Loading...
HomeMy WebLinkAboutMINUTES - 03222022 - Completed Min 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 KAREN MITCHOFF, CHAIR, 4TH DISTRICT FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT JOHN GIOIA , 1ST DISTRICT CANDACE ANDERSEN, 2ND DISTRICT DIANE BURGIS, 3RD 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, in lieu of a public gathering, the Board meeting will be accessible via television and live-streaming to all members of the public as permitted by Government Code section 54953(e). 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 888-278-0254 FOLLOWED BY THE ACCESS CODE 843298#. To indicate you wish to speak on an agenda item, please push "#2" on your phone. Access via Zoom is also available via the following link: https://cccounty-us.zoom.us/j/87344719204. To indicate you wish to speak on an agenda item, please “raise your hand” in the Zoom app. To provide your contact information, please contact Clerk of the Board at clerkoftheboard@cob.cccounty.us or call 925-655-2000. Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking callers. 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 online at www.contracosta.ca.gov. ANNOTATED AGENDA & MINUTES March 22, 2022            9:00 A.M. Convene, call to order and opening ceremonies. Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6) Employee Organizations and Unrepresented Employees: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; Teamsters Local 856; and all unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1)) Emily Amott v. Contra Costa County, WCAB No. ADJ139727631. Norma Dornaus v. Contra Costa County, WCAB Nos. ADJ755904; ADJ2791929; ADJ37590242. Inspirational Thought- “We know that a peaceful world cannot long exist, one-third rich and two-thirds hungry.”- President Jimmy Carter 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.   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.76 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from the Consent Calendar will be considered with the Discussion Items.   PRESENTATIONS (5 Minutes Each)   PRESENTATION recognizing the winners of the Contra Costa County Poetry Out Loud 2022 Competition. (Brennan DeFrisco, Poetry Out PRESENTATION recognizing the winners of the Contra Costa County Poetry Out Loud 2022 Competition. (Brennan DeFrisco, Poetry Out Loud Coordinator)   PRESENTATION to announce the results of the 2021 Counties Care Holiday Food Fight. (Kim Castaneda, Food Bank of Contra Costa and Solano County and Debi Cooper, County Clerk-Recorder)   DISCUSSION ITEMS   D.1 ACCEPT update on COVID-19; and PROVIDE direction to staff. (Anna Roth, Health Services Director)      Speakers: No name given.    AYE: District I 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 APPOINT Marla Stuart to the position of Director of Employment and Human Services – Exempt (SMA XAA2) at Step 2 of the salary range ($18,530/$222,353), effective April 11, 2022, including all benefits provided in the current Management Resolution applicable to the position of Director of Employment and Human Services – Exempt, in addition to vacation accruals starting at the rate of four weeks per year. (Monica Nino, County Administrator)       Speakers: No name given; no name given.    AYE: District I 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 adopting Resolution No. 2022/73 pledging to follow best practices of civility and civil discourse. (Supervisor Burgis)      Speakers: no name given; No name given; Gigi Crowder, NAMI Contra Costa;    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.4 RECEIVE report of the Interdepartmental Climate Action Task Force, as recommended by the Directors of the Departments of Conservation and Development and Public Works. (John Kopchik, Conservation and Development Director and Steve Kowalewski, Assistant Deputy Director Public Works)       Speakers: No name given; no name given: Liz; No name given.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 5 CONSIDER Consent Items previously removed.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 6 PUBLIC COMMENT (2 Minutes/Speaker)    Lisa Kirk, SPCA said that in october, Kate Hurley from U.C.Davis court shelter medicine came and spoke to a group of nonprofits and recommended that our animal service no longer takes in health cats and kittens. We are in the middle of kilten season and people of the 18 contracted cities and the unincorporated areas of contra costa county, have no place to take these kittens. They will take unweaned. She asked if unweaned kittens brought to animal services would be euthanized and if Animal Services ahs contracted with a nonprofit to take those unweaned kittens; Desiree Rushing, was disheartened by the memo from Sheriffi Livingston to his deputies in regard to the sentencing of former deputy Andrew Hall; Veronica Benjamin, Danville requested the Board find a mechanism to censure Sheriff LIvingston and expressed her dismay at the content of the internal memo from Sheriff LIvingston to his deputies in support of Deputy Hall; Nikki, nurse practioner, said the nurses have been without a contract since September (2021) with minimal progress. She noted the increased patient load and decreased time in which to see patients; Gigi Crowder, Executive Director, NAMI Contra Costa, was very concerned about the criminalizaiton of persons living with mental illness, noting that the memo of Sheriff Livingston would cause many to fear calling for law enforcement assistance; Liz, spoke on the frequency in which police officers must make split second saftey decisions, that finding who leaked the internal memo from Sheriff LIvingston to his deputies was likely the greatest crime, and expressed concern about the integrity of electronic voting equipment; Katie spoke on the memo of Sheriff LIvingston to deputies in regard to the conviction and sentencing of former Danville police officer Andrew Hall, requesting an audit of the disciplinary practices in the Sheriff's Department; Kirsten Upshaw, Contra Costa Commission of Women and Girls, expressed appreciation for those who came before them that they might continue the fight for wag equality, standing up against hiring biases and double standards and continuing to raise awareness around the struggles with domestic violence, sexual harassment, trafficking and rape culture; Ady, applauded Veronica Benjamin, Gigi Crowder and the other resident of danville, encouraging them to continue to their Ady, applauded Veronica Benjamin, Gigi Crowder and the other resident of danville, encouraging them to continue to their commitment to the families of the two men who died in a police shooting in the Town of Danville, noting that we need to constantly remember that this is something that could happen again and we need to continue to make changes in how we view our government and improve the lives of many families so we don't have these situations again. She further spoke on how every week our unhoused neighbors are being swept in Contra Costa County, by our public works, code enforcement departments or whatever department is in charge of that, with the assistance of police who are doing that, violating Martin vs Boise, 9th Circuit ruling that says you cannot ask an unhoused resident to move when we do not have adequate housing to house them; Barbara, was disappointed and appalled by the Sheriff LIvingston memo and feels it adds insult to injury for the families while showing poor leadership. She requests that the Board rescind any endorsement for the Sheriff's re-election; Shelly Ji, reminded that mental illness does not discriminate amongst culture or color; Gerardo, requested the Board utililize any authorities it may have to remove Sheriff LIvingston's leadership authority; Leo, Brentwood, called to say that as an Asian American he does not fee safe interacting with law enforcement; he encourages more training for officers on managing mental health calls; Phil Arnold, spoke on the great sadness he felt after reading the Sheriff's memo; Wanda Johnson, spoke on being appalled by the Sheriff's memo and requested he be recalled from office.   D. 7 CONSIDER reports of Board members.    There were no items reported today.   ADJOURN    Adjourned today's meeting at 12:30 p.m.   CONSENT ITEMS   Engineering Services   C. 1 ADOPT Resolution No. 2022/78 accepting for recording purposes only an Offer of Dedication for Drainage Purposes for development plan permit DP14-03041, for a project being developed by IPT Richmond DC III LLC, as recommended by the Public Works Director, 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 ADOPT Resolution No. 2022/79 approving the Road Improvement Agreement, for development plan permit DP17-03045, for a project being developed by Scannell Properties #304, LLC, as recommended by the Public Works Director, North Richmond area. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Special Districts & County Airports   C. 3 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Golden Compass Aviation, LLC., for a south-facing hangar at Buchanan Field Airport effective March 3, 2022, in the monthly amount of $359, Pacheco area (100% Airport Enterprise Fund).       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 4 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $875,000 with Aztec Consultants, for the Sheriff's Department Generators Project, Martinez area. (100% California Office of Emergency Services 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. 5 Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE publication of a Notice of Intention to consider approving the conveyance of property rights to the City of Antioch on April 12, 2022, in connection with the Lindsey Basin Finalization Tasks and Right of Way Transfer Project, as recommended by the Chief Engineer, Antioch area. (100% Drainage Area 56 Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Claims, Collections & Litigation   C. 6 DENY claims filed by Ivan Alonso, Corporal Jamilee Crenshaw, Ivan Alonso Gamez, Yolanda Gamez, Cristina Given, Mark Redman, guardian ad litem for R.R. a minor and Yazheng Song, Canyon Lake Property, LLC.       AYE: District I 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. 7 APPROVE Board meeting minutes for February 2022, as on file with the Office of the Clerk of the Board.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 8 ACCEPT Board members meeting reports for February 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 Honors & Proclamations   C. 9 ADOPT Resolution No. 2022/92 recognizing the winners of the Contra Costa County Poetry Out Loud 2022 Competition, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 10 ADOPT Resolution No. 2022/84 announcing and celebrating the results of the 2021 Counties Care Holiday Food Fight, 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. 11 ADOPT Resolution No. 2022/83 recognizing the Home Within Court Appointed Special Advocates Therapy Project, as recommended by Supervisor Mitchoff.       Speaker:    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 12 ADOPT Resolution No. 2022/93 recognizing Edgar H. Grubb for his years of service on the Treasury Oversight Committee, as recommended by the 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. 13 ADOPT Resolution No. 2022/85 supporting the Mount Diablo Beacon Initiative to Honor Veterans, 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. 14 ADOPT Resolution No. 2022/86 recognizing Mark de la O for his 25 years of service to Contra Costa County, as recommended by the Public Works 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. 15 ADOPT Resolution No. 2022/95 recognizing John Ko on the occasion of his retirement after 21 years of service to Contra Costa County, as recommended by the County Director of Information Technology.       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 Appointments & Resignations   C. 16 ACCEPT the resignation of Edgar H. Grubb, DECLARE a vacancy in the Contra Costa Public Seat #2 on the Treasury Oversight Committee effective immediately for a term ending April 30, 2022, and DIRECT the Clerk of the Board to post the vacancy.       AYE: District I Supervisor 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 APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 18 APPOINT Sharon Sakai-Miller to At-Large Seat #20 and Dale Harrington to At-Large Seat #13 on the Advisory Council on Aging for terms ending September 30, 2022; and APPOINT George Lee and Mike Awadalla to Alternate Member-At-Large Seats on the Advisory Council on Aging for terms ending September 30, 2023, as recommended by the Family and Human Services Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 19 REAPPOINT Antoinette (Toni) Warren to the District V Representative Seat on the Contra Costa County Merit Board for a term ending June 30, 2025, 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. 20 REAPPOINT Shauna Polk to the District 3 seat on the Contra Costa Commission for Women and Girls for a term ending February 28, 2026, as recommended by Supervisor Burgis.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 21 ACCEPT the resignation of Joe Arandia from the District V Seat on the Arts and Culture Commission for a term ending June 30, 2023, 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. 22 ACCEPT the resignation of Heather Lurvey, DECLARE a vacancy in the District IV Alternate seat on the Contra Costa County Library Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.      C. 23 ACCEPT the resignation of Manjit Sappal, DECLARE a vacancy in the Public Safety Representative #1 seat on the Contra Costa Council on Homelessness for a term ending December 31, 2022 and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health, Housing, and Homeless Services Division 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. 24 REAPPOINT Emily Barnett to the Member At-Large #3 seat on the Aviation Advisory Committee for a term ending February 28, 2025, as recommended by the Airports 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. 25 APPOINT Martha Carter to Member-at-Large Seat 6 and Nicolette Schumacher to Member-at-Large Alternate Seat 1 on the Alcohol and Other Drugs Advisory Board for terms ending on June 30, 2024, as recommended by the Family and Human Services Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 26 REAPPOINT Silvana Mosca-Carreon to Child Care Provider 1 West County, Brenda Brown to Child Care Provider 2 Central/South County, Jacqueline Smith to Child Care Provider 3 Central/South County, Crystal McClendon-Gourdine to Community 1 West County, Stacey Norman to Community 2 Central/South County, Phelicia Lang to Community 4 East County, Laura Rodriguez to Discretionary 4 West County, and John Moon to Public Agency 3 Central/South County seats on the Local Planning and Advisory Council for Early Care and Education (LPC) for terms expiring on April 30, 2025; and APPOINT Rachel Fogelman to Public Agency 4 East County and Amy Mockoski to Discretionary 2 Central/South County seats on the LPC for terms expiring on April 30, 2024, as recommended by the Family and Human Services Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 27 DECLARE vacant the At-Large 9 seat on the Contra Costa Commission for Women and Girls previously held by Dr. Michelle Hernandez for a term ending on February 28, 2023, as recommended by the County Administrator's Office.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 28 REAPPOINT Victoria Smith and APPOINT Joe Doser to the Local Enforcement Agency Independent Hearing Panel to terms that will expire on March 31, 2026, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Appropriation Adjustments   C. 29 Fleet Internal Services (0064) Fund: APPROVE Appropriation and Revenue Adjustment No. 5036 authorizing the transfer of appropriations in the amount of $40,660 from the Public Administrator (0454) to General Services - Fleet Operations (0064) for the purchase of a vehicle for the Public Administrator. (100% Estate 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 Intergovernmental Relations   C. 30 ADOPT Resolution No. 2022/64 granting consent to the City of Pleasanton for Contra Costa County to join the renewed Tri-Valley Tourism Marketing District, as recommended by Supervisor Andersen. (No current 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. 31 APPROVE and AUTHORIZE the following County officials to execute memoranda of understanding with the Contra Costa County Superior Court allowing certain County department access to the Court’s case management system: Sheriff-Coroner, District Attorney, Public Defender, County Counsel, and County Probation Officer. (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 Personnel Actions   C. 32 ADOPT Position Adjustment Resolution No. 25851 to reclassify one Network Administrator II (represented) position and incumbent to Information Systems Manager (represented) and reclassify one Election Processing Supervisor (represented) position and incumbent to Elections Services Manager (represented) in the Clerk-Recorder Department. (59% County General Fund, 41% Recorder Micro/Mod 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. 33 ADOPT Position Adjustment Resolution No. 25910 to establish the class of Legal Assistant-Project (represented); add three (3) Legal Assistant-Project (represented) positions, add two (2) Intermediate Clerk- Project (represented) positions, add four (4) Deputy Public Defender - Fixed Term (represented) positions, and one (1) Administrative Services Assistant III- Project (represented) position in the Public Defenders Office. (100% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 34 ADOPT Position Adjustment Resolution No. 25919 to reassign one Administrative Aide (unrepresented) position from the Public Health Division to the Office of the Director Division in the Health Services Department. (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 Leases   C. 35 ACCEPT the 2021 Semi-Annual Report of Real Estate Delegation of Leases and Licenses dated July 1, 2021 through December 31, 2021, 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 Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Bay Area Air Quality Management District, to extend the term from June 30, 2022 to December 31, 2022 with no change in the maximum amount payable to the County of $100,000 for continuation of the Green and Healthy Homes Program for monitoring of retrofit improvements in the homes of high-risk Contra Costa Health Plan members with asthma. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Martinez Unified School District, to increase the amount payable to the County by $6,452, to a new total of $98,616 to provide additional mental health services for severely emotionally disturbed Special Education students, with no change in the term July 1, 2021 through June 30, 2022. (No County Match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Contra Costa Emergency Food and Shelter Program Local Board, to pay the County an amount up to $151,532 to operate the County’s Adult Interim Housing Program for the period November 1, 2021 through April 23, 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  AYE: District I 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. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with ADAPT: A Behavioral Collective, Inc., to increase the payment limit by $75,000 to a new payment limit of $450,000 to add the provision of comprehensive diagnosis evaluations services for Contra Costa Health Plan members with no change in the term of September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 40 APPROVE and AUTHORIZE a contract amendment with AssetWorks LLC, to extend the term from March 31, 2022 through March 31, 2023 with no change to the payment limit of $935,000, for the Public Works Department vehicle telematics reporting hardware, software and services, Countywide, 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. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bayside Solutions, Inc., to increase the payment limit by $500,000 to a new payment limit of $2,500,000 and extend the term from June 30, 2022 to December 31, 2024 for additional temporary consulting, technical support and recruiting services for hard to fill positions. (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. 42 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Tri-Pharma, Inc., to increase the payment limit by $2,385,074 to a new payment limit of $2,500,000 to procure additional medical supplies for Contra Costa Regional Medical Center and the Contra Costa Health Centers, for the period August 1, 2021, through July 31, 2022. (100% American Rescue Plan Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 43 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Dominion Voting Systems, Inc., to    C. 43 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Dominion Voting Systems, Inc., to increase the payment limit by $133,680 to a new payment limit of $5,495,380 with no change in the term of March 1, 2018 through December 31, 2023, to provide additional voting equipment for processing ballots. (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. 44 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Ambient Air, Inc., to increase the payment limit by $100,000 to a new payment limit of $300,000 with no change to the term of October 1, 2020 through July 31, 2023, for the purchase or repair of additional heating and air conditioning equipment. (100% State and Federal Weatherization 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. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diana Oliveira Urcuyo (dba Fit and Healthy Nutrition), in an amount not to exceed $300,000 to provide dietetic services to Contra Costa Health Plan members and County recipients for the period April 1, 2022 through March 31, 2025. (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. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Healthflex Hospice, in an amount not to exceed $300,000 to provide home health care services for Contra Costa Health Plan members for the period March 1, 2022 through February 28, 2025. (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. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brown Miller Communications, Inc., to increase the payment limit by $325,000 to a new payment limit of $575,000 with no change in the original term of September 1, 2021 through August 31, 2022 for additional communication support services with regard to the COVID-19. (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. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services Holdings, Inc., in an amount not to exceed $2,000,000 to provide applied behavioral analysis services to Contra Costa Health Plan members for the period March 1, 2022 through February 29, 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. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richmond Post Acute Care, LLC, in an amount not to exceed $400,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period April 1, 2022 through March 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 50 AUTHORIZE the Public Works Director, or designee, to advertise for bids for the 2022 Playground Equipment Services Contract(s) for maintenance, repairs and upgrades to playground equipment at various County facilities, Countywide. (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. 51 AUTHORIZE the Public Works Director, or designee, to advertise for bids for the 2022 On-Call Plumbing Services Contract(s) for maintenance and repairs to plumbing systems at various County facilities, Countywide. (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. 52 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 $2,013,806 to provide housing navigation support services to homeless individuals for the period July 1, 2021 through June 30, 2024. (100% Employment and Human Services Department)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 53 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a blanket purchase order and participating addendum with    C. 53 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a blanket purchase order and participating addendum with Cintas Corporation No. 2, in an amount not to exceed $650,000 for facility management products and solutions for use by all County departments, during the period from March 22, 2022 through October 31, 2023, under the terms of a master contract awarded by the Prince William County Public School Board, as recommended by the Public Works Director. (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. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ABL Health Care, LLC in an amount not to exceed $300,000 to provide home health care services for Contra Costa Health Plan members for the period March 1, 2022 through February 29, 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. 55 APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Shaw HR Consulting, Inc., effective May 1, 2022 to extend the contract through June 30, 2022, to provide professional consutling and technical assistance for work relating to the American Disabilities Act. (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. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Berkeley Pines Skilled Nursing Group, Inc. (dba Berkeley Pines Skilled Nursing Center), in an amount not to exceed $600,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period March 1, 2022 through February 28, 2025. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Surgical Specialists Services, LLC (dba BASS Surgery Center), in an amount not to exceed $375,000 to provide ambulatory surgery services to Contra Costa Health Plan members for the period March 1, 2022 through February 28, 2025. (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 Other Actions   C. 58 ACCEPT report on the Auditor-Controller's audit activities for 2021 and APPROVE the proposed schedule of financial audits for 2022, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 59 RECEIVE the housing Successor Annual Report for Fiscal Year 2020-21, and DIRECT staff to file the report with the Department of Housing and Community Development and post the report on the County website, as recommended by the Conservation and Development 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. 60 APPROVE and AUTHORIZE the Health Service Director, or designee, to execute a contract amendment with the City of San Pablo, to extend the term from March 31, 2022 to May 31, 2022 for the continued use of its Davis Park Multi-Purpose Room for COVID-19 vaccination and testing services. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 61 Acting as the Board of Commissioners of the Housing Authority of Contra Costa County, ADOPT the revised 2022 meeting schedule for the Housing Authority of the County of Contra Costa Board of Commissioners to add a regular meeting on April 26, 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. 62 ACCEPT the Treasurer's Quarterly Investment Report as of December 31, 2021, 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. 63 APPROVE amendments to the Contra Costa County Employees' Retirement Association's Conflict of Interest Code, as recommended by County Counsel.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 64 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with McKesson Medical Surgical, Inc., to increase the payment limit by $166,000 to a new payment limit of $365,000 to procure additional reagents, equipment, and supplies for the Clinical Laboratory at the Contra Costa Regional Medical Center (CCRMC) with no change in the original term of July 1, 2020 through June 30, 2022. (100% American Rescue Plan Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 65 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2020-21 State Highway property rental revenue in the amount of $83,309 to the County Road Fund pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller. (100% Road Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 66 ADOPT Resolution No. 2022/77 updating and reaffirming the County Debt Management Policy, 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. 67 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute the second amended and restated memorandum of understanding with the cities and water agencies in east Contra Costa County to implement the adopted groundwater sustainability plan that is exclusive to the East Contra Costa Subbasin, and take related actions. (100% Water Agency 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. 68 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount up to $258,171 to Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) for temporary help and recruitment services for the Information Systems Unit rendered during November and December of 2021. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., to extend the term date from June 30, 2022 to September 30, 2022 with no change in the payment limit of $2,999,589, to continue to provide wrap around case management and rapid re-housing services for homeless adults in Contra Costa County. (100% Emergency Solutions 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. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Samuel Merritt University, for the County’s Public Health Division to provide supervised field instruction to occupational and physical therapy students for the period April 1, 2022 through March 31, 2025. (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. 71 APPROVE the amended Medical Staff Bylaws and Rules and Regulations to address operational needs, as recommended by the Medical Executive Committee, the Joint Conference Committee and 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. 72 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a purchase order amendment with Reliance Wholesale, Inc. to increase the payment limit by $75,000 to a new payment limit of $325,000 to procure IV and pharmaceutical drugs and supplies for the Contra Costa Regional Medical Center and Health Centers, with no change in the original term of January 1, 2021 through June 30, 2022. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 73 RATIFY action of the Health Services Director’s designee, for the issuance a 30-day advance written contract termnination notice to    C. 73 RATIFY action of the Health Services Director’s designee, for the issuance a 30-day advance written contract termnination notice to Holistic Health Center of Walnut Creek, Inc., effective the end of business on March 28, 2022. (100% by 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. 74 APPROVE the Contra Costa Commission for Women and Girls Amended Bylaws, as recommended by the Family and Human Services Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 75 AUTHORIZE the Auditor-Controller, or designee, to pay each of the Contra Costa County 2022 Poetry Out Loud competition judges a stipend in an amount between $150 and $250 per person to compensate for the time they spent ranking the performance and receiving a training, and to pay each of the student winners a stipend in an amount between $25 and $200 for the time they spent preparing for and participating in the County competition, as recommended by the County Administrator. (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. 76 RECEIVE the 2020/21 annual report from the Public Works Director on the Fleet Internal Services Fund and status of the County's Vehicle Fleet, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover   GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us . The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 655-2000. An assistive listening device is available from the Clerk, First Floor. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 655-2000, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street, Martinez, California. Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed: www.contracosta.ca.gov STANDING COMMITTEES The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Street, Martinez. The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. Airports Committee June 8, 2022 11:00 a.m.See above Family & Human Services Committee March 28, 2022 9:00 a.m.See above Finance Committee April 4, 2022 Canceled Next Meeting May 2, 2022 9:00 a.m. See above Hiring Outreach Oversight Committee June 6, 2022 10:30 a.m.See above Internal Operations Committee April 11, 2022 10:30 a.m. See above Legislation Committee April 11, 2022 1:00 p.m. See above Public Protection Committee March 28, 2022 10:30 a.m. See above Sustainability Committee March 28, 2022 1:00 p.m.See above Transportation, Water & Infrastructure Committee April 11, 2022 9:00 a.m. See above AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District 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): ACCEPT update on COVID 19 and PROVIDE direction to staff. FISCAL IMPACT: Administrative Reports with no specific fiscal impact. BACKGROUND: The Health Services Department has established a website dedicated to COVID-19, including daily updates. The site is located at: https://www.coronavirus.cchealth.org/ APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Monica Nino I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 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:March 22, 2022 Contra Costa County Subject:Update on COVID -19 CLERK'S ADDENDUM Speakers: No name given. RECOMMENDATION(S): APPOINT Marla Stuart to the position of Director of Employment and Human Services – Exempt (SMA XAA2) at Step 2 of the salary range ($18,530/$222,353), effective April 11, 2022, including all benefits provided in the current Management Resolution applicable to the position of Director of Employment and Human Services – Exempt, in addition to vacation accruals starting at the rate of four weeks per year. FISCAL IMPACT: The estimated annual County cost for the Director of Employment and Human Services - Exempt position is $351,000, of which $49,600 are pension costs. The estimated cost for the remaining fiscal year 2021/2022 is $102,472, of which $14,500 are pension costs based on a start date of April 11, 0222. All costs are budgeted in the Department of Employment and Human Services. BACKGROUND: The Director of Employment APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Paula Webb 655-2044 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.2 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:Appoint Marla Stuart to the position of Director of Employment and Human Services - Exempt BACKGROUND: (CONT'D) and Human Services, Kathy Gallagher, informed the County Administrator that she would be retiring effective during March 2022. The County contracted Avery Associates to conduct the recruitment to fill the vacancy. Ads were placed with appropriate industry publications and websites. Invitations and recruitment brochures were sent via traditional and electronic mail to potential candidates targeted by the executive search firm. The recruitment garnered six (6) applications for further consideration. Applications were screened, and three (3) semi-finalists were forwarded to the County panel and scheduled for interviews on February 9, 2022. The County Interview panel was comprised of Monica Nino, County Administrator, Contra Costa County, David Twa, County Administrator (retired), Contra Costa County and Lori Cox, Director, Alameda County Social Services Agency, and were facilitated by Paul Kimura of Avery Associates. A follow-up candidate interview was conducted by Contra Costa County Administrator Monica Nino on February 25, 2022, along with thorough reference checks. Following the interview, Marla Stuart was selected by the County Administrator for the position of Director of Employment and Human Services. Ms. Stuart holds a Doctorate in social welfare from the University of California at Berkeley, a Master of Social Work in community organization and planned social change from the University of Washington, Seattle, and a bachelor’s degree in history and political science from Greenville College. Since 2019, Ms. Stuart served as the Deputy Director of the Health & Social Services Department in Solano County as part of the executive team responsible for a $376 million budget and personnel roster of 1300 employees. She brings nine years of specialized executive experience in county Health and Human Services, and six years in her field at the University of California. As the successful applicant, Ms. Stuart is qualified to serve as this County’s Director of Employment and Human Services. CONSEQUENCE OF NEGATIVE ACTION: The Director of Employment and Human Services position will remain vacant, leaving a vulnerable management position in the Department. CLERK'S ADDENDUM Speakers: No name given; no name given. RECOMMENDATION(S): ADOPT Resolution No. 2022/73 pledging to follow best practices of civility and civil discourse. FISCAL IMPACT: None. BACKGROUND: Supervisor Diane Burgis, BOS - District 3 has worked with County Counsel and the County Administrator’s office along with The League of Women Voters of Diablo Family to bring forward Resolution No. 2022/73 to pledge to follow best practices for civility and civil discourse during public meetings. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Teresa Gerringer 925-252-4500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.3 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:March 22, 2022 Contra Costa County Subject:In the matter of adopting a resolution pledging to following best practices of civility and civil discourse. CLERK'S ADDENDUM Speakers: no name given; No name given; Gigi Crowder, NAMI Contra Costa; ATTACHMENTS Resolution 2022/73 In the matter of:Resolution No. 2022/73 ADOPTING A RESOLUTION REGARDING BEST PRACTICES FOR CIVILITY AND CIVIL DISCOURSE IN PUBLIC MEETINGS WHEREAS, We the Contra Costa County Board of Supervisors, desire to encourage civility and civil discourse in our meetings and to encourage County elected officers, staff and advisory bodies to follow best practices for civility and civil discourse at their meetings, and WHEREAS, Best practices for fostering civility and civil discourse include: 1) respecting the right of all people to hold different opinions; and 2) avoiding rhetoric intended to humiliate, malign, or question the motivation of those whose opinions are different from ours; and 3) striving to understand differing perspectives; and 4) choosing words carefully and avoiding personal attacks; and 5) speaking truthfully without accusation and avoiding distortion of facts; and 6) speaking out against violence, prejudice, and incivility should they occur in our meetings, while also recognizing First Amendment rights, including the public’s right to criticize programs, procedures, policies or services of the County or the acts or omissions of the County’s Board of Supervisors, elected officials, advisory bodies, and staff; and WHEREAS, this Board of Supervisors desires to build a civil political community in which each person is respected, and spirited public and political debate is aimed at the betterment of Contra Costa County and its people and not at the disparagement of those with whom we may disagree. NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors and all County elected officers, advisory bodies and staff shall endeavor to adhere to and promote the best practices for civility and civil discourse in conducting business at all public meetings. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): RECEIVE report of the Interdepartmental Climate Action Task Force, as recommended by the Directors of the Departments of Conservation and Development and Public Works. FISCAL IMPACT: New or increased costs, with offsetting savings. As County departments proceed with implementing recommendations from the Sustainability Fund Report, there could be both expenditures related to those activities and associated savings. For example, a department might choose to install LED lighting. There would be a cost associated with installing the new lights and, because the lights will use less energy, savings would accrue over time. There may be a small expenditure to provide materials for the G3 Champions (Green Government Group). BACKGROUND: The Board of Supervisors (Board) adopted a Climate Emergency Resolution (Resolution) on September 22, 2020. Among other things, the Resolution established an interdepartmental task force consisting of all Department heads, or their senior deputies, to coordinate their efforts focusing on the urgent implementation of the County’s Climate Action Plan. The Task Force was directed to report back to the Board twice a year as a discussion item on the Board agenda. The Department of Conservation and Development (DCD) in partnership with the Department of Public Works (Public Works) share responsibility for convening the Interdepartmental Climate Action Task Force (Task Force), with support from a steering committee of staff from several departments. The Task Force raised several ideas to the Board in its first report on March 30, 2021, which were favorably received. The second report on October 19, 2021, outlined the work that had occurred to: (1) establish a Sustainability Fund that can support investments in County infrastructure and (2) encourage County departments to adopt best practices from the County's Green Business Program. The October 2021 report reviewed recommendations from the Public Works Department on how to structure and implement the Sustainability Fund; in a separate agenda item at that meeting, the Board approved the Sustainability Fund as recommended. As part of the second report, the Task Force reviewed opportunities and strategies for County departments to adopt best practices from the County’s Green Business Program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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, 925-655-2815 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.4 To:Board of Supervisors From:John Kopchik, DCD and Brian Balbas, PW Date:March 22, 2022 Contra Costa County Subject:RECEIVE report of the Interdepartmental Climate Action Task Force BACKGROUND: (CONT'D) In November 2021, the Board directed that $2.5 million per year be allocated from Measure X to support the Sustainability Fund. The first tranche of these funds will become available in April 2022. The first priority project will be installing electric vehicle chargers to expedite conversion of County fleet vehicles to all-electric. The second priority project likely will be reducing energy use in County facilities, for example, installing LED lights with motion sensors. In general, Public Works proposes that the Sustainability Fund focus primarily on the Distributed Energy Resource Plan – rooftop solar, energy efficiency, electric vehicles, energy storage, automated demand response (shifting energy use from periods of high demand). The steering committee for the Task Force has been focused since October on building and launching the Green Government Group, known as the G3 Champions, a program to help County departments adopt best practices from the County’s Green Business Program. These Champions will be volunteers. The Steering Committee has put together resources to recruit these Champions in coming weeks and help department heads implement this structure. These include a page on the County Intranet site (accessible only to County employees), a guide, recruitment materials, checklists, and more. Once up and running, the G3 Champions will assist in the County’s work to achieve its climate goals by implementing measures (with the assistance of Public Works and the County Administrator's Office) that are best practices in the County’s Green Business Program such as reducing waste, improving energy efficiency, and conserving water. The G3 Champions will track progress through a dashboard set up by the California Green Business Program specifically for Contra Costa County to track the progress of the Champions. This dashboard is a user-friendly way to calculate GHG reductions and monitor progress towards County sustainability goals. Staff look forward to reporting back to the Board on the progress of the Sustainability Fund and the G3 Champions. Staff are not aware of many other counties that are enlisting employees as comprehensively as Contra Costa and are hopeful that our work will be successful and a model for other local governments. CLERK'S ADDENDUM Speakers: No name given; no name given: Liz; No name given. ATTACHMENTS G3 Champion Guide G3 Champions Recruitment Flyer Notes from 2-15-2022 Task Force Meeting Climate Action Task Force Progress Report G3 Champions Guide C O N T R A C O S T A C O U N T Y This guide serves as an introduction to the Green Government Group, It outlines the roles, responsibilities, and intended outcomes of the work of the G3 Champions. Interdepartmental Climate Action Task Force S P R I N G 2 0 2 2 Thanks for stepping up to make a difference in the County- we can’t do it without you! The following document is to provide guidance as you start your role of G3 Champion. We have modeled this guide after the City of Portland, Oregon’s 2019 Green Team Guide. While some language has been adopted, this document is specific for Contra Costa County and the Green Government Group Champions. Together, we can improve sustainability within the County! While this is a voluntary (unpaid) position, the benefits include: ·Cost savings – reducing costs associated with waste, energy, transportation, and water. ·Attracting and retaining talent – employee morale and satisfaction. ·County resident expectations – strengthening vision and providing leadership by example. ·Regulatory compliance – staying ahead of legislation. ·Aligning practices with values – walking the walk! ·Networking- work with like-minded individuals in your own department and across County government. Meet new colleagues while making a difference! ·Health- Improve the quality of your workplace making it a healthier and safer environment for all. The mission of the G3 Champions is to help County departments identify actions they can take that will urgently implement the County’s Climate Action Plan. The G3 Champions will start by helping County departments adopt best practices from the County’s Green Business Program. As volunteers, the G3 Champions will be on the cutting edge of sustainability progress in the County. The G3 Champions exist within each County department, but also within each County department site. Depending on how many sites each department houses, there could be multiple G3 Champions working on similar tasks. If you are part of a department who has 1 location, the actions you take are equally as important as if your department has 10 locations. Make a plan to check in with your fellow department Champions (not just your site-specific Champions) to coordinate efforts. Recruit team members from all levels and departments within your department. Look for team members who: can regularly attend meetings, are able to take on project work responsibilities, are knowledgeable about the area of the organization they are representing, can serve as a resource for others in the organization, and are enthusiastic about the G3 Champions’ mission. Look at the Big Picture! What's the Focus? The County’s roadmap to environmental sustainability involves many key components. Working towards reducing waste, creating healthier work environments, and curbing greenhouse gas emissions are the main pillars of County sustainability efforts. These pillars incorporate many courses of action through which the G3 Champions will work to establish more sustainable practices throughout the County. Each pillar ties into the larger goal of sustainability. Categories of action include the following: Reduce Water Use: Reducing water usage is a critical part of working towards Countywide sustainability. Take steps towards water reduction by implementing low-flow toilets, install drought tolerant landscaping, and use recycled water when possible. These actions can reduce overall water consumption and help mitigate the effects of drought. Conserve Energy: Reduce energy usage by implementing strategies such as shutting off lights when not in use, powering down computers when leaving for the day, and installing LED efficient lights. Through small efforts as such, coupled with educating colleagues about energy consumption, County departments can take big steps to curb energy consumption. Improve Transportation/Commute: Push to increase the number of electric vehicle (EV) charging stations available both to employees, as well as County fleet vehicles. Encourage employees to carpool, bike to work, or take public transit. These smaller steps can add up quickly to reduce greenhouse gas emissions from transportation! Prevent Pollution: Work to reduce pollution by educating your department on the benefits of recycling batteries, reducing pesticides in landscaping, and utilizing green infrastructure. Through these actions, the reduction in pollution can lead to healthier, happier work environments as well as make strides towards combatting climate change. Promote Non-Toxic Cleaners: Make an effort to switch out janitorial cleaning supplies with non-toxic substitutes. Ensure soaps and other products are eco-friendly. This can go a long way in promoting environmental quality, as well as human health. Avoid Waste: Reduce the amount of waste generated by encouraging colleagues to use the printer only when absolutely necessary, bring lunch in reusable containers rather than heavy packaging, and opt for reusable water bottles and coffee cups. These actions are examples of small changes that can be made to improve overall sustainability across departments. Recycle Materials: Through educating coworkers on types of items that can be recycled, increasing access to recycling bins, and coordinating with personnel who deal with e-waste and other items like ink and toner to ensure these items end up in the correct place, much can be done to further sustainability efforts around waste. Invest in Sustainable Products: By advocating for your department to switch to purchasing items like recycled paper and water coolers for refilling reusable water bottles, and encouraging indoor office plants to improve air quality. These small steps can go a long way in promoting sustainability departmentwide. We are happy you’re here! The first course of action is to organize within your Department, and coordinate with your site specific team. Begin by brainstorming with your site/departmentwide team along the lines of the following: What's the Impact? Write a simple sustainability plan that incorporates focus areas, baseline information, goals and prioritized action items. The plan will act as a road map for your G3 Champion Team. Decide how the team will collect baseline information such as energy and water use, transportation use, garbage generated, etc. Refer to this document for more details on how to begin to inventory your site. Make a plan! While this may seem like a lot to tackle all at once, don’t get overwhelmed! A benefit of being a G3 Champion is the organizational support that helps you and your department incorporate these pillars into everyday operations. How do the Champions decide what to work on? There will be an initiative of the quarter, where all efforts will be directed at one of these categories. The categories will rotate quarterly, giving G3 Champions more focused support to achieve their goals. The best way to coordinate these efforts is through implementing the Green Business Program’s Best Practices. Here, each Practice is broken down into smaller, attainable actions that work towards meeting the larger goal. You can find these Best Practices here. The Interdepartmental Climate Task Force Steering Committee will help with this by outlining goals for the quarter. However, the G3 Champions have the opportunity to choose their own priorities! To develop an implementation plan, discuss with your group what your long- and short-term goals are. A good goal is specific, contains actions, and can be measured and accomplished in a reasonable timeframe. Choose goals that G3 Champion members, staff, and management can stand behind and be excited about! Prioritize actions within each focus area to help achieve your goals. Remember that members of your G3 Champion Group may have different priorities and opinions- remember to take into consideration everyone’s perspective. Set goals for your site! The initiative of the quarter paints the big picture, but as a G3 Champion, you decide how your department is going to get there. Here are a few tips to stay on track and remain efficient. Pick the low hanging fruit first! For example, if the initiative of the quarter is “Reduce Waste” and your site Champions have already noticed that your department goes through many reams of paper, it’s best to start with this! Consider the impact/effort ratio when deciding what measures to implement. Effort can mean financial costs, employee time, and/or organizational challenges. Impact can be in regard to the natural environment, the impact on your organization or external stakeholders, and/or human health. This method is used to identify action priorities, as low effort but high reward will in turn have the biggest payoff. Consider avoiding the measures that are high effort and low impact for your department, as your time is most likely best suited elsewhere! As a group, identify the focus areas and activities and discuss how they most appropriately should be categorized. This is a good way for you and your team to decide what is most effective to implement. Prioritize goals! As a project of the Interdepartmental Climate Action Task Force, the G3 Champion Program to display accomplishments. Below are a few ways that you and your team can get the news out about what you’ve been working on! How to Measure Success With so many possible implementation practices, how will progress be tracked and success be measured? The Departments of Conservation and Development and Health have taken the lead on reporting mechanisms to track progress and has set up a system the G3 Champions can easily access. The Public Works Department will also be assisting with tracking metrics. This will allow you to monitor change over time, both at your site, and within your entire department. You can also view other Champions and their departments progress. This uniform way of collecting information from all Champions allows the County to track sustainability progress in big ways! Display Accomplishments Progress and updates can be displayed on the intranet site. This site, created and maintained by DCD, is designed so Champions can upload information and input progress metrics. The intranet site also highlights the work of the G3 Champions, where their colleagues can see updates, best practices, and helpful tips. While intranet site is site is internal facing, semi-annual reports to the Board will allow County residents to be inspired by what their county government is doing to promote sustainability within. Mark your calendars for the annual Sustainability Event happening in April for Earth Day! Here you can showcase accomplishments, educate and inspire staff, as well as recruit new people to become G3 Champions. Bi-Monthly Meetings/Events over Zoom will take place to connect Champions with one another. This will also be a good time to ask questions about challenges you and your team may be facing. We hope to have in-person gatherings when circumstances allow. Lunch & Learn sessions will also take place to strengthen the G3 Champion network. Lunchtime gatherings are a great way to raise awareness and engage and educate employees on sustainability issues. Consider volunteering to organize a Lunch & Learn! Zero Landfill Lunch – ADP, a document processing company, took waste reduction to the masses with their Pack it in, Pack it out campaign. Disposable coffee cups and plates in the lunchroom were replaced with durable plates and silverware. Each employee was given a travel mug and water bottle. Then for one month they challenged everyone to bring durable lunch containers. If staff forgot and generated trash at lunch they had to pack it home. They also had a screening of The Story of Stuff followed by a discussion to raise awareness about consumption and waste. Paper Hogs – Law firm Gevertz Menache tackled their paper use with a challenge and a demonstration. First, they calculated how much paper they used in the previous year (about 46 reams per person). Green team members then stacked 46 reams of paper into a pyramid to help staff visualize how much they were using. With this image in mind, every employee committed to the company’s goal of reducing their paper use by 10 percent in the following year. Recycle It! – Marketing firm Wieden and Kennedy organized a game show to educate their employees about their recycling system at a staff meeting. The game featured three contestants, a host, judge and DJ. On stage were containers used in the company’s recycling system which captured things out of the usual mix, like composting and plastic film. Contestants were shown real materials generated at work, and had to guess which bin they should go into. The host kept the game moving, and employees laughing, while the DJ made positive/negative noises based on the answer. The judge confirmed (thumbs up) or corrected (thumbs down) the answers given by the contestants. Green Olympics – Adidas got in the competitive spirit during the Olympics and organized their own Green Games at their headquarters office. Each day employees had a particular contest: getting as many people to work by alternative transit as possible; ‘flipping your bin’ and not producing any garbage for the day; and bringing in a potted plant or coffee mug to the office. Employees were divided into teams and the team with the most points earned a pizza party. Duel to the Green – Commercial Realty Advisors organized a Green Office Contest during the week of Earth Day. Staff was divided into four teams, and each team awarded points or penalties to the other teams throughout the week. For example, if they found some recycling in someone’s trash they would deduct a point. If they saw someone using a reusable coffee mug or turning off the lights when they left the conference room, they awarded them a point. Consider implementing activities to keep staff energized! Events, challenges, and games can keep staff excited about sustainability efforts, and raise awareness about the Best Practices themselves. Below are examples of activities Portland, Oregon companies have used to educate and inspire their employees about their sustainability efforts. Stay Motivated! Who to Contact? As you begin this process and begin planning with your team, you may have questions. No worries, we are here to provide support! Below is the contact info for the Department of Conservation and Development Sustainability Coordinator, as well as the Public Works Department liaison who can answer questions that may arise. Jody London, Sustainability Coordinator: Jody.London@dcd.cccounty.us (925) 674-7871 Become a Champion April 19, 2022, 2 p.m. The grass is green where you water it Kickoff event Take the lead and coordinate with other County employees to make change happen! • help adopt best green business practices • develop strategies for your department • share materials • attend trainings and networking events jody.london@dcd.cccounty.us https://www.insidecontracosta.org/334/Contra-Costa-Sustainabilty Would you like to be more involved in helping the County follow the best practices for sustainability? Can you find 1-3 hours/month to help? Sign up and volunteer to become a G3 Champion. Contact us: What the #1 pollutant from Contra Costa County is? Come find out the answer and what YOU can do to help fix it! = Green Government Group Mis s ion St a t e me nt Meetings The mission of the G3 Champions is to help County departments identify actions they can take that will urgently implement the County’s Climate Action Plan. The G3 Champions will start by helping County departments adopt best practices from the County’s Green Business Program. The G3 Champions will meet once every two months. These are working meetings to: • Network and exchange ideas • Build understanding of the County’s Climate Action Plan • Receive training on Green Business Program best practices and how to promote them in each department • Identify additional actions that departments can take In addition, there will be an annual celebration of accomplishments from the prior year and recruitment of new members. The Contra Costa County G3 Champions (Green Government Group) are volunteers from each County department who will he lp the County achieve its climate action goals. Goa ls a nd Obje c t ive s • Raise employee consciousness about sustainability practices, policies and opportunities in Contra Costa County through fun events and projects. • Work with County Departments to adopt best practices from the County’s Green Business Program. • Positively affect personal growth through advocacy among our peers. • Be a leader of sustainable practices by setting a strong example within the County and for the community and local businesses. • Support the Office of Sustainability and Interdepartmental Climate Action Task Force to achieve County climate action goals. Contra Costa County Interdepartmental Climate Action Task Force NOTES February 15, 2022 1:00-2:30pm The Contra Costa County Interdepartmental Climate Action Task Force convened on February 15, 2022, y to receive an update on actions County government can take to urgently implement the County’s Climate Action Plan, and agree on the next semi-annual report to the Board of Supervisors. Jason Crapo, Department of Conservation and Development (DCD), provided an update on the County’s all-electric new construction ordinance which was adopted by the Board this past January. Effectively, all new residential buildings as well as some commercial buildings will be required to have electric plumbing infrastructure rather than natural gas. This is a huge win for the County, as this will go a long way in curbing greenhouse gas emissions. Other big wins for the County included an update from Tom Ta, Employment and Human Services Department (EHSD), on how EHSD has identified several ways to curb climate change and is in the process of implementing those strategies for improving energy efficiency and reducing waste in its facilities. Dan Peddycord updated the group on steps the Health Services Department is taking to fight climate change and improve community resilience. This includes joining Practice Greenhealth, a network of healthcare facilities that work to curb medical waste, as well as implementing various initiatives that curb the impacts of climate change related to human health. Next, Steve Kowalewski, Public Works Department, gave an update on the status of the Sustainability Fund, to which the Board allocated $2.5 million/year in Measure X funding to implement climate mitigation and adaptation strategies in County facilities. The first priority for these funds will be the installation of electric vehicle chargers. The group focused most of the meeting on the launch of the Green Government Group, known as the G3 Champions. Lara Delaney, CAO, provided an overview of this program on behalf of the Sustainability Steering Committee (a working group who put together this program). The G3 Champions will help departments adopt best practices from the County’s Green Business Program. These Champions are volunteers, and recruitment is set to begin in the coming weeks. The Steering Committee has put together resources to bring these Champions on board and best equip department heads to implement this structure. Once up and running, the Champions will assist in the County’s push towards sustainability by implementing measures (with the assistance of Public Works) that are best practices in the County’s Green Business Program such as reducing waste, improving energy efficiency, and conserving water. Susan Psara, Green Business Program Manager, went over the dashboard set up by the Green Business Program specifically for Contra Costa County to track the progress of the Champions. This dashboard is a user-friendly way to calculate GHG reductions and monitor progress towards County sustainability goals. Lastly, the Task Force engaged in a Jamboard activity and breakout rooms, where they were able to provide feedback on the G3 Champion Program. Main concerns raised included level of work and time commitment for the Champions, access to recruitment materials, and financial logistics of accessing the Sustainability Fund. Overall, the Task Force was supportive of these ideas, and the Steering Committee will work to address logistical concerns raised by the group. The Task Force is on track to bring the next report to the Board at the end of March. Links: G3 Champions Intranet Site (for County employees only) G3 Champion Guide Interdepartmental Climate Action Task Force Web Page (public facing) Attachments: Presentation Jamboard Summary CONTRA COSTA COUNTY INTERDEPARTMENTAL CLIMATE ACTION TASK FORCE PROGRESS UPDATE AND NEXT STEPS February 15, 2022 John Kopchik, Director, Department of Conservation and Development Brian Balbas, Director, Department of Public Works February 15, 2022 1 Today’s Meeting Goals: •Receive updates •Affirm commitment to department “champions” Today we will: •Receive update on Task Force progress to date •Sustainability Fund •G3 Champions (Green Government Group) •Tracking progress •Receive updates on Board of Supervisors, department action on climate change •Agree on next report to Board February 15, 2022 2 BOARD, DEPARTMENT ACTION ON CLIMATE CHANGE February 15, 2022 3 All-Electric New Construction On January 18, 2022, the Board of Supervisors adopted an ordinance requiring certain newly constructed buildings be all- electric and not use natural gas as a primary source of power: •All new residential buildings; •Some new commercial buildings: Hotels, Offices, Retail Uses As with electric cars, all-electric buildings will become the norm in California in the coming years. The Board’s action helps expedite this transition. As buildings and cars are powered by electricity, and electricity is increasing generated from non-emitting sources, GHG emissions Statewide will be greatly reduced. February 15, 2022 4 Employment and Human Services In September 2021, EHSD identified several ways the department can do our part to curb climate change. GOAL: Clean & Efficient Buildings 1.Install solar panels at county-owned buildings 2.Implemented organics recycling at the remaining 5 county-owned EHSD buildings 3.Upgrade all faucets and toilets to low flow 4.Upgrade all county-owned facilities to LED lighting February 15, 2022 5 February 15, 2022 6 STATUS UPDATE –Clean & Efficient Buildings •Low flow faucets and toilets •LED lighting EHSD County-Owned Buildings with Solar Panels EHSD County-Owned Buildings Organics Recycling 1.151 Linus Pauling, Hercules 1. 151 Linus Pauling, Hercules 2.1305 Macdonald Avenue, Richmond 2. 1305 Macdonald Avenue, Richmond 3.4545 Delta Fair Blvd., Antioch *3. 4545 Delta Fair Blvd., Antioch 4.4549 Delta Fair Blvd., Antioch *4. 4549 Delta Fair Blvd., Antioch 5. 40 Douglas Drive, Martinez 6. 1650 Cavallo Road, Antioch February 15, 2022 7 STATUS UPDATE –Clean & Efficient Buildings 4545 Delta Fair Blvd., Antioch February 15, 2022 8 STATUS UPDATE –Clean & Efficient Buildings 4549 Delta Fair Blvd., Antioch February 15, 2022 9 GOAL: Clean Transportation 1.Assess EHSD fleet vehicles to identify vehicles closest to removal from inventory 2.Assess EHSD vehicle needs that will enable us to better serve the community 3.Create a list of zero emission vehicles and hybrid vehicles EHSD will need to continue delivering services and benefits to the community 4.Work with PW’s new Energy Manager to install electric charging stations STATUS UPDATE -Clean Transportation Health Services •Joined Practice Green Health •AB 836 -Clean Air Center Grant •To enhance protection from wildfire smoke exposure for vulnerable populations. •Application to Bay Area Air Quality Management District due by March 15th. •CCHS Extreme Heat Response Plan & related Public Safety Power Shutoff Plan •State just released its draft Extreme Heat Plan •Green and Healthy Homes Asthma Prevention Initiative •Partnership with Contra Costa Health Program, Department of Conservation and Development, and Public Health Division. February 15, 2022 10 TASK FORCE PROGRESS TO DATE February 15, 2022 11 Sustainability Fund February 15, 2022 12 The Birth of the Sustainability Fund Sustainability Fund •Board approved in October 2021 •In November 2021, Board agreed to allocate $2.5 million/year from Measure X to investments in County facilities •First priority project is electric vehicle chargers to expedite conversion of County fleet vehicles to electric •Second priority project is energy use reduction (LED with motion sensors) •Primary focus on Distributed Energy Resource Plan -Solar PV, Energy Efficiency, Electric Vehicles, Energy Storage, Automated Demand Response •Future projects -how you can help February 15, 2022 13 G3 Champions •Each department will appoint a champion(s) to help the department adopt best practices from the County’s Green Business Program. •Champions are volunteers •Expected time commitment: 2-3 hours/month •May need a champion at each site, if your department has multiple sites •Intranet Site •G3 Champion Guide and other resources •Regular meetings of all Champions to be led by Steering Committee (Public Works DCD, Health, Library, CAO, HR) February 15, 2022 14 G3 Champions •Champion recruitment will begin over coming weeks •We will provide department heads with resources to find the right people •Launch no later than Earth Day (April 22) •See G3 Champion Intranet Site (https://www.insidecontracosta.org/334/Contra -Costa- Sustainabilty) February 15, 2022 15 Tracking Our Progress Green Business Program has developed a custom dashboard for Contra Costa County! February 15, 2022 16 Questions for the Task Force •What type of support would be most helpful for you as you recruit G3 Champions? •What ideas do you have regarding things you’d like your department to work on? •Do you have concerns about the Sustainability Fund and/or G3 Champions? If yes, how can we help address those? 17 Next Steps •Affirm support for G3 Champions •Volunteers to present to Board on March 22 •Other February 15, 2022 18 Task Force Concerns Finances Workload Logistics Recruitment/ Participation Structure Access to the Sustainability Fund Are employees being paid for this time? Who oversees the allocation of money? Reoccurring meeting schedule Momentum of program Department staffing concerns Public Works staffing concerns How leadership roles are incorporated Endorsement from Department heads Clarity on who G3 Champions report to Email from CAO Draft text for department heads to send Incentives for people to join Which classifications of employees eligible Mandatory vs voluntary? Encourage all employees to participate in some way Clear description of time commitment and workload Type of work required CONTRA COSTA COUNTY INTERDEPARTMENTAL CLIMATE ACTION TASK FORCE PROGRESS UPDATE March 22, 2022 John Kopchik, Director, Department of Conservation and Development Steve Kowalewski, Chief Deputy Director, Department of Public Works March 22, 2022 1 Sustainability Fund •Board approved in October 2021 •In November 2021, Board agreed to allocate $2.5 million/year from Measure X to investments in County facilities •First priority project is electric vehicle chargers to expedite conversion of County fleet vehicles to electric •Second priority project is energy use reduction (LED with motion sensors) •Primary focus on Distributed Energy Resource Plan - Solar PV, Energy Efficiency, Electric Vehicles, Energy Storage, Automated Demand Response March 22, 2022 2 G3 Champions •Each department will appoint a champion(s) to help the department adopt best practices from the County’s Green Business Program. •Champions are volunteers •Expected time commitment: 2-3 hours/month •May need a champion at each site, if your department has multiple sites •Intranet Site •G3 Champion Guide and other resources •Regular meetings of all Champions to be led by Steering Committee (Public Works DCD, Health, Library, CAO, HR) March 22, 2022 3 G3 Champions •Champion recruitment will begin over coming weeks •We will provide department heads with resources to find the right people •Launch around Earth Day (April 22) •See G3 Champion Intranet Site for County employees (https://www.insidecontracosta.org/334/Contra-Costa- Sustainabilty) March 22, 2022 4 Tracking Our Progress Green Business Program has developed a custom dashboard for Contra Costa County! March 22, 2022 5 THANK YOU! March 22, 2022 6 RECOMMENDATION(S): ADOPT Resolution No. 2022/78 accepting for recording purposes only an Offer of Dedication for Drainage Purposes for development plan permit DP14-03041, for a project being developed by IPT Richmond DC III LLC, as recommended by the Public Works Director, Richmond area. (District I) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Offer of Dedication for Drainage Purposes is required per Condition of Approval No. 68. CONSEQUENCE OF NEGATIVE ACTION: The required easement dedication will remain incomplete and the Offer of Dedication for Drainage Purposes will not be recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Deborah Preciado - Engineering Services, Renee Hutchins - Records, Karen Piona- Records, Dante Morabe - Design & Construction, Francisco Avila- DCD, West County Resource Recovery, Inc. C. 1 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:Accepting for recording purposes only an Offer of Dedication for Drainage Purposes for development plan permit DP14-03041, Richmond area. AGENDA ATTACHMENTS Resolution No. 2022/78 Offer of Dedication - Drainage Purposes MINUTES ATTACHMENTS Signed: Resolution No. 2022/78 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 03/22/2022 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. 2022/78 IN THE MATTER OF accepting for recording purposes only an Offer of Dedication for Drainage Purposes for development plan permit DP14-03041, for a project being developed by IPT Richmond DC III LLC, as recommended by the Public Works Director, Richmond area. (District I) NOW, THEREFORE, BE IT RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT: Offer of Dedication for Drainage Purposes REFERENCE: APN 409-300-039 GRANTOR: WEST COUNTY RESOURCE RECOVERY, INC. AREA: Richmond DISTRICT: I Contact: Randolf Sanders (925) 313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Deborah Preciado - Engineering Services, Renee Hutchins - Records, Karen Piona- Records, Dante Morabe - Design & Construction, Francisco Avila- DCD, West County Resource Recovery, Inc. RECOMMENDATION(S): ADOPT Resolution No. 2022/79 approving the Road Improvement Agreement, for development plan permit DP17-03045, for a project being developed by Scannell Properties #304, LLC, as recommended by the Public Works Director, North Richmond area. (District 1) FISCAL IMPACT: No fiscal impact. BACKGROUND: Parr Boulevard frontage improvements and pedestrian intersection improvements at Richmond Parkway and Parr Boulevard are required by the conditions of approval for this development. By entering into this agreement and providing improvement security, the developer is allowed to obtain building permits for the development. CONSEQUENCE OF NEGATIVE ACTION: The Road Improvement Agreement will not be approved and development of the site will be delayed. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Deborah Preciado - Engineering Services, Dante Morabe - Design & Construction, Scannell Properties #304, LLC, The Ohio Casualty Insurance Company, T-01/22/2023 C. 2 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:Approving the Road Improvement Agreement, for development plan permit DP17-03045, North Richmond area. AGENDA ATTACHMENTS Resolution No. 2022/79 Road Improvement Agreement & Improvement Security Bond MINUTES ATTACHMENTS Signed: Resolution No. 2022/79 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/22/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/79 IN THE MATTER OF approving the Road Improvement Agreement, for development plan permit DP17-03045, for a project being developed by Scannell Properties #304, LLC, as recommended by the Public Works Director, North Richmond area. (District I) WHEREAS, these improvements are approximately located near Parr Boulevard and Richmond Parkway. The following document was presented for Board approval for development plan permit DP17-03045 property located in the North Richmond area, Supervisorial District I. A Road Improvement Agreement with Scannell Properties #304, LLC, principal, whereby said principal agrees to complete all improvements, as required in said Road Improvement Agreement, within 2 year(s) from the date of said agreement. Improvements generally consist of traffic signal work, installation of street lights, pavement widening, sidewalks, and bioretention basins. Said document was accompanied by security to guarantee the completion of road improvements, as required by Title 10 of the County Ordinance Code, as follows: I. Cash Bond Performance Amount: $13,000.00 Auditor’s Deposit Permit No. DP844476 Date: March 1, 2022 Submitted by: Scannell Properties #304, LLC II. Surety Bond Bond Company: The Ohio Casualty Insurance Company Bond Number and Date: 82C235966 February 9, 2022 Performance Amount: $1,287,000.00 Labor & Materials Amount: $650,000.00 Principal: Scannell Properties #304, LLC All deposit permits are on file with the Public Works Department. NOW, THEREFORE, BE IT RESOLVED that said Road Improvement Agreement 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Deborah Preciado - Engineering Services, Dante Morabe - Design & Construction, Scannell Properties #304, LLC, The Ohio Casualty Insurance Company, T-01/22/2023 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Golden Compass Aviation, LLC., for a south-facing hangar at Buchanan Field Airport effective March 3, 2022, in the monthly amount of $359.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $4,308.00 annually. BACKGROUND: 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 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 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 3 To:Board of Supervisors From:Director of Airports Date:March 22, 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) Rental Agreement and the Large Hangar Rental Agreement (combined "Hangar Rental Agreements"). 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 pg 4-5_Golden Compass Aviation, LLC RECOMMENDATION(S): APPROVE the design and bid documents, including the plans and specifications, for the Generators Project, Martinez area. DETERMINE that the bid submitted by Aztec Consultants, complied with the requirements of the County’s Outreach Program for this project, as provided in the project specifications, and FURTHER DETERMINE that Aztec Consultants, submitted the lowest responsive and responsible bid for this project. AWARD the construction contract for the above project to Aztec Consultants, in the amount of $875,000 and DIRECT that the Public Works Director, or designee, prepare the contract. DIRECT that Aztec Consultants, shall submit two good and sufficient security bonds (performance and payment bonds) in the amount of $875,000. ORDER that, after the contractor has signed the contract and returned it, together with the bonds, evidence of insurance, and other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director or designee, is authorized to sign the contract for this Board. ORDER that, in accordance with the project specifications and upon signature of the contract by the Public Works Director, or designee, any bid bonds posted by the bidders are exonerated and any checks or cash submitted for bid security shall be returned. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Ramesh Kanzaria 925-957-2480 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 4 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:Construction Contract for the Generators Project, 1960 and 1980 Muir Road, Martinez area. (WH348B) RECOMMENDATION(S): (CONT'D) AUTHORIZE the Public Works Director, or designee, to sign any escrow agreements prepared for this project to permit the direct payment of retention into escrow or the substitution of securities for monies withheld by the County to ensure performance under the contract, pursuant to Public Contract Code Section 2230. AUTHORIZE the Public Works Director, or designee, to order changes or additions to the work pursuant to Public Contract Code Section 20142. DELEGATE, pursuant to Public Contract Code Section 4114, to the Public Works Director, or designee, the Board’s functions under Public Code Section 4107 and 4110. FISCAL IMPACT: The Office of the Sheriff received Power Resilience Allocation funds through the California Office of Emergency Services (Cal OES) for the purchase of the backup generators. The Office of the Sheriff has agreed to pay the necessary funding to cover all costs related to this project. (100% Cal OES Grant Funds) BACKGROUND: The Backup generators at both 1960 and 1980 Muir Road are over 40 years old and have reached the end of their operational life span. These buildings house critical services to the citizens of Contra Costa County that include the Patrol Division, Investigations Unit, SWAT Team, Crime Suppression Unit, Homicide, and the Coroner’s Office. Installing new backup generators will ensure safe, reliable and energy-efficient backup power for decades to come. The construction cost estimate for the project was $415,000, and the general prevailing wage rates will be the minimum rates paid on this project. Bids were received and opened by the Public Works Department on February 3, 2022, and the bid results are as follows: BIDDER BASE BID Aztec Consultants $875,000 D.W. Nicholson Corporation $1,029,743 Martinez Sheet Metal, Inc.$1,449,482 The Public Works Director recommends that the Board award the construction contract for this project to Aztec Consultants, the lowest responsive and responsible bidder, in the amount of $875,000. CONSEQUENCE OF NEGATIVE ACTION: If the Project is not approved, the new generators will not be installed and the Sheriff’s Department will not be able to productively utilize the buildings located at 1960 and 1980 Muir Road in Martinez. RECOMMENDATION(S): As the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE a publication of a Notice of Intention (NOI) to convey two (2) fee parcels, two (2) Grant of Easements and one (1) Assignment of Easements, to the City of Antioch (City) for flood control purposes, in connection with the Lindsey Basin Finalization Tasks and Right of Way Transfer Project (Project) for flood control purposes, Government Code Section 25365 and Section 6.1 of the Contra Costa County Flood Control and Water Conservation District Act. (CP# 20-19) (Project No. 7566-6D8126) DECLARE that this Board will meet on April 12, 2022 at 9:00 a.m. or thereafter, in the Board’s Chambers, County Administration Building, 1025 Escobar Street, Martinez, California, to consummate the conveyances and assignments. DIRECT the Real Estate Division of the Public Works Department to publish the attached NOI in a newspaper published in the County pursuant to Government Code Section 6061. FISCAL IMPACT: 100% Drainage Area 56 Funds. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Olivia Reynolds-Freeman 925. 957-2462 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 5 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:APPROVE Notice of Intention to convey and assign property rights to the City of Antioch. BACKGROUND: On January 5, 2021 the Board of Supervisors approved the proposed project and determined the project was exempt from the California Environmental Quality Act (CEQA), under CEQA Guidelines section 15061(b)(3). The CEQA notice of exemption was filed on January 8, 2021. The purpose of this project is to transfer property rights for the Lindsey Basin from the District to the City. Lindsey Basin is a local, non-regional flood control facility located in the City of Antioch. It was constructed with the intent to be owned and maintained by the local jurisdiction (the City) after construction. Initial construction of the basin took place around 1988; final modifications were completed in 2007. Lindsey Basin is located on five District-owned parcels that are to be transferred to the City of Antioch. In addition, several utility entities hold easements in the immediate vicinity of those parcels that will be included in the transfer. Lindsey Basin is situated along East Antioch Creek in the eastern part of the City of Antioch, Contra Costa County. The extents of Lindsey Basin lie southeast of Laurel Road, southwest of Neroly Road, and northeast of Highway 4. (CP# 20-19) (Project No. 7566-6D8126) CONSEQUENCE OF NEGATIVE ACTION: The District will continue to be responsible for the ownership and maintenance of a non-regional flood control facility located within a local jurisdiction. ATTACHMENTS Publication Request for NOI RECOMMENDATION(S): DENY claims filed by Ivan Alonso, Corporal Jamilee Crenshaw, Ivan Alonso Gamez, Yolanda Gamez, Cristina Given, Mark Redman, guardian at Litem for R.R. a minor and Yazheng Song, Canyon Lake Property, LLC. FISCAL IMPACT: No fiscal impact. BACKGROUND: Ivan Alonso: Personal injury claim for vehicle collision in the amount of $100,000. Corporal Jamilee Crenshaw: Property claim for missing diamond ring in the amount of $1,000,000. Ivan Alonso Gamez: Personal injury claim for vehicle collision in the amount of $100,000 Yolanda Gamez: Personal injury claim for vehicle collision in an amount to be determined. Cristina Given: Personal injury claim for vehicle collision in an amount to be determined. Mark Redman, guardian ad Litem for R.R. (a minor): Personal injury claim resulting from dangerous condition in an amount exceeding $500,000. Yazheng Song, Canyon Lake Prop., LLC: Property claim for damage to building in the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 6 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:Claims BACKGROUND: (CONT'D) amount of $86,575. CONSEQUENCE OF NEGATIVE ACTION: Not acting on the claims could extend the claimants’ time limits to file actions against the County. RECOMMENDATION(S): APPROVE Board meeting minutes for February 2022, as on file with the Office of the Clerk of the Board. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code Section 25101(b) requires the Clerk of the Board to keep and enter in the minute book of the Board a full and complete record of the proceedings of the Board at all regular and special meetings, including the entry in full of all resolutions and of all decisions on questions concerning the allowance of accounts. The vote of each member on every question shall be recorded. Districts I, IV and V have nothing to report for January 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 7 To:Board of Supervisors From: Date:March 22, 2022 Contra Costa County Subject:APPROVE the Board meeting minutes for February 2022 RECOMMENDATION(S): ACCEPT Board members meeting reports for February 2022. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were submitted by the Board of Supervisors members in satisfaction of this requirement. District IV and V has nothing to report. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not be in compliance with Government Code 53232.3(d). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 8 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:ACCEPT Board members meeting reports for February 2022 ATTACHMENTS District III February 2022 Report District I February 2022 Report District II February 2022 Report Date Meeting Name Location 1-Feb Board of Supervisors Meeting Web Meeting 2-Feb Panelist- So You Want to Run for Office Program Web Meeting 3-Feb Cal-ID RAN Board Meeting Web Meeting 4-Feb Delta Counties Coalition Meeting Web Meeting 7-Feb First 5 Committee Meeting Web Meeting 8-Feb Board of Supervisors Meeting Web Meeting 8-Feb Contra Costa Fire Protection District Meeting Web Meeting 9-Feb LAFCO Meeting Web Meeting 14-Feb Internal Operations Committee Meeting Web Meeting 14-Feb Meeting with County Staff Web Meeting 16-Feb Meeting with County Staff Web Meeting 17-Feb Illegal Dumping Press Conference with Assemblymember Bauer-Kahan Antioch 18-Feb Delta Counties Coalition Meeting Web Meeting 22-Feb Special Board of Supervisors Meeting Web Meeting 22-Feb Special Contra Costa Fire Protection District Meeting Web Meeting 23-Feb Regional Impact Council Steering Committee Meeting Web Meeting 23-Feb Tri Delta Transit Board of Directors Meeting Web Meeting 25-Feb Meeting with County Administrators Office Web Meeting 28-Feb Family & Human Services Committee Meeting Web Meeting Supervisor Diane Burgis - February 2022 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). * Reimbursement may come from an agency other than Contra Costa County Purpose Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Community Outreach Meeting Meeting Meeting Meeting Meeting Meeting Meeting Supervisor Diane Burgis - February 2022 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). * Reimbursement may come from an agency other than Contra Costa County Supervisor John Gioia February 2022 Monthly Meeting Statement Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc.). 1. Meeting Date: February 2 through February 4, 2022 Meeting: California State Assn of Counties Exec Committee Meeting Location: San Diego, CA Supervisor Gioia sought reimbursement from the County only for meetings that he attended in his capacity as a County Supervisor during the month of February 2022 located outside Contra Costa County. Supervisor Candace Andersen – Monthly Meeting Report February 2022 Date Meeting Location 1 Board of Supervisors Zoom meeting 1 Alamo MAC Zoom meeting 2 Mental Health Comm Zoom meeting 3 MP&L Zoom Meeting 7 SWAT Zoom Meeting 8 Board of Supervisors Zoom Meeting 9 CCCERA Zoom Meeting 9 LAFCO Zoom meeting 10 East Bay EDA Zoom meeting 14 CCCTA/LAVTA Zoom meeting 16 JJC Zoom meeting 17 CCCTA Zoom meeting 17 EBLC Webinar 17 ABAG Zoom meeting 22 BOS Zoom meeting 23 CCCERA Zoom meeting 24 CCCSWA Zoom meeting 25 Citizen Corp Zoom meeting 28 Family & Human Zoom meeting 28 Public Protection Zoom meeting APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Lara 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 9 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:Recognizing the Winners of the Contra Costa County Poetry Out Loud 2022 Competition ATTACHMENTS Resolution 2022/92 In the matter of:Resolution No. 2022/92 Recognizing Blessing Mahati, Kate Honsik, and Madeline Abellera for placing First, Second, and Third in the Contra Costa County “Poetry Out Loud” 2022 Competition. WHEREAS, the members of the Board of Supervisors of Contra Costa County are pleased to extend congratulations to Blessing Mahati, Kate Honsik, and Madeline Abellera for placing first, second, and third in the Contra Costa County “Poetry Out Loud” 2022 Competition; and WHEREAS, Blessing Mahati, a senior at Pinole Valley High in Pinole, was awarded First Place, Kate Honsik, a junior at San Ramon Valley High in Danville, was awarded Second Place, and Madeline Abellera, a junior at Las Lomas High School in Walnut Creek, was awarded Third Place in the Contra Costa County “Poetry Out Loud” Competition on February 10, 2022, a competition which emphasizes language skills and public speaking; and WHEREAS, "Poetry Out Loud" is a program started by the National Endowment for the Arts (NEA) and run by the California Arts Council in the State and locally by the Arts and Culture Commission of Contra Costa County, to engage high school students in the presentation of poetry through memorization and performance; and WHEREAS, this is Contra Costa County’s fifteenth year participating in the “Poetry Out Loud” competition; and WHEREAS, students' recitations were performed at the Virtual Screening and Awards Ceremony Facebook Live event which was watched by almost three hundred viewers; and WHEREAS, the pool of finalists included students from the following five high schools in the County: Independence High School, Las Lomas High School, Monte Vista High School, Pinole Valley High School, and San Ramon Valley High School. WHEREAS, Blessing Mahati, Kate Honsik, and Madeline Abellera gave extraordinary recitations along with a very competitive group of finalists; and WHEREAS, the “Poetry Out Loud” program seeks to foster the next generation of literary readers by recognizing the latest trends in poetry recitation and performance; and WHEREAS, to excel as winners of this year's competition as these winners have, a young person must demonstrate, in addition to a great deal of natural ability, an outstanding spirit of dedication, enthusiasm and hard work. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California does hereby recognize Blessing Mahati, Kate Honsik, and Madeline Abellera for placing First, Second, and Third in the Contra Costa County “Poetry Out Loud” 2022 Competition and extend this expression of pride in their accomplishments. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Colleen Awad, 9255217100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 10 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:March 22, 2022 Contra Costa County Subject:Results of the 2021 Counties Care Holiday Food Fight ATTACHMENTS Resolution 2022/84 In the matter of:Resolution No. 2022/84 Recognizing the EMPLOYEES OF CONTRA COSTA COUNTY and the 2021 Counties Care Holiday Food Fight    WHEREAS, Contra Costa County departments and employees again demonstrated how much public servants care! They rose to the annual challenge to raise funds for the Food Bank of Contra Costa and Solano during the 2021 holiday season; and     WHEREAS, this Annual Counties Care Challenge has been an important part of the Food Bank of Contra Costa and Solano’s holiday fundraising program; and     WHEREAS, in the 2021 drive, Contra Costa County employees raised $52,723.89, bringing this county’s cumulative total to over $1 MILLION, that has been raised since 2004; and     WHEREAS, because departments and team leaders entered the annual competition with enthusiasm, despite personal and/or departmental challenges and stress, we salute the following stellar standouts in their leagues;     MINI DEPARTMENTS: Agriculture: Stephanna Hidalgo, Team Leader;  SMALL DEPARTMENTS: County Counsel: Cameron Hughes, Michielle Maurer, Team Leaders; MIDSIZED DEPARTMENTS: Conservation and Development: Team Leaders too many to Name; LARGE DEPARTMENTS: Sheriff-Coroner’s Office: Christine Weinert, Team Leader; SUPERVISORS’: District III, Diane Burgis, Supervisor: Lea Castleberry, Team Leader; WHEREAS, all County departments and team leaders showed special ingenuity and energy by raising copious funds and earning kudos as determined by Food Fight organizers, including;     GAYLE B. UILKEMA GOOD EGG AWARD: Debi Cooper, County Clerk-Recorder-Registrar KRISTIE HIRSCHENBERGER HEART AND SOUL AWARD: Ronda Boler, Treasurer-Tax Collector’s Office WHEREAS, the combined efforts of employees of Contra Costa and Solano counties netted the Food Bank of Contra Costa and Solano a grand total of $108,760.89 in 2021, providing more than 217,000 meals to approximately 180,000 “food-insecure” residents of both counties; and     WHEREAS, since beginning in 2004, this annual effort by both counties has now raised over $2 MILLION for the Food Bank; and NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby applauds all of the NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby applauds all of the tireless department team leaders and congratulates all participating Contra Costa County departments, department heads, and employees for their inspiring efforts on behalf of their communities and those in need; and   BE IT FURTHER RESOLVED that the Board of Supervisors of Contra Costa County thanks all County employees and residents who participated in the 2021 Counties Care Holiday Food Fight. We urge all citizens of Contra Costa County and their communities to recognize and match the generosity and public spirit of County employees, by giving generously to the Food Bank of Contra Costa and Solano regularly and often, through the Food Bank’s beneficial programs.    ___________________ KAREN MITCHOFF Chair, District IV Supervisor   ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor   ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor   I hereby certify that this is a true and correct copy of an action taken  and entered on the minutes of the Board of Supervisors on the date  shown.   ATTESTED:    March  22, 2022    Monica Nino, County Administrator   By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Colleen Awad, 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 11 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:March 22, 2022 Contra Costa County Subject:In the Matter of recognizing the Home Within CASA Therapy Project CLERK'S ADDENDUM Speaker: ATTACHMENTS Resolution 2022/83 In the matter of:Resolution No. 2022/83 In the Matter of recognizing the Home Within CASA Therapy Project WHEREAS, Children and young adults who have been removed from their homes and placed in foster care have experienced significant trauma and left unaddressed, childhood trauma and mental health needs contribute to significant challenges in adulthood; and WHEREAS, the mission of CASA (Court Appointed Special Advocates) is to recruit, train, and support volunteer advocates as a powerful voice for the best interest of abused and neglected children during the court process, in order to help every child ultimately thrive in a stable and permanent home; and WHEREAS, through their service and commitment, volunteers trained by CASA have helped to restore hope in the lives of children and youth; and WHEREAS, in November of 2019, CASA launched the CASA Therapy Project (now A Home Within CASA Therapy Project) as a teletherapy program to provide foster youth in Contra Costa County with free therapy, even if they had mild mental health symptoms, and from the same therapist no matter how often or where they moved in California; and WHEREAS, the program asks licensed and experienced therapists to donate one hour a week to provide teletherapy to one foster youth for as long as the youth wants to participate; and WHEREAS, the volunteers are licensed and experienced therapists who can help foster youth with often complicated situations; and WHEREAS, Home Within CASA Therapy Project has matched 60 current and former foster youth with dedicated volunteer therapists, with a goal to serve at least 200 California youth per year; and WHEREAS, in 2020, Kaiser Permanente and Impact 100 underwrote a pilot launch of the A Home Within CASA Therapy Project and despite the challenges of the pandemic, the project served dozens of youths throughout California while building staff and program infrastructure; and WHEREAS, in June 2021 the California Governor’s Office of Business and Economic Development made a grant of $900,000 to A Home Within CASA Therapy Project to expand the program statewide. Now Therefore be it Resolved that the Contra Costa County Board of Supervisors recognizes the dedication and hard work of the Court Appointed Special Advocates (CASA) of Contra Costa County in supporting the mental health of the foster youth in our community. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy BACKGROUND: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 12 To:Board of Supervisors From:Russell Watts, Treasurer-Tax Collector Date:March 22, 2022 Contra Costa County Subject:Recognizing Edgar Grubb for His Years of Service on the Treasury Oversight Committee ATTACHMENTS Resolution 2022/93 In the matter of:Resolution No. 2022/93 In the matter of recognizing the contributions of Edgar H. Grubb for his dedication to the Treasury Oversight Committee and his extraordinary service to the citizens of Contra Costa County and to the Office of the County Treasurer-Tax Collector. WHEREAS, the Board of Supervisors established the Treasury Oversight Committee in April of 1995 per California Government Code 27131 (Amended in 2004); WHEREAS, the responsibilities of the Committee were to: Annually review the County’s Investment Policy and cause an annual audit to be conducted to determine the County Treasurer’s compliance with the Policy; Quarterly monitor the County Investment Pool’s performance and report on the Pool’s performance to the Board of Supervisors; WHEREAS, the Board of Supervisors set the terms for members of the Committee at four years, and made appointments to the Committee for the first time on April 15, 1996. WHEREAS, Mr. Grubb was originally appointed by the Board of Supervisors on April 18, 2000, to a four-year term in Public Seat #2 beginning May 1, 2000 through April 30, 2004 on the County Treasury Oversight Committee; WHEREAS, Mr. Grubb regularly participated in Committee meetings and contributed significantly to the carrying out of its responsibilities; WHEREAS, Mr. Grubb regularly made invaluable suggestions and recommendations to the County’s annual investment policy statement, the quarterly investment report to the Board of Supervisors, and treasury business operations; WHEREAS, Mr. Grubb served on the Treasury Oversight Committee for nearly twenty-two years and had near perfect attendance at the quarterly meetings, the highest of all the Committee members historically; WHEREAS, Mr. Grubb resigned from the Treasury Oversight Committee on February 3 rd of 2022. Now, therefore, be it resolved that the Board of Supervisors of Contra Costa County does hereby recognize and commend Edgar H. Grubb for his dedication to the Treasury Oversight Committee and his extraordinary service to the County and to the Office of the County Treasurer-Tax Collector. Passed by a unanimous vote of the Board of Supervisors members present this 22 nd day of March 2022. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Gayle Israel - (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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 13 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:March 22, 2022 Contra Costa County Subject:Supporting the Mount Diablo Beacon Initiative to Honor Veterans ATTACHMENTS Resolution 2022/85 In the matter of:Resolution No. 2022/85 Supporting the Mount Diablo Beacon Initiative to Honor Veterans WHEREAS, the Mount Diablo Beacon Initiative will Honor Veterans for their service and sacrifice for the defense of our freedoms by lighting the beacon on Mount Diablo on Pearl Harbor Day, Memorial Day, and Veterans Day from sunset to sunrise, beginning in 2022 and every year thereafter; WHEREAS, the Mount Diablo Beacon is owned by the California Department of State Parks and maintained by Save Mount Diablo, and since 1964 the beacon has been lit on December 7th to commemorate Pearl Harbor Day, WHEREAS, California State Parks and Save Mount Diablo jointly support the Mt. Diablo Beacon Initiative to light the beacon three times a year, WHEREAS, the Mount Diablo Beacon Initiative to light the beacon three times a year is supported by the Pearl Harbor Survivors Association, the Sons and Daughters of Pearl Harbor Survivors, and most of the County Veterans Services Organizations, THEREFORE, BE IT RESOLVED, that the Contra Costa County Board of Supervisors does hereby support the Mount Diablo Beacon Initiative to light the beacon on Mount Diablo on Pearl Harbor Day, Memorial Day, and Veterans Day from sunset to sunrise, beginning in 2022 and every year thereafter. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Steve Kowalewski (925) 313-2225 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 14 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:Recognizing Mark de la O for his 25 years of service to Contra Costa County ATTACHMENTS Resolution No. 2022/86 In the matter of:Resolution No. 2022/86 IN THE MATTER OF recognizing the contributions of Mark de la O for his 25 years of service to Contra Costa County WHEREAS Mark de la O began his career with Contra Costa County at the Public Works Department in  1997 as an Engineering Technician – Entry in the Design Division; and     WHEREAS in 1998, Mark was promoted to the position of Engineer – Entry in the Design Division and received recognition for leading his division as a “donor representative” for the 1998 Contra Costa County Combined Charities Drive; and     WHEREAS also in 1998, Mark rotated to the Construction Division and back to the Design Division in November of 1999; and     WHEREAS in 2001, Mark promoted to Engineer – Journey while in the Design Division, and subsequently rotated to the Maintenance Division; and     WHEREAS in 2002, Mark received a J. Michael Walford Award Nomination as Project Manager of the Year Award for his work on the Rodeo Creek Bioengineering Sites; and     WHEREAS in 2004, Mark became a Registered Civil Engineer (P.E.) in the State of California; and     WHEREAS in 2005, Mark received an Award of Excellence for his quick response for a curb installation on Colusa Avenue in Kensington; and     WHEREAS also in 2005, Mark received a “Thank You” from Public Works Director Maurice Shiu for his work on the Rossmoor Basin Project and rotated to the Transportation Division; and     WHEREAS in 2006, Mark received an Award of Excellence for his extensive work on community outreach, in the form of producing a “Community Informer” and was nominated for the J. Michael Walford Team of the Year Award for developing Transportation Engineering’s Community Outreach Program; and     WHEREAS in 2007, Mark promoted to Project Level Engineer in the Transportation Division; and     WHEREAS in 2013, Mark received an A grade in his Public Works Administration class; and     WHEREAS in 2014, Mark received a commendation for coordinating and developing a comprehensive Signing Plan to reduce wayward trucks in Crockett; and     WHEREAS also in 2014, Mark received recognition and commendation from Public Works Director Julia Bueren for attending a special community meeting at the request of Supervisor Glover and the excellent customer service provided at the meeting; and     WHEREAS Mark supports the management of the 19-mile long Iron Horse Corridor (IHC), formerly known as the Southern Pacific right of way. Mark was the IHC manager in 2007 and 2008 which included being the staff person to the IHC Advisory Committee, and working with utilities and residents adjacent to the IHC. Mark has been instrumental in moving IHC projects to completion; and     WHEREAS Mark acted as Bay Point Crossing Guard Program Facilitator for Supervisor Glover’s District V Office from 2007 to 2020; and     WHEREAS Mark acts as the Public Works Liaison for the San Ramon Valley Street Smarts Program from 2008 to present. The San Ramon Valley Street Smarts Program is a collaborative effort among various local agencies to support traffic, bicyclist and pedestrian safety for school children; and     WHEREAS Mark, is a proud Giants and 49ers fan, is widely recognized as a “can do” guy, a great storyteller, and devoted to public service.    NOW, THEREFORE, IT IS RESOLVED, that the Board of Supervisors does hereby recognize and honor Mark de la O for his 25 years of dedicated service to Contra Costa County.     ___________________ KAREN MITCHOFF Chair, District IV Supervisor   ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor   ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor   I hereby certify that this is a true and correct copy of an action taken  and entered on the minutes of the Board of Supervisors on the date  shown.   ATTESTED:    March  22, 2022    Monica Nino, County Administrator   By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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 Bunnell, 925-608-4023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 15 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:March 22, 2022 Contra Costa County Subject:Recognizing John Ko on his retirement and 21 years of service to Contra Costa County ATTACHMENTS Resolution No. 2022/95 In the matter of:Resolution No. 2022/95 In the matter of recognizing the contributions of John Ko on his retirement and 21 years of service to Contra Costa County WHEREAS, John Ko began his career with Contra Costa County on March 5, 2001 as a Network Analyst I for the Department of Information Technology - Wide Area Network Group and was promoted to Network Analyst II in April 2002; and  WHEREAS, John was recognized for finding a replacement Blackberry for former Supervisor, Mark DeSaulnier; and     WHEREAS, John exceeded expectations by responding to email disruptions for numerous departments such as the CAO, setting the example through his work ethic and willingness to go above and beyond; and     WHEREAS, John was given kudos by his colleagues for his work on upgrading Windows Server, data recovery and network attached storage for the Agriculture Weights and Measures Department; and     WHEREAS, John has been recognized for working long hours on the weekend to help to recover the data center after a power interruption; and     WHEREAS, John has been recognized for a team effort in helping to recover the data center after a fire; and     WHEREAS, John has been a Lotus Notes, Lotus Domino Server, Microsoft Exchange, Office 365 e-mail guru, a “go-to” person who is always willing to assist whenever needed, and simply gets the job done; and    NOW, THEREFORE, IT IS RESOLVED, that the Board of Supervisors does hereby recognize and honor John Ko on his retirement and for his 21 years of dedicated service to Contra Costa County and for the high quality of work performed by him during his career. Passed and Adopted on March 22, 2022, by a unanimous vote of the Board of Supervisors of the County of Contra Costa.    ___________________ KAREN MITCHOFF Chair, District IV Supervisor   ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor   ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor   I hereby certify that this is a true and correct copy of an action taken  and entered on the minutes of the Board of Supervisors on the date  shown.   ATTESTED:    March  22, 2022    Monica Nino, County Administrator   By: ____________________________________, Deputy RECOMMENDATION(S): ACCEPT the resignation of Edgar H. Grubb, DECLARE a vacancy in the Contra Costa Public Seat #2 on the Treasury Oversight Committee effective immediately for a term ending April 30, 2022, and DIRECT the Clerk of the Board to post the vacancy. FISCAL IMPACT: No fiscal impact. BACKGROUND: The purpose of the Treasury Oversight Committee is to review the County's investment policy, regularly monitor the County Investment Pool's performance, and report on the pool's performance to the Board of Supervisors. The membership of seven comprises: (1) One representative (or Member) appointed by the Board of Supervisors; (2) The County Superintendent of Schools, or his or her designee; (3) One representative selected by a majority of the presiding officers of the governing bodies of the school districts and the community college district in the County; (4) One representative selected by a majority of the presiding officers of the legislative bodies of the special districts in the County that are required or authorized to deposit funds in the County Treasury; and (5-7) Three members of the public, a majority of whom shall have expertise in, or APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 16 To:Board of Supervisors From:Russell Watts, Treasurer-Tax Collector Date:March 22, 2022 Contra Costa County Subject:DECLARE A VACANCY ON THE TREASURY OVERSIGHT COMMITTEE BACKGROUND: (CONT'D) an academic background in, public finance and who shall be economically diverse and bipartisan in political registration. The Committee may have no fewer than three nor more than 11 members; additional restrictions are on members. Edgar H. Grubb, who held one of three Public Representative Seats on the Treasury Oversight Committee (Committee) since 2000, notified our office of his decision to retire from the Committee effective immediately on February 3, 2022. Mr. Grubb was originally appointed to the Treasury Oversight Committee Public Seat #2 for a four-year term beginning May 1, 2000 through April 30, 2004. Mr. Grubb has been a resident of Contra Costa County for over 50 years, and he served approximately 22 years of public service on the Committee. During his time on the Committee, Mr. Grubb provided invaluable suggestions and recommendations to the County's annual investment policy statement, the quarterly investment report to the Board of Supervisors, and treasury business operations. Mr. Grubb is also distinguished for his near perfect attendance, the highest of all the Committee members historically. The term of his seat ends April 30, 2022. A new nomination to replace Mr. Grubb on the Committee will be brought to the Internal Operations Committee for review and recommendation to the Board of Supervisors. CONSEQUENCE OF NEGATIVE ACTION: Failure to delcare the vacancy before making a new appointment will cause the County to be out of compliance with State law. RECOMMENDATION(S): APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their February 28,2022 meeting, and by the Health Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board of Supervisors approval for each Medical Staff member 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: 03/22/2022 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, 925-370-5101 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 17 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Medical Staff Appointments and Reappointments – February 28, 2022 ATTACHMENTS Appointments, Reappointments February 28, 2022 List Page | 1 MEC Recommendations – February 28, 2022 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy A. New Medical Staff Members Matthys, Andrew MD Internal Medicine- Pulmonary Slone, Richard, MD VRAD Patrick, Lauren, MD UCSF Tele-Neurology B. Application for Staff Affiliation None C. 6 Month Extensions None D. Staff Advancing to Non-Provisional None E. Biennial Reappointments Provider Department Staff Status Berrett, Brian, MD Psychiatry/Psychology A Boisvert, Nichole, MD DFAM A Douglas, Vanja, MD UCSF Tele-Neurologist C Ebbert, Nancy, MD Psychiatry/Psychology A Fentress, Daniel, MD Emergency Medicine A Hay, Sunthara, DO OB/GYN A Page | 2 MEC Recommendations – February 28, 2022 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Kim, Anthony, MD UCSF Tele-Neurologist C Moskin, Ava, MD DFAM C Murphy, Elizabeth, MD Endocrinology C Pierce, Jeffrey, MD OB/GYN A Radu-Radulescu, Ruxandra, MD OB/GYN A Sachs, Neil, MD Psychiatry/Psychology A Sam, Michel, MD DFAM A Setliff, Kristen, DO DFAM A Singh, Jasbir, MD Psychiatry/Psychology P Zheng, Yi, MD Gastroenterology A F. Biennial Renewal of Privileges Provider Department Staff Status Berger, Christina, NP DFAM AFF G. 3 Month Evaluations None H. 6 Month Evaluations None I. 9 Month Evaluations None Page | 3 MEC Recommendations – February 28, 2022 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy J. 12 Month Evaluations None K. 18 Month Evaluations None L. Biennial Reappointments for Teleradiologists (vRad) None M. Voluntary Resignation Provider Anderson, Orson, MD Ayala Galdys, MD Chatterjee, Sharmila, MD Forkin, Daniel, MD Han, Elizabeth, DO Kirkpatrick, Haley, NP Natarajan, Vasantha, MD Wang, Catherine, MD Whalen Jon, MD Department DFAM Internal Medicine DFAM Psychiatry/Psychology DFAM DFAM DFAM DFAM Psychiatry/Psychology RECOMMENDATION(S): APPOINT Sharon Sakai-Miller to At-Large Seat #20 and Dale Harrington to At-Large Seat #13 on the Advisory Council on Aging for terms ending September 30, 2022, and APPOINT George Lee and Mike Awadalla to Alternate Member-At-Large Seats on the Advisory Council on Aging for terms ending September 30, 2023, as recommended by the Family and Human Services Committee. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1 to amend governing requirements and policies for making appointments to advisory bodies to the Board of Supervisors. This resolution supercedes Resolution No. 2011/497. Section III.A. of Resolution No. 2020/1, Type 2: At Large/Countywide Appointments, states that when an advisory body conducts interviews, the body’s recommendation will be provided to a Board Committee for further review, along with all applications received for the applicable seat. In all cases, the Board Committee decides which applicants to nominate for full Board action. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Lara 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 18 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:March 22, 2022 Contra Costa County Subject:Appointments to the Contra Costa Advisory Council on Aging BACKGROUND: (CONT'D) The Contra Costa Advisory Council on Aging (ACOA) provides a means for county-wide planning, cooperation and coordination for individuals and groups interested in improving and developing services and opportunities for the older residents of this County. The Council provides leadership and advocacy on behalf of older persons and serves as a channel of communication and information on aging. The Advisory Council on Aging consists of 40 members serving 2 year staggered terms, each ending on September 30. The Council consists of representatives of the target population and the general public, including older low-income and military persons; at least one-half of the membership must be made up of actual consumers of services under the Area Plan. The Council includes: 19 representatives recommended from each Local Committee on Aging, 1 representative from the Nutrition Project Council, 1 Retired Senior Volunteer Program, and 19 Members at-Large. Article III, 3.1 of the ACOA Bylaws states that the ACOA may recommend for appointment up to four (4) alternate Member-At-Large (MAL) members, who shall serve and vote in place of members (City or MAL) who are absent from, or who are disqualifying themselves from participating in a meeting of the ACOA. The Area Agency on Aging, the ACOA and the Clerk of the Board, using Contra Costa TV (CCTV), assisted with recruitment. AAA staff has encouraged interested individuals including minorities to apply through announcements provided at the Senior Coalition meetings and at the regular monthly meetings of the ACOA. The Contra Costa County Employment and Human Services Department (EHSD) website contains dedicated web content where interested members of the public are encouraged to apply. The website provides access to the Board of Supervisors official application with instructions on whom to contact for ACOA related inquiries, including application procedures. At the February 28, 2022 Family and Human Services Committee meeting, the Committee recommended that the Board of Supervisors appoint the following individuals to the ACOA: At-Large Seat #20: Sharon Sakai-Miller, term expires on September 30, 2022 At-Large Seat #13: Dale Harrington, term expires on September 30, 2022 Alternate Member-At-Large Seat: George Lee, term expires on September 30, 2023 Alternate Member-At-Large Seat: Mike Awadalla, term expires on September 30, 2023 CONSEQUENCE OF NEGATIVE ACTION: Failure to appoint members is likely to reduce public participation in advising policy development. ATTACHMENTS ACOA Roster Sharon Sakai-Miller Application Dale Harrington Application George Lee Application Mike Awadalla Application Advisory Board Seat Title Term Expiration DateCurrent Incumbent Incumbent Supervisor District BoS Appointment Date Advisory Council on Aging Nutrition Project Council 9/30/2022 Vacant Advisory Council on Aging At-Large 1 9/30/2022 Reed, Penny I 12/8/2020 Advisory Council on Aging At-Large 2 9/30/2022 Krohn, Shirley IV 10/25/2020 Advisory Council on Aging At-Large 3 9/30/2023 Butler, Rhoda III 10/19/2021 Advisory Council on Aging At-Large 4 9/30/2022 Shafiabady, Sara V 10/25/2020 Advisory Council on Aging At-Large 5 9/30/2022 Card, Deborah V 10/25/2020 Advisory Council on Aging At-Large 6 9/30/2022 Lipson, Steve I 10/25/2020 Advisory Council on Aging At-Large 7 9/30/2022 Selleck, Summer IV 10/25/2020 Advisory Council on Aging At-Large 8 9/30/2022 Leasure, Nancy II 10/25/2020 Advisory Council on Aging At-Large 9 9/30/2023 Richards, Gerald V 10/19/2021 Advisory Council on Aging At-Large 10 9/30/2022 Tobey, Terri II 10/25/2020 Advisory Council on Aging At-Large 11 9/30/2023 Bhambra, Jagjit V 10/19/2021 Advisory Council on Aging At-Large 12 9/30/2022 Neemuchwalla, Nuru IV 10/25/2020 Advisory Council on Aging At-Large 13 9/30/2022 Vacant IV Advisory Council on Aging At-Large 14 9/30/2023 Yee, Dennis IV 10/19/2021 Advisory Council on Aging At-Large 15 9/30/2022 Bruns, Mary IV 10/25/2020 Advisory Council on Aging At-Large 16 9/30/2023 O'Toole, Brian IV 10/19/2021 Advisory Council on Aging At-Large 17 9/30/2022 Donovan, Kevin D.II 10/25/2020 Advisory Council on Aging At-Large 18 9/30/2022 Wener, Michael II 11/2/2021 Advisory Council on Aging At-Large 19 9/30/2023 Kleiner, Jill II 10/25/2020 Advisory Council on Aging At-Large 20 9/30/2023 Vacant I Advisory Council on Aging Local Committee Antioch 9/30/2022 Fernandez, Rudy III 10/25/2020 Advisory Council on Aging Local Committee Brentwood 9/30/2023 Kee, Arthur III 10/19/2021 Advisory Council on Aging Local Committee Clayton 9/30/2023 Berman, Michelle IV 10/19/2021 Advisory Council on Aging Local Committee Concord 9/30/2023 Haberkorn, John IV 11/2/2021 Advisory Council on Aging Local Committee Danville 9/30/2023 Donnelly, James II 10/19/2021 Advisory Council on Aging Local Committee El Cerrito 9/30/2022 Vacant I Advisory Council on Aging Local Committee Hercules 9/30/2022 Doran, Jennifer V 10/25/2020 Advisory Council on Aging Local Committee Lafayette 9/30/2023 Partridge, Erin II 10/19/2021 Advisory Board Seat Title Term Expiration DateCurrent Incumbent Incumbent Supervisor District BoS Appointment Date Advisory Council on Aging Local Committee Martinez 9/30/2022 Vacant Advisory Council on Aging Local Committee Moraga 9/30/2023 Aufhauser, Martin II 6/16/2020 Advisory Council on Aging Local Committee Oakley 9/30/2023 Rigsby, Michael III 12/14/2021 Advisory Council on Aging Local Committee Orinda 9/30/2023 Evans, Candace II 10/19/2021 Advisory Council on Aging Local Committee Pinole 9/30/2022 Vacant Advisory Council on Aging Local Committee Pittsburg 9/30/2023 Carterelliott, Kacey V 10/19/2021 Advisory Council on Aging Local Committee Pleasant Hill 9/30/2023 Van Ackeren, Lorna IV 10/19/2021 Advisory Council on Aging Local Committee Richmond 9/30/2022 Smith, Frances I 10/25/2020 Advisory Council on Aging Local Committee San Pablo 9/30/2022 Vacant Advisory Council on Aging Local Committee San Ramon 9/30/2022 Vacant II Advisory Council on Aging Local Committee Walnut Creek 9/30/2023 Freitag, Eric IV 10/19/2021 Term length: 24 months RECOMMENDATION(S): REAPPOINT the following individual to the District V Representative Seat on the Contra Costa County Merit Board to a new term ending June 30, 2025. Antoinette (Toni) Warren FISCAL IMPACT: None. BACKGROUND: The Merit Board: Authorized to carry out the duties under the Merit System Ordinance (Ordinance No. 80-47), as required in State law. The Merit Board’s jurisdiction shall be to oversee the merit system and to hear and decide the following matters: unlawful discrimination appeals or complaints, appeals from: orders and actions of dismissal, suspension, demotion or reduction of compensation; application of the layoff regulations; coerced resignation and appeals from denial of flexibly staffed promotions. CONSEQUENCE OF NEGATIVE ACTION: The position would remain vacant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 19 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:March 22, 2022 Contra Costa County Subject:RE-APPOINT Antoinette (Toni) Warren to the District V Representative Seat on the Contra Costa County Merit Board CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): REAPPOINT Shauna Polk to the District 3 seat on the Contra Costa Commission for Women and Girls for a term ending February 28, 2026, as recommended by Supervisor Burgis. Shauna Polk Brentwood, CA FISCAL IMPACT: None BACKGROUND: The term for this seat expired February 28, 2022. Applications were accepted and the recommendation to reappoint the above individual was determined. CONSEQUENCE OF NEGATIVE ACTION: The seat would remain open. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Alicia Nuchols, 925-655-2335 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 20 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:March 22, 2022 Contra Costa County Subject:REAPPOINTMENT TO CONTRA COSTA COMMISSION FOR WOMEN AND GIRLS RECOMMENDATION(S): ACCEPT the resignation of Joe Arandia from the District V Seat on the Arts and Culture Commission for a term ending June 30, 2023, as recommended by Supervisor Glover. FISCAL IMPACT: None. BACKGROUND: The Arts and Culture Commission of Contra Costa County was established to advise the Board of Supervisors on matters related to promoting arts and culture as a vital aspect of community engagement. The Arts and Culture Commission is dedicated to advancing the arts in a way that promotes communication, education, appreciation and collaboration throughout Contra Costa County so that we may grow creatively as a community that preserves and celebrates our diverse cultural expression. CONSEQUENCE OF NEGATIVE ACTION: None. CHILDREN'S IMPACT STATEMENT: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 21 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:March 22, 2022 Contra Costa County Subject:ACCEPT the resignation of Joe Arandia from the County’s Arts and Culture Commission RECOMMENDATION(S): ACCEPT the resignation of Heather Lurvey, DECLARE a vacancy in the District IV Alternate Seat on the Contra Costa County Library Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff. FISCAL IMPACT: none BACKGROUND: The role of members that serve in an advisory capacity to the Board of Supervisors and the County Librarian are; to provide a community linkage to the County Library; to establish a forum for the community to express its views regarding goals and operations of the County Library; to assist the Board of Supervisors and the County Librarian to provide library services based on assessed public needs; and to develop and recommend proposals to the Board of Supervisors and the County Librarian for the betterment of the County Library including, but not limited to, such efforts as insuring a stable and adequate funding level for the libraries in the County. CONSEQUENCE OF NEGATIVE ACTION: The Supervisor would be unable to appoint a new individual to the seat. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey Boyd, Deputy cc: C. 22 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:March 22, 2022 Contra Costa County Subject:ACCEPT the resignation of Heather Lurvey from the Contra Costa County Library Commission and DECLARE the seat vacant RECOMMENDATION(S): ACCEPT the resignation of Manjit Sappal, DECLARE vacant the Public Safety Representative #1 seat on the Contra Costa Council on Homelessness with a term ending December 31,2022, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health, Housing and Homeless Services Division Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Manjit Sappal submitted his formal resignation to the Health, Housing and Homeless Services office via email on March 8, 2022. Chief Sappal was appointed to the Council on Homelessness Public Safety Representative #1 seat on March 13, 2018. The seat appointment will expire December 31, 2022. The Contra Costa Continuum of Care is governed by the Contra Costa Council on Homelessness (hereinafter referred to as the Council). The Council is appointed by the Contra Costa County Board of Supervisors to assist and provide guidance in the development and implementation of long range planning and policy formulation of homeless issues in Contra Costa County. The Council serves as the governing body for the Contra Costa County Homelessness Continuum of Care. The APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Jaime Jennett 925-464-0152 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 23 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Council on Homelessness Resignation BACKGROUND: (CONT'D) Council also provides a forum for communication and coordination of the County's Strategic Plan to End Homelessness, educate the community on homeless issues, and provide the Contra Costa County Board of Supervisors and Continuum of Care lead agency (Contra Costa Health Services, Health, Housing & Homeless Services Division) on federal, state and local policy issues affecting people who are homeless or at-risk of homelessness. CONSEQUENCE OF NEGATIVE ACTION: The Contra Costa Council on Homelessness may not be able to meet quorum to vote on items coming before them. RECOMMENDATION(S): REAPPOINT the following individual to the Member At-Large #3 seat on the Aviation Advisory Committee to a term expiring February 28, 2025, as recommended by the Airports Committee: Ms. Emily Barnett Pleasant Hill, CA 94523 FISCAL IMPACT: None. BACKGROUND: The AAC was established by the Board of Supervisors (Board) to provide advice and recommendations to the Board on the aviation issues related to the economic viability and security of airports in Contra Costa County (County). The AAC is mandated to cooperate with local, state, and national aviation interests for the safe and orderly operation of airports; advance and promote the interests of aviation; and protect the general welfare of the people living and working near the airport and the County in general. The AAC may initiate discussions, observations, or investigations and may hear comments on airport and aviation matters from the public or other agencies in order to formulate recommendations to the Board. In conjunction with all the above, the AAC provides a forum for the Director of Airports regarding policy matters at and around the airport. The AAC comprises 13 members who must work and/or reside in Contra Costa County: one appointed by each Supervisor; one from and nominated to the Board by the City of Concord; one from and nominated to the Board by the City of Pleasant Hill; one from and nominated to the Board by the Contra Costa County Airports Business Association; one from the community of Pacheco and nominated to the Board by the Airport Committee; one from the vicinity of Byron Airport (Brentwood, Byron, Knightsen or Discovery Bay) and nominated to the Board by the Airport Committee; and three At Large to represent the general community, to be nominated by the Airport Committee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 24 To:Board of Supervisors From:Director of Airports Date:March 22, 2022 Contra Costa County Subject:REAPPOINT EMILY BARNETT TO THE AVIATION ADVISORY COMMITTEE MEMBER AT-LARGE SEAT The Internal Operations (IO) subcommittee generally interviews and makes an appointment recommendation to the Board for the AAC At Large positions. At the IO’s July 10, 2017, meeting they recommended that the AAC At Large position interview and selection process be referred to the Airport Committee as they have direct oversight and involvement in Airport related matters. On August 1, 2017, the Board approved referring the AAC At Large position recruitment and selection process to the Airport Committee. On March 9, 2022, the Airport Committee interviewed the following candidates for an At Large seat on the AAC: BACKGROUND: (CONT'D) Michael McCarthy, Martinez Emily Barnett, Pleasant Hill Donald Davidson, Alamo At the conclusion of the interviews, the Airport Committee decided to recommend the reappointment of Emily Barnett. CONSEQUENCE OF NEGATIVE ACTION: The At-Large #3 seat will not have representation as the seat will become vacant. RECOMMENDATION(S): APPOINT Martha Carter to Member-at-Large Seat 6 and Nicolette Schumacher to Member-at-Large Alternate Seat 1 on the Alcohol and Other Drugs Advisory Board for terms ending on June 30, 2024, as recommended by the Family and Human Services Committee. