HomeMy WebLinkAboutMINUTES - 08092002 -CALENDAR FOR THE BOARD OF DIRECTORS
CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
BOARD CHAMBERS, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
KAREN MITCHOFF, CHAIR
FEDERAL D. GLOVER, VICE CHAIR
JOHN GIOIA
CANDACE ANDERSEN
DIANE BURGIS
MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
LEWIS BROSCHARD, FIRE CHIEF
As permitted by Government Code section 54953 (e), and in accordance with the County
Public Health Officer’s recommendations for virtual meetings and social distancing, Board
members may participate in the meeting remotely. The Board meeting will be accessible
in-person, via television, and via live-streaming to all members of the public. 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 on the
agenda may comment in person or may call in during the meeting by dialing 888-278-0254
followed by the access code 843298#. A caller should indicate they wish to speak on an agenda
item, by pushing "#2" on their phone. Access via Zoom is also available using the following link:
https://cccounty-us.zoom.us/j/87344719204. Those participating via Zoom should indicate they
wish to speak on an agenda item by using the “raise your hand” feature in the Zoom app. To
provide 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 commenters.
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
August 9, 2022
Present: Director John Gioia; Director Candace Andersen; Director Diane Burgis; Director Karen Mitchoff;
Director Federal D. Glover
Staff Present:David Twa, County Administrator
Lewis Broschard, Fire Chief
1:00 P.M. Convene and call to order.
Called the meeting to order at 1:45 p.m. Adjourned today's meeting at 2:15
p.m.
CONSIDER CONSENT ITEMS (Item listed as C.1 on the following agenda) – Items are
subject to removal from Consent Calendar by request of any Director or on request for
discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
DISCUSSION ITEMS
D.1 RECEIVE an update on the proposed contract for fire protection to the City of
Pinole. (Lewis Broschard, Fire Chief)
AYE: Director John Gioia, Director Candace Andersen, Director Diane Burgis,
Director Karen Mitchoff, Director Federal D. Glover
D.2 HEARING to consider adopting Resolution No. 2022/10 to accept the transfer of
property taxes previously assigned to the former East Contra Costa Fire
Protection District to Contra Costa County Fire Protection District. (100%
Property Tax Revenues) (Lewis Broschard, Fire Chief)
Speaker: No Name Given, Danville.
AYE: Director John Gioia, Director Candace Andersen, Director Diane Burgis,
Director Karen Mitchoff, Director Federal D. Glover
D.3 CONSIDER accepting a report from the Deputy Fire Chief providing a status
summary for Contra Costa County Fire Protection District fire station
construction projects. (Aaron J. McAlister, Deputy Fire Chief)
Speaker: No Name Given, Danville.
AYE: Director John Gioia, Director Candace Andersen, Director Diane Burgis,
Director Karen Mitchoff, Director Federal D. Glover
D.4 CONSIDER accepting a report from the Fire Chief providing a status summary
for ongoing Fire District activities and initiatives. (Lewis Broschard, Fire Chief)
Speaker: No Name Given, Danville.
AYE: Director John Gioia, Director Candace Andersen, Director Diane Burgis,
Director Karen Mitchoff, Director Federal D. Glover
D. 5 CONSIDER Consent Items previously removed.
There were no items removed from consent for discussion.
D. 6 PUBLIC COMMENT (2 Minutes/Speaker)
There were no requests to speak at public comment.
CONSENT ITEMS
C.1 APPROVE and AUTHORIZE the Fire Chief, or designee, to the execute a
contract with the California Department of Forestry and Fire Protection (CAL
FIRE) in an amount not to exceed $616,651 for fire and emergency services for
the Marsh Creek - Morgan Territory Area, from July 1, 2022 through June 30,
2023. (100% CCCFPD General Operating Fund)
AYE: Director John Gioia, Director Candace Andersen, Director Diane Burgis,
Director Karen Mitchoff, Director Federal D. Glover
GENERAL INFORMATION
The Board meets in its capacity as the Board of Directors of the Contra Costa County Fire
Protection District pursuant to Ordinance Code Section 24-2.402. Persons who wish to address the
Board of Directors 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 Directors less
than 72 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 of Directors 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 Commission 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
Directors can be submitted to the office of the Clerk of the Board via mail: Contra Costa County
Fire Protection District Board of Directors, 1025 Escobar Street first floor, Martinez, CA 94553; by
fax: 925-655-2006 or to clerkoftheboard@cob.cccounty.us.
The District 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. Applications for personal subscriptions to the Board Agenda may be obtained by
calling the Office of the Clerk of the Board, (925) 655-2000. The Board of Directors’ agenda and
meeting materials are available for inspection at least 96 hours prior to each meeting at the Office
of the Clerk of the Board, 1025 Escobar Street, First floor, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
ADVISORY COMMISSION
The Contra Costa County Fire Protection District Advisory Fire Commission is scheduled to meet
next on Monday, September 12, 2022, at 7:00 p.m. at their Administrative Office, 4005 Port
Chicago Highway, Suite 250, Concord, CA 94520. All meetings are currently conducted on
Zoom. Zoom information to join is available on the website at www.cccfpd.org.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
The Contra Costa County Fire Protection District 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
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
BGO Better Government Ordinance
BOC Board of Commissioners
CALTRANS California Department of Transportation
CAER Community Awareness Emergency Response
CAL-EMA California Emergency Management Agency
CAO County Administrative Officer or Office
CCE Community Choice Energy
CBC California Building Code
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
CFC California Fire Code
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
CPF – California Professional Firefighters
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
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
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
FTE Full Time Equivalent
FY Fiscal Year
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IAFF International Association of Firefighters
ICC International Code Council
IFC International Fire Code
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
Local 1230 Contra Costa County Professional Firefighters Local 1230
MAC Municipal Advisory Council
MBE Minority Business Enterprise
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
NFPA National Fire Protection Association
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
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
UCOA United Chief Officers Association
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
RECOMMENDATION(S):
RECEIVE an update on the proposed contract for fire protection to the City of Pinole; and PROVIDE direction to staff on the implementation of
the proposed contract for service.
FISCAL IMPACT:
There is no fiscal impact associated with receiving this update. The future fiscal impact of implementing the proposed contract, if approved,
should be neutral to the Fire District. Funding for the elements of the contract and the operations provided to the City will be paid by the City
with additional funding provided through $2 Million of previously approved Measure X funds.
BACKGROUND:
The Fire District has been working with the City of Pinole in coordination with the County Administrator's Office and County Counsel relative
to a potential contract for service for the Fire District to provide all aspects of fire protection and fire prevention services to the City of Pinole.
The information provided to the Board of Directors today is intended as an update on the fiscal analysis of the proposed contract, the elements of
service to be provided to the City of Pinole, and the timeline of critical steps and important dates moving forward to meet the contract
implementation schedule.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 08/09/2022 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, Director
Candace Andersen,
Director
Diane Burgis, Director
Karen Mitchoff, Director
Federal D. Glover, Director
Contact: Lewis T. Broschard III, Fire Chief (925)
941-3300
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: August 9, 2022
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.1
To:Contra Costa County Fire Protection District Board of Directors
From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District
Date:August 9, 2022
Contra
Costa
County
Subject:Update on City of Pinole Contract for Service
BACKGROUND: (CONT'D)
Recent legislative changes require multiple steps and specific information be provided to LAFCO as part of the application process.
California Government Code Section 56134 outlines the specific requirements pertaining to fire protection contracts; and the City, Fire
District, County Administrator, and County Counsel have been working on producing the necessary documents and reports. A status on
each of the necessary documents and reports will be provided as part of this update to the Board.
CONSEQUENCE OF NEGATIVE ACTION:
The Board will not have the latest information necessary to prepare for subsequent meetings where approvals will be required to submit an
application to LAFCO for the out-of-area service contract.
ATTACHMENTS
CCCFPD Presentation - Pinole Contract Update
City of Pinole
Contract for Services
Drivers for Regionalization
1.Fire Station 74 is reopened improving response times in Pinole, unincorporated
and surrounding communities
2.Interoperability –Common training, policies, common operations
3.Economy of Scale –Leverages CON Fire support functions such as:
recruitment, academy, training, fire prevention and administration, avoiding
duplication, and redirecting funds to direct service delivery
4.Closer to our goal of having consolidated operations in Battalion 7
2
Background
1.Service Area Description
a.City of Pinole Population is approximately 20,000
b.City is 5.1 Square miles
c.City is surrounded by historic Battalion 7 partners;
CON Fire and Rodeo Hercules Fire District
2.2007 Michelle Drive Recommendations for
service delivery improvements following fatal
fire with loss of two CCCFPD Firefighters
3
Service Contracts
4
1.What is a fire service contract for service?
a.Alameda County Fire
b.Orange County Fire Authority
2.Why not annexation? Total property taxes collected within City of Pinole compared to Fire
Department budget
3.Contracting outside boundaries requires LAFCO hearing / approval
Contract Terms
1. Fire Stations –City of Pinole retains ownership and maintenance
responsibility
2. Fire Apparatus and Equipment
a. Apparatus and equipment are transferred to Con Fire
b. Replacement, repair, and maintenance costs included in contract
3. Personnel
a. All 15 Pinole FD personnel transferred to Con Fire
1) Similar process to recent East Contra Costa Fire transfer
2) Pinole Fire Chief will retire
b. Fully burdened costs of positions included in contract
5
6
1. Administration –Contract includes costs for typical fire district administration
2. Financials
a. Approximately $7.4 Million annual operating costs for two stations
b. Board of Supervisors approved $2 Million annual Measure X contribution in Nov 2021
c. City of Pinole required contribution of approximately $5.4 Million annually
3. Liability
a. Formula for determining general and automobile liability follows County Risk Management cost
methodology for Con Fire
b. Costs are included with the administrative charges in the proposed contract
Fiscal Analysis
7
1. Several elements required of Gov’t Code Sec. 56134
2. Fiscal analysis draft completed July 26
3. Service Plan draft completed July 15
4. Contract for Service
a. Draft completed July 11
b. Meeting with City week of August 7
5. LAFCO Application in process –initial draft completed
6. Resolution of Application in process
7. Labor Agreements
a. Side letter discussion initiated July 12
b. Goal to have side letters completed by September 1
Project Status
8
1. August 9 –Report to Board of Directors and City Council
2. August 13 –Report to Pinole City Council
3. September 1 –Complete Labor Agreements, Execute Side Letters
4. September 1 –Complete Contract Negotiations with City
5. Mid September –Approval Actions by Board of Directors and City Council
6. Mid September –Submit LAFCO Application immediately following approval actions
7. October 2022 –LAFCO review and approval
8. Q1 2023 –Operational Effective date of contract to be determined
Next Steps and Timeline
Questions?
