Loading...
HomeMy WebLinkAboutMINUTES - 08162022 - Completed Min PktCALENDAR FOR THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD BOARD CHAMBERS, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET MARTINEZ, CALIFORNIA 94553-1229 KAREN MITCHOFF, CHAIR, 4TH DISTRICT FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT JOHN GIOIA, 1ST DISTRICT CANDACE ANDERSEN, 2ND DISTRICT DIANE BURGIS, 3RD DISTRICT MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075 PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES. A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR. 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 callers. A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related to open session items on the agenda are also accessible online at www.contracosta.ca.gov. ANNOTATED AGENDA & MINUTES August 16, 2022            9:00 A.M. Convene, call to order and opening ceremonies. Inspirational Thought- "There is always light. If only we're brave enough to see it. If only we're brave enough to be it." ~Amanda Gorman Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor Staff Present:Monica Nino, County Administrator Mary Ann McNett Mason, County Counsel CONSIDER CONSENT ITEMS (Items listed as C.1 through C.76 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from the Consent Calendar will be considered with the Discussion Items.     PRESENTATIONS (5 Minutes Each)   PRESENTATION declaring August 31, 2022 as International Overdose Awareness Day in Contra Costa County. (Supervisor Burgis)   DISCUSSION ITEMS   D. 1 CONSIDER accepting a report on the Emergency Rental Assistance Program and status of program infrastructure to support legal, housing stability and mediation services for tenants and landlords in Contra Costa County and take related actions. (Timothy Ewell, Chief Assistant County Administrator)       Speakers: Melvin Willis, ACCE (Alliance of Californians for Community Empowerment); Reverend Sophia DeWitt, East Bay Housing Organizations, Raise the Roof Contra Costa; Mariana Moore, Senior Director, Ensuring Opportunity Campaign to End Poverty in Contra Costa; Wanda Johnson; Betty, tenant organizer; Tony, Monument Impact, Raise the Roof; Jennifer Morales, Monument Impact; Reverend Millie Phillips; Michaela; Elsa Stevens, ACCE; Kristi; Patricia Aguilar, Pittsburg ACCE; Juana Retti, Richmond ACCE; Caller 6770; Gigi Crowder; Sara Gurdian, Budget Justice Coalition; Vanessa; Monument Impact; Jane Currant, Richmond; Kimberly Galindo, Walnut Creek; No Name Given. Written commentary provided by Adam Poe, Bay Area Legal Aid (attached).    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 2 RECEIVE report on equity in mental health services provided by the County to its residents. (Anna Roth, Health Services Director)       Speakers: Kenneth Ray Robinson, Spirit Program; No Name Given; Melvin Willis, ACCE, Racial Justice Coalition; Caller 6770; Douglas Dunn; Ashley, NAMI; Barbara Howard, 40 Voices for Wellness; Wanda Johnson; Alfonso Edwards, Antioch; Shelly Ji; Eddie Morris; Marianna Moore, Ensuring Opportunity Campaign; Gigi Crowder; Phil; Tiffany Wong, NAMI; Erica Ynez; Desiree, 40 Voices for Wellness; Stephanie; Diana Honig, Orinda; Jane; Ali Saidi; Kimberly; Stacie Hinton; No Name Given; Stephen Smith. Written commentary provided by: Diana Honig, Orinda; Teresa Pasquini.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 3 HEARING to consider the proposed formation of Zone 506 within County Service Area P-6 (Police Services) for Subdivision No. 9527 in the Discovery Bay area of the County for County File #SD19-9527. (Jennifer Cruz, Department of Conservation and Development)       Speakers: Chai Not a Bully.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 4 HEARING to consider adopting Resolution No. 2022/275 and Ordinance No. 2022-11, authorizing the levy of a special tax for police protection services in Zone 506 of County Service Area P-6 for Subdivision No. 9527 (County File #SD19-9527) in the Discovery Bay area of the County, and fixing an election on October 18, 2022, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development).       Speakers:Chai Not a Bully.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover    D. 5 CONSIDER authorizing the Board of Supervisors, in all its capacities, and its subcommittees, and its advisory bodies to continue teleconference meetings under Government Code section 54953(e), make related findings, and take related actions. (Mary Ann McNett Mason, County Counsel)       Speaker: Chai, Not a Bully.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 6 CONSIDER adopting Resolution No. 2022/285 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and AFSCME Local 2700, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       Speaker: Chai Not a Bully; Stacie Hinton, AFSCME Local 2700.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 7 CONSIDER adopting Resolution No. 2022/286 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and Teamsters, Local 856, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       Speaker: No Name Given.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 8 CONSIDER adopting Resolution No. 2022/287 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and the Deputy District Attorneys' Association, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 9 CONSIDER adopting Resolution No. 2022/288 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and IFPTE, Local 21, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.10 CONSIDER adopting Resolution No. 2022/289 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and AFSCME, Local 512, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.11 CONSIDER adopting Resolution No. 2022/291 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and the Western Council of Engineers, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.12 CONSIDER adopting Resolution No. 2022/292 approving agreement for a successor Memoranda of Understanding between Contra Costa County and Public Employees Union/AFSCME Local 1, and Public Employees Union/AFSCME Local 1 Community Services Bureau, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.13 CONSIDER adopting Resolution No. 2022/294 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and SEIU, Local 1021 Rank and File Unit and SEIU, Local 1021 Service Line Supervisors Unit, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.14 CONSIDER adopting Resolution No. 2022/283, to provide a Pandemic Service Relief Payment to eligible employees in the specified represented and unrepresented employee groups. (David Sanford, Chief of Labor Relations)       Speaker: China is a Bully.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.15 CONSIDER adopting Resolution No. 2022/278 regarding salary increases for specified unrepresented classifications. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.16 CONSIDER adopting Resolution No. 2022/280, which supersedes Resolution No. 2019/507, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees, to reflect specified changes. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.17 Acting as the governing body of the In-Home Supportive Services Public Authority, CONSIDER adopting Resolution No. 2022/284 to provide for a general salary increase for the employees of the In-Home Supportive Services Public Authority for the period August 1, 2022 and beyond. (David Sanford, Chief of Labor Relations)       Speaker: China isa Bully.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.18 Acting as the governing body of the In-Home Supportive Services Public Authority, CONSIDER adopting Resolution No. 2022/290 regarding compensation and benefits for employees of the In-Home Supportive Services Public Authority. (David Sanford, Chief of Labor Relations)       Speaker: China is a Bully    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 19 CONSIDER Consent Items previously removed.    There were no consent items removed for discussion.   D. 20 PUBLIC COMMENT (2 Minutes/Speaker)    For the public's convenience, Chair Mitchoff noted that the matter of funding of Stand Together Contra Costa will be an agenda item at the September 12, 2022 meeting. Melvin Willis, Racial Justice Coalition, spoke in favor of Stand Together Contra Costa that provides legal services for undocumented residents of the county and said that undocumented community members deserve a chance to know their rights and have an opportunity to defend themselves; No Name Given informed that item D.17's resolution is displaying an error 404 message on the public website (the link is entered twice, the first of which does not function, the second entry does); Caller 6770 expressed scepticism that the Board acts in the best interests of the public, citing two approvals for funding for a methadone maintenance program. Caller feels the Health Department is wasteful and should be audited, and further questions the vaccinate rollout expense and quantity of people vaccinated, notes that in the real estate bubble of 2005-2007, people of color were financially harmed because they trusted people who looked like them, and claimed Marxist indoctrination; Michelle Sheehan, Save the Seven Hills Ranch, spoke in opposition of a rezoning request (of the General Plan designation) to allow for the construction of 450 unit continuing care retirement community; Dina Levine Lipsett, Jewish Family & Community Services, East Bay, strongly urged the Board to support increased funding for immigration legal services; Kimberly spoke in support of immigrants and their legal rights and supports Stand Together Contra Costa (STCC); Dennis Bellilo spoke on many disputes with neighbors in regard to late night noise and his dissatisfaction with the actions of law enforcement in regard to an assault of an elderly man on his property by a neighbor, in which he had difficulty obtaining the police report and does not agree with statements on the report, and he believes the matter of the assault was not forwarded to the District Attorney for prosecution. Written commentary provided b Lisa Kirk and Diana Honig (attached): Lisa Kirk provided information on California animal grants, of which 19 animal shelters have received award letters. She urges the Board to include spay and neuter services as priorities in the expenditure of grant funds. Diana Honig wrote in support of immigrant legal services.   D. 21 CONSIDER reports of Board members.    There were no items reported today.   Closed Session Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6) 1. Agency Negotiators: Monica Nino. Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856. 2. Agency Negotiators: Monica Nino. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1)) Martha Garcia-Contreras v. Contra Costa County, WCAB No. ADJ128365561. Leah R. Marchese v. Contra Costa County , WCAB No. ADJ140169302. C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [Two potential cases.] D. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): [One potential case]    Item C relates to the Board role as successor to the Healthcare District, in possible litigation involving an employment dispute between two former employees and the District and the District's Executive Director. The Board consents to litigation, especially through appeal. Further information will be available when a formal action is filed.   ADJOURN    Adjourned today's meeting at 4:25 p.m.   CONSENT ITEMS   Road and Transportation   C. 1 ADOPT Resolution No. 2022/269 approving and authorizing the Public Works Director, or designee, to fully close all of Camelia Lane, on August 27, 2022 from 12:00 p.m. through 8:00 p.m., for the purpose of a neighborhood block party, Walnut Creek area. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Dewberry Engineers Inc., in an amount not to exceed $800,000 to provide on-call structural engineering services for the period August 16, 2022, through August 16, 2025, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with DOKKEN Engineering in an amount not to exceed $800,000 to provide on-call structural engineering services for the period August 16, 2022 through August 16, 2025, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Thomas & Company, Inc., in an amount not to exceed $800,000 to provide on-call structural engineering services for the period August 16, 2022 through August 16, 2025, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with MGE Engineering, Inc., in an amount not to exceed $800,000 to provide on-call structural engineering services for the period August 16, 2022 through August 16, 2025, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Michael Baker International, Inc., in an amount not to exceed $800,000 to provide on-call structural engineering services for the period August 16, 2022 through August 16, 2025, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Quincy Engineering, Incorporated in an amount not to exceed $800,000 to provide on-call structural engineering services for the period August 16, 2022 through August 16, 2025, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Wood Rodgers, Inc., in an amount not to exceed $800,000 to provide on-call structural engineering services for the period August 16, 2022 through August 16, 2025, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 9 APPROVE and AUTHORIZE the Public Works Director, or designee, to submit grant applications to the State Department of Transportation under the Highway Safety Improvement Program (HSIP), Countywide. (90% HSIP Grant Funds, 10% Local Road Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 10 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a license agreement with Marathon Pipe Line LLC, to allow Marathon to use approximately 1,500 square feet of County-owned property on Waterfront Road for staging vehicles and equipment connected with pipeline maintenance during an approximately one-year period ending July 31, 2023, in exchange for payment to the County of $10,000, and take related actions under the California Environmental Quality Act, Martinez area. (100% Licensee Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Special Districts & County Airports   C. 11 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the County, Deed Restrictions on five County-owned parks as required by the California Department of Parks and Recreation for release of up to $400,000 in grant funds for proposed improvements to each park in connection with the California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access for All Act of 2018 (Proposition 68), as recommended by the Public Works Director, Countywide. (100% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with One Niner Right, LLC., for a north-facing hangar at Buchanan Field Airport effective July 20, 2022, in the monthly amount of $380, Pacheco area (100% Airport Enterprise Fund).       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Xanadu, LLC., for a north-facing hangar at Buchanan Field Airport effective August 13, 2022, in the monthly amount of $380, Pacheco area (100% Airport Enterprise Fund).       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Claims, Collections & Litigation   C. 14 DENY claims filed by Donna Bakun, Eric Desmond Collier Jr., Stephen Coupe, Stuart and Julianna Fisherman, Fleet Response for Hobart Corp., James Renie Grimes, Mahnaz Heydari, Christina and Howard Janssen, Sergio Jensen, Madeline McCoy, and Manuela Velasquez.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Honors & Proclamations   C. 15 ADOPT Resolution No. 2022/272 declaring August 31, 2022 as International Overdose Awareness Day in Contra Costa County, as recommended by Supervisor Burgis.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 16 ADOPT Resolution No. 2022/279 honoring Randy Sawyer for his many years of service to Contra Costa County upon his retirement, as recommended by the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 17 ADOPT Resolution No. 2022/295 honoring Laura Case on receiving the Ellen O. Tauscher Distinguished Service Award from the East Leadership Council, as recommended by Supervisor Mitchoff.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Appointments & Resignations     C. 18 VACATE the Board of Supervisors Alternate Representative Seat on the Mental Health Commission; APPOINT Supervisor Karen Mitchoff to complete the unexpired term ending on December 31, 2022 and ADOPT Resolution No. 2022/277 appointing Board members and other individuals to serve on Board committees, special county committees, and regional boards/ committees/ commissions for 2022, as recommended by Supervisor Mitchoff.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 19 APPOINT Mark Howard to the At-Large Alternate Seat 1 on the Alcohol and Other Drugs Advisory Board for a term ending June 30, 2024, as recommended by the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Personnel Actions   C. 20 ADOPT Position Adjustment Resolution No. 26011 to add one Social Services Program Assistant position (represented) and cancel one Medi-Cal Program Assistant position (represented) in the Employment and Human Services Department. (39% Federal, 46% State, and 15% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 21 ADOPT Position Adjustment Resolution No. 26010 to cancel one vacant Information Systems Programmer Analyst IV (represented) position and add one Administrative Services Assistant III (represented) position in the Department of Information Technology. (100% User Departments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 22 ADOPT Position Adjustment Resolution No. 26016 to increase the hours of one Medical Director - Exempt (unrepresented) position from part-time (32/40) to full-time in the Health Services Department. (50% Enhanced Care Management Medi-Cal benefit, 50% California Advancing and Innovating Medi-Cal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 23 ADOPT Position Adjustment Resolution No. 26015 to decrease the hours of one Primary Care Provider - LMTD -Exempt (represented) position from full-time to part-time (26/40) in the Health Services Department. (Cost savings, Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 24 APPROVE and AUTHORIZE the Employment and Human Services Director or designee, on behalf of    C. 24 APPROVE and AUTHORIZE the Employment and Human Services Director or designee, on behalf of Workforce Development Board, to accept grant funds from California Volunteers-Office of the Governor, in the amount not to exceed $2,423,457, to increase employment opportunities for youth ages 16-30, develop career pathways and strengthen local capacity to address key areas of food insecurity, climate, and COVID-19 recovery with a new term date ending May 1, 2024. (100% State)       CONTINUED to September 13, 2022.   C. 25 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for and accept funding in an amount not to exceed $10,000 from the California Health Advocates to provide the Senior Medicare Patrol Program for Medicare fraud prevention activities, for the period August 15, 2022 through May 31, 2023. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 26 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute an amendment for a revenue agreement with California Department of Community Services and Development to accept additional funds for the Community Services Block Grant 22F-5007 revenue agreement in the amount of $42,568 and increase the total funding limit in an amount not to exceed $916,538, with no change to the term. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 27 ADOPT Resolution No. 2022/271 to approve and authorize the Employment and Human Services Director, or designee, to accept funding in the amount of $1,648,971 from a new contract with the California Department of Aging for the Older Adults Recovery & Resilience – Home and Community Based Services for the period July 1, 2022 through December 31, 2024. (100% State Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 28 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $4,917 to reimburse the County for inspection and testing of Industrial Hemp growers in Contra Costa County for the period of July 1, 2022 through June 30, 2023. (100% State funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 29 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $9,629 to reimburse the County for trapping and detection of the European Grapevine Moth for the period of July 1, 2022 through June 30, 2023. (100% State funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sutter Bay Hospitals (dba Sutter Delta Medical Center), to pay the County an annual fee of $7,500 and act as a designated center to assist ST-Elevation Myocardial Infarction patients for the period September 1, 2022 through August 31, 2025. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 31 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the    C. 31 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $3,575 to reimburse the County for inspections to ensure compliance with the California Organic Program for the period of July 1, 2022 through June 30, 2023. (100% State funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Ramon Regional Medical Center, LLC (dba San Ramon Regional Medical Center), to pay the County an annual fee of $7,500 and to act as a designated center to assist ST-Elevation Myocardial Infarction patients for the period September 1, 2022 through August 31, 2025. (No county match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 33 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $76,906 to reimburse the County to place and monitor traps for the Asian Citrus Psyllid for the period of October 1, 2022 through June 30, 2023. (100% State funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the State of California Health and Human Services Agency, California Department of Public Health, to pay the County an amount not to exceed $4,884,667 for the Future of Public Health funding to support the expansion and stabilization of the Public Health Division for the period July 1, 2022 through June 30, 2023. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 35 APPROVE and AUTHORIZE the Director of Animal Services Department, or designee, to submit grant applications for an amount up to $400,000, to the California for All Animals Program, and the Petco Love Foundation.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 36 ADOPT Resolution No. 2022/281 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guidelines, with the California Governor's Office of Emergency Services (Cal OES), Victim Services & Public Safety Branch, for funding of the Human Trafficking Advocacy (HA) Program, in an amount not to exceed $154,500, for the period January 1, 2023 through December 31, 2023. (80% State, 20% In-Kind Match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 37 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with the CDPH Genetic Disease Screening Program in an amount not exceed $325,000 for newborn genetic screening tests performed at Contra Costa Regional Medical Center, for the period of July 1, 2022 through June 30, 2023. (100% Hospital Enterprise Fund I)         AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Symphony Performance Health, Inc., in an amount not to exceed $25,000 to provide software, services and maintenance and support for Symphony’s Provider Satisfaction Survey web application for the period August 16, 2022 through August 15, 2023. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a change order with Aztec Consultants, Inc., for Job Order Contract 018, to increase the payment limit by $1,500,000 to a new payment limit of $4,500,000, as allowed by Public Contract Code 20128.5, for additional construction contract services, Countywide. (100% Various Capital Project Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 40 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Area West Environmental, Inc., effective August 12, 2022, to increase the payment limit by $200,000 to a new payment limit of $550,000 for on-call environmental services, with no change to the term June 1, 2018 through May 31, 2023, Countywide. (45% Flood Control Funds, 45% Local Road and Transportation Funds, 6% Capital Project Funds, 4% Airport Enterprise Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 41 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with AT&T Corporation, in an amount not to exceed $1,300,000 for the purchase of Cisco networking equipment. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 42 APPROVE and AUTHORIZE the Sheriff – Coroner, or designee, to execute a contract amendment with AT&T Corp., effective September 1, 2022, increasing the payment limit by $346,672 to an amount not to exceed $944,681 to provide onsite services with an additional Network Engineer to support the Office of the Sheriff's Technical Services Division, with no change to the original contract term expiring December 31, 2023. (100% Sheriff Budgeted)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the University of California San Francisco (dba UCSF Medical Center), in an amount not to exceed $25,000 to provide outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers for the period August 1, 2022 through July 31, 2023. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $296,525 to provide outpatient psychiatric care services to mentally ill adults in West Contra Costa County for the period October 1, 2022 through September 30, 2023. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Douglas Hanlin, M.D., in an amount not to exceed $230,630 to provide outpatient psychiatric care services to mentally ill adults in Central Contra Costa County for the period September 1, 2022 through August 31, 2023. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Christine Lee, MD, Inc., A Professional Corporation (dba The Skin and Laser Treatment Institute), in an amount not to exceed $3,000,000 to provide dermatology and Mohs micrographic surgery services for Contra Costa Health Plan members and County recipients for the period September 1, 2022 through August 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pediatrix Medical Group of California, a professional corporation, in an amount not to exceed $450,000 to provide newborn hearing screening services for Contra Costa Regional Medical Center and Health Centers for the period from August 1, 2022 through July 31, 2025. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Jose Mothers’ Milk Bank, in an amount not to exceed $30,000 to provide donor milk services for infant patients at Contra Costa Regional Medical Center and Health Centers for the period September 1, 2022 through August 31, 2025. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 49 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to increase the payment limit under the Master Support Agreement with TriTech Software Systems, a Central Square Company (formerly Tiburon, Inc.) by $291,978 from $1,488,126 to a new payment limit of $1,780,104 for dispatch and records systems support for the period September 10, 2022 to September 9, 2023.(19% Federal, 81% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neogenomics Laboratories, Inc., in an amount not to exceed $250,000 to provide outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers for the period September 1, 2022 through August 31, 2025. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RHD Healthcare Consulting, Inc., in an amount not to exceed $335,904 to provide consultation and technical assistance on Medicare and Medi-Cal billing, privacy and related regulatory issues for the Health Services Department for the period October 1, 2022 through September 30, 2023. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Rainbow Community Center of Contra Costa County, in an amount not to exceed $828,312 to provide Mental Health Services Act prevention and early intervention services for the Lesbian, Gay, Bisexual, Transgender, Queer, Questioning and Intersex+ population in Contra Costa County for the period July 1, 2022 through June 30, 2023, including a six-month automatic extension through December 31, 2023 in an amount not to exceed $414,156. (100% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Center for Human Development, in an amount not to exceed $171,488 to provide Mental Health Services Act prevention and early intervention services to underserved African American and LGBTQ communities in East Contra Costa County for the period July 1, 2022 through June 30, 2023, including a six-month automatic extension through December 31, 2023 in an amount not to exceed $85,744. (100% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with JVTCM Care, LLC, in an amount not to exceed $283,526 to provide augmented board and care services to mentally ill adults in Contra Costa County for the period August 1, 2022 through July 31, 2023. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 55 APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a Microsoft Enterprise Services Work Order, GVS1228-397689-496545, with Microsoft Corporation in an amount not to exceed $581,728 to extend Microsoft Unified Advanced Support services for the period August 23, 2022 through August 22, 2023. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John H. Karan, MD (dba Delta Medical Neurology),in an amount not to exceed $600,000 to provide neurology services to Contra Costa Health Plan members and County recipients for the period September 1, 2022 through August 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Barsam Gharagozlou, MD Inc., in an amount not to exceed $3,000,000 to provide pediatric primary care services to Contra Costa Health Plan members and County recipients for the period September 1, 2022 through August 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bita L. Matin, DDS, Inc., in an amount not to exceed $900,000 to provide dentistry services for Contra Costa Health Plan members and County recipients for the period September 1, 2022 through August 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II)         AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with West Contra Costa County Meals on Wheels, effective June 1, 2022, to increase the payment limit by $16,501 to a new payment limit of $308,058 with no change in the term for additional home-delivered meals for homebound senior citizens and HIV/AIDS patients in the County’s Senior Nutrition Program. (100% Title III-C 2 of the Older Americans Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with VistAbility, in an amount not to exceed $159,567 to provide Mental Health Services Act prevention and early intervention services to immigrant communities including the Southeast Asian and Chinese population of Contra Costa County for the period July 1, 2022 through June 30, 2023, including a six-month automatic extension through December 31, 2023 in an amount not to exceed $79,783. (100% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Atredis Partners, LLC, effective August 16, 2022, to increase the payment limit by $1,372,800 to a new payment limit of $2,362,960 and extend the term to December 31, 2025, for additional consultation, risk analysis, technical and security assistance, including COVID-19 and HIPAA related services for the Health Services Information Systems Unit. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), in an amount not to exceed $615,282 to provide housing services to the County’s Coordinated Entry System for the period July 1, 2022 through June 30, 2023. (67% Housing and Urban Development (HUD) Coordinated Entry, 33% State Housing Security funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mt. Diablo Unified School District, in an amount not to exceed $5,231,368 to provide school-based mental health services to seriously emotionally disturbed students in the Mt. Diablo Unified School District for the period July 1, 2022 through June 30, 2023, including a six-month automatic extension through December 31, 2023 in an amount not to exceed $2,615,684. (50% Federal Medi-Cal, 45% Mental Health Realignment, 5% Mt. Diablo Unified School District)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Youth Services Bureau, in an amount not to exceed $4,450,600 to provide mental health services, wraparound services, and outpatient treatment to children in West County for the period July 1, 2022 through June 30, 2023, including a six-month automatic extension through December 31, 2023 in an amount not to exceed $2,225,300. (50% Federal Medi-Cal, 50% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with J Cole    C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with J Cole Recovery Homes, Inc., in an amount not to exceed $960,695 to provide residential substance use disorder treatment services for male offenders in East Contra Costa County for the period July 1, 2022 through June 30, 2023. (33% Federal Drug Medi-Cal, 33% State General Fund, 18% Assembly Bill 109, 16% Local Revenue Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Addiction Research and Treatment, Inc., in an amount not to exceed $8,474,886 to provide methadone maintenance treatment services to County residents for the period July 1, 2022 through June 30, 2023. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Periscope Group, in an amount not to exceed $400,000 to provide in-home assessment services for Contra Costa Health Plan members for the period September 1, 2022 through August 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 68 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Department, a purchase order amendment with Cardinal Health, to increase the payment limit by $3,000,000 for a new payment limit of $28,000,000 to purchase pharmaceuticals and related supplies for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, Martinez Detention Facility, and Contra Costa Health Plan, with no change to the original term. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other Actions   C. 69 APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review Credentialing Committee and the Health Services Director, and as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 70 APPROVE AND AUTHORIZE the Auditor-Controller, or designee, to pay $1,411,354 to Summit Building Services, Inc., for cleaning services provided at various County buildings during the period May 26, 2021 through July 14, 2022, as recommended by the Public Works Director, Countywide. (100% User Departments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 71 APPROVE and AUTHORIZE the Auditor-Controller or designee, to pay up to $45,611 to Atos Digital Health Solutions, Inc. for additional consulting and technical support provided to the Health Services Department's Information Systems Unit for the Laboratory and Materials Management System at the Contra Costa Regional Medical Center (CCRMC) and Health Centers for the period April 1, 2021 through June 30, 2021. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 72 APPROVE and AUTHORIZE the County Librarian, or designee, to close the Concord Library from August 29, 2022 to September 27, 2022 for roof replacement, and reopen the Library to the public on September 28, 2022. (100% City of Concord funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with R.E.A.C.H. Project, in an amount not to exceed $1,817,153 to provide drug abuse prevention and treatment services for youth and adults in East County for the period July 1, 2022 through June 30, 2023. (85% Drug Medi-Cal, 11% Federal Substance Abuse Prevention and Treatment Set-Aside Grants, 3% Coronavirus Response and Relief Supplemental Appropriations Act, 1% American Rescue Plan Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 74 ACCEPT the canvass of votes for the July 26, 2022 Election for County Service Areas P-6, Zone 2608 (Martinez unincorporated area) as recommended by the Clerk-Recorder. (Tax proceeds accrue to County Service Areas)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Regents of the University of California, San Francisco and UCSF Benioff Children’s Hospital to extend the term through August 31, 2025 to continue with the transfer of patients and records from the Contra Costa Regional Medical Center and Contra Costa Health Centers to the University of California San Francisco and Benioff Children’s Hospital. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Community College District to add nursing students for supervised field instruction at Contra Costa Regional Medical Center and Contra Costa Health Centers with no change in the term September 1, 2021 through August 31, 2024. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover   GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 655-2000. An assistive listening device is available from the Clerk, First Floor. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 655-2000, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street, Martinez, California. Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed: www.contracosta.ca.gov STANDING COMMITTEES The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Street, Martinez. The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration PARS Public Agencies Retirement Services PEPRA Public Employees Pension Reform Act Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise SEIU Service Employees International Union SUASI Super Urban Area Security Initiative SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee UASI Urban Area Security Initiative VA Department of Veterans Affairs vs. versus (against) WAN Wide Area Network WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee RECOMMENDATION(S): 1. ACCEPT a report on the Emergency Rental Assistance Program and status of program infrastructure to support legal, housing stability, and mediation services for tenants and landlords in Contra Costa County. 2. APPROVE and AUTHORIZE the County Administrator, or designee, to enter into the following contracts in an aggregate amount not to exceed $237,500 for continued tenant/landlord assistance services: Vendor Service Amount Contra Costa Crisis Center (211)Outreach/Navigation $50,000 Congress of Neutrals Mediation $67,500 Congress of Neutrals Attorney of the Day $15,000 Shelter Inc.Courthouse Clinics $35,000 TBD East County Legal Services $70,000 Total $237,500 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Timothy Ewell, (925) 655-2043 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D. 1 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:EMERGENCY RENTAL ASSISTANCE PROGRAM UPDATE RECOMMENDATION(S): (CONT'D) FISCAL IMPACT: $237,500; $237,303 Federal distributed by the California Department of Housing and Community Development; $197 County General Fund. BACKGROUND: Emergency Rental Assistance Program History The Emergency Rental Assistance Program (ERAP) makes funding available to assist households that are unable to pay rent or utilities. Two separate programs have been funded by the federal government to support this endeavor: ERAP 1 provides up to $25 billion under the Consolidated Appropriations Act of 2021, which was enacted on December 27, 2020; and ERAP 2 provides up to $21.55 billion under the American Rescue Plan Act of 2021, which was enacted on March 11, 2021. The funds are provided directly to states, U.S. territories, local governments, and (in the case of ERAP 1) tribes. Grantees use the funds to provide assistance to eligible households through existing or newly created rental assistance programs. In Contra Costa County, the combined share of ERAP 1 and ERAP 2 allocations is $147,427,324 ($75,822,312 from ERAP 1 and $71,605,012 from ERAP 2). Note that both figures include a state allocation to the County in addition to the federal direct allocation. ERAP 1 funds must be spent by September 30, 2022 and ERAP 2 funding must be spent by September 30, 2025. Contra Costa Joins State ERAP Program – “Housing is Key” On February 9, 2021, the Board of Supervisors selected ‘Option A’ pursuant to Senate Bill 91 (Chapter 2, Statutes of 2021), allowing the State to implement the ERAP on behalf of the County for the benefit of County residents. The County was one of several large counties (i.e. those with populations over 200,000), including Butte, Los Angeles, San Mateo, Santa Cruz, San Luis Obispo, Tulare, Ventura, and Yolo that opted into Option A along with all small counties (i.e. those with populations under 200,000). Subsequently, the County Administrator filed an Expression of Interest Form with the California Department of Housing and Community Development and, ultimately, executed an agreement with the State to operate the program on March 18, 2021. Authority was granted to the County Administrator to take these actions on March 2, 2021 as part of Resolution No. 2021/78. On September 21, 2021, the Board selected to again opt-in to participate in the statewide rental assistance program for the ERAP 2 allocation and subsequently transferred the County ERAP 2 federal direct allocation back to the U.S. Treasury for reallocation to the State for the benefit of County residents on September 27, 2021. In addition, staff provided an update to the Board and members of the public on eviction protections that took effect beginning on October 1, 2021 through March 31, 2022, pursuant to AB 832. Much of the protections in place during this time period required active action by a tenant to maintain tenancy, including application to the ERAP program for benefits. As part of this discussion, the Board directed staff to return in October 2021 with options for funding additional tenant/landlord services using local ERAP funds. Statewide “Housing is Key” Program Launches on March 15, 2021 On March 15, 2021, the statewide program opened to the public, including a multilingual website (housingiskey.com) and toll-free hotline. The State contracted with the Local Initiative Support Corporation (LISC) to assist with outreach for the program. The State's partnership with LISC included contracts with "Local Partner Network Organizations" (primarily local community-based organizations), to provide assistance to residents seeking rental and utility payment relief. Contra Costa Authorizes Supplemental Outreach/Legal Assistance Services In addition to the resources funded by the statewide program for the benefit of local residents, including in Contra Costa County, the Board of Supervisors has funded supplemental programming services to further assist residents facing housing insecurity. Over the course of the ERAP program, the Board has funded $4.8 million to legal assistance, housing stability, outreach, mediation and additional rental assistance programs for the benefit of residents in the County. These programs, outlined below, were funded from a range of sources including the Community Development Block Grant (CDBG), Older Americans Act (OAA), the Emergency Rental Assistance Program (ERAP) and the Dispute Resolution Programs Act of 1986 (DRPA). Note that the table above includes all programs funded, some of which have concluded and some of which remain ongoing as denoted in the “End Date” column. A table with active programs with contact information is included later in this report. Conclusion of the “Housing is Key” Program on March 31, 2022 On March 31, 2022, the Housing is Key program concluded and ceased to accept new applications from residents. This was following significant demand for rental relief statewide resulting in the full obligation of federal ERAP funds and after the State had pursued more funding from the U.S. Treasury for California residents. The State was successful in receiving an additional $200 million from the U.S. Treasury, but more funding would be necessary to fund all eligible requests for relief. In recognition of the demand for rental relief exceeding federal ERAP funding allocations, the Legislature passed and the Governor signed Senate Bill 115 (Skinner), which provided a backstop of State General Fund resources to ensure payment of benefits to qualified households. Senate Bill 115 also put in place the process to close down the ERAP program by designating March 31, 2022 as the final date for residents to apply for relief. Subsequently, Assembly Bill 2179 (Grayson) provided for eviction protections to those who had filed for rent relief by March 31 st to be extended for an additional three months, through June 30, 2022. No protections for rental debt incurred from April 1, 2022 forward were put in place at that time. Contra Costa County ERAP Performance As of August 10, 2022, 16,520 Contra Costa households have received $215,832,750 in rental and utility relief assistance since March 2021. It is important to note that this reflects approximately $68 million more than the County’s initial federal ERAP allocations, due in large part to the State’s advocacy for reallocation of additional federal ERAP revenue and the passage of Senate Bill 115 (Skinner). The average benefit per household is $13,169. Currently, the State is completing review of approximately 500 remaining Contra Costa applications. Current Tenant/Landlord Resources In anticipation of the final state eviction moratorium and ERAP program concluding, the Board has funded legal assistance, housing stability, outreach, mediation and additional rental assistance programs at least through December 31, 2022, as indicated in the table below. In addition, during the May 2022 budget adoption, the Board directed staff to return to the Finance Committee to discuss future funding sources for the continued provision of tenant/landlord services, including legal assistance and housing counseling. July 2022 Emergency Rental Assistance Program Update At the July 12, 2022 Board of Supervisors meeting, staff provided a comprehensive report on the ERAP program, including total financial aid provided to date, landlord/tenant program infrastructure put in place since March 2021 and programs deployed in advance of the statewide eviction moratorium expiration. The Board also received acknowledgement from Geoffery Ross, Deputy Director of the California Department of Housing and Community Development on it's exemplory partnership with the State in bringing emergency rental and utility assistance to landlords and residents in Contra Costa County. During public comment, members of the community requested that the Board allocate the remaining, one-time allocation of ERAP 2 Administrative funds, in the amount of $237,303 in advance of discussion in the Finance Committee. Following discussion, the Board directed staff to return on August 16, 2022 with statistical information about the programs in place and an analysis of funding recommendations for consideration by the Board for use of the remaining funds. Today's action provides the requested program data along with funding recommendation to spend the remaing ERAP 2 Administrative funds. The information and recommendations are provided in the attached PowerPoint document, which will be presented during the Board meeting. CONSEQUENCE OF NEGATIVE ACTION: The report will not be formally accepted by the Board. CLERK'S ADDENDUM Speakers: Melvin Willis, ACCE (Alliance of Californians for Community Empowerment); Reverend Sophia DeWitt, East Bay Housing Organizations, Raise the Roof Contra Costa; Mariana Moore, Senior Director, Ensuring Opportunity Campaign to End Poverty in Contra Costa; Wanda Johnson; Betty, tenant organizer; Tony, Monument Impact, Raise the Roof; Jennifer Morales, Monument Impact; Reverend Millie Phillips; Michaela; Elsa Stevens, ACCE; Kristi; Patricia Aguilar, Pittsburg ACCE; Juana Retti, Richmond ACCE; Caller 6770; Gigi Crowder; Sara Gurdian, Budget Justice Coalition; Vanessa; Monument Impact; Jane Currant, Richmond; Kimberly Galindo, Walnut Creek; No Name Given. Written commentary provided by Adam Poe, Bay Area Legal Aid (attached). AGENDA ATTACHMENTS PowerPoint Presentation MINUTES ATTACHMENTS Correspondence Received County Administrator’s Office August 16, 2022 Emergency Rental Assistance Program (ERAP) Update Emergency Rental Assistance Program Update –August 16, 2022 Agenda 2 •Major Updates •ERAP Performance •Landlord/Tenant Operating Indicators •Recommendations Emergency Rental Assistance Program Update –August 16, 2022 Major Updates 3 •Additional $15 million of ERAP funds distributed for the benefit of Contra Costa households since last update •Unlawful detainer filings disproportionately impacting East County •800 cases outstanding (compared to 33 in Central) •66 set for trial (compared to 16 in Central & 23 in Richmond) •$237,303 in one-time ERAP 2 Administrative funds remaining for allocation Emergency Rental Assistance Program Update –August 16, 2022 Contra Costa ERAP Performance 4 Emergency Rental Assistance Program Update –August 16, 2022 Contra Costa Landlord/Tenant Services Available 5 Contra Costa County Rental/Eviction Protection Activities, thru December 31, 2022 Phone Website End Date Legal Assistance/Referral Clinics Centro Legal De La Raza (510) 738-3906 https://www.centrolegal.org/12/31/2022 Shelter Inc. - Courthouse Clinics (925) 335-0698 https://shelterinc.org/what-we-do/contra- costa/12/31/2022 Congress of Neutrals - Attorney of the Day (925) 937-3008 https://www.congressofneutrals.org/12/31/2022 Housing Stability/Counseling ECHO Housing (855) ASK-ECHO https://www.echofairhousing.org/tenantla ndlord-services.html 12/31/2022 Service Navigation/Referrals Contra Costa Crisis Center (211)2-1-1 https://www.crisis-center.org/11/30/2022 Landlord/Tenant Mediation Congress of Neutrals (925) 937-3008 https://www.congressofneutrals.org/9/30/2022 Rental Assistance Shelter Inc.(925) 335-0698 https://shelterinc.org/get-help/covid-19/Until Spent Emergency Rental Assistance Program Update –August 16, 2022 Contra Costa Crisis Center (211) 6 Contra Costa Crisis Center (211) Operating Indicators, April-June 2022 April May June Total as % Total Calls 404 403 403 1,210 Referrals: Eviction Assistance 208 183 263 654 14.8% Rental Assistance 1,013 951 902 2,866 64.8% Legal Services 267 278 359 904 20.4% Total Referrals 1,488 1,412 1,524 4,424 100.0% Avg. Referrals / Call 3.7 3.5 3.8 3.7 Contract: $50,000 Term: December 31, 2022 Services: Provide intake and referral services to individuals seeking landlord/tenant services, including eviction, rental and legal assistance Emergency Rental Assistance Program Update –August 16, 2022 Shelter Inc. – Courthouse Clinics 7 Contract: $70,000 Term: December 31, 2022 Services: Courthouse Clinics at the Pittsburg, Martinez and Richmond courthouses during unlawful detainer calendar hours to provide information and referrals to clients on day of court Shelter Inc. - Courthouse Clinics Operating Indicators, April-June 2022 April May June Total as % Courthouse Location: Martinez 8 1 4 13 16.9% Pittsburg 7 13 6 26 33.8% Richmond 21 11 6 38 49.4% Total Clients 36 25 16 77 100.0% Client Type Tenant 33 22 15 70 90.9% Landlord 3 3 1 7 9.1% Total Clients 36 25 16 77 100.0% Resources/Referrals Tenant Legal 16 3 2 21 27.3% Landloard Legal 3 1 - 4 5.2% ERAP Info 1 - - 1 1.3% Financial Assistance 1 4 3 8 10.4% General Information 11 18 14 43 55.8% Total Referrals 32 26 19 77 100.0% Emergency Rental Assistance Program Update –August 16, 2022 Congress of Neutrals – Unlawful Detainer Mediation 8 Congress of Neutrals - Landlord/Tenant Mediations Operating Indicators, April-June 2022 April May June Total Cases Mediated*20 27 26 73 Cases Resolved 15 20 20 55 Cases Not Resolved 5 7 6 18 Settlement (%)75%74%77% Individuals Served 73 89 75 237 * All cases referred were mediated this quarter Contract: $50,000 Term: September 30, 2022 Services: Trained mediators available during each unlawful detainer court calendar to accept judicial referrals and encourage parties to mediate landlord/tenant matters Emergency Rental Assistance Program Update –August 16, 2022 Congress of Neutrals – Attorney of the Day Program 9 Congress of Neutrals - Attorney of the Day Operating Indicators, April-June 2022 April May June Total Referrals Made 9 14 9 32 Tenant 7 10 6 23 Landlord 2 4 3 9 Contract: $30,000 Term: December 31, 2022 Services: Attorneys of the Day recruited by the Contra Costa Bar Association to provide limited scope advice related to unlawful detainer actions Emergency Rental Assistance Program Update –August 16, 2022 ECHO Housing/Centro Legal – Housing Counseling/Legal Assistance 10 Contract: $600,000 Term: December 31, 2022 Services: To fund tenant/landlord counseling and related legal services, including marketing/outreach, for eligible tenant households ECHO Housing/Centro Legal Operating Indicators, April-June 2022 Total Individuals Served 251 Issue: Impacted by COVID 36 Harassment 30 Notice of Termination 42 Rent Increase 12 Illegal Behavior 13 Unlawful Detainer 47 Unable to Pay Rent 3 Repairs 11 * Services provided by CDBG-CV funds only; Does not include breakout of "issues" data from Antioch Emergency Rental Assistance Program Update –August 16, 2022 Recommendations 11 •Continue funding existing, ERAP program infrastructure through June 30, 2023 -$167,500: •Allocate one-time funding of $70,000 for additional legal services to address disproportionate impact of unlawful detainer filings in East County •Continue referral of establishing an ongoing, unlawful detainer tenant defense program to future Finance Committee meeting Contra Costa Crisis Center (211)Outreach/Navigation 50,000$ Congress of Neutrals Mediation 67,500$ Congress of Neutrals Attorney of the Day 15,000$ Shelter Inc.Courthouse Clinics 35,000$ Total 167,500$ Emergency Rental Assistance Program Update –August 16, 2022 Questions 12   From: Mariana Moore <MMoore@richmondcf.org>  Sent: Tuesday, August 16, 2022 9:19 AM  To: John Gioia <John.Gioia@bos.cccounty.us>; Karen Mitchoff <Karen.Mitchoff@bos.cccounty.us>;  Candace Andersen <Candace.Andersen@bos.cccounty.us>; Federal Glover  <Federal.Glover@bos.cccounty.us>; Diane Burgis <Diane.Burgis@bos.cccounty.us>  Cc: Sonia Bustamante <Sonia.Bustamante@bos.cccounty.us>; Anne O <Anne.O@bos.cccounty.us>;  Gayle Israel <Gayle.Israel@bos.cccounty.us>; David Fraser <David.Fraser@bos.cccounty.us>; Mark  Goodwin <Mark.Goodwin@bos.cccounty.us>; apoe@baylegal.org <apoe@baylegal.org>; Henrissa  Bassey <hbassey@centrolegal.org>; kristi@workingeastbay.org <kristi@workingeastbay.org>  Subject: FW: Email to BOS     Dear Supervisors,  I am forwarding this email on behalf of Adam Poe, Managing Director of Bay Area Legal Aid, as his  schedule may not permit him to provide public comment in person today.  His letter is submitted in reference to Item D.1 on today’s Board meeting agenda, regarding ERAP and  strengthening the tenant/landlord ecosystem of supports.  Thank you for your time and interest.  Warm regards,  Mariana     --  Mariana Moore, Senior Director  Ensuring Opportunity Campaign to End Poverty in Contra Costa  P: (510) 234-1200, ext. 311  C: (707) 334-2477  E: mmoore@richmondcf.org  M: c/o RCF Connects, 3260 Blume Drive, Suite 110, Richmond CA 94806  endpovertycc.org  @endpovertycc  Pronouns: she/her/hers          From: Adam Poe <APoe@baylegal.org>  Sent: Tuesday, August 16, 2022 7:54 AM  To: Kristi Laughlin <Kristi@workingeastbay.org>; Mariana Moore <MMoore@richmondcf.org>; Henrissa  Bassey <hbassey@centrolegal.org>  Subject: Email to BOS      Dear Board of Supervisors:  I write to voice my support for the proposal to release ERAP2 funds to build upon the investments already made in crucial landlord and tenant programming; including court and community based legal services, mediation, rental assistance, and counseling services. Most exciting to me is the prospect of improving outcomes and adding value to ALL of these important pieces through enhanced collaboration and service integration. For one example, the intentional pairing of legal services with rental assistance is a data supported practice with great promise, that was last utilized in Contra Costa during the foreclosure crises in 2009 (Shelter, Inc. and BayLegal partnered on a program called HPRP to great impact). I think there is also an opportunity for legal service providers to be more deliberate in utilization of the funded mediation program as a way to “level the playing field” and also to help ease the court’s backlog through settlement before trial. I also recognize the value in providing information and assistance to landlords and support the continued funding of landlord counseling services operating alongside equivalent tenant services. I will say that one of the most important contributions of legal services within this system is as a best practice in homeless prevention, which is made all the more effective when operating within a larger system of care. Again, when paired with rental assistance, legal services can help to negotiate fair repayment agreements, move-out agreements, when necessary and trial representation as a last resort. All of these interventions keep families in their homes longer – and when they have to move, that extra time is the difference between a “soft landing” into a new home and homelessness, all at a significant return on investment. * (See reference below.) To be clear, legal service capacity will prioritize the most vulnerable and most likely to become homeless – individuals and families who are very low-income, LEP, senior and disabled individuals, for example.   Lastly, I would like to say that BayLegal is committed to working with all of our community partners, and in particular Centro Legal as it ramps up its work in East County, where there is disproportionate need. BayLegal and Centro are already referring cases back and forth to each other and are working to formalize and deepen our working relationship. Centro has become an invaluable partner and indispensable community resource. I am looking forward to further conversations as to how to institutionalize support for Centro and all our partners working to prevent homelessness and eviction. Please let me know if you have any questions or would like to discuss any of the above.   Thanks. Adam  *  https://www.philadelphiabar.org/WebObjects/PBA.woa/Contents/WebServerResources/CMSResources /PhiladelphiaEvictionsReport.pdf  One highlight:  "The Return on Investment of Providing Representation. Based on its analysis of costs  and benefits, Stout has concluded that by providing counsel to tenants unable to afford representation  in Philadelphia, the City could avoid at least $45.2 million in costs annually. 5 Stout has also estimated  that the return on investment is at least $12.74 – that is, for every dollar Philadelphia spends on  providing legal representation to low‐income tenants, it will receive a benefit of at least $12.74. Stout’s  assessment of annual cost is based on providing legal services to approximately 4,400 Philadelphia  tenants facing eviction proceedings. Stout estimates that providing representation to low‐income  tenants facing eviction in Philadelphia would result in 14,418 individuals avoiding disruptive  displacement. The cost of providing legal counsel to those tenants is estimated to be $3.5 million, while  the benefit would be approximately $45.2 million, therefore yielding the return on investment  mentioned above. The return on investment includes the benefits of both Stout’s direct and repeat  impact analyses, discussed in further detail below."          RECOMMENDATION(S): RECEIVE the report on equity in mental health services. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On May 10, 2022, in response to public comment about the needs of the community with regard to mental health and wellness services, the Board requested a report on mental health services in Contra Costa County including services provided, demographics of those served and gaps in services. Mental health has reached epidemic levels nationally and here in Contra Costa County. An estimated one in five people experience mental health issues, meaning that as many as 200,000 of the 1.1 million Contra Costa residents struggle with mental health issues. By declaring racism a public health crisis in 2020, Contra Costa committed to working to end racism and healing the harms that are perpetuated across all health services in the County. As such, the goal of Contra Costa Behavioral Health Services is to provide as many people as possible with quality mental health services in an equitable manner. Based on reported data from the past available 12-month period for each mental health service category, over 66,000 people received mental health services from Contra Costa Health Services and its partners. Of the 66,000 who received services, the racial/ethnic breakdown is as follows: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Erika Jenssen, 925-528-9086 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D. 2 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Report on Equity in County Mental Health Services BACKGROUND: (CONT'D) > 35% identify as Other 28% identify as White 17% identify as Latino/Hispanic 14% identify as African American 5% identify as Asian/Pacific Islander Less than 1% identify as Native American Contra Costa Health Services provides mental health services in the following categories: Specialty services include individual, group and family psychotherapy, medication support, targeted case management and other services to people with Medi-Cal coverage. Non-specialty mental health services include evaluation and treatment, monitoring drug therapy and providing psychiatric consultation, psychological and neuropsychology test, and outpatient lab, drugs and supplies to people with Medi-Cal coverage. Psychiatric Emergency Services at the Contra Costa Regional Medical Center are provided to any member of our community needing crisis intervention and evaluation, stabilization, assessment, medication, education and discharge planning and placement. Detention health services include assessment, individual and group therapy, medication management and reentry planning for those in custody. A3 – Anyone, Anywhere, Anytime is a developing mobile crisis response service that includes the Miles Hall Crisis Call Center, mobile response teams and, in the future, a campus for peer respite, sobering center and mental health urgent care. The Mental Health Services Act (MHSA) funds consumer/client/peer and family driven programs offering culturally and linguistically responsive services by community-based organizations that promote wellness, recovery and resilience. MHSA components include prevention and early intervention, community services and support, workforce education and training, and innovation that provides new or unique programming to increase quality, access and client outcomes. These services are provided by an extensive network of community-based organizations that serve the specific needs of the diverse communities in Contra Costa County. In fiscal year 2022-23, Contra Costa Health Services will develop a community-driven proposal to the state to support new and innovative programs and initiatives created by and for the communities served. Community-based organizations will be invited to apply for time-limited community grants to further support equity in underserved or unserved communities. The Health Services Department has compiled additional information on mental health services provided to Contra Costa residents by Behavioral Health Services, Contra Costa Health Plan, Contra Costa Regional Medical Center and Health Centers, and Detention Health divisions. The attached report slides provide further detail on the services provided, including the race/ethnicity of those served. CLERK'S ADDENDUM Speakers: Kenneth Ray Robinson, Spirit Program; No Name Given; Melvin Willis, ACCE, Racial Justice Coalition; Caller 6770; Douglas Dunn; Ashley, NAMI; Barbara Howard, 40 Voices for Wellness; Wanda Johnson; Alfonso Edwards, Antioch; Shelly Ji; Eddie Morris; Marianna Moore, Ensuring Opportunity Campaign; Gigi Crowder; Phil; Tiffany Wong, NAMI; Erica Ynez; Desiree, 40 Voices for Wellness; Stephanie; Diana Honig, Orinda; Jane; Ali Saidi; Kimberly; Stacie Hinton; No Name Given; Stephen Smith. Written commentary provided by: Diana Honig, Orinda; Teresa Pasquini. AGENDA ATTACHMENTS Mental Health Services Report MINUTES ATTACHMENTS Correspondence Received Equity in Our Mental Health Delivery System Anna Roth, Health Director Suzanne Tavano, Behavioral Health Services Director Gilbert Salinas, Chief Equity Officer August 16, 2022 2 Overview •How big is the need in our county? •What services do we deliver? •How do we address the needs of the underserved? •What more can we do to ensure equitable care throughout the county? 