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: On December 6, 2011, the Board of Supervisors adopted Resolution No. 2011/497 adopting policy governing appointments to boards, committees, and commissions that are advisory to the Board of Supervisors. Included in this resolution was a requirement that applications for at large/countywide seats be reviewed by a Board of Supervisors committee. At Large seats on the Alcohol and Other Drugs Advisory Board are assigned to the Family and Human Services Committee (FHS) for review and recommendation to the Board of Supervisors. At the February 28, 2022 Family and Human Services Committee meeting, the Committee considered and recommended these appointments. The Alcohol and Other Drugs Advisory Board (AODAB) provides input and recommendations to the Board of Supervisors and the Health Services Department APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Lara 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 25 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:March 22, 2022 Contra Costa County Subject:Appointments to Alcohol and Other Drugs Advisory Board BACKGROUND: (CONT'D) concerning family and community needs regarding prevention and treatment of alcohol and drug related problems. The mission of the AODAB is to assess family and community needs regarding treatment and prevention of alcohol and drug abuse problems. The board reports their findings and recommendations to the Contra Costa Health Services Department, the Board of Supervisors and the communities they serve. The AODAB works in collaboration with the Alcohol and Other Drugs Services of Contra Costa Health Services. The board provides input and recommendations as they pertain to alcohol and other drugs prevention, intervention, and treatment services. CONSEQUENCE OF NEGATIVE ACTION: Failure to appoint members is likely to reduce public participation in advising policy development. ATTACHMENTS Martha Carter Application Nicolette Schumacher Application AODAB Roster Submit Date: Jun 12, 2021 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Contra Costa County Boards & Commissions Application Form Profile Which supervisorial district do you live in? District 5 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Los Medanos Community College Degree Type / Course of Study / Major Journalism/Communications/Theater/Liberal Arts Degree Awarded? Yes No College/ University B Name of College Attended UC Berkeley Martha A Carter Pittsburg CA 94565 Mobile: Martha A Carter Degree Type / Course of Study / Major Media Studies -Current Student Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other schools / training completed: Course Studied Hours Completed Certificate Awarded? Yes No Board and Interest Which Boards would you like to apply for? Alcohol and Other Drugs Advisory Board: Submitted Seat Name 3 Have you ever attended a meeting of the advisory board for which you are applying? Yes No If you have attended, how many meetings have you attended? Martha A Carter Upload a Resume Please explain why you would like to serve on this particular board, commitee, or commission. As a formerly incarcerated African American Grandmother, wife and scholar it is my responsibility to the communities I represent to be in a responsible environment to serve those communities by giving of myself in service. There could be no better way to serve that to be a part of this committee Qualifications and Volunteer Experience I would like to be considered for appointment to other advisory boards for which I may be qualified. Yes No Are you currently or have you ever been appointed to a Contra Costa County advisory board, commission, or committee? Yes No List any volunteer or community experience, including any advisory boards on which you have served. (1) Founded Youth Readiness Program for Youth a 501 c 3 in 1996 in Alameda County when AFDC was transitioned into TANF (2) Mentor and advocate for the re-entry populations attending Los Medanos College as founder of CORE a campus club that conducted restorative justice practices and established a safe space for tutoring and support. (3) Current CAB member and Vice Chair for the Policy and Budget Committee Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Resume attached Conflict of Interest and Certification Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relations? Yes No Martha A Carter If Yes, please identify the nature of the relationship: Please Agree with the Following Statement I certify that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Martha A Carter Martha A. Carter Pittsburg, CA 94565 Administrative Support Professional Profile Administrative support professional with over 20 years’ experience. Office management skills and proficient in Microsoft Office programs. Strong planner and problem solver who readily adapts to change works independently and exceeds expectations. Able to juggle multiple priorities and meet tight deadlines without compromising quality. Education University of California Berkeley Los Medanos College – AA Liberal Arts, Communications, Journalism and Theater Key Skills Office Skills: Office Management Records Management Database Administration Spreadsheets/Reports Event Management Calendaring Front-Desk Reception Executive Support Travel Coordination Computer Skills: MS Word MS Excel MS PowerPoint MS Outlook MS Access HBS Timekeeping Suite 10 key calculators by touch 60 wpm Experience Student University of California Berkeley 2019-current Los Medanos College 2015-2018 First African Methodist Episcopal Church of Oakland 2011-2012 Executive Assistant to the Senior Pastor As the Executive assistant to the senior pastor, responsibilities include maintaining the daily operation of the administrative office. Tasks include scheduling counseling session, screening telephone calls, making detailed travel arrangements, and preparations for the Sunday worship services. The position is also responsible for Preparation of PowerPoint presentations for two Sunday morning services and the Wednesday evening Bible Study. Additionally, responsible for various committee meetings, Board of Directors, Stewards and Trustees. Kelly Services, San Francisco, CA Ework, San Francisco, CA 2008-2009 U.C.S.F Medical Center – Mount Zion Hospital Human Resource Liaison- Payroll and Personnel – Pharmaceutical Services – In Patient Pharmacy Supported the Pharmaceutical Department as Human Resources Representative for 227 Pharmacists and Pharmacy Technicians. Was responsible for using HBS Timekeeping System to process bi-weekly payroll for the pharmacists, pharmacy technicians and administrative staff. Was responsible for developing and implementing a new Records Management system for Pharmaceutical Services Department personnel files. Maintained access data base for Pharmacists and technician’s licenses, pharmaceutical certifications, CPR certification and continuing education curriculum. United Food and Commercial Workers Local 5 Martinez, CA 2006 to 2008 Administrative Support As administrative support professional, provided clerical support, for the union attorney, and union representatives. Filed labor grievances for the union members and prepared board of adjustment hearings grievances with Labor Relations Departments for various grocery stores the union represents. Maintained and distributed the negotiated contracts for each grocery store including the editing, printing and binding of negotiated contracts. Collected dues from union members, enrolled new union members and explained membership, contract and health care benefits. OAKLAND COMMUNITY HOUSING, INC. – Oakland, CA 1994 to 2006 Office Manager As office manager provided clerical support for the Executive Director and his assistant in addition to interacting with the Board of Directors. Took minutes and transcribed those minutes for the board of director’s meetings along with meeting resolutions. Coordinated and assisted in fundraising events for the organization. Proposed and produced Policy and Procedure Handbook for the administrative and property management offices of Oakland Community Housing, Inc. Developed summer workshops. Provided seminars directed at personal development, and the training of interns and new staff. Martha A. Carter Submit Date: Sep 09, 2021 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Contra Costa County Boards & Commissions Application Form Profile Resident of Supervisorial District: District 4 Do you work in Contra Costa County? Yes No If Yes, in which District do you work? Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Saint Marys College of California Degree Type / Course of Study / Major MBA Degree Awarded? Yes No Nicolette Schumacher Walnut Creek CA 94597 Nicolette Schumacher College/ University B Name of College Attended Saint Marys College of California Degree Type / Course of Study / Major Bachelors of Science in Business Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other Training Completed: Certificate Awarded for Training? Yes No Board and Interest Which Boards would you like to apply for? Alcohol and Other Drugs Advisory Board: Submitted Seat Name Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? Nicolette Schumacher Upload a Resume Please explain why you would like to serve on this particular board, commitee, or commission. It is very important to me I become more involved in serving my community, at a local level. I currently teach at UC Berkeley and serve on a board for independent hearing officers in the office of student code of conduct. As someone who see's cases where mental health is often manifested in that age group, left untreated it can turn to drug use as a form of self medication. Additionally I have witnessed this amongst family members and am very passionate about providing the appropriate care and support to people not only in these situations but in a preventative measure as well. I am more than willing to go through additional training and learn as much as I can to add value. Qualifications and Volunteer Experience Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I am not certain I am entirely qualified. I work full time in the technology industry. I have also taught at UC Berkeley more so because it is my passion, going on 7 years now. My experience in teaching has led me to take on several mentorship roles over the years and inspired me to become more active in serving my community. I joined the contra costa county republican party, I serve on a board with UC Berkeley, and I did spend several years living in San Francisco and volunteering with Big Brothers Big Sisters as well as Hands on Bay Area. I am hoping to contribute to society in a more meaningful and consistent way and in an area that has some of the most personal and profound impact. I would like to be considered for appointment to other advisory boards for which I may be qualified. Yes No Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: List any volunteer or community experience, including any advisory boards on which you have served. Contra Costa County Republican Party Treasure and Executive board, as well as outreach program UC Berkeley Independent Code of Conduct Board Big Brothers Big Sisters Hands on Bay Area Fallen Heroes Conflict of Interest and Certification Nicolette Schumacher Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Please Agree with the Following Statement I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Important Information Nicolette Schumacher 1. This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3. Members of certain boards, commissions, and committees may be required to: (1) file a Statement of Economic Interest Form also known as a Form 700, and (2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. 5. Meeting dates and times are subject to change and may occur up to two (2) days per month. 6. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7. As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. Nicolette Schumacher Seat Name District of Residence Term Expires District I Antwon Cloird I 6/30/2022 District II Guita Bahramipour II 6/30/2023 District III Vacant District IV Dylan Johnston IV 6/30/2023 District V Logan Campbell V 6/30/2022 At Large - 1 Jonathan Ciampi II 6/30/2023 At Large - 2 Victor Ortiz IV 6/30/2024 At Large - 3 Talia Moore E.D.D.I 6/30/2022 At Large - 4 Rhiannon Shires, Psy.D.II 6/30/2023 At Large - 5 Vacant At Large - 6 Vacant V 6/30/2024 At Large - Alternate 1 Vacant At Large - Alternate 2 Candace Cowing II 6/30/2024 At Large - Alternate 3 Robert Frey IV 6/30/2024 Contra Costa County Alcohol and Other Drugs Advisory Board RECOMMENDATION(S): REAPPOINT Silvana Mosca-Carreon to Child Care Provider 1 West County, Brenda Brown to Child Care Provider 2 Central/South County, Jacqueline Smith to Child Care Provider 3 Central/South County, Crystal McClendon-Gourdine to Community 1 West County, Stacey Norman to Community 2 Central/South County, Phelicia Lang to Community 4 East County, Laura Rodriguez to Discretionary 4 West County, and John Moon to Public Agency 3 Central/South County seats on the Local Planning and Advisory Council for Early Care and Education (LPC) for terms expiring on April 30, 2025; and APPOINT Rachel Fogelman to Public Agency 4 East County and Amy Mockoski to Discretionary 2 Central/South County seats on the LPC for terms expiring on April 30, 2024, as recommended by the Family and Human Services Committee. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Local Planning and Advisory Council for Early Care and Education (LPC) coordinates programs and services affecting early childcare and education, including recommendations for the allocation of federal funds to local early childcare and education programs. The LPC consists APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Lara 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 26 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:March 22, 2022 Contra Costa County Subject:Appointments to Local Planning and Advisory Council for Early Care and Education BACKGROUND: (CONT'D) of 20 members: 4 consumer representatives - a parent or person who receives or has received child care services in the past 36 months; 4 child care providers - a person who provides child care services or represents persons who provide child care services; 4 public agency representatives - a person who represents a city, county, city and county, or local education agency; 4 community representatives - a person who represents an agency or business that provides private funding for child care services or who advocates for child care services through participation in civic or community based organizations; and 4 discretionary appointees - a person appointed from any of the above four categories or outside of those categories at the discretion of the appointing agencies. Terms of appointment are 3 years. On February 28, 2022, the Family and Human Services Committee recommended the above appointments to the Board of Supervisors. CONSEQUENCE OF NEGATIVE ACTION: Failure to appoint members is likely to reduce public participation in advising policy development. ATTACHMENTS Amy Mockoski Application Blanca Silvana Application Brenda Brown Application John Moon Application Rachel Fogleman Application Crystal McClendon-Gourdine Application Jacqueline Smith Application Laura Rodriguez Application Phelicia Lang Application Stacey Norman Application LPC Appointments Memos LPC Roster I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowle�ge and belief, a_nd are made in good faith. I ac::knov,,ledg�,and under�tand that all information In this applicj!t ion·is publicly access! !:>le. I understand and agree that miss;atements and/or ommfssions of material fact may cause forfeiture. of my rights to serve (!ri a bo�rd, corhmi�ee; or coh1missi�n lri Contra'. Costa County� I Date: I 2/to/2022-I Submit this applicatlo�·t�: ClerkofTheBoard@cob.cc�ounty.us OR Cie�k.of the.Board • · .. · · , .. 1025 Escobar Street, lsfFloor Ma�ln!�lj 'CA 94S53 . . Questions about this (Jpp/icqtlon? Coritact th e Ct erk:oJ the Soard a.t (!125) 65�-2000 or by email at : · ClerkofTheB.oard@cob.c;a:ou,fty:us Important Information 1.This applica.tlon and any attachments you provide to it is a publ!c document and is subject to �e California Public Records Act (CA Government Code §�is0:-6270). 2.All members of appointed bodies are required to take the adylsory body training provided by.Contra Costa County. 3.Members of certain boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form 700; and 2) complete the State Ethics Training Course as required by AB 1234. 4.Meetings may be held in various locations and some locations may not;be accessible py public transportation. S. Meeting dates and times are subject to change and may occur up to t�o (2) days perrnonth.. . . ' 6.Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an addit!bnal commitment of time.� 7.As Indicated i,:i Board Resoh.ltlon 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervi.sors' member In any of the following relat)ooships: (1) Mother, father, son, ·and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; t�) Husb�ild; wife, father-In-law, mother-In-law, son-In-Jaw, daughter-In-law, stepson, and stepdaughter; (4) R11gistered do mestic partner, pursuant to California Family Code section 297; (S) The relatlvtis, as defined In 1 and 2'above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined In the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate . . (' PAGE3of3 THIS FORM IS A PUBLIC DOCUMENT I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and understand that all information in this application is publicly accessible. I understand and agree that misstatements and/or ommissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. Signed:! I Date: jO 1/26/202 2 I _.,.. -;• ............ --� --= .. ••::� .--�: ... _ .. -- Submit this application to: ClerkoffheBoard@cob.cccounty.us OR Clerk of the Board 1025 Escobar Street, 1st Floor Martinez, CA 94553 Questions about this application? Contact the Clerk of the Board at (925) 655-2000 or by email at C/erkofrheBoard@cob. cccounty. us Important Information l.This application and any attachments you provide to it is a public document and Is subject to the California Public Records Act (CA Government Code §6250-6270). 2.All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3.Members of certain boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form 700, and 2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. S.Meeting dates and times are subject to change and may occur up to two (2) days per month. 6.Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7. As indicated In Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined In the Political Reform Act {Gov't Code §87103, Financial Interest), such as a business partner or business associate. PAGE 3 of 3 THIS FORM IS A PUBLIC DOCUMENT I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and understand that all information in this application is publicly accessible. I understand and agree that misstatements and/or ommissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. Slgned:I I Date: 101/31/2022 Submit this application to: ClerkofTheBoard@cob.cc county.us OR Clerk of the Board 1025 Escobar Street, 1st Floor Martinez, CA 94553 Questions about this application? Contact the Clerk of the Board at (925) 655-2000 or by email at ClerkofTheBoard@cob.cccounty.us Important Information 1.This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3.Members of certain boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form 700, and 2) complete the State Ethics Training Course as required by AB 1234. 4.Meetings may be held in various locations and some locations may not be accessible by public transportation. S.Meeting dates and times are subject to change and may occur up to two (2) days per month. 6.Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7. As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. PAGE 3 of 3 THIS FORM IS A PUBLIC DOCUMENT I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and understand that atl information in this application is publicly accessible. I understand and agree that misstatements and/or ommlsslons of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. SUbmit this application to: ClerkofTheBoard@cob.cccounty.us OR Clerk of the Board 1025 Escobar Street, 1st Floor Martinez, CA 94553 Questions about this application? Contact the Clerk of the Board at (925) 655-2000 or by email at ClerkofTheBoard@cob.cccounty.us Important Information 1. This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa C.OUnty. 3. Membefs of certain boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form 700, and 2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held In various locations and some locations may not be accessible by public transportation. S. Meeting dates and times are subject to change and may occur up to two (2) days per month. 6. Some boards, committees, or commissions may assign members to subcommittees or wor1c groups which may require an additional commitment of time. 7. As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of supervisors' member In any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, rrandfather, grandson, and granddaughter; (3) Husband, wife, father-In-law, mother-In-law, son�ln-law, daughter-ln-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (S) The relatives, as defined In 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. PAGE 3 of 3 THIS FORM IS A PUBLIC DOCUMENT I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and understand that all information in this application is publicly accessible. I understand and agree that misstatements and/or ommlssions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. SJgned:I L Date: I ; I I Ja-1 Submit this application to: ClerkofTheBoard@cob.cccounty.us OR Clerk of the Board 1025 Escobar Street, 1st Floor Martinez, CA 94553 Questions about this application? Contact the Clerk of the Board at (925} 655-2000 or by email at ClerkofTheBoard@cob.cccounty.us Important Information 1.This application and any attachments you provide to it is a public document and is subject to the California Publlc Records Act (CA Government Code §6250-6270). 2.All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3.Members of certain boards, commissions, and committees may be required to: 11 file a Statement of Economic Interest Form also known as a Form 700, and 2) complete the State Ethics Training Course as required by AB 1234. 4.Meetings may be held in various locations and some locations may not be accessible by public transportation. 5.Meeting dates and times are subject to change and may occur up to two (2) days per month. 6.Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7.As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; {3) Husband, wife, father-in-law, mother-in-law, son-in·law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic part ner, pursuant to California Family Code section 297; (S) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial Interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. PAGE 3 of 3 THIS FORM IS A PUBLIC DOCUMENT Seat Title Term Expires Name Child Care Consumer 1 West County Vacant Child Care Consumer 2 Central/South County Vacant Child Care Consumer 3 Central/South County Vacant Child Care Consumer 4 East County Vacant Child Care Provider 1 West County 4/30/2025 Silvana Mosca-Carreon Child Care Provider 2 Central/South County 4/30/2025 Brenda Brown (Second Chair/(interim chair of S&FP) Child Care Provider 3 Central/South County 4/30/2025 Jacqueline Smith Child Care Provider 4 East County 4/30/2024 Stacie Cooper-Roundtree Community 1 West County 4/30/2025 Dr. Crystal McClendon-Gourdine (Chair) Community 2 Central/South County 4/30/2025 Stacey Norman Community 3 Central/South County 4/30/2024 Hannah Michaelsen Community 4 East County 4/30/2025 Phelicia Lang Discretionary 1 East County 4/30/2024 Candida Duperroir CONTRA COSTA LOCAL PLANNING AND ADVISORY COUNCIL FOR EARLY CARE AND EDUCATION Discretionary 2 Central/South County 4/30/2024 Amy Mockoski Discretionary 3 Central/South County 4/30/2024 Cathy Roof (First Chair) Discretionary 4 West County 4/30/2025 Laura Rodriguez Public Agency 1 West County 4/30/2024 Amy Wells Public Agency 2 Central/South County 4/30/2024 Liliana Gonzalez Public Agency 3 Central/South County 4/30/2025 John Moon Public Agency 4 East County 4/30/2024 Rachel Fogelman RECOMMENDATION(S): DECLARE vacant the At-Large 9 seat on the Contra Costa Commission for Women and Girls previously held by Dr. Michelle Hernandez for a term ending February 28, 2023, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator's Office. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Contra Costa Commission for Women and Girls (CCCWG) was formed to educate the community and advise the Board of Supervisors on issues relating to the changing social and economic conditions of women in the County, with particular emphasis on the economically disadvantaged. The Commission's mission is to improve the economic status, social welfare, and overall quality of life for women in Contra Costa County. Dr. Michelle Hernandez was appointed to the Contra Costa Commission for Women and Girls (CCCWG) on November 5, 2019 for a term expiring February 28, 2023. Dr. Hernandez honorably served on the CCCWG until her passing on December 26, 2021. Dr. Hernandez will be missed dearly. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Lara 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 27 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:Declare Vacancy on the Commission for Women and Girls CONSEQUENCE OF NEGATIVE ACTION: The Contra Costa Commission for Women and Girls would not be able to fill the vacancy to conduct routine business. RECOMMENDATION(S): REAPPOINT Victoria Smith and APPOINT Joe Doser to the Local Enforcement Agency Independent Hearing Panel to terms that will expire on March 31, 2026. FISCAL IMPACT: No fiscal impact. BACKGROUND: In 1992, the Board of Supervisors, in its capacity as the governing body of the County Local Enforcement Agency, adopted Resolution No. 92/153, which, among other things, appointed the full Board to serve as the hearing panel, a body that implements enforcement and permitting activities at local solid waste facilities, pursuant to a statute that was later repealed. Under current law, hearings regarding the above matters may be conducted by either a hearing officer or by a hearing panel, which may be either (1) a panel of three members of the LEA governing body or (2) an independent three-member panel appointed. (Pub. Resources Code, § 44308.) The Panel will hear matters related to solid waste enforcement, permits, and appeals. The California Code of Regulations requires the appointment of either an independent hearing panel or hearing officer when in the jurisdiction of the LEA there exists a publicly owned or operated solid waste facility or disposal site. In Contra Costa County, the following jurisdictions own solid waste facilities: City of El Cerrito (Registration Tier Permit Transfer Station), City of Brentwood (Brentwood Transfer Station), City of Martinez (Martinez City Rubbish-closed landfill), City of Richmond (Naval Fuel Depot Pt. Molate-closed landfill), the City of Antioch (Antioch City Landfill-closed landfill), and the California Department of Water Resources (Banks Delta Pumping-closed dump site in Byron). For this reason, CalRecycle recommended that an independent hearing panel be established. CalRecycle also advised that there can be only one LEA hearing panel. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Julie DiMaggio Enea 925.655.2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: CAO (Enea), Victoria Smith, Joe Doser C. 28 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 22, 2022 Contra Costa County Subject:RECOMMENDATION FOR APPOINTMENTS TO THE LOCAL ENFORCEMENT AGENCY INDEPENDENT HEARING PANEL BACKGROUND: (CONT'D) On November 5, 2013, the Board of Supervisors adopted Resolution No. 2013/423, establishing the Contra Costa County Local Enforcement Agency Independent Hearing Panel. The Board, at that time, decided that it would not appoint one of its members to the LEA Hearing Panel and subsequently referred to the IOC the recruitment of three County resident nominees, for BOS consideration, to serve on the panel. As a result of the 2013 recruitment, the Board of Supervisors appointed the first Independent LEA Hearing Panel, composed by Daryl Young, Larry Sweetser (technical expert), and Ana Cortez. Ana Cortez was later replaced by Victoria Smith. The three-year terms of office for all three panel members will expire on March 31, 2022. Among the specific duties of the County LEA are the permitting of solid waste facilities. Solid waste facilities include solid waste transfer or processing stations, composting facilities, transformation facilities and disposal facilities. The permitting process includes the issuance of solid waste facilities permits as well as the denial, revision, modification, suspension and revocation of permits. The County LEA also performs regular inspections of solid waste facilities. A solid waste facility is required to comply with applicable laws and regulations and the terms and conditions of any solid waste facilities permit issued by the County LEA to the facility. Compliance is usually achieved through inspection reports and compliance schedules. Where violations are found, the County LEA works with affected parties on corrective measures as long as those parties make a good faith effort to comply with the requirements. Public Resources Code section 44308 governs appointments to the Hearing Panel as follows: No more than one member of the Board of Supervisors shall serve on the Hearing Panel.1. Members of the Hearing Panel shall be selected for their legal, administrative, or technical abilities in areas relating to solid waste management. 2. At least one member shall be a technical expert with knowledge of solid waste management methods and technology.3. At least one member shall be a representative of the public at large.4. A member shall serve for a term of four years and may not serve more than two consecutive terms.5. Since its establishment in 2013, the Hearing Panel has met twice in Concord (one hearing, split into two evening sessions). On February 14, 2022, the IOC approved a recruitment plan and schedule prepared by the County Administrator’s Office in consultation with Environmental Health, calling for interviews to be held by the Internal Operations Committee on March 14, 2022. In response to the call for applications, the County received two applications, from incumbent Victoria Smith, who is eligible to serve a second term, and from retired County Environmental Health Specialist Joe Doser. Incumbents Daryl Young and Larry Sweetser are not currently eligible for reappointment because each has just completed two consecutive terms on the panel. The IOC, at its March 14th meeting, considered the qualifications of the applicants and recommends their appointment. Ms. Smith is a practicing attorney with knowledge of legal matters. Joe Doser meets the requirements of a technical expert in solid waste management and technology. The County Administrator's Office will continue to recruit, on behalf of the IOC, to fill the Public at Large seat. CONSEQUENCE OF NEGATIVE ACTION: The California Code of Regulations requires the appointment of either an independent hearing panel or hearing officer when in the jurisdiction of the LEA there exists a publicly owned or operated solid waste facility or disposal site. Failure to appoint an independent hearing panel would necessitate appointment of a hearing officer. ATTACHMENTS Application_Victoria Smith_LEA Independent Hearing Panel Application_Joe Doser_LEA Independent Hearing Panel Submit Date: Jun 10, 2021 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Contra Costa County Boards & Commissions Application Form Profile Which supervisorial district do you live in? District 2 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended UC Berkeley Degree Type / Course of Study / Major Political Science Degree Awarded? Yes No College/ University B Name of College Attended UC Hastings College of Law Victoria R Smith Orinda CA 94563 Victoria R Smith Degree Type / Course of Study / Major Law Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other schools / training completed: Course Studied CA Dept. of Real Estate Hours Completed Licensed CA Broker 2002-present Certificate Awarded? Yes No Board and Interest Which Boards would you like to apply for? Assessment Appeals Board: Submitted Seat Name District 2 Alternate Have you ever attended a meeting of the advisory board for which you are applying? Yes No If you have attended, how many meetings have you attended? Victoria R Smith Upload a Resume Please explain why you would like to serve on this particular board, commitee, or commission. I would like to assist the residents of Contra Costa County in ensuring fair property tax valuation using my skills as a real estate attorney and licensed real estate broker. Qualifications and Volunteer Experience I would like to be considered for appointment to other advisory boards for which I may be qualified. Yes No Are you currently or have you ever been appointed to a Contra Costa County advisory board, commission, or committee? Yes No List any volunteer or community experience, including any advisory boards on which you have served. Mayor, Orinda City Council; Member, Central Contra Costa Solid Waste Authority Board; Contra Costa County Local Enforcement Agency Independent Hearing Panel – 2018-current; Contra Costa County Sustainability Commission – 2017 – current. For a full list, please see my attached resume. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Resume attached Conflict of Interest and Certification Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relations? Yes No Victoria R Smith If Yes, please identify the nature of the relationship: Please Agree with the Following Statement I certify that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Victoria R Smith Victoria Smith Orinda, CA 94563 ______________________________________________________________________________________ Education University of California, Berkeley, CA A.B., 1978 Hastings College of the Law, San Francisco, CA J.D., 1981 ______________________________________________________________________________________ Professional Experience - Law Practice 1995 - present - Law Office of Victoria Robinson Smith, Orinda, CA Practice areas: Represent individuals and businesses in real estate, contracts, business and commercial matters. 1987-1995 - Partner, Alborg & Dictor, Oakland and Walnut Creek, CA Practice areas: Represented individuals and businesses in real estate, professional negligence defense and financial services litigation. ______________________________________________________________________________________ Professional Memberships Licensed California Real Estate Broker (2002 – present) Contra Costa County Bar Association - Board of Directors and President Women's Section (1997-2003) Orinda Chamber of Commerce ______________________________________________________________________________________ Public Service Mayor, City of Orinda (2008, 2010, 2016), City Council Member, City of Orinda--2004–2016 Orinda Infrastructure Committee Public Works Aesthetic Review Committee Liaison to the Moraga-Orinda Fire District Liaison to the East Bay Regional Park District Liaison to the Friends of the Creeks Liaison to the Orinda Unified School District Liaison to the Acalanes Unified High School District Alternate Member: School Bus Committee Liaison, Southwest Region Planning Committee (CCTA), Lamorinda Project Management Committee, Lamorinda Fee & Financing Authority Planning Commissioner, City of Orinda, 2003-2004 Central Contra Costa Solid Waste Authority -2005-2016 Chair Contra Costa Mayor’s Conference (2014) Board Member/Chair Contra Costa County Local Enforcement Agency Independent Hearing Panel – 2018-current Contra Costa County Sustainability Commission – 2017 – current President, Orinda Senior Village, Inc. and Orinda Senior Housing Foundation – 2017-current Grants Coordinator, Strive for Change Foundation - 2015–current Board Member, Contra Costa County Family and Children’s Trust Committee – 2000-2004 Registered Adult Leader, Boy Scouts of America -1992–current Submit Date: Feb 22, 2022 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: District 5 Length of Employment Do you work in Contra Costa County? Yes No If Yes, in which District do you work? How long have you lived or worked in Contra Costa County? 30 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Local Enforcement Agency Independent Hearing Panel: Submitted Seat Name Joseph G Doser Martinez CA 94553 Retired Joseph G Doser Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? 1 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended U. of Nevada Degree Type / Course of Study / Major B.S./Health Sciences Degree Awarded? Yes No College/ University B Name of College Attended San Jose State Degree Type / Course of Study / Major Teaching Credential (awarded) Degree Awarded? Yes No College/ University C Name of College Attended U.C. Berkeley Extension Degree Type / Course of Study / Major Cert. in Hazardous Material Mgt. (awarded) Joseph G Doser Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Emergency Management Specialist Certificate Awarded for Training? Yes No Other Training B Various CalRecycle trainings Certificate Awarded for Training? Yes No Occupational Licenses Completed: Registered Environmental Health Specialist Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I was previously employed as the supervisor of a local enforcement agency (LEA) for solid waste and have a continued interest in matters related to environmental health, including in the area of solid waste management. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I supervised the County's LEA for solid waste for 7 years. This included providing regulatory oversight of solid waste facilities and enforcement action when necessary to obtain compliance. I was involved in an extensive case that went before the LEA IHP. I served on the State's (CalRecycle) Enforcement Advisory Council for 7 years and was its chair for several years. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Joseph G Doser Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: List any volunteer or community experience, including any advisory boards on which you have served. Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Retiree pension. Joseph G Doser Please Agree with the Following Statement I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Important Information 1. This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3. Members of certain boards, commissions, and committees may be required to: (1) file a Statement of Economic Interest Form also known as a Form 700, and (2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. 5. Meeting dates and times are subject to change and may occur up to two (2) days per month. 6. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7. As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. Joseph G Doser RESUME Joseph G. Doser, Jr. Martinez, CA 94553 EDUCATION • B.S., University of Nevada Major: Health Science with extensive coursework in chemistry, biology, and mathematics. • Hazardous Materials Management Certificate, University of California Berkeley Extension • California Commission on Teacher Credentialing – Vocational Education Credential • Emergency Management Specialist Certificate – California Specialized Training Institute EXPERIENCE Oct. 05 Supervising Environmental Health Specialist to Feb. 22 Contra Costa Environmental Health 2120 Diamond Blvd., Suite 200 Concord, CA 94520 (925) 608-5500 Provided supervision in the areas of retail food, consumer protection, plan check, pools/spas/water parks, harmful algal blooms, jails, tattoo/body arts, massage parlors, solid waste, waste tire, code enforcement, body arts, cannabis, illegal prescription drug sales, and medical waste. Also provided the lead for the division’s oncall, disaster/emergency preparedness and response, and customer service programs. Monitored staff productivity, work quality, and cost recovery. Provided guidance to staff on complex situations. Developed policies, procedures, and ordinances to promote program goals. Trained staff. Assigned special projects to staff (e.g., illegal haulers, code compilation, website development, etc.). Represented the Division at meetings and public outreach activities, including the statewide solid waste Enforcement Advisory Council (EAC). Conducted administrative hearings. Responded to inquiries from the media, elected officials, and the public. Served on interview panels. March 92 Senior Environmental Health Specialist to Oct. 05 Contra Costa Environmental Health Performed a wide variety of duties in the areas of land use, onsite wastewater disposal, sewage complaints, small public water systems, water wells, environmental wells and soil borings, real estate transaction inspections, retail food establishments, food vehicles, temporary food events, plan check, public swimming pools/spas, massage parlors, and housing. EXPERIENCE (continued) Responsibilities included routine inspections; complaint and other investigations; report writing, ordinance writing, review of proposed legislation; program and policy development; development of educational handouts and departmental documents; staff education and training; development and implementation of HACCP programs; public relations, media relations; food handler training; retail food plan check. Served on statewide CCDEH technical advisory committees in retail food, onsite sewage disposal, and water wells. Participated in State Department of Alcoholic Beverage Control IMPACT inspections. Participated in government/industry groups, including CURFFL Review Committee and speaking to industry groups, schools, service organizations, etc. Provided testimony before elected officials. Debt collection. Prepared cases for enforcement actions and testified in court and during depositions. Conducted soil profile examinations and percolation tests. Reviewed land development projects for planning agency comments. Developed land use and retail food program libraries. Conducted pollution studies. Conducted meat and poultry supply/bio-terrorism survey for the State Department of Food and Agriculture. Interviewed potential hires. Performed supervisory duties when designated by regular supervisors in their absence. Attended community meetings, including Municipal Advisory Councils, Neighborhood Councils, and Crimestoppers. Also served as Shop Steward, elected Health Services General Negotiator, and member of the Joint Labor Health Coalition for Public Employees Local No. 1. May 99 Instructor to 05 Martinez Adult Education Mt. Diablo Adult Education West Contra Costa Adult Education Developed a food manager food certification class. Taught food manager certification classes (ServSafe and NRFSP). Also participated in creating a well- received food safety video and television show for Mt. Diablo Television. April 1989 Environmental Health Specialist to March 92 Sutter County Health Department 1160 Civic Center Blvd., Yuba City, CA Under general supervision performed a wide variety of duties in the areas of land use, onsite wastewater disposal, small public water systems, water wells, retail food establishments, public swimming pools/spas, rabies control, abandoned vehicle abatement, garbage abatement, substandard housing, real estate transaction inspections, infectious/medical wastes, and ambulances. EXPERIENCE (continued) Duties included inspections, complaint and other investigations, report writing, ordinance writing, program and policy development, development of educational handouts and program documents, testimony before elected officials, preparing cases for enforcement actions, conducting soil profile examinations, reviewing plans, development of a departmental library, and conducting pollution studies. May 1987 to Assistant Sanitarian April 1989 Sutter County Health Department 1160 Civic Center Blvd., Yuba City, CA Similar duties as an Environmental Health Specialist but with a lesser degree of responsibility and autonomy. PUBLICATIONS • Environmental Stealth, by Joseph G. Doser, Jr. and Terry L. Schmidtbauer, California Journal of Environmental Health, November 1991. • Development of a Procedure on Closure of Food Facilities for Immediate Health Hazards, by Joseph G. Doser, Jr. and Terry L. Schmidtbauer, California Journal of Environmental Health, Winter 1992 • Guidelines for Writing Effective Environmental Health Laws, by Joseph G. Doser, Jr. and Terry L. Schmidtbauer, California Journal of Environmental Health, Fall 1993 • Education vs. Pseudoeducation in Environmental Health Programs, by Joseph G. Doser, Jr. and Terry L. Schmidtbauer, California Journal of Environmental Health, Summer 1994 • The Customer is Often Wronged, by Joseph G. Doser, Jr., California Journal of Environmental Health, Winter 1998 • How Safe are Self-serve Unpackaged Foods? by Joseph G. Doser, Jr., Journal of Environmental Health, Vol. 61, No. 8/April 1999 TECHNICAL ADVISORY COMMITTIEES • Bay Area Retail Food - CCDEH • Septic System – CCDEH • Water Well – CCDEH • Enforcement Advisory Council (EAC) – CalRecycle/CCDEH AWARDS • California Environmental Health Association, Contributing Author of the Year, 1992. • City of San Pablo Police Department, Special Recognition, 2004 • Contra Costa Health Services Service Excellence Honor Roll, 2005 RECOMMENDATION(S): APPROVE Appropriation and Revenue Adjustment No. 5036 authorizing the transfer of appropriations in the amount of $40,660.00 from the Public Administrator (0454) to General Services - Fleet Operations (0064) for the purchase of a vehicle for the Public Administrator. FISCAL IMPACT: This action increases appropriations in the Fleet Internal Service Fund (0064) and reduces appropriations in Public Administrator (0454) by $40,660.00. The new vehicle will be fully funded with Public Administrator funds. BACKGROUND: The Public Administrator investigates certain cases of deceased Contra Costa County residents and in some cases takes custody of property. The Office of the Public Administrator needs to provide a vehicle to staff so that the duties of the Public Administrator may be fulfilled. CONSEQUENCE OF NEGATIVE ACTION: If this appropriation adjustment is not approved, the Public Administrator will not procure a vehicle needed to provide services to those throughout the County in need of the Public Administrator Department’s services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Amy Elstermeyer 925-313-7900 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 29 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Purchase of vehicle for the Public Administrator AGENDA ATTACHMENTS AP00 5036 HSD MINUTES ATTACHMENTS Signed: Appropriations & Adjustment No. 5036 RECOMMENDATION(S): ADOPT Resolution No. 2022/64, granting the Board of Supervisors’ consent to the City of Pleasanton for the County of Contra Costa to join the Tri-Valley Tourism Marketing District (TVTMD) and include portions of Contra Costa County in the TVTMD. FISCAL IMPACT: None at this time since there are no current or proposed hotels within unincorporated Contra Costa County. If hotels are subsequently established, a fee of 1% of the revenue collected in a jurisdiction would be paid to that jurisdiction to cover collection costs. The Treasurer/Tax Collector would be the County entity responsible for collection. The Treasurer/Tax Collector has been contacted about performing this service and does not object. BACKGROUND: The TVTMD is a benefit assessment district designed to help fund sales and marketing and destination development programs for Tri-Valley area lodging businesses. Supervisor Andersen has requested the Board consider this recommendation, because this approach has been used successfully in other destination areas throughout the state to improve tourism and drive additional room nights to assessed lodging businesses. The renewed TVTMD shall include all lodging businesses with five (5) rooms or more located within the boundaries of the Town of Danville (Town), the cities of Dublin, Livermore, and Pleasanton (Cities) and those portions of the unincorporated areas of Contra Costa and Alameda Counties (Counties), which include the communities of Alamo, Blackhawk, and Sunol, the portion of the counties that lies between the cities of Pleasanton and Livermore, and that portion of Alameda County which lies southeast of Interstate 580, as shown in the map in the Management District Plan. Lodging business owners decided to pursue renewal of the TVTMD in order to continue a revenue source devoted to marketing the Tri-Valley area as a tourist, meeting, and event destination. If renewed, the TVTMD would generate approximately $2,166,000 on an annual basis for promotion of travel and tourism specific to the Tri-Valley area. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Gayle Israel 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 30 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:March 22, 2022 Contra Costa County Subject:Adopt Resolution 2022/64 Granting Consent to the City of Pleasanton for Contra Costa County to Join the Renewed Tri-Valley Tourism Marketing District BACKGROUND: (CONT'D) The Property and Business Improvement District Law of 1994 (94 Law) allows for the formation of multi-jurisdictional Business Improvement Districts (BIDs), with consent of the included jurisdictions being granted to one “lead” jurisdiction. The City of Pleasanton has requested consent to act as the lead jurisdiction in the formation of the TVTMD. Adopting this resolution will give the City authority to include the County in the proposed TVTMD. To form the TVTMD, the City will follow the formation proceedings specified in the 94 Law, including accepting petitions, adopting a resolution declaring its intention to form the TVTMD, holding a public meeting and public hearing to allow forcomments, and adopting a resolution establishing the TVTMD. TOURISM MARKETING DISTRICTS Tourism Marketing Districts (TMDs) utilize the efficiencies of private sector operation in the market-based promotion of tourism. These special assessment districts allow lodging business owners to organize their efforts to increase tourism. Lodging business owners within the TMD fund the TMD, and those funds are used to provide services that are desired by and benefit the lodging businesses within the TMD. TMD benefits: - Funds cannot be diverted for other government programs; - They are customized to fit the needs of each destination; - They allow for a wide range of services; including: destination marketing, tourism promotion, and sales lead generation; - They are designed, created and governed by those who will pay the assessment; and - They provide a stable funding source for tourism promotion. In California, TMDs are primarily formed pursuant to the Property and Business Improvement District Law of 1994 (94 Law). This law allows for the creation of a special benefit assessment districts to raise funds within a specific geographic area. The key difference between TIDs and other special benefit assessment districts is that funds raised are returned to the private non-profit corporation governing the TMD (Owners Association). MANAGEMENT DISTRICT PLAN The Management District Plan (Attachment 1) includes the proposed boundary of the renewed TVTMD, a service plan and budget and a proposed means of governance. The TVTMD shall include all lodging businesses with five (5) rooms or more located within the the boundaries of the Town of Danville (Town), the cities of Dublin, Livermore, and Pleasanton (Cities) and those portions of the unincorporated areas of Contra Costa and Alameda Counties (Counties), which include the communities of Alamo, Blackhawk, and Sunol, the portion of the counties that lies between the cities of Pleasanton and Livermore, and that portion of Alameda County which lies southeast of Interstate 580. The renewed TVTMD will have a ten (10) year life, beginning July 1, 2022, or as soon as possible thereafter, and end ten (10) years from its start date. The renewed TVTMD assessment will be implemented beginning July 1, 2022. Once per year beginning on the anniversary of TVTMD renewal there is a thirty (30) day period in which business owners paying fifty percent (50%) or more of the assessment may protest and begin proceedings to terminate the TVTMD. The annual assessment rate is three dollars and twenty-five cents ($3.25) per paid occupied room per night. Based on the benefit received, assessments will not be collected on: stays of more than thirty (30) consecutive days, nor on stays by any Federal or State of California officer or employee when on official business who makes a claim that they are exempt, nor on stays by any officer or employee of a foreign government who is exempt by reason of express provision of federal law or international treaty. The annual assessment rate may be subject to an increase each year starting in the third year, the amount of which shall be determined by the Visit Tri-Valley Board, as described in the Plan. The total assessment rate may not exceed four dollars ($4.00). Each City, Town and County shall be responsible for collecting the assessment on a quarterly basis (including any delinquencies, penalties and interest) from each lodging business located in their respective jurisdictions within the boundaries of the TVTMD. Each City, Town and County shall take all reasonable efforts to collect the assessments from each lodging business. On a quarterly basis, each City, Town and County shall forward the assessment collected to the City of Pleasanton, which shall forward the assessments collected to the Owners’ Association. The Pleasanton City Council, through adoption of the Management District Plan, has the right, pursuant to Streets and Highways Code §36651, to identify the body that shall implement the proposed program, which shall be the Owners’ Association of the TVTMD as defined in Streets and Highways Code §36612. The Pleasanton City Council has determined that Visit Tri-Valley (VTV) will continue to serve as the Owners’ Association for the TVTMD. More than one-half of the members of the VTV Board of Directors must be representatives of assessed lodging businesses. The Owners’ Association is charged with managing funds and implementing programs in accordance with this Plan, and must provide an annual report to membership and the City of Pleasanton. Additional detail on the TVTMD can be found in the attached TVTMD Management District Plan. If the Board approves this resolution, the City of Pleasanton will handle the renewal process in accordance with state law. While currently there are no hotels in these parts of Contra Costa County, this would lay the groundwork for any future hotels to be included in the benefit district. CONSEQUENCE OF NEGATIVE ACTION: The recommended action, adoption of the attached resolution granting consent to the City of Pleasanton to form the TVTMD and include portions of the Contra Costa County in the TVTMD, will enable the City of Pleasanton and Visit Tri-Valley (VTV) to move forward with the TVTMD formation process. Upon successful formation, the TVTMD will be governed by the City of Pleasanton and VTV. AGENDA ATTACHMENTS Resolution 2022/64 Tourism Management District Plan MINUTES ATTACHMENTS Signed Resolution No. 2022/64 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/22/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/64 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, GRANTING CONSENT TO THE CITY OF PLEASANTON TO RENEW THE TRI-VALLEY TOURISM MARKETING DISTRICT (TVTMD) WHEREAS, the City of Pleasanton created the Tri-Valley Tourism Marketing District (“TVTMD”) in 2006 pursuant to the Property and Business Improvement District Law of 1994, Streets and Highways Code section 36600 et seq., to promote tourism and the lodging businesses in the Tri-Valley area; and WHEREAS, the City Council of the City of Pleasanton has requested consent to renew the TVTMD in a portion of the County of Contra Costa with adoption of Pleasanton City Council Resolution No. 22-1267, dated January 18, 2022; NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa, that: Section 1: The above recitals are true and correct. Section 2: The City of Pleasanton is hereby granted consent to include a portion of the County of Contra Costa in the TVTMD, as shown on the following map, for the renewal of the TVTMD and future renewals. Section 3: The Board Clerk is hereby directed to transmit a certified copy of this Resolution to the Clerk of the City of Pleasanton City Council. Section 4: This Resolution is effective upon its adoption. Contact: Gayle Israel 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: 2022-2032 October 19, 2021 Prepared pursuant to the Property and Business Improvement District Law of 1994, Streets and Highways Code section 36600 et seq. TRI-VALLEY TOURISM MARKETING DISTRICT MANAGEMENT DISTRICT PLAN CONTENTS Contents I. OVERVIEW ........................................................................................................................................ 3 II. ACCOMPLISHMENTS ..................................................................................................................... 5 III. BACKGROUND ................................................................................................................................ 6 IV. BOUNDARY ....................................................................................................................................... 7 V. ASSESSMENT BUDGET AND SERVICES ................................................................................ 8 A. Annual Service Plan ............................................................................................................ 8 Sales & Marketing ........................................................................................................................ 9 Destination Development ............................................................................................................ 9 Administration and Operations .................................................................................................. 10 Contingency & Reserve .............................................................................................................. 10 Collection Fee ............................................................................................................................ 10 B. Annual Budget .................................................................................................................. 10 C. California Constitutional Compliance .............................................................................. 11 D. Assessment ........................................................................................................................ 13 E. Penalties and Interest ........................................................................................................ 14 F. Time and Manner for Collecting Assessments ................................................................. 14 VI. GOVERNANCE ............................................................................................................................... 15 A. Owners’ Association ......................................................................................................... 15 B. Brown Act and California Public Records Act Compliance ............................................ 15 C. Annual Report ................................................................................................................... 15 APPENDIX 1 – LAW .................................................................................................................................... 16 APPENDIX 2 – ASSESSED BUSINESSES ............................................................................................. 27 Prepared by Civitas (800)999-7781 www.civitasadvisors.com TVTMD Management District Plan 3 October 19, 2021 I. OVERVIEW Developed by Visit Tri-Valley (VTV) and lodging business owners, the Tri-Valley Tourism Marketing District (TVTMD) is an assessment district proposed to provide specific benefits to payors, by funding marketing and sales promotion efforts for assessed businesses. This approach has been used successfully in other destination areas throughout the country to provide the benefit of additional room night sales directly to payors. The TVTMD was formed in 2006 as the Tri-Valley TMD for a five (5) year term and renewed in 2010, and again in 2015 for a seven (7) year term. VTV and Tri- Valley area lodging businesses now wish to renew the TVTMD for a ten (10) year term. Pursuant to Streets and Highways Code §36620.5, the City of Pleasanton will continue to act as the lead jurisdiction for renewing the TVTMD. The City of Pleasanton will continue to receive TVTMD annual reports. Location: The TVTMD includes all lodging businesses with five (5) rooms or more located within the boundaries of the Town of Danville (Town), the cities of Dublin, Livermore, and Pleasanton (Cities) and those portions of the unincorporated areas of Contra Costa and Alameda Counties (Counties), which include the communities of Alamo, Blackhawk, and Sunol, the portion of the counties that lies between the cities of Pleasanton and Livermore, and that portion of Alameda County which lies southeast of Interstate 580, as shown on the map in Section IV. Services: The TVTMD is designed to provide specific benefits directly to payors by increasing awareness and demand for room night sales. Sales & marketing and destination development programs will increase demand for overnight visits and market payors as tourist, meeting and event destinations, thereby increasing demand for room night sales. Budget: The total TVTMD annual assessment budget for the initial year of its ten (10) year operation is anticipated to be approximately $2,166,000. A similar budget is expected to apply to subsequent years, but this budget is expected to fluctuate as room sales do, and if the assessment rate is increased pursuant to this Plan. The budget is based on the most recent revenue reports from 2020. Cost: The annual assessment rate is three dollars and twenty-five cents ($3.25) of gross short- term room rental revenue. Based on the benefit received, assessments will not be collected on: stays of more than thirty (30) consecutive days, nor on stays by any Federal or State of California officer or employee when on official business who makes a claim that they are exempt, nor on stays by any officer or employee of a foreign government who is exempt by reason of express provision of federal law or international treaty. The annual assessment rate may be subject to an increase each year starting in the third year, the amount of which shall be determined by the VTV Board, as described in Section V. The total assessment rate may not exceed four dollars ($4.00). Collection: Each City, Town and County shall be responsible for collecting the assessment on a quarterly basis (including any delinquencies, penalties and interest) from each lodging business located in their respective jurisdictions within the boundaries of the TVTMD. Each City, Town and County shall take all reasonable efforts to collect the assessments from each lodging business. On a quarterly basis, each City, Town and County shall TVTMD Management District Plan 4 October 19, 2021 forward the assessment collected to the City of Pleasanton, which shall forward the assessments collected to the Owners’ Association. Duration: The renewed TVTMD will have a ten (10) year life, beginning July 1, 2022, or as soon as possible thereafter, and end ten (10) years from its start date. Once per year, beginning on the anniversary of TVTMD renewal, there is a thirty (30) day period in which owners paying fifty percent (50%) or more of the assessment may protest and initiate a City Council hearing on TVTMD termination. At the discretion of the Owners’ Association, notification may be sent to lodging busines s owners by the Owners’ Association in advance of the aforementioned thirty (30) day period. Management: Visit Tri-Valley (VTV) shall continue to serve as the TVTMD’s Owners’ Association. The Owners’ Association is charged with managing funds and implementing programs in accordance with this Plan, and must provide annual reports to the Pleasanton City Council. The Owners’ Association must provide an annual report to membership and the City of Pleasanton. TVTMD Management District Plan 5 October 19, 2021 II. ACCOMPLISHMENTS The TVTMD was initially formed in 2006 and was most recently renewed in 2015 for a seven (7) year term. Over the course of the past seven (7) years, VTV has successfully executed hundreds of marketing campaigns, promotions and generated leads through sales events that brought more ‘heads in beds’ and ‘cheeks in seats’ to the region. With a current team of six (6) full time employees, VTV has accomplished the following highlights over the past two (2) years alone: • Certification by Destination International as a Destination Marketing Accredited Program (DMAP); • Recipient of the DMA West Best Idea Award 2019: Tri-Valley Ice Cream Trail; • National Finalist for the US Travel Association Destiny Award 2019: Best DMO Website; • Recipient of the Hermes Creative Award 2018 Gold Award: Tri-Valley Ice Cream Trail Video; • New home of Tri-Valley Film Office; • Delivered twelve (12) advertising campaigns annually; • Produced the Tri-Valley Annual Visitors Guide (print and digital) and monthly consumer/stakeholder newsletters, collateral and branded swag; • Inaugural Taste Tri-Valley Restaurant Week; • 123k annual referrals to business listings on www.visittrivalley.com; • Hosted 15+ journalists / 20m media impressions annually; • Implemented Cultural Heritage Tourism Initiative across two counties; • International and California Public Relations representation; • Local Recovery Campaign “ToTriValleywithLove.com” with five (5) cities; • Created multiple visitor ‘trails’: beer, wine, caffeine, ice cream; • Collaborated with regional partners and Booking.com for additional hotel revenues; • Booked high profile sporting events annually with significant ROI for members (i.e.: USA Water Polo, USA Weightlifting and USA Gymnastics); • Trained front-line staff through “I AM TRI-VALLEY” educational platform; • Provided free membership in California Hotel & Lodging Association for 40 hotels; • Attended dozens of industry tradeshows with event and meeting planners for leads; • Increased social media presence across Instagram, Facebook, Pinterest and Tiktok; • Sponsored local events/ festivals (Scottish Games, Beer Festival, Concerts in the Park); and • Provided essential crisis communications during pandemic and fires. TVTMD Management District Plan 6 October 19, 2021 III. BACKGROUND TMDs are an evolution of the traditional Business Improvement District. The first TMD was formed in West Hollywood, California in 1989. Since then, over 100 California destinations have followed suit. In recent years, other states have begun adopting the California model – Montana, South Dakota, Washington, Colorado, Texas and Louisiana have adopted TMD laws. Several other states are in the process of adopting their own legislation. The cities of Wichita, Kansas and Newark, New Jersey used an existing business improvement district law to form a TBID. And, some cities, like Portland, Oregon and Memphis, Tennessee have utilized their home rule powers to create TMDs without a state law. California’s TMDs collectively raise over $300 million annually for local destination marketing. With competitors raising their budgets, and increasing rivalry for visitor dollars, it is important that Tri-Valley lodging businesses continue to invest in stable, lodging-specific marketing programs. TMDs utilize the efficiencies of private sector operation in the market-based promotion of tourism districts. TMDs allow lodging business owners to organize their efforts to increase demand for room night sales. Lodging business owners within the TMD pay an assessment and those funds are used to provide services that increase demand for room night sales. In California, most TMDs are formed pursuant to the Property and Business Improvement District Law of 1994. This law allows for the creation of a benefit assessment district to raise funds within a specific geographic area. The key difference between TMDs and other benefit assessment districts is that funds raised are returned to the private non-profit corporation governing the district. There are many benefits to TMDs: • Funds must be spent on services and improvements that provide a specific benefit only to those who pay; • Funds cannot be diverted to general government programs; • They are customized to fit the needs of payors in each destination; • They allow for a wide range of services; • They are designed, created and governed by those who will pay the assessment; and • They provide a stable, long-term funding source for tourism promotion. 1 2 4 6 9 12 19 25 29 32 38 46 61 64 70 75 88 95 99 101104109110 0 20 40 60 80 100 120 19891995200020012002200320042005200620072008200920102011201220132014201520162017201820192020Number of Districts Operating in California TVTMD Management District Plan 7 October 19, 2021 IV. BOUNDARY The proposed TVTMD includes all lodging businesses with five (5) rooms or more located within the boundaries of the Town of Danville, the cities of Dublin, Livermore, and Pleasanton and those portions of the unincorporated areas of Contra Costa and Alameda Counties shown on the map below, which include the communities of Alamo, Blackhawk, and Sunol, the portion of the counties that lies between the cities of Pleasanton and Livermore, and that portion of Alameda County which lies southeast of Interstate 580. As used herein the term “lodging business” means any structure, or any portion of any structure, which is occupied or intended or designed for occupancy by transients for sleeping purposes. Lodging business includes any hotel, apartment complex, inn, motel, studio hotel, bachelor hotel, lodging house, or rooming house. Lodging business does not include vacation rentals. The TVTMD’s boundaries shall remain conterminous with each participating jurisdiction’s boundaries. Therefore, future lodging businesses annexed into the participating jurisdiction’s after the establishment of the TVTMD shall automatically be included within the TVTMD’s boundaries when the responsible jurisdiction’s Financial Officer issues a lodging license to that lodging business. The TVTMD, as shown below, will initially consist of forty (40) lodging businesses. The boundaries shall be the boundaries as noted above of each jurisdiction as may be amended from time to time. A complete listing of lodging businesses within the TVTMD can be found in Appendix 2. TVTMD Management District Plan 8 October 19, 2021 V. ASSESSMENT BUDGET AND SERVICES A. Annual Service Plan Assessment funds will be spent to provide specific benefits conferred or privileges granted directly to the payors that are not provided to those not charged, and which do not exceed the reasonable cost to the City of conferring the benefits or granting the privileges. The privileges and services provided with the TVTMD funds are sales & marketing and destination development programs available only to assessed businesses. A service plan assessment budget has been developed to deliver services that benefit the assessed businesses. A detailed annual assessment budget will be developed and approved by VTV. The table below illustrates the initial annual assessment budget allocations. The total initial assessment budget is $2,166,000. Although actual revenues will fluctuate due to market conditions, the proportional allocations of the budget shall remain the same. However, the City and the VTV board shall have the authority to adjust budget allocations between the categories by no more than fifteen percent (15%) of the total budget per year. A description of the proposed improvements and activities for the initial year of operation is below. The same activities are proposed for subsequent years. In the event of a legal challenge against the TVTMD, any and all assessment funds may be used for the costs of defending the TVTMD. Each budget category includes all costs related to providing that service. For example, the sales and marketing budget includes the cost of staff time dedicated to overseeing and implementing the sales and marketing program. Staff time dedicated purely to administrative tasks is allocated to the administrative portion of the budget. The costs of an individual staff member may be allocated to multiple budget categories. The staffing levels necessary to provide the services below will be determined by the VTV on an as- needed basis. Sales & Marketing, $1,407,900 , 65% Destination Development, $216,600 , 10% Administration, $389,880 , 18% Collection Fee, $43,320 , 2% Contingency/Renewal, $108,300 , 5% Initial Annual Assessment Budget - $2,166,000 TVTMD Management District Plan 9 October 19, 2021 Sales & Marketing A sales, marketing, and communications program will promote assessed lodging businesses as a leisure, meeting, and event destinations. The sales, marketing, and communications program will have a central theme of promoting the Tri-Valley area as a desirable place for overnight visits. The program will have the goal of increasing overnight visitation and room night sales at assessed lodging businesses, and may include, but is not limited to, the following activities: • Internet marketing efforts to increase awareness and optimize internet presence to drive overnight visitation and room sales to assessed lodging businesses; Print ads in magazines and newspapers, television ads, and radio ads targeted at potential visitors to drive overnight visitation and room sales to assessed lodging businesses; • Building the Tri-Valley branding and local destination marketing to attract overnight visitation to assessed businesses and the TVTMD; • Attendance of trade shows to promote assessed lodging businesses; • Sales blitzes or sponsorships for assessed lodging businesses; • Familiarization tours of assessed lodging businesses; • Preparation and production of collateral promotional materials such as brochures, guides, flyers and maps featuring assessed lodging businesses; • Attendance of professional industry conferences and affiliation events to promote assessed lodging businesses; • Lead generation activities designed to attract tourists and group events to assessed lodging businesses; • Director of Sales and General Manager meetings to plan and coordinate tourism promotion efforts for assessed lodging businesses; • Education of hospitality staff on service and safety (related to alcohol and food) designed to create a visitor experience that will bring repeat visits to assessed lodging businesses; • Education of lodging business management and the Owners’ Association on marketing strategies best suited to meet assessed lodging businesses’ needs; and • Efforts supporting the Tri-Valley Film Office. Destination Development The Destination Development program will provide funding to assist in the building or financing of well-vetted capital improvement projects or programs which attract overnight visitors to assessed businesses. These projects may include, but is not limited to, the following activities: • Comprehensive and integrated wayfinding signage system enhancements including signage to parking decks and lots; • Art and cultural projects or programs, to attract overnight visitors; • Gateway enhancements to attract overnight visitors; • Improvements to existing parks and facilities utilized by overnight visitors; • Safe and fun entertainment complex for young teens and adults utilized by overnight visitors; • Live music venue which attracts overnight visitors; • Infrastructure improvements that enhance Tri-Valley’s competitive position to attract desirable special events year-round and attract overnight visitors; • Destination product development research and master planning; • Advocacy programs, memberships and partnerships dedicated to provide unified communication, engagement and leadership; • Welcome center and kiosk development and brand-centric visitor services training program for both public and private sector staff; and • Infrastructure improvements that enhance Tri-Valley’s competitive position to attract desirable special events year-round and attract overnight visitors. TVTMD Management District Plan 10 October 19, 2021 Administration and Operations The administration and operations portion of the budget shall be utilized for administrative staffing costs, office costs, and other general administrative costs such as insurance, legal and accounting fees. Contingency & Reserve The budget includes a contingency line item to account for uncollected assessments, if any. If there are contingency funds collected, they may be held in a reserve fund or utilized for other program, administration or renewal costs at the discretion of the VTV Board. Policies relating to contributions to the reserve fund, the target amount of the reserve fund, and expenditure of monies from the reserve fund shall be set by the VTV Board. Contingency/reserve funds may be spent on District programs or administrative and renewal costs in such proportions as determined by the VTV Board. The reserve fund may be used for the costs of renewing the TVTMD. Collection Fee The Town of Danville, the cities of Dublin, Livermore, and Pleasanton, and the counties of Alameda and Contra Costa shall each be paid a fee equal to one percent (1%) of the amount of assessment collected within their jurisdiction to cover their costs of collection and administration. The City of Pleasanton shall be paid a fee equal to one percent (1%) of the amount of assessment collected in within its jurisdiction, plus one percent (1%) of the total assessment collected from all jurisdictions, to cover its costs of collection and administration. B. Annual Budget The total ten (10) year improvement and service plan budget is projected at approximately $2,166,000 annually, or $29,546,246 through 2032 if the maximum assessment rates are adopted. A similar budget is expected to apply to subsequent years, but this budget is expected to fluctuate as room sales do, and if the assessment rate is increased. The budget is based on the most recent revenue reports from 2020. If the maximum annual assessment increases are adopted by the Owners’ Association upon approval from the Pleasanton City Council, the annual budget will increase as illustrated in the table below. The annual assessment rate may be subject to an increase each year starting in the third year, the amount of which shall be determined by the VTV Board. The total assessment rate may not exceed four dollars ($4.00). The assessment rate shall be three dollars and twenty-five cents ($3.25) in the first year of the renewal, and increases may be implemented in later years at the discretion of the Owners’ Association . The table below demonstrates the maximum with the assumption that the rates will be increased to the maximum possible rate of four dollars ($4.00) in year three; as it is a required disclosure, it is not the anticipated course of action. Alternate courses of action may be taken in regards to implementing the assessment rate increase other than what is demonstrated in the chart below, within the parameters of this Management District Plan. Additionally, a three percent (3%) annual increase in the total budget is shown, to account for estimated increased room night sales as a result of TVTMD efforts. This three percent (3%) annual increase is a conservative estimate based on the effects of similarly sized TMD budgets. TVTMD Management District Plan 11 October 19, 2021 Estimated Annual Budget If Maximum Assessment Rates Are Adopted Year Sales & Marketing Destination Development Administration Collection Fee Contingency/ Renewal Total 2022/23 $1,407,900 $216,600 $389,880 $43,320 $108,300 $2,166,000 2023/24 $1,450,137 $223,098 $401,576 $44,620 $111,549 $2,230,980 2024/25 $1,838,327 $282,820 $509,075 $56,564 $141,410 $2,828,196 2025/26 $1,893,477 $291,304 $524,347 $58,261 $145,652 $2,913,042 2026/27 $1,950,281 $300,043 $540,078 $60,009 $150,022 $3,000,433 2027/28 $2,008,790 $309,045 $556,280 $61,809 $154,522 $3,090,446 2028/29 $2,069,053 $318,316 $572,969 $63,663 $159,158 $3,183,159 2029/30 $2,131,125 $327,865 $590,158 $65,573 $163,933 $3,278,654 2030/31 $2,195,059 $337,701 $607,862 $67,540 $168,851 $3,377,014 2031/32 $2,260,911 $347,832 $626,098 $69,566 $173,916 $3,478,324 Total $19,205,060 $2,954,625 $5,318,324 $590,925 $1,477,312 $29,546,246 The table below demonstrates the annual improvement and service plan budget with the assumption that the rates will not be increased during the TVTMD’s ten (10) year term. Additionally, a three percent (3%) annual increase in the total budget is shown, to account for estimated increased room night sales as a result of TVTMD efforts. Estimated Annual Budget If Maximum Assessment Rates Are Not Adopted Year Sales & Marketing Destination Development Administration Collection Fee Contingency /Renewal Total 2022/23 $1,407,900 $216,600 $389,880 $43,320 $108,300 $2,166,000 2023/24 $1,450,137 $223,098 $401,576 $44,620 $111,549 $2,230,980 2024/25 $1,493,641 $229,791 $413,624 $45,958 $114,895 $2,297,909 2025/26 $1,538,450 $236,685 $426,032 $47,337 $118,342 $2,366,847 2026/27 $1,584,604 $243,785 $438,813 $48,757 $121,893 $2,437,852 2027/28 $1,632,142 $251,099 $451,978 $50,220 $125,549 $2,510,988 2028/29 $1,681,106 $258,632 $465,537 $51,726 $129,316 $2,586,317 2029/30 $1,731,539 $266,391 $479,503 $53,278 $133,195 $2,663,907 2030/31 $1,783,486 $274,382 $493,888 $54,876 $137,191 $2,743,824 2031/32 $1,836,990 $282,614 $508,705 $56,523 $141,307 $2,826,139 Total $16,139,996 $2,483,076 $4,469,537 $496,615 $1,241,538 $24,830,763 C. California Constitutional Compliance The TVTMD assessment is not a property-based assessment subject to the requirements of Proposition 218. Courts have found Proposition 218 limited the term ‘assessments’ to levies on real property.1 Rather, the TVTMD assessment is a business-based assessment, and is subject to Proposition 26. Pursuant to Proposition 26 all levies are a tax unless they fit one of seven exceptions. 1 Jarvis v. the City of San Diego 72 Cal App. 4th 230 TVTMD Management District Plan 12 October 19, 2021 Two of these exceptions apply to the TVTMD, a “specific benefit” and a “specific government service.” Both require that the costs of benefits or services do not exceed the reasonable costs to the City of conferring the benefits or providing the services. 1. Specific Benefit Proposition 26 requires that assessment funds be expended on, “a specific benefit conferred or privilege granted directly to the payor that is not provided to those not charged, and which does not exceed the reasonable costs to the local government of conferring the benefit or granting the privilege.”2 The services in this Plan are designed to provide targeted benefits directly to assessed businesses, and are intended only to provide benefits and services directly to those businesses paying the assessment. These services are tailored not to serve the general public, businesses in general, or parcels of land, but rather to serve the specific businesses within the TVTMD. The activities described in this Plan are specifically targeted to increase demand for room night sales for assessed lodging businesses within the boundaries of the TVTMD, and are narrowly tailored. TVTMD funds will be used exclusively to provide the specific benefit of increased demand for room night sales directly to the assessees. Assessment funds shall not be used to feature non-assessed lodging businesses in TVTMD programs, or to directly generate sales for non-assessed businesses. The activities paid for from assessment revenues are business services constituting and providing specific benefits to the assessed businesses. The assessment imposed by this TVTMD is for a specific benefit conferred directly to the payors that is not provided to those not charged. The specific benefit conferred directly to the payors is an increase in demand for room night sales. The specific benefit of an increase in demand for room night sales for assessed lodging businesses will be provided only to lodging businesses paying the district assessment, with marketing & sales and destination development programs promoting lodging businesses paying the TVTMD assessment. The marketing & sales and destination development programs will be designed to increase room night sales at each assessed lodging businesses. Because they are necessary to provide the marketing & sales and destination development programs that specifically benefit the assessed lodging businesses, the administration and contingency services also provide the specific benefit of increased demand for room night sales to the assessed lodging businesses. Although the TVTMD, in providing specific benefits to payors, may produce incidental benefits to non-paying businesses, the incidental benefit does not preclude the services from being considered a specific benefit. The legislature has found that, “A specific benefit is not excluded from classification as a ‘specific benefit’ merely because an indirect benefit to a nonpayor occurs incidentally and without cost to the payor as a consequence of providing the specific benefit to the payor.”3 2. Specific Government Service The assessment may also be utilized to provide, “a specific government service or product provided directly to the payor that is not provided to those not charged, and which does not exceed the reasonable costs to the local government of providing the service or product.”4 The legislature has recognized that marketing and promotions services like those to be provided by the TVTMD are government services within the meaning of Proposition 265. Further, the legislature has determined that “a specific government service is not excluded from classification as a ‘specific government 2 Cal. Const. art XIII C § 1(e)(1) 3 Government Code § 53758(a) 4 Cal. Const. art XIII C § 1(e)(2) 5 Government Code § 53758(b) TVTMD Management District Plan 13 October 19, 2021 service’ merely because an indirect benefit to a nonpayor occurs incidentally and without cost to the payor as a consequence of providing the specific government service to the payor.”6 3. Reasonable Cost TVTMD services will be implemented carefully to ensure they do not exceed the reasonable cost of such services. The full amount assessed will be used to provide the services described herein. Funds will be managed by the VTV, and reports submitted on an annual basis to the City. Only assessed lodging businesses will be featured in marketing materials, receive sales leads generated from TVTMD- funded activities, be featured in advertising campaigns, and benefit from other TVTMD-funded services. Non-assessed lodging businesses will not receive these, nor any other, TVTMD-funded services and benefits. The TVTMD-funded programs are all targeted directly at and feature only assessed businesses. It is, however, possible that there will be a spill over benefit to non-assessed businesses. If non-assessed lodging businesses receive incremental room nights, that portion of the promotion or program generating those room nights shall be paid with non-TVTMD funds. TVTMD funds shall only be spent to benefit the assessed businesses, and shall not be spent on that portion of any program which directly generates incidental room nights for non-assessed businesses. D. Assessment The annual assessment rate is three dollars and twenty-five cents ($3.25) of gross short-term room rental revenue. Based on the benefit received, assessments will not be collected on: stays of more than thirty (30) consecutive days, nor on stays by any Federal or State of California officer or employee when on official business who makes a claim that they are exempt, nor on stays by any officer or employee of a foreign government who is exempt by reason of express provision of federal law or international treaty. The annual assessment rate may be subject to an increase each year starting in the third year, the amount of which shall be determined by the VTV Board, as described in Section V. The total assessment rate may not exceed four dollars ($4.00). The term “gross room rental revenue” as used herein means: the consideration charged, whether or not received, for the occupancy of space in a lodging business valued in money, whether to be received in money, goods, labor or otherwise, including all receipts, cash, credits and property and services of any kind or nature, without any deduction therefrom whatsoever. Gross room rental revenue shall not include any federal, state or local taxes collected, including but not limited to transient occupancy taxes. The assessment is levied upon and a direct obligation of the assessed lodging business. However, the assessed lodging business may, at its discretion, pass the assessment on to transients. The amount of assessment, if passed on to each transient, shall be disclosed in advance and separately stated from the amount of rent charged and any other applicable taxes, and each transient shall receive a receipt for payment from the business. If the TVTMD assessment is identified separately it shall be disclosed as the “TVTMD Assessment.” As an alternative, the disclosure may include the amount of the TVTMD assessment and the amount of the assessment imposed pursuant to the California Tourism Marketing Act, Government Code §13995 et seq. and shall be disclosed as the “Tourism Assessment.” The assessment is imposed solely upon, and is the sole obligation of the assessed lodging business even if it is passed on to transients. The assessment shall not be considered revenue for any purpose, including calculation of transient occupancy taxes. 6 Government Code § 53758(b) TVTMD Management District Plan 14 October 19, 2021 Bonds may be issued. E. Penalties and Interest The TVTMD shall reimburse the Cities, Town and Counties for any costs associated with collecting unpaid assessments. If sums in excess of the delinquent TVTMD assessment are sought to be recovered in the same collection action by the City, the TVTMD shall bear its pro rata share of such collection costs. Assessed businesses which are delinquent in paying the assessment shall be responsible for paying: 1. Any business which fails to pay any assessment within the time required shall pay a penalty of ten percent (10%) of the amount of the assessment in addition to the amount of the assessment. 2. Any business which fails to remit any delinquent assessment on or before a period of 30 days following the date on which the assessment first became delinquent shall pay a second delinquency penalty of ten percent (10%) of the amount of the assessment in addition to the amount of the assessment and the ten percent (10%) penalty first imposed. 3. If it is determined that the nonpayment of any assessment is due to fraud, a penalty of twenty-five percent (25%) of the amount of the assessment shall be added thereto in addition to the penalties stated above. 4. In addition to the penalties imposed, any business which fails to remit any assessment shall pay interest at the rate of one-half of one percent (0.5%) per month or fraction thereof on the amount of the assessment, exclusive of penalties, from the date on which the assessment first became delinquent until paid. 5. Every penalty imposed and such interest as accrues shall become a part of the assessment required to be paid. F. Time and Manner for Collecting Assessments The TVTMD assessment will be implemented beginning beginning July 1, 2022, or as soon as possible thereafter, and end ten (10) years from its start date. Each City, Town and County will be responsible for collecting the assessment on a quarterly basis (including any delinquencies, penalties and interest) from each lodging business located in the boundaries of the TVTMD. Each City Town and County shall take all reasonable efforts to collect the assessments from each lodging business. On a quarterly basis, each City, Town and County shall forward the assessment collected to the City of Pleasanton. The City of Pleasanton shall forward the assessments collected to the Owners’ Association. TVTMD Management District Plan 15 October 19, 2021 VI. GOVERNANCE A. Owners’ Association The Pleasanton City Council, through adoption of this Management District Plan, has the right, pursuant to Streets and Highways Code §36651, to identify the body that shall implement the proposed program, which shall be the Owners’ Association of the TVTMD as defined in Streets and Highways Code §36612. The Pleasanton City Council has determined that Visit Tri-Valley will continue to serve as the Owners’ Association for the TVTMD. More than one-half of the members of the Visit Tri-Valley Board of Directors shall be representatives of assessed lodging businesses. B. Brown Act and California Public Records Act Compliance An Owners’ Association is a private entity and may not be considered a public entity for any purpose, nor may its board members or staff be considered to be public officials for any purpose. The Owners’ Association is, however, subject to government regulations relating to transparency, namely the Ralph M. Brown Act and the California Public Records Act. These regulations are designed to promote public accountability. The Owners’ Association acts as a legislative body under the Ralph M. Brown Act (Government Code §54950 et seq.). Thus, meetings of the VTV board and certain committees must be held in compliance with the public notice and other requireme nts of the Brown Act. The Owners’ Association is also subject to the record keeping and disclosure requirements of the California Public Records Act. Accordingly, the Owners’ Association shall publicly report any action taken and the vote or abstention on that action of each member present for the action. C. Annual Report The VTV shall present an annual report at the end of each year of operation to the City Council pursuant to Streets and Highways Code §36650 (see Appendix 1). The annual report shall include: • Any proposed changes in the boundaries of the improvement district or in any benefit zones or classification of businesses within the district. • The improvements and activities to be provided for that fiscal year. • An estimate of the cost of providing the improvements and the activities for that fiscal year. • The method and basis of levying the assessment in sufficient detail to allow each business owner to estimate the amount of the assessment to be levied against his or her business for that fiscal year. • The estimated amount of any surplus or deficit revenues to be carried over from a previous fiscal year. • The estimated amount of any contributions to be made from sources other than assessments levied pursuant to this part. TVTMD Management District Plan 16 October 19, 2021 APPENDIX 1 – LAW *** THIS DOCUMENT IS CURRENT THROUGH THE 2021 SUPPLEMENT *** (ALL 2020 LEGISLATION) STREETS AND HIGHWAYS CODE DIVISION 18. PARKING PART 7. PROPERTY AND BUSINESS IMPROVEMENT DISTRICT LAW OF 1994 CHAPTER 1. General Provisions ARTICLE 1. Declarations 36600. Citation of part This part shall be known and may be cited as the “Property and Business Improvement District Law of 1994.” 36601. Legislative findings and declarations; Legislative guidance The Legislature finds and declares all of the following: (a) Businesses located and operating within business districts in some of this state’s communities are economically disadvantaged, are underutilized, and are unable to attract customers due to inadequate facilities, services, and activities in the business districts. (b) It is in the public interest to promote the economic revitalization and physical maintenance of business districts in order to create jobs, attract new businesses, and prevent the erosion of the business districts. (c) It is of particular local benefit to allow business districts to fund business related improvements, maintenance, and activities through the levy of assessments upon the businesses or real property that receive benefits from those improvements. (d) Assessments levied for the purpose of conferring special benefit upon the real property or a specific benefit upon the businesses in a business district are not taxes for the general benefit of a city, even if property, businesses, or persons not assessed receive incidental or collateral effects that benefit them. (e) Property and business improvement districts formed throughout this state have conferred special benefits upon properties and businesses within their districts and have made those properties and businesses more useful by providing the following benefits: (1) Crime reduction. A study by the Rand Corporation has confirmed a 12-percent reduction in the incidence of robbery and an 8-percent reduction in the total incidence of violent crimes within the 30 districts studied. (2) Job creation. (3) Business attraction. (4) Business retention. (5) Economic growth. (6) New investments. (f) With the dissolution of redevelopment agencies throughout the state, property and business improvement districts have become even more important tools with which communities can combat blight, promote economic opportunities, and create a clean and safe environment. (g) Since the enactment of this act, the people of California have adopted Proposition 218, which added Article XIII D to the Constitution in order to place certain requirements and restrictions on the formation of, and activities, expenditures, and assessments by property-based districts. Article XIII D of the Constitution provides that property-based districts may only levy assessments for special benefits. (h) The act amending this section is intended to provide the Legislature’s guidance with regard to this act, its interaction with the provisions of Article XIII D of the Constitution, and the determination of special benefits in property-based districts. (1) The lack of legislative guidance has resulted in uncertainty and inconsistent application of this act, which discourages the use of assessments to fund needed improvements, maintenance, and activities in property-based districts, contributing to blight and other underutilization of property. (2) Activities undertaken for the purpose of conferring special benefits upon property to be assessed inherently produce incidental or collateral effects that benefit property or persons not assessed. Therefore, for special benefits to exist as a separate and distinct category from general benefits, the TVTMD Management District Plan 17 October 19, 2021 incidental or collateral effects of those special benefits are inherently part of those special benefits. The mere fact that special benefits produce incidental or collateral effects that benefit property or persons not assessed does not convert any portion of those special benefits or their incidental or collateral effects into general benefits. (3) It is of the utmost importance that property-based districts created under this act have clarity regarding restrictions on assessments they may levy and the proper determination of special benefits. Legislative clarity with regard to this act will provide districts with clear instructions and courts with legislative intent regarding restrictions on property-based assessments, and the manner in which special benefits should be determined. 36602. Purpose of part The purpose of this part is to supplement previously enacted provisions of law that authorize cities to levy assessments within property and business improvement districts, to ensure that those assessments conform to all constitutional requirements and are determined and assessed in accordance with the guidance set forth in this act. This part does not affect or limit any other provisions of law authorizing or providing for the furnishing of improvements or activities or the raising of revenue for these purposes. 36603. Preemption of authority or charter city to adopt ordinances levying assessments Nothing in this part is intended to preempt the authority of a charter city to adopt ordinances providing for a different method of levying assessments for similar or additional purposes from those set forth in this part. A property and business improvement district created pursuant to this part is expressly exempt from the provisions of the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (Division 4 (commencing with Section 2800)). 36603.5. Part prevails over conflicting provisions Any provision of this part that conflicts with any other provision of law shall prevail over the other provision of law, as to districts created under this part. 36604. Severability This part is intended to be construed liberally and, if any provision is held invalid, the remaining provisions shall remain in full force and effect. Assessments levied under this part are not special taxes. ARTICLE 2. Definitions 36606. “Activities” “Activities” means, but is not limited to, all of the following that benefit businesses or real property i n the district: (a) Promotion of public events. (b) Furnishing of music in any public place. (c) Promotion of tourism within the district. (d) Marketing and economic development, including retail retention and recruitment. (e) Providing security, sanitation, graffiti removal, street and sidewalk cleaning, and other municipal services supplemental to those normally provided by the municipality. (f) Other services provided for the purpose of conferring special benefit upon assessed real property or specific benefits upon assessed businesses located in the district. 36606.5. “Assessment” “Assessment” means a levy for the purpose of acquiring, constructing, installing, or maintaining improvements and providing activities that will provide certain benefits to properties or businesses located within a property and business improvement district. 36607. “Business” TVTMD Management District Plan 18 October 19, 2021 “Business” means all types of businesses and includes financial institutions and professions. 36608. “City” “City” means a city, county, city and county, or an agency or entity created pursuant to Article 1 (commencing with Section 6500) of Chapter 5 of Division 7 of Title 1 of the Government Code, the public member agencies of which includes only cities, counties, or a city and county, or the State of California. 36609. “City council” “City council” means the city council of a city or the board of supervisors of a county, or the agency, commission, or board created pursuant to a joint powers agreement and which is a city within the meaning of this part. 36609.4. “Clerk” “Clerk” means the clerk of the legislative body. 36609.5. “General benefit” “General benefit” means, for purposes of a property-based district, any benefit that is not a “special benefit” as defined in Section 36615.5. 36610. “Improvement” “Improvement” means the acquisition, construction, installation, or maintenance of any tangible property with an estimated useful life of five years or more including, but not limited to, the following: (a) Parking facilities. (b) Benches, booths, kiosks, display cases, pedestrian shelters and signs. (c) Trash receptacles and public restrooms. (d) Lighting and heating facilities. (e) Decorations. (f) Parks. (g) Fountains. (h) Planting areas. (i) Closing, opening, widening, or narrowing of existing streets. (j) Facilities or equipment, or both, to enhance security of persons and property within the district. (k) Ramps, sidewalks, plazas, and pedestrian malls. (l) Rehabilitation or removal of existing structures. 36611. “Management district plan”; “Plan” “Management district plan” or “plan” means a proposal as defined in Section 36622. 36612. “Owners’ association” “Owners’ association” means a private nonprofit entity that is under contract with a city to administer or implement improvements, maintenance, and activities specified in the management district plan. An owners’ association may be an existing nonprofit entity or a newly formed nonprofit entity. An owners’ association is a private entity and may not be considered a public entity for any purpose, nor may its board members or staff be considered to be public officials for any purpose. Notwithstanding this section, an owner s’ association shall comply with the Ralph M. Brown Act (Chapter 9 (commencing with Section 54950) of Part 1 of Division 2 of Title 5 of the Government Code), at all times when matters within the subject matter of the district are heard, discussed, or deli berated, and with the California Public Records Act (Chapter 3.5 (commencing with Section 6250) of Division 7 of Title 1 of the Government Code), for all records relating to activities of the district. 36614. “Property” “Property” means real property situated within a district. TVTMD Management District Plan 19 October 19, 2021 36614.5. “Property and business improvement district”; “District” “Property and business improvement district,” or “district,” means a property and business improvement district established pursuant to this part. 36614.6. “Property-based assessment” “Property-based assessment” means any assessment made pursuant to this part upon real property. 36614.7. “Property-based district” “Property-based district” means any district in which a city levies a property -based assessment. 36615. “Property owner”; “Business owner”; “Owner” “Property owner” means any person shown as the owner of land on the last equalized assessment roll or otherwise known to be the owner of land by the city council. “Business owner” means any person recognized by the city as the owner of the business. “Owner” means either a business owner or a property owner. The city council has no obligation to obtain other information as to the ownership of land or businesses, and its determination of ownership shall be final and conclusive for the purposes of this part. Wherever this part requires the signature of the property owner, the signature of the authorized agent of the property owner shall be sufficient. Wherever this par t requires the signature of the business owner, the signature of the authorized agent of the business owner shall be sufficient. 36615.5. “Special benefit” “Special benefit” means, for purposes of a property-based district, a particular and distinct benefit over and above general benefits conferred on real property located in a district or to the public at large. Special benef it includes incidental or collateral effects that arise from the improvements, maintenance, or activities of property -based districts even if those incidental or collateral effects benefit property or persons not assessed. Special benefit excludes general enhancement of property value. 36616. “Tenant” “Tenant” means an occupant pursuant to a lease of commercial space or a dwelling unit, other than an owner. ARTICLE 3. Prior Law 36617. Alternate method of financing certain improvements and activities; Effect on other provisions This part provides an alternative method of financing certain improvements and activities. The provisions of this part shall not affect or limit any other provisions of law authorizing or providing for the furnishing of improvements or activities or the raising of revenue for these purposes. Every improvement area established pursuant to the Parking and Business Improvement Area Law of 1989 (Part 6 (commencing with Section 36500) of this division) is valid and effective and is unaffected by this part. CHAPTER 2. Establishment 36620. Establishment of property and business improvement district A property and business improvement district may be established as provided in this chapter. 36620.5. Requirement of consent of city council A county may not form a district within the territorial jurisdiction of a city without the consent of the city council of that city. A city may not form a district within the unincorporated territory of a county without the consent of the board TVTMD Management District Plan 20 October 19, 2021 of supervisors of that county. A city may not form a district within the territorial jurisdiction of another city without the consent of the city council of the other city. 36621. Initiation of proceedings; Petition of property or business owners in proposed district (a) Upon the submission of a written petition, signed by the property or business owners in the proposed district who will pay more than 50 percent of the assessments proposed to be levied, the city council may initiate proceedings to form a district by the adoption of a resolution expressing its intention to form a district. The amount of assessment attributable to property or a business owned by the same property or business owner that is in excess of 40 percent of the amount of all assessments proposed to be levied, shall not be included in determining whether the petition is signed by property or business owners who will pay more than 50 percent of the total amount of assessments proposed to be levied. (b) The petition of property or business owners required under subdivision (a) shall in clude a summary of the management district plan. That summary shall include all of the following: (1) A map showing the boundaries of the district. (2) Information specifying where the complete management district plan can be obtained. (3) Information specifying that the complete management district plan shall be furnished upon request. (c) The resolution of intention described in subdivision (a) shall contain all of the following: (1) A brief description of the proposed improvements, maintenance, and activ ities, the amount of the proposed assessment, a statement as to whether the assessment will be levied on property or businesses within the district, a statement as to whether bonds will be issued, and a description of the exterior boundaries of the proposed district, which may be made by reference to any plan or map that is on file with the clerk. The descriptions and statements do not need to be detailed and shall be sufficient if they enable an owner to generally identify the nature and extent of the impr ovements, maintenance, and activities, and the location and extent of the proposed district. (2) A time and place for a public hearing on the establishment of the property and business improvement district and the levy of assessments, which shall be consis tent with the requirements of Section 36623. 36622. Contents of management district plan The management district plan shall include, but is not limited to, all of the following: (a) If the assessment will be levied on property, a map of the district in sufficient detail to locate each parcel of property and, if businesses are to be assessed, each business within the district. If t he assessment will be levied on businesses, a map that identifies the district boundaries in sufficient detail to allow a business owner to reasonably determine whether a business is located within the district boundaries. If the assessment will be levied on property and businesses, a map of the district in sufficient detail to locate each parcel of property and to allow a business owner to reasonably determine whether a business is located within the district boundaries. (b) The name of the proposed district. (c) A description of the boundaries of the district, including the boundaries of benefit zones, proposed for establishment or extension in a manner sufficient to identify the affected property and businesses included, which may be made by reference to any plan or map that is on file with the clerk. The boundaries of a proposed property assessment district shall not overlap with the boundaries of another existing property assessment district created pursuant to this part. This part does not prohibit the boundaries of a district created pursuant to this part to overlap with other assessment districts established pursuant to other provisions of law, including, but not limited to, the Parking and Business Improvement Area Law of 1989 (Part 6 (commencing with Section 36500)). This part does not prohibit the boundaries of a business assessment district created pursuant to this part to overlap with another business assessment district created pursuant to this part. This part does not prohibit the boundaries of a business assessment district created pursuant to this part to overlap with a property assessment district created pursuant to this part. (d) The improvements, maintenance, and activities proposed for each year of operation of the district and the maximum cost thereof. If the improvements, maintenance, and activities proposed for each year of operation are the same, a description of the first year’s proposed improvements, maintenance, and activities and a statement that the same improvements, maintenance, and activities are proposed for subsequent years shall satisfy the requirements of this subdivision. TVTMD Management District Plan 21 October 19, 2021 (e) The total annual amount proposed to be expended for improvements, maintenance, or activities, and debt service in each year of operation of the district. If the assessment is levied on businesses, this amount may be estimated based upon the assessment rate. If the total annual amount proposed to be expended in each year of operation of the district is not significantly different, the amount propos ed to be expended in the initial year and a statement that a similar amount applies to subsequent years shall satisfy the requirements of this subdivision. (f) The proposed source or sources of financing, including the proposed method and basis of levying the assessment in sufficient detail to allow each property or business owner to calculate the amount of the assessment to be levied against his or her property or business. The plan also shall state whether bonds will be issued to finance improvements. (g) The time and manner of collecting the assessments. (h) The specific number of years in which assessments will be levied. In a new district, the maximum number of years shall be five. Upon renewal, a district shall have a term not to exceed 10 years. Notwi thstanding these limitations, a district created pursuant to this part to finance capital improvements with bonds may levy assessments until the maximum maturity of the bonds. The management district plan may set forth specific increases in assessments for each year of operation of the district. (i) The proposed time for implementation and completion of the management district plan. (j) Any proposed rules and regulations to be applicable to the district. (k) (1) A list of the properties or businesses to be assessed, including the assessor’s parcel numbers for properties to be assessed, and a statement of the method or methods by which the expenses of a district will be imposed upon benefited real property or businesses, in proportion to the benefit received by the property or business, to defray the cost thereof. (2) In a property-based district, the proportionate special benefit derived by each identified parcel shall be determined exclusively in relationship to the entirety of the capital cost of a public improvement, the maintenance and operation expenses of a public improvement, or the cost of the activities. An assessment shall not be imposed on any parcel that exceeds the reasonable cost of the proportional special benefit conferred on that parcel. Only special benefits are assessable, and a property-based district shall separate the general benefits, if any, from the special benefits conferred on a parcel. Parcels within a property-based district that are owned or used by any city, public agency, the State of California, or the United States shall not be exempt from assessment unless the governmental entity can demonstrate by clear and convincing evidence that those publicly owned parcels in fact receive no special benefit. The value of any incidental, secondary, or collateral effects that arise from the improvements, maintenance, or activities of a property-based district and that benefit property or persons not assessed shall not be deducted from the entirety of the cost of any special benefit or affect the proportionate special benefit derived by each identified parcel. (l) In a property-based district, the total amount of all special benefits to be conferred upon the properties located within the property-based district. (m) In a property-based district, the total amount of general benefits, if any. (n) In a property-based district, a detailed engineer’s report prepared by a registered professional engineer certified by the State of California supporting all assessments contemplated by the management district plan. (o) Any other item or matter required to be incorporated therein by the city council. 36623. Procedure to levy assessment (a) If a city council proposes to levy a new or increased property assessment, the notice and protest and hearing procedure shall comply with Section 53753 of the Government Code. (b) If a city council proposes to levy a new or increased business assessment, the notice and protest and hearing procedure shall comply with Section 54954.6 of the Gover nment Code, except that notice shall be mailed to the owners of the businesses proposed to be assessed. A protest may be made orally or in writing by any interested person. Every written protest shall be filed with the clerk at or before the time fixed for the public hearing. The city council may waive any irregularity in the form or content of any written protest. A written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each written protest shall contain a description of the business in which the person subscribing the protest is interested sufficient to identify the business and, if a person subscribing is not shown on the official records of the city as the owner of the business, the protest shall contain or b e accompanied by written evidence that the person subscribing is the owner of the business or the authorized representative. A written protest that does not comply with this section shall not be counted in determining a majority protest. If written protest s are received from the owners or authorized representatives of businesses in the proposed district that will pay TVTMD Management District Plan 22 October 19, 2021 50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the protests to less than 50 percen t, no further proceedings to levy the proposed assessment against such businesses, as contained in the resolution of intention, shall be taken for a period of one year from the date of the finding of a majority protest by the city council. (c) If a city council proposes to conduct a single proceeding to levy both a new or increased property assessment and a new or increased business assessment, the notice and protest and hearing procedure for the property assessment shall comply with subdivision (a), and the notice and protest and hearing procedure for the business assessment shall comply with subdivision (b). If a majority protest is received from either the property or business owners, that respective portion of the assessment shall not be levied. The rema ining portion of the assessment may be levied unless the improvement or other special benefit was proposed to be funded by assessing both property and business owners. 36624. Changes to proposed assessments At the conclusion of the public hearing to establish the district, the city council may ado pt, revise, change, reduce, or modify the proposed assessment or the type or types of improvements, maintenance, and activities to be funded with the revenues from the assessments. Proposed assessments may only be revised by reducing any or all of them. At the public hearing, the city council may only make changes in, to, or from the boundaries of the proposed property and business improvement district that will exclude territory that will not benefit from the proposed improvements, maintenance, and activities. Any modifications, revisions, reductions, or changes to the proposed assessment district shall be reflected in the notice and map recorded pursuant to Section 36627. 36625. Resolution of formation (a) If the city council, following the public hearing, decides to establish a proposed property and business improvement district, the city council shall adopt a resolution of forma tion that shall include, but is not limited to, all of the following: (1) A brief description of the proposed improvements, maintenance, and activities, the amount of the proposed assessment, a statement as to whether the assessment will be levied on prope rty, businesses, or both within the district, a statement on whether bonds will be issued, and a description of the exterior boundaries of the proposed district, which may be made by reference to any plan or map that is on file with the clerk. The descriptions and statements need not be detailed and shall be sufficient if they enable an owner to generally identify the nature and extent of the improvements, maintenance, and activities and the location and extent of the proposed district. (2) The number, date of adoption, and title of the resolution of intention. (3) The time and place where the public hearing was held concerning the establishment of the district. (4) A determination regarding any protests received. The city shall not establish the district or levy assessments if a majority protest was received. (5) A statement that the properties, businesses, or properties and businesses in the district established by the resolution shall be subject to any amendments to this part. (6) A statement that the improvements, maintenance, and activities to be conferred on businesses and properties in the district will be funded by the levy of the assessments. The revenue from the levy of assessments within a district shall not be used to provide improvements, maintena nce, or activities outside the district or for any purpose other than the purposes specified in the resolution of intention, as modified by the city council at the hearing concerning establishment of the district. Notwithstanding the foregoing, improvements and activities that must be provided outside the district boundaries to create a special or specific benefit to the assessed parcels or businesses may be provided, but shall be limited to marketing or signage pointing to the district. (7) A finding that the property or businesses within the area of the property and business improvement district will be benefited by the improvements, maintenance, and activities funded by the proposed assessments, and, for a property-based district, that property within the district will receive a special benefit. (8) In a property-based district, the total amount of all special benefits to be conferred on the properties within the property-based district. (b) The adoption of the resolution of formation and, if required, recordation of the notice and map pursuant to Section 36627 shall constitute the levy of an assessment in each of the fiscal years referred to in the management district plan. TVTMD Management District Plan 23 October 19, 2021 36627. Notice and assessment diagram Following adoption of the resolution establishing district assessments on properties pursuant to Section 36625, the clerk shall record a notice and an assessment diagram pursuant to Section 3114. No other provision of Division 4.5 (commencing with Section 3100) applies to an assessment district created pursuant to this part. 36628. Establishment of separate benefit zones within district; Categories of businesses The city council may establish one or more separate benefit zones within the district based upon the degree of benefit derived from the improvements or activities to be provided within the benefit zone and may impose a different assessment within each benefit zone. If the assessment is to be levied on businesses, the city council may also define categories of businesses based upon the degree of benefit that each will derive from the improvements or activities to be provided within the district and may impose a different assessment or rate of assessment on each category of business, or on each category of business within each zone. 36628.5. Assessments on businesses or property owners The city council may levy assessments on businesses or on property owners, or a combination of the two, pursuant to this part. The city council shall structure the assessments in whatever manner it determines corresponds with the distribution of benefits from the proposed improvements, maintenance, and activities, provided that any property- based assessment conforms with the requirements set forth in paragraph (2) of subdivision (k) of Section 36622. 36629. Provisions and procedures applicable to benefit zones and business categories All provisions of this part applicable to the establishment, modification, or disestablishment of a property and business improvement district apply to the establishment, modification, or disestablishment of benefit zones or categories of business. The city council shall, to establish, modify, or disestablish a benefit zone or category of business, follow the procedure to establish, modify, or disestablish a property and b usiness improvement district. 36630. Expiration of district; Creation of new district If a property and business improvement district expires due to the time limit set pursuant to subdivision (h) of Section 36622, a new management district plan may be created and the district may be renewed pursuant to this part. CHAPTER 3. Assessments 36631. Time and manner of collection of assessments; Delinquent payments The collection of the assessments levied pursuant to this part shall be made at the time and in the manner set forth by the city council in the resolution levying the assessment. Assessments levied on real property may be collected at the same time and in the same manner as for the ad valorem property tax, and may provide for the same lien priority a nd penalties for delinquent payment. All delinquent payments for assessments levied pursuant to this part may be charged interest and penalties. 36632. Assessments to be based on estimated benefit; Classification of real property and businesses; Exclusion of residential and agricultural property (a) The assessments levied on real property pursuant to this part shall be levied on th e basis of the estimated benefit to the real property within the property and business improvement district. The city council may classify properties for purposes of determining the benefit to property of the improvements and activities provided pursuant to this part. (b) Assessments levied on businesses pursuant to this part shall be levied on the basis of the estimated benefit to the businesses within the property and business improvement district. The city council may classify businesses for purposes of determining the benefit to the businesses of the improvements and activities provided pursuant to this part. TVTMD Management District Plan 24 October 19, 2021 (c) Properties zoned solely for residential use, or that are zoned for agricultural use, are conclusively presumed not to benefit from the improvements and service funded through these assessments, and shall not be subject to any assessment pursuant to this part. 36633. Time for contesting validity of assessment The validity of an assessment levied under this part shall not be contested in an action or proceeding unless the action or proceeding is commenced within 30 days after the resolution levying the assessment is adopted pursuant to Section 36625. An appeal from a final judgment in an action or proceeding shall be perfected within 30 days after the entry of judgment. 36634. Service contracts authorized to establish levels of city services The city council may execute baseline service contracts that would establish levels of city services that would continue after a property and business improvement district has been formed. 36635. Request to modify management district plan The owners’ association may, at any time, request that the city council modify the management district plan. Any modification of the management district plan shall be made pursuant to this chapter. 36636. Modification of plan by resolution after public hearing; Adoption of resolution of intention (a) Upon the written request of the owners’ association, the city council may modify the management district plan after conducting one public hearing on the proposed modifications. The city council may modify the improvements and activities to be funded with the revenue derived from the levy of the assessments by adopting a resolution determining to make the modifications after holding a public hearing on the proposed modifications. If the modification includes the levy of a new or increased assessment, the city council shall comply with Section 36623. Notice of all other public hearings pursuant to this section shall comply with both of the following: (1) The resolution of intention shall be published in a newspaper of general circulation in the city once at least seven days before the public hearing. (2) A complete copy of the resolution of intention shall be mailed by first class mail, at least 10 days before the public hearing, to each business owner or property owner affected by the proposed modification. (b) The city council shall adopt a resolution of intention which states the proposed modification prior to the public hearing required by this section. The public hearing shall be held not more than 90 days after the adoption of the resolution of intention. 36637. Reflection of modification in notices recorded and maps Any subsequent modification of the resolution shall be reflected in subsequent notices and maps recorded pursuant to Division 4.5 (commencing with Section 3100), in a manner consis tent with the provisions of Section 36627. CHAPTER 3.5. Financing 36640. Bonds authorized; Procedure; Restriction on reduction or termination of assessments (a)The city council may, by resolution, determine and declare that bonds shall be issued to finance the estimated cost of some or all of the proposed improvements described in the resolution of formation adopted pursuant to Section 36625, if the resolution of formation adopted pursuant to that section provides for the issuance of bonds, under the Improvement Bond Act of 1915 (Division 10 (commencing with Section 8500)) or in conjunction with Marks-Roos Local Bond Pooling Act of 1985 (Article 4 (commencing with Section 6584) of Chapter 5 of Division 7 of Title 1 of the Government Code). E ither act, as the case may be, shall govern the proceedings relating to the issuance of bonds, although proceedings under the Bond Act of 1915 may be modified by the city council as necessary to accommodate assessments levied upon business pursuant to this part. TVTMD Management District Plan 25 October 19, 2021 (b) The resolution adopted pursuant to subdivision (a) shall generally describe the proposed improvements specified in the resolution of formation adopted pursuant to Section 36625, set forth the estimated cost of those improvements, specify the number of annual installments and the fiscal years during which they are to be collected. The amount of debt service to retire the bonds shall not exceed the amount of revenue estimated to be raised from assessments over 30 years. (c) Notwithstanding any other provision of this part, assessments levied to pay the principal and interest on any bond issued pursuant to this section shall not be reduced or terminated if doing so would interfere with the timely retirement of the debt. CHAPTER 4. Governance 36650. Report by owners’ association; Approval or modification by city council (a) The owners’ association shall cause to be prepared a report for each fiscal year, except the first year, for which assessments are to be levied and collected to pay the costs of the improvements, maintenance, and activities described in the report. The owners’ association’s first report shall be due after the first year of operation of the district. The report may propose changes, including, but not limited to, the boundaries of the property and business improvement district or any benefit zones within the district, the basis and method of levying the assessments, and any changes in the classification of property, including any categories of business, if a classification is used. (b) The report shall be filed with the clerk and shall refer to the property and business improvement district by name, specify the fiscal year to which the report applies, and, with respect to that fiscal year, shall contain all of the following information: (1) Any proposed changes in the boundaries of the property and business improvement district or in any benefit zones or classification of property or businesses within the district. (2) The improvements, maintenance, and activities to be provided for that fiscal year. (3) An estimate of the cost of providing the improvements, maintenance, and activities for that fiscal year. (4) The method and basis of levying the assessment in sufficient detail to allow each real property or business owner, as appropriate, to estimate the amount of the assessment to be levied against his or her property or business for that fiscal year. (5) The estimated amount of any surplus or deficit revenues to be carried over from a previous fiscal year. (6) The estimated amount of any contributions to be made from sources other than assessments levied pursuant to this part. (c) The city council may approve the report as filed by the owners’ association or may modify any particular contained in the report and approve it as modified. Any modification shall be made pursuant to Sections 36635 and 36636. The city council shall not approve a change in the basis and method of levying assessments that would impair an authorized or executed contract to be paid from the revenues derived from the levy of assessments, including any commitment to pay principal and interest on any bonds issued on behalf of the dist rict. 36651. Designation of owners’ association to provide improvements, maintenance, and activities The management district plan may, but is not required to, state that an owners’ association will provide the improvements, maintenance, and activities described in the management district plan. If the management district plan designates an owners’ association, the city shall contract with the designated nonprofit corporation to provide services. CHAPTER 5. Renewal 36660. Renewal of district; Transfer or refund of remaining revenues; District term limit (a) Any district previously established whose term has expired, or will expire, may be renewed by following the procedures for establishment as provided in this chapter. (b) Upon renewal, any remaining revenues derived from the levy of assessments, or any revenues derived from the sale of assets acquired with the revenues, shall be transferred to the renewed district. If the renewed district includes additional parcels or businesses not included in the prior district, the remaining revenues TVTMD Management District Plan 26 October 19, 2021 shall be spent to benefit only the parcels or businesses in the prior district. If the renewed district does not include parcels or businesses included in the prior district, the remaining revenues attributable to these parcels shall be refunded to the owners of these parcels or businesses. (c) Upon renewal, a district shall have a term not to exceed 10 years, or, if the district is authorized to issue bonds, until the maximum maturity of those bonds. There is no requirement that the boundaries, assessments, improvements, or activities of a renewed district be the same as the original or prior district. CHAPTER 6. Disestablishment 36670. Circumstances permitting disestablishment of district; Procedure (a) Any district established or extended pursuant to the provisions of this part, where there is no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of the district, may be disestablished by resolution by the city council in either of the following circumstances: (1) If the city council finds there has been misappropriation of funds, malfeasance, or a violation of law in connection with the management of the district, it shall notice a hearing on disestablishment. (2) During the operation of the district, there shall be a 30-day period each year in which assessees may request disestablishment of the district. The first such period shall begin one year after the date of establishment of the district and shall continue for 30 days. The next such 30 -day period shall begin two years after the date of the establishment of the district. Each successive year of operation of the district shall have such a 30-day period. Upon the written petition of the owners or authorized representatives of real property or the owners or authorized representatives of businesses in the district who pay 50 percent or more of the assessments levied, the city council shall pass a resolution of intention to disestablish the district. The city council shall notice a hearing on disestablishment. (b) The city council shall adopt a resolution of intention to disestablish the district prior to the public hearing required by this section. The resolution shall state the reason for the disestablishment, shall state the time and place of the public hearing, and shall contain a proposal to dispose of any assets acquired with the revenues of the assessments levied within the property and business improvement district. The notice of the h earing on disestablishment required by this section shall be given by mail to the property owner of each parcel or to the owner of each business subject to assessment in the district, as appropriate. The city shall conduct the public hearing not less than 30 days after mailing the notice to the property or business owners. The public hearing shall be held not more than 60 days after the adoption of the resolution of intention. 