9
RECOMMENDATION(S):
1. OPEN public hearing on the adoption of Resolution No. 2022/10, to accept the transfer from Contra Costa County ("County") of that portion
of the County's property tax base and increment that was previously transferred to the former East Contra Costa Fire Protection District (the
"ECCFPD") from Tax Rate Areas 60043, 60047, 60050, and 60056 (the "Subject Territory").
2. RECEIVE and CONSIDER all written and oral objections or protests concerning the property tax transfer, and CLOSE the public hearing.
3. FIND that:
a. County revenues are available for this purpose.
b. The transfer will not result in any increase in the ration between the amount of revenues of the County that are generated by regulatory
licenses, use charges, user fees, or assessments and the amount of County revenues used to finance services provided by the County.
c. The transfer will not impair the County's ability to provide existing services.
d. The transfer will not result in a reduction of property tax revenues to school entities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 08/09/2022 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, Director
Candace Andersen,
Director
Diane Burgis, Director
Karen Mitchoff, Director
Federal D. Glover, Director
Contact: Lewis T. Broschard III, Fire Chief (925)
941-3300
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: August 9, 2022
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.2
To:Contra Costa County Fire Protection District Board of Directors
From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District
Date:August 9, 2022
Contra
Costa
County
Subject:Resolution to Accept Transfer of Property Taxes from the former East Contra Costa Fire Protection District
RECOMMENDATION(S): (CONT'D)
4. CONSIDER APPROVING and ADOPTING Resolution No. 2022/10 determining to accept the transfer from County of that portion of
the County's property tax base and increment described in County Resolution No. 2016/332 from the Subject Territory.
5. DIRECT the County Fire Chief, or designee, to send Resolution No. 2022/10 to the County Auditor to notify the County Auditor of the
approved transfer.
FISCAL IMPACT:
If approved, Resolution 2022/10 will accept the transfer from the County the revenue previously assigned to ECCFPD for fiscal year
2022/23 and will transfer the ad valorem property tax base and increment from the County to CCCFPD beginning with fiscal year
2023/24. The property tax base and increment are associated with six tax rate areas: 60043, 60047, 60048, 60050, 60055, and 60056,
excepting two small parcels within these tax rate areas (APNs 011-190-044/-045). Although it is not possible to predict future property tax
revenues with certainty, the property tax revenues for fiscal year 2021/22 for the six tax rate areas at issue totaled $952,381.
BACKGROUND:
On August 10, 2016, the Contra Costa Local Agency Formation Commission (the “LAFCO”) approved the detachment of the Subject
Property, which comprises approximately 480 acres, from the Byron-Bethany Irrigation District (the “BBID”) and approved the reallocation
of the associated property tax base and increment to the County. On October 12, 2016, LAFCO’s order of detachment became final.
On October 18, 2016, the Board of Supervisors approved the transfer of the portion of the County’s property tax base and increment that
had previously been allocated to BBID to ECCFPD. (County Resolution No. 2016/332.) The transfer was authorized under a law which
permits a local agency to transfer a portion of its property tax revenues to another local agency. (Rev. & Tax. Code, § 99.02.) The Board
determined the contribution would help to bolster ECCFPD, which due to “a lack of sufficient funding resulting from low property tax
rates” had been forced to reduce its fire and medical services.
County Resolution No. 2016/506, which authorized the property tax transfer, states that if ECCFPD is dissolved by order of LAFCO, the
property tax transfer will automatically terminate and, the Board of Supervisor’s intent is to reallocate the property tax revenues for fire and
emergency medical services for the residents of Discovery Bay. An associated agreement between the County and ECCFPD, concerning the
annual transfer of the property tax base and increment to ECCFPD, similarly provides that any transfers cease at the end of any fiscal year
in which LAFCO approves the dissolution of ECCFPD.
On March 9, 2022, LAFCO approved the dissolution of ECCFPD, effective at the end of June 30, 2022. On July 1, 2022, the District
assumed most of the duties and obligations of ECCFPD as its successor agency. Under the statutes governing the allocation and
apportionment of property tax revenues, the property tax revenues that were being transferred to ECCFPD revert to the County. As
ECCFPD was dissolved at the end of the day on June 30, 2022, the transfer of the property tax revenues from the Subject Territory
terminated on July 1, 2022.
By adopting the attached Resolution No. 2022/10, the Board of Directors will determine to accept the transfer of that portion of the
County’s property tax base and increment that was previously transferred to ECCFPD from the Subject Territory. This resolution would
permanently transfer, beginning with fiscal year 2023/24, the base tax and increment allocation factor described in County Resolution No.
2016/332. The County has already approved the transfer of such revenues on August 2, 2022. (See County Resolution 2022/267.)
The transferred property tax revenues will be used to help the District provide fire and emergency medical services to those in its service
area, which now includes the Discovery Bay Community Services District. As the successor agency to ECCFPD, the District has newly
assumed responsibilities to serve an additional 143,000 residents spread over 249 square miles. The recommended transfer of the property
tax base and increment from the Subject Territory will provide crucial funding that will help the District to provide fire and emergency
medical services throughout its service area, including the area encompassing the Discovery Bay Community Services District.
CONSEQUENCE OF NEGATIVE ACTION:
If the resolution is not adopted and approved, the District will not receive this additional funding for providing fire and emergency medical
services, including in the areas recently annexed to CCCFPD.
CLERK'S ADDENDUM
Speaker: No Name Given, Danville.
AGENDA ATTACHMENTS
Resolution 2022/10
PowerPoint
MINUTES ATTACHMENTS
Signed Resolution No. 2022/10
THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
Adopted this Resolution on 08/09/2022 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2022/10
Accepting the transfer of property tax revenues from the County of Contra Costa.
WHEREAS, Section 99.02 of the Revenue and Taxation Code provides that any local agency may, by the adoption of a
resolution of its governing body or governing board, determine to transfer any portion of its property tax revenues that is
allocatable to one or more tax rate areas within the local agency to one or more other local agencies have the same tax rate area or
tax rate areas; and WHEREAS, on August 2, 2022, the Contra Costa County (the “County”) Board of Supervisors adopted
County Resolution No. 2022/267, approving the transfer to District of that portion of the County’s ad valorem property tax base
and increment that was previously transferred to the former East Contra Costa Fire Protection District (the “ECCFPD”) from Tax
Rate Areas 60043, 60047, 60048, 60050, 60055, and 60056 (the “Subject Territory”); and
WHEREAS, the County and District have held noticed public hearings to consider the effect of the proposed transfer on fees,
charges, assessments, taxes or other revenues.
1. A lack of sufficient funding resulting from low property tax rates in the area recently annexed to the District following the
dissolution of ECCFPD required ECCFPD to reduce fire and medical response services despite increasing call volumes and
required emergency financial contributions from the County and the cities of Oakley and Brentwood; and
2. County Revenues previously transferred to ECCFPD are available for transfer to the District, beginning with fiscal year
2022/23; and
3. The transfer will not result in any increase in the ration between the amount of revenues of the County that are generated by
regulatory licenses, use charges, user fees, or assessments and the amount of County revenues used to finance services provided
by the County; and
4. The transfer will not impair the County's ability to provide existing services; and
5. The transfer will not result in a reduction of property tax to school entities; and
6. HEREBY DETERMINES to accept the transfer of that portion of the County's ad valorem property tax base and increment that
was previously allocated to the ECCFPD from tax rate areas 60043, 60047, 60048, 60050, and 60056.
Contact: Lewis T. Broschard III, Fire Chief (925)
941-3300
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the
date shown.
ATTESTED: August 9, 2022
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
Resolution No. 2022/10: Property Tax Transfer to
Contra Costa County Fire Protection District
Lewis Broschard
Fire Chief
8/9/22
2
Recommendation
CONSIDER APPROVING and ADOPTING Resolution Number 2022/10,
transferring a portion of the County’s property tax base and increment –previously
transferred to East Contra Costa Fire Protection District (ECCFPD) –to the Contra
Costa County Fire Protection District (CCCFPD).
4
Background
1.In 2016, the Board of Supervisors approved the ongoing transfer of property taxes
for six tax rate areas to the East Contra Costa Fire Protection District to fund fire
and medical response services
2.Resolution No. 2016/506 automatically terminates the property tax transfer if
ECCFPD is dissolved by the Local Agency Formation Commission (LAFCO)
3.LAFCO recently approved the dissolution of ECCFPD as of June 30, 2022
4.On July 1, 2022, CCCFPD became the successor agency and assumed duties and
obligations of ECCFPD, serving 143,000 residents over 249 square miles
5.The proposed resolution would transfer annual property taxes to CCCFPD, totaling
~$952k in FY21-22
5
Affected Property Tax Rate Areas
6
Tax Revenue Transfers
1. Section 99.02 of the Revenue and Taxation Code allows local agencies to adopt a
resolution to transfer any portion of its property tax revenues to other local agencies
within the same tax rate areas
2. Findings for the proposed transfer
a.No net fiscal impact to the County. County revenues previously transferred
to ECCFPD are available to transfer to CCCFPD.
b.Other taxes and fees will not be affected by this transfer
c.The transfer will not impair the County's ability to provide existing services
d.The transfer will not result in a reduction of property tax to school entities
RECOMMENDATION(S):
ACCEPT a report from the Deputy Fire Chief providing a status summary for Contra Costa County Fire Protection District fire station
construction projects.
FISCAL IMPACT:
Status report only. No fiscal impact.
BACKGROUND:
At the request of the Contra Costa County Fire Board of Directors, the Deputy Fire Chief is providing a report on the status and progress of
District fire station construction projects.