3 A Mental Health Epidemic 1 in 5 people experience mental health issues Third most common ambulance call 8,000+ visits to Psychiatric Emergency Services ~ 200,000 people in Contra Costa County 4 Providing Quality, Equitable Services GOAL: Provide as many people as possible with quality mental health services in an equitable manner CHALLENGES: •Limited resources & staffing •Funding sources impose limitations (credentials, criteria, insurance coverage, etc.) •Effective partnerships with commercial healthcare plans who serve 70% of the county population 5 Non-Specialty 8,546 Specialty 15,453 MHSA 28,892 A3 3,096 PES 8,066 Detention 2,693 Over 66,000 people received mental health services from CCH & its partners* CCH Categories of Mental Health Services * Based on reported data from the last available 12 -month period for each Mental Health Services category 6 Understanding the CCH Scope White 18% Latino/Hispanic 35% African- American 14% Asian/Pacific Islander 11% Native American <1% Other 22% White 43.8% Latino/Hispanic 26% African American 8.4% Asian/Pacific Islander 17% Native American 0.2% Other 5% Contra Costa County General Population 1.14 Million Medi-Cal Eligible Population 269,844 Other 35% White 28% Latino/Hispanic 17% African - American 14% Asian/Pacific Islander 5% Native American <1% People Who Received Mental Health Services from CCH 66,746 7 COMPARISON: CCH Specialty Mental Health Services 5.73% 4.13%4.55% 0 1 2 3 4 5 6 Contra Costa Mental Health Plan Large Counties Statewide Percentage of Medi-Cal Enrollees Accessing Services Source: External Quality Review Organization Fiscal Year 2021, page 22 8 Specialty Mental Health Services •Provided by: •Regional county mental health clinics •Community-based organizations •Services: •Individual, group & family psychotherapy •Medication support •Targeted case management •Crisis intervention/stabilization •Residential treatment •Day treatment intensive services •Day rehabilitation 15,453 people on Medi-Cal served in CY 2020 Other 26% White 25% Latino/Hispanic 25% Black/African American 18% Hawaiian/Pacific Islander 5% Native American 1% 9 Non-Specialty Mental Health Services •Provided by: •CCHS telehealth providers •CCRMC mental health providers •External network providers •Services: •Evaluation & treatment •Monitoring drug therapy/psychiatric consultation •Psychological & neuropsychological testing •Outpatient lab, drugs, supplies 8,546 people on Medi-Cal served in FY 2021-22 Latino/Hispanic 28% White 27% Black/African American 15% Asian 7% Hawaiian/Pacific Islander 1% American Indian/Alaska Native <1% Other 22% 10 Psychiatric Emergency Services (PES) 8,066 visits FY 2021 -22•Provided by: •Multi-Disciplinary Teams •Services: •Crisis Intervention & Evaluation •Stabilization •Assessment •Medication •Education •Discharge planning & placement White 28% Other 27% Latino/Hispanic 18% Black/African American 20% Asian/API 6% American Indian/Alaska Native <1% 11 Detention Health 2,693 served in 2021 American Indian/Alaska Native <1% Hawaiian/Pacific Islander 3% Other Race/1+ Race 4% Unknown/ Declined 15% Latino/Hispanic 21% White 27% Black/African American 30% •Provided by: •Mental health clinical specialists •Psychiatrists •Physicians •Nurses •Reentry specialist •Services: •Assessment •Groups •Individual & Group Therapy •Medication Management •Court Ordered Medication •Reentry Planning 12 A3 –Anyone, Anywhere, Anytime •A3 Miles Hall Crisis Call Center •Mobile response teams •A3 Campus: •Peer respite •Sobering center •Urgent care •3,096 calls to A3 Miles Hall hub •72% handled by phone •28% required team to be dispatched 3,096 served in FY 2021-22 13 Mental Health Services Act (MHSA) •Consumer/client/peer & family -driven •Culturally & linguistically responsive •Promote wellness, recovery & resilience •Community -based •Integrated with other health & social services •$63 million in 2022-23 28,892 served in FY 2020-21 14 MHSA Components Prevention & Early Intervention Community Services & Support Workforce Education & Training Innovation ▪Prevent impact of trauma & mental illnesses ▪No insurance required ▪51%+ of funding for youth ▪Support for people with serious mental illness ▪Community collaboration ▪Client & family- driven services ▪Wellness ▪Integrated service experience ▪Build, recruit and retain hard-to- fill,culturally and linguistically responsive workforce in public behavioral health system ▪Training clients,fami- lies and workforce to promote wellness ▪New or unique programming to increase quality, access & client outcomes ▪Oversight by Mental Health Oversight and Accountability Commission ▪Time-limited funding 15 Funded by Contra Costa Behavioral Health Services MHSA 16 Communities Served by MHSA Programs African- American/ Black LatinX Asian Children & Youth LGBTQ Indigenous American Older Adults Recent Immigrants Faith- Based Asian Family Resource Center Building Blocks for Kids Center for Human Development Child Abuse Prevention Council Contra Costa Crisis Center COPE First Five Hope Solutions James Morehouse Project Jewish Family & Community Services of the East Bay La Clínica de la Raza Lao Family Development Lifelong National Alliance for Mental Illness Contra Costa Native American Health Center People Who Care Rainbow Community Center RYSE Stand! The Latina Center Vicente Martinez High School We Care Services for Children 17 Please Play the Video •Featuring •Center for Human Development •Lao Family community Development •Center for Human Development's Empowerment Program •People Who Care 18 Located in Communities of Greatest Need Behavioral Health Service Programs, CCRMC & CCH Health Clinics 40+ CBOs providing MHSA Programs Network of 180 providers 19 31.6% 15.8% 22.6% 21.4% 2.0% 6.7% 45.4% 9.0% 25.5% 15.3% 0.8% 4.0% 0.0%5.0%10.0%15.0%20.0%25.0%30.0%35.0%40.0%45.0%50.0% White Black Hispanic Asian Indigenous Two or More Races * California Department of Finance Population Projections : https://www.dof.ca.gov/Forecasting/Demographics/Projections/ ** County’s Equal Employment Offic e 12/31/21 Contra Costa Health Workforce** People in Contra Costa County* An Equitable Workforce 20 Additional Equity Efforts •MHSA innovation grants •A3 •Expanding Behavioral Health internship program •Community forums •Culturally responsive staff trainings •LGBTQ+ Healthcare Equality Index from the Human Rights Campaign •Educational loan repayments prioritizing staff working to improve cultural, linguistic capacity 21 MHSA Innovation to Advance Equity Upcoming opportunity in emerging Innovation Project Fiscal Year 2022- 2023: Grants to support Community Defined Practices to further support equity in under-served or unserved communities Community-driven county proposal to be presented to state review board within the next 6-9 months CBOs may apply for time-limited community grants Focusing on new and innovative programs and initiatives created by and for the communities served THANK YOU ©2014 Mindstrong. All Rights Reserved. Proprietary and Confidential. https://www.cdc.gov/nchs/data/vsrr/vsrr015-508.pdf 0 10 20 30 40 50 60 70 80 90 White Latinx Black SMI Life Expectancy 0 10 20 30 40 50 60 70 80 White Latinx Black SMI Employment -2019 https://www.bls.gov/opub/reports/race-and-ethnicity/2019/pdf/home.pdf 0 2 4 6 8 10 12 White Latinx Black SMI RR Police Use of Force Laniyonu and Goff BMC Psychiatry (2021) 21:500 https://www.pewresearch.org /fact-tank/2020/05/06/share-of-black-white- hispanic-americans-in-prison-2018-vs-2006/ Equity: America’s Untouchables –People w SMI Still “Alien to our Affections” 0 1 2 3 4 5 6 White Latinx Black SMI Incarceration (Prison) RECOMMENDATION(S): 1. OPEN the hearing on the proposed formation of Zone 506 within County Service Area P-6; CONSIDER all oral and written comments; and CLOSE the hearing. 2. DETERMINE whether a majority protest of the voters residing within the boundaries of proposed Zone 506 exists pursuant to Government Code Section 25217.1(b)(1). In the event that the Board determines a majority protest exists, TERMINATE the proceedings. 3. If the Board determines a majority protest does not exist, ADOPT Resolution No. 2022/274, attached hereto, establishing Zone 506 of County Service Area P-6 subject to voter approval of a special tax to fund police protection services within the zone. FISCAL IMPACT: The cost of establishing the Police Service District and the election is paid for by the developer of the subdivision. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jennifer Cruz, (925)655-2867 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Rosa Mena D. 3 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:August 16, 2022 Contra Costa County Subject:HEARING TO CONSIDER THE PROPOSED FORMATION OF ZONE 506 IN THE COUNTY SERVICE AREA OF P-6 IN THE DISCOVERY BAY AREA OF THE COUNTY (DISTRICT III) BACKGROUND: Per the conditions of approval for Subdivision No. #9527 (County File #SD19-9527), prior to recording the final map for a 277-lot subdivision, the subdivider is required to establish a special police services tax district for the subdivision in order to provide additional funding to augment police services in the area of the subdivision. The property to be placed within the special tax district consists of an approximate 162-acre site located at the eastern end of Point of Timber Road at the Discovery Bay area of the County. On July 26, 2022, the Board granted conceptual approval for an October 18, 2022, ballot measure seeking approval of a special tax to fund an increase in the level of police protection services that is provided in the Discovery Bay area of the County. On July 26, 2022, the Board approved Resolution No. 2022/255, as required by Government Code Section 25217, subdivision (b), as the first step in forming a new zone within County Service Area (CSA) P-6. The proposed zone would serve as the vehicle to collect special taxes within the proposed zone if a special tax measure is approved by voters on October 18, 2022. Pursuant to Government Code Section 25217.1, subdivision (a), at the public hearing, the Board is required to hear and consider any protests to the formation of the zone. Pursuant to Government Code Section 25217.1, subdivision (b)(1), in the case of inhabited territory, if at the conclusion of the public hearing, the Board determines that more than 50 percent of the total number of voters residing within the proposed zone have filed written objections to the formation, then the Board shall determine that a majority protest exists and terminate the proceedings. If there is no majority protest, the Board may continue the proceedings to form the zone by adopting Resolution No. 2022/274, which would establish Zone 506 subject to voter approval of the special tax. A separate hearing is also scheduled for August 16, 2022, to consider the adoption of an ordinance authorizing the levy of the tax. CONSEQUENCE OF NEGATIVE ACTION: Zone 506 would not be formed and the subdivider would be unable to comply with the conditions of approval of the project. The subdivider would be unable to record the final map for the subdivision. CLERK'S ADDENDUM Speakers: Chai Not a Bully. AGENDA ATTACHMENTS Resolution 2022/274 Exhibit A Legal Description Exhibit B Plat Map Resolution 2022/255 MINUTES ATTACHMENTS Signed Resolution No. 2022/274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 08/16/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/274 IN THE MATTER OF CREATING ZONE 506 OF COUNTY SERVICE AREA P-6 IN THE DISCOVERY BAY AREA OF THE COUNTY WHEREAS, this Board recognizes the need for increased police protection services in the above subject zone and the difficulty of funding the current or an increased level of services. WHEREAS, establishing the subject zone is a necessary step for the Board of Supervisors to seek voter approval of a special tax for increased police protection services in the zone area. Government Code Sections 25217 and 25217.1 establish procedures for the formation of a zone within a county service area. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED THAT: 1. It is in the public interest to provide an increased level of police protection services in the area of proposed Zone 506 of County Service Area P-6. 2. A majority protest against the proposed formation of Zone 506 does not exist, pursuant to Government Code Section 25217.1, subdivision (b). 3. Subject to voter approval of Ordinance No. 2022-11 on October 18, 2022, authorizing the levy of a special tax within proposed Zone 506, that portion of Contra Costa County Service Area P-6 described in Exhibit A attached hereto and shown in Exhibit B attached hereto is established as Zone 506 of County Service Area P-6, effective upon this Board’s adoption of a resolution declaring the results of the October 18, 2022, election (“Effective Date”). 4. No affected properties located in Zone 506 will be taxed for any existing bonded indebtedness or contractual obligations as a result of the formation of said zone. 5. On or after the Effective Date, the Clerk of this Board shall cause the filing of a statement of the creation of said zone to be made with the County Assessor and the State Board of Equalization (in Sacramento) pursuant to Government Code Sections 54900-54902. The filing shall include a map or plat indicating the boundaries of said zone. Contact: Jennifer Cruz, (925)655-2867 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Rosa Mena 19977.000.P 7/6/2022 Page 1 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EXHIBIT “A” DESCRIPTION ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE UNINCORPORATED TERRITORY OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, BEING ALL OF PARCELS ONE THROUGH ELEVEN DESCRIBED AS DESCRIBED IN DOCUMENT NO. 2005-0070061, CONTRA COSTA COUNTY RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL ONE: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: ALL THAT CERTAIN LAND LYING EASTERLY OF THE EASTERLY LINE OF THAT CERTAIN 66.0 FOOT WIDE PARCEL OF LAND DESCRIBED IN DEED TO THE POINT OF TIMBER COMPANY, RECORDED DECEMBER 1, 1903, IN BOOK 101 OF DEEDS, AT PAGE 321; CONTRA COSTA COUNTY RECORDS AND SOUTHERLY OF THE SOUTHERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462 OF OFFICIAL RECORDS, AT PAGE 83, CONTRA COSTA COUNTY RECORDS, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTH LINE OF THE SOUTHEAST ONE-QUARTER OF SAID SECTION 23 (THE BEARING OF THE SOUTH LINE OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION); SAID POINT LYING SOUTH 89° 40' EAST, 1811.86 FEET FROM A BOLT AND WASHER MARKING THE SOUTHWEST CORNER OF SAID SOUTHEAST ONE-QUARTER OF SECTION 23, SAID POINT ALSO BEING A POINT IN THE WESTERLY LINE OF SAID 66 FOOT WIDE PARCEL (101 D 321); THENCE ALONG SAID WESTERLY LINE, NORTH 0° 23' 30" WEST, 331.76 FEET TO A POINT IN THE MEAN WATER LINE OF KELLOGG CREEK, SAID POINT BEING THE TRUE POINT OF BEGINNING OF THE FOLLOWING DESCRIBED PARCEL OF LAND; THENCE CONTINUING ALONG THE WESTERLY LINE OF SAID 66 FOOT WIDE PARCEL (101 D 321) NORTH 0° 23' 30" WEST, 204.95 FEET, NORTH 14° 32' 30" EAST, 457.38 FEET, NORTH 4° 39' 30" WEST, 204.50 FEET, NORTH 12° 34' 30" WEST, 264.0 FEET AND CONTINUING ALONG SAID WESTERLY LINE OF 66 FOOT WIDE PARCEL (101 D 321) NORTH 37° 34' 30" EAST, 223.76 FEET TO A POINT IN THE SOUTH LINE OF THAT CERTAIN 24.13 ACRE PARCEL OF LAND DESCRIBED IN DEED TO BALFOUR-GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, IN BOOK 186 OF DEEDS, AT PAGE 38; THENCE ALONG SAID SOUTH LINE SOUTH 89° 38' 30" EAST, 24.86 FEET TO AN IRON MONUMENT IN THE WESTERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462, OFFICIAL RECORDS, AT PAGE 83; THENCE ALONG THE EXTERIOR LINE OF SAID GAMBETTA PARCEL (3462 OFFICIAL RECORDS 83) THE FOLLOWING COURSES SOUTH 50° 11' 30" EAST, 13.20 FEET; SOUTH 42° 27' 30" EAST, 232.32 FEET AND NORTH 72° 02' 30" EAST, 19.17 FEET, TO A POINT IN THE MEAN WATER LINES OF KELLOGG CREEK; THENCE ALONG SAID KELLOGG CREEK, THE OLLOWING COURSES SOUTH 34° 31' 35" WEST, 42.99 FEET; SOUTH 29° 23' 45" WEST, 130.07 FEET; SOUTH 27° 54' 35" WEST, 147.78 FEET; SOUTH 7° 38' 50" WEST, 106.18 FEET; SOUTH 18° 01' 35" WEST, 140.12 FEET; SOUTH 15° 24' 55" WEST, 360.0 FEET; AND CONTINUING ALONG SAID KELLOGG CREEK, SOUTH 16° 54' 40" WEST, 258.83 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING FROM PARCEL ONE: 1) SEE EXCEPTION B FOLLOWING PARCEL TEN. 2) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. 19977.000.P 7/6/2022 Page 2 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc PARCEL TWO: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, BEING ALL THAT LAND LYING SOUTHERLY AND EASTERLY OF THE EASTERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL ONE IN SAID DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462 OF OFFICIAL RECORDS, AT PAGE 83, LYING WESTERLY OF THE MEAN WATER LINE OF KELLOGG CREEK, SAID LINE BEING DESCRIBED AS FOLLOWS: BEGINNING AT THE EASTERLY TERMINUS OF THAT CERTAIN COURSE DESCRIBED AS SOUTH 82° 21' 30" WEST, 100.32 FEET IN THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL ONE IN SAID DEED TO P. GAMBETTA (3462 OFFICIAL RECORDS 83); THENCE FROM SAID POINT OF BEGINNING, ALONG THE EASTERLY AND SOUTHERLY LINE OF SAID GAMBETTA PARCEL (3462 OFFICIAL RECORDS 83) SOUTH 82° 21' 30" WEST, 100.32 FEET, AND SOUTH 18° 50' 30" EAST, 27.72 FEET. EXCEPTING FROM PARCEL TWO: 1) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. 2) SEE EXCEPTION B FOLLOWING PARCEL TEN. PARCEL THREE: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, AND THE SOUTHWEST ONE-QUARTER OF SECTION 24, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EAST LINE OF SAID SOUTHWEST ONE-QUARTER OF SECTION 24 AT THE NORTHEAST CORNER OF THAT PARCEL OF LAND DESCRIBED AS PARCEL 5-C IN THE DEED FROM FRANK A. WEST, ET UX, TO WEST WILHOIT COMPANY RECORDED DECEMBER 17, 1908, IN BOOK 138 OF DEEDS, AT PAGE 578; THENCE FROM SAID POINT OF BEGINNING (THE BEARING OF THE SOUTH LINE OF SAID SOUTHEAST ONE- QUARTER OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION) ALONG THE NORTH LINE OF SAID WEST-WILHOIT PARCEL, SOUTH 82° 26' WEST, 2947.57 FEET; SOUTH 7° 38' 30" EAST, 44.88 FEET; SOUTH 82° 21' 30" WEST, 100.32 FEET TO THE EXTERIOR LINE OF THE PARCEL OF LAND DESCRIBED AS PARCEL ONE IN DEED TO ISIDOR LIPMAN, ET AL, RECORDED APRIL 21, 1876 IN BOOK 30 OF DEEDS AT PAGE 303; THENCE CONTINUING ALONG THE EXTERIOR LINE OF SAID LIPMAN PARCEL, AS FOLLOWS: SOUTH 18° 50' 30" EAST, 27.72 FEET; SOUTH 14° 39' 30" WEST, 304.26 FEET; SOUTH 72° 02' 30" WEST, 36.30 FEET; NORTH 42° 27' 30" WEST, 232.32 FEET; NORTH 50° 11' 30" WEST, 279.18 FEET; NORTH 32° 36' 30" WEST, 199.98 FEET; NORTH 57° 23' 30" EAST, 66.01 FEET; SOUTH 64° 07' 30" EAST, 124.08 FEET; NORTH 77° 50' 30" EAST, 341.88 FEET; SOUTH 30° 25' 30" EAST, 111.54 FEET; SOUTH 80° 31' 30" EAST, 43.56 FEET; NORTH 89° 04' 30" EAST, 41.58 FEET, CONTINUING ALONG THE EXTERIOR LINE OF PARCEL ONE AND ALONG THE EXTERIOR LINE OF PARCEL TWO DESCRIBED IN SAID DEED TO I. LIPMAN, ET AL (30 DEEDS 303) NORTH 71° 09' 30" EAST, 1319.34 FEET; NORTH 74° 23' 30" EAST, 141.24 FEET; NORTH 80° 16' 30" EAST, 207.90 FEET; NORTH 83° 17' 30" EAST, 165.66 FEET; NORTH 85° 52' 30" EAST, 1215.42 FEET TO A POINT IN THE EAST LINE OF SAID SOUTHWEST ONE-QUARTER OF SECTION 24; THENCE SOUTH 0° 19' 30" WEST, ALONG SAID EAST LINE TO THE POINT OF BEGINNING. 19977.000.P 7/6/2022 Page 3 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EXCEPTING FROM PARCEL THREE: (A) THAT PARCEL OF LAND DESCRIBED IN THE DEED FROM POINT OF TIMBER LANDING COMPANY TO THE BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912 IN BOOK 186 OF DEEDS AT PAGE 36. (B) THE PARCEL OF LAND CONVEYED IN THE DEED TO VERONICA DEVELOPMENT CORPORATION, RECORDED FEBRUARY 5, 1973, IN BOOK 6857, OFFICIAL RECORDS, PAGE 132, CONTRA COSTA COUNTY. (C) THE PARCEL OF LAND CONVEYED BY THE GRANT DEED TO DISCOVERY BAY, A CALIFORNIA CORPORATION, RECORDED FEBRUARY 5, 1973 IN BOOK 6857, OFFICIAL RECORDS, PAGE 134, CONTRA COSTA COUNTY. (D) SEE EXCEPTION B FOLLOWING PARCEL TEN. (E) ANY PORTION THEREOF LYING WITHIN THE PARCELS OF LAND DESCRIBED AS PARCELS ONE AND TWO IN PARAGRAPH 6 OF THE "MODIFIED DECREE QUIETING TITLE AFTER DECISION ON APPEAL" SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF CONTRA COSTA, CASE NO. 94907, PETER J. GAMBETTA, ET AL, PLAINTIFF VS. FRED PEZZI, ET AL, FILED SEPTEMBER 2, 1971, RECORDED SEPTEMBER 7, 1971, BOOK 6471, PAGE 712, SERIES NO. 76485, OFFICIAL RECORDS. PARCEL FOUR: THAT CERTAIN PARCEL OF LAND 66.0 FEET IN WIDTH THE WEST LINE OF SAID 66.0 FEET WIDE PARCEL BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE SOUTH LINE OF SAID SOUTHEAST ONE-QUARTER OF SECTION 23, (THE BEARING OF THE SOUTH LINE OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION) SAID POINT OF BEGINNING BEING SOUTH 89° 40' EAST, 1811.86 FEET FROM A BOLT MARKING THE SOUTHWEST CORNER OF SAID SOUTHEAST ONE QUARTER OF SECTION 23; THENCE FROM SAID POINT OF BEGINNING; NORTH 0° 23' 38" WEST, 536.71 FEET; THENCE NORTH 14° 32' 30" EAST, 457.38 FEET; THENCE NORTH 4° 39' 30" WEST, 204.60 FEET; THENCE NORTH 12° 34' 30" WEST, 264.0 FEET; THENCE NORTH 37° 34' 30" EAST, 239.58 FEET TO A POINT IN THE EXTERIOR BOUNDARY OF THAT PARCEL OF LAND DESCRIBED AS PARCEL ONE TO ISIDOR LIPMAN, ET AL, RECORDED APRIL 21, 1876 IN BOOK 30 OF DEEDS AT PAGE 303. THE ABOVE DESCRIBED PARCEL BEING THE SAME AS THAT PARCEL OF LAND DESCRIBED AS PARCEL 4 IN THE DEED TO POINT OF TIMBER LANDING COMPANY, RECORDED DECEMBER 1, 1903 IN BOOK 101 OF DEEDS, AT PAGE 321. EXCEPTING FROM PARCEL FOUR: (A) THAT PORTION THEREOF LYING WITHIN THE PARCEL OF LAND DESCRIBED IN THE GRANT DEED TO DISCOVERY BAY CORPORATION, RECORDED JUNE 19, 1972 IN BOOK 6677, OFFICIAL RECORDS, PAGE 161, CONTRA COSTA COUNTY. (B) THAT PORTION THEREOF LYING WITHIN THE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186 OF DEEDS, PAGE 38. (C) SEE EXCEPTION B FOLLOWING PARCEL TEN. 19977.000.P 7/6/2022 Page 4 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc (D) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. PARCEL FIVE: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTH LINE OF SAID SOUTHEAST ¼, DISTANT THEREON SOUTH 89° 01' 30" EAST 850 FEET FROM THE WEST LINE OF SAID SOUTHEAST ¼; THENCE FROM SAID POINT OF BEGINNING SOUTH 89° 01' 30" EAST ALONG SAID SOUTH LINE 961.86 FEET TO THE WEST LINE OF THE PARCEL OF LAND FOURTHLY DESCRIBED IN THE DEED TO POINT OF TIMBER LANDING COMPANY, RECORDED DECEMBER 1, 1903, IN BOOK 101 OF DEEDS, PAGE 321; THENCE ALONG THE WEST LINE OF SAID FOURTHLY DESCRIBED PARCEL AS FOLLOWS: NORTH 0° 15' EAST 536.71 FEET; NORTH 15° 11' EAST 457.38 FEET NORTH 4° 01' WEST 204 FEET; NORTH 11° 56' WEST 264 FEET, AND NORTH 38°13' EAST 223.76 FEET TO THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912 IN BOOK 186 OF DEEDS, PAGE 38; THENCE ALONG THE SOUTH LINE OF SAID 24.13 ACRE PARCEL NORTH 89° 00' WEST 203.50 FEET; AND NORTH 64° 05' WEST 1016.36 FEET TO A POINT WHICH BEARS NORTH 1° 00' EAST FROM THE POINT OF BEGINNING; THENCE SOUTH 1° 00' WEST 2048.02 FEET TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL FIVE: (A) SEE EXCEPTION B FOLLOWING PARCEL TEN. (B) ANY PORTION THEREOF LYING WITHIN THE PARCELS OF LAND DESCRIBED AS PARCELS ONE AND TWO IN PARAGRAPH 6 OF THE "MODIFIED DECREE QUIETING TITLE AFTER DECISION ON APPEAL" SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF CONTRA COSTA, CASE NO. 94907, PETER J. GAMBETTA, ET AL, PLAINTIFF VS. FRED PEZZI, ET AL, FILED SEPTEMBER 2, 1971, RECORDED SEPTEMBER 7, 1971, BOOK 6471, PAGE 712, SERIES NO. 76485, OFFICIAL RECORDS. (C) ANY PORTION THEREOF CONVEYED IN THE DEED FROM PETER J. GAMBETTA, ET UX, TO DISCOVERY BAY CORPORATION, DATED MAY 1, 1972, RECORDED JUNE 19, 1972, BOOK 6677, PAGE 161, SERIES NO. 55507, OFFICIAL RECORDS. PARCEL SIX: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING ON THE SOUTH LINE OF SAID SOUTHEAST ¼, AT THE WEST LINE OF THE PARCEL OF LAND DESCRIBED AS PARCEL ONE IN THE DEED TO PETER J. GAMBETTA, ET UX, RECORDED MARCH 3, 1965, BOOK 4815, OFFICIAL RECORDS, PAGE 121; THENCE FROM SAID POINT OF BEGINNING, NORTH 89° 01' 30" WEST, ALONG SAID SOUTH LINE 850 FEET TO THE WEST LINE OF SAID SOUTHEAST ¼; THENCE NORTH 1° EAST, ALONG SAID WEST LINE TO A POINT WHICH BEARS SOUTH 1° WEST, 208.71 FEET FROM THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186, DEEDS, PAGE 38; THENCE SOUTH 64° 05' EAST, 230.15 FEET; THENCE NORTH 1° EAST, 208.71 FEET TO THE SOUTH LINE OF SAID 24.13 19977.000.P 7/6/2022 Page 5 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc ACRE PARCEL; THENCE SOUTH 64° 05' EAST, ALONG SAID SOUTH LINE, 707.09 FEET TO THE WEST LINE OF SAID GAMBETTA PARCEL; THENCE SOUTH 1° WEST, ALONG SAID WEST LINE 2048.02 FEET TO THE POINT OF BEGINNING. PARCEL SEVEN: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING ON THE WEST LINE OF SAID SOUTHEAST ¼ AT THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186, DEEDS, PAGE 38; THENCE FROM SAID POINT OF BEGINNING, SOUTH 64° 05' EAST, ALONG SAID SOUTH LINE, 230.15 FEET; THENCE SOUTH 1° WEST, 208.71 FEET; THENCE NORTH 64° 05' WEST, 230.15 FEET TO THE WEST LINE OF SAID SOUTHEAST ¼; THENCE NORTH 1° EAST, ALONG SAID WEST LINE, 208.71 FEET TO THE TRUE POINT OF BEGINNING. PARCEL EIGHT: SWAMP AND OVERFLOW LAND SURVEY NO. 416, BEING THE SOUTHWEST ¼ OF THE NORTHEAST ¼, THE EAST ½ OF THE SOUTHWEST ¼ AND THE WEST ½ OF THE SOUTHEAST ¼ OF SECTION 26, THE WEST ½ OF THE NORTHEAST ¼, THE EAST ½ OF THE NORTHWEST ¼ AND THE NORTHWEST ¼ OF THE SOUTHEAST ¼ OF SECTION 35, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POST MARKED "U.S.4.", BEING THE NORTHEAST CORNER OF THE SOUTHWEST ¼ OF THE NORTHEAST ¼ OF SAID SECTION 26; THENCE FROM SAID POINT OF BEGINNING WEST, 20 CHAINS TO POST "U.S.5."; THENCE SOUTH ALONG THE CENTER LINE OF SAID SECTION 26, 20 CHAINS TO THE CENTER OF SAID SECTION 26; THENCE WEST 20 CHAINS TO POST "U.S.7."; THENCE SOUTH ALONG THE SEGREGATION LINES, 80 CHAINS TO POST "U.S.8."; THENCE EAST 20 CHAINS TO POST "U.S.9.", BEING THE CENTER OF SAID SECTION 35; THENCE SOUTH 20 CHAINS TO POST "U.S.10."; THENCE EAST 20 CHAINS TO POST "U.S.11."; THENCE NORTH 120 CHAINS TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL EIGHT: (A) ANY PORTION THEREOF LYING SOUTH OF THE EAST-WEST MID SECTION LINE OF SAID SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. (B) SEE EXCEPTION B FOLLOWING PARCEL TEN HEREIN. PARCEL NINE: PORTION OF THE EAST ½ OF THE NORTHEAST ¼ OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A BOLT AND WASHER MARKING THE NORTHWEST CORNER OF THE EAST ½ OF THE NORTHEAST ¼ OF SECTION 26; THENCE ALONG THE NORTH LINE OF SAID NORTHEAST ¼ OF SECTION 26, SOUTH 89° 40' EAST, 402.84 FEET TO A POINT IN THE 19977.000.P 7/6/2022 Page 6 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EASTERLY BANK OF KELLOGG CREEK; THENCE ALONG SAID EASTERLY BANK, SOUTH 14° 20' 40" WEST, 43.36 FEET; SOUTH 15° 04' 55" WEST, 600.21 FEET; SOUTH 15° 16' 35" WEST 300 FEET; SOUTH 15° 40' 20" WEST, 489.23 FEET AND CONTINUING ALONG SAID EASTERLY BANK, SOUTH 33° 00' WEST, 56.98 FEET TO A POINT IN THE WEST LINE OF THE EAST ½ OF SAID NORTHEAST ¼ OF SECTION 26; THENCE ALONG LAST SAID WEST LINE, NORTH 0° 15' 12" EAST, 1432.13 FEET TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL NINE: (A) SEE EXCEPTION B FOLLOWING PARCEL TEN HEREIN. (B) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN PARCEL TEN: THE NORTHWEST ¼ OF THE NORTHEAST ¼ OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. EXCEPTING FROM PARCEL TEN: (A) THE INTEREST CONVEYED TO CONTRA COSTA COUNTY BY DEED RECORDED MARCH 13, 1974 IN BOOK 7176, OFFICIAL RECORDS, PAGE 594, SERIES NO. 19996, CONTRA COSTA COUNTY. (B) EXCEPTING FROM PARCELS ONE, TWO, THREE, FOUR, FIVE, EIGHT, NINE AND TEN ANY PORTION THEREOF LYING EAST OF THE FOLLOWING DESCRIBED LINE: BEGINNING AT A POINT WHICH BEARS NORTH 83° 04' 37" EAST 18.81 FEET FROM THE WESTERLY TERMINUS OF THE COURSE AND DISTANCE DESCRIBED AS SOUTH 82° WEST 2950.20 FEET IN THE DEED TO PETER J. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959 IN BOOK 3462, PAGE 83, SERIES NO. 63058, OFFICIAL RECORDS; THENCE FROM SAID POINT OF BEGINNING ALONG THE MEANDER OF KELLOGG CREEK THE FOLLOWING COURSES AND DISTANCES: SOUTH 32° 49' 38" WEST 638.243 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT HAVING A RADIUS OF 310 FEET THROUGH A CENTRAL ANGLE OF 15° 53' 53" ALONG SAID CURVE, AN ARC DISTANCE OF 86.017 FEET, SOUTH 16° 55' 45" WEST, 43.684 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT HAVING A RADIUS OF 440 FEET THROUGH A CENTRAL ANGLE OF 10° 51' 53" ALONG SAID CURVE, AN ARC DISTANCE OF 83.436 FEET TO THE BEGINNING OF A REVERSE CURVE HAVING A RADIUS OF 560 FEET THROUGH A CENTRAL ANGLE OF 14° 30' 11", AN ARC DISTANCE OF 141.750 FEET TO THE BEGINNING OF A REVERSE CURVE HAVING A RADIUS OF 440 FEET THROUGH A CENTRAL ANGLE OF 10° 52' 22" ALONG SAID CURVE, AN ARC DISTANCE OF 83.496 FEET TO THE BEGINNING OF A REVERSE CURVE, HAVING A RADIUS OF 560 FEET THROUGH A CENTRAL ANGLE OF 5° 58' 36", AN ARC DISTANCE OF 58.416 FEET; SOUTH 15° 40' 17" WEST 856.739 FEET; SOUTH 16° 14' 17" WEST 1327.542 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE RIGHT HAVING A RADIUS OF 660 FEET THROUGH A CENTRAL ANGLE OF 31° 23' 27" ALONG SAID CURVE, AN ARC DISTANCE OF 361.596, SOUTH 47° 37' 44" WEST 1504.824 FEET TO A POINT ON THE NORTH-SOUTH MID-SECTION LINE OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. PARCEL ELEVEN: 19977.000.P 7/6/2022 Page 7 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc PORTION OF SUBDIVISION 5493 ACCORDING TO THE MAP FILED MAY 2, 1979, IN BOOK 224 OF MAPS, PAGE 14, CONTRA COSTA COUNTY RECORDS, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWESTERN CORNER OF LOT 18 IN SAID SUBDIVISION 5493; THENCE ALONG THE WESTERN LINE OF SAID SUBDIVISION 5493 AS FOLLOWS: NORTH 15° 40' 17" EAST, 84.79 FEET; NORTHERLY ALONG THE ARC OF A 560-FOOT RADIUS CURVE CONCAVE WESTERLY, AN ARC DISTANCE OF 58.42 FEET; NORTHERLY ALONG THE ARC OF A 440-FOOT REVERSE CURVE, AN ARC DISTANCE OF 83.50 FEET AND NORTHERLY ALONG THE ARC OF A 560-FOOT RADIUS REVERSE CURVE, AN ARC DISTANCE OF 101.61 FEET TO THE EASTERN LINE OF THE 66-FOOT WIDE PARCEL OF LAND DESCRIBED UNDER PARAGRAPH NUMBERED 4 ON PAGE 6 OF THE MODIFIED DECREE QUIETING TITLE IN THE MATTER OF PETER J. GAMBETTA AND ALFRED A. AFFINITO, EXECUTOR, PLAINTIFFS, A CERTIFIED COPY OF WHICH WAS FILED SEPTEMBER 2, 1971 IN BOOK 6471, PAGE 712, OFFICIAL RECORDS, THE LAST DETERMINED POINT BEING THE ACTUAL POINT OF BEGINNING OF THE PARCEL OF LAND HEREIN BEING DESCRIBED; THENCE CONTINUING ALONG THE GENERAL WESTERN BOUNDARY OF SAID SUBDIVISION 5493 AS FOLLOWS: NORTHERLY ALONG THE ARC OF A 560-FEET RADIUS CURVE CONCAVE WESTERLY AN ARC DISTANCE OF 40.14 FEET TO A POINT OF REVERSE CURVE CONCAVE WESTERLY AN ARC DISTANCE OF 40.14 FEET TO A POINT OF REVERSE CURVE; NORTHERLY ALONG THE ARC OF A 440-FOOT RADIUS REVERSE CURVE, AN ARC DISTANCE OF 83.44 FEET; NORTH 16° 55' 45" EAST 43.68 FEET; NORTHERLY ALONG THE ARC OF A 310 FOOT RADIUS CURVE CONCAVE EASTERLY, AN ARC DISTANCE OF 86.02 FEET AND NORTH 32° 49' 38" EAST 199.18 FEET TO THE SOUTHWESTERN LINE OF THE PARCEL OF LAND DESCRIBED UNDER PARAGRAPH NUMBERED 1 ON PAGE 4 OF SAID MODIFIED DECREE (6471 OFFICIAL RECORDS 712); THENCE ALONG THE SOUTHWESTERN AND SOUTHERN LINES OF THE LAST MENTIONED PARCEL OF LAND SOUTH 42° 27' 30" EAST 28.07 FEET AND NORTH 72° 41' 07" EAST 19.17 FEET, RESPECTIVELY, TO THE NORTHWESTERN LINE OF SUBDIVISION 3653 ACCORDING TO THE AMENDED MAP FILED IN BOOK 169 OF MAPS, PAGE 42, CONTRA COSTA COUNTY RECORDS; THENCE ALONG THE GENERAL WESTERN LINE OF SAID SUBDIVISION 3653 AS FOLLOWS: SOUTH 35° 10' 12" WEST 42.99 FEET TO AN ANGLE POINT THEREIN; SOUTH 30° 02' 22" WEST 130.07 FEET; SOUTH 28° 33' 12" WEST 147.78 FEET; SOUTH 8° 17' 27" WEST 106.18 FEET; SOUTH 18° 40' 12" WEST 140.12 FEET AND SOUTH 16° 03' 32" WEST 198.05 FEET TO THE SOUTHERN LINE OF LOT 18 IN SAID SUBDIVISION 5493; THENCE ALONG THE LAST MENTIONED LINE SOUTH 79° 45' 25" WEST APPROXIMATELY 1 FOOT TO THE EASTERN LINE OF SAID 66-FOOT WIDE PARCEL (6471 OFFICIAL RECORDS 712); THENCE ALONG THE LAST MENTIONED LINE NORTH 15° 11' 07" EAST 245.95 FEET AND NORTH 4° 00' 53" WEST 75.20 FEET TO THE ACTUAL POINT OF BEGINNING. EXCEPTING FROM PARCELS ONE, TWO, FOUR, NINE AND ELEVEN: THE UNDIVIDED ¼ INTEREST "IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS" RESERVED IN THE DEED FROM FRED PEZZI, ET AL, RECORDED NOVEMBER 2, 1965, BOOK 4985, OFFICIAL RECORDS, PAGE 351, NOT EXCEPTING, HOWEVER, THE INTEREST IN THAT PORTION THEREOF "LYING WITHIN 500 FEET OF THE SURFACE" AS GRANTED IN THE AGREEMENT TO BIXLAND CORPORATION, RECORDED JANUARY 22, 1969, BOOK 5796, OFFICIAL RECORDS, PAGE 446. EXCEPTING FROM PARCELS ONE, TWO, FOUR, FIVE, NINE AND ELEVEN: THE UNDIVIDED ½ INTEREST "IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS OF EVERY KIND AND NATURE" GRANTED IN THE DEED TO FRANK A. WEST, ET AL, RECORDED DECEMBER 21, 1962, BOOK 4268, OFFICIAL RECORDS, PAGE 334, NOT EXCEPTING, HOWEVER, THE INTEREST IN THAT PORTION THEREOF, "LYING WITHIN 500 FEET OF THE SURFACE" AS GRANTED IN THE AGREEMENT TO BIXLAND CORPORATION, RECORDED JANUARY 22, 1969, BOOK 5796, OFFICIAL RECORDS, PAGE 446. PARCEL C PARCEL A PARCEL B PARCEL D PARCEL 8 PARCEL 10 PARCEL 9PARCEL 6 PARCEL 5 PARCEL 7 PARCEL 4 PARCEL 1 PARCEL 11 PARCEL 3 PARCEL 2 DOC. NO. 2005-0070061 IBM 1"=600'19977.000.P DATE JOB NO.SCALEDRAWN PLAT TO ACCOMPANY DESCRIPTION DISCOVERY BAY ANNEXATION CALIFORNIA LEGEND BOUNDARY OF DESCRIPTION EXISTING PARCEL DOC. No.DOCUMENT NUMBER SUBD SUBDIVISION EXHIBIT "B" PAGE 9 OF 9 DEC. 2021 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/26/2022 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/255 RESOLUTION OF INTENTION TO FORM ZONE 506 OF COUNTY SERVICE AREA P-6 IN THE DISCOVERY BAY AREA The Board of Supervisors of Contra Costa County RESOLVES: 1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Discovery Bay area of County Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code. 2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of which are attached hereto and incorporated herein by this reference. 3. The formation of Zone 506 is proposed to provide the County of Contra Costa with a method of financing an increased level of police protection services to the area within the zone. 4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in this level of service. 5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels within the zone. 6. The name proposed for the zone is "Zone 506" of CSA P-6. NOW, THEREFORE, BE IT RESOLVED THAT at 9:00 a.m. on August 16, 2022, in the Chamber of the Board of Supervisors, County Administration Building, 1025 Escobar Street, Martinez, CA 94553, this Board will conduct a public hearing upon the proposed formation of Zone 506 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by (1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted in at least three public places within the territory of the proposed zone. Contact: Jennifer Cruz, 925-655-2867 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 26, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: Rosa Mena RECOMMENDATION(S): 1. OPEN hearing to consider adopting Ordinance No. 2022-11, authorizing the levy of a special tax for police protection services in Zone 506 of County Service area P-6 in the Discovery Bay area of the County; CONSIDER oral and written comments received; and CLOSE the public hearing. 2. ADOPT Ordinance No. 2022-11, attached hereto. 3. ADOPT Resolution No. 2022/275, attached hereto, authorizing an election in Zone 506 of County Service Area P-6 to consider approval of Ordinance No. 2022-11. 4. DIRECT the County Clerk, Elections Division, to conduct the election required by Government Code Sections 23027 and 53978. This election shall be held on October 18, 2022. FISCAL IMPACT: The cost of establishing the Police Service District and election is paid for by the developer of the subdivision. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jennifer Cruz, (925)655-2867 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Rosa Mena D. 4 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:August 16, 2022 Contra Costa County Subject:HEARING TO CONSIDER ADOPTION OF PROPOSED SPECIAL TAX ORDINANCE AND AUTHORIZE ELECTION TO OBTAIN VOTER APPROVAL (DISTRICT III) BACKGROUND: Per the conditions of approval for Subdivision No. 9527 (County File #SD19-9527), prior to recording the final map for the 277-lot subdivision, the subdivider is required to establish a special Police Services tax district for the purposes of providing additional funding to augment police services in the area. The property to be subdivided and placed within the proposed special tax district consists of an approximate 162-acre property located at eastern end of Point of Timber Road in the Discovery Bay area of the County. On July 26, 2022, the Board approved Resolution No. 2022/255, as required by Government Code Section 25217, subdivision (b), as the first step in forming a new zone within County Service Area (CSA) P-6 in the Discovery Bay area of the County. The proposed zone would serve as the vehicle to collect special taxes within the boundaries of the zone if a special tax measure is approved by registered voters within the zone area at the October 18, 2022, election. The Board is scheduled to conduct a separate hearing on August 16, 2022, on the formation of the proposed zone. If the Board determines there is no majority protest to the formation of this new zone, and if the Board adopts Resolution No. 2022/274, establishing CSA P-6, Zone 506 subject to voter approval of the special tax, the next step in the process is the hearing on the adoption of a special tax ordinance, the adoption of that ordinance and adoption of a resolution submitting the tax measure to the voters. In this action, the Board is asked to conduct the hearing on, and adopt, the special tax ordinance (Ordinance No. 2022-11), which would authorize the levy of a special tax for police protection services on all taxable parcels in the area of Zone 506 if a special tax ballot measure is approved by a two-thirds majority of the registered voters in the zone area. Resolution No. 2022/275, the adoption of which is also recommended, sets forth appropriate ballot language, directs the County Clerk, Elections Division, to conduct the aforementioned election as part of the October 18, 2022, election, and supplies appropriate ballot language. CONSEQUENCE OF NEGATIVE ACTION: The project developer would be unable to comply with the conditions of approval for the project. The developer would be unable to record the final map for the subdivision. CLERK'S ADDENDUM Speakers:Chai Not a Bully. AGENDA ATTACHMENTS Resolution 2022/275 Exhibit A Legal Description Exhibit B Plat Map Exhibit C Ordinance No. 2022-11 Resolution No.2022/255 MINUTES ATTACHMENTS Signed Resolution No. 2022/275 Signed Ordinance 2022-11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 08/16/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/275 IN THE MATTER OF AUTHORIZING A SPECIAL TAX IN PROPOSED ZONE 506 OF COUNTY SERVICE AREA P-6 WHEREAS, this Board recognizes the need for increased police protection services in the above subject zone and the difficulty of funding the current or an increased level of services. Government Code Sections 50077 and 53978 establish procedures for voter authorization of a special tax in order to provide additional funding for police protection. NOW, THEREFORE, BE IT RESOLVED THAT: 1. Ordinance No. 2022-11, adopted on this date, is to be presented for approval of the voters of proposed Zone 506 of County Service Area P-6 at the election to be held on October 18, 2022, according to the following ballot proposition: “Shall Ordinance No. 2022-11, to provide additional funding for police protection services, be approved to authorize a special tax on property located in Zone 506 of County Service Area P-6 in the Discovery Bay area of the County, at an initial annual amount of $200 per parcel for single-family, residential parcels, with higher and lower amounts for properties in other use categories identified in the ordinance, commencing with the tax year beginning July 1, 2023?" 2. The Contra Costa County Registrar of Voters is designated as the Election Official for this election, and the County Clerk, Elections Division, is hereby authorized and directed to provide all notices and take all other actions necessary to hold the election described in this resolution including, but not limited to, providing notices of times within which arguments for and against are to be submitted. 3. The County Administrator, or his designee, shall serve as the Eligible Filer for purposes of filing necessary documents with the Elections Official to facilitate listing of the above ballot proposition. Contact: Jennifer Cruz, (925)655-2867 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Rosa Mena 19977.000.P 7/6/2022 Page 1 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EXHIBIT “A” DESCRIPTION ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE UNINCORPORATED TERRITORY OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, BEING ALL OF PARCELS ONE THROUGH ELEVEN DESCRIBED AS DESCRIBED IN DOCUMENT NO. 2005-0070061, CONTRA COSTA COUNTY RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL ONE: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: ALL THAT CERTAIN LAND LYING EASTERLY OF THE EASTERLY LINE OF THAT CERTAIN 66.0 FOOT WIDE PARCEL OF LAND DESCRIBED IN DEED TO THE POINT OF TIMBER COMPANY, RECORDED DECEMBER 1, 1903, IN BOOK 101 OF DEEDS, AT PAGE 321; CONTRA COSTA COUNTY RECORDS AND SOUTHERLY OF THE SOUTHERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462 OF OFFICIAL RECORDS, AT PAGE 83, CONTRA COSTA COUNTY RECORDS, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTH LINE OF THE SOUTHEAST ONE-QUARTER OF SAID SECTION 23 (THE BEARING OF THE SOUTH LINE OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION); SAID POINT LYING SOUTH 89° 40' EAST, 1811.86 FEET FROM A BOLT AND WASHER MARKING THE SOUTHWEST CORNER OF SAID SOUTHEAST ONE-QUARTER OF SECTION 23, SAID POINT ALSO BEING A POINT IN THE WESTERLY LINE OF SAID 66 FOOT WIDE PARCEL (101 D 321); THENCE ALONG SAID WESTERLY LINE, NORTH 0° 23' 30" WEST, 331.76 FEET TO A POINT IN THE MEAN WATER LINE OF KELLOGG CREEK, SAID POINT BEING THE TRUE POINT OF BEGINNING OF THE FOLLOWING DESCRIBED PARCEL OF LAND; THENCE CONTINUING ALONG THE WESTERLY LINE OF SAID 66 FOOT WIDE PARCEL (101 D 321) NORTH 0° 23' 30" WEST, 204.95 FEET, NORTH 14° 32' 30" EAST, 457.38 FEET, NORTH 4° 39' 30" WEST, 204.50 FEET, NORTH 12° 34' 30" WEST, 264.0 FEET AND CONTINUING ALONG SAID WESTERLY LINE OF 66 FOOT WIDE PARCEL (101 D 321) NORTH 37° 34' 30" EAST, 223.76 FEET TO A POINT IN THE SOUTH LINE OF THAT CERTAIN 24.13 ACRE PARCEL OF LAND DESCRIBED IN DEED TO BALFOUR-GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, IN BOOK 186 OF DEEDS, AT PAGE 38; THENCE ALONG SAID SOUTH LINE SOUTH 89° 38' 30" EAST, 24.86 FEET TO AN IRON MONUMENT IN THE WESTERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462, OFFICIAL RECORDS, AT PAGE 83; THENCE ALONG THE EXTERIOR LINE OF SAID GAMBETTA PARCEL (3462 OFFICIAL RECORDS 83) THE FOLLOWING COURSES SOUTH 50° 11' 30" EAST, 13.20 FEET; SOUTH 42° 27' 30" EAST, 232.32 FEET AND NORTH 72° 02' 30" EAST, 19.17 FEET, TO A POINT IN THE MEAN WATER LINES OF KELLOGG CREEK; THENCE ALONG SAID KELLOGG CREEK, THE OLLOWING COURSES SOUTH 34° 31' 35" WEST, 42.99 FEET; SOUTH 29° 23' 45" WEST, 130.07 FEET; SOUTH 27° 54' 35" WEST, 147.78 FEET; SOUTH 7° 38' 50" WEST, 106.18 FEET; SOUTH 18° 01' 35" WEST, 140.12 FEET; SOUTH 15° 24' 55" WEST, 360.0 FEET; AND CONTINUING ALONG SAID KELLOGG CREEK, SOUTH 16° 54' 40" WEST, 258.83 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING FROM PARCEL ONE: 1) SEE EXCEPTION B FOLLOWING PARCEL TEN. 2) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. 19977.000.P 7/6/2022 Page 2 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc PARCEL TWO: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, BEING ALL THAT LAND LYING SOUTHERLY AND EASTERLY OF THE EASTERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL ONE IN SAID DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462 OF OFFICIAL RECORDS, AT PAGE 83, LYING WESTERLY OF THE MEAN WATER LINE OF KELLOGG CREEK, SAID LINE BEING DESCRIBED AS FOLLOWS: BEGINNING AT THE EASTERLY TERMINUS OF THAT CERTAIN COURSE DESCRIBED AS SOUTH 82° 21' 30" WEST, 100.32 FEET IN THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL ONE IN SAID DEED TO P. GAMBETTA (3462 OFFICIAL RECORDS 83); THENCE FROM SAID POINT OF BEGINNING, ALONG THE EASTERLY AND SOUTHERLY LINE OF SAID GAMBETTA PARCEL (3462 OFFICIAL RECORDS 83) SOUTH 82° 21' 30" WEST, 100.32 FEET, AND SOUTH 18° 50' 30" EAST, 27.72 FEET. EXCEPTING FROM PARCEL TWO: 1) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. 2) SEE EXCEPTION B FOLLOWING PARCEL TEN. PARCEL THREE: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, AND THE SOUTHWEST ONE-QUARTER OF SECTION 24, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EAST LINE OF SAID SOUTHWEST ONE-QUARTER OF SECTION 24 AT THE NORTHEAST CORNER OF THAT PARCEL OF LAND DESCRIBED AS PARCEL 5-C IN THE DEED FROM FRANK A. WEST, ET UX, TO WEST WILHOIT COMPANY RECORDED DECEMBER 17, 1908, IN BOOK 138 OF DEEDS, AT PAGE 578; THENCE FROM SAID POINT OF BEGINNING (THE BEARING OF THE SOUTH LINE OF SAID SOUTHEAST ONE- QUARTER OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION) ALONG THE NORTH LINE OF SAID WEST-WILHOIT PARCEL, SOUTH 82° 26' WEST, 2947.57 FEET; SOUTH 7° 38' 30" EAST, 44.88 FEET; SOUTH 82° 21' 30" WEST, 100.32 FEET TO THE EXTERIOR LINE OF THE PARCEL OF LAND DESCRIBED AS PARCEL ONE IN DEED TO ISIDOR LIPMAN, ET AL, RECORDED APRIL 21, 1876 IN BOOK 30 OF DEEDS AT PAGE 303; THENCE CONTINUING ALONG THE EXTERIOR LINE OF SAID LIPMAN PARCEL, AS FOLLOWS: SOUTH 18° 50' 30" EAST, 27.72 FEET; SOUTH 14° 39' 30" WEST, 304.26 FEET; SOUTH 72° 02' 30" WEST, 36.30 FEET; NORTH 42° 27' 30" WEST, 232.32 FEET; NORTH 50° 11' 30" WEST, 279.18 FEET; NORTH 32° 36' 30" WEST, 199.98 FEET; NORTH 57° 23' 30" EAST, 66.01 FEET; SOUTH 64° 07' 30" EAST, 124.08 FEET; NORTH 77° 50' 30" EAST, 341.88 FEET; SOUTH 30° 25' 30" EAST, 111.54 FEET; SOUTH 80° 31' 30" EAST, 43.56 FEET; NORTH 89° 04' 30" EAST, 41.58 FEET, CONTINUING ALONG THE EXTERIOR LINE OF PARCEL ONE AND ALONG THE EXTERIOR LINE OF PARCEL TWO DESCRIBED IN SAID DEED TO I. LIPMAN, ET AL (30 DEEDS 303) NORTH 71° 09' 30" EAST, 1319.34 FEET; NORTH 74° 23' 30" EAST, 141.24 FEET; NORTH 80° 16' 30" EAST, 207.90 FEET; NORTH 83° 17' 30" EAST, 165.66 FEET; NORTH 85° 52' 30" EAST, 1215.42 FEET TO A POINT IN THE EAST LINE OF SAID SOUTHWEST ONE-QUARTER OF SECTION 24; THENCE SOUTH 0° 19' 30" WEST, ALONG SAID EAST LINE TO THE POINT OF BEGINNING. 19977.000.P 7/6/2022 Page 3 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EXCEPTING FROM PARCEL THREE: (A) THAT PARCEL OF LAND DESCRIBED IN THE DEED FROM POINT OF TIMBER LANDING COMPANY TO THE BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912 IN BOOK 186 OF DEEDS AT PAGE 36. (B) THE PARCEL OF LAND CONVEYED IN THE DEED TO VERONICA DEVELOPMENT CORPORATION, RECORDED FEBRUARY 5, 1973, IN BOOK 6857, OFFICIAL RECORDS, PAGE 132, CONTRA COSTA COUNTY. (C) THE PARCEL OF LAND CONVEYED BY THE GRANT DEED TO DISCOVERY BAY, A CALIFORNIA CORPORATION, RECORDED FEBRUARY 5, 1973 IN BOOK 6857, OFFICIAL RECORDS, PAGE 134, CONTRA COSTA COUNTY. (D) SEE EXCEPTION B FOLLOWING PARCEL TEN. (E) ANY PORTION THEREOF LYING WITHIN THE PARCELS OF LAND DESCRIBED AS PARCELS ONE AND TWO IN PARAGRAPH 6 OF THE "MODIFIED DECREE QUIETING TITLE AFTER DECISION ON APPEAL" SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF CONTRA COSTA, CASE NO. 94907, PETER J. GAMBETTA, ET AL, PLAINTIFF VS. FRED PEZZI, ET AL, FILED SEPTEMBER 2, 1971, RECORDED SEPTEMBER 7, 1971, BOOK 6471, PAGE 712, SERIES NO. 76485, OFFICIAL RECORDS. PARCEL FOUR: THAT CERTAIN PARCEL OF LAND 66.0 FEET IN WIDTH THE WEST LINE OF SAID 66.0 FEET WIDE PARCEL BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE SOUTH LINE OF SAID SOUTHEAST ONE-QUARTER OF SECTION 23, (THE BEARING OF THE SOUTH LINE OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION) SAID POINT OF BEGINNING BEING SOUTH 89° 40' EAST, 1811.86 FEET FROM A BOLT MARKING THE SOUTHWEST CORNER OF SAID SOUTHEAST ONE QUARTER OF SECTION 23; THENCE FROM SAID POINT OF BEGINNING; NORTH 0° 23' 38" WEST, 536.71 FEET; THENCE NORTH 14° 32' 30" EAST, 457.38 FEET; THENCE NORTH 4° 39' 30" WEST, 204.60 FEET; THENCE NORTH 12° 34' 30" WEST, 264.0 FEET; THENCE NORTH 37° 34' 30" EAST, 239.58 FEET TO A POINT IN THE EXTERIOR BOUNDARY OF THAT PARCEL OF LAND DESCRIBED AS PARCEL ONE TO ISIDOR LIPMAN, ET AL, RECORDED APRIL 21, 1876 IN BOOK 30 OF DEEDS AT PAGE 303. THE ABOVE DESCRIBED PARCEL BEING THE SAME AS THAT PARCEL OF LAND DESCRIBED AS PARCEL 4 IN THE DEED TO POINT OF TIMBER LANDING COMPANY, RECORDED DECEMBER 1, 1903 IN BOOK 101 OF DEEDS, AT PAGE 321. EXCEPTING FROM PARCEL FOUR: (A) THAT PORTION THEREOF LYING WITHIN THE PARCEL OF LAND DESCRIBED IN THE GRANT DEED TO DISCOVERY BAY CORPORATION, RECORDED JUNE 19, 1972 IN BOOK 6677, OFFICIAL RECORDS, PAGE 161, CONTRA COSTA COUNTY. (B) THAT PORTION THEREOF LYING WITHIN THE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186 OF DEEDS, PAGE 38. (C) SEE EXCEPTION B FOLLOWING PARCEL TEN. 19977.000.P 7/6/2022 Page 4 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc (D) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. PARCEL FIVE: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTH LINE OF SAID SOUTHEAST ¼, DISTANT THEREON SOUTH 89° 01' 30" EAST 850 FEET FROM THE WEST LINE OF SAID SOUTHEAST ¼; THENCE FROM SAID POINT OF BEGINNING SOUTH 89° 01' 30" EAST ALONG SAID SOUTH LINE 961.86 FEET TO THE WEST LINE OF THE PARCEL OF LAND FOURTHLY DESCRIBED IN THE DEED TO POINT OF TIMBER LANDING COMPANY, RECORDED DECEMBER 1, 1903, IN BOOK 101 OF DEEDS, PAGE 321; THENCE ALONG THE WEST LINE OF SAID FOURTHLY DESCRIBED PARCEL AS FOLLOWS: NORTH 0° 15' EAST 536.71 FEET; NORTH 15° 11' EAST 457.38 FEET NORTH 4° 01' WEST 204 FEET; NORTH 11° 56' WEST 264 FEET, AND NORTH 38°13' EAST 223.76 FEET TO THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912 IN BOOK 186 OF DEEDS, PAGE 38; THENCE ALONG THE SOUTH LINE OF SAID 24.13 ACRE PARCEL NORTH 89° 00' WEST 203.50 FEET; AND NORTH 64° 05' WEST 1016.36 FEET TO A POINT WHICH BEARS NORTH 1° 00' EAST FROM THE POINT OF BEGINNING; THENCE SOUTH 1° 00' WEST 2048.02 FEET TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL FIVE: (A) SEE EXCEPTION B FOLLOWING PARCEL TEN. (B) ANY PORTION THEREOF LYING WITHIN THE PARCELS OF LAND DESCRIBED AS PARCELS ONE AND TWO IN PARAGRAPH 6 OF THE "MODIFIED DECREE QUIETING TITLE AFTER DECISION ON APPEAL" SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF CONTRA COSTA, CASE NO. 94907, PETER J. GAMBETTA, ET AL, PLAINTIFF VS. FRED PEZZI, ET AL, FILED SEPTEMBER 2, 1971, RECORDED SEPTEMBER 7, 1971, BOOK 6471, PAGE 712, SERIES NO. 76485, OFFICIAL RECORDS. (C) ANY PORTION THEREOF CONVEYED IN THE DEED FROM PETER J. GAMBETTA, ET UX, TO DISCOVERY BAY CORPORATION, DATED MAY 1, 1972, RECORDED JUNE 19, 1972, BOOK 6677, PAGE 161, SERIES NO. 55507, OFFICIAL RECORDS. PARCEL SIX: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING ON THE SOUTH LINE OF SAID SOUTHEAST ¼, AT THE WEST LINE OF THE PARCEL OF LAND DESCRIBED AS PARCEL ONE IN THE DEED TO PETER J. GAMBETTA, ET UX, RECORDED MARCH 3, 1965, BOOK 4815, OFFICIAL RECORDS, PAGE 121; THENCE FROM SAID POINT OF BEGINNING, NORTH 89° 01' 30" WEST, ALONG SAID SOUTH LINE 850 FEET TO THE WEST LINE OF SAID SOUTHEAST ¼; THENCE NORTH 1° EAST, ALONG SAID WEST LINE TO A POINT WHICH BEARS SOUTH 1° WEST, 208.71 FEET FROM THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186, DEEDS, PAGE 38; THENCE SOUTH 64° 05' EAST, 230.15 FEET; THENCE NORTH 1° EAST, 208.71 FEET TO THE SOUTH LINE OF SAID 24.13 19977.000.P 7/6/2022 Page 5 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc ACRE PARCEL; THENCE SOUTH 64° 05' EAST, ALONG SAID SOUTH LINE, 707.09 FEET TO THE WEST LINE OF SAID GAMBETTA PARCEL; THENCE SOUTH 1° WEST, ALONG SAID WEST LINE 2048.02 FEET TO THE POINT OF BEGINNING. PARCEL SEVEN: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING ON THE WEST LINE OF SAID SOUTHEAST ¼ AT THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186, DEEDS, PAGE 38; THENCE FROM SAID POINT OF BEGINNING, SOUTH 64° 05' EAST, ALONG SAID SOUTH LINE, 230.15 FEET; THENCE SOUTH 1° WEST, 208.71 FEET; THENCE NORTH 64° 05' WEST, 230.15 FEET TO THE WEST LINE OF SAID SOUTHEAST ¼; THENCE NORTH 1° EAST, ALONG SAID WEST LINE, 208.71 FEET TO THE TRUE POINT OF BEGINNING. PARCEL EIGHT: SWAMP AND OVERFLOW LAND SURVEY NO. 416, BEING THE SOUTHWEST ¼ OF THE NORTHEAST ¼, THE EAST ½ OF THE SOUTHWEST ¼ AND THE WEST ½ OF THE SOUTHEAST ¼ OF SECTION 26, THE WEST ½ OF THE NORTHEAST ¼, THE EAST ½ OF THE NORTHWEST ¼ AND THE NORTHWEST ¼ OF THE SOUTHEAST ¼ OF SECTION 35, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POST MARKED "U.S.4.", BEING THE NORTHEAST CORNER OF THE SOUTHWEST ¼ OF THE NORTHEAST ¼ OF SAID SECTION 26; THENCE FROM SAID POINT OF BEGINNING WEST, 20 CHAINS TO POST "U.S.5."; THENCE SOUTH ALONG THE CENTER LINE OF SAID SECTION 26, 20 CHAINS TO THE CENTER OF SAID SECTION 26; THENCE WEST 20 CHAINS TO POST "U.S.7."; THENCE SOUTH ALONG THE SEGREGATION LINES, 80 CHAINS TO POST "U.S.8."; THENCE EAST 20 CHAINS TO POST "U.S.9.", BEING THE CENTER OF SAID SECTION 35; THENCE SOUTH 20 CHAINS TO POST "U.S.10."; THENCE EAST 20 CHAINS TO POST "U.S.11."; THENCE NORTH 120 CHAINS TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL EIGHT: (A) ANY PORTION THEREOF LYING SOUTH OF THE EAST-WEST MID SECTION LINE OF SAID SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. (B) SEE EXCEPTION B FOLLOWING PARCEL TEN HEREIN. PARCEL NINE: PORTION OF THE EAST ½ OF THE NORTHEAST ¼ OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A BOLT AND WASHER MARKING THE NORTHWEST CORNER OF THE EAST ½ OF THE NORTHEAST ¼ OF SECTION 26; THENCE ALONG THE NORTH LINE OF SAID NORTHEAST ¼ OF SECTION 26, SOUTH 89° 40' EAST, 402.84 FEET TO A POINT IN THE 19977.000.P 7/6/2022 Page 6 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EASTERLY BANK OF KELLOGG CREEK; THENCE ALONG SAID EASTERLY BANK, SOUTH 14° 20' 40" WEST, 43.36 FEET; SOUTH 15° 04' 55" WEST, 600.21 FEET; SOUTH 15° 16' 35" WEST 300 FEET; SOUTH 15° 40' 20" WEST, 489.23 FEET AND CONTINUING ALONG SAID EASTERLY BANK, SOUTH 33° 00' WEST, 56.98 FEET TO A POINT IN THE WEST LINE OF THE EAST ½ OF SAID NORTHEAST ¼ OF SECTION 26; THENCE ALONG LAST SAID WEST LINE, NORTH 0° 15' 12" EAST, 1432.13 FEET TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL NINE: (A) SEE EXCEPTION B FOLLOWING PARCEL TEN HEREIN. (B) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN PARCEL TEN: THE NORTHWEST ¼ OF THE NORTHEAST ¼ OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. EXCEPTING FROM PARCEL TEN: (A) THE INTEREST CONVEYED TO CONTRA COSTA COUNTY BY DEED RECORDED MARCH 13, 1974 IN BOOK 7176, OFFICIAL RECORDS, PAGE 594, SERIES NO. 19996, CONTRA COSTA COUNTY. (B) EXCEPTING FROM PARCELS ONE, TWO, THREE, FOUR, FIVE, EIGHT, NINE AND TEN ANY PORTION THEREOF LYING EAST OF THE FOLLOWING DESCRIBED LINE: BEGINNING AT A POINT WHICH BEARS NORTH 83° 04' 37" EAST 18.81 FEET FROM THE WESTERLY TERMINUS OF THE COURSE AND DISTANCE DESCRIBED AS SOUTH 82° WEST 2950.20 FEET IN THE DEED TO PETER J. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959 IN BOOK 3462, PAGE 83, SERIES NO. 63058, OFFICIAL RECORDS; THENCE FROM SAID POINT OF BEGINNING ALONG THE MEANDER OF KELLOGG CREEK THE FOLLOWING COURSES AND DISTANCES: SOUTH 32° 49' 38" WEST 638.243 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT HAVING A RADIUS OF 310 FEET THROUGH A CENTRAL ANGLE OF 15° 53' 53" ALONG SAID CURVE, AN ARC DISTANCE OF 86.017 FEET, SOUTH 16° 55' 45" WEST, 43.684 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT HAVING A RADIUS OF 440 FEET THROUGH A CENTRAL ANGLE OF 10° 51' 53" ALONG SAID CURVE, AN ARC DISTANCE OF 83.436 FEET TO THE BEGINNING OF A REVERSE CURVE HAVING A RADIUS OF 560 FEET THROUGH A CENTRAL ANGLE OF 14° 30' 11", AN ARC DISTANCE OF 141.750 FEET TO THE BEGINNING OF A REVERSE CURVE HAVING A RADIUS OF 440 FEET THROUGH A CENTRAL ANGLE OF 10° 52' 22" ALONG SAID CURVE, AN ARC DISTANCE OF 83.496 FEET TO THE BEGINNING OF A REVERSE CURVE, HAVING A RADIUS OF 560 FEET THROUGH A CENTRAL ANGLE OF 5° 58' 36", AN ARC DISTANCE OF 58.416 FEET; SOUTH 15° 40' 17" WEST 856.739 FEET; SOUTH 16° 14' 17" WEST 1327.542 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE RIGHT HAVING A RADIUS OF 660 FEET THROUGH A CENTRAL ANGLE OF 31° 23' 27" ALONG SAID CURVE, AN ARC DISTANCE OF 361.596, SOUTH 47° 37' 44" WEST 1504.824 FEET TO A POINT ON THE NORTH-SOUTH MID-SECTION LINE OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. PARCEL ELEVEN: 19977.000.P 7/6/2022 Page 7 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc PORTION OF SUBDIVISION 5493 ACCORDING TO THE MAP FILED MAY 2, 1979, IN BOOK 224 OF MAPS, PAGE 14, CONTRA COSTA COUNTY RECORDS, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWESTERN CORNER OF LOT 18 IN SAID SUBDIVISION 5493; THENCE ALONG THE WESTERN LINE OF SAID SUBDIVISION 5493 AS FOLLOWS: NORTH 15° 40' 17" EAST, 84.79 FEET; NORTHERLY ALONG THE ARC OF A 560-FOOT RADIUS CURVE CONCAVE WESTERLY, AN ARC DISTANCE OF 58.42 FEET; NORTHERLY ALONG THE ARC OF A 440-FOOT REVERSE CURVE, AN ARC DISTANCE OF 83.50 FEET AND NORTHERLY ALONG THE ARC OF A 560-FOOT RADIUS REVERSE CURVE, AN ARC DISTANCE OF 101.61 FEET TO THE EASTERN LINE OF THE 66-FOOT WIDE PARCEL OF LAND DESCRIBED UNDER PARAGRAPH NUMBERED 4 ON PAGE 6 OF THE MODIFIED DECREE QUIETING TITLE IN THE MATTER OF PETER J. GAMBETTA AND ALFRED A. AFFINITO, EXECUTOR, PLAINTIFFS, A CERTIFIED COPY OF WHICH WAS FILED SEPTEMBER 2, 1971 IN BOOK 6471, PAGE 712, OFFICIAL RECORDS, THE LAST DETERMINED POINT BEING THE ACTUAL POINT OF BEGINNING OF THE PARCEL OF LAND HEREIN BEING DESCRIBED; THENCE CONTINUING ALONG THE GENERAL WESTERN BOUNDARY OF SAID SUBDIVISION 5493 AS FOLLOWS: NORTHERLY ALONG THE ARC OF A 560-FEET RADIUS CURVE CONCAVE WESTERLY AN ARC DISTANCE OF 40.14 FEET TO A POINT OF REVERSE CURVE CONCAVE WESTERLY AN ARC DISTANCE OF 40.14 FEET TO A POINT OF REVERSE CURVE; NORTHERLY ALONG THE ARC OF A 440-FOOT RADIUS REVERSE CURVE, AN ARC DISTANCE OF 83.44 FEET; NORTH 16° 55' 45" EAST 43.68 FEET; NORTHERLY ALONG THE ARC OF A 310 FOOT RADIUS CURVE CONCAVE EASTERLY, AN ARC DISTANCE OF 86.02 FEET AND NORTH 32° 49' 38" EAST 199.18 FEET TO THE SOUTHWESTERN LINE OF THE PARCEL OF LAND DESCRIBED UNDER PARAGRAPH NUMBERED 1 ON PAGE 4 OF SAID MODIFIED DECREE (6471 OFFICIAL RECORDS 712); THENCE ALONG THE SOUTHWESTERN AND SOUTHERN LINES OF THE LAST MENTIONED PARCEL OF LAND SOUTH 42° 27' 30" EAST 28.07 FEET AND NORTH 72° 41' 07" EAST 19.17 FEET, RESPECTIVELY, TO THE NORTHWESTERN LINE OF SUBDIVISION 3653 ACCORDING TO THE AMENDED MAP FILED IN BOOK 169 OF MAPS, PAGE 42, CONTRA COSTA COUNTY RECORDS; THENCE ALONG THE GENERAL WESTERN LINE OF SAID SUBDIVISION 3653 AS FOLLOWS: SOUTH 35° 10' 12" WEST 42.99 FEET TO AN ANGLE POINT THEREIN; SOUTH 30° 02' 22" WEST 130.07 FEET; SOUTH 28° 33' 12" WEST 147.78 FEET; SOUTH 8° 17' 27" WEST 106.18 FEET; SOUTH 18° 40' 12" WEST 140.12 FEET AND SOUTH 16° 03' 32" WEST 198.05 FEET TO THE SOUTHERN LINE OF LOT 18 IN SAID SUBDIVISION 5493; THENCE ALONG THE LAST MENTIONED LINE SOUTH 79° 45' 25" WEST APPROXIMATELY 1 FOOT TO THE EASTERN LINE OF SAID 66-FOOT WIDE PARCEL (6471 OFFICIAL RECORDS 712); THENCE ALONG THE LAST MENTIONED LINE NORTH 15° 11' 07" EAST 245.95 FEET AND NORTH 4° 00' 53" WEST 75.20 FEET TO THE ACTUAL POINT OF BEGINNING. EXCEPTING FROM PARCELS ONE, TWO, FOUR, NINE AND ELEVEN: THE UNDIVIDED ¼ INTEREST "IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS" RESERVED IN THE DEED FROM FRED PEZZI, ET AL, RECORDED NOVEMBER 2, 1965, BOOK 4985, OFFICIAL RECORDS, PAGE 351, NOT EXCEPTING, HOWEVER, THE INTEREST IN THAT PORTION THEREOF "LYING WITHIN 500 FEET OF THE SURFACE" AS GRANTED IN THE AGREEMENT TO BIXLAND CORPORATION, RECORDED JANUARY 22, 1969, BOOK 5796, OFFICIAL RECORDS, PAGE 446. EXCEPTING FROM PARCELS ONE, TWO, FOUR, FIVE, NINE AND ELEVEN: THE UNDIVIDED ½ INTEREST "IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS OF EVERY KIND AND NATURE" GRANTED IN THE DEED TO FRANK A. WEST, ET AL, RECORDED DECEMBER 21, 1962, BOOK 4268, OFFICIAL RECORDS, PAGE 334, NOT EXCEPTING, HOWEVER, THE INTEREST IN THAT PORTION THEREOF, "LYING WITHIN 500 FEET OF THE SURFACE" AS GRANTED IN THE AGREEMENT TO BIXLAND CORPORATION, RECORDED JANUARY 22, 1969, BOOK 5796, OFFICIAL RECORDS, PAGE 446. PARCEL C PARCEL A PARCEL B PARCEL D PARCEL 8 PARCEL 10 PARCEL 9PARCEL 6 PARCEL 5 PARCEL 7 PARCEL 4 PARCEL 1 PARCEL 11 PARCEL 3 PARCEL 2 DOC. NO. 2005-0070061 IBM 1"=600'19977.000.P DATE JOB NO.SCALEDRAWN PLAT TO ACCOMPANY DESCRIPTION DISCOVERY BAY ANNEXATION CALIFORNIA LEGEND BOUNDARY OF DESCRIPTION EXISTING PARCEL DOC. No.DOCUMENT NUMBER SUBD SUBDIVISION EXHIBIT "B" PAGE 9 OF 9 DEC. 2021 Ordinance No. 2022-11 1 ORDINANCE NO. 2022-11 (Uncodified) (An Ordinance of the Board of Supervisors of Contra Costa County) Authorizing a Special Tax for Police Protection Services in Zone 506 of County Service Area P-6 The Contra Costa County Board of Supervisors ORDAINS as follows: ARTICLE I. PURPOSE AND INTENT. It is the purpose and intent of this Ordinance to authorize the levy of a tax on parcels of real property on the secured property tax roll of Contra Costa County that are within Zone 506 of Contra Costa County Service Area No. P-6 in order to augment funding for police protection services. This tax is a special tax within the meaning of Section 4 of Article XIIIA of the California Constitution. Because the burden of this tax falls upon property, this tax also is a property tax, but this tax is not determined according to nor in any manner based upon the value of property; this tax is levied on a parcel and use of property basis. Insofar as not inconsistent with this Ordinance or with legislation authorizing special taxes and insofar as applicable to a property tax that is not based on value, such provisions of the California Revenue and Taxation Code and of Article XIII of the California Constitution as relate to ad valorem property taxes are intended to apply to the collection and administration of this tax (Article IV of this Ordinance), as authorized by law. The revenues raised by this tax are to be used solely for the purposes of obtaining, furnishing, operating, and maintaining police protection equipment or apparatus, for paying the salaries and benefits of police protection personnel, and for such other police protection service expenses as are deemed necessary. ARTICLE II. DEFINITIONS. The following definitions shall apply throughout the Ordinance: 1. “Parcel” means the land and any improvements thereon, designated by an assessor’s parcel map and parcel number and carried on the secured property tax roll of Contra Costa County. For the purposes of the Ordinance, “parcel” does not include any land or improvements outside the boundaries of Zone 506 of County Service Area P-6 nor any land or improvements owned by any governmental entity. 