36671. Refund of remaining revenues upon disestablishment or expiration without renewal of district; Calculation of refund; Use of outstanding revenue collected after disestablishment of district (a) Upon the disestablishment or expiration without renewal of a district, any remaining revenues, after all outstanding debts are paid, derived from the levy of assessments, or derived from the sale of assets acquired with the revenues, or from bond reserve or construction funds, shall be refunded to the owners of the property or businesses then located and operating within the district in which assessments were levied by applying the same method and basis that was used to calculate the assessments levied in the fiscal year in which the district is disestablished or expires. All outstanding assessment revenue collected after disestablishment shall be spent on improvements and activities specified in the management district plan. (b) If the disestablishment occurs before an assessment is levied for the fiscal year, the method and basis that was used to calculate the assessments levied in the immediate prior fiscal year shall be used to calculate the amount of any refund. TVTMD Management District Plan 27 October 19, 2021 APPENDIX 2 – ASSESSED BUSINESSES HOTEL/MOTEL NAME Address City Zip Best Western Sycamore Inn 803 Camino Ramon Danville 94526 Aloft 4075 Grafton St. Dublin 94568 Extended Stay America 4500 Dublin Blvd Dublin 94568 Holiday Inn 6680 Regional St Dublin 94568 Hyatt Place 4950 Hacienda Dr Dublin 94568 La Quinta Inn & Suites 6275 Dublin Blvd Dublin 94568 America's Best Value Inn 1421 First St Livermore 94550 Del Valle Lodge 3979 First St Livermore 94551 Extended Stay America 2380 Nissen Dr Livermore 94550 Motel 6 4673 Lassen Rd Livermore 94550 Sands Motel 3787 First St Livermore 94551 Springtown Inn 933 Bluebell Dr Livermore 94550 Studio Inn 1321 Portola Ave Livermore 94551 Home2 Suites 2625 Constitution Dr. Livermore 94551 Residence Inn 5200 Wolf House Drive Livermore 94588 Best Western Plus Vineyard Inn 7600 Southfront Rd Livermore 94551 Courtyard by Marriott 2929 Constitution Dr Livermore 94551 The Good Hotel 720 Las Flores Rd Livermore 94551 Hampton Inn 2850 Constitution Dr Livermore 94551 Hawthorn Suites by Wyndham 1700 N. Livermore Ave Livermore 94551 Hilton Garden Inn 2801 Constitution Dr Livermore 94551 Holiday Inn Express Hotel & Suites 3000 Constitution Dr Livermore 94551 Homewood Suites by Hilton 5400 Wolf House Dr. Livermore 94551 La Quinta Inn 7700 Southfront Rd Livermore 94551 Purple Orchid Wine Country Resort & Spa 4549 Cross Rd Livermore 94550 Quality Inn & Suites 5959 Preston Ave Livermore 94551 SenS Extended-Stay Residence Inn 1000 Airway Blvd Livermore 94551 Best Western Pleasanton Inn 5375 Owens Ct Pleasanton 94588 Extended Stay America Deluxe 4555 Chabot Dr Pleasanton 94588 Motel 6 5102 Hopyard Road Pleasanton 94588 The Rose Hotel 807 Main St Pleasanton 94566 Tri-Valley Inn & Suites 2025 Santa Rita Rd Pleasanton 94566 Courtyard by Marriott 5059 Hopyard Rd Pleasanton 94588 Doubletree by Hilton Pleasanton at the Club 7050 Johnson Dr Pleasanton 94588 Four Points by Sheraton 5115 Hopyard Rd Pleasanton 94588 Hyatt House 4545 Chabot Dr Pleasanton 94588 Larkspur Landing Hotel 5535 Johnson Dr Pleasanton 94588 Marriott Pleasanton 11950 Dublin Canyon Rd Pleasanton 94588 Residence Inn by Marriott 11920 Dublin Canyon Rd Pleasanton 94588 AC Marriott 5990 Stoneridge Mall Rd Pleasanton 94588 RECOMMENDATION(S): APPROVE and AUTHORIZE the following County officials to execute memoranda of understanding with the Contra Costa County Superior Court allowing certain County department access to the Court’s case management system: Sheriff-Coroner, District Attorney, Public Defender, County Counsel, and County Probation Officer. FISCAL IMPACT: Currently, no fiscal impact is associated with the MOU. However, the Superior Court reserves the right to institute a fee should costs for providing the County access become excessive or unmanageable. Such fee would be borne by each County department. BACKGROUND: The Contra Costa County Superior Court is transitioning to a new case management system later this month. The Court has created a Justice Partner Portal and a SQL Server Reporting Services Portal through which the Court will offer information and calendar access to several County departments: the Office of County Counsel, the Public Defender’s Office, the District Attorney’s Office, the Sheriff’s Office and the Probation Department. The access granted each department will be governed by a separate memorandum of understanding (MOU) with the Court. Each MOU will allow a County department to access the Court’s case management system to perform official duties and legitimate governmental purposes. The access being granted to these County departments is substantially similar to the access granted these departments under the Court’s existing case management system. Under each MOU, the County will indemnify the Court from any violation of privacy claim or any other claim that arises out of County staff’s access to the Court’s electronic records. CONSEQUENCE OF NEGATIVE ACTION: Should the Board not authorize execution of the MOUs, County departments will not have ready access to the Court’s case management system and will, by necessity, be required to obtain the necessary data and documents manually at greater effort, delay, and expense. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Bruce Prell (925) 313-4301 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 31 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:MEMORANDA OF UNDERSTANDING WITH SUPERIOR COURT TO ACCESS THE COURT CASE MANAGEMENT SYSTEM RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25851 to reclassify one (1) Network Administrator II (LNSB) (represented) position at salary plan and grade ZA5 1787 ($7,950 - $9,663) and incumbent (position #13761) to Information Systems Manager I (LTNA) (represented) at salary plan and grade ZA5 1884 ($8,751 - $11,728) and reclassify one (1) Election Services Supervisor (ALHB) (represented) at salary plan and grade ZA5 1406 ($5,452 - $6,627) and incumbent (position #14743) to Elections Services Manager (EBSA) (represented) at salary plan and grade ZA5 1776 ($7,864 - $9,559) in the Clerk-Recorder Department. FISCAL IMPACT: $96,000 annually. (59% County General Fund, 41% Recorder Micro/Mod Fund) BACKGROUND: As a result of an organizational review of the Clerk-Recorder's positions and staffing, it is recommended that the IT positions for both the Elections and Clerk-Recorder Divisions be consolidated under Department Administration. This will allow for shared resources, cross-training of IT staff, and improved department technology support. Because of the large number of integrated systems in both divisions, an Information Systems Manager is required to oversee the department information systems unit. The Department's existing information security structure and networked systems have historically been run by a single Elections Supervisor with support from two Informations Systems Specialists on the Elections side and a Network Administrator II with two support positions on the Clerk-Recorder side of the office. This was sufficient 15 years ago, when the Department's systems were fewer and simpler. Since then, the Department has changed its voting and tally systems and added other systems, software, equipment, and technologies to provide for changes in legislated or mandated requirements and to provide better services to constituents. These systems have evolved over time to become more sophisticated and complex to manage and maintain. The security requirements alone take an inordinate amount of time to oversee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Debi Cooper (925) 335-7899 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia WongTam, Debi Cooper C. 32 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:March 22, 2022 Contra Costa County Subject:Reclassify Two Positions in the Clerk-Recorder Department BACKGROUND: (CONT'D) The recommended actions will allow the Elections Services Manager to focus on management and leadership of the Elections Voting Systems/Equipment Unit and the GIS Unit, while the IT unit will be able to focus on networks, technology equipment, security (cyber- and physical), and support for department operations. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the incumbents will be performing above their current job classification, which will impede the organizational structure reorganization of the Elections Division. AGENDA ATTACHMENTS AIR 47908 P300 25851 Reclass positions in CR BOS date 3.22.22 MINUTES ATTACHMENTS Signed P300 25851 POSITION ADJUSTMENT REQUEST NO. 25851 DATE 12/2/2021 Department No./ Department Clerk -Recorder Budget Unit No. 0043 Org No. 2353 Agenc y No. 24 Action Requested: Reclassify one Network Administrator II position and incumbent (position #13761) to Information Systems Manager (LTNA);and one Election Processing Supervisor position and incumbent (position #14743) to Elections Services Manager (EBSA). 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: Estimated total cost adjustment (salary / benefits / one time): Total annual cost $96,000.00 Net County Cost $96,000.00 Total this FY $48,000.00 N.C.C. this FY $48,000.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Department budget/Vacancy factor Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Debi Cooper ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT /s/ Julie DiMaggio Enea 12/2/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 3/1/2022 Reclassify one Network Administrator II position and incumbent (position #13761) to Information Systems Manager (LTNA);and one Election Processing Supervisor position and incumbent (position #14743) to Elections Services Manager (EBSA). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Sanyukta Singh 3/1/2022 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 12/8/21 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment No. 25910 to establish the class of Legal Assistant-Project (2Y71) (represented) at salary plan and grade ZB5 1337 ($5,092 - $6,189); and add three (3) full-time Legal Assistant-Project (2Y71) (represented) positions at salary plan and grade ZB5 1337 ($5,092 - $6,189); add two (2) full-time Intermediate Clerk-Project (99J3) (represented) positions at salary plan and grade QH5 0946 ($3,562 - $4,330); add four (4) full-time Deputy Public Defender - Fixed Term (25WB) (represented) at salary plan and grade JDX 2197 ($8,685 - $9,336); and one (1) full-time Administrative Services Assistant III- Project (APT1) (represented) at salary plan and grade ZB5 1631 ($6,812 - $8,280) in the Public Defenders Office. FISCAL IMPACT: The estimated total annual cost to add the 10 positions is $1,261,811. The total estimated cost for FY 2021-22 is $420,604. 100% of the funding for these 10 positions is provided by the California Board of State and Community Corrections (BSCC). There is no local match. BACKGROUND: The Public Defenders 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. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Erica Ellis Zielinski, (925) 335-8093 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Erica Ellis, Sylvia WongTam C. 33 To:Board of Supervisors From:Ellen McDonnell, Interim Public Defender Date:March 22, 2022 Contra Costa County Subject:Establish one Legal Assistant-Project & add 10 various positions for the Public Defenders Post-Conviction Relief Pilot Program BACKGROUND: (CONT'D) The Contra Costa County Post-Conviction Relief Pilot Project will dramatically expand access to post-conviction relief services for indigent individuals in Contra Costa County. This project will fund an expansion of the post-conviction unit at the Public Defender and Alternate Defender Offices and will enable many eligible individuals to receive critical legal relief provided by recently enacted reforms in the areas of immigration vacatur, felony murder resentencing, youthful offender parole, and prosecutor-initiated resentencing. Multi-disciplinary teams will work to rectify inequitable unlawful convictions sentences and to promote just outcomes for these individuals. In order to support the expansion of the department’s Post-Conviction Unit, the following 10 positions are requested in this action: 1) 2.0 FTE Intermediate Clerk-Project positions. These positions will open and maintain program client files, prepare client correspondence, file legal pleadings, and provide administrative support for caseloads under all four Penal Codes. 2) 3.0 FTE Legal Assistants-Project positions. These positions will assist with client intake interviews, locate and review case records, and provide support to the attorneys with legal tasks. One Legal Assistant will be stationed at our Alternate Public Defender's Office (ADO) and be responsible for all four Penal Codes. The other two Legal Assistants will split the caseloads from the four Penal Codes. 3) 1.0 FTE Administrative Services Assistant III-Project position. This position will act as the project administrator overseeing financial management and compliance, data analysis and reporting, and communication for the whole project. 4) 4.0 FTE Deputy Public Defender - Fixed Term positions. These attorney positions will represent clients eligible for post-conviction relief in the areas outlined by the grant. One attorney will be stationed at the ADO and cover clients under all four Penal Codes. Three attorneys will be stationed at our main office and split the four Penal Codes amongst each other. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, 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, and will not be able to participate in the Post-Conviction Relief Pilot Program. CHILDREN'S IMPACT STATEMENT: No impact. AGENDA ATTACHMENTS P300 25910 MINUTES ATTACHMENTS Signed P300 25910 POSITION ADJUSTMENT REQUEST NO. 25910 DATE 2/14/2022 Department No./ Department Public Defender Budget Unit No. 0243 Org No. 2921 Agenc y No. 043 Action Requested: Establish the class of Legal Assistant -Project (represented); add three (3) Legal Assistant -Project (represented) positions, add two (2) Intermediate Clerk - Project (represented) positions, add four (4) Deputy Public Defender - Fixed Term (represented) posi tions, and one (1) Administrative Services Assistant III- Project (represented) position in the Public Defenders Office. Proposed Effective Date: 3/1/2022 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 $1,261,811.00 Net County Cost $0.00 Total this FY $420,604.00 N.C.C. this FY 0 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% State (BSCC Post-Conviction Relief Pilot). Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Erica Ellis Zielinski ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT SS for Paul Reyes 2/22/2022 ___________________________________ ________________ Deputy County Admini strator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 3/3/2022 Establish the class of Legal Assistant -Project (represented) and add three Legal Assistant -Project (represented) positions, add two Intermediate Clerk - Project (represented) positions, add four Deputy Public Defender - Fixed Term (represented) positions, and one Administrative Services Assistant III- Project (represented) position Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary sch edule. Effective: Day following Board Action. (Date) Gladys ScottReid 3/3/2022 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/17/2022 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Paul Reyes 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 Public Defender Date 2/14/2022 No. 1. Project Positions Requested: Legal Assistant - Project Clerk - Experienced Level - Project 2. Explain Specific Duties of Position(s) See attached job descriptions 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) Name of project: Contra Costa County Post -Conviction Relief Pilot Project Name of funding source: Board of State and Community Corrections (BSCC) Purpose of project: To expand access to post -conviction relief services for indigent individuals in Contra Costa County . 4. Duration of the Project: Start Date 3/1/2022 End Date 3/1/2025 Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 3 years 5. Project Annual Cost a. Salary & Benefits Costs: $1,381,714.00 b. Support Costs: $86,949 (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 a) No future costs. b) The department has comm itted to these positions to BSCC. c) The department will lose significant grant funding. d) None. e) No organizational implications. 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. There are no other alternatives. 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 Syst em 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. 25919 to reassign one (1) vacant Administrative Aide (AP7A) position #17265, at salary plan and grade B85 - 0972 ($3,548-$5,505), from Public Health's (Dept. 0450) Community Education and Information unit (Org 5842) to Hospital and Health Centers' (Dept. 0540) Office of the Director (Org 6549) in the Health Services Department. (Unrepresented) FISCAL IMPACT: Upon approval, this action will result in an annual cost savings to the Public Health's Community Education & Information unit (0450/5842) of $118,352, including $25,619 in pension already included. This cost will be absorbed by Office of the Director (05406549), which is fully funded by Hospital Enterprise Fund I revenues. BACKGROUND: The Health Services Department is requesting that one (1) vacant Administrative Aide position be reassigned from Public Health to the Office of the Director. The Office of the Director is responsible for ensuring that Board directives and policies are carried out in the most efficient, cost-effective, and service-oriented manner. There is a critical need to add an additional permanent staff member to support the Office of the Director team due to ongoing demands related to Contra Costa Health Services’ (CCHS) COVID response and increased regulatory compliance. The Administrative Aide will provide administrative support to the Office of the Director Administrative Unit, Emergency Management Team, and Department Operations Center Activations, as well as CCHS ongoing response to COVID-19. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Rebecca Reynolds, 925-957-5261 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Jo-Anne Linares, Rebecca Reynolds, Joshua Sullivan, Erika Jenssen, Cheryl Shipley C. 34 To:Board of Supervisors From:Anna Roth, Health Services Date:March 22, 2022 Contra Costa County Subject:Reassign one (1) Administrative Aide position in the Health Services Department. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Office of the Director won't have sufficient staff to maintain operations. AGENDA ATTACHMENTS P300 No. 25919 HSD MINUTES ATTACHMENTS Signed P300 25919 POSITION ADJUSTMENT REQUEST NO. 25919 DATE 3/10/2022 Department No./ Department Health Services Budget Unit No. 0540 Org No. 6549 Agenc y No. A18 Action Requested: Reassign one (1) vacant Administrative Aide (AP7A) position #17265 from the Public Health Community Education & Information unit (0540) to the Office of t he Director in the Hospital and Health Center Division (0540) of the Health Services Department . (Unrepresented) Proposed Effective Date: 4/1/2022 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 $118,352.00 Net County Cost $0.00 Total this FY $29,588.00 N.C.C. t his FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost will be fully absorbed by Hospital Enterprise Fund I Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Rebecca Reynolds ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 3/15/2022 ___________________________________ ________________ 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 3/17/2022 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): ACCEPT the 2021 Semi-Annual Report of Real Estate Delegation of Leases and Licenses dated July 1, 2021 through December 31, 2021, as recommended by the Public Works Director, to lease real property for use by the County or to obtain the use of real property for the County by license and to amend real property leases or licenses to permit improvements or alterations, or both, under certain circumstances, Countywide. FISCAL IMPACT: No fiscal impact. BACKGROUND: Pursuant to the Contra Costa County, Ordinance Code, Title 11, Division 1108, Chapter 1108-10.002, the Board of Supervisors authorizes the Public Works Director, or designee, to perform all acts necessary to lease or license real property for use by the County if the term does not exceed five years and the rent does not exceed $7,500 per month, and to amend real property leases or licenses to permit improvements or alterations, or both, under the following conditions: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Jessica Dillingham, 925. 957-2453 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 35 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:ACCEPT the 2021 Semi Annual Report of Real Estate Delegation of Leases and Licenses dated July 1, 2021 through December 31, 2021, Countywide. BACKGROUND: (CONT'D) (1) the total cost under an amendment may not exceed $7,500; (2) an amendment may not extend the term of the lease or license; and (3) no more than two amendments, not to exceed $7,500 each, may be made within a 12-month period. The Public Works Director shall submit a semi-annual report to the Board of Supervisors on each lease or license done pursuant to this section, including the interest acquired, its price, and the necessity for the lease or license. There are no Leases or Licenses to report for the period of July 1, 2021 through December 31, 2021. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors would not be informed of the leases and licenses accepted by the Public Works Director pursuant to Contra Costa County Ordinance Code. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Amendment Agreement #28-929-1 with the Bay Area Air Quality Management District, to extend the termination date from June 30, 2022 to December 31, 2022 with no change in payment to the County not to exceed $100,000 for the Green and Healthy Homes Program which will monitor retrofit improvements in the homes of high-risk Contra Costa Health Plan (CCHP) members with asthma across Contra Costa County, improving indoor air quality and removing underlying asthma triggers. FISCAL IMPACT: Approval of this grant amendment agreement will have no fiscal impact as the original amount payable to the County will remain at up to $100,000. (No County match) BACKGROUND: This grant allows Contra Costa Health Services, and the Contra Costa Department of Conservation and Development, with its partner, Marin Clean Energy (MCE), and the Association for Energy Affordability (AEA) to implement the Green and Healthy Homes Program and monitor retrofit improvements in the homes of high-risk CCHP members with asthma across Contra Costa County, improving indoor air quality and removing underlying asthma triggers. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassel, Deputy cc: Marcy Wilhelm C. 36 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Grant Amendment Agreement #28–929-2 with the Bay Area Air Quality Management District BACKGROUND: (CONT'D) This grant agreement will also allow the partners to align project interests and outcomes to Assembly Bill 617 which aims to establish a new community-scale emissions abatement program to reduce the impact of air pollution. On August 11, 2020, the Board of Supervisors approved Grant Agreement #28-929 to allow the County to receive $100,000 for the implementation of the Green and Healthy Homes Program through December 31, 2021. On October 5, 2021, the Board of Supervisors approved Grant Amendment #28-929-1 which extended the term of the grant from December 31, 2021 to June 30, 2022 with no change in the amount payable to the County not ot exceed $100,000. Approval of Grant Amendment Agreement #28-929-2 will allow the County to continue the Green and Healthy Homes Program, though December 31, 2022. This agreement includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract amendment is not approved, the County will be unable to continue the Green and Healthy Homes Program for the period July 1, 2022 through December 31, 2022. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #29-816-6 with the Martinez Unified School District, effective February 1, 2022, to increase the total payment to the County by $6,452 from $92,164, to a new amount not to exceed $98,616 for additional coordination of essential services to seriously emotional disturbed students in the Martinez Unified School District, with no change in the term of July 1, 2021 through June 30, 2022. FISCAL IMPACT: Approval of this amendment will result in an additional amount payable to the County in an amount not to exceed $6,452 for FY 2021-2022. BACKGROUND: Contra Costa Behavioral Health Services Division/Mental Health in collaboration with Seneca Family of Agencies will implement the Martinez Unified School District Counseling Enriched Classrooms to provide mental health services for seriously emotionally disturbed youth and families who live in Martinez. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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., 925-957-5169 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassel, Deputy cc: Alaina Floyd, marcy.wilham C. 37 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Amendment Agreement #29-816-6 with Martinez Unified School District BACKGROUND: (CONT'D) In September 2021, the County Administrator approved and the Purchasing Services Manager executed Interagency Agreement #29-816-5 with Martinez Unified School District to pay the County in an amount not to exceed $92,164 for certain special education students in the Martinez Unified School District, for the period from July 1, 2020 through June 30, 2021. Approval of Amendment Agreement #29-816-6 will allow the Agency to pay the County for additional mental health intervention services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the County will not receive the funding to support mental health intervention services for certain special education students. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a Grant Award #20-1011-12 from the Contra Costa Emergency Food and Shelter Program (EFSP) Local Board to pay the County an amount not to exceed $151,532, for funding to operate the County’s Adult Interim Housing Program for the period November 1, 2021 through April 23, 2023. FISCAL IMPACT: The Contra Costa Emergency Food and Shelter Program (EFSP) Local Board is a FEMA-funded program authorized by the McKinney-Vento Homeless Assistance Act of 1987. The program supplements and expands ongoing work of local nonprofit and governmental social service organizations to provide shelter, food, and supportive services to individuals and families who are experiencing, or at risk of experiencing, hunger and/or homelessness. The EFSP National Board is the sole recipient of EFSP grant funds from FEMA and establishes the program’s policies, procedures, and guidelines. Approval of this request will result in grant funding of $151,532 for the Health, Housing and Homelessness Division. No County match is required., BACKGROUND: The Health Services Department's Health Housing and Homeless Program has been awarded funding through EFSP Local Board for operation of the Adult Interim Housing Program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor John Gioia, District I Supervisor Candace Andersen, District II Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Federal D. Glover, District V Supervisor Contact: Christy Saxton, 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 38 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Grant Award #20-1011-12 with Contra Costa Emergency Food and Shelter Program Local Board BACKGROUND: (CONT'D) The Adult Interim Housing Program operates an emergency shelter program at full capacity on a year-round basis. Each year the shelter provides interim housing and support services to over 800 individuals per year. There is continuing concern about the lack of emergency shelter services for homeless men and women; it is critical that we maintain services at their current levels. Acceptance of these FEMA funds would be instrumental in helping Homeless Program continue to accomplish that goal. On July 14, 2020, the Board of Supervisors approved Grant Award #20-1011-11 with Contra Costa Emergency Food and Shelter Program Local Board to pay the County in an amount not to exceed $73,789 for funding to operate the County’s Adult Interim Housing Program for the period June 1, 2020 through May 31, 2021. Approval of Grant Award #20-1011-12 will provide Department of Homeland Security Funding through the EFSP Local Board for the Homeless Program to continue to serve Contra Costa County homeless adults through April 23, 2023. The funds requested of the EFSP Local Board are essential to providing adequate emergency housing in the County’s Adult Interim Housing Program. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Health Services Department will not receive the additional funds to support the Adult Interim Housing Program and without such funding, may have to operate at a reduced capacity. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #77-246-2, with ADAPT: A Behavioral Collective, Inc., a corporation, effective March 1, 2022, to amend Contract #77-246-1, to increase the payment limit by $75,000, from $375,000 to a new payment limit of $450,000, to provide comprehensive diagnosis evaluation (CDE) services and applied behavioral analysis (ABA) services for Contra Costa Health Plan (CCHP) members, with no change in the original term of September 1, 2021 through August 31, 2024. FISCAL IMPACT: This amendment will result in additional contractual service expenditures of up to $75,000 for a three-year period and will be funded 100% by CCHP Enterprise Fund II allocations. 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 disorder 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 since September 1, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C. 39 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Amendment #77-246-2 with ADAPT: A Behavioral Collective, Inc. BACKGROUND: (CONT'D) On September 21, 2021, the Board of Supervisors approved Contract #77-246-1 with ADAPT: A Behavioral Collective, Inc., in an amount not to exceed $375,000 for the provision of applied behavioral analysis services for CCHP members, for the period September 1, 2021 through August 31, 2024. Approval of Contract Amendment Agreement #77-246-2 will allow the contractor to provide CDE services in addition to ABA services for CCHP members through August 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, certain specialized ABA and CDE services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided by this contractor. RECOMMENDATION(S): APPROVE and AUTHORIZE an extension of the termination date of the AssetWorks LLC, contract from March 31, 2022 to March 31, 2023 with no change to the payment limit of $935,000, for the Public Works Department vehicle telematics reporting hardware, software and services, Countywide. FISCAL IMPACT: There is no fiscal impact with this action. Contract costs are budgeted in the Fleet Internal Service Fund Budget. BACKGROUND: On March 29, 2016, the Board of Supervisors approved a contract with AssetWorks for vehicle telematics reporting hardware, software and services. This contract provides the telematics reporting hardware for installation in select vehicles from the County’s fleet and internet access to real-time and historical data on the vehicle emissions performance, diagnostic trouble codes, positioning, speed and course. Fleet Services and user departments have found it necessary to occasionally review vehicles' data for a variety of reasons. Light vehicles equipped APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Deanna Brandt (925) 313-7076 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 40 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE an amendment to the Contract with AssetWorks LLC. BACKGROUND: (CONT'D) with these telematics devices are eligible to be enrolled in the State's Continuous Smog Testing Program which precludes the need for physical biennial smog inspections resulting in cost savings and reducing downtime of the vehicles. Since receiving Board of Supervisors' approval, Public Works has worked with AssetWorks to install the vehicle telematics reporting hardware and software services. The approval of the year-to-year rollover will allow Public Works to continue procuring equipment, software and services through AssetWorks necessary to utilize telematics reports for programs such as the State's Continuous Smog Testing Pilot Program. The Public Works Department is requesting to extend the term from March 31, 2022 through March 31, 2023 with no change to the payment limit of $935,000. CONSEQUENCE OF NEGATIVE ACTION: If this is not approved, remote telematic reporting from AssetWorks will cease to operate. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-613-7 with Bayside Solutions, Inc., a corporation, effective March 22, 2022, to amend Contract #23-613-5 (as amended by 23-613-6) to increase the payment limit by $500,000, from $2,000,000 to a new payment limit of $2,500,000, and extend the termination date from June 30, 2022, to December 31, 2024, for additional temporary consulting, technical support and recruiting services for hard to fill positions for the Health Services Department’s Information Technology Unit. FISCAL IMPACT: Approval of this amendment will result in additional annual expenditures of up to $500,000 over a 3-year period and will be funded by 100% Hospital Enterprise Fund I (No rate increase). BACKGROUND: This contractor has been contracting with the department since January 2017 under contract #23-613, for the provision of temporary specialized project management staff, for their Project Management Office. The department relies on temporary staffing and recruitment agencies for coverage during staff absences/leaves and to find qualified candidates for specialized and hard to fill positions. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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, 925-335-8777 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: F Carroll, M Wilhelm C. 41 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract Amendment Agreement #23-613-7 with Bayside Solutions, Inc. BACKGROUND: (CONT'D) On April 28, 2020, the Board of Supervisors approved contract #23-613-5 with Bayside Solutions, Inc., in the amount of $2,000,000 for the provision of qualified temporary consulting and technical support services, and 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 July 1, 2020, through June 30, 2022. On January 19, 2021, the Board of Supervisors approved contract amendment agreement #23-613-6 with Bayside Solutions, Inc., effective January 1, 2021, to modify the rates for temporary consulting, technical support and recruiting services for hard to fill positions, with no change in the payment limit of $2,000,000 or term July 1, 2020 through June 30, 2022. Approval of Contract Amendment Agreement #23-613-7 will allow the contractor to continue providing temporary consulting, technical support, and recruiting services for hard to fill positions to the Health Services Department’s Information Technology Unit also allowing the Unit to respond to the increasing needs of other Health Services divisions due to the onset of Covid-19, through December 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Health Services Information Technology Unit will not be able to add the necessary temporary staff as needs arise and would not be able to respond to the needs of all of Health Services in a timely manner. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an amendment to Purchase Order #23201 with Tri-Pharma, Inc., to increase the payment limit by $2,385,074 to a new payment limit of $2,500,000 to procure medical supplies for Contra Costa Regional Medical Center (CCRMC) and the Contra Costa Health Centers, for the period of August 1, 2021, through July 31, 2022. FISCAL IMPACT: Approval of this purchase order amendment will result in additional expenditures of up to $2,385,074 and will be funded 100% by American Rescue Plan Act (ARPA) funds. BACKGROUND: Due to COVID-19, shortages in personal protective equipment (PPE), electronics and raw materials including plastic, glass, and metals have created a bottleneck in production and stressed the supply chain of critical medical supplies and devices. Additionally, cargo containers containing medical supplies are backlogged either at sea or at ports waiting to be unloaded and transported. In an effort to maintain a consistent stream of medical supplies and comply with the County’s mandate of maintainings sufficient PPE and critically needed supplies on-hand, CCRMC has been tasked with sourcing supplies through reputable alternative vendors to maintain APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Marilyn Bybee, (925) 370-5200 Ext. #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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 42 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Amendment to Purchase Order with Tri-Pharma, Inc. (PO# 23201) BACKGROUND: (CONT'D) and increase its inventory. CCRMC has heavily relied on Tri-Pharma, Inc. to obtain the highest quality FDA approved products at the best prices. Approval of this purchase order amendment will allow the Department to continue working with this vendor, and support its efforts to maintain sufficient inventory of critical medical supplies and devices. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order amendment is not approved, CCRMC will not have expanded access to this vendor's products, which provide the necessary medical supplies and devices needed for clinically appropriate treatment to patients. If the Department cannot stay ahead of supply shortages and maintain sufficient inventory of critical medical devices, potential impacts such as surgical procedures being canceled and patients being transferred to other healthcare facilities may occur. Additionally, not maintaining proper inventory of PPE may place staff at risk. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract amendment with Dominion Voting Systems, Inc., to increase the payment limit by $133,680 to a new payment limit of $5,495,380 for additional voting equipment for processing ballots, with no change in the contract term of March 1, 2018 through December 31, 2023. FISCAL IMPACT: The cost of the additional voting equipment is $579,830, offset with a credit of $375,000 for the return of 300 ImageCast Evolution precinct scanners, for a total additional cost to the County of $204,830. This amount is budgeted and appropriated for the FY 2021-22. Software licenses and warranty costs will increase by $67,750 for the new equipment, but decrease by $138,900 for the returned equipment, resulting in a net savings of $71,150. The overall cost of the amendment is $133,680, bringing the not to exceed value of the contract to $5,495,380. The cost will be paid from elections capital replacement funds within the County General Fund, dedicated to this purpose. A portion of the cost will be able to be reimbursed by the State and returned to the Elections Capital Replacement Account. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Helen Nolan, 925-335-7808 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 43 To:Board of Supervisors From:Deborah R. Cooper, Clerk-Recorder Date:March 22, 2022 Contra Costa County Subject:Voting System Contract Amendment BACKGROUND: On March 1, 2018 the County and Dominion Voting Systems, Inc., entered into a Voting System and Services Agreement to replace the County’s previous election system. In October 2018, the County amended the contract to exchange certain voting system components and purchase ballot scanners and remote voter software. In February 2020, the County amended the contract to purchase additional scanning equipment in response to an increase in voters. The current amendment to the contract includes the purchase of two additional ImageCast Central kits, four additional ImageCast Central scanners, ten additional high volume Mobile Ballot Printer (MBP) kits, forty-nine ImageCast X voting booths, seventy-one ImageCast X Transport Bag kits, and a credit for the return of 300 ImageCast Evolution precinct scanner kits. With the passage of AB 37, all voters are to be sent a vote-by-mail ballot. Vote-by-mail voter participation has increased significantly, and in-person voting has decreased. In response to a decrease in in-person voter participation, the County will be returning 300 ImageCast Evolution precinct scanners to Dominion Voting Systems, Inc., for a credit and savings in annual software license and warranty costs. CONSEQUENCE OF NEGATIVE ACTION: Without an approved amendment, the County will not be able to serve its voters in a timely manner, will not be able to tabulate and report election results in the manner expected by the public, media, and candidates, and will bear additional ongoing costs as a result of not returning unused equipment. ATTACHMENTS Amendment Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 1 of 12 THIRD AMENDMENT VOTING SYSTEM AND SERVICES AGREEMENT BY AND BETWEEN DOMINION VOTING SYSTEMS, INC. AND CONTRA COSTA COUNTY, CA This Third Amendment to the Voting System and Services Agreement (“Third Amendment”) is made and entered into as of this 22nd day of March 2022 (the “Effective Date”) by and between Contra Costa County, a political subdivision of the State of California, (“Customer”) and Dominion Voting Systems, Inc., a Delaware corporation (“Dominion”). RECITALS WHEREAS, on March 1, 2018, the Customer and Dominion entered into a Voting System and Services Agreement (as amended, the “Original Agreement”); and WHEREAS, on October 23, 2018, the Customer and Dominion entered into the First Amendment to the Voting System and Services Agreement (“First Amendment”); and WHEREAS, on February 25, 2020, the Customer and Dominion entered into the Second Amendment to the Voting System and Services Agreement (“Second Amendment”) (the Original Agreement, First Amendment, and Second Amendment will collectively be referred to herein as the “Agreement”); and WHEREAS, the Customer and Dominion now desire to update the scope of the deliverables under the Agreement, to include certain additional voting systems, licenses, and related solutions; and THEREFORE, in consideration of the mutual covenants and obligations herein contained, and other good and valuable consideration the receipt and adequacy of which are hereby acknowledged, the Customer and Dominion agree as follows: AMENDMENT 1. Recitals Incorporated. The above recitals are true and correct and incorporated herein by this reference as if fully set forth. 2. Delete and Replace Exhibit A. Exhibit A (Pricing Summary and Deliverables Description) attached to the Agreement is hereby deleted in its entirety and replaced with the Exhibit A (Pricing Summary and Deliverables Description) attached to this Third Amendment. 3. Amendment to Section 21. Section 21 of the Agreement is hereby deleted in its entirety and replaced with the following: 21. Notices. All notices required or permitted to be given hereunder shall be given in writing and shall be deemed to have been given when personally delivered or by nationally recognized overnight carrier or mailed, certified or registered mail, return receipt requested, addressed to the intended recipient as follows: Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 2 of 12 If to Dominion: Dominion Voting Systems, Inc. Attn: Contracts Administrator PO Box 343 Broomfield, CO 80038 If to the Customer: Contra Costa County Clerk-Recorder Attn: Debi Cooper, Clerk-Recorder 555 Escobar St. Martinez, CA 94553 4. All Other Terms. Except as expressly amended in this Third Amendment, the Agreement shall remain in full force and effect. IN WITNESS THEREOF, the Parties have caused this Agreement to be duly executed by their authorized representatives as of the Effective Date. DOMINION VOTING SYSTEMS, INC. CONTRA COSTA COUNTY AUTHORIZED SIGNATURE AUTHORIZED SIGNATURE John Poulos Helen Nolan PRINTED NAME PRINTED NAME CEO Assistant Registrar TITLE TITLE DATE DATE DOMINION VOTING SYSTEMS, INC. AUTHORIZED SIGNATURE Approved as to form: PRINTED NAME Mary Ann McNett Mason, County Counsel _____________________________ TITLE By: ________________________________ Name: Rebecca Hooley DATE Assistant County Counsel Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 3 of 12 EXHIBIT A VOTING SYSTEM AGREEMENT BY AND BETWEEN DOMINION VOTING SYSTEMS AND CONTRA COSTA COUNTY, CA PRICING SUMMARY AND DELIVERABLES DESCRIPTION 1. Pricing Summary - Prices of equipment, technical facilities, software, and other related services for voting, vote counting, and result processing. Product Description (Purchased Pursuant to Original Agreement and First Amendment) Quantity Unit Price Extended Price ImageCast Central Tabulator Canon DR-G1130 high speed document scanner, OptiPlex 7440 All-in-One Series with pre-loaded software, ImageCast Central Software, Twain driver, ibutton driver, DR-G1130 driver, One (1) iButton Programmer and (1) iButton Key Switch & Cat5 RJ 45 Cables. 4 $25,000 $100,000 ImageCast Central Tabulator – includes: HiPro InterScan scanner: Dominion Software, Dell OptiPlex All-in-One, iButton programmer and key, cables 2 $183,000 $366,000 ImageCast Evolution Internal Battery, Internal Modem, Printer w/Paper roll, 2x Flash Memory Cards, 2x iButton 300 $7,200 $2,160,000 ImageCast Evolution Ballot Box 300 $1,000 $300,000 ATI Accessibly Voting Kit (ICE) 300 $240 $72,000 ImageCast Evolution Tech Keys 25 $25 $625 ImageCast Evolution Memory Cards (8GB) 700 $100 $70,000 ImageCast X – BMD Accessible Units 21 inch touchscreen tablet, ICX Firmware, Tablet, 5 voter activation cards, printer, cables, power cord 400 $2,750 $1,100,000 ATI Accessibly Voting Kit (ICX) 400 $240 $96,000 ImageCast X Pollworker Smartcards 325 Included Included ImageCast X Technician Smartcards 30 Included Included ImageCast X Transportation Bags 332 $125 $41,500 ImageCast X Voting Booth 354 $275 $97,350 USB Flash Drive (8GB) 25 $17 $425 Mobile Ballot Printing (MBP) Kits Dell Laptop, MBP software, Oki Data C712 printer, cables 2 $5,800 $11,600 Election Management Software & Hardware Democracy Suite EMS Server Hardware Kit (22 clients) 2 $17,000 $34,000 Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 4 of 12 Product Description (Purchased Pursuant to Original Agreement and First Amendment) Quantity Unit Price Extended Price Democracy Suite EMS Workstation 4 $1,400 $5,600 Democracy Suite Adjudication Hardware Kit 6 $1,400 $8,400 EMS Report Printer 2 $125 $250 Democracy Suite Standard Software 1 $365,000 $365,000 ImageCast Adjudication Application Software 1 $75,000 $75,000 Automated Test Deck Application Software 1 $27,000 $27,000 Mobile Ballot Printing Application Software 1 $15,000 $15,000 ImageCast Remote UOCAVA / RAVBM 1 $40,000 $40,000 Shipping TBD Voting System Storage Facility (3 Years) 1 $300,000 $300,000 Implementation and Training Project Management, Implementation & Election Support 30 $2,000 $60,000 System Acceptance Testing Training 2 $2,000 $4,000 Democracy Suite Training 5 $2,000 $10,000 ICE Operator Training 1 $2,000 $2,000 ICX Operator Training 1 $2,000 $2,000 ICC and Adjudication Operator Training 2 $2,000 $4,000 Pollworker Train the Trainer 2 $2,000 $4,000 SUBTOTAL $5,371,750 Discount ($1,023,000) TOTAL EXTENDED PRICE $4,348,750 Product Description (Purchased Pursuant to Second Amendment) Quantity Unit Price Extended Price ImageCast Central Tabulator – includes: HiPro InterScan scanner: Dominion Software, Dell OptiPlex All-in-One, iButton programmer and key, cables 2 $183,000 $366,000 Shipping 1 $1,000 SUBTOTAL $367,000 Discount ($18,300) TOTAL EXTENDED PRICE $348,700 /// /// /// Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 5 of 12 Product Description (Purchased Pursuant to Third Amendment)1 Quantity Unit Price Extended Price ImageCast Central Kit - HSS (XE3) 2 $200,000.00 $400,000.00 ImageCast Central Scanner - DR-G21402 4 $9,000.00 $36,000.00 MBP Kit #2 Portable High Volume (3410) 10 $5,800.00 $58,000.00 ImageCast X Voting Booth - Standard 49 $295.00 $14,455.00 ImageCast X Classic BMD Transport Bag Kit (15"/21" Tablet + Printer) 71 $125.00 $8,875.00 Shipping (estimated) – Product Delivery 1 $10,000.00 $10,000.00 Shipping (estimated) – Return of 300 ICE Kits 1 $52,500.00 $52,500.00 SUBTOTAL $579,830.00 Discount3 ($375,000.00) TOTAL EXTENDED PRICE $204,830.00 1 System components are subject to change dependent upon availability. An equivalent or superior component model, certified for use by the Customer’s state, may be substituted by Dominion. 2 The (4) ImageCast Central Scanner – DR – G2140s will replace the (4) Canon DR-G1130 scanners provided to the customer as part of the (4) ImageCast Central Tabulator Kits delivered pursuant to the Original Agreement. Customer will retain possession of the (4) Canon DR-G1130 scanners. Upon delivery of the (4) ImageCast Central Scanner – DR – G2140s, Customer will no longer use the (4) Canon DR-G1130 scanners in conjunction with the voting system components provided by Dominion pursuant to this Agreement. 3 This discount represents a credit for the return of 300 ImageCast Evolution Kits. ANNUAL SOFTWARE LICENSE (Annual Software License Fee will be invoiced on January 1 of each Term year) Year 2 – 2019 Quantity Unit Price Extended Price Democracy Suite Software 1 $73,000.00 $73,000.00 ImageCast Adjudication Application 1 $15,000.00 $15,000.00 ImageCast Central Tabulator Software (Canon) 4 $3,175.00 $12,700.00 ImageCast Central Tabulator Software (HiPro)* 1 $10,300.00 $10,300.00 ImageCast Remote UOCAVA/RAVBM Software 1 $8,000.00 $8,000.00 Automated Test Deck Application Software 1 $5,400.00 $5,400.00 Mobile Ballot Printing Application Software 1 $3,000.00 $3,000.00 ImageCast Evolution Software 300 $228.00 $68,400.00 ImageCast X – BMD Software 400 $150.00 $60,000.00 Total Annual Software License Fee $255,800.00 * The additional HiPro Scanner annual license is included for its first year. License fees start in year 3. Year 3 – 2020 Quantity Unit Price Extended Price Democracy Suite Software 1 $76,650.00 $76,650.00 ImageCast Adjudication Application 1 $15,750.00 $15,750.00 ImageCast Central Tabulator Software (Canon) 4 $3,333.75 $13,335.00 ImageCast Central Tabulator Software (HiPro) 2 $10,300.00 $20,600.00 Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 6 of 12 ImageCast Remote UOCAVA/RAVBM Software 1 $8,400.00 $8,400.00 Automated Test Deck Application Software 1 $5,670.00 $5,670.00 Mobile Ballot Printing Application Software 1 $3,150.00 $3,150.00 ImageCast Evolution Software 300 $239.40 $71,820.00 ImageCast X – BMD Software 400 $157.50 $63,000.00 Total Annual Software License Fee $278,375.00 Year 4 – 2021 Quantity Unit Price Extended Price Democracy Suite Software 1 $80,482.50 $80,482.50 ImageCast Adjudication Application 1 $16,537.50 $16,537.50 ImageCast Central Tabulator Software (Canon) 4 $3,500.44 $14,001.75 ImageCast Central Tabulator Software (HiPro) 4 $10,815.00 $43,260.00 ImageCast Remote UOCAVA/RAVBM Software 1 $8,820.00 $8,820.00 Automated Test Deck Application Software 1 $5,953.50 $5,953.50 Mobile Ballot Printing Application Software 1 $3,307.50 $3,307.50 ImageCast Evolution Software 300 $251.37 $75,411.00 ImageCast X – BMD Software 400 $165.38 $66,150.00 Total Annual Software License Fee $313,923.75 Year 5 – 2022 Quantity Unit Price Extended Price Democracy Suite Application License 1 $84,506.63 $84,506.63 ImageCast Central Adjudication License 1 $17,364.38 $17,364.38 ImageCast Central Annual Firmware License - (Canon) 4 $3,675.46 $14,701.85 ImageCast Central Annual Firmware License - (HiPro) 4 $11,355.75 $45,423.00 ImageCast Remote UOCAVA/RAVBM Software License 1 $9,261.00 $9,261.00 Automated Test Deck License 1 $6,251.18 $6,251.18 Mobile Ballot Printing License 1 $3,472.88 $3,472.88 ImageCast X-Ballot Marking Device Firmware License 400 $173.65 $69,459.60 Total Annual Software License $250,440.50 Year 6 - 2023 Quantity Unit Price Extended Price Democracy Suite Application License 1 $88,731.96 $88,731.96 ImageCast Central Adjudication License 1 $18,232.59 $18,232.59 ImageCast Central Annual Firmware License - (Canon) 4 $3,859.24 $15,436.94 ImageCast Central Annual Firmware License - (HiPro) 4 $11,923.54 $47,694.16 ImageCast Central Annual Firmware License - (HiPro) 2 $20,000.00 $40,000.00 ImageCast Remote UOCAVA/RAVBM Software License 1 $9,724.05 $9,724.05 Automated Test Deck License 1 $6,563.73 $6,563.73 Mobile Ballot Printing License 1 $3,646.52 $3,646.52 ImageCast X-Ballot Marking Device Firmware License 400 $182.33 $72,932.58 Total Annual Software License $302,962.53 /// /// /// Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 7 of 12 OPTIONAL ANNUAL HARDWARE WARRANTY (All Annual Hardware Warranty Fees are optional. Optional Annual Hardware Warranty Fees will be invoiced on January 1 of each Term year.) Year 2 - 2019 Quantity Unit Price Extended Price ImageCast Central Tabulator Warranty (Canon) 4 $1,500.00 $6,000.00 ImageCast Central Tabulator Warranty (HiPro)* 1 $8,500.00 $8,500.00 ImageCast Evolution Warranty 300 $ 235.00 $70,500.00 ImageCast X – BMD Warranty 400 $ 155.00 $62,000.00 Total Optional Annual Hardware Warranty Fee $147,000.00 * The additional HiPro Scanner annual warranty is included for its first year. Warranty fees start in year 3. Year 3 - 2020 Quantity Unit Price Extended Price ImageCast Central Tabulator Software (Canon) 4 $1,575.00 $6,300.00 ImageCast Central Tabulator Software (HiPro) 2 $8,500.00 $17,000.00 ImageCast Evolution Warranty 300 $246.75 $74,025.00 ImageCast X – BMD Warranty 400 $162.75 $65,100.00 Total Optional Annual Hardware Warranty Fee $162,425.00 Year 4 - 2021 Quantity Unit Price Extended Price ImageCast Central Tabulator Warranty (Canon) 4 $1,653.75 $6,615.00 ImageCast Central Tabulator Warranty (HiPro) 4 $8,925.00 $35,700.00 ImageCast Evolution Warranty 300 $259.09 $77,726.25 ImageCast X – BMD Warranty 400 $170.89 $68,355.00 Total Optional Annual Hardware Warranty Fee $188,396.25 Year 5 - 2022 Quantity Unit Price Extended Price Image Cast Central Kit Warranty (Canon) 4 $1,736.44 $6,945.76 Image Cast Central Kit Warranty (HiPro) 4 $9,371.25 $37,485.00 ImageCast X-Ballot Marking Device Warranty 400 $179.43 $71,772.00 Total Optional Annual Hardware Warranty Fee $116,202.76 Year 6 - 2023 Quantity Unit Price Extended Price Image Cast Central Kit Warranty (Canon) 4 $1,823.26 $7,293.04 Image Cast Central Kit Warranty (HiPro) 4 $9,839.81 $39,359.24 Image Cast Central Kit Warranty (HiPro) 2 $12,000.00 $24,000.00 ImageCast X-Ballot Marking Device Warranty 400 $188.40 $75,360.00 Mobile Ballot Printer Kit Warranty 10 $375.00 $3,750.00 Total Optional Annual Hardware Warranty Fee $149,762.28 2. Payment Schedule - Dominion shall provide invoices to the Customer as described below. The Customer shall pay invoices in a timely manner and no later than thirty (30) calendar days from receipt of a Dominion invoice. Payments specified in this Exhibit are exclusive of all excise, sale, use and Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 8 of 12 other taxes imposed by any governmental authority, all of which taxes shall be paid by the Customer. The estimated California tax for 2018 equals $346,740.64 (previously paid). The estimated California tax for 2020 equals $32,162.25 (previously paid). The estimated California sales tax for 2022 equals $13,877.18. The estimated California tax for each annual payment equals $36,000. ID Payment Invoice Date Payment Amount 1 Completion of Original System Acceptance (previously paid) $4,348,750.00 2 Completion of Acceptance – Additional two (2) 821D HiPro InterScan scanners (previously paid) $348,700.00 3 Amendment 3 Signing $204,830.00 4 Annual License and Fees – January of each Term Year Annual Fee Amount 3. Detailed Deliverables Description. Dominion shall provide the following hardware, software, training, and support. Capitalized terms used in this Exhibit A and not defined herein have the meaning given in the Agreement to which this Exhibit A is attached. 3.1 ImageCast® Central Scanner (ICC). Dominion shall provide the ImageCast® Central Scanner for use by The Customer. The ImageCast® Central Scanner is a commercial off- the-shelf digital scanner configured to work with the ImageCast® Software for high speed ballot tabulation. Each ImageCast® Central Scanner includes the following components: 3.1.1 Canon DR-G1130 high speed document scanner 3.1.2 ImageCast® Central Software including third party Twain software 3.1.3 OptiPlex 7440 All-in-One Series with pre-loaded software 3.1.4 iButton Security Key 3.1.5 iButton Programmer and iButton Key Switch & Cat5 RJ 45 Cables used with Democracy Suite to transfer security and election information to the iButtons for use with the ICC. 3.2 ImageCast® Central Scanner (ICC) with interScan HiPRO Series high speed scanner. Dominion shall provide the ImageCast® Central Scanner for use by the Customer. The ImageCast® Central Scanner is commercial off-the-shelf digital scanners configured to work with the ImageCast® Software for high speed ballot tabulation. Each ImageCast® Central Scanner includes the following components: 3.2.1 interScan HiPRO Series high speed scanner. 3.2.2 ImageCast® Central Software 3.2.3 OptiPlex 7440 All-in-One Series with pre-loaded software 3.2.4 iButton Security Key 3.2.5 iButton Programmer and iButton Key Switch & Cat5 RJ 45 Cables used with Democracy Suite to transfer security and election information to the iButtons for use with the ICC. Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 9 of 12 3.3 ImageCast® Evolution (ICE) Scanner and Tabulator (Hardware and Software) is a precinct-level all in one, digital scanner, ballot marker, and accessible voting tabulator. Each ImageCast® (ICE) provided to the Customer shall consist of the following items: 3.3.1 Two (2) optical imaging heads for creating a duplex scanned image of each side of the ballot. Ballots can be fed in all four (4) orientations. 3.3.2 Two (2) Compact Flash 8GB memory cards. 3.3.3 An integrated 19” diagonal full color LCD with built-in touch screen. 3.3.4 An internal thermal printer and one (1) paper roll for generating reports. 3.3.5 An integrated inkjet printer for producing marked paper ballot during the accessible voter sessions. 3.3.6 Two (2) administrative security key (iButton) used with an integrated receptacle (physically attached to the top of the unit and electrically connected to the motherboard) used for a variety of verification and security tasks such control, data confidentiality and integrity functions. 3.3.7 A motorized paper feed mechanism for detecting and moving the ballot within the scanner. Ballots used with the ImageCast® must be 8.5” wide by a variable length (11", 14", 17", 18”, 19”, 20 and 22"). The paper feed mechanism is physically capable of moving the ballot forward into the machine, across image sensors, enabling complete image capture of both sides of the ballot. 3.3.8 An internal battery which is rated to provide a minimum of two (2) hours of normal use in the absence of AC power. 3.3.9 Audit functionality, known as the AuditMark®. For each ballot that is scanned, interpreted and accepted into the unit, a corresponding ballot image is created and stored for audit purposes. The image consists of two parts described below. These images can be used to audit the unit’s interpretation of each individual ballot.  The top portion of the image contains a scanned image of the ballot.  The bottom portion consists of a machine-generated type-out showing each mark that the unit interpreted for that particular ballot. This is referred to as an AuditMark®. 3.3.10 The ImageCast Evolution is equipped with an integrated voting feature for voters needing additional assistance. It uses a single ballot path which does not require the voter to have to go to an additional unit to cast the vote. The ImageCast Evolution features several accessible voting interfaces that allow voters with various disabilities to effectively vote, review and cast a paper ballot in a private and independent manner. The ImageCast Evolution offers the following user interfaces - touch screen interface for visual ballot review and ballot casting, accessible ballot marking interface (both audio and visual), assistive input devices for accessible ballot navigation and voting, including an ATI (Audio-Tactile Interface). 3.4 ICE Molded Plastic Ballot Box . A textured molded plastic ballot box per ImageCast Evolution unit. Ballot Box is made of a three (3) compartments, custom designed for use with the ImageCast Evolution. 3.5 ImageCast® X (“ICX”) Application ImageCast X - BMD is a touchscreen in-person voting Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 10 of 12 device and ballot marking device. Voting sessions are initiated on the tablet by either a smart card or the entry of a numeric code based on activation. The ballot is loaded directly onto the standalone device. All voting activity is performed at the tablet, including accessible voting. Accessible voting interfaces connect to the tablet via an Audio Tactile Interface or ATI. For all modes of voting, after the voter reviews the ballot selections, a paper ballot is created for the voter from a printer in the voting booth. The printed ballot contains a written summary of the voter’s choices, as well as a 2D barcode which is read by Dominion’s ImageCast Evolution or Central tabulator. No votes are stored on the ImageCast X-BMD unit. All votes are tabulated and stored on the ImageCast Central or ImageCast Evolution. 3.6 ATI Accessible Voting Kit. ATI is included with the ImageCast product line. The ATI connects to the ImageCast Evolution (using CAT5 cables) or ImageCast X (using USB) via the port located on the units. A set of headphones (also included) connects directly to the ATI controller. 3.7 Mobile Ballot Printing is an application used to search, preview and print ballots via a local printer device. The application makes use of ballot information and PDFs produced by the Election Event Designer application and information provided through the customer voter registration system. 3.8 Democracy Suite EMS is an Election Management System (EMS) that supports all ImageCast voting channels from a single comprehensive database. The Democracy Suite EMS consists of the following components: 3.8.1 Election Event Designer (EED). The EED Client Application is the primary application used for the definition and management of election event. EED is responsible for the definition of election projects. Each election project is represented as an instance of the election domain database with associated set of election project file based artifacts. The definition of the election project can be initiated by importing the election data through the Election Data Translator (EDT) module from external systems or by defining election project entities without importing external data. It is important to note that an election project initiated through EDT can be further modified within the EED Client Application. The system can generate two types of paper ballots:  Proofing ballots – ballots produced to allow election officials the ability to proof ballot content and styling. These ballots cannot be processed by the ImageCast® as they don’t have proper ballot barcodes. These ballots are overprinted with the text “Proofing Ballots – date/time”  Official ballots – represent production ready, press ready ballots in PDF format with barcodes and without any overprinting. 3.8.2 Results Tally and Reporting (RTR). The RTR Client Application is the application used for the tally, reporting and publishing of election results. 3.8.3 Adjudication. Multi-client and server application used to review and adjudicate ImageCast® ballot images. The application uses tabulator results files and scanned images to allow election administrators to electronically adjudicate ballots requiring review based on exception criteria. Exceptions include overvotes, undervotes, blank contests, blank ballots, write-in selections, and marginal marks. After a ballot is Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 11 of 12 adjudicated, the ballot image is appended with a record of that decision including the user’s name, action taken by the user, and date and time of the action. This adjudication AuditMark is appended to the ballot image under the original AuditMark, which was manifested during tabulation. 3.8.4 Audio Studio. The system uses Cepstral, a third-party text-to-audio synthesizer, to automatically generate audio ballots for the ImageCast X Ballot Marking Device. The County also has the option to import human-recorded audio, with or without the use of Audio Studio. Pronunciation may be modified using the Cepstral's Swifttalker application. The system outputs audio ballots (PNG images, SPX audio files and XML definition files), definition reports (XML, Excel or HTML files), and election definition files required to program the ImageCast X. 3.8.5 Automated Test Deck (ATD). ATD is an application used to create test decks for running Pre-Logic and Accuracy Test with marking pattern requirements. The application can be used to access the election database and produce a set of print - ready PDFs and results tables for testing. 3.8.6 ImageCast Remote Voting UOCAVA/RAVBM (RAVBM) software offers a secure and efficient means for overseas and military voters, as well as voters with disabilities to receive, mark, print and return their ballot to their local elections office. The RAVBM software ensures the security and transparency of the balloting process while preserving the privacy of voters. The RAVBM software utilizes the same database or election project used for all other ballots. Ballots returned by RAVBM voters can be processed on ImageCast Central, eliminating the need to duplicate ballots or process ballots on a separate system. 3.9 Implementation Services and Training. Dominion will provide the following training as described herein. 3.9.1 Project Management Support. Dominion will provide Project management support to oversee the general operations of the Project through the Agreement Term. The Project manager is responsible for arranging all meetings, visits and consultations between the parties and for all administrative matters such as invoices, payments and amendments. The Parties shall develop and finalize a Project implementation plan including a training and delivery schedule. The Parties agree that during the course of the implementation, changes to the Project schedule may be required. Any changes to the Project schedule must be mutually agreed to by both Parties and such agreement shall not be unreasonably withheld. 3.9.2 System Acceptance Testing Support. Dominion will provide direct onsite training and support during the System Acceptance Testing period 3.9.3 ImageCast® Evolution – This training introduces the ImageCast® Evolution system with an emphasis on the operation of the hardware. Students can expect to learn general operations, logic and accuracy testing, Election Day setup and operation, and troubleshooting. 3.9.4 ImageCast® X – This training introduces the ImageCast® X system with an emphasis on the operation of the hardware. Students can expect to learn general operations, logic and accuracy testing, Election Day setup and operation, and troubleshooting. Dominion Voting Systems Inc. Voting System Purchase Agreement Third Amendment – Contra Costa County, CA 01-20-2022 Page 12 of 12 3.9.5 ImageCast® ICC – This training introduces the ImageCast® ICC with an emphasis on the operation of the hardware. Students can expect to learn general operations, logic and accuracy testing, ballot scanning operation, and troubleshooting. 3.9.6 EMS Server Installation, Configuration & Testing. Dominion will provide a minimum total of one (1) day of direct onsite support for EMS Server installation, configuration & testing. 3.9.7 Democracy Suite® EMS System – Training covers defining an election project in Democracy Suite® EED. Topics include importing jurisdictional information, ballot layout, proofing and printing, election file creation (ICX, ICE, and ICC), automated test deck creation, loading elections, tallying results (including adjudication tally), and generating reports. 3.9.8 Pollworker Train the Trainer – This provides training to the Customer staff on operations of a polling location including the ImageCast® X, ICX Card activation, testing and troubleshooting. 3.9.9 On-Site Election Day Support. Dominion will provide three (3) days (inclusive of travel) of direct onsite election support for two (2) elections. 3.10 Travel and Expenses included. All costs of Dominion transportation, lodging and meal expenses incurred during the Agreement Term are included in the fees set forth in this Exhibit A. 3.11 Ongoing telephone support. Dominion shall provide telephone support for Customers during the Term of the Agreement at no additional costs. 3.12 Other Services, Consumables or Equipment. Any other services, consumables or equipment not specifically identified in this Agreement are available for purchase by the Customer at the then current Dominion list price. 4. County Central Scanner Options 4.1 At the County’s option, Dominion shall seek administrative approval at no additional cost to the County from the California Secretary of State’s office for quarterly Microsoft security patch updates and E-Filing election results to the California Secretary of State’s office. RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Ambient Air, Inc. (C46815), to increase the payment limit by $100,000 to a new payment limit of $300,000, with no change to the original term of October 1, 2020 through July 31, 2023 for the purchase or repair of heating and air conditioning equipment. FISCAL IMPACT: 100% State and Federal Weatherization Program Funds for a variety of weatherization projects throughout the county. No impact on the County General Fund. BACKGROUND: The Department of Conservation and Development (DCD) has partnered with the Employment and Human Services Department (EHSD) for the past 20 years to provide energy-saving home improvements to low income families throughout unincorporated Contra Costa County, as well as the County’s 19 cities. This funding is provided by State and federal grant programs including, but not limited to, the Low Income Home Energy Assistance Program (LIHEAP), the Energy Crisis Intervention Program (ECIP), and the Department of Energy (DOE). With these grants, the Weatherization Program may provide homes with hot water heaters, furnaces, refrigerators, microwaves, doors, windows, LED (light emitting diode) light bulbs, LED night lights, Tier 2 Advanced power strips, occupancy sensors, weather-stripping, ceiling fans, and attic insulation. Homes receive a blower door test (a diagnostic tool to locate and correct air infiltration), and homes with gas appliances receive a combustion appliance safety test that checks for carbon monoxide gas leakage. Homes with gas appliances are provided with a carbon monoxide alarm. Many contracts with current Weatherization Program vendors providing services are expiring July 31, 2018. The most recent amendments were approved by the Board on August 1, 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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 Glass 925-655-3023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 44 To:Board of Supervisors From:Jason Crapo, County Building Official Date:March 22, 2022 Contra Costa County Subject:Weatherization Contract Amendment - Ambient Air (C46815) BACKGROUND: (CONT'D) Under its grant funding contract, the Weatherization Program is required to meet minimum unit production goals (number of homes weatherized) by the end of its annual grant contract term. Failure to maintain the required production goals may result in the State reallocating our share of funding to other counties and could jeopardize our future funding. This contract amendment is necessary because we have need for additional services from Ambient Air that will allow the Weatherization Program to have ready access to water heaters and other necessary supplies and equipment to weatherize homes and meet production goals. CONSEQUENCE OF NEGATIVE ACTION: A denial would prevent DCD Weatherization Program from replacing or repairing of heating and air conditioning equipment. CHILDREN'S IMPACT STATEMENT: Approval of this item will enable the Weatherization Program to purchase materials necessary to provide home energy efficiency improvements to low-income households, which reduces living expenses and improves comfort and quality of life for children residing in the households served. This supports outcomes Nos. 3 and 5 established in the Children's Report Card: (3) Families are economically self-sufficient; and (5) Families are safe, stable and nurturing. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-210-1 with Diana Oliveira Urcuyo (dba Fit and Healthy Nutrition), a sole proprietor, in an amount not to exceed $300,000, to provide dietetic services to Contra Costa Health Plan (CCHP) members and County recipients, for the period from April 1, 2022 through March 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $300,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized dietetic services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been in the CCHP Provider Network providing these services since April 1, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Noel Garcia, Marcy Wilhelm C. 45 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #77-210-1 with Diana Oliveira Urcuyo (dba Fit and Healthy Nutrition) BACKGROUND: (CONT'D) In April 2019, the County Administrator approved and the Purchasing Services Manager executed Contract #77-210 with Diana Oliveira Urcuyo (dba Fit and Healthy Nutrition), in an amount not to exceed $60,000 for the provision of dietetic services for CCHP members for the period from April 1, 2019 through March 31, 2022. Approval of Contract #77-210-1 will allow the contractor to continue providing dietetic services through March 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized dietetic health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-434 with Healthflex Hospice, a corporation, in an amount not to exceed $300,000, to provide hospice services for Contra Costa Health Plan (CCHP) members, for the period from March 1, 2022 through February 28, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $300,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II allocations. BACKGROUND: CCHP has an obligation to provide certain specialized hospice services including, but not limited to certified home health care aide, medical social worker visits, speech and physical therapy visits according to the terms of their Individual and Group Health Plan membership contracts with the County. Under new Contract #77-434, the contractor will provide home health care services for CCHP members for the period March 1, 2022 through February 28, 2025. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C. 46 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #77-434 with Healthflex Hospice CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized home health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #26-755-14 with Brown Miller Communications, Inc., a corporation, effective March 1, 2022, to amend Contract #26-755-13, to increase the payment limit by $325,000, from $250,000 to a new payment limit of $575,000 with no change in the term of September 1, 2021 through August 31, 2022, to provide additional communication support services with regard to the COVID-19. FISCAL IMPACT: Approval of this amendment will result in additional annual expenditures of up to $325,000 and will be funded 100% by Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: On March 10, 2020, the Board of Supervisors requested that the Governor proclaim a State of Emergency in Contra Costa County (Gov. Code Section 8625) due to COVID-19. The Health Department must use all available preventative measures to combat the spread of COVID-19 which includes testing and vaccine administration. The Department must enter into contracts for these APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Anna Roth, 925-957-5403 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 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:March 22, 2022 Contra Costa County Subject:Amendment #26-755-14 with Brown Miller Communications, Inc. BACKGROUND: (CONT'D) services and competitive bidding requirements are suspended to the extent necessary to address the effects of COVID-19. On August 10, 2021, the Board of Supervisors approved Contract #26-755-13 with Brown Miller Communications, Inc., in an amount not to exceed $250,000, to provide consultation and technical assistance with strategic planning to implement the Affordable Care Act, for the period from September 1, 2021 through August 31, 2022. Approval of Contract Amendment Agreement #26-755-14 will allow the contractor to provide additional communication support services with regard to COVID-19, through August 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not have access to this contractor’s strategic communications planning services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-445 with Maxim Healthcare Services Holdings, Inc., a corporation, in an amount not to exceed $2,000,000, to provide applied behavioral analysis (ABA) services for Contra Costa Health Plan (CCHP) members, for the period March 1, 2022 through February 29, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $2,000,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II allocations. BACKGROUND: CCHP has an obligation to provide certain specialized ABA services for CCHP’s members under the terms of their Individual and Group Health Plan membership contracts with the county, providing services for members with pervasive developmental disorders or autism including, but not limited to, treatment plans and staff to provide services in the following licensed categories: licensed family therapy, social work, speech and language pathology, educational psychology, and audiology to improve the functioning of members. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C. 48 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #77-445 with Maxim Healthcare Services Holdings, Inc. BACKGROUND: (CONT'D) Under new Contract #77-445, the contractor will provide ABA services for CCHP members for the period March 1, 2022 through February 29, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized ABA health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-459 with Richmond Post Acute Care, LLC, a limited liability company, in an amount not to exceed $400,000 to provide skilled nursing facility (SNF) services for Contra Costa Health Plan (CCHP) members and County recipients, for the period from April 1, 2022 through March 31, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $400,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized SNF health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. Members are released from the hospital to recover at an SNF until they are well enough to be sent home. These services include, but are not limited to: twenty-four (24) hour medical care, social service and case management coordination, wound care, respiratory therapy, nasogastric and gastric tube feeding, physical and speech therapy services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Noel Garcia, Marcy Wilhelm C. 49 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #77-459 with Richmond Post Acute Care, LLC BACKGROUND: (CONT'D) This contractor is new to the CCHP Provider Network. Under new Contract #77-495, the contractor will provide SNF services for CCHP members and County recipients for the period April 1, 2022 through March 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized SNF health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): AUTHORIZE the Public Works Director, or designee, to advertise for bids for the 2022 Playground Equipment Services Contract(s) for maintenance, repairs and upgrades to playground equipment at various County facilities, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: Public Works Facilities Services is responsible for the maintenance and repairs of playground equipment at various County-owned facilities. The existing contractor provides routine maintenance and repairs to a variety of playgrounds, tables and benches at County maintained parks and Head Start facilities. They can also provide upgrades to debilitated playground equipment and the installation of turf as an eco-friendly alternative. Government Code Section 25358 authorizes the County to contract for maintenance, care and upkeep of County buildings and grounds. The Public Works Department is requesting authorization to advertise and conduct a formal solicitation for playground maintenance and repair APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Kevin Lachapelle, (925) 313-7082 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 50 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:ADVERTISE for Bids for the 2022 Playground Equipment Services Contract(s) BACKGROUND: (CONT'D) services. A Notice to Bidders would be placed in the Contra Costa Times and several building exchanges in accordance with the Cost Accounting Policies and Procedures Manual of the California Uniform Construction Cost Accounting Commission. The Public Works Department intends to award at least one (1) but not more than two (2) contracts, a total of contracts not to exceed $1,200,000. Each contract will have a term of three (3) years with the option of two (2) one-year extensions and will be used as needed with no minimum amount that has to be spent. CONSEQUENCE OF NEGATIVE ACTION: If the request to advertise is not approved, the Public Works Department will not be able to advertise for playground equipment maintenance and repair services. RECOMMENDATION(S): AUTHORIZE the Public Works Director, or designee, to advertise for bids for the 2022 On-Call Plumbing Services Contract(s) for maintenance and repairs to plumbing systems at various County facilities, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: Public Works Facilities Services is responsible for the maintenance and repairs to plumbing systems at all County-owned facilities. Plumbing services include maintenance and repair services for sewage ejector tanks, septic tanks, grease traps, drainage systems, sewage systems, piped water systems, and other plumbing systems, as well as repair or replacement of plumbing fixtures, valves, flushometers, water lines, traps and reciprocating pumps. Government Code Section 25358 authorizes the County to contract for maintenance, care and upkeep of County buildings and grounds. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Kevin Lachapelle, (925) 313-7082 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 51 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:ADVERTISE for Bids for the 2022 Plumbing Maintenance and Repair Services Contract(s) BACKGROUND: (CONT'D) The Public Works Department is requesting authorization to advertise and conduct a formal solicitation for plumbing services. A Notice to Bidders would be placed in the Contra Costa Times and several building exchanges in accordance with the Cost Accounting Policies and Procedures Manual of the California Uniform Construction Cost Accounting Commission. The Public Works Department intends to award at least one (1) but not more than three (3) contracts, total of contracts not to exceed $6,000,000. Each contract will have a term of three (3) years with the option of two (2) one-year extensions, and will be used as needed with no minimum amount that has to be spent. CONSEQUENCE OF NEGATIVE ACTION: If the request to advertise is not approved, the Public Works Department will not be able to advertise for plumbing services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of County Contract #25-098 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), a non-profit corporation, in an amount not to exceed $2,013,806 to provide housing navigation support services to individuals who are experiencing homelessness or are at risk for homelessness and referred by Employment and Human Services Department‘s (EHSD) Housing Disability Advocacy Program (HDAP), for the period from July 1, 2021 through June 30, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $2,013,806 over a 3-year period and will be funded 100% by the Employment and Human Services Department. BACKGROUND: This contract meets the social needs of the County’s population by providing housing navigation support services to Contra Costa County families that are homeless. The contractor will provide housing navigation and housing location services to APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Christy Saxton, 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 52 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #25-098 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions) BACKGROUND: (CONT'D) individuals approved by EHSD’s HDAP program who are experiencing homelessness or at risk of homelessness. EHSD will approve individuals who meet HDAP criteria and appear eligible for Social Security Income (SSI), Social Security Disability Income (SSDI), Veterans benefits, or Cash Assistance Program for Immigrants (CAPI). The contractor will house up to fifty-six (56) homeless and twenty-four (24) individuals at risk of homelessness who are referred by EHSD and are assessed as having potential eligibility to any of the SSI/SSDI, Veterans, or CAPI benefits. Under Contract #25-098, the contractor will provide housing navigation support services to individuals who are experiencing homelessness or are at risk for homelessness for the period from July 1, 2021 through June 30, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, homeless individuals will not have access to this contractor’s housing navigation services. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the County, a blanket purchase order and participating addendum with Cintas Corporation No. 2, in an amount not to exceed $650,000 for facility management products and solutions, including garment rental and laundry services, fire and safety products, first aid products and janitorial products, during the period from March 22, 2022 through October 31, 2023, under the terms of a master contract awarded by the Prince William County Public School Board, as recommended by the Public Works Director. FISCAL IMPACT: Product costs to be paid by County Departments. (100% User Departments) BACKGROUND: Contra Costa County Purchasing Services is requesting approval of a blanket purchase order to be used by all County departments for facility management products and solutions. The supplies and equipment are guaranteed through a master contract awarded by the Prince William Public School Board (#R-BB-19002) through the OMNIA Purchasing Cooperative Program. Approval of the purchase order and addendum between Contra Costa County and Cintas Corporation No.2, allows the County to obtain guaranteed pricing available through the OMNIA Partners contract. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 53 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 22, 2022 Contra Costa County Subject:Blanket purchase order and participating addendum with Cintas Corporation No. 2 BACKGROUND: (CONT'D) The purchase order will support all County departments with 10 to 50 percent off local book prices, early payment terms of a two percent discount if paid within 15 days of the invoice date, and no “Minimum Stop Charges” applied to this account. This will allow the County to consolidate purchases, and maximize savings on products acquired from Cintas Corporation No.2. CONSEQUENCE OF NEGATIVE ACTION: Without approval of the blanket purchase order and addendum, departments would select their own provider and we would not be eligible for volume discounts, thereby increasing costs by not taking advantage of cooperative purchasing discounts. ATTACHMENTS Contract R-BB-19002 Participating Addendum 3/22/2022 Pricing Document PARTICIPATING ADDENDUM for Cintas Products and Services under OMNIA Purchasing Cooperative Program Page 1 of 4 Participating Entity: CONTRA COSTA COUNTY Contractor: Cintas Corporation No. 2 This Agreement is made and entered into this 22nd day of March 2022, (“Effective Date”) by and between Contra Costa County, a political subdivision of the State of California (“County”), and Cintas Corporation No. 2, a Nevada corporation whose principal place of business is 6800 Cintas Blvd, Mason, OH 45040 (“Cintas”), for the participation in awarded contract R-BB-19002 for Products and Services. Whereas, Cintas offers goods and services awarded under contract R-BB-19002 (“Master Contract”) and OMNIA Public Purchasing Purchasing Alliance (“OMNIA”). Whereas, the County has determined that entering into a Participating Addendum under the OMNIA program provides a benefit to the County. Now therefore, Cintas and the County agree as follows: 1. Term. The term of this Agreement begins on the Effective Date, and it expires on October 31, 2023. The County and Cintas may agree to extend this Agreement by up to five additional years, one year at a time, by amending this Agreement, provided that the Master Contract remains in effect as of the date the term of this Agreement is extended. Any extension of the term of this Agreement is subject to the prior approval of the County’s Board of Supervisors, its governing body. . 2. Payment Limit. The County’s total payments to Cintas under this Agreement shall not exceed $1,500,000 (“Payment Limit”). Nothing in this Agreement obligates the County to make any purchases, or any particular volume of purchases, under this Agreement. 3. Changes to Master Contract. For the purposes of this Agreement, the terms of the Master Contract are incorporated in, and made a part of, this Agreement, except for those terms of the Master Contract that are modified by this Agreement, as follows: a. Each reference to “PWCS” shall be deemed to mean County for purposes of this Agreement. 4. Registration with Secretary of State . Within 60 days after the Effective Date, Cintas shall provide the County’s Purchasing Manager proof it is registered with the California Secretary of State to do business in California , and, at the same time, Cintas shall provide the County’s Purchasing Manager with the name and address of Cintas’ agent for service of process located in California. 5. Governing Law. Notwithstanding anything to the contrary in the Master Contract, this Agreement shall be governed by and construed in accordance with the laws of the State of California, without regard to conflict of law principles. Any litigation to enforce or interpret this Agreement shall be filed and prosecuted in a California court where venue is proper. PARTICIPATING ADDENDUM for Cintas Products and Services under OMNIA Purchasing Cooperative Program Page 2 of 4 6. No Joint Venture . At all times during the term of this Agreement, neither party will function as or represent it to be the other party or its agent, and no officer, employee or agent of one party shall hold himself or herself out to be an officer, employee or agent of the other pa rty. This Agreement does not create any rights or obligations between the parties other than those expressly set forth herein and nothing in this Agreement shall be construed as conferring any rights upon any third parties or any other party other than the County and Cintas. 7. Amendment. This Agreement may be amended or modified at any time by mutual agreement of the parties in writing. 8. Notices. Notices to the parties shall be provided to: PARTICIPATING ADDENDUM for Cintas Products and Services under OMNIA Purchasing Cooperative Program Page 3 of 4 Cintas: Cintas Corporation No. 2 6800 Cintas Blvd Mason, OH 45040 Telephone: 630-220-9505 Attn: General Counsel County: Contra Costa County-Purchasing Services 40 Muir Road, 2nd floor Martinez, CA 94553 Telephone: 925-957-2495 Contact: Cynthia Shehorn, Procurement Services Manager Email: cindy.shehorn@pw.cccounty.us All notices shall be in writing and personally delivered, delivered by overnight carrier with delivery charges for next day deliver prepaid by the sending party, or sent by First Class U.S. Mail, with postage prepared by the sending party. A courtesy copy of a notice may be given by email, but giving a courtesy copy of a notice by email does not relieve the sending party of its obligation to give notice to the receiving party in the manner required by this section. A notice given in accordance with this section shall be deemed received by the receiving party on (a) the same day, if personally delivered, (b) the next business day if timely deposited with an overnight carrier and with delivery charges prepared to ensure next day delivery, and (c) on the fifth day after mailing if mailed by First Class U.S. Mail with postage prepaid. 9. Successors and Assigns; Assignment. This Agreement shall be binding upon and inure to the benefit of the parties and their successors and assigns. This Agreement may not be assigned by either party without the express written permission of the other party, which shall be within that party’s sole discretion to provide. PARTICIPATING ADDENDUM for Cintas Products and Services under OMNIA Purchasing Cooperative Program Page 4 of 4 IN WITNESS, WHEREOF, the parties have executed this Addendum as of t he Effective Date. Participating Entity: Contra Costa County Contractor: Cintas Corporation No. 2 Signature: Signature: Name: Cynthia Shehorn Name: Christopher Hack Title: Procurement Services Manager Title: Account Manager Approved as to form: Mary Ann McNett Mason, County Counsel By: __________________________ Deputy County Counsel Attachment: Master Contract RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-440 with ABL Health Care, LLC, a limited liability company, in an amount not to exceed $300,000, to provide home health care services for Contra Costa Health Plan (CCHP) members, for the period from March 1, 2022 through February 29, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $300,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II allocations. BACKGROUND: CCHP has an obligation to provide certain specialized home health care services including, but not limited to: certified home health care aide, medical social worker visits, speech and physical therapy visits according to the terms of their Individual and Group Health Plan membership contracts with the County. Under new Contract #77-440, the contractor will provide home health care services for CCHP members through for the period March 1, 2022 through February 29, 2024. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr C. 54 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #77-440 with ABL Health Care, LLC CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized home health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Shaw HR Consulting, Inc., including modified indemnification language, effective May 1, 2022 to extend the contract through June 30, 2022, to provide professional consutling and technical assistance for work relating to the American Disabilities Act. FISCAL IMPACT: There is no change to the contract payment limit. BACKGROUND: Shaw HR Consulting (Shaw HRC) will provide professional consulting and technical assistance to the Director of Human Resources, or designee, with regard to specialized consultation in the field of the American Disabilities Act (ADA). Shaw HRC services will include: Review of the County’s current Interactive Process and Reasonable Accommodations program for employees and applicants/candidates, including reviewing of current policies and procedures. Shaw HRC will provide a recommendation report on the findings of how the County and employees with disabilities who request accommodation work together. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 55 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:March 22, 2022 Contra Costa County Subject:Contract extension with Shaw HR Consulting, Inc. to provide County with specialized consultation related to ADA program BACKGROUND: (CONT'D) Creation of program materials for the County’s Pre-Placement/Post Offer (PEPO) Disability Interactive Process for applicants and for the Disability Interactive Process for employees. The materials will include flow charts, customized forms, letters and scripts. Shaw HRC will work with County to create finalized program materials. Training for Human Resource practitioners and supervisors about the disability interactive Process. The trainings will include live training concerning the rollout of the County’s revised Disability Interactive Process and Produced Trainings in video format and contain information about how to use the materials and implement the process. Provide additional support for more complex ADA employee case files as needed. This contract extension will allow Shaw HR Consulting to complete its consultation concerning application of the American Disabilities Act (ADA) with respect to individual employee case files. CONSEQUENCE OF NEGATIVE ACTION: If this contract extension is not approved, the County will be unable to access the expertise and support of Shaw HR Consulting to assist the County in specialized consultation related to the American Disabilities Act. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-427 with Berkeley Pines Skilled Nursing Group, Inc. (dba Berkeley Pines Skilled Nursing Center), a corporation, in an amount not to exceed $600,000 to provide skilled nursing facility (SNF) services for Contra Costa Health Plan (CCHP) members, for the period March 1, 2022 through February 28, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $600,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II. BACKGROUND: CCHP has an obligation to provide certain specialized SNF health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. Members are released from the hospital to recover at an SNF until they are well enough to be sent home. These services include, but are not limited to: twenty-four (24) hour medical care, social service and case management coordination, wound care, respiratory therapy, nasogastric and gastric tube feeding, physical and speech therapy services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C. 56 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #77-427 with Berkeley Pines Skilled Nursing Group, Inc. (dba Berkeley Pines Skilled Nursing Center) BACKGROUND: (CONT'D) Under new Contract #77-427, the contractor will provide SNF services for CCHP members for the period March 1, 2022 through February 28, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized SNF health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-011-4 with Bay Area Surgical Specialists Services, LLC (dba BASS Surgery Center), a limited liability company, in an amount not to exceed $375,000 to provide ambulatory surgery center (ASC) services to Contra Costa Health Plan (CCHP) members, for the period March 1, 2022 through February 28, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $375,000 over a two-year period and is funded 100% by CCHP Enterprise Fund II. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized surgical health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. The contractor has been providing ASC services as a CCHP Network Provider since March 1, 2016. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: M Wilhelm, Kathleen Cyr C. 57 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Contract #77-011-4 with Bay Area Surgical Specialists Services, LLC (dba BASS Surgery Center) BACKGROUND: (CONT'D) On January 14, 2020, the Board of Supervisors approved Contract #77-011-3 with Bay Area Surgical Specialists Services, LLC (dba BASS Surgery Center), in an amount not to exceed $2,000,000 for the provision of ASC services for CCHP members for the period March 1, 2020 through February 28, 2022. Approval of Contract #77-011-4 will allow the contractor to continue providing ASC services through February 28, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized ASC health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): ACCEPT report on the Auditor-Controller's audit activities for 2021 and APPROVE the proposed schedule of financial audits for 2022. FISCAL IMPACT: There is no fiscal impact related to providing input into the annual audit schedule. The financial auditing process may result in positive and negative fiscal impacts, depending on the audit findings. BACKGROUND: The Internal Operations Committee (IOC) was asked by the Board in 2000 to review the process for establishing the annual schedule of audits, and to establish a mechanism for the Board to have input in the development of the annual audit schedule and request studies of departments, programs or procedures. The IOC recommended a process that was adopted by the Board on June 27, 2000, which called for the IOC to review the schedule of audits proposed by the Auditor-Controller and the County Administrator each December. However, due to the preeminent need during December for the Auditor to complete the Comprehensive Annual Financial Report, the IOC, some years ago, rescheduled consideration of the Auditor’s report to February of each year. Attached is a report from the Auditor-Controller reviewing the department’s audit activities for 2021 and transmitting the proposed schedule of financial audits for 2022, which are already in progress. The IOC, at its regular meeting on March 14, received the attached report presented by Supervising Accountant-Auditor Sandra Bewley. As in past years, the Auditor's Office continues to find a lack of adherence to several of the County's administrative requirements for cash collection; discharge of delinquent accounts; inventories of materials, supplies and capital assets; and petty cash. Noncompliance with procurement card policies, contracting policies and procedures, and MAC fiscal procedures are also repeat findings. Such issues are addressed through training and consultation with County department staff, and periodic follow-up to verify that findings have been corrected. The IOC accepted the Auditor's report and proposes no changes to the proposed 2022 financial audit schedule. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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 Bohren 925-335-8610 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Auditor (Bewley), CAO (Enea) C. 58 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 22, 2022 Contra Costa County Subject:REPORT FROM THE AUDITOR-CONTROLLER’S OFFICE ON THE SCHEDULE OF FINANCIAL AUDITS FOR 2022 ATTACHMENTS 2022 Internal Audit Plan RECOMMENDATION(S): RECEIVE the Housing Successor Annual Report for Fiscal Year 2020-21, DIRECT staff to file the report with the Department of Housing and Community Development, and post the report on the County website. FISCAL IMPACT: There is no impact to the General Fund in regards to receiving and filing this annual report or extending the timeline for initiating development. BACKGROUND: The County is the housing successor to the former Contra Costa County Redevelopment Agency (“Redevelopment Agency”), dissolved on February 1, 2012. Each housing successor is required to prepare an annual report on how it is meeting requirements imposed by Health and Safety Code Section 34176.1. The annual report is required to contain the following: (1) a summary of housing successor duties; (2) the balance of the Low and Moderate Income Housing Asset Fund (“Housing Asset Fund”); (3) an inventory of properties held in the Housing Asset Fund; and (4) reports on performance thus far in meeting the income and age proportionality requirements of Health and Safety Code Section 34176.1. The report is due to the California Department of Housing and Community Development by April 1st each year and must be posted on the County’s website. This report brings the Housing Successor into compliance with reporting requirements. The report for Fiscal Year 2020-21 is being presented to the Board of Supervisors for its reference. The County’s progress on major requirements is summarized below. The balance of the Housing Asset Fund as of June 30, 2021, was approximately $8.39 million, of which $6.09 million is bond proceeds issued prior to dissolution for affordable housing purposes. The Housing Successor received $61,778 in revenue during 2020-21. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Maureen Toms, 925-655-2895 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 59 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 22, 2022 Contra Costa County Subject:Subject: Housing Successor Annual Report for Fiscal Year 2020-21 BACKGROUND: (CONT'D) As the Housing Successor, the County owned 61 parcels with a statutory value of $6.67 million as of June 30, 2021. The amount the Housing Successor spent for housing monitoring and administrative costs is well below the current limit as required by Health and Safety Code 34176.1(a)(1). Allowable administrative expenses for fiscal year 2019-20 were limited to $748,130, an amount equal to 5.0 percent of the total of the amount of loans receivable and statutory value of land held for resale. Table 1 of the report shows actual expenditures and the maximum allowable for each fiscal year. Non-administrative expenditures from the Housing Asset Fund were focused on expenditures related to Orbisonia Heights, Rodeo Senior and Rodeo Plaza Housing Projects. A Master Development Agreement and Disposition and Development Agreements for Orbisonia Heights, Rodeo Senior and Rodeo Plaza are being drafted. Pursuant to Health and Safety Code Section 33334.16, activities to develop properties acquired by the Former Redevelopment Agency for affordable housing must be initiated within five (5) years from the date of acquisition; otherwise, the properties must be sold and the proceeds returned to the Successor Agency's Low and Moderate Income Housing Asset Fund. The deadline may be extended only once by an additional five (5)-year period if the Board of Supervisors, by resolution, affirms its intent that the properties be used for the development of affordable housing. Since the dissolution of redevelopment in California, Section 34176.1 (e) of the Health and Safety Code establishes the commencement of the initial five (5)-year timeline of Health and Safety Code Section 33334.16 for various assets owned by the Housing Successor as the date of the Final Decision by DOF, which date was February 6, 2013. The deadline was extended by resolution to February 6, 2023. CONSEQUENCE OF NEGATIVE ACTION: The County will be out of compliance with the requirements of Health and Safety Code Section 34176.1. ATTACHMENTS Annual Housing Report - FY20-21 County of Contra Costa as Housing Successor to the Contra Costa Redevelopment Agency Annual Housing Report Fiscal Year 2020-21 March 22, 2022 Annual Report County of Contra Costa Housing Successor Introduction This document represents the annual report of the Housing Successor of the County of Contra Costa (“Housing Successor”), acting as housing successor to the former Contra Costa County Redevelopment Agency, which entity was dissolved in 2012 (“Former Agency”). This report is required pursuant to Section 34176.1 of the Health and Safety Code which was effective January 1, 2014 and replaces other types of annual reporting required of former redevelopment agencies. The report summarizes revenues, expenditures and fund balances included in the County’s Consolidated Annual Financial Report (“CAFR”) and also includes a review of Housing Successor’s status on meeting certain housing related requirements. The items to be included in this annual report are specific and are enumerated in Section 34176.1(f) of the Health and Safety Code. Changes to the reporting requirements in Section 34176.1(f) were included in SB 107, which was enacted in September 2015 and became effective immediately. This annual report includes the reporting requirements added by SB 107 and covers the 2020-21 fiscal year. For 2020-21, the Housing Successor’s activities continued to be constrained by the COVID-19 in the United States and the need for staff to concentrate on more urgent matters requiring immediate attention. The World Health Organization has declared the COVID-19 outbreak to be a pandemic, and states of emergency have been declared by the Contra Costa County, the State of California and the United States. In response to health concerns, many states and counties, including Contra Costa County, imposed widespread temporary closures of businesses, parks and schools, and issued temporary stay- at- home orders, which actions have caused widespread unemployment and other financial impact to those in impacted industries. This had the effect of delaying progress on some of the Housing Successor’s housing projects that are still in the planning stages. Redevelopment Dissolution Act In December 2011, the California Supreme Court issued its opinion in the case of California Redevelopment Association, et al., v. Matosantos, et al. The Court upheld the right of the state to dissolve redevelopment agencies pursuant to Part 1.85 (commencing with Section 34170) of Division 24 of the California Health and Safety Code, enacted by AB x1 26, and as amended on June 27, 2012, by AB 1484 (the “Dissolution Act”). Based on modified timelines approved by the Court, all redevelopment agencies, including the Former Agency, were dissolved effective February 1, 2012. The County of Contra Costa elected to serve as the governing body for the Former Agency’s low- and moderate-income housing assets (“Housing Successor”). Under the Dissolution Act, successor agencies are charged with winding down the affairs of the former redevelopment agencies and paying their obligations. Housing successors are different legal entities and have different duties under the Dissolution Act. Housing successors received the non-cash housing assets1 of former redevelopment agencies and are charged with monitoring and maintaining existing low-and moderate-income housing assets and meeting outstanding requirements for former redevelopment agencies. Under the Dissolution Act, housing successors have no ongoing revenue source except for program income (revenue generated by non-cash housing assets) and 20 percent of loan repayments, if any, made by successor agencies to cities or counties as repayment of loans the cities made to the former redevelopment agencies under the special repayment provisions of the Health and Safety Code (Section 34191.4). 1 In addition to non-cash housing assets, the Housing Successor/County was able to retain any cash that was encumbered for specific housing obligations. Annual Report Contra Costa County Housing Successor Page 2 Definition of Income Levels Housing successors are required to spend their funds to assist low-income households obtain decent, safe and sanitary housing. These requirements define various types of low-income households. The definitions categorize households with like incomes into groups and label them according to how their income compares to the median income of households in the region. These categorizations are as follows: Extremely Low Income Very Low Income incomes at or below 30% of area median income, adjusted for family size incomes between 31% and 50% of area median income, adjusted for family size Low Income incomes between 51% and 80% of area median income, adjusted for family size Moderate Income incomes between 81% and 120% of area median income, adjusted for family size Current Housing Successor Requirements SB 341 was enacted in 2013 and imposed new housing requirements on entities acting as housing successors to former redevelopment agencies beginning January 1, 2014, including but not limited to new reporting requirements. Specifically, SB 341 amended Section 34176 and added Section 34176.1 to the Health and Safety Code, which clarified the provisions for the Health and Safety Code that pertain to housing successors and outlined some significant new housing-related requirements. These requirements apply to unencumbered funds held by housing successors and provide that these funds must be used as was previously required for monies in former redevelopment agencies’ low and moderate-income housing funds. This clarification was needed because the 2012 dissolution of all redevelopment agencies in the state, including the Former Agency, raised a number of questions as to which part of the housing provisions of the Health and Safety Code were applicable to housing successors. SB 341, as amended by SB 107 in 2015, made a number of changes to the regulations governing housing related expenditures. Five of the biggest changes that impact this report include: • Administrative Costs: Administrative costs can equal up to 5.0 percent of a housing successor’s real property value. From January 1, 2014 to January 1, 2015, administrative costs were capped at 2.0 percent of a housing successor’s real property value. Prior to January 1, 2014, the amount spent on administration needed to be “reasonable”, but was not quantified. • Senior Housing: The formula for limiting senior housing is loosened somewhat from previous requirements, and is discussed under “Expenditure Targeting by Age, Section 34176.1(f)(11)” below. • Excess Surplus: The formula for excess surplus and the requirements for housing successors that have a surplus were revised and are discussed under “Excess Surplus, Section 34176.1(f)(12)” below. • Time Limitations for Land: The requirements for the length of time Housing Successors may hold land purchased were modified somewhat from prior law and are discussed under “Duration of Land Held: 34176.1(f)(8)” below. Annual Report Contra Costa County Housing Successor Page 3 • Expenditure Targeting: Dollar targeting requirements were significantly tightened and essentially prohibit expenditures for moderate income households. In addition, the updated requirements provide new targets on which income levels housing successors must spend their funds to assist. Eighty percent of unencumbered funds must be geared for those households earning 60 percent or less of the median income. The balance is to be spent on households earning 61 to 80 percent of median income. This differs from previous requirements when percentages were different and expenditures for Moderate Income households were permitted. Demonstration of compliance with these requirements is required to be reported for the first time in 2019 and every five years thereafter. As discussed above, the Contra Costa County Redevelopment Agency was dissolved as of February 1, 2012. This process ceased the Agency’s receipt of 20 percent of tax increment revenues to fund housing projects. In addition, unencumbered cash in the possession of the Former Agency as of dissolution was required to be distributed to the base year taxing entities rather than be used for additional housing projects. The only source of annual funding available to the Housing Successor is income received from assets held: principal and interest payments on any funds the Agency/Successor has loaned, land sale proceeds, and interest income. In addition, the Housing Successor has available for eligible expenditures the proceeds of bonds that were issued by the Former Agency for housing purposes. Reporting for Section 34176.1 The current Section 34176.1 reporting requirements include 13 separate items on which the Housing Successor must report. Many of the requirements involve simply reporting a number or numbers included in the Housing Successor’s latest audited financial statements, which are included in the County’s Comprehensive Annual Financial Report (CAFR). This report is based on the CAFR for the 2019-20 fiscal year and includes specific reporting for the Housing Successor. For the convenience of the reader, responses to all 13 items are included in Table 1. Those items which require additional calculations to document are included in Tables 2 through 5 and Appendix A. A brief description of each of the reporting requirements as they apply in Contra Costa County is also included below. County Loan Repayments: 34176.1 (f) (1) SB 107 added an additional requirement to the reporting requirements outlined by SB 341. The annual report is to include any housing revenue housing successors received from successor agencies. Specifically, an amount equal to 20 percent of certain loan repayments between counties or cities and successor agencies that are subject to Health and Safety Code Section 34191.4 is to be separately reported. Any loans between the Successor Agency and the County of Contra Costa have been repaid and there are no outstanding loan balances. Housing Fund Deposits: 34176.1 (f) (2) The annual report is to include reporting on the amounts deposited in the Housing Fund each year. Any amounts received from the Successor Agency for items included on the ROPS are to be reported separately from other funds. As shown on Table 1, the Housing Successor received about $62,000 in revenue during 2020-21, which amount consisted of interest earnings, loan payments, land sale proceeds and miscellaneous income. Housing Fund Balance: 34176.1 (f) (3) SB 341 requires that the annual report include the fund balance in the Housing Fund as of the end of the year. The balance in the fund as of June 30, 2021 was approximately $8.4 million, of which $6.1 million is bond proceeds issued prior to dissolution for affordable housing purposes, as shown in Table 1. The value associated with outstanding housing loans and any land owned by the Housing Successor are not included in this balance as they do not represent cash available to the Housing Successor. Annual Report Contra Costa County Housing Successor Page 4 Annual Expenditures: 34176.1 (f) (4) The annual report is to include a description of expenditures from the Housing Fund by category. As required, a description of expenditures from the Housing Fund by category is included as items 4 and 7 on Table 1. No expenditures were made by or on behalf of the Housing Successor that were ROPS- related. During 2020-21, the Housing Successor spent $176,787 for site maintenance, housing monitoring and administrative costs for the 2020-21 fiscal year. This amount is well below the administrative costs limit of 5.0 percent of assets, or over $700,000, imposed by Health and Safety Code 34176.1(a)(1). While staff continued to advance the status of planned projects, no project-related expenditures occurred in 2020-21 beyond certain consulting costs, which have been included in with administrative costs and have not been separately identified. Real Property: 34176.1 (f) (5) SB 341 requires that the Housing Successor report on the statutory value of any real property that it received from the Former Agency. The value of real property owned by the Housing Successor is included in Table 1, item 5, and equals the total of loans and grants receivable and the statutory value of land held by the Housing Successor, as required. Pursuant to Health and Safety Code 34176.1, statutory value is the value of the property as reported to the state Department of Finance in its formal Housing Asset Transfer form (the “statutory value”). For the Housing Successor, the statutory values of its current land holdings vary somewhat from amounts included in the CAFR. As a result, both the statutory value and the value included in the CAFR have been included in the detail shown in Table 2 and Appendix A-2. The amounts shown in Table 1 are the statutory values, as required by the statute. Transit Housing: 34176.1 (f) (6) Housing Successors that are in compliance with housing regulations are permitted under SB 341 to develop transit housing and are to separately report such expenditures in the annual report. For 2020-21, the Housing Successor did not develop or assist in the development of any Transit Housing and thus has no expenditures to report. ROPS Funding for Housing: 34176.1 (f) (7) The annual report is to include a description of any project for which the Housing Successor receives revenue through the ROPS process and the status of that project. The Housing Successor does not have any projects that it is funding through the ROPS process. The Successor Agency did request and receive approval through the ROPS process to spend Successor Agency reserves to pay for some of the Housing Successor's property maintenance and development costs. These monies were paid directly to the vendors by the Successor Agency on behalf of the Housing Successor and were never actually transferred to or spent by the Housing Successor. The last of those expenditures ended in 2015-16. There are no ROPS-related expenditures to report for the 2020- 21 fiscal year. Duration of Land Held: 34176.1 (f) (8) SB 341 requires that the Agency report on its compliance with new requirements on the amount of time the Housing Successor can hold property acquired for future development from monies in the Housing Fund per 33334.16, as modified by SB 341. A listing of the properties the Housing Successor held as of June 30, 2021 is included in Table 2 along with the current status of activities the Housing Successor has undertaken to realize the development of low income housing. Health and Safety Code Section 33334.16 limits the amount of time that housing successors have to initiate activities for the properties they own that are consistent with the development of housing for low Annual Report Contra Costa County Housing Successor Page 5 and moderated income housing purposes. Those limitations were amended by SB 341 to five years from the date the Department of Finance approved the transfer of the properties to the Housing Successor: in Contra Costa County that date is February 6, 2013. While development-related activities have been initiated for most properties owned, the Housing Successor approved a 5-year time extension for all properties still under its ownership on June 16, 2020, as allowed by Health and Safety Code 33334.16. As such, the Housing Successor has until February 6, 2023 to initiate development of low income housing on the properties it currently owns. Housing Production and Housing Replacement: 34176.1 (f) (9) SB 341 requires the annual reporting by the housing successor to contain a description of any progress that has been made on meeting any of the outstanding replacement housing obligations and/or housing production requirements (pursuant to Health and Safety Code Section 33413) that were outstanding at the time transfer to the housing successor on February 1, 2012. Housing Successor staff estimate that the housing projects assisted by the Former Agency and/or the Housing Successor more than met of the housing production obligation. The Former Agency did have one replacement housing obligation to meet when it was dissolved in 2012. Twenty-seven affordable units were supposed to be built to replace the units displaced at the Orbisonia Heights Project in the former Bay Point Project Area. Those units were, and are still, intended to be replaced onsite in the newly constructed Orbisonia Heights (Ambrose Village) project. Development of the site was delayed by both the real estate market and the disruption of redevelopment dissolution. As such, due diligence and development entitlements are being completed and an executed disposition and development agreement (DDA) is being negotiated. When the development is completed, the replacement housing obligations for the project and for the Housing Successor will be fully met. It should be noted that housing production and replacement requirements ceased when the Former Agency was dissolved. As such, the Housing Successor does not need to demonstrate its compliance with these requirements on an annual basis, but will continue to report on the progress in meeting its outstanding replacement housing requirement. Expenditure Targeting by Income Level: 34176.1 (f) (10) Unencumbered funds in the Housing Fund that are not spent on allowable administrative costs must be spent primarily on extremely low and very low-income households.2 In fact, at least 30 percent of unencumbered funds are to be for extremely low-income households, and 80 percent of must be geared for those households earning 60 percent or less of the median income. This differs from previous requirements when expenditures for Moderate Income households were permitted. Demonstration of compliance with these requirements is required to be reported every five years, starting in 2019. The Housing Successor demonstrated compliance with this requirement in the 2018-19 Report completed last year. It will next be required to demonstrate compliance in 2024. Table 3 includes a summary of expenditures for the last five years and an annual accounting of expenditures commencing with 2019-20. Expenditure Targeting by Age: 34176.1 (f) (11) Section 34176.1(b) provides that previous age targeting requirements no longer apply but rather requires adherence to new restrictions. If the number of assisted units that are restricted for seniors and assisted individually or jointly by the housing successor, its former redevelopment agency and/or the County within the previous 10 years exceeds 50 percent of all units assisted, then the housing successor cannot assist any more senior housing until the number of units assisted for families equal at least 50 percent of total units. 