CONSEQUENCE OF NEGATIVE ACTION:
The Board would not receive a status summary for Contra Costa County Fire Protection District fire station construction projects
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 08/09/2022 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, Director
Candace Andersen,
Director
Diane Burgis, Director
Karen Mitchoff, Director
Federal D. Glover, Director
Contact: Aaron McAlister, Deputy Fire Chief (925)
941-3300 x1101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: August 9, 2022
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.3
To:Contra Costa County Fire Protection District Board of Directors
From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District
Date:August 9, 2022
Contra
Costa
County
Subject:Update on Fire Station Construction Projects - August 9, 2022
CLERK'S ADDENDUM
Speaker: No Name Given, Danville.
ATTACHMENTS
Construction Projects - August Update
CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
.
4005 Port Chicago Highway, Suite 250 • Concord, CA 94520-1180
Telephone: (925) 941-3300 • Fax: (925) 941-3309 • www.cccfpd.org
000.
August 9, 2022
TO: Board of Directors
FROM: Aaron J. McAlister, Deputy Fire Chief
RE: Update on Fire Station Construction Projects
Fire Station 86 – Bay Point
The project is essentially complete. The crews move into the building on August 10. There
were many people involved in making this a successful project. The community of Bay Point
and surrounding communities will benefit greatly from the enhanced capabilities at this
location. A ceremony will occur in the coming weeks. This will be the last report on Fire
Station 86.
Fire Station 9 – Pacheco
Public Works Environmental is coordinating an environmental consultant to update reports
required by the FAA and CEQA. These reports were due to us in late July 2022. Several of
these reports are delayed, and we anticipate receiving them in August.
Fire Station 54 – Downtown Brentwood
An architect is developing the demolition plans. A contractor has been identif ied to perform
the demolition. The hazardous materials abatement is in progress. We anticipate beginning
demolition in August 2022.
Update on Fire Station Construction Projects – August 9, 2022
Page 2
We are in the final selection phase for architects who will design this station.
Fire District staff has met with Veteran organizations in the neighboring Veterans Hall. There
is a possibility of a lot line adjustment, involving County property on both sides, that will help
increase the success of the project.
Contra Costa Regional Fire Communications Center (CCRFCC) – Pleasant Hill
Conceptual design drawings are nearly complete. The architect is developing a final
package that can be used for planning level submissions to the City of Pleasant Hill.
During this phase, estimates for construction costs will also be obtained. If the project gets
internal approval and planning approval, we will move to construction drawings in
anticipation of putting the project out to bid.
Fire Station 51 – Brentwood
Surveying of the site has begun. This facility will be located at Empire and Grant in
Brentwood. In addition to a fire station, a branch office for the Fire Prevention Division will
be located on this site. This project is being designed by Shaw-Kawasaki who has a
strong background in fire station construction. This project is being completed using the
design build delivery method.
RECOMMENDATION(S):
ACCEPT a report from the Fire Chief providing a status summary for ongoing Fire District activities and initiatives.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
At the request of the Contra Costa County Fire Board of Directors, the Fire Chief is providing a report on the status and progress of the various
District initiatives.
CONSEQUENCE OF NEGATIVE ACTION:
The Board would not receive the most up to date information regarding ongoing Fire District activities and initiatives.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 08/09/2022 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, Director
Candace Andersen,
Director
Diane Burgis, Director
Karen Mitchoff, Director
Federal D. Glover, Director
Contact: Lewis T. Broschard III, Fire Chief (925)
941-3300
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: August 9, 2022
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.4
To:Contra Costa County Fire Protection District Board of Directors
From:Lewis T. Broschard, III, Chief, Contra Costa Fire Protection District
Date:August 9, 2022
Contra
Costa
County
Subject:Fire Chief's Report - August 9, 2022
CLERK'S ADDENDUM
Speaker: No Name Given, Danville.
ATTACHMENTS
Fire Chief's August Report
CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
.
4005 Port Chicago Highway, Suite 250 • Concord, CA 94520-1180
Telephone: (925) 941-3300 • Fax: (925) 941-3309 • www.cccfpd.org
000.
August 9, 2022
TO: Board of Directors
FROM: Lewis T. Broschard III, Fire Chief
RE: Fire Chief’s Report
______________________________________________________________________
Marsh Fire Flooding Ends Smoke Hazard. On July 25, we announced completion of
our week-long flooding operation that resulted in extinguishment of the Marsh peat
fire burning for several weeks in the waterfront
areas of Bay Point and Pittsburg. Some 200
million gallons of adjacent Sacramento River
water were, with assistance from the Contra
Costa Water District and the property owner,
used to flood the 200-plus acre marsh area.
PG&E also provided resources to support the
operation in the form of infrastructure protection
teams and a large water-dropping helicopter.
The original fire began May 28 in a homeless encampment in Bay Point, burning
approximately 200 acres in a largely inaccessible area with no structures or
inhabitants, creating a lingering and stubborn fire burning in underground peat
deposits.
On Saturday, July 9, driven by wind, the peat fire flared up extending into adjacent
grassy areas of Pittsburg, threatening overhead high-voltage PG&E transmission
lines and nearby decommissioned industrial sites. In spite of high winds at the
scene, an overwhelming response from Con Fire, aided by Cal Fire, resulted in the
fire being contained before it could extend into neighboring homes. The fire
consumed an additional 74 acres, bringing the total area burned by the fires to
approximately 500 acres.
Peat fires are notoriously stubborn, can be virtually
impossible to extinguish, and are often left, for lack of
alternatives, to burn themselves out. As a result of the
flare up, the remaining peat fire produced significant
smoke presenting potential health hazards to downwind
residents. Recognizing the health threat precluded a
longer- term solution, Con Fire took immediate and
aggressive action working with city, county and federal agencies and regulators to
implement a more immediate extinguishment plan resulting in extinguishment and
an end to the smoke hazard.
Fire Chief’s Report – August 9, 2022
Page 2
Leadership Changes Update. Effective August 1, we implemented a number of
leadership changes designed to ensure effective management of our annexation -
expanded District. These included creation of two new deputy chief positions,
bringing the total to three; three new district chief positions; and three new shift
safety captain positions. By the end of last month, candidates for each of these
positions were named. They include:
o Deputy Chiefs Chuck Stark (Operations Section) and Brian Helmick (Planning
and Development Section). Deputy Chief Aaron McAlister will serve as the
leader of the Administrative Section
o Assistant Chiefs Tracie Dutter (Support Services Division), and Dave Watson
(Training and Safety Division)
o District Chiefs Lon Goetsch, Vito Impastato, and Mike Quesada
o Battalion Chief (Special Operations Division) Whit MacDonald
o Shift Training Captains Ben Sanders, Damian Sanderson, and Tom Zurflueh
Pinole Fire Contract for Service Initiative. We continue to work with the City of
Pinole executive staff, County Counsel, and County Administrator’s Office. District
and City Staff and County Counsel are preparing initial drafts of the service plan
and contract for service and continue to meet on a regular basis.
Fire Chief’s Report – August 9, 2022
Page 3
EMS Update. Twenty-five years ago this month,
on August 1, 1997, Con Fire began providing
paramedic service to residents. On that day,
Squad 15 was placed in service at Fire Station 15
in Lafayette with then-Captain Dave George as our
first fire captain paramedic on duty. Since that
historic occasion, vast improvements have taken
place to Con Fire’s EMS offerings including
institution of District-wide Advanced Life Support
(ALS) EMS with a paramedic on every apparatus,
including phased introduction of ALS services to
East County beginning with the June 1 opening of Fire Station 95 in Oakley;
adoption of the Alliance model for most County EMS ambulance tran sports; and
creation of the Con-Air helicopter transport public/private partnership with REACH.
The Contra Costa County EMS Agency announced last month the
County EMS System had achieved the American Heart Association
2022 Mission: Lifeline EMS Recognition Gold Plus Achievement Award.
Mission: Lifeline is the AHA's national initiative to advance the system
of care for patients with acute, high-risk time sensitive life and/or quality
of life threatening disease states.
The award was achieved through the efforts of Contra Costa County paramedics
and EMTs who consistently recognize the possibility that a STEMI may be
occurring and quickly provide advanced notification to STEMI Receiving Centers;
followed by swift response, coordination, and skilled care of designated STEMI
Receiving Centers that provide those patients the necessary treatment for survival
within optimal timelines. The role of EMS in the system -of- care for these patients is
crucial and often sets the course for the patient's outcome.
The award demonstrates the value of service provided to County residents by all
EMS providers, including Con Fire Alliance personnel – both AMR and Fire. The
CC EMSA expressed its sincere appreciation to all field and hospital care providers
and recognized the hard work the achievement took to attain.
Communications Update. Fire Communications Center dispatchers did a
tremendous job handling the Independence Day holiday weekend surge of 911
calls, not only handling the calls themselves but also dispatching crews on nearly
350 fire and emergency medical calls on the 4th of July alone. During the four-day
holiday period, 1,129 calls were made to 911.
All Division staff continue to work on validation and final adjustments of information
technology, CAD and resource adjustments related to the recent consolidation.
As a result of two separate unsuccessful recruitment efforts for our long-open Fire
Communications Manager position, District human resources staff is working with
County HR on a salary survey and other strategies to fill this critical position.
Fire Chief’s Report – August 9, 2022
Page 4
Work continues with County staff and the architect on the pending remodel of the
Fire Communications Center. The architect is working on completion of final
conceptual design drawings so they can accurately estimate total project costs.
Our application for emergency medical dispatch (EMD) accreditation through the
National Academy of Emergency Medical Dispatchers remains under review. We
anticipate approval of our application in early August. Once accredited, we
anticipate being able to work with the County EMSA to implement new response
protocols for incidents providing further efficiencies and sustainability to our overall
EMS and emergency ambulance programs.
Training Update. Preparations were completed last month to expand the 24 -hour
Shift Training Captain Program (STC) effective August 1st, 2022 to better serve our
new, post-annexation geographic service area. "Safety 2," consisting of three
additional STCs, is now deployed from Fire Station 81 in Antioch and will improve
response times and Training Division services and support in Battalions 8 and 9.
An Engineers Academy was conducted in late July to prepare Battalion 9
firefighters to be able to act-up in the Engineers rank to meet minimum staffing
demands.