2. “Fiscal year” means the period of July 1 through the following June 30. 3. Contra Costa County Service Area P-6 Zone 506 (hereinafter called “Zone”) means that portion of unincorporated area of Contra Costa County located within the Zone’s boundaries described and shown in Exhibits A and B attached hereto. 4. “Use Code” means the code number assigned by the Assessor of Contra Costa County in order to classify parcels according to use for ad valorem property tax purposes. A copy Ordinance No. 2022-11 2 of the Assessor’s use code classifications chart is attached hereto as Exhibit C and incorporated herein. 5. “Consumer Price Index” means the Consumer Price Index for all Urban Consumers (CPI-U) for the San Francisco-Oakland-San Jose Area (1982-84=100) as published by the U.S. Department of Labor, Bureau of Labor Statistics. If the Consumer Price Index is discontinued or revised, such other government index or computation with which it is replaced shall be used in order to obtain substantially the same result as would be obtained if the Consumer Price Index had not been discontinued of revised. 6. “Constant first year dollars” shall mean an actual dollar amount which, in years subsequent to the first fiscal year the tax is levied, shall have the same purchasing power as the base amount in first fiscal year dollars as measured by the Consumer Price Index. The base amount shall be the amount of tax per parcel as specified in Article III 1A herein. The adjustment from actual to constant dollars shall be made by use of the Consumer Price Index, as specified in Section III 1B herein. ARTICLE III. AMOUNT AND LEVEL OF TAXES 1. The tax per year on each parcel in the Zone shall not exceed the amount applicable to the parcel as specified below. A. For First Fiscal Year: The tax per year for the first fiscal year (July 1, 2023 through June 30, 2024) shall be the Amount of Tax per Parcel for the Property Use Code Category as set forth in Exhibit D incorporated herein. B. For Subsequent Fiscal Years: In order to keep the tax on each parcel in constant first year dollars for each fiscal year subsequent to the first fiscal year, the tax per year shall by adjusted as set forth below to reflect any increase in the Consumer Price Index beyond the first fiscal year a tax is levied. In July, the Board of Supervisors of Contra Costa County shall determine the amount of taxes to be levied upon the parcels in the Zone for the then current fiscal year as set forth below. For each Property Use Category on Exhibit C, the tax per year on each parcel for each fiscal year subsequent to the first fiscal year shall be an amount determined as follows: Tax Per Parcel Tax Per Parcel (Consumer Price Index For Then Current = For Previous X for April of Immediately Fiscal Year Fiscal Year Preceding Fiscal Year) (Consumer Price Index For the first Fiscal Year Of Levy) Ordinance No. 2022-11 3 In no event shall the tax per parcel for any fiscal year be less than the amount established for the first fiscal year. 2. The taxes levied on each parcel pursuant to this Article shall be a charge upon the parcel and shall be due and collectible as set forth in Article IV, below. A complete listing of the amount of taxes on each Zone shall be maintained by the Sheriff-Coroner of the County of Contra Costa at Martinez, California, and be available for public inspection during the remainder of the fiscal year for which such taxes are levied. ARTICLE IV. COLLECTION AND ADMINISTRATION. 1. Taxes as Liens Against the Property. The amount of taxes for each parcel each year shall constitute a lien on such property, in accordance with Revenue and Taxation Code section 2187, and shall have the same effect as an ad valorem real property tax lien until fully paid. 2. Collection. The taxes on each parcel shall be billed on the secured roll tax bills for ad valorem property taxes and shall be due the County of Contra Costa. Insofar as feasible and insofar as not inconsistent with this Ordinance, the taxes are to be collected in the same manner in which the County collects secured roll ad valorem property taxes. Insofar as feasible and insofar as not inconsistent with the Ordinance, the times and procedure regarding exemptions, due dates, installment payments, corrections, cancellations, refunds, late payments, penalties, liens, and collection for secured roll ad valorem property taxes shall be applicable to the collection of this tax. Notwithstanding anything to the contrary in the foregoing, as to this tax: 1) the secured roll tax bills shall be the only notices required for this tax, and 2) the homeowner and veterans exemptions shall not be applicable because such exemptions are determined by dollar amount value. 3. Costs of Administration by the County. The reasonable costs incurred by the County officers collecting and administering this tax shall be deducted from the collected taxes. ARTICLE V. ACCOUNTABILITY MEASURES. 1. Account. Upon the levy and collection of the tax authorized by this ordinance, an account shall be created into which the proceeds of the tax will be deposited. The proceeds of the tax authorized by this Ordinance shall be applied only to the specific purposes identified in this Ordinance. Ordinance No. 2022-11 4 2. Annual Report. An annual report that complies with the requirements of Government Code section 50075.3 shall be filed with the Board of Supervisors of Contra Costa County no later than January 1 of each fiscal year in which the tax is levied. ARTICLE V. SEVERABILITY CLAUSE If any article, section, subsection, sentence, phrase of clause of this Ordinance is for any reason held to be invalid, such decision shall not affect the validity of the remaining portion of this Ordinance. The voters of the Zone hereby declare that they would have adopted the remainder of the Ordinance, including each article, section, subsection, sentence phrase or clause, irrespective of the invalidity of any other article, section, subsection, sentence, phrase or clause. ARTICLE VI. EFFECTIVE DATE. This Ordinance shall take effect immediately upon its confirmation by two-thirds of the voters voting within Zone 506 in an election to be held on October 18, 2022, so that taxes shall first be collected hereunder for the tax year beginning July 1, 2023. Within 15 days of passage, this Ordinance shall be published once, with the names of the Supervisors voting for and against it, in the Contra Costa Times, a newspaper of general circulation published in this County. PASSED AND ADOPTED at a regular meeting of the Board of Supervisors, County of Contra Costa, State of California, on August 16, 2022, by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: MONICA NINO, Clerk of the Board of Supervisors and County Administrator By: __________________________ _____________________________________ Deputy Chair of the Board of Supervisors [SEAL] 19977.000.P 7/6/2022 Page 1 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EXHIBIT “A” DESCRIPTION ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE UNINCORPORATED TERRITORY OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, BEING ALL OF PARCELS ONE THROUGH ELEVEN DESCRIBED AS DESCRIBED IN DOCUMENT NO. 2005-0070061, CONTRA COSTA COUNTY RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL ONE: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: ALL THAT CERTAIN LAND LYING EASTERLY OF THE EASTERLY LINE OF THAT CERTAIN 66.0 FOOT WIDE PARCEL OF LAND DESCRIBED IN DEED TO THE POINT OF TIMBER COMPANY, RECORDED DECEMBER 1, 1903, IN BOOK 101 OF DEEDS, AT PAGE 321; CONTRA COSTA COUNTY RECORDS AND SOUTHERLY OF THE SOUTHERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462 OF OFFICIAL RECORDS, AT PAGE 83, CONTRA COSTA COUNTY RECORDS, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTH LINE OF THE SOUTHEAST ONE-QUARTER OF SAID SECTION 23 (THE BEARING OF THE SOUTH LINE OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION); SAID POINT LYING SOUTH 89° 40' EAST, 1811.86 FEET FROM A BOLT AND WASHER MARKING THE SOUTHWEST CORNER OF SAID SOUTHEAST ONE-QUARTER OF SECTION 23, SAID POINT ALSO BEING A POINT IN THE WESTERLY LINE OF SAID 66 FOOT WIDE PARCEL (101 D 321); THENCE ALONG SAID WESTERLY LINE, NORTH 0° 23' 30" WEST, 331.76 FEET TO A POINT IN THE MEAN WATER LINE OF KELLOGG CREEK, SAID POINT BEING THE TRUE POINT OF BEGINNING OF THE FOLLOWING DESCRIBED PARCEL OF LAND; THENCE CONTINUING ALONG THE WESTERLY LINE OF SAID 66 FOOT WIDE PARCEL (101 D 321) NORTH 0° 23' 30" WEST, 204.95 FEET, NORTH 14° 32' 30" EAST, 457.38 FEET, NORTH 4° 39' 30" WEST, 204.50 FEET, NORTH 12° 34' 30" WEST, 264.0 FEET AND CONTINUING ALONG SAID WESTERLY LINE OF 66 FOOT WIDE PARCEL (101 D 321) NORTH 37° 34' 30" EAST, 223.76 FEET TO A POINT IN THE SOUTH LINE OF THAT CERTAIN 24.13 ACRE PARCEL OF LAND DESCRIBED IN DEED TO BALFOUR-GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, IN BOOK 186 OF DEEDS, AT PAGE 38; THENCE ALONG SAID SOUTH LINE SOUTH 89° 38' 30" EAST, 24.86 FEET TO AN IRON MONUMENT IN THE WESTERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462, OFFICIAL RECORDS, AT PAGE 83; THENCE ALONG THE EXTERIOR LINE OF SAID GAMBETTA PARCEL (3462 OFFICIAL RECORDS 83) THE FOLLOWING COURSES SOUTH 50° 11' 30" EAST, 13.20 FEET; SOUTH 42° 27' 30" EAST, 232.32 FEET AND NORTH 72° 02' 30" EAST, 19.17 FEET, TO A POINT IN THE MEAN WATER LINES OF KELLOGG CREEK; THENCE ALONG SAID KELLOGG CREEK, THE OLLOWING COURSES SOUTH 34° 31' 35" WEST, 42.99 FEET; SOUTH 29° 23' 45" WEST, 130.07 FEET; SOUTH 27° 54' 35" WEST, 147.78 FEET; SOUTH 7° 38' 50" WEST, 106.18 FEET; SOUTH 18° 01' 35" WEST, 140.12 FEET; SOUTH 15° 24' 55" WEST, 360.0 FEET; AND CONTINUING ALONG SAID KELLOGG CREEK, SOUTH 16° 54' 40" WEST, 258.83 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING FROM PARCEL ONE: 1) SEE EXCEPTION B FOLLOWING PARCEL TEN. 2) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. 19977.000.P 7/6/2022 Page 2 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc PARCEL TWO: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, BEING ALL THAT LAND LYING SOUTHERLY AND EASTERLY OF THE EASTERLY LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL ONE IN SAID DEED TO P. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959, IN BOOK 3462 OF OFFICIAL RECORDS, AT PAGE 83, LYING WESTERLY OF THE MEAN WATER LINE OF KELLOGG CREEK, SAID LINE BEING DESCRIBED AS FOLLOWS: BEGINNING AT THE EASTERLY TERMINUS OF THAT CERTAIN COURSE DESCRIBED AS SOUTH 82° 21' 30" WEST, 100.32 FEET IN THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL ONE IN SAID DEED TO P. GAMBETTA (3462 OFFICIAL RECORDS 83); THENCE FROM SAID POINT OF BEGINNING, ALONG THE EASTERLY AND SOUTHERLY LINE OF SAID GAMBETTA PARCEL (3462 OFFICIAL RECORDS 83) SOUTH 82° 21' 30" WEST, 100.32 FEET, AND SOUTH 18° 50' 30" EAST, 27.72 FEET. EXCEPTING FROM PARCEL TWO: 1) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. 2) SEE EXCEPTION B FOLLOWING PARCEL TEN. PARCEL THREE: BEING A PORTION OF THE SOUTHEAST ONE-QUARTER OF SECTION 23, AND THE SOUTHWEST ONE-QUARTER OF SECTION 24, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EAST LINE OF SAID SOUTHWEST ONE-QUARTER OF SECTION 24 AT THE NORTHEAST CORNER OF THAT PARCEL OF LAND DESCRIBED AS PARCEL 5-C IN THE DEED FROM FRANK A. WEST, ET UX, TO WEST WILHOIT COMPANY RECORDED DECEMBER 17, 1908, IN BOOK 138 OF DEEDS, AT PAGE 578; THENCE FROM SAID POINT OF BEGINNING (THE BEARING OF THE SOUTH LINE OF SAID SOUTHEAST ONE- QUARTER OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION) ALONG THE NORTH LINE OF SAID WEST-WILHOIT PARCEL, SOUTH 82° 26' WEST, 2947.57 FEET; SOUTH 7° 38' 30" EAST, 44.88 FEET; SOUTH 82° 21' 30" WEST, 100.32 FEET TO THE EXTERIOR LINE OF THE PARCEL OF LAND DESCRIBED AS PARCEL ONE IN DEED TO ISIDOR LIPMAN, ET AL, RECORDED APRIL 21, 1876 IN BOOK 30 OF DEEDS AT PAGE 303; THENCE CONTINUING ALONG THE EXTERIOR LINE OF SAID LIPMAN PARCEL, AS FOLLOWS: SOUTH 18° 50' 30" EAST, 27.72 FEET; SOUTH 14° 39' 30" WEST, 304.26 FEET; SOUTH 72° 02' 30" WEST, 36.30 FEET; NORTH 42° 27' 30" WEST, 232.32 FEET; NORTH 50° 11' 30" WEST, 279.18 FEET; NORTH 32° 36' 30" WEST, 199.98 FEET; NORTH 57° 23' 30" EAST, 66.01 FEET; SOUTH 64° 07' 30" EAST, 124.08 FEET; NORTH 77° 50' 30" EAST, 341.88 FEET; SOUTH 30° 25' 30" EAST, 111.54 FEET; SOUTH 80° 31' 30" EAST, 43.56 FEET; NORTH 89° 04' 30" EAST, 41.58 FEET, CONTINUING ALONG THE EXTERIOR LINE OF PARCEL ONE AND ALONG THE EXTERIOR LINE OF PARCEL TWO DESCRIBED IN SAID DEED TO I. LIPMAN, ET AL (30 DEEDS 303) NORTH 71° 09' 30" EAST, 1319.34 FEET; NORTH 74° 23' 30" EAST, 141.24 FEET; NORTH 80° 16' 30" EAST, 207.90 FEET; NORTH 83° 17' 30" EAST, 165.66 FEET; NORTH 85° 52' 30" EAST, 1215.42 FEET TO A POINT IN THE EAST LINE OF SAID SOUTHWEST ONE-QUARTER OF SECTION 24; THENCE SOUTH 0° 19' 30" WEST, ALONG SAID EAST LINE TO THE POINT OF BEGINNING. 19977.000.P 7/6/2022 Page 3 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EXCEPTING FROM PARCEL THREE: (A) THAT PARCEL OF LAND DESCRIBED IN THE DEED FROM POINT OF TIMBER LANDING COMPANY TO THE BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912 IN BOOK 186 OF DEEDS AT PAGE 36. (B) THE PARCEL OF LAND CONVEYED IN THE DEED TO VERONICA DEVELOPMENT CORPORATION, RECORDED FEBRUARY 5, 1973, IN BOOK 6857, OFFICIAL RECORDS, PAGE 132, CONTRA COSTA COUNTY. (C) THE PARCEL OF LAND CONVEYED BY THE GRANT DEED TO DISCOVERY BAY, A CALIFORNIA CORPORATION, RECORDED FEBRUARY 5, 1973 IN BOOK 6857, OFFICIAL RECORDS, PAGE 134, CONTRA COSTA COUNTY. (D) SEE EXCEPTION B FOLLOWING PARCEL TEN. (E) ANY PORTION THEREOF LYING WITHIN THE PARCELS OF LAND DESCRIBED AS PARCELS ONE AND TWO IN PARAGRAPH 6 OF THE "MODIFIED DECREE QUIETING TITLE AFTER DECISION ON APPEAL" SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF CONTRA COSTA, CASE NO. 94907, PETER J. GAMBETTA, ET AL, PLAINTIFF VS. FRED PEZZI, ET AL, FILED SEPTEMBER 2, 1971, RECORDED SEPTEMBER 7, 1971, BOOK 6471, PAGE 712, SERIES NO. 76485, OFFICIAL RECORDS. PARCEL FOUR: THAT CERTAIN PARCEL OF LAND 66.0 FEET IN WIDTH THE WEST LINE OF SAID 66.0 FEET WIDE PARCEL BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE SOUTH LINE OF SAID SOUTHEAST ONE-QUARTER OF SECTION 23, (THE BEARING OF THE SOUTH LINE OF SECTION 23, TAKEN AS SOUTH 89° 40' EAST, FOR THE BASIS OF THIS DESCRIPTION) SAID POINT OF BEGINNING BEING SOUTH 89° 40' EAST, 1811.86 FEET FROM A BOLT MARKING THE SOUTHWEST CORNER OF SAID SOUTHEAST ONE QUARTER OF SECTION 23; THENCE FROM SAID POINT OF BEGINNING; NORTH 0° 23' 38" WEST, 536.71 FEET; THENCE NORTH 14° 32' 30" EAST, 457.38 FEET; THENCE NORTH 4° 39' 30" WEST, 204.60 FEET; THENCE NORTH 12° 34' 30" WEST, 264.0 FEET; THENCE NORTH 37° 34' 30" EAST, 239.58 FEET TO A POINT IN THE EXTERIOR BOUNDARY OF THAT PARCEL OF LAND DESCRIBED AS PARCEL ONE TO ISIDOR LIPMAN, ET AL, RECORDED APRIL 21, 1876 IN BOOK 30 OF DEEDS AT PAGE 303. THE ABOVE DESCRIBED PARCEL BEING THE SAME AS THAT PARCEL OF LAND DESCRIBED AS PARCEL 4 IN THE DEED TO POINT OF TIMBER LANDING COMPANY, RECORDED DECEMBER 1, 1903 IN BOOK 101 OF DEEDS, AT PAGE 321. EXCEPTING FROM PARCEL FOUR: (A) THAT PORTION THEREOF LYING WITHIN THE PARCEL OF LAND DESCRIBED IN THE GRANT DEED TO DISCOVERY BAY CORPORATION, RECORDED JUNE 19, 1972 IN BOOK 6677, OFFICIAL RECORDS, PAGE 161, CONTRA COSTA COUNTY. (B) THAT PORTION THEREOF LYING WITHIN THE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186 OF DEEDS, PAGE 38. (C) SEE EXCEPTION B FOLLOWING PARCEL TEN. 19977.000.P 7/6/2022 Page 4 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc (D) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN. PARCEL FIVE: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTH LINE OF SAID SOUTHEAST ¼, DISTANT THEREON SOUTH 89° 01' 30" EAST 850 FEET FROM THE WEST LINE OF SAID SOUTHEAST ¼; THENCE FROM SAID POINT OF BEGINNING SOUTH 89° 01' 30" EAST ALONG SAID SOUTH LINE 961.86 FEET TO THE WEST LINE OF THE PARCEL OF LAND FOURTHLY DESCRIBED IN THE DEED TO POINT OF TIMBER LANDING COMPANY, RECORDED DECEMBER 1, 1903, IN BOOK 101 OF DEEDS, PAGE 321; THENCE ALONG THE WEST LINE OF SAID FOURTHLY DESCRIBED PARCEL AS FOLLOWS: NORTH 0° 15' EAST 536.71 FEET; NORTH 15° 11' EAST 457.38 FEET NORTH 4° 01' WEST 204 FEET; NORTH 11° 56' WEST 264 FEET, AND NORTH 38°13' EAST 223.76 FEET TO THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912 IN BOOK 186 OF DEEDS, PAGE 38; THENCE ALONG THE SOUTH LINE OF SAID 24.13 ACRE PARCEL NORTH 89° 00' WEST 203.50 FEET; AND NORTH 64° 05' WEST 1016.36 FEET TO A POINT WHICH BEARS NORTH 1° 00' EAST FROM THE POINT OF BEGINNING; THENCE SOUTH 1° 00' WEST 2048.02 FEET TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL FIVE: (A) SEE EXCEPTION B FOLLOWING PARCEL TEN. (B) ANY PORTION THEREOF LYING WITHIN THE PARCELS OF LAND DESCRIBED AS PARCELS ONE AND TWO IN PARAGRAPH 6 OF THE "MODIFIED DECREE QUIETING TITLE AFTER DECISION ON APPEAL" SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF CONTRA COSTA, CASE NO. 94907, PETER J. GAMBETTA, ET AL, PLAINTIFF VS. FRED PEZZI, ET AL, FILED SEPTEMBER 2, 1971, RECORDED SEPTEMBER 7, 1971, BOOK 6471, PAGE 712, SERIES NO. 76485, OFFICIAL RECORDS. (C) ANY PORTION THEREOF CONVEYED IN THE DEED FROM PETER J. GAMBETTA, ET UX, TO DISCOVERY BAY CORPORATION, DATED MAY 1, 1972, RECORDED JUNE 19, 1972, BOOK 6677, PAGE 161, SERIES NO. 55507, OFFICIAL RECORDS. PARCEL SIX: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING ON THE SOUTH LINE OF SAID SOUTHEAST ¼, AT THE WEST LINE OF THE PARCEL OF LAND DESCRIBED AS PARCEL ONE IN THE DEED TO PETER J. GAMBETTA, ET UX, RECORDED MARCH 3, 1965, BOOK 4815, OFFICIAL RECORDS, PAGE 121; THENCE FROM SAID POINT OF BEGINNING, NORTH 89° 01' 30" WEST, ALONG SAID SOUTH LINE 850 FEET TO THE WEST LINE OF SAID SOUTHEAST ¼; THENCE NORTH 1° EAST, ALONG SAID WEST LINE TO A POINT WHICH BEARS SOUTH 1° WEST, 208.71 FEET FROM THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186, DEEDS, PAGE 38; THENCE SOUTH 64° 05' EAST, 230.15 FEET; THENCE NORTH 1° EAST, 208.71 FEET TO THE SOUTH LINE OF SAID 24.13 19977.000.P 7/6/2022 Page 5 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc ACRE PARCEL; THENCE SOUTH 64° 05' EAST, ALONG SAID SOUTH LINE, 707.09 FEET TO THE WEST LINE OF SAID GAMBETTA PARCEL; THENCE SOUTH 1° WEST, ALONG SAID WEST LINE 2048.02 FEET TO THE POINT OF BEGINNING. PARCEL SEVEN: PORTION OF THE SOUTHEAST ¼ OF SECTION 23, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING ON THE WEST LINE OF SAID SOUTHEAST ¼ AT THE SOUTH LINE OF THE 24.13 ACRE PARCEL OF LAND DESCRIBED IN THE DEED TO BALFOUR GUTHRIE INVESTMENT COMPANY, RECORDED AUGUST 10, 1912, BOOK 186, DEEDS, PAGE 38; THENCE FROM SAID POINT OF BEGINNING, SOUTH 64° 05' EAST, ALONG SAID SOUTH LINE, 230.15 FEET; THENCE SOUTH 1° WEST, 208.71 FEET; THENCE NORTH 64° 05' WEST, 230.15 FEET TO THE WEST LINE OF SAID SOUTHEAST ¼; THENCE NORTH 1° EAST, ALONG SAID WEST LINE, 208.71 FEET TO THE TRUE POINT OF BEGINNING. PARCEL EIGHT: SWAMP AND OVERFLOW LAND SURVEY NO. 416, BEING THE SOUTHWEST ¼ OF THE NORTHEAST ¼, THE EAST ½ OF THE SOUTHWEST ¼ AND THE WEST ½ OF THE SOUTHEAST ¼ OF SECTION 26, THE WEST ½ OF THE NORTHEAST ¼, THE EAST ½ OF THE NORTHWEST ¼ AND THE NORTHWEST ¼ OF THE SOUTHEAST ¼ OF SECTION 35, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POST MARKED "U.S.4.", BEING THE NORTHEAST CORNER OF THE SOUTHWEST ¼ OF THE NORTHEAST ¼ OF SAID SECTION 26; THENCE FROM SAID POINT OF BEGINNING WEST, 20 CHAINS TO POST "U.S.5."; THENCE SOUTH ALONG THE CENTER LINE OF SAID SECTION 26, 20 CHAINS TO THE CENTER OF SAID SECTION 26; THENCE WEST 20 CHAINS TO POST "U.S.7."; THENCE SOUTH ALONG THE SEGREGATION LINES, 80 CHAINS TO POST "U.S.8."; THENCE EAST 20 CHAINS TO POST "U.S.9.", BEING THE CENTER OF SAID SECTION 35; THENCE SOUTH 20 CHAINS TO POST "U.S.10."; THENCE EAST 20 CHAINS TO POST "U.S.11."; THENCE NORTH 120 CHAINS TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL EIGHT: (A) ANY PORTION THEREOF LYING SOUTH OF THE EAST-WEST MID SECTION LINE OF SAID SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. (B) SEE EXCEPTION B FOLLOWING PARCEL TEN HEREIN. PARCEL NINE: PORTION OF THE EAST ½ OF THE NORTHEAST ¼ OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A BOLT AND WASHER MARKING THE NORTHWEST CORNER OF THE EAST ½ OF THE NORTHEAST ¼ OF SECTION 26; THENCE ALONG THE NORTH LINE OF SAID NORTHEAST ¼ OF SECTION 26, SOUTH 89° 40' EAST, 402.84 FEET TO A POINT IN THE 19977.000.P 7/6/2022 Page 6 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc EASTERLY BANK OF KELLOGG CREEK; THENCE ALONG SAID EASTERLY BANK, SOUTH 14° 20' 40" WEST, 43.36 FEET; SOUTH 15° 04' 55" WEST, 600.21 FEET; SOUTH 15° 16' 35" WEST 300 FEET; SOUTH 15° 40' 20" WEST, 489.23 FEET AND CONTINUING ALONG SAID EASTERLY BANK, SOUTH 33° 00' WEST, 56.98 FEET TO A POINT IN THE WEST LINE OF THE EAST ½ OF SAID NORTHEAST ¼ OF SECTION 26; THENCE ALONG LAST SAID WEST LINE, NORTH 0° 15' 12" EAST, 1432.13 FEET TO THE POINT OF BEGINNING. EXCEPTING FROM PARCEL NINE: (A) SEE EXCEPTION B FOLLOWING PARCEL TEN HEREIN. (B) SEE EXCEPTION FOLLOWING PARCEL ELEVEN HEREIN PARCEL TEN: THE NORTHWEST ¼ OF THE NORTHEAST ¼ OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. EXCEPTING FROM PARCEL TEN: (A) THE INTEREST CONVEYED TO CONTRA COSTA COUNTY BY DEED RECORDED MARCH 13, 1974 IN BOOK 7176, OFFICIAL RECORDS, PAGE 594, SERIES NO. 19996, CONTRA COSTA COUNTY. (B) EXCEPTING FROM PARCELS ONE, TWO, THREE, FOUR, FIVE, EIGHT, NINE AND TEN ANY PORTION THEREOF LYING EAST OF THE FOLLOWING DESCRIBED LINE: BEGINNING AT A POINT WHICH BEARS NORTH 83° 04' 37" EAST 18.81 FEET FROM THE WESTERLY TERMINUS OF THE COURSE AND DISTANCE DESCRIBED AS SOUTH 82° WEST 2950.20 FEET IN THE DEED TO PETER J. GAMBETTA, ET UX, RECORDED SEPTEMBER 28, 1959 IN BOOK 3462, PAGE 83, SERIES NO. 63058, OFFICIAL RECORDS; THENCE FROM SAID POINT OF BEGINNING ALONG THE MEANDER OF KELLOGG CREEK THE FOLLOWING COURSES AND DISTANCES: SOUTH 32° 49' 38" WEST 638.243 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT HAVING A RADIUS OF 310 FEET THROUGH A CENTRAL ANGLE OF 15° 53' 53" ALONG SAID CURVE, AN ARC DISTANCE OF 86.017 FEET, SOUTH 16° 55' 45" WEST, 43.684 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT HAVING A RADIUS OF 440 FEET THROUGH A CENTRAL ANGLE OF 10° 51' 53" ALONG SAID CURVE, AN ARC DISTANCE OF 83.436 FEET TO THE BEGINNING OF A REVERSE CURVE HAVING A RADIUS OF 560 FEET THROUGH A CENTRAL ANGLE OF 14° 30' 11", AN ARC DISTANCE OF 141.750 FEET TO THE BEGINNING OF A REVERSE CURVE HAVING A RADIUS OF 440 FEET THROUGH A CENTRAL ANGLE OF 10° 52' 22" ALONG SAID CURVE, AN ARC DISTANCE OF 83.496 FEET TO THE BEGINNING OF A REVERSE CURVE, HAVING A RADIUS OF 560 FEET THROUGH A CENTRAL ANGLE OF 5° 58' 36", AN ARC DISTANCE OF 58.416 FEET; SOUTH 15° 40' 17" WEST 856.739 FEET; SOUTH 16° 14' 17" WEST 1327.542 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE RIGHT HAVING A RADIUS OF 660 FEET THROUGH A CENTRAL ANGLE OF 31° 23' 27" ALONG SAID CURVE, AN ARC DISTANCE OF 361.596, SOUTH 47° 37' 44" WEST 1504.824 FEET TO A POINT ON THE NORTH-SOUTH MID-SECTION LINE OF SECTION 26, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN. PARCEL ELEVEN: 19977.000.P 7/6/2022 Page 7 of 9 P:\19977\SRV\Mapping\Plats_Legals\Legals\19977-Police-Fire_Annex.doc PORTION OF SUBDIVISION 5493 ACCORDING TO THE MAP FILED MAY 2, 1979, IN BOOK 224 OF MAPS, PAGE 14, CONTRA COSTA COUNTY RECORDS, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWESTERN CORNER OF LOT 18 IN SAID SUBDIVISION 5493; THENCE ALONG THE WESTERN LINE OF SAID SUBDIVISION 5493 AS FOLLOWS: NORTH 15° 40' 17" EAST, 84.79 FEET; NORTHERLY ALONG THE ARC OF A 560-FOOT RADIUS CURVE CONCAVE WESTERLY, AN ARC DISTANCE OF 58.42 FEET; NORTHERLY ALONG THE ARC OF A 440-FOOT REVERSE CURVE, AN ARC DISTANCE OF 83.50 FEET AND NORTHERLY ALONG THE ARC OF A 560-FOOT RADIUS REVERSE CURVE, AN ARC DISTANCE OF 101.61 FEET TO THE EASTERN LINE OF THE 66-FOOT WIDE PARCEL OF LAND DESCRIBED UNDER PARAGRAPH NUMBERED 4 ON PAGE 6 OF THE MODIFIED DECREE QUIETING TITLE IN THE MATTER OF PETER J. GAMBETTA AND ALFRED A. AFFINITO, EXECUTOR, PLAINTIFFS, A CERTIFIED COPY OF WHICH WAS FILED SEPTEMBER 2, 1971 IN BOOK 6471, PAGE 712, OFFICIAL RECORDS, THE LAST DETERMINED POINT BEING THE ACTUAL POINT OF BEGINNING OF THE PARCEL OF LAND HEREIN BEING DESCRIBED; THENCE CONTINUING ALONG THE GENERAL WESTERN BOUNDARY OF SAID SUBDIVISION 5493 AS FOLLOWS: NORTHERLY ALONG THE ARC OF A 560-FEET RADIUS CURVE CONCAVE WESTERLY AN ARC DISTANCE OF 40.14 FEET TO A POINT OF REVERSE CURVE CONCAVE WESTERLY AN ARC DISTANCE OF 40.14 FEET TO A POINT OF REVERSE CURVE; NORTHERLY ALONG THE ARC OF A 440-FOOT RADIUS REVERSE CURVE, AN ARC DISTANCE OF 83.44 FEET; NORTH 16° 55' 45" EAST 43.68 FEET; NORTHERLY ALONG THE ARC OF A 310 FOOT RADIUS CURVE CONCAVE EASTERLY, AN ARC DISTANCE OF 86.02 FEET AND NORTH 32° 49' 38" EAST 199.18 FEET TO THE SOUTHWESTERN LINE OF THE PARCEL OF LAND DESCRIBED UNDER PARAGRAPH NUMBERED 1 ON PAGE 4 OF SAID MODIFIED DECREE (6471 OFFICIAL RECORDS 712); THENCE ALONG THE SOUTHWESTERN AND SOUTHERN LINES OF THE LAST MENTIONED PARCEL OF LAND SOUTH 42° 27' 30" EAST 28.07 FEET AND NORTH 72° 41' 07" EAST 19.17 FEET, RESPECTIVELY, TO THE NORTHWESTERN LINE OF SUBDIVISION 3653 ACCORDING TO THE AMENDED MAP FILED IN BOOK 169 OF MAPS, PAGE 42, CONTRA COSTA COUNTY RECORDS; THENCE ALONG THE GENERAL WESTERN LINE OF SAID SUBDIVISION 3653 AS FOLLOWS: SOUTH 35° 10' 12" WEST 42.99 FEET TO AN ANGLE POINT THEREIN; SOUTH 30° 02' 22" WEST 130.07 FEET; SOUTH 28° 33' 12" WEST 147.78 FEET; SOUTH 8° 17' 27" WEST 106.18 FEET; SOUTH 18° 40' 12" WEST 140.12 FEET AND SOUTH 16° 03' 32" WEST 198.05 FEET TO THE SOUTHERN LINE OF LOT 18 IN SAID SUBDIVISION 5493; THENCE ALONG THE LAST MENTIONED LINE SOUTH 79° 45' 25" WEST APPROXIMATELY 1 FOOT TO THE EASTERN LINE OF SAID 66-FOOT WIDE PARCEL (6471 OFFICIAL RECORDS 712); THENCE ALONG THE LAST MENTIONED LINE NORTH 15° 11' 07" EAST 245.95 FEET AND NORTH 4° 00' 53" WEST 75.20 FEET TO THE ACTUAL POINT OF BEGINNING. EXCEPTING FROM PARCELS ONE, TWO, FOUR, NINE AND ELEVEN: THE UNDIVIDED ¼ INTEREST "IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS" RESERVED IN THE DEED FROM FRED PEZZI, ET AL, RECORDED NOVEMBER 2, 1965, BOOK 4985, OFFICIAL RECORDS, PAGE 351, NOT EXCEPTING, HOWEVER, THE INTEREST IN THAT PORTION THEREOF "LYING WITHIN 500 FEET OF THE SURFACE" AS GRANTED IN THE AGREEMENT TO BIXLAND CORPORATION, RECORDED JANUARY 22, 1969, BOOK 5796, OFFICIAL RECORDS, PAGE 446. EXCEPTING FROM PARCELS ONE, TWO, FOUR, FIVE, NINE AND ELEVEN: THE UNDIVIDED ½ INTEREST "IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS OF EVERY KIND AND NATURE" GRANTED IN THE DEED TO FRANK A. WEST, ET AL, RECORDED DECEMBER 21, 1962, BOOK 4268, OFFICIAL RECORDS, PAGE 334, NOT EXCEPTING, HOWEVER, THE INTEREST IN THAT PORTION THEREOF, "LYING WITHIN 500 FEET OF THE SURFACE" AS GRANTED IN THE AGREEMENT TO BIXLAND CORPORATION, RECORDED JANUARY 22, 1969, BOOK 5796, OFFICIAL RECORDS, PAGE 446. PARCEL C PARCEL A PARCEL B PARCEL D PARCEL 8 PARCEL 10 PARCEL 9PARCEL 6 PARCEL 5 PARCEL 7 PARCEL 4 PARCEL 1 PARCEL 11 PARCEL 3 PARCEL 2 DOC. NO. 2005-0070061 IBM 1"=600'19977.000.P DATE JOB NO.SCALEDRAWN PLAT TO ACCOMPANY DESCRIPTION DISCOVERY BAY ANNEXATION CALIFORNIA LEGEND BOUNDARY OF DESCRIPTION EXISTING PARCEL DOC. No.DOCUMENT NUMBER SUBD SUBDIVISION EXHIBIT "B" PAGE 9 OF 9 DEC. 2021 ORDINANCE NO. 2022-11 ZONE 506 FOR FISCAL YEAR JULY 1, 2023, THROUGH JUNE 30, 2024 EXHIBIT D PROPERTY USE ANNUAL TAX CODE CATEGORY EXPLANATION PER PARCEL 11 Single Family Residence – 1 residence, 1 site $200 12 Single Family Residence- 1 residence, 2 or more sites $200 13 Single Family Residence- 2 residences on 1 or more sites $200 14 Single Family Residence – other than single family land $200 15 Misc. Improvements – 1 site $200 16 Misc. Improvements – 2 or more sites $200 17 Vacant – 1 site $100 18 Vacant – 2 or more sites $100 19 Single Family Residence - Det. w/common area $200 20 Vacant – Multiple $100 21 Duplex $200 22 Triplex $200 23 Fourplex $200 24 Combination $200 25 Apartments (5-12 units) $400 26 Apartments (13-24 units) $400 27 Apartments (25-59 units) $600 28 Apartments (60+ units) $800 29 Attached PUDs: Cluster Homes, Condos, Etc. $200 30 Vacant – Commercial $100 31 Commercial Stores – Not Supermarkets $600 32 Small Grocery Stores (7-11, etc.) $600 33 Office Buildings $400 34 Medical, Dental $400 35 Service Stations, Car Wash $400 36 Garages $400 37 Community Facilities (recreational, etc.) $800 38 Golf Courses $400 39 Bowling Alleys $400 40 Boat Harbors $400 41 Supermarkets (not shopping centers) $600 42 Shopping Centers $800 43 Financial Buildings (Ins., Title, Banks, S&L) $400 44 Motels, Hotels & Mobile Home Parks $600 45 Theaters $600 46 Drive-In Theaters $400 47 Restaurants (not drive-in) $400 48 Multiple & Commercial $400 49 New Car Agencies $400 50 Vacant Land (not part of Ind. Park or P. & D.) $100 51 Industrial Park $800 52 Research & Development $400 53 Light Industrial $400 54 Heavy Industrial $400 55 Mini Warehouses (public storage) $600 56 Misc. Improvements $400 61 Rural, Res. Improvement 1A-10A $200 62 Rural, W/or w/o Structure 1A-10A $200 70 Convalescent Hospitals/Rest Homes $400 73 Hospitals $400 74 Cemeteries/Mortuaries $400 75 Fraternal & Service Organizations $400 76 Retirement Housing Complex $600 78 Parks & Playgrounds $800 85 Public & Private Parking $400 87 Common Area $400 88 Mobile Homes $200 89 Other (split parcels in different tax code areas) $200 99 Awaiting Assignment $200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/26/2022 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/255 RESOLUTION OF INTENTION TO FORM ZONE 506 OF COUNTY SERVICE AREA P-6 IN THE DISCOVERY BAY AREA The Board of Supervisors of Contra Costa County RESOLVES: 1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Discovery Bay area of County Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code. 2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of which are attached hereto and incorporated herein by this reference. 3. The formation of Zone 506 is proposed to provide the County of Contra Costa with a method of financing an increased level of police protection services to the area within the zone. 4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in this level of service. 