2 As of September 2015, the statutes allow the expenditure of up to 5 percent of the value of the Housing Successor’s assets to be spent on administering and monitoring housing projects. Annual Report Contra Costa County Housing Successor Page 6 For the County, the Former Agency and the Housing Successor, the last affordable housing project restricted to seniors was completed in 2002. As such, the Housing Successor is in compliance with this requirement. The Housing Successor is currently planning a number of additional housing projects, with at least one project being restricted to seniors. Once those units are completed, a calculation of compliance may be required. Excess Surplus: 34176.1 (f) (12) SB 341 changes the definition of excess surplus and the penalties for noncompliance. The term “excess surplus” applies to any monies in the Housing Fund that are greater than $1 million or the total of the deposits into the Housing Fund in the previous 4 years. If a housing successor does not spend excess surplus funds within 3 years after they become excess surplus, the housing successor will have to transfer the funds to the state Department of Housing and Community Development for use in specified statewide housing programs. SB 341 requires that the Housing Successor report on the amount of any excess surplus and its plans for expenditure of those surplus funds, if applicable. As shown in Table 4, the Housing Successor has an excess surplus as of July 1, 2021, because the deposits to the Housing Fund in unencumbered amount exceeds the sum of deposits in the prior four fiscal years. For the purpose of calculating the excess surplus, the amount of bond proceeds held by the Housing Successor is first deducted as they should not be a part of the excess surplus calculation. Homeownership Unit Inventory: 34176.1 (f) (13) SB 341 requires that the Housing Successor report on the number of affordable for-sale housing units (Homeownership Units) the Former Agency or the Housing Successor has assisted that are subject to covenants and restrictions. The annual reporting is to include the number, reason and dollars received by the Housing Successor as a result of the loss of any units that has occurred since July 1, 2013 and annually thereafter. This information is included for the Housing Successor in Table 5 and Appendix A-2. The Homeownership Units directly assisted by the Former Agency through loans that were transferred to the Housing Successor as of February 1, 2012 were primarily units assisted by the Agency’s First Time Homebuyers Program: 21 of the 30 Homeownership Units with Loans were for the First Time Homebuyer’s Program. In addition to the First Time Homebuyer’s Program, the Agency also transferred land to Habitat to Humanity for the construction or rehabilitation of nine affordability restricted Homeownership Units. The Housing Successor loaned money to the Habitat for Humanity for these units, but did not make individual loans to homeowners. While some of the First Time Homebuyer units contain equity sharing provisions, many of these loan agreements required the homeowners to sell the units to income restricted buyers at affordable housing costs when moving. As a result, none of the Housing Successor’s Homeownership Units were lost to the County’s affordable housing portfolio during the 2020-21 fiscal year. In addition to the Homeownership Units for which the Housing Successor has or had loans outstanding as of February 1, 2012, there are 66 Homeownership Units for which the Housing Successor does not have any loans outstanding. It does, however, have covenants recorded on the properties that contain restrictions on the resale of these units. If both categories of Homeownership Units are combined, there were a total of 96 restricted Homeownership Units as of June 30, 2021 in the County of Contra Costa County’s jurisdiction that contain deed restrictions, some of which had received direct assistance from the Successor or Former Agency. Page 7 Housing Successor Annual Report Summary Table Table 1 Contra Costa County Housing Successor Annual Report Required by SB 341 Fiscal Year 2020-21 Description H & S Code Timeframe Detail Total Successor Agency/City General Fund 1. Amount Received per Special City Loan (34191.4) 34176.1 (f) (1) 2020-21 $ - $ - (1) Low- and Moderate-Income Asset Fund 2. Amount Deposited During: 34176.1 (f) (2) 2020-21 $ - $ 61,778 (2) City Loan Repayment (20% of #1 above) - ROPS Related - Other 61,778 3. Cash Balance in the Fund as of Fiscal Year End 34176.1 (f) (3) 6/30/2021 8,398,138 (3) Bond Proceeds 6,099,460 ROPS Related - Other Funds 2,298,678 4. Expenditures by Category 34176.1 (f) (4) 2020-21 176,787 Administration 176,787 Housing Preservation/Monitoring - - (4) Heritage Point Affordable Housing Project - Other Projects - Other Reporting Requirements 5. Non-Cash Assets - Total 34176.1 (f) (5) 6/30/2021 14,962,618 Statutory Value of Real Property (Land) 6,745,633 (5) Loans and Grants Receivable 8,216,985 6. Transferred Funds to Develop Transit Housing 34176.1 (f) (6) 6/30/2021 None 7. Projects with Funding Included on the ROPS 34176.1 (f) (7) 2020-21 None 8. Duration of Property Held 34176.1 (f) (8) 6/30/2021 See Table 2 9. Obligations Outstanding per 33413 34176.1 (f) (9) 6/30/2021 Housing Production See Narrative (6) Housing Replacement See Narrative (6) 10. Expenditure Targeting Requirements 34176.1 (f) (10) from 1/1/2014 See Table 3 (7) 11. Rental Housing Units Restricted for Seniors 34176.1 (f) (11) 6/30/2021 See Narrative 12. Excess Surplus Calculation/Reporting 34176.1 (f) (12) 6/30/2021 See Table 4 13 Homeownership Unit Inventory 34176.1 (f) (13) 6/30/2021 See Table 5 AUDITED FINANCIAL STATEMENTS 34176.1 (f) 2020-21 See Pages 126 to 129 of CAFR (1) The Successor Agency has no loans from the County that are outstanding. (2) Excluded from the fund balance shown above are loans receivables and land held for resale, which are shown separately under 5. above. (3) (4) Costs reported are administrative costs associated with maintaining and preserving the Successor's assets are included with amounts reported for other administrative costs. Equals the total value for all properties held for resale at the end of the fiscal year as reported to the state Department of Finance (DOF) in the Housing Successor's formal Housing Asset Transfer form, which was approved by DOF on February 6, 2013. This amount varies from the CAFR. (5) See preceding narrative for a description of the Housing Successor's compliance with these requirements. (6) Pertains to requirements to target expenditures towards households earning 80% or less of the median income, as outlined in Health and Safety Code 34176.1(a)(3). See Table 3. Table 2 Contra Costa County Housing Successor Housing Successor Annual Report Property Held for Disposition Page 8 Land Held for Resale (1) As of June 30, 2021 Project Name Effective Acq. Date Required Initiation Date (2) Status Future (3) Disposition Plans CAFR (4) (6) 20-21 Carrying Asset Values HAT (5) (6) 20-21 Carrying Asset Values Orbisonia Heights (Bay Point) 2/6/2013 2/6/2023 ENA 9/12/2017 DDA in Process 5,216,418 5,231,380 North Broadway Property 2/6/2013 2/6/2023 Marketing Site Notice of Surplus Land Availability Sent J 2022 55,790 55,790 Mims / Canal Assemblage 2/6/2013 2/6/2023 Marketing Notice of Surplus Land Availability Sent J 2022 76,109 76,109 190 Bel Aire 2/6/2013 2/6/2023 Marketing Site Notice of Surplus Land Availability Sent J 2022 40,268 40,268 Rodeo Town Center 2/6/2013 2/6/2023 Marketing Site ENA expires March 20222019 938,792 938,792 Heritage Point – Phase 2 (7) 2/6/2013 2/6/2023 Phase 2 Commercial Phase 2 Commercial 147,000 210,000 Rodeo Senior 2/6/2013 2/6/2023 DDLA approved 2/1/22 DDLA Executed. Entitlements Pending 188,183 188,183 Vacant 2/6/2013 2/6/2023 Marketing Site Notice of Surplus Land Availability Sent January 2022 5,111 5,111 Total Carrying Value/Land Held for Resale 6,667,671 6,745,633 (1) (2) Includes properties held by the Housing Successor for transfer to public or private parties for future low- and moderate-income housing purposes. See Appendix A-2 for parcel level detail. The "Effective Acquisition Date" for properties acquired by the Former Agency prior to dissolution is the date the transfer was approved by DOF, which is February 6, 2013. The "Required Initiation Date" is the date by which the Housing Successor must initiate development of affordable housing on these properties. (3) Represents current development related activities. See "Duration of Land Held" in the preceding report for a discussion of the timing of the Housing Successor's disposition plans. (4) Values shown are the values carried in the Housing Successor's accounting records or Consolidated Annual Financial Report (CAFR). (5) Values shown are the same as those included in the Housing Asset Transfer (HAT) forms that the Former Agency was required to send to the state for approval before property transfers to the Housing Successor could be finalized. These values vary from those included in the Successor's CAFRs for certain properties. (6) The "Carrying Asset Values" shown above may not be reflective of the current market values for the properties. (7) Heritage Point Phase 1 has been sold. CAFR Asset Value includes Phase 1 and 2 Table 3 Contra Costa County Housing Successor Housing Successor Annual Report Expenditures by Program Page 9 Expenditure Targeting Requirements by Income Group Description # of Units Percentage Allocation (1) Years 0 - 5 Carryover (2) Year 6 2019-20 Year 7 2020-21 Year 8 2021-22 Year 9 2022-23 Year 10 2023-24 5 -Year Total Cumulative Total DOLLARS EXPENDED BY PROGRAM (3) Administration / Preservation N/A 100.0% 610,165 205,645 176,787 610,165 992,597 Heritage Point Affordable Housing Project (4) - 397,445 Extremely Low (30% or Below) 5 10.6% 397,445 Very Low (30% to 60%) 42 89.4% 3,338,540 - 3,338,540 Low (60^ to 80%) 0 0.0% - - - TOTAL HERITAGE POINT 47 100.0% 3,735,985 - 3,735,985 Rodeo Senior Phase 2 Extremely Low (30% or below) 31 470,000 1,160,900 460,600 4,450,000 4,450,000 Very Low (30% to 60%) 35 530,000 1,309,100 519,400 2,091,500 2,091,500 Low (60^ to 80%) 2,358,500 2,358,500 TOTAL RODEO SENIOR PHASE 2 66 1,000,000 2,470,000 980,000 4,450,000 4,450,000 Future Project #1 Extremely Low (30% or below) Very Low (30% to 60%) Low (60^ to 80%) FUTURE PROJECT #1 GRAND TOTAL (Memo Only) 113 N/A 176,787 1.176,787 2,470,000 980,000 5,060,165 8,185,985 (1) (2) (3) (4) Costs have been allocated between the various applicable income categories based on the percentage of units in that category to the total number of assisted units. The actual costs to provide housing for Extremely Low Income Households is higher than Very Low Income Housing because the resulting subsidy requirement is larger. Includes cumulative expenses from 2013-14 through 2018-19. For simplicity purposes, expenditures for the entire 2013-14 fiscal year have been included even though reporting was to start January 1, 2014. Excludes monies spent by the Successor Agency on the Housing Successor's behalf for items, which expenditures were obligations of the Former Redevelopment Agency at the time of redevelopment dissolution. Costs shown exclude the value of land sold to the developer for less than the amount the Agency spent to acquire the property in years prior to 2013-14. Heritage Point was initially approved April 5, 2011, which is prior to the date that Section 34176.1 of the Health and Safety Code became effective. As such, expenditures for this project should be considered exempt from the targeting requirements of the legislation. Table 4 Housing Successor Annual Report Excess Surplus Calculation Page 10 Contra Costa County Housing Successor Excess Surplus Calculation Fiscal Year 2020-21 Description 7/1/2020 Amount 7/1/2021 Amount Source Fund Balance as of 6/30 22,842,337 23,282,794 CAFR 2020-21 Less: Land Held for Resale (1) (6,672,782) (6,667,671 CAFR 2020-21 Less: Bond Proceeds (Restricted Cash) (2) (6,099,056) (6,099,460) CAFR 2020-21 Less: Loans Receivable (7,644,281) (8,216,980) CAFR 2020-21 Less: Due from Other Funds - (5) CAFR 2020-21 Less: Accounts and Deposits Payable (0) - CAFR 2020-21 Adjusted Fund Balance 6/30/2021 2,426,218 2,298,678 CAFR 2020-21 Amounts Deposited into the Account in Prior Years 2016-17 (3) 3,195,259 0 CAFR 2016-17 / Adjusted 2017-18 (3) 687,326 687,326 CAFR 2017-18 / Adjusted 2018-19 192,844 192,844 CAFR 2018-19 / All Income 2019-20 379,848 379,848 CAFR 2019-20 / All Income 2020-21 N/A 61,778 CAFR 2020-21 / All Income Four Year Total 4,455,277 1,321,796 Various Difference (4) (2,029,058) 976,883 Excess Surplus (1) Values shown for land represent the book values included in the CAFR, which is slightly lower than the statutory value. See Table 2. (2) These are funds that are on deposit with the Fiscal Agent and represent bond proceeds, which must be spent in accordance with the bond document restrictions. (3) Varies from the CAFR in that the above number includes 100 percent of the revenue received for property transfers without offset to account for the loss of an asset. Table 5 Housing Successor Annual Report SFR Reporting Page 11 Contra Costa County Housing Successor Homeownership Inventory Reporting per 34176.1(f)(13) June 30, 2021 34716.1(f) (13), subsection: A. An inventory of homeownership units assisted by the Housing Successor (See Appendix) Units where loans were outstanding as of 2/1/2012 30 Units that were added after 2/1/2012 0 Units where loans where no monies were or are outstanding 66 Total Number of Single Family Homes Restricted 96 B.1 Number of units lost during 2019-20 No Units Lost B.2 Reasons for the Losses Not Applicable C. Any funds returned to the Housing Successor Not Applicable D. Management of Single-Family Housing Units: County Staff Many of the Former Agency's Single Family Housing Programs resulted in single-family residential units that contained covenants that required the homes to remain in low- and moderate-income homeownership even after the units are sold by the original homeowners. Thus, no revenues that were received by the Housing Successor from any refinancing are revenues received as the result of losses to the portfolio. Appendix A Contra Costa County Housing Successor Annual Report Appendix A-1 Contra Costa County Housing Successor Land Held for Resale As of June 30, 2021 6/30/2021 Carrying Original Date 6/30/2021 Page A-1 Housing Successor Annual Report Land Held for Resale Appendix HAT # Address Parcel No. of Acquisition Status CAFR Value Value/HAT Orbisonia Heights (Bay Point) 1- 1 530 S Broadway 094-012-021 01/03/2001 ENA 9/12/2017 9,525 9,525 1- 2 540 S Broadway 094-012-022 3/17/2008 ENA 9/12/2017 124,250 124,250 1- 3 550 S Broadway 094-012-023 4/10/2008 ENA 9/12/2017 194,250 194,250 1- 4 560 S Broadway 094-012-024 10/29/2007 ENA 9/12/2017 64,050 64,050 1- 5 570 S Broadway 094-012-025 2/29/2008 ENA 9/12/2017 113,750 113,750 1- 6 580 S Broadway 094-012-026 11/26/2008 ENA 9/12/2017 175,000 175,000 1- 7 590 S Broadway 094-012-027 10/29/2007 ENA 9/12/2017 133,875 133,875 1- 8 531 Bailey Rd 094 012 030 01/03/2001 ENA 9/12/2017 3,981 3,981 1- 9 541 Bailey Rd 094 012 031 01/03/2001 ENA 9/12/2017 4,459 4,459 1- 10 551 Bailey Rd 094 012 032 01/03/2001 ENA 9/12/2017 5,555 5,513 1- 11 561 Bailey Rd 094 012 033 01/03/2001 ENA 9/12/2017 9,716 9,716 1- 12 571 Bailey Rd 094 012 038 01/03/2001 ENA 9/12/2017 4,459 4,459 1- 13 581 Bailey Road 094-012-039 6/13/2006 ENA 9/12/2017 165,000 165,000 1- 14 591 Bailey Road 094-012-040 1/29/2010 ENA 9/12/2017 192,500 192,500 1- 15 610 S Broadway 094-013-001 3/17/2006 ENA 9/12/2017 197,500 197,500 1- 16 620 S Broadway 094-013-002 2/27/2009 ENA 9/12/2017 136,500 136,500 1- 17 650 S Broadway 094-013-003 12/7/2007 ENA 9/12/2017 157,500 157,500 1- 18 660 S Broadway 094-013-004 12/7/2007 ENA 9/12/2017 126,000 126,000 1- 19 668 S Broadway 094-013-005 10/12/2007 ENA 9/12/2017 135,450 135,450 1- 20 670 S Broadway 094-013-006 10/29/2007 ENA 9/12/2017 161,000 161,000 1- 21 641 S Broadway 094-014-012 10/31/2007 ENA 9/12/2017 168,000 183,004 2- 1 631 Bailey Road 094-013-012 3/17/2008 ENA 9/12/2017 42,350 42,350 2- 2 621 Bailey Road 094-013-013 12/23/2008 ENA 9/12/2017 59,150 59,150 2- 3 615 Bailey Road 094-013-014 9/30/2010 ENA 9/12/2017 227,500 227,500 2- 4 611 Bailey Road 094-013-015 2/27/2009 ENA 9/12/2017 175,000 175,000 2- 5 605 Bailey Road 094-013-016 2/27/2009 ENA 9/12/2017 - - 2- 6 671 S Broadway 094-014-001 1/30/2009 ENA 9/12/2017 50,750 50,750 2- 7 571 S Broadway 094-014-010 1/30/2009 ENA 9/12/2017 - - 2- 8 51 Maylard St. 094-014-011 8/16/2007 ENA 9/12/2017 157,500 157,500 2- 9 651 S Broadway 094-014-013 12/7/2007 ENA 9/12/2017 103,250 103,250 2- 10 661 S Broadway 094-014-014 6/12/2008 ENA 9/12/2017 175,000 175,000 2- 11 498 Wollam 094-015-006 4/11/2008 ENA 9/12/2017 175,000 175,000 2- 12 585 S Broadway 094-015-010 10/17/2005 ENA 9/12/2017 199,500 199,500 2- 13 581 S Broadway 094-015-011 9/18/2009 ENA 9/12/2017 176,750 176,750 2- 14 571 S Broadway 094-015-012 1/29/2010 ENA 9/12/2017 175,000 175,000 2- 15 551 S Broadway 094-015-013 10/29/2007 ENA 9/12/2017 152,250 152,250 2- 16 541 S Broadway 094-015-014 10/29/2007 ENA 9/12/2017 105,700 105,700 2- 17 591 S Broadway 094-015-027 11/28/2007 ENA 9/12/2017 183,750 183,750 2- 18 Memorial Way 094 015 028 01/03/2001 ENA 9/12/2017 9,148 9,148 2- 19 495 Wollam 094-016-002 8/21/2008 ENA 9/12/2017 213,500 213,500 2- 20 680 S Broadway 094-026-001 3/17/2008 ENA 9/12/2017 42,000 42,000 3- 1 690 S Broadway 094-026-002 8/10/2007 ENA 9/12/2017 182,000 182,000 3- 2 671 Bailey Road 094-026-007 ENA 9/12/2017 183,750 183,750 3- 3 681 Bailey Road 094-026-008 11/7/2008 ENA 9/12/2017 145,250 145,250 Total Bay Point 5,216,418 5,231,380 Appendix A-1 Contra Costa County Housing Successor Land Held for Resale As of June 30, 2021 6/30/2021 Carrying Original Date 6/30/2021 Page A-2 Housing Successor Annual Report Land Held for Resale Appendix HAT # Address Parcel No. of Acquisition Status CAFR Value Value/HAT North Broadway Property - 3- 4 195 N. Broadway (3) 096 041 001 06/23/2003 Vacant Land 26,790 26,790 3- 5 199 N. Broadway (3) 096 041 013 06/23/2003 Vacant Land - - 3- 6 187 N. Broadway 096 041 026 11/12/2003 Vacant Land 29,000 29,000 Total North Broadway 55,790 - 55,790 Mims / Canal Assemblage 3- 8 Amerson Ave 097 270 018 04/07/1995 Vacant Land 14,211 14,211 3- 9 231Amerson Ave 097 270 021 04/07/1995 Vacant Land 8,526 8,526 3- 10 235 Amerson Ave 097 270 022 11/30/1995 Vacant Land 14,056 14,056 3- 12 Mims Ave 097 270 074 01/03/2001 Vacant Land 1,700 1,700 3- 13 Amerson (Canal Rd) 097 270 076 12/14/1998 Vacant Land 21,221 21,221 3- 14 Canal Rd 097 270 078 01/03/2001 Vacant Land 5,998 5,998 3- 15 Canal Rd 097 270 080 01/03/2001 Vacant Land 10,397 10,397 Total Mims / Canal 190 Bel Aire 76,109 - - 76,109 3- 11 190 Bel Air Ln 097 270 056 12/15/1993 In Negotiations 40,268 40,268 Rodeo Town Center 3- 18 233 Parker Ave 357-161-013 3/31/2006 In Negotiations 787,600 787,600 3- 19 Railroad Ave., Rodeo 357-161-001-7 4/15/2005 In Negotiations 151,192 151,192 3- 20 Railroad Ave., Rodeo 357-161-002-5 4/15/2005 In Negotiations - - Total Rodeo Town Center 938,792 938,792 - - Appendix A-1 Contra Costa County Housing Successor Land Held for Resale As of June 30, 2021 6/30/2021 Carrying Original Date 6/30/2021 Page A-3 Housing Successor Annual Report Land Held for Resale Appendix HAT # Address Parcel No. of Acquisition Status CAFR Value Value/HAT Heritage Point Sold 4- 4 Grove, Richmond 409-080-001-4 11/17/2010 Sold 4- 6 3rd, Richmond 409-080-014-7 9/17/2009 Sold 4- 7 3rd, Richmond 409-080-016-2 2/15/2011 Sold 4- 11 1538 3rd, Richmond 409-080-015 7/31/2012 Sold 4- 8 3rd, Richmond 409-080-020-4 12/23/2009 Sold 4- 5 Chesley, Richmond 409-080-027 * 6/23/2009 Planned for Phase 2 147,000 210,000 Total Heritage Point 147,000 210,000 Rodeo Senior 3- 16 710 Willow Ave 357 120 074 03/05/1998 DDLA approved 188,183 188,183 Other Vacant Lots 4- 10 4th, Richmond 409-261-015-5 2/19/2004 Vacant Land 5,111 5,111 Total Other Vacant Lots 5,111 5,111 GRAND TOTAL Total 6,667,671 6,745,633 * Formerly parcel number 409-080-013-9. Appendix A-2 Contra Costa County Housing Successor Homeownership Inventory Page A-4 Housing Successor Annual Report SFR Inventory All Appendix No. of City/ Original Equity Date (1) Units Address Project APN Loan Amount Sharing? of Loan Program HAT# Homeownership Units with Loans Outstanding (2) 1 1726 5TH Richmond 409-152-027-2 $23,010 No 5/20/1992 1st Time Homebuyer 1- 10 1 1736 5TH Richmond 409-152-028-0 31,568 No 11/13/1992 1st Time Homebuyer 1- 11 1 1740 5TH Richmond 409-152-023-1 38,400 No 4/23/1993 1st Time Homebuyer 1- 7 1 1621 6TH Richmond 409-141-008-6 35,000 No 8/30/2000 1st Time Homebuyer 1- 5 1 1727 Giaramita Richmond 409-152-031-4 31,950 No 3/31/1993 1st Time Homebuyer 1- 12 1 1731 Giaramita Richmond 409-152-025-6 27,500 No 4/27/1993 1st Time Homebuyer 1- 9 1 1741 Giaramita Richmond 409-152-024-9 375,000 No 8/10/1993 1st Time Homebuyer 1- 8 1 104 Malcom Richmond 408-230-025-4 3,000 Yes 12/13/2001 1st Time Homebuyer 1- 15 1 110 Malcom Richmond 408-230-024-7 12,000 Yes 7/27/2001 1st Time Homebuyer 1- 14 1 116 Malcom Richmond 408-230-023-9 10,000 Yes 2/8/2002 1st Time Homebuyer 1- 13 1 356 Malcom Richmond 408-250-076-2 19,710 Yes 10/15/2008 1st Time Homebuyer 1- 4 1 440 Malcom Richmond 408-250-062-2 38,364 Yes 3/11/2009 1st Time Homebuyer 1- 3 1 126 Marcus Richmond 408-230-044-5 10,262 Yes 2/9/2001 1st Time Homebuyer 1- 16 1 1550 Martin Richmond 408-230-070-0 10,000 Yes 5/9/2001 1st Time Homebuyer 1- 17 1 1556 Martin Richmond 408-230-071-8 20,215 Yes 6/20/2001 1st Time Homebuyer 1- 18 1 124 Reid Richmond 408-240-016-1 7,635 No 1/5/2007 1st Time Homebuyer 1- 1 1 154 Reid Richmond 408-240-021-1 22,009 No 12/7/2006 1st Time Homebuyer 1- 2 1 2971 Ruby Richmond 2,971 Yes 10/3/2002 1st Time Homebuyer 2- 3 1 3050 Ruby Richmond 3,050 Yes 5/15/2001 1st Time Homebuyer 2- 2 1 5000 Ruby Richmond 5,000 Yes 10/31/2001 1st Time Homebuyer 2- 4 1 14604 Ruby Richmond 14,604 Yes 5/2/2001 1st Time Homebuyer 2- 1 21 Subtotal First Time Homebuyer Program 9 Various Various 1,036,000 No 6/21/2005 Habitat for Humanity 2- 10 30 Total Number of For-Sale Units with Active Loans (2) $1,777,248 ---------- Continued on Following Page ---------- Appendix A-2 Contra Costa County Housing Successor Homeownership Inventory Page A-5 Housing Successor Annual Report SFR Inventory All Appendix No. of City/ Original Equity Date (1) Units Address Project APN Loan Amount Sharing? of Loan Program HAT# Homeownership Units with No Loans Outstanding (3) 1 174 Anchor Bay Point 098-560-018-8 N/A N/A N/A Affordability Covenants Only (3) 6- 8 1 185 Anchor Bay Point 098-560-021-2 N/A N/A N/A Affordability Covenants Only (3) 6- 9 1 191 Anchor Bay Point 098-560-022-0 N/A N/A N/A Affordability Covenants Only (3) 6- 10 1 3806 Camino Andres Bay Point 098-560-027-9 N/A N/A N/A Affordability Covenants Only (3) 6- 13 1 3818 Camino Andres Bay Point 098-560-025-3 N/A N/A N/A Affordability Covenants Only (3) 6- 12 1 3824 Camino Andres Bay Point 098-560-024-6 N/A N/A N/A Affordability Covenants Only (3) 6- 11 1 269 Franklin Bay Point 095-041-028-2 N/A N/A N/A Affordability Covenants Only (3) 6- 14 1 127 Harris Bay Point 095-420-016-8 N/A N/A N/A Affordability Covenants Only (3) 6- 3 1 6 Lancaster Bay Point 097-440-019-4 N/A N/A N/A Affordability Covenants Only (3) 6- 5 1 98 Pacifica Bay Point 098-052-001-9 N/A N/A N/A Affordability Covenants Only (3) 6- 6 1 81 Shelter Bay Point 098-560-008-9 N/A N/A N/A Affordability Covenants Only (3) 6- 7 1 96 Water Bay Point 097-021-039-9 N/A N/A N/A Affordability Covenants Only (3) 6- 4 1 182 Catamaran Pittsburg 095-281-001-8 N/A N/A N/A Affordability Covenants Only (3) 6- 1 1 121 Ellison Richmond 408-240-009-6 N/A N/A N/A Affordability Covenants Only (3) 7- 20 1 133 Ellison Richmond 408-240-007-0 N/A N/A N/A Affordability Covenants Only (3) 8- 11 1 151 Ellison Richmond 408-240-004-7 N/A N/A N/A Affordability Covenants Only (3) 6- 16 1 157 Ellison Richmond 408-240-003-9 N/A N/A N/A Affordability Covenants Only (3) 6- 15 1 115 Henry Clark Richmond 408-250-013-5 N/A N/A N/A Affordability Covenants Only (3) 5- 19 1 128 Henry Clark Richmond 408-240-071-6 N/A N/A N/A Affordability Covenants Only (3) 5- 11 1 145 Henry Clark Richmond 408-250-008-5 N/A N/A N/A Affordability Covenants Only (3) 5- 18 1 152 Henry Clark Richmond 408-240-075-7 N/A N/A N/A Affordability Covenants Only (3) 5- 12 1 163 Henry Clark Richmond 408-250-005-1 N/A N/A N/A Affordability Covenants Only (3) 5- 17 1 182 Henry Clark Richmond 408-240-080-7 N/A N/A N/A Affordability Covenants Only (3) 5- 13 1 113 Lucy Richmond 408-240-066-6 N/A N/A N/A Affordability Covenants Only (3) 5- 10 1 114 Lucy Richmond 408-240-041-9 N/A N/A N/A Affordability Covenants Only (3) 5- 4 1 137 Lucy Richmond 408-240-062-5 N/A N/A N/A Affordability Covenants Only (3) 5- 9 1 144 Lucy Richmond 408-240-046-8 N/A N/A N/A Affordability Covenants Only (3) 5- 5 1 167 Lucy Richmond 408-240-057-5 N/A N/A N/A Affordability Covenants Only (3) 5- 8 1 168 Lucy Richmond 408-240-050-0 N/A N/A N/A Affordability Covenants Only (3) 5- 6 1 180 Lucy Richmond 408-240-052-6 N/A N/A N/A Affordability Covenants Only (3) 5- 7 1 140 Malcom Richmond 408-230-019-7 N/A N/A N/A Affordability Covenants Only (3) 7- 16 1 146 Malcom Richmond 408-230-018-9 N/A N/A N/A Affordability Covenants Only (3) 7- 15 1 159 Malcom Richmond 408-230-034-6 N/A N/A N/A Affordability Covenants Only (3) 7- 11 1 248 Malcom Richmond 408-230-002-3 N/A N/A N/A Affordability Covenants Only (3) 7- 10 1 254 Malcom Richmond 408-230-001-5 N/A N/A N/A Affordability Covenants Only (3) 7- 9 1 260 Malcom Richmond 408-240-094-8 N/A N/A N/A Affordability Covenants Only (3) 5- 16 1 296 Malcom Richmond 408-240-088-0 N/A N/A N/A Affordability Covenants Only (3) 5- 15 1 308 Malcom Richmond 408-240-086-4 N/A N/A N/A Affordability Covenants Only (3) 5- 14 1 338 Malcom Richmond 408-250-079-6 N/A N/A N/A Affordability Covenants Only (3) 7- 1 1 410 Malcom Richmond 408-250-067-1 N/A N/A N/A Affordability Covenants Only (3) 7- 2 1 413 Malcom Richmond 408-250-053-1 N/A N/A N/A Affordability Covenants Only (3) 7- 8 1 144 Marcus Richmond 408-230-041-1 N/A N/A N/A Affordability Covenants Only (3) 7- 14 1 149 Marcus Richmond 408-230-053-6 N/A N/A N/A Affordability Covenants Only (3) 7- 19 1 167 Marcus Richmond 408-230-050-2 N/A N/A N/A Affordability Covenants Only (3) 7- 18 1 168 Marcus Richmond 408-230-038-7 N/A N/A N/A Affordability Covenants Only (3) 7- 13 Appendix A-2 Contra Costa County Housing Successor Homeownership Inventory Page A-6 Housing Successor Annual Report SFR Inventory All Appendix No. of Units Address City/ Project APN Original Loan Amount Equity Sharing? Date of Loan Program (1) HAT# 1 179 Marcus Richmond 408-230-048-6 N/A N/A N/A Affordability Covenants Only (3) 7- 17 1 180 Marcus Richmond 408-230-036-1 N/A N/A N/A Affordability Covenants Only (3) 7- 12 1 1532 Martin Richmond 408-230-067-6 N/A N/A N/A Affordability Covenants Only (3) 6- 17 1 1717 Martin Richmond 408-250-017-6 N/A N/A N/A Affordability Covenants Only (3) 7- 3 1 1729 Martin Richmond 408-250-019-2 N/A N/A N/A Affordability Covenants Only (3) 7- 4 1 1741 Martin Richmond 408-250-021-8 N/A N/A N/A Affordability Covenants Only (3) 7- 5 1 129 Reid Richmond 408-240-035-1 N/A N/A N/A Affordability Covenants Only (3) 5- 3 1 130 Reid Richmond 408-240-017-9 N/A N/A N/A Affordability Covenants Only (3) 5- 1 1 159 Reid Richmond 408-240-030-2 N/A N/A N/A Affordability Covenants Only (3) 5- 2 1 279 Ruby Richmond 408-230-085-8 N/A N/A N/A Affordability Covenants Only (3) 8- 1 1 115 Spears Richmond 408-250-049-9 N/A N/A N/A Affordability Covenants Only (3) 7- 7 1 152 Spears Richmond 408-250-038-2 N/A N/A N/A Affordability Covenants Only (3) 7- 6 1 35 Cool Creek Rodeo 357-120-027-2 N/A N/A N/A Affordability Covenants Only (3) 8- 5 1 711 Edward Werth Rodeo 357-120-070-2 N/A N/A N/A Affordability Covenants Only (3) 8- 10 1 719 Edward Werth Rodeo 357-120-068-6 N/A N/A N/A Affordability Covenants Only (3) 8- 9 1 724 Edward Werth Rodeo 357-120-019-9 N/A N/A N/A Affordability Covenants Only (3) 8- 3 1 744 Edward Werth Rodeo 357-120-026-4 N/A N/A N/A Affordability Covenants Only (3) 8- 4 1 780 Edward Werth Rodeo 357-120-036-3 N/A N/A N/A Affordability Covenants Only (3) 8- 6 1 788 Edward Werth Rodeo 357-120-038-9 N/A N/A N/A Affordability Covenants Only (3) 8- 7 1 812 Edward Werth Rodeo 357-120-044-7 N/A N/A N/A Affordability Covenants Only (3) 8- 8 1 12 Fallen Leaf Rodeo 357-120-018-1 N/A N/A N/A Affordability Covenants Only (3) 8- 2 N/A Not For-Sale Housing Park Regency N/A N/A N/A 6- 18 N/A Not For-Sale Housing Avalon Bay Walnut Creek N/A N/A N/A 6- 19 N/A Not For-Sale Housing DeAnza Gardens N/A N/A N/A 6- 20 66 Total Number of Restricted Units with No Loans Outstanding (3) (1) Reference to the location in the Housing Successor's Housing Asset Transfer form approved by DOF on February 6, 2013. Units in the first category (1-1 through 2-10 represent pages 1 and 2 of the tabs/pages labeled 34176(e)(3) Loans and Grants. Units in the second category (5-1 through 8-10) come from an earlier section of the form, 34176(3)(1) Real Property, pages 5 through 8. (2) This category includes affordable restricted Homeownership Units for which loans were outstanding as of February 1, 2012. (3) This category includes affordable restricted Homeownership Units for which no loans were outstanding as of February 1, 2012. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Service Director, or designee to execute Amendment Memorandum of Agreement #28-940-4 with the City of San Pablo, to allow the County to continue using the City’s Davis Park Multi-Purpose Room for COVID-19 vaccination and testing services and to extend the termination date from March 31, 2022 to May 31, 2022. FISCAL IMPACT: This is a nonfinancial agreement and there is no cost to the County associated with signing this Memorandum of Agreement (MOA) amendment. BACKGROUND: On November 10, 2020, the Board of Supervisors approved Memorandum of Agreement #28-940 with the City of San Pablo to allow the County to provide COVID-19 testing services at its Davis Park Multi-Purpose Room located at 1667 Folsom Avenue, San Pablo, California, for the period from November 10, 2020 through June 30, 2021. This MOA includes mutual indemnification. On December 14, 2021, Amendment Agreement #28-940-4 modified the MOA to extend the term from December 31, 2021 to March 31, 2022. The County’s Health Officer has determined that continuing to provide accessible, timely testing and immunizations are critical to reducing transmission of the COVID-19 virus and protecting the community. Therefore, the Department has determined the need to extend the term of the MOA through May 31, 2022 is necessary to continue operation of COVID-19 related services. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Health Services Department will not be able to provide additional COVID-19 testing and immunization services to West County residents at this facility for two additional months. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Anna Roth, 925-957-2670 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Marcy Wilhelm C. 60 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Memorandum of Agreement Amendment #28-940-5 with City of San Pablo RECOMMENDATION(S): ADOPT the revised 2022 meeting schedule (below) for the Housing Authority of the County of Contra Costa Board of Commissioners to add a regular meeting on April 26, 2022. March 8 April 26 May 17 July 12 September 13 December 6 FISCAL IMPACT: No fiscal impact. BACKGROUND: Each year, the Board of Commissioners adopts a meeting schedule that designates regular meeting dates and any dates on which meetings must be canceled in anticipation that a quorum of the Board will not be present. The Housing Authority Board of Commissioners, in November 2021, adopted its 2022 meeting schedule providing five meetings for the Board of Commissioners. There is now a need to schedule a sixth regular meeting on April 26, 2022. The 2022 revised meeting schedule has been prepared in consultation with the Board Chair and the County Administrator and is recommended for the Board's adoption. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Julie DiMaggio Enea 925.655.2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 61 To:Contra Costa County Housing Authority Board of Commissioners From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:AMEND HOUSING AUTHORITY MEETING SCHEDULE TO ADD A REGULAR MEETING ON APRIL 26, 2022 RECOMMENDATION(S): ACCEPT THE Treasurer's Quarterly Investment Report as of December 31, 2021, as recommended by the County Treasurer-Tax Collector. FISCAL IMPACT: None. BACKGROUND: Government Code Section 53646 requires the County Treasurer to prepare quarterly reports to the Board of Supervisors describing County investments including type, par value, cost, and market value. Attached please find the report covering the period October 1, 2021 through December 31, 2021. As of December 31, 2021, the par value, cost, and market value of Contra Costa County Investment Pool were $4,935,365,830.77, $4,932,465,499.97, and $4,926,494,309.11 respectively. The weighted yield to maturity was 0.34% and the weighted average days to maturity were 274 days. As of December 31, 2021, the Treasurer's investment portfolio was in compliance with Government Code 53600 et. seq. and with the Treasurer's current investment policy. Historical activities combined with future cash flow projections indicate that the County should be able to meet its cash flow needs for the next six months. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 62 To:Board of Supervisors From:Russell Watts, Treasurer-Tax Collector Date:March 22, 2022 Contra Costa County Subject:ADOPTION OF THE QUARTERLY INVESTMENT REPORT AS OF 12/31/2021 ATTACHMENTS Q4_2021_TOC Final CONTRA COSTA COUNTY TREASURER’S QUARTERLY INVESTMENT REPORT AS OF DECEMBER 31, 2021 TABLE OF CONTENTS Page I. Executive Summary 1 II. Contra Costa County Investment Pool Summary 2 III. Appendix A. Investment Portfolio Detail—Managed by Treasurer’s Office 1. Portfolio Statement 6 2. Market Valuation Sources 21 B. Investment Portfolio Detail – Managed by Outside Contracted Parties 1. PFM 24 2. State of California Local Agency Investment Fund 35 3. Allspring Global Investments 36 4. CAMP 60 5. CalTRUST Liquidity* 6. US Bank 62 7. Other a. East Bay Regional Communications System Authority (EBRCS) 67 *No Treasury Pool assets were invested in the CalTRUST Liquidity fund during the quarter. EXECUTIVE SUMMARY The Treasurer's investment portfolio is in compliance with Government Code 53600 et. seq.. The Treasurer's investment portfolio is in compliance with the Treasurer's current investment policy. The Treasurer’s investment portfolio has no securities lending, reverse repurchase agreements or derivatives. As of 12/31/21, the fair value of the Treasurer’s investment portfolio was 99.88% of the cost. Approximately 81 percent of the portfolio or over $4 billion will mature in less than a year. Historical activities combined with future cash flow projections indicate that the County should be able to meet its cash flow needs for the next six months. Treasurer’s Investment Portfolio Characteristics Par $4,935,365,830.77 Cost $4,932,465,499.97 Market Value $4,926,494,309.11 Weighted Yield to Maturity 0.34% Weighted Average Days to Maturity 274 days Weighted Duration 0.73 year Notes: 1. All reporting information is unaudited but due diligence was utilized in its preparation. The information in this report is subject to change without notice. 2. There may be slight differences between the investment pool summary pages and the attached statements and exhibits from time to time. The variances are largely due to the timing difference in recording and/or posting transactions, interests, security values, etc. 3. All securities and amounts reported are denominated in U.S. Dollars. Page 1 PERCENT OF TYPE PAR VALUE COST FAIR VALUE TOTAL COST A. In vest ment s Man ag ed b y Treasur er's Of f ice 1. U.S. Treasuries (STRIPS, Bills, Notes) $83,382,000.00 $83,311,489.26 $83,330,091.41 1.69% 2. U.S. Agencies Federal Home Loan Banks 154,560,000.00 154,553,182.56 153,857,102.20 3.13% Federal National Mortgage Association 156,000,000.00 155,598,353.00 154,911,640.00 3.15% Federal Farm Credit Banks 179,356,000.00 179,267,847.41 178,079,598.52 3.63% Federal Home Loan Mortgage Corporation 120,158,000.00 120,094,244.58 118,452,701.86 2.43% Subtotal 610,074,000.00 609,513,627.55 605,301,042.58 12.36% 3. Supranationals - International Government 178,000,000.00 177,623,193.67 175,633,970.00 3.60% 4. Money Market Instruments Commercial Paper 1,834,543,000.00 1,833,658,018.75 1,834,234,392.01 37.18% Negotiable Certificates of Deposit 1,206,142,000.00 1,206,142,000.00 1,206,382,129.86 24.45% Time Deposit 3,404.12 3,404.12 3,404.12 0.00% Subtotal 3,040,688,404.12 3,039,803,422.87 3,040,619,925.99 61.63% 5. Corporate Notes 201,229,000.00 199,741,270.22 200,301,806.45 4.05% TOTAL (Sect ion A.)1 4,113,373,404.12 4,109,993,003.57 4,105,186,836.43 83.33% B . In v est ment s Man ag ed b y Out side Cont r ac t o rs 1. PFM 77,539,161.29 77,695,830.19 77,337,448.95 1.58% 2. Local Agency Investment Fund (LAIF) 260,261,146.58 260,261,146.58 259,594,649.01 2 5.28% 3. Allspring Global Investments5 43,943,720.84 44,267,121.69 44,126,976.78 3 0.90% 4. CAMP 361,739,859.91 361,739,859.91 361,739,859.91 7.33% 5. CalTRUST (Liquidity Fund) - - - 0.00% 6. US Bank (Federated Tax Free Cash Fund) 4,184,466.59 4,184,466.59 4,184,466.59 0.08% 7. Other a. EBRCS Bond 1,247,771.14 1,247,771.14 1,247,771.14 0.03% TOTAL (Sec t i o n B.)748,916,126.35 749,396,196.10 748,231,172.38 15.19% C. Cash 73,076,300.30 73,076,300.30 73,076,300.30 1.48% 4GRAND TOTAL (FOR A , B , & C)$4,935,365,830.77 $4,932,465,499.97 $4,926,494,309.11 100.00% Notes: 1. Excludes funds managed by PFM retained by Contra Costa School Insurance Group and Community College District 2. Estimated Fair Value 3. Base Market Value plus Accrued Interest 4. Does not include the Futuris Public Entity Trust of the Contra Costa Community College District Retirement Board of Authority 5. After completion of acquisition, WFAM changed the name to Allspring Global Investments in November 2021. CONTRA COSTA COUNTY INVESTMENT POOL As o f Dec em b er 31, 2021 Page 2 CONTRA COSTA COUNTY INVESTMENT POOL - EARNING STATISTICS Fiscal Quarter Year To Date To Date Average Daily Balance ($) 3,932,402,257.35 4,091,960,648.45 Net Earnings ($) 8,341,754.05 4,264,501.70 Earned Income Yield 0.42% 0.41% CONTRA COSTA COUNTY INVESTMENT POOL - PORTFOLIO STATISTICS Investment Par Fair YTM WAM Percentage Type Value Value of ($) ($) (%) (days) Portfolio U.S. Treasury 83,382,000.00 83,330,091.41 0.09 260 1.69% Agencies 610,074,000.00 605,301,042.58 0.98 1078 12.29% Commercial Paper 1,834,543,000.00 1,834,234,392.01 0.15 62 37.23% NCD/YCD 1,206,142,000.00 1,206,382,129.86 0.16 75 24.49% Corporate Notes 201,229,000.00 200,301,806.45 1.70 922 4.07% Time Deposit 3,404.12 3,404.12 0.08 875 0.00% Supranationals 178,000,000.00 175,633,970.00 0.63 1189 3.57% PFM 77,539,161.29 77,337,448.95 0.61 751 1.57% LAIF 260,261,146.58 259,594,649.01 0.21 1 5.27% CAMP 361,739,859.91 361,739,859.91 0.05 0 7.34% CalTRUST (Liquidity) - - - 0 0.00% Allspring Global Investments 43,943,720.84 44,126,976.78 0.44 342 0.90% US Bank (Federated Tax Free) 4,184,466.59 4,184,466.59 0.01 0 0.08% Misc.1 1,247,771.14 1,247,771.14 N/A N/A 0.03% Cash 73,076,300.30 73,076,300.30 0.25 2 0 1.48% Total Fund3 4,935,365,830.77 4,926,494,309.11 0.34 274 100.00% 1. East Bay Regional Communications System Authority. 2. Average Earning Allowance for this quarter. 3. Excludes the Futuris Public Entity Trust of the CCCCD Retirment Board of Authority. CONTRA COSTA COUNTY INVESTMENT POOL As of December 31, 2021 Page 3 CONTRA COSTA COUNTY INVESTMENT POOL AT A GLANCE As of December 31, 2021 NOTES TO INVESTMENT PORTFOLIO SUMMARY AND AT A GLANCE AS OF DECEMBER 31, 2021 1. All report information is unaudited but due diligence was utilized in its preparation. 2. There may be slight differences between the portfolio summary page and the attached exhibits and statements for investments managed by outside contractors or trustees. The variance is due to the timing difference in recording transactions associated with outside contracted parties during interim periods and later transmitted to the appropriate county agency and/or the Treasurer’s Office. In general, the Treasurer’s records reflect booked costs at the beginning of a period. 3. All securities and amounts included in the portfolio are denominated in United States Dollars. 4. The Contra Costa County investment portfolio maintains Standard & Poor's highest credit quality rating of AAAf and lowest volatility of S1+. The portfolio consists of a large portion of short-term investments with credit rating of A-1/P-1 or better. The majority of the long-term investments in the portfolio are rated AA or better. 5. In accordance with Contra Costa County's Investment Policy, the Treasurer's Office has constructed a portfolio that safeguards the principal, meets the liquidity needs and achieves a return. As a result, approximately 81% of the portfolio will mature in less than a year with a weighted average maturity of 274 days. U.S. Treasuries 1.69% U.S.Agencies 12.36% Supranationals 3.60% Money Market 61.63% Corporate Notes 4.05% PFM 1.58%LAIF 5.28%Wells Cap 0.90% CAMP 7.33% CalTRUST 0.00%US Bank 0.08% Other 0.03% Cash 1.48% PORTFOLIO BREAKDOWN BY INVESTMENT 81.21% 4.00%3.17%5.71%5.92% $0 $500,000,000 $1,000,000,000 $1,500,000,000 $2,000,000,000 $2,500,000,000 $3,000,000,000 $3,500,000,000 $4,000,000,000 $4,500,000,000 1 yr & less 1 to 2 yrs 2 to 3 yrs 3 to 4 yrs 4+ yrs MATURITY DISTRIBUTION AAA 12.63% AA+ 14.74% AA 5.94% AA- 0.74% A+ 0.31% A 0.33% A- 0.12% A-1+ 33.87% A-1 29.60% NR (CASH) 1.48%NR (Misc.) 0.21% BBB+ 0.04% PORTFOLIO CREDIT QUALITY 0.34%0.37% 0.61% 0.21% 0.44% 0.05%0.01% 0.25% 0.00% 0.10% 0.20% 0.30% 0.40% 0.50% 0.60% 0.70% Total Treasurer PFM LAIF Allspring CAMP US Bank Cash YIELD TO MATURITY BY PORTFOLIO Total consists of 83% Treasurer, 2% of PFM; 5% LAIF; 1% Allspring; 7% of CAMP and 2% of others appriximately. 0.00% 0.50% 1.00% 1.50% 2.00% 2.50% 3.00% 3/19 6/19 9/19 12/19 3/20 6/20 9/20 12/20 3/21 6/21 9/21 12/21 QUARTERLY WEIGHTED YIELD TO MATURITY YTM County&Agencies 46.30% School Dist. 37.81% Community College Dist. 7.48% Voluntary Participants 8.42% POOL BALANCE BY PARTICIPANTS Note:More than 43% of the School Dist. funds from the bond proceeds Page 4 Note: All data provided by Bloomberg. MAJOR MARKET AND ECONOMIC DATA AS OF DECEMBER 31, 2021 0 1 2 3 4 5 6 7 12/01 12/03 12/05 12/07 12/09 12/11 12/13 12/15 12/17 12/19 12/21PercentageTREASURY YIELDS AND FED TARGET RATE US 2-YR TREASURY YIELD US 5-YR TREASURY YIELD FEDERAL FUND TARGET RATE -40 -30 -20 -10 0 10 20 30 40 12/31/2112/31/1812/31/1512/31/1212/31/0912/31/0612/31/0312/31/00Percentage GROSS DOMESTIC PRODUCT GDP QoQ Change -2 -1 0 1 2 3 4 5 6 7 8 Dec-21Dec-19Dec-17Dec-15Dec-13Dec-11Dec-09Dec-07Dec-05Dec-03Dec-01Percentage CONSUMER PRICE INDEX CPI YoY Change Core CPI YoY Change 0 2 4 6 8 10 12 14 16 18 20 Dec-02 Dec-04 Dec-06 Dec-08 Dec-10 Dec-12 Dec-14 Dec-16 Dec-18 Dec-20PercentageEMPLOYMENT RELATED RATES Unemployment Rate Underemployment Rate Page 5 SECTION III APPENDIX A. INVESTMENT PORTFOLIO DETAIL - MANAGED BY TREASURER’S OFFICE Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 1 of 17 86352 SUPRA IFC 45950VQE9 09/10/2021 .430000 10,000,000.00 9,994,900.00 13,258.33 0.00 09/10/2024 .447133 9,994,900.00 99.949000 BOOK 0.00 86372 SUPRA IFC 45950VQH2 09/27/2021 .230000 10,000,000.00 9,996,600.00 6,005.56 0.00 10/28/2025 .752348 9,889,900.00 97.462000 IDC-FIS -143,700.00 86254 SUPRA IADB 45818WDH6 06/17/2021 .800000 10,000,000.00 9,845,600.00 3,111.11 0.00 06/17/2026 .817998 9,991,200.00 98.456000 IDC-FIS -145,600.00 09/27/2023 .247053 9,996,600.00 99.966000 BOOK 0.00 11/24/2023 .610000 10,000,000.00 100.000000 BOOK 0.00 86499 SUPRA IADB 45818WDK9 11/29/2021 .920000 10,000,000.00 9,997,000.00 8,177.78 0.00 11/29/2024 .930163 9,997,000.00 99.970000 BOOK 0.00 86377 SUPRA IFC 45950VQJ8 09/28/2021 .600000 10,000,000.00 9,981,450.00 15,500.00 0.00 02/28/2025 .655011 9,981,450.00 99.814500 BOOK 0.00 86494 SUPRA IFC 45950VQS8 11/24/2021 .610000 10,000,000.00 10,000,000.00 6,269.44 0.00 86079 SUPRA IADB 45818WCZ7 02/24/2021 .650000 10,000,000.00 9,815,800.00 23,652.76 0.00 02/05/2026 .504549 14,959,650.00 96.489000 IDC-FIS -486,300.00 86101 SUPRA IADB 45818WDA1 03/11/2021 .800000 10,000,000.00 9,850,100.00 26,004.44 0.00 02/20/2026 .650000 10,000,000.00 98.158000 IDC-FIS -184,200.00 86039 SUPRA IFC 45950VPL4 02/05/2021 .450000 15,000,000.00 14,473,350.00 27,375.00 0.00 11/24/2023 .286596 9,989,136.67 99.096000 IDC-FIS -79,536.67 85940 SUPRA IBRD 459058JM6 11/30/2020 .250000 10,000,000.00 9,909,600.00 2,569.44 0.00 01/15/2026 .580000 10,000,000.00 97.011000 IDC-FIS -298,900.00 86017 SUPRA IFC 45950VPJ9 01/15/2021 .580000 10,000,000.00 9,701,100.00 26,744.44 0.00 03/04/2026 .914003 9,944,620.00 98.501000 IDC-FIS -94,520.00 04/20/2026 .892899 9,991,300.00 98.435000 IDC-FIS -147,800.00 86188 SUPRA IADB 4581X0DV7 04/28/2021 .875000 10,000,000.00 9,843,500.00 17,256.94 0.00 86225 SUPRA IFC 45950VPX8 05/14/2021 .860000 13,000,000.00 12,758,070.00 14,596.11 0.00 86228 SUPRA IBRD 459058JL8 05/18/2021 .500000 10,000,000.00 9,746,200.00 8,750.00 0.00 05/14/2026 .899992 12,974,637.00 98.139000 IDC-FIS -216,567.00 04/20/2026 .969059 9,954,200.00 98.435000 IDC-FIS -110,700.00 86172 SUPRA IADB 4581X0DV7 04/20/2021 .875000 10,000,000.00 9,843,500.00 17,256.94 0.00 86171 SUPRA IBRD 459058JV6 04/20/2021 .125000 20,000,000.00 19,877,200.00 4,930.56 0.00 04/20/2023 .228796 19,958,600.00 99.386000 IDC-FIS -81,400.00 .625482 177,623,193.67 98.670770 -1,989,223.67 Subtotal .570934 178,000,000.00 175,633,970.00 221,458.85 0.00 Inv Type: 1 SUPRANATIONALS Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 6 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 2 of 17 86398 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 6,000,000.00 5,995,830.01 1,275.00 0.00 10/06/2022 .090082 499,546.25 99.930500 BOOK 0.00 10/06/2022 .090082 5,994,555.01 99.930500 BOOK 0.00 10/06/2022 .090084 249,773.12 99.930500 BOOK 0.00 86399 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 250,000.00 249,826.25 53.13 0.00 10/06/2022 .090083 349,682.37 99.930500 BOOK 0.00 86396 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 5,000,000.00 4,996,525.00 1,062.50 0.00 86397 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 500,000.00 499,652.50 106.25 0.00 10/06/2022 .090082 4,995,462.50 99.930500 BOOK 0.00 86400 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 2,300,000.00 2,298,401.50 488.75 0.00 86403 PW GOV US TREASURY 912796M89 10/08/2021 .090000 600,000.00 599,583.00 127.50 0.00 86401 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 150,000.00 149,895.75 31.88 0.00 10/06/2022 .090082 2,297,912.75 99.930500 BOOK 0.00 10/06/2022 .090085 149,863.87 99.930500 BOOK 0.00 10/06/2022 .090082 4,995,462.50 99.930500 BOOK 0.00 86402 PW GOV US TREASURY 912796M89 10/08/2021 .090000 5,000,000.00 4,996,525.00 1,062.50 0.00 10/06/2022 .090082 2,397,822.00 99.930500 BOOK 0.00 86388 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 2,400,000.00 2,398,332.00 510.00 0.00 10/06/2022 .090082 19,981,850.01 99.930500 BOOK 0.00 86389 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 20,000,000.00 19,986,100.01 4,250.00 0.00 10/06/2022 .090082 4,995,462.50 99.930500 BOOK 0.00 86386 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 250,000.00 249,826.25 53.13 0.00 86395 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 350,000.00 349,756.75 74.38 0.00 86387 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 5,000,000.00 4,996,525.00 1,062.50 0.00 10/06/2022 .090084 249,773.12 99.930500 BOOK 0.00 86390 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 5,000,000.00 4,996,525.00 1,062.50 0.00 10/06/2022 .090082 199,818.50 99.930500 BOOK 0.00 86393 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 200,000.00 199,861.00 42.50 0.00 10/06/2022 .090082 999,092.50 99.930500 BOOK 0.00 86394 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 1,000,000.00 999,305.00 212.50 0.00 10/06/2022 .090082 299,727.75 99.930500 BOOK 0.00 86391 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 200,000.00 199,861.00 42.50 0.00 10/06/2022 .090082 4,995,462.50 99.930500 BOOK 0.00 86392 PW GOV US TRESURY B 912796M89 10/08/2021 .090000 300,000.00 299,791.50 63.75 0.00 10/06/2022 .090082 199,818.50 99.930500 BOOK 0.00 Inv Type: 11 TREASURY BILLS Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 7 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 3 of 17 86416 PW GOV US TREASURY 912796M89 10/08/2021 .090000 200,000.00 199,861.00 42.50 0.00 10/06/2022 .090082 1,798,366.50 99.930500 BOOK 0.00 86417 PW GOV US TREASURY 912796M89 10/08/2021 .090000 400,000.00 399,722.00 85.00 0.00 10/06/2022 .090082 199,818.50 99.930500 BOOK 0.00 86414 PW GOV US TREASURY 912796M89 10/08/2021 .090000 200,000.00 199,861.00 42.50 0.00 10/06/2022 .090082 899,183.25 99.930500 BOOK 0.00 86415 PW GOV US TREASURY 912796M89 10/08/2021 .090000 1,800,000.00 1,798,749.00 382.50 0.00 10/06/2022 .090082 199,818.50 99.930500 BOOK 0.00 10/06/2022 .090082 399,637.00 99.930500 BOOK 0.00 02/10/2022 .037504 1,999,806.25 99.997000 IDC-FIS 0.00 86459 HR GOV US TREASURY 912796L72 11/09/2021 .037500 2,000,000.00 1,999,940.00 110.42 23.33 02/10/2022 .037504 1,100,893.34 99.997000 IDC-FIS 0.00 86460 HR GOV US TREASURY 912796L72 11/09/2021 .037500 1,101,000.00 1,100,966.97 60.78 12.85 10/06/2022 .090081 1,608,555.03 99.930500 BOOK 0.00 86418 PW GOV US TREASURY 912796M89 10/12/2021 .090000 1,610,000.00 1,608,881.05 326.02 0.00 02/10/2022 .037504 3,500,660.84 99.997000 IDC-FIS 0.00 86458 HR GOV US TREASURY 912796L72 11/09/2021 .037500 3,501,000.00 3,500,894.97 193.28 40.85 10/06/2022 .090082 999,092.50 99.930500 BOOK 0.00 86406 PW GOV US TREASURY 912796M89 10/08/2021 .090000 1,000,000.00 999,305.00 212.50 0.00 86407 PW GOV US TREASURY 912796M89 10/08/2021 .090000 3,500,000.00 3,497,567.50 743.75 0.00 86408 PW GOV US TREASURY 912796M89 10/08/2021 .090000 600,000.00 599,583.00 127.50 0.00 10/06/2022 .090082 3,496,823.75 99.930500 BOOK 0.00 86404 PW GOV US TREASURY 912796M89 10/08/2021 .090000 8,500,000.00 8,494,092.50 1,806.25 0.00 10/06/2022 .090082 599,455.50 99.930500 BOOK 0.00 10/06/2022 .090082 8,492,286.25 99.930500 BOOK 0.00 10/06/2022 .090082 199,818.50 99.930500 BOOK 0.00 86405 PW GOV US TREASURY 912796M89 10/08/2021 .090000 200,000.00 199,861.00 42.50 0.00 10/06/2022 .090082 1,498,638.75 99.930500 BOOK 0.00 86411 PW GOV US TREASURY 912796M89 10/08/2021 .090000 1,500,000.00 1,498,957.50 318.75 0.00 86412 PW GOV US TREASURY 912796M89 10/08/2021 .090000 1,000,000.00 999,305.00 212.50 0.00 86413 PW GOV US TREASURY 912796M89 10/08/2021 .090000 900,000.00 899,374.50 191.25 0.00 10/06/2022 .090082 999,092.50 99.930500 BOOK 0.00 10/06/2022 .090082 399,637.00 99.930500 BOOK 0.00 86409 PW GOV US TREASURY 912796M89 10/08/2021 .090000 400,000.00 399,722.00 85.00 0.00 10/06/2022 .090082 599,455.50 99.930500 BOOK 0.00 10/06/2022 .090082 299,727.75 99.930500 BOOK 0.00 86410 PW GOV US TREASURY 912796M89 10/08/2021 .090000 300,000.00 299,791.50 63.75 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 8 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 4 of 17 85541 RM GOV FHLB NOTES 3130AJEK1 03/17/2020 .700000 3,995,000.00 3,998,435.70 8,156.46 0.00 07/06/2022 1.483037 2,004,162.00 100.682000 IDC-FIS 0.00 86065 GOV FHLB CALLABLE N 3130AKXB7 02/11/2021 .580000 10,000,000.00 9,736,500.00 22,555.56 0.00 03/16/2022 .557818 4,006,265.90 100.086000 IDC-FIS -7,830.20 85255 RM GOV FHLB NOTES 3130AH6Q1 10/03/2019 1.560000 2,000,000.00 2,013,640.00 15,166.68 9,478.00 06/10/2022 1.617030 993,775.86 100.826000 IDC-FIS -5,681.06 85182 RM GOV FHLB NOTES 313379Q69 08/06/2019 2.125000 980,000.00 988,094.80 1,214.79 0.00 06/10/2022 1.617030 2,961,046.44 100.826000 IDC-FIS -16,927.24 85183 RM GOV FHLB NOTES 313379Q69 08/06/2019 2.125000 2,920,000.00 2,944,119.20 3,619.59 0.00 02/11/2026 .580000 10,000,000.00 97.365000 IDC-FIS -263,500.00 86191 GOV FHLB CALLABLE N 3130AM4P4 04/29/2021 .750000 10,000,000.00 9,926,000.00 12,916.67 0.00 04/22/2026 1.000000 10,000,000.00 98.870000 IDC-FIS -113,000.00 86175 GOV FHLB CALLABLE N 3130ALX25 04/22/2021 1.000000 10,000,000.00 9,887,000.00 19,166.67 0.00 04/22/2026 1.100000 10,000,000.00 99.298000 IDC-FIS -70,200.00 86176 GOV FHLB CALLABLE N 3130ALXV1 04/22/2021 1.100000 10,000,000.00 9,929,800.00 21,083.33 0.00 84459 RM GOV FHLB NOTE 3130AEEQ9 06/01/2018 2.650000 2,500,000.00 2,522,525.00 8,281.25 24,842.50 05/16/2022 2.675015 2,497,682.50 100.901000 IDC-FIS 0.00 04/20/2022 2.906513 163,957.86 100.750000 IDC-FIS 0.00 12/09/2022 2.619519 1,991,172.00 101.985000 IDC-FIS 0.00 84420 WT GOV FHLB NOTE 3130AE3Q1 05/21/2018 2.735000 165,000.00 166,237.50 890.01 2,279.64 09/06/2022 2.965325 4,960,695.00 101.694000 IDC-FIS 0.00 84835 RM GOV FHLB NOTES 3130A3KM5 01/16/2019 2.500000 2,000,000.00 2,039,700.00 3,055.56 48,528.00 84713 RM GOV FHLB NOTES 3130AEV80 11/27/2018 2.750000 5,000,000.00 5,084,700.00 43,923.61 124,005.00 84489 RM FHLB NOTE 3130AEBM1 06/08/2018 2.750000 5,000,000.00 5,057,250.00 8,020.66 72,925.00 06/10/2022 2.832511 4,984,325.00 101.145000 IDC-FIS 0.00 Inv Type: 22 FEDERAL HOME LOAN BANKS 83893 WT GOV US TREASURY 9128282S8 09/11/2017 1.625000 170,000.00 171,533.40 938.64 1,897.10 08/31/2022 1.670000 169,636.30 100.902000 IDC-FIS 0.00 1.670000 169,636.30 100.902000 0.00 Subtotal 1.625000 170,000.00 171,533.40 938.64 1,897.10 Inv Type: 12 TREASURY NOTES .085907 83,141,852.96 99.935776 0.00 Subtotal .085832 83,212,000.00 83,158,558.01 16,628.02 77.03 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 9 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 5 of 17 01/05/2022 2.564557 4,897,635.00 100.011000 IDC-FIS 0.00 84248 RM GOV FNMA NOTES 3135G0S38 03/07/2018 2.000000 5,000,000.00 5,000,550.00 48,888.89 102,915.00 01/19/2023 2.543456 5,962,698.00 102.054000 IDC-FIS 0.00 84892 RM GOV FNMA NOTES 3135G0T94 02/28/2019 2.375000 6,000,000.00 6,123,240.00 64,125.00 160,542.00 01/05/2022 2.590321 4,892,585.00 100.011000 IDC-FIS 0.00 84217 GOV FNMA NOTES 3135G0S38 03/01/2018 2.000000 5,000,000.00 5,000,550.00 48,888.89 107,965.00 85281 GOV FNMA NOTES 3135G0W66 10/18/2019 1.625000 10,000,000.00 10,188,200.00 34,305.61 205,300.00 10/15/2024 1.660850 19,965,800.00 101.882000 IDC-FIS 0.00 85280 GOV FNMA NOTES 3135G0W66 10/18/2019 1.625000 20,000,000.00 20,376,400.00 68,611.16 410,600.00 01/19/2023 2.470220 4,982,485.00 102.054000 IDC-FIS 0.00 84909 RM GOV FNMA NOTES 3135G0T94 03/08/2019 2.375000 5,000,000.00 5,102,700.00 53,437.50 120,215.00 04/12/2022 2.310093 4,991,450.00 100.584000 IDC-FIS 0.00 85033 RM GOV FNMA NOTES 3135G0V59 04/30/2019 2.250000 5,000,000.00 5,029,200.00 24,687.50 37,750.00 Inv Type: 23 FEDERAL NATIONAL MORTGAGE ASSO 06/30/2026 1.000000 10,000,000.00 98.897000 IDC-FIS -110,300.00 86276 GOV FHLB CALLABLE N 3130AMYJ5 06/30/2021 1.000000 10,000,000.00 9,889,700.00 277.78 0.00 06/30/2026 1.000000 10,000,000.00 98.891000 IDC-FIS -110,900.00 86279 GOV FHLB CALLABLE 3130AN2Z2 06/30/2021 1.000000 10,000,000.00 9,889,100.00 277.78 0.00 86246 GOV FHLB CALLABLE N 3130AMMY5 06/10/2021 1.050000 10,000,000.00 9,907,100.00 6,125.00 0.00 07/29/2025 .750000 10,000,000.00 99.260000 IDC-FIS -74,000.00 06/10/2026 1.050000 10,000,000.00 99.071000 IDC-FIS -92,900.00 86574 GOV FHLB CALLABLE N 3130AQ5X7 12/30/2021 1.150000 10,000,000.00 10,000,000.00 319.44 0.00 86282 GOV FHLB NOTES 3130AN4A5 07/06/2021 .700000 10,000,000.00 9,864,600.00 194.44 0.00 12/20/2024 1.026998 9,992,060.00 100.085000 IDC-FIS 0.00 86558 GOV FHLB NOTES 3130AQF40 12/22/2021 1.000000 10,000,000.00 10,008,500.00 2,500.00 16,440.00 12/30/2024 1.150000 10,000,000.00 100.000000 BOOK 0.00 12/23/2024 1.200000 10,000,000.00 100.041000 IDC-FIS 0.00 86559 GOV FHLB CALLABLE N 3130AQBP7 12/23/2021 1.200000 10,000,000.00 10,004,100.00 2,666.67 4,100.00 86442 GOV FHLB CALLABLE N 3130APDQ5 10/28/2021 1.250000 10,000,000.00 10,000,000.00 21,875.00 0.00 06/30/2025 .705004 9,998,040.00 98.646000 IDC-FIS -133,440.00 10/28/2026 1.250000 10,000,000.00 100.000000 BOOK 0.00 12/02/2026 1.500000 10,000,000.00 100.000000 BOOK 0.00 86511 GOV FHLB CALLABLE N 3130APW43 12/02/2021 1.500000 10,000,000.00 10,000,000.00 12,083.33 0.00 Subtotal 1.206831 154,560,000.00 153,857,102.20 214,370.28 302,598.14 1.202917 154,553,182.56 99.545227 -998,678.50 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 10 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 6 of 17 02/08/2023 2.100114 2,915,372.90 102.230000 IDC-FIS 0.00 85078 RM GOV FFCB NOTE 3133EKKT2 05/30/2019 2.250000 2,900,000.00 2,964,670.00 25,918.75 49,297.10 85102 RM GOV FFCB NOTES 3133EKPG5 06/14/2019 2.125000 4,956,000.00 5,098,088.52 33,934.84 101,102.40 85453 GOV FFCB NOTES 3133ELHR8 01/21/2020 1.600000 20,000,000.00 20,014,600.00 142,222.22 15,800.00 09/05/2023 1.920504 4,996,986.12 102.867000 IDC-FIS 0.00 03/15/2022 2.103694 2,963,253.00 100.299000 IDC-FIS 0.00 01/12/2022 2.455479 3,466,746.50 100.052000 IDC-FIS 0.00 84191 RM GOV FFCB NOTES 3133EH6X6 02/08/2018 2.200000 3,500,000.00 3,501,820.00 36,147.22 35,073.50 84289 RM GOV FFCB NOTES 3133EJHC6 03/29/2018 2.600000 5,000,000.00 5,026,550.00 36,111.11 28,950.00 85077 RM GOV FFCB NOTE 3133EFN29 05/30/2019 1.650000 3,000,000.00 3,008,970.00 14,575.00 45,717.00 03/21/2022 2.612688 4,997,600.00 100.531000 IDC-FIS 0.00 85543 GOV FFCB NOTES 3133ELTZ7 03/18/2020 .625000 10,000,000.00 10,011,200.00 17,881.94 24,100.00 01/21/2022 1.603060 19,998,800.00 100.073000 IDC-FIS 0.00 03/18/2022 .690057 9,987,100.00 100.112000 IDC-FIS 0.00 85648 GOV FFCB NOTES 3133ELA87 05/28/2020 .250000 20,000,000.00 19,906,200.00 5,416.67 0.00 Inv Type: 27 FEDERAL FARM CREDIT BANKS 08/27/2025 .650000 10,000,000.00 98.175000 IDC-FIS -182,500.00 85756 GOV FNMA NOTE CALLA 3136G4S87 08/27/2020 .650000 10,000,000.00 9,817,500.00 22,388.89 0.00 10/29/2025 .600000 10,000,000.00 97.950000 IDC-FIS -205,000.00 85871 GOV FNMA CALLABLE N 3136G46N8 10/29/2020 .600000 10,000,000.00 9,795,000.00 10,333.33 0.00 06/30/2025 .650000 20,000,000.00 98.283000 IDC-FIS -343,400.00 85679 GOV FNMA NOTES 3135G04Z3 06/19/2020 .500000 20,000,000.00 19,605,400.00 3,888.93 0.00 10/15/2024 1.660850 9,982,900.00 101.882000 IDC-FIS 0.00 85693 GOV FNMA CALLABLE 3136G4XK4 06/30/2020 .650000 20,000,000.00 19,656,600.00 361.11 0.00 06/17/2025 .542067 19,958,600.00 98.027000 IDC-FIS -353,200.00 85911 GOV FNMA NOTES 3135G06G3 11/12/2020 .500000 10,000,000.00 9,759,200.00 7,499.96 0.00 12/17/2025 .650000 10,000,000.00 97.998000 IDC-FIS -200,200.00 86001 GOV FNMA CALLABLE N 3135G06Q1 12/30/2020 .640000 10,000,000.00 9,733,400.00 177.78 0.00 12/30/2025 .640000 10,000,000.00 97.334000 IDC-FIS -266,600.00 85989 GOV FNMA CALLABLE N 3135G06K4 12/17/2020 .650000 10,000,000.00 9,799,800.00 2,527.78 0.00 11/07/2025 .572935 9,964,200.00 97.592000 IDC-FIS -205,000.00 85957 GOV FNMA CALLABLE N 3135GA6J5 12/07/2020 .320000 10,000,000.00 9,923,900.00 2,133.33 0.00 12/07/2023 .320000 10,000,000.00 99.239000 IDC-FIS -76,100.00 1.106092 155,598,353.00 99.302333 -1,832,000.00 Subtotal 1.041361 156,000,000.00 154,911,640.00 392,255.66 1,145,287.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 11 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 7 of 17 85769 GOV FHLMC NOTES 3137EAEW5 09/04/2020 .250000 10,000,000.00 9,933,100.00 7,847.20 0.00 06/26/2023 .347927 19,941,600.00 99.527000 IDC-FIS -36,200.00 85795 GOV FHLMC CALLABLE 3134GWWT9 09/30/2020 .550000 10,000,000.00 9,780,500.00 13,902.78 0.00 09/08/2023 .261009 9,996,700.00 99.331000 IDC-FIS -63,600.00 85688 GOV FHLMC NOTES 3137EAES4 06/26/2020 .250000 20,000,000.00 19,905,400.00 694.44 0.00 08/09/2022 2.678470 156,011.25 101.267000 IDC-FIS 0.00 84250 WT GOV FHLMC NOTES 3134GBA69 03/07/2018 2.375000 158,000.00 160,001.86 1,480.15 3,990.61 06/24/2024 .500000 20,000,000.00 99.075000 IDC-FIS -185,000.00 85683 GOV FHLMC CALLABLE 3134GVV96 06/24/2020 .500000 20,000,000.00 19,815,000.00 1,944.44 0.00 85805 GOV FHLMC CALLABLE 3134GWUE4 09/30/2020 .500000 10,000,000.00 9,762,700.00 12,638.89 0.00 09/30/2025 .550000 10,000,000.00 97.805000 IDC-FIS -219,500.00 Inv Type: 29 FHLMC NOTES 86550 GOV FFCB CALLABLE N 3133ENHC7 12/16/2021 1.600000 10,000,000.00 9,996,700.00 7,555.56 0.00 12/14/2026 1.600000 10,000,888.89 99.967000 IDC-FIS -3,300.00 09/16/2025 .554078 9,998,000.00 97.455000 IDC-FIS -252,500.00 85800 GOV CALLABLE FFCB N 3133EL7K4 09/25/2020 .550000 10,000,000.00 9,745,500.00 16,041.67 0.00 85874 GOV FFCB CALLABLE N 3133EMFR8 11/03/2020 .540000 10,000,000.00 9,751,200.00 8,700.00 0.00 85938 GOV FFCB CALLABLE N 3133EMHL9 11/30/2020 .310000 10,000,000.00 9,922,300.00 2,669.44 0.00 11/03/2025 .573523 9,983,500.00 97.512000 IDC-FIS -232,300.00 85691 GOV FFCB CALLABLE 3133ELQ49 06/30/2020 .700000 20,000,000.00 19,764,600.00 388.89 0.00 05/22/2023 .318084 19,959,600.00 99.531000 IDC-FIS -53,400.00 06/30/2025 .700000 20,000,000.00 98.823000 IDC-FIS -235,400.00 09/16/2025 .550000 10,000,000.00 97.455000 IDC-FIS -254,500.00 85783 GOV FFCB CALLABLE N 3133EL7K4 09/16/2020 .550000 10,000,000.00 9,745,500.00 16,041.67 0.00 11/30/2023 .310000 10,000,000.00 99.223000 IDC-FIS -77,700.00 06/30/2026 .910000 10,000,000.00 98.704000 IDC-FIS -129,600.00 86278 GOV FFCB CALLABLE 3133EMP22 06/30/2021 .910000 10,000,000.00 9,870,400.00 252.78 0.00 12/14/2026 1.600000 10,000,000.00 99.967000 IDC-FIS -3,300.00 86538 GOV FFCB CALLABLE N 3133ENHC7 12/14/2021 1.600000 10,000,000.00 9,996,700.00 7,555.56 0.00 86128 GOV FFCB CALLABLE N 3133EMUK6 03/25/2021 1.050000 10,000,000.00 9,919,800.00 28,000.00 0.00 03/25/2026 1.050000 10,000,000.00 99.198000 IDC-FIS -80,200.00 06/15/2026 .900000 10,000,000.00 98.348000 IDC-FIS -165,200.00 86252 GOV FFCB CALLABLE N 3133EMH21 06/15/2021 .900000 10,000,000.00 9,834,800.00 4,000.00 0.00 1.022433 179,267,847.41 99.288342 -1,487,400.00 Subtotal 1.004137 179,356,000.00 178,079,598.52 403,413.32 300,040.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 12 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 8 of 17 86277 CP ROYAL BANK OF CA 78015DBQ2 06/30/2021 .140000 35,000,000.00 34,994,750.00 25,180.56 2,100.00 02/25/2022 .140134 34,966,652.78 99.984722 IDC-FIS 0.00 02/24/2022 .140130 34,967,469.44 99.985000 IDC-FIS 0.00 02/11/2022 .115054 29,985,912.50 99.988611 IDC-FIS 0.00 86359 CP NORDEA BANK 65558KBB9 09/17/2021 .115000 30,000,000.00 29,996,583.33 10,158.33 512.50 02/14/2022 .120096 34,971,883.33 99.987778 IDC-FIS 0.00 86259 CP ROYAL BANK OF CA 78015DBE9 06/18/2021 .120000 35,000,000.00 34,995,722.22 22,983.34 855.55 86263 CP ROYAL BANK OF CA 78015DBG4 06/22/2021 .120000 25,000,000.00 24,996,805.56 16,083.34 638.89 86270 CP ROYAL BANK OF CA 78015DBR0 06/25/2021 .140000 35,000,000.00 34,994,652.78 25,861.11 2,138.89 02/16/2022 .120096 24,980,083.33 99.987222 IDC-FIS 0.00 86385 CP MUFG BANK 62479MA52 10/07/2021 .090000 35,000,000.00 34,999,611.11 7,525.00 0.00 86421 CP TOYOTA MOTOR CRE 89233HAA2 10/14/2021 .080000 30,000,000.00 29,999,250.00 5,266.67 0.00 01/05/2022 .090020 34,992,125.00 99.998889 IDC-FIS -38.89 01/10/2022 .080016 29,994,133.33 99.997500 IDC-FIS -150.00 86423 CP TORONTO DOMINION 89119BBU9 10/18/2021 .140000 30,000,000.00 29,995,166.67 8,750.00 1,933.34 01/03/2022 .160154 24,976,000.00 99.999444 IDC-FIS 0.00 86237 CP CREDIT SUISSE NY 2254EBA35 06/01/2021 .160000 25,000,000.00 24,999,861.11 23,777.78 83.33 02/14/2022 .110082 34,973,798.61 99.987778 IDC-FIS 0.00 86250 CP ROYAL BANK OF CA 78015DBE9 06/14/2021 .110000 35,000,000.00 34,995,722.22 21,495.83 427.78 03/11/2022 .140147 34,963,250.00 99.980833 IDC-FIS 0.00 86249 CP TOYOTA MOTOR CRE 89233HCB8 06/14/2021 .140000 35,000,000.00 34,993,291.67 27,358.33 2,683.34 Inv Type: 71 COMMERCIAL PAPER DISCOUNT 85866 GOV FHLMC CALLABLE 3134GWVC7 09/29/2020 .500000 10,000,000.00 9,762,800.00 12,777.78 0.00 09/29/2025 .500000 10,000,000.00 97.628000 IDC-FIS -237,200.00 85928 GOV FHLMC CALLABLE 3134GXEJ9 11/24/2020 .640000 10,000,000.00 9,776,800.00 6,577.78 0.00 09/30/2025 .500000 10,000,000.00 97.627000 IDC-FIS -237,300.00 85860 GOV FHLMC CALLABLE 3134GW3Z7 10/28/2020 .600000 10,000,000.00 9,789,400.00 10,500.00 0.00 10/28/2025 .600000 10,000,000.00 97.894000 IDC-FIS -210,600.00 85939 GOV FHLMC CALLABLE 3134GXCA0 11/30/2020 .320000 10,000,000.00 9,926,700.00 3,288.89 0.00 11/24/2023 .320226 9,999,933.33 99.267000 IDC-FIS -73,233.33 11/26/2025 .650000 10,000,000.00 98.403000 IDC-FIS -159,700.00 11/24/2025 .640000 10,000,000.00 97.768000 IDC-FIS -223,200.00 85937 GOV FHLMC CALLABLE 3134GXFA7 11/30/2020 .650000 10,000,000.00 9,840,300.00 6,319.42 0.00 .479353 120,094,244.58 98.580787 -1,645,533.33 Subtotal .461763 120,158,000.00 118,452,701.86 77,971.77 3,990.61 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 13 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 9 of 17 86476 CP CREDIT AGRICOLE 22533UB85 11/16/2021 .120000 25,000,000.00 24,997,361.11 3,833.33 527.78 02/24/2022 .105037 34,987,750.00 99.985000 IDC-FIS 0.00 02/08/2022 .120034 24,993,000.00 99.989444 IDC-FIS 0.00 03/10/2022 .130054 24,989,708.33 99.981111 IDC-FIS 0.00 86477 CP TOYOTA MOTOR CRE 89233HCA0 11/16/2021 .130000 25,000,000.00 24,995,277.78 4,152.78 1,416.67 86457 CP NORDEA BANK 65558KBQ6 10/27/2021 .105000 35,000,000.00 34,994,750.00 6,737.50 262.50 86450 PW CP SOCIETE GENER 83369CB29 11/03/2021 .095000 3,994,000.00 3,993,644.98 621.84 0.00 02/02/2022 .095022 3,993,040.89 99.991111 IDC-FIS -17.75 01/25/2022 .110030 34,990,375.00 99.993333 IDC-FIS 0.00 86456 CP TOYOTA MOTOR CRE 89233HAR5 10/27/2021 .110000 35,000,000.00 34,997,666.67 7,058.33 233.34 04/25/2022 .190153 34,971,922.22 99.968333 IDC-FIS 0.00 02/09/2022 .110028 29,992,391.67 99.989167 IDC-FIS 0.00 86481 CP MUFG BANK 62479MB93 11/18/2021 .110000 30,000,000.00 29,996,750.00 4,033.33 325.00 86482 CP CREIT AGRICOLE 22533UBH5 11/19/2021 .130000 25,000,000.00 24,996,736.11 3,881.94 979.17 86490 CP TORONTO DOMINION 89116FDR8 11/24/2021 .190000 35,000,000.00 34,988,916.67 7,019.45 9,975.00 02/17/2022 .130042 24,991,875.00 99.986944 IDC-FIS 0.00 86427 CP TORONTO DOMINION 89119BBJ4 10/20/2021 .140000 30,000,000.00 29,996,000.00 8,516.67 1,600.00 01/18/2022 .110031 29,991,658.33 99.995278 IDC-FIS 0.00 02/18/2022 .140066 29,985,883.33 99.986667 IDC-FIS 0.00 01/28/2022 .100025 29,992,416.67 99.992500 IDC-FIS 0.00 86439 CP Toronto Dominion 89119BAU0 10/29/2021 .100000 30,000,000.00 29,997,750.00 5,333.33 0.00 02/28/2022 .140072 29,984,483.33 99.983889 IDC-FIS 0.00 02/02/2022 .095023 4,740,861.26 99.991111 IDC-FIS -21.07 86424 CP TOYOTA MOTOR CRE 89233HAB0 10/18/2021 .080000 30,000,000.00 29,999,166.67 5,000.00 0.00 86425 CP MUFG Bank 62479MAJ2 10/19/2021 .110000 30,000,000.00 29,998,583.33 6,783.34 141.66 01/11/2022 .080015 29,994,333.33 99.997222 IDC-FIS -166.66 86440 CP MUFG BK 62479MAS2 10/28/2021 .110000 35,000,000.00 34,997,569.44 6,951.39 243.05 02/02/2022 .095023 4,146,004.14 99.991111 IDC-FIS -18.43 86447 PW CP SOCIETE GENER 83369CB29 11/03/2021 .095000 4,147,000.00 4,146,631.38 645.67 0.00 86448 PW CP SOCIETE GENER 83369CB29 11/03/2021 .095000 2,160,000.00 2,159,808.00 336.30 0.00 86449 PW CP SOCIETE GENER 83369CB29 11/03/2021 .095000 4,742,000.00 4,741,578.49 738.30 0.00 02/02/2022 .095023 2,159,481.30 99.991111 IDC-FIS -9.60 86443 CP MUFG BK 62479MAQ6 10/26/2021 .110000 30,000,000.00 29,998,083.33 6,141.67 191.66 01/26/2022 .110030 34,990,375.00 99.993056 IDC-FIS 0.00 01/24/2022 .110030 29,991,750.00 99.993611 IDC-FIS 0.00 02/10/2022 .110034 29,990,833.33 99.988889 IDC-FIS 0.00 86444 CP TOYOTA MOTOR CRE 89233HBA1 11/02/2021 .110000 30,000,000.00 29,996,666.67 5,500.00 333.34 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 14 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 10 of 17 86528 CP MUFG BANK 62479MCA9 12/10/2021 .170000 30,000,000.00 29,994,333.33 3,116.67 3,966.66 03/11/2022 .170073 29,987,108.33 99.980833 IDC-FIS 0.00 03/10/2022 .170072 29,987,250.00 99.981111 IDC-FIS 0.00 04/26/2022 .210168 29,976,025.00 99.968056 IDC-FIS 0.00 86529 CP TOYOTA MOTOR CRE 89233HDS0 12/10/2021 .210000 30,000,000.00 29,990,416.67 3,850.00 10,541.67 86527 CP MUFG BANK LTD 62479MCB7 12/10/2021 .170000 30,000,000.00 29,994,250.00 3,116.67 4,025.00 86520 CP KOCH INDUSTRIES 50000ECA0 12/08/2021 .140000 30,000,000.00 29,994,333.33 2,800.00 2,266.66 03/07/2022 .180081 24,988,750.00 99.981944 IDC-FIS 0.00 03/10/2022 .140050 29,989,266.67 99.981111 IDC-FIS 0.00 03/11/2022 .210114 40,478,028.75 99.980833 IDC-FIS 0.00 86522 CP BANK NOVA SCOTIA 06417KCB3 12/08/2021 .210000 40,500,000.00 40,492,237.50 5,670.00 8,538.75 03/10/2022 .210110 29,984,250.00 99.981111 IDC-FIS 0.00 86530 CP BANK OF NOVA SCO 06417KCA5 12/10/2021 .210000 30,000,000.00 29,994,333.33 3,850.00 6,233.33 86535 CP TOYOTA MOTOR CRE 89233HEA8 12/13/2021 .220000 35,000,000.00 34,987,458.33 4,063.89 15,050.00 86536 CP KOCH INDUSTRIES 50000EC93 12/13/2021 .130000 34,000,000.00 33,993,672.22 2,332.78 1,898.33 05/10/2022 .220199 34,968,344.44 99.964167 IDC-FIS 0.00 04/01/2022 .150076 29,984,875.00 99.975000 IDC-FIS 0.00 86505 CP TOYOTA MOTOR CRE 89233HD19 12/01/2021 .150000 30,000,000.00 29,992,500.00 3,875.00 3,750.00 86506 CP TOYOTA MOTOR CRE 89233HD19 12/01/2021 .160000 30,000,000.00 29,992,500.00 4,133.33 4,500.00 86507 CP TORONTO DOMINION 89116FCU2 12/01/2021 .170000 30,000,000.00 29,992,833.33 4,391.67 5,016.66 04/01/2022 .160086 29,983,866.67 99.975000 IDC-FIS 0.00 86493 CP ROYAL BANK OF CA 78015DBP4 11/24/2021 .160000 35,000,000.00 34,994,847.22 5,911.11 3,091.67 86517 CP MUFG BANK 62479MC76 12/07/2021 .180000 25,000,000.00 24,995,486.11 3,125.00 3,611.11 02/23/2022 .160065 34,985,844.44 99.985278 IDC-FIS 0.00 03/29/2022 .150074 29,985,125.00 99.975833 IDC-FIS 0.00 86502 CP TOYOTA MOTOR CRE 89233HCV4 11/30/2021 .150000 30,000,000.00 29,992,750.00 4,000.00 3,625.00 03/28/2022 .170094 29,983,425.00 99.976111 IDC-FIS 0.00 86514 CP TOYOTA MOTOR CRE 89233HD76 12/06/2021 .180000 25,000,000.00 24,993,333.33 3,250.00 5,333.33 03/03/2022 .190090 29,985,750.00 99.983056 IDC-FIS 0.00 04/07/2022 .180110 24,984,750.00 99.973333 IDC-FIS 0.00 03/23/2022 .170086 24,987,368.06 99.977500 IDC-FIS 0.00 86515 CP TOYOTA MOTOR CRE 89233HCP7 12/06/2021 .170000 25,000,000.00 24,994,375.00 3,069.44 3,937.50 03/01/2022 .160064 29,988,000.00 99.983611 IDC-FIS 0.00 86508 CP MUFG BANK 62479MC19 12/01/2021 .160000 30,000,000.00 29,995,083.33 4,133.33 2,950.00 86509 CP BANK OF NOVA SCO 06417KC23 12/02/2021 .190000 35,000,000.00 34,994,166.67 5,541.67 5,250.00 86512 CP CREDIT AGRICOLE 22533UC35 12/03/2021 .190000 30,000,000.00 29,994,916.67 4,591.67 4,575.00 03/02/2022 .190090 34,983,375.00 99.983333 IDC-FIS 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 15 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 11 of 17 86251 YCD ROYAL BANK OF C 78012UN68 06/15/2021 .120000 25,000,000.00 25,003,595.15 16,666.67 3,595.15 86241 YCD ROYAL BANK OF C 78012UM85 06/04/2021 .120000 30,000,000.00 30,003,672.84 21,100.00 3,672.84 03/04/2022 .120000 30,000,000.00 100.012243 IDC-FIS 0.00 Inv Type: 72 NEGOTIABLE CERT OF DEPOSIT 03/17/2022 .140043 29,990,666.70 99.979167 IDC-FIS 0.00 86569 CP BANK OF MONTREAL 06369MCU5 12/28/2021 .230000 35,000,000.00 34,991,638.89 894.44 10,869.45 86562 CP CREDIT AGRICOLE 22533UCH4 12/27/2021 .140000 30,000,000.00 29,993,750.00 583.33 2,499.97 86561 CP MUFG BANK LTD 62479MBU6 12/27/2021 .140000 35,000,000.00 34,994,361.11 680.56 2,255.55 02/28/2022 .140034 34,991,425.00 99.983889 IDC-FIS 0.00 86571 CP CREDIT AGRICOLE 22533UCW1 12/29/2021 .160000 35,000,000.00 34,991,444.44 466.66 5,133.18 03/30/2022 .160063 34,985,844.60 99.975556 IDC-FIS 0.00 03/24/2022 .150052 34,987,458.45 99.977222 IDC-FIS 0.00 03/28/2022 .230132 34,979,875.00 99.976111 IDC-FIS 0.00 86570 CP CREDIT AGRICOLE 22533UCQ4 12/28/2021 .150000 35,000,000.00 34,992,027.78 583.33 3,986.00 03/15/2022 .140050 34,987,613.89 99.979722 IDC-FIS 0.00 86541 CP METLIFE ST FD 59157UCF5 12/14/2021 .140000 35,000,000.00 34,992,902.78 2,450.00 2,838.89 03/09/2022 .130040 33,989,441.11 99.981389 IDC-FIS 0.00 86537 CP CREDIT AGRICOLE 22533UBJ1 12/14/2021 .130000 35,000,000.00 34,995,333.33 2,275.00 1,400.00 03/11/2022 .130041 34,989,004.17 99.980833 IDC-FIS 0.00 86539 CP WESTPAC SEC NY 96122HDC4 12/14/2021 .260000 35,000,000.00 34,990,180.56 4,550.00 15,711.12 02/18/2022 .130031 34,991,658.33 99.986667 IDC-FIS 0.00 86540 CP METLIFE ST FD 59157UCB4 12/14/2021 .130000 35,000,000.00 34,993,291.67 2,275.00 2,012.50 04/12/2022 .260224 34,969,919.44 99.971944 IDC-FIS 0.00 86544 CP CREDIT AGRICOLE 22533UC84 12/09/2021 .200000 30,000,000.00 29,994,500.00 3,833.33 5,500.00 02/17/2022 .120025 29,993,800.00 99.986944 IDC-FIS 0.00 86553 CP MUFG BANK 62479MBH5 12/17/2021 .120000 30,000,000.00 29,996,083.33 1,500.00 783.33 03/22/2022 .200100 34,982,500.00 99.977778 IDC-FIS 0.00 86557 CP BANK OF NOVA SCO 06417KCN7 12/22/2021 .200000 35,000,000.00 34,992,222.22 1,944.44 7,777.78 04/11/2022 .230169 29,977,958.33 99.972222 IDC-FIS 0.00 86551 CP MUFG BANK 62479MBG7 12/16/2021 .120000 25,000,000.00 24,996,805.56 1,333.35 638.96 03/08/2022 .200099 29,985,166.67 99.981667 IDC-FIS 0.00 86552 CP ROYAL BANK OF CA 78015DDB3 12/17/2021 .230000 30,000,000.00 29,991,666.67 2,875.00 10,833.34 02/16/2022 .120027 24,994,833.25 99.987222 IDC-FIS 0.00 Subtotal .149803 1,834,543,000.00 1,834,234,392.01 378,792.13 198,003.53 .149880 1,833,658,018.75 99.983178 -422.40 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 16 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 12 of 17 86468 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 1,035,000.00 1,035,070.43 182.85 70.43 02/04/2022 .120000 5,090,000.00 100.006804 IDC-FIS 0.00 02/04/2022 .120000 1,035,000.00 100.006804 IDC-FIS 0.00 02/04/2022 .120000 2,510,000.00 100.006804 IDC-FIS 0.00 86469 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 2,510,000.00 2,510,170.79 443.43 170.79 86467 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 5,090,000.00 5,090,346.34 899.23 346.34 86465 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 2,400,000.00 2,400,163.31 424.00 163.31 02/04/2022 .120000 2,400,000.00 100.006804 IDC-FIS 0.00 02/04/2022 .120000 400,000.00 100.006804 IDC-FIS 0.00 86466 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 400,000.00 400,027.22 70.67 27.22 02/04/2022 .120000 1,843,000.00 100.006804 IDC-FIS 0.00 02/04/2022 .120000 3,048,000.00 100.006804 IDC-FIS 0.00 86470 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 3,048,000.00 3,048,207.40 538.48 207.40 86471 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 19,730,000.00 19,731,342.50 3,485.63 1,342.50 86472 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 1,843,000.00 1,843,125.40 325.60 125.40 02/04/2022 .120000 19,730,000.00 100.006804 IDC-FIS 0.00 86420 YCD WESTPAC BANKING 96130AKU1 10/14/2021 .150000 30,000,000.00 30,000,854.09 9,875.00 854.09 03/25/2022 .150000 35,000,000.00 100.023321 IDC-FIS 0.00 04/13/2022 .150000 30,000,000.00 100.002847 IDC-FIS 0.00 01/31/2022 .130000 30,000,000.00 100.006888 IDC-FIS 0.00 86445 YCD BANK OF MONTREA 06367CN60 11/02/2021 .130000 30,000,000.00 30,002,066.30 6,500.00 2,066.30 03/15/2022 .120000 25,000,000.00 100.014381 IDC-FIS 0.00 02/04/2022 .120000 3,969,000.00 100.006804 IDC-FIS 0.00 86253 YCD ROYAL BANK OF C 78012UN76 06/16/2021 .120000 30,000,000.00 30,004,372.48 19,900.00 4,372.48 86269 YCD ROYAL BANK OF C 78012UP33 06/25/2021 .150000 35,000,000.00 35,008,162.50 27,708.33 8,162.50 03/16/2022 .120000 30,000,000.00 100.014575 IDC-FIS 0.00 86446 YCD TORONTO DOMINIO 89114WK46 11/02/2021 .180000 30,000,000.00 30,004,060.54 9,000.00 4,060.54 02/04/2022 .120000 5,411,000.00 100.006804 IDC-FIS 0.00 86462 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 5,411,000.00 5,411,368.19 955.94 368.19 86463 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 140,000.00 140,009.53 24.73 9.53 86464 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 3,969,000.00 3,969,270.07 701.19 270.07 02/04/2022 .120000 140,000.00 100.006804 IDC-FIS 0.00 86451 YCD BANK OF MONTREA 06367CND5 11/03/2021 .130000 30,000,000.00 30,002,132.96 6,391.67 2,132.96 05/02/2022 .180000 30,000,000.00 100.013535 IDC-FIS 0.00 02/01/2022 .130000 30,000,000.00 100.007110 IDC-FIS 0.00 02/04/2022 .120000 4,380,000.00 100.006804 IDC-FIS 0.00 86461 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 4,380,000.00 4,380,298.03 773.80 298.03 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 17 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 13 of 17 86531 YCD TORONTO DOMINIO 89114WMV4 12/10/2021 .210000 30,000,000.00 30,005,713.09 3,850.00 5,713.09 03/09/2022 .200000 30,000,000.00 100.028330 IDC-FIS 0.00 04/08/2022 .210000 30,000,000.00 100.019044 IDC-FIS 0.00 03/14/2022 .080000 30,000,000.00 100.006082 IDC-FIS 0.00 86532 YCD NORDEA BANK NY 65558UKG6 12/10/2021 .080000 30,000,000.00 30,001,824.67 1,466.67 1,824.67 86523 YCD CREDIT AGRICOLE 22536ABC7 12/09/2021 .200000 30,000,000.00 30,008,498.85 3,833.33 8,498.85 86519 YCD SVENSKA HANDELS 86959RVR8 12/08/2021 .150000 30,000,000.00 30,005,582.55 3,000.00 5,582.55 04/08/2022 .210000 35,000,000.00 100.019043 IDC-FIS 0.00 03/08/2022 .150000 30,000,000.00 100.018608 IDC-FIS 0.00 03/08/2022 .150000 35,000,000.00 100.018608 IDC-FIS 0.00 86521 YCD SVENSKA HANDELS 86959RVR8 12/08/2021 .150000 35,000,000.00 35,006,512.97 3,500.00 6,512.97 04/13/2022 .230000 35,000,000.00 100.025735 IDC-FIS 0.00 86534 YCD TORONTO DOMINIO 89114WN27 12/13/2021 .230000 35,000,000.00 35,009,007.28 4,248.61 9,007.28 86542 YCD SWEDBANK NY 87019V5N3 12/14/2021 .170000 35,000,000.00 35,008,515.52 2,975.00 8,515.52 86543 YCD SWEDBANK NY 87019V5P8 12/14/2021 .130000 35,000,000.00 35,003,577.41 2,275.00 3,577.41 03/14/2022 .170000 35,000,000.00 100.024330 IDC-FIS 0.00 04/04/2022 .100000 30,000,000.00 99.989555 IDC-FIS -3,133.53 86479 YCD NORDEA BANK NY 65558UJQ6 11/17/2021 .100000 30,000,000.00 29,996,866.47 3,750.00 0.00 86483 YCD NORDEA BANK 65558UJV5 11/19/2021 .100000 25,000,000.00 25,002,777.15 2,986.11 2,777.15 86484 YCD BANK OF MONTREA 06367CP50 11/22/2021 .150000 25,000,000.00 25,003,679.99 4,166.67 3,679.99 03/21/2022 .100000 25,000,000.00 100.011109 IDC-FIS 0.00 86473 PW YCD CREDIT AGRIC 22535C5T4 11/09/2021 .120000 486,000.00 486,033.07 85.86 33.07 86516 YCD ROYAL BANK OF C 78012U2G9 12/07/2021 .210000 35,000,000.00 35,006,665.04 5,104.17 6,665.04 02/04/2022 .120000 486,000.00 100.006804 IDC-FIS 0.00 02/10/2022 .120000 30,000,000.00 100.007971 IDC-FIS 0.00 86474 YCD CREDIT AGRICOLE 22535C6E6 11/12/2021 .120000 30,000,000.00 30,002,391.25 5,000.00 2,391.25 02/22/2022 .150000 25,000,000.00 100.014720 IDC-FIS 0.00 86501 YCD TORONTO DOMINIO 89114WLS2 11/30/2021 .200000 30,000,000.00 30,010,998.02 5,333.33 10,998.02 02/23/2022 .150000 35,000,000.00 100.014998 IDC-FIS 0.00 03/29/2022 .200000 30,000,000.00 100.036660 IDC-FIS 0.00 03/28/2022 .200000 30,000,000.00 100.036244 IDC-FIS 0.00 86504 YCD TORONTO DOMINIO 89114WLT0 11/30/2021 .200000 30,000,000.00 30,010,873.06 5,333.33 10,873.06 02/22/2022 .150000 35,000,000.00 100.014720 IDC-FIS 0.00 86495 YCD BANK NOVA SCOTI 06417MSZ9 11/24/2021 .150000 35,000,000.00 35,005,152.00 5,541.67 5,152.00 86496 YCD BANK OF MONTREA 06367CPB7 11/24/2021 .160000 35,000,000.00 35,005,774.14 5,911.11 5,774.14 86497 YCD BANK NOVA SCOTI 06417MTC9 11/24/2021 .150000 35,000,000.00 35,005,249.20 5,541.67 5,249.20 02/23/2022 .160000 35,000,000.00 100.016498 IDC-FIS 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 18 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 14 of 17 84590 CORP JOHNSON AND JO 478160CD4 09/05/2018 2.250000 10,284,000.00 10,301,482.80 75,844.50 219,049.20 84370 CORP MICROSOFT CORP 594918BA1 04/26/2018 2.375000 10,000,000.00 10,004,200.00 91,701.39 255,500.00 02/12/2022 3.081219 9,748,700.00 100.042000 IDC-FIS 0.00 Inv Type: 75 CORPORATE NOTES 02/25/2022 .130000 2,100,000.00 100.012443 IDC-FIS 0.00 86577 YCD TORONTO DOMINIO 89114WNT8 12/27/2021 .130000 11,800,000.00 11,801,468.32 213.06 1,468.32 86576 YCD TORONTO DOMINIO 89114WNT8 12/27/2021 .130000 2,100,000.00 2,100,261.31 37.92 261.31 86575 YCD TORONTO DOMINIO 89114WNT8 12/27/2021 .130000 3,000,000.00 3,000,373.30 54.17 373.30 02/25/2022 .130000 3,000,000.00 100.012443 IDC-FIS 0.00 86579 YCD TORONTO DOMINIO 89114WNV3 12/27/2021 .260000 35,000,000.00 35,017,955.31 1,263.89 17,955.31 06/03/2022 .260000 35,000,000.00 100.051301 IDC-FIS 0.00 02/25/2022 .130000 3,800,000.00 100.012443 IDC-FIS 0.00 02/25/2022 .130000 11,800,000.00 100.012443 IDC-FIS 0.00 86578 YCD TORONTO DOMINIO 89114WNT8 12/27/2021 .130000 3,800,000.00 3,800,472.85 68.61 472.85 03/17/2022 .200000 30,000,000.00 100.031663 IDC-FIS 0.00 86554 YCD BANK OF MONTREA 06367CQK6 12/17/2021 .200000 30,000,000.00 30,009,498.75 2,500.00 9,498.75 02/15/2022 .130000 35,000,000.00 100.010221 IDC-FIS 0.00 86546 YCD CREDIT AGRICOLE 22536ABR4 12/15/2021 .200000 35,000,000.00 35,011,081.84 3,305.56 11,081.84 03/15/2022 .180000 30,000,000.00 100.026719 IDC-FIS 0.00 86547 YCD BANK OF MONTREA 06367CQ67 12/15/2021 .180000 35,000,000.00 35,009,477.89 2,975.00 9,477.89 03/17/2022 .200000 35,000,000.00 100.031662 IDC-FIS 0.00 86548 YCD BANK OF MONTREA 06367CQ75 12/15/2021 .180000 30,000,000.00 30,008,015.60 2,550.00 8,015.60 03/16/2022 .180000 35,000,000.00 100.027080 IDC-FIS 0.00 86555 YCD BANK OF MONTREA 06367CQP5 12/20/2021 .220000 30,000,000.00 30,011,331.85 2,200.00 11,331.85 04/18/2022 .200000 30,000,000.00 100.017992 IDC-FIS 0.00 86572 YCD TORONTO DOMINIO 89114WNZ4 12/29/2021 .200000 30,000,000.00 30,005,397.59 500.00 5,397.59 03/30/2022 .140000 35,000,000.00 100.022247 IDC-FIS 0.00 86573 YCD CREDIT AGRICOLE 22536ACX0 12/30/2021 .140000 35,000,000.00 35,007,786.52 272.22 7,786.52 03/23/2022 .220000 30,000,000.00 100.038717 IDC-FIS 0.00 86556 YCD BANK OF MONTREA 06367CQR1 12/21/2021 .220000 35,000,000.00 35,013,385.75 2,352.78 13,385.75 03/21/2022 .220000 30,000,000.00 100.037773 IDC-FIS 0.00 86560 YCD BANK OF MONTREA 06367CR33 12/23/2021 .220000 30,000,000.00 30,011,615.18 1,650.00 11,615.18 03/22/2022 .220000 35,000,000.00 100.038245 IDC-FIS 0.00 Subtotal .164818 1,206,142,000.00 1,206,382,129.86 219,812.96 243,263.39 .164818 1,206,142,000.00 100.019909 -3,133.53 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 19 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 15 of 17 86244 CORP NEW YORK LIFE 64952WED1 06/09/2021 1.150000 10,000,000.00 9,861,300.00 7,027.78 0.00 05/12/2026 1.081040 4,980,350.00 99.073000 IDC-FIS -26,700.00 86258 CORP TOYOTA MOTOR C 89236TJH9 06/18/2021 .500000 10,000,000.00 9,854,400.00 1,805.56 0.00 06/09/2026 1.160115 9,995,100.00 98.613000 IDC-FIS -133,800.00 86226 CORP AMAZON.COM INC 023135BX3 05/14/2021 1.000000 5,000,000.00 4,953,650.00 6,805.56 0.00 05/12/2026 1.066303 9,967,800.00 99.073000 IDC-FIS -60,500.00 86223 CORP AMAZON.COM INC 023135BX3 05/12/2021 1.000000 10,000,000.00 9,907,300.00 13,611.11 0.00 05/12/2026 1.080998 4,980,350.00 99.073000 IDC-FIS -26,700.00 86224 CORP AMAZON.COM INC 023135BX3 05/13/2021 1.000000 5,000,000.00 4,953,650.00 6,805.56 0.00 09/01/2025 .765988 15,164,013.62 97.757000 IDC-FIS -212,080.47 86327 CORP JOHNSON & JOHN 478160CN2 08/12/2021 .550000 15,295,000.00 14,951,933.15 28,040.83 0.00 02/08/2026 .758096 9,971,700.00 98.010000 IDC-FIS -170,700.00 86281 CORP NEW YORK LIFE 64952WDW0 07/01/2021 .850000 10,000,000.00 9,765,800.00 39,194.44 0.00 06/18/2024 .566319 9,980,300.00 98.544000 IDC-FIS -125,900.00 86289 CORP APPLE INC 037833EB2 02/18/2021 .700000 10,000,000.00 9,801,000.00 27,805.56 0.00 01/15/2026 1.079049 9,898,800.00 97.658000 IDC-FIS -133,000.00 12/05/2022 2.695009 9,883,000.00 101.268000 IDC-FIS 0.00 85009 CORP CHEVRON CORP 166764AB6 04/18/2019 2.355000 10,000,000.00 10,126,800.00 17,008.33 243,800.00 85010 CORP WALMART INC 931142DU4 04/17/2019 2.350000 10,000,000.00 10,166,000.00 10,444.44 276,600.00 85015 CORP CHEVRON CORP 166764BN9 04/16/2019 2.498000 7,500,000.00 7,513,275.00 61,409.17 36,525.00 12/15/2022 2.668610 9,889,400.00 101.660000 IDC-FIS 0.00 84596 CORP JOHNSON AND JO 478160CD4 09/07/2018 2.250000 10,000,000.00 10,017,000.00 73,750.00 220,500.00 03/03/2022 2.844617 10,082,433.60 100.170000 IDC-FIS 0.00 03/03/2022 2.867054 9,796,500.00 100.170000 IDC-FIS 0.00 02/06/2022 2.689934 14,877,450.00 100.012000 IDC-FIS 0.00 84889 CORP MICROSOFT CORP 594918BW3 02/25/2019 2.400000 15,000,000.00 15,001,800.00 145,000.00 124,350.00 03/03/2022 2.609881 7,476,750.00 100.177000 IDC-FIS 0.00 86060 CORP APPLE INC 037833EB2 02/08/2021 .700000 10,000,000.00 9,801,000.00 27,805.56 0.00 02/13/2025 1.850055 13,118,703.00 101.537000 IDC-FIS 0.00 02/08/2026 .711991 9,994,120.00 98.010000 IDC-FIS -193,120.00 02/08/2026 .726114 9,987,200.00 98.010000 IDC-FIS -186,200.00 86061 CORP APPLE INC 037833EB2 02/08/2021 .700000 10,000,000.00 9,801,000.00 27,805.56 0.00 85316 CORP BANK OF NEW YO 06406RAL1 10/24/2019 2.100000 4,500,000.00 4,616,685.00 17,587.50 117,945.00 10/24/2024 2.105929 5,498,460.00 102.593000 IDC-FIS 0.00 85315 CORP BANK OF NEW YO 06406RAL1 10/24/2019 2.100000 5,500,000.00 5,642,615.00 21,495.83 144,155.00 85501 CORP TOYOTA MOTOR C 89236TGT6 02/13/2020 1.800000 13,150,000.00 13,352,115.50 90,735.00 233,412.50 10/24/2024 2.105929 4,498,740.00 102.593000 IDC-FIS 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 20 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 16 of 17 05/24/2024 .080000 3,404.12 100.000000 BOOK 0.00 86232 CCCCD CD BERTA KAMM NA 05/24/2021 .080000 3,404.12 3,404.12 1.68 0.00 .080000 3,404.12 100.000000 0.00 Subtotal .080000 3,404.12 3,404.12 1.68 0.00 Inv Type: 1000 TD WITH CALC CODE OF CSC-00 83381 AUHSD MM DREYFUS TR X9USDDRE0 08/08/2016 .000000 0.00 0.00 0.00 0.00 01/01/2022 .000000 0.00 .000000 BOOK 0.00 Subtotal .000000 0.00 0.00 0.00 0.00 .000000 0.00 .000000 0.00 Inv Type: 99 MONEY MARKET ACCOUNTS 86549 CORP GUARDIAN LIFE 40139LAG8 12/02/2021 1.100000 10,000,000.00 9,908,800.00 2,444.44 0.00 06/23/2025 1.239989 9,951,400.00 99.088000 IDC-FIS -42,600.00 1.701677 199,741,270.22 99.539235 -1,311,300.47 Subtotal 1.494267 201,229,000.00 200,301,806.45 794,128.12 1,871,836.70 Grand Total Count 257 .356397 4,113,373,404.12 4,105,186,836.43 2,719,771.43 4,066,993.50 .372488 4,109,993,003.57 99.800977 -9,267,691.90 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 21 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/27/2022 09:19:45 AMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 17 of 17 SUPRANATIONAL 178,000.00 177,623.19 175,633.97 98.88 % -1,989.22 0.63 % MONEY MARKET ACCOUNTS 0.00 0.00 0.00 0.00 % 0.00 0.00 % TIME DEPOSIT 3.40 3.40 3.40 100.00 % 0.00 0.08 % CORPORATE NOTES 201,229.00 199,741.27 200,301.81 100.28 % 560.54 1.70 % NCD/YCD 1,206,142.00 1,206,142.00 1,206,382.13 100.02 % 240.13 0.16 % COMMERCIAL PAPER 1,834,543.00 1,833,658.02 1,834,234.39 100.03 % 197.58 0.15 % U.S. AGENCIES 610,074.00 609,513.63 605,301.04 99.31 % -4,211.70 0.98 % U.S. TREASURIES 83,382.00 83,311.49 83,330.09 100.02 % 1.97 0.09 % Totals(000's)4,113,373.40 4,109,993.00 4,105,186.84 99.88 %-5,200.70 0.37 % Assets (000's)Current Par Current Book Market MKT/Book Un Gain/Loss Yield Asset Allocation Page 22 Page 23 SECTION III APPENDIX B. INVESTMENT PORTFOLIO DETAIL – MANAGED BY OUTSIDE CONTRACTED PARTIES B.1. PFM Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 1 of 11 86033 CCCSIG GOV US TREAS 91282CBG5 02/03/2021 .125000 235,000.00 234,191.60 122.92 0.00 11/15/2023 .224744 1,631,209.77 99.188000 IDC-FIS -14,445.37 01/31/2023 .113216 235,030.23 99.656000 IDC-FIS -838.63 01/15/2024 .178173 1,148,203.13 98.754000 IDC-FIS -12,532.13 86034 CCCSIG GOV US TREAS 91282CBE0 02/03/2021 .125000 1,150,000.00 1,135,671.00 664.06 0.00 85945 CCCSIG GOV US TNOTE 91282CAW1 12/03/2020 .250000 1,630,000.00 1,616,764.40 529.07 0.00 85689 CCCSIG GOV US TREAS 912828ZU7 06/29/2020 .250000 775,000.00 771,427.25 90.49 0.00 06/15/2023 .206836 750,966.80 99.539000 IDC-FIS -4,424.30 06/15/2023 .206319 775,999.02 99.539000 IDC-FIS -4,571.77 10/15/2023 .189013 1,596,937.50 99.012000 IDC-FIS -12,745.50 85850 CCCSIG GOV US TREAS 91282CAP6 10/15/2020 .125000 1,600,000.00 1,584,192.00 428.57 0.00 02/15/2024 .272383 2,140,677.73 98.711000 IDC-FIS -18,391.23 86090 CCCSIG GOV US TREAS 91282CBM2 03/03/2021 .125000 2,150,000.00 2,122,286.50 1,015.12 0.00 01/31/2023 1.612298 1,932,895.51 101.402000 IDC-FIS 0.00 85522 CCCSIG GOV US TREAS 912828Q29 03/05/2020 1.500000 1,625,000.00 1,644,938.75 6,227.68 0.00 85672 CCCSIG GOV US TREAS 912828ZU7 06/16/2020 .250000 750,000.00 746,542.50 87.57 0.00 85440 CCCSIG GOV US TREAS 912828P38 01/06/2020 1.750000 1,925,000.00 1,951,988.50 14,097.49 19,092.99 03/31/2023 .800646 1,659,404.30 101.227000 IDC-FIS -14,465.55 85664 CCCSIG GOV US TREAS 912828ZP8 06/05/2020 .125000 1,125,000.00 1,118,587.50 182.58 0.00 05/15/2023 .247634 1,120,957.03 99.430000 IDC-FIS -2,369.53 85532 CCCSIG GOV US TREAS 912828Q29 03/04/2020 1.500000 1,650,000.00 1,670,245.50 6,323.49 0.00 03/31/2023 .785976 1,685,707.03 101.227000 IDC-FIS -15,461.53 Inv Type: 12 TREASURY NOTES 85931 CCCSIG SUPRA INTL B 459058JM6 11/24/2020 .250000 520,000.00 515,299.20 133.61 0.00 11/24/2023 .322071 518,882.00 99.096000 IDC-FIS -3,582.80 85650 CCCSIG SUPRA IADB 4581X0DM7 04/24/2020 .500000 650,000.00 649,265.50 334.03 0.00 05/24/2023 .511143 649,779.00 99.887000 IDC-FIS -513.50 86169 CCCSIG SUPRA INTL B 459058JV6 04/20/2021 .125000 550,000.00 546,623.00 135.59 0.00 09/23/2024 .524894 754,441.30 98.675000 IDC-FIS -9,445.05 86365 CCCSIG SUPRA IADB 4581X0DZ8 09/23/2021 .500000 755,000.00 744,996.25 1,027.64 0.00 04/20/2023 .228796 548,861.50 99.386000 IDC-FIS -2,238.50 .412961 2,471,963.80 99.239756 -15,779.85 Subtotal .364260 2,475,000.00 2,456,183.95 1,630.87 0.00 Inv Type: 1 SUPRANATIONALS Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 24 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 2 of 11 86347 CCCSIG GOV US TREAS 91282CCT6 09/07/2021 .375000 1,550,000.00 1,529,896.50 2,195.48 0.00 07/15/2024 .438253 698,914.57 98.785000 IDC-FIS -7,219.84 08/15/2024 .412491 1,548,667.97 98.703000 IDC-FIS -18,408.19 09/15/2024 .510275 772,110.97 99.605468 BOOK 0.00 86379 CCCSIG GOV US TREAS 91282CCX7 10/06/2021 .375000 775,000.00 771,942.38 867.05 0.00 07/15/2024 .379015 475,065.35 98.785000 IDC-FIS -5,715.59 86306 CCCSIG GOV US TREAS 91282CCL3 08/09/2021 .375000 475,000.00 469,228.75 822.86 0.00 86308 CCCSIG GOV US TREAS 91282CCL3 08/09/2021 .375000 1,550,000.00 1,531,167.50 2,685.12 0.00 86326 CCCSIG GOV US TREAS 91282CCL3 08/12/2021 .375000 700,000.00 691,495.00 1,212.64 0.00 07/15/2024 .337474 1,552,090.18 98.785000 IDC-FIS -20,527.81 86380 CCCSIG GOV US TREAS 91282CDA6 10/06/2021 .250000 1,150,000.00 1,149,416.02 734.55 0.00 86453 CCCSIG GOV US TREAS 91282CDD0 11/04/2021 .375000 1,550,000.00 1,545,580.08 995.51 0.00 86419 CCCSIG GOV US TREAS 91282CCX7 10/13/2021 .375000 775,000.00 770,791.99 867.06 0.00 09/30/2023 .275688 1,149,463.41 99.949219 BOOK 0.00 09/15/2024 .562560 771,016.78 99.457031 BOOK 0.00 10/15/2024 .642162 774,646.37 99.949219 BOOK 0.00 86422 CCCSIG GOV US TREAS 91282CDB4 10/18/2021 .625000 775,000.00 774,606.45 1,037.95 0.00 04/15/2024 .349785 775,575.20 99.016000 IDC-FIS -8,201.20 86190 CCCSIG GOV US TREAS 91282CBV2 04/29/2021 .375000 775,000.00 767,374.00 622.77 0.00 86197 CCCSIG GOV US TREAS 912828YM6 05/06/2021 1.500000 950,000.00 965,105.00 2,440.61 0.00 86242 CCCSIG GOV US TREAS 912828YV6 06/07/2021 1.500000 750,000.00 761,985.00 989.01 0.00 10/31/2024 .446757 984,548.83 101.590000 IDC-FIS -19,443.83 86148 CCCSIG GOV US TREAS 912828X70 04/07/2021 2.000000 750,000.00 770,482.50 2,569.06 0.00 06/15/2024 .472355 993,515.63 98.547000 IDC-FIS -8,045.63 04/30/2024 .408618 786,298.83 102.731000 IDC-FIS -15,816.33 03/31/2023 .155176 899,472.66 99.543000 IDC-FIS -3,585.66 86170 CCCSIG GOV US TREAS 91282CBU4 04/20/2021 .125000 900,000.00 895,887.00 287.43 0.00 06/15/2024 .464048 993,710.94 98.547000 IDC-FIS -8,240.94 86274 CCCSIG GOV US TREAS 91282CCG4 06/29/2021 .250000 1,000,000.00 985,470.00 116.76 0.00 86275 CCCSIG GOV US TREAS 91282CCG4 06/29/2021 .250000 1,000,000.00 985,470.00 116.76 0.00 86283 CCCSIG GOV US TREAS 91282CCG4 07/07/2021 .250000 1,000,000.00 985,470.00 116.76 0.00 06/15/2024 .466717 993,632.81 98.547000 IDC-FIS -8,162.81 86257 CCCSIG GOV US TREAS 91282CCG4 06/17/2021 .250000 660,000.00 650,410.20 77.06 0.00 11/30/2024 .427080 777,773.44 101.598000 IDC-FIS -15,788.44 06/15/2024 .332659 658,375.78 98.547000 IDC-FIS -7,965.58 06/15/2024 .475737 1,564,479.49 98.547000 IDC-FIS -12,364.24 86260 CCCSIG GOV US TREAS 91282CCG4 06/21/2021 .250000 1,575,000.00 1,552,115.25 183.89 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 25 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 3 of 11 11/25/2022 1.929072 509,218.75 101.843750 BOOK 0.00 85217 CCCSIG MBS FNA 2013 3136AEGQ4 09/09/2019 2.280000 117,464.69 119,003.58 223.18 0.00 12/27/2022 1.870309 119,003.58 101.310087 BOOK 0.00 84856 CCCSIG MBS FHMS KP0 3137FKK39 12/17/2018 3.203000 6,438.97 6,438.95 17.19 0.00 07/25/2023 3.203060 6,438.95 99.999689 BOOK 0.00 85199 CCCSIG MBS FHMS K02 3137B1BS0 08/15/2019 2.510000 500,000.00 509,218.75 1,045.75 0.00 08/25/2022 2.095151 118,960.03 100.769537 BOOK 0.00 85379 CCCSIG MBS FHMS KJ2 3137FQ3V3 11/26/2019 2.092000 75,572.38 75,570.58 131.77 0.00 07/25/2024 2.092542 75,570.58 99.997618 BOOK 0.00 85218 CCCSIG MBS FHMS K02 3137AWQH1 09/09/2019 2.307000 375,000.00 380,537.11 720.94 0.00 08/25/2022 1.794607 380,537.11 101.476563 BOOK 0.00 85231 CCCSIG MBS FNA 2013 3136ABPW7 09/13/2019 2.364630 118,051.58 118,960.03 232.62 0.00 Subtotal 2.386799 1,192,527.62 1,209,729.00 2,371.45 0.00 1.914318 1,209,729.00 101.442430 0.00 Inv Type: 26 AGENCY MBS FXD-M 30/360 05/22/2023 .350950 1,659,988.35 99.588000 IDC-FIS -1,848.15 85644 CCCSIG GOV FNMA NOT 3135G04Q3 05/22/2020 .250000 1,665,000.00 1,658,140.20 450.94 0.00 07/10/2023 .322071 1,596,560.00 99.464000 IDC-FIS -5,136.00 85849 CCCSIG GOV FNMA NOT 3135G05G4 07/10/2020 .250000 1,600,000.00 1,591,424.00 1,900.00 0.00 .336792 3,256,548.35 99.527234 -6,984.15 Subtotal .250000 3,265,000.00 3,249,564.20 2,350.94 0.00 Inv Type: 23 FEDERAL NATIONAL MORTGAGE ASSO 10/31/2023 .519295 1,545,644.31 99.714844 BOOK 0.00 86518 CCCSIG GOV US TREAS 91282CDH1 12/07/2021 .750000 800,000.00 796,281.25 779.00 0.00 86454 CCCSIG GOV US TREAS 91282CDB4 11/04/2021 .625000 775,000.00 771,185.55 1,037.95 0.00 10/15/2024 .794397 771,451.69 99.507813 BOOK 0.00 11/15/2024 .910606 796,645.89 99.535156 BOOK 0.00 12/15/2024 .986568 1,000,747.77 100.133000 IDC-FIS 0.00 86568 CCCSIG GOV US TREAS 91282CDN8 12/28/2021 1.000000 1,000,000.00 1,001,330.00 467.03 939.37 .504050 35,961,836.92 99.636056 -259,731.63 Subtotal .597954 35,850,000.00 35,719,525.92 50,991.35 20,032.36 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 26 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 4 of 11 85786 CCCSIG MUNI FLORIDA 341271AD6 09/16/2020 1.258000 205,000.00 205,000.00 1,289.45 0.00 12/01/2023 .414000 55,000.00 100.000000 BOOK 0.00 85872 CCCSIG MUNI SAN JUA 798306WM4 10/29/2020 .499000 315,000.00 315,000.00 654.95 0.00 07/01/2025 1.258000 205,000.00 100.000000 BOOK 0.00 85716 CCCSIG MUNI CA ST D 13067WRA2 08/06/2020 .414000 55,000.00 55,000.00 18.98 0.00 07/01/2022 1.663942 91,513.80 101.682000 BOOK 0.00 85667 CCCSIG MUNI CONNECT 20772KJU4 06/11/2020 2.500000 90,000.00 91,513.80 1,125.00 0.00 12/01/2022 .349000 120,000.00 100.000000 BOOK 0.00 85715 CCCSIG MUNI CA ST D 13067WQZ8 08/06/2020 .349000 120,000.00 120,000.00 34.90 0.00 85909 CCCSIG MUNI LOS ANG 54438CYH9 11/10/2020 .444000 145,000.00 145,000.00 268.25 0.00 08/01/2023 .499000 315,000.00 100.000000 BOOK 0.00 08/01/2023 .444000 145,000.00 100.000000 BOOK 0.00 Inv Type: 31 MUNICIPAL BONDS 12/04/2023 .283164 1,623,391.25 99.066000 IDC-FIS -13,568.75 85751 CCCSIG GOV FHLMC NO 3137EAEV7 08/21/2020 .250000 1,500,000.00 1,490,400.00 1,322.92 0.00 06/26/2023 .347927 1,515,561.60 99.527000 IDC-FIS -2,751.20 85766 CCCSIG GOV FHLMC NO 3137EAEW5 09/04/2020 .250000 1,400,000.00 1,390,634.00 1,098.60 0.00 08/24/2023 .284074 1,498,470.00 99.360000 IDC-FIS -8,070.00 85687 CCCSIG GOV FHLMC NO 3137EAES4 06/26/2020 .250000 1,520,000.00 1,512,810.40 52.78 0.00 04/20/2023 .459004 1,541,137.50 99.777000 IDC-FIS 0.00 85595 CCCSIG GOV FHLMC NO 3137EAEQ8 04/20/2020 .375000 1,545,000.00 1,541,554.65 1,142.66 417.15 05/05/2023 .389122 1,464,384.70 99.784000 IDC-FIS -2,549.10 85635 CCCSIG GOV FHLMC NO 3137EAER6 05/07/2020 .375000 1,465,000.00 1,461,835.60 854.57 0.00 09/08/2023 .261009 1,399,538.00 99.331000 IDC-FIS -8,904.00 85884 CCCSIG GOV FHLMC NO 3137EAEZ8 11/05/2020 .250000 2,120,000.00 2,101,471.20 809.73 0.00 11/06/2023 .280119 2,118,092.00 99.126000 IDC-FIS -16,620.80 85950 CCCSIG GOV FHLMC NO 3137EAFA2 12/04/2020 .250000 1,625,000.00 1,609,822.50 304.69 0.00 10/16/2023 .249878 647,575.50 99.021000 IDC-FIS -3,939.00 85767 CCCSIG GOV FHLMC NO 3137EAEW5 09/04/2020 .250000 1,065,000.00 1,057,875.15 835.73 0.00 09/08/2023 .243909 1,065,194.48 99.331000 IDC-FIS -7,319.33 85853 CCCSIG GOV FHLMC NO 3137EAEY1 10/16/2020 .125000 650,000.00 643,636.50 169.27 0.00 Subtotal .272896 12,890,000.00 12,810,040.00 6,590.95 417.15 .316166 12,873,345.03 99.379674 -63,722.18 Inv Type: 29 FHLMC NOTES Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 27 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 5 of 11 84873 CCCSIG ABS ALLYA 20 02004WAC5 02/13/2019 2.910000 70,680.11 70,671.57 91.41 0.00 11/16/2023 2.974624 36,618.92 99.988941 BOOK 0.00 84995 CCCSIG ABS HART 201 44932NAD2 04/10/2019 2.660000 39,139.92 39,134.77 46.27 0.00 09/15/2023 2.915375 70,671.57 99.987917 BOOK 0.00 84837 CCCSIG ABS GMCAR 20 36256XAD4 01/16/2019 2.970000 36,622.97 36,618.92 45.32 0.00 05/16/2023 3.029757 16,949.77 99.976701 BOOK 0.00 84535 CCCSIG ABS GMCAR 20 36255JAD6 07/18/2018 3.020000 16,953.72 16,949.77 21.32 0.00 06/15/2023 3.135636 18,975.41 99.986405 BOOK 0.00 84540 CCCSIG ABS CARMX 20 14313FAD1 07/25/2018 3.130000 18,977.99 18,975.41 26.40 0.00 85059 CCCSIG ABS FITAT 20 31680YAD9 05/08/2019 2.640000 43,369.09 43,359.56 50.89 0.00 06/15/2023 2.666383 39,134.77 99.986842 BOOK 0.00 Inv Type: 50 AUTO ABS FXD-M 30/360 10/15/2026 .815503 269,963.23 99.986381 BOOK 0.00 85723 CCCSIG ABS VZOT 202 92290BAA9 08/12/2020 .470000 275,000.00 274,942.25 39.50 0.00 02/20/2025 .479277 274,942.25 99.979000 BOOK 0.00 85460 CCCSIG ABS VZOT 202 92348TAA2 01/29/2020 1.850000 200,000.00 199,976.58 113.06 0.00 07/22/2024 1.900138 199,976.58 99.988290 BOOK 0.00 86328 CCCSIG ABS VZOT 201 92348AAA3 10/08/2019 1.940000 274,186.27 274,165.13 162.53 0.00 86452 CCCSIG ABS WOART 20 98163KAC6 11/03/2021 .810000 270,000.00 269,963.23 97.20 0.00 04/22/2024 1.943415 274,165.13 99.992290 BOOK 0.00 1.241090 1,019,047.19 99.986354 0.00 Subtotal 1.226371 1,019,186.27 1,019,047.19 412.29 0.00 Inv Type: 49 CORP ABS FXD-M 30/360 86035 CCCSIG MUNI NJ TPK 646140DN0 02/04/2021 .897000 165,000.00 165,000.00 740.03 0.00 01/01/2025 .897000 165,000.00 100.000000 BOOK 0.00 85995 CCCSIG MUNI NY ST U 650036DR4 12/23/2020 .480000 175,000.00 175,000.00 247.33 0.00 03/15/2023 .480000 175,000.00 100.000000 BOOK 0.00 03/15/2023 .620000 545,000.00 100.000000 BOOK 0.00 85994 CCCSIG MUNI NY ST U 650036DS2 12/23/2020 .620000 545,000.00 545,000.00 994.93 0.00 86059 CCCSIG MUNI NATIONA 63743HEU2 02/08/2021 .350000 140,000.00 137,872.00 194.64 0.00 02/08/2024 .373150 139,903.40 98.480000 IDC-FIS -2,031.40 .673930 1,956,417.20 99.968583 -2,031.40 Subtotal .711382 1,955,000.00 1,954,385.80 5,568.46 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 28 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 6 of 11 86024 CCCSIG ABS CARMX 20 14316NAC3 01/27/2021 .340000 135,000.00 134,973.32 20.40 0.00 08/15/2025 .509055 154,965.88 99.977987 BOOK 0.00 12/15/2025 .348036 134,973.32 99.980237 BOOK 0.00 02/20/2024 .266701 219,977.47 99.989759 BOOK 0.00 86078 CCCSIG ABS GMALT 20 36261RAC2 02/24/2021 .260000 220,000.00 219,977.47 17.48 0.00 85858 CCCSIG ABS CARMX 20 14316HAC6 10/21/2020 .500000 155,000.00 154,965.88 34.44 0.00 85801 CCCSIG ABS HAROT 20 43813KAC6 09/29/2020 .370000 125,000.00 124,981.64 16.70 0.00 10/18/2024 .377175 124,981.64 99.985312 BOOK 0.00 08/21/2023 .456512 119,988.50 99.990417 BOOK 0.00 85802 CCCSIG ABS GMALT 20 362569AC9 09/29/2020 .450000 120,000.00 119,988.50 16.50 0.00 09/15/2025 .384765 169,982.12 99.989482 BOOK 0.00 01/25/2024 .292178 144,995.40 99.996828 BOOK 0.00 86100 CCCSIG ABS BMWLT 20 05591RAC8 03/10/2021 .290000 145,000.00 144,995.40 7.01 0.00 86173 CCCSIG ABS CARMX 20 14314QAC8 04/21/2021 .520000 255,000.00 254,945.05 58.94 0.00 86185 CCCSIG ABS HART 202 44933LAC7 04/28/2021 .380000 170,000.00 169,982.12 28.70 0.00 02/17/2026 .528866 254,945.05 99.978451 BOOK 0.00 85459 CCCSIG ABS HDMOT 20 41284UAD6 01/29/2020 1.870000 92,230.75 92,210.64 76.65 0.00 12/16/2024 1.928772 114,992.69 99.980377 BOOK 0.00 10/15/2024 1.879305 92,210.64 99.978196 BOOK 0.00 02/18/2025 .553333 249,980.48 99.992192 BOOK 0.00 85682 CCCSIG ABS MBART 20 58769VAC4 06/23/2020 .550000 250,000.00 249,980.48 61.11 0.00 12/15/2023 2.649699 43,359.56 99.978026 BOOK 0.00 11/15/2023 .403170 84,995.69 99.994929 BOOK 0.00 85448 CCCSIG ABS GMCAR 20 36258NAC6 01/15/2020 1.840000 96,111.19 96,088.55 73.69 0.00 85455 CCCSIG ABS CARMX 20 14315XAC2 01/22/2020 1.890000 115,015.26 114,992.69 96.61 0.00 09/16/2024 1.884382 96,088.55 99.976444 BOOK 0.00 85684 CCCSIG ABS WOART 20 98163WAC0 06/24/2020 .630000 225,000.00 224,982.36 63.00 0.00 03/17/2025 .627314 199,965.72 99.982860 BOOK 0.00 85705 CCCSIG ABS CARMX 20 14315FAD9 07/22/2020 .620000 200,000.00 199,965.72 55.11 0.00 85744 CCCSIG ABS GMCAR 20 362590AC5 08/19/2020 .450000 250,000.00 249,942.80 46.88 0.00 85791 CCCSIG ABS MBALT 20 58769EAC2 09/23/2020 .400000 85,000.00 84,995.69 15.11 0.00 04/16/2025 .460248 249,942.80 99.977120 BOOK 0.00 85690 CCCSIG ABS NAROT 20 65479CAD0 06/30/2020 .550000 263,346.40 263,339.18 64.37 0.00 05/15/2025 .633184 224,982.36 99.992160 BOOK 0.00 07/15/2024 .551346 263,339.18 99.997258 BOOK 0.00 12/16/2024 .488425 149,971.92 99.981280 BOOK 0.00 85704 CCCSIG ABS HART 202 44933FAC0 07/22/2020 .480000 150,000.00 149,971.92 32.00 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 29 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 7 of 11 03/17/2023 .590000 595,000.00 100.000000 BOOK 0.00 86122 CCCSIG YCD CREDIT S 22552G3C2 03/23/2021 .590000 595,000.00 595,000.00 2,769.39 0.00 12/02/2022 2.040000 825,000.00 99.906944 IDC-FIS -767.71 85407 CCCSIG YCD DNB NOR 23341VZT1 12/06/2019 2.040000 825,000.00 824,232.29 1,402.50 0.00 Subtotal 1.432430 1,420,000.00 1,419,232.29 4,171.89 0.00 1.432430 1,420,000.00 99.945936 -767.71 Inv Type: 74 CERT OF DEPOSIT MEDIUM TERM 11/16/2026 1.045755 449,937.99 99.986220 BOOK 0.00 86503 CCCSIG ABS COMET 20 14041NFY2 11/30/2021 1.040000 450,000.00 449,937.99 403.00 0.00 09/15/2026 .589345 279,940.05 99.978589 BOOK 0.00 86368 CCCSIG ABS DCENT 20 254683CP8 09/27/2021 .580000 280,000.00 279,940.05 207.51 0.00 Subtotal .863570 730,000.00 729,878.04 610.51 0.00 .870702 729,878.04 99.983293 0.00 Inv Type: 53 CREDIT ABS FXD-SA 30/360 01/21/2026 .890027 219,953.62 99.978918 BOOK 0.00 09/15/2026 .770770 219,995.84 99.998109 BOOK 0.00 86475 CCCSIG ABS TAOT 202 89238JAC9 11/15/2021 .710000 225,000.00 224,995.21 71.00 0.00 04/15/2026 .710952 224,995.21 99.997871 BOOK 0.00 86438 CCCSIG ABS COPAR 20 14044CAC6 10/27/2021 .770000 220,000.00 219,995.84 75.29 0.00 06/15/2026 .556708 474,921.86 99.983549 BOOK 0.00 86430 CCCSIG ABS GMCAR 20 362554AC1 10/21/2021 .680000 185,000.00 184,995.28 52.42 0.00 09/16/2026 .681032 184,995.28 99.997449 BOOK 0.00 86480 CCCSIG ABS HART 202 44935FAD6 11/17/2021 .740000 170,000.00 169,962.06 55.91 0.00 86290 CCCSIG ABS CARMX 20 14317DAC4 07/28/2021 .550000 475,000.00 474,921.86 333.82 0.00 05/20/2024 .350314 294,953.69 99.984302 BOOK 0.00 86234 CCCSIG ABS GMALT 20 380144AC9 05/26/2021 .340000 295,000.00 294,953.69 111.44 0.00 86545 CCCSIG ABS HAROT 20 43815GAC3 11/24/2021 .880000 220,000.00 219,953.62 53.78 0.00 05/15/2026 .749822 169,962.06 99.977682 BOOK 0.00 86533 CCCSIG ABS VALET 20 92868KAC7 12/13/2021 1.020000 295,000.00 294,988.44 91.94 0.00 06/22/2026 1.021738 294,988.44 99.996081 BOOK 0.00 Subtotal .733586 5,362,447.40 5,361,755.41 1,911.91 0.00 .740813 5,361,755.41 99.987096 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 30 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 8 of 11 85643 CCCSIG CORP CITIGRO 172967MR9 05/14/2020 1.678000 250,000.00 252,792.50 536.03 2,792.50 05/11/2023 .842007 373,980.00 100.281000 IDC-FIS 0.00 05/15/2024 1.678000 250,000.00 101.117000 IDC-FIS 0.00 06/03/2023 .447032 424,405.00 99.645000 IDC-FIS -913.75 85657 CCCSIG CORP AMAZON.023135BP0 06/03/2020 .400000 425,000.00 423,491.25 132.22 0.00 05/01/2023 .816947 199,604.00 100.136000 IDC-FIS 0.00 85636 CCCSIG CORP CHEVRON 166764BV1 05/11/2020 1.141000 185,000.00 186,056.35 293.17 1,056.35 85637 CCCSIG CORP APPLE I 037833DV9 05/11/2020 .750000 375,000.00 376,053.75 390.63 2,073.75 05/11/2023 1.141000 185,000.00 100.571000 IDC-FIS 0.00 85658 CCCSIG JOHN DEERE C 24422EVH9 06/04/2020 .700000 150,000.00 149,964.00 513.33 87.00 85770 CCCSIG CORP UNILEVE 904764BJ5 09/14/2020 .375000 100,000.00 99,377.00 111.46 0.00 85665 CCCSIG CORP PACCAR 69371RQ82 06/08/2020 .800000 100,000.00 100,088.00 51.11 227.00 07/05/2023 .726876 149,877.00 99.976000 IDC-FIS 0.00 06/08/2023 .847023 99,861.00 100.088000 IDC-FIS 0.00 08/11/2023 .393968 54,927.95 99.202000 IDC-FIS -366.85 85724 CCCSIG CORP PACCAR 69371RQ90 08/11/2020 .350000 55,000.00 54,561.10 74.86 0.00 08/02/2022 1.952099 303,642.00 101.035000 IDC-FIS -537.00 85190 CCCSIG CORP NORTHER 665859AN4 08/13/2019 2.375000 300,000.00 303,105.00 2,948.96 0.00 02/14/2023 1.864079 398,476.00 101.114000 IDC-FIS 0.00 85205 CCCSIG CORP 3M COMP 88579YBL4 08/26/2019 1.750000 400,000.00 404,456.00 2,663.89 5,980.00 05/19/2022 2.605838 150,274.67 100.895000 IDC-FIS 0.00 84932 CCCSIG CORP JPMORGA 46647PBB1 03/22/2019 3.207000 550,000.00 553,283.50 4,409.63 3,283.50 85634 CCCSIG CORP PEPSICO 713448EY0 05/01/2020 .750000 200,000.00 200,272.00 250.00 668.00 85099 CCCSIG CORP MORGAN 61744YAH1 06/07/2019 2.750000 150,000.00 151,342.50 481.25 1,067.83 04/01/2023 3.207000 550,000.00 100.597000 IDC-FIS 0.00 85228 CCCSIG CORP APPLE I 037833DL1 09/11/2019 1.700000 200,000.00 202,014.00 1,038.89 2,048.00 01/27/2023 1.874134 399,720.00 101.385000 IDC-FIS 0.00 85462 CCCSIG CORP BANK OF 06406RAM9 01/28/2020 1.850000 400,000.00 405,540.00 3,165.56 5,820.00 02/01/2023 1.747172 89,876.70 101.110000 IDC-FIS 0.00 85469 CCCSIG CORP ADOBE I 00724PAA7 02/03/2020 1.700000 90,000.00 90,999.00 637.50 1,122.30 11/18/2022 1.966325 199,960.34 101.358000 IDC-FIS 0.00 85244 CCCSIG CORP PACCAR 69371RQ33 09/26/2019 2.000000 225,000.00 227,747.25 1,187.50 3,021.75 09/11/2022 1.705837 199,966.00 101.007000 IDC-FIS 0.00 85444 CCCSIG CORP CATERPI 14913Q3C1 01/13/2020 1.950000 200,000.00 202,716.00 465.83 2,755.66 09/26/2022 2.042132 224,725.50 101.221000 IDC-FIS 0.00 Inv Type: 75 CORPORATE NOTES Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 31 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 9 of 11 86229 CCCSIG CORP UNITEDH 91324PEB4 05/19/2021 .550000 260,000.00 257,977.20 182.72 0.00 05/12/2024 .499093 559,182.40 99.038000 IDC-FIS -4,569.60 05/15/2024 .585155 259,729.60 99.222000 IDC-FIS -1,752.40 05/28/2024 .703037 364,967.15 99.223000 IDC-FIS -2,803.20 86235 CCCSIG CORP ASTRAZE 04636NAC7 05/28/2021 .700000 365,000.00 362,163.95 234.21 0.00 86222 CCCSIG CORP AMAZON.023135BW5 05/12/2021 .450000 560,000.00 554,612.80 343.00 0.00 86174 CCCSIG CORP MORG ST 61772BAA1 04/22/2021 .731000 35,000.00 34,894.30 61.12 0.00 04/05/2024 .731000 35,000.00 99.698000 IDC-FIS -105.70 05/01/2025 .981000 160,000.00 99.230000 IDC-FIS -1,232.00 86192 CCCSIG CORP CITIGRO 172967MX6 05/04/2021 .981000 160,000.00 158,768.00 261.60 0.00 08/09/2024 .518164 104,943.30 98.287000 IDC-FIS -1,741.95 06/01/2025 .824000 190,000.00 98.851000 IDC-FIS -2,183.10 86236 CCCSIG CORP JP MORG 46647PCH7 06/01/2021 .824000 190,000.00 187,816.90 130.47 0.00 86245 CCCSIG CORP JOHN DE 24422EVQ9 06/10/2021 .450000 185,000.00 182,735.60 55.50 0.00 86307 CCCSIG CORP PACCAR 69371RR40 08/09/2021 .500000 105,000.00 103,201.35 207.08 0.00 06/07/2024 .492144 184,768.75 98.776000 IDC-FIS -2,033.15 85916 CCCSIG CORP BRISTOL 110122DT2 11/13/2020 .537000 375,000.00 373,368.75 268.50 0.00 10/24/2024 .810000 250,000.00 99.344000 IDC-FIS -1,640.00 11/13/2023 .537000 375,000.00 99.565000 IDC-FIS -1,631.25 11/17/2023 .627000 400,000.00 99.746000 IDC-FIS -1,016.00 85925 CCCSIG CORP GOLDMAN 38141GXL3 11/19/2020 .627000 400,000.00 398,984.00 306.53 0.00 09/14/2023 .417979 99,872.00 99.377000 IDC-FIS -495.00 04/06/2023 .440895 114,906.85 99.774000 IDC-FIS -166.75 85804 CCCSIG CORP BANK OF 06051GHF9 09/28/2020 3.550000 325,000.00 334,685.00 3,717.64 0.00 85855 CCCSIG CORP BANK OF 06051GJH3 10/21/2020 .810000 250,000.00 248,360.00 376.88 0.00 03/05/2024 1.619545 345,884.50 102.980000 IDC-FIS -11,199.50 86013 CCCSIG CORP TOYOTA 89236THU2 01/11/2021 .450000 400,000.00 396,672.00 850.00 0.00 03/18/2024 .766891 244,877.50 99.571000 IDC-FIS -928.55 86114 CCCSIG CORP CHARLES 808513BN4 03/18/2021 .750000 245,000.00 243,948.95 525.73 0.00 86134 CCCSIG CORP JPMS CH 46647PBS4 09/16/2020 .653000 75,000.00 74,655.75 142.84 0.00 86160 CCCSIG CORP TOYOTA 89236TJD8 04/09/2021 .400000 115,000.00 114,740.10 108.61 0.00 09/16/2024 .653000 75,000.00 99.541000 IDC-FIS -344.25 86023 CCCSIG CORP MORGAN 6174468W2 01/25/2021 .529000 455,000.00 453,466.65 1,043.01 0.00 01/11/2024 .452016 399,976.00 99.168000 IDC-FIS -3,304.00 01/25/2024 .529000 455,000.00 99.663000 IDC-FIS -1,533.35 02/16/2025 .563000 245,000.00 98.569000 IDC-FIS -3,505.95 86067 CCCSIG CORP JPMORGA 46647PBY1 02/16/2021 .563000 245,000.00 241,494.05 517.26 0.00 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 32 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 10 of 11 86486 CCCSIG CORP AMERICA 025816CG2 11/23/2021 2.500000 100,000.00 103,333.00 1,048.61 0.00 07/30/2024 1.142544 104,364.72 103.333000 IDC-FIS -247.00 10/25/2024 .871998 354,769.25 99.935000 BOOK 0.00 07/30/2024 1.142544 339,185.35 103.333000 IDC-FIS -802.75 86513 CCCSIG CORP BANK OF 06051GKE8 12/06/2021 1.530000 500,000.00 501,195.00 531.25 1,195.00 12/06/2025 1.530000 500,000.00 100.239000 IDC-FIS 0.00 86498 CCCSIG CORP TARGET 87612EBD7 11/29/2021 3.500000 250,000.00 265,122.50 4,375.00 0.00 07/01/2024 1.041122 269,257.22 106.049000 IDC-FIS -537.50 86433 CCCSIG CORP BANK OF 06406RAX5 10/25/2021 .850000 355,000.00 354,769.25 553.21 0.00 08/12/2024 .626000 125,000.00 99.397000 IDC-FIS -753.75 86351 CCCSIG CORP AMERICA 02665WDY4 09/09/2021 .750000 255,000.00 252,177.15 595.00 0.00 86485 CCCSIG CORP AMERICA 025816CG2 11/23/2021 2.500000 325,000.00 335,832.25 3,407.99 0.00 86325 CCCSIG CORP UNILEVE 904764BN6 08/12/2021 .626000 125,000.00 124,246.25 302.13 0.00 09/13/2024 .645890 369,496.80 98.656000 IDC-FIS -4,469.60 86353 CCCSIG CORP CATERPI 14913R2P1 09/14/2021 .600000 370,000.00 365,027.20 659.83 0.00 08/09/2024 .772963 254,831.70 98.893000 IDC-FIS -2,654.55 Subtotal 1.276096 11,380,000.00 11,408,107.15 40,157.54 33,198.64 1.115374 11,435,309.25 100.246987 -53,468.45 Grand Total Count 148 .687942 77,539,161.29 77,337,448.95 116,768.16 53,648.15 .625639 77,695,830.19 99.739857 -402,485.37 Inv.Description CUSIP Purchase Coupon Current Par /Share Market Value Curr Accr Int Unrealized Gain No.Maturity YTM TR Current Book Market Price Price Source Unrealized Loss Page 33 Inventory by Market Value Contra Costa County As Of Date: 12/31/2021 Run: 01/19/2022 02:36:22 PMDate Basis: Settlement Reporting Currency: Local AvantGard APS2 Page 11 of 11 SUPRANATIONAL 2,475.00 2,471.96 2,456.18 99.36 % -15.78 0.41 % MBS/ABS 8,304.16 8,320.41 8,320.41 100.00 % 0.00 0.98 % CORPORATE NOTES 11,380.00 11,435.31 11,408.11 99.76 % -20.27 1.12 % NCD/YCD 1,420.00 1,420.00 1,419.23 99.95 % -0.77 1.43 % MUNICIPALS 1,955.00 1,956.42 1,954.39 99.90 % -2.03 0.67 % U.S. AGENCIES 16,155.00 16,129.89 16,059.60 99.56 % -70.29 0.32 % U.S. TREASURIES 35,850.00 35,961.84 35,719.53 99.33 % -239.70 0.50 % Totals(000's)77,539.16 77,695.83 77,337.45 99.54 %-348.84 0.63 % Assets (000's)Current Par Current Book Market MKT/Book Un Gain/Loss Yield Asset Allocation Page 34 SECTION III APPENDIX B. INVESTMENT PORTFOLIO DETAIL – MANAGED BY OUTSIDE CONTRACTED PARTIES B.2. STATE OF CALIFORNIA LOCAL AGENCY INVESTMENT FUND (LAIF) CONTRA COSTA COUNTY AS OF DECEMBER 31, 2021 . CALIFORNIA STATE LOCAL STATE CONTROLLER ACCOUNT ESTIMATED AGENCY INVESTMENT ACCOUNTS ACCOUNT NUMBER BALANCE FAIR VALUE ACALANES UNION HIGH SCHOOL 75-07-010 13,025,513.69 12,992,156.91 ANTIOCH UNIFIED SCHOOL DISTRICT 75-07-005 891,083.80 888,801.84 BRENTWOOD UNION SCHOOL DISTRICT 75-07-013 8,377,433.68 8,355,980.08 BYRON UNION SCHOOL DISTRICT 75-07-017 178,513.77 178,056.62 CANYON ELEMENTARY SCHOOL DISTRICT 75-07-018 157,208.82 156,806.23 CENTRAL CONTRA COSTA SANITARY DISTRICT 70-07-001 60,200,000.00 60,045,835.02 CONTRA COSTA COMMUNITY COLLEGE 75-07-001 676,498.07 674,765.64 CONTRA COSTA COUNTY 99-07-000 75,000,000.00 74,807,934.00 CONTRA COSTA COUNTY OFFICE OF EDUCATION 75-07-007 1,382,666.84 1,379,126.00 CONTRA COSTA COUNTY SCHOOL INSURANCE GROUP 35-07-001 2,407,009.77 2,400,845.71 CROCKETT COMMUNITY SERVICES DISTRICT 16-07-004 4,142,227.28 4,131,619.53 DELTA DIABLO SANITATION DISTRICT 70-07-003 78,290.09 78,089.60 EAST CONTRA COSTA REG FEE & FINANCING AUTH 40-07-006 1,083,563.12 1,080,788.24 KENSINGTON FIRE PROTECTION DISTRICT 17-07-011 7,236,933.74 7,218,400.82 KENSINGTON POLICE PROTECTION & COMMUNITY 16-07-003 301,975.09 301,201.77 SERVICES DISTRICT LAFAYETTE SCHOOL DISTRICT 75-07-012 5,248,694.36 5,235,253.08 MARTINEZ UNIFIED SCHOOL DISTRICT 75-07-011 20,982,905.84 20,929,171.14 MORAGA ORINDA FIRE DISTRICT 17-07-003 12,827,585.57 12,794,735.66 MORAGA SCHOOL DISTRICT 75-07-016 2,883.56 2,876.18 MT DIABLO UNIFIED SCHOOL DISTRICT 75-07-008 3,694,742.06 3,685,280.27 MT VIEW SANITARY DISTRICT 70-07-008 9,252,194.95 9,228,501.19 OAKLEY UNION SCHOOL DISTRICT 75-07-009 266,632.94 265,950.13 ORINDA UNION SCHOOL DISTRICT 75-07-015 3,329,420.87 3,320,894.62 PITTSBURG UNIFIED SCHOOL DISTRICT 75-07-002 37,920.60 37,823.49 RECLAMATION DISTRICT 799 60-07-001 189,283.28 188,798.55 RECLAMATION DISTRICT 800 60-07-003 3,798,795.63 3,789,067.37 RECLAMATION DISTRICT 2026 60-07-005 32,531.55 32,448.24 - RECLAMATION DISTRICT 2137 60-07-006 400,050.31 399,025.83 REDEVELOPMENT AGENCY 65-07-015 0.04 0.04 RODEO -HERCULES FIRE PROTECTION DISTRICT 17-07-001 2,139,041.16 2,133,563.33 SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT 75-07-004 258,355.62 257,694.00 WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT 75-07-014 22,661,190.48 22,603,157.89 TOTAL 260,261,146.58 259,594,649.01 Page 35 SECTION III APPENDIX B. INVESTMENT PORTFOLIO DETAIL – MANAGED BY OUTSIDE CONTRACTED PARTIES ASSET MANAGEMENT FUNDS B.3. ALLSPRING B.4. CAMP B.5. CalTRUST (LIQUIDITY)* B.6. US BANK *No investments were made in the CalTRUST Liquidity Fund during the quarter. Page 36 `Page 37 ` Page 40 ` Page 41 ` Page 42 ` Page 43 ` Page 44 ` Page 45 Balance Sheet Income Statement ` Page 46 Statement of Cash Flows ` Page 47 ` Page 48 ` Page 49 ` Page 50 ` Page 51 ` Page 52 ` Page 53 ` Page 54 ` Page 55 ` Page 56 ` Page 57 ` Page 58 ` Page 59    Page 60                 Page 61 Distributions - 100,000.00Interest, Dividends and Other Income 43.6000- -M -PF-PC -001-01 00519001 5190 Page 2 of 6WEST CONTRA COSTA HEALTHCAREDISTRICT DEPOSIT ACCOUNT 2019DEPOSIT ACCOUNTCurrent Period12/01/21 to 12/31/21Beginning Market Value $4,284,422.99Adjusted Market Value $4,184,422.99Investment ResultsTotal Investment Results $43.60Ending Market Value $4,184,466.590381315-00-03967-01This statement is for the period fromDecember 1, 2021 to December 31, 2021ACCOUNT NUMBER: 229842000MARKET VALUE SUMMARYPage 62 4,184,466.590 Federated Institutional Tax Free 4,184,466.59 4,184,466.59 100.0 418.49Cash Trust Premier Shares 1.0000 1.00 .0160934N666Time of trade execution and trading party (if not disclosed) will be provided upon request.Publicly traded assets are valued in accordance with market quotations or valuation methodologies from financial industry servicesbelieved by us to be reliable. Assets that are not publicly traded may be reflected at values from other external sources. Assets forwhich a current value is not available may be reflected at a previous value or as not valued, at par value, or at a nominal value. Valuesshown do not necessarily reflect prices at which assets could be bought or sold. Values are updated based on internal policy and maybe updated less frequently than statement generation.For further information, please contact your Analyst.Yield at Market and Estimated Annual Income are estimates provided for informational purposes only and should not be relied on formaking investment, trading, or tax decisions. The estimates may not represent the actual value earned by your investments and theyprovide no guarantee of what your investments may earn in the future. 100.0 $418.49 $4,184,466.59 $4,184,466.59 100.0 $418.49 $4,184,466.59 $4,184,466.5900- -M -PF-PC -001-01 00519001 5190 Page 3 of 6Security DescriptionWEST CONTRA COSTA HEALTHCAREDISTRICT DEPOSIT ACCOUNT 2019DEPOSIT ACCOUNTShares or Market Value/ Tax Cost/ % of TotalFace Amount Est Ann IncPrice Unit Cost Yield at Market0381315-00-03967-01This statement is for the period fromDecember 1, 2021 to December 31, 2021Cash EquivalentsTotal Cash EquivalentsACCOUNT NUMBER: 229842000Total AssetsASSET DETAIL AS OF 12/31/21ASSET DETAIL MESSAGESPage 63 Taxable Dividends 43.60 43.60 Cash Disbursements - 100,000.00 - 100,000.00 Transfers - 43.60 43.60 Purchases - 43.60 - 43.60 Sales 100,000.00 100,000.00 00- -M -PF-PC -001-01 00519001 5190 Page 4 of 6 WEST CONTRA COSTA HEALTHCAREDISTRICT DEPOSIT ACCOUNT 2019 DEPOSIT ACCOUNT Income Principal Total Cash Cash Cash Beginning Cash Balance as of 12/01/2021 $.00 $.00 $.00 Ending Cash Balance as of 12/31/2021 $0.00 $0.00 $0.00 0381315-00-03967-01 This statement is for the period from December 1, 2021 to December 31, 2021 ACCOUNT NUMBER: 229842000 CASH SUMMARY Page 64 12/01/21 Dividend Earned On 43.60 Federated Institutional Tax Free Dividend From 11/1/21 To 11/30/21 60934N666 12/02/21 Cash Disbursement - 43.60 Transfer To Principal 12/02/21 Cash Receipt 43.60 Transfer From Income 12/02/21 Purchased 43.6 Shares Of - 43.60 43.60 Federated Institutional Tax Free Trade Date 12/2/21 43.6 Shares At 1.00 USD 60934N666 12/14/21 Cash Disbursement - 100,000.00 Paid To W Contra Costa Hlth Care Dist Wire Transfer Wire To Wells Fargo Bank Per Request Dtd 12/14/21 Jmb350 12/14/21 Sold 100,000 Shares Of 100,000.00 - 100,000.00 Federated Institutional Tax Free Trade Date 12/14/21 100,000 Shares At 1.00 USD 60934N666 00- -M -PF-PC -001-01 00519001 5190 Page 5 of 6 Beginning Balance 12/01/2021 $.00 $.00 $4,284,422.99 WEST CONTRA COSTA HEALTHCAREDISTRICT DEPOSIT ACCOUNT 2019 DEPOSIT ACCOUNT Date Income Principal Tax Posted Description Cash Cash Cost Ending Balance 12/31/2021 $0.00 $0.00 $4,184,466.59 0381315-00-03967-01 This statement is for the period from December 1, 2021 to December 31, 2021 ACCOUNT NUMBER: 229842000 TRANSACTION DETAIL Page 65 For information only. Not intended for tax purposes 12/14/21 Sold 100,000 Shares - 100,000.00 100,000.00 Trade Date 12/14/21 100,000 Shares At 1.00 USD 00- -M -PF-PC -001-01 00519001 5190 Page 6 of 6 Cash Equivalents Federated Institutional Tax Free Cash Trust Premier Shares #73 60934N666 Total Cash Equivalents - $100,000.00 $100,000.00 $0.00 Total Sales - $100,000.00 $100,000.00 $0.00 WEST CONTRA COSTA HEALTHCAREDISTRICT DEPOSIT ACCOUNT 2019 DEPOSIT ACCOUNT Date Estimated Posted Description Tax Cost Proceeds Gain/Loss 0381315-00-03967-01 This statement is for the period from December 1, 2021 to December 31, 2021 ACCOUNT NUMBER: 229842000 SALE/MATURITY SUMMARY SALE/MATURITY SUMMARY MESSAGES Page 66 SECTION III APPENDIX B. INVESTMENT PORTFOLIO DETAIL – MANAGED BY OUTSIDE CONTRACTED PARTIES B. 7. EAST BAY REGIONAL COMMUNICATIONS SYSTEM AUTHORITY (EBRCS) EBRCS TRANSACTIONS* For the Quarter Ending December 31, 2021 FY 2021-2022 FUND BALANCE @ TJ/Date TJ/Date TJ/Date TJ/Date TJ/Date TJ/Date BALANCE @ NUMBER 09/30/21 12/31/21 100300 1,247,771.14 1,247,771.14 TOTALS 1,247,771.14 0.00 0.00 0.00 0.00 0.00 0.00 1,247,771.14 * East Bay Regional Communications System Authority Page 67 EXHIBITS Exhibit ICONTRA COSTA COUNTY Portfolio Summary Report AS OF DECEMBER 31, 2021 Portfolio Characteristics yr Portfolio Breakdown by Investment Investments Par Value Percent of Total $83,382,000.00 1.69% 610,074,000.00 12.36% 178,000,000.00 3.61% 3,040,688,404.12 61.61% 201,229,000.00 4.08% 77,539,161.29 1.57% 260,261,146.58 5.27% 43,943,720.84 0.89% 361,739,859.91 7.33% 0.00 0.00% 4,184,466.59 0.08% 1,247,771.14 0.03% 73,076,300.30 1.48% TOTAL* $4,935,365,830.77 100.00% ** Maturity Distribution Time Par Value Percent of Total $4,007,825,854.60 81.21% 197,418,015.00 4.00% 156,259,190.03 3.17% 281,570,000.00 5.71% 292,292,771.14 5.92% TOTAL*$4,935,365,830.77 100.00%** U.S. Treasuries 1.69% U.S.Agencies 12.36% Supranationals 3.61% Money Market 61.61% Corporate Notes 4.08% PFM 1.57% LAIF 5.27% Allspring Global Investments 0.89% CAMP 7.33% CalTRUST 0.00%US Bank 0.08% Other 0.03%Cash 1.48% PORTFOLIO BREAKDOWN BY INVESTMENT Less 1 yr 81.21% 1 to 2 yrs 4.00%2 to 3 yrs 3.17%3 to 4 yrs 5.71% 4+ yrs 5.92% MATURITY DISTRIBUTION Exhibit II CONTRA COSTA COUNTY INVESTMENT POOL PERFORMANCE SUMMARY AS OF DECEMBER 31, 2021 AVERAGE DAYS TO 3 PERCENT OF MATURITY AT PAR PORTFOLIO YTM END-OF-QUARTER DURATION ($) (%) (%) (day) (year) A. Investments Managed by Treasurer's Office1 $4,113,373,404.12 83.37% 0.3660% 311 0.84 2 B. Investments Managed by Outside Contractors3 1. PFM $77,539,161.29 1.57% 0.6140% 751 1.71 2 2. Local Agency Investment Fund $260,261,146.58 5.27% 0.2100% 1 0.00 3. Allspring Global Investments $43,943,720.84 0.89% 0.4390% 342 0.50 4 4. CAMP $361,739,859.91 7.33% 0.0500% 5 0 0.00 5. CalTRUST Liquidity Fund $0.00 0.00% N/A 0 0.00 6. US Bank (Federated Tax Free Cash Fund) $4,184,466.59 0.08% 0.0100% 0 0.00 C. Cash $73,076,300.30 1.48% 0.25% 6 0 0.00 3 Yield to Maturity on Portfolio at End-of-Quarter = 0.34% 3 Weighted Average Days to Maturity on Portfolio at End-of-Quarter = 274 3 Weighted Duration (yr) at End-of-Quarter =0.73 1. Excludes the funds managed by PFM. 2. Data is provided by FIS. 3. Excludes: Section B.7.a (EBRCS Bond) of the Investment Pool summary report and Futuris Public Entity Trust. 4. Data provided by Wells Capital Management. 5. Monthly Distribution Yield as of the quarter end. 6. Wells Fargo Bank Average Earnings Credit Rate on Investable Balance for the quarter. LAIF is subject to a one day call of principal provision. CAMP, CalTRUST Liquidity Fund and Federated provide a same day liquidity provision. WEIGHTED Exhibit III CONTRA COSTA COUNTY INVESTMENT POOL As of December 31, 2021 As of September 30, 2021 CHANGE IN VALUE TYPE PAR VALUE PAR VALUE FROM PREV. QTR.% CHANGE A. Investments Managed by Treasurer's Office 1. U.S. Treasuries (STRIPS, Bills, Notes)$83,382,000.00 $108,982,000.00 ($25,600,000.00) 2. U.S. Agencies Federal Home Loan Banks 154,560,000.00 119,230,000.00 35,330,000.00 Federal National Mortgage Association 156,000,000.00 156,000,000.00 0.00 Federal Farm Credit Banks 179,356,000.00 184,356,000.00 (5,000,000.00) Federal Home Loan Mortgage Corporation 120,158,000.00 120,158,000.00 0.00 Subtotal 610,074,000.00 579,744,000.00 30,330,000.00 3. Supranationals 178,000,000.00 158,000,000.00 20,000,000.00 4. Money Market Instruments Commercial Paper 1,834,543,000.00 1,174,314,000.00 660,229,000.00 Negotiable Certificates of Deposit 1,206,142,000.00 912,578,000.00 293,564,000.00 Time Deposit 3,404.12 3,404.12 0.00 Subtotal 3,040,688,404.12 2,086,895,404.12 953,793,000.00 5. Corporate Notes 201,229,000.00 211,229,000.00 (10,000,000.00) TOTAL (Section A)4,113,373,404.12 3,144,850,404.12 968,523,000.00 B. Investments Managed by Outside Contractors 1. PFM 77,539,161.29 77,015,393.63 523,767.66 2. Local Agency Investment Fund 260,261,146.58 225,773,310.42 34,487,836.16 3. Allspring Global Investments 43,943,720.84 43,897,536.91 46,183.93 4. CAMP 361,739,859.91 271,706,630.09 90,033,229.82 5. CalTRUST (Liquidity Fund)0.00 0.00 0.00 6. US Bank (Federated Tax Free Cash)4,184,466.59 5,784,327.58 (1,599,860.99) 7. Other a. EBRCS Bond 1,247,771.14 1,247,771.14 0.00 TOTAL (Section B)748,916,126.35 625,424,969.77 123,491,156.58 C. Cash 73,076,300.30 114,549,429.37 (41,473,129.07) * GRAND TOTAL (FOR A , B, & C)$4,935,365,830.77 $3,884,824,803.26 $1,050,541,027.51 * Excludes the Futuris Public Entity Trust of the Contra Costa Community College District Retirement Board of Authority CONTRA COSTA INVESTMENT POOL INVESTMENTS MANAGED BY TREASURER'S OFFICE QUARTERLY COUPON RATES, YIELD TO MATURITY Exhibit IV Source: All data is calculated by FIS. Yield to Maturity: Weighted Average YTM beginning 9/2020 Excludes funds managed by PFM beginning 9/2018 Quarter Ending Fiscal Year September December March June 2021/22 Coupon Rate 0.3742% 0.3564% 2020/21 Coupon Rate 0.7116% 0.4549% 0.3662% 0.3549% 2019/20 Coupon Rate 2.1446% 1.8751% 1.5587% 0.8110% 2018/19 Coupon Rate 2.0195% 2.4143% 2.3996% 2.3203% 2017/18 Coupon Rate 1.3142% 1.3991% 1.6907% 1.9356% 2016/17 Coupon Rate 1.0063% 1.0436% 1.1392% 1.2330% 2015/16 Coupon Rate 0.6433% 0.7270% 0.8556% 0.9341% 2014/15 Coupon Rate 0.5437% 0.4624% 0.4912% 0.5309% 2013/14 Coupon Rate 0.6331% 0.4843% 0.4686% 0.4802% 2012/13 Coupon Rate 0.8304% 0.5568% 0.5829% 0.5838% CONTRA COSTA INVESTMENT POOL INVESTMENTS MANAGED BY OUTSIDE CONTRACTOR LAIF QUARTERLY APPORTIONMENT RATES Exhibit IV (a) Source: Contra Costa County Treasurer's Quarterly Investment Report - LAIF Statements Quarter Ending Fiscal Year September December March June 2021/22 Apportionment Rate 0.24% 0.23% 2020/21 Apportionment Rate 0.84% 0.63% 0.44% 0.33% 2019/20 Apportionment Rate 2.45% 2.29% 2.03% 1.36% 2018/19 Apportionment Rate 2.16% 2.40% 2.55% 2.57% 2017/18 Apportionment Rate 1.08% 1.20% 1.51% 1.90% 2016/17 Apportionment Rate 0.60% 0.68% 0.78% 0.92% 2015/16 Apportionment Rate 0.32% 0.37% 0.46% 0.55% 2014/15 Apportionment Rate 0.24% 0.25% 0.26% 0.28% 2013/14 Apportionment Rate 0.26% 0.26% 0.23% 0.22% 2012/13 Apportionment Rate 0.35% 0.32% 0.28% 0.24% Exhibit IV (b) 0.00% 0.50% 1.00% 1.50% 2.00% 2.50% 3.00% 3.50% 4.00% 4.50% 5.00% 5.50% Contra Costa County Investment Pool as of December 31, 2021 TTC "Coupon"TTC "YTM"LAIF Exhibit IV (c) -2.00% -1.00% 0.00% 1.00% 2.00% 3.00% 4.00% 5.00% 6.00% 7.00% 12/31/21 6/29/22 12/26/22 6/24/23 12/21/23 6/18/24 12/15/24 6/13/25 12/10/25 6/8/26 12/5/26Yield to Maturity Maturity Dates Risk Assessment as of 12/31/21 County Treasurer PFM Wells Capital Mgmt US Treasuries Yield Curve 2 Standard Deviations 1 Standard Deviation -1 Standard Deviation -2 Standard Deviations 1 year 2 years 3 years 5 years Exhibit IV (d) CUSIP DESCRIPTION PAR COST MARKET COUPON (%) MATURITY DATE S&P Rating YTM (%)Manager 61744YAH1 CCCSIG CORP MORGAN S 150,000.00 150,274.67 151,342.50 2.75 5/19/2022 BBB+2.61%PFM 46647PBB1 CCCSIG CORP JPMORGAN 550,000.00 550,000.00 553,283.50 3.21 4/1/2023 A-3.21%PFM 36255JAD6 CCCSIG ABS GMCAR 201 16,953.72 16,949.77 16,949.77 3.02 5/16/2023 AAA 3.03%PFM 14313FAD1 CCCSIG ABS CARMX 201 18,977.99 18,975.41 18,975.41 3.13 6/15/2023 AAA 3.14%PFM 44932NAD2 CCCSIG ABS HART 2019 39,139.92 39,134.77 39,134.77 2.66 6/15/2023 AAA 2.67%PFM 3137FKK39 CCCSIG MBS FHMS KP05 6,438.97 6,438.95 6,438.95 3.20 7/25/2023 AA+3.20%PFM 02004WAC5 CCCSIG ABS ALLYA 201 70,680.11 70,671.57 70,671.57 2.91 9/15/2023 NA 2.92%PFM 36256XAD4 CCCSIG ABS GMCAR 201 36,622.97 36,618.92 36,618.92 2.97 11/16/2023 NA 2.98%PFM 31680YAD9 CCCSIG ABS FITAT 201 43,369.09 43,359.56 43,359.56 2.64 12/15/2023 AAA 2.65%PFM CUSIP DESCRIPTION PAR COST MARKET COUPON (%) MATURITY DATE S&P Rating YTM (%)Manager 3135G0S38 GOV FNMA NOTES 5,000,000.00 4,892,585.00 5,000,550.00 2.00 1/5/2022 AA+2.59%TTC 3133EH6X6 RM GOV FFCB NOTES 3,500,000.00 3,466,746.50 3,501,820.00 2.20 1/12/2022 AA+2.46%TTC 594918BW3 CORP MICROSOFT CORP 15,000,000.00 14,877,450.00 15,001,800.00 2.40 2/6/2022 AAA 2.69%TTC 594918BA1 CORP MICROSOFT CORP 10,000,000.00 9,748,700.00 10,004,200.00 2.38 2/12/2022 AAA 3.08%TTC 478160CD4 CORP JOHNSON AND JOH 10,284,000.00 10,082,433.60 10,301,482.80 2.25 3/3/2022 AAA 2.85%TTC 478160CD4 CORP JOHNSON AND JOH 10,284,000.00 10,082,433.60 10,301,482.80 2.25 3/3/2022 AAA 2.87%TTC 166764BN9 CORP CHEVRON CORP 7,500,000.00 7,476,750.00 7,513,275.00 2.50 3/3/2022 AA 2.61%TTC 3133EJHC6 RM GOV FFCB NOTES 5,000,000.00 4,997,600.00 5,026,550.00 2.60 3/21/2022 AA+2.61%TTC 3135G0V59 RM GOV FNMA NOTES 5,000,000.00 4,991,450.00 5,029,200.00 2.25 4/12/2022 AA+2.31%TTC 3130AE3Q1 WT GOV FHLB NOTE 165,000.00 163,957.86 166,237.50 2.74 4/20/2022 AA+2.91%TTC 3130AEEQ9 RM GOV FHLB NOTE 2,500,000.00 2,497,682.50 2,522,525.00 2.65 5/16/2022 AA+2.68%TTC 3130AEBM1 RM FHLB NOTE 5,000,000.00 4,984,325.00 5,057,250.00 2.75 6/10/2022 AA+2.83%TTC 3134GBA69 WT GOV FHLMC NOTES 158,000.00 156,011.25 160,001.86 2.38 8/9/2022 AA+2.68%TTC 3130AEV80 RM GOV FHLB NOTES 5,000,000.00 4,960,695.00 5,084,700.00 2.75 9/6/2022 AA+2.97%TTC 166764AB6 CORP CHEVRON CORP 10,000,000.00 9,883,000.00 10,126,800.00 2.36 12/5/2022 AA 2.70%TTC 3130A3KM5 RM GOV FHLB NOTES 2,000,000.00 1,991,172.00 2,039,700.00 2.50 12/9/2022 AA+2.62%TTC 931142DU4 CORP WALMART INC 10,000,000.00 9,889,400.00 10,166,000.00 2.35 12/15/2022 AA 2.67%TTC 3135G0T94 RM GOV FNMA NOTES 6,000,000.00 5,962,698.00 6,123,240.00 2.38 1/19/2023 AA+2.54%TTC 3135G0T94 RM GOV FNMA NOTES 6,000,000.00 5,962,698.00 6,123,240.00 2.38 1/19/2023 AA+2.47%TTC 3133EKKT2 RM GOV FFCB NOTE 2,900,000.00 2,915,372.90 2,964,670.00 2.25 2/8/2023 AA+2.10%TTC Risk Assessment (Securities Greater Than or Less Than Two Standard Deviations) As of December 31, 2021 Exhibit V AVERAGE DAYS AVERAGE DAILY TO MATURITY AVERAGE DAYS TO BALANCE PERCENT OF AVERAGE AS A PERCENT MATURITY FOR (PAR)PORTFOLIO YTM OF PORTFOLIO THE QUARTER A. Investments Managed by Treasurer's Office1 $3,461,176,632.09 82.18% 0.3667% 272.58 332 B. Investments Managed by Outside Contractors2 1. PFM $77,420,185.20 1.84% 0.6370% 13.77 749 2. Local Agency Investment Fund3 $244,399,982.00 5.80% 0.2060% 0.06 1 3. Allspring Global Investments $43,923,586.27 1.04% 0.3643% 3.77 362 4. CAMP4 $260,055,864.67 6.17% 0.0500% 0.00 0 5. CalTRUST Liquidity Fund4 $0.00 0.00% 0.0000% 0.00 0 6. US Bank4 $4,984,398.23 0.12% 0.0100% 0.00 0 C. Cash5 $119,587,745.14 2.84% 0.2117% 0.00 0 Total $4,211,548,393.59 100.00% * Weighted Average YTM of Portfolio = 0.34% 290 Notes: 1. Excludes the funds managed by PFM. 2. Excludes: Section B.7.a (EBRCS Bond) of the Investment Pool Summary and Futuris Public Entity Trust. 3. LAIF is subject to a one day call of principal provision 4. CAMP, CalTRUST Liquidity Fund, and US Bank Federated Tax-Free Fund provide a same day liquidity provision. Investments in CAMP commenced in March 2020. 