The first of three outreach events for Firefighter Academy 58 has been completed.
Recruit firefighters were fitted for uniforms/personal protective equipment and
provided with physical fitness orientations last month. Academy 58 begins October
3, 2022.
As part of leadership changes mentioned above, the Training Division is proud to
welcome newly-promoted Assistant Chief Dave Watson; 40-hour Training Captain
Raphael Ochoa; and Shift Training Captains Ben Sanders, Damian Sanderson, and
Tom Zurflueh to the Training family.
Fire Prevention Update. The Bureau received the CAL FIRE Fire Prevention Grant
contract for the Lafayette/Walnut Creek Shaded Fuel Break in late July. RFP's and
environmental studies are expected to start in the next 60 days.
The Bureau continued to work with our Firewise
communities to coordinate “chipping” days
supported by Crew 12 to assist residents with
disposal of debris from their weed abatement and
defensible space creation efforts. In addition, we are
working with the City of Martinez on another Crew
12 project to create a shaded fuel break in the
historic olive grove near Rankin Park. Work on the
project began last month and is expected to be
completed in August.
Fire Chief’s Report – August 9, 2022
Page 5
We completed recruitment for our Inspector I and II vacancies with interviews
scheduled for mid-August. Another recruitment process will begin in August to fill
the fire prevention captain vacancy created by Tracie Dutter’s promotion
to Assistant Chief of Support Services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute an agreement with the California Department of Forestry and Fire
Protection (CAL FIRE) in an amount not to exceed $616,651 for fire and emergency services for the Marsh Creek - Morgan Territory area
(Amador Contract) from July 1, 2022 through June 30, 2023.
DETERMINE that the fire protection of the Marsh Creek - Morgan Territory area is in the public interest and will support and enhance Contra
Costa County Fire Protection District's mission.
FISCAL IMPACT:
100% CCCFPD General Operating Fund, FY 22-23 costs are capped to $616,651.
BACKGROUND:
In November 2002, as part of the East County fire districts' consolidation, East Contra Cost Fire Protection (ECCFPD) began contracting with
CAL FIRE to provide emergency services to the Marsh Creek - Morgan Territory area of the ECCFPD (the Amador Contract). Prior to
execution of the first Cal Fire Amador contract, the East Diablo Fire Protection District staffed a station within the area. The contract funds
coverage to this area during the non-fire season which is normally between November 14 and May 15 of each year. During fire season, the State
of California assumes the cost for the staffing of this station (also know as the Sunshine Station) due to the State's responsibility for providing
fire protection services to the areas surrounding State watershed properties (including Mt. Diablo State Park). The contract allows CAL FIRE to
invoice the District for actual operating costs of the Sunshine Station which includes State employees, equipment, and station expenditures,
during the non-fire season months.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 08/09/2022 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, Director
Candace Andersen,
Director
Diane Burgis, Director
Karen Mitchoff, Director
Federal D. Glover, Director
Contact: Lewis T. Broschard III, Fire Chief (925)
941-3300
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: August 9, 2022
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.1
To:Contra Costa County Fire Protection District Board of Directors
From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District
Date:August 9, 2022
Contra
Costa
County
Subject:FY 2022/23 Agreement with CAL FIRE for Fire and Emergency Services for the Marsh Creek - Morgan Territory Area (Amador
Contract)
BACKGROUND: (CONT'D)
As of July 1, 2022, with the official annexation of ECCFPD, Contra Costa County Fire Protection District became responsible for this
geographic area and the corresponding Cal Fire Contract.
Under the proposed contract, total invoice amounts for FY 2022-23 would be capped at $616,651. This represents an increase of
approximately 19.5% over the maximum invoice amount for the FY 2021-22 contract due primarily to negotiations by CAL FIRE and its
labor unions.
CONSEQUENCE OF NEGATIVE ACTION:
If execution of this contract is not authorized and approved, the Fire District will not have adequate resources or personnel to protect the
Marsh Creek - Morgan Territory area during the non-fire season time period.
ATTACHMENTS
Contract CAL Fire Sunshine Amador
COOPERATIVE FIRE PROGRAMS
FIRE PROTECTION REIMBURSEMENT AGREEMENT
LG-1 REV. 3/2022
AGREEMENT NUMBER 1CA05866
REGISTRATION NUMBER:
1. This Agreement is entered into between the State Agency and the Local Agency named below:
STATE AGENCY'S NAME
California Department of Forestry and Fire Protection – (CAL FIRE)
LOCAL AGENCY’S NAME
Contra Costa County Fire Protection District
2.The term of this Agreement is:July 1, 2022 through June 30, 2023
3. The maximum amount of this
Agreement is:$ 616,651.00
Six hundred sixteen thousand, six hundred fifty one dollars and zero cents
4. The parties agree to comply with the terms and conditions of the following exhibits which are by this reference made a
part of the Agreement.
Exhibit A – Scope of Work – Includes page 2 (contact page) in count for Exhibit A 4 pages
Exhibit B – Budget Detail and Payment Provisions 2 pages
Exhibit C – General Terms and Conditions 7 pages
Exhibit D – Additional Provisions 7 pages
Exhibit E – Description of Other Services 0 pages
IN WITNESS WHEREOF, this Agreement has been executed by the parties hereto.
LOCAL AGENCY California Department of General
Services Use Only LOCAL AGENCY’S NAME
Contra Costa County Fire Protection District
BY (Authorized Signature) DATE SIGNED(Do not type)
PRINTED NAME AND TITLE OF PERSON SIGNING
Chief Lewis Broschard
ADDRESS
4005 Port Chicago Highway, Suit 250 Concord, CA. 94520-1180
STATE OF CALIFORNIA
AGENCY NAME
California Department of Forestry and Fire Protection
BY (Authorized Signature) DATE SIGNED(Do not type)
PRINTED NAME AND TITLE OF PERSON SIGNING
Bret Gouvea, Assistant Deputy Director, Cooperative Fire Protection, Safety, Training, and EMS
ADDRESS P.O. Box 944246, Sacramento, CA 94244-2460
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 2
EXHIBIT A
COOPERATIVE FIRE PROGRAMS
FIRE PROTECTION REIMBURSEMENT AGREEMENT
The project representatives during the term of this agreement will be:
CAL FIRE Unit Chief: SCU Local Agency: Contra Costa County Fire
Protection District
Name: George Huang Name: Lewis Broschard
Phone: 408-779-2121 Phone: 925-941-3300
Fax: 408-779-1679 Fax: 925-941-3309
All required correspondence shall be sent through U.S. Postal Service by certified mail and directed to:
CAL FIRE Unit Chief: George Huang Local Agency: Contra Costa County Fire
Protection District
Section/Unit: Administrative Section/Unit:
Attention: Bryan Giambrone Attention: Lewis Broschard
Address: 15670 Monterey St.
Morgan Hill, CA. 95037
Address: 4005 Port Chicago
Highway,Concord, CA.
94520-1180
Phone: 408-779-2121 Phone: 925-941-3300
Fax: 408-7791679 Fax: 925-941-3309
Send an additional copy of all correspondence to:
CAL FIRE
Cooperative Fire Services
P.O. Box 944246
Sacramento, CA 94244-2460
AUTHORIZATION
As used herein, Director shall mean Director of CAL FIRE. This agreement, its terms and conditions
are authorized under the Public Resources Code Sections 4141, 4142, 4143 and 4144, as applicable.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 3
EXHIBIT A
SCOPE OF WORK
Under Public Resources Code Section 4114 and other provisions of law, STATE maintains fire
prevention and fire suppression forces including the necessary equipment, personnel, and facilities
required to prevent and extinguish forest fires.
The purpose of this agreement is to provide mutually advantageous fire and emergency services
through an effective consolidated organization, wherein the STATE is primarily financially responsible
for protecting natural resources from vegetation fires and the LOCAL AGENCY is primarily financially
responsible for protecting life and property from fires and other emergencies. The LOCAL AGENCY
shall have sole authority to establish the fire protection organization and structure needed to meet
the determined level of service. This level of service may be based on the LOCAL AGENCY
governing board’s established fiscal parameters and assessment of risks and hazards. LOCAL
AGENCY personnel providing services under this agreement may include any one or a combination
of the following: regular employees, persons temporarily employed and commonly known as
volunteers, paid-call firefighters, or others temporarily employed to perform any emergency work or
emergency service including, but not limited to fire prevention, fire suppression and emergency
medical response.
To comply with the STATE’s mandate for full cost recovery of goods and services provided for others,
the LOCAL AGENCY shall be responsible for all STATE costs, both direct and indirect, required to
execute the terms of this agreement. These costs shall include, but not be limited to: required training
and associated post coverage, employee uniform and Personal Protective Equipment (PPE) costs.
1. FIRE PROTECTION SERVICES TO BE PROVIDED BY THE STATE
STATE provides a modern, full service fire protection and emergency incident management agency
that provides comprehensive fire protection and other emergency incident response. STATE
designs regional fire protection solutions for urban and rural communities by efficiently utilizing all
emergency protection resources. Regional solutions provide the most effective method of
protecting the citizens of California at local, county and state levels.
Fire protection services to be provided by STATE under this agreement shall include the following:
(check boxes below that apply)
1) Emergency Fire Protection, Medical and Rescue Response: services include
commercial, residential, and wildland fire protection, prevention and investigation; hazardous
materials incident response; emergency vehicle extrication; hazardous conditions response
(flooding, downed power lines, earthquake, terrorist incident, etc.); emergency medical and rescue
response; and public service assistance. Also included are management support services that
include fire department administration, training and safety, personnel, finance and logistical
support.
2) Basic Life Support Services: emergency medical technician (EMT) level emergency
medical response providing first aid, basic life support (BLS), airway management, administration
of oxygen, bleeding control, and life support system stabilization until patients are transported to
the nearest emergency care facility.
3) Advanced Life Support Services: paramedic level emergency medical response
providing early advanced airway management, intravenous drug therapy, and life support system
stabilization until patients are transported to the nearest emergency care facility.