5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels within the zone. 6. The name proposed for the zone is "Zone 506" of CSA P-6. NOW, THEREFORE, BE IT RESOLVED THAT at 9:00 a.m. on August 16, 2022, in the Chamber of the Board of Supervisors, County Administration Building, 1025 Escobar Street, Martinez, CA 94553, this Board will conduct a public hearing upon the proposed formation of Zone 506 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by (1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted in at least three public places within the territory of the proposed zone. Contact: Jennifer Cruz, 925-655-2867 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 26, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: Rosa Mena RECOMMENDATION(S): 1. FIND that the Board of Supervisors has reconsidered the circumstances of the Statewide state of emergency proclaimed by the Governor on March 4, 2020, and the Countywide local emergency proclaimed by the Board of Supervisors on March 10, 2020. 2. FIND that the following circumstances exist: (a) the Statewide state of emergency and the Countywide local emergency continue to directly impact the ability of the Board of Supervisors in all its capacities, its committees, and its advisory bodies to meet safely in person because the highly transmissible Omicron variant of COVID-19 and its subvariants are present in the County, and within the County the COVID-19 case rate, test positivity numbers, related hospitalizations, and wastewater surveillance data amounts are high; and (b) the County Health Officer's recommendations for safely holding public meetings, which recommend virtual meetings and other measures to promote social distancing, are still in effect. 3. AUTHORIZE the Board of Supervisors, in its capacity as the governing board of the County, the Contra Costa County Fire Protection District, the Housing Authority of the County of Contra Costa, the Contra Costa County Flood Control and Water Conservation District, and the Contra Costa County In-Home Supportive Services Public Authority, and its subcommittees, to continue teleconference meetings under Government Code section 54953(e) for the next 30 days. 4. AUTHORIZE all advisory bodies, committees, and commissions established by the Board in all its capacities, including but not limited to municipal advisory councils and the Measure X Community Advisory Body, to continue teleconference meetings under Government Code section 54953(e) for the next 30 days. 5. REQUIRE advisory bodies, commissions, and committees whose jurisdiction extends into all Supervisorial districts ("Countywide bodies") that hold in-person meetings to conduct these meetings in a "hybrid" format that permits members of the Countywide body, staff, and members of the public to access the meetings both remotely and in person. 6. ENCOURAGE advisory bodies whose jurisdiction does not extend into all Supervisorial districts ("limited jurisdiction bodies") to conduct any live meetings in a "hybrid" format that permits members of the limited jurisdiction body, staff, and members of the public to access the meetings both remotely and in person. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Mary Ann McNett Mason, County Counsel, (925) 655-2200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Mary Ann McNett Mason, County Counsel, Monica Nino, Clerk of the Board of Supervisors D. 5 To:Board of Supervisors From:Mary Ann Mason, County Counsel Date:August 16, 2022 Contra Costa County Subject:Continuing Teleconference Meetings (AB 361, Government Code § 54953(e)) RECOMMENDATION(S): (CONT'D) 7. REQUEST that the Planning Commission, Merit Board, and Assessment Appeals Board consider holding teleconference meetings under Government Code section 54953(e) for the next 30 days or holding meetings in a "hybrid" format that permits members of the body, staff, and members of the public to access the meetings both remotely and in person. 8. DIRECT the County Administrator/Clerk of the Board and staff to the various Board advisory bodies to take all actions necessary to implement the intent and purpose of this Board order, including conducting open and public meetings in accordance with Government Code section 54953(e) and all other applicable provisions of the Brown Act. 9. DIRECT the County Administrator/Clerk of the Board to return to the Board acting in all its capacities, no later than 30 days after this Board order is adopted, with an item to reconsider the state of emergency and whether to continue authorizing virtual meetings under the provisions of Government Code section 54953(e) and to make required findings as to all bodies covered by this Board order. FISCAL IMPACT: This is an administrative action with no direct fiscal impact. BACKGROUND: On October 5, 2021, the Board adopted Resolution No. 2021/327, which authorized the Board, in all its capacities, and certain subcommittees and advisory bodies, to conduct teleconferencing meetings under Government Code section 54953(e). This section of the Brown Act, which was added by Assembly Bill 361, allows a local agency to use special teleconferencing rules during a State declared state of emergency. When a legislative body uses the emergency teleconferencing provisions under Government code section 54953(e), the following rules apply: The agency must provide notice of the meeting and post an agenda as required by the Brown Act and Better Government Ordinance, but the agenda does not need to list each teleconference location or be physically posted at each teleconference location. The agenda must state how members of the public can access the meeting and provide public comment. The agenda must include an option for all persons to attend via a call-in or internet-based service option. The body must conduct the meeting in a manner that protects the constitutional and statutory rights of the public. If there is a disruption in the public broadcast of the meeting, or of the public's ability to comment virtually for reasons within the body's control, the legislative body must stop the meeting and take no further action on agenda items until public access and/or ability to comment is restored. Local agencies may not require public comments to be submitted in advance of the meeting and must allow virtual comments to be submitted in real time. The body must allow a reasonable amount of time per agenda item to permit members of the public to comment, including time to register or otherwise be recognized for the purposes of comment. If the body provides a timed period for all public comment on an item, it may not close that period before the time has elapsed. AB 361 sunsets on January 1, 2024. Under Government Code section 54953(e), if the local agency wishes to continue using these special teleconferencing rules after adopting an initial resolution, the legislative body must reconsider the circumstances of the state of emergency every 30 days and make certain findings. The agency must find that the state declared emergency continues to exist and either that it continues to directly impact the ability of officials and members of the public to meet safely in person, or that state or local officials continue to impose or recommend measures to promote social distancing. The Board last considered these matters on July 26, 2022, made the required findings and authorized continued use of special teleconferencing rules. The Board can again find that the Statewide state of emergency continues to exist, that the state and Countywide local emergencies continue to directly impact the ability of the Board of Supervisors in all its capacities, and its subcommittees, and advisory bodies to meet safely in person, and that state or local officials continue to impose or recommend measures to promote social distancing. The Public Health Officer has advised that the highly transmissible Omicron variant of COVID-19 and its subvariants are present in the County, and the COVID-19 case rate, test positivity numbers, and related hospitalizations are high. High amounts of COVID-19 are also showing up in wastewater surveillance data. In addition, on August 9, 2022, the County Health Officer again issued recommendations for safely holding public meetings that included recommended measures to promote social distancing. (See Attachment A, Health Officer’s Recommendations). Among the Health Officer's recommendations: (1) on-line meetings (teleconferencing meetings) are encouraged as those meetings present the lowest risk of transmission of SARS-CoV-2, the virus that causes COVID-19; (2) if a local agency determines to hold in-person meetings, offering the public the opportunity to attend via a call-in option or an internet-based service option is recommended when possible to give those at higher risk of and/or higher concern about COVID-19 an alternative to participating in person; (3) a written safety protocol should be developed and followed, and it is recommended that the protocol require social distancing - i.e., six feet of separation between attendees; (4) seating arrangements should allow for staff and members of the public to easily maintain at least six-foot distance from one another at all practicable times; and (5) all meeting attendees should be strongly encouraged to wear masks and to be up to date on COVID-19 vaccinations. CONSEQUENCE OF NEGATIVE ACTION: The Board, in all its capacities, and its subcommittees and advisory bodies, would no longer conduct teleconferencing meetings under Government Code section 54953(e). CLERK'S ADDENDUM Speaker: Chai, Not a Bully. ATTACHMENTS Attachment A, Health Officer's Recommendations Recommendations for safely holding public meetings Each local government agency is authorized to determine whether to hold public meetings in person, on-line (teleconferencing only), or via a combination of methods. The following are recommendations from the Contra Costa County Health Officer to minimize the risk of COVID 19 transmission during a public meeting. 1. Online meetings (i.e. teleconferencing meetings) are encouraged, where practical, as these meetings present the lowest risk of transmission of SARS CoV-2, the virus that causes COVID 19. This is particularly important when community prevalence rates are high. Our current trends as of August 9, 2022 in Covid-19 case rate, test positivity, Covid-19 hospitalizations, and Covid-19 wastewater surveillance are stable, but still remain high at this time. In addition to this, the predominant variant of Covid-19 being identified continues to be the Omicron variant and it’s subvariants the impact of which on the spread of Covid-19 has shown to dramatically increase COVID-19 transmission. 2. If a local agency determines to hold in-person meetings, offering the public the opportunity to attend via a call-in option or an internet-based service option is recommended, when possible, to give those at higher risk of and/or higher concern about COVID-19 an alternative to participating in person. 3. A written safety protocol should be developed and followed. It is recommended that the protocol require social distancing, where feasible – i.e. six feet of separation between attendees; and consider requiring or strongly encouraging face masking of all attendees and encouraging attendees to be up-to-date on their COVID-19 vaccine. 4. Seating arrangements should allow for staff and members of the public to easily maintain at least six-foot distance from one another at all practicable times. 5. Consider holding public meetings outdoors. Increasing scientific consensus is that outdoor airflow reduces the risk of COVID-19 transmission compared to indoor spaces. Hosting events outdoors also may make it easier to space staff and members of the public at least 6 feet apart. If unable to host outdoors, consider ways to increase ventilation and flow of the indoor space to reduce the risk of COVID-19 while indoors. 6. Current evidence is unclear as to the added benefit of temperature checks in addition to symptom checks. We encourage focus on symptom checks as they may screen out individuals with other Covid-19 symptoms besides fever and help reinforce the message to not go out in public if you are not feeling well. 7. Consider a voluntary attendance sheet with names and contact information to assist in contact tracing of any cases linked to a public meeting. Revised 8-9-2022 Sefanit Mekuria, MD, MPH Deputy Health Officer, Contra Costa County RECOMMENDATION(S): ADOPT Resolution No. 2022/285 approving the aggreement for a succcessor Memorandum of Understanding between Contra Costa County and AFSCME Local 2700, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and AFSCME, Local 2700 is $5.7 million for Fiscal Year 2022-2023, $6.6 million for FY23-24, $6.9 million for FY 24-25, and $7.3 million for FY25-26. This agreement also includes an annual ongoing amount of $648,000 per the union's portion of the reopener funds allocated during 2018 bargaining, and $6,080 annually related to a GIS differential. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and AFSCME, Local 2700 on July 29, 2022. The Union completed their ratification on August 10, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D. 6 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/285 approving Memoranda of Understanding between the County and AFSCME, Local 2700 BACKGROUND: (CONT'D) In summary, those changes are: Duration of Agreement - Section 49 The term of the agreement is from July 1, 2022 through June 30, 2026. Salaries - Section 5.1 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Provide a one-time Pandemic Service Relief Payment of up to $2,500 for employees who worked during the COVID-19 pandemic. Compensation Study for certain classifications. Add a 5% differntial for Elections Services Specialists assigned to Geographical Informational Systems duties. Allocate the previously designated 2018 reopener funds in the amount of $648,000 towards a deferred compensation contribution. Increase bilingual pay from $100 to $200 dollars per month. Medical, Dental and Life Insurance - Section 20 Changes to dental plan design (in Coalition Tentative Agreement) Increase contribution to employee Health Savings Accounts for the Kaiser High Deductible Plan. Medical reopener in 2024. Modifications to Joint Labor/Management Benefits Committee subject matter. Promotion and Transfer - Section 5.13/Section 22 Amends promotion definition. Leave of Absence - Section 18 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Sick Leave - Section 14 Adds language for baby/child bonding. clarifies circumstances where employees exhaust accruals. Attachment D - Contra Costa County Return to Work Policy for Injury or Illness Removes references to outdated forms. Union Secutiry - Section 2 Updates and amends language regarding new employee orientations and notice procedures. No Discrimination/Harassment - Section 3 Amends the definitions of harassment and discrimination. Flexibly Staffed & Deep Class - Section 15 Administrative changes to delete old classifications. Temporary Employees - Section 46 Administrative cleanup to remove old references. Holidays - Section 12 Add the Juneteenth holiday in the list of observed holidays. Incorporate side letters, update and renumber MOU as necessary. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. CLERK'S ADDENDUM Speaker: Chai Not a Bully; Stacie Hinton, AFSCME Local 2700. AGENDA ATTACHMENTS Resolution 2022/285 2700 Tentative Agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/285 RECOMMENDATION(S): ADOPT Resolution No. 2022/286 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and Teamsters Local 856, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and Teamsters, Local 856 is $9.5 million for Fiscal Year 2022-2023, $10.8 million for FY23-24, $11.4 million for FY24-25, and $12.0 million for FY25-26. Health care costs for the Teamsters 856 Trust Fund KP Health Plan increases an estimated $325,000 in 2023, and may adjust in future years dependent upon Kaiser Plan A employee contribution rates. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and Teamsters, Local 856 on August 3, 2022. The Union completed their ratification on August 13, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D. 7 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/286 approving Memoranda of Understanding between the County and Teamsters, Local 856 BACKGROUND: (CONT'D) In summary, those changes are: Duration of Agreement - Section 51.4 The term of the agreement is from July 1, 2022 through June 30, 2026. Salaries - Section 5.1 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Provide a one-time Pandemic Service Relief Payment of up to $2,500 for employees who worked during the COVID-19 pandemic. Compensation Study for certain classifications. Medical, Dental and Life Insurance - Section 19 Changes to dental plan design (in Coalition Tentative Agreement) Increase contribution to employee Health Savings Accounts for the Kaiser High Deductible Plan. Medical reopener in 2024. Modifications to Joint Labor/Management Benefits Committee subject matter. Modifications to Teamsters KP Trust Fund Health Plan cost sharing formula for the life of the MOU. Promotion and Transfer - Section 5.12/Section 21/Section 22 Amends promotion definition. Leave of Absence - Section 17 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Sick Leave - Section 14 Adds language for baby/child bonding. clarifies circumstances where employees exhaust accruals. State Disability Leave - Section 16 Updates, clarifies and amends the SDI integration program. Attachment D - Contra Costa County Return to Work Policy for Injury or Illness Removes references to outdated forms. Unit Items - Sections 54.1, 54.2 Adds LVNs to perioperative GI on call rate when working in that unit. Amends language for work clothes reimbursement for gardeners. Holidays - Section 12 Add the Juneteenth holiday in the list of observed holidays. Bilingual Pay - Section 26 Amend bilingual pay from $100 to $200 per month. Union Representatives - Section 4 Increases number of LVN/Aide Unit employees eligible to be released for meetings with the County from 2 to 3. Incorporate side letters, update and renumber MOU as necessary. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. CLERK'S ADDENDUM Speaker: No Name Given. AGENDA ATTACHMENTS Resolution 2022/286 Teamsters 856 agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/286 RECOMMENDATION(S): ADOPT Resolution No. 2022/287 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and Deputy District Attorneys' Association, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and the Deputy District Attorneys Association is $962,500 for Fiscal Year 2022-2023, $1,102,500 for FY23-24, $1,157,625 for FY24-25, and $1,215,506 for FY25-26. Employees may exchange up to 1/3 of their annual vacation accruals for cash, at an estimated annual cost of $200,000. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and the Deputy District Attorneys Association on August 4, 2022. The Union completed their ratification on August 8, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D. 8 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/287 approving Memoranda of Understanding between the County and the Deputy District Attorneys' Association BACKGROUND: (CONT'D) In summary, those changes are: Duration of Agreement - Section 32.4 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5.1 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). COVID-19 Pandemic Service Relief Payment of up to $2,500. Medical, Life and Dental Care - Section 13 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Leave of Absence - Section 16 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Definition of Promotion and Transfer Updates current definitions to help ensure identified personnel transactions are processed consistently. Vacation Buy-Back - Section 23 Provides for vacation buy-back for employees hired on and after January 1, 2012. Annual Administrative Leave - Section 22 Amend the proration formula for administrative leave for new employees. Incorporate or delete obsolete attachments, clean up language throughout. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. AGENDA ATTACHMENTS Resolution 2022/287 DDAA Agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/287 RECOMMENDATION(S): ADOPT Resolution No. 2022/288 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and IFPTE, Local 21, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and IFPTE, local 21 is $9.6 million for Fiscal Year 2022-2023, $11.0 million for FY23-24, $11.5 million for FY24-25, and $12.1 million for FY25-26. Employees may exchange up to 1/3 of their annual vacation accruals for cash, at an estimated annual cost of $400,000. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and IFPTE, Local 21 on August 5, 2022. The Union completed their ratification on August 12, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D. 9 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/288 approving Memoranda of Understanding between the County and IFPTE, Local 21 BACKGROUND: (CONT'D) Duration of Agreement - Section 36 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Pandemic Service Relief Payment of up to $2,500. Compensation study. Medical, Life and Dental Care - Section 12 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Sick Leave - Section 9 Adds language for baby/child bonding. Clarifies circumstances where employees exhaust accruals. Leave of Absence - Section 12 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Return to Work Policy for Injury or Illness Removes outdated forms from the policy. Treasurer Tax Collector Professional Development Differential- Section 42.26 Updates the name of a certificate for a qualifying differential. Probationary Period Applies a twelve month probationary period to specified classifications. State Disability Insurance - Section 43 Adds language clarifying SDI integration process. Holidays - Section 6.2 Adds the Juneteenth holiday to list of observed holidays. Union Security - Section 2 Amends language surrounding new employee orientation and union notices. Bilingual Pay - Section 41.8 Increases bilingual stipend from $100 to $200 per month. Vacation Buy Back - Section 41.10 Restores the County's vacation buy-back program for newer employees. Overtime Exempt Exclusion - Section 6.7 and Section 41 Incorporates language from the County Administrative Bulletin on the overtime exempt exclusion list. Position Classification Study - New Section 49 Establishes and clarifies the process for an employee to contest the classification of their assigned position. Flexible Staffing - Section 26 Inserts language on the appeal process for denials of flexible promotions. Dismissal, Suspension, Demotion or Reduction in Pay - Section 19 States that the County will endeavor to notify an employee of an incident giving rise to discipline as soon as reasonably possible. Incorporate side letters, re-order and renumber MOU as necessary. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. AGENDA ATTACHMENTS Resolution 2022/288 Local 21 Tentative Agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/288 RECOMMENDATION(S): ADOPT Resolution No. 2022/289 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and AFSCME, Local 512, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and AFSCME, Local 512 is $1.4 million for Fiscal Year 2022-2023, $1.6 million for FY23-24, $1.7 million for FY24-25, and $1.8 million for FY25-26. Employees may exchange up to 1/3 of their annual vacation accruals for cash, at an estimated annual cost of $40,000. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and AFSCME, Local 512 on August 5, 2022. The Union completed their ratification on August 12, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.10 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/289 approving Memoranda of Understanding between the County and AFSCME, Local 512 BACKGROUND: (CONT'D) Duration of Agreement - Section 53 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Pandemic Service Relief Payment of up to $2,500. Compensation study. Amend language to clarify current process for pay advance requests. Medical, Life and Dental Care - Section 16 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Promotion and Transfer - Section 5.14 Amends the definition of promotion and transfer. Sick Leave - Section 14 Adds language for baby/child bonding. Clarifies circumstances where employees exhaust accruals. Leave of Absence - Section 18 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. PEPRA Safety Option - Section 28.3 Provides a two percent (2%) cap on future cost of living adjustments for Safey employees who become CCCERA members after January 1, 2016. Union Security - Section 2 Amends language in response to the Janus Supreme Court case and subsequent changes in the law. Vacation Accrual Rates - Section 13.3 Amends the vacation accrual rates for the Income Maintenance Unit to align with other supervisors. Compensatory Time - Section 7.3 New employees hired after May 31 who are eligible for compensatory time must wait until the next fiscal year to make the selection. Vacation Buy-Back - Section 11.7 Provides for the option for employees hired after November 1, 2012 to sell back up to 1/3 of their yearly vacation accruals. Holidays - Section 12 Adds the Juneteenth holiday to list of observed holidays. Bilingual Provisions - Section 27 Increases bilingual stipend from $100 to $200 per month. State Disability Insurance - Section 16 Clarifies the sick leave integration method for SDI. Counseling - Section 38 Provides for a counseling process prior to discipline in certain cases. Personnel Files - Section 37 Amends language regarding retention of disciplinary and non-disciplinary materials in personnel files and sets conditions on the use of those materials. Joint Labor/Management Benefits Committee - Section 4.4 Provides for regular meetings between the Union and Labor Relations for the purpose of discussing issues and concerns. Amend Attachment A (Class and Salary Listing) to include merit increments for the first year of the MOU. Incorporate side letters and renumber and reorder as needed. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. AGENDA ATTACHMENTS Resolution 2022/289 AFSCME 512 Tentative Agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/289 RECOMMENDATION(S): ADOPT Resolution No. 2022/291 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and the Western Council of Engineers, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and the Western Council of Engineers is $188,000 for Fiscal Year 2022-2023, $215,000 for FY23-24, $226,000 for FY24-25, and $237,000 for FY25-26. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and Western Council of Engineers on August 8, 2022. The Union completed their ratification on August 9, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.11 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/291 approving Memoranda of Understanding between the County and the Western Council of Engineers BACKGROUND: (CONT'D) In summary, those changes are: Duration of Agreement - Section 47.4 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5.1 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Pandemic Service Relief Payment of up to $2,500. Compensation study. Medical, Life and Dental Care - Section 19 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Promotion and Transfer - Section 5.14 Amends the definition of promotion and transfer. Sick Leave - Section 14 Adds language for baby/child bonding. Clarifies circumstances where employees exhaust accruals. Leave of Absence - Section 17 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Return to Work Policy for Injury or Illness Removes outdated forms from the policy. Payment - Section 5.16 Employee's election to receive an advance on their monthly salary shall be online using Employee Self Service. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. AGENDA ATTACHMENTS Resolution 2022/291 WCE Tentative Agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/291 RECOMMENDATION(S): ADOPT Resolution No. 2022/292 approving the agreement for a Memoranda of Understanding between Contra Costa County and Public Employees Union/AFSCME, Local 1, and the Public Employees Union/AFSCME, Local 1 Community Services Bureau - Site Supervisors Unit, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contracts between the County and Public Employees Union, Local 1, and the Public Employees Union, Local 1 Community Services Bureau - Site Supervisors Unit is $2.2 million for Fiscal Year 2022-2023, $2.5 million for FY23-24, $2.6 million for FY24-25, and $2.7 million for FY25-26. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and PEU, Local 1 on August 9, 2022. The Union completed their ratification on August 15, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.12 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/292 approving Memoranda of Understanding between the County and Public Employees Union/AFSCME, Local 1 BACKGROUND: (CONT'D) In summary, those changes are: PEU Local 1: Duration of Agreement - Section 50.4 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Pandemic Service Relief Payment of up to $2,500. Compensation study. Amend language to clarify current process for pay advance requests. Medical, Life and Dental Care - Section 29 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Promotion and Transfer - Section 5.12 Updates current definitions for promotion and transfer. Union Security - Section 2 Updates and deletes obsolete language pursuant to the Janus Supreme Court decision and subsequent changes in the law. State Disability Insurance - Section 16 Clarifies that employees will only be participating in the SDI integration program and not SDI buyback. Sick Leave - Section 14 Adds language for baby/child bonding. Clarifies circumstances where employees exhaust accruals. Leave of Absence - Section 17 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Holidays and Personal Holiday Credit - Section 12 Adds the Juneteenth holiday to list of observed holidays. Bilingual Pay - Section 26 Increases bilingual stipend from $100 to $200 per month. Library Unit Items - Section 53.5/Library Practices Advisory Committee (attachment J) Creates a new joint labor/management meeting that meets on a regular basis. Overtime, Compensatory Time, & Straight Time (Section 7.1) Includes Permanent Intermittent and Project employees in the MOU's overtime section. Surgical Scrubs - Section 53 Adds Veterinary Assistants to surgical scrub reimbursement. Cleans up language throughout. Incorporate side letters and renumber and reorder as needed. PEU Local 1 Site Supervisors Unit Duration of Agreement - Section 32.4 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Pandemic Service Relief Payment of up to $2,500. Compensation study. Amend language to clarify current process for pay advance requests. Medical, Life and Dental Care - Section 26 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Promotion and Transfer Updates current definitions for promotion and transfer. Union Security - Section 2 Updates and deletes obsolete language pursuant to the Janus Supreme Court decision and subsequent changes in the law. State Disability Insurance - Section 16 Clarifies that employees will only be participating in the SDI integration program and not SDI buyback. Sick Leave - Section 12 Adds language for baby/child bonding. Clarifies circumstances where employees exhaust accruals. Leave of Absence - Section 16 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Holidays Observed - Section 10.1 Adds the Juneteenth holiday to list of observed holidays. Bilingual Pay - Section 25 Increases bilingual stipend from $100 to $200 per month CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. AGENDA ATTACHMENTS Resolution 2022/292 Local 1 Tentative Agreement Local 1 CSB Tentative Agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/292 8/9/2022 Jeff Apkarian Genevieve Vigil 8/9/2022 Jeff Apkarian Genevieve Vigil 8/9/2022 Jeff Apkarian Genevieve Vigil 8/9/2022 Jeff Apkarian Genevieve Vigil 8/9/2022 Jeff Apkarian Genevieve Vigil 8/9/2022 Jeff Apkarian Genevieve Vigil 8/9/2022 Jeff Apkarian Genevieve Vigil COUNTY PROPOSAL NO. 9 AFSCME, LOCAL ONE CSB-SITE SUPERVISOR UNIT SECTION 14 - State Disability Insurance Presented on: 6/29/22 employee's step on the salary schedul QLthe employee's permanent classification at the time of integration. as shown in tho "Salary" field on tho On Lino Payroll Time Reporting System 1:Jsod by departments for payroll reporting purposes. 