5. The average of Investable Balances and the average of Earnings Allowance Rates of all four banks, WFB, BofA, Bank of the West, and Mechanics. CONTRA COSTA COUNTY INVESTMENT POOL AVERAGE INFORMATION October 1, 2021 through December 31, 2021 Exhibit V (a) CONTRA COSTA COUNTY INVESTMENT POOL SUMMARY OF POOL RATES AND BENCHMARKS AS OF DECEMBER 31, 2021 Quarterly Pool Rates:YTM as of Quarterly Average 12/31/21 Ave. DTM Total County Portfolio (w/ Cash) 0.34% 0.34% 313 *1 Investments Managed by Treasurer's Office 0.37% 0.37% 332 PFM 0.61% 0.64% 749 Allspring Global Investments 0.44% 0.36% 362 CAMP 0.05% 0.05% 49 *3 CalTRUST Liquidity Fund N/A 0.00% 0 *3 US Bank (Federated) 0.01% 0.01% 7 *3 Quarterly PMIA Ave. Apportionment Effective Rate Yield Local Agency Investment Fund (LAIF) 0.23% 0.21% 340 *2 10/1/21 - 12/31/21 Benchmarks:12/31/21 High Ave.Low Federal Fund Rates Index*4 0.0700%0.0700%0.0700%0.0700% 6-Month Treasury Bill 0.0437% 0.0725% 0.0515% 0.0400% 6-Month SOFR 0.0496% 0.0496% 0.0431% 0.0336% Fidelity Money Market Fund*5 0.0000% *1. Cash is included in the calculation. *2. Average days to maturity with a one day call of principal provision. *3. Average days to maturity with a same day liquidity provision. *4. The ICAP Fed Funds Rates are posted by the ICAP Fed Funds Desk. These rates are general indications and are determined by using the levels posted to the desk by highly rated lar *5 Ticker SPRXX Exhibit V (b) 0.0000% 0.5000% 1.0000% 1.5000% 2.0000% 2.5000% 3.0000% Contra Costa County Investment Pool Average Quarterly YTM as of December 31, 2021 Treasurer PFM LAIF Allspring Global CAMP US Bank (Federated) Exhibit VI Maturity Coupon Description CUSIP Date Rate Par Market Cost Provisions Fund # ($)($)($) CORP MICROSOFT CORP 594918BA1 2/12/2022 2.38%10,000,000.00 10,004,200.00 9,748,700.00 Make-whole call +10 bps 8177 CCCSIG ABS CARMX 201 14313FAD1 6/15/2023 3.13%18,977.99 18,975.40 18,975.41 10% collateral call 6911 CORP JOHNSON AND JOH 478160CD4 3/3/2022 2.25%10,284,000.00 10,301,482.80 10,082,433.60 Make-whole call +7.5 bps 8177 CORP JOHNSON AND JOH 478160CD4 3/3/2022 2.25%10,000,000.00 10,017,000.00 9,796,500.00 Make-whole call +7.5 bps 8177 CCCSIG ABS GMCAR 201 36256XAD4 11/16/2023 2.97%36,622.97 36,618.93 36,618.92 10% collateral call 6911 CCCSIG MBS FHMS KP05 3137FKK39 7/25/2023 3.20%6,438.97 6,438.98 6,438.95 1% cleanup call 6911 CCCSIG ABS ALLYA 201 02004WAC5 9/15/2023 2.91%70,680.11 70,671.57 70,671.57 10% collateral call 6911 CORP MICROSOFT CORP 594918BW3 2/6/2022 2.40%15,000,000.00 15,001,800.00 14,877,450.00 Make-whole call +10bps 8177 CCCSIG CORP JPMORGAN 46647PBB1 4/1/2023 3.21%550,000.00 553,283.50 550,000.00 One time call: 4/1/22 6911 CORP CHEVRON CORP 166764AB6 12/5/2022 2.36%10,000,000.00 10,126,800.00 9,883,000.00 Make-whole call +12bps; Callable on and after 9/5/22 8177 CORP WALMART INC 931142DU4 12/15/2022 2.35%10,000,000.00 10,166,000.00 9,889,400.00 Make-whole call +10bps; Callable on and after 11/15/22 8177 CORP CHEVRON CORP 166764BN9 3/3/2022 2.50%7,500,000.00 7,513,275.00 7,476,750.00 Make-whole call +10bps; Callable on and after 2/3/22 8177 CCCSIG ABS FITAT 201 31680YAD9 12/15/2023 2.64%43,369.09 43,359.56 43,359.56 10% collateral call 6911 CCCSIG MBS FHMS K026 3137B1BS0 11/25/2022 2.51%500,000.00 509,218.75 509,218.75 1% collateral call 6911 CCCSIG CORP 3M COMPA 88579YBL4 2/14/2023 1.75%400,000.00 404,456.00 398,476.00 Make-whole call +10bps; Callable on and after 1/14/23 6911 CCCSIG MBS FHMS K023 3137AWQH1 8/25/2022 2.31%375,000.00 380,537.11 380,537.11 1% collateral call 6911 CCCSIG CORP APPLE IN 037833DL1 9/11/2022 1.70%200,000.00 202,014.00 199,966.00 Make-whole call +10bps 6911 CCCSIG CORP CATERPIL 14913Q3C1 11/18/2022 1.95%200,000.00 202,716.00 199,960.34 Make-whole call +7.5bps 6911 CCCSIG ABS GMCAR 202 36258NAC6 9/16/2024 1.84%96,111.19 96,088.55 96,088.55 10% collateral call 6911 CCCSIG ABS CARMX 202 14315XAC2 12/16/2024 1.89%115,015.26 114,992.70 114,992.69 10% collateral call 6911 CCCSIG ABS HDMOT 202 41284UAD6 10/15/2024 1.87%92,230.75 92,210.64 92,210.64 10% collateral call 6911 CCCSIG ABS VZOT 2020 92348TAA2 7/22/2024 1.85%200,000.00 199,976.58 199,976.58 10% collateral call 6911 CCCSIG CORP BANK OF 06406RAM9 1/27/2023 1.85%400,000.00 405,540.00 399,720.00 Callable on and after 1/2/23 6911 CCCSIG CORP ADOBE IN 00724PAA7 2/1/2023 1.70%90,000.00 90,999.00 89,876.70 Make-whole call +5bps 6911 CORP TOYOTA MOTOR CR 89236TGT6 2/13/2025 1.80%13,150,000.00 13,352,115.50 13,118,703.00 Make-whole call +10bps 8177 CCCSIG CORP PEPSICO 713448EY0 5/1/2023 0.75%200,000.00 200,272.00 199,604.00 Make-whole call +10bps 6911 CCCSIG CORP CHEVRON 166764BV1 5/11/2023 1.14%185,000.00 186,056.35 185,000.00 Make-whole call +15bps 6911 CCCSIG CORP APPLE IN 037833DV9 5/11/2023 0.75%375,000.00 376,053.75 373,980.00 Make-whole call +10bps 6911 CCCSIG CORP CITIGROU 172967MR9 5/15/2024 1.68%250,000.00 252,792.50 250,000.00 Make-whole call +25bps 6911 CCCSIG CORP AMAZON.C 023135BP0 6/3/2023 0.40%425,000.00 423,491.25 424,405.00 Make-whole call +5bps 6911 CCCSIG MUNI CONNECTI 20772KJU4 7/1/2022 2.50%90,000.00 91,513.80 91,513.80 Make-whole call 6911 CCCSIG ABS MBART 202 58769VAC4 2/18/2025 0.55%250,000.00 249,980.48 249,980.48 5% collateral call 6911 GOV FHLMC CALLABLE 3134GVV96 6/24/2024 0.50%20,000,000.00 19,815,000.00 20,000,000.00 One time call: 6/24/22 8177 CCCSIG ABS WOART 202 98163WAC0 5/15/2025 0.63%225,000.00 224,982.36 224,982.36 10% collateral call 6911 CCCSIG ABS NAROT 202 65479CAD0 7/15/2024 0.55%263,346.40 263,339.18 263,339.18 5% collateral call 6911 GOV FFCB CALLABLE 3133ELQ49 6/30/2025 0.70%20,000,000.00 19,764,600.00 20,000,000.00 Callable on and after 6/30/21 8177 GOV FNMA CALLABLE 3136G4XK4 6/30/2025 0.65%20,000,000.00 19,656,600.00 20,000,000.00 Quarterly: Last call on 12/30/24 8177 CCCSIG ABS HART 2020 44933FAC0 12/16/2024 0.48%150,000.00 149,971.92 149,971.92 5% collateral call 6911 CCCSIG ABS CARMX 202 14315FAD9 3/17/2025 0.62%200,000.00 199,965.72 199,965.72 10% collateral call 6911 CCCSIG ABS VZOT 2020 92290BAA9 2/20/2025 0.47%275,000.00 274,942.25 274,942.25 10% collateral call 6911 CCCSIG ABS GMCAR 202 362590AC5 4/16/2025 0.45%250,000.00 249,942.80 249,942.80 10% collateral call 6911 GOV FNMA NOTE CALLAB 3136G4S87 8/27/2025 0.65%10,000,000.00 9,817,500.00 10,000,000.00 Quarterly: starts 8/27/21 8177 CCCSIG CORP UNILEVER 904764BJ5 9/14/2023 0.38%100,000.00 99,377.00 99,872.00 Make-whole call +5bps 6911 GOV FFCB CALLABLE NO 3133EL7K4 9/16/2025 0.55%10,000,000.00 9,745,500.00 10,000,000.00 Callable on and after 9/16/21 8177 CCCSIG ABS MBALT 202 58769EAC2 11/15/2023 0.40%85,000.00 84,995.69 84,995.69 5% deal call 6911 GOV FHLMC CALLABLE N 3134GWWT9 9/30/2025 0.55%10,000,000.00 9,780,500.00 10,000,000.00 Quarterly: starts 9/30/21 8177 GOV CALLABLE FFCB NO 3133EL7K4 9/16/2025 0.55%10,000,000.00 9,745,500.00 9,998,000.00 Callable on and after 9/16/21 8177 CCCSIG ABS HAROT 202 43813KAC6 10/18/2024 0.37%125,000.00 124,981.64 124,981.64 10% collateral call 6911 CCCSIG ABS GMALT 202 362569AC9 8/21/2023 0.45%120,000.00 119,988.50 119,988.50 10% deal call 6911 CCCSIG CORP BANK OF 06051GHF9 3/5/2024 3.55%325,000.00 334,685.00 345,884.50 Make-whole call +15bps; callable on 3/5/23 6911 CONTRA COSTA COUNTY TREASURER'S INVESTMENT PORTFOLIO STRUCTURED SECURITIES December 31, 2021 Exhibit VI Maturity Coupon Description CUSIP Date Rate Par Market Cost Provisions Fund # ($)($)($) CORP MICROSOFT CORP 594918BA1 2/12/2022 2.38%10,000,000.00 10,004,200.00 9,748,700.00 Make-whole call +10 bps 8177 CONTRA COSTA COUNTY TREASURER'S INVESTMENT PORTFOLIO STRUCTURED SECURITIES December 31, 2021 GOV FHLMC CALLABLE N 3134GWUE4 9/30/2025 0.50%10,000,000.00 9,762,700.00 10,000,000.00 Quarterly: starts 9/30/22 8177 GOV FHLMC CALLABLE N 3134GWVC7 9/29/2025 0.50%10,000,000.00 9,762,800.00 10,000,000.00 Quarterly: starts 9/29/22 8177 CCCSIG CORP BANK OF 06051GJH3 10/24/2024 0.81%250,000.00 248,360.00 250,000.00 Make-whole call +10bps; Callable on and after 10/24/23 6911 CCCSIG ABS CARMX 202 14316HAC6 8/15/2025 0.50%155,000.00 154,965.88 154,965.88 10% collateral call 6911 GOV FHLMC CALLABLE N 3134GW3Z7 10/28/2025 0.60%10,000,000.00 9,789,400.00 10,000,000.00 Quarterly: starts 10/28/21 8177 GOV FNMA CALLABLE NO 3136G46N8 10/29/2025 0.60%10,000,000.00 9,795,000.00 10,000,000.00 Quarterly: starts 10/29/21 8177 GOV FFCB CALLABLE NO 3133EMFR8 11/3/2025 0.54%10,000,000.00 9,751,200.00 9,983,500.00 Callable on and after 11/3/22 8177 CCCSIG CORP BRISTOL 110122DT2 11/13/2023 0.54%375,000.00 373,368.75 375,000.00 Callable on and after 11/13/21 6911 GOV FHLMC CALLABLE 3134GXEJ9 11/24/2025 0.64%10,000,000.00 9,776,800.00 10,000,000.00 Quarterly: starts 11/24/21 8177 GOV FHLMC CALLABLE N 3134GXFA7 11/26/2025 0.65%10,000,000.00 9,840,300.00 10,000,000.00 Quarterly: starts 11/26/21 8177 GOV FFCB CALLABLE NO 3133EMHL9 11/30/2023 0.31%10,000,000.00 9,922,300.00 10,000,000.00 Callable on and after 11/30/21 8177 GOV FHLMC CALLABLE N 3134GXCA0 11/24/2023 0.32%10,000,000.00 9,926,700.00 9,999,933.33 Quarterly: starts 11/24/21 8177 GOV FNMA CALLABLE NO 3135GA6J5 12/7/2023 0.32%10,000,000.00 9,923,900.00 10,000,000.00 Quarterly: starts 12/7/21 8177 GOV FNMA CALLABLE NO 3135G06K4 12/17/2025 0.65%10,000,000.00 9,799,800.00 10,000,000.00 Quarterly: starts 12/17/21 8177 GOV FNMA CALLABLE NO 3135G06Q1 12/30/2025 0.64%10,000,000.00 9,733,400.00 10,000,000.00 Quarterly: starts 12/30/21 8177 CCCSIG ABS BMWLT 202 05591RAC8 1/25/2024 0.29%145,000.00 144,995.40 144,995.40 5% deal call 6911 CCCSIG ABS CARMX 202 14316NAC3 12/15/2025 0.34%135,000.00 134,973.32 134,973.32 10% deal call 6911 CCCSIG ABS GMALT 202 36261RAC2 2/20/2024 0.26%220,000.00 219,977.47 219,977.47 10% deal call 6911 CCCSIG CORP CHARLES 808513BN4 3/18/2024 0.75%245,000.00 243,948.95 244,877.50 Make-whole call +7bps; Callable on and after 2/18/2024 6911 CCCSIG CORP JPMORGAN 46647PBY1 2/16/2025 0.56%245,000.00 241,494.05 245,000.00 Callable on and after 2/16/24 6911 CCCSIG CORP JPMS CHA 46647PBS4 9/16/2024 0.65%75,000.00 74,655.75 75,000.00 Callable on and after 9/16/23 6911 CCCSIG CORP MORGAN S 6174468W2 1/25/2024 0.53%455,000.00 453,466.65 455,000.00 Make-whole call +10bps; Callable on and after 1/25/23 6911 CCCSIG MUNI NATIONAL 63743HEU2 2/8/2024 0.35%140,000.00 137,872.00 139,903.40 Make-whole call +5bps until 2/8/24 6911 CORP APPLE INC 037833EB2 2/8/2026 0.70%10,000,000.00 9,801,000.00 9,994,120.00 Make-whole call +5bps; Callable on and after 1/8/26 8177 CORP APPLE INC 037833EB2 2/8/2026 0.70%10,000,000.00 9,801,000.00 9,987,200.00 Make-whole call +5bps; Callable on and after 1/8/26 8177 GOV FFCB CALLABLE NO 3133EMUK6 3/25/2026 1.05%10,000,000.00 9,919,800.00 10,000,000.00 Callable on and after 3/25/22 8177 GOV FHLB CALLABLE NO 3130AKXB7 2/11/2026 0.58%10,000,000.00 9,736,500.00 10,000,000.00 Quarterly: starts 5/11/21 8177 CCCSIG ABS CARMX 202 14314QAC8 2/17/2026 0.52%255,000.00 254,945.05 254,945.05 10% collateral call 6911 CCCSIG ABS GMALT 202 380144AC9 5/20/2024 0.34%295,000.00 294,953.69 294,953.69 10% collateral call 6911 CCCSIG ABS HART 2021 44933LAC7 9/15/2025 0.38%170,000.00 169,982.12 169,982.12 5% collateral call 6911 CCCSIG CORP AMAZON.C 023135BW5 5/12/2024 0.45%560,000.00 554,612.80 559,182.40 Make-whole call +2.5bps 6911 CCCSIG CORP ASTRAZEN 04636NAC7 5/28/2024 0.70%365,000.00 362,163.95 364,967.15 Make-whole call +10bps; Callable on and after 5/28/22 6911 CCCSIG CORP CITIGROU 172967MX6 5/1/2025 0.98%160,000.00 158,768.00 160,000.00 Make-whole call +10bps; Callable after 5/1/24 6911 CCCSIG CORP JP MORGA 46647PCH7 6/1/2025 0.82%190,000.00 187,816.90 190,000.00 Make-whole call +7.5bps; Callable after 6/1/24 6911 CCCSIG CORP MORG STA 61772BAA1 4/5/2024 0.73%35,000.00 34,894.30 35,000.00 Make-whole call +10bps; Callable after 4/5/23 6911 CCCSIG CORP UNITEDHE 91324PEB4 5/15/2024 0.55%260,000.00 257,977.20 259,729.60 Make-whole call +5bps; Callable on and after 5/15/22 6911 CORP AMAZON.COM INC 023135BX3 5/12/2026 1.00%10,000,000.00 9,907,300.00 9,967,800.00 Make-whole call +5bps; Callable on and after 4/12/26 8177 CORP AMAZON.COM INC 023135BX3 5/12/2026 1.00%5,000,000.00 4,953,650.00 4,980,350.00 Make-whole call +5bps; Callable on and after 4/12/26 8177 CORP AMAZON.COM INC 023135BX3 5/12/2026 1.00%5,000,000.00 4,953,650.00 4,980,350.00 Make-whole call +5bps; Callable on and after 4/12/26 8177 CORP APPLE INC 037833EB2 2/8/2026 0.70%10,000,000.00 9,801,000.00 9,971,700.00 Make-whole call +5bps; Callable on and after 1/8/26 8177 GOV FFCB CALLABLE 3133EMP22 6/30/2026 0.91%10,000,000.00 9,870,400.00 10,000,000.00 Callable on and after 6/30/23 8177 GOV FFCB CALLABLE NO 3133EMH21 6/15/2026 0.90%10,000,000.00 9,834,800.00 10,000,000.00 Callable on and after 6/15/22 8177 GOV FHLB CALLABLE 3130AN2Z2 6/30/2026 1.00%10,000,000.00 9,889,100.00 10,000,000.00 Quarterly: starts 12/30/21 8177 GOV FHLB CALLABLE NO 3130ALX25 4/22/2026 1.00%10,000,000.00 9,887,000.00 10,000,000.00 One time call: 4/22/22 8177 GOV FHLB CALLABLE NO 3130ALXV1 4/22/2026 1.10%10,000,000.00 9,929,800.00 10,000,000.00 Quarterly: starts 4/22/22 8177 GOV FHLB CALLABLE NO 3130AM4P4 7/29/2025 0.75%10,000,000.00 9,926,000.00 10,000,000.00 One time call: 4/29/22 8177 GOV FHLB CALLABLE NO 3130AMMY5 6/10/2026 1.05%10,000,000.00 9,907,100.00 10,000,000.00 Quarterly: starts 12/10/21 8177 Exhibit VI Maturity Coupon Description CUSIP Date Rate Par Market Cost Provisions Fund # ($)($)($) CORP MICROSOFT CORP 594918BA1 2/12/2022 2.38%10,000,000.00 10,004,200.00 9,748,700.00 Make-whole call +10 bps 8177 CONTRA COSTA COUNTY TREASURER'S INVESTMENT PORTFOLIO STRUCTURED SECURITIES December 31, 2021 GOV FHLB CALLABLE NO 3130AMYJ5 6/30/2026 1.00%10,000,000.00 9,889,700.00 10,000,000.00 Quarterly: starts 6/30/22 8177 CCCSIG ABS CARMX 202 14317DAC4 6/15/2026 0.55%475,000.00 474,921.86 474,921.86 10% collateral call 6911 CCCSIG ABS DCENT 202 254683CP8 9/15/2026 0.58%280,000.00 279,940.05 279,940.05 5% deal call 6911 CCCSIG ABS VZOT 2019 92348AAA3 4/22/2024 1.94%274,186.27 274,165.12 274,165.13 10% collateral call 6911 CCCSIG CORP AMERICAN 02665WDY4 8/9/2024 0.75%255,000.00 252,177.15 254,831.70 Make-whole call +7.5bps until 8/9/24 6911 CCCSIG CORP CATERPIL 14913R2P1 9/13/2024 0.60%370,000.00 365,027.20 369,496.80 Make-whole call +22bps until 9/13/24 6911 CCCSIG CORP UNILEVER 904764BN6 8/12/2024 0.63%125,000.00 124,246.25 125,000.00 Make-whole call +5bps until 5/12/22 6911 CORP JOHNSON & JOHNS 478160CN2 9/1/2025 0.55%15,295,000.00 14,951,933.15 15,164,013.62 Make-whole call +5bps; Callable on and after 8/1/25 8177 CCCSIG ABS GMCAR 202 362554AC1 9/16/2026 0.68%185,000.00 184,995.28 184,995.28 10% collateral call 6911 CCCSIG CORP BANK OF 06406RAX5 10/25/2024 0.85%355,000.00 354,769.25 354,769.25 Callable on and after 9/25/24 6911 CCCSIG ABS COPAR 202 14044CAC6 9/15/2026 0.77%220,000.00 219,995.84 219,995.84 10% collateral call 6911 GOV FHLB CALLABLE NO 3130APDQ5 10/28/2026 1.25%10,000,000.00 10,000,000.00 10,000,000.00 Quarterly: starts 1/28/22 8177 CCCSIG ABS WOART 202 98163KAC6 10/15/2026 0.81%270,000.00 269,963.23 269,963.23 10% collateral call 6911 CCCSIG ABS TAOT 2021 89238JAC9 4/15/2026 0.71%225,000.00 224,995.21 224,995.21 5% collateral call 6911 CCCSIG ABS HART 2021 44935FAD6 5/15/2026 0.74%170,000.00 169,962.06 169,962.06 5% collateral call 6911 CCCSIG CORP AMERICAN 025816CG2 7/30/2024 2.50%325,000.00 335,832.25 339,185.35 Callable on and after 6/30/24 6911 CCCSIG CORP AMERICAN 025816CG2 7/30/2024 2.50%100,000.00 103,333.00 104,364.72 Callable on and after 6/30/24 6911 CCCSIG CORP TARGET C 87612EBD7 7/1/2024 3.50%250,000.00 265,122.50 269,257.22 Make-whole call +15bps until 7/1/24 6911 CCCSIG ABS COMET 202 14041NFY2 11/16/2026 1.04%450,000.00 449,937.99 449,937.99 5% deal call 6911 GOV FHLB CALLABLE NO 3130APW43 12/2/2026 1.50%10,000,000.00 10,000,000.00 10,000,000.00 Quarterly: starts 3/2/2022 8177 CCCSIG CORP BANK OF 06051GKE8 12/6/2025 1.53%500,000.00 501,195.00 500,000.00 Make-whole call +15bps until 12/6/24 Quarterly call after 6911 CCCSIG ABS VALET 202 92868KAC7 6/22/2026 1.02%295,000.00 294,988.44 294,988.44 10% collateral call 6911 GOV FFCB CALLABLE NO 3133ENHC7 12/14/2026 1.60%10,000,000.00 9,996,700.00 10,000,000.00 Callable on and after 3/14/22 8177 CCCSIG ABS HAROT 202 43815GAC3 1/21/2026 0.88%220,000.00 219,953.62 219,953.62 10% collateral call 6911 GOV FFCB CALLABLE NO 3133ENHC7 12/14/2026 1.60%10,000,000.00 9,996,700.00 10,000,888.89 Callable on and after 3/14/22 8177 GOV FHLB CALLABLE NO 3130AQBP7 12/23/2024 1.20%10,000,000.00 10,004,100.00 10,000,000.00 Quarterly: starts 3/23/22 8177 GOV FHLB CALLABLE NO 3130AQ5X7 12/30/2024 1.15%10,000,000.00 10,000,000.00 10,000,000.00 Quarterly: starts on 3/30/22 8177 548,590,979.00$ 542,954,549.44$ 547,330,406.78$ Notes: 6911 - CCC School Insurance Group 8177 - County Treasurer Exhibit VI (a) DESCRIPTION CUSIP MATURITY DATE PAR MARKET COST PROVISIONS ($)($)($) AMCAR 2021-2 A2 03066RAB1 11/18/2024 640,006.11 638,943.63 639,983.39 10% collateral call AMERICAN EXPRESS CREDIT CORP 0258M0EH8 3/3/2022 700,000.00 700,662.02 703,528.00 Float quarterly: LIBOR +70bps; Callable on and after 2/2/22 BANK OF AMERICA CORP 06051GJX8 5/28/2024 500,000.00 500,274.29 500,000.00 Float quarterly: LIBOR +43bps; Callable annually BANK OF NEW YORK MELLON CORP 06406RAM9 1/27/2023 650,000.00 664,144.19 668,447.00 Callable on and after 1/2/23 CARMX 2019-1 A3 14315NAC4 3/15/2024 320,185.85 323,303.26 326,101.79 10% collateral call DEERE & CO 244199BE4 6/8/2022 700,000.00 704,267.56 712,796.00 Callable on and after 3/8/22 EXXON MOBIL CORP 30231GAJ1 3/6/2022 695,000.00 700,359.87 706,627.35 Make-whole call +7bps; Callable on and after 1/6/22 FLORIDA POWER & LIGHT CO 341081GD3 5/10/2023 600,000.00 598,522.25 600,000.00 Float o/n SOFR +25bps; Callable on and after 11/10/21 FORDL 2020-A A3 34531MAD0 3/15/2023 169,840.41 170,259.53 169,832.16 5% deal call GMCAR 2020-1 A3 36258NAC6 9/16/2024 320,370.63 323,256.81 326,189.86 10% collateral call MBALT 2021-B A2 58769KAC8 1/16/2024 400,000.00 399,650.39 399,966.48 5% deal call MBART 2019-1 A3 58769TAD7 3/15/2024 238,499.36 240,066.88 241,853.26 5% collateral call NAROT 2018-B A3 65479GAD1 3/15/2023 25,048.24 25,133.89 25,337.86 5% deal call NAROT 2019-B A3 65479HAC1 11/15/2023 241,274.66 243,511.76 246,203.82 5% collateral call NVIDIA CORP 67066GAK0 6/15/2023 600,000.00 595,804.85 600,000.00 Make-whole call +5bps; Callable on and after 6/15/22 OKLAHOMA GAS AND ELECTRIC CO 678858BW0 5/26/2023 490,000.00 487,066.79 490,000.00 Callable on and after 11/26/21 SDART 2021-2 A2 80286XAB0 4/15/2024 367,169.19 367,150.37 367,162.40 10% collateral call TAOT 2018-C A3 89231AAD3 12/15/2022 37,385.68 37,479.20 37,956.69 5% collateral call TAOT 2021-B A2 89190GAB3 1/16/2024 429,251.06 428,805.73 429,243.17 5% collateral call TRUIST BANK 86787EBE6 5/17/2022 700,000.00 707,500.20 728,287.00 Callable on and after 4/17/22 VWALT 2019-A A3 92867XAD8 11/21/2022 252,696.53 253,335.15 256,457.36 10% deal call VZOT 2018-A A1B 92348XAB1 4/20/2023 2,725.05 2,725.62 2,725.05 10% collateral call VZOT 2019-C A1A 92348AAA3 4/22/2024 352,525.20 355,149.81 358,832.09 10% collateral call WOART 2020-B A2A 98163WAG1 7/17/2023 45,943.87 45,962.62 46,044.38 10% collateral call DUKE ENERGY CAROLINAS LLC 26442CAW4 5/15/2022 700,000.00 710,444.92 719,005.00 Make-whole call until 5/15/22 APPLE INC 037833DL1 9/11/2022 300,000.00 304,579.72 305,022.00 Make-whole call until 9/11/22 JDOT 2020-B A3 47787NAC3 11/15/2024 800,000.00 798,956.29 802,281.25 10% collateral call GMCAR 212 A2 380149AB0 6/17/2024 302,960.51 302,886.99 303,126.19 10% collateral call HART 2021-B A2 44934KAB0 5/15/2024 600,000.00 599,357.02 599,945.58 5% collateral call FORDL 2021-B A2 345329AB2 4/15/2024 400,000.00 399,108.23 399,996.28 5% deal call VISA INC 92826CAC6 12/14/2022 300,000.00 305,942.75 305,958.00 Make-whole call +12.5bps until 10/14/22 Call anytime after UNITEDHEALTH GROUP INC 91324PDD1 10/15/2022 700,000.00 713,439.30 712,355.00 Make-whole call +10bps until 10/15/22 HOME DEPOT INC 437076BG6 6/1/2022 500,000.00 504,927.46 504,235.00 Make-whole call +12.5bps until 5/1/22 Call anytime after HONEYWELL INTERNATIONAL INC 438516BT2 8/8/2022 200,000.00 203,454.42 202,392.00 Make-whole call +6bps until 7/8/22 Call anytime after SAN RAMON 799381AA6 7/1/2022 710,000.00 709,825.66 710,000.00 Make-whole call SDART 2021-4 A2 80285VAB5 8/15/2024 250,000.00 249,835.84 249,984.45 10% collateral call HAROT 2021-4 A2 43815GAB5 5/21/2024 700,000.00 699,541.66 699,981.66 10% collateral call 15,940,882.37 16,015,636.92 16,097,857.53 CONTRA COSTA COUNTY STRUCTURED SECURITIES December 31, 2021 Exhibit VIII Par Value 4,113,373,404.12 Book Price 99.918 Book Value 4,109,993,003.57 Average Days to Maturity 311 Market Value 4,105,186,836.43 Coupon 0.3564% Market Price 99.801 YTM (TR) 0.3725% Yield Change Market Value Market Price Gain/Loss2 (bps) ($) ($) (bps) -50 4,122,439,471.41 100.220 30.22 -25 4,113,747,743.45 100.010 9.21 -10 7,108,600,550.21 99.884 -3.40 0 4,105,170,572.86 99.801 -11.71 10 4,101,752,385.22 99.717 -20.12 25 4,096,647,088.78 99.593 -32.53 50 4,088,196,431.97 99.388 -53.04 Note: Stress Testing is a form of testing that is used to determine the stability of a given system or entity. It reveals how well a portfolio is positioned in the event the forecasts prove true. The stress test conducted on the portfolio managed by the Treasurer's Office identifies the sensitivity of our portfolio to the change in interest rate. The test result shows if the yield were to go down by 50 bps, the market value of the portfolio would increase by about 30 bps. If the yield were to go up by 50 bps, the market value of the portfolio would decrease by about 53 bps. 1. The stress test is conducted on the portfolio managed by the Treasurer's Office. Portfolios managed by external investment managers are excluded. All data is provided by FIS. 2. Gain/Loss is calcuated based on the book value/price. Portfolio Stress Test1 as of December 31, 2021 Date: 2/8/2022 To: Members of Treasury Oversight Committee From: Belinda Zhu, Assistant County Treasurer Subject: Approval of Annual Audit for Calendar Year 2021 Recommendation(s): Approve an annual audit of Treasury by the Contra Costa County Auditor-Controller for Calendar Year 2021. Treasurer’s Office 625 Court Street Finance Building, Room 102 Martinez, California 94553-1231 (925) 608-9550 (925) 608-9599 FAX CCoonnttrraa CCoossttaa CCoouunnttyy Russell V. Watts Treasurer-Tax Collector Belinda Zhu Assistant County Treasurer 1FOR INSTITUTIONAL CLIENT USE ONLY February 15, 2022 Karen Smith, Client Relations Director CONTRA COSTA COUNTY – TREASURY OVERSIGHT COMMITTEE MEETING Overview of the Economy & General Market Conditions Global macro trends Omicron and inflation are causing headaches for central banks •Omicron variant is now the dominant COVID-variant and is affecting most economies across the globe •Commodity price surge has helped push inflation higher across most DM and EM economies •Year over year growth rates have peaked with the initial post- COVID bounce rolling out of the data •Supply chain disruptions began to ease in Q4 but Omicron threatens to stall the recovery Economic overview: Growth trends Source: Allspring, Bloomberg, as of 12/31/2021. U.S. growth Above-trend growth to continue •Omicron variant is expected to postpone the services sectors recovery, albeit to a lesser extent than previous variants •Savings rate is still elevated but is slowly diminishing •Wage and salary income continues to grow •Production bottlenecks showed signs of easing as inventory levels replenished, but still continue to restrain output •Imbalance of consumer demand and supply continues -10 -5 0 5 10 15 U.S. GDP: Year-over-year growth -16.0 -12.0 -8.0 -4.0 0.0 4.0 8.0 12.0 16.0 20.0 GDP growth: Major developed economies US EU Japan China Employment Strong employment reports show an increasingly tight labor market •Payrolls missed expectations in December, but is still growing at a healthy rate •COVID-sensitive sectors like leisure & entertainment continued its recovery in December •Unemployment rate fell to a new cycle low of 3.9% •Labor force participation rate was flat in December and is still below pre-COVID levels; secular shift? •Wages posted a strong increase in December and upward pressure on wages is likely to persist Economic overview: Employment and inflation Source: Allspring, Bloomberg, as of 12/31/2021. Inflation Inflation will likely continue its rise in 1H22 •Headline and core inflation rates are at multi-decade highs •Inflation expectations have trended significantly higher •Massive spending/stimulus and COVID-induced inefficiencies could lead to persistently higher inflation •While catching up, wages are still rising slower than inflation •Broad-based price increases with energy leading; shelter costs likely to contribute more to price increases in 1H22 0 2 4 6 8 10 12 14 16 U3 unemployment rate 0.0 1.0 2.0 3.0 4.0 5.0 6.0 Core CPI WELLS FARGO ASSET MANAGEMENT | 2022 inflation outlook We expect inflation to normalize but remain above the Fed’s 2% target in 2022 Source: Bloomberg Barclays as of December 31, 2021 Upward pressure: Elevated consumer spending as wages grown and unemployment falls Persistent supply chain disruptions Accommodative fiscal policy from the Biden administration Downward pressure: Monetary policy tightening (balance sheet tapering & rising policy rates) Emergence of COVID variants Natural reduction in consumer demand and alleviation of supply chain issues YoY CPI forecast upper bound: 4.0% YoY CPI forecast lower bound: 2.5% 2021 Recap: Inflation spiked in 2H 2021, asdeferred demand, labor shortages and supply chain constraints put pressure on prices Markets grappled with whether inflation would be transitory or structural Inflationary pressures expected to persist into 2022: Inflation reached a 40+ year high of 6.8% year-over-year, driven by COVID-sensitive components such as car sales, owner’s-equivalent-rent, and airfare While we’ve now seen a period of sustained elevated inflation, we expect many of these COVID-sensitive components of CPI to normalize as supply chain issues unwind and demand normalizes Inflationary pressures may be offset by re-emergence of COVID variants as well as monetary policy tightening Companies and issuers both cite inflation as a primary headwind in 2022 FOMC Forecasts point to an inflation rate of 2.70% in 2022 and 2.30% in 2023 Elevated inflation will put upward pressure on the front end of the curve, making yields attractive relative to the longer-end in a flat yield curve environment Inflationary pressures are likely to persist into 2022, but decline from current levels -2% -1% 0% 1% 2% 3% 4% 5% 6% 7% 8% 9% 1981 1984 1987 1990 1993 1996 1999 2002 2005 2008 2011 2014 2017 2020 CPI YoY Change (%) CPI above 30yr average (2.78%)CPI below 30yr average (2.78%)Latest (6.80%) Monetary Monetary policy is expected to further tighten in 2022 •Tapering of asset purchases was expedited in Mid-December and scheduled to end in March 2022 •Increasingly likely that we see multiple hikes in policy rate targets in 2022 •Transitory narratives have been dismissed resulting in higher inflation worries from the Fed •Broad-based hawkish tones across Fed governors and presidents •Policy outlook complicated by turnover among governors/ regional bank presidents Economic overview: Monetary policy Source: Allspring, Bloomberg, as of 12/31/2021. Fiscal Days of large fiscal stimulus is largely in the past •Passage of the Infrastructure Bill will bring $550B in new spending, most of it being distributed in the next 5 years •Build Back Better is currently in renegotiation talks •Significant tax hikes have become less likely •U.S. will continue to run very large deficits for the foreseeable future •Very low Treasury yields made borrowing less painful, but the tolerance for rising deficits is not infinite-25 -20 -15 -10 -5 0 5 U.S. federal budget deficit as % of GDP -5.0 -4.0 -3.0 -2.0 -1.0 0.0 1.0 2.0 Fed funds rate in real terms Growth: Above trend growth to continue despite Omicron variant Employment: Rapidly approaching full employment; wages continue to catch up Inflation: Omicron effects likely to keep inflation elevated for 1H22 Monetary: Hawkish pivot brings in expedited taper and likely 2022 rate hikes Fiscal: Waning of expansionary fiscal policy in 2022; tax hikes still unlikely International: Hawkish tones dominate amid Omicron and inflation uncertainties Big Six summary Summary of asset class returns Source: Bloomberg, ICE Bank of America, J.P. Morgan, Credit Suisse, S&P, Past performance is no guarantee of future results. 1.12 month dividend yield. 2. Yield (3 year life) 3. Leveraged loans is represented by the Credit Suisse Leveraged Loan Index. CLOs are represented by the J.P. Morgan CLO Yield Index. Fixed Float ABS is represented by the Bloomberg U.S. AggABS Index. High Yield is represented by the ICE BofAU.S. High Yield Index. Municipal is represented by the ICE BofAUS Municipal Securities Index. CMBS is represented by the Bloomberg CMBS: ErisaEiligibleIndex. MBS is represented by the Bloomberg U.S. MBS Index. U.S. Aggregate is represented by the Bloomberg U.S. Aggregate Total Return Index. U.S. Corporate is represented by the Bloomberg U.S. Corporate Bond Index. 10 Yr US Treasury is represented by the ICE BofA10 Year Treasury Index. Total Return (%)S&P 500 Leveraged Loans3 U.S. High Yield3 IG CLOs3 Municipal3 Taxable Municipal Fixed Float ABS3 U.S. Corporate3 U.S. MBS3 U.S. CMBS3 U.S. Aggregate3 10-Yr U.S. Treasury3 1 Month 4.47 0.63 1.88 0.10 0.16 -0.90 -0.16 -0.08 -0.09 -0.15 -0.26 -0.42 3 Month 11.02 0.71 0.63 0.32 0.72 0.44 -0.57 0.23 -0.37 -0.64 0.01 0.75 YTD 28.68 5.40 5.35 2.37 1.52 0.94 -0.34 -1.04 -1.04 -1.16 -1.54 -3.68 1 Year 28.68 5.40 5.35 2.37 1.52 0.94 -0.34 -1.04 -1.04 -1.16 -1.54 -3.68 YTW 12/31/2021 1.39%1 5.26%2 4.33% 3.54% 1.11% 2.33% 1.13% 2.33% 1.98% 1.88% 1.75% 1.50% 28.68 5.40 5.35 2.37 1.52 0.94 -0.34 -1.04 -1.04 -1.16 -1.54 -3.68 -10 -5 0 5 10 15 20 25 30 35 S&P 500 Leveraged Loans U.S. High Yield IG CLOs Municipal Taxable Municipal Fixed Float ABS U.S. Corporate U.S. MBS U.S. CMBS U.S. Aggregate 10-Yr U.S. Treasury As of 12/31/2021 Yield ranges by asset class Source: Bloomberg, ICE Bank of America, J.P. Morgan, Credit Suisse, S&P, Past performance is no guarantee of future results. 1.12 month dividend yield. 2. Yield (3 year life) 3. Leveraged loans is represented by the Credit Suisse Leveraged Loan Index. CLOs are represented by the J.P. Morgan CLO Yield Index. Fixed Float ABS is represented by the Bloomberg U.S. AggABS Index. High Yield is represented by the ICE BofAU.S. High Yield Index. Municipal is represented by the ICE BofAUS Municipal Securities Index. CMBS is represented by the Bloomberg CMBS: ErisaEiligibleIndex. MBS is represented by the Bloomberg U.S. MBS Index. U.S. Aggregate is represented by the Bloomberg U.S. Aggregate Total Return Index. U.S. Corporate is represented by the Bloomberg U.S. Corporate Bond Index. 10 Yr US Treasury is represented by the ICE BofA10 Year Treasury Last 12 Months S&P 500 Leveraged Loans3 U.S. High Yield3 IG CLOs3 Municipal3 Taxable Municipal Fixed Float ABS3 U.S. Corporate3 U.S. MBS3 U.S. CMBS3 U.S. Aggregate3 10-Yr U.S. Treasury3 Maximum 1.82% 5.33% 4.86% 3.90% 1.41% 2.53% 1.16% 2.41% 2.06% 1.93% 1.82% 1.74% Minimum 1.30% 4.68% 3.80% 2.74% 0.86% 1.98% 0.38% 1.74% 0.98% 1.26% 1.02% 0.91% 12/31/2021 1.39% 1 5.26%2 4.33% 3.54% 1.11% 2.33% 1.13% 2.33% 1.98% 1.88% 1.75% 1.50% 0% 1% 2% 3% 4% 5% 6% S&P 500 Leveraged Loans U.S. High Yield IG CLOs Municipal Taxable Municipal Fixed Float ABS U.S. Corporate U.S. MBS U.S. CMBS U.S. Aggregate 10-Yr U.S. Treasury Last 12 months as of December 31, 2021 YTW 12/31/2021 Review and commentary •10yr Treasury yield ended December at 1.51%, 6 bps higher than end of November. 30yr Treasury yield ended December at 1.90%, 11 bps higher than end of November. •The 5s10s yield curve narrowed by 4 bp and the 10s30s yield curve widened by 5 bps. •The fed funds rate is 0.00-0.25%. The market foresees the possibility of more than three rate hikes in 2022. Rates Source: Allspring, Bloomberg, TD Securities, as of 12/31/2021. Dec 31 value 1-mo change 3-mo change 12-mo change Yields 2yr 0.73 +17 +46 +61 5yr 1.26 +10 +30 +90 10yr 1.51 +6 +2 +60 30yr 1.90 +11 -14 +26 Curves 2s5s 53 -6 -16 +29 5s10s 25 -4 -27 -31 10s30s 39 +5 -16 -33 2s30s 117 -5 -60 -35 Macro The omicron COVID variant has spread rapidly throughout the US, resulting in record infection counts, though virulence appears to be more modest than previous variants. Vaccine distribution in the United States has resulted in nearly 62% of the adult population being fully vaccinated. Central bank The Summary of Economic Projections indicated that the Fed expects to raise the Fed Funds rate three times in 2022, though Chair Powell reiterated that the Fed Funds target range would not be raised until the completion of the tapering process. The Federal Reserve adjusted the pace of tapering of asset purchases, resulting in $20 billion less in Treasury purchases and $10 billion less in agency mortgage- backed securities (MBS) purchases each month. Technicals Greater Treasury supply 1.51 0.0 0.5 1.0 1.5 2.0 Dec-2020 Mar-2021 Jun-2021 Sep-2021 Dec-2021 U.S. 10-year note WELLS FARGO ASSET MANAGEMENT | 2022 treasury yield outlook We expect to see upward pressure on treasury yields as inflation and sustained economic growth put upward pressure on yields Source: Bloomberg Barclays as of December 31, 2020 0.00% 0.50% 1.00% 1.50% 2.00% 2.50% 3.00% 3.50% 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 U.S. 10 year treasury yield Upward pressure: Sustained economic growthas post- COVID demand remains elevated Persistent inflationary pressure Fiscal stimulus from the Biden administration Downward pressure: Reinstatement of lockdowns as COVID19 variants emerge Inflation proves to be transitory as deferred demand clears 10y UST Forecast upper bound: +2.10% 10y UST Forecast lower bound : 1.40% 2021 Recap: Current: 1.51% YTD change: +60 bps YTD high: 1.74% YTD low: 0.91% Continued upward pressure on treasury yields: The 10y UST yield ended 2021 at 1.51%: ending the year +60bps higher, with a range of 0.91 –1.74% Accelerated economic growth and inflationary expectations have driven treasury yields well past COVID-lows through 2021 Concerns about the path and pace of monetary policy normalization have driven modest volatility in treasury yields, particularlyin 2H21 We expect to continue to see upward pressure on longer-end rates drive treasury curve steepening Economic recovery will continue to drive 10 & 30y treasury yields higher With further fiscal stimulus likely from the democratic controlled legislative branch, we expect to see upward pressure on 10& 30y USTs With treasury curve volatility, security-selection driven strategies have opportunities to add alpha by actively choosing pointson the curve to take risk. Treasury yields rebound from post-COVID lows WELLS FARGO ASSET MANAGEMENT | 2022 credit spread outlook We continue to expect range-bound credit spreads, with modest bouts of volatility creating opportunities for security selectors Source: Bloomberg Barclays as of December 2021 50 100 150 200 250 300 350 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 U.S. Credit Index – Option Adjusted Spread Upward spread pressure: Resurgence of coronavirus variant Slower growth and high inflation prints Internet rate sensitivity Downward spread pressure: Strong technical demand at higher all-in yields Sustained economic growth Improving fundamentals drive positive ratings migration Credit OAS Forecast upper bound: +125 Credit OAS Forecast lower bound : +80 2021 Recap: Current: 87 bps YTD change: -5bps YTD wide: 95 bps YTD tight: 77bps Range-bound with elevated volatility: Credit spreads ended 2021 at +87bps: ending the year -5bps tighter, with a range of 77-95bps Spreads have been largely range-bound in 2021, with modest spread volatility in 2H21 We expect to see a continuation of the “range-bound with modest volatility” theme in credit spreads in 2022: Uncertainty around the path and pace of monetary tightening will likely drive volatility in risk-assets While fundamentals are likely to remain strong, supply chain and inflationary pressures my weigh on earnings Modest bouts of volatility typically enables security selectors to extract value from market mispricing We expect that a continued recovery in fundamentals and strong demand for credit should help cushion the market from bouts ofmacro volatility. Credit spreads were largely range-bound in 2021 WELLS FARGO ASSET MANAGEMENT | Source: Bloomberg Barclays as of December 31, 2021 Gross & net supply are poised to increase modestly higher than 2022 levels: We expect IG gross issuance in 2022 total ~ $1.65 trillion, up 7% year-over-year, while net issuance rises to ~$530bn, up 10% y/y. We except gross issuance to be higher in 2022 as issuers plan to front-run rising rates. With markets pricing in a rate as early as 1Q22, we expect supply to be front-loaded in the first half of the year M&A related supply is projected to be in the range of $170-220bn (+8% y/y at the midpoint of the range). High grade market may benefit from growing ESG issuance into 2022 We expect to see elevated liability and balance sheet management as issuers prepare for shifting monetary policy 248 301 496 501 630 653 611 461 407 809 482 530 -1,000 -500 0 500 1,000 1,500 2,000 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 (forecast) Supply ($ billion) Gross Supply Redemptions Net Supply 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 (forecast) Gross Supply $740 bn $914 bn $946 bn $1,027 bn $1,173 bn $1,181 bn $1,254 bn $1,127 bn $1,099 bn $1,713 bn $1,457 bn $1,650 bn Redemptions -$492 bn -$613 bn -$450 bn -$526 bn -$543 bn -$527 bn -$643 bn -$666 bn -$692 bn -$904 bn -$975 bn -$1,120 bn Net Supply $248 bn $301 bn $496 bn $501 bn $630 bn $653 bn $611 bn $461 bn $407 bn $809 bn $482 bn $530 bn Net supply & redemptions expected to rise in 2022 We expect modestly gross & net supply in 2022 2022 supply outlook WELLS FARGO ASSET MANAGEMENT | Current 2022 Forecast Pressure to forecast Pressure to forecast Credit Spreads +87 +80 to 125bps Risk off tone with new variant End of Fed asset purchase programs and excess liquidity Continued high interest rate volatility and higher equity volatility could become negative for spreads M&A/Spin off funding may surprise to the upside HG market may benefit from the growing ESG trend The beginning of policy tightening has usually resulted in tighter spreads CreditYields 2.25% 2.10 to 2.75% Inflation expectations push treasury yields higher End of accommodative Fed policy Fiscal stimulus package Continued tightening of credit spreads Political pressure to retain accommodative monetary policy stimulus Excess Return +151bps +100 to 200bps Strong fundamentals & improving credit quality Technical demand drives total returns Prolonged period of elevated global growth Inflation proves to be transitory Volatility can cause spread widening Credit spreads begin year near tights Resurgence of COVID19 drives economic slowdown Adverse market reaction to policy normalization Fed Funds Rate 0.00 – 0.25% 0.75 – 1.00% Fed forced to tighten as inflation picks up Inflation continues in non-traditional channels – equity markets, housing, etc. A shrinking arsenal of policy tools Inflationary pressures ease Widespread & prolonged shutdowns due to COVID variants “Tail-risk” type events Front-end treasury yields 2y: 0.73% 5y: 1.26% 2y: 0.60to 1.25% 5y: 1.20 –1.75% US CPI numbers give further reasons for the Federal Reserve to accelerate the pace of tapering therefore seeing a scope for a bear flattening Front part of the yield curve will continue to be vulnerable to the Federal Reserve’s less accommodative monetary policies Economic growth remains muted Foreign central banks remain accommodative Political pressure for Fed to remain accommodative Longer-end treasury yields 10y: 1.51% 30y: 1.90% 10y: 1.40–2.10% 30y: 2.00 – 2.50% Sustained economic growth at elevated levels as COVID effects wane Persistent inflation above Fed targets Continued supply chain constraints Less vulnerable to taper outflows Consumer recovery lags economic recovery Fed introduces yield curve control policy Corporate supply Gross: $1,456.3bn Net: $725bn Gross: $1.35tr Net: $636bn Continue to see issuers extend debt maturities M&A activity expected to accelerate Elevated redemptions amidst lower rates More issuance from Financials, a tight sector, helps drive overall index spreads tighter 2022 Outlook & forecast summary Source: Bloomberg Barclays as of December 31, 2021 FOR INSTITUTIONAL CLIENT USE ONLY U.S. Bank Completes Acquisition of PFM Asset Management December 7, 2021 MINNEAPOLIS--(BUSINESS WIRE)--Dec. 7, 2021-- U.S. Bank announced that its subsidiary, U.S. Bancorp Asset Management, Inc. has closed on the agreement to purchase PFM Asset Management LLC (PFMAM), effective today. The acquisition was initially announced July 8. PFM Asset Management will continue to operate as a separate registered investment advisor. As part of the acquisition, more than 250 PFM Asset Management employees have joined U.S. Bank. U.S. Bancorp Asset Management, Inc. is part of U.S. Bank’s Wealth Management and Investment Services division. With the addition of PFMAM, Wealth Management and Investment Services has combined investment assets under management of more than $407 billion1 as of Sept. 30, 2021. “We’re thrilled to welcome PFM Asset Management to U.S. Bank,” said Eric Thole, head of U.S. Bancorp Asset Management. “Long known for its presence in the public sector, PFM Asset Management offers its clients a variety of product offerings, including local government investment pools, outsourced chief investment officer services and separately managed accounts in both fixed income and multi-asset class strategies, complementing our current book of business. This acquisition bolsters U.S. Bank’s institutional asset management presence nationally, and we look forward to growing U.S. Bank’s thriving investment solutions business with our new partners.” Thole added, “Along with a number of new client relationships, U.S. Bank is also welcoming a group of extremely talented PFM Asset Management team members. PFMAM has a stellar reputation in the public space, and that’s a testament to this team. The group is eager to work with clients on a one-on-one basis to understand their unique needs and deliver customized, proactive solutions to help them meet their objectives.” John Molloy, PFMAM’s chief administrative officer, said “PFMAM and its clients will benefit from U.S. Bank’s financial strength, franchise value, world-class technology and cybersecurity. We are also excited to join an organization that shares a similar culture – an unwavering commitment to clients, and a reputation for operating with the highest ethics and valuing its clients, employees, communities and diversity, equity and inclusion principles.” About U.S. Bank U.S. Bancorp, with nearly 70,000 employees and $567 billion in assets as of Sept. 30, 2021, is the parent company of U.S. Bank National Association. The Minneapolis-based company serves millions of customers locally, nationally and globally through a diversified mix of businesses: Consumer and Business Banking; Payment Services; Corporate & Commercial Banking; and Wealth Management and Investment Services. The company has been recognized for its approach to digital innovation, social responsibility and customer service, including being named one of the 2021 World’s Most Ethical Companies and Fortune’s most admired superregional bank. Learn more at usbank.com/about. About U.S. Bancorp Asset Management U.S. Bancorp Asset Management’s core strength and focus is managing investment grade fixed income strategies for institutional clients. A registered investment adviser, it has been providing investment grade fixed income investment solutions since 1982. With more than $181 billion in assets under management as of Sept. 30, 2021, U.S. Bancorp Asset Management is a resource for institutional clients including corporations, healthcare organizations, higher education, public entities and nonprofits. For more information, visit usbancorpassetmanagement.com. U.S. Bancorp Asset Management, Inc. is a registered investment adviser and subsidiary of U.S. Bank National Association. U.S. Bank National Association is a separate entity and wholly owned subsidiary of U.S. Bancorp. U.S. Bank is not responsible for and does not guarantee the products, services, or performance of U.S. Bancorp Asset Management, Inc. About PFM Asset Management At PFM Asset Management we partner with public sector, non-profit and other institutions to build tailored, flexible investment solutions across fixed income and multi-asset strategies. We focus our efforts on liquidity management, investment grade fixed income and outsourced chief investment officer (OCIO) solutions. As of Sept. 30, 2021, PFMAM had more than $125 billion in assets under management and more than $44 billion in assets under administration. For more information, visit pfmam.com. PFM Asset Management LLC ("PFMAM") is an investment adviser registered with the U.S. Securities and Exchange Commission and a subsidiary of U.S. Bancorp Asset Management, Inc. ("USBAM"). USBAM is a subsidiary of U.S. Bank National Association ("U.S. Bank"). U.S. Bank is a separate entity and subsidiary of U.S. Bancorp. U.S. Bank is not responsible for and does not guarantee the products, services, or performance of PFMAM. 1 PFM Asset Management and U.S. Bancorp Asset Management had combined assets under management and administration of more than $350 billion on Sept. 30, 2021. NOT FDIC INSURED | NO BANK GUARANTEE | MAY LOSE VALUE View source version on businesswire.com:https://www.businesswire.com/news/home/20211207005935/en/ Kimberly Mikrot, U.S. Bank Public Affairs & Communications kimberly.mikrot@usbank.com | 612.206.2553 Source: U.S. Bank RECOMMENDATION(S): APPROVE amendments to the Contra Costa County Employees' Retirement Association's Conflict of Interest Code. FISCAL IMPACT: None. BACKGROUND: The Contra Costa County Employees' Retirement Association ("CCCERA") has amended its conflict of interest code and submitted the revised code, attached as Exhibit A, to the Board for approval pursuant to Government Code sections 87306 and 87306.5. The list of designated positions in the code's Appendix A has been revised to add a position designated to file conflict of interest statements. This change will ensure that the Conflict of Interest Code for CCCERA accurately reflects its current positions and organizational structure. The changes are shown on the attached red-line version of the code included as Exhibit B. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Kurtis C. Keller, Deputy County Counsel, (925) 655-2200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Kurtis C. Keller, Deputy County Counsel, Monica Nino, Clerk of the Board of Supervisors, Gail Strohl, Chief Executive Officer, CCCERA C. 63 To:Board of Supervisors From:Mary Ann Mason, County Counsel Date:March 22, 2022 Contra Costa County Subject:Conflict of Interest Code of the Contra Costa County Employees' Retirement Association ATTACHMENTS Exhibit A - Conflict of Interest Code for the Contra Costa County Employees' Retirement Association Exhibit B - Conflict of Interest Code for the Contra Costa County Employees' Retirement Association - REDLINE RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an amendment to Purchase Order #19324 with McKesson Medical Surgical, Inc., to increase the payment limit by $166,000 to a new payment limit of $365,000 to procure reagents, equipment, and supplies for the Clinical Laboratory at the Contra Costa Regional Medical Center (CCRMC) with no change in the original term of July 1, 2020 through June 30, 2022. FISCAL IMPACT: This purchase order amendment will result in additional expenditures of up to $166,000 and is 100% funded by the American Rescue Plan Act (ARPA). BACKGROUND: McKesson Medical Surgical, Inc. has provided CCRMC with medical equipment and supplies since 2007. With the increase of COVID patients, the Hospital experienced an increased volume in the use of reagents and other medical supplies. McKesson has been able to backfill the hospital with supplies to maintain operations when we have been placed on backorder status with other vendors. For the past seven (7) months our expenses have been averaging approximately $17,000 per month. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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, (925) 550-2299 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 64 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Amendment to Purchase Order with McKesson Medical Surgical, Inc. (PO #19324) CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved CCRMC will be unable to consistently purchase the necessary proprietary reagents to operate the laboratory systems. Additionally, stockouts of critical medical supplies will continue to increase due to limited supply allocations. This will impact the physician’s ability to initiate timely treatment protocols for their patients and could place patients at risk. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2020-21 State Highway property rental revenue in the amount of $83,308.96 to the County Road Fund pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as follows: County Road Fund $83,308.96. FISCAL IMPACT: This action has no impact on the General Fund. The County Road Fund will receive $83,308.96. BACKGROUND: Section 104.6 of the Streets and Highways Code authorizes the State Department of Transportation to lease any lands it holds which are not presently needed for State Highway purposes and provides that 24 percent of such rental revenue shall be allocated pursuant to Section 104.10. Section 104.13 provides that all funds distributed to the County shall be deemed to be in full or partial payment of the possessory interest taxes due on such leased properties. The recommended distribution is in accordance with those State laws. CONSEQUENCE OF NEGATIVE ACTION: The funds will not be distributed. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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 Bohren (925) 608-9310 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Bob Campbell, Haj Nahal, Joanne Bohren, Chris Wong C. 65 To:Board of Supervisors From:Robert Campbell, Auditor-Controller Date:March 22, 2022 Contra Costa County Subject:DISTRIBUTION OF STATE HIGHWAY PROPERTY RENTAL REVENUE CHILDREN'S IMPACT STATEMENT: ATTACHMENTS State Highway Property Rental Revenue $83,308.96 TOTAL $83,308.96 DISTRIBUTION OF 2020-21 HIGHWAY PROPERTY RENTAL REVENUE (Right of Way Rental Income) County Road Fund RECOMMENDATION(S): ADOPT Resolution No. 2022/77 updating and reaffirming the County Debt Management Policy. FISCAL IMPACT: No specific fiscal impact. BACKGROUND: On December 7, 2006, the Finance Committee reviewed and discussed a report regarding establishing a County Debt Management Policy. The Committee directed staff to report to the full Board on December 19, 2006 the recommendation to adopt a formal County Debt Management Policy. A formal policy was adopted on December 19, 2006 (Resolution No. 2006/773). The Board of Supervisors has worked exceptionally hard to address the County’s financial issues and has set very ambitious and necessary goals for lowering cost growth, balancing the budget, and increasing reserves. These solutions are aimed at addressing both short and long term needs and improving the County’s future ability to maintain public services. The four financial policy areas that have contributed significantly to the Board's goals are the following: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Timothy Ewell, (925) 655-2043 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 66 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:ADOPT Resolution No. 2022/77 reaffirming and authorizing updates to the County Debt Management Policy BACKGROUND: (CONT'D) Budget Policy (established November 2006) General Fund Reserve Policy (established December 2005) Facilities Maintenance (included in Budget Policy) Debt Management Policy (established December 2006) The Debt Management Policy establishes debt affordability standards that help the County to evaluate when, why, and how much debt should be issued. In addition, the Debt Management Policy: Establishes parameters for issuing and managing debt; Provides guidance to decision makers so as not to exceed the debt affordability standards; Directs staff on objectives to be achieved both pre- and post-issuance; Promotes objectivity in decision-making and limits the role of political influence; Describes responsibilities for Continuing Disclosure and Post-Issuance Tax compliance policies and procedures; and Facilitates the process by considering and making important policy decisions in advance of an actual financing. Periodically, policies should be revised to keep current with best practices or changes in law. The Debt Affordability Advisory Committee (DAAC) reviews the existing Debt Management Policy on an annual basis and makes recommendations for revisions to the Board of Supervisors. The DAAC met on March 14, 2022 and reviewed proposed amendments to the Debt Management Policy and is recommending updates. Specifically, there is one update to the policy for the Board's consideration at today's meeting: Section 2(C). "Creditworthiness and Debt Affordability Measures." Updates the section to include more current debt affordability ratios to be included in the DAAC's annual Debt Report to the County Administrator. Following the housing crisis during the Great Recession, rating agencies became more transparent with their respective rating criteria used to rate issuers across the country. Additionally, previous metrics used by the rating agencies have been retired. The proposed update in the attached Debt Policy reflects debt ratios currently used by rating agencies to track the performance of issuers of municipal securities, such as the County. The revised debt ratios proposed in the Debt Policy are outlined below: 1. Moody's Ratios Full value per capita; Fund balance as a percentage of revenues; Cash balance as a percentage of revenues; Debt to full value; and Debt to revenue. Standard and Poor's Ratios Total market value per capita; Total governmental available cash as a percentage of total governmental debt service; Available fund balance as a percentage of expenditures; Net direct debt as a percentage of total governmental funds revenue; and Total governmental funds debt service as a percentage of governmental funds In addition to the DAAC, the County's municipal advisor, KNN Public Finance, assisted with the updates outlined above and reviewed the proposed language changes to be incorporated into the Debt Policy as proposed for the Board's consideration today. CONSEQUENCE OF NEGATIVE ACTION: The policy will not be formally updated and reaffirmed by the Board. AGENDA ATTACHMENTS Resolution 2022/77 Resolution No. 2022/77 - Debt Management Policy MINUTES ATTACHMENTS Signed: Resolution No. 2022/77 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/22/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/77 IN THE MATTER OF: REAFFIRMING AND AUTHORIZING UPDATES TO THE COUNTY DEBT MANAGEMENT POLICY WHEREAS, the Contra County County Board of Supervisors, acting in its capacity as the Governing Board of the County of Contra Costa and for Special Districts, Agencies and Authorities governed by the Board wishes to reaffirm and authorize updates its Debt Management Policy, currently adopted as Resolution No. 2021/100 NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors, acting in its capacity as the Governing Board of the County of Contra Costa and for Special Districts, Agencies and Authorities governed by the Board, takes the following actions: Reaffirms its commitment to prudent debt management practices; and1. Adopts Resolution No. 2022/77, including the County Debt Management Policy as attached; and2. This Resolution supercedes and replaces Resolution No 2021/100 in full.3. Contact: I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Contra Costa County, California Debt Management Policy County Administration 1025 Escobar Street, 4th Floor Martinez, California 94553 Resolution No. 2022/77 DEBT MANAGEMENT POLICY TABLE OF CONTENTS I. Purpose 1 II. Debt Affordability Advisory Committee 1 III. Comprehensive Capital Planning 2 IV. Planning and Structure of County Indebtedness 3 V. Method of Sale 4 VI. Refinancing of Outstanding Debt 5 VII. Credit Ratings 5 VIII. Management Practices 6 Government Finance Officers Association: Checklist of Debt Policy Considerations Appendix 1 Post-Issuance Tax Compliance Procedures for Tax Exempt and Tax-Advantaged Bonds Appendix 2 Continuing Disclosure Procedures Appendix 3 Community Facilities Districts Appendix 4 Multifamily Mortgage Revenue Bond Program Policies and Procedures Appendix 5 Successor Agency to the former Contra Costa County Redevelopment Agency Appendix 6 Policies and Procedures - i - 1 Contra Costa County, California Debt Management Policy I. PURPOSE: The County recognizes the foundation of any well-managed debt program is a comprehensive debt policy. A debt policy sets forth the parameters for issuing debt and managing outstanding debt and provides guidance to decision makers regarding the timing and purposes for which debt may be issued, types and amounts of permissible debt, method of sale that may be used and structural features that may be incorporated. The debt policy should recognize a binding commitment to full and timely repayment of all debt as an intrinsic requirement for entry into the capital markets. Adherence to a debt policy helps to ensure that a government maintains a sound debt position and that credit quality is protected. Advantages of a debt policy are as follows: • enhances the quality of decisions by imposing order and discipline, and promoting consistency and continuity in decision making, • provides rationality in the decision-making process, • identifies objectives for staff to implement, • demonstrates a commitment to long-term financial planning objectives, and • is regarded positively by the rating agencies in reviewing credit quality. II. DEBT AFFORDABILITY ADVISORY COMMITTEE A. Purpose. By adoption of this Debt Policy, the Debt Affordability Advisory Committee (DAAC) is established. Its purpose is to annually review and evaluate existing and proposed new County debt and other findings and/or issues considered appropriate. It is the task of the DAAC to assess the County’s ability to generate and repay debt. The DAAC will issue an annual report to the County Administrator defining debt capacity of the County. This review will be an important element of the budget process and will include recommendations made by the DAAC regarding how much new debt can be authorized by the County without overburdening itself with debt service payments. B. Members. The DAAC shall be composed of the Auditor-Controller, Treasurer-Tax Collector, Director/Conservation and Development Department, and County Finance Director. C. Creditworthiness and Debt Affordability Measures. The DAAC shall examine specific statistical measures to monitor the County’s credit metrics and determine debt capacity and relative debt position based on Moody’s and Standard & Poor’s published rating criteria for U.S. local governments and their respective methodologies and calculations of specific credit metrics and debt ratios. Within the Moody’s and Standard & Poor’s published rating criteria, each agency utilizes a scorecard approach and identifies key factors (based on credit metrics and ratios) and applies a corresponding “scoring” approach as a starting point for analysis. The DAAC will evaluate the County’s results in the below areas based on the Moody’s rating methodology and scoring framework. For each sub-factor, Moody’s provides a range of scoring values which are representative of a rating of “Aaa” at best to “B & Below” at worst. The County will monitor its metric and ratio results against the “Aaa” category. 1. Full value per capita; 2. Fund balance as a percentage of revenues; 3. Cash balance as a percentage of revenues; 2 4. Debt to full value; and 5. Debt to revenue. The DAAC will also evaluate the County’s results in the below areas based on Standard & Poor’s rating methodology and scoring framework. For each credit metric, Standard & Poor’s assigns a score of 1 “Very Strong” to 5 “Very Weak.” The County will monitor its metric and ratio results against the “1” or “Very Strong” category. 1. Total market value per capita; 2. Total governmental available cash as a percentage of total governmental debt service; 3. Available fund balance as a percentage of expenditures; 4. Net direct debt as a percentage of total governmental funds revenue; and 5. Total governmental funds debt service as a percentage of governmental funds expenditures. In tandem with the evaluation and calculation of the credit metrics and debt ratios identified above, the DAAC will evaluate the County’s results against a group of cohort counties, namely, other counties in California of similar population, budget, tax base, and proximity. The DAAC utilizes each respective cohort county’s most recently available ACFR to measure the County’s comparative performance on the various credit and debt measures calculated by Moody’s and S&P. Additionally, the DAAC will evaluate the County’s calculated credit metrics and debt ratios based on each fiscal year financial results against the County’s own outcomes over the prior three fiscal years. This analysis allows for the tracking of County trends within key measures and to identify any notable aberrations from past performance either in the form of improvements or declines in creditworthiness. III. COMPREHENSIVE CAPITAL PLANNING A. Planning. The County Administrator’s Office shall prepare a multi-year capital program for consideration and adoption by the Board of Supervisors as part of the County’s budget process. Annually, the capital budget shall identify revenue sources and expenditures for the coming current year and the next succeeding three fiscal years. The plan shall be updated annually. B. Funding of the Capital Improvement Program. Whenever possible, the County will first attempt to fund capital projects with grants or state/federal funding, as part of its broader capital improvement plan. When such funds are insufficient, the County will use dedicated revenues to fund projects. If these are not available, the County will use excess surplus from the reserve and debt financing, general revenues. The County shall be guided by three principles in selecting a funding source for capital improvements: equity, effectiveness and efficiency. 1. Equity: Whenever appropriate, the beneficiaries of a project or service will pay for it. For example, if a project is a general function of government that benefits the entire community, such as an Office of Emergency Services, the project will be paid for with general purpose revenues or financed with debt. If, however, the project benefits specific users, such as a building permit facility, the revenues will be derived through user fees or charges, and assessments. 2. Effectiveness: In selecting a source or sources for financing projects, the County will select one or more that effectively funds the total cost of the project. For example, funding a capital project, or the debt service on a project, with a user fee that does not provide sufficient funds to pay for the project is not an effective means of funding the project. 3. Efficiency: If grants or current revenues are not available to fund a project, the County will generally select a financing technique that provides for the lowest total cost consistent with acceptable risk factors and principals of equity and effectiveness. These methods currently consist of County 3 issued debt, special funding programs funded by state or federal agencies, or special pool financing. Examples include funding pools like the Association of Bay Area Governments Participation Certificates. C. Maintenance, Replacement and Renewal/FLIP. The County intends to set aside sufficient current revenues to finance ongoing maintenance needs and to provide periodic replacement and renewal consistent with its philosophy of keeping its capital facilities and infrastructure systems in good repair and to maximize a capital asset’s useful life. D. Debt Authorization. No County debt issued for the purpose of funding capital projects may be authorized by the Board of Supervisors unless an appropriation has been included in the capital budget (Some forms of debt such as Private Activity Bonds for housing, Mello-Roos for infrastructure, and redevelopment bonds for infrastructure/facilities may not be appropriate for inclusion in the County capital improvement program. The policies for such forms of debt are included as Appendixes 4, 5, and 6). IV. PLANNING AND STRUCTURE OF COUNTY INDEBTEDNESS A. Overview. The County shall plan long- and short-term debt issuance to finance its capital program based on its cash flow needs, sources of revenue, capital construction periods, available financing instruments and market conditions. The County Finance Director shall oversee and coordinate the timing, issuance process and marketing of the County’s borrowing and capital funding activities required in support of the capital improvement plan. The County shall finance its capital needs on a regular basis dictated by its capital spending pattern. Over the long-term this policy should result in a consistently low average interest rate. When market conditions in any one year result in higher than average interest rates, the County shall seek refinancing opportunities in subsequent years to bring such interest rates closer to the average. The DAAC shall use the Government Financial Officers Association checklist set forth in Appendix 1 hereto in planning and structuring any debt issuances. B. Financing Team. The County employs outside financial specialists to assist it in developing a debt issuance strategy, preparing bond documents and marketing bonds to investors. The key team members in the County’s financing transactions include its financial advisor and outside bond and disclosure counsel, the underwriter and County representatives (the County Auditor-Controller, Treasurer-Tax Collector, and the County Finance Director, among others). Other outside firms, such as those providing paying agent/registrar, trustee, credit enhancement, verification, escrow, auditing, or printing services, are retained as required. The County will issue Requests for Qualifications (RFQs) for financial advisor, bond & tax counsel, disclosure counsel and underwriters every three years, with the option to renew for a maximum of two additional years. The financing team shall meet at least semi-annually to review the overall financing strategy of the County and make recommendations to the County Administrator. C. Term of Debt Repayment. Borrowings by the County shall mature over a term that does not exceed the economic life of the improvements that they finance and usually no longer than 20 years, unless special structuring elements require a specific maximum term to maturity, as is the case with pension obligation bonds. The County shall finance improvements with a probable useful life less than five years using pay-go funding for such needs. Bonds sold for the purchase of equipment with a probable useful life exceeding five years are repaid over a term that does not exceed such useful life. D. Legal Borrowing Limitations/Bonds and other indebtedness. California Government Code Section 29909 limits General Obligation Bond indebtedness to five percent of the total assessed valuation of all taxable real and personal property within the County, excluding Public Financing Authority lease revenue bonds, Private Activity Bond, Mello-Roos special tax, and Assessment District Debt for which no legal limitations are currently in effect. 4 E. Debt Features. 1. Original issue discount or premium. The County’s bonds may be sold at a discount or premium, in order to achieve effective marketing, achieve interest cost savings or meet other financing objectives. The maximum permitted discount is stated in the Notice of Sale accompanying the County’s preliminary official statement on the Bond Purchase Agreement, as applicable. 2. Debt service structure/Level Debt Service. The County shall primarily finance its long-lived municipal improvements over a 20-year term or less, on a level debt service basis. This policy minimizes long-run impact on a funding department’s budget. The County will seek to continue this practice, unless general fund revenues are projected to be insufficient to provide adequately for this debt service structure. 3. Call provisions. The County shall seek to minimize the protection from optional redemption given to bondholders, consistent with its desire to obtain the lowest possible interest rates on its bonds. The County’s tax-exempt bonds are generally subject to optional redemption. The County seeks early calls at low or no premiums because such features will allow it to refinance debt more easily for debt service savings when interest rates drop. The County and its financial advisor shall evaluate optional redemption provisions for each issue to assure that the County does not pay unacceptably higher interest rates to obtain such advantageous calls. The County shall not sell derivative call options. 4. Interest rates. The County shall first consider the use of fixed-rate debt to finance it capital needs, except for short-term needs (such as short-lived assets) that will be repaid or refinanced in the near term; and may consider variable rate debt under favorable conditions. F. Other Obligations Classified as Debt/Other Post-Employment Benefits (OPEB)/Vested Vacation Benefits. OPEBs and vacation benefits are earned by County employees based on time in service. The County records these vacation benefits as earned in accordance with generally accepted accounting principles as established by the Governmental Accounting Board (GASB). The liability for the benefit is recorded on the Fund level financial statements. The expense is recorded during the conversion to the Government Wide financial statements in accordance with GASB standards. For Enterprise funds the expense and liability are accrued in the respective funds. In this initial policy, the amount of OPEB and vacation benefits will not be in measures used to evaluate the County’s debt affordability. However, the County’s net OPEB obligation is posted to the County’s balance sheet. V. METHOD OF SALE. The County will select a method of sale that is the most appropriate in light of financial, market, transaction-specific and County-related conditions, and explain the rationale for its decision. A. Competitive Sales. Debt obligations are generally issued through a competitive sale. The County and its financial advisor will set the terms of the sale to encourage as many bidders as possible. By maximizing bidding, the County seeks to obtain the lowest possible interest rates on its bonds. Some of the conditions that generally favor a competitive sale include: 1. the market is familiar with the County; 2. the County is a stable and regular borrower in the public market; 3. there is an active secondary market with a broad investor base for the County’s bonds; 4. the issue has a non-enhanced credit rating of A or above or can obtain credit enhancement prior to the competitive sale; 5. the debt structure is backed by the County’s full faith and credit or a strong, known or historically performing revenue stream; 6. the issue is neither too large to be easily absorbed by the market nor too small to attract 5 investors without a concerted sale effort; 7. the issue does not include complex or innovative features or require explanation as to the bonds’ security; 8. the issue can be sold and closed on a schedule that does not need to be accelerated or shortened for market or policy reasons; and 9. interest rates are stable, market demand is strong, and the market is able to absorb a reasonable amount of buying or selling at reasonable price changes. B. Negotiated Sales. When certain conditions favorable for a competitive sale do not exist and when a negotiated sale will provide significant benefits to the County that would not be achieved through a competitive sale, the County may elect to sell its debt obligations through a private placement or negotiated sale, upon approval by the County Board of Supervisors. Such determination shall be made on an issue-by-issue basis, for a series of issues, or for part or all of a specific financing program. The following practices are recommended to be observed in the event of a negotiated sale: 1. ensure fairness by using a competitive underwriter selection process through a request for proposals distributed to the established underwriter pool so that multiple proposals are considered; 2. remain actively involved in each step of the negotiation and sale processes to uphold the public trust; 3. ensure that either an employee of the County and an outside professional other than the issue underwriter, who is familiar with and abreast of the condition of the municipal market, is available to assist in structuring the issue, pricing, and monitoring sales activities; 4. require that the financial advisor used for a particular bond issue not act as underwriter of the same bond issue; 5. require that financial professionals disclose the name or names of any person or firm, including attorneys, lobbyists and public relations professionals compensated in connection with a specific bond issue; 6. request all financial professionals submitting joint proposals or intending to enter into joint accounts or any fee-splitting arrangements in connection with a bond issue to fully disclose to the County any plan or arrangements to share tasks, responsibilities and fees earned, and disclose the financial professionals with whom the sharing is proposed, the method used to calculate the fees to be earned, and any changes thereto; and 7. review the “Agreement among Underwriters” and ensure that it is filed with the County and that it governs all transactions during the underwriting period. VI. REFINANCING OF OUTSTANDING DEBT. The County may undertake refinancing of outstanding debt under the following circumstances: A. Debt Service Savings. The County may refinance outstanding long-term debt when such refinancing allows the County to realize significant debt service savings (2% minimum by maturity and a minimum 4% savings overall) without lengthening the term of refinanced debt and without increasing debt service in any subsequent fiscal year. The County may also consider debt refinancing when a primary objective would be the elimination of restrictive covenants that limit County operations. B. Defeasance. The County may refinance outstanding debt, either by advance refunding to the first call or by defeasance to maturity, when the public policy benefits of replacing such debt outweigh the costs associated with new issuance as well as any increase in annual debt service. VII. CREDIT RATINGS A. Rating Agency Relationships. The County Finance Director, or designee, is responsible for maintaining relationships with the rating agencies that assign ratings to the County’s various debt 6 obligations. This effort includes providing periodic updates on the County’s general financial condition along with coordinating meetings and presentations in conjunction with a new debt issuance. B. Quality of Ratings. The County shall request ratings prior to the sale of securities from at least two major rating agencies for public issuances of municipal bonds. Currently, there are three major rating agencies providing ratings to municipal issuers, including Moody’s Investors Service (“Moody’s), Standard & Poor’s Global Ratings (S&P) and Fitch Ratings. The County is currently rated by Moody’s and S&P. The County shall provide a written and/or oral presentation to the rating agencies to help each credit analyst make an informed evaluation of the County’s financial condition and to present details of the proposed issuance. The County shall make every reasonable effort to maintain its implied general obligation bond credit ratings. The County may, on a case-by-case basis, decide to obtain one or no ratings prior to a bond issuance if, after consulting with its financial advisor, bond counsel and disclosure counsel, it is determined that this is in the best interest of the County. VIII. MANAGEMENT PRACTICES. The County has instituted sound management practices and will continue to follow practices that will reflect positively on it in the rating process. Among these are the County development of and adherence to long-term financial and capital improvement plans, management of expense growth in line with revenues and maintenance of an adequate level of operating reserves. A. Formal Fiscal Policies. The County shall continue to establish, refine, and follow formal fiscal policies such as: Investment Policy, General Fund Reserve Policy, Budget Policy, and this Debt Management Policy. B. Rebate Reporting and Continuing Covenant Compliance. The County Finance Director, or designee, is responsible for maintaining a system of record keeping and reporting to meet the arbitrage rebate compliance requirements of the federal tax code and/or contracting for such service. This effort includes tracking investment earnings on debt proceeds, calculating rebate payments in compliance with tax law, and remitting any rebatable earnings to the federal government in a timely manner in order to preserve the tax- exempt status of the County’s outstanding debt issues. Additionally, general financial reporting and certification requirements embodied in bond covenants are monitored to ensure that all covenants are complied with. C. Reporting Practices. The County will comply with the standards and best practices of the Government Finance Officers Association for financial reporting and budget presentation and the disclosure requirements of federal regulatory agencies including the Securities and Exchange Commission and Internal Revenue Service; state agencies charged with the regulation of municipal securities, including the State Treasurer’s Office; and self-regulatory organizations such as the Municipal Standards Rulemaking Board. D. Post-Issuance Tax Compliance Procedures for Tax-Exempt and Tax-Advantaged Bonds. To assure it manages its debt obligations in accordance with all federal tax requirements, the County will comply with the Post-Issuance Tax Compliance Procedures for Tax-Exempt and Tax- Advantaged Bonds, as set forth in Appendix 2 to this Policy. E. Continuing Disclosure Procedures. To assure it manages its debt obligations in accordance with the terms of Continuing Disclosure Agreements included in individual bond issuances and federal and state regulations, the County has adopted policies and procedures set forth in Appendix 3 hereto. APPENDIX 1 GOVERNMENT FINANCE OFFICERS ASSOCIATION Checklist of Debt Policy Considerations 1. How long is the capital planning period? 2. Have all non-debt sources of funds been considered? 3. How are borrowing plans reviewed internally? 4. What level of debt is manageable in order to maintain or improve the government’s credit quality? 5. How much “pay-as-you-go” financing should be included in the capital plan? 6. How much short-term borrowing will be undertaken, including both operating and capital borrowings? 7. How much debt will be issued in the form of variable-rate securities? 8. How does the redemption schedule for each proposed issue affect the overall debt service requirements of the government? 9. What types of affordability guidelines will be established to help monitor and preserve credit quality? 10. What provisions have been made to periodically review the capital plan and borrowing practices? 11. What is the overlapping debt burden on the taxpayer? 12. How will the formal debt policies be integrated into the capital planning and funding process? 1 Appendix 2 County of Contra Costa Post-Issuance Tax Compl iance Procedures for Tax-Exempt and Direct Pay Bonds ARTICLE I - PURPOSE ………………………………………….......................................................................... 2 ARTICLE II - GENERAL PRINCIPLES ................................................................................................................ 2 ARTICLE III - POST-ISSUANCE COMPLIANCE REQUIREMENTS …………………………...………….... 2 Section 1. Timely Reporting of Final Sale ...................................................................................................... 2 Section 2. California Debt and Investment Advisory Commission (CDIAC) ................................................ 2 Section 3. Internal Revenue Services (IRS) .................................................................................................... 2 ARTICLE IV - EXTERNAL ADVISORY AND DOCUMENTATION .................................................................. 3 Section 1. General ........................................................................................................................................... 3 Section 2. Oversight ........................................................................................................................................ 3 Section 3. External Advisors ........................................................................................................................... 3 ARTICLE V - ROLE OF COUNTY AS BOND ISSUER ........................................................................................ 3 Section 1. Custody of Bond Proceeds.............................................................................................................. 3 Section 2. Arbitrage Rebate and Yield ............................................................................................................ 3 Section 3. Use of Bond Proceeds ...…………………………………………………………………………. 4 ARTICLE VI - RECORD RENTENTION POLICY ................................................................................................. 4 Section 1. General Policy ................................................................................................................................ 4 Section 2. Electronic Records Retention ......................................................................................................... 5 Section 3. Department Retention Policies Superseded ................................................................................... 5 ARTICLE I 2 h PURPOSE The purpose of these Post-Issuance Tax Compliance Procedures is to establish policies and procedures in connection with tax-exempt bonds and other tax-advantaged bonds (such as direct pay “Build America bonds”) (together, the "Bonds") issued by the County of Contra Costa and the County of Contra Costa Public Financing Authority (together, the "County") so as to ensure that the County complies with all applicable post-issuance requirements of federal income tax law needed to preserve the tax-exempt or tax-advantaged status of the Bonds and with certain State law filing requirements. ARTICLE II GENERAL PRINCIPLES Ultimate responsibility regarding post-issuance compliance for all matters relating to County financings and refundings, other than Tax and Revenue Anticipation Notes ("TRANs"), rests with the County Administrator (the "Administrator"). The County Treasurer and County Auditor-Controller are responsible for compliance with respect to TRANs. ARTICLE III POST-ISSUANCE COMPLIANCE FILING REQUIREMENTS Section 1. Timely Reporting of Final Sale. The Administrator and other appropriate County personnel shall file timely any report required by state and federal regulatory agencies notifying those agencies of the final sale of bonds, or receipt of bank loan/private placement proceeds, as required by law. Section 2. California Debt and Investment Advisory Commission (CDIAC) Filings (A) Report of Proposed Debt Issuance. This report details information about the issuer and the bond issuance. This report requires the issuer to certify that it has adopted debt policies concerning the use of debt and that the proposed debt issuance is consistent with those policies. The report is required to be filed no later than 30 days prior to the sale of any debt issue, pursuant to Government Code § 8855. (B) Report of Final Sale. This report details information about the issuer and the bond issuance. The report requires attachment of the Official Statement related to the transaction or other bond documents in the case of a bank loan/private placement. The report is required to be filed within 21 days of closing, pursuant to Government Code § 8855. (C) Special Requirement for Refunding Bonds sold via Negotiated Sale or Private Placement. In addition to the Report of Final Sale identified in Section 2(B) above, if refunding bonds are sold through a negotiated sale or private placement, CDIAC requires submission of a written statement explaining the reasons for not selling those bonds at a public sale or on a competitive basis, as applicable, within 14 days of closing, pursuant to Government Code § 53583(c)(2)(B). Section 3. Internal Revenue Service (IRS) Filings (A) IRS Form 8038-G "Information Return for Tax-Exempt Governmental Obligations”. This filing details information about the issuer and tax-exempt governmental obligations over $100,000. The report is required to be filed no later than the 15th day of the second calendar month after the close of the calendar quarter in which 3 the bond was issued, pursuant to Internal Revenue Code § 149(e). ARTICLE IV EXTERNAL ADVISORY AND DOCUMENTATION Section 1. General. The Administrator and other appropriate County personnel shall consult with bond counsel and other legal counsel and advisors, as needed, throughout the Bond issuance process to identify requirements and to establish procedures necessary or appropriate so that the Bonds will continue to qualify for the appropriate tax status. Those requirements and procedures shall be documented in a County resolution(s), Tax Certificate(s) and/or other documents finalized at or before issuance of the Bonds. Those requirements and procedures shall include future compliance with applicable arbitrage rebate requirements, private use limitations and all other applicable post-issuance requirements of federal tax law throughout (and in some cases beyond) the term of the Bonds. Section 2. Oversight. The Administrator and other appropriate County personnel also shall consult with bond counsel and other legal counsel and advisors, as needed, following issuance of the Bonds to ensure that all applicable post- issuance requirements in fact are met. This shall include, without limitation, consultation in connection with future contracts with respect to the use of Bond-financed assets and future contracts with respect to the use of output or throughput of Bond-financed assets. Section 3. External Advisors. Whenever necessary or appropriate, the County shall engage expert advisors (each a "Rebate Service Provider") to assist in the calculati on of arbitrage rebate payable in respect of the investment of Bond proceeds. ARTICLE V ROLE OF COUNTY AS BOND ISSUER Section 1. Custody of Bond Proceeds. Unless otherwise provided by County resolutions, unexpended Bond proceeds shall: (A) be held by the County, and the investment of Bond proceeds shall be managed by the Administrator. The Administrator shall maintain records and shall prepare regular, periodic statements to the County regarding the investments and transactions involving Bond proceeds; or (B) if a County resolution provides for Bond proceeds to be administered by a trustee, the trustee shall provide regular, periodic (monthly) statements regarding the investments and transactions involving Bond proceeds. Section 2. Arbitrage Rebate and Yield. Unless a Tax Certificate documents that bond counsel has advised that arbitrage rebate will not be applicable to a specific issue of Bonds, the County shall: (A) the County shall engage the services of a Rebate Service Provider, and the County or Trustee of the Bonds shall deliver periodic statements concerning the investment of Bond proceeds to the Rebate Service Provider on a prompt basis; (B) upon request, the Administrator and other appropriate County personnel shall provide to the Rebate Service Provider additional documents and information reasonably requested by the Rebate Service Provider to allow 4 for complete arbitrage rebate and yield restriction analysis; (C) the Administrator, and other appropriate County personnel, shall monitor efforts of the Rebate Service Provider and assure payment of required rebate amounts, if any, no later than 60 days after each ”rebate computation” date of the Bonds (consistent with relevant law and the Tax Certificate for each Bond issue), and no later than 60 days after the last Bond of each issue is redeemed; and (D) during the construction period of each capital project financed in whole or in part by Bonds, the Administrator and other appropriate County personnel shall monitor the investment and expenditure of Bond proceeds and shall consult with the Rebate Service Provider to determine compliance with any applicable exceptions from the arbitrage rebate requirements during each 6-month spending period up to 6 months, 18 months or 24 months, as applicable, following the issue date of the Bonds. Section 3. Use of Bond Proceeds. The Administrator, and other appropriate County personnel, shall: (A) monitor the use (for this purpose, use means any arrangement including operating contracts, leases and licenses) of Bond proceeds, the use of Bond-financed assets (e.g., facilities, furnishings or equipment) and the use of output or throughput of Bond-financed assets throughout the term of the Bonds (and in some cases beyond the term of the Bonds) to ensure compliance with covenants and restrictions set forth in applicable County resolutions and Tax Certificates; (B) maintain records identifying the assets or portion of assets that are financed or refinanced with proceeds of each issue of Bonds; (C) consult with Bond Counsel and other professional expert advisers in the review of any contracts, leases, licenses or arrangements involving use of Bond-financed facilities to ensure compliance with all covenants and restrictions set forth in applicable County resolutions and Tax Certificates; (D) maintain records for any contracts, leases, licenses or arrangements involving the use of Bond- financed facilities as might be necessary or appropriate to document compliance with all covenants and restrictions set forth in applicable County resolutions and Tax Certificates; (E) meet at least annually with personnel responsible for Bond-financed assets to identify and discuss any existing or planned use of Bond-financed, assets or output or throughput of Bond-financed assets, to ensure that those uses are consistent with all covenants and restrictions set forth in applicable County resolutions and Tax Certificates. ARTICLE VI RECORD RETENTION POLICY Section 1. General Policy. Unless otherwise specified in applicable County resolutions or Tax Certificates, the County shall maintain the following documents for the term of each issue of Bonds (including refunding Bonds, if any) plus five years, or longer if contemplated by a Tax Certificate for a specific issuance: (A) a copy of the Bond closing transcript(s) and other relevant documentation delivered to the County at or in connection with closing of the issue of Bonds; (B) a copy of all material documents relating to capital expenditures financed or refinanced by Bond proceeds, including (without limitation) construction contracts, purchase orders, invoices, trustee requisitions and 5 payment records, as well as documents relating to costs reimbursed with Bond proceeds and records identifying the assets or portion of assets that are financed or refinanced with Bond proceeds; (C) a copy of all contracts and arrangements involving private use of Bond-financed assets or for the private use of output or throughput of Bond-financed assets; and (D) copies of all records of investments, investment agreements, arbitrage reports and underlying documents, including trustee statements. Section 2. Electronic Records Retention. The records outlined above may be retained through an electronic database that meets the requirements of section 4.01 of IRS Revenue Procedure 97-22, incorporated herein by reference, including any updates or successor regulations. County Departments responsible for maintaining records outlined above that choose to retain those records electronically shall coordinate with the Chief Information Officer to ensure that the information technology system used to store those documents satisfies the requirements outlined in by section 4.01 of IRS Revenue Procedure 97-22. Section 3. Department Retention Policies Superseded. This countywide record retention policy related to the County’s debt management program supersedes any departmental document retention policies that may relate to the records indicated above. APPENDIX 3 COUNTY OF CONTRA COSTA CONTINUING DISCLOSURE PROCEDURES ARTICLE I - DEFINITIONS ………….………………………......................................................... 2 ARTICLE II - GENERAL PRINCIPLES ............................................................................................. 4 ARTICLE III - DISCLOSURE REPRESENTATIVES AND COORDINATORS …….………...... 4 Section 1. Appointment of Disclosure Representative .......................................................................... 4 Section 2. Duties of the Disclosure Representative …........................................................................... 4 Section 3. Appointment of Disclosure Coordinator …........................................................................... 4 Section 4. Duties of the Disclosure Coordinator …................................................................................ 4 ARTICLE IV - LISTED EVENTS REQUIREMENTS ...................................................................... 5 Section 1. General. ................................................................................................................................ 5 Section 2. Listed Events for Bonds Issued Prior to December 1, 2010. ................................................ 5 Section 3. Listed Events for Bonds Issued on December 1, 2010 through February 26, 2019.............. 6 Section 4. Listed Events for Bonds Issued on and after February 27, 2019 …...……………………....7 ARTICLE V - ANNUAL REPORT REQUIREMENTS ...................................................................... 9 Section 1. General………....................................................................................................................... 9 Section 2. Financial Statements …………………………………………….......................................... 9 ARTICLE VI - FILING AND NOTICE REQUIREMENTS .............................................................. 9 Section 1. Annual Reports and Event Notices. ....................................................................................... 9 Section 2. California Debt and Investment Advisory Commission......................................................... 9 Section 3. Required Notices. .................................................................................................................. 9 ARTICLE VII - VOLUNTARY DISCLOSURES ................................................................................... 10 ARTICLE VIII - DOCUMENT RETENTION POLICY ..................................................................... 10 Exhibit A: County and Authority Outstanding Debt .......................................................................... A-1 Exhibit B: Required Information for Annual Reports for County and Authority............................... B-1 2 ARTICLE I DEFINITIONS The following capitalized terms shall have the following meanings in these Procedures: “Agency” shall mean the Successor Agency to the former Redevelopment Agency of Contra Costa County. “Annual Report” shall mean any annual report to be filed by the County or the Authority in connection with its obligations under any Continuing Disclosure Certificate executed in accordance with Rule 15c2-12 under the Securities Exchange Act of 1934. “Auditor-Controller” shall mean the Auditor-Controller of the County of Contra Costa. “Authority” shall mean the Contra Costa County Public Financing Authority, a joint exercise of powers authority of which the County of Contra Costa and the Contra Costa County Flood Control and Water Conservation District are members. “Board of Supervisors” shall mean the Board of Supervisors of the County of Contra Costa. “Bonds” shall mean any bonds, certificates of participation, notes or any other evidence of indebtedness issued by or on behalf of the County or the Authority which is subject to Rule 15c2-12. “Bond Insurer” shall mean an issuer of a financial guaranty insurance or municipal bond insurance policy guaranteeing the scheduled payment of principal of and interest on an outstanding issue of Bonds when due. “CDIAC” shall mean the California Debt and Investment Advisory Commission. “Continuing Disclosure Certificate” shall mean each continuing disclosure certificate, undertaking or agreement executed and delivered by the County or the Authority in connection with an issue of Bonds. “County” shall mean the County of Contra Costa, a political subdivision of the State of California. “County Counsel” shall mean an attorney within the Office of the County Counsel of the County of Contra Costa, California. “County Finance Director” shall mean the County Finance Director of the County of Contra Costa in the County Administrator’s Office. “Credit Facility Provider” shall mean a bank providing a direct-pay letter of credit or other security or liquidity instrument in connection with an issue of Bonds which secures the payment of the principal or purchase price, if any, of and interest on an outstanding issue of Bonds when due. “Debt Affordability Advisory Committee” shall mean a committee composed of the Auditor- Controller, Treasurer-Tax Collector, Director of Conservation and Development and the County Finance Director that advise the County Administrator on debt management issues. 3 “Director of Conservation and Development” shall mean the Director of the Department of Conservation and Development of the County of Contra Costa. “Disclosure Coordinator” shall mean the person or persons designated by a Disclosure Representative to assist in taking such action necessary or desirable to comply with the terms of the Continuing Disclosure Certificates, as provided in Article III hereof. “Disclosure Counsel” shall mean a firm of nationally recognized standing in matters pertaining to the disclosure obligations under Rule 15c2-12 of the Securities and Exchange Commission of the United States of America, duly admitted to the practice of law before the highest court of any state of the United States of America. “Disclosure Representatives” shall mean the County Administrator, Director of Conservation and Development and County Finance Director who are collectively responsible for compliance with the terms of the Continuing Disclosure Certificates, as provided in Article III. “EMMA” shall mean the MSRB’s Electronic Municipal Market Access system or any other successor thereto as designated by the SEC or the MSRB. “Event Notice” shall mean any notice of the occurrence of a Listed Event. “Listed Event” shall mean any event described in Article IV hereof. “MSRB” shall mean Municipal Securities Rulemaking Board. “Official Statement” shall mean any Preliminary Official Statement, final Official Statement or any other disclosure document that the County or the Authority prepared in connection with the issuance and sale of any Bonds. “Paying Agent” shall mean any bank, trust company, banking association or financial institution appointed to perform the functions of a paying agent for an issue of Bonds. “Procedures” shall mean these Continuing Disclosure Procedures. “Rating Agency” shall mean each of Moody’s Investor’s Service and Standard & Poor’s Rating Services or any other nationally recognized statistical rating organization registered with the SEC. “Rule 15c2-12” shall mean Rule 15c2-12(b)(5) adopted by the SEC under the Securities Exchange Act of 1934, as the same may be amended from time to time. “SEC” shall mean the United States Securities and Exchange Commission. “Treasurer-Tax Collector” shall mean the Treasurer - Tax Collector of the County of Contra Costa. “Trustee” shall mean the bank, trust company, national banking association or other financial institution appointed as a trustee for an issue of Bonds. 4 ARTICLE II GENERAL PRINCIPLES The County is committed to complete and accurate market disclosure in accordance with the disclosure requirements under the federal securities laws, including rules and regulations promulgated by the SEC and the MSRB. In order to achieve this objective and, in accordance therewith, these Procedures are approved by the Board of Supervisors, as recommended by the Debt Affordability Advisory Committee (DAAC), and may be amended and supplemented from time to time as necessary or desirable, as SEC and MSRB rules are amended, as Bonds mature, or are redeemed, and as Bonds that are subject to Rule 15c2-12 are issued. ARTICLE III DISCLOSURE REPRESENTATIVES AND COORDINATORS Section 1. Appointment of Disclosure Representatives. The County Administrator, Director of Conservation and Development, and County Finance Director are appointed as Disclosure Representatives to fulfill the duties set forth in Section 2 of this Article III. Section 2. Duties of the Disclosure Representatives. (A) The Disclosure Representatives shall: (i) monitor and maintain compliance by the County with its respective Continuing Disclosure Certificates and these Procedures; (ii) serve as the main contact for each Disclosure Coordinator to communicate issues and information that may be included in an Event Notice or an Annual Report; (iii) maintain the lists attached as Exhibits A and B; (iv) receive and file notification from Disclosure Coordinators that necessary Event Notices, Annual Reports, and other information has been timely filed with the EMMA systemand (v) take such other action as may be necessary or useful to achieve the objectives of these Procedures and to comply with all applicable federal securities laws. Section 3. Appointment of Disclosure Coordinator. The Disclosure Representatives shall appoint one or more Disclosure Coordinators from time to time to fulfill the duties set forth in Section 4 of this Article III. The Disclosure Coordinators may work with employees in various County or Authority offices and departments in order to effectively comply with the objectives of these Procedures. Section 4. Duties of the Disclosure Coordinator. 5 (A) The Disclosure Coordinator shall: (i) draft, review and file all proposed Event Notices, Annual Reports, and other information with the EMMA system, in consultation with County Counsel and Disclosure Counsel, as needed, and notify the Disclosure Representative of completed filings. (ii) serve as a contact for County staff to communicate issues and information that may be included in an Event Notice or an Annual Report; (iii) maintain filing records of Event Notices of ListedEvents and Annual Reports filed on the EMMA system; (iv) keep informed regarding all of the County’s public disclosures, including disclosures to Bond Insurers, Credit Facility Providers, Rating Agencies, Trustees, and CDIAC; (v) document the County’s continuing disclosure filings by retaining the documents set forth in Article VIII hereof; and (vi) take such other action as may be necessary or useful to achieve the objectives of these Procedures and to comply with all applicable federal securities laws. (B) In addition to the duties set forth above in Section (A) above, the Disclosure Coordinator shall review the Listed Events regularly to determine whether an event has occurred that may require a filing of an Event Notice. ARTICLE IV LISTED EVENTS REQUIREMENTS Section 1. General. (A) The Continuing Disclosure Certificates entered into by the County or the Authority with respect to Bonds are subject to the following listed events requirements: (i) Continuing Disclosure Certificates entered into prior to December 1, 2010 require Event Notices to be filed upon the occurrence of any event listed in Section 2 of Article IV hereof, if material. Any such Event Notice shall be filed “in a timely manner”. (ii) Continuing Disclosure Certificates entered into on or after December 1, 2010 through February 26, 2019 require Event Notices to be filed upon the occurrence of any event listed in Section 3 of Article IV hereof no later than 10 business days after the occurrence of such Listed Event. (iii) Continuing Disclosure Certificates entered into on or after February 27, 2019 require Event Notices to be filed upon the occurrence of any event listed in Section 4 of Article IV hereof no later than 10 business days after the occurrence of such Listed Event. Section 2. Listed Events for Bonds Issued Prior to December 1, 2010. (A) For Bonds issued prior to December 1, 2010, pursuant to the provisions of the 6 applicable Continuing Disclosure Certificate, the County or Authority shall give, or cause to be given, notice of the occurrence of any of the following events with respect to the outstanding obligation, if material, in a timely manner: (i) principal and interest payment delinquencies; (ii) non-payment related defaults; (iii) unscheduled draws on debt service reserves reflecting financial difficulties; (iv) unscheduled draws on any credit enhancements reflecting financial difficulties; (v) substitution of any credit or liquidity providers, or their failure to perform; (vi) adverse tax opinions or events affecting the tax-exempt status of the securities; (vii) modifications to the rights of security holders; (viii) bond calls; (ix) defeasances; (x) release, substitution, or sale of property securing repayment of the securities; and (xi) rating changes. Section 3. Listed Events for Bonds Issued on and after December 1, 2010 through February 26, 2019. (A) For Bonds issued on or after to December 1, 2010 through February 26, 2019, pursuant to the provisions of the applicable Continuing Disclosure Certificate, the County or Authority shall give, or cause to be given, notice of the occurrence of any of the following Listed Events within ten (10) business days of the occurrence thereof: (i) principal and interest payment delinquencies; (ii) non-payment related defaults, if material; (iii) unscheduled draws on debt service reserves reflecting financial difficulties; (iv) unscheduled draws on credit enhancements reflecting financial difficulties; (v) substitution of credit or liquidity providers, or their failure to perform; (vi) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the security, or other material events affecting the tax status of the security; (vii) modifications to rights of security holders, if material; 7 (viii) bond calls, if material, and tender offers; (ix) defeasances; (x) release, substitution, or sale of property securing repayment of the securities, if material; (xi) rating changes; (xii) bankruptcy, insolvency, receivership or similar event of the obligated person (Note: For the purposes of this event, the event is considered to occur when any of the following occur: The appointment of a receiver, fiscal agent or similar officer for an obligated person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the obligated person, or if such jurisdiction has been assumed by leaving the existing governing body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the obligated person); (xiii) the consummation of a merger, consolidation, or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; (xiv) appointment of a successor or additional trustee or the change of name of a trustee, if material. Section 4. Listed Events for Bonds Issued on and after February 27, 2019. (A) For Bonds issued on or after to February 27, 2019, pursuant to the provisions of the applicable Continuing Disclosure Certificate, the County or Authority shall give, or cause to be given, notice of the occurrence of any of the following Listed Events within ten (10) business days of the occurrence thereof: (i) principal and interest payment delinquencies; (ii) non-payment related defaults, if material; (iii) unscheduled draws on debt service reserves reflecting financial difficulties; (iv) unscheduled draws on credit enhancements reflecting financial difficulties; (v) substitution of credit or liquidity providers, or their failure to perform; (vi) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the security, or other material events affecting the tax status of the security; 8 (vii) modifications to rights of security holders, if material; (viii) bond calls, if material, and tender offers; (ix) defeasances; (x) release, substitution, or sale of property securing repayment of the securities, if material; (xi) rating changes; (xii) bankruptcy, insolvency, receivership or similar event of the obligated person (Note: For the purposes of this event, the event is considered to occur when any of the following occur: The appointment of a receiver, fiscal agent or similar officer for an obligated person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the obligated person, or if such jurisdiction has been assumed by leaving the existing governing body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the obligated person); (xiii) the consummation of a merger, consolidation, or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; (xiv) appointment of a successor or additional trustee or the change of name of a trustee, if material. (xv) incurrence of a financial obligation of the issuer or obligated person, if material, or agreement to covenants, events of default, remedies, priority rights, or other similar terms of a financial obligation of the issuer or obligated person, any of which affect security holders, if material. (xvii) default, event of acceleration, termination event, modification of terms, or other similar events under the terms of the financial obligation of the issuer or obligated person, any of which reflect financial difficulties. 9 ARTICLE V ANNUAL REPORT REQUIREMENTS Section 1. General Pursuant to the various Continuing Disclosure Certificates, the County and the Authority is required to provide its respective Annual Report with respect to an issue of Bonds by the date set forth in Exhibit B attached hereto. The Disclosure Coordinator shall commence collection of information for each Annual Report at such time as determined necessary or useful in order to timely complete and file the Annual Report. The Disclosure Coordinator shall obtain any information necessary to be included in an Annual Report that is not included in the County’s audited financial statements and is necessary to make the statements contained in the Annual Report not misleading in any material respect. The Annual Report shall include the financial information and other operating data set forth in the respective Continuing Disclosure Certificate as summarized in Exhibit B attached hereto. Section 2. Financial Statements In accordance with the Continuing Disclosure Certificates, if audited financial statements are not available by the date the Annual Report is required to be filed, unaudited financial statements are to be included in such Annual Reports and audited financial statements shall be filed when such statements become available. In addition, the Continuing Disclosure Certificates require the County to file a notice of any failure to provide its Annual Report, on or before the date specified in a Continuing Disclosure Certificate. ARTICLE VI FILING AND NOTICE REQUIREMENTS Section 1. Annual Reports and Event Notices. The Disclosure Representative shall file each Annual Report on such dates as provided in Exhibit B attached hereto and shall file each Event Notice as required pursuant to Article III hereof and the related Continuing Disclosure Certificate. The Disclosure Representative shall submit all filings of Annual Reports and Listed Events through EMMA or any other repository so designated by the MSRB or the SEC, unless the County is otherwise advised by a written opinion of Disclosure Counsel. Section 2. California Debt and Investment Advisory Commission. The Disclosure Representative shall file each periodic report required to be prepared and filed with CDIAC as set forth in statute. This includes, but is not limited to, annual Self-Certifications for direct pay bonds allocated to the County by the State and reports required pursuant to Senate Bill 1029 (Chapter 307, Statutes of 2016) and any subsequent or successor legislation. Section 3. Required Notices. The Disclosure Representative shall file any notice required to be given to any Bond Insurer, Credit Facility Provider, Paying Agent, Rating Agency or Trustee as may be required from time to time. 10 ARTICLE VII VOLUNTARY DISCLOSURES The Disclosure Representative may determine to file voluntary disclosure or information that is not required under the Continuing Disclosure Certificates. The County shall have no obligation to update any voluntary disclosure or information. ARTICLE VIII RECORD RETENTION POLICY Section 1. General In accordance with Article III hereof, the Disclosure Coordinator shall maintain the following documents for the term of each issue of Bonds (including refunding Bonds, if any) plus seven years, or longer if contemplated by a Tax Certificate for a specific issuance. Section 2. Refunded Issuances For refunded bonds, documentation relating to the original issuance and all material records related to the refunding issue should be maintained until seven years, or more if required by a Tax Certificate, after the final redemption of both bond issues. Section 3. Documents to be Retained (A) At a minimum, the following documentation shall be retained for the durations identified in Sections 1 and 2 of this Article VIII: (i) Continuing Disclosure Certificate: (ii) Annual Reports, including any EMMA transmittal letters and filing receipts; (iii) Event Notices, including any EMMA transmittal letters and filing receipts; (iv) CDIAC transmittal letters and filing receipts, including those related to filing of Annual Debt Transaction Reports (ADTRs), pursuant to Senate Bill 1029 (Chapter 207, Statutes of 2016); (v) Rating Agency reports; and (vi) Such other information as the Disclosure Representative determines necessary or useful in accordance with the Continuing Disclosure Certificates. Section 4. Department Retention Policies Superseded This countywide record retention policy related to the County’s debt management program supersedes any departmental document retention policies that may relate to the records indicated above. EXHIBIT A: COUNTY AND AUTHORITY OUTSTANDING DEBT as of March 10, 2022 Name of Issue Issuing Entity Principal Amount Date of Issue Final Maturity Date CUSIP for Final Maturity Trustee or Paying Agent Annual Report Due Date Disclosure Representative Disclosure Coordinator Lease Revenue Bonds/Obligations: Lease Revenue Bonds, 2021 Series B (Refunding) County of Contra Costa Public Financing Authority $ 33,880,000 3/18/2021 6/1/2038 21226PPW2 Wells Fargo 3/31 County Finance Director Chief Asst. CAO Lease Revenue Bonds, 2021 Series A (Capital Projects) County of Contra Costa Public Financing Authority $ 63,540,000 3/18/2021 6/1/2041 21226PPD4 Wells Fargo 3/31 County Finance Director Chief Asst. CAO Lease Revenue Bonds, 2017 Series B (Capital Projects) ***Private Placement*** County of Contra Costa Public Financing Authority $ 100,285,000 5/26/2017 6/1/2032 N/A Wells Fargo N/A County Finance Director Chief Asst. CAO Lease Revenue Bonds, 2017 Series A (Refunding and Capital Projects) ***Private Placement*** County of Contra Costa Public Financing Authority $ 99,810,000 3/3/2017 6/1/2027 21226PNH7 Wells Fargo N/A County Finance Director Chief Asst. CAO Lease Revenue Bonds, 2015 Series A (Capital Projects) and 2015 Series B (Refunding) County of Contra Costa Public Financing Authority $ 71,150,000 8/25/2015 6/1/2035 (A) 6/1/2028 (B) 21226PLV8 (A) 21226PMJ4 (B) Wells Fargo 3/31 County Finance Director Chief Asst. CAO Pension Obligation Bonds: California Taxable Pension Obligation Bonds, Series 2003A, $322,710,000 Contra Costa County 322,710,000$ 5/1/2003 8/1/2022 212257BV0 Wells Fargo 3/31 County Finance Director Chief Asst. CAO Tax Allocation Bonds: Tax Allocation Refunding Bonds, Series 2017A, $49,530,000 Successor Agency to the Contra Costa County Redevelopment Agency 49,530,000$ 8/16/2017 8/1/2036 212263AM9 US Bank 3/31 DCD Director Affordable Housing Program Manager Taxable Tax Allocation Refunding Bonds, Series 2017B, $23,095,000 Successor Agency to the Contra Costa County Redevelopment Agency 23,095,000$ 8/16/2017 8/1/2025 212263AV9 US Bank 3/31 DCD Director Affordable Housing Program Manager Special Assessment Districts: 2013 Special Tax Refunding Bonds (Norris Canyon), $5,605,000 County of Contra Costa Community Facilities District No. 2001-1 5,605,000$ 1/24/2013 9/1/2031 212288CT9 BNY Mellon 3/31 DCD Director Affordable Housing Program Manager A-1 As of March 10, 2022 - B-1 - EXHIBIT B: REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY Issue Description Due Date Filing Requirements Lease Revenue Bonds: County of Contra Costa Public Financing Authority Lease Revenue Bonds, $97,420,000 consisting of $63,540,000 2021 Series A (Capital Projects) and $33,880,000 2021 Series B (Refunding) Nine months after FYE 6/30 (3/31) (a) The audited financial statements of the County for the prior fiscal year, prepared in accordance with generally accepted accounting principles as promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the County’s audited financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial statements shall be filed in the same manner as the Annual Report when they become available. (b) A maturity schedule for the outstanding 2021 Bonds. (c) Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement under the following captions: 1. Table B-1–“County of Contra Costa General Fund Budget Summary;” 2. Table B-3–“County of Contra Costa Summary of Secured Assessed Valuations and Ad Valorem Property Taxation;” 3. Table B-6–“County of Contra Costa General Fund Statement of Revenues, Expenditures and Changes in Fund Balances;” 4. Table B-9–“Contra Costa County Outstanding Lease Revenue Obligations and Pension Obligation Bonds”). (d) In addition to any of the information expressly required to be provided under Sections 4(a) and 4(b), the County shall provide such other information, if any, necessary to the required statements, in light of the circumstances under which they were made, not misleading. (e) The presentation and format of the Annual Report may be modified from time to time as determined in the judgment of the County to conform to changes in accounting or disclosure principles or practices and legal requirements followed by or applicable to the County to reflect changes in the business, structure, or operations of the County; provided that any such modifications shall comply with the requirements of the Rule. (f) Any or all of the items listed above may be included by specific reference to other documents, including official statements of debt issues of the County or related public entities, which, have been made available to the public on the MSRB website. The County shall clearly identify each such other document so included by reference. County of Contra Costa Public Financing Authority Lease Revenue Bonds, $71,115,000 consisting of $19,055,000 2015 Series A (Capital Projects) and $52,060,000 2015 Series B (Refunding) Nine months after FYE 6/30 (3/31) (a) The audited financial statements of the County for the prior fiscal year, prepared in accordance with generally accepted accounting principles as promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the County’s audited financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial statements shall be filed in the same manner as the Annual Report when they become available. (b) Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement under the following captions: 1. The status of the construction and installation of the improvement constituting the 2015 Project, until such time as the 2015 Project is completed; 2. Report of changes in “DEBT SERVICE SCHEDULE;” 3. Table B-1–“County of Contra Costa General Fund Budget Summary;” 4. Table B-2–“County of Contra Costa Summary of Secured Assessed Valuations and Ad Valorem Property Taxation;” As of March 10, 2022 - B-2 - EXHIBIT B: REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY Issue Description Due Date Filing Requirements 5. Table B-5–“County of Contra Costa General Fund Statement of Revenues, Expenditures and Changes in Fund Balances;” 6. Table B-8–“Contra Costa County Employees’ Retirement Association Schedule of Funded Status;” 7. Table B-16–“Contra Costa County Other Post Employment Benefit Plan Summary of Contributions;” and 8. Table B-19–“Contra Costa County Outstanding Lease Revenue Obligations and Pension Obligation Bonds”). (c) In addition to any of the information expressly required to be provided under Sections 4(a) and 4(b), the County shall provide such other information, if any, necessary to the required statements, in light of the circumstances under which they were made, not misleading. (d) The presentation and format of the Annual Report may be modified from time to time as determined in the judgment of the County to conform to changes in accounting or disclosure principles or practices and legal requirements followed by or applicable to the County to reflect changes in the business, structure, or operations of the County; provided that any such modifications shall comply with the requirements of the Rule. (e) Any or all of the items listed above may be included by specific reference to other documents, including official statements of debt issues of the County or related public entities, which, have been made available to the public on the MSRB website. The County shall clearly identify each such other document so included by reference. As of March 10, 2022 - B-3 - EXHIBIT B: REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY Issue Description Due Date Filing Requirements Pension Obligation Bonds: County of Contra Costa, California Taxable Pension Obligation Bonds, Series 2003A, $322,710,000 Dated: May 1, 2003 Nine months after FYE 6/30 (3/31) 1. The audited financial statements of the County for the prior fiscal year, prepared in accordance with generally accepted accounting principles as promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the County's audited financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial statements shall be filed in the same manner as the Annual Report when they become available 2. Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement under the following captions: (a) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Recent County General Fund Budgets” (update table entitled “COUNTY OF CONTRA COSTA GENERAL FUND BUDGET”); (b) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Ad Valorem Property taxes” (updated table entitled “COUNTY OF CONTRA COSTA SUMMARY OF ASSESSED VALUATIONS AND AD VALOREM PROPERTY TAXATION”); (c) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Accounting Policies, Reports and Audits” (update table entitled “COUNTY OF CONTRA COSTA GENERAL FUND SCHEDULE OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCES”); (d) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Long Term Obligations – General Obligation Debt” and “- Lease Obligations” (update table entitled “COUNTY OF CONTRA COSTA OUTSTANDING MARKETABLE LEASE AND PENSION BOND OBLIGATIONS”) Tax Allocation Bonds: Tax Allocation Refunding Bonds, Series 2017A (Tax-Exempt), $49,530,000, Series 2017B (Taxable), $23,095,000 Nine months after FYE 6/30 (3/31) (a) The audited financial statements of the Successor Agency for the prior fiscal year, prepared in accordance with generally accepted accounting principles as promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the audited financial statements of the Successor Agency are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial statements shall be filed in the same manner as the Annual Report when they become available. (b) Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement as follows: (i) Aggregate assessed values, incremental values, and projected Tax Revenues for the Project Areas; (ii) Assessed values for the Ten Largest Property Taxpayers in the Project Areas substantially in the form of Table 8 of the Official Statement; (iii) Information about each resolved and/or open appeal of assessed values in the Project Areas that exceeds 5% of the aggregate assessed value of the Project Areas substantially in the form of Table 9 of the Official Statement; As of March 10, 2022 - B-4 - EXHIBIT B: REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY Issue Description Due Date Filing Requirements (iv) The outstanding principal amount, debt service schedule, and debt service coverage ratios for the Series 2017 Bonds, and any outstanding Parity Debt secured by Tax Revenues; and (v) The balance in the Reserve Account, if a municipal debt service reserve insurance policy is not deposited into the Reserve Account. (c) In addition to any of the information expressly required to be provided under Sections 4(a) and 4(b), the Successor Agency shall provide such other information, if any, necessary to make the required information, in light of the circumstances under which they were made, not misleading. (d) The presentation and format of the Annual Report may be modified from time to time as determined in the sole judgment of the Successor Agency to conform to changes in accounting or disclosure principles or practices and legal requirements followed by or applicable to the Successor Agency to reflect changes in the business, structure, or operations of the Successor Agency; provided that any such modifications shall comply with the requirements of the Rule. (e) Any or all of the items listed in this Section 4 may be included by specific reference to other documents, including official statements of debt issues of the Successor Agency or related public entities, which have been made available to the public on the MSRB website. The Successor Agency shall clearly identify each such other document so included by reference. Special Assessment Districts: 2013 Special Tax Refunding Bonds, $5,605,000 Nine months after FYE 6/30 (3/31) (a) The audited financial statements of the County for the prior fiscal year prepared in accordance with generally accepted accounting principles in effect from time to time by the Governmental Accounting Standards Board to apply to governmental entities. If the audited financial statements are not available by the time the Annual Disclosure Report is required to be filed pursuant to Section 3(a), the Annual Disclosure Report shall contain unaudited financial statements in a format similar to the financial statements contained in the Official Statement, and the audited financial statements shall be filed in the same manner as the Annual Disclosure Report when they become available. (b) The following information with respect to the 2013 Bonds and the District: 1. The principal amount of the 2013 Bonds outstanding. 2. The balances of all funds and accounts established by the Fiscal Agent Agreement as of the end of the next preceding fiscal year. 3. Total assessed value of all parcels subject to the Special Tax. 4. Actual Special Tax levy for the most recent fiscal year, Special Tax and property tax delinquency rate for parcels in the District for the most recent year. 5. Concerning delinquent parcels: (i) number of parcels delinquent in payment of Special Tax, (ii) amount of total delinquency and as a percentage of total Special Tax levy, and (iii) status of the County’s foreclosure proceedings upon delinquent properties. 6. Identity of any delinquent tax payer obligated for more than 10% of the annual Special Tax levy and: As of March 10, 2022 - B-5 - EXHIBIT B: REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY Issue Description Due Date Filing Requirements (i) assessed value of applicable properties, and (ii) summary of results of foreclosure sales, if available. 7. Significant amendments to land use entitlements for property in the District known to the Director of the Department of Conservation and Development. 8. Status of any significant legislative, administrative, and judicial challenges to the construction of the development in the District known to the Director of the Department of Conservation and Development, without independent inquiry, for any year in which construction activity has occurred in the District. CONTRA COSTA COUNTY FINANCING POLICIES FOR COMMUNITY FACILITIES DISTRICTS APPENDIX 4 TABLE OF CONTENTS TABLE OF CONTENTS ....................................................................................................................................... SECTION I: GENERAL POLICY STATEMENT .................................................................................................... 1 A. Community Facilities District Financings .......................................................................................... 1 B. Eligible Facilities ................................................................................................................................ 2 C. Eligible Services ................................................................................................................................. 2 SECTION II: INITIATION OF THE FINANCING ................................................................................................. 2 A. Application ........................................................................................................................................ 2 B. Processing and Formation Fees ........................................................................................................ 3 C. Petition for Formation and Waiver of Time Requirements of the Election ...................................... 4 D. Selection of the Financing Team ....................................................................................................... 4 SECTION III: DEBT AFFORDABILITY ADVISORY COMMITTEE ......................................................................... 5 SECTION IV: ECONOMIC VIABILITY OF THE FINANCING................................................................................ 6 A. Absorption Study .............................................................................................................................. 6 B. Appraisal ........................................................................................................................................... 7 C. Financial Information Required of Applicant .................................................................................... 8 D. Potential Third Party Guarantee of Special Tax Payments During Project Development ................ 9 E. Land Use Approvals ........................................................................................................................... 9 F. Equity Participation by Applicant and Major Participants .............................................................. 10 SECTION V: REVENUE SUPPORTING THE FINANCING ................................................................................. 10 SECTION VI: STRUCTURING THE FINANCING .............................................................................................. 11 A. Limited Obligations of the County .................................................................................................. 12 B. Structuring of Debt Service ............................................................................................................. 12 C. Reserve Funds ................................................................................................................................. 12 D. Capitalized Interest ......................................................................................................................... 12 E. Foreclosure Covenant ..................................................................................................................... 12 F. Underwriter and Original Issue Discount ........................................................................................ 13 SECTION VII: AGREEMENTS WITH AFFECTED PUBLIC ENTITIES .................................................................. 13 A. County Initiated CFD Financings ..................................................................................................... 13 B. CFD Financings Not Initiated by the County ................................................................................... 14 APPENDIX 4 SECTION VIII: CREDIT ENHANCEMENTS ...................................................................................................... 15 SECTION IX: OFFERING STATEMENTS AND DISCLOSURE ............................................................................ 15 SECTION X: ADMINISTRATION .................................................................................................................... 16 A. Debt Administration ........................................................................................................................ 16 B. Notice to Future Property Owners ................................................................................................. 16 C. Annual Reporting ............................................................................................................................ 17 SECTION XI: REFUNDINGS ........................................................................................................................... 17 SECTION XII: AMENDMENTS AND EXCEPTIONS .......................................................................................... 18 APPENDIX 4 SECTION I: GENERAL POLICY STATEMENT Contra Costa County (the "County") has created these goals and policies concerning the use of the Mello- Roos Community Facilities Act of 1982 (Government Code sections 53311 and following), as amended (the “Act”) in providing adequate public services and public infrastructure improvements (the "Policies"). The Policies will apply to all Community Facilities Districts (“CFDs”) and related debt financing. In those cases in which fixed lien special assessment or other types of land based financing is substituted for CFD financing, the County will apply the appropriate provisions of these Policies. These Policies are intended to serve as guidelines to assist all concerned parties in determining the County's approach to CFD financing, provide specific guidance for approval of public financing for provision of public services and public infrastructure improvements and establish the standards and guidelines for the review of proposed development financings. It is the County's intent to support projects which address a public need and provide a public benefit. These Policies are also designed to comply with Section 53312.7(a) of the Government Code. A. Community Facilities District Financings 1. The County encourages the development of residential, commercial and industrial property consistent with the adopted General Plan. The Board of Supervisors will consider the use of CFDs to assist these types of projects. 2. The County will consider the funding of services permitted under the Act if such funding does not create an unreasonable economic burden on the land and special taxpayers. 3. The County encourages the formation of CFDs as acquisition districts. In acquisition districts, a developer is reimbursed for projects only when discrete, useable public facilities are deemed by the County to be completed. In construction districts, to the extent permitted under the Act, developers are provided progress payments during the construction of facilities. Acquisition districts provide stronger credit features, and better assure that the public facilities are completed. 4. While recognizing that public facilities proposed to be financed by a CFD are to benefit those properties within the boundaries of the proposed CFD, the Board of Supervisors finds that public benefit can only be "significant" when the benefit is also received by the community at large or are regional in nature but have a benefit to the properties within the proposed CFD. 5. The use of CFDs will be permitted to finance public facilities as described in Paragraph B below, whose useful life will be at least five (5) years and equal to or greater than the term of the bonds. Facilities which are, upon completion, owned, operated or maintained by public agencies will be considered public facilities. Limited exceptions may be made for facilities to be owned, operated or maintained by private utilities, or for facilities which could be owned by public agencies, or utilities. 6. The County is concerned that the proposed project that is to be financed is not premature for the area in which it is to be located. The proposed project must meet the land use approvals listed in subsection E of Section IV below. 7. Extending public financing to a proposed project for identified public improvements cannot be APPENDIX 4 done without considering the aggregate public service needs for the project. Upon receipt of an application for public financing, the County will notify the other public entities having responsibility to serve the proposed project and request comment on the application. Periodic meetings, on a regional basis, with all affected public entities will be encouraged by the County to address the issues relative to overlapping debt 8. The Debt Affordability Advisory Committee (described in Section III below) may waive all or some of the provisions of these policies if unique and special circumstances apply to specific CFD financings. B. Eligible Facilities Facilities eligible to be financed by a CFD, upon completion of the construction or acquisition thereof, are intended to be owned by the County, another public agency or a public utility and must have a useful life of five (5) years or more. The list of public facilities eligible to be financed by a CFD may include, but is not limited to the following: streets, highways, and bridges; water, sewer, and drainage facilities; parks; libraries; police and fire stations; traffic signals and street lighting; recreation facilities; governmental facilities; flood control facilities; environmental mitigation measures; and public rights-of-way landscaping. Facilities to be financed must be legally eligible under the Act and federal tax law, if applicable, to the satisfaction of bond counsel. The Board of Supervisors will have the final determination as to the eligibility of any facility for financing under these Policies. C. Eligible Services Services eligible to be funded through a CFD include: police protection services, fire protection and suppression services, ambulance and paramedic services, maintenance and lighting of parks, parkways, streets, roads and open space, flood and storm protection services, and services with respect to the removal or remedial action for the cleanup of any hazardous substance released or threatened to be released in to the environment. The Board of Supervisors will have the final determination as to the prioritization of funding such services. A CFD may not finance public services already provided by a public agency. SECTION II: INITIATION OF THE FINANCING A. Application The proponent of a project must obtain and submit the required application to the initiating County department. The initiating County department with respect to CFD financings is the Department of Conservation and Development (the “Department”). Any application for the establishment of a CFD district will contain such information and be submitted in such form as the Department may require. At a minimum each application must contain: APPENDIX 4 1. Proof of authorization to submit the application on behalf of the owner of the property proposed for new development for which the application is submitted if the applicant is not the owner of such property; 2. Evidence satisfactory to the Department that the applicant represents or has the consent of the owners of not less than 67% by area, of the property proposed to be subject to the levy of the special tax; and 3. For any CFD financing to benefit new development, a business plan for the development of the property within the proposed CFD and such additional information as the Department may deem necessary to adequately review the financial feasibility of the CFD. For any CFD financing to benefit new development, the applicant must demonstrate to the satisfaction of the Department the ability of the owner of the property to be developed to pay the special tax installments for the CFD and any other assessments, special taxes and ad valorem on such property until full build out and sale or lease up of the property. An application must be completed and the necessary information provided, as determined by the Department, before any action will be taken to process the application and initiate financing for a project. B. Processing and Formation Fees Applications are to be accompanied by a processing or formation fee. All costs to t he County associated with the proceedings statutorily required to establish a CFD are to be advanced by the applicant and paid prior to the actual sale of any bonds. The applicant will be reimbursed solely from the proceeds of the bonds sold for all monies advanced to the extent allowed by the Act. An initial deposit in an amount of not less than $35,000 for a CFD is to be attached to the completed application submitted. The Department, in its discretion, may determine a larger deposit amount is appropriate. The deposit will be placed in a separate trust account held by the County. The deposit may be placed in an interest bearing account so long as it is directed to do so by the Board of Supervisors and is allowable under state law. All costs of the County and/or its consultants retained during the formation process are to be paid from this account. If, in the judgment of the Department, the costs incurred or projected will cause the balance in this account to fall below $5,000, a written demand will be made to the applicant to advance monies sufficient to bring the account to a balance that is projected to meet remaining costs required to establish the CFD. Failure to advance the requested monies within ten (10) days of a written demand by the County will result in all processing of the application to cease and no further actions to be taken toward establishing the financing district until the monies have been received. Monies held in the trust account are to be applied to pay the County and its staff in reviewing and processing the application as well as the costs of the special tax consultant, bond counsel, appraiser, absorption consultant, all publication expenses, and any other costs determined by the County to be necessary to establish the CFD. Accompanying the application will be an agreement governing the processing or formation fee, its deposit in a trust account, the use of the monies, the return to the applicant of any unused portion of the fee or other APPENDIX 4 monies advanced, and the possible reimbursement of monies advanced from bond proceeds. C. Petition for Formation and Waiver of Time Requirements of the Election The Mello-Roos Community Facilities Act of 1982, as amended, (the "Act") states that one way to request the formation of a proposed community facilities district is through a Petition signed by landowners holding title to ten percent (10%) of the land by area expected to be included within the proposed community facilities district. The Petition must be submitted to the County before formal action can be commenced to form the CFD. The form of the petition will be supplied by bond counsel once a completed application has been received and initial processing has been accomplished. The Act also provides that the formation can be shortened if one hundred percent (100%) of the property owners within the proposed boundaries of the CFD execute a waiver regarding the timing of and certain procedures associated with arequired special election. The applicant should indicate on the application whether this waiver can be secured. D. Selection of the Financing Team The County will select the bond counsel, municipal advisor, underwriter or placement agent, and fiscal agent/trustee. It will require the retention of underwriter's counsel or disclosure counsel. Providers of letters of credit, liquidity supports and other types of credit enhancements are also subject to the approval of the County. Bond counsel and underwriter counsel must be different firms. In addition to the consultants that compose the financing team, as noted above, the County will select a special tax consultant to determine a fair and reasonable method to allocate the special tax required to meet debt service on the bonds and other related expenses of the proposed CFD. Unless satisfactory and current information regarding land values for property within the proposed CFD and subject to the special tax is available, the County will require that a real estate appraiser of its choice be retained and an appraisal made. Additionally, an economist or real estate appraiser or other qualified independent third party may also be retained for the purpose outlined in Section IV.A. In addition, the County reserves the right to retain additional professional consultants that it deems appropriate. APPENDIX 4 SECTION III: DEBT AFFORDABILITY ADVISORY COMMITTEE The Board of Supervisors established the Debt Affordability Advisory Committee (the “Committee”) to review issues relevant to capital markets transactions and to make recommendations to the Board of Supervisors when appropriate. The Committee will be comprised of the County Auditor-Controller, the County Treasurer-Tax Collector, Director of the Department of Conservation and Development, and the Senior Deputy County Administrator/Finance Director. The Committee is charged with the task of reviewing and commenting upon all CFD financing as well as other types of financing proposed to be issued by the County or its related districts or agencies. The Committee is to review each proposed debt issue and provide comment on whether the proposed debt issue is consistent with these Policies. It is to comment on the economic viability and credit worthiness of the proposed debt issue. In performing its function the Committee may, in its sole discretion, review a matter more than once and retain additional consultants t o assist in its review. The cost of such consultants is to be borne by the proponent of the debt issue. In addition, the Committee has an ongoing responsibility to monitor the status of debt issued by the County or related districts or agencies. A written summary of the Debt Affordability Advisory Committee's review of the proposed financing is to be prepared and submitted to the Board of Supervisors after it considers the financing. The written summary will state the issues considered by the Committee, whether the financing and the issues considered were consistent with or at variance with these Policies, and its recommendation with regard to each issue and the financing. If the vote of the Committee is not unanimous, the written summary is to so indicate and summarize the position taken by the minority members of the Committee. The following are those matters which at minimum the Debt Affordability Advisory Committee is to review and comment upon with regard to the CFD financings. 