4) Dispatch Services: provide fire department 9-1-1 emergency dispatch by CAL FIRE
Fire/Emergency Command Center (ECC). CAL FIRE will be responsible for fire/emergency
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 4
dispatching emergency resource units covered under this agreement. The CAL FIRE ECC is
staffed with a Battalion Chief, three or more Fire Captains and Communications Operators to
provide 24/7 year-round coverage. There is always an officer of Captain rank or higher to serve as
the shift supervisor and command officer. CAL FIRE uses an integrated Computer Aided Dispatch
(CAD) system using the latest technology, to direct the closest available resources to all emergency
incidents.
5) Fire Code Inspection, Prevention and Enforcement Services: CAL FIRE has staff Fire
Inspectors serving under the direction of the LOCAL AGENCY Fire Marshal to provide services to
the area covered by this agreement. Fire Code Enforcement will normally be available five days
per week, with emergency or scheduled enforcement inspections available seven days per week.
Fire Prevention and Investigation services will be provided by CAL FIRE Prevention Officers trained
in arson, commercial, and wildland fire investigation. Officers are available by appointment for site
visits and consultations. Officers are trained at CAL FIRE’s Peace Officer Standard Training
(POST) certified law enforcement training academy and they cooperate effectively with all local,
state and federal law enforcement agencies.
6) Land Use/ Pre-Fire Planning Services – CAL FIRE staff will provide community land use
planning, administration of Pre-Fire project work, including community outreach, development of
community education programs, project quality control, maintenance of project records and
submittal of progress reports, completion of required environmental documentation, acquisition of
required permits and completion of other associated administrative duties.
7) Disaster planning services (listed in Exhibit E, Description of Other Services, attached
hereto and made a part of this agreement)
8) Specific service descriptions and staffing coverage, by station (listed in Exhibit E,
Description of Other Services, attached hereto and made a part of this agreement)
9) Extended Fire Protection Service Availability (Amador)
2. ADMINISTRATION
Under the requirements of California Public Resources Code Section 4114 and other provisions of
law, STATE maintains fire prevention and firefighting services as outlined in Exhibit D, Schedule B of
this agreement.
A. Director shall select and employ a Region Chief who shall, under the direction of the
Director/Chief Deputy Director, manage all aspects of fire prevention and fire protection
services and forestry-related programs.
B. Director will select and employ a Unit Chief who shall, under the supervision and direction of
Director/Region Chief or a lawful representative, have charge of the organization described
in Exhibit D, Schedules A, B and C included hereto and made a part of this agreement.
C. LOCAL AGENCY shall appoint the Unit Chief as the LOCAL AGENCY Fire Chief for all
Emergency Fire Protection, Medical and Rescue Response Agreements, pursuant to
applicable statutory authority. The Unit Chief may delegate this responsibility to qualified staff.
D. The Unit Chief may dispatch personnel and equipment listed in Exhibit D, Schedules A, B and
C from the assigned station or location under guidelines established by LOCAL AGENCY and
approved by STATE. Personnel and/or equipment listed in Exhibit D, Schedule B may be
dispatched at the sole discretion of STATE.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 5
E. The Unit Chief shall exercise professional judgment consistent with STATE policy and his or
her employment by STATE in authorizing or making any assignments to emergencies and
other responses, including assignments made in response to requests for mutual aid.
F. Except as may be otherwise provided for in this agreement, STATE shall not incur any
obligation on the part of LOCAL AGENCY to pay for any labor, materials, supplies or services
beyond the total set forth in the respective Exhibit D, Schedules A and C, as to the services
to be rendered pursuant to each Schedule.
G. Nothing herein shall alter or amend or be construed to alter or amend any Collective
Bargaining Agreement or Memorandum of Understanding between the State of California and
its employees under the State Employer-Employee Relations Act.
3. SUPPRESSION COST RECOVERY
As provided in Health and Safety Code (H&SC) Section 13009, STATE may bring an action for
collection of suppression costs of any fire caused by negligence, violation of law, or failure to correct
noticed fire safety violations. When using LOCAL AGENCY equipment and personnel under the
terms of this agreement, STATE may, at the request of LOCAL AGENCY, bring such an action for
collection of costs incurred by LOCAL AGENCY. In such a case LOCAL AGENCY appoints and
designates STATE as its agent in said collection proceedings. In the event of recovery, STATE shall
deduct fees and litigation costs in a proportional percentage amount based on verifiable and justifiable
suppression costs for the fire at issue. These recovery costs are for services provided which are
beyond the scope of those covered by the local government administrative fee.
In all such instances, STATE shall give timely notice of the possible application of H&SC Section
13009 to the representative designated by LOCAL AGENCY.
4. MUTUAL AID
When rendering mutual aid or assistance as authorized in H&SC Sections 13050 and 13054, STATE
may, at the request of LOCAL AGENCY, demand payment of charges and seek reimbursement of
LOCAL AGENCY costs for personnel, equipment and operating expenses as funded herein, under
authority given by H&SC Sections 13051 and 13054. STATE, in seeking said reimbursement
pursuant to such request of LOCAL AGENCY, shall represent LOCAL AGENCY by following the
procedures set forth in H&SC Section 13052. Any recovery of LOCAL AGENCY costs, less
expenses, shall be paid or credited to LOCAL AGENCY, as directed by LOCAL AGENCY.
In all such instances, STATE shall give timely notice of the possible application of H&SC Sections
13051 and 13054 to the officer designated by LOCAL AGENCY.
5. PROPERTY PURCHASE AND ACCOUNTING
LOCAL AGENCY shall be responsible for all costs associated with property required by personnel to
carry out this agreement. Employee uniform costs will be assessed to the LOCAL AGENCY through
the agreement billing process. Personal Protective Equipment (PPE) costs shall be the responsibility
of the LOCAL AGENCY. By mutual agreement, PPE meeting the minimum specifications established
by the STATE may be purchased directly by the LOCAL AGENCY. Alternately, the STATE will supply
all PPE and the LOCAL AGENCY will be billed for costs incurred.
All property provided by LOCAL AGENCY and by STATE for the purpose of providing fire protection
services shall be marked and accounted for by the Unit Chief in such a manner as to conform to the
regulations, if any, established by the parties for the segregation, care, and use of the respective
properties.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 6
EXHIBIT B
BUDGET DETAIL AND PAYMENT PROVISIONS
1. PAYMENT FOR SERVICES
A. LOCAL AGENCY shall pay STATE actual cost for fire protection services pursuant to
this agreement an amount not to exceed that set forth in Exhibit D, Schedule A for each
fiscal year. STATE shall prepare an Exhibit D, Schedule A each year, which shall be
the basis for payment for the entire fiscal year for which services are provided.
B. Any other funds designated by LOCAL AGENCY to be expended under the supervision
of or for use by a Unit Chief for fire protection services shall be set forth in Exhibit D,
Schedule C. This clause shall not limit the right of LOCAL AGENCY to make additional
expenditures, whether under Exhibit D, Schedule C or otherwise.
C. STATE shall invoice LOCAL AGENCY for the cost of fire protection services on a
quarterly basis as follows:
1) For actual services rendered by STATE during the period of July 1 through
September 30, by an invoice filed with LOCAL AGENCY on or after December 10.
2) For actual services rendered by STATE during the period October 1 through
December 31, by an invoice filed with LOCAL AGENCY on or after December 31.
3) For actual services rendered by STATE during the period January 1 through March
31, by an invoice filed with LOCAL AGENCY on or after March 31.
4) For the estimated cost of services during the period April 1 through June 30, by an
invoice filed in advance with LOCAL AGENCY on or after March 1.
5) A final statement shall be filed with LOCAL AGENCY by October 1 following the
close of the fiscal year, reconciling the payments made by LOCAL AGENCY with
the cost of the actual services rendered by STATE and including any other costs
as provided herein, giving credit for all payments made by LOCAL AGENCY and
claiming the balance due to STATE, if any, or refunding to LOCAL AGENCY the
amount of any overpayment.
6) All payments by LOCAL AGENCY shall be made within thirty (30) days of receipt
of invoice from STATE, or within thirty (30) days after the filing dates specified
above, whichever is later.
7) The STATE reserves the right to adjust the frequency of billing and payment to a
monthly cycle with a thirty (30) day written notice to the LOCAL AGENCY when:
a. The Director predicts a cash flow shortage, or
b. When determined by the Region Chief, after consulting with the Unit Chief and
the LOCAL AGENCY Contract Administrator, that the LOCAL AGENCY may
not have the financial ability to support the contract at the contract level.
D. Invoices shall include actual or estimated costs as provided herein of salaries and
employee benefits for those personnel employed, charges for operating expenses and
equipment and the administrative charge in accordance with Exhibit D, Schedule A.
When "contractual rates" are indicated, the rate shall be based on an average salary
plus all benefits. "Contractual rates" means an all-inclusive rate established in Exhibit
D, Schedule A for total costs to STATE, per specified position, for 24-hour fire protection
services during the period covered.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 7
E. STATE shall credit the LOCAL AGENCY, or cover behind at no cost, for the costs of
Non-post (e.g. Fire Marshal, Training Officer, etc.) positions and equipment assigned to
STATE responsibility fires or other STATE funded emergency incidents. The STATE
shall notify the LOCAL AGENCY when this occurs.
2. COST OF OPERATING AND MAINTAINING EQUIPMENT AND PROPERTY
The cost of maintaining, operating, and replacing any and all property and equipment, real or
personal, furnished by the parties hereto for fire protection purposes, shall be borne by the party
owning or furnishing such property or equipment unless otherwise provided for herein or by separate
written agreement.
3. BUDGET CONTINGENCY CLAUSE
A. If the LOCAL AGENCY’s governing authority does not appropriate sufficient funds for the
current year or any subsequent years covered under this Agreement, which results in an
inability to pay the STATE for the services specified in this Agreement, the LOCAL AGENCY
shall promptly notify the STATE and this Agreement will terminate pursuant to the notice
periods required herein.
B. If funding for any fiscal year is reduced or deleted by the LOCAL AGENCY for purposes of
this program, the LOCAL AGENCY shall promptly notify the STATE, and the STATE shall
have the option to either cancel this Agreement with no liability occurring to the STATE, or
offer an agreement amendment to LOCAL AGENCY to reflect the reduced amount,
pursuant to the notice terms herein.