14.5 Election and Practice. Upon election by the membership, all employees in this representation unit shall participate in the State Disability Insurance Program. The aforementioned benefits will then be administered in the same fashion as other Local One units within the County and pursuant to the practice established by the County. Date: ------ CONTRA COSTA COUNTY: (Signature I Printed Name) I I I I I 3 of 3 LOCAL ONE (CSB-SITE SUPV UNIT): (Signature I Printed Name) I I I I I 8/9/2022 Jeff Apkarian Genevieve Vigil RECOMMENDATION(S): ADOPT Resolution No. 2022/294 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and SEIU Local 1021 Rank and File Unit and SEIU, Local 1021 Service Line Supervisors Unit, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contracts between the County and SEIU, Local 1021 Rank and File Unit and SEIU, Local 1021 Service Line Supervisors Unit is $4.8 million for Fiscal Year 2022-2023, $5.5 million for FY23-24, $5.8 million for FY24-25, and $6.1 million for FY25-26. Employees in the Service Line Supervisors Unit may exchange up to 1/3 of their annual vacation accruals for cash, at an estimated annual cost of $20,000. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and SEIU, Local 1021 on August 5, 2022. The Union completed their ratification on August 12, 2022. The resulting Tentative Agreements between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.13 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/294 approving Memoranda of Understanding between the County and SEIU, Local 1021 BACKGROUND: (CONT'D) In summary, those changes are: SEIU Rank and File: Duration of Agreement - Section 54.4 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Pandemic Service Relief Payment of up to $2,500. Compensation study. Medical, Life and Dental Care - Section 18 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Sick Leave - Section 14 Adds language for baby/child bonding. Clarifies circumstances where employees exhaust accruals. Leave of Absence - Section 16 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Return to Work Policy for Injury or Illness Removes outdated forms from the policy. Payment - Section 5.16 Updates language in accordance with the appropriate timing for an employee paycheck advance. Compensatory Time - Section 7.2 Updates language for timing of compensatory time elections for new employees. No Discrimination - Section 3 Updates definitions of discrimination and harassment. Safety Program - Section 34 Amends language and requirement for departmental safety programs. Call Back Time - Section 12 Corrects the classifications and designation of the program eligible for call back time. Shop Stewards and Official Representatives - Section 4 Provides release time for official union trainings. Holidays - Section 12 Adds the Juneteenth holiday to list of observed holidays. Bilingual Provisions - Section 26 Increases bilingual stipend from $100 to $200 per month. SEIU SLS Unit: Duration of Agreement - Section 53.4 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5 Effective August 1, 2022, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Pandemic Service Relief Payment of up to $2,500. Compensation study. Medical, Life and Dental Care - Section 19 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Sick Leave - Sections 14 & 15 Adds language for baby/child bonding. Clarifies circumstances where employees exhaust accruals. Leave of Absence - Section 17 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Return to Work Policy for Injury or Illness Removes outdated forms from the policy. Payment - Section 5.15 Updates language in accordance with the appropriate timing for an employee paycheck advance. No Discrimination - Section 3 Updates definitions of discrimination and harassment. Safety Program - Section 34 Amends language and requirement for departmental safety programs. Shop Stewards and Official Representatives - Section 4 Provides release time for official union trainings. Holidays - Section 12 Adds the Juneteenth holiday to list of observed holidays. Bilingual Provisions - Section 26 Increases bilingual stipend from $100 to $200 per month. Special Benefit - Section 15 Restores vacation buy-back for newer employees. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. AGENDA ATTACHMENTS Resolution 2022/294 SEIU R&F Tentative Agreement SEIU SLS Tentative Agreement MINUTES ATTACHMENTS Signed Resolution No. 2022/294 RECOMMENDATION(S): ADOPT Resolution No. 2022/283, to provide a Pandemic Service Relief Payment to eligible employees in the specified represented and unrepresented employee groups. FISCAL IMPACT: The estimated annual cumulative cost of this action is $8.1 million dollars to be paid out of American Rescue Plan Act of 2021 funds. Since this is a one-time lump sum there is no ongoing cost to the County. BACKGROUND: Historically, the wages and benefits granted by the County to its department heads, managers, and unrepresented employees have paralleled the wages and benefits negotiated by the County with its various labor organizations. The Union Coalition has recently negotiated a Pandemic Service Relief Payment (PSRP) for certain permanent and temporary employees. In recognition of the services County employees performed as essential workers during the COVID-19 public health emergency, the County will pay a one-time lump sum PSRP to all eligible employees in the following employee groups who meet the below criteria: 1. California Nurses Association 2. Deputy Sheriffs Association - Rank and File Unit 3. Deputy Sheriffs Association - Management Unit 4. Deputy Sheriffs Association - Probation and Probation Supervisors Units. 5. Physician's and Dentist's Organization of Contra Costa County 6. International Association of Firefighters, Local 1230 7. United Chief Officers Association 8. Unrepresented Management and Exempt employees in classifications on Exhibit A, attached. 9. District Attorney Investigator's Association APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.14 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Pandemic Service Relief Payment for Specified County Employee Groups BACKGROUND: (CONT'D) Permanent Employees. Permanent full-time employees, including project employees, who meet all of the following criteria will be paid a one-time, lump sum COVID Pandemic Service Relief Payment (PSRP) of two thousand five-hundred dollars ($2,500) on the 10th of the month following approval of this Resolution No. 2022/283 by the Board of Supervisors. Permanent part-time employees, including part-time project employees, who meet all of the following criteria will be paid a prorated one-time, lump sum payment. The prorated lump sum payment will be calculated by multiplying two thousand five-hundred dollars ($2,500) by the percentage that the employee’s approved position hours are to forty (40) hours (for example: $2,500 x (20/40) = $1,250). Temporary Employees. Temporary employees who meet all of the following criteria will be paid a one-time, lump sum COVID Pandemic Service Relief Payment (PSRP) of one thousand two hundred and fifty dollars ($1,250) on the 10th of the month following approval of this Resolution No. 2022/283 by the Board of Supervisors. Employees who met the criteria as a temporary employee but achieved permanent status by the date of the approval of this Resolution by the Board of Supervisors will receive the PSRP in accordance with the formula set forth for permanent employees. Criteria: a. The employee must be employed with the County on the date this Resolution No 2022/283 is approved by the Board of Supervisors. b. The employee must have been in paid status and actively working for at least twelve (12) months during the time period of April 1, 2020 through December 31, 2021. c. The COVID PSRP will be subject to any required deductions and/or withholdings. d. Per diem employees are not eligible for the payment. CONSEQUENCE OF NEGATIVE ACTION: If the action is not approved, eligible, active employees in the specified employee groups will not be appropriately recognized and compensated for their contribution during the COVID-19 pandemic. CLERK'S ADDENDUM Speaker: China is a Bully. AGENDA ATTACHMENTS Resolution 2022/283 Exhibit A MINUTES ATTACHMENTS Signed Resolution No. 2022/283 Exhibit A Job Code Classification SADD AC Division Manager AJGA ADA Prog Manager S5D1 ASST COUNTY TAX COLLECTOR-EX 96B1 ASST COUNTY VET SVC OFFICER AP7A Administrative Aide-Deep Class AP73 Administrative Aide-Project APDB Administrative Svcs Officer XQD2 Aging/Adult Svcs Director-Ex BAA1 Agricultural Com-Dir Wts/Meas BJD2 Animal Services Captain-Ex BKS1 Animal Shelter Vet-Exempt JJNG Assessor's Clerical Staff Mngr VCS1 Assist To Hlth Svc Dir - Ex 9MD3 Assistant Director-Project VCS4 Associate Medical Director-Ex BAB1 Asst Agr Com/Wts/Meas-Exempt LTB1 Asst Chief Info Officer - Ex 7AB1 Asst Co Prob Off - Exempt ADB4 Asst County Administrator DAB1 Asst County Assessor-Exe SAB1 Asst County Auditor Controlle ALB3 Asst County Clerk-Recorder -Ex 2ED1 Asst County Counsel-Exempt ALB1 Asst County Registrar-Exempt S5B4 Asst County Treasurer-Exempt 5AH5 Asst Dep Dir, Conserv & Dev-Ex VCB1 Asst Dir Of Health Svcs AGB1 Asst Dir Of Human Resources-Ex XAD7 Asst Dir-Policy & Planning-Ex 2KD3 Asst District Attorney-Exempt RPBA Asst Fire Chief Group I RPB1 Asst Fire Chief-Exempt RPB3 Asst Fire Chief-Exempt LBD4 Asst HS IT Dir-App Dev-Ex LBD2 Asst HS IT Dir-Customer Supp-E LBD7 Asst HS IT Dir-Info Security-E LBD3 Asst HS IT Dir-Infrastruct-Ex LBD1 Asst HS IT Dir-Project Mgmt-Ex 25D2 Asst Public Defender-Exempt AJDP Asst Risk Manager 6XB2 Asst Sheriff-Exempt ADBA Asst To The County Admin 29TA Attorney Advance-Chld Sppt Svc 29VA Attorney Basic-Child Sppt Svcs 29WA Attorney Entry-Child Sppt Svcs J995 Bd Of Supvr Asst-Chief Asst J992 Bd Of Supvr Asst-Gen Office J993 Bd Of Supvr Asst-Gen Secretary J994 Bd Of Supvr Asst-Specialist VPD4 CCHP Medical Director-Exempt VCB2 CCRMC Chief Exec Ofc - Exempt 1 Exhibit A APD3 CHIEF OF ADMIN SVCS - PROJECT 96A1 COUNTY VETERANS SVC OFFICE ADV1 Census Outreach Coordinator-Pj 5ABD Chf, Anex And Econ Stm Prog ADB1 Chief Asst County Admin 2ED2 Chief Asst County Counsel SMBA Chief Asst Director/Dcss 2KD2 Chief Asst District Attorney-E 25D1 Chief Asst Public Defender AXD1 Chief Dep Public Admin-Exempt XAB1 Chief Deputy Director-Exempt NAB1 Chief Deputy Pw Director-Ex VCB3 Chief Executive Officer-CCHP-E LTA1 Chief Info Off/Dir Of Info Tec 6EH1 Chief Investigator Pd-Exempt VPS4 Chief Medical Officer - Exempt VWD2 Chief Nursing Officer-Exempt ADD8 Chief Of Labor Relations - Ex VWD1 Chief Operations Officer-Exemp 6XF1 Chief Police-Contract Agncy-Ex ADS2 Chief Public Commun Officer-Ex VAB2 Chief Quality Officer-Exempt APD4 Chief of Admin Svcs-Exempt VAD3 Chief of Plant Operations - Ex BKD1 Chief of Shelter Medicine-EX 9JS3 Child Nutrt Food Oper Supv-Prj 9CDA Child Spprt Svcs Manager XAD5 Children And Family Svcs Dir-E 9MH1 Children Svcs Mgr-Project EBV1 Civ Otrch & Egmt Spec-Proj 2ETG Civil Litig Atty-Advanced 2ETE Civil Litig Atty-Basic Lvl 2ETF Civil Litig Atty-Standard AJD2 Cnty Cmpln HIPAA Pvcy Ofcr -Ex 6XD2 Commander-Exempt CCD1 Community Svcs Director-Exempt 9MS7 Comprehensive Svcs Asst Mgr-Pr 9MS3 Comprehensive Svcs Man -Prj ADA2 County Administrator 2EA1 County Counsel ADB6 County Finance Director-Ex 3AAA County Librarian 7AA1 County Probation Officer-Ex NAF1 County Surveyor-Exempt CJH3 Cs Mental Hlth Clin Supv-Proj 6KD2 DA Asst Chief of Inspectors-Ex APDD DA Chief Of Administrative Svc 6KD1 DA Chief Of Inspectors-Exempt 6KDC DA Dir Of Forensic & Tech Svcs 6KNB DA Lieutenant Of Inspectors JJGE DA Manager Of Law Offices JJHG DA Office Manager 2 Exhibit A J3T7 DA Program Assistant-Exempt APFB DEPT HR SUPERVISOR APFA DIR OFFICE OF REENTRY AND JUST 4AD1 Dep Dir Of Conserv & Dev-Ex VCB4 Dep Dir of Health Svcs-Ex APSA Departmental Fiscal Officer ARVA Departmental HR Analyst I ARTA Departmental HR Analyst II APG1 Dept HR Officer I-Exempt APG2 Dept HR Officer II-Ex ADSH Deptl Comm & Media Rel Coord ALB2 Deputy Co Clerk-Recorder-Ex 2ETK Deputy Co Counsel-Advanced 2ET3 Deputy Co Counsel-Advanced-Ex 2ETH Deputy Co Counsel-Basic 2ET1 Deputy Co Counsel-Basic-Exempt 2ETJ Deputy Co Counsel-Standard 2ET2 Deputy Co Counsel-Standard-Ex 3AFE Deputy Co Librarian 5AB2 Deputy Dir Com Dev/Curr-Ex 5AH2 Deputy Dir Com Dev/Trans-Ex ADD7 Deputy Director Of Orj-Project VCD2 Deputy Executive Dir/CCHP-Ex RPB2 Deputy Fire Chief - Exempt NAD0 Deputy Public Works Director-E 6XW3 Deputy Sheriff Reserve-Exempt VRG1 Dir Mktg/Mem Svcs & Pr-CCHP-Ex 4AA1 Dir Of Conservation & Devlp-Ex VQD4 Dir Of Mental Health Svcs-Ex VAD1 Dir Of Patient Fin Svcs-Exempt 9BD1 Director Of Airports BJA1 Director Of Animal Serv-Exempt SMA1 Director Of Child Support Svcs VLD1 Director Of Env Health Svcs-Ex VLD2 Director Of Haz Mat Program-Ex VCA1 Director Of Health Services AGA2 Director Of Human Resources-Ex 5AB1 Director Of Redevel-Exempt ADSB Director Office Of Comm/Media AJD3 Director of Risk Management-Ex XAA2 Director-EHSD-Exempt XAD9 EHS Chief Financial Off - Ex XAD2 EHS Deputy Bureau Director-Ex XAD6 EHS Director Of Admin-Exempt 5AH6 Economic Dev Manager - Exempt VAD2 Emerg Med Svcs Dir - Exempt AGVG Employee Benefits Analyst AGSC Employee Benefits Specialist AJDB Equal Employment Oppt Officer J3V2 Exec Asst I To Co Adminis-Ex J3H2 Exec Asst II To Co Adminis-Ex J3T5 Exec Secretary-Exempt 3 Exhibit A J3TJ Executive Secretary-Dcss VPS2 Exempt Med Stf Podiatrist LBSE Financial Systems Manager RPA1 Fire Chief-Contra Costa RBW2 Fire Control Worker RPW1 Fire Dist Aide-EX RAD1 Fire Dist Med Dir-Ex APDE Fire District Chief/Admin Svcs RJGA Fire Marshal 6CW1 Forensic Analyst-Project AGD4 HR Manager - Exempt AGSE HR Systems Analyst AGTG HR Systems Specialist AGDG HRIS Administrator APD5 HS PERS MANAGER-EX VASH Health Equity Program Manager VRGC Health Plan Dir Comp & Gov Rel VCS3 Health Plan Services Asst-Ex LBB3 Health Svcs IT Director-Ex AGTF Human Resources Analyst AGDE Human Resources Supervisor AG7B Human Resources Technician LTD1 Info Sys Div Director-Ex 7KGA Inst Supervisor II VTWB Interim Permit Nurse ADSI Labor Relations Analyst I ADSJ Labor Relations Analyst II AD7C Labor Relations Assistant 5ASF Land Information Bus Ops Mngr 2YWB Law Clerk I 2YVA Law Clerk II 2YTA Law Clerk III 64WB Law Enforce Trng Instr-Per Dm AJTA Lead Examination Proctor AJHC Leave Program Manager 3KW4 Library Aide-Exempt 3KGA Library Services Manager ADVB Management Analyst VCA2 Medical Director V07A Microbiologist Trainee APTD ORJ SR PROG ANALYST SAHM Payroll Systems Administrator AP7B Personnel Technician AGNA Principal HR Analyst ADNC Principal L/R Analyst ADHB Principal Management Analyst APDJ Probation Chief Of Admin Svcs 7BFA Probation Director 7AGB Probation Manager STD1 Procurement Svcs Manager-Ex 25A1 Public Defender ADS1 Public Information Officer 4 Exhibit A APDF Pw Chief Of Fiscal Services NAA1 Pw Director APHB Research and Eval Manager RBN1 Reserve Crew Leader RBV1 Reserve Driver RBW1 Reserve Firefighter VPD5 Residency Director-Exempt AJH1 Risk Mgmt Training Coord-Prj AVD3 Sbdc Director-Project NSGA Senior Land Surveyor ADTD Senior Management Analyst APD2 Sheriff's Chf Of Mgnt Svcs -Ex J3T0 Sheriff's Executive Asst-Ex ADB5 Special Asst To The Co Admn-Ex ADDH Sr Deputy County Admnistrator 2KD1 Sr Deputy District Attorney-Ex 2ED3 Sr Financial Counsel - Exempt NK7A Student Aide-Civil Engineer 998A Student Intern Level I 998B Student Intern Level II 998C Student Intern Level III 998D Student Intern Level IV 998E Student Intern Level V 29H1 Supervising Attorney-Dcss-Ex 9993 Temp Emergency Worker XSK1 Title V Trainee S5S3 Treasurer's Invest Officer-Ex 6XB4 Undersheriff-Exempt EBW1 Voter Edu & Engmt Asst - Prj XSK2 Wex Trainee XAD4 Workforce Inv Bd Exc Dir-Ex XAD3 Workforce Svcs Director-Exempt 8IH9 Administrative Services Assistant II - PA 8IH4 Office Manager/Secretary - PA 8IH2 Program Manager - Public Authority 8IH5 Public Authority Account Clerk Supervisor 8IH6 Public Authority Benefits Clerk 8IH8 Public Authority Benefits Clerk Specialist 8IH1 Public Authority Executive Director 8IH3 Public Authority Registry/Training Specialist 8IH0 Public Authority Secretary - Advanced 8IH7 Public Authority Senior Benefits Clerk 5 RECOMMENDATION(S): ADOPT Resolution No. 2022/278 to provide general salary increases for specified Management, Exempt, Unrepresented, and Elected classifications for the period of August 1, 2022 and beyond. FISCAL IMPACT: The estimated annual cost of the wage increases are $3.9 million for FY 2022-2023, $4.5 million for FY23-24, $4.7 million for FY24-25, and $5.0 for FY25-26. BACKGROUND: Historically, the wages and benefits granted by the County to its department heads, managers, and unrepresented employees have paralleled the wages and benefits negotiated by the County with its various labor organizations. The County Labor Coalition recently negotiated wage increases for the period of August1, 2022 through June 30, 2026. On August 16, 2022, the Board of Supervisors will consider adopting new and extended memoranda of understanding with some or all of these organizations. The attached Resolution No. 2022/278, increases wages to align unrepresented management wage increases with the agreements bargained with the Union Coalition. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.15 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Salary Resolution No. 2022/278 Providing Salary Increases for Certain Management, Exempt and Unrepresented Employees BACKGROUND: (CONT'D) The following summarizes Resolution No. 2022/278, which modifies wages for certain department heads, managers, and unrepresented employees: 1.The base rate of pay for the classifications listed in Exhibit A will be increased to align with the Union Coalition Agreement, as follows: Effective August 1, 2022 5.0% increase Effective July 1, 2023 5.0% increase Effective July 1, 2024 5.0% increase Effective July 1, 2025 5.0% increase CONSEQUENCE OF NEGATIVE ACTION: The County could be detrimentally impacted by the potential loss of, and experience difficulty recruiting and retaining, personnel. AGENDA ATTACHMENTS Resolution 2022/278 Exhibit A MINUTES ATTACHMENTS Signed Resolution No. 2022/278 Exhibit A Job Code Classification SADD AC Division Manager AJGA ADA Prog Manager AP7A Administrative Aide-Deep Class AP73 Administrative Aide-Project APDB Administrative Svcs Officer XQD2 Aging/Adult Svcs Director-Ex BAA1 Agricultural Com-Dir Wts/Meas BJD2 Animal Services Captain-Ex BKS1 Animal Shelter Vet-Exempt DAA1 Assessor JJNG Assessor's Clerical Staff Mngr VCS1 Assist To Hlth Svc Dir - Ex 9MD3 Assistant Director-Project VCS4 Associate Medical Director-Ex BAB1 Asst Agr Com/Wts/Meas-Exempt LTB1 Asst Chief Info Officer - Ex ADB4 Asst County Administrator DAB1 Asst County Assessor-Exe SAB1 Asst County Auditor Controlle ALB3 Asst County Clerk-Recorder -Ex 2ED1 Asst County Counsel-Exempt ALB1 Asst County Registrar-Exempt S5D1 Asst County Tax Collector-Ex S5B4 Asst County Treasurer-Exempt 96B1 Asst County Vet Svc Officer 5AH5 Asst Dep Dir, Conserv & Dev-Ex VCB1 Asst Dir Of Health Svcs AGB1 Asst Dir Of Human Resources-Ex XAD7 Asst Dir-Policy & Planning-Ex 2KD3 Asst District Attorney-Exempt LBD4 Asst HS IT Dir-App Dev-Ex LBD2 Asst HS IT Dir-Customer Supp-E LBD7 Asst HS IT Dir-Info Security-E LBD3 Asst HS IT Dir-Infrastruct-Ex LBD1 Asst HS IT Dir-Project Mgmt-Ex 25D2 Asst Public Defender-Exempt AJDP Asst Risk Manager ADBA Asst To The County Admin 29TA Attorney Advance-Chld Sppt Svc 29VA Attorney Basic-Child Sppt Svcs 29WA Attorney Entry-Child Sppt Svcs SAA1 Auditor-Controller J995 Bd Of Supvr Asst-Chief Asst J992 Bd Of Supvr Asst-Gen Office J993 Bd Of Supvr Asst-Gen Secretary J994 Bd Of Supvr Asst-Specialist VPD4 CCHP Medical Director-Exempt VCB2 CCRMC Chief Exec Ofc - Exempt ADV1 Census Outreach Coordinator-Pj 5ABD Chf, Anex And Econ Stm Prog ADB1 Chief Asst County Admin 2ED2 Chief Asst County Counsel SMBA Chief Asst Director/Dcss 2KD2 Chief Asst District Attorney-E Exhibit A 25D1 Chief Asst Public Defender AXD1 Chief Dep Public Admin-Exempt XAB1 Chief Deputy Director-Exempt NAB1 Chief Deputy Pw Director-Ex VCB3 Chief Executive Officer-CCHP-E LTA1 Chief Info Off/Dir Of Info Tec 6EH1 Chief Investigator Pd-Exempt VPS4 Chief Medical Officer - Exempt VWD2 Chief Nursing Officer-Exempt APD3 CHIEF OF ADMIN SVCS - PROJECT APD4 Chief of Admin Svcs-Exempt ADD8 Chief Of Labor Relations - Ex VAD3 Chief of Plant Operations - Ex BKD1 Chief of Shelter Medicine-EX VWD1 Chief Operations Officer-Exemp ADS2 Chief Public Commun Officer-Ex VAB2 Chief Quality Officer-Exempt 9JS3 Child Nutrt Food Oper Supv-Prj 9CDA Child Spprt Svcs Manager XAD5 Children And Family Svcs Dir-E 9MH1 Children Svcs Mgr-Project EBV1 Civ Otrch & Egmt Spec-Proj 2ETG Civil Litig Atty-Advanced 2ETE Civil Litig Atty-Basic Lvl 2ETF Civil Litig Atty-Standard ALA1 Clerk Recorder AJD2 Cnty Cmpln HIPAA Pvcy Ofcr -Ex CCD1 Community Svcs Director-Exempt 9MS7 Comprehensive Svcs Asst Mgr-Pr 9MS3 Comprehensive Svcs Man -Prj ADA2 County Administrator 2EA1 County Counsel ADB6 County Finance Director-Ex 3AAA County Librarian NAF1 County Surveyor-Exempt 96A1 COUNTY VETERANS SVC OFFICE CJH3 Cs Mental Hlth Clin Supv-Proj APDD DA Chief Of Administrative Svc JJGE DA Manager Of Law Offices JJHG DA Office Manager J3T7 DA Program Assistant-Exempt 4AD1 Dep Dir Of Conserv & Dev-Ex VCB4 Dep Dir of Health Svcs-Ex APSA Departmental Fiscal Officer ARVA Departmental HR Analyst I ARTA Departmental HR Analyst II APG1 Dept HR Officer I-Exempt APG2 Dept HR Officer II-Ex APFB DEPT HR SUPERVISOR ADSH Deptl Comm & Media Rel Coord ALB2 Deputy Co Clerk-Recorder-Ex 2ETK Deputy Co Counsel-Advanced 2ET3 Deputy Co Counsel-Advanced-Ex 2ETH Deputy Co Counsel-Basic 2ET1 Deputy Co Counsel-Basic-Exempt Exhibit A 2ETJ Deputy Co Counsel-Standard 2ET2 Deputy Co Counsel-Standard-Ex 3AFE Deputy Co Librarian 5AB2 Deputy Dir Com Dev/Curr-Ex 5AH2 Deputy Dir Com Dev/Trans-Ex ADD7 Deputy Director Of Orj-Project VCD2 Deputy Executive Dir/CCHP-Ex NAD0 Deputy Public Works Director-E VRG1 Dir Mktg/Mem Svcs & Pr-CCHP-Ex 4AA1 Dir Of Conservation & Devlp-Ex VQD4 Dir Of Mental Health Svcs-Ex VAD1 Dir Of Patient Fin Svcs-Exempt APFA DIR OFFICE OF REENTRY AND JUST 9BD1 Director Of Airports BJA1 Director Of Animal Serv-Exempt SMA1 Director Of Child Support Svcs VLD1 Director Of Env Health Svcs-Ex VLD2 Director Of Haz Mat Program-Ex VCA1 Director Of Health Services AGA2 Director Of Human Resources-Ex 5AB1 Director Of Redevel-Exempt AJD3 Director of Risk Management-Ex ADSB Director Office Of Comm/Media XAA2 Director-EHSD-Exempt 2KA1 District Attorney 5AH6 Economic Dev Manager - Exempt XAD9 EHS Chief Financial Off - Ex XAD2 EHS Deputy Bureau Director-Ex XAD6 EHS Director Of Admin-Exempt VAD2 Emerg Med Svcs Dir - Exempt AGVG Employee Benefits Analyst AGSC Employee Benefits Specialist AJDB Equal Employment Oppt Officer J3V2 Exec Asst I To Co Adminis-Ex J3H2 Exec Asst II To Co Adminis-Ex J3T5 Exec Secretary-Exempt J3TJ Executive Secretary-Dcss VPS2 Exempt Med Stf Podiatrist LBSE Financial Systems Manager RPW1 Fire Dist Aide-EX RAD1 Fire Dist Med Dir-Ex APDE Fire District Chief/Admin Svcs 6CW1 Forensic Analyst-Project VASH Health Equity Program Manager VRGC Health Plan Dir Comp & Gov Rel VCS3 Health Plan Services Asst-Ex LBB3 Health Svcs IT Director-Ex AGD4 HR Manager - Exempt AGSE HR Systems Analyst AGTG HR Systems Specialist AGDG HRIS Administrator APD5 HS PERS MANAGER-EX AGTF Human Resources Analyst AGDE Human Resources Supervisor AG7B Human Resources Technician Exhibit A LTD1 Info Sys Div Director-Ex VTWB Interim Permit Nurse ADSI Labor Relations Analyst I ADSJ Labor Relations Analyst II AD7C Labor Relations Assistant 5ASF Land Information Bus Ops Mngr 2YWB Law Clerk I 2YVA Law Clerk II 2YTA Law Clerk III AJTA Lead Examination Proctor AJHC Leave Program Manager 3KGA Library Services Manager ADVB Management Analyst VCA2 Medical Director V07A Microbiologist Trainee VWHD Nursing Shift Coord - Per Diem APTD ORJ SR PROG ANALYST SAHM Payroll Systems Administrator AP7B Personnel Technician AGNA Principal HR Analyst ADNC Principal L/R Analyst ADHB Principal Management Analyst APDJ Probation Chief Of Admin Svcs STD1 Procurement Svcs Manager-Ex 25A1 Public Defender ADS1 Public Information Officer APDF Pw Chief Of Fiscal Services NAA1 Pw Director APHB Research and Eval Manager VPD5 Residency Director-Exempt AJH1 Risk Mgmt Training Coord-Prj AVD3 Sbdc Director-Project NSGA Senior Land Surveyor ADTD Senior Management Analyst APD2 Sheriff's Chf Of Mgnt Svcs -Ex J3T0 Sheriff's Executive Asst-Ex ADB5 Special Asst To The Co Admn-Ex ADDH Sr Deputy County Admnistrator 2KD1 Sr Deputy District Attorney-Ex 2ED3 Sr Financial Counsel - Exempt NK7A Student Aide-Civil Engineer 29H1 Supervising Attorney-Dcss-Ex S5S3 Treasurer's Invest Officer-Ex S5A1 Treasurer-Tax Collector EBW1 Voter Edu & Engmt Asst - Prj XAD4 Workforce Inv Bd Exc Dir-Ex XAD3 Workforce Svcs Director-Exempt RECOMMENDATION(S): ADOPT Resolution No. 2022/280, which supersedes Resolution No. 2019/507 regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees, to reflect specified changes. FISCAL IMPACT: Employees may exchange up to 1/3 of their annual vacation accruals for cash, at an estimated annual cost of $200,000. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. BACKGROUND: Historically, the wages and benefits granted by the County to its department heads, managers, and unrepresented employees have paralleled the wages and benefits negotiated by the County with its various labor organizations. The Union Coalition, consisting of nine labor groups representing employees in the County, have recently negotiated successor contracts through June 30, 2026. The agreements include the establishment of a vacation buyback program for employees who do not currently have the benefit and the recognition of the Juneteenth holiday. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.16 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Revised Management Benefits Resolution No. 2022/280, which Supersedes Resolution No. 2019/507 BACKGROUND: (CONT'D) The modifications described below modify and clarify the benefits for specified groups of unrepresented employees. The modifications are effective immediately. The attached Management Benefits Resolution has been modified in the following ways: Section 16.10 and 16.11 Vacation Buyback. This section is amended to remove the limitation for the vacation buyback program by eliminating the April 1, 2011 date, making employees in this group eligible for vacation buyback regardless of hire date. 1. Section 1.10 Holidays, is amended to include the Juneteenth holiday2. Section 2.15 is amended of $750 for HSA contribution beginning 2023 plan year3. Section 8 is amended to increase bilingual pay differential to $200 from $100.4. Delete the sunset of vacation buy back in Section 16.10 and delete the references to classes not eligible.5. Section 31.10.b. is amended to allow new attorneys to get pro-rated Management Administrative Leave in the first year of hire and the full 94 hours annually thereafter. 6. Add the class of District Attorney Assistant Chief of Inspectors-Exempt class to Section 35 to receive the same differentials as the lower classes. 7. Remove Section 42 regarding the Property Appraisers who are no longer unrepresented.8. Add to Section 54 the Certified Treasury Professional as a qualifying certification for the Treasurer-Tax Collector Professional Development Differential. 9. Add Fire Control Worker (RBW2) to Appendix I, Section 2.10, the list of temporary workers who can work more than 25 hours per week. 10. Clean-up and incorporated revisions from previously adopted Resolutions 2021/296, 2019/612, and 2019/561. 