1. Prior to the Board of Supervisors considering the resolution of intention to establish a CFD, the Department is to determine that all land use approvals required for the project under Section IV.E. have been fulfilled and that the proposed rate and method of apportionment of the special tax is consistent with Section V.A. of these Policies. Any variation from these Policies is to be noted and a recommendation made to the Board of Supervisors with regard thereto. 2. Prior to the Board of Supervisors considering the resol ution authorizing the sale and issuance of bonds, the Debt Affordability Advisory Committee is to determine that: a) A current appraisal and any related absorption study have been prepared consistent with Section IV.A. and IV.B of these Policies and that satisfactory land value to lien ratios exist. b) Each property owner responsible for twenty percent (20%) or more of the debt service on the bonded indebtedness to be incurred has supplied the financial security required by Section IV.C. and IV.D. of these Policies. c) The rate and method of apportionment of the special tax is in compliance with Section V.A. of these Policies. d) The structure of the proposed financing is consistent with the applicable subsections of Section VI of these Policies. APPENDIX 4 e) Each property owner responsible for 20% or more of the debt service in connection with any series of bonds must be current with respect to payment of all general property taxes, and any assessments or special taxes levied. As stated above, any variation from these Policies is to be noted and a recommendation made to the Board of Supervisors with regard thereto. In addition, the Debt Affordability Advisory Committee is to make any comment it deems relevant in determining the economic viability or credit worthiness of the proposed debt issue. The Committee is to make a recommendation to the Board of Supervisors as to whether or not to proceed with the sale and issuance of the bonds. If the proposed financing contemplates that bonds are to be issued in series, then each series is to be reviewed and commented upon by the Debt Affordability Advisory Committee before that series of bonds is considered by the Board of Supervisors for issuance. Any proposal for refunding or defeasing a particular CFD financing is to be reviewed for consistency with Section XI of these Policies and commented on by the Debt Affordability Advisory Committee prior to it being submitted to the Board of Supervisors for consideration. Once issuance of bonds has been approved by the Board of Supervisors and the bonds have been sold, the County department or related district or agency having responsibility for the administration of the bond issue is to annually file with the State and the Auditor Controller of the County a report regarding the status of the bond financing. The occurrence of a technical default, or the likelihood thereof, is to be reported immediately to the Auditor Controller of the County by the administering County department or related district or agency. SECTION IV: ECONOMIC VIABILITY OF THE FINANCING In evaluating the application and the proposed debt issue, the County may require any or all of the following to determine the economic viability of the proposed project and the timing of the sale of any bonds or series thereof. The following requirements would apply to a CFD to finance services only to the extent determined by the Department. A. Absorption Study Unless waived by the Debt Affordability Advisory Committee, an absorption study of anyproposed project for substantially undeveloped property will be required for CFD financings. The absorption study will be used: (1) as a basis to verify proposed base pricing of the finished products (lots or completed buildings or dwelling units) subject to the levy of the special tax; (2) to determine the projected market absorption of such finished products and (3) as a basis for verification that the assumptions supporting the special tax formula are appropriate and sufficient revenues can be collected to support the bonded indebtedness to be incurred. The absorption study will also be used to evaluate the timing consideration identified by the applicant and the financing team. The absorption study will be provided to the appraiser and the appraisal required below APPENDIX 4 in Section IV.B. is to reflect consideration of the absorption study. B. Appraisal 1. Definition of Appraisal An appraisal is a written self-contained report independently and impartially prepared by a qualified appraiser setting forth an opinion of defined value of an adequately described property to be included in a CFD as of a specific date, supported by the presentation and analysis of relevant market information. A qualified appraiser is a state certified real estate appraiser, as defined in Business and Professions Code Section 11340. 2. Standards of Appraisal A detailed complete appraisal will be prepared to support any CFD financing where the property to be included in the CFD is not substantially built out. A detailed complete appraisal will reflect nationally recognized appraisal standards including, to the extent appropriate, the Uniform Standards of Professional Appraisal Practice (USPAP) of the Appraisal Foundation, the Code of Professional Ethics and the Standards of Professional Appraisal Practice of the Appraisal Institute. An appraisal should also generally conform to the Appraisal Standards for Land - Secured Financings provided by the California Debt and Investment Advisory Commission ("CDIAC"). Appraisals undertaken to establish value-to-lien ratios in CFD’s should value the fee simple estate, subject to any existing special assessment and special tax liens. The estimate of Market Value should be refined to reflect the Retail Value of fully improved and occupied properties and the Bulk Sale Value of all vacant properties, including both unimproved properties and improved or partially improved but unoccupied properties. An appraisal must contain sufficient documentation including valuation data and the appraiser’s analysis of the data to support his or her opinion of value. At a minimum, the appraisal will contain the following items: a) The purpose and/or function of the appraisal, an identification of the property being appraised, the intended use, the identity of the current and intended uses, and a statement of the assumptions and limiting conditions affecting the appraisal. b) An adequate description of the physical characteristics of the property being appraised, location, General Plan/zoning, present use, and an analysis of highest and best use. c) Relevant and reliable approaches to value consistent with commonly accepted professional appraisal practices. If a discounted cash flow analysis is used, it should be supported with at least one other valuation method, such as a market approach using sales that are at the same stage of land development, when possible. If more than one approach is utilized, there will be an analysis and reconciliation of approaches to value that are sufficient to support the appraiser’s opinion of value. d) A description of comparable sales, including a description of all relevant physical, legal and economic factors such as parties to the transaction, source and method of financing, and verification by a party involved in the transaction. e) A statement of the value of real property. APPENDIX 4 f) The effective date of valuation, date of appraisal, signature and certification of the appraiser. 3. Community Facilities District Appraisal Premises. The valuation of proposed special tax districts will be based on all of the following three premises: a) Raw Land Value. (Premise #1). The total land within the project will be valued “as is”: (i) Without proposed infrastructure being financed or any future private improvements; (ii) With existing parcel configuration and existing land use entitlements; and (iii) Considering planned densities allowed by the General Plan, specific plan, zoning or other project approvals then in effect This is a typical type of land valuation. b) Project Build-out value. (Premise #2). The total land within the project is valued under projected conditions: (i) With completion of proposed infrastructure being financed; (ii) At the planned densities allowed by the General Plan, specific plan, zoning or other approvals then in effect: and (iii) Land development is at the stage of being marketed to merchant builders or tentative tract maps ready to be filed. This is a projected value based on project plans predicated on market conditions continuing as projected. c) Bulk Land Value. (Premise #3). The total land within the project is valued under projected conditions: (i) With completion of proposed infrastructure being financed; (ii) With existing parcel configuration; and (iii) Considering planned densities allowed by the General Plan, specific plan, zoning or other project approvals then in effect. This premise should consider a discounted or “quick sale” valuation considering time, costs and the possibility of a pre unit value based on the total size of the project. 4. Timeliness of Information. To ensure that the opinion of value is current at the time of any bond sale, the valuation date of the appraisal or an update to the appraisal should be within three months of the bond sale. C. Financial Information Required of Applicant At time of application, the applicant for a CFD debt issue and all property owners owning land within the boundaries of the proposed financing district that will be responsible for twenty percent (20%) or more of the debt service on the bonded indebtedness to be incurred will provide financial statements (preferably audited) for the current and prior two fiscal years. The applicant will also provide all other financial information related to the proposed project that may be requested by the County. APPENDIX 4 Subsequent to the sale and issuance of the bonds, federal and state statutes and/or regulations regarding the financing may require the preparation of periodic reports. The applicant and all major participants in the project will be required to provide that information needed to complete such statutorily required reports. In addition, the County department or related district or agency responsible for the administration of the bonds may require information of the applicant or the major participants in the project to satisfy reporting demands of rating agencies or institutional buyers. D. Potential Third Party Guarantee of Special Tax Payments During Project Development The greatest exposure to default on CFD bonds is the period between the issuance of bonds and project build out. The risk of default is increased when only a single or a few property owners are responsible for the special assessment or special tax payments that support the repayment of the bonds. While the County’s credit is not pledged to support the bonds, a default on CFD bonds can negatively impact the investment community’s perception of the County. To minimize the risk of default, the County may require a third party guarantee for the annual special tax payments within a district while the project is being developed and until there is significant absorption of the new development. The need for, nature and duration of any third party guarantees will be evaluated by the County and its financing team on a case by case basis If required, the commitment letter for the third party guarantee must be provided within five days of the Resolution of Issuance and the third party guarantee must be provided prior to printing the preliminary official statement for the financing. Third party guarantees may include letters of credit (“LOCs”), surety bonds, or some other mechanism which assures payment of special taxes while the project is being developed. When LOCs are provided, they must be in form and substance acceptable to the County from a bank acceptable to the County. E. Land Use Approvals For CFD financings the County will require, at a minimum that the proposed project must 1. be consistent with the County's General Plan; 2. be reviewed by the Director of the Department or designee, and have satisfied or be able to satisfy, all of the relevant land use requirements specified by the Director; and, 3. have had the service levels for the required public facilities established or the exact public facilities required for the project identified. A proposed project that requires: (i) a General Plan amendment, (ii) a change of zone that increases the density or intensity of land use, (iii) a specific plan, or (iv) a specific plan amendment that increases the density or intensity of land use will be referred to the Department’s Community Development Division for evaluation as to whether the project is premature. APPENDIX 4 An appropriate environmental review of the proposed project is to have been completed as part of land use entitlement proceedings that will have addressed all of the public facilities that are to be constructed through the proposed financing. F. Equity Participation by Applicant and Major Participants In evaluating the proposed debt issue, the Debt Affordability Advisory Committee will consider the equity participation of the applicant and the major participants in the proposed project. At the time the application for the proposed financing is received, an analysis will be made as to the equity interest that the applicant has in the proposed project. It will also be required of the applicant that in addition to the financing, the applicant will fund in-tract public infrastructure and may be expected to contribute to other public improvements related to the proposed project. SECTION V: REVENUE SUPPORTING THE FINANCING CFD bonds are termed "limited obligations" whose primary repayment is secured by a special tax levied on property in the CFD. The following are criteria that will be applied in evaluating the revenue stream that will be supporting a proposed CFD bond financing. A. The rate and method of apportionment of the special tax must be both reasonable and equitable in apportioning the costs of the public facilities and services to be financed to each of the parcels within the boundaries of the proposed CFD. B. The rate and method of apportionment must be structured to produce special taxes sufficient to pay scheduled debt service on all bonds (and provide coverage equal to 10% of debt service - see Section V.F. below), pay annual services or maintenance expenses (if applicable), establish or replenish any reserve fund for a bond issue, and pay reasonable and necessary administrative expenses of the CFD . In addition, the rate and method of apportionment may be structured to produce amounts to pay directly the costs of public facilities authorized to be financed by the CFD, the accumulation of funds reasonably required for future debt service, amounts equal to projected deficiencies in special tax payments, any remarketing, credit enhancement or liquidity fees and any other costs or payments permitted by law. C. The rate and method of apportionment of the special tax is to provide for the administrative exp enses of the proposed CFD, including, but not limited to, those expenses necessary for the annual enrollment and collection of the special tax and bond administration. D. All property not otherwise exempted by the Act from taxation will be subject to the special tax. The rate and method of apportionment may provide for exemptions to be extended to parcels that are publicly-owned, held by property owners associations, used for a public purpose such as permanent open space or wetlands, or affected by public utility easements making impractical their use for other than the purposes specified in the easement E. The annual special tax levy on each residential parcel developed to its final land use will not escalate, APPENDIX 4 except that a variation for services and administrative expenses will be allowed. The County will allow an annual escalation factor, not to exceed two percent (2%) per year, on parcels to be developed for commercial or industrial uses. F. The maximum annual special tax, together with ad valorem property taxes, County Service Area charges, special assessments or taxes for an overlapping financing district, or any other charges, taxes or fees payable from and secured by the property, including potential charges, taxes, or fees relating to authorized but unissued debt of public entities other than the County, in relation to the expected assessed value of each parcel upon completion of the private improvements to the parcel is of great importance to the County in evaluating the proposed financing. The objective of the County is to limit the total tax burden, including the ad valorem property taxes levied by the County, special taxes levied by any existing district for the payment of bonded indebtedness or ongoing services, assessments levied for any assessment district or maintenance district for the payment of bonded indebtedness or services and the assigned special tax for the proposed CFD, on any parcel to a maximum of two percent (2%) of the expected assessed value of the parcel upon completion of the private improvements. In evaluating whether this objective can be met, the County will consider the aggregate public service needs for the proposed project. It will consider what public improvements the applicant is proposing be financed in relation to these aggregate needs and decide what is an appropriate amount to extend in public financing to the identified public improvements. G. The total maximum annual special taxes that can be collected from taxable property in a district, taking into account any potential changes in land use or development density or rate, and less all projected administrative expenses, must be equal to at least one hundred ten percent (110%) of the gross annual debt service on any bonds issued by or on behalf of the CFD in each year that said bonds will remain outstanding. H. The rate and method of apportionment of the special tax mayinclude a provision for a back up tax or other assurances to protect against any changes in development that would result in insufficient special tax revenues to meet the debt service requirements of the CFD. Such backup tax or other assurances will be structured in such a manner that it will not violate any provisions of the Act regarding cross- collateralization limitations for residential properties. I. A formula to provide for the prepayment of the special tax may be provided; however, neither the County nor the CFD will be obligated to pay for the cost of determining the prepayment amount which is to be paid by the requesting property owner. SECTION VI: STRUCTURING THE FINANCING In structuring a CFD financing, the County and its financing team will insure that the following issues are addressed in connection with the CFD bond issue. APPENDIX 4 A. Limited Obligations of the County Both the statutory authority providing for the issuance of CFD bonds as well as the proceedings resulting in the sale and issuance of the bonds must ensure the bonds are limited obligations of the County payable only from the revenue source identified and do not require the expenditure of the general funds or any other revenues of the County to satisfy debt service obligations or to replenish any reserve fund established for the bonds. B. Structuring of Debt Service While the County prefers that debt service be structured with approximately level debt service, CFD financings may be structured with level, escalating, or declining debt service. The bonds must mature within forty (40) years of the date of the initial bonds issued. No bonds will be issued with a maturity date greater than the expected useful life of the majority of the facilities being financed. C. Reserve Funds The County will require that for CFD financings a reserve fund be established at a required funding level as determined appropriate by the financing team. D. Capitalized Interest Interest will be capitalized for a bond issue only as long as necessary to place the special tax installments on the assessment roll; provided, however, that interest may be capitalized for a longer term to be established in the sole discretion of the County on a case by cas e basis, not to exceed an aggregate of 18 months, taking into consideration the value to lien ratio for such bonds, the expected timing of initial occupancies of residential dwelling units or nonresidential structures within the CFD, expected absorption and buildout of the property within the applicable Community Facilities District, expected construction and completion schedule for the facilities to be funded from the proceeds of the bonds, the size of the bond issue, the development pro forma and the equity position of the applicant and such other factors as the County may consider relevant. E. Foreclosure Covenant In collecting delinquent special taxes, the County seeks to balance the bondholders’ right to receive timely payment with fairness to property owners within the CFD who, due to extenuating circumstances, may have difficulty paying their special taxes in a timely manner. Because CFD financings generally are repaid from special tax receipts and solely secured by liens against property within the CF D, the investment market expects to see appropriate foreclosure covenants in the CFD bond documents. A foreclosure covenant would compel the County to take action to file a foreclosure action against a parcel with certain delinquency thresholds are reached. For example, a covenant may require the County to institute foreclosure if an APPENDIX 4 individual delinquency exceeds a certain threshold (e.g., $5,000) or the total amount of delinquencies for all properties in a CFD exceeds a specified percentage of the total special taxes to be received (e.g., 5%). Those standards may differ if the reserve fund for the issue remains fully funded. For each bond issue, the County and its financing team will analyze key aspects of the proposed CFD (e.g., number of parcels, special tax rates, and debt service) to structure foreclosure covenants in a manner that satisfies the bondholders’ need to reduce the likelihood of a shortfall in special taxes to pay debt service with the desire to provide flexibility in treatment of individual special tax payers. F. Underwriter and Original Issue Discount The underwriter's discount will be negotiated and determined solely by the County and will be competitive with and comparable to such discounts on similar financings being issued by the County and other public entities. The County will consider any other compensation the underwriter may be receiving in connection with the bond financing in determining the appropriate amount of the discount. An original issue discount will be permitted only if it is expected that such discount will result in a lower true interest cost on the bonds and that, for CFD financings, the use of an original issue discount will not adversely affect the ability of the CFD to construct public facilities identified by the bond documents. SECTION VII: AGREEMENTS WITH AFFECTED PUBLIC ENTITIES A. County Initiated CFD Financings 1. For CFDs, the joint community facilities agreement(s) required with other public entities which will own, maintain or operate the facilities to be financed must be adopted and approved by all parties at or prior to the adoption of the resolution providing for the issuance of bonds for the CFD. 2. Should a CFD bond issue be for the construction of public facilities required to be sized to exceed the service needs of the properties within the boundaries of the financing district, the County may negotiate the following: a) To the extent that the affected public entity's regulations allow, a credit against connection fees or other fees such that the credit will preclude the affected properties from contributing twice toward the cost of the identified public facilities. b) To the extent that the affected public entity's regulations allow, a reimbursement for oversized facilities that will allow the CFD to balance the bonded indebtedness incurred with the level of benefit the properties are to receive from the public facilities that are to be financed. c) Any reimbursements for oversizing received from the affected public entity are to be paid to the CFD and, depending upon date of receipt, will be used either to augment construction proceeds or to reduce the outstanding bonded indebtedness of the financing district as determined appropriate by the County. APPENDIX 4 B. CFD Financings Not Initiated by the County An administrative review will be made by the Department of all non-County initiated CFD financings that will require a joint community facilities agreement with the County to ensure compliance with the following minimum requirements. Only those financings that do not satisfy these minimum requirements will be referred to the Debt Affordability Advisory Committee for review and comment. 1. For CFDs containing residential projects, the rate and method of apportionment of the special tax will not provide for an annually increasing maximum special tax for any residential classification. However, for commercial and industrial projects within the CFD, the County will accept a maximum special tax for such classifications that escalates at a rate not to exceed two percent (2%) per year. 2. For CFDs, the total projected annual special tax revenues, less estimated annual administrative expenses, must exceed the projected annual gross debt service on the bonds by ten percent (10%). In structuring the rate and method of apportionment of the special tax, projected annual interest earnings may also be included as part of the projected annual revenues to satisfy this coverage requirement. Annual bond reserve fund interest earnings will be calculated at a rate to be determined by the County but, in no event greater than the then current passbook savings rate. 3. Whether the projected ad valorem property tax and other direct and overlapping debt for the property within the proposed boundaries of the CFD, including the proposed maximum special tax, does meet the County's objective of not exceeding two percent (2%) of the anticipated assessed value of each improved parcel upon completion of the private improvements as articulated in Section V.E. will be reviewed. This review will include current or estimated County Service Area or Community Service District charges, benefit assessments, levies for authorized but unissued debt and any other anticipated charge which may be included on the property tax bill. 4. With regard to any bonds to be issued, there will be created a reserve fund that will be established for each series of bonds. 5. If the County or its related districts or agencies are to: a) own, operate, or maintain a majority of the facilities to be financed, or, b) be the single largest recipient of the facilities to be financed, or, c) own, operate or maintain facilities having a combined construction cost of $100,000 or more, including design, engineering, construction contingencies and related costs of the construction project, then the County will require that all of the appropriate Policies set forth herein will be adhered to before entering into a joint community facilities agreement. APPENDIX 4 SECTION VIII: CREDIT ENHANCEMENTS Credit enhancements, if required by the County, are to be utilized either to improve the credit worthiness of the proposed financing or to insure that the debt service requirements of the proposed debt issue are met in a timely manner. It is important to the County to minimize the possibility of a debt issue being placed in default and to insure that sufficient cash flows are available to meet debt service requirements. Section IV. D. contains a potential requirement for credit enhancement related to the ownership of 20% or more of the property within a CFD. The County will examine carefully the provider of the required credit facility and the form that the credit facility will take. The rating of the provider, as well as the provider's capitalization, are of principal concern, and a reduction in either during the term of the credit facility to a level unacceptable to the County may require that an alternate credit facility be secured from an acceptable provider. The County reserves the right, in its sole discretion, to determine the acceptability of both the credit facility and its provider. SECTION IX: OFFERING STATEMENTS AND DISCLOSURE It is the intent of the County to comply with all applicable federal or state requirements regarding disclosure to insure that fair and accurate descriptions of debt issues are provided to the purchasers of the bonds. The County and any owner of property within a CFD that has not reached its entitled development and that will be responsible for the payment of special taxes representing such portion (as determined by bond counsel) of annual debt service on an issue of bonds that would cause such person or entity to be an “obligated person” under federal securities law (each, an “Obligated Person”) will use all reasonable means to ensure compliance with applicable federal securities laws in connection with the issuance of debt and the provision of financial information and operating data regarding any CFD established by the County with respect to which bonds have been issued. The County will retain disclosure counsel for any particular land secured or conduit financing having an aggregate principal value of $1,000,000 or more. Decisions as to the adequacy of the disclosure will be determined by the County, its counsel, bond counsel and disclosure counsel. No preliminary or final offering statement for a particular land secured or conduit financing will be released for circulation unless it is deemed final by the County on the advice of its counsel, bond counsel or disclosure counsel. With regard to the initial disclosure, each Obligated Person will be required to provide for inclusion in the official statement or other offering materials distributed in connection with the offering and sale of such bonds, such information as may be required to satisfy any requirements of, or avoid any liability under, any applicable federal or state securities laws. The proponent(s) of a particular land secured or conduit financing and all principal participants therein are expected to provide the information requested by the County, its counsel, the underwriter, its counsel, disclosure counsel, or bond counsel that is deemed necessary for disclosure purposes. Failure on the part of the proponent and any principal participants to comply with such requests will jeopardize completion of the debt issue. With regard to continuing disclosure, each Obligated Person will be required to enter into a continuing disclosure agreement pursuant to which such Obligated Person will agree to provide financial information APPENDIX 4 and operating data, on an ongoing basis, as may be required for the underwriter of such bonds to satisfy the requirements pursuant to Rule 15c2-12 under the Securities Exchange Act of 1934. The proponent of a particular land secured or conduit financing and all Obligated Persons will be required to execute those certificates and provide those written opinions of their respective counsel that are required by the terms of the bond purchase agreement. Failure to do so will result in the bonds not being sold and issued. Failure of the proponent of a particular land secured or conduit financing or of any Obligated Person to comply with such proponent’s or Obligated Person’s initial or continuing disclosure obligations pertaining to bonds previously issued for any other CFD will be grounds for denial of the application for the formation of a CFD. Any such failure should be remedied by the time of providing the preliminary official statement and such failure will be disclosed in the preliminary and final official statements as required by bond counsel and/or disclosure counsel. SECTION X: ADMINISTRATION All matters related to administration of issued bonds are to be handled consistent with the terms of the trust indenture or fiscal agent agreement pursuant to which the bonds were sold. Administrative responsibilities with regard to the bonds and the project being financed by bond proceeds will vary depending upon the nature of the project. A. Debt Administration CFD bonds are issued pursuant to bond indentures or fiscal agent agreements which identify where relevant the Auditor-Controller of the County to have administrative responsibility for these debt issues. This includes, among other duties, the computation and enrollment of the special tax, payment of principal and interest on the bonds, initiation of foreclosure proceedings with regard to delinquent parcels, and management and investment of monies held in all funds and accounts created by the bond indentures or fiscal agent agreements. B. Notice to Future Property Owners The Act requires that certain disclosure certificates regarding the existence of a CFD and the special tax obligation be provided to those individuals purchasing property within the CFD, including to interim purchasers and merchant builders. The County will require that the statutorily prescribed disclosure be made to the initial purchaser of property within a CFD, and the proponent of the CFD and/or developer will make available the information necessary to complete the disclosure certificate required for subsequent property transfers. APPENDIX 4 C. Annual Reporting The County departments or related districts or agencies identified in Section X. of these Policies as having responsibility for bond administration will prepare and timely file with the state and federal agencies all statutorily required reports. Consistent with Section III of these Policies, County departments or related districts or agencies having responsibility for bond administration are to prepare and submit annually to the Auditor Controller of the County a report on the status of their respective debt issues on forms to be provided by the Debt Affordability Advisory Committee. The occurrence of technical default, or the likelihood thereof, is to be reported immediately to the Auditor Controller of the County by the administering department or related district or agency. For the purposes of these Policies, the term "technical default" will mean the occurrence of an event or omission that may result in the inability to make timely payment of debt service on the financing or would jeopardize the tax exempt status of the financing (e.g., the need to draw on a reserve fund, the insolvency or bankruptcy of a principal property owner, the insolvency of a provider of a cre dit enhancement, or insufficient funds to make a required rebate payment). The information contained in these reports will allow the Auditor Controller of the County to prepare an analysis of the outstanding debt of the County and its related districts or agencies. SECTION XI: REFUNDINGS The principal objective of the County in refunding an outstanding debt issue is to secure a public benefit which may include an interest rate savings that will result in both an annual and present value savings to the property owners responsible for paying special taxes that are used to pay the debt service on the bonds. The actual value of the savings must significantly exceed the costs of the refunding and any increase in the principal amount of bonds that will be outstanding as a result of the refunding. Refunding of a particular CFD financing must at minimum be structured to reflect the following: 1. The refunding bonds will mature on a date not later than the date on which the bonds being refunded (the "prior bonds") mature. 2. Annual debt service savings to be realized from the refunding are to be apportioned over the remaining life of the refunding bonds. 3. The prior bonds (or any portion thereof being refunded) are to be legally defeased in accordance with the indenture or fiscal agent agreement authorizing their issuance. If there is no provision for their defeasance, a defeasance escrow will be established that will contain only cash or direct obligations of the United States. The County will also consider refunding an outstanding land secured financing to address unacceptable or unworkable bond covenants, debt service schedules or bond maturities. APPENDIX 4 SECTION XII: AMENDMENTS AND EXCEPTIONS The County reserves the right to amend or modify these policies at any time and the right to make exceptions or grant waivers for specific financing projects, as facts and circumstances warrant. APPENDIX 4 APPENDIX 5 Contra Costa County Debt Management Policies For Multifamily Mortgage Revenue Bond Program 1 I. SUMMARY This Appendix 5 provides specific policies and procedures for multifamily mortgage revenue bond (MFMRB) issues, which are in addition to those established by the County in the Contra Costa County, California Debt Management Policy (County Policy). The MFMRB program is administered by the County’s Department of Conservation and Development (DCD)1. Federal, state and local legislation authorize issuance of mortgage revenue bonds by local governments to finance the acquisition, development, and rehabilitation of multifamily rental housing projects pursuant to Section 52075 of the California Health and Safety Code, and applicable provisions of the Internal Revenue Code. The allocation of private activity bond authority needed for the issuance of tax-exempt bonds is secured through the California Debt Limit Allocation Committee (CDLAC). The interest on the bonds can be exempt from federal and state taxation. As a result, bonds provide below market financing for qual ified rental projects located within Contra Costa County (the “County”)2. In addition, the bonds issued under the program can qualify projects for allocations of federal low -income housing tax credits (LIHTC), that provide a significant portion of the equity funding necessary to develop affordable housing. There is no direct legal liability to the County in connection with the repayment of bonds; there is no pledge of the County’s faith, credit or taxing power and the bonds do not constitute general obligations of the County because the security for repayment of bonds is limited to project revenue and other sources specified under each financing. Project loans are, in most cases, secured by a first deed of trust on the bond-financed property. The program is completely self-supporting; developers must secure funding to pay for costs of issuance of the bonds and all other costs under each financing. The bonds may be used for construction, rehabilitation and permanent financing. The effective mortgage rate is the aggregate of the applicable bond rate and the add-on fees charged under the program such as lender, trustee, issuer’s fee, etc. The bond rate, for fixed rate bonds, is determined at the time of a bond sale, and the resulting mortgage rate typically is approximately 1.5-2 percent below conventional mortgage rates. The project loans generally have a 30-year amortization schedule. The goals of the program include: • Increase and preserve the supply of affordable rental housing; • Encourage economic diversity within residential communities; • Maintain a quality living environment for residents of assisted projects and surrounding properties; and • In the event of provision of public funds towards the project, optimize the effectiveness of those funds by maximizing the leveraging of private sector funds. 1 DCD also manages a single-family mortgage revenue bond (SF MRB) program. It seeks an annual allocation of SFMRB financing authority from the California Debt Limit Allocation Committee and converts the allocation to Mortgage Credit Certificates (MCCs). MCC program information is available on the County website at http://ca-contracostacounty2.civicplus.com/4768/Mortgage-Credit-Certificate-Program. 2 The County receives resolutions (or letters of support) from the cities and towns in which projects are located for each applicable transaction prior to seeking a reimbursement resolution from the Board of Supervisors. 2 II. ELIGIBILITY The project must be located within the County and consist of complete rental units, including full kitchens and bathrooms, and cannot be used for transient or student housing, although in certain cases single room occupancy projects may be financed. There is no limit on the minimum or maximum project size or number of units. However, smaller size projects (fewer than 40 units or less than $2 million loan) may not find tax exempt financing economically efficient due to the costs of issuance, services of the financial team, rating fees, etc. Proposed combined or pooled projects will be considered on a case by case basis. Loan funds may be used for costs of property acquisition (no more than 25% of tax-exempt bond proceeds can be used for the acquisition of land), construction, rehabilitation, improvements, architectural and engineering services, construction interest, loan fees and other capital costs of the project incurred after the Bond Reimbursement date (specified in Section VII -Financing Process). Pursuant to federal requirements, if bonds are used for acquisition and rehabilitation, an amount at least equal to 15 percent of the portion of the acquisition cost of the building and related equipment financed with the proceeds of the bonds must be used for rehabilitation of the project. No more than two percent of any tax-exempt bond loan can be used to finance costs of issuance, such as the services of the financing team members, rating and printing of bonds, bond allocation, etc. III. COUNTY COMPENSATION The County’s fees are comprised of (1) a non-refundable application fee due prior to drafting a Reimbursement Resolution, (2) an issuance fee due upon bond closing, and (3) an annual fee due in advance to cover costs of monitoring compliance with State and federal law requirements as contained in a Regulatory Agreement for each bond issue. The annual fees may be negotiated, however the standard fee is 1/8 of 1 percent (or 0.125 percent) of the principal amount of bonds outstanding. Annual fees are charged for the full term of the Regulatory Agreement, generally 55 years. At the County’s discretion, annual fees above a $5,000 minimum may be subordinated to payment of debt service. The County fees are summarized in the table below: 3 Issuer Fee Schedule Application (1) Issuance Fee Annual Fee (2) Rate (3) 0.125% Rate (3) 0.125% $2,500 Minimum $5,000 Minimum $5,000 Maximum $75,000 Maximum $25,000 (1) Payable upon request of a Reimbursement Resolution. Amount is applied to Issuance Fee at closing. DCD may waive this requirement in its sole discretion. (2) Amounts above the minimum may be subordinated to bond debt service, at the County’s option. (3) Percentage applied to the outstanding bond issuance amount. IV. TYPES OF BONDS The County may issue either tax-exempt or taxable bonds. Taxable bonds would generally be issued in combination with tax-exempt bonds. Tax-Exempt Private Activity Bonds (non- refunding) require an allocation of bond authority from CDLAC. To obtain the allocation the County must submit an application to CDLAC on behalf of the developer (Project Sponsor). Submittal of the application is at the discretion of the County, not the Project Sponsor. The Project Sponsor must pay all required CDLAC fees when due. The interest on taxable bonds is not exempt from federal taxation. These bonds are not subject to federal volume “cap” limitations and therefore do not require allocation authority from CDLAC. Taxable bonds can be used in combination with low -income housing tax credits awarded by the Tax Credit Allocation Committee. Taxable bond issues must meet all applicable requirements of this Policy (including rating requirements) and any additional regulations that may be promulgated, from time to time, by the County or as set forth in the County Policy. The County may issue 501(c)(3) bonds on behalf of qualified nonprofit organizations. 501 (c)(3) bonds are tax-exempt and do not require an allocation from CDLAC, but cannot be used with the LIHTC Program. Refunding Bonds will be allowed if the issuance meets the following conditions: 1. The Project Sponsor agrees to cover all costs of the issuer. 2. Projects originally financed by tax-exempt bonds prior to the 1986 Tax Act will have to make a minimum 10 percent of the units affordable to persons earning 50 percent of the median area income with the rents affordable at the same level. 3. The affordability restrictions of the existing bond regulatory agreement are subject to extension and/or additional restrictions. All specifics of refunding proposals must be approved by the County. 4. Default refunding applications require a default refunding analysis (to determine the eligibility for a default refunding). The County shall choose the firm to conduct the analysis. The Project Sponsor will deposit the cost for the study with the County before the study begins. 4 V. AFFORDABILITY REQUIREMENTS A. Term The project must remain as rental housing and continuously meet the affordabil ity requirements for at least 55 years from the date of 50 percent occupancy of the project (the “Qualified Project Period” or “QPP”). At the conclusion of the regulatory period, rent of “in-place” tenants will continue to be governed by the applicable affordability restriction, so long as those tenants continue to live in the development. B. Income Restrictions To be eligible for tax-exempt bond financing, federal and State law require that the project meet one of the following conditions: 1. A minimum of 20 percent of the units in the project must be set aside for occupancy by households whose income does not exceed 50 percent of area median income, as adjusted for family size; or 2. A minimum of 10 percent of the units in the project must be set aside for occupancy by households whose incomes do not exceed 50 percent of area median income, as adjusted for family size AND an additional 40 percent of the units in the project must be set aside for occupancy by households whose incomes do not exceed 60 percent of area median income, as adjusted for family size. In general, project owners must certify their tenant’s eligibility annually. If at the annual certification it is found that a tenant’s income exceeds 140 percent of the current income limit, the owner must rent the next available unit of comparable size to a new income eligible tenant. The owner may raise the current tenant’s rent to market rent only upon renting the next available unit to a new low -income or very low- income household, as applicable. A unit occupied only by full time students does not count towards the set-aside requirement. C. Rent Restrictions The maximum rents for all the affordable units are equal to 30 percent of the applicable monthly maximum income level, assuming one person in a studio, two persons in a one-bedroom, three persons in a two-bedroom and four persons in a three-bedroom unit. These assumptions differ for projects using LIHTC. If applicable, the County may use TCAC rents pursuant to AB 1714. The maximum rents are further reduced by the amount of the utility allowance applicable to those units , based on unit size. Utility allowances are set by the Housing Authority of the County of Contra Costa (HACCC) and are based solely upon the utilities paid by the tenant. The utility allowance does not include phone, cable or internet connections. The set-aside units must proportionately reflect the mix of all units in the project, be distributed throughout the project, and generally have the same floor area, amenities, and access to project facilities as market-rate units. D. Regulatory Agreement The rental and affordability unit requirements will be contained in a regulatory agreement that is recorded against the property and must be complied with by the project owner and any subsequent buyers for the applicable compliance period. The 5 Regulatory Agreement will be drafted by the County’s bond counsel and mus t be in a form acceptable to and approved by the County. Pursuant to Section 5220(c)(1) of the CDLAC Regulations, the Regulatory Agreement for any tax-exempt financing that received a CDLAC allocation must incorporate by reference and as an attachment the CDLAC resolution allocating private activity bond authority to the County for the project. The requirements are terminated at the later of the end of the applicable compliance period and repayment in full of the bonds, or in the event of total casualty loss or foreclosure. VI. FINANCING TEAM Bond counsel and a municipal advisor, if desired, specifically represent the interests and concerns of the County in ensuring the integrity of the bond transaction. The Project Sponsor may, at its own expense, add additional members to the finance team to rep resent its interests. A. Municipal Advisor If deemed necessary, the Municipal Advisor will be designated by DCD. They may be requested to prepare a feasibility study of whether it is economically advisable to proceed with the financing, including: evaluations of the financial strength of the project; assumptions regarding income and expenses; sources of security for bon ds in addition to the project; Project Sponsors financial situation and experience in operating and managing rental projects; marketability of the bond s; rights and resources of parties to the transaction in the event of default; and provide financial advice on all relevant financial issues to best protect the interests of the County. The compensation for any municipal advisory services to determine whether it is advisable to proceed with a financing will not be contingent on the sale of the bonds. B. Bond Counsel Bond counsel will be designated for each financing by the County Board of Supervisors. Bond counsel will prepare the necessary legal documentation for each financing, including provisions regarding compliance with any applicable continuing disclosure requirements, provide an opinion regarding the validity of the bonds and if applicable their tax exemption, and provide legal advice on all relevant legal issues to best protect the interests of the County. (See also Section IV.B, Financing Team in the County Policy.) C. Additional Parties The Bond Underwriter, Private Placement Purchaser, Disclosure Counsel and Bond Trustee, if any is required, will be selected by the County in consultation with the project sponsor. The fees for such services will be paid solely out of bond proceeds or otherwise by the project sponsor. VII. THE FINANCING PROCESS A. Request for Financing (New or Refunding) – A letter of request must be sent to the DCD to review for consistency with County and CDLAC policy. The letter and accompanying information must state the desire to use the County’s Multifamily Mortgage Revenue Bond Program. The letter should include: 1. Name of Development Project, 6 2. Name of Project Sponsor, including the Project Sponsor’s experience with multifamily housing development 3. Location by street address and assessor’s parcel number (if known); 4. Estimated number units, 5. Estimated development costs including land (bonds to be issued cannot exceed this amount), 6. Exact legal name of the ownership entity at the time of bond closing (e.g. name of individual, partnership, corporation, etc.), 7. If different, name of the operating entity at the time of bond closing, 8. Proposed management company with a statement of experience in managing income restricted housing, and 9. Non-refundable application fee of $2,500 to cover the administrative costs of reviewing the project feasibility, Inducement and TEFRA Hearing processes. B. Board of Supervisor Approval of Reimbursement Resolution – The Reimbursement Resolution is a conditional statement of intent on the part of the County to provide tax-exempt financing for the project. The Resolution is non-binding, however it authorizes the submittal of an application to CDLAC by the County (if tax-exempt bonds are to be issued) and it sets the date (which is 60-days earlier than the Reimbursement Date) from which costs related to the project are eligible for tax-exempt financing. C. Public Hearing/Section 147(f) Resolution (“TEFRA”) – Tax law requires that a public hearing be held for any proposed tax-exempt financing to take comments on the nature of and location of the facility proposed to be financed with private activity bonds. The hearing must be noticed in a local newspaper of general circulation or to be posted on the County’s website, at least 7 days prior to the hearing. After the public hearing, the Board of Supervisors then adopts a resolution approving the issuance of bonds pursuant to Section 147(f) of the Internal Revenue Code. This is not the final approval of the bond issuance. The DCD holds the hearing administratively and the Board of Supervisors approves the Section 147(f) Resolution at a subsequent Board meeting. DCD may opt to schedule the required public hearing with the Board of Supervisors. D. Obtaining a CDLAC Allocation –CDLAC allocation of private activity bond authority needed for the issuance of tax-exempt bonds is subject to an application process. The application must be submitted to the County by the project sponsor for review and comment at least 10 days prior to the CDLAC deadline. The final application must include the current application fee for CDLAC and a performance deposit to be held by the County. The deposit is returned according to CDLAC procedures, but is subject to rever sion to CDLAC if the financing does not close according to their procedures. The CDLAC process includes approximately 60 days for review of applications prior to allocation. E. Bond Sale Resolution – When an allocation is received the County and financing parties will have a limited time in which to complete the financing and sell and close on the issuance of the bonds. All real estate, lender and bond 7 documents are completed. The Board of Supervisors must approve a Bond Sale Resolution, typically 30 days in advance of the proposed bond closing. VIII. BOND SALE MODES/ISSUING CRITERIA Under its tax exempt financing program the County, as a conduit issuer, facilitates loans typically secured by a first deed of trust. A fundamental requirement for financings is that the project have loan underwriting and if applicable, credit enhancement from a third party institution that bears the ultimate risk and responsibility of repayment of the loan. The County may consider unrated bonds on a case-by-case basis. Subordinate financing from other federal, state, or local agencies may be integrated into a plan of finance for the project. Early consultation with County staff is encouraged. Any bonds issued under the program that are sold to the public should generally be rated “A”, or its equivalent, or better from a nationally recognized rating agency. The same rating requirement applies in the case of a substitution of existing credit facility for publicly held bonds that are outstanding. A preferred way of obtaining the required rating on the bonds is through the provision of additional, outside credit support for the bond issue provided by rated, financially strong private institutions, such as bond insurance companies; domestic an d foreign banks and insurance companies; FHA mortgage insurance or co -insurance, etc. The rating on the bonds is based on the credit worthiness of the participating credit enhancement provider. The applicant is required to identify and obtain credit enhancement for each bond issuance to be publicly held. As the primary source of security for the repayment of bonds, the credit enhancement provider reviews and approves the borrower and the project and its feasibility, including the size of the loan and the terms of repayment using their own underwriting criteria. Fixed rate bonds, or their portion, can be issued without credit enhancement if the prop osed financing structure results in the required minimum rating on the bonds by a nationally recognized rating agency. Bonds issued without credit enhancement will be sold to institutional investors in minimum $100,000 denominations. Private Placement Bonds Private Placement Bonds are allowed under the following conditions: • The bonds are privately placed with “qualified institutional buyers” under Rule 144A of the Securities Act of 1933, or “accredited investors,” as generally defined under Regulation D of the Securities Act of 1933. • The bonds must be sold in minimum $100,000 denominations. • All initial and subsequent purchasers (unrelated to the initial purchaser) must be willing to sign a sophisticated investor letter in a form approved by the County. While the bonds remain unrated, their transferability will be restricted to qualified institutional buyers or accredited investors who sign an Investor Letter, unless the transferee is related to the initial purchaser. • The County may limit the number of investors. • The owner must indemnify the County against any costs incurred by the County related to the financing, including any lawsuit initiated by the bondholder or any other party, regardless of whether the developer is negligent . 8 IX. OTHER Underwriter criteria: See Section V. Method of Sale in the County Policy for underwriter selection criteria. X. OTHER ISSUERS Projects financed with subordinate financing from the County (CDBG, HOME, etc.) will be financed by bonds issued by the County. The County may consent to the use of statewide issuers for private activity bonds (including 501c3 bond s) to finance projects located within the unincorporated County when such projects are part of a common plan of finance with one or more projects located within the County. DCD may waive the limitations on the use of statewide issuers. XII POST-ISSUANCE See County Policy, Post-issuance Tax Compliance Procedures (Appendix 2) and Continuing Disclosure Procedures (Appendix 3). The following policies and procedures are in addition to those procedures and are specific to multifamily mortgage revenue bond issues. Project sponsors that received tax-exempt financing with an allocation from CDLAC are also required to maintain compliance with the CDLAC resolution associated with each such bond issuance. A. Change of Ownership The County reserves the right to approve any voluntary change in ownership (i) that results in a transfer of 50% or more of the total equity interests in a developer or (ii) that results in a transfer of any general partner or managing member interest in the developer. Such approval to transfer ownership shall be at the discretion of the County. Transfers made by a limited partner tax credit investor to its affiliates may, at the County’s discretion, be exempted from this requirement. The County shall review proposed owner management practices on current and previously owned properties, inspections, financial statements and credit histories. B. Compliance Post-issuance compliance activities are carried out by DCD staff, including its Redevelopment Housing Specialist, under the supervision of the County’s Assistant Deputy Director. The County currently has a license agreement with Compliance Services for its FOCUS program. Project Sponsors access information and submit reports through FOCUS at http://www.housingcompliance.org/ . (The County reserves the right to change vendors at any time.) 1. Issuance Report: Following bond issuance, Bond Counsel submits the Report of Final Sale pursuant to CDIAC regulations. 2. Qualified Project Period: The QPP begins when the development has achieved 50 percent occupancy. Project Sponsors of new construction projects are required to submit a recorded Certificate of Commencement of Qualified Project Period. For acquisition/rehabilitation projects, the QPP begins upon bond issuance. 9 3. Quarterly Reports: Upon commencement of the QPP, reports are due 15 days following the end of each quarter based on a calendar year using the form embedded in FOCUS. 4. Annual Reports: Annual reports for projects that received a CDLAC allocation must provide annual reports using the CDLAC Self-Certification Compliance forms are due to the County 45 days prior to the CDLAC report deadline. The County submits its comprehensive reports on all applicable developments prior to the CDLAC deadline. 5. Compliance Verification: a. Rent and income limits are calculated annually and are available to the Project Sponsors through FOCUS. The HACCC utility allowance schedule is uploaded in FOCUS. The Project Sponsor supplies the tenant-paid utility costs to the County and to FOCUS. The FOCUS program automatically compares the project rent and income information with the current limits and flags any non-compliance issues. b. Service amenities are included in any applicable CDLAC resolution and are verified by County staff at project completion, through annual reports, and during periodic site visits. c. Site visits are conducted at least once every three years during the compliance period. Staff reviews tenant files to confirm rent and incomes are appropriate and consistent with the on-line reports. Staff also confirms that amenities included in any applicable CDLAC resolution are being provided. Any findings or discrepancies are included in any applicable annual compliance report submitted by the County to CDLAC. d. Non-compliance is reported to CDLAC with anyannual required reports. Any such report will include the nature of the non-compliance and County staff’s efforts to remedy the non-compliance. The County requires that the Regulatory Agreement for each development include identification of default and enforcement actions. 6. Record Retention: Any CDLAC application, County resolutions (TEFRA, reimbursement, and intent to issue), the bond legal documents, and compliance reports are retained for five years following the later of bond defeasance or expiration of the applicable project regulatory agreement. 7. Site-based Record Retention: Tenant income certification information for all initial tenants is retained for five years following the later of bond defeasance or expiration of the applicable regulatory agreement. Tenant files for future tenants a retained for five years following tenant move-out. APPENDIX 6 Contra Costa County Debt Management Policies For Successor Agency to the former Contra Costa County Redevelopment Agency This Appendix 6 provides specific policies and procedures for tax allocation bond (TAB) issues, which are in addition to those established by the County in the Contra Costa County, California Debt Management Policy (County Policy). The TABs are administered by the County’s Department of Conservation and Development (DCD). I. Purpose The purpose of this Successor Agency to the former Redevelopment Agency of Contra Costa County (“Agency”) Debt Management Policy is to organize and formalize the Agency’s debt-related policies and practices and establish a framework for administering and potentially refinancing the Agency's debt. The primary objectives of the policy are to: • Promote sound financial management • Assist the Agency in evaluating debt refinancing options • Ensure full and timely repayment of debt • Maintain full and complete financial disclosure and good investor relations • Ensure compliance with applicable state and federal laws II. Responsibility/Approval Process The Director of the Department of Conservation and Development, or designee, shall be responsible for managing and coordinating all activities related to the administration and potential refinancing of the Agency’s debt, including investment of bond proceeds, compliance with bond covenants, continuing disclosure, and arbitrage compliance. III. Debt Issuance Refinancing The Agency may refinance all or a portion of an outstanding debt issue when such refinancing enables the Agency to realize significant debt service savings or other policy goals. In general, refinancing that produces a net present value savings of at least three percent of the refinanced debt, without extending the term of the refinanced debt, will be considered economically viable. Refinancing that produce a net present value savings of less than three percent will be considered on a case-by-case basis if there is a compelling public policy objective that is accomplished by retiring the debt. For example, the Agency may pursue a non-economic refinancing to eliminate undesirable legal covenants in outstanding bond documents, to restructure the debt service profile, or to change the tax status of the debt. IV. Debt Structure Debt Service Reserve Fund The Agency may finance a debt service reserve fund from bond proceeds or other funds, consistent with federal tax law, to enhance the marketability of the bonds and/or to satisfy requirements of outstanding debt covenants. The Agency may purchase a reserve fund equivalent (such as a reserve fund surety) when such purchase is considered to be advantageous to the economics of the debt issuance. Bond Insurance The Agency may purchase bond insurance (or secure a letter of credit) for any proposed financing if the economic benefit of the insurance realized through lower interest costs exceeds the cost of the insurance. The Director of the Department of Conservation and Development, or designee will solicit quotes from providers, and shall have the authority to select a provider whose bid is most cost effective, and whose terms and conditions are satisfactory to the County. Call Provisions In general the bonds will include a call feature that is no longer than 10 years from the date of delivery of the bonds. The Agency will seek to avoid the sale of non-callable bonds absent careful evaluation by the Agency of the value of the call option. Original Issue Discount An original issue discount will be permitted only if the Agency determines that such discount results in a lower true interest cost on the bonds and that the use will not adversely affect the projects to be financed. Interest Rate Mode The Agency shall use only fixed-rate debt to refinance its bonds. VI. Financing Team Bond counsel and a municipal advisor, if applicable, specifically represent the interests and concerns of the Agency in ensuring the integrity of the bond transaction. A. Municipal Advisor If deemed necessary, the Municipal Advisor will be designated by DCD. They will prepare a feasibility study of whether it is economically advisable to proceed with the financing, including: evaluations of the financial strength of the project; assumptions regarding income and expenses; sources of security for bonds in addition to the project. The compensation for municipal advisory services to determine whether it is advisable to proceed with a financing will not be contingent on the sale of the bonds. B. Bond Counsel Bond counsel will be designated for each financing by the County Board of Supervisors. Bond counsel will prepare the necessary legal documentation, including provisions regarding compliance with any applicable continuing disclosure requirements, provide an opinion regarding the validity of the bonds and their tax exemption, and provide legal advice on all relevant issues to best protect the interests of the Agency. C. Additional Parties The Bond Underwriter, Remarketing Agent, Private Placement Purchaser, Disclosure Counsel, if any, and Bond Trustee, if required, will be selected by the Agency in consultation with the municipal advisor. The fees for such services will be paid solely out of bond proceeds or otherwise by the project sponsor. (See also Section IV.B. – Financing Team in the County Policy) VII. Method of Sale The Agency may select a method of sale that is most appropriate for a particular financing or debt program in light of the financial, market, transaction-specific, and Agency-related conditions. The Director of the Department of Conservation and Development, or designee shall be responsible for determining the appropriate manner in which to offer any securities to investors, and may consider negotiated sale, competitive bid or private placement, as appropriate. The Agency’s bonds have traditionally been sold via negotiated sale. This has been reflective of a complex structure which has required significant up-front work by the bond underwriter, and a strong pre-marketing effort at sale. The Agency may elect to privately place its debt if it is demonstrated to result in a cost savings to the Agency relative to other methods of debt issuance. VIII. Debt Administration Investment of Bond Proceeds Investments of bond proceeds shall be consistent with federal tax requirements, the County’s adopted Investment Policy as modified from time to time, and with requirements contained in the governing bond documents. Continuing Disclosure The Agency is committed to full and complete primary and secondary market financial disclosure in accordance with disclosure requirements established by the Securities and Exchange Commission and Municipal Securities Rulemaking Board, as may be amended from time to time. The Agency is also committed to cooperating fully with rating agencies, institutional and individual investors, other levels of government, and the general public to share clear, timely, and accurate financial information. Arbitrage Compliance The Agency shall maintain a system of record keeping and reporting to meet the arbitrage compliance requirements of federal tax law or procure an outside contractor for such service. RECOMMENDATION(S): 1. APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to execute, on behalf of the County, the Second Amended and Restated Memorandum of Understanding (MOU) with the cities and water agencies in east Contra Costa County regarding administering groundwater management of the East Contra Costa Subbasin, to allow agencies in Contra Costa County to implement the adopted groundwater sustainability plan that is exclusive to the East Contra Costa Subbasin, and take related actions. 2. DESIGNATE the Director of Conservation and Development, or designee, to be the County's representative for all actions the County performs under the MOU. FISCAL IMPACT: No impact to the General Fund. Each Groundwater Sustainability Agency (GSA) is responsible for implementing the Groundwater Sustainability Plan (GSP) within its GSA boundary. Much of that work can be pooled and costs shared. Contra Costa County is asked to pay the one-eighth cost share, rather than in-kind services, for implementing the GSP. The County's share is estimated to be less than $40,000 per year. The County's cost share will be paid for by the County's Water Agency funds. All GSP implementing costs will be accomplished through existing Water Agency funding and no augmentation to the current budget levels is anticipated. BACKGROUND: The purpose of the Sustainable Groundwater Management Act is for groundwater to be managed by local public agencies (GSAs) to ensure a groundwater basin is operated within its sustainable yield through the development and implementation of a GSP. In 2017, the Contra Costa County Board of Supervisors became the GSA for portions of East Contra Costa Subbasin and approved an MOU for the development of a GSP. The East Contra Costa Groundwater Subbasin has been designated by the State of California as a medium priority basin, (Basin 5-22.19, San Joaquin Valley) and is located entirely within Contra Costa County, as shown in Exhibit "A" attached. The seven GSAs listed below, and the Contra Costa Water District, are parties to the existing MOU and developed the GSP. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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 Hernandez, 925-655-2919 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 67 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 22, 2022 Contra Costa County Subject:Second Amended and Restated Memorandum of Understanding to Implement a Groundwater Sustainability Plan BACKGROUND: (CONT'D) City of Antioch City of Brentwood Byron Bethany Irrigation District Contra Costa County Diablo Water District Discovery Bay Community Services District East Contra Costa Irrigation District On December 7, 2021, the County Board of Supervisors adopted the Groundwater Sustainability Plan for the East Contra Costa Subbasin, Resolution No. 2021/397. The GSAs listed above have also adopted the GSP. The GSP was then submitted to Department of Water Resources on January 25, 2022. The existing MOU was specific to the preparation and development of the GSP and is not applicable to the implementation of the adopted GSP. Thus, the parties are proposing to amend the existing MOU to continue to work together on GSP implementation, including community outreach and education, monitoring and data management, and preparation of the mandatory annual reports, (see attached Exhibit "B" the Second Amended and Restated MOU). The Conservation and Development Director recommends the Board adopt the Second Amended and Restated MOU for the administration and implementation of the adopted Groundwater Sustainability Plan for the East Contra Costa Subbasin. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not adopt the Second Amended and Restated MOU, the County would no longer be party to implementing the East Contra Costa Groundwater Sustainability Plan, mandated by the Act, and may have to prepare separate compliance documents, including annual reports, at a cost to be borne solely by the County. AGENDA ATTACHMENTS Resolution 2022/81 Exhibit "A" - Map: GSAs in East Contra Costa Subbasin Exhibit "B" - Second Amended and Restated MOU MINUTES ATTACHMENTS Signed: Resolution No. 2022/81 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/22/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/81 RESOLUTION OF THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS TO EXECUTE THE SECOND AMENDED AND RESTATED MEMORANDUM OF UNDERSTANDING TO IMPLEMENT A GROUNDWATER SUSTAINABILITY PLAN FOR THE EAST CONTRA COSTA SUBBASIN, (5-22.19 SAN JOAQUIN VALLEY) Recitals A. WHEREAS, in August 2014, the California Legislature passed, and in September 2014 the Governor signed legislation creating the Sustainable Groundwater Management Act ("SGMA") to provide local groundwater sustainability agencies with the authority and technical and financial assistance necessary to sustainably manage groundwater (Wat. Code, §10720, (d)); and B. WHEREAS, SGMA requires sustainable management through the development of groundwater sustainability plans ("GSPs"), which can be a single plan developed by one or more groundwater sustainability agencies ("GSAs") or multiple coordinated plans within a basin or subbasin (Wat. Code, §10727); and C. WHEREAS, SGMA requires a GSA be formed to manage groundwater in all basins designated by the California Department of Water Resources ("DWR") as a medium or high priority subbasin; and D. WHEREAS, on April 25, 2017, the Contra Costa County Board of Supervisors ("County") became the groundwater sustainability agency for portions of the Tracy Subbasin that are in Contra Costa County; and E. WHEREAS, the City of Antioch, City of Brentwood, Byron-Bethany Irrigation District, Contra Costa Water District ("CCWD"), Diablo Water District, Discovery Bay Community Services District, and East Contra Costa Irrigation District, were formed as GSAs [except CCWD] for the purposes of sustainably managing groundwater in the Tracy Subbasin within their jurisdictional boundaries that are in Contra Costa County, pursuant to the requirements of SGMA; and F. WHEREAS, the GSAs have the authority to draft, adopt, and implement a Groundwater Sustainability Plan (Wat. Code, §10725 et seq.); and G. WHEREAS, on May 9, 2017, the GSAs entered a Memorandum of Understanding with other GSAs within the Tracy Subbasin along with CCWD for the purpose of jointly developing a single GSP for the portion of the subbasin within Contra Costa County and coordinating sustainable groundwater management in the Subbasin (Wat. Code, §10727(a)(2)); and H. WHEREAS, the Brentwood GSA submitted an Initial Notification to DWR on behalf of all the GSAs to jointly develop a GSP for the Subbasin on February 12, 2018; and I. WHEREAS, on February 11, 2019, the California Department of Water Resources approved dividing the Tracy Subbasin into two subbasins (e.g., East Contra Costa Subbasin and the Tracy Subbasin) thereby creating a separate groundwater basin entirely within Contra Costa County called the East Contra Costa Subbasin, (DWR Basin 5-22.19, San Joaquin Valley); and J. WHEREAS, on April 13, 2020, the GSAs and CCWD entered into an Amended and Restated Memorandum of Understanding to ensure clarity for future decisions by the Board the reflect DWRs determination that, for purposes of SGMA, the East Contra Costa Subbasin is separate and distinct from other portions of the Tracy Subbasin; and K. WHEREAS, a group ("Working Group") consisting of the GSAs and CCWD has coordinated in the Subbasin to draft a single GSP; and L. WHEREAS, the County on June 9, 2021, via certified mail, sent the Notice of Intent to adopt a groundwater sustainability plan pursuant to Water Code §10728.4; and M. WHEREAS, on behalf of the GSAs, the Working Group developed the draft GSP and released portions of the draft GSP for public and local agency review during GSP development and released the entire draft on September 7, 2021; and N. WHEREAS, the Working Group reviewed and responded to comments on the draft GSP; and O. WHEREAS, the Working Group released the final GSP on October 15, 2021; and P. WHEREAS, on October 15, 2021, the Working Group recommended each of the GSAs adopt the final GSP for their respective jurisdictions; and Q. WHEREAS, on November 26, 2021, notice was given in the Contra Costa Times, a newspaper of general circulation, that the Contra Costa County Board of Supervisors will hold a public hearing on December 7, 2021, to consider approval and adoption of the groundwater sustainability plan; and R. WHEREAS, on December 7, 2021, the County Board of Supervisors adopted Resolution No. 2021/397 and approved the October 15, 2021, GSP for the East Contra Costa Subbasin; and S. WHEREAS, on January 25, 2022, the GSP was submitted to the DWR. Now, Therefore, Be It Resolved: Contra Costa County is the Groundwater Sustainability Agency for portions of the East Contra Costa Subbasin (DWR Basin 5-22.19) as shown in Exhibit “A”. 1. The Second Amended and Restated Memorandum of Understanding (MOU) for the Implementing the Groundwater Sustainability Plan for the East Contra Costa Subbasin, (DWR Basin 5-22.19, San Joaquin Valley) attached hereto as Exhibit “B”, is hereby approved. 2. The Director of Conservation and Development, or designee, is authorized to execute, on behalf of the County, all actions the County performs under the MOU. 3. Attachments: Exhibit "A" - Map: Groundwater Sustainability Agencies within the East Contra Costa Subbasin (DWR Basin 5-22.19, San Joaquin Valley) Exhibit "B" - Second Amended and Restated Memorandum of Understanding Contact: Ryan Hernandez, 925-655-2919 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: AlamedaCounty SolanoCounty SacramentoCounty ContraCostaCounty SanJoaquinCounty ContraCostaCounty ÄÅ44 ÄÅ160 ÄÅ44 ÄÅ44 BethelIsland Byron Knightsen ShermanIsland WebbTract BaconIsland VictoriaIslandByronTract HollandTract JerseyIsland MandevilleIsland UnionIsland BouldinIsland TwitchellIsland PalmTract BradfordIsland VeniceIsland OrwoodTract Veale Tract AndrusIsland WoodwardIsland ConeyIsland QuimbyIsland DeckerIsland WinterIsland Oakley City ofAntiochGSA City ofBrentwoodGSA Pittsburg BixlerTractSanJoaquinRiver Old RiverOld RiverMiddle River False River Dutch Slough Conne c t i o n S l o u g h Pi p e r S l o u g h T a y l o r S l o u g h Rock SloughSand Mound SloughHolland CutFisherman's CutIndian Slou g h Woodward CanalSheep SloughFranksTract BigBreak ShermanLake CliftonCourtForebay LosVaquerosReservoir Broad Slough Little FranksTract ContraLomaReservoir AntiochMunicipalReservoir MarshCreekReservoir Dredgers Cut Victoria CanalItalian SloughWest Cana l Grant Line Canal California AqueductDelta Mendota CanalMokelumne River Sacramento RiverDiabloWaterDistrictGSA Discovery BayCommunity Services District GSA ContraCostaCountyGSA East ContraCostaIrrigationDistrictGSA ByronBethanyIrrigation DistrictGSA Groundwater Sustainability Agencies in the East Contra Costa Subbasin (5-022.19) 0 3 61.5 MilesThis map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may 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 information.® Diablo Water District GSA Brentwood GSA Antioch GSA Byron-Bethany Irrigation District GSA East Contra Costa Irrigation District GSA Discovery Bay Community Services District GSA Water Providing District Irrigation District City Contra Costa County Contra Costa County GSA Map created 08/26/2019by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W East Contra Costa Subbasin City Limit Page 1 of 17 SECOND AMENDED AND RESTATED 1 MEMORANDUM OF UNDERSTANDING 2 3 Implementation of a Groundwater Sustainability Plan 4 for the East Contra Costa Subbasin, (DWR Basin 5-22.19, San Joaquin Valley) 5 6 This Second Amended and Restated Memorandum of Understanding for the 7 Implementation of a Groundwater Sustainability Plan for the East Contra Costa Subbasin, (DWR 8 Basin 5-22.19, San Joaquin Valley) (“MOU”) is entered into and effective this _____ day of 9 _________________, 2022 (“Effective Date”) by and among the City of Antioch (“Antioch”), 10 City of Brentwood (“Brentwood”), Byron-Bethany Irrigation District (“BBID”), Contra Costa 11 Water District (“CCWD”), Contra Costa County (“County”), Diablo Water District (“DWD”), 12 East Contra Costa Irrigation District (“ECCID”), and Discovery Bay Community Services District 13 (“Discovery Bay”). Each of the foregoing parties to this MOU is sometimes referred to herein as 14 a “Party” and are collectively sometimes referred to as the “Parties.” 15 Recitals 16 A. In September 2014, the California Legislature enacted the Sustainable Groundwater 17 Management Act of 2014 (“SGMA”), which established a statewide framework for the sustainable 18 management of groundwater resources. That framework focuses on granting new authorities and 19 responsibility to local agencies while holding those agencies accountable. The framework also 20 provides for state intervention where a local agency fails to develop a groundwater sustainability 21 plan in a timely manner. 22 Page 2 of 17 B. The East Contra Costa Subbasin (“Basin”) is referred to as DWR Basin 5-22.19, 23 San Joaquin Valley, and is shown on the map attached hereto as Exhibit A and incorporated herein 24 by reference as if set forth in full. The Basin is located in eastern Contra Costa County. The 25 Parties collectively overlie the entirety of the Basin. 26 C. Under SGMA, one or more local agencies may form a groundwater sustainability 27 agency (“GSA”), by memorandum of agreement, joint exercise of powers agreement, or other 28 agreement. (Wat. Code, §§ 10723(a), 10723.6.) Through the First Amended and Restated MOU, 29 the Parties agreed that each Party would be the GSA within all or a portion of that Party’s 30 boundary. The Parties further agreed to develop a governance structure for the Basin to be 31 considered during development of the groundwater sustainability plan (a “GSP”) for the Basin 32 (the “Basin GSP”). The Parties further agreed to resolve areas of jurisdictional overlap so that no 33 two Parties serve as GSAs over the same area. The Parties entered into the First Amended and 34 Restated MOU to coordinate the Parties’ activities related to each Party becoming a GSA, 35 development of the Basin GSP, and each Party’s future consideration of whether to adopt the Basin 36 GSP. 37 D. The Parties’ consultant developed a proposed Basin GSP dated October 15, 2021. 38 Each Party has fully satisfied its financial obligations with respect to Basin GSP development prior 39 to submittal to California Department of Water Resources (“DWR”) for review, as set forth in the 40 First Amended and Restated MOU. 41 E. Each Party has adopted, or will soon consider adopting, the Basin GSP, for 42 implementation by that Party as the GSA within that Party’s jurisdiction, as specified under this 43 MOU. Following the adoption of the Basin GSP by all Parties, the Basin GSP will be submitted 44 to DWR. If DWR requires any changes to the Basin GSP prior to acceptance, the Parties will 45 Page 3 of 17 share in the cost of those changes, as described in this Second Amended and Restated MOU. The 46 Parties also desire to share in the costs of administering and implementing the Basin GSP within 47 their jurisdictions, including costs charged for implementation activities by Luhdorff and 48 Scalmanini (“Implementation Consultant”), which will administer and implement the Basin 49 GSP on behalf of the Parties. To ensure each Party can satisfy its legal obligations as the GSA 50 within that Party’s jurisdiction, the Parties further desire to clarify that each Party is authorized to 51 direct the activities of the Implementation Consultant, and that each Party will be responsible for 52 sharing the costs of the Implementation Consultant’s activities, as further described herein. No 53 Party intends to delegate to the Implementation Consultant, under this Second Amended and 54 Restated MOU or otherwise, any discretionary decisions or actions of that Party. 55 F. The Parties desire to continue to collaborate in an effort to ensure sustainable 56 groundwater management for the Basin, and to manage the groundwater basin as efficiently as 57 practicable balancing the financial resources of the agencies with the principles of effective and 58 safe groundwater management, while retaining groundwater management authority within their 59 respective jurisdictions. The Parties desire to continue to share responsibility for Basin 60 management under SGMA. The Parties recognize that the key to success in this effort will be the 61 coordination of activities under SGMA, and the collaborative implementation and administration 62 of the Basin GSP following its adoption. 63 G. The Basin has been designated by DWR as a medium-priority groundwater basin, 64 which, under the terms of SGMA, means that the Parties must submit a Basin GSP to DWR by 65 January 31, 2022, following adoption of the Basin GSP by each Party. 66 H. This Second Amended and Restated MOU amends and restates the original 67 Memorandum of Understanding, dated May 9, 2017, as previously amended and restated. This 68 Page 4 of 17 Second Amended and Restated MOU also recognizes changes that reflect DWR’s determination 69 that, for purposes of SGMA, the Basin is separate and distinct from other portions of the Tracy 70 Subbasin located in San Joaquin and Alameda Counties. The Basin is located entirely within 71 Contra Costa County. The Parties wish to memorialize and restate their commitments by means 72 of this MOU. 73 74 Understandings 75 1. Term. The term of this MOU begins on the Effective Date, which shall occur upon 76 execution of this MOU by all eight of the parties, and this MOU shall remain in full force and 77 effect until the earliest of the following events the date upon which the Parties that are then party 78 to the MOU execute a document jointly terminating the provisions of this MOU. An individual 79 Party’s obligations under this MOU terminate when the Party withdraws from the MOU in 80 accordance with Section 4. 81 2. Adoption and Implementation of Basin GSP. 82 a. Approval of the Basin GSP; Submission to DWR. Within 45 days after the 83 completion of the Basin GSP, each Party will cause its governing body to consider adopting the 84 Basin GSP. The Parties agree that the Basin GSP will become effective for each Party on the date 85 that the last of the Parties adopts the Basin GSP. The Parties will submit their approvals and the 86 Basin GSP to DWR no later than January 31, 2022, in accordance with Water Code section 87 10720.7. If permitted by DWR, the Parties’ authorized representatives may designate a single 88 Party’s authorized representative, or the Consultant, to satisfy the Basin GSP submission 89 requirements. 90 Page 5 of 17 b. Shared Administration and Implementation. Following the adoption of the Basin 91 GSP by all Parties, each Party will be responsible for administering and implementing the Basin 92 GSP within that Party’s jurisdiction. No Party delegates, nor shall it be deemed to have 93 delegated, to any other Party or consultant, under this MOU or otherwise, any discretion that is 94 vested in that Party. 95 c. Contracting with Implementation Consultant. As more particularly described in 96 the Basin GSP, certain Basin GSP implementation activities can be undertaken jointly, and the 97 Parties agree to cooperate to jointly implement those activities. The Parties agree that 98 Brentwood will enter into a services contract (“Implementation Contract”) with the 99 Implementation Consultant to perform Basin GSP joint implementation activities, as described in 100 Section 9.2 of the Basin GSP, and as more particularly described in the Implementation Budget 101 attached hereto and incorporated herein as Exhibit B, as may be amended from time to time. 102 Brentwood will ensure that the Implementation Contract names each Party as a third-party 103 beneficiary under the contract with authority to provide direction on the Implementation 104 Consultant’s activities. 105 d. Sharing and Accounting for Implementation Costs. 106 (1) Cost-Share. Each Party will pay an equal share of the costs associated 107 with implementing the Basin GSP actually incurred under the Implementation Contract 108 (“Implementation Costs”). Notwithstanding anything to the contrary herein, no Party’s share 109 of the Implementation Costs shall exceed $40,000 in any 12-month period (“Annual 110 Maximum”) without the advance written approval of that Party. Beginning January 1, 2023, 111 and on each January 1 thereafter, the Annual Maximum shall increase by any cost escalator 112 included in the Implementation Contract to allow for increases in the Implementation 113 Page 6 of 17 Consultant’s fees and charges; and if the fees and charges increase by fixed amounts, the cost 114 escalator shall be the percentage change in the fees and charges. Notwithstanding anything to 115 the contrary herein, no Party’s proportional share of the cost to complete a five-year update to 116 the Basin GSP shall exceed $75,000 without the advance written approval of that Party. 117 (2) Annual Review of Implementation Cost Budget. At least 60 days prior to 118 the start of a calendar year, the Parties’ authorized representatives will meet to review and 119 endeavor to agree on the estimated Implementation Costs that are expected to be incurred in that 120 calendar year. While a Party may withhold its consent to the estimated Implementation Costs, 121 each Party shall remain obligated to pay its proportional share of those costs unless the Party 122 withdraws from this MOU in accordance with Section 4. 123 (3) Payment and Invoicing. Brentwood shall, upon receipt of the 124 Implementation Consultant’s monthly invoices, pay the Implementation Consultant for services 125 rendered during the previous month. Brentwood will promptly provide invoices to the other 126 Parties identifying each Party’s equal share of the cost of the Implementation Consultant’s 127 previous month’s work, and, subject to the provisions of Section 2(d)(1), each other Party shall 128 pay its equal share of the Implementation Consultant’s costs stated on the invoice within 30 days 129 after receipt of the invoice from Brentwood. 130 (4) Other Costs. Except for those Implementation Costs that will be shared 131 by the Parties under this Section 3, each Party shall be solely responsible for all costs connected 132 with any activities that Party performs as the GSA within that Party’s jurisdiction, as more 133 particularly shown in Exhibit A. However, if DWR requires any changes to the Basin GSP prior 134 to acceptance, each Party shall pay an equal share of the costs for Luhdorff and Scalmanini to 135 make those changes; and those costs shall be invoiced to the Parties by Brentwood, and paid by 136 Page 7 of 17 the Parties, in the same manner as Implementation Costs under Section 2(d)(1). The costs to 137 make those changes to the Basin GSP prior to acceptance by DWR are in addition to, and shall 138 not be included in, the Annual Maximum referenced in Section 2(d)(1). 139 3. Savings Provisions. This MOU shall not operate to validate or invalidate, modify or affect 140 any Party’s water rights or any Party’s obligations under any agreement, contract or memorandum 141 of understanding/agreement entered into prior to the effective date of this MOU. Nothing in this 142 MOU shall operate to convey any new right to groundwater to any Party. Each Party to this MOU 143 reserves any and all claims and causes of action respecting its water rights and/or any agreement, 144 contract or memorandum of understanding/agreement; any and all defenses against any water 145 rights claims or claims under any agreement, contract or memorandum of 146 understanding/agreement. 147 4. Withdrawal. Any Party shall have the ability to withdraw from this MOU by providing 148 sixty (60) days written notice of its intention to withdraw. Said notice shall be given to each of the 149 other Parties. 150 a. A Party shall not be fiscally liable for Implementation Costs that accrue following 151 its withdrawal from this MOU, provided that the Party provides written notice at least sixty (60) 152 days prior to the effective date of the withdrawal. A withdrawal shall not terminate, or relieve the 153 withdrawing Party from, any express contractual obligation to another Party to this MOU or to any 154 third party incurred or encumbered prior to the withdrawal. 155 b. In the event of a Party’s withdrawal, this MOU shall continue in full force and effect 156 among the remaining Parties. Further, a Party’s withdrawal from this MOU does not, without 157 further action by that Party, have any effect on the withdrawing Party’s decision to be a GSA. A 158 Page 8 of 17 withdrawing Party shall coordinate the implementation and administration of its groundwater 159 sustainability plan with the other Parties to this MOU. 160 5. CEQA. Nothing in this MOU commits any Party to undertake any future discretionary 161 actions referenced in this MOU, including but not limited to electing to become a GSA and 162 adopting the Basin GSP. Each Party, as a lead agency under the California Environmental Quality 163 Act (“CEQA”), shall be responsible for complying with all obligations under CEQA that may 164 apply to the Party’s future discretionary actions pursuant to this MOU, including electing to 165 become a GSA and adopting the Basin GSP. 166 6. Books and Records. Each Party shall have access to and the right to examine any of the 167 other Party’s pertinent books, documents, papers or other records (including, without limitation, 168 records contained on electronic media) relating to the performance of that Party’s obligations 169 pursuant to this MOU, provided that nothing in this paragraph shall be construed to operate as a 170 waiver of any applicable privilege and provided further that nothing in this paragraph shall be 171 construed to give any Party rights to inspect the another Party’s records in excess of the rights 172 contained in the California Public Records Act. 173 7. General Provisions 174 a. Authority. Each signatory of this MOU represents that s/he is authorized to execute 175 this MOU on behalf of the Party for which s/he signs. Each Party represents that it has legal 176 authority to enter into this MOU and to perform all obligations under this MOU. 177 b. Amendment. This MOU may be amended or modified only by a written instrument 178 executed by each of the Parties to this MOU. 179 Page 9 of 17 c. Jurisdiction and Venue. This MOU shall be governed by and construed in 180 accordance with the laws of the State of California, except for its conflicts of law rules. Any suit, 181 action, or proceeding brought under the scope of this MOU shall be brought and maintained to the 182 extent allowed by law in the County of Contra Costa, California. 183 d. Headings. The paragraph headings used in this MOU are intended for convenience 184 only and shall not be used in interpreting this MOU or in determining any of the rights or 185 obligations of the Parties to this MOU. 186 e. Construction and Interpretation. This MOU has been arrived at through 187 negotiations and each Party has had a full and fair opportunity to revise the terms of this MOU. 188 As a result, the normal rule of construction that any ambiguities are to be resolved against the 189 drafting Party shall not apply in the construction or interpretation of this MOU. 190 f. Entire Agreement. This MOU constitutes the entire agreement of the Parties with 191 respect to the subject matter of this MOU and supersedes any prior oral or written agreement, 192 understanding, or representation relating to the subject matter of this MOU. 193 g. Partial Invalidity. If, after the date of execution of this MOU, any provision of this 194 MOU is held to be illegal, invalid, or unenforceable under present or future laws effective during 195 the term of this MOU, such provision shall be fully severable. However, in lieu thereof, there shall 196 be added a provision as similar in terms to such illegal, invalid or unenforceable provision as may 197 be possible and be legal, valid and enforceable. 198 h. Waivers. Waiver of any breach or default hereunder shall not constitute a 199 continuing waiver or a waiver of any subsequent breach either of the same or of another provision 200 Page 10 of 17 of this MOU and forbearance to enforce one or more of the remedies provided in this MOU shall 201 not be deemed to be a waiver of that remedy. 202 i. Necessary Actions. Each Party agrees to execute and deliver additional documents 203 and instruments and to take any additional actions as may be reasonably required to carry out the 204 purposes of this MOU. 205 j. Compliance with Law. In performing their respective obligations under this MOU, 206 the Parties shall comply with and conform to all applicable laws, rules, regulations, and ordinances. 207 k. Liability. Each Party agrees to indemnify and hold every other Party to the 208 Agreement, and their officers, agents and employees, free and harmless from any costs or liability 209 imposed upon any other Party, officers, agents, or employees arising out of any acts or omissions 210 of its own officers, agents or employees. 211 l. Third Party Beneficiaries. This MOU shall not create any right or interest in any 212 non-Party or in any member of the public as a third party beneficiary. 213 m. Counterparts. This MOU may be executed in one or more counterparts, each of 214 which shall be deemed to be an original, but all of which together shall constitute but one and the 215 same instrument. 216 n. Notices. All notices, requests, demands or other communications required or 217 permitted under this MOU shall be in writing unless provided otherwise in this MOU and shall be 218 deemed to have been duly given and received on: (i) the date of service if served personally or 219 served by electronic mail or facsimile transmission on the Party to whom notice is to be given at 220 the address(es) provided below, (ii) on the first day after mailing, if mailed by Federal Express, 221 U.S. Express Mail, or other similar overnight courier service, postage prepaid, and addressed as 222 Page 11 of 17 provided below, or (iii) on the third day after mailing if mailed to the Party to whom notice is to 223 be given by first class mail, registered or certified, postage prepaid, addressed as follows: 224 225 City of Antioch 226 City Manager 227 P.O. Box 5007 228 Antioch, CA 94531-5007 229 Telephone: (925) 779-7011 230 Facsimile: (925) 779-7003 231 232 City of Brentwood 233 City Manager 234 150 City Park Way 235 Brentwood, CA 94513 236 Phone: (925) 516-5400 237 Fax: (925) 516-5441 238 239 Byron Bethany Irrigation District 240 General Manager 241 7995 Bruns Road 242 Byron, CA 94514-1625 243 Telephone: (209) 835-0375 244 Facsimile: (209) 835-2869 245 246 Page 12 of 17 Contra Costa Water District 247 General Manager 248 Contra Costa Water District 249 P. O. Box H20 250 Concord, CA 94524 251 Phone (925) 688-8032 252 Fax (925) 688-8197 253 254 Contra Costa County 255 Director, Department of Conservation and Development 256 30 Muir Road 257 Martinez, CA 94553 258 Phone (925) 674-7866 259 260 Diablo Water District 261 Attn: General Manager 262 P.O. Box 127 263 87 Carol Lane 264 Oakley, CA 94561 265 Phone: (925) 625-3798 266 Fax: (925) 625-0814 267 268 269 270 Page 13 of 17 East Contra Costa Irrigation District 271 General Manager 272 1711 Sellers Avenue 273 Brentwood, CA 94513 274 Phone: (925) 634-3544 275 Fax: (925) 634-0897 276 277 Discovery Bay Community Services District 278 C/O: General Manager 279 1800 Willow Lake Road 280 Discovery Bay, CA 94505-9376 281 Telephone: (925) 634-1131 282 Facsimile: (925) 513-2705 283 284 8. Signatures. The Following signatures attest each Party’s agreement hereto. 285 [Remainder of page left blank. Signatures on next pages.] 286 287 Page 14 of 17 CITY OF ANTIOCH 288 289 By: ______________________________________ Date: ____________________ 290 Rowland E. Bernal Jr., City Manager 291 APPROVED AS TO FORM: 292 293 By: ______________________________________ Date: ____________________ 294 Thomas Lloyd Smith, City Attorney 295 296 CITY OF BRENTWOOD 297 298 By: ______________________________________ Date: ____________________ 299 Tim Y. Ogden, City Manager 300 301 APPROVED AS TO FORM: 302 303 By: ______________________________________ Date: ____________________ 304 Damien Brower, City Attorney 305 306 BYRON BETHANY IRRIGATION DISTRICT 307 308 By: ______________________________________ Date: ____________________ 309 Rick Gilmore, General Manager 310 311 CONTRA COSTA WATER DISTRICT 312 313 By: ______________________________________ Date: ____________________ 314 Stephen J. Welch, General Manager 315 316 317 318 Page 15 of 17 APPROVED AS TO FORM: 319 320 By: ______________________________________ Date: ____________________ 321 District Legal Counsel 322 323 CONTRA COSTA COUNTY 324 325 By: ______________________________________ Date: ____________________ 326 John Kopchik, Director of 327 Conservation and Development 328 APPROVED AS TO FORM: 329 Mary Ann McNett Mason, County Counsel 330 331 By: ______________________________________ Date: ____________________ 332 Deputy County Counsel 333 334 DIABLO WATER DISTRICT 335 336 By: ______________________________________ Date: ____________________ 337 Dan Muelrath, General Manager 338 339 EAST CONTRA COSTA IRRIGATION DISTRICT 340 341 By: ______________________________________ Date: ____________________ 342 Aaron Trott, General Manager 343 344 DISCOVERY BAY COMMUNITY SERVICES DISTRICT 345 346 By: ______________________________________ Date: ____________________ 347 Dina Breitstein, General Manager 348 349 Page 16 of 17 EXHIBIT A 350 351 352 Page 17 of 17 EXHIBIT B353 354 RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay up to $258,171 to Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) for temporary help and recruitment services for the Information Systems Unit during the months of November and December 2021. FISCAL IMPACT: This payment for services will result in expenditures of approximately $258,171 which will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) provides temporary help and recruitment services for the Information Systems Unit. The contractor 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. 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. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: L Walker, M Wilhelm C. 68 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Payments for Services Provided by Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) BACKGROUND: (CONT'D) 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. Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) is entitled to payment for the reasonable value of the services it provided 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 The contractor provided services at the Department’s Information Systems Unit’s direction. Services were both requested by County staff and provided by the Contractor in good faith. Because of an increase in projects and administrative oversight by both the County and Contractor, use of temporary help and recruitment services exceeded the contract payment limit. CONSEQUENCE OF NEGATIVE ACTION: The contractor will not be paid for services rendered in good faith to the Health Services Department’s Information Systems Unit. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Extension Agreement #25-091-1 with Bay Area Community Services, Inc., a non-profit corporation, to amend Contract #25-091 to extend the termination date from June 30, 2022 to September 30, 2022 with no change in the payment limit of $2,999,589, to continue to provide wrap around case management and rapid re-housing services for homeless adults in Contra Costa County. FISCAL IMPACT: This extension will not impact the payment limit of $2,999,589 and is funded 100% by the Emergency Solutions Grant (ESG). BACKGROUND: Bay Area Community Services, Inc. was selected through the County’s Request for Qualifications (RFQ) bidding process. The contractor’s rapid re-housing services will promote the Housing First mission of the U.S. Department of Housing and Urban Development (HUD) and the County’s Health, Housing and Homeless Services Division. The contractor will provide financial assistance as needed, including security deposits, utility deposits/payments, moving costs, hotel/motel vouchers, paid shelter costs, application and credit/background check fees, partial/tiered rental subsidies, full subsidies, and bridge housing. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Christy Saxton, 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: L Walker, M Wilhelm C. 69 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Extension Agreement #25-091-1 with Bay Area Community Services, Inc. BACKGROUND: (CONT'D) The contractor will participate in the Contra Costa County Coordinated Entry System (CES) and provide 3 full-time Care Coordinators focused solely on client engagement, documentation support, preparation, move-in, and aftercare, and 1 full-time Housing Locator focused solely on landlord/property development and portfolio maintenance, and matching clients to appropriate units. On June 22, 2021, the Board of Supervisors approved Contract #25-091 with Bay Area Community Services, Inc. in an amount not to exceed $2,999,589 to provide wrap around case management and rapid re-housing services for homeless adults in Contra Costa County for the period from April 1, 2021 through June 30, 2022. Approval of Extension Agreement #25-091-1 will allow the contractor to continue providing services through September 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this extension is not approved, the County’s homeless individuals will not continue to receive additional housing services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Unpaid Student Training Agreement #22-552-8 with Samuel Merritt University, an educational institution, to provide supervised field instruction in the County’s Public Health Division to physical and occupational therapy students, for the period from April 1, 2022 through March 31, 2025. FISCAL IMPACT: This is a nonfinancial agreement. BACKGROUND: The purpose of this agreement is to provide Samuel Merritt University, physical and occupational therapy students with the opportunity to integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility. Supervised fieldwork experience for students is considered to be an integral part of both educational and professional preparation. The Health Services Department can provide the requisite field education, while at the same time, benefitting from the students’ services to patients. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Alaina Floyd, marcy.wilham C. 70 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Unpaid Student Training Agreement #22-552-8 with Samuel Merritt University BACKGROUND: (CONT'D) On February 12, 2019, the Board of Supervisors approved Contract #22-552-7 with Samuel Merritt University to provide supervised fieldwork instruction experience with Health Services, for the period from April 1, 2019 through March 31, 2022. Approval of Unpaid Student Training Agreement #22-552-8 will allow Samuel Merritt University occupational and physical therapy students to receive supervised fieldwork instruction experience, in the County’s Public Health Division, through March 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the students will not receive supervised fieldwork instruction experience in the County’s Public Health Division. RECOMMENDATION(S): APPROVE the amended Medical Staff Bylaws and Rules and Regulations to address operational needs, as recommended by the Medical Executive Committee, the Joint Conference Committee and Health Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The changes to the 2022 Medical Staff Bylaws and Rules and Regulations will bring them into compliance and consistency with current regulations and practices in relation to electronic medical records and hospital committee work. CONSEQUENCE OF NEGATIVE ACTION: The Medical Staff will have outdated Medical Staff Bylaws and Rules and Regulations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Sue Pfister, (925) 313-1137 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 71 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Proposed Changes to the 2022 Medical Staff Bylaws and Rules and Regulations ATTACHMENTS Final Draft Medical Staff Bylaws Proposed changes Contra Costa Regional Medical Center & Health Centers Medical Staff Bylaws Rules & Regulations 2022 i Contents DEFINITIONS 1 ARTICLE 1 3 NAME AND PURPOSES ................................................... 3 ARTICLE 2 3 MEMBERSHIP ................................................................... 3 2.1 Nature of Membership................................ 3 2.2 Eli gibility and Qualifications for Membership.................................................. 3 2.3 Waiver of Qualifications.............................. 5 2.4 Membership Requirements ....................... 5 2.5 Effect of Other Affiliations .......................... 5 2.6 Nondiscrimination........................................ 5 2.7 General Responsibilities of Medical Staff Membership.................................................. 6 2.8 Professional Conduct................................... 7 ARTICLE 3 8 CATEGORIES OF THE MEDICAL STAFF ......................... 8 3.1 Categories ...................................................... 8 ARTICLE 4 15 ALLIED HEALTH PRACTITION ERS ................................15 4.1 Definitions ...................................................15 4.2 Categories of AHPs Eligible to Apply for AHP Clinical Privileges or Services ..........15 Authorizations and Rules.........................................15 4.3 Eligibility and General Qualifications ......15 4.4 Specific Qualifications ...............................16 4.5 Waiver of Qualifications. ..........................17 4.6 Prerogatives ................................................17 4.7 Responsibili ties ...........................................17 4.8 Procedure for Granting Initial and Renewal Services Authorizations ............17 4.9 Termination, Suspension, or Restriction of Service Authorizations ..............................18 ARTICLE 5 18 PROCEDURES FOR APPOINTMENT AND REAPPOINTMENT ..........................................................18 5.1 General.........................................................18 5.2 Applicant’s Burden .....................................18 5.3 Applic ant for Initial Appointment and Reappointment for Medical Staff Membership................................................19 5.4 Basis for Appointment and Reappointment to the Medical Staff......19 5.5 Application Procedure...............................19 5.6 Reappointment and Requests for Modifications of Staff Status or Privileges .......................................................................27 5.7 Leave of Absence from the Medical Staff .......................................................................28 5.8 Waiting Period after Adverse Action ......28 5.9 Confidentiality and Impartiality...............29 ARTICLE 6 29 PRIVILEGES ......................................................................29 6.1 Exercise of Privileges .................................29 6.2 Delineation of Privileges in General........30 6.3 Resident Physicians....................................31 6.4 Temporary Privileges .................................31 6.5 Emergency Privileges .................................33 6.6 Focused Professional Practice Evaluation (FPPE) ...........................................................33 6.7 Disaster Privileges ......................................34 ARTICLE 7 36 GENERAL MEDICAL STAFF OFFICERS .........................36 7.1 Identification ...............................................36 7.2 Qualifications ..............................................36 7.3 Attainment of Office ..................................36 ii 7.4 Vacancies .....................................................37 7.5 Resignation and Removal from Office....38 7.6 Duties of General Staff Officers ...............38 ARTICLE 8 39 DEPARTMENT AND DIVISIONS ...................................39 8.1 Organization of Departments ..................39 8.2 Assignment to Departments ....................40 8.3 Functions of Departments ........................40 8.4 Department Heads .....................................41 8.5 Election of Department Heads.................42 8.6 Functions of Divisions................................44 8.7 Division Heads.............................................44 8.8 Election of Division Heads ........................45 ARTICLE 9 47 COMMITTEES ..................................................................47 9.1 General Provisions .....................................47 9.2 Medical Executive Committee .................48 9.3 Committees .................................................49 ARTICLE 10 60 MEETINGS .......................................................................60 10.1 Medical Staff Meeti ngs .............................60 10.2 Clinical Department and Committee Meetings ......................................................60 10.3 Quorum ........................................................61 10.4 Manner of Action .......................................61 10.5 Notice of Meetings.....................................61 10.6 Minutes ........................................................61 10.7 Agenda .........................................................62 10.8 Attendance Requirements ........................62 10.9 Conduct of Meetings .................................62 ARTICLE 11 62 CORRECTIVE ACTION ....................................................62 11.1 Corrective Action ........................................62 11.2 Summary Restriction of Suspension .......64 11.3 Grounds for Automatic Suspensions and/or Restrictions ....................................66 ARTICLE 12 68 HEARING AND APPELLATE REVIEWS .........................68 12.1 Grounds for Hearing ..................................68 12.2 Exhaustion of Remedies ............................68 12.3 Requests for Hearing .................................68 12.4 Hearing Procedure .....................................70 12.5 Appeals.........................................................73 12.6 Exceptions to Hearing Rights ...................75 ARTICLE 13 76 CONFIDENTIALITY ..........................................................76 13.1 General.........................................................76 13.2 Breach of Confidentiality ..........................76 13.3 Protection ....................................................76 13.4 Access by persons or Agencies Outside the Jurisdiction of the Hospital................77 13.5 Access by Persons within the Jurisdiction of the Hospital ............................................78 ARTICLE 14 80 GENERAL PROVISIONS .................................................80 14.1 Rules and Regulations ...............................80 14.2 Dues or Assessments .................................80 14.3 Construction of Terms and Headings .....80 14.4 Authority to Act ..........................................80 14.5 Division of Fees ...........................................80 14.6 Special Notices............................................80 14.7 Requirements for Elections of Medical Staff President, Department Heads, Division heads and for Bylaws Amendments ..............................................81 14.8 Disclosure of Interest. ...............................81 14.9 Authorization, Immunity, and Releases. 82 14.10 Standards for History and Physical Examination. ...............................................82 ARTICLE 15 83 ADOPTION AND AMENDMENT OF BYLAWS AND RULES ...............................................................................83 15.1 Annual Review. ...........................................83 15.2 Procedure. ...................................................83 iii 15.3 Medical Staff Action. .................................83 15.4 Approval.......................................................83 15.5 Exclusivity. ...................................................84 RULES AND REGULATION S 85 1. General Rules .............................................85 A. Admissions...................................................85 B. Continuous Responsibility for Patients ..85 1. Inpatient.......................................................85 2. Outpatient ...................................................85 C. Medical Records .........................................85 1. General Provisions .....................................85 2. Completion of Records ..............................86 a. Inpatient Records ..................................86 3. Delinquency.................................................87 ii. Outpatient Records ....................................88 4. Disciplinary Proceedings ...........................89 D. Medical Orders ...........................................89 1. Inpatient.......................................................89 2. Outpatient ...................................................90 E. CPR ................................................................90 F. Disaster Assignments: Refer to Hospital Disaster Plan ...............................................90 G. Consultation Policy ....................................90 H. Operating Room Policies...........................91 1. Consents: .....................................................91 2. Prompt attendance of surgeon and attendants:..................................................91 I. Supervision of Resident Physicians .........91 J. On-Call Response Time..............................92 K. Processing and Delivery of Ordered Blood Products.......................................................92 L. Collection and Expenditures of Medical Staff Funds ..................................................93 1. Application Fees .........................................93 2. Medical Staff Dues .....................................93 3. Reappointment Late Processing Fees .....93 4. Expenditure of Funds .................................94 M. Medical Staff Evaluation and Development ..............................................94 N. Other Policy Manuals ................................95 1 Definitions The following definitions apply to these Medical Staff Bylaws: 1. Administrator means the Chief Executive Officer of Contra Costa Regional Medical Center and Health Centers and her/his designee. 2. Chief Resident(s) means the fourth (4th) year resident(s) that is/are chosen by “Core Faculty” (as identified by the Residency Program Director). 3. Allied Health Practitioners (AHP) are those non-Medical Staff member practitioners described in Article 4 below. 4. Clinical Privileges or Privileges means permission, granted by this Medical Staff to members of the Medical Staff, to provide specific d iagnostic, therapeutic, medical, dental, podiatric, surgical, psychiatric or psychology services. 5. AHP Clinical Privileges or Service Authorizations means permission granted by the Governing Body, upon the recommendation of the Interdisciplinary Practice Co mmittee and the Medical Staff, to provide diagnostic and therapeutic services within the scope of the AHP’s training and expertise. 6. County means County of Contra Costa, California. 7. Department or Clinical Department means a clinical structure of the Medical Staff as further identified in these Bylaws. 8. Department Head means the practitioner elected or appointed, pursuant to these Bylaws to be responsible for the function of a Clinical Department. 9. Medical Director of Contra Costa Regional Medical Center , also referred to simply as the Medical Director, means the physician appointed by the Administrator to oversee clinical activities of the hospital. 10. Chief Medical Officer of the Health Services Department means the physician appointed by the Director of the Heal th Services Department to oversee the clinical activities of the Health Services Department. 11. Ex -officio means service as a member of a body by virtue of an office or positions held and, unless expressly provided, without voting rights. 12. Governing Body means the County Board of Supervisors. 13. Hospital or Medical Center means the Contra Costa Regional Medical Center and Health Centers. 14. Health Centers means the outpatient clinical facilities operated by the County where the Members of this Medical Staff pro vide patient care. 15. Medical Staff Year means the twelve (12)-month period commencing on the first of July of each year and ending on the thirtieth (30th) of June of the following year. 16. Member or Medical Staff Member means any Practitioner or Resident who has been appointed to the Medical Staff pursuant to these Bylaws. 17. Member in Good Standing means a Member of the Medical Staff who is not under a suspension. 2 18. Physician means an individual with a M.D. or D.O. degree wh o is currently licensed to practice medicine in the State of California. 19. Practitioner means a physician, dentist, clinical psychologist, or podiatrist who is currently licensed by the State of California to provide patient care services. 20. Residency Director means the physician who directs the postgraduate Family Medicine training program sponsored by Contra Costa Health Services . 21. Resident means a physician in training who is participating in a residency program approved by the Accreditation Council for Graduate Medical Education (ACGME) or American Osteopathic Association (AOA). 22. Rules or Rules and Regulations mean the Medical Staff Rules and Regulation s that are contained under separate cover and are adopted pursuant to the Bylaws. 3 ARTICLE 1 NAME AND PURPOSES 1.1 The name of this organization is the Medical Staff of the Contra Costa Regional Medical Center and Health Centers. 1.2 The Medical Staff purposes are: 1) To assure that all patients treated by any of its members receive the best possible care. 2) To provide for professional performance that is consistent with the mission and goals of Contra Costa Health Services . 3) To maintain Rules for the Medical Staff to carry out its responsibilities for the professional work performed in the Hospital and Health Centers. 4) To provide a means for the Medical Staff, Governing Body and Hospital Administration to discuss issues of mutual concern. 5) To provide for accountability of the Medical Staff to the Governing Body. ARTICLE 2 MEMBERSHIP 2.1 Nature of Membership Appointment to the Medical Staff shall confer only such privileges and prerogatives as have been granted by the governing body in accordance with these bylaws. Only Members of the Medical Staff or Allied Health Professionals as defined in article 4 may care for patients in our Hospital and Health Centers. 2.2 Eligibility and Qualifications for Membership 2.2.1 General Qualifications Privileges and membership on the Medical Staff shall be extended only to practitioners who are professionally and ethically competent and continuously meet the qualifications, standards, and requirements set forth in these Medical Staff Bylaws, Rules and Regulations and the Medical Staff policies. Except for Honorary , Resident and Administrative membership, only physicians, dentists, podiatrists and clinical psychologists who : A. Document current, valid, unrestricted licensure; adequate experience, education and training; professional and ethical competence; good judgment; adequate physical and mental health status; and current eligibility to participate in Medicare, Medicaid or other federally-sponsored health care programs B. Abide by the ethics of their profession; work cooperatively with others; maintain confidentiality as required by law; and will participate in and discharge their 4 responsibilities as required by the Medical Staff shall be deemed to possess the basic qualifications and eligibility for membership on the Medical Staff. 2.2.2 Specific Qualifications: To be eligible and qualified for Medical Staff Membership and Privileges, the practitioner must meet the basic standards outlined above in Section 2.2.1, ‘Eligibility and Qualifications for Membership,’ and in these Specific Qualifications : A. No record of criminal conviction of Medicare, Medicaid, or insurance fraud and abuse, payment of civil money penalties for same, or exclusion from such programs. No record of denial, revocation, relinquishment or termination of appointment or clinical privileges at any hospital for reasons related to professional competence or conduct. B. Physicians seeking membership privileges or reappointment must meet the following criteria: 1) Successful completion of a p ostgraduate residency training program accredited by either the Accreditation Council for Graduate Medical Education (ACGME) or the American Osteopathic Association (AOA). and 2) Current board certification or board eligibility leading to certification (with achievement of certification within the required time frame s et forth by the respective boards). Board Certification shall be from an American Board of Medical Specialties (ABMS) or the American Osteopathic Association (AOA). C. Resident Physician s seeking membership to the Medical Staff must meet all of the following criteria: 1) Have a valid M.D., D.O. or equivalent degree. 2) Be accepted for training by a residency program affiliated with Contra Costa Regional Medical Center and be a member in good standing in their program. 3) Obtain a Postgraduate Training License (PTL) from the Medical Board of California within 180 days of the commencement of residency training, which must be maintained throughout the resident physici an’s residency training. 4) Agree to be supervised by a licensed attending physician member of the Medical Staff for any patient care in which the resident physician is involved. D. Controlled Substance Prescriber. Practitioner members on the Medical Staff must have a current, valid, unrestricted Federal DEA number/registration i f prescribing controlled substances. 5 E. Dentists. An applicant for dental membership on the Medical Staff must have a DDS or equivalent degree. The Practitioner must have a current, valid, unrestricted license to practice dentistry issued by California Board of Dental Examiners. F. Podiatrists. An application for Podiatric Membership in the Medical Staff must have a D.P.M. or equivalent degree. The Practitioner must have a current, valid, unrestricted license to practice podiatry issued b y the California Board of Podiatric Medicin e. G. Clinical Psychologists. An applicant for Clinical Psychologist Membership on the Medical Staff must have a doctorate degree i n psychology. The Practitioner must have a current, valid, unrestricted license to practice clinical psychology issued by the California Board of Psychology . 2.3 Waiver of Qualifications The Credentials Committee may recommend that certain eligibility criteria be waived by the Medical Executive Committee (MEC.) The Practitioner must demonstrate that he or she has the equivalent qualifications or that exceptional circumstances exist which warrant granting the waiver. The Practitioner has no right to have his or her waiver request considered or granted and denial of a waiver confers no right to a hearing or appellate review. 2.4 Membership Requirements An applicant for Membership appointment or reappointment on the Medical Staff must document his or her adequate experience, education, and training in the request ed Privileges. The applicant must demonstrate current professional competence and good judgment in the use of such Privileges. The applicant must demonstrate his or her ability to exercise such Privileges for quality patient care at a level recognized as appropriate to a similar professional within the community. The MEC must determine that the applicant adheres to the lawful ethics of his or her profession; is able to work cooperatively with others in the Hospital so as not to adversely affect patient c are or Hospital operations; and is willing and able to participate in and properly discharge Medical Staff responsibilities as describes in these Bylaws, the Rule and Regulations and applicable Medical Staff Policy. 2.5 Effect of Other Affiliations No Practitioner is entitled to Medical Staff Membership merely because he or she holds a certain degree, is licensed to practice medicine in this or in any other state, is a member of any professional organization, is certified by any clinical board, or becau se he or she had, or presently has, Medical Staff Membership or Privileges at another health care facility. 2.6 Nondiscrimination No person in the Medical Staff or seeking admission thereto shall be appointed, promoted, disciplined, reduced, removed or in any way favored, disfavored, or discriminated on the basis of political , religious or union activities, age, sex, gender, gender identity, gender expression, sexual orientation, race, religion, color, national origin, physical or mental impairment, marita l status or disability that does not pose a threat to the quality of patient care or substantially impair the ability to fulfill required staff obligations. 6 2.7 General Responsibilities of Medical Staff Membership Each Medical Staff Member or Allied Health Professional exercising Privileges in the Hospital and Health Centers shall continuously meet all of the following responsibilities: 2.7.1 Provide his or her patients with care meeting the professional standards of the Medical Staff of this Hospital. 2.7.2 Abide by the Medical Staff Bylaws and the Rules and all other lawful standards, policies, and rules of the Medical Staff and the Hospital. 2.7.3 Abide by all applicable laws and regulations of governmental agencies and comply with applicable standards of The Joint Commission (TJC). 2.7.4 Discharge such Medical Staff, department, division, committee, and service functions for which he or she is responsible by appointment, election, or otherwise. 2.7.5 Prepare and complete in a timely manner the Medical and the required records for all patients to whom the Practitioner in any way provides services to the Hospital. 2.7.6 Abide by the ethical principles of his or her profession. 2.7.7 Work cooperatively with other Medical Staff Members, nurses, administrators, and other members of the health care team so as not t o adversely affect patient care. 2.7.8 Participate in educational programs approved by the Medical Staff and designed to improve the quality of patient care. 2.7.9 Refuse to engage in any improper inducements for patient care referrals. 2.7.10 Make appropriate arrangements for coverage for his or her patients when an absence is anticipated. 2.7.11 Complete continuing education programs that are required by the Medical Staff. 2.7.12 Participate in emergency service coverage and consultation (on -call) panels as may be required by the Medical Staff. 2.7.13 Accept responsibility for participating in Medical Staff Focused Professional Practice Evaluation (FPPE) in accordance with the Bylaws. 2.7.14 Pay Medical Staff dues and assessments within sixty (60) days of invoice receipt. 2.7.15 Participate in the resident training program as requested by the Residency Director. 2.7.16 Promptly notify the Medical Staff Office of any professional liability action the member is involved in as soon as the member becomes aware of his or her involvement. 2.7.17 Participate in quality assurance programs as determined by the Medical Staff. 7 2.7.18 Discharge such other duties and obligations as may be lawfully established from time to time by the Medical Staff, the Medical Executive Committee, the Member’s Department, or the Administrator. 2.8 Professional Conduct 2.8.1 Statement of Policy The Medical Staff is committed to providing a workplace free of sexual harassment or discrimination as well as unlawful harassment or discrimination based upon age, ancestry, color, marital status, medical condition, mental disability, physical disability, national origin, race, religion, gender, or sexual orientation. The Medical Staff does not tolerate harassment or discrimination by Medical Staff Members of resident physicians, support staff, County employees, patients, or other Medical Staff Members. 2.8.2 Harassment Defined A. Harassment is unwelcome verbal, visual, or physical conduct that creates an intimidating, offensive or hostile working environment or that interferes with work performance. Such conduct constitutes harassment when: 1) Submission to the conduct is made either an impli cit or explicit condition of employment; 2) Submission to or rejection of the conduct is used as the basis for an employment decision; or 3) The harassment unreasonably interferes with work performance or creates an intimidating, hostile or offensive work environment. 2.8.3 Harassing conduct can take many forms and includes, but is not limited to, slurs, jokes, statements, gestures, pictures, or cartoons regarding a person’s age, ancestry, color, marital status, medical condition, mental disability, physical disability, national origin, race religion, gender or sexual orientation. Sexually harassing conduct in particular include s all of these prohibited actions as well as requests for sexual favors, conversations containing sexual comments, and unwelcome s exual advances. 