C. If the STATE Budget Act does not appropriate sufficient funds to provide the services for
the current year or any subsequent years covered under this Agreement, which results in
an inability to provide the services specified in this Agreement to the LOCAL AGENCY, the
STATE shall promptly notify the LOCAL AGENCY, and this Agreement will terminate
pursuant to the notice periods required herein.
D. If funding for any fiscal year is reduced or deleted by the STATE Budget Act for purposes
of this program, the STATE shall promptly notify the LOCAL AGENCY, and the LOCAL
AGENCY shall have the option to either cancel this Agreement with no liability occurring to
the LOCAL AGENCY, or offer an agreement amendment to LOCAL AGENCY to reflect the
reduced services, pursuant to the notice terms herein.
E. Notwithstanding the foregoing provisions in paragraphs A and B above, the LOCAL
AGENCY shall remain responsible for payment for all services actually rendered by the
STATE under this Agreement regardless of LOCAL AGENCY funding being reduced,
deleted or not otherwise appropriated for this program. The LOCAL AGENCY shall
promptly notify the STATE in writing of any budgetary changes that would impact this
Agreement.
F. LOCAL AGENCY and STATE agree that this Budget Contingency Clause shall not relieve
or excuse either party from its obligation(s) to provide timely notice as may be required
elsewhere in this Agreement.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 8
EXHIBIT C
GENERAL TERMS AND CONDITIONS
1. APPROVAL: This Agreement is of no force or effect until signed by both parties and approved
by the Department of General Services, if required. STATE will not commence performance
until such approval has been obtained.
2. AMENDMENT: This agreement may be amended by mutual consent of LOCAL AGENCY and
STATE. No amendment or variation of the terms of this Agreement shall be valid unless made
in writing, signed by the parties and approved as required. No oral understanding or Agreement
not incorporated in the Agreement is binding on any of the parties.
If during the term of this agreement LOCAL AGENCY shall desire a reduction in STATE civil
service employees assigned to the organization provided for in Exhibit D, Schedule A, LOCAL
AGENCY shall provide 120 days written notice of the requested reduction. Notification shall
include the following: (1) The total amount of reduction; (2) The firm effective date of the
reduction; and (3) The number of employees, by classification, affected by a reduction. If such
notice is not provided, LOCAL AGENCY shall reimburse STATE for relocation costs incurred
by STATE as a result of the reduction. Personnel reductions resulting solely from an increase
in STATE employee salaries or STATE expenses occurring after signing this agreement and
set forth in Exhibit D, Schedule A to this agreement shall not be subject to relocation expense
reimbursement by LOCAL AGENCY.
If during the term of this agreement costs to LOCAL AGENCY set forth in any Exhibit D, Schedule
A to this agreement increase and LOCAL AGENCY, in its sole discretion, determines it cannot
meet such increase without reducing services provided by STATE, LOCAL AGENCY shall within
one hundred twenty (120) days of receipt of such Schedule notify STATE and designate which
adjustments shall be made to bring costs to the necessary level. If such designation is not
received by STATE within the period specified, STATE shall reduce services in its sole discretion
to permit continued operation within available funds.
3. ASSIGNMENT: This Agreement is not assignable by the LOCAL AGENCY either in whole or in
part, without the consent of the STATE in the form of a formal written amendment.
4. EXTENSION OF AGREEMENT:
A. One year prior to the date of expiration of this agreement, LOCAL AGENCY shall give
STATE written notice of whether LOCAL AGENCY will extend or enter into a new agreement
with STATE for fire protection services and, if so, whether LOCAL AGENCY intends to
change the level of fire protection services from that provided by this agreement. If this
agreement is executed with less than one year remaining on the term of the agreement,
LOCAL AGENCY shall provide this written notice at the time it signs the agreement and the
one year notice requirement shall not apply.
B. If LOCAL AGENCY fails to provide the notice, as defined above in (A), STATE shall have
the option to extend this agreement for a period of up to one year from the original termination
date and to continue providing services at the same or reduced level as STATE determines
would be appropriate during the extended period of this agreement. Six months prior to the
date of expiration of this agreement, or any extension hereof, STATE shall give written notice
to LOCAL AGENCY of any extension of this agreement and any change in the level of fire
protection services STATE will provide during the extended period of this agreement.
Services provided and obligations incurred by STATE during an extended period shall be
accepted by LOCAL AGENCY as services and obligations under the terms of this
agreement.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 9
C. The cost of services provided by STATE during the extended period shall be based upon
the amounts that would have been charged LOCAL AGENCY during the fiscal year in which
the extended period falls had the agreement been extended pursuant hereto. Payment by
LOCAL AGENCY for services rendered by STATE during the extended period shall be as
provided in Exhibit B, Section 1, B of this agreement.
5.AUDIT: STATE, including the Department of General Services and the Bureau of State Audits,
and LOCAL AGENCY agree that their designated representative shall have the right to review
and to copy any records and supporting documentation of the other party hereto, pertaining to
the performance of this agreement. STATE and LOCAL AGENCY agree to maintain such
records for possible audit for a minimum of three (3) years after final payment, unless a longer
period of records retention is stipulated, and to allow the auditor(s) of the other party access to
such records during normal business hours and to allow interviews of any employees who might
reasonably have information related to such records. STATE and LOCAL AGENCY agree to a
similar right to audit records and interview staff in any subcontract related to performance of
this Agreement. (Gov. Code §8546.7, Pub. Contract Code §10115 et seq., CCR Title 2, Section
1896).
6.INDEMNIFICATION: Each party, to the extent permitted by law, agrees to indemnify, defend and
save harmless the other party, its officers, agents and employees from (1) any and all claims for
economic losses accruing or resulting to any and all contractors, subcontractors, suppliers,
laborers and any other person, firm, or corporation furnishing or supplying work services,
materials or supplies to that party and (2) from any and all claims and losses accruing or resulting
to any person, firm or corporation who may be injured or damaged by that party, in the
performance of any activities of that party under this agreement, except where such injury or
damage arose from the sole negligence or willful misconduct attributable to the other party or
from acts not within the scope of duties to be performed pursuant to this agreement; and (3) each
party shall be responsible for any and all claims that may arise from the behavior and/or
performance of its respective employees during and in the course of their employment to this
cooperative agreement.
7.DISPUTES: LOCAL AGENCY shall select and appoint a "Contract Administrator" who shall,
under the supervision and direction of LOCAL AGENCY, be available for contract resolution or
policy intervention with the STATE’s Region Chief when, upon determination by the designated
STATE representative, the Unit Chief acting as LOCAL AGENCY’s Fire Chief under this
agreement faces a situation in which a decision to serve the interest of LOCAL AGENCY has
the potential to conflict with STATE interest or policy. Any dispute concerning a question of fact
arising under the terms of this agreement which is not disposed of within a reasonable period
of time by the LOCAL AGENCY and STATE employees normally responsible for the
administration of this agreement shall be brought to the attention of the CAL FIRE Director or
designee and the Chief Executive Officer (or designated representative) of the LOCAL
AGENCY for joint resolution. For purposes of this provision, a “reasonable period of time” shall
be ten (10) calendar days or less. STATE and LOCAL AGENCY agree to continue with the
responsibilities under this Agreement during any dispute.
8.TERMINATION FOR CAUSE/CANCELLATION:
A. If LOCAL AGENCY fails to remit payments in accordance with any part of this agreement,
STATE may terminate this agreement and all related services upon 60 days written notice to
LOCAL AGENCY. Termination of this agreement does not relieve LOCAL AGENCY from
providing STATE full compensation in accordance with terms of this agreement for services
actually rendered by STATE pursuant to this agreement.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 10
B. This agreement may be cancelled at the option of either STATE or LOCAL AGENCY at any
time during its term, with or without cause, on giving one year’s written notice to the other
party. Either LOCAL AGENCY or STATE electing to cancel this agreement shall give one
year’s written notice to the other party prior to cancellation.
9.INDEPENDENT CONTRACTOR: Unless otherwise provided in this agreement LOCAL
AGENCY and the agents and employees of LOCAL AGENCY, in the performance of this
Agreement, shall act in an independent capacity and not as officers or employees or agents of
the STATE.
10.NON-DISCRIMINATION CLAUSE: During the performance of this agreement, LOCAL
AGENCY shall be an equal opportunity employer and shall not unlawfully discriminate, harass,
or allow harassment against any employee or applicant for employment because of sex, race,
color, ancestry, religious creed, national origin, physical disability (including HIV and AIDS)
mental disability, medical condition (e.g.cancer), age (over 40), marital status, denial of family
care leave, veteran status, sexual orientation, and sexual identity. LOCAL AGENCY shall insure
that the evaluation and treatment of their employees and applicants for employment are free
from such discrimination and harassment. LOCAL AGENCY shall comply with the provisions
of the Fair Employment and Housing Act (Gov. Code §12990 (a-f) et seq.) and the applicable
regulations promulgated thereunder (California Code of Regulations, Title 2, Section 7285 et
seq.). The applicable regulations of the Fair Employment and Housing Commission
implementing Government Code Section 12990 (a-f), set forth in Chapter 5 of Division 4 of Title
2 of the California Code of Regulations, are incorporated into this Agreement by reference and
made a part hereof as if set forth in full. LOCAL AGENCY shall give written notice of their
obligations under this clause to labor organizations with which they have a collective bargaining
or other Agreement.
In addition, LOCAL AGENCY acknowledges that it has obligations relating to ethics, Equal
Employment Opportunity (EEO), the Fire Fighter’s Bill of Rights Act (FFBOR), and the Peace
Officer’s Bill of Rights Act (POBOR). LOCAL AGENCY shall ensure that its employees comply
with all the legal obligations relating to these areas. LOCAL AGENCY shall ensure that its
employees are provided appropriate training.
11.TIMELINESS: Time is of the essence in the performance of this agreement.
12.COMPENSATION: The consideration to be paid STATE, as provided herein, shall be in
compensation for all of STATE’s expenses incurred in the performance hereof, including travel,
per Diem, and taxes, unless otherwise expressly so provided.
13.GOVERNING LAW: This agreement is governed by and shall be interpreted in accordance with
the laws of the State of California.