2.8.4 Investigati on and Corrective Action A. Every complaint of harassment , unlawful discrimination or retaliation made to the Medical Staff will be investigated thoroughly and promptly. The Medical Staff will attempt to protect the privacy of individuals involved in the investigation when appropriate. The Medical Staff will not tolerate retaliation against anyone who reports harassing conduct. Other entities, such as the County and legal authorities, may also separately investigate such co mplaints. When appropriate, the Medical Staff shall share investigatory information with such authorities. B. If the Medical Staff determines that harassment occurred, the Medical Staff will take corrective action up to and including termination of Medical S taff Privileges or 8 Membership. Corrective actions taken by the Medical Staff related to such harassing conduct are not grounds for a hearing unless those actions a ffect a Member’s Privileges or Membership status on the Medical Staff. When appropriate, co rrective action may include reporting the harassment to appropriate legal, administrative, and governing authorities. ARTICLE 3 CATEGORIES OF THE MEDICAL STAFF 3.1 Categories The Medi cal Staff Members are divided into the following categories of membership : honorary, administrative, active, courtesy, provisional, resident, and temporary . Each Medical Staff Member shall be assigned to a Medical Staff category based upon the respective qualifications set forth in theses Bylaws. Members of each Medical Staff category shall have the respective prerogatives and responsibilities as set forth in these Bylaws. Action may be initiated to change the Medical Staff category to terminate the membership of any Member who fails to meet the qualifications or fulfill the responsibilities as descri bed in the Bylaws. Changes in Medical Staff category shall not be grounds for hearing unless it affects the Member’s Clinical Privileges. 3.1.1 The Honorary Medical Staff The honorary Medical Staff consists of practitioners who a re not active in the Hospital or who are honored by emeritus positions. These may be practitioners who have retired from active hospital practice or who are of outstanding reputation, not necessarily residing in the community. Honorary staff members are not eligible to admit, care for or consult on patients, to vote, to hold office, or to serve on standing Medical Staff. 3.1.2 The Administrative Medical Staff A. Qualifications 1) Administrative category membership shall be held by any physician, who is not otherwise eligible for another staff category and who solely performs ongoing medical administrative activities. 2) Document their (1) current licensure, (2) adequate experience, education and training, (3) good judgment, and (4) current physical and mental health status, so as to demonstrate to the satisfaction of the Medical Staff they are professionally and ethically competent to exercise their duties. B. Prerogatives The Administration Staff shall be enti tled to attend meetings of the Medical Staff and various departments and education programs but shall have no right to vote at such 9 meetings. Administrative Staff members shall not be eligible to hold office in the Medical Staff Organization, admit patients, or exercise clinical privileges. 3.1.3 The Active Medical Staff A. Qualifications The active staff consists of physicians, dentists, podiatrists, and licensed clinical psychologists, each of whom; 1) Meets the qualifications for Medical Staff membership set forth in the Bylaws; 2) Has an office and residence that, in the opinion of the Medical Executive Committee, is located closely enough to the Hospital to provide appropriate continuity of quality care; 3) Regularly admits patients to the Hospital, is regularly involved in t he care of patients at the Hospital, or regularly uses the Hospital and/or Health Centers in the care of patients; 4) Has satisfactorily completed his/her term in the provisional staff category. B. Prerogatives Each member of the active staff is entitled to: 1) Admit patients and /or exercise Clinical Privileges as are granted to him/her; 2) Attend and vote on all matters presented at general and special meetings of the Medical Staff, his/her department, and or committees to which he/she is a member; 3) Attend any staff or Hospital education programs; 4) Hold staff and/or departmental offices and servi ce on committees to which he/she has been appointed. C. Responsibilities Each member of the active Medical Staff is responsible for the following: 1) Carrying out the basic responsibilities of Medical Staff membership set forth in the Bylaws; 2) Providing for the continuous care and supervision of each patient in the Hospital and Health Centers for whom he/she is providing services, including arranging for care and supervision i n his/her absence and outside of his/her area of professional competence; 3) Providing consultation, supervision, and monitoring of patients, when requested; and 4) Attending meetings of the Medical Staff, his/her department, and committees of which he/she is a member in accordance with the Bylaws. 10 D. Demotion of Active Staff Member. After one year in which a Member of the active staff fails to regularly care for patients in the Hospital or Health Centers or be regularly involved in Medical Staff functions as determined by the Medical Staff, that Member may be demoted to a lower staff category. 3.1.4 Courtesy Staff A. Qualifications The courtesy staff consists of practitioner s, each of whom: 1) Meets the qualifications for Medical Staff membership set forth in the By laws; 2) Has an office and residence that, in the opinion of the Medical Executive Committee, is located closely enough to the Hospital to provide appropriate continuity of quality care; 3) Admits patients to the Hospital on an irregular basis, is occasionally involved in the care of Hospital patients, or occasionally uses the Hospital and/or Health Centers in the care of patients; 4) Is a member of the active staff of another licensed hospital unless the Medical Executive Committee, in writing, for good cause show n, waives this requirement. Dentists holding only General Dentistry, Endodontia, Periodontia, or Orthodontia privileges are exempt from this requirement. 5) Has satisfactorily completed his/her term in the provisional staff category. B. Responsibilities Each member of the courtesy staff is responsible for the following: 1) Carrying out the basic responsibilities of Medical Staff membership set forth in the Bylaws; 2) Providing for the continuous care and supervision of each patient in the Hospital for whom he/she i s providing services, including arranging for care and supervision in his/her absence and outside of his/her area of professional competence; 3) Providing consultation, supervision, and monitoring of patients, when requested; and 4) Attending meetings of the Med ical Staff, his/her department, and committees of which he/she is a member in accordance with the Bylaws. C. Limitation Courtesy staff members shall not be eligible to hold office in this Medical Staff organization nor shall they be eligible to vote on matters presented at general and 11 special meetings of the Medical Staff, departmental meetings, division meetings, or committee meetings except as specifically provided in the Bylaws. 3.1.5 Provisional Staff A. Qualifications. The provisional staff consists of practitioners, each of whom: 1) Meets the qualifications for Medical Staff membership set forth in the Bylaws; 2) Immediately prior to his/her application and appointment was not a member (or was no longer a member) in good standing of this Medical Staff; 3) Has an office and residence that, in the opinion of the Medical Executive Committee, is located closely enough to the Hospita l to provide appropriate continuity of quality care. B. Prerogatives. Each member of the provisional staff i s entitled to; 1) Admit patients and exercise such Clinical Privileges as are granted pursuant to the Bylaws; 2) Attend meetings of the staff and the department of which he/she is a member and any staff or hospital education programs; 3) Be appointed to any committee except the Medical Executive Committee. The provisional staff members shall not have the right to vote unless the Medical Staff President confers that right at the time of the committee appointment. C. Responsibilities Each member of the provisional Medical Staff is responsible for the following: 1) Carrying out the basic responsibilities of Medical Staff membership set forth in the Bylaws; 2) Providing for the continuous care and supervision of each patient in the hospital for whom he/she is providing services, including arranging for care and supervision in his/her absence and outside of his/her area of professional competence; 3) Providing consultation, supervision, and monitoring of patients, when requested; 4) Attending meetings of the Medical Staff, his/her department, and committees of which he/she is a member in accordance with the Bylaws. D. Limitation 12 Provisional staff members are not eligible to vote on matters presented at general and special meetings of the Medical Staff, department meetings, division meetings, or committee meetings except as specifically provided in the Bylaws. E. Monitoring of Provisional Staff Member Each provisional staff member shall undergo a period of monitoring. The monitoring shall be to evaluate the member’s (1) proficiency in the exercise of Clinical Privileges initially granted and (2) overall eligibility for continued staff membership and advancement within staff catego ries. Monitoring of provisional staff members shall follow whatever frequency and format each department deems appropriate in order to adequately evaluate the provisional staff member including, but not limited to, concurrent or retrospective chart review, mandatory consultation, and/or direct observation. Results of the monitoring shall be communicated by the department chairperson to the Credentials Committee. F. Term of Provisional Staff Status A Member shall remain on the provisional staff for a perio d of six months unless the Medical Executive Committee or the Credentials Committee extends that status for an additional period of up to six months upon a determination of good cause, which determination shall not be subject to review. In special circums tances wherein the Member has had minimal activity at the Hospital and Health Centers, and current information is inadequate to allow a determination to conclude the provisional staff status, the Medical Executive Committee may extend the provisional staff status for an additional period of up to twelve (12) months, which determination shall not be subject to review. In no event shall the total provisional staff status of a member exceed twenty-four (24) months. At the conclusion of provisional staff status, further staff status is determined as stated belo w. G. Action at Conclusion of Provisional Staff Status 1) If the Provisional Staff Member has satisfactorily demonstrated his or her ability to exercise the Clinical Privileges initially granted and otherwise appears qualified for continued Medical Staff memb ership, the Member shall be eligible for placement in the Active or Courtesy Staff, as appropriate, upon recommendation of the Medical Executive Committee (MEC .) The Administrator and the Governing Body shall act upon this MEC recommendation. Should any disagreement occur between the MEC, the Administrator, and the Governing Body, resolution shall occur in compliance with the Bylaws. 2) In all cases, the appropriate department shall advise the Credentials Committee, which shall make its report to the Medical Executive Committee, which, in turn, shall make its recommendation to the Professional Affairs Committee regarding a 13 modification or termination of Clinical Privileges, or termination of Medical Staff membership. 3.1.6 Resident/Fellow Physician Staff A. Qual ifications The resident staff consists of Members, each of whom; 1) Meets the qualifications for Med ical Staff membership set forth in the se Bylaws; 2) Exercise s clinical privileges under appropriate supervision and direction of the Program Director, and the head of the department in which he/she is exercising privileges as described in section 6.3 and under Rules & Regulations section 1.I . of the se Bylaws; 3) Attends meetings of the Medical Staff and, if invited, the departments to which he/she is currently assigned; and 4) May be appointed to any committee except the Medical Executive Committee. The resident/fellow physician staff member shall not have the right to vote as a committee member unless that ri ght is conferred by the Medical Staff President. B. Responsibilities Each member of the resident/fellow staff is responsible for the following: 1) Carrying out the basic responsibilities of Medical Staff membership set forth in the Bylaws and Rules; 2) Contributing to the organization and administrative affairs of the Medical Staff by participating on staff, in the departments, and on committees as reasonably requested, and by participating in fulfilling such other staff functions as are reasonably requested. C. Limitation Resident/fellow physician staff members shall not be eligible to hold office in this Medical Staff organization nor shall they be eligible to vote on matters presented at general and special meetings of the Medical Staff, departmental meetings, division meetings, or committee meetings except as specifically provided in the se Bylaws. 3.1.7 Temporary Staff A. Qualifications Temporary staff consists of Members, each of whom: 1) Meets the qualifications for Medical Staff membership set forth in the Bylaws; 14 2) Has been granted temporary privileges and is not currently on the active, courtesy, provisional, or resident staff. B. Prerogatives Each Member of the temporary staff in entitled to: 1) Admit patients and exercise Clinical Privileges as are granted to him/her; 2) Attend meetings of the staff in the department of which he/she is a Member and any staff and hospital educational programs. C. Responsibilities Each Member of the temporary staff is responsible for the following: 1) Carrying out the basic responsibi lities of Medical Staff membership set for in the Bylaws; 2) Providing for the continuous care and supervision of each patient in the Hospital for whom he/she is providing services, including arranging for care and supervision in his/her absence and outside o f his/her area of professional competence; 3) Providing consultation, supervision, and monitoring of patients, when requested; and 4) Attending meetings of the Medical Staff, his/her department, and committees of which he/she is a member. D. Limitations Temporary staff members are not eligible to hold office in this Medical Staff organization nor are they eligible to vote on matters presented at general and special meetings of the Medical Staff, departments, divisions, or committees. In the event that a practiti oner’s temporary clinical privileges are terminated, said practitioner’s temporary staff status is also deemed terminated and the practitioner is therea fter entitled to the procedural rights afforded by the Bylaws. 3.1.8 Limitation of Prerogatives The prerogatives set forth under each membership category are general in nature and may be subject to limitation by special conditions attached to a particular membership by other sections of these Bylaws and by the Rules. 3.1.9 Modification of Membership On its own, upon recommendation of the Credentials Committee, or pursuant to a request by a member, the Medical Executive Committee may recommend a change in the Medical Staff category of a member consistent with the requirements of the Bylaws. 15 ARTICLE 4 ALLIED HEALTH PRACTITIONERS 4.1 Definitions 4.1.1 Allied Health Practitioner (AHP) means a health care professional, other than a physician, dentist, podiatrist or clinical psychologist, who holds a license, as required by California law, to provide certain professional services. 4.1.2 AHP Clinical Privileges or Service Authorization means the permission granted by the Governing Body, upon the recommendation of t he Interdisciplinary Practice Committee and the Medical Staff, to provide diagnostic and therapeutic services with the scope of the AHP’s training and expertise. 4.2 Categories of AHPs Eligible to Apply for AHP Clinical Privileges or Services Authorizati ons and Rules 4.2.1 The categories of AHPs, based upon occupation or profession that shall be eligible to apply for AHP Clinical Privileges shall be designated by the Governing Board, upon recommendation of the MEC. Currently, AHP include s the following categories; A. Nurse Practitioners who are registered nurses with additional training, expertise, certification and licensing that is recognized and authorized by the State of California to provide specific diagnostic and therapeutic services. B. Optometrists who are licensed by the State of California to provide specific optometric services. C. Midwives (Certified Nurse Midwives, Licensed Midwives, Certified Professional Midwives) who are health care providers with additional training, expertise, and certification that is recognized and authorized by the State of California, under the supervision of a licensed physician or surgeon, to attend cases of normal childbirth and to provide prenatal, intrapartum and postpartum care. D. Physician Assistants who are healthcare p rofessionals with specialized medical training from a program associated with a medical school and who are licensed by the California Physician Assistant Board to provide patient education, evaluation, and health care services under the supervision of a li censed physician. E. Acupuncturists who are health care providers with training, expertise and knowledge in the practice of acupuncture who are licensed and regulated by the State of California under the Acupuncture Board. 4.3 Eligibility and General Qualifications An AHP is eligible for a Service Authorization in this Hospital /Health Centers if he or she : 16 1) Holds a current, valid, unrestricted license, certificate, or other legal credential in a category of AHP which the Governing Body has identified as eligible to apply for Service Authorization pursuant to the Bylaws; and 2) Documents his or her experience, background, training, current competence, judgment, and ability with sufficient adequacy to demonstrate that any patient treated by the practitioner will receive care at the generally recognized professional level of quality established by the Medical Staff; and 3) Is determined, on the basis of documented references to : A. Adhere strictly to the lawful ethics of his or her profession ; B. Work cooperatively with others in the hospital setting so as not t o adversely affect patient care; C. Be willing to commit to and regularly assist the Medical Staff in fulfilling its obligations related to patient care; and 1) Agrees to comply with all Medical Staff and Department and Division Bylaws, Rules and Regulations and protocols to the extent applicable to the AHP ; 2) Documents his or her current eligibility to participate in Medicare, Medicaid or other federally-sponsored health care program. 4.4 Specific Qualifications In additi on to meeting the basic standards as outlined in “Eligibility and General Qualifications,” an AHP shall have the following specific qualifications to be eligible and qualified for AHP Clinical Privileges or Service Authorization in this hospital: No record of conviction of Medicare, Medicaid, or insurance fraud and abuse, payment of civil money penalties for same, or exclusion from such programs. No record of denial, revocation, relinquishment or termination of appointment or clinical privileges at any hospital for reasons related to professional competence or conduct. 1) Nurse Practitioners: A Nurse Practitioner shall have a current, valid, unrestricted license and furnishing number which authorizes ordering of drugs or devices if applicable to the Nurse Practitioner’s practice 2) Midwives: A Midwife shall have a current, valid, unrestricted license and furnishing number which authorizes ordering of drugs or devices if applicable to the Midwife’s practi ce. 3) Physician Assistants: A Physician’s Assistant shall have a current, valid, unrestricted license and furnishing number which authorizes the Physician’s Assistant to provide drug and medication orders, if applicable to the Physician’s Assistant’s practice . 4) Optometrists: An optometrist shall have a current, valid, unrestricted license and furnishing number which authorizes ordering of drugs or devices if appl icable to the Optometrist’s practice. 17 5) Acupuncturists: An Acupuncturist shall have a current, valid, unrestricted license authorizing the practitioner to provide acupuncture treatment and care within the State of California. 4.5 Waiver of Qualifications. When exceptional circumstances exist certain eligibility criteria may be waived by the MEC upon recommendation by the Interdisciplinary Practice Committee or its designee the Credentials Committee. The AHP requesting the waiver bears the burden of demonstrating exceptional circumstances and/o r that his or her qualifications are equivalent to or exceed the criterion/criteria in question. 4.6 Prerogatives The prerogatives, which may be extended to an AHP, include: 1) Provision of specified patient care services consistent with the Service Authorization granted to the AHP and within the scope and licensure or certification of that AHP; 2) Vote on matters presented at his/her department and/or committees to which he/she is a member. Serve on Medical Staff and Hospital committees except as otherwise provided in the Bylaws; 3) Attend any staff or hospital education programs; 4) Vote for department chair for the department to which he/she is a member. 4.7 Responsibilities Each AHP shall: 1) Meet those responsibilities required by the Medical Staff Rules and Regulations. 2) Retain appropriate responsibility within his or her area of professional competence for the care of each patient in the hospital for whom he or she is providing services. 3) Participate, when requested, in patient care and audit and other quality review evaluation and monitoring activities required of AHPs and other functions as may be required by the Medical Staff from time to time. 4.8 Procedure for Granting Initial and Renewal Services Authorizations 1) An AHP who practices under Standardized Procedures must apply and qualify for a Service Authorization. An AHP must reapply for a renewed Service Authorization every two years. 2) AHP application for initial granting and renewal of service aut horization shall be submitted to the Interdisciplinary Practice Committee (IPC), which may delegate the processing of such applications to the Credentials Committee. Credentialing and P rivileging is processed in a parallel manner to that provided for the Medical Staff by the Bylaws. At the discretion of the Credential Committee an initial application of reappointment may be sent to the IPC for review. 3) The Credential Committee shall, as delegated by the IPC, make recommendations to the MEC and the Governing Body regarding the granting of individual Service Authorizations to AHP applicants. 18 4) Upon approval by the MEC and the Governing Body, an applicant AHP shall be granted Service Authorization and assigned to the clinical department appropriate to his or her occupation and training. The AHP is subject to the relevant rules and regulations of that department. 4.9 Termination, Suspension, or Restriction of Service Authorizations 1) The termination, suspension or restriction of Service Authorization shall be done as if the Service Authorization was a clinical privilege rendered to a Member of the Medical Staff. The AHP shall have the same procedural rights as a Medical Staff Member would have with the termination, suspension or restriction of privileges. ARTICLE 5 PROCEDURES FOR APPOINTMENT AND REAPPOINTMENT 5.1 General The Medical Staff shall consider each application for appointment, reappointment, and privileges, and each request for modification of Medical Staff category using the procedures and the standards set forth in the Bylaws. The Medical Staff shall evaluate each applicant before recommending action by the Governing Body. The Governing Body is ultimately responsible for granting Medical Staff membership and Clinical Privileges. Temporary Privileges ma y be granted to a practitioner, pursuant to these Bylaws and the Rules, prior to final action by the Governing Body. By applying to the Medical Staff for appointment or reappointment, the applicant agrees that, whether or not he or she is appointed or gra nted Privileges, he or she will comply with the responsibilities of Medical Staff Membership and with the Medical Staff Bylaws and Rules as they exist and as they may be modified from time to time. 5.2 Applicant’s Burden An applicant for appointment, reapp ointment, advancement, transfer, and/or Privileges shall have the burden of producing accurate and adequate information for a thorough evaluation of the applicant’s qualifications and suitability for the requested status and Privileges, resolving any reasonable doubts about these matters and satisfying requests f or information. To the extent consistent with law, this burden may include submission to a medical or psychological examination, at the applicant’s expense, if deemed appropriate by the Medical Exe cutive Committee (MEC.) The applicant may select the examining physician from an outside panel of three physicians chosen by the MEC. Misstatements and Omissions: Any misstatement in, or omission from, the application is grounds to suspend the application process. The applicant will be informed in writing of the nature of the misstatement or omission and permitted to provide a written response. The Chair of the Credentials Committee and/or the Medical Staff President will review the response and determine whether the application should be processed further. The decision to suspend or cease processing an application due to a misstatement or omission does not entitle the applicant to a procedural hearing or appellate review rights. 19 5.3 Applicant for Initial Appointment and Reappointment for Medical Staff Membership Applicants for appointment or reappointment must complete, sign and date the prescribed application form provid ed by the Medical Staff. The application shall request detailed information about the applicant and shall document the applicant’s agreement to abide by the Medical Staff Bylaws, Rules, and other terms. The applicant must provide all of the requested inf ormation, the agreements, and all supporting documentation to the Medi cal Staff office. An application which is incomplete will not be accepted for review. The applicant must pay the required fee, if any, at the time the application is submitted or it wi ll not be accepted for review. 5.4 Basis for Appointment and Reappointment to the Medical Staff Recommendations for appointment and reappointment to the Medical Staff and for granting and renewal of Privileges shall be based upon: 1) The applicant’s or Member’s professional performance at this Hospital and in other settings; 2) Whether the applicant or Member meets the qualifications and is able to carry ou t all of the responsibilities specified in these Bylaws and the Rules; and 3) The Hospital’s patient care needs and ability to provide adequate support services and facilities for the applicant or Member. A) Term of Appointment, Extensions, and Failure to File Reappointment Application Except as otherwise provided in these Bylaws, initial appointments to the Medica l Staff shall be until the applicants’ second birthday after the initial provisional appointment. Reappointments shall be for a maximum period of two years. The Credentials Committee may recommend the granting of reappointments for less than two years. Failure to file a complete and timely application for reappointment shall result in the automatic termination of the Members’ membership Privileges and prerogatives at the end of that term. 5.5 Application Procedure. 5.5.1 Application for Medical Staff membership must be submitted directly to the Credentials Committee by the applicant in writing and on such form as approved by the MEC. Prior to the application being submitted, the applicant will be provided access to a copy of the Medical Staff Bylaws, the Rules and Regulations of the Staff and its Departments and Divisions, and summaries of the policies and resolutions relating to clinical practice in the Hospital and Health Centers. An applicant who does not meet the basic qualifications or requirements as outlined in these Bylaws, related rules or policies, is not eligible or qualified to apply for Medical Staff membership and the application shall not be accepted for review. If, during any stage of the application process, it is discovered that the applicant does not meet the basic qualifications or requirements as outlined in these Bylaws, related rules or policies, review of the application shall be discontinued. 20 An applicant who does not meet the basic qualifications or requirements is not entitled to procedural hearing and appellate review rights. 5.5.2 Application Content Every applicant, except Resident staff applicants, must furnish a complete application providing all supporting documentation and an accurate and complete response to each query including but not limited to the following: 1) The applicant’s undergraduate, medical school, and postgraduate training, including the name of each institution, degrees granted program completed, and dates attended; 2) All currently valid medical, dental, podia tric and other professional licensures o r certifications, and Drug Enforcement Administration registration (with exceptions determined by Credentials Committee action when the applicant will not be prescribing medication) and any othe r controlled substance s registration, with the date and number of each; 3) Specialty or sub-specialty board certifications and/or recertification; 4) Health impairments (including alcohol and drug dependencies), hospitalizations, and institutionalizations, if any, which may affect th e applicant’s ability in terms of skill, attitude and judgment to perform professional and Medical Staff duties; 5) Applicant’s statement that his or her health status is such that he or she has the ability to perform the privileges requested; 6) Applicant’s statement that he or she will consent to and cooperate with any required physical or mental health evaluations and provide the results from the evaluations to enable a full assessment of the applicant’s fitness, as described in S ection 5.2, ‘Applicant’s Burde n’; 7) Evidence of applicant’s current P rofessional Liability Insurance coverage, or if not currently insured, evidence of past P rofessional Liability Coverage; 8) Whether there are any pending or completed actions involving denial, revocation, suspension, reduction, limitation, probation, non -renewal or voluntary relinquishment (by resignation or expiration) of the applicant’s license or certificate to practice any profession in any state or country; Drug Enforcement Administration or other controlled substances registration; membership or fellowship in local, state or national professional organizations; or faculty membership at any medical or other professional school; 9) The location of offices, names and addresses of other practitioners with whom the applicant i s associated and inclusive dates of such association; names and locations of any other hospital, clinic or health care institution where the applicant provides or provided clinical services with the inclusive dates of each affiliation, status held, and general scope of clinical privileges, for the last five years; 10) Requests for department assign ment(s), staff cate gory after conclusion of provisional status, and specific Clinical Privileges; 21 11) Whether the applicant has ever been charged with or convicted of a c rime, other than minor traffic violations, or whether a criminal action is now pending; 12) Whether there are any pending or completed actions involving denial, revocation, suspension, reduction, limitation, probation, non -renewal or voluntary relinquishment (by resignation or expiration) of Medical Staff membership, or privileges at another hospital, clinic or health care facility of institution; 13) References as required below; 14) An acknowledgement that the applicant has read the Medical Staff Bylaws of the Contra Costa Regional Medical Center and Health Centers, that he/she understands said Bylaws, and that he/she agrees to be bound by the terms thereof, as they may be amended from time to time, if he/she is granted membership or Clinica l Privileges, and to be bound by the terms thereof, without regard to whether or not he/she is granted membership and/or clinical privileges in all matters relating to consideration of this application; 15) Any and all continuing medical education classes atte nded by applicant in the last twenty-four (24) months; 16) Whether the applicant has had any notification of, or involvement in, a professional liability action, the applicant’s complete malpractice claims history, including all information regarding lawsuits, or settlements made, concluded and pending; 17) Whether the applicant has been excluded from federal health care program in the past, or is subject to a pending or current exclusion from a federal health care program; 18) The applicant’s consent to the release an d inspection of all records and documents as may be necessary for a thorough evaluation of the applicant’s professional qualifications, background and health status; 19) The applicant’s consent to provide release and a release from liability for all individual s requesting and all individuals providing information related to the applicant’s professional qualifications, background, or health, or evaluating and making judgments regarding the applicant’s professionalism qualifications, background, or health; 20) A vali d photo identification issued by a state federal agency; Applicants to the Resident S taff must furnish the information and/or documentation listed in (1), (2), (5), (6), (8), (11), (12), (14), (18), (19) and (20) above, and may do so by submitting their residency application form, updated as necessary to include these required items, in lieu of submitting the standard application form described herein. Furthermore, each applicant will b e assessed an application fee as determined by policies set forth by the Medical Executive Committee. The application will not be processed without receipt of this fee. 5.5.3 References The applicant must include the names of at least three (3) professionals currently licensed and practicing in the same di scipline as the applicant, not currently or about to become 22 corporate or business partners with the applicant in professional practice or personally related to him, who have personal knowledge of the applicant’s current clinical ability, competence, ethical character, health status and ability to work cooperatively with others and who will provide specific written comments on these matters, and letters of recommendation for staff membership. The named individuals must have acquired the requisite knowledge t hrough recent observation of the applicant’s professional performance over a reasonable period of time and at least one must have had organizational responsibility for supervision of his/her performance (e.g., Department Chairperson, Service Chief, Training Program Director). The applicant is responsible for submitting three (3) letters of recommendation from the named professional references to the Credentials Committee Chairperson. At the discretion of the Credentials Committee, the requirement of receip t of all three letters of reference may be reduced to two (2). 5.5.4 Effect of Application The applicant must sign the application and in so doing: 1) Attests to the correctness and completeness of all information furnished and acknowledges that any significant misstatement in or omission from the application constitutes grounds for denial of appointment or revocation of Medical Staff membership; 2) Signifies his/her willingness to appear for interviews in connection with his/her application; 3) Agrees to abide by the terms of the Bylaws, Rules, and policies and procedures manuals of the Medical Staff if granted membership and/or Clinical Privileges, and to abide by the terms thereof in all matters relating to consideration of the application without regard to whethe r membership and/or privileges are granted; 4) Agrees to maintain an ethical practice and to provide continuous care to his or her patients; 5) Agrees to keep Medical Staff representatives up to date on any change made or proposed in the status of his/her professional license to practice, DEA or other controlled substances registration, malpractice insurance coverage, and membership or clinical privileges at other institutions; 6) Authorizes and consents to Medical Staff representative consulting with prior as sociates or others who may have information bearing on professional or ethical qualifications and competence and consents to Medical Staff representatives inspecting all records and documents that may be material to evaluation of said qualifications and competence; 7) Releases from any liability all those who, in good faith and without malice, review, act upon or provide information regarding the applicant’s competence, professional ethics, 23 utilization practice patterns, character, health status, and other qua lifications for staff appointment and clinical privileges. 5.5.5 Processing the Application 1) Verification of Information After the application is submitted to the Credentials Committee Coordinator, the Credentials Committee Coordinator shall seek to verify the references, licensure status, and other qualification evidence submitted in support of the application, and to obtain the supporting information relevant to the application. The Coordinator shall verify in writing and from the primary source whenever feasible. The Credentials Committee Coordinator shall also query the National Practitioner Databank, and shall promptly notify the applicant of any problems in obtaining any of the information required. Upon such notification, it shall be the applicant’s obligation to obtain the required information. Verification shall include sending a copy of the list of Clinical Privileges requested by the applicant to at least his/her most recent affiliations and a request for specific information regarding his/her competence in exercising those privileges. When the application is complete as defined in subsection (b), the Credentials Committee Coordinator transmits the application and all supporting materials to the Head of each Department in which the applicant seeks Privileges. 2) Definition of Completed Application A completed application shall consist of all pertinent material including receipt in the Medical Staff office of all correspondence from references and other medical staffs as required. 3) Incomplete Applications Incomplete applications will not be accepted for review. In addition to applications which are i ncomplete as described by Section 5.3, ‘Application for Initial Appointment and Reappointment for Medical Staff Membership’, applications may be deemed incomplete as follows. If the MEC, the Medical Staff office, or C redentials Committee, Administrator or Governing Body review the application requests additional information, documentation, or clarification from the applicant, and/or an interview with the appl icant, the applicant will be promptly notified and the application process will be suspended, and the application shall be deemed incomplete, until the requested information, documentation, or clarification has been provided and/or the requested interview has been conducted. No application shall be considered complete until it has been 24 reviewed by the Department Head or designee for each department for which the applicant seeks privileges, the Credentials Committee or designee and the Medical Executive Committee, and all have determined that no further documentation or information is required to permit consideration of the application. The Medical Staff shall promptly inform the applicant of the specific request(s) made, the time period within which the app licant must satisfy the request and the effect on the application process if the request is not satisfied within that time period. 4) Department Evaluations The Head of each Department in which the applicant seeks privileges reviews the application and its su pporting documentation and forwards to the Credentials Committee a written report as required evaluating the evidence of the applicant’s training, experience and demonstrated ability and stating how the applicant’s skills are expected to contribute to the activities of the Department. The Department Head or his/her designee shall conduct an interview with the applicant. If a Department Head requires further information, he/she may defer transmitting his/her report, but overall the combined deferral time ge nerally should not exceed thirty (30) days. In case of a deferral, the Department Head must notify the Chairperson of the Credentials Committee in writing of the deferral and the grounds. If the applicant is to provide additional information or a specific release/authorization to allow Medical Staff’s representative to obtain information, the notice to him/her must so state, must be a special notice, and must include a re quest for the specific data/explanation or release/authorization required and the time frame for response. Failure, without good cause, to respond in a satisfactory manner by that date is deemed a voluntary withdrawal of the application. 5) Credentials Committee Evaluation The Chairperson of the Credentials Committee or a designated committee member may conduct an interview with the applicant. Following the interview, the Credentials Committee reviews the application, the supporting documentation, the report s from the Department Heads, and any other relevant information available to it. The Credentials Committee then transmits to the Medical Executive Committee (MEC) its written report and recommendations as required. If the Credentials Committee requires f urther information, it may defer transmitting its report, but generally for not more than thirty (30) days. If the applicant is to provide the additional information or specific release/authorization to allow Medical Staff representatives to obtain inform ation, the notice to him/her must so state, must be a special notice, and must include a request for the specific data/explanation or release/authorization required and the time frame for response. Failure to respond in a satisfactory manner , i.e. provide the requested information by the date specified is deemed a voluntary withdrawal of the application. 25 The Credential Committee’s written report, as required, is transmitted with all supporting documentation to the MEC. 6) The MEC, at its next regular meeting after receiving the Credentials Committee recommendation, reviews the application, the supporting documentation, the reports and recommendations from the Department Heads and Credentials Committee, and any other relevant information available to it. The MEC is responsible for determining staff status. The MEC defers action on the application, or prepares a written report with recommendations as required. 7) Effect of Medical Executive Committee Action A. Deferral . Action by the MEC to defer the application for further consideration must, except for good cause, be followed up within forty-five (45) days with its report and recommendations. The Medical Staff President promptly sends the applicant a special notice of an action to defer, including a request for th e specific data/explanation or release/authorization, if any, required from the applicant and the time frame for response. Failure, without good cause, to respond in a satisfactory manner by that date is deemed voluntary withdrawal of the application. B. Favorable Recommendation. When the MEC’s recommendation is favorable to the applicant in all respects, the Medical Staff President promptly forwards it, together with all supporting documentation, to the Administrator. All supporting documentation means the application form and its accompanying information, the reports and recommendations of the Division and Department Heads, Credentials Committee and MEC, and dissenting views. C. Adverse Recommendation . When the MEC’s recommendation is adverse to the applicant, the Medical Staff President promptly forwards it, together with all supporting documentation, to the Administrator, and the Administrator immediately informs the applicant by special notice, and the applicant is entitled to the procedural rights provide d in the Bylaws. 8) Administrator Action A. On MEC recommendation the Administrator may adopt or reject, in whole or in part, a favorable recommendation or refer the recommendation back to the MEC for further consideration stating the reasons for such referral a nd setting a time limit within which a subsequent recommendation must be made to the Administrator. B. If the Administrator’s action is favorable to the applicant, this action is forwarded to the Governing Body for final approval. If the Administrator’s acti on, after complying with the applicable requirements, is adverse to the applicant in any respect, the Administrator promptly informs the applicant by special notice, and the applicant is then entitled to the procedural rights provided in the Bylaws. C. If the Governing Body, upon receiving a report from the Administrator for favorable action, disagree s with the Administrator, it must comply with the requirements below concerning Conflict Resolution. If, after such compliance, the decision is 26 adverse to the applicant in any re spect, the Administrator shall promptly inform the applicant by mailing a special notice to the applicant. The applicant is then entitle d to the procedural rights provided in the Bylaws and the applicant shall be so informed by the special notice. 9) Content of Reports and Bases for Recommendations and A ctions. The report of each individual or group, including the Administrator, required to act on an application must include recommendations as to approval or denial of, and any special limita tions on, staff appointment, category of staff membership and prerogatives, Department affiliation(s) and scope of Clinical Privileges. 10) Conflict Resolution. Whenever the Administrator or Governing Body disagrees with the recommendation of the MEC, the matter will be submitted for review and recommendation to a joint conference composed of two members each from the Medical Staff and the Governing Body, appointed by the President of the Medical Staff and the Chairperson of the Governing Body, respectively, b efore the Governing Body makes its decision. 11) Notice of Final Decision A. The Administrator shall mail notice of the Governing Body‘s final decision to the applicant, with copies to the Medical Staff President and the applicable Department Head(s). B. A decision and notice to appoint included: 1) The Staff category to which the applicant is appointed; 2) The Department(s) to which he/she is assigned; 3) The Clinical Privileges he/she may exercise; and 4) Any special conditions attached to the appointment. 12) Time Periods for Processing Individual/Group A. Applicant. One hundred and twenty (120) days. 1) If the fully completed application is not received by the Medical Staff Office as defined, within One hundred and twenty (120) days, the application will be returned and reapplication will not be allowed for a period of ninety (90) days and any temporary privileges granted are immediately terminated. B. Credentials Committee Coordinator. Thirty (30) days. C. Department Heads. Thirty (30) days after receiving material from Cre dentials Committee Coordinator. D. Credentials Committee . Thirty (30) days after receiving reports from the Credentials Committee Coordinator and Department Head. E. Medical Executive Committee. At the next regular meeting after receiving report from the Crede ntials Committee. 27 F. Administrator. Fifteen (15) days after receiving report from the Medical Executive Committee. G. Governing Board. At the next regular meeting after receiving report from the Administrator. H. The time periods set forth are guidelines, not dir ectives, and do not create any rights in any application to have his or her application processed within a specific time frame . If an applicant is not offered or does not accept an offer for employment (permanent, temporary or contract) at CCRMC and Health Centers, the application will be deemed withdrawn. When a Medical Staff member's employment (permanent, temporary, or contract) at CCRMC and Health Centers ends, clinical privileges will automatically expire, except when (1) the member requests an exception and (2) the exception is approved by both the Credentialing Committee and the Medical Staff President. The expiration of clinical privileges is an administrative action and does not entitle the individual to procedural hearing and appellate review rights. 5.5.6 Staff Category upon Appointment Except for applicants to the Resident Staff, all appointments to the Staff shall be to the Provisional Staff. After successful completion of the provisional term, as defined, the Medical Executive Committee, after recommendation from the Credentials Committee, shall assign the appropriate staff category. 5.6 Reappointment and Requests for Modifications of Staff Status or Privileges Applications for reappointment are due one hundred and f ifty (150) days prior to the expiration of a Member’s term. Applications that are not complete at ninety (90) days prior to the expiration of a term are not processed and the membership automatically expires at the end of the term. Applications completed between one hundred and fifty (150) and ninety (90) days from the end of a term are charged a late fee as noted in the Rules. At least one hundred and e ighty (180) days prior to the expiration date of the current staff appointment (except for temporary ap pointments), a reappointment form developed by the Medical Executive Committee shall be mailed or delivered to the Member. The completed application form and Medical Staff dues are due one hundred and fifty (150) days prior to the expiration date. The de partment Chair will be notified if the member is delinquent. Each Medical Staff Member shall submit to the Credentials Committee the completed application form for renewal of appointment to the staff and for renewal or modification of clinical privileges. The reapplication form shall include all information necessary to update and evaluate the qualifications of the applicant including, but not limited to, the matters set forth in these Bylaws as well as other relevant matters. The results of performance monitoring, evaluation, and identified opportunities to improve care and service are printed and included in the reappointment file. Ongoing Professional Practice 28 Evaluation (OPPE) data are collected and provided as evidence of the practitioner’s current competence. A reappointment may be deferred if more information is needed. Upon receipt of the application, the information shall be processed as set forth commencing at Section 5.4. In addition, the Department Head will review the applicants’ QA profile if there is one. A Medical Staff Member who seeks a modification of Clinical Privileges may submit such a request at any time upon a form developed by the Medical Executive Committee, except that such application may not be filed within one year of the tim e similar request has been denied. 5.6.1 Effect of Application The effect of an application for reappointment or modification of staff status or privileges is the same as that set forth in Section 5.5. 5.6.2 Standards and Procedures for Review When a staff Member submits an application for reappointment, or when the Member submits an application for modification of staff status or Clinical Privileges, the Member shall be subject to an in-depth review generally following the procedures set forth in Section 5.5. 5.7 Leave of Absence from the Medical Staff A Member may request a leave of absence not to exceed two (2) years. No leave is effective unless and until approved by the Medical Executive Committee. At the end of the leave the Member must apply for reinstatement. The Member must provide information regarding his or her relevant activities during the leave of absence if the MEC so requests. During the period of leave, the Member shall not exercise Privileges at the Hospital , and membership rights and responsibilities shall be inactive. The obligation to pay dues, if any, shall continue during the leave unless waived by the Medical Executive Committee. 5.7.1 Reinstatement after a Leave Failure, without good cause, to request reinstatement of Me mbership at least thirty (30) days prior to the end of an approved leave shall be deemed voluntary resignation from the Medical Staff. The MEC shall make recommendations concerning reinstatement of the Member’s Membership and Privileges to the Governin g Body for final action. 5.8 Waiting Period after Adverse Action An applicant, Member, or prior Member is not eligible for Membership in the Medical Staff and /or granting of Privileges for twenty -four (24) months after an adverse action regarding his or he r Membership or Privileges. 5.8.1 An Adverse Action occurs when any of the following occur: 29 A. A final adverse decision regarding appointment or privileges is ma de by the Governing Body, or an applicant withdraws his or her application or request for Privileg es following an adverse recommendation by the Medical Executive Committee to the Governing Body. B. A final adverse decision resulting in termination of a Member’s membership or Privileges is made by the Governing Body, or if the Member resigns Membership or relinqui shes Privileges while an investigation and resolution is pending concerning her/his membership and/or relevant Privileges., C. A final adverse decision resulting in termination or restriction of Privileges or denial of a request for additional Privileges is made by the Governing Body 5.8.2 The Medical Staff may, as part of an adverse action, waive the twenty-four (24) month ineligibility period or limit it in some way including but not limited to require proctoring or supervision. 5.8.3 An action is considered final on the date the application was withdrawn, a Member’s resignation became effective, or upon completion of all hearings and appellate reviews described in the Bylaws pertinent to the action. After an ineligibility period, the individu al may reapply for Membership or re -request Privileges. The application will be treated as an initial application or request, except that the individual must document to the satisfaction of the Medical Staff that the basis for the adverse action no longer exists and that sufficient measures have been taken to assure that it will not occur again. With regard to the subject of the adverse action, the Medical Staff may impose more stringent conditions and requirements for evaluation, documentation, and monit oring than it might in an application de novo or it may deny the request outright. 5.9 C onfidentiality and Impartiality To maintain confidentiality and to assure the unbiased performance of appointment and reappointment functions, participants in the credentialing process shall limit their discussion of the matters involved to the formal avenues provided in the Bylaws for processing applications and for appointment and reappointment. ARTICLE 6 PRIVILEGES 6.1 Exercise of Privileges Except as otherwise p rovided in these Bylaws, every Member providing direct clinical services at this Hospital shall be entitled to exercise only those Privileges specifically granted to him or her. Clinical privileges may be granted, continued, modified, or terminated by the Governing Body only upon the recommendation of the Medical Staff as outlined in these Bylaws. 30 6.2 Del ineation of Privileges in General 6.2.1 Requests A. Each applicant for appointment and reappointment to the Medical Staff must contain a request for the specific Privileges desired by the applicant. A request for modification of Privileges must be supported by documentation of training and/or experience supportive of the request. A Member may make requests for modifications of Privileges at any time. B. Each de partment is responsible for developing written criteria for granting Privileges. These criteria take effect only after approval by the Medical Executive Committee (MEC.) 6.2.2 Basis for Privilege Determinations Requests for Privileges shall be evaluated u pon the basis of the Member’s education, training, experience, demonstrated professional competence and judgment, clinical performances, and the documented results of patient care. Privilege determinations shall also be based upon pertinent information co ncerning clinic performance obtained from other sources, especially other institutions and health care setting where an individual exercises Privileges. 6.2.3 Privileges for Department Heads Privileges for Department Heads will be acted upon by the Medical Staff President. If a Department Head is also the Medical Staff President, privileges will be acted upon by the Past President. In no event will a Department Head approve his/her own privileges. 6.2.4 Admissions Dentists, oral surgeons, podiatrists and clinical psychologist Members are non -Physician members. They may admit patients only if a Physician Member assumes responsibility for the care of the Patient’s medical problems during the hospitalization. These non -physician members may participate in the patient’s care to the extent allowed by the responsible Physician Member and the Medical Staff Bylaws and Rules. 6.2.5 Medical Appraisal A Physician Practitioner shall provide ongoing medical evaluation of all patients receiving some care from a non-physician Member. The Physician shall also provide appropriate supervision and control of the patient care provided by the non -physician Member. 31 6.3 Resident Physicians By virtue of their enrollment in an accredited training program, resident physicians hold privileges to admit patients, perform procedures and provide services as assigned under the supervision of licensed physician members of the Medical Staff who have privileges for the patient care being rendered and the Residency Director. All resident physicians must meet qualifications for licensing and membership as outlined above in section 2.2.2 subsection C. Second year residents with 18 months of training and in good standing with the residency program may apply for privileges 6.4 Temporary Privileges 6.4.1 Circumstances The Administrator (or his/her designee), with the written concurrence of the Medical Staff President and the Chairperson of the Department where the Privileges will be exercised, may grant temporary Privileges to a practitioner subject to the following conditions: A. Pendency of Application: After receipt of a completed application for appointm ent or reappointment (see Section 5.5- including a request for specific Privi leges for an initial period of s ixty (60) days while the application is being processed. If the processing of the completed application by the Medical Staff requires more than sixty (60) days, the temporary Privilege may be extended for up to an additional sixty (60) days at the discretion of the Med i cal Staff President or his/her designee. Temporary Privileges shall automaticall y terminate at the end of a maximum of one hundred and twenty (120) days, unless earlier terminated in accordance with the Bylaws. B. Important Patient Care, Treatment and Service Need. After receipt of an application for appointment or reappointment, including a request for specific Privileges, an applicant may be granted temporary privileges for the purposes of important patient care, treatment or service need, for an initial period of sixty (60) days while the application is being processed. The Medical Staff must be able to verify the applicant’s current licensure and competence, or temporary Privileges are denied. The National Provider Data Bank will be queried. If the processing of the application by the Medical staff requires more than sixty (60) days, the temporary Privileges may be extended for up to an additional one hundred and twenty (120) days at the discretion of the Medical Staff President or his/her designee. Temporary Privileges shall automatically terminate at the end of a maximum of one hundred and eighty (180) days, unless earlier terminated in accordance with the Medical Staff Bylaws. 6.4.2 Conditions 32 Temporary Privileges may be granted only after the practitioner has submitted a written application for appointment and a request for temporary Privileges and the information available reasonably supports a favorable determination regarding the requesting practitioner’s licensure, qualifications, ability, and judgment to exercise the Privileges requested, and only after the practitioner has satisfied the requirement regarding professional liability insurance. The chairperson of the department to which the practitioner is assigned shall be responsible for supervising the performance of the practitioner granted temporary Privileges, or for designating a department member who shall assume this responsibility. That Chairperson may impose special requirements of consultation and reporting. Before temporary Privileges are granted, the practitioner must acknowledge in writing that he/she has received a copy of the Bylaws and Rules and that he/she agrees to be bound by the terms thereof in all matters relating to his/her temporary Privileges. 6.4.3 Termination The Administrator or the President of the Medical Staff may terminate any or all of a practitioner’s temporary Privileges: A. Upon discovery of any information or the occurrence of any event of a nature which raises question about a practitioner’s professional qualifications or ability to exercise any or all of the temporary Privileges granted by the Administrator or President of the Medical Staff; B. If the life or well -being of a patient is endangered in the opinion of the grantor of the temporary Privilege; C. In addition, any person entitled under these Bylaws to impose summary suspensions may termi nate temporary Privile ges if the well-being of a patient is endangered or thought to be endangered by the person termination the temporary Privilege. Any such termination shall be reviewed at the next schedule d meeting of the Medical Executive Committee. In the event of any such termination, the Department will assign the practitioner’s patients then in the Hospital to another practitioner(s) or Division Head responsible for supervision. The wishes of the patient will be considered, where feasible, in choosing a substitute practitioner. 6.4.4 Ri ghts of the Practitioner A practitioner shall not be entitled to the procedural rights afforded by these Bylaws merely because his/her request for temporary Privileges is denied. However, if all or any portion of his/her temporary Privileges are terminated or suspended, the practitioner shall be entitled to those procedural rights. 33 6.5 Emergency Privileges In the event of an emergency, any Member of the Medical Staff is permitted to do everything reasonably possible to save the life of a patient o r to save a patient from serious harm. The Member shall promptly enlist assistance from and yield patient care to a qualified Member as soon as one becomes available. 6.6 Focused Professional Practice Evaluation (FPPE) A. General Requirements All initial appointments to the Medical Staff and all Members granted new Privileges shall be subject to Focused Professional Practice Evaluation (FPPE). Information used for evaluation may be obtained through, but is not limited to the following: 1) Concurrent or targe ted medical record review. 2) Direct observation. 3) Monitoring/proctoring of diagnostic, procedural, and/or treatment techniques . 4) Discussion with other practitioners involved in the care of specific patients. 5) Interviews with the physician involved in the patien t’s care . 6) Sentinel event data. 7) Any applicable peer review data. 8) Review of data from other institutions with applicant/member’s permission. B. Each appointee or recipient of new Clinical Privileges shall be assigned to a department (or departments) where performance on an appropriate number of cases as established by the Medical Executive Committee shall be observed by the chair of the department or the chair’s de signee, to determine suitability to continue to exercise the Clinical Privileges granted in that department. C. The Member shall remain subject to FPPE until the Credentials Committee has been furnished with a report signed by the chair of the department(s) to which the member is assigned describing the types and numbers of cases observed and the evaluation of the applicant’s performance, a statement that the applicant appears to meet all of the qualifications for unsupervised practice in that department. D. FPPE may be implemented whenever the Medical Executive Committee or its designee determines that additional information is needed to assess a Member’s performance. E. FPPE is not an adverse action or a disciplinary measure. It is a means of gathering information regarding a Members’ skills. Therefore, the requirements of proctoring does not itself give rise to the hearing rights triggered by an adverse action. F. During FPPE, the Member must demonstrate the requisite competence required to exercise the Clinical Privileges. 6.6.1 Completion of FPPE 34 FPPE shall be deemed successfully completed when the Credentials Committee has received sufficient information about the applicant’s competency. 6.6.2 Requirements to Provide FPPE Members of the Medical Staff shall s erve in a manner consistent with FPPE requirements. Refusal to serve in this capacity, without good cause, as determined by the Medical Executive Committee, is grounds for corrective action. 6.6.3 Failure to Complete FPPE A Member who fails to complete the required initial FPPE within one year shall be deemed to have voluntarily withdrawn his or her request for those Privileges. The Credentials Committee or the Medical Executive Committee may extend the time for completion of FPPE in appropriate cases. If a Member completes the necessary FPPE but fails to perform competently he or she may have the relevant Privileges revoked or involuntarily modified in order to assure quality patient care. Failure to successfully complete proctoring may, in certain situations, be adequate grounds for revocation, suspension, or other involuntary modification of membership and/or privileges. Such actions regarding Privileges and Membership qualify as adverse actions entitling the practitioner to appropriate procedural hearings. 6.7 Disaster Privileges In the event of a disaster of sufficient magnitude to require use of resources beyond those available to the Hospital and Medical Staff, privileges may be granted to volunteers on an emergent basis to handle immediate patient care needs (“Disaster Privileges”). 6.7.1 Declaration of Disaster The Hospital disaster plan must be implemented prior to consideration of gra nting Disaster Privileges. 6.7.2 Individuals Responsible for Granting Disaster Pri vileges The Medical Staf f President or his/her designee, or the Administrator or his/her designee(s) are responsible for granting Disaster Privileges. Under the disaster plan, and in the absence of the above persons or designees, the incident commander, or his/her designee(s), i s the individual responsible for granting Disaster Privileges until the above person or designees are present to carry out the function of granting Disaster Privileges. A. Responsibilities of Individuals Granting Disaster Privileges. Disaster Privileges may be granted on a case -by-case basis, and the responsible individual, at his or her discretion, is not required to grant Privileges to any individual. 6.7.3 Identification Requirements for Disaster Privileges 35 Disaster Privileges may be granted upon the pre sentation of a valid photo identification issued by a state or federal agency, and at least one of the following items; A. A current hospital ID card that clearly identifies professional designation. B. A current license to practice and a valid photo ID issued b y a state or primary source verification of the license. C. Identification indicating that the individual is a member of a Disaster Medical Assis tance Team (DMAT) or MRC, ESAR-VHP, or other recognized state or federal organization or group. D. Identification ind icating that the individual has been granted authority to render patient care, treatment, and services in disaster circumstances (such authority having been granted by a federal, state, or municipal entity .) E. Verification of identity and qualifications by current Hospital or Medical Staff Member(s) with personal knowledge of the practitioner’s identity and qualifications. 6.7.4 Disaster Identification Practitioners granted disaster Privileges shall be identifiable to other staff by the wearing of a Disaster Identification Badge. 6.7.5 Management of Persons Granted Disaster Privileges Persons granted disaster Privileges will be assigned duties either by the granting authorities as defined in Section 6.7.2, ‘Individuals Responsible for Granting Disaster Privileges,’ or assigned to a specific department, by the Department Chair or his/her designee. In the absence of these persons, the incident commander may assign duties or delegate this responsibility to person(s), identified in the disaster plan, who ar e responsible for designation of duties. The Medical Staff oversees the professional practice of volunteer licensed independent practitioners by direct observation and clinical record review. Disaster Privileges are automatically terminated when the disast er plan is deactivated. Disaster Privileges may be revoked at any time or for any reason by the Medical Staff President, Administrator, Department Chair, or their designee(s). The Hospital must make a decision (based on information obtained regarding the professional practice of the volunteer) within seventy-two (72) hours related to the continuation of Disaster Privileges initially granted. 6.7.6 Verification Process Verification: 36 Primary source verification of licensure begins as soon as the immediate situation is under control and is usually completed within s eventy-two (72) hours from the time the volunteer practitioner presents to the organization. In extraordinary circumstances, when primary source verif ication cannot be completed in s eventy-two (72) hours, there must be documentation of the following:  Why the Primary source verification could not be performed;  Evidence of demonstrated ability to continue to provide adequate care, treatment and services. Primary source verification must still be don e as soon as possible. ARTICLE 7 GENERAL MEDICAL STAFF OFFICERS 7.1 Identification The general officers of the Medical Staff are the President, the President -Elect, and the Past President. 7.2 Qualifications Each general officer must: 7.2.1 Be a member of the Active Staff at the time of nomination and election and remain a Member in good standing during his/her term of office; 7.2.2 Be licensed as a physician and surgeon ; 7.2.3 Willingly and faithfully discharge the duties of the office; and 7.2.4 Exercise the authority of the office held, working with the other general and Department officers of the Medical Staff. 7.3 Attainment of Office 7.3.1 The election for the office of President -Elect shall take place in January of odd -numbered years. The person who receives the majority of the votes cast is the President-Elect and shall immediately assume the office. On July 1 of that same year, the President -elect shall assume the office of the President. 7.3.2 Term of Office The President shall serve a two-year term, and may serve a maximum of four consecutive terms. If nonconsecutive, the number of terms a President may serve is not sub ject to limit. At the conclusion of the President’s term(s) of office, the President shall assume the office of Past-President. 37 7.3.3 Should the incumbent President be reelected, the office of President-Elect shall remain vacant until the next January election for President. 7.3.4 Nomination The MEC shall nominate qualified candidates for the office of President -Elect. Each nominee must be an M.D. or a D.O. Nominations may also be made from the floor at the October quarterly meeting by a Member of the Active Staff in good standing. Any such floor nomination must be seconded by a Member of the Active Staff in good standing and accompanied by evidence of the nominee’s willingness to be nominated. 7.3.5 Election The President-Elect is chosen from among the nominated candidates by election as defined in these Bylaws. Candidates for Medical Staff President -Elect may submit a written statement not to exceed two pages to the Medical Staff Office no later than close of business on December 3rd. On or before Decemb er 7th, the Medical Staff Office shall mail to all active Members of the Medical Staff a list of the candidates for Medical Staff President-Elect, accompanied by the candidates’ stat ements, if any. Approximately t hirty (30) days, but no less than twenty-f ive (25) days, before the January meeting of the Medical Executive Committee, the Medical Staff Office shall mail ballots to all active Members of the Medical Staff. 7.3.6 In order for a ballot to be counted, it must be returned to the Medical Staff Office no later than close of business on the 11th day before the January meeting of the Medical Executive Committee. The Medical Staff President and at least one other member of the MEC shall count the ballots, unless the Medical Staff President is a candidate . In that event, the MEC shall designate a second member of the MEC to count ballots. As soon thereafter as possible, the MEC shall notify all candidates of the election results. Thereafter, but at least seven (7) calendar days before the January meetin g of the MEC, the MEC shall post, or otherwise disclose the election results to the Medical Staff. 7.4 Vacancies 7.4.1 If the office of the President becomes vacant after an election but before the end of the current President's term, the President-Elect will assume office to fill that vacancy and will serve the remainder of the current President's term and his/her own full term as President. If the office of the President be comes vacant while the election is underway, the Past President will serve as Acting President until the results of that election are determined. Once those results are determined, the President -Elect will assume office and will serve the remainder of the current President's term and his/her own full term as President. At any other times, if the office of the President becomes vacant, the Past President will serve as Acting President pending the outcome of a special election for the office of President to b e conducted as expeditiously as possible and generally in the same manner as provided in this Article. The MEC may determine, however, not to call a special election if a regular election 38 for the office is to be held within ninety (90) days. The winner of a special election will serve only the remainder of the current President's term . 7.4.2 In the event of a vacancy in the office of Past President, the MEC shall appoint a Member of the MEC to serve out the remainder of the vacated term. 7.5 Resignation and Removal from Office 7.5.1 Resignation Any general Medical Staff officer may resign at any time by giving written notice to the Medical Executive Committee. Such resignation, which may or may not be made contingent upon formal acceptance, takes effect on the date specified in the resignation or, if no date is specified, on the date of receipt. 7.5.2 Removal A. Authority and Mechanism: 1) Removal of a general staff officer may be effected by two -thirds majority vote by secret ballot of the members of the Active S taff in good standing. B. Grounds: 1) Permissible grounds for removal of a general staff officer include, without limitation; C. Failure to perform the duties of the position held in a timely and appropriate manner; D. Failure to continuously meet the qualifications for the position; E. Physical or mental infirmity that renders the officer incapable of fulfilling the duties of his/her office. 7.6 Duties of General Staff Officers 7.6.1 Medical Staff President The Medical Staf f President shall serve as the Chief Office of the Medical Staff. The duties of the Medical Staff President shall include, but are not limited to: A. Enforcing the Bylaws and Rules, implementing sanctions where indicated, and enforcing procedural safeguards where corrective action has been requested or i nitiated; B. Calling, presiding at, and being responsible for the agenda of all meetings of the Medical Staff; C. Serving as the chair of the Medical Executive Committee; D. Serving as an ex -officio member of all other Medical Staff Committees; E. Interacting with the Administrator and the Governing Body in all matters concerning the Hospital; F. Appointing, in consultation with the Medical Executive Committee, committee members for all standing and special medical Staff, liaison, and multi -disciplinary committees, 39 except where otherwise provided by these Bylaws and, except where otherwise indicated, designating the chairpersons of these committees; G. Representing the views and policies of the Medical Staff to the Governing Body and to the Administrator; H. Being a spokesperson for the Medical Staff in external professional and public relations; I. Performing such other duties as may be required by the Bylaws, the Medical Staff, o r by the Medical Executive Committee; J. Serving as an ex -officio member on liaison committees with the Go verning Body and Administration and with outside licensing and accreditation agencies. 7.6.2 President-Elect The President-Elect shall assume all duties and authority of the Medical Staff President in the absence of the Medical Staff President. The President-Elect shall also be a member of the Medical Executive Committee and an ex -officio member of the Joint Conference Committee. The President-Elect shall perform such other duties as the Medical Staff President may assign or delegate to the President -Elect. 7.6.3 Past President The Past President shall have the same duties and responsibilities as the President -Elect in the absence of the President-Elect. ARTICLE 8 DEPARTMENT AND DIVISIONS 8.1 Organization of Departments Each Department shall be organized as an integral unit of the Medical Staff and shall have a chair. The authority, duties, method of selection and responsibilities of these Department offi cers is set forth below. Each Department may appoint such standing or ad -hoc committees as it deems appropriate to perform its required functions. A Department may be further divided, as appropriate, into divisions . The division shall be directly respon sible to the Department within which it functions. Each division shall have a division head appointed by the department head or elected by the division members, entrusted with the authority, duties and responsibilities specified in Section 8.7. When appropriate, the Medical Executive Committee may recommend to the Medical Staff the creation, elimination, modification, or combination of Departments or divisions. 8.1.1 Current Cl inical Departments and Division s: The current Clinical Departments and Division s are: 40 1. Family and Adult Medicine i. West (WCHC and North Richmond) ii. Martinez (MHC and Miller Wellness) iii. Concord iv. East (Pittsburg and Bay Point) v. Far East (Antioch and Brentwood) 2. Internal and Specialty Medicine 3. Hospital Medicine 4. Emergency Medicine 5. Psychiatry/Psychology 6. Pediatrics 7. Obstetrics and Gynecology 8. Surgery 9. Anesthesia 10. Critical Care Medicine 11. Dental 12. Diagnostic Imaging 13. Pathology 8.2 Assignment to Departments Each Member shall be assigned membership in at least one Department, but may also be gran ted membership and/or Privileges in other Departments. 8.3 Functions of Departments The functions of each Department shall include: 1) Conducting patient care reviews for the purpose of analyzing and evaluating the quality and appropriateness of care and treatment provided to patients within the Department. The Department shall routinely collect information about important aspects of patient care provided in the Department, periodically assess this information, and develop objective criteria for use in evaluating patient care. Patient care reviews shall include all clinical work performed under the jurisdiction of the Department; 2) Recommending to the Medical Executive Committee guidelines for the granting of Clinical Privileges and the performance of specified services within the Department; 3) Evaluating and making appropriate recommendations regarding the qualification of applicants seeking appointment or reappointment and Clinical Privileges within that Department; 4) Conducting, participating in, and making recommendations regarding continuing education programs pertinent to departmental clinical practice; 5) Reviewing and evaluating departmental adherence to : (1) Medical Staff policies and procedures; and (2) sound principles of clinical practice; 6) Coordinating patie nt care provided by the Department’s Members with nursing and ancillary patient care services; 41 7) Submitting written reports to the Medical Executive Committee concerning: (1) the Department’s review and evaluation activities, actions taken thereon and the re sults of such action; and (2) recommendations for maintaining and improving the quality of care provided in the Department and Hospital; 8) Meeting regularly for the purpose of considering patient care review findings and the results of the Department’s review and evaluation activities, as well as reports on other Department and staff functions; 9) Establishing such committees or other mechanisms as are necessary and desirable to perform properly the functions assigned to it, including proctoring protocols; 10) Taking appropriate action when important problems in patient care and clinical performance or opportunities to improve care are identified; 11) Accounting to the Medical Executive Committee for all professional and Medical Staff administrative activities within the Department; 12) Appointing such committees as may be necessary or appropriate to conduct Department functions; 13) Formulating recommendations for departmental rules and regulation reasonably necessary for the proper discharge of its responsibilities subject to the approval by the Medical Executive Committee and the Medical Staff; When the department or any of its committees meet to carry out the duties described above, the meeting body shall constitute a peer review body, which is subject to the standards an d entitled to the protections and immunities afforded by federal and state law for peer review bodies and/or committees. Each department and/or its committees, if any, must meet regularly to carry out its/their duties. 8.4 Department Heads Each Department shall have a Department Head who shall be a Member of the active Medical Staff and shall be certified by an appropriate specialty board, or affirmatively establish, through the Privilege delineation process, that the person possesses comparable competence in at least one of the clinical areas covered by the Department. Each Department Head shall have the following authority, duties and responsibilities: 1) Act as presiding Officer (Chairperson) at departmental meetings; 2) Report to the Medical Executive Committee and the Medical Staff President regarding all professional and administrative activities within the Department; 3) Generally monitor the quality of patient care and professional performance rendered by Members with Clinical Privileges in the Department thr ough a planned and systematic process; oversee the effective conduct of the patient care, evaluation, and monitoring functions delegated to the department by the Medical Executive Committee; 4) Prepare and transmit to the appropriate authorities, as required by these Bylaws, recommendations concerning appointment, reappointment, delineation of Clinical 42 Privileges, and corrective action with respect to practitioners holding membership o r exercising privileges or services in the Department; 5) Annually review, and amend as necessary, Department policies and procedures; 6) Participate in managing the Dep artment through cooperation and coordination with nursing and other patient care services and with Administration on all matters affecting patient care, including personnel, equipment, facilities, services, and budget; 7) Endeavor to enforce the Bylaws, Rules and policies and regulations with the Department; 8) Appoint an acting Department Head (Vice -Chairperson) during any absence; 9) Assure all Department functions are performed; 10) Perform such other duties commensurate with the office as may from time to time be reasonably requested by the Medical Staff President or the Medical Executive Committee; 11) Plan and conduct, as requested by and in cooperation with the Residency D i rector, a program of instruction, supervision, and evaluation of Residents’ 12) Assess and recommend to the relevant hospital authority off -site sources for needed patient care services not provided by the department or organization; 13) Recommend a sufficient number of qu alified and competent persons to provide care, treatment and services; 14) Determine the qualifications and competence of Department or service personnel who are not licensed independent practitioners and who provide patient care, treatment and service; 15) Continually asse ss and improve the quality of care, treatment and services; 16) Maintain quality control programs, as appropriate; 17) Oversee the orientation and continuing education of all persons in the Department or service; 18) Recommend space and other resources needed by the Department or service; 19) Recommend to the Medical Staff the criteria for Clinical Privileges that are relevant to the care provided in the Department; 20) Integrate the Department or service into the primary functions of the organization and coordinate and integrate interdepartmental and intradepartmental services; 21) Develop and implement policies and procedures that guide and support the provision of care, treatment and services. 8.5 Election of Department Heads 8.5.1 In April of each election year, the active Medical Staff of the applicable Department shall elect a Department Head. 8.5.2 The following Departments shall elect a Department Head in odd -numbered years: Family and Adult Medicine, Anesthesia, Pediatrics, Internal and Specialty Medicine, Hospital Medicine, Pathology and Dentistry. The following Departments shall elect a Department Head in even -numbered years: Emergency Medicine, Surgery, Psychiatry/Psychology, Diagnostic Imaging, Obstetrics & Gynecology and Critical Care. 43 8.5.3 The Medical Staff President shall request nominations for Department Head at the January Quarterly Medical Staff meeting and at the applicable Department meeting. Nominations may be submitted by any department member within the nominating department regardless of status (e.g. active; courtesy, etc.). Nominations may be made only to the current Department Head or to the Medical Staff President. The last day to nominate a candidate for Department Head is March first. Candidates may submit a written statement not to e xceed two pages to the Medical Staff office no later than close of business on March 3rd . The Medical Staff Office shall mail a list of candidates to all active Members of the Medical Staff in the affected Department no later than March 7th. The candidates’ statements, if any, shall accompany the list. 8.5.4 Approximately thirty (30) days, but no less than twenty-five (25) days, before the April meeting of the Medical Executive Committee, the Medical Staff office shall mail ballots to all the active Medical Staff Members within the affected Department. In order for a ballot to be counted, it must be returned to the Medical Staff Office no later than close of business on the 11th day before the April meeting of the Medical Executive Committee. The Medical Staff President and at least one other member of the Medical Executive Committee shall count the ballots, unless the Medical Staff President is a candidate. In that event, the Medical Executive Committee shall designate a second member of the Medical Executive Committee to count ballots. As soon thereafter as possible, the Medical Executive Committee shall notify all candidates of the election results. Thereafter, but at least seven (7) calendar days before the April meeting of the medical Executive Committee, the Medical Executive Committee shall post, or otherwise disclose to the Medical Staff, the election results. 8.5.5 The Medical Executive Committee shall review the newly elected Department Heads for approval at its April meeting. The el e cted Department Head is thereafter subject to the approval of the Chief Medical Office r. In the event that the el ected Department Head is not approved by e ither the Medical Executive Committee or the Chief Medical Officer, a new election shall be conducted as soon as possible. If the Chief Medical Office r does not approve a Department Head, she/he will discuss the reasons for disapproval at the next Medical Executive Committee meeting. 8.5.6 The Medical Staff President can appoint an acting Department Head, subject to MEC approval, to carry out the duties of Department Head until an election is possible. 8.5.7 Term of Office The term of office of Department Heads is two Medical Staff year s. Each assumes office on the first day of the Medical Staff year, except that a Department Head appointed to fill a vacancy assumes office immediately upon appointment. Each Department Head serves 44 until the end of his or her term until a successor is el ected, unless he /she resigns sooner or is removed from office. A Department Head is eligible to succeed himself/herself. 8.5.8 Removal After election and ratification, removal of a Department Head from office may occur for cause by two-thirds vote of the Medical Executive Committee or a two -thirds vote of the Department Members on active staff. 8.6 Functions of Divisions Subject to approval of the Medical Executive Committee, each division shall perform the functions assigned to it by the Department Chairp erson. Such functions may include, without limitation, retrospective patient care reviews, evaluation of patient care practices, credentials review and privileges delineation, and continuing education programs. The division shall transmit regular reports to the Department Head on the conduct of its assigned functions. 8.7 Division Heads Each division shall have a Division Head who shall be a Member of the active or provisional Staff and a Member of the division which he/she heads, and shall be certified b y an appropriate specialty board, or affirmatively establish through the privilege delineation process that he/she possesses comparable competence in at least one of the clinical areas covered by the division. Each Division Head shall: 1) Act as presiding off icer at division meetings; 2) Assist in the development and implementation, in cooperation with the Department Head, of programs to carry out the quality review and monitoring functions assigned to the division; 3) Continually review the patient care and the pro fessional performance of Division members, and report to the Department Head patterns or situations affecting patient care within the Division; 4) As requested by and in cooperation with the Department Head, conduct investigations and submit reports and recom mendations to the Department Head regarding the Clinical Privileges to be exercised within his/her division by Members of or applicants to the Medical Staff; 5) Manage the Division through cooperation and coordination with nursing and other patient care servi ces and with Administration on all matters affecting patient care, including personnel, equipment, facilities, services, and budget; 6) Assure all Division functions are performed; 7) Perform such other duties commensurate with the office as may from time to tim e be reasonably requested by the Department Head, the Medical Staff President, or the Medical Executive Committee. 45 8.8 Election of Division Heads 8.8.1 In April of each election year, the active Medical Staff of the applicable division shall elect a Division Head as set forth below. 8.8.2 Family and Adult Medicine West County and Family and Adult Medicine Far East County shall elect Division heads in even-numbered years; Family and Adult Medicine Martinez, Family and Adult Medicine Concord and Family and Adult Medicine East County shall elect Division Heads in odd -numbered years. 8.8.3 The Medical Staff President shall request nominations for Division Heads at the January Quarterly Medical Staff meeting and at the applicable division meeting. Nominati ons may be made only to the current Department Head or to the Medical Staff President. The last day to nominate a candidate for Division Head is March 1st. Candidates may submit a written statement not to exceed two pages to the Medical Staff Office no la ter than close of business on March 3rd . The Medical Staff Office shall mail ballots to all the active Medical Staff Members within the affected division no later than March 7 th. The candidates’ statements shall accompany the list, if any. 8.8.4 Approximately thirty (30) days, but no less than twenty-five (25) days, before April meeting of the Medical Executive Committee, the Medical Staff Office shall mail ballots to all the active Medical Staff Members within the affected division. For a ballot to be counted, it must be returned to the Medical Staff Office no later than the close of business on the 11th day before the April meeting of the Medical Executive Committee. The Medical Staff President and at least one other member of the Medical Executive Committee shall count the ballots, unless the Medical Staff President is a candidate. In that event, the Medical Executive Committee shall designate a second member of the Medical Executive Committee to count ballots. As soon thereafter as possible, the Medi cal Executive Committee shal l notify all candidates of the election results . Thereafter, but at least seven calendar days before the April meeting of the Medical Executive Committee, the Medical Executive Committee shall post, or otherwise disclose to the Medical Staff, the election results. 8.8.5 The newly elected Division Heads shall be reviewed for approval by the appropriate Department Head prior to the April meeting of the Medical Executive Committee and by the Medical Executive Committee at its April meeting. The el ected Division Head is thereafter subject to approval of the Chief Medical Officer. In the event that the elected Division Head is not approved by the Department Head, the Medical Executive Committee or the Chief Medical officer, a new el ection shall be conducted as soon as possible. If the Department Head or the Chief Medical Officer does not approve a Division head, she/he will discuss the reasons for disapproval at the next Medical Executive Committee meeting. 46 8.8.6 Division members shall fill vacancies due to any reason for the unexpired term by election as soon as possible. The Department Head can appoint an acting Division head, subject to MEC approval, to carry out the duties of Division Head until this election is possible. 8.8.7 Term of Office The term of office of Division heads is two Medical Staff years. Each assumes office on the first day of the Medical Staff year, except that a Division head elected to fill a vacancy assumes office immediately upon election. Each Division head serves until the end of his/her term and until a successor is elected, unless he/she sooner resigns or is removed from office. A Division Head is eligible to succeed himself/herself. 8.8.8 Removal After selection and ratification, a Division head may be removed for cause by the Department Head, a two-thirds vote of the Division Members on active Staff, or by a two - thirds vote of the MEC. 47 ARTICLE 9 COMMITTEES 9.1 General Provisions 9.1.1 Designation A. The Medical Executive Committee and the other committees described in these Bylaws shall be standing committees of the Medical Staff unless otherwise indicated. B. The Chairperson of the Medical Executive Committee, a standing committee, or a Department may create subcommittees, or Ad -Hoc committees, in order to carry out specified tasks. These specified tasks must be within the scope of authority of the committee whose chairperson created the committee. Such committees terminate once the specified task is completed and are not standing committees. 9.1.2 Appoi ntment of Members to Committees A. The Medical Staff President, with the approval of the MEC, shall appoint chairpersons and members of standing committees unless otherwise specified in the Bylaws. Committee members are appointed for a term of one Med ical Staff year unless otherwise specified by the Bylaws, and shall serve either until the end of this period, until the member’s successor is appointed, or until the member resigns or is removed from the committee. B. Only Medical Staff in good standing may be voting members of any Medical Staff Committee. Other individuals may be appointed to committee positions as either Ex - officio or non -medical Staff members. C. For committees that are not standing committees, the person creating the committee shall appoint Chairpersons and Members. 9.1.3 Removal of Committees Unless otherwise specified in the Bylaws, committee members may be removed by the appointing authority without cause. 9.1.4 Vacancies Vacancies on any committees shall be filled in the same manner as an original appointment is made. 9.1.5 Conduct of Meeting of Committees Committee meetings shall be conducted and documented in the manner specified in these Bylaws. 48 9.1.6 Attendance of Non-Members Members in good standing of the Medical Staff who are not committee members my attend committee meetings only with the permission of the Chair of the committee. 9.1.7 Accountability All committees of the Medical Staff are accountable to the Medical Executive Committee. 9.2 Medical Executive Committee 9.2.1 Composition The Medical Executive Committee (MEC) co nsists of the following Members of the Medical Staff as voting members: 1) President of the Medical Staff; 2) President-Elect; 3) Past President; 4) Clinical Department Heads; 5) Division heads; 6) The Chairpersons of the follo wing committees shall be voting members of the MEC: A. Administrative Affairs B. Ambulatory Policy C. Credentials D. Patient Safety and Performance Improvement E. Patient Care Policy and Evaluation 7) Chief administrators are official members of MEC with regular reporting duties without voting rights. These include the Director of Health Services, the Chief Financial Officer, the Chief Executive Officer of Hospital and Clinics, the Chief Medical Officer, the Chief Nursing Officer, the Chief Operations Officer for CCRMC/HC, the Ambulatory Care Medical Director, the Hospital Medical Director, Medical Director of Patient Safety and Performance Improvement, the Chief Medical Informatics Officer, the Residency Program Director and the Medical Director of Contra Costa Health Plan . The Chairperson of the MEC may invite other individuals to participate in the MEC meetings as non-voting guests. 9.2.2 Duties The Medical Executive Committee shall: A. Perform and/or delegate performance of all Medical Staff functions in a manner consistent with the Bylaws and the Rules; B. Coordinate and implement the Activities of the committees and the Departments; C. Make recommendations regarding Medical Staff membership and privileges; D. Initiate and pursue disciplinary or corrective actions when indicated; 49 E. Supervise the Medical Staff’s compliance with the Medical Staff Bylaws, Rules and policies; F. Supervise the Medical Staff’s compliance with County laws, rules, policies and procedures; G. Supervise the Medical Staff’s compliance with state and federal laws and regulations; H. Supervise the Medical Staff’s compliance with TJC and other applicable accreditation and certification rules; I. Regularly report to the Governing Body regarding the status of Medical Staff issue s; J. Meet monthly to conduct Medical Staff business; K. Represent and act on behalf of the Medical Staff in the intervals between Medical Staff meetings, subject only to such specific limitations as may be imposed by those Bylaws. 9.3 Committees In order to remain in good standing on a committee, a member must attend at least 50 percent of the meetings. 9.3.1 Administrative Affairs Committee A. Purpose and Meetings The Administrative Affairs Committee (AAC) fulfills staff responsibilities relating to review and revision of Medical Staff Bylaws and related manuals and forms and assumes the responsibilities for investigating and providing recommendations on such other administrative policy -making and planning matters and activities of concern to the Staff as are referred by the MEC. The AAC oversees the Institutional Review Committee (IRC) which reviews, approves or denies, monitors and evaluates research projects, protocols, and clinical investigations to be conducted within the Medical Services, in compliance with the regulations of the Food and Drug Administration and observing all requirements of any other applicable regulatory authorities for any given study. The AAC may overrule a positive recommendation of the IRC, but the AAC may not approve a study or the use of an investigational agent if disapproved/denied by the IRC. The AAC meets as needed, and reports to the MEC. When appropriate, it shares its monitoring and evaluation findings from research projects with the Patient Safety and Performance Improvement Committee and vice versa. B. Composition The Administrative Affairs Committee includes; 1) A Chairperson, appointed by the Medical Staff President, subject to MEC approval; 2) At least 4-6 additional Staff Members; 3) Administrator, with vote; and 4) Their members wi th special expertise as necessary on an ad -hoc basis, without vote. 50 9.3.2 Ambulatory Policy Committee A. Purpose and Meetings The Ambulatory Policy Committee (APC) sets Medical Staff policy in the health centers and acts as a liaison with Nursing and Administ ration for coordination of policies and procedures under joint Medical Staff -Administration or Medical Staff -Nursing purview. APC develops policies to resolve issues that affect more than one Medical Staff Department and focuses on policies and projects th at relate to quality of care, the efficiency of the health centers and patients that relate to quality care, the regulatory compliance. APC coordinates its activities with PSPIC and receives quality assurance reports suggestive of or requiring changes in policies and procedures from individual Medical Staff Departments and from the Ambulatory Subcommittee of PSPIC. I. Composition The Ambulatory Policy Committee includes: 1) A Chairperson; appointed by the Medical Staff President, subject to MEC approval 2) One Staff Member from each Region ; 3) The Department Head of Family Medicine or his/her designee; 4) Representative of the Departments of Obstetrics & Gynecology, Surgery, Pediatrics and Medicine, with vote; 5) Other members with special expertise as needed on an ad-hoc basis without vote; 6) Director of Health Information Management as needed on an ad-hoc basis without vote ; 7) A representative of the Allied Health Professionals 8) Ambulatory Care Medical Director without vote; 9) Chief Nursing Officer without vote. 9.3.3 Bioethics Committee A. Purpose and Meetings The Bioethics Committee provides a multi -disciplinary forum for the development of guidelines for consideration of cases and issues having bioethical implications; development and implementation of procedures for the review of such cases; development and/or review of institutional policies regarding care and treatment in cases or issues having bioethical implications; consultation with concerned parties to facilitate and education of the hospital staff regarding bioethical m atters. The committee will meet regularly (at least six (6) times yearly) and will also provide a mechanism for other meetings as necessary to perform the case consultation functions. The committee chair will report to the Medical Executive Committee. B. Composition 51 The Bioethics Committee includes; 1) A chairperson appointed by the Medical Staff President subject to Medical Executive Committee approval; 2) Multi -disciplinary representation selected to represent the various clinical services of the medical and nursing staff, ancillary support services (such as social workers, chaplains, etc.) and lay members. At least a third of the committee membership will be physicians; 3) A member representing hospital administration; and 4) The committee may invite other professional or community lay members to be utilized when discussing issues involving their particular clinical, ethnic, religious or other background. 9.3.4 Cancer Committee A. Purpose and Meetings The Cancer Committee is a multi -disciplinary committee that organizes, conducts and evaluates hospital-wide oncology services and the cancer registry. The committee assures that full oncology services including surgery, chemotherapy, radiation therapy, as well as rehabilitation and hospice care are available to all patients. The committee will develop and monitor annual goals and objectives for clinical care, community outreach, quality improvement and programmatic endeavors related to cancer care. The committee is responsible for establishing and monitoring the Cancer Conference format, frequency and multi -disciplinary attendance. The committee will ascertain if there is a need for specific educational programs both professional and public based on survival and comparison data. The committee will also supervise the Cancer Registry for quality control of case -funding, abstracting, staging, reporting and follow-up. The committee will conduct a minimum of two patient care evaluation studies annually, one to include survival data. The committee will meet at least quarterly or more often as needed and communicate as necessary with the Patient Safety and Performance Improvement Committee. The committee will designate one coordinator for each of the four areas of Cancer Committee activity: Cancer Conference, quality control of the cancer registry, quality improvement and community outreach. B. Composition The Cancer Committee includes: 1) A chairperson appointed by the Medical Staff President, subject to Medic al Executive Committee approval; 52 2) At least five (5) additional Medical Staff Members including representation from Surgery, Pathology, Hematology/Oncology, Family Practice , and Diagnostic Imaging; 3) Cancer Liaison Physician; 4) Representation for Administration, Social Services, Nursing, and the American Cancer Society all with vote; and 5) The Cancer Registrar, who will act as staff to the Cancer Committee, with vote. 9.3.5 Continuing Medical Education Committee A. Purpose and Meetings The Continuing Medical Education Committee (CMEC) directs the development of CME programs for the Staff responsive to quality assurance findings and to developments pertinent at the Hospital and apprises the Staff of outside education opportunities. It coordinates the educational activities of the Departments and of the Staff and Hospital Department. The CMEC also analyzes the status and needs of, and make s recommendations regarding, the medical library services. It meets at least quarterly and more frequently if needed and report s on its activities to the MEC. B. Composition The CMEC include s: 1) A Chairperson appointed by the Medical Staff President, subject to MEC approval; 2) At least two additional Staff Members; and 3) Medical Librarian, without vote. 9.3.6 Credentials Committee A. Purpose and Meetings The Credentials Committee coordinates the staff credentials function by receiving and analyzing applications and recommendations for appointment , provisional period conclusion or extension, reappointment, clinical privileges, and changes therein, and recommending action therei n, and by integrating quality assurance and utilization review and monitoring, membership, and other relevant information into the individual credentials files. It also assists in designing and participates in implementing the credentialing procedures for Allied Health Practitioners. It meets monthly o r as necessary and reports to the MEC regarding the credentialing of Staff Members. B. Composition The Credential s Committee includes: 53 1) A physician chairperson, appointed by the Medical Staff President, subject to MEC approval; and 2) At least 4-6 additional Staff Members, selected to be representative of the Departments and major clini cal specialties. 1) I. 9.3.8 Institutional Review Committee A. Purpose and Meetings The Institutional Review Committee shall review and have authority to: approve, require modification in (to secure approval), or disapprove all research activities within the Hospital and Health Centers; approve, require modification in, or disapprove the use of investigation drugs or devices in individuals (i.e. “compassionate use” cases); receive prompt notification of the emergency use of investigational drugs or devices and approve, require modification in or, disapprove their continued use; continue, require modifications in or terminate any ongoing studies at intervals of not greater than twelve (12) months; immediately terminate or suspend any research not conducted in accordance with the IRC’s requirements or that has been associated with unexpected serious harm to subjects; ensure all compliance with federal informed consent regulations regarding investigational use of drugs and devices; and assure the protection of the rights and welfare of all human subjects. The Institutional Review Committee shall meet semi-annually or more often as necessary to fulfill its obligations. If the Institutional Review Committee disapproves of any activity within its purview, that decision is final. The Institutional Review Committee chairperson reports to the Administrative Affairs Committee. B. Composition The Institutional Review Committee includes: 1) A Chairperson appointed by the Chairperson of the Administrative Affairs Committee, subject to Medical Executive Committee approval; 2) At least one member of each gender; 3) At least one member from outside the medical profession; 4) At least one non -scientist; 5) At least one member not affiliated with the Hospital and Health Centers; and 6) A total of at l east five (5) members, including representative ethnic and cultural backgrounds, of the community. 9.3.9 Inter-Disciplinary Practice Committee 54 A. Purpose and Meetings The Inter-Disciplinary Practice Committee (IPC) shall perform functions consistent with the requirements of law and regulations (Title 22 of the California Code of Regulations, Section 70706). Method for the approval of standardized procedures in accordance with sections 2725 of the Business and Professions Code in which affirmative approval of the administrator or designee and a majority of the physicians and a majority of registered nurse members would be required. The IPC shall routinely report to the MEC; and, in addition, shall submit an annual report to the MEC. The IPC shall meet at least annually, or more often as necessary. B. Composition The IPC shall consist of: 1) A Chairperson, appointed by the Medical Staff Pre sident, subject to MEC approval; 2) A Director of Nursing, or Designee: such as the clinical services director of Public Health who has oversight over NP/AHP function; 3) An Administrator, or designee: such as t he Ambulatory Care Medical Director; 4) Chair of the Credentials Committee; 5) Two (2) additional allied health professionals, appointed by the IPC Chairperson A medical staff represe ntative from the clinical psychology department. 6) Additional Allied Health Professionals who are performing or will perform functions requiring standardized procedures will be appointed by the IPC Chair on a temporary basis when issues pertaining to their functions are discussed. 7) Additional physician members of the medical staff physicians and/or registered nurses may be appointed by the chairperson or the director of nursing, respectively, to maintain equal numbers of each on the committee in accordance with Title 22 of the California Code of Regulations, Section 70706. 9.3.10 Joint Conference Committee A. Purpose and Meetings The Joint Conference Committee constitutes a forum between the Medical Staff, the Administration and the Governing Body. Two members of the Medical Executive Committee who serve at the will of the Medical Executive Committee represent the Medical Staff. These members shall act as directed by the MEC in their capacity as members of the Joint Conference Committee. The Governing Body and the Administration shall have representation pursuant to authority separate from these Bylaws. 9.3.11 Medical Staff Assistance Committee 55 A. Purpose and Meetings In order to improve the quality of care and promote the well -being of the Medical Staff, the Medical Staff Assistance Committee (MSAC) receives reports related to health concerns, well -being, or impairment of Medical Staff Members, and other Licensed Independent Practitioners (LIPs) and, as it deems appropriate, investigates such reports. With respect to matters involving individual Medical Staff Members and other LIPs, the committee may, on a voluntary basis, provide such advice, counseling, or referrals as may seem appropriate. Such activities shall be confidential; however, in the event information received by the committee clearly demonstrates that the health or known impairment of a Medical Staff Member or LIP poses an unreasonable risk of harm to patients, that information may be referred for corrective action. The process that the MSAC uses to accomplish these goals includes: 1) Education of the Medical Staff and other organization staff about illness and impairment recognition issues specific to the Medical Staff Member or licensed independent practitioners; 2) Self -referral by a physician or Licensed Independent Practitioner (LIP) and referral by other organization staff; 3) Referral of the Physician, or the affected LIP to the appropriate professional internal or exte rnal resources for diagnosis and treatment of the condition or concern; 4) Maintenance of the confidentiality of the Physician, or LIP seeking referral or referred for assistance except as limited by law, ethical obligation, o r when the safety of a patient is threatened; 5) Evaluation of the credibility of a complaint, allegation, or concern; 6) Monitoring of the Physician, or affected LIP and the safety of patients until the rehabilitation or any disciplinary process is complete; 7) Reporting to the Medical Staff lead ership instances in which a Physician or LIP is providing unsafe treatment; and 8) Initiating appropriate action when a Physician or LIP fails to complete the required rehabilitation program. The committee shall also consider general matters related to the he alth and well - being of the Medical Staff, and, with the approval of the Medical Executive Committee, develop educational programs or related activities. The Medical Staff Assistance Committee shall meet as often as necessary, but at least quarterly. It s hall maintain only such record of its proceedings as it deems advisable but shall report on its activities on a routine basis to the Medical Executive Committee. B. Composition The Medical Staff Assistance Committee includes; 56 1) A Chairperson, appointed by the Medical Staff President, subject to Medical Executive Committee approval; 2) At least two (2) additional practitioners one of which is a physician ; and 3) A Member of the Resident staff. Except for the resident, who shall serve on the committee for one (1 ) year, each member shall serve for a term of three (3) years, and the term shall be staggered as deemed appropriate by the Medical Executive Committee to achieve continuity. In so far as possible, members of this committee shall not serve as active participants on other peer review or quality assurance committees while serving on this committee. The Chairperson may appoint additional individuals who are not members of the Medical Staff, including non -physicians, when such appointment may materially increase the effectiveness of the work of the committee. These individuals shall serve for a term that shall be determined by the Chairperson. 9.3.13 Patient Care Policy and Evaluation Committee A. Purpose and Meetings The Patient Care Policy and Evaluation (PCP&E) Committee monitors, assesses and recommends improvements to the MEC for: 1) The clinical and medical records policies and rules of the Medical Staff and of its inpatient clinical units and diagnostic and therapeutic support services (including OR/PAR, ER, CCU’s, etc.); 2) Medical -related aspects of infection control policies; 3) Pharmacy and therapeutics policies and practices; and 4) Blood and blood products usage policies and practices. It also acts as liaison with Nursing and Administration for review and coordinat ion of policies, procedures, rules or regulations under joint Medical Staff -Administration or Medical Staff -Nursing purview and coordinates its activities with those of the Ambulatory Policy Committee. The PCP&EC receives quality assurance findings suggestive of or requiring changes. It serves as a forum for identifying and discussing problems in the delivery of patient care services and in the observance of patients’ rights. The PCP&EC meets monthly and reports to the MEC. B. Composition The Patient Care P olicy and Evaluation Committee includes: 1) A Physician Chairperson appointed by the Medica l Staff President, subject to MEC approval; 2) At least 6-8 staff members selected to be representative of major clinical areas; 57 3) A representative of Nursing Service; 4) Director of Pharmacy ad -hoc for Pharmacy and Therapeutic function; 5) A representative from Pathology Department ad -hoc for blood and blood product review function; 6) Manager of Infection Control and Prevention Committee of the Hospital; 7) A representative of Administration responsible for policy committee support without vote; 8) A Nursing Supervisor/Coordinators for specialty units invited on an ad -hoc basis without vote; 9) A representative of oth e r clinical services and professional, technical, administrative support staff participate as consultants in relevant areas of expertise ad-hoc without vote; and 10) Director of Health Information management quarterly and as needed without vote. 9.3.14 Patient Safety and Performance Improvement Committee A. Purpose and Meetings The Patient Safety and Performance Improvement Committee (PSPIC) has the authority and responsibility for implementing and directing the Quality Management Program for the Hospital. It is responsible for setting the quality management standards, determining criteria by which care will be measured, setting priorities for which aspects of care will be monitored, and analyzing the quality-of-care studies, indicators, utilization reports, grievances, survey data, and risk management information. A systematic, multi‐disciplinary improvement process is followed. It develops an annual plan for performance improvement activities (Quality Management Plan). B. Composition The Patient Safety and Performance Improvement Committee includes the following Members: 1) A Physician Chairperson, appointed by the Medical Staff President, subject to MEC Approval. 3) The Medical Staff President; 4) The CCRMC Chief Executive Officer; 5) The Director of Pharmacy; 6) The Chief Medical Officer; 7) The Chief Nursing Officer; 8) The Ambulatory Care Medical Director; 9) The Chief Operating Officer; 10) The Chief Quality officer; 12) The past Medical Staff President; 13) The Chair of the Patient Care Policy and Evaluation Committee; and 58 14) Two (2) Medical Staff Physician representatives, appointed by the Medical Staff President, subject to MEC approval; 15) Patient Safety Officer; 16) Director of Safety and Performance Improvement; 17) Medical Director of Quality and Safety; 18) Hospital Medical Director; 19) Specialty Medical Director; 20) Hospital Regulatory Compliance Officer; 21) Quality Manager Program Coordinator; 22) One (1) Medical Staff Member representative fro m the Behavioral Health Division, appointed by the Medical Staff President, subject to MEC approval. 9.3.15 Peer Revie w Oversight Committee A. Purpose and Meetings The Peer Review Oversight Committee will oversee the peer review that is carried out by the departments. It will supervise the processes, help address systems issues and review cases that involve more than one de partment. B. Composition 1) The Medical Staff President shall serve as Chair of the Committee; 2) Each department will have at least one (1) representative. Large departments will have two (2) representatives one from inpatient and the other from outpatient. Large departments are: Family and Adult Medicine, Internal and Specialty Medicine , Surgery, and Psychiatry/Psychology. 9.3.16 Perinatal Morbidity and Mortality (PM&M) Committee. A. Function The Perinatal Morbidity and Mortali ty Committee (PM&M Committee ) is an inter- disciplinary committee which monitors perinatal outcomes. It is intended to complement the quality assurance activities of the Departments of Pediatrics and Obstetrics and Gynecology by focusing on those cases who se management involves both obstetrical and pediatric issues. The PM&M Committee reports to the Departments of OB/GYN and Pediatrics. B. Composition. The Perinatal Morbidity and Mortality Committee consist of: 1) All Members in good standing of the Departments of OB/GYN, Pediatrics and Anesthesia. The individual departments established attendance obligations; 59 2) Nurse Program manager for the Perinatal Unit, Clinical Nurse Specialists for maternity and nursery and the RN Case Coordinator are members, all with votin g privileges; and 3) Regularly invited members, all without vote, including: (a) Consultant Perinatologist; (b) Consultant Neonatologist; (c) Any Member of the Department of Ambulatory Medicine having obstetrical privilege; (d) Any Member of the Resident Staff presently assi gned to the Pediatrics or OB/GYN services or with a particular interest in a case being discussed; and (e) Any member of the nursing staff with a particular interest in a case being discussed. The Nurse Program Manager or his/her designee will maintain a file of confidentiality agreements signed by non -physician attendees. 9.3.17 Professional Affairs Committee A. Purpose of Meetings The Professional Affairs Committee consists of the two members of the Governing Body who sit on the Joint Conference Committee. The members of the Professional Affairs Committee shall invite representatives from the Medical Staff and Administration, as appropriate, to its meetings. B. Composition The Professional Affairs Committee consists of the two (2) members of the Governing Body who sit on the Joint Conference Committee. The members of the Professional Affairs Committee shall invite representative s from the Medical Staff and Administration, as appropriate , to its meetings. 9.3.18 Utilization Management Committee A. Purpose and Meetings The Utilization Management Committee develops and oversees implementation and operation of the utilization management plan relating to inpatient, ambulatory and clinical support services, makes utilization decisions as required under the plan, analyzes utilization profiles and evaluate s the effectiveness of the UR program. Physician members of the committee act as the physician advisors required by the UR plan. The URC meets at least quarterly and reports to the Performance Improvement Committee. B. Composi tion The Utilization Management Committee includes: 60 1) A Chairperson appointed by the Chairperson of the PSPIC, subject to MEC approval; 2) At least 6-8 additional Medical Staff members, selected to provide broad representation from the Medical Staff; 3) At least one (1) representative from Administration, without vote; 4) Director of Social Services, without vote; 5) Representative from Nursing, without vote; 6) Representative from Finance, without vote; 7) Representative from Quality Assurance Department, without vote; and 8) Di rector of Health Information Management, without vote. ARTICLE 10 MEETINGS 10.1 Medical Staff Meetings 10.1.1 Regular Meetings General Staff meetings will be held quarterly. The Medical Executive Committee may authorize additional regular general Staff meetings by resolution. The resolution authorizing any such additional meeting shall require notice specifying the place, date, and time for the meeting, and that the meeting can transact any business as may come before it. 10.1.2 Special Meetings A speci al meeting of the Medical Staff may be held by the Medical Executive Staff President. A special meeting must be held by the President at the written request of the Governing Body, the Chief Medical Officer, the Administrator, the Medical Executive Committee, or 25% of the active staff in good standing. 10.2 Clinical Department and Committee Meetings 10.2.1 Regular Mee tings Clini cal Departments, Division, and Committees may establish by resolution the time for regular meetings. No additional notice is requ ired. 10.2.2 Special Meetings A special meeting of any Department, Division, or Committee may be held by the Head or Chairperson thereof. A special meeting must be held by the Head or Chairperson at the written request of the Administrator, the Medical Ex ecutive Committee, the Medical Staff President, the Chief Medical Officer, or 25% of the group’s current members in good standing. 61 10.2.3 Executive (Closed) Session Any Committee, Department or Division may call itself into executive session at any time during a regular or special meeting. All ex -officio members shall leave during the executive session unless requested to remain by the Chairperson. Accurate and complete minutes must be made and kept of any executive session. 10.3 Quorum 10.3.1 Medical Staff Meetings The presence of one -third (1/3) of the active Medical Staff at a General or Special Medical Staff meeting shall constitute a quorum for all appropriate actions except the removal of a Medical Staff Officer. For a meeting considering the remova l of a Medical Staff Officer, the quorum shall be one -half (1/2) of the active Medical Staff. Ex -officio members do not count for quorum purposes. 10.3.2 De partment and Committee Meetings For committees, a quorum shall consist of 25% of the members of a c ommittee by no fewer than two (2) members. For Department and division meetings, a quorum shall consist of 25% of the members. Ex -officio members do not count for quorum purposes. 10.4 Manner of Action Except as otherwise specified, the action of a major ity of the members present and voting at a meeting at which a quorum is present shall be the action of the group. A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of members, if any action taken is approved by a least a majority of the required quorum for such meeting, or such greater number as may be specifically required by these Bylaws. 10.5 Notice of Meetings Written notice of any regular general medical Staff meeting, or any regular committee or Department meeting, not held pursuant to resolution, will be delivered personally or via mail to each person entitled to attend at not less the five (5) days or more t han fifteen (15) days before the date of such meeting. Notice of any special meeting of the Medical Staff, a Department, or a committee will be given orally or in writing at least seventy-two (72) hours prior to the meeting. Personal attendance at a meeting constitutes a waiver of notice of such meeting, except when a person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because of lack of notice. No business shall be transacted at any special meeting except that listed in the meeting notice. 10.6 Minutes Except as otherwise specified herein, minutes of all meetings will be prepared and retained. They shall include, at a minimum, the date and time of the meeting, a record of the attendance or members and the vote taken on all matters. A copy of the minutes shall be signed by the presiding officer of the meeting and forwarded to the medical Executive Committee. 62 10.7 Agenda The Medical Staff president and Medical Executive Committee shall determine the order of business at a meeting of the Medical Staff. The agenda shall include, insofar as feasible: 1) Reading and acceptance of the minutes of the last regular meeting and of all special meetings held since the last regular mee ting; 2) Administrative reports from the Medical Staff p resident, Departments, C ommittees, and the Administrator; 3) Election of officers when required by these Bylaws; 4) Reports by responsible Officers, Committees and Department on the overall results of patient care audits and other quality review, evaluation, and monitoring activities of the Staff and on the fulfillment of other required Staff functions; 5) Old business; and 6) New business. 10.8 Attendance Requirements 10.8.1 Medical Staff Meetings The Medical Executive Committee may adopt attendance requirements for the Medical Staff and Department meetings. 10.8.2 Special Attendance At the discretion of the Chairpersons or presiding Officer, when a Member’s practice or conduct is scheduled for discussion at a regula r Department, Division or Committee meeting, the Member may be requested to attend. If a suspected deviation from standard clinical practice is involved, the notice shall be given at least seven (7) days prior to the meeting and shall include time and pla ce of the meeting and a general indication of the issue involved. Failure of a Member to appear at any meeting, with respect to which he/she was given such notice, unless excused by the Medical Executive Committee upon a showing of good cause, is grounds for corrective action. 10.9 Conduct of Meetings Unless otherwise specified, meetings shall be conducted according to Robert’s Rules of Order; however, technical or non -substantive departures from such rules shall not invalidate action taken at such a meeti ng. ARTICLE 11 CORRECTIVE ACTION 11.1 Corrective Action 11.1.1 Initiation 63 Any person may provide information to the Medical Executive Committee about the conduct, performance, or competence of its Members. When reliable information indicate a Member may have exhibited acts, demeanor, or condu ct reasonably likely to be (a) detrimental to patient safety, (b) unethical or illegal, (c) contrary to the Medical Staff Bylaws and/or rules and regulations, or (d) below applicable professional standards, a request for an investigative and/or corrective action against such Member may be initiated. The President of the Medical Staff, a Department Chair, the Chair of any standing Committee, or the Governing Body may initiate such a request. All requests for corrective action and/or formal investigation shall be in writing, shall be made to the Medical Executive Committee, and shall be supported by reference to the specific activities or conduct which constitutes the grounds for the request. If the Medical Executive Committee initiates the request, it shall make an appropriate written record of the reasons for the request. 11.1.2 Formal Investigation If the Medical Executive Committee concludes a formal investigation is warranted, it may conduct the investigation itself, or assign the task to an appropriate medical Staff Officer, Department, or standing or ad -hoc committee of the Medical Staff. If the investigation is delegated, the designee shall proceed with the investigation in a prompt manner and shall provide a written report of the investigation to the Medical Executive Committee as soon as practical . The report may include recommendation for appropriate corrective action. The Member shall be given an opportunity to provide information in a manner and upon such terms as the investigating body deems appropriate. The individual or body investigating the matter may, but is not obligated to, conduct interviews with persons involved; however, such investigation shall not constitute a hearing, nor shall the procedural rules with respect to hearings or appeals apply. Despite the status of any investigation, at all times the Medical Executive Committee shall retain authority and discretion to take whatever action may be warranted by the circumstances, including the imposition of summary suspension, termination of the investigative process, or other action. Any reports that are made to the Medical Executive Committee must be shared promptly with the Member under investigation. The MEC may also require a medical or psycho logical exam. The examining physician shall be chosen in the manner described in Section 5.2; however, the Member is not required to pay for the exam. 11.1.3 Medical Executive Committee Action As soon as practical after the conclusion of the formal investigation (or without a formal investigation if deemed unwarranted), the Medical Executive Committee shall take action that may include, without limitation: 64 A. Determining no corrective action is warranted and, if the Executive Committee determines there was no credible evidence for the complaint in the first instance, removing any adverse information from the Member’s file; B. Deferring action for a reasonable time where circumstances warrant; C. Issuing letters of admonition, censure, reprimand, or warning. N othing herein shall preclude Department Heads from issuing written or oral warnings or counseling. In the event the MEC issues such letters, the affected Member may make a written response which shall be placed in the Member’s file; D. Recommending the imposition of terms of probation or special limitation upon continued Medical Staff membership or exercise or clinical privileges including, without limitation, requirements for co -admissions, mandatory consultation, or monitoring; E. Recommending reduction, modification, suspension or revocation of clinical privileges; F. Recommending reductions of membership status or limitation of any prerogatives directly related to the Member’s delivery of patient care; G. Recommending suspension, revocation or probation of Medical Staff membership; H. Taking other actions that are appropriate under the circumstances. 11.1.4 Subsequent Action A. If corrective action as set forth above is recommended by the Medical Executive Committee, the MEC shall notify the Administrator, the Governing B ody, and the affected member of the Medical Staff of the recommended action. B. The recommendations of the Medical Executive Committee shall be final, unless the affected member or the Governing Body re quests a hearing to challenge the recommendations. 