14.CHILD SUPPORT COMPLIANCE ACT: “For any Agreement in excess of $100,000, the LOCAL
AGENCY acknowledges in accordance with Public Contract Code 7110, that:
A. The LOCAL AGENCY recognizes the importance of child and family support obligations and
shall fully comply with all applicable state and federal laws relating to child and family support
enforcement, including, but not limited to, disclosure of information and compliance with
earnings assignment orders, as provided in Chapter 8 (commencing with section 5200) of
Part 5 of Division 9 of the Family Code; and
B. The LOCAL AGENCY, to the best of its knowledge is fully complying with the earnings
assignment orders of all employees and is providing the names of all new employees to the
New Hire Registry maintained by the California Employment Development Department.”
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 11
15. UNENFORCEABLE PROVISION: In the event that any provision of this Agreement is
unenforceable or held to be unenforceable, then the parties agree that all other provisions of
this Agreement have force and effect and shall not be affected thereby.
16. COMPLIANCE WITH THE HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY
ACT (HIPAA)
The STATE and LOCAL AGENCY have a responsibility to comply with the provisions of the 1996
Federal Health Insurance Portability and Accountability Act (HIPAA) and the 2001 State Health
Insurance Portability and Accountability Implementation Act. HIPAA provisions become
applicable once the association and relationships of the health care providers are determined by
the LOCAL AGENCY. It is the LOCAL AGENCY’S responsibility to determine their status as a
“covered entity” and the relationships of personnel as “health care providers”, “health care
clearinghouse”, “hybrid entities”, business associates”, or “trading partners”. STATE personnel
assigned to fill the LOCAL AGENCY’S positions within this Agreement, and their supervisors,
may fall under the requirements of HIPAA based on the LOCAL AGENCY’S status. It is the
LOCAL AGENCY’S responsibility to identify, notify, train, and provide all necessary policy and
procedures to the STATE personnel that fall under HIPAA requirements so that they can comply
with the required security and privacy standards of the act.
17. LIABILITY INSURANCE
The STATE and LOCAL AGENCY shall each provide proof of insurance in a form acceptable
to the other party at no cost one to the other, to cover all services provided and use of local
government facilities covered by this agreement. If LOCAL AGENCY is insured and/or
self-insured in whole or in part for any losses, LOCAL AGENCY shall provide a completed
Certification of Self Insurance (Exhibit D, Schedule E) or certificate of insurance, executed by
a duly authorized officer of LOCAL AGENCY. Upon request of LOCAL AGENCY the STATE
shall provide a letter from DGS, Office Risk and Insurance Management executed by a duly
authorized officer of STATE. If commercially insured in whole or in part, a certificate of such
coverage executed by the insurer or its authorized representative shall be provided.
Said commercial insurance or self-insurance coverage of the LOCAL AGENCY shall include
the following:
A. Fire protection and emergency services - Any commercial insurance shall provide at least
general liability for $5,000,000 combined single limit per occurrence.
B. Dispatch services – Any commercial insurance shall provide at least general liability for
$1,000,000 combined single limit per occurrence.
C. The CAL FIRE, State of California, its officers, agents, employees, and servants are included
as additional insured’s for purposes of this contract.
D. The STATE shall receive thirty (30) days prior written notice of any cancellation or change
to the policy at the addresses listed on page 2 of this agreement.
18. WORKERS COMPENSATION: (only applies where local government employees/volunteers are
supervised by CAL FIRE, as listed in Exhibit D Schedule C. STATE contract employees’ workers
compensation is included as part of the contract personnel benefit rate).
A. Workers' Compensation and related benefits for those persons, whose use or employment
is contemplated herein, shall be provided in the manner prescribed by California Labor
Codes, State Interagency Agreements and other related laws, rules, insurance policies,
collective bargaining agreements, and memorandums of understanding.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 12
B. The STATE Unit Chief administering the organization provided for in this agreement shall
not use, dispatch or direct any non STATE employees, on any work which is deemed to
be the responsibility of LOCAL AGENCY, unless and until LOCAL AGENCY provides for
Workers' Compensation benefits at no cost to STATE. In the event STATE is held liable,
in whole or in part, for the payment of any Worker's Compensation claim or award arising
from the injury or death of any such worker, LOCAL AGENCY agrees to compensate
STATE for the full amount of such liability.
C. The STATE /LOCAL AGENCY shall receive proof of Worker’s Compensation coverage
and shall be notified of any cancellation and change of coverage at the addresses listed in
Section 1.
19. CONFLICT OF INTEREST: LOCAL AGENCY needs to be aware of the following provisions
regarding current or former state employees. If LOCAL AGENCY has any questions on the status
of any person rendering services or involved with the Agreement, the STATE must be contacted
immediately for clarification.
Current State Employees (Public Contract Code §10410):
1) No officer or employee shall engage in any employment, activity or enterprise from which the
officer or employee receives compensation or has a financial interest and which is sponsored
or funded by any state agency, unless the employment, activity or enterprise is required as a
condition of regular state employment.
2) No officer or employee shall contract on his or her own behalf as an independent contractor
with any state agency to provide goods or services.
Former State Employees (Public Contract Code §10411):
1) For the two-year period from the date he or she left state employment, no former state officer
or employee may enter into a contract in which he or she engaged in any of the negotiations,
transactions, planning, arrangements or any part of the decision-making process relevant to
the contract while employed in any capacity by any state agency.
2) For the twelve-month period from the date he or she left state employment, no former state
officer or employee may enter into a contract with any state agency if he or she was employed
by that state agency in a policy-making position in the same general subject area as the
proposed contract within the 12-month period prior to his or her leaving state service.
If LOCAL AGENCY violates any provisions of above paragraphs, such action by LOCAL
AGENCY shall render this Agreement void. (Public Contract Code §10420)
Members of boards and commissions are exempt from this section if they do not receive
payment other than payment of each meeting of the board or commission, payment for
preparatory time and payment for per diem. (Public Contract Code §10430 (e))
20. LABOR CODE/WORKERS' COMPENSATION: LOCAL AGENCY needs to be aware of the
provisions which require every employer to be insured against liability for Worker's Compensation
or to undertake self-insurance in accordance with the provisions, and LOCAL AGENCY affirms
to comply with such provisions before commencing the performance of the work of this
Agreement. (Labor Code Section 3700)
21. AMERICANS WITH DISABILITIES ACT: LOCAL AGENCY assures the State that it complies
with the Americans with Disabilities Act (ADA) of 1990, which prohibits discrimination on the basis
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 13
of disability, as well as all applicable regulations and guidelines issued pursuant to the ADA. (42
U.S.C. 12101 et seq.)
22. LOCAL AGENCY NAME CHANGE: An amendment is required to change the LOCAL
AGENCY’S name as listed on this Agreement. Upon receipt of legal documentation of the name
change the STATE will process the amendment. Payment of invoices presented with a new
name cannot be paid prior to approval of said amendment.
23. RESOLUTION: A county, city, district, or other local public body must provide the STATE with a
copy of a resolution, order, motion, or ordinance of the local governing body which by law has
authority to enter into an agreement, authorizing execution of the agreement.
24. AIR OR WATER POLLUTION VIOLATION: Under the State laws, the LOCAL AGENCY shall
not be: (1) in violation of any order or resolution not subject to review promulgated by the State
Air Resources Board or an air pollution control district; (2) subject to cease and desist order not
subject to review issued pursuant to Section 13301 of the Water Code for violation of waste
discharge requirements or discharge prohibitions; or (3) finally determined to be in violation of
provisions of federal law relating to air or water pollution.
25. AFFIRMATIVE ACTION. STATE certifies its compliance with applicable federal and State
hiring requirements for persons with disabilities, and is deemed by LOCAL AGENCY to be in
compliance with the provisions of LOCAL AGENCY’S Affirmative Action Program for Vendors.
26. DRUG AND ALCOHOL-FREE WORKPLACE. As a material condition of this Agreement,
STATE agrees that it and its employees, while performing service for LOCAL AGENCY, on
LOCAL AGENCY property, or while using LOCAL AGENCY equipment, shall comply with
STATE’s Employee Rules of Conduct as they relate to the possession, use, or consumption of
drugs and alcohol.
27. ZERO TOLERANCE FOR FRAUDULENT CONDUCT IN LOCAL AGENCY SERVICES .
STATE shall comply with any applicable “Zero Tolerance for Fraudulent Conduct in LOCAL
AGENCY Services.” There shall be “Zero Tolerance” for fraud committed by contractors in the
administration of LOCAL AGENCY programs and the provision of LOCAL AGENCY services.
Upon proven instances of fraud committed by the STATE in connection with performance under
the Agreement, the Agreement may be terminated consistent with the termination for
cause/cancellation term, Exhibit C, section 8, subsection B, of Cooperative Fire Programs Fire
Protection Reimbursement Agreement, LG-1, between the California Department of Forestry
and Fire Protection (CAL FIRE) and the LOCAL AGENCY.
28. CONFIDENTIAL INFORMATION. “Confidential information” means information designated by
CAL FIRE and/or the LOCAL AGENCY disclosure of which is restricted, prohibited or privileged
by State and federal law. Confidential Information includes, but is not limited to, information
exempt from disclosure under the California Public Records Act (Government Code Sections
6250 et seq.) Confidential Information includes but is not limited to all records as defined in
Government Code section 6252 as well as verbal communication of Confidential Information.
Any exchange of Confidential Information between parties shall not constitute a “waiver” of any
exemption pursuant to Government Code section 6254.5
CAL FIRE and LOCAL AGENCY personnel allowed access to information designated as
Confidential Information shall be limited to those persons with a demonstrable business need
for such access. CAL FIRE and LOCAL AGENCY agree to provide a list of authorized personnel
in writing as required by Government Code section 6254.5(e). CAL FIRE and the LOCAL
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 14
AGENCY agree to take all necessary measures to protect Confidential Information and shall
impose all the requirements of this Agreement on all of their respective officers, employees and
agents with regards to access to the Confidential Information. A Party to this Contract who
experiences a security breach involving Confidential Information covered by this Contract,
agrees to promptly notify the other Party of such breach
29.ENTIRE AGREEMENT: This agreement contains the whole agreement between the Parties. It
cancels and supersedes any previous agreement for the same or similar services.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 15
EXHIBIT D
ADDITIONAL PROVISIONS
EXCISE TAX: State of California is exempt from federal excise taxes, and no payment will be made
for any taxes levied on employees' wages. STATE will pay any applicable State of California or
local sales or use taxes on the services rendered or equipment or parts supplied pursuant to this
agreement. The STATE may pay any applicable sales and use tax imposed by another state.