11.2 Summary Restriction of Suspension 11.2.1 Criteria for Initiation Whenever a Member’s conduct appears to require that immediate action be taken to protect the life or well -being of patient(s) or to reduce a substantial and imminent likelihood of significant impairment of the life, health, or safety of any patient, prospective patient, or other person, the Governing body, the Administrator, the Medical Staff President, the Medical Executive Committee, or the head of the Department in which the Member holds pri vileges may summarily restrict or suspend the Medical Staff membership or Clinical Privileges of such member. Unless otherwise stated, the summary restriction or suspension shall become effective immediately, and the person or body responsible shall promptly give written notice to the Member as described below, the Governing Body, the Medical Executive Committee, and the Administrator. The summary restriction or suspension may be limited in duration and shall remain in effect for the period stated or unti l resolved as set forth herein. Unless otherwise indicated by the 65 terms of the summary restriction or suspension, the Member’s patients shall be promptly assigned to another member(s) by the Department Chair or by the Medical Staff President, considering, where feasible, the wishes of the patient in the choice of a substitute Member. 11.2.2 Written Notice of Summary Suspension Within one working day of imposition of a summary suspension, the affected Medical Staff Member shall be provided with written noti ce of such suspension. This initial written notice shall include a statement of facts demonstrating that the suspension was necessary because failure to suspend or restrict the practitioner’s privileges summarily could reasonably result in an imminent dan ger to the health of an individual. The statements of facts provided in this initial notice shall also include a summary of one or more particular incidents giving rise to the assessment of imminent danger. This initial notice shall not substitute for, but is in addition to, the notice required by theses Bylaws for further action of the MEC regarding issues related to such a summary suspension. 11.2.3 Medical Executive Committee Action As soon as practicable after a summary restriction or suspension has been imposed, but no more than ten (10) calendar days t hereafter, a meeting of the Medical Executive Committee shall be convened to review and consider the summary suspension or restriction. The Member may attend the meeting and make a statement concernin g the issues under investigation on such terms and conditions as the Medical Executive Committee may impose. In no event shall any meeting of the Medical Executive Committee, with or without the Member in attendance, constitute a hearing, nor shall any procedural rules apply. A Member’s failure, without good cause, to attend a meeting of the Medical Executive Committee after a written request to attend was mailed to the Member by the Medical Executive Committee, shall constitute a waiver of the Member’s right to appear and be heard. The request of the Medical Executive Committee for the Member to attend the meeting shall be made in writing, mailed to Member’s last known address by first class mail of the United States Postal Service at least five (5) cale ndar days before the meeting, and shall inform the Member that his or her failure to attend said meeting shall constitute a waiver of his or her rights to appear and be heard. The Medical Executive Committee may postpone or reschedule the meeting on the w ritten request of the Member. The Medical Executive Committee may modify, continue, vacate, or terminate the summary restriction or suspension. The Medical Executive Committee shall mail the Member written notice of its decision that shall be effective u pon deposit in the United States Mail. 11.2.4 Procedural Rights Unless the Medical Executive Committee terminated or vacates the summary restriction or suspension, the Member is entitled to the procedural rights afforded by these Bylaws. 66 11.3 Grounds for A utomatic Suspensions and/or Restrictions In certain instances, the Member’s Privileges or membership may be suspended or limited as a result of certain occurrences that disqualify the member from membership or the exercise of certain Privileges. These gro unds for automatic suspension do not require any action of the MEC or the Governing Body prior to the suspension and/or restriction. If a Member requests a hearing to challenge these automatic suspensions and/or restrictions, the scope of such a hearing i s limited. The only question before the Judicial Review Committee in these situations is whether the grounds for automatic suspension have occurred. 11.3.2 Licensure A. Revocation and Suspension Whenever a Member’s license or other legal credential authorizi ng practice in the state is revoked or suspended by the applicable licensing or certifying authority, Medical Staff membership and Clinical Privileges shall be automatically revoked as of the date such action becomes effective. B. Restriction Whenever a Membe r’s license or other legal credential authorizing practice in this state is limited or restricted by the applicable licensing or certifying authority, any Clinical Privileges which the Member has been granted at the Hospital which are within the scope of s aid limitation or restriction are automatically limited or restricted in a similar manner, as of the date such action becomes effective and throughout its term. C. Probation Whenever a Member is placed on probation by the applicable licensing or certifying authority, his or her membership status and Clinical Privileges are automatically subject to the same terms and conditions of the probation as of the date such action becomes effective and throughout its term. D. Suspension of Membership when a License is Not R enewed Expiration: Whenever a Member’s license or other credential authorizing practice in the state expires, Medical Staff Membership and Clinical Privileges shall automatically suspended. If the member renews his or her license and is effective retroact ive, the suspension will be vacated. If it is not renewed within six (6) months, Medical Staff Membership and Privileges shall be automatically revoked. 11.3.3 Controlled Substances 67 Whenever a Member’s DEA certificate is revoke d, limited or suspended, the Member automatically and correspondingly be divested of the right to prescribe medications covered by the certificate, as of the date such action becomes effective and throughout its term. A. Probation Whenever a Member’s DEA certificate is subject to probation, the Member’s right to prescribe such medications shall automatically become subject to the same terms of the probation, as of the date such action becomes effective and throughout its term. 11.3.4 Failure to Satisfy Appearance Requirement Failure of a Member, without good cause, to appear at a Special Appearance is cause for automatic suspension of membership and restriction of Privileges. 11.3.5 Medical Records Members of the Medical Staff are required to complete medical records within such reasonable time as may be prescribed by the Medical Executive Committee. Failure to comply with the Medical Executive Committee policies regarding completion of medical records is criteria for suspension or other corrective action. If a Member is automatica lly suspended for incomplete records, his/her membership is automatically reinstated once the medical records are completed. A prolonged perio d of automatic suspension or a repeated pattern of automatic suspensions for incomplete medical records may be grounds for further corrective action by the Medical Staff and may result in adverse reports to governmental and licensing authorities. 11.3.6 Professional Liability Insurance Failure to maintain professional liability insurance shall result in the immedia te suspension of the Member’s Clinical Privileges. Written notice of the suspension shall be mailed to the member at his or her last known address. Said notice shall also state that the member has ninety (90) days to provide proof of professional liabili ty insurance, that the suspension will continue until proof of insurance is provided, and that failure to provide proof of insurance within ninety (90) days shall result in termination of Medical Staff membership. If proof of professional liability insura nce is not provided to the Medical Executive Committee within ninety (90) days, the Medical Executive Committee shall mail written notice of termination of Medical Staff membership to the Member at his or her last known address, including the information t hat he or she is entitled to the procedural rights set forth in these Bylaws. 68 ARTICLE 12 HEARING AND APPELLATE REVIEWS 12.1 Grounds for Hearing Except as otherwise specified in these Bylaws, any one or more of the following actions or recommended actions shall be deemed actual or potential adverse action and constitute grounds for a hearing: 12.1.1 Denial of Medical Staff Membership; 12.1.2 Denial of requested advancement in Staff Membership category; 12.1.3 Denial of Medical Staff reappointment; 12.1.4 Demotion to lower Medical Staff category; 12.1.5 Suspension of Staff Membership; 12.1.6 Revocation of Medical Staff Membership; 12.1.7 Denial of any requested Clinical Privilege(s) except temporary Privileges; 12.1.8 Involuntary reduction of current Clinical Privileges, including temporary Privileges; 12.1.9 Suspension of any Clinical Privileges, including temporary Privileges; 12.1.10 Termination of any or all Clinical Privileges, including temporary Privileges; 12.1.11 Involuntary imposition of significant consultation or monitoring requirements, excluding monitoring incidental to provisional status; 12.1.12 Any other restriction(s) on Medical Staff membership or Clinical Privileges which is reportable pursuant to Section 805 of the Business and Professions C ode. 12.2 Exhaustion of Remedies If adverse action described above is taken or recommended, the applicant of Member must exhaust the remedies afforded by these Bylaws before resorting to legal action. 12.3 Requests for Hearing 12.3.1 Notice of Action or Proposed Action. In the event of a proposed or actual action against a Member of the Medical Staff or an applicant, the Medical Staff President shall give the Member or applicant: 12.3.2 Prompt notice of the recommendation or action, including a brief descri ption of the reasons for the recommendation or action; 69 12.3.3 Notice of the right to request a hearing; 12.3.4 Notice that failure to request a hearing within the prescribed time period and in the proper manner constitutes a waiver of rights to a hearing a nd to an appellate review on the matter that is the subject of the notice; 12.3.5 Notice regarding whether the proposed action, if adopted, is reportable pursuant to Business & Professions Code Section 805 and following; 12.3.6 A summary of the rights the Member or applicant will have at the hearing . 12.3.7 Requesting a Hearing The affected Member or applicant must request a hearing within thirty (30) calendar days after the date of the notice of action or proposed action. The request for hearing shall be in writing and address to the Medical Staff President. Failure to make a timely request and in the manner described may result in the denial of a hearing at the discretion of the Medical Executive Committee. 12.3.8 Time and Place for Hearing Upon receipt of a request for hearing, the Medical Staff President shall schedule a hearing and provide notice to the Member or applicant of the time, place and date of the hearing. The hearing shall commence not less than thirty (30) days or more than ninety (90) day s from the date of the Notice of Hearing. When the Member is under summary suspension, the hearing shall commence not more that forty -five (45) days from the date of the Notice of the Hearing is mailed or otherwise delivered to the Member under summary suspension. The Member may waive these time limits if he/she wishes. 12.3.9 Notice of Charges In the Notice of Hearing, the Medical Staff President shall state the reason(s) for the adverse action taken or recommended, including the acts or omissions with w hich the Member or applicant is charged and a list of the charges in question, where applicable. In addition, the Medical Staff President shall furnish a list of witnesses the Medical Executive Committee expects will testify on its behalf at the hearing. This list ma y be amended at a later time should new names emerge. 12.3.10 Judicial Review Committee When a hearing is requested, the Medical Executive Committee shall appoint a Judicial Review Committee which shall be composed of not less than five (5) Members of the Medical Staff who have not actively participated in the consideration of the matter leading up to the recommendation or action and who are not in direct economic competition with the member charged. The Medical Executive Committee shall designate 70 one of the five as Chair. Knowledge of the matter involved shall not preclude a Member of the Medical Staff from serving as a member of the Judicial Review Committee. In the event that it is not feasible to appoint a Judicial Review Committee from the Medical Staff, the Medical Executive Committee may appoint practitioners who are not Members of th e Medical Stall. The Judicial Review Committee shall include at least one member with the same healing arts licensures as the affected Member. All other members shall have M.D. or D.O. degrees. 12.3.11 Failure to Appear or Proceed Failure, without good cause, of the Member or applicant to personally attend and proceed at such a hearing shall constitute voluntary acceptance of the recommendations or action at issue. 12.3.12 Postponements and Extensions Once a hearing is requested, postponements and extensi on of time beyond the times permitted in these Bylaws may be permitted by the Medical Staff President, the Judicial Review Committee, or its Chairperson on a showing of good cause. 12.4 Hearing Procedure 12.4.1 Pre-hearing Procedure A. The Medical Executive C ommittee or its designee may request, in writing, a list of names and addresses of all persons the Member or applicant anticipates calling to testify at the hearing on the Member’s or applicant’s behalf. The Member or applicant shall furnish the witness l ist within seven (7) days of the date of the request. Upon written request, the Medical Executive Committee or its designee shall provide the Member or applicant with copies of all documents upon which the adverse action is based. Upon written request, t he Member or applicant shall provide the Medical Executive Committee or its designee with copies of all documents the Member applicant expects to present at his/her hearing. B. It is the duty of the Member o r applicant and the Medical Executive Committee or i ts designee to exercise reasonable diligence in notifying the Chairperson of the Judicial Review Committee of any pending or anticipated procedural disputes as far in advance of the scheduled hearing as possible, in order that decision concerning such matters may be made in advance of the hearing. Objections to any pre -hearing decision may be again made at the hearing. 12.4.2 Representation The hearings provided for in these Bylaws are for the purpose of intra -professional resolution of matters bearing on professional conduct, professional competency, and/or character. The Member or applicant shall be entitled to representation by legal counsel in 71 any phase of the hearing and shall receive notice of the right to obtain representation by an attorney at law. In the absence of legal counsel, the Member or applicant shall be entitled to be accompanied by and represented at the hearing by a practitioner licensed to practice in the State of California who is not also an attorney at law. If the Member or applicant is not represented by an attorney, the Medical Executive Committee shall appoint a representative who is not an attorney to represent its position, present the supporting witnesses and material, examine witnesses, and respond to appropriate questions. The Medical Executive Committee shall only be represented by an attorney at law if the Member or applicant is also represented by an attorney. 12.4.3 The Hearing Officer The Medical Executive Committee shall appoint a Hearing Officer (who may also be the Chair of the Judicial Review Committee) to preside at the hearing. The Hearing Officer will not act as a prosecuting officer or as an advocate. The Hearing Officer shall endeavor to ensure that all participants in the hearing have a reasonable opportunity to be heard and to present relevant oral and documentary evidence in an efficient and expeditious manner, and that proper decorum is maintained. The Hearing Officer shall determine the order of or procedure for presenting evidence and argument during the hearing and shall have the authority and discretion to make all rulings on questions that pertain to matters of law, procedure and/or the admissibility of evidence. If the Hearing Officer determines that any participant is not proceeding in an efficient and expeditious manner, the Hearing Officer may take actions as seems warranted by the circumstances. 12.4.4 Hearing Record A record of the hearing shall be made that is of sufficient accuracy to permit review by any appellate group that may later be calle d upon to review the matter. The Judicial Review Committee may determine to make the record by use of (a) a court reporter or (b) by a tape recording and minutes of the proceedings. The Member or applicant may request, in writing, a copy of the hearing record. The copy will be provided to the Member or applicant upon payment of the cost of preparing and copying the record. 12.4.5 Rights of the Parties Both parties at the hearing may call and examine witnesses for relevant testimony, introduce relevant d ocuments, cross-examine and/or impeach witnesses who have testified on any matter relevant to the issues, and otherwise rebut evidence, as long as theses rights are exercised in an efficient and expeditious manner. The Member or applicant may be called by the Medical Executive Committee or its designee and examined as if under cross-examination. The Member or applicant may, at the beginning of the hearing, challenge the membership of the Judicial Review Committee because of alleged conflict of interest on the part of any committee member. Should such a challenge occur, the Medical Staff President may choose to remove and replace the challenged member 72 (requiring a postponement if necessary) or proceed without removal. If the Medical Staff President chooses to proceed without removal, any challenge by the Member or applicant shall be made succinctly in writing and shall be make part of the hearing record. 12.4.6 Miscellaneous Rules Judicial rules of evidence and procedure relating to the conduct of the hear ing, examination of witnesses, and presentation of evidence, do not apply to a hearing conducted under this Article. Any relevant evidence, including Quality Assurance profiles, credentials files, and hearsay shall be admitted if it is the sort of evidenc e on which responsible persons are accustomed to rely in the conduct of serious affairs, regardless of the admissibility of such evidence in a court of law. However, no finding of fact may be based solely on hearsay. The Judicial Review Committee may int errogate the witnesses and/or call additional witnesses if it deems such action appropriate. At its discretion, the Judici al Review Committee may request or permit both sides to file written arguments. A Medical Staff Member does not have the right to vi ew or use peer review information of other practitioners as part of the fair hearing process. 12.4.7 Burden of Proof When a hearing related to denial of initial appointment, denial of requested Department or division membership, denial or restriction of Cl inical Privileges, mandatory consultation or supervision requirements as it pertains to an initial application for membership or Privileges, or denial of a request to advance from courtesy to active Staff, or termination due to inactivity, the practitioner has the burden of proving that the adverse action or recommendation lacks a substantial factual basis or that the action is arbitrary, unreasonable, or capricious. Otherwise, the Medical Executive Committee has the burden of proving that the adverse acti on is warranted and has a substantial factual basis. 12.4.8 Adjournment and Conclusion After the presentation of the oral and written evidence, oral closing arguments, or written closing arguments, if requested by the Judicial Review Committee, the hearing shall be closed. 12.4.9 Basis for Decision The decision of the Judicial Review Committee shall be based on the evidence introduced at the hearing, including all logical and reasonable inferences from the evidence and the testimony, and shall be within the constraints of these Bylaws. The decision of the Judicial Review Committee shall be final, subject to the Appeal provision of these Bylaws. 12.4.10 Presence of Judicial Re view Committee members and Vote 73 A majority of the Judicial Review Committee must be present throughout the hearing and deliberations. If the committee member is absent from any part of the proceedings, he/she may not participate in the deliberations or the decision. 12.4.11 Decision of the Judicial Review Committee A. The Judicial Review Committee shall make findings of fact. B. The Judicial Review Committee may make one of the following decisions based upon the findings of fact: 1) The action of the Medical Executive Committee is sustained; 2) The action of the Medical Executive Committee is overtu rned; or 3) The action of the Medical Executive Committee is modified. (The modification may be less or more adverse to the Member or applicant than the action of the Medical Executive Committee.) C. The Judicial Review Committee shall make its decision by simp le majority vote. The numerated results of the vote are not reported in the final report of the Judicial Review Committee. D. Within thirty (30) workdays after adjournment of the hearing, the Judicial Review Committee shall render a decision, which shall be in writing. If the Member is currently under suspension, however, the time for the decision and report shall be fifteen (15) workdays. The original report and decision shall be forwarded to the Medical Staff President, the Professional Affairs Committee and the Member or applicant at his or her last known address. The report shall contain the findings of fact, a statement of the reasons in support of the decision, and the decision. The decision of the Judicial Review Committee shall be final, subject to such rights or appeal as set forth in these Bylaws. 12.5 Appeals 12.5.1 Time for Appeal Within ten (10) calendar days of the date that the report/decision of the Judicial Review Committee is mailed to the Member of applicant, either the Member or applican t or the Medical Executive Committee may request an appellate review of the decision. The written request for such review shall be delivered to the Medical Staff President and mailed or delivered to the other party to the hearing. If a request for appell ate review is not made within the specified time period, the decision of the Judicial Review Committee shall be final. 12.5.2 Grounds for Appeal A written request for an appeal shall include an identification of the grounds for appeal and a clear and conci se statement of the fact in support of the appeal. The grounds for appeal from the hearing shall be: (a) substantial non -compliance with the procedures required by these Bylaws or applicable law which has created demonstrable prejudice; 74 (b) the decision w as not supported by substantial evidence based upon the hearing record or such additional information as may be permitted. 12.5.3 Time, Place and Notice If an appellate review is to be conducted, the appeal board shall, within thirty (30) days after receipt of notice of appeal, schedule a review date and cause each side to be given notice of the time, place and date of the appellate review. The date of ap pellate review shall not be less than thirty (30) no r more than sixty (60) days from the date of such notice, provided, however, that when a r equest for appellate review concerns a Member who is under suspension which is then in effect, the appellate review shall be held as soon as the arrangements may re asonably be made, not to exceed fifteen (15) days from the date of the notice. The time for appellate review may be extended by the appeal board for good cause. 12.5.4 Appeal Board The Governing Body, or an authorized committee o f the Governing Body, shall sit as the Appeal Board. Knowledge of the matter involved shall not preclude any person from serving as a member of the Appeal Board, so long as that person did not take part in a prior hearing on the same matter. The Appeal Board may select an attorney to assist it in the proceeding, but that attorney shall not be entitled to vote with respect to the appeal. 12.5.5 Appeal Procedure The proceeding by the Appeal Board shall be in the nature of an app ellate hearing based upon the record of the hearing before the Judicial Review Committee, provided that the Appeal Board may accept additional oral or written evidence, subject to a foundational showing that such evidence could not have been made availabl e to the Judicial Review Committee in the exercise of reasonable diligence and subject to the same rights of cross-examination or confrontation provided at the Judicial Review Hearing; or the Appeal Board may remand the matter to the judicial Review Committee for the taking of further evidence and for decision. Each party shall have the right to be represented by legal counsel in connection with the appeal, to present a written statement in support of his or her position on appeal and, in its sole discreti on, the Appeal Board shall present its written recommendations as to whether the Governing Body should affirm, modify, or reverse the Judicial Review Committee decision, or remand the matter to the Judicial Review Committee for further review and decision. 12.5.6 Decision 75 A. Except as otherwise provided herein, with in thirty (30) days after the conclusion of the appellate review proceeding, the Governing Body shall render a decision in writing and shall forward copies thereof to each side involved in the heari ng. B. The Governing Body may affirm, modify, or reverse the decision of the Judicial Review Committee or remand the matter to the Judicial Review Committee for reconsideration. If the matter is remanded to the Judicial Review Committee for further review and recommendation, said committee shall promptly conduct its review and make its recommendations to the Governing Body. This further review and the time required to report back shall not exceed thirty (30) days in duration except as the parties may otherwi se agree or for good cause as jointly determined by the Chairpersons of the Governing Body and the Judicial Review Committee. C. In the event the decision of the Governing Body is unfavorable to the applicant or Member, that action shall become final. In the event the decision is favorable, that action also shall become final unless the Medical Executive Committee elects within fifteen (15) days to submit the matter to an ad -hoc committee. This ad -hoc committee shall be composed of two (2) members of the Gove rning Body (appointed by the Chair of the Governing Body) and two (2) Members of the Medical Staff (as appointed by the Medical Staff President) and shall have access to the records from the hearing and appeal. The decision of this committee shall be in w riting within thirty (30) days of receipt of the matter unless extended for good cause. The decision of this committee shall specify the reasons for the action taken and shall be forwarded to the Governing Body who shall reconsider its action, and then re nder a final decision. 12.5.7 Right to One Hearing No Member or applicant shall be entitled to more than one evidentiary hearing and one appellate review on any matter that has been the subject of adverse action or recommendation. 12.6 Exceptions to Hearing Rights 12.6.1 Automatic Suspension or Limitations of Practice Privileges. In the circumstances set forth in these Bylaws causing Automatic Suspension, the issues which may be considered at a hearing, if requested, shall not include evidence designed to show that the determination by the licensing or credentialing authority was unwarranted, but only (1) whether the revocation, suspension, restriction, or probation occurred, (2) the terms of any restrictions, or probation, and (3) whether the Member may con tinue to practice in the Hospital with the Limitations imposed by the licensing or credentialing authority. 76 12.6.2 Expunction of Disciplinary Action. Upon petition, the Medical Executive Committee, in its sole discretion, may expunge previous disciplinary action upon a showing of good cause or rehabilitation. ARTICLE 13 CONFIDENTIALITY 13.1 General Discussion, deliberation, records and proceedings of all meetings of all Medical Staff committees having the responsibility of evaluation and improvement of quality care rendered in this Hospital, including, but not limited to meetings of the Medical Staff meeting as a committee of the whole, meeting of Departments and Division, meeting of Committees, and meetings of special and ad -hoc committees and including information regarding any Member or applicant to the Medical Staff, shall be confidential to the fullest extent permitted by law. “Records” includes, but is not limited to, the credentials and quality assurance profiles of individual practitioners and the records of all Medical Staff credentialing, peer review, and quality review activities. Re cords will be disclosed only in the furtherance of credentialing, peer review, and quality review activities, and only as specifically permitted under the condition described in this Article, or otherwise required by law. Records that are disclosed to the Governing Body of the Hospital or its authorized representatives, in order for the Governing Body to discharge its lawful obligations and responsibilities, shall be maintained as confidential. 13.2 Breach of Confidentiality Inasmuch as effective peer review and consideration of the qualifications of Medical Staff Members and applicants to perform specific procedures must be based on free and candid discussions, any breach of confidentiality provision of these Bylaws, except in conjunction with other Hospital, professional society, or licensing authority duties, is unauthorized conduct for any Medical Staff member and is grounds for corrective action. 13.3 Protection All Medical Staff records shall be maintained in the Medical Staff Office and in the Quality Assurance Department. Such records shall be maintained in locking cabinets under the custody of the Chairpersons of the Credentials Committee and the Patient Safety and Performance Improvement Committee or their designees. The profile cabinets will be locked except during such times as these Chairpersons or their designees are able to monitor access to the records. 77 13.4 Access by persons or Agencies Outside the Juri sdiction of the Hospital 13.4.1 Credentialing or Peer Review at Other Hospitals The Medical Staff president, the Credentials Committee Chairperson or the designee of either, may release info rmation contained in a credentials profile in response to a request from another hospital or its Medical Staff. That reque st must include information that the practitioner is a member of the requesting hospital’s Medical Staff, exercise privileges at the requesting hospital, or is an applicant for Medical Staff membership or privileges at that hospital and must include a release for such records signed by the concerned practitioner. 13.4.2 Requests by Hospital Surveyor/Investigators Hospital surveyor/investigators are entitled to inspect records (excluding quality assurance profiles, which shall not be made available to any persons or agencies outside the jurisdiction of the Hospital) covered by this Article on the hospital premises in the presence of the Me dical Staff President (or designee), provided that: A. No originals or copies may be removed from the premises; B. Access is only with concurrence of the Administrator (or designee) and the Medical Staff President (or designee); and C. The surveyor demonstrates the following to Hospital and Medical Staff representatives; 1) That the surveyor has specific statutory or regulatory authority to review the requested materials; 2) That the materials sought are directly relevant to the matter being investigated; 3) That the materials sought are the most direct and least intrusive means to carry out the pending investigation or survey, bearing in mind that credentials profiles regarding individual practitioners are confidential materials; 4) That sufficient specificity is provided to al low for the production of individual documents without undue burden to the Hospital or Medical Staff; and 5) That in the case of a request for documents with physician identifiers, the need for such identifiers is documented. 6) Additionally, at the discretion of the Medical Staff President and the Administrator, the surveyor may be asked to sign a statement acknowledging notification of the provisions of confidentiality. If he/she declines to sign, it will be noted at the bottom of the prepared statement that the surveyor, identified by name, has declined to sign but has been provided a copy of confidentiality provisions. 13.4.3 Subpoenas All subpoenas of Medical Staff records shall be referred to the Admin i strator, who shall have the option of consulting legal counsel for the purpose of formulation a response. 78 The Administrator shall notify the Medical Staff President when a subpoena for Medical Staff records is received. 13.4.4 Requests from Licensing Boards Current law allows the California Medical Board, th e Board of Osteopathic Examiners, and the Board of Dental Examiners to review certain materials pertaining to Medical Staff hearings concerning corrective action recommendations or decisions. Given the current requirements of law, copies of the following records of a Medical Staff disciplinary hearing shall be made available to the appropriate licensing board upon the specific request of such board: A. The Notice of Charges presented to the practitioner before the beginning of a Medical Staff hearing; B. Any document, medical record, or other exhibit received in evidence at the hearing; and/or, C. Any written opinion, finding, or conclusions of the Medical Staff hearing committee that were made available to the concerned practitioner. In the event that the concerned practitioner did not request a hearing as per these Bylaws, the Notice of Action or Proposed Action shall be made available The Medical Staff President, or designee, must review and approve the disclosure before it is made. Any request for documents oth er than those cited above shall be disclosed only in accordance with this Article. 13.4.5 Other Requests All other requests for information contained in the Medical Staff records shall be forwarded to the Medical Staff President and the Administrator for a n appropriate response. 13.5 Access by Persons within the Jurisdiction of the Hospital 13.5.1 Quality Assurance Profiles A. Any practitioner may review his/her Quality Assurance profiles and/or work folder without cause and without approval by giving timely n otice in writing to the designee of the Medical Executive Committee. An observer shall be present when the practitioner is reviewing his/her profile. When a Member has reviewed his/her profile as provided under this section, he/she may request a correcti on or deletion of information in his/her Quality Assurance profile by written request to the Medical Executive Committee. Such a request shall include a statement of the basis for the action requested. The request will be considered and acted upon in acc ordance with the Bylaws. 79 B. Except as noted above, no Member of the Medical Staff, other than those specified in the Bylaws, may be provided with access to a practitioner’s Quality Assurance profile and/or work folder. No member of the Hospital Administratio n or the Governing Body may be provided with access to practitioner’s Quality Assurance profile or work folder, except as required by the administrative hearing process in these Bylaws. The individual practitioner under review will be notified in writing whenever this request occurs. C. Quality Assurance profiles may be submitted as evidence during a fair hearing conducted pursuant to these Bylaws. 13.5.2 Credential Files A Medical Staff Member shall be granted access to his/her own credentials files, subject to the following provisions; A. The request shall give timely notice to the Medical Staff President or his/her designee; B. The Member may review, and receive a copy of, only those documents provided by or personally address to the Member. A summary of all other information, including peer review committee findings, letters of reference, monitoring reports, complaints, etc., shall be provided to the Member in a timely manner, in writing, by the Medical Staff President or designee. Such summary shall disclos e the substance, but not the source, of the information summarized; C. The review by the Member shall take place in the Medical Staff Office, during normal working hours, in the presence of t he Medical Staff President or designee. 13.5.3 When a Member has rev iewed his/her file, he/she may address to the Medical Staff President a written request for correction or deletion of information in his/her credentials files. Such request shall include a statement of the basis for the action requested. The Medical Staff President shall review such a request within a reasonable time and shall recommend to the Medical Executive Committee after such review whether to make the correction or deletion requested. The Medical Executive Committee, when so informed, shall either grant or deny the request by a majority vote. The Member shall be notified promptly, in writing, of the decision of the Medical Executive Committee. In any case, a Member shall have the right to add to his/her own credentials profile a statement responding to any information contained in the file. 13.5.4 The Medical Staff President, Department Chairpersons, committee chairpersons, the Chief Medical Officer, and the Administrator shall have access to credentials files to the extent necessary to perform their official duties. Medical Staff committee members shall have access only to the records of committees on which they serve. 13.5.5 No members of the Hospital Administrator or the Governing Body will be given access to a practitioner’s credentials file; however, the Governing Body or its designee, consistent 80 with its ultimate responsibility to oversee quality or care, may wish to have an individual practitioner’s credentials profile evaluated for specific reasons of concern. The individual practitioner under review must be immediately notified in writing whenever this request occurs. ARTICLE 14 GENERAL PROVISIONS 14.1 Rules and Regulations The Medical Staff must annually review the Rules. The procedure for adopting, amending, and repealing the Rules is set forth in Article 15 of the Bylaws. Once a rule or regulations is adopted or amended by the Governing Body, it is effective and governs applicants and Members of the Medical Staff. If the re is a conflict between the Bylaws and the Rules, the Bylaws pre vail. The process set forth in Article 15 of the Bylaws is the sole method for the initiation, adoption, amendment, and repeal of medical Staff Rules. 14.2 Dues or Assessments The Medical Executive Committee shall annually recommend the amount of annual d ues or assessments, if any, for each category of Medical Staff membership, subject to the approval of the Medical Staff, and to determine the manner of expenditure of such funds. 14.3 Construction of Terms and Headings The captions or headings in these Byl aws are for convenience only and are not intended to limit of define the scope of or affect any of the substantive provisions of these Bylaws. These Bylaws apply with equal force to both genders wherever either term is used. 14.4 Authority to Act Any Member or Members who act in the name of this Medical Staff without proper authority shall be subject to such disciplinary action, as the Medical Executive Committee may deem appropriate. 14.5 Division of Fees Any division of fees by Members of the Medical Sta ff is forbidden and any such division of fees shall be cause for exclusion or expulsion from the Medical Staff. 14.6 Special Notices Except as otherwise provided in these Bylaws, all notices, demands and requests required or permitted to be mailed shall be in writing addressed to the last known address provided by the Member, sealed, with postage fully paid, and deposited in the United States Postal Service. In the alternative, any notice, demand, or request that is required or permitted to be mailed may be hand-delivered. If the official records of the Medical Staff and the Hospital contain different addresses, the notice, request or demand shall be mailed to both addresses. 81 14.7 Requirements for El ections of Medical Staff President, Department Heads, Division heads and for Bylaws Amendments 14.7.1 Elections by Secret Ballot: All elections shall be by secret ballot. 14.7.2 Eligibility to Vote: Only active Members of the Medical Staff in Good Standing may vote in elections governed by these Bylaws. An active Member of the Medical Staff is one who has been approved for active status by the Governing Body at least seven (7) days before the day ballots are mailed. 14.7.3 Mailing Address: It is the responsibility of each Member of the Medical Staff to provide the Medical Staff Office with his/her current mailing address. Ballots will be mailed to the last address provided by the Medical Staff Member. 14.7.4 Runoff Elections: A candidate shall be elected b y a majority of the votes cast. If no candidate receives a majority vote on the first ballot, a runoff election shall be conducted as soon as is practical between the two candidates who received the highest pluralities. If the runoff election results in a tie, the election shall be repeated. If there is still a tie, the Medical Staff president will cast the deciding vote. If the election is for the Medical Staff President, the Medical Executive Committee will decide. 14.7.5 Voting within Committees and Departments: At the discretion of the Department Chair, ballots may be by voice, by hand, or by secret ballot. However, at the request of any voting Member within that committee or Department, that vote shall be by secret ballot. Voting Members are deter mined in accordance with these Bylaws. 14.8 Disclosure of Interest. All nominees for election or appointment to Medical Staff offices, Department Chairs, or the Medical Executive Committee shall, at least twenty (20) days prior to the date of election or appointment, disclose in writing to the Medical Executive Committee t hose personal, professional, and financial affiliations and relationships of which they are reasonably aware that could foreseeably result in a conflict of interest with their activities or responsibilities on behalf of the Medical Staff. 82 14.9 Authorization, Immunity, and Releases. 14.9.1 Authorization and Conditions. By applying for or exercising clinical privileges within this hospital, an applicant; A. Authorizes representatives of the hospital and the Medical Staff to solicit, provide, and act upon information bearing upon, or reasonably believed to bear upon, the applicant’s professional ability and qualifications; B. Authorized persons and organizations to provide information concerning such practitioner to the Medical Staff; C. Agrees to be bound by the provisions of this Article and to waive all legal claims against any representative of the Medical Staff or the hospital who acts in accordance with the provisions of these Bylaws; and D. Acknowledges that the provisions of these Bylaws are express conditions to an application for Medical Staff membership, the continuation of such membership, and to the exercise of clinical privileges at this hospital. 14.9.2 Releases. Each applicant or Member shall, upon request of the Medical Staff or hospital, execute gene ral and specific releases as necessary to carry out the provision of these Bylaws. 14.10 Standards for History and Physical Examination. 14.10.1 The complete history and physical examination (H&P), as required for the patient’s medical record, shall be completed within twenty-four (24) hours after admission of the patient, and, in case a patient is admitted for surgery, shall be completed prior to the time surgery is done. When the history and physical examination is dictated, a holding note must be recorded in the medical record at the time of examination. A history and physical may be performed up to thirty (30) days in advance provided a durable and legible copy is inserted into the inpatient medical record no later than twenty (24) hours after admission and is updated as appropriate. 14.10.2 Special Standards for Elective Surgery. The following procedure is to be followed when scheduling a patient for either elective outpatient surgery or elective surgery to be done on the day of admission (for general or regional anesthesia.) 14.10.3 The scheduling surgeon must schedule the patient for a pre -op H&P to be done within thirty (30) days prior to surgery. The surgeon must clearly enter in the medical record: A. The procedure being scheduled and type of anesthe sia; B. The surgical indications; C. Whether the patient is to be admitted following the surgery. 83 10.10.4 It is the responsibility of the surgeon scheduling the procedure to obtain informed consent from the patient at the time it is scheduled, having explained t he risks and benefits to the patient. 10.10.5 The pre -op H&P and all ordered tests will be reviewed by the anesthesiologist prior to surgery. The provider performing the H&P and/or the primary care provider may be consulted in evaluation of abnormal resul ts prior to cancellation of surgery. ARTICLE 15 A DOPTION AND A MENDMENT OF BYLAWS AND RULES 15.1 Annual Review. These Bylaws and the Rules shall be reviewed annually by the Medical Executive Committee. 15.2 Procedure. Upon the request of the Medical Staff President, the Medical Executive Committee, the Administrative Affairs Committee, or upon timely written petition signed by at least 10% of the Members of the Medical Staff in Good Standing who are entitled to vote, consideration shall be given to the adoption, amendment or repeal of these Bylaws or Rules. 15.3 Medical Staff Action. These Bylaws and Rules may be adopted, amended, or repealed by: 15.3.1 The affirmative vote of a majority of the active Staff Members in Good Standing present at a regular or special Staff Meeting at which a quorum attends, provided that the proposed documents or amendments are made available to Staff Members entitled to vote thereon no less than two (2) weeks before balloting with or at the time of notice of the meeting; or 15.3.2 The affirmative vote of a majority of ballots returned by Members in Good Standing, provided that a copy of the proposed documents or amendments are made available to each Staff member entitled to vote thereon no less than two (2) weeks before balloting , and provided that no less than two (2) weeks’ time interval exists between the date the ballot was mailed to active Members and the due date of the ballot. All elections to adopt amend or repeal the Bylaws or Rules and Regulations shall be conducted in accordance with these Bylaws. 15.4 Approval. By laws and Rules changes adopted by the Medical Staff shall not become effective until approved by the Governing Body. Neither the Medical Staff nor the Governing Body may unilaterally amend the Bylaws or Rules . 84 15.5 Exclusivity. The mechanism described herein shall be the sole method for the initiation, adoption, amendment, and/or repeal of the Bylaws or Rules. 85 Rules and Regulations These Rules and Regulations are adopted pursuant to Article 15 of the Medical Staff Bylaws. These Rules use the same Definitions as the ones described in the Bylaws. The Rules specifically include those policies and procedures that are referenced herein. 1. General Rules A. Admissions 1. All admissions of patients are subject to rules delineated in the Medical Staff Bylaws, specific department policies and hospital policies. B. Continuous Responsibility for Patients 1. Inpatient a. The attending physician is responsible for the complet e and continuing care of his/her patients. He/she is required to keep appropriate personnel informed as to where he/she can be reached in case of emergency and shall designate at least one physician to render emergency or other necessary patient care if h e/she is not available. Each patient shall be reassessed daily. 2. Outpatient a. Primary Care Providers are responsible for their panel of patients as described in the Ambulatory Care Policies. C. Medical Records 1. General Provisions a. Abbreviations i . An “Unacceptable Abbreviations List” is posted throughout the hospital and clinics. Copies may be obtained from Medical Records. b. Records Belonging to Health Services Department i . Refer to Hospital Policy 705 – Removal, Retention and Destruction of Pro tected Health Information. All medical records and other records relating to the admission, care and discharge of a patient are the property of the Contra Costa County Health Services Department and may be removed from the Health Services Department’s jurisdiction and safekeeping only in accordance with a subpoena, court order or other statute. In case of readmission of any patient, all previous records shall be available to the attending physician. c. Electronic Signature i . Approved electronic signature of medical records is acceptable for chart completion. 86 2. Completion of Records a. Inpatient Records i . Responsibilities of the Members of Medical Staff and General Provisions b. Content of Staff Entry i . The attending physician shall be responsible for preparing a complete medical record for each patient as described in Hospital Policy 706 – Medical Record Content. This record shall include at least the following minimum information. ii. Patients shall be discharged only upon the order of the attending physician or another physician acting as his/her representative. At the time the patient is discharged, the attending physician shall complete the medical record, indicate the reason for admission, state the final diagnosis, record treatment and/or proced ures performed, describe the condition of the patient on discharge, including specific comparison with condition on admission and any specific instructions given the patient and/or family (e.g., diet, medication, physical activity and follow-up care.) Whe n pre -printed instructions are given to the patient, the record should so indicate and a sample of the instruction sheet in use at the time must be kept on file in the Medical Records Department. All medical record entries must be signed and dated. iii. When a patient has been hospitalized a discharge summary is required. iv. All surgery performed shall be fully described by the operating surgeon in the patient’s medical record. Such description shall include a detailed account of the technique used, iden tification of tissues and foreign material removed, if any, and a description of the findings. Such description shall be done immediately after surgery is concluded. A brief interim operative note shall be placed in the medical record immediately after s urgery is concluded if the complete note is not immediately visible in the electronic health record. v. At the discretion of the attending physician, tissues and foreign materials removed in surgery shall be submitted, together with adequate clinical infor mation, to the pathologist on duty. The Pathology Department may establish appropriate guidelines. vi. In addition to the operating surgeon’s report, the record of every operation involving use of an anesthetic other than local shall include a proper anes thetic record and a post-anesthetic follow -up report. vii . Standards for History and Physical Examination. The complete history and physical examination (H&P), as required for the patient’s medical record, shall be completed within twenty-four (24) hours after admission of the patient, and, in case a patient is 87 admitted for surgery, shall be completed prior to the time surgery is done. When the history and physical examination is done a holding note must be recorded in the medical record at the time of e xamination. History and physical may be performed up to thirty (30) days in advance provided a durable and legible copy is inserted into the inpatient medical re cord no later than twenty -four (24) hours after admission of the patient, and, in case a patien t is admitted for surgery, shall be completed prior to the time surgery is done. When the history and physical examination is done a holding note must be recorded in the medical record at the time of examination. A history and physical may be performed u p to thirty (30) days in advance provided a durable and legible copy is inserted into the inpatient medical record no later than twenty-four (24) hours after admission and is updated as appropriate. At a minimum the H&P will include the following sections : HPI, Problem List, Allergies, Medications, Physical Exam, and Assessment /Plan. viii . Special Standards for Elective Surgery. The following procedure is to be followed when scheduling a patient for either elective outpatient surgery or elective surgery to be done on the day of admission (for general or regional anesthesia.) 1. The scheduling surge on must schedule the patient for a pre -op H&P to be done within thirty (30) days prior to the surgery. The surgeon must clearly enter in the medical record: a. The procedure being scheduled and type of anesthesia; b. The surgical indications; c. Whether the patient is to be admitted following the surgery. 2. It is the responsibility of the surgeon scheduling the procedure to obtain informed consent from the patie nt at the time it is scheduled, having explained the ri sks and benefits to the patient. 3. A History and Physical shall be done on all pre -op patients. 4. Pre -op lab work should be scheduled within two weeks prior to surgery. 5. The pre -op H&P and all ordered tests will be reviewed by the anesthesiologist prior to surgery. The provider performing the H&P and/or the primary care provider may be consulted in evaluating abnormal results prior to cancellation of surgery. 3. Delinquency a. All charts must be complete d within the time limits specified below. A “complete medical record” is defined as one that meets all criteria as set forth. i). Inpatient and Surgery 88 Document Time Due Discharge Summary…………………………………………. Thirteen (13) days post discharge Inpatient History/Physical ………………………………… Twenty-four (24) hours post admission Interval History/Physical…………………………………. Operative Report……………………………………………… Less than twenty-four (24) hours prior to surgery Immediately after surgery Pre -anesthesia evaluation…………………………….. Must be completed prior to being placed under anesthesia unless extreme emergency Post-Anesthesia note………………………………… 6 hours after conclusion of anesthesia Verbal orders……………………………………………… Authenticated by twenty-four (24) hours for IV Fluid or IV drug orders; all others within 48 hours Other inpatient documentation as required by law, including; At hospital discharge a) Diagnostic and therapeutic orders; b) Clinical observations and results of therapy; c) Reports of procedures, tests, and their results; Must be signed within thirteen (13) days and are delinquent after the fourteenth (14th) day. d) Conclusions at the termination of care. e) All inpatient dictations. ii. Outpatient Records a. Providers are encouraged to chart as soon as possible after visit. At a minimum, the diagnosis and treatment plan shall be charted at the time of the visit. The provider note must be complete within twenty -four (24) hours. b. Outpatient notes should contain the following elements: i. Patient identification. ii. Date of visit. iii. Relevant history or pertinent update of the illness or injury. iv. Physical findings, if applicable. v. Results of tests and other studies, if applicable. vi. Diagnostic assessment. vii. Treatment plan, including prescriptions. viii. Results of treatment rendered during the visit, if applicable. ix. Patient teaching, including instructions given to the patient and/or family and follow -up care. 89 4. Disciplinary Proceedings a. Process i . An incomplete chart is considered delinquent fourteen (14) days after the due date as specified at 1.C.3.a. Automatic initiation of disciplinary proceedings for the responsible practitioner will occur as soon as a chart becomes delinquent. ii. A letter will be sent to the practitioner responsible for the delinquent records from Health Information Management. The Medical Staff Office will also contact the practitioner, using the contact information provided to the office by the practitioner. Practitioners are responsible for making sure their contact information is up to date. iii. The letter shall state: A. The list of delinquent records; B. That failure to complete delinquencies within seven (7) days will result in suspension of all Medical Staff Privileges and Staff Membersh ip by the Medical Staff President until the stated delinquent charts are completed. iv. If delinquent records referred to in the letter are not completed with seven (7) days, the Medical Staff President shall immediately suspend all Medical Staff Privilege s and Membership until the delinquent charts are properly completed. The Medical Staff President will notify the appropriate Department Heads, the Executive Director of the Hospital, Chief Medical Officer and the Residency Director as appropriate. b. Further Sanctions i. Any practitioner suspended for a cumulative total of thi rty (30) days or more during any 12-month period will be reported to the Medical Board of California by the Medical Staff President. D. Medical Orders 1. Inpatient a. All orders must be reconciled when a patient is transferred into or out of the Critical Care units (ICU and IMCU.) i. Orders can be dictated or telephoned to a health professional listed below and later signed by the attending physician, or, in case of treatment required in the absence of the attending physician, by the physician then responsible for the patient’s care/ Verbal orders shall be accepted and entered by a licensed nurse, occupational therapist, physical therapist, licensed respiratory therapist or speech therapi st, registered pharmacist or registered dietician only and such action will be limited to urgent circumstances. ii. Verbal orders are not valid for orders to limit or remove lifesaving procedures. 90 iii. There are no routine or standing orders regarding pati ent care or ordering of diagnostic tests. 2. Outpatient a. Outpatient orders should be entered in the medical records. Any verbal orders must be co-signed by the M.D. or FNP within twenty -four (24) hours. E. CPR 1. Although a “Basic CPR” certificate is not required for Medical Staff membership, it is strongly encouraged for all those physicians in patient care. Individual Departments may require it for membership. F. Disaster Assignments: Refer to Hospital Disaster Plan 1. Contra Costa Regional Health Center & Health Centers maintains a disaster plan based upon the Hospital Emergency Incident Command System (HEICS) which delineates the administrative structure for disaster responses. Each individual Department also has in place disaster and evacuation plan s. 2. Employed members of the Medical Staff are designated automatically as disaster workers in the event of a disaster. Other members of the Medical Staff are eligible to participate in disaster work, as is volunteer staff under the guidelines of disaste r credentialing as delineated in the Medical Staff Bylaws. G. Consultation Policy 1. All providers are expected to seek consultation and advice whenev er they encounter a situation i n the course of caring for a patient in whom they are not confident of thei r own ability or knowledge. They should also seek consultation when it become s evident that the patient is not comfortable with the diagnosis or management of his or her problem. Consultation may be obtained from Members of the Staff who are privileged t o care for the problem for which the advi ce is sought, and his or her report shall be included in the medical record. The consultation report should be placed in the medical report. 2. Except where consultation is precluded by emergency circumstances, the attending physician shall consult with another qualified physician in all of the following cases: a. All major surgical cases in which the patient is not a good risk. b. In all cases in which the diagnosis is obscure or in which there is doubt as to the b est therapeutic measures to be utilized. 91 H. Operating Room Policies 1. Consents: a. Except in cases of emergency, no surgery shall be performed except pursuant to written informed consent from the patient or his/her legal representative, and all other persons, if any, from whom consent is required. i. History and physical examination; ii. Pre -operative diagnosis; iii. All necessary Laboratory and X -ray work; iv. Pre -anesthetic evaluation in all cases receiving a general anesthetic; b. If, in any surgical cases, the foregoi ng requirements are not met prior to the time scheduled for surgery, the operation shall be canceled by the Operating Room Supervisor or designee and rescheduled unless the attending physician documents that such delay would be detrimental to the patient. 2. Prompt attendance of surgeon and attendants: Surgeons and attendants must be in the operating room and ready to commence surgery at the time scheduled. I. Supervision of Resident Physicians 1. Resident physicians shall have appropriate supervision present at all times regardless of patient complexity or resident competency . All medical care provided by resident staff is under the supervision of licensed physician members of the Medical Staff who have privileges for the patient care being rendered a nd the Residency Director. Such care shall be in accordance with the provision of a program approved by and in conformity with the Accreditation Council on Graduate Medical Education of the American Medical Association and the American Osteopathic Associat ion. Residents must be supervised by members of the Medical Staff in such a way that the trainee assumes progressively increasing responsibility for patient care according to their level of training, ability and experience . 2. Inpatient Supervision Reside nt physicians shall identify a licensed physician member of the Medical Staff who has privileges for the patient care being rendered or the Residency Director as the attending of record on the admission orders of all patients admitted to the hospital. All critically ill patients admitted by the resident physician shall be discussed with an attending physician. Teaching rounds shall be held daily. a. b. All “DNR/DNI” orders entered by resident physicians shall document concurrent discussion with a licensed physician member of the Medical Staff who has privileges for the patient care being rendered and the Residency Director . 92 c. Medical Staff co-signatories are needed for all resident physicians for the following medical records and documents: i. Inpatient History and Physical ii. Consultative Reports iii.Procedure notes and operative reports 3. Outpatient Supervision a. Detailed and specific resident supervision policies are located in the Graduate Medical Education (GME) Policies and Procedures manual. A copy of this manual is located in the residency office or an electronic version is available upon request. i. Prescriptions A. All first year residents, even if they have a post -graduate training license, must have all prescriptions co -signed. ii. Family Medicine Clinics A. All resident physicians must have a preceptor with appropriate privileges assigned to supervise and precept them. This preceptor must be immediately available and have adequate time for teaching. B.All medical record entries by medical students must be co -signed by a provider with privileges. iii. Specialty Clinics A. A staff physician will directly supervise all residents working in a specialty clini c. The resident physicians are expected to discuss all patients with the supervising physician before the patient le aves. The supervising physician should be identified on the consultation. B.All medical record entries by medical students must be co -signed by a provider with privileges. J. On-Call Response Time 1. Departments shall determine and monitor appropriate on -call procedures for their specific services. K. Processing and Delivery of Ordered Blood Products 1. Blood products ordered by any physician shall be provided by the Blood Bank/Transfusion Service without delay. If questionable indications for transfusion are felt to be present, the pathologist, while processing of this order proceeds without delay, will attempt to discuss this issue with the ordering physician. If, after discussion, the pathologist still believes the request to be questionable, he/she will report this case to the appropriate Department or committee for review. 2. The physician who has primary responsibility for the patient has the final say in decision making, although we encourage a team approach utilizing dialogue between the clinician and the transfusion service. 93 L. Collection and Expenditures of Medical Staff Funds 1. Application Fees a. Each application may be assessed an application non-refundable processing fee. This fee shall be Three Hundred Dollars ($300) and shall also be consid ered as payment of any dues, for which the applicant shall be liable during the period of the initial appointment, should the applicant be appointed to the staff. The fee for applications for Courtesy, Honorary, Temporary, Administrative, Allied Health Professional, and Telemedicine Staff shall be One Hundred and Fifty Dollars ($150) b. In the event that the applicant is not accepted, no portion of this applications fee shall be refunded. In special circumstances as defined by the Credentials Committee an d the Medical Executive Committee, this application fee may be waived. 2. Medical Staff Dues a. The Medical Executive Committee shall have the power to determine the amount of biennial reappointment dues. The following d ues are currently in effect: i. Active Staff: Two Hundred Dollars ($200) for each two -year reappointment ii. Courtesy, Honorary, Temporary, Administrativ e, Allied Health Professional , and Telemedicine Staff: One Hundred Dollars ($100) for each two -year reappointment 3. Reappointment Late Processing Fees a. Pursuant to the Bylaws and the Rules, the Medical Staff is authorized to collect late processing fees. An application for reappointment is late when less than one hundred fifty (150) calendar days remain until the end of Members’ term. In addition to the regular reappointment fee, the following late processing fees are assessed: i. At one hundred fifty (150) days from the end of a term – Fifty dollars ($50) – (may be waived in extenuating circumstances, such as vacation); ii. At one hundred twenty (120) days from the end of the term – Fifty dollars ($50) more for a total penalty of one hundred dollars ($100) – (may not be waived); iii. At ninety (90) days from the end of the term – Fifty dollars ($50) more for a total penalty of one hund red fifty dollars ($150), iv. At ninety (90) days, all fees must be paid in full and application must be complete or reappointment application is not processed and the membership is deemed to have expired automatically at the end of the term. If the membe r submits a new application for membership in the medical staff within six (6) months of the expiration of the appointment, he/she must pay the one hundred fifty dollar ($150) penalty in addition to the application fee. 94 4. Expenditure of Funds a. The Medical Executive Committee shall determine the method of disbursement of Medical Staff funds. The Medical Executive Committee may appoint a Medical Staff Funds Advisory Committee to advise the Medical Executive Committee regarding such expenditures. b. If an Advisory Committee is appointed, it shall study the various possible uses for the funds and recommend specific expenditures, including specific dollar amounts, to the Medical Executive Committee on an annual basis or more often as appropriate. c. The Medical Executive Committee shall retain ultimate control of these funds. The Medical Executive Committee may deposit these funds in any accounts it deems suitable. i. Any account shall have the following co -signers: A. The Medical Staff President B. The Medical Staff President-Elect C. The Immediate Past President of the Medical Staff D. The Chair(s) of the Administrative Affairs Committee E. Two Medical Staff Coordinators as designated by the Medical Executive Committee ii. Any two (2) of these co-signers may distribute Medical Staff funds provided at least one co-signer is a Member of the Medical Staff. Any disbursement of funds greater than five hundred dollars (>$500) must be approved in advance by the Medical Executive Committee. Any disbursement of funds of five hundred dollars or less (<=$500) may be authorized by any two (2) of the cosigners listed above. Any such disbursement of funds without the advance approval of the Medical Executive Committee must be reported to the Medical Executive Committee by the Medical Staff President at the next regularly scheduled Medical Executive Committee meeting. M. Medical Staff Evaluation and Development 1. Each Member of the active Medical Staff shall be reviewed no less often tha n every eleven (11) months by his/her Department Head on a form approved by the Medical Executive Committee. The purpose of this evaluation shall be to facilitate verbal and documented communications between the Department Head and the Staff Member in an attempt to acknowledge the Staff Member’s areas of excellence and to identify those areas which can be improved. 2. The Medical Staff President shall evaluate the Department Heads in the same manner after consultation with the Members of his/her department . If the Department Head is also the Medical Staff President, an individual designated by the Credentials Committee shall evaluate him or her. 3. Upon completion, the e valuator and the Medical Staff Member shall meet face to face and each receives a copy of the evaluation, with additional copy to be placed in the individual’s 95 credentials file. The copy in the credentials file shall be used by the Cred entials Committee during the reappointment process. The Staff Member may request modification of this. 4. This evaluation shall be sent to the credentials file and the information in the credentials files shall be used for Medical Staff purposes only. N. Other Policy Manuals 1. From time to time, policies are legally created and adopted by the Governing Body, the Administration, Nursing, and particular administrative departments. To the extent that these policies are not in conflict with the Medical Staff Bylaws, the Rules, or Medical Staff Policies, the Medical staff shall abide by the extraneous policy. If these extraneous policies are in conflict with the Bylaws, the Rules, or Medical Staff Policies, the Medical Executive Committee shall review the conflicting policies and recommend appropriate changes. When the extraneous policies have a negative impact upon the quality of patient care, the Medical Executive Committee shall also review the policy and make appropriate recommendation to assure quality care. In all cases, the Medical Staff must abide by the requirements of the Bylaws and the Rules . APPROVED: COUNTY COUNSEL: 1/4/2022 APPROVED: CCRMC HCs MEC: APPROVED: Board of Supervisors Summary of 2022 Medical Staff Bylaws Proposed Changes These changes have been proposed by the Administrative Affairs Committee and approved by county council (with only some grammatical changes) and the Medical Executive Committee. The next step is to present the proposed changes to the medical staff at large , who are asked to vote YAY or NAY on each proposed change. This will determine if the changes take effect or not. Each section is listed with old language (if applicable) followed by the new proposed language – you are voting as to whether the NEW language should be adopted. 1. Section 4.6. Prerogatives for Allied Health Professionals Old: The prerogatives, which may be extended to an AHP, include: 1. Provision of specified patient care services consistent with the Service Authorization granted to the AHP and within the scope and licensure or certification of that AHP. 2. Service on Medical Staff and Hospital committees except as otherwise provided in the Bylaws. An AHP may not serve as chair of a Medical Staff committee. 3. Attendance at meetings of the depart ment to which he or she is assigned. An AHP may not vote at department/division meetings. New: The prerogatives, which may be extended to an AHP , include: 1. Provision of specified patient care services consistent with the Service Authorization granted to the AHP and within the scope and licensure or certification of that AHP. 2. Vote on matters presented at his/her department, and/or committees to which he/she is a member. Serve on Medical Staff and Hospital committees except as otherwise provided in the Bylaws 3. Attend any staff or hospital education programs. 4. Vote for department chair for the department to which he/she is a member. Why? To include AHP staff to have equal voting rights on department and committees they belong to, including voting for their department chair. 2. Article 8.1.1: Updated the current Divisions in the Family and Adult Medicine Department 3. Section 9.3 Committees: 2 committees that have been dissolved are removed from the bylaws. In the description of many of the committees, the term "Physician" was removed from chairperson in the composition of members of the committees to be more inclusive (unless specified for committees that must have a physician chairperson). RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment to Purchase Order #21456 with Reliance Wholesale, Inc. to increase the payment limit by $75,000 to a new payment limit of $325,000 to procure IV and Pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical Center and Health Centers, with no change in the original term of January 1, 2021 through June 30, 2022. FISCAL IMPACT: Approval of this amendment will result in an additional $75,000 in expenditures for IV and Pharmaceutical drugs and supplies and is 100% funded in the Hospital Enterprise Fund I budget. BACKGROUND: Reliance Wholesale, Inc., is a pharmaceutical company that provides the Contra Costa Regional Medical Center and Health Centers with medications and pharmaceutical products unavailable through the contracted wholesaler and the direct manufacturer of these products. The U.S. has been experiencing a rapidly increasing frequency of drug shortages in the past two decades, which have caused numerous difficulties for clinicians, health care facilities, patients, and federal regulators. Drug shortages remain to be the most burdensome obstacle in providing optimal level of care in the healthcare industry from the medication management perspective. This problem has been intensified in the past nine months due to the pandemic, creating a new level of challenge in healthcare. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Irene M. Segovia, 925-335-7474 ext 4022 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 72 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Amendment to Purchase Order with Reliance Wholesale, Inc. (PO# 21456) BACKGROUND: (CONT'D) This is important as the shortage affected the most vulnerable patient population affected by COVID in the most critical environments of the hospital being ICU and emergency care settings with a specific “type” of critical medication not being immediately available nationwide. Drug shortages are caused by many factors, including difficulties in acquiring raw materials, manufacturing problems, regulatory issues, and business decisions, as well as many other disturbances within the supply chain. They adversely affect patient care by causing substitution of safe and effective therapies with alternative treatments; compromising or delaying medical procedures; or causing medication errors. Drug shortages also have significantly burdened health care providers and health care facility finances and personnel. At CCRMC, when clinically proven, Pharmacy substitutes the shorted item with compatible alternatives. However, when this is not doable or clinically indicated and in order to optimize the standard of care, we must obtain the product via reputable resources such as Reliance. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, we will not be able to take care of our patient population at the Contra Costa Regional Medical Center and Health Centers. ATTACHMENTS RECOMMENDATION(S): RATIFY action of the Health Services Director’s designee (Terri Lieder), who issued a 30-day advance written notice to Holistic Health Center of Walnut Creek, Inc., a corporation, to terminate Contract #77-066-5, for the provision of primary care services to Contra Costa Health Plan (CCHP) members and County recipients, effective at the end of business on March 28, 2022. FISCAL IMPACT: There is no fiscal impact for this action. This contract was funded by 100% by CCHP Enterprise Fund II revenues. BACKGROUND: On March 23, 2021, the Board of Supervisors approved Contract #77-066-3 with Holistic Health Center of Walnut Creek, Inc., in an amount not to exceed $525,000 for the provision of primary care services to CCHP members and County recipients, for the period from April 1, 2021 through March 31, 2024. In December 2021, Health Services staff became aware of the contractor having moved out of state without maintaining a physical facility address in Contra Costa County or the State of California. This created a conflict with California Department of Health Care Services APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Noel Garcia, Marcy Wilhelm C. 73 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 22, 2022 Contra Costa County Subject:Termination of Contract #77-066-5 with Holistic Health Center of Walnut Creek, Inc. BACKGROUND: (CONT'D) (DHCS) requirements. Therefore, on February 23, 2022, department staff sent a 30-day notice of termination to the contractor via postal mail. The Department requests Board approval to ratify the actions of Health Services Department staff prematurely issuing a 30-day advance written notice to the contractor, without Board authorization. The 30-day termination notice was sent in accordance with General Conditions, Paragraph 5. (Termination) that the contract, and was issued with a termination effective at the end of business on March 28, 2022. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not ratify the action taken by the department, the termination will not comply with County policy and the contractor's status will remain out of compliance with DHCS requirements. ATTACHMENTS RECOMMENDATION(S): APPROVE the Contra Costa Commission for Women and Girls Amended Bylaws, as recommended by the Family and Human Services Committee. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Contra Costa Commission for Women and Girls (CCCWG) was formed in 1984 to educate the community and advise the Contra Costa County Board of Supervisors on issues relating to the changing social and economic conditions of women in the County, with particular emphasis on the economically disadvantaged. The Commission's mission is, “to improve the economic status, social welfare, and overall quality of life for women in Contra Costa County.” In September 2017, the Internal Operations Committee held a discussion about problems that had been reported concerning the Commission for Women and Girls and has worked with the Commission to institute policy and Bylaws changes to address the issues that have hindered functioning of the Commission. The CCCWG met to discuss Bylaws revisions and clarifications and approved the Amended Bylaws at the Commission's meeting on December 21, 2021. The Commission then submitted the Amended Bylaws to the Family and Human Service (FHS) Committee for review. At the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Lara 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 74 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:March 22, 2022 Contra Costa County Subject:Adoption of Amended Bylaws of Contra Costa Commission for Women and Girls BACKGROUND: (CONT'D) February 28, 2022 FHS meeting, the Committee recommended that the Board of Supervisors approve the CCCWG Amended Bylaws to incorporate the following changes: ARTICLE III. MEMBERSHIP, Section 2. Member Responsibilities and Section 6. Removal: Moved language pertaining to member absences from Section 2 to Section 6, since Section 6.2. addresses membership attendance. ARTICLE III. MEMBERSHIP, Section 4. Terms of Appointment: Added the seat term staggering plan as previously approved by the Board to extend seat terms from 3 years to 4 years, and not included in the last bylaws revision. ARTICLE IV. OFFICERS, Section 1. Nomination of Officers: Established the annual February Commission meeting for the annual appointment of officers. ARTICLE IV. OFFICERS, Section 2. Election of Officers: Removed ballots process at a membership committee and replaced with the election being conducted publicly at a commission meeting and by majority vote. ARTICLE I. NAME, Section 2: Updated the year when the Advisory Committee was renamed the Contra Costa Commission for Women, updated the name of the Advisory Committee, and included information regarding when the Board of Supervisors adopted the revised bylaws that changed the name of the Commission to Contra Costa Commission for Women and Girls. ARTICLE III. MEMBERSHIP, Section 1. Members: Removed the language defining diversity. ARTICLE III. MEMBERSHIP, Section 2. Member Responsibilities: Added additional member responsibilities with the expectation that at-large members will endeavor to attend one Board of Supervisors meeting each year, members will be an ambassador and proponent of the Commission, and all members will be expected to serve on at least one committee annually. Included clarification language. ARTICLE III. MEMBERSHIP, Section 4. Terms of Appointment: Specified that the staggered expiration dates for member seats will occur at the end of the first year, second year and third year, respectively. ARTICLE III. MEMBERSHIP, Section 5. Vacancies: Added a topic phrase at the beginning of each paragraph to summarize the subject of the paragraph. Changed the name of the Committee to which the Commission will recommend applicants from the Internal Operations Committee to the Family and Human Services Committee. Included other clarification language. ARTICLE III. MEMBERSHIP, Section 6. Removal: Added the language to state that the Chair will notify the Board of Supervisors of the vacancy upon receipt of a written notice of resignation. Updated the topic phrase at the beginning of each paragraph. Specified that members whose attendance rate falls below 45% should be within the previous 12 regularly scheduled meetings. Split paragraph 2 into paragraphs 2, 3 and 4 with topic phrases added at the beginning of each paragraph. Renumbered the previous paragraphs 3 and 4 to paragraphs 5 and 6. Changed the “Membership Committee” into the “Commission Chair and Vice Chair” to be the body that will review the matter should a meeting attendance recommendation be triggered under this section. Added a sentence that the Chair will notify the Board of Supervisors of the poor conduct and recommendation for removal. Included other clarification language. ARTICLE IV. OFFICERS, Section 1. Nomination and Election of Officers: Removed the previous Section 1. Nomination of Officers. Changed the previous Section 2. Election of Officers into a new Section 1. Nomination and Election of Officers. Removed the language regarding a report from the Membership Committee on the nomination of officers shall be given at the regularly scheduled Commission meeting each February. Updated the language to clarify the process of the nomination and election of officers. ARTICLE IV. OFFICERS, Section 2. Term of Office: Renumbered the previous Section 3. Term of Office to a new Section 2. Term of Office. Included clarification language. ARTICLE IV. OFFICERS, Section 3. Duties: Renumbered the previous Section 4. Duties to a new Section 3. Duties. ARTICLE IV. OFFICERS, Section 4. Removal: Renumbered the previous Section 3. Removal to a new Section 4. Removal. ARTICLE V. MEETINGS, Section 1. Regular Meetings: Changed regular meetings to be held on the fourth Tuesday of each month and updated the address of the meeting location. ARTICLE V. MEETINGS, Section 2. Special Meetings: Updated the address of the meeting location. ARTICLE V. MEETINGS, Section 3. Action at a Meeting: Quorum and Required Vote: Added the requirement that a quorum must be present to conduct a meeting. Included clarification language. Added the statement that “Commissioners who also have membership in an organization that provides funding to the Commission must recuse themselves from any discussion and/or vote pertaining to the use of those funds.” ARTICLE VI. COMMITTEES, Section 2. Standing Committees: Removed Events Committee from being a Standing Committee and removed the language describing the responsibilities of the Events Committee. Renumbered Legislative Committee, Membership Committee and Public Relations Commission. Removed the language regarding the submission of recommended applicants’ names from the Membership Committee to the Internal Operational Committee for possible consideration by the Board of Supervisors for appointment and keep the Executive Committee appraised of the status of pending appointments. Included other clarification language. ARTICLE VI. COMMITTEES, Section 4. Terms of Committee Membership: Clarified that membership of standing or special Committees will be reviewed and confirmed in the month of March, not February. Removed the sentence requiring all members of Commission must serve on at least one Standing and/or Special Committee. ARTICLE VII. GOVERNANCE: Renumbered ARTICLE VIII. GOVERNANCE to ARTICLE VII. GOVERNANCE. ARTICLE VIII. AMENDMENT OF BYLAWS: Renumbered ARTICLE IX. AMENDMENT OF BYLAWS to ARTICLE VIII. AMENDMENT OF BYLAWS. Updated the dates when previous versions of the bylaws were amended. Attached are draft CCCWG Amended Bylaws in redlined and clean versions incorporating the proposed changes. CONSEQUENCE OF NEGATIVE ACTION: The efficient functioning of the Contra Costa Commission for Women and Girls may be hindered. ATTACHMENTS CCCWG Amended Bylaws - Redline CCCWG Amended Bylaws non-redline BYLAWS OF THE CONTRA COSTA COMMISSION FOR WOMEN AND GIRLS ADOPTED BY BOARD OF SUPERVISORS DECEMBER 2021 ARTICLE I. NAME Section 1. The name of this body shall be the Contra Costa Commission for Women and Girls, hereinafter referred to as “the Commission.” Section 2. This body was formed in 1984 as an aAdvisory cCommittee. In 19992000, the Contra Costa County Board of Supervisors approved the Contra Costa County Women’s Advisory Committee’s Advisory Committee’s request that it the association be renamed the Contra Costa Commission for Women. In May 2019, the Board adopted revised bylaws that changed the name to Contra Costa Commission for Women and Girls. ARTICLE II. PURPOSE The Commission shall provide information and advice to the Contra Costa County Board of Supervisors and other entities, as necessary, relating to the health and welfare of women and girls in the county. The Commission will strive to increase awareness of women’s and girls’ issues, celebrate the achievements of local deserving women, champion opportunities for women and girls, and recommend legislative solutions at the city, county, state and federal levels. Areas of focus will include, but are not limited to, socio-economic conditions, workplace issues, social treatment of gender issues, and health and safety for women and girls. ARTICLE III. MEMBERSHIP Section 1. Members The Commission shall not exceed fifteen (15) members plus one Alternate At-Large member, and the membership shall be broadly representative of the racial, ethnic, age, religious affiliation, gender, and sexual orientation diversity of the community at large. Members must be at least 18 years of age and work and/or reside in Contra Costa County. The Alternate At-Large member is a non-voting member except that he/she shall fill in for a regular At-Large member when that member is absent from part or all of a meeting, during which time the alternate member shall constitute a voting member. Section 2. Member Responsibilities. Each member is expected to: ● Attend meetings of the Commission. Members are expected to notify the Chair in advance of any absence from a meeting. Members may be excused by the Chair for authorized absences. A member that is absent from three (3) consecutive scheduled meetings without authorization from the Chair will be considered to have resigned his or her position with the Commission, and the Chair will notify the Board of Supervisors of the vacancy. ● At-Large Members of the Commission will endeavor to attend one (1) Board of Supervisor’s meeting a year on behalf of the Commission, resulting in an additional commitment of approximately two (2) hours throughout the entire year. ● Be an ambassador and proponent of the Commission and engage people from all cultural and ethnic groups in women’s and girls’ issues and in the work of the Commission. ● Comply with the Contra Costa County policy for Board Appointees concerning Conflict of Interest and Open Meetings, Resolution No. 2002/376. ● All members will be expected to serve on at least one standing and/or special committee annually and actively participate in meetings and events. ● Should a member take on a leadership role within a Standing or Special Committee (Chair or Vice-Chair), the member shall commit to working to as many hours as is needed to complete the work undertaken by the committee project. ● For those membersIf appointed to the specific geographic Ddistrict for the Board of Supervisors in which the membery works or resides, i.e.: District I, II, III, IV, and V; also referred to as “District Members”, meet and/or communicate regularly with the Supervisor for the member’s ir District. District Members shall commit to meeting quarterly with their Supervisor for the member’s Districts. Section 3. Appointment District Members and At-Large Members of the Commission shall be appointed by the County Board of Supervisors for fixed, staggered terms. Incumbents may be appointed to successive terms. Section 4. Terms of Appointment All seat terms are for a period of four (4) years with staggered expiration dates for five (5) seats at the end of the in first one (1) year, five (5) seats plus the alternate at the end ofin the second (2nd) year and five (5) seats at the end of in the third (3rd) year. Appointments to seats shall begin on the effective date of appointment and end on the scheduled expiration date for the seat to which the appointment is made. Starting in 2021, the Year 1 seats expire. Seats expiring in Year 1 Seats expiring in Year 2 Seats expiring in Year 3 1. At-Large 1 1. At-Large 5 1. At-Large 3 2. At-Large 2 2. At-Large 6 2. At-Large 8 3. At-Large 4 3. At-Large 10 3. At-Large 9 4. At-Large 7 4. District 3 4. District 1 5. District 5 5. District 4 5. District 2 6. Alternate Section 5. Vacancies Recruitment: The Membership Committee shall monitor scheduled and unscheduled membership vacancies and promptly recruit to fill vacancies. The Membership Committee shall consider community experience, and the criteria outlined in Article III (Membership), Section 1 (Members) in formulating a recommendation for recruitmentview by the Commission. Recommendation of Applicants: The Membership Committee will recommend present Aapplicants to the District Supervisors or the Board’s Internal OperationsFamily and Human Services Committee for appointment. The Commission Chair shall report to the County Board of Supervisors any unscheduled membership vacancy as it occurs. Onboarding: The Membership Committee shall also engage in onboarding of new members, as well as monitoring of the terms of appointment and meeting attendance. Section 6. Removal Members of the Commission serve at the pleasure of the Board of Supervisors. The following circumstances may be grounds for removal from the Commission: 1. a. Voluntary Resignation. Members who wish to resign shall address a written notice of resignationdo so in writing to the Commission Chair. The Chair will notify the Board of Supervisors of the vacancy. 2. Meeting Attendance Recommendation. Absence from three (3) consecutive meetings or five (5) of the eleven (11) Commission meetings scheduled each year. Members who miss three (3) consecutive meetings and/or whose attendance rate falls below forty-five percent (45%) of the previous twelve regularly scheduled meetings will trigger an automatic meeting attendance recommendation notice to the Executive Committee. 3. Constructive Resignation. A member who that is absent from three (3) consecutive scheduled meetings without authorization from the Chair will be considered to have resigned from his or her position with the Commission, and the Chair will notify the Board of Supervisors of the vacancy. 2.4.Monitoring. The Membership Committee shall monitor meeting attendance. 3.5. Lack of participation on Standing and Special Committees. The Commission Chair shall request information from Committee Chairs regarding member participation at the conclusion of each quarter. The Membership Commission Chair and Vice Chairttee will take this information into consideration should a meeting attendance recommendation be triggered under Article III Section 6.2item( b.) number two (2) above. 4.6. Poor Conduct. Behavior that violates state law or the County’s policies, as prescribed in the County’s Advisory Body Handbook may be grounds for removal from the Commission. The Chair will notify the Board of Supervisors of the poor conduct and recommendation for removal. ARTICLE IV. OFFICERS The officers of the Commission shall comprise the Executive Committee and shall include a Chair, a Vice-Chair, a Treasurer, and a Secretary. In the event that the responsibilities of a designated office would be best served by two individuals, those individuals elected to that position will share the position as cooperative officers. Section 1. Nomination of Officers For annual appointment of Commission Chairperson, and Vice Chairperson, the Membership Committee shall announce the solicitation of nominations from the Commission members during the December meeting or the next regularly-scheduled meeting, obtain the nominees' consent to serve, and announce the slate of nominees at the February Commission meeting, or at the next regularly scheduled meeting. Should one of these positions become vacant during the term of office, nominations will be taken, nominees ’consent to serve will be obtained, and nominees will be announced at the next regularly scheduled Commission meeting. Section 12. Nomination and Election of Officers A Membership Committee and Chair shall be nominated and elected by Commission members at the regularly scheduled Commission meeting each JanuaryFebruary. A report from the Membership Committee on the nomination of officers shall be given at the regularly scheduled Commission meeting each February. Election of officers from among the members of the Commission shall be held each February. Terms of office shall begin as of the regular meeting in March of each year. Officer(s) shall be elected from among the members of the Commission in February of each year. Should vacancies occur, officers may also be appointed at the discretion of the Chair to fulfill the remaining term of the vacant officer position(s). The election will be conducted publicly through the use of ballots. Ballots will be announced and counted publicly by the Membership Committee.at the February Commission meeting. The election of each officer will carry with a majority vote. In the case of a tie vote, the Commission may re-cast voteballots until the tie is broken. If, in the opinion of the Chair, the tie will not be broken within a reasonable number of attempts, the election may be deferred until the next scheduled Commission meeting and the current seated officer will remain in office until a new officer is elected. No Ccommission Memberer shall serve on the Executive Committee until he/she has served 12 consecutive months of his/her term as a Ccommission Memberer. Section 32. Term of Office The officers of the Commission shall hold office for a term of one (1) year, twelve (12) consecutive months beginning in March of the year of election. In the event elections are held after February in any given year, officers will serve their terms until elections the following year. Officers may serve consecutive terms. No Ccommission Memberer shall serve on the Executive Committee for more than two consecutive years. In the event the Chair is unable to complete her term of office, the Vice Chair will succeed the Chair and fulfill the Chair’s remaining term of office as the presiding officer. The membership will conduct an election to fill the resultingly vacant position ofreplace the Vice Chair. The Vice-Chair’s successor will serve the remaining term of office. A vacancy in any office may be filled by a majority vote of the members attending a special or regular Commission meeting. Section 43. Duties 1. Chair The Chair shall conduct meetings, develop agendas, ensure the full participation of the Commissioners present during a duly held meeting, and serve as the official spokesperson for the Commission. The Chair shall also prepare Annual Reports for the County Board of Supervisors and ensure that all members have completed the Brown Act and Better Government Ordinance training annually. 2. Vice-Chair The Vice-Chair shall maintain the historical record of the Commission and manage time at regular or special Commission meetings. The Vice- Chair shall also assist the Chair as directed by the latter and shall assume all the obligations and authority of the Chair in the absence of the latter. 3. Treasurer The Treasurer shall prepare the annual Commission budget, receive and account for donations and fundraising proceeds, and shall forward all receipts to the County Administrator’s Office for deposit in the County Treasury. The Treasurer shall track and report monthly on the financial activity of the Commission and liaise with the County Administrator’s Office to arrange authorized disbursements from the Commission’s account. 4. Secretary The Secretary shall handle any regular or special administrative duties, which may include the following tasks:  Take minutes at regular or special Commission meetings and send draft minutes to the Chair at least ten (10) calendar days before the next Commission meeting.  File approved minutes and related handouts for the Commission’s records.  Ensure that agendas and minutes are uploaded to the Commission ’s website within a month of being approved.  Ensure that the Commission’s calendar is up to date on its website within a month of the next scheduled Commission meeting.  Maintain a record of attendance of Commissioners as provided by the Membership Committee.  In consultation with the Public Relations Subcommittee, maintain a subscription (distribution) list of individuals who have elected to receive the Commission’s meeting notices and agenda.  Check the Commission’s email account at least twice a week.  Check the Commission’s mailbox at least once a week.  Create, update, and keep name tents of each member for Commission meetings. Section 54. Removal The Commission, by a majority vote, may remove the Chairperson and/or Vice- Chairperson from office and relieve them of their duties. In the event of removal of the Chairperson and/or Vice Chairperson, the Membership Committee shall meet and present nominations for the vacant position(s) at the next regularly scheduled Commission meeting. ARTICLE V. MEETINGS Section 1. Regular Meetings Regular meetings of the Commission shall be held at 7:00 pm on the third fourth (3rd4th) Tuesday of each month. Exception: The Commission generally does not meet one month out of the year. Notice of regular meetings of the Commission and an accompanying agenda shall be emailed to each member and publicly noticed on the Commission webpage and at the Clerk of the Board of Supervisors, 651 Pine St., Room 1061025 Escobar Street, 1st Floor, Martinez, CA., at least ninety-six (96) hours prior to the meeting date. Agendas shall be posted, mailed and made available to the public in accordance with the Brown Act and Contra Costa County Better Government Ordinance. Section 2. Special Meetings Special meetings of the Commission may be called at any time by the Chair. Notice of a special meeting will include the time, date, place, and purpose. Notice of special meetings of the Commission and an accompanying agenda shall be emailed to each member and publicly noticed on the Commission webpage and at the Clerk of the Board of Supervisors, 1025 Escobar Street, 1st Floor651 Pine St., Room 106, Martinez, CA., at least twenty-four (24) hours prior to the meeting date. Section 3. Action at a Meeting: Quorum and Required Vote A quorum must be present to conduct a meeting. A quorum is one Memberperson more than one-half of the authorized Mmembership, or 8 members. Each Mmember present shall have one vote on motions. Members must offer disclosure and abstain from voting or recuse themselves upon issues in which a conflict of interest may constrain impartiality. 1. The work of the Commission may proceed by consensus as long as there is no objection from a Member to proceeding in this manner. 2. On any matter where a Member requests a recorded vote, the matter may only be approved if it is approved by approval by at least a simple majority of the total number of voting members (and no fewer thanat least 5 Mmembers). 3. Proxy voting is not permitted. 4. The Alternate At- Large Member may only vote in the absence of one At- Large Member. 4.5. Commissioners who also have membership in an organization that provides funding to the Commission must recuse themselves from any discussion and/or vote pertaining to the use of those funds. Section 4. Open Meetings All meetings of the Commission and all meetings of the standing and special committees shall comply with the Brown Act and the County’s Better Government Ordinance. ARTICLE VI. COMMITTEES Section 1. Executive Committee The Executive Committee shall consist of the Chair, Vice Chair, Treasurer and Secretary and shall be established to provide cohesive leadership to the Commission. Section 2. Standing Committees The Executive Committee and/or a majority of the Members may form Standing Committees to manage ongoing functions of the Commission and research and explore specific issues in-depth that come before the Commission. The goal of a committee is to provide a working forum for interaction and information exchange among members and the public focusing on issues needing in-depth consideration. The Standing Committees are: Events, Legislative, Membership, and Public Relations. The Standing Committees shall be formed of, at minimum, two (2) members and, maximum, four (4) members, unless otherwise approved by the Chair. The Chair and Vice Chair of a Standing or Special Committee shall be responsible for scheduling and presiding over Committee meetings, serve as a point of contact for the Commission, and ensure that the Committee is fulfilling its goals. All Standing Committees shall make progress reports to the Commission at each of the Commission’s regular meetings. 1. Events Committee. The Events Committee’s responsibilities are as follows:  Plan events throughout the year.  Invite speakers to Commission meetings.  Collaborate with outside groups, as needed. 2.1. Legislative Committee. The Legislative Committee's responsibilities are as follows: ● Identify and recommend legislative initiative priorities to the Executive Committee. ● Monitor Contra Costa County legislative agendas for Federal, State and County Legislation: ○ Board of Supervisors ’State and Federal Legislative Platforms. ○ Board of Supervisors and Board Legislation Committee Actions, Minutes and/or Memorandums. ○ If not within expressed Platforms and/or expressed actions by Board, present formal request to the Board of Supervisors seeking Request for Support on behalf of the Commission. Commission members to approve formal requests by majority vote. ● Serve as liaison to Commission in women's legislative and policy initiatives. ● Disseminate information to Commission membership, including legislative updates and alerts; prepare legislative materials for advocacy purposes; and monitor federal and state legislation, funding and policy initiatives that affect women’s rights in California. 3.2. Membership Committee. The Membership Committee shall consist of a minimum of three (3) and a maximum of four (4) members of the Commission who choose not to be considered for election as Commission to officers. The Membership Committee’s responsibilities are as follows: ● Annually in January, solicit nominations for the election of Commission officers, obtain the nominees ’consent to serve, and provide the slate of nominees to the Commission in February ● Interview Commission applicants and make recommendations to the Commission regarding applicants. ● Submit recommended applicants names to the Internal Operations Committee for possible consideration by the Board of Supervisors for appointment to the Commission, and keep the Executive Committee apprised of the status of pending appointments. ● Engage oOnboarding with a new Members. ● Recommend policies, procedures, and strategies for enhancing Commission membership, both numerically and qualitatively, to assure a growing and vital organization. ● Monitor meeting attendance as well as report to the Executive Committee should an attendance violation occur. ● Maintain current membership roster. 4.3. Public Relations Committee. The Public Relations Committee’s responsibilities are as follows: ● Serve as a link between the public and the Commission. ● Maintain the Commission’s social media presence by posting information relevant to women in Contra Costa County. ● Prepare and send out quarterly newsletter. ● Maintain subscription (Listserv) of individuals interested in the Commission’s work, in consultation with the Secretary. ● Create and send out press releases to media outlets in Contra Costa County as needed. ● Maintain the Commission’s website. ● Design and update the Commission’s logo as needed. Section 3. Special Committees The Chair of the Commission and/or the majority of the members may also form Special Committees. Special Committees (“ad hoc” or “select” committees) may be formed for a specific purpose and cease to exist after completion of a designated task. Section 4. Terms of Committee Membership The terms of membership for members of Standing Committees of the Commission shall be one year, twelve (12) consecutive months from appointment. Each February,March membership of standing or special Committees will be reviewed and confirmed. in March. All members of Commission must serve on at least one (1) Standing and/or Special Committee. Section 5. Accountability of Committees All Chair and/or Vice Chair of Committees shall present to the Commission Chair monthly activity reports due one (1) week prior in writing to the regularly scheduled meetings and shall have authority to make recommendations to the Commission on matters within the Committee’s area of expertise. Only the Commission may take action on Committee recommendations. ARTICLE VIII. GOVERNANCE The operations of the Contra Costa Commission for Women and Girls and Girls shall be governed by its bylaws. . To the extent there are any inconsistencies between these bylaws and the resolutions creating the Commission or countywide advisory body policies, the resolutions and countywide advisory body policies will govern. ARTICLE VIIIIX. AMENDMENT OF BYLAWS Proposals to amend the Commission Bylaws shall be presented at a regular Commission meeting and voted on at the following regular Commission meeting. These bylaws and any bylaw amendments shall be recommended by the Commission and be effective upon approval by the Board of Supervisors. Originally adopted by majority membership vote at the regular Meeting of the Contra Costa County Women’s Advisory Committee on May 18, 1993, and amended on September 21, 1993, March 19, 1996, April 16, 1996, November 21, 2000, April 17, 2007, February 17, 2010, December 11, 2010, and [2017], May 7, 2019, and October 3019December 7, 2021 BYLAWS OF THE CONTRA COSTA COMMISSION FOR WOMEN AND GIRLS ADOPTED BY BOARD OF SUPERVISORS DECEMBER 2021 ARTICLE I. NAME Section 1. The name of this body shall be the Contra Costa Commission for Women and Girls, hereinafter referred to as “the Commission.” Section 2. This body was formed in 1984 as an advisory committee. In 1999, the Contra Costa County Board of Supervisors approved the Contra Costa County Women’s Advisory Committee’s request that it be renamed the Contra Costa Commission for Women. In May 2019, the Board adopted revised bylaws that changed the name to Contra Costa Commission for Women and Girls. ARTICLE II. PURPOSE The Commission shall provide information and advice to the Contra Costa County Board of Supervisors and other entities, as necessary, relating to the health and welfare of women and girls in the county. The Commission will strive to increase awareness of women’s and girls’ issues, celebrate the achievements of local deserving women, champion opportunities for women and girls, and recommend legislative solutions at the city, county, state and federal levels. Areas of focus will include, but are not limited to, socio-economic conditions, workplace issues, social treatment of gender issues, and health and safety for women and girls. ARTICLE III. MEMBERSHIP Section 1. Members The Commission shall not exceed fifteen (15) members plus one Alternate At-Large member, and the membership shall be broadly representative of the diversity of the community at large. Members must be at least 18 years of age and work and/or reside in Contra Costa County. The Alternate At-Large member is a non-voting member except that he/she shall fill in for a regular At-Large member when that member is absent from part or all of a meeting, during which time the alternate member shall constitute a voting member. Section 2. Member Responsibilities. Each member is expected to: ● Attend meetings of the Commission. Members are expected to notify the Chair in advance of any absence from a meeting. Members may be excused by the Chair for authorized absences. ● At-Large Members of the Commission will endeavor to attend one (1) Board of Supervisor’s meeting a year on behalf of the Commission, resulting in an additional commitment of approximately two (2) hours throughout the entire year. ● Be an ambassador and proponent of the Commission and engage people from all cultural and ethnic groups in women’s and girls’ issues and in the work of the Commission. ● Comply with the Contra Costa County policy for Board Appointees concerning Conflict of Interest and Open Meetings, Resolution No. 2002/376. ● All members will be expected to serve on at least one standing and/or special committee annually and actively participate in meetings and events. ● Should a member take on a leadership role within a Standing or Special Committee (Chair or Vice-Chair), the member shall commit to working to as many hours as is needed to complete the work undertaken by the committee. ● For those members appointed to the specific district for the Board of Supervisors in which the member works or resides, i.e.: District I, II, III, IV, and V; also referred to as “District Members”, meet and/or communicate regularly with the Supervisor for the member’s District. District Members shall commit to meeting quarterly with the Supervisor for the member’s District. Section 3. Appointment District Members and At-Large Members of the Commission shall be appointed by the County Board of Supervisors for fixed, staggered terms. Incumbents may be appointed to successive terms. Section 4. Terms of Appointment All seat terms are for a period of four (4) years with staggered expiration dates for five (5) seats at the end of the first (1) year, five (5) seats plus the alternate at the end of the second (2nd) year and five (5) seats at the end of the third (3rd) year. Appointments to seats shall begin on the effective date of appointment and end on the scheduled expiration date for the seat to which the appointment is made. Starting in 2021, the Year 1 seats expire. Seats expiring in Year 1 Seats expiring in Year 2 Seats expiring in Year 3 1. At-Large 1 1. At-Large 5 1. At-Large 3 2. At-Large 2 2. At-Large 6 2. At-Large 8 3. At-Large 4 3. At-Large 10 3. At-Large 9 4. At-Large 7 4. District 3 4. District 1 5. District 5 5. District 4 5. District 2 6. Alternate Section 5. Vacancies Recruitment: The Membership Committee shall monitor scheduled and unscheduled membership vacancies and promptly recruit to fill vacancies. The Membership Committee shall consider community experience, and the criteria outlined in Article III (Membership), Section 1 (Members) in formulating a recommendation for recruitment by the Commission. Recommendation of Applicants: The Membership Committee will recommend applicants to the District Supervisors or the Board’s Family and Human Services Committee for appointment. The Commission Chair shall report to the County Board of Supervisors any unscheduled membership vacancy as it occurs. Onboarding: The Membership Committee shall also engage in onboarding of new members, as well as monitoring of the terms of appointment and meeting attendance. Section 6. Removal Members of the Commission serve at the pleasure of the Board of Supervisors. The following circumstances may be grounds for removal from the Commission: 1. Voluntary Resignation. Members who wish to resign shall address a written notice of resignation to the Commission Chair. The Chair will notify the Board of Supervisors of the vacancy. 2. Meeting Attendance Recommendation. Members whose attendance rate falls below forty-five percent (45%) of the previous twelve regularly scheduled meetings will trigger an automatic meeting attendance recommendation notice to the Executive Committee. 3. Constructive Resignation. A member who is absent from three (3) consecutive scheduled meetings without authorization from the Chair will be considered to have resigned from the Commission, and the Chair will notify the Board of Supervisors of the vacancy. 4. Monitoring. The Membership Committee shall monitor meeting attendance. 5. Lack of participation on Standing and Special Committees. The Commission Chair shall request information from Committee Chairs regarding member participation at the conclusion of each quarter. The Commission Chair and Vice Chair will take this information into consideration should a meeting attendance recommendation be triggered under Article III Section 6.2. 6. Poor Conduct. Behavior that violates state law or the County’s policies, as prescribed in the County’s Advisory Body Handbook may be grounds for removal from the Commission. The Chair will notify the Board of Supervisors of the poor conduct and recommendation for removal. ARTICLE IV. OFFICERS The officers of the Commission shall comprise the Executive Committee and shall include a Chair, a Vice-Chair, a Treasurer, and a Secretary. In the event that the responsibilities of a designated office would be best served by two individuals, those individuals elected to that position will share the position as cooperative officers. Section 1. Nomination and Election of Officers A Membership Committee and Chair shall be nominated and elected by Commission members at the regularly scheduled Commission meeting each February. Election of officers from among the members of the Commission shall be held each February. Terms of office shall begin as of the regular meeting in March of each year. Should vacancies occur, officers may also be appointed at the discretion of the Chair to fulfill the remaining term of the vacant officer position(s). The election will be conducted publicly at the February Commission meeting. The election of each officer will carry with a majority vote. In the case of a tie vote, the Commission may re-vote until the tie is broken. If, in the opinion of the Chair, the tie will not be broken within a reasonable number of attempts, the election may be deferred until the next scheduled Commission meeting and the current seated officer will remain in office until a new officer is elected. No Commission Member shall serve on the Executive Committee until he/she has served 12 consecutive months of his/her term as a Commission Member. Section 2. Term of Office The officers of the Commission shall hold office for a term of one (1) year, twelve (12) consecutive months beginning in March of the year of election. In the event elections are held after February in any given year, officers will serve their terms until elections the following year. Officers may serve consecutive terms. No Commission Member shall serve on the Executive Committee for more than two consecutive years. In the event the Chair is unable to complete her term of office, the Vice Chair will succeed the Chair and fulfill the Chair’s remaining term of office as the presiding officer. The membership will conduct an election to fill the resultingly vacant position of Vice Chair. The Vice-Chair’s successor will serve the remaining term of office. A vacancy in any office may be filled by a majority vote of the members attending a special or regular Commission meeting. Section 3. Duties 1. Chair The Chair shall conduct meetings, develop agendas, ensure the full participation of the Commissioners present during a duly held meeting, and serve as the official spokesperson for the Commission. The Chair shall also prepare Annual Reports for the County Board of Supervisors and ensure that all members have completed the Brown Act and Better Government Ordinance training annually. 2. Vice-Chair The Vice-Chair shall maintain the historical record of the Commission and manage time at regular or special Commission meetings. The Vice- Chair shall also assist the Chair as directed by the latter and shall assume all the obligations and authority of the Chair in the absence of the latter. 3. Treasurer The Treasurer shall prepare the annual Commission budget, receive and account for donations and fundraising proceeds, and shall forward all receipts to the County Administrator’s Office for deposit in the County Treasury. The Treasurer shall track and report monthly on the financial activity of the Commission and liaise with the County Administrator’s Office to arrange authorized disbursements from the Commission’s account. 4. Secretary The Secretary shall handle any regular or special administrative duties, which may include the following tasks:  Take minutes at regular or special Commission meetings and send draft minutes to the Chair at least ten (10) calendar days before the next Commission meeting.  File approved minutes and related handouts for the Commission’s records.  Ensure that agendas and minutes are uploaded to the Commission ’s website within a month of being approved.  Ensure that the Commission’s calendar is up to date on its website within a month of the next scheduled Commission meeting.  Maintain a record of attendance of Commissioners as provided by the Membership Committee.  In consultation with the Public Relations Subcommittee, maintain a subscription (distribution) list of individuals who have elected to receive the Commission’s meeting notices and agenda.  Check the Commission’s email account at least twice a week.  Check the Commission’s mailbox at least once a week.  Create, update, and keep name tents of each member for Commission meetings. Section 4. Removal The Commission, by a majority vote, may remove the Chairperson and/or Vice- Chairperson from office and relieve them of their duties. In the event of removal of the Chairperson and/or Vice Chairperson, the Membership Committee shall meet and present nominations for the vacant position(s) at the next regularly scheduled Commission meeting. ARTICLE V. MEETINGS Section 1. Regular Meetings Regular meetings of the Commission shall be held at 7:00 pm on the fourth (4th) Tuesday of each month. Exception: The Commission generally does not meet one month out of the year. Notice of regular meetings of the Commission and an accompanying agenda shall be emailed to each member and publicly noticed on the Commission webpage and at the Clerk of the Board of Supervisors, 1025 Escobar Street, 1st Floor, Martinez, CA., at least ninety-six (96) hours prior to the meeting date. Agendas shall be posted, mailed and made available to the public in accordance with the Brown Act and Contra Costa County Better Government Ordinance. Section 2. Special Meetings Special meetings of the Commission may be called at any time by the Chair. Notice of a special meeting will include the time, date, place, and purpose. Notice of special meetings of the Commission and an accompanying agenda shall be emailed to each member and publicly noticed on the Commission webpage and at the Clerk of the Board of Supervisors, 1025 Escobar Street, 1st Floor, Martinez, CA., at least twenty-four (24) hours prior to the meeting date. Section 3. Action at a Meeting: Quorum and Required Vote A quorum must be present to conduct a meeting. A quorum is one Member more than one-half of the authorized Members, or 8 members. Each Member present shall have one vote on motions. Members must offer disclosure and abstain from voting or recuse themselves upon issues in which a conflict of interest may constrain impartiality. 1. The work of the Commission may proceed by consensus as long as there is no objection from a Member to proceeding in this manner. 2. On any matter where a Member requests a recorded vote, the matter may only be approved if it is approved by at least a simple majority of the total number of voting members (and no fewer than 5 Members). 3. Proxy voting is not permitted. 4. The Alternate At-Large Member may only vote in the absence of one At-Large Member. 5. Commissioners who also have membership in an organization that provides funding to the Commission must recuse themselves from any discussion and/or vote pertaining to the use of those funds. Section 4. Open Meetings All meetings of the Commission and all meetings of the standing and special committees shall comply with the Brown Act and the County’s Better Government Ordinance. ARTICLE VI. COMMITTEES Section 1. Executive Committee The Executive Committee shall consist of the Chair, Vice Chair, Treasurer and Secretary and shall be established to provide cohesive leadership to the Commission. Section 2. Standing Committees The Executive Committee and/or a majority of the Members may form Standing Committees to manage ongoing functions of the Commission and research and explore specific issues in-depth that come before the Commission. The goal of a committee is to provide a working forum for interaction and information exchange among members and the public focusing on issues needing in-depth consideration. The Standing Committees are: Legislative, Membership, and Public Relations. The Standing Committees shall be formed of, at minimum, two (2) members and, maximum, four (4) members, unless otherwise approved by the Chair. The Chair and Vice Chair of a Standing or Special Committee shall be responsible for scheduling and presiding over Committee meetings, serve as a point of contact for the Commission, and ensure that the Committee is fulfilling its goals. All Standing Committees shall make progress reports to the Commission at each of the Commission’s regular meetings. 1. Legislative Committee. The Legislative Committee's responsibilities are as follows: ● Identify and recommend legislative initiative priorities to the Executive Committee. ● Monitor Contra Costa County legislative agendas for Federal, State and County Legislation: ○ Board of Supervisors ’State and Federal Legislative Platforms. ○ Board of Supervisors and Board Legislation Committee Actions, Minutes and/or Memorandums. ○ If not within expressed Platforms and/or expressed actions by Board, present formal request to the Board of Supervisors seeking Request for Support on behalf of the Commission. Commission members to approve formal requests by majority vote. ● Serve as liaison to Commission in women's legislative and policy initiatives. ● Disseminate information to Commission membership, including legislative updates and alerts; prepare legislative materials for advocacy purposes; and monitor federal and state legislation, funding and policy initiatives that affect women’s rights in California. 2. Membership Committee. The Membership Committee shall consist of a minimum of three (3) and a maximum of four (4) members of the Commission who choose not to be considered for election as Commission officers. The Membership Committee’s responsibilities are as follows: ● Annually in January, solicit nominations for the election of Commission officers, obtain the nominees ’consent to serve, and provide the slate of nominees to the Commission in February ● Interview Commission applicants and make recommendations to the Commission regarding applicants. ● Onboard new Members. ● Recommend policies, procedures, and strategies for enhancing Commission membership, both numerically and qualitatively, to assure a growing and vital organization. ● Monitor meeting attendance as well as report to the Executive Committee should an attendance violation occur. ● Maintain current membership roster. 3. Public Relations Committee. The Public Relations Committee’s responsibilities are as follows: ● Serve as a link between the public and the Commission. ● Maintain the Commission’s social media presence by posting information relevant to women in Contra Costa County. ● Prepare and send out quarterly newsletter. ● Maintain subscription (Listserv) of individuals interested in the Commission’s work, in consultation with the Secretary. ● Create and send out press releases to media outlets in Contra Costa County as needed. ● Maintain the Commission’s website. ● Design and update the Commission’s logo as needed. Section 3. Special Committees The Chair of the Commission and/or the majority of the members may also form Special Committees. Special Committees (“ad hoc” or “select” committees) may be formed for a specific purpose and cease to exist after completion of a designated task. Section 4. Terms of Committee Membership The terms of membership for members of Standing Committees of the Commission shall be one year, twelve (12) consecutive months from appointment. Each March membership of standing or special Committees will be reviewed and confirmed.. Section 5. Accountability of Committees All Chair and/or Vice Chair of Committees shall present to the Commission Chair monthly activity reports due one (1) week prior in writing to the regularly scheduled meetings and shall have authority to make recommendations to the Commission on matters within the Committee’s area of expertise. Only the Commission may take action on Committee recommendations. ARTICLE VII. GOVERNANCE The operations of the Contra Costa Commission for Women and Girls shall be governed by its bylaws. To the extent there are any inconsistencies between these bylaws and the resolutions creating the Commission or countywide advisory body policies, the resolutions and countywide advisory body policies will govern. ARTICLE VIII. AMENDMENT OF BYLAWS Proposals to amend the Commission Bylaws shall be presented at a regular Commission meeting and voted on at the following regular Commission meeting. These bylaws and any bylaw amendments shall be recommended by the Commission and be effective upon approval by the Board of Supervisors. Originally adopted by majority membership vote at the regular Meeting of the Contra Costa County Women’s Advisory Committee on May 18, 1993, and amended on September 21, 1993, March 19, 1996, April 16, 1996, November 21, 2000, April 17, 2007, February 17, 2010, December 11, 2010, 2017, May 7, 2019, and December 7, 2021 RECOMMENDATION(S): AUTHORIZE the Auditor-Controller, or designee, to pay each of the Contra Costa County 2022 Poetry Out Loud (POL) competition judges a stipend in an amount up to $250 per person to compensate for the time they spent ranking the performance and receiving a training, and to pay each of the POL student winners a stipend in an amount between $25 and $200 for the time they spent preparing for and participating in the POL County competition. FISCAL IMPACT: The stipend for judges and student winners has been included in the Poetry Out Loud program expenditures as part of a grant from the California Arts Council. (100% State) BACKGROUND: The California Arts Council provides grant funding to counties each year to conduct an annual Poetry Out Loud (POL) Competition. Contra Costa County participates in this competition. Included in the grant the County Arts & Culture Commission received its funding for stipends to be paid directly to the County POL competition judges for the time they spent ranking the performance and stipends to be paid APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Lara 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: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 75 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 22, 2022 Contra Costa County Subject:Stipends for the 2022 Poetry Out Loud Student Winners and Judges BACKGROUND: (CONT'D) directly to the student winners for the time they spent preparing for and participating in the school-wide and countywide competitions. In 2022, five local high schools participated in the Contra Costa County POL program conducted by the Arts & Culture Commission. Judges ranked the performance of each student and determined a champion for each participating high school. Judges also conducted the ranking for the countywide competition featuring student finalists from all five schools. Since the workload for judges ranking the countywide competition is more than those ranking the school-wide competition, it is recommended that the countywide judges each receive a stipend in the amount of $150, while the schoolwide judges each receive a stipend in the amount of $100. Two judges ranked both a school-wide competition and the countywide competition, therefore, each will receive a stipend in the amount of $250. In addition, five high school student champions participated in the POL County Competition on February 10, 2022. A Resolution by the Board of Supervisors at its March 22, 2022 meeting acknowledged the first, second and third place County winners. To recognize the time and effort high school student champions spent preparing for and participating in the County competition, it is recommended that a $200 stipend be paid to the County Champion, a $150 stipend be paid to the second place winner, a $100 stipend be paid to the third place winner, and a $25 stipend be paid to the other two finalists for participation. The approval of the recommendation will allow the Auditor-Controller to issue payment to a total of seven judges in an amount not to exceed $1,250, and to issue payment to a total of five student winners in an amount not to exceed $500. CONSEQUENCE OF NEGATIVE ACTION: The Poetry Out Loud competition judges and student winners will not receive proper compensation for the time they spent as related to the program. Further, the County would not support a student's ability to participate in an enriching educational experience, regardless of income. RECOMMENDATION(S): RECEIVE the 2020/21 annual report from the Public Works Director on the Fleet Internal Services Fund and status of the County's Vehicle Fleet. FISCAL IMPACT: No fiscal impact. BACKGROUND: In FY 2008/09, the Board approved the establishment of an Internal Services Fund (ISF) for the County Fleet, administered by the Public Works Department. Each year, the Public Works Department Fleet Services Manager analyzes the fleet and annual vehicle usage, and makes recommendations to the IOC on the budget year vehicle replacements and on the intra-County reassignment of underutilized vehicles, in accordance with County policy. The Board requested the IOC to review annually the Public Works Department report on the fleet and on low-mileage vehicles. Attached for the Committee's review is the 2020/21 annual report on the ISF and low-mileage vehicles, as prepared by the Public Works Department. Deputy Public Works Director Joe Yee presented that staff report to the Internal Operations Committee at its March 14 meeting. Public Works purchased 29% fewer vehicles in FY 2020-21 due to reduced staff travel and supply chain issues resulting from the pandemic. The department identified 53 underutilized vehicles as compared to only 5 the previous year, due to number of staff working remotely. It is expected that the County will be keeping cars longer due to shortages in new vehicles. The Board of Supervisors recently approved a change in the definition of Zero Emission Vehicle (ZEV) as applied in County fleet policies to mean electric, hydorgen fuel cell, and plug-in hydroelectric vehicles, with the goal of gradually transitioning to a ZEV fleet as more electric charging stations are added. The County's Sustainabiltiy Fund will help to facilitate the County's transition ZEVs. Funding will become available next month but the need for planning coupled with a market shortage of EV charging stations will likely delay actual acquisition of new stations for some time. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/22/2022 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: Joe Yee, Deputy PW Director 925-313-2104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 22, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Deputy Public Works Director Yee, CAO (Enea) C. 76 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 22, 2022 Contra Costa County Subject:ANNUAL FLEET INTERNAL SERVICES FUND REPORT AND RECOMMENDATIONS FOR DISPOSITION OF LOW MILEAGE FLEET VEHICLES BACKGROUND: (CONT'D) In anticipation of the transition to a ZEV fleet, Public Works has been ordering new EVs with fast-charge ports. Mr. Yee reported that the 230+ miles range of the newer EVs has decreased "range anxiety" and led to greater adoption of ZEVs by staff. ATTACHMENTS 2020/21 Fleet Internal Service Fund and Underutilized Vehicle Report