Schedules
The following Schedules are included as part of this agreement (check boxes if they apply):
A. Fiscal Display, PRC 4142 AND/OR PRC 4144 - STATE provided LOCAL
AGENCY funded fire protection services. STATE-owned vehicles shall be operated
and maintained in accordance with policies of STATE at rates listed in Exhibit D,
Schedule A.
B. STATE Funded Resource - A listing of personnel, crews and major facilities of the
STATE overlapping or adjacent to the local agency area that may form a reciprocal
part of this agreement.
C. LOCAL AGENCY Provided Local Funded Resources - A listing of services,
personnel, equipment and expenses, which are paid directly by the local agency,
but which are under the supervision of the Unit Chief.
D. LOCAL AGENCY Owned STATE Maintained Vehicles - Vehicle information
pertaining to maintenance responsibilities and procedures for local agency-owned
vehicles that may be a part of the agreement.
LOCAL AGENCY-owned firefighting vehicles shall meet and be maintained to meet minimum
safety standards set forth in Title 49, Code of Federal Regulations; and Titles 8 and 13,
California Code of Regulations.
LOCAL AGENCY-owned vehicles that are furnished to the STATE shall be maintained and
operated in accordance to LOCAL AGENCY policies. In the event LOCAL AGENCY does
not have such policies, LOCAL AGENCY-owned vehicles shall be maintained and operated
in accordance with STATE policies. The cost of said vehicle maintenance and operation shall
be at actual cost or at rates listed in Exhibit D, Schedule D.
Exhibit D, Schedule D is incorporated into this section if LOCAL AGENCY-owned vehicles
listed in Exhibit D, Schedule D are to be operated, maintained, and repaired by STATE.
LOCAL AGENCY assumes full responsibility for all liabilities associated therewith in
accordance with California Vehicle Code Sections 17000, 17001 et seq. STATE employees
operating LOCAL AGENCY-owned vehicles shall be deemed employees of LOCAL
AGENCY, as defined in Vehicle Code Section 17000. Except where LOCAL AGENCY would
have no duty to indemnify STATE under Exhibit C, Section 6 for all LOCAL AGENCY-owned
vehicles operated or used by employees of STATE under this agreement.
Contractor Name: Contra Costa County Fire Protection District
Contract No.: 1CA05866
Page No.: 16
LOCAL AGENCY employees, who are under the supervision of the Unit Chief and operating
STATE-owned motor vehicles, as a part of the duties and in connection with fire protection
and other emergency services, shall be deemed employees of STATE, as defined in Vehicle
Code Section 17000 for acts or omissions in the use of such vehicles. Except where STATE
would have no duty to indemnify LOCAL AGENCY under Exhibit C, Section 6.
E. Certification of Insurance - Provider Insurance Certification and/or proof of self-
insurance.
Unit:SCU
Agreement Total $616,651 1CA05886
PS 1 Total $555,491
OE 1 Total $61,160
TOTAL $616,651
Fiscal Year 22/23
Contract Name:Contra Costa County Fire Protection District
Contract No.:
Page No.:17
Fiscal Year:2022 Sub Total $495,930
Index:1600 Unit:SCU Admin $59,561
PCA 17680 Total $555,491 1CA05886
PRC:4144
Comments Overtime Total:$50,000
Number of
Positions Classification/ad-ons (Pick From List)RET. Period
Salary
Months
Salary
Rate Total Salary EDWC Rate EDWC Periods Total EDWC
Salary
Benefits FFI UI EDWC
Benefits
Total Salary &
EDWC
Total Position
Cost
3 LT Fire Apparatus Engineer POF 6 $5,362 $96,516 $3,128 6 $56,304 $91,140 $0 $34,520 $278,480 $303,480
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
Overtime $25,000 $0 $0 $0 $25,000
2 LT Fire Fighter II POF 6 $4,834 $58,008 $2,824 6 $33,888 $54,777 $0 $20,777 $167,450 $192,450
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
Overtime $25,000 $0 $0 $0 $25,000
$0 $0 $0 0 $0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
Overtime $0 $0 $0 $0
$0 $0 $0 0 $0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
Overtime $0 $0 $0 $0
$0 $0 $0 0 $0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
Overtime $0 $0 $0 $0
$0 $0 $0 0 $0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
Overtime $0 $0 $0 $0
$0 $0 $0 0 $0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
$0 $0 $0 $0 $0 $0
Overtime $0 $0 $0 $0
This is a Schedule A - 4142 of the Cooperative Agreement, dated July 1, 2022 between Contra Costa County
FPD and The California Department of Forestry and Fire Protection (CAL FIRE)
Contract Name:Contra Costa County Fire Protection District
Contract No.:
Page No.:18
CAL FIRE Unit Chief
CAL FIRE Region Chief
George Huang
George Morris III
Fiscal Year:2022 $77
Index:1600 $54,602
PCA:17680 $6,558
PRC:4144 $61,160 19
Comments
1.45%
Category (Pick from List)Details Number Months Rate Sub-Total Uniform Benefits Total
UNIFORM ALLOWANCE FOR BU8 5.00 6.00 $178 5,325$ 77$ 5,402$
-$ 0 -$
COMMUNICATIONS Base 1.00 6.00 $66 396$ 0 396$
Mobile 1.00 6.00 $14 84$ 0 84$
ECC 1.00 6.00 $90 540$ 0 540$
-$ 0 -$
VEHICLE OPERATIONS 1.00 6.00 $2000 12,000$ 0 12,000$
-$ 0 -$
-$ 0 -$
TRAINING CPR/EMT/CERT 1.00 1.00 $10000 10,000$ 0 10,000$
-$ 0 -$
GENERAL EXPENSE PPE 1.00 1.00 $8000 8,000$ 0 8,000$
Station Supplies 1.00 1.00 $10000 10,000$ 0 10,000$
-$ 0 -$
UTILITIES Electricty 1.00 6.00 $320 1,920$ 0 1,920$
Propane 1.00 1.00 $2000 2,000$ 0 2,000$
Telephone 1.00 6.00 $120 720$ 0 720$
Garbage 1.00 6.00 $350 2,100$ 0 2,100$
Water 1.00 6.00 $240 1,440$ 0 1,440$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
-$ 0 -$
1CA05886
Contra Costa County Fire Protection District
Total Page No.:
This is a Schedule A - 4142 of the Cooperative Agreement, dated July 1, 2022 between Contra Costa County
FPD and The California Department of Forestry and Fire Protection (CAL FIRE)
Uniform Benefits Contract Name:
Sub Total
Admin Contract No.:
Contractor: Contra Costa Fire Protection District
Contract No.: 1CA05866
Page No.:20
(LG1 REV. 07/2017
EXHIBIT D, SCHEDULE B
State Funded Resources
NAME OF LOCAL AGENCY: Contra Costa County Fire Protection District
This is Schedule B of Cooperative Agreement originally dated July 1, 2022, by and between the CAL
FIRE of the State of California and the East Contra Costa Fire Protection District.
FISCAL YEAR: 2022/2023 to 2022/2023
ADMINISTRATION – REGULAR
1 – Unit Chief
1 – Deputy Chief, Operations
1 – Division Chief, Santa Clara State Operations
1 – Division Chief, Administrative Officer
1 – Division Chief, Cooperative Fire Protection
1 – Forester II VMP/ Pre-Fire Management
7 – Battalion Chiefs
1 – Battalion Chief, Training & Safety
1 – Battalion Chief, Fire Prevention
2 – Fire Captains, Fire Prevention
1 – Fleet Equipment Manager
1 – Heavy Equipment Mechanic
1 – Battalion Chief, Emergency Command Center
4 – Fire Captain, Emergency Command Center
1 – Personnel Services Specialist
1 – Office Assistant
1 – Finance Clerk
STATIONS Equipment STATIONS Equipment HELITACK Equipment
Alma 1 Engine Sweetwater 1 Engine Alma 1 Helicopter
Almaden 1 Engine Pacheco 1 Engine
Stevens Ck 1 Engine Del Puerto 2 Eng. 1 Bulldozer
Morgan Hill 2 Eng. 1 Bulldozer Castle Rock 1 Engine
Coyote 1 Engine Sunol 2 Eng. 1 Bulldozer
Smith Creek 1 Engine Sunshine 2 Engines
(LG1 REV. 01/2017)
Contractor Name: Contra Costa County Fire Protection District
Contract No: 1CA05866
Page No.: 21
EXHIBIT D, SCHEDULE E
This is Schedule E of Cooperative Agreement originally dated July 1, 2022, by and between the
CAL FIRE of the State of California and LOCAL AGENCY
NAME OF LOCAL AGENCY:Contra Costa County Fire Protection District
The CAL FIRE, State of California and its officers, agents, employees, and servants are included
as additional insured for the purposes of this contract. The State shall receive thirty (30) days
prior written notice of any cancellation or change to the policy at the addresses listed in LG1,
Page 2.
FISCAL YEAR: 2022/23 to 2022/23
SELF-INSURANCE CERTIFICATION BY LOCAL AGENCY FOR
TORT LIABILITY
This is to certify that LOCAL AGENCY has elected to be self-insured under the self-insurance
provision provided in Exhibit C, Section 17.
By:
Signature Printed Name
Fire Chief
Title Date
SELF-INSURANCE CERTIFICATION BY LOCAL AGENCY
FOR
WORKER'S COMPENSATION BENEFITS
This is to certify that LOCAL AGENCY has elected to be self-insured for Workers' Compensation
benefits which comply with Labor Code Section 3700 as provided in Exhibit C, Section 18.
By:
Signature Printed Name
Fire Chief
Title Date
SELF-INSURANCE CERTIFICATION BY LOCAL AGENCY
FOR
LOCAL AGENCY-OWNED VEHICLES
This is to certify that LOCAL AGENCY has elected to be self-insured for local agency-owned
vehicles under the self-insurance provision provided in Exhibit D, Schedule D.
By:
Signature Printed Name
Fire Chief
Title Date