11. CONSEQUENCE OF NEGATIVE ACTION: If the action is not approved, eligible, active unrepresented employees will not have access to equitable benefits and/or may lose benefits upon promotion. AGENDA ATTACHMENTS Full Text Resolution 2022/280 Resolution 2022/280 MINUTES ATTACHMENTS Signed Resolution No. 2022/280 Resolution No. 2022/280 i TABLE OF CONTENTS Resolution No. 2022/280 I. Benefits for Management, Exempt, and Unrepresented Employees 1. Leaves With and Without Pay 1.10 Holidays (list of holidays observed by the County) 1.11 Definitions 1.12 Holidays Observed 1.13 Holidays - Flexible, Alternate, 9/80, and 4/10 Work Schedules 1.14 Holidays Observed- Part-Time Employees 1.15 No County Overtime Pay, Holiday Pay, or Comp Time 1.16 Personal Holiday Credit 1.17 Vacation 1.18 Sick Leave 1.19 Part-Time Employees 1.20 Family Care Leave 1.21 Leave Without Pay - Use of Accruals 1.22 Accrual Usage Reporting 2. Health, Dental, and Related Benefits 2.10 Application 2.A. Employees in Classifications Who Receive Health Care Coverage from County Plans 2.11 Health Plan Coverages 2.12 Monthly Premium Subsidy 2.12.1 Medical Plan Cost-Sharing for Active Employees On and After January 1, 2019 2.13 Retirement Coverage 2.14 Layoff and Other Loss of Coverage 2.15 Health Plan Coverages and Provisions 2.16 Family Member Eligibility Criteria 2.B. Employees in Classifications Who Receive Health Care Coverage from CalPERS 2.17 CalPERS Controls 2.18 Contra Costa Health Plan (CCHP) 2.19 CalPERS Medical Plan Monthly Premium Subsidy 2.20 CalPERS Retirement Coverage 2.21 CalPERS Premium Payments 2.22 Dental Plan - CalPERS Participants Resolution No. 2022/280 ii 2.C. All Employees 2.23 Dual Coverage 2.24 Life Insurance Benefit Under Health and Dental Plans 2.25 Supplemental Life Insurance 2.26 Catastrophic Leave Bank 2.27 Health Care Spending Account 2.28 PERS Long-Term Care 2.29 Dependent Care Assistance Program 2.30 Premium Conversion Plan 2.31 Voluntary Vision Plan 2.32 Prevailing Section 2.33 Health Benefit Access for Employees Not Otherwise Covered 3. Personal Protective Equipment 3.10 Safety Shoes 3.11 Safety Eyeglasses 4. Transportation Expense 4.10 Mileage Reimbursement 4.11 Commuter Benefit Program 5. Retirement Contributions 5.10 No County Subvention 5.11 414H2 Participation 6. PEPRA Retirement Plan 7. Training 7.10 Career Development Training Reimbursement 7.11 Management Development Policy 8. Bilingual Pay Differential 9. Higher Pay for Work in a Higher Classification 10. Workers’ Compensation and Continuing Pay 10.10 Waiting Period 10.11 Continuing Pay 10.12 Physician Visits 10.13 Labor Code §4850 Exclusion Resolution No. 2022/280 iii 11. Other Terms and Conditions of Employment 11.10 Overtime Exempt Exclusion 11.11 County Overtime 11.12 Pay Limitations 11.13 Length of Service Credits 11.14 Mirror Classifications 11.15 Deep Classes 11.16 Administrative Provisions 11.17 Timestamp 11.18 Salary Upon Promotion from a Competitive Recruitment II. Benefits for Management and Exempt Employees 12. Management Longevity Pay 12.10 Ten Years of Service 12.11 Fifteen Years of Service 13. Deferred Compensation 13.10 Deferred Compensation Incentive 13.11 Special Benefit for Permanent Employees Hired on and after January 1, 2009 13.12 No Cross Crediting 13.13 Maximum Annual Contribution 13.14 Eligibility for Loan Program 14. Annual Management Administrative Leave 15. Management Life Insurance 16. Vacation Buy Back 17. Professional Development Reimbursement 18. Sick Leave Incentive Plan 19. Computer Vision Care (CVC) Users Eye Examination 20. Long-Term Disability Insurance III. Benefits for Elected and Appointed Department Heads 21. Executive Automobile Allowance 21.10 Elected Department Heads 21.11 Appointed Department Heads Appointed Prior to February 1, 2012 21.12 Appointed Department Heads Appointed On and After February 1, 2012 21.13 Temporary Loss of Vehicle Resolution No. 2022/280 iv 22. Executive Life Insurance 23. Executive Professional Development Reimbursement 24. Appointed Department Heads 25. Elected Department Heads 26. Elected Department Head Benefits and Board of Supervisors Member Benefits 26.10 Elected Department Heads 26.11 Board of Supervisors IV. Special Benefits for Employees by Department or Class 27. Accounting Certificate Differential 28. Reserved 29. Animal Services Uniform Allowance 30. Attorney State Bar Dues and Professional Development Reimbursement 30.10 State Bar Dues Reimbursement 30.10.1 Payment For Fingerprinting 30.11 Professional Development Reimbursement 30.12 Law School Student Loan Reimbursement Program 30.13 Eligible Classes 31. Attorney Management Administrative Leave and Additional Longevity Pay 31.10 Attorney Management Administrative Leave 31.11 Additional Longevity Pay at 20 Years of County Service 31.12 Eligible Classes 32. Assessor Education Differential 33. Certified Elections/Registration Administrator Certification Differential 34. District Attorney Inspectors Longevity Differential 34.10 County Service/P.O.S.T. Experience/Age 34.11 Twenty Years of Service 35. District Attorney Inspector P.O.S.T. 36. District Attorney Investigator - Safety Employees Retirement Tiers; Contribution Toward Cost of Enhanced Retirement Benefit Resolution No. 2022/280 v 36.10 Safety Tier A 36.11 Safety PEPRA Tier 36.12 Employees with more than 30 years of Service 36.13 Eligible Classes 37. Engineer Continuing Education Allowance 38. Engineer Professional Development Reimbursement 39. Library Department Holidays 40. Health Services Department On-Call Duty and Call Back Time 40.10 Eligible Classes 40.11 On Call Duty 40.12 Call Back Time 41. Reserved 42. Reserved 43. Probation- Longevity Differential 43.10 Longevity Pay at 20 Years of County Service 43.11 Eligible Classes 44. Probation - Safety Employees Retirement Tiers 44.10 Safety Tier A 44.11 Safety PEPRA Tier 44.12 Eligible Classes 45. Real Property Agent Advanced Certificate Differential 46. Sheriff Sworn Management P.O.S.T. 47. Sheriff Continuing Education Allowance 48. Sheriff Emergency Services Standby Differential 49. Sheriff Law Enforcement Longevity Differential 49.10 15 Years of Sworn County Service 49.11 20 Years of Sworn County Service 50. Sheriff Uniform Allowance 51. Sheriff - Detention Division Meals Resolution No. 2022/280 vi 52. Sheriff - Safety Employees Retirement Tiers 52.10 Safety Tier A 52.11 Safety Tier C 52.12 Safety PEPRA Tier 52.13 Employees with more than 30 years of Service 52.14 Retirement Tier Elections 52.15 Eligible Classes 53. Safety Employees Retirement Tiers (Miscellaneous Safety Classifications) Benefit 53.10 Safety Tier A 53.11 Safety PEPRA Tier 53.12 Eligible Classes 54. Treasurer-Tax Collector Professional Development Differential 55. Executive Assistant to the County Administrator Differential 56. Reserved V. Temporary and Per Diem Employees Excluded [end] Resolution No. 2022/280 1 I. BENEFITS FOR MANAGEMENT, EXEMPT, AND UNREPRESENTED EMPLOYEES 1. Leaves With and Without Pay 1.10 Holidays: The County will observe the following holidays during the term covered by this Resolution: New Year’s Day Labor Day Martin Luther King Jr. Day Veterans’ Day Presidents’ Day Thanksgiving Day Memorial Day Day after Thanksgiving Juneteenth (June 19) Christmas Day Independence Day Such other days as the Board of Supervisors may designate by Resolution as holidays. Any holiday observed by the County that falls on a Saturday is observed on the preceding Friday and any holiday that falls on a Sunday is observed on the following Monday. For employees who work in twenty-four (24) hour facilities and who may be assigned to work on a holiday, any holiday that falls on a Saturday will be observed on a Saturday, and any holiday that falls on a Sunday will be observed on a Sunday. 1.11 Definitions: Regular Work Schedule: The regular work schedule is eight (8) hours per day, Monday through Friday, inclusive, for a total of forty (40) hours per week. Flexible Work Schedule: A flexible work schedule is any schedule that is not a regular, alternate, 9/80, or 4/10 work schedule and where the employee is not scheduled to work more than 40 hours in a “workweek” as defined below. Alternate Work Schedule: An alternate work schedule is any work schedule where the employee is regularly scheduled to work five (5) days per week, but the employee’s regularly scheduled days off are NOT Saturday and Sunday. 4/10 Work Schedule: A 4/10 work schedule is four (4) ten hour days in a seven (7) day period, for a total of forty (40) hours per week. 9/80 Work Schedule: A 9/80 work schedule is where an employee works a recurring schedule of thirty six (36) hours in one calendar week and forty four (44) hours in the next calendar week, but only forty (40) hours in the Resolution No. 2022/280 2 designated workweek. In the thirty six hour (36) calendar week, the employee works four (4) nine (9) hour days and has the same day of the week off that is worked for eight (8) hours in the forty four (44) hour calendar week. In the forty four (44) hour calendar week, the employee works four (4) nine (9) hour days and one eight (8) hour day. Requirements for the evaluation, authorization, and implementation of 9/80 work schedules are set forth in Administrative Bulletin 435. Workweek for Employees on Regular, Flexible, Alternate, and 4/10 Schedules: For employees on regular, flexible, alternate, and 4/10 schedules, the workweek begins at 12:01 a.m. on Monday and ends at 12 midnight on Sunday. For employees who work in a twenty-four (24) hour facility in the Contra Costa Regional Medical Center and who are not on a 9/80 work schedule, the workweek begins at 12:01 a.m. Sunday and ends at 12:00 midnight on Saturday. Workweek for Employees on a 9/80 Schedule: The 9/80 workweek begins on the same day of the week as the employee’s eight (8) hour work day and regularly scheduled 9/80 day off. The start time of the workweek is four (4) hours and one (1) minute after the start time of the eight (8) hour work day. The end time of the workweek is four (4) hours after the start time of the eight (8) hour work day. The result is a workweek that is a fixed and regularly recurring period of seven (7) consecutive twenty four (24) hour periods (168 hours). 1.12 Holidays Observed: Employees are entitled to observe a holiday (day off work), without a reduction in pay, whenever a holiday is observed by the County. 1.13 Holidays - Flexible, Alternate, 9/80, and 4/10 Work Schedules: When a holiday falls on the regularly scheduled day off of any employee who is on a flexible, alternate, 9/80, or 4/10 work schedule, the employee is entitled to take the day off, without a reduction in pay, in recognition of the holiday. These employees are entitled to request another day off in recognition of their regularly scheduled day off. The requested day off must be within the same month and workweek as the holiday and it must be pre-approved by the employee’s supervisor. If the day off is not approved by the supervisor, it is lost. If the approved day off is a nine (9) hour workday, the employee must use one (1) hour of non-sick-leave accruals. If the approved day off is a ten (10) hour workday, the employee must use two (2) hours of non-sick-leave accruals. If the employee does not have any non-sick-leave accrual balances, leave without pay (AWOP) will be authorized. 1.14 Holiday Observed - Part-Time Employees: When a holiday is observed by the County, each part-time employee is entitled to observe the holiday in the same ratio as his/her number of position hours bears to forty (40) hours, Resolution No. 2022/280 3 multiplied by 8 hours, without a reduction in pay. For example, a part-time employee whose position hours are 24 per week is entitled to 4.8 hours off work on a holiday (24/40 multiplied by 8=4.8). Hereafter, the number of hours produced by this calculation will be referred to as the “part-time employee’s holiday hours.” When the number of hours in a part-time employee’s scheduled work day that falls on a holiday (“scheduled work hours”) is less than the employee’s part- time employee’s holiday hours, the employee also is entitled to receive flexible pay at the rate of one (1.0) times his/her base rate of pay (not including differentials) for the difference between the employee’s scheduled work hours and the employee’s part-time employee’s holiday hours. When the number of hours in a part-time employee’s scheduled work day that falls on a holiday (scheduled work hours) is more than the employee’s part- time employee’s holiday hours, the employee must use non-sick leave accruals for the difference between the employee’s scheduled work hours and the employee’s part-time employee’s holiday hours. If the employee does not have any non-sick leave accrual balances, leave without pay (AWOP) will be authorized. 1.15 No County Overtime Pay, Holiday Pay, or Comp Time: Unrepresented, management, and exempt employees are not entitled to receive County overtime pay, holiday pay, overtime compensatory time, or holiday compensatory time. Employees who are unable or not permitted to observe a holiday (take the day off), are authorized to receive overtime pay ONLY IF the employee is on the Overtime Exempt Exclusion List (see Section 11). The prohibition against County overtime pay in this section does not preclude payment of FLSA overtime to eligible employees as required by law. 1.16 Personal Holiday Credit: Employees are entitled to accrue two (2) hours of personal holiday credit each month. This time is prorated for part time employees. No employee may accrue more than forty (40) hours of personal holiday credit. On separation from County service, employees are paid for any unused personal holiday credit hours at the employee’s then current rate of pay, up to a maximum of forty (40) hours. 1.17 Vacation: Employees are entitled to accrue paid vacation credit not to exceed the maximum cumulative hours as follows: Length of Service Monthly Accrual Hours Maximum Cumulative Hours Under 11 years 10 240 Resolution No. 2022/280 4 11 years 10-2/3 256 12 years 11-1/3 272 13 years 12 288 14 years 12-2/3 304 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 However, for the Director of Employment and Human Services (job code XAA2, County Welfare Director) only, the monthly accrual amount is 12 hours for the first 13 years of County service and the maximum cumulative hours is 240 for the first 11 years of County service. Thereafter, the Director is subject to the maximums set forth in the above chart. Each employee is eligible to accrue increased vacation hours on the first day of the month following the employee’s Service Award Date. An employee’s Service Award Date is the first day of his/her temporary, provisional, or permanent appointment to a position in the County. If an employee is first appointed to a temporary or provisional position and then later appointed to a permanent position, the Service Award Date for that employee is the date of the first day of the temporary or provisional appointment. 1.18 Sick Leave: Employees are entitled to accrue paid sick leave credit in accordance with the provisions of the County Salary Regulations and Administrative Bulletin No. 411.8 (Sick Leave Policy) as periodically amended. 1.19 Part-Time Employees: Part-time employees are entitled to accrue paid vacation and sick leave credit on a pro-rata basis. 1.20 Family Care Leave: The provisions of Section 1006.3 of the Personnel Management Regulations and Resolution No. 94/416, as amended, relating to Leaves of Absence and Family Care Medical Leave apply to all employees covered by this Resolution, except that such employees are not entitled to Family Care or Medical Leave on a calendar year basis. Instead, such employees are entitled to at least eighteen (18) weeks of leave in a “rolling” twelve (12) month period, which period is to be measured backward from the date the employee uses FMLA leave. Upon the birth or adoption of a child, Resolution No. 2022/280 5 an employee eligible for baby-bonding leave pursuant to the California Family Rights Act may use sick leave credits for such baby-bonding leave. 1.21 Leave Without Pay - Use of Accruals: The provisions of Section 1006.6 of the Personnel Management Regulations, as amended, relating to the use of accruals while on leave without pay, apply to all employees covered by this Resolution. 1.22 Accrual Usage Reporting: Employees must report the use of accruals in one minute increments. 2. Health, Dental, and Related Benefits 2.10 Application: a. Employees in classifications who receive health care coverage from County Plans: The following Sections apply to employees in classifications covered by this Resolution who receive health care coverage from County Plans and do not receive health plan coverage through CalPERS: Section 2.11 “Health Plan Coverages,” Section 2.12, “Monthly Premium Subsidy,” Section 2.12.1 “Medical Plan Cost-Sharing on and after January 1, 2016,” Section 2.13 “Retirement Coverage,” Section 2.14 “Layoff and Other Loss of Coverage,” Section 2.15 “Health Plan Coverages and Provisions,” and Section 2.16 “Family Member Eligibility Criteria.” b. Employees in classifications who receive health care coverage from CalPERS: The following Sections apply to employees in the classifications listed in Exhibit E: Section 2.17 “CalPERS Controls,” Section 2.18 “Contra Costa Health Plan (CCHP),” Section 2.19 “CalPERS Health Plan Monthly Premium Subsidy,” Section 2.20 “CalPERS Retirement Coverage,” Section 2.21 “CalPERS Premium Payments,” and Section 2.22 “Dental Plan - CalPERS Participants.” c. General provisions: The following Sections apply to employees in all the classifications covered by this Resolution: Section 2.23 “ Dual Coverage,” Section 2.24 “Life Insurance Benefit Under Health and Dental Plans,” Section 2.25 “Supplemental Life Insurance,” Section 2.26 “Catastrophic Leave Bank,” Section 2.27 “Health Care Spending Account,” Sections 2.28 “PERS Long-Term Care,” Section 2.29 “Dependent Care Assistance Program,” Section 2.30 “Premium Conversion Plan,” Section 2.31 “Voluntary Vision Plan,” Section 2.32 “Prevailing Section,” and Section 2.33 “Health Benefit Access for Employees Not Otherwise Covered.” 2.A. Employees In Classifications Who Receive Medical & Dental Coverage From County Plans Resolution No. 2022/280 6 2.11 Health Plan Coverages: a. The County will provide the medical and dental coverage for Management, Exempt, and Unrepresented employees and for their eligible family members, expressed in one of the Medical Plan contracts and one of the Dental Plan contracts between the County and the following providers: 1. Contra Costa Health Plans (CCHP) 2. Kaiser Permanente Health Plan 3. Health Net 4. Delta Dental Medical Plans: The employees will have access to the following medical plans: 1. CCHP Plan A & Plan B 2. Kaiser Permanente Plan A & Plan B 3. Health Net HMO Plan A & Plan B 4. Health Net PPO Plan A 5. Kaiser High Deductible Health Plan b. In the event that one of the medical plans listed above meets the criteria for a high cost employer-sponsored health plan that may be subject to an excise penalty (a.k.a. Cadillac Tax) under the federal Patient Protection and Affordable Care Act (“ACA”) (42 U.S.C. § 18081), such plan(s) will be eliminated for all employees. In the event that the Joint Labor Management Benefits Committee (JLMBC) and the County agree to replace any of the providers or plans listed above with an alternate provider or plan, the replacement plan will be available for the employees on the same date that the replacement plan is available for members of the JLMBC. 2.12 Monthly Premium Subsidy: a. The monthly premium subsidy in effect on January 1, 2015, for each medical and/or dental plan, is a set dollar amount and is not a percentage of the premium charged by the plan. The County will pay the following monthly premium subsidy: Resolution No. 2022/280 7 b. If the County contracts with a medical or dental plan that is not listed above, the County will determine the monthly dollar premium subsidy that it will pay to that health plan for employees and their eligible family members. c. In the event that the County premium subsidy amounts are greater than one hundred percent (100%) of the applicable premium of any medical or dental plan, for any plan year, the County’s contribution will not exceed one hundred percent (100%) of the applicable plan premium. 2.12.1 Medical Plan Cost Sharing for Active Employees on and after January 1, 2019 a. Medical Plan Cost-Sharing for Active Employees for the 2019 Plan Year. For active employees for the plan year that begins on January 1, 2019, the County will pay the monthly premium subsidy for medical plans, stated below: Medical Plans Employee Employee +1 Dependent Employee +2 or More Dependents Contra Costa Health Plans (CCHP), Plan A $641.65 $1,271.99 $1,980.17 Contra Costa Health Plans (CCHP), Plan B $672.58 $1,314.95 $2,106.48 Kaiser Permanente Health Plan A $600.00 $1,200.00 $1,825.00 Kaiser Permanente Health Plan B $600.00 $1,200.00 $1,825.00 Health Net HMO Plan A $986.18 $1,765.02 $3,230.62 Health Net HMO Plan B $882.34 $1,720.86 $2,721.74 Health Net PPO Plan A $1,226.79 $2,109.72 $4,251.97 Kaiser High Deductible Health Plan $559.68 $1,119.36 $1,679.04 b. Medical Plan Cost-Sharing for Active Employees on and after January 1, 2020. Health & Dental Plans Employee Employee +1 Dependent Employee +2 or More Dependents Contra Costa Health Plans (CCHP), Plan A $509.92 $1,214.90 $1,214.90 Contra Costa Health Plans (CCHP), Plan B $528.50 $1,255.79 $1,255.79 Kaiser Permanente Health Plans $478.91 $1,115.84 $1,115.84 Health Net HMO Plans $627.79 $1,540.02 $1,540.02 Health Net PPO Plans $604.60 $1,436.25 $1,436.25 Kaiser High Deductible Health Plan $478.91 $1,115.84 $1,115.84 Delta Dental PPO with CCHP A or B $41.17 $93.00 $93.00 Delta Dental PPO with Kaiser or Health Net $34.02 $76.77 $76.77 Delta Dental PPO without a Health Plan $43.35 $97.81 $97.81 DeltaCare HMO with CCHP A or B $25.41 $54.91 $54.91 DeltaCare HMO with Kaiser or Health Net $21.31 $46.05 $46.05 DeltaCare HMO without a Health Plan $27.31 $59.03 $59.03 Resolution No. 2022/280 8 1. For active employees for the plan year that begins on January 1, 2020, the County will move to a percentage-based cost sharing approach for medical care premium subsidies. The County will pay seventy-five percent (75%) of the total medical plan premium for the Employee and Employee + 1 Dependent tiers of the second lowest priced non- deductible HMO plan. The County will pay seventy-six and one half percent (76.5%) of the total medical plan premium for the Employee + 2 or more Dependents tier of the second lowest price non-deductible HMO plan. These annual calculated dollar amounts will be applied to all plans and tiers as described. 2. For active employees for the plan year that begins on January 1, 2021, the County will pay seventy-eight and one half percent (78.5%) of the total medical plan premium for each tier of the second lowest priced non-deductible HMO plan. This annual calculated amount will be applied to all plans and tiers, except Kaiser Permanente Health Plan B. 3. For active employees for the plan year that begins on January 1, 2022, and each year thereafter, the County will pay eighty percent (80%) of the total medical plan premium for each tier of the second lowest priced non-deductible HMO plan. This annual calculated amount will be applied to all plans and tiers, except Kaiser Permanente Health Plan B. 4. For active employees for the plan year that begins on January 1, 2021, and each year thereafter, for the Kaiser Permanente Health Plan B, employees will pay at least the following share of the total medical plan premium: Kaiser Permanente Health Plan B Employee Monthly Premium Cost Employee $20.00 Employee +1 Dependent $40.00 Employee + 2 or More Dependents $60.00 5. In the event of a reduction in the premium for the second lowest priced non-deductible HMO plan, the County will pay the premium subsidy for medical plans that the County paid in the previous plan year. 2.13 Retirement Coverage: a. Upon Retirement: 1. Upon retirement and for the term of this resolution, eligible employees and their eligible family members may remain in their County Resolution No. 2022/280 9 health/dental plan, but without County-paid life insurance coverage, if immediately before their proposed retirement the employees and dependents are either active subscribers to one of the County contracted health/dental plans or if while on authorized leave of absence without pay, they have retained continuous coverage during the leave period. The County will pay the health/dental plan monthly premium subsidies set forth in Section 2.12, subsection (a) for eligible retirees and their eligible family members. 2. Any person who becomes age 65 on or after January 1, 2009 and who is eligible for Medicare must immediately enroll in Medicare Parts A and B. 3. For employees hired on or after January 1, 2009 and their eligible family members, no monthly premium subsidy will be paid by the County for any health or dental plan after they separate from County employment. However, any such eligible employee who retires under the Contra Costa County Employees’ Retirement Association (“CCCERA”) may retain continuous coverage of a county health and/or dental plan provided that (I) he or she begins to receive a monthly retirement allowance from CCCERA within 120 days of separation from County employment and (ii) he or she pays the full premium cost under the health and/or dental plan without any County premium subsidy. This provision does not apply to any member of the Board of Supervisors who was a County employee when elected to the Board of Supervisors with a County employee hire date that is earlier than January 1, 2009. 4. If an employee was eligible for a retiree health/dental plan monthly premium subsidy from the County immediately prior to entering into an unrepresented classification (no break in service), the employee will be deemed covered by section 2.13 subsection (a) (1), above. b. Employees Who File For Deferred Retirement: Employees, who resign and file for a deferred retirement and their eligible family members, may continue in their County group health and/or dental plan under the following conditions and limitations. 1. Health and dental coverage during the deferred retirement period is totally at the expense of the employee, without any County contributions. 2. Life insurance coverage is not included. 3. To continue health and dental coverage, the employee must: Resolution No. 2022/280 10 i. be qualified for a deferred retirement under the 1937 Retirement Act provisions; ii. be an active member of a County group health and/or dental plan at the time of filing their deferred retirement application and elect to continue plan benefits; iii. be eligible for a monthly allowance from the Retirement System and direct receipt of a monthly allowance within twenty-four (24) months of application for deferred retirement; and iv. file an election to defer retirement and to continue health benefits hereunder with the County Benefits Division within thirty (30) days before separation from County service. 4. Deferred retirees who elect continued health benefits hereunder and their eligible family members may maintain continuous membership in their County health and/or dental plan group during the period of deferred retirement by paying the full premium for health and dental coverage on or before the 10th of each month, to the Contra Costa County Human Resources Department-Employee Benefits Division. When the deferred retirees begin to receive retirement benefits, they will qualify for the same health and/or dental coverage pursuant to subsection (a) above, as similarly situated retirees who did not defer retirement. 5. Deferred retirees may elect retiree health benefits hereunder without electing to maintain participation in their County health and/or dental plan during their deferred retirement period. When they begin to receive retirement benefits, they will qualify for the same health and/or dental coverage pursuant to subsection (a) above, as similarly situated retirees who did not defer retirement, provided reinstatement to a County group health and/or dental plan will only occur following a three (3) full calendar month waiting period after the month in which their retirement allowance commences. 6. Employees who elect deferred retirement will not be eligible in any event for County health and/or dental plan subvention unless the member draws a monthly retirement allowance within twenty-four (24) months after separation from County service. 7. Deferred retirees and their eligible family members are required to meet the same eligibility provisions for retiree health/dental coverage as similarly situated retirees who did not defer retirement. 8. This subsection (b) “Employees Who File for Deferred Retirement” Resolution No. 2022/280 11 does not apply to any employee in any classification listed in Exhibit E. c. Employees Hired After December 31, 2006 - Eligibility for Retiree Health Coverage: Employees hired after December 31, 2006 are eligible for retiree health/dental coverage pursuant to subsections (a) and (b), above, upon completion of fifteen (15) years of service as an employee of Contra Costa County. For purposes of retiree health eligibility, one year of service is defined as one thousand (1,000) hours worked within one anniversary year. The existing method of crediting service while an employee is on an approved leave of absence will continue for the duration of this Resolution. d. Subject to the provisions of Section 2.13, subsections (a), (b), and (c), and upon retirement and for the term of this resolution, the following employees (and their eligible family members) are eligible to receive a monthly premium subsidy for health and dental plans or are eligible to retain continuous coverage of such plans: County Elected and Appointed Department Heads, Management Employees, Exempt Employees, Unrepresented Employees, and each employee who retired from a position or classification that was unrepresented at the time of his or her retirement. e. For purposes of this Section 2.13 only, “eligible family members” does not include Survivors of employees or retirees. 2.14 Layoff and Other Loss of Coverage: a. If a married couple works for the County and one (1) spouse is laid off, the remaining employee, if eligible, will be allowed to enroll or transfer into the health and/or dental coverage combination of his/her choice. b. An eligible employee who loses medical or dental coverage through a spouse or partner not employed by the County will be allowed to enroll or transfer into the County health and/or dental plan of his/her choice within thirty (30) days of the date coverage is no longer afforded under the spouse’s plan. 2.15 Health Plan Coverages and Provisions: The following provisions are applicable to County Health and Dental Plan participation: a. Health, Dental and Life Participation by Other Employees: Except as provided in Section 2.33 “Health Benefit Access for Employees Not Otherwise Covered,” Section 2, “Health, Dental, and Related Benefits” does not apply to employees who work less than twenty (20) hours per week. Resolution No. 2022/280 12 b. Employee Contribution Deficiencies: The County’s contributions to the Health Plan and/or Dental Plan premiums are payable for any month in which the employee is paid. If an employee’s compensation in any month is not sufficient to pay the employee share of the premium, the employee must make up the difference by remitting the unpaid amount to the Human Resources Benefits Division. The responsibility for this payment rests solely with the employee. c. Leave of Absence: The County will continue to pay the County shares of health and/or dental plan premiums for enrolled employees who are on an approved paid or unpaid leave of absence for a period of thirty (30) days or more provided the employee’s share of the premiums is paid by the employee. d. Coverage Upon Separation: An employee who separates from County employment is covered by his/her County health and/or dental plan through the last day of the month in which he/she separates. Employees who separate from County employment may continue group health and/or dental plan coverage to the extent provided by the COBRA laws and regulations. e. Health Savings Account: 1. Beginning no earlier than the 2017 plan year, active permanent full- time and active permanent part-time employees who are enrolled in the Kaiser High Deductible Health Plan may elect to enroll in a Health Savings Account (HSA). Employees may contribute up to the maximum annual contribution rate for HSAs as set forth in the United States Internal Revenue Code. Funds contributed to the HSA are invested as directed by the employee. The County does not provide any recommendations or advice on investment or use of HSA funds. Employees are responsible for paying any HSA account management fees charged by the HSA administrator. The County does not manage or administer the HSA. The HSA is not available to temporary or permanent-intermittent employees. 2. For the 2019 Plan Year, the County will make a one-time contribution of five hundred dollars ($500) into the HSA for active employees employed as of January 1, 2019, who are enrolled in the Kaiser Permanente High Deductible Health Plan for the 2019 plan year and who have an HSA. The contribution will be made with the February 10, 2019 pay. 3. For the 2020 through 2022 Plan Years, the County will contribute six hundred and twenty-five dollars ($625) annually into the HSA for active employees employed as of January 1 who are enrolled in the Kaiser Resolution No. 2022/280 13 Permanente High Deductible Health Plan and have an HSA. The contribution will be made with the February 10 pay for the plan year. 4. For the 2023 Plan Year and each year thereafter, the County will contribute seven hundred and fifty dollars ($750) annually into the HSA for active employees who are enrolled in the Kaiser Permanente High Deductible Health Plan and have an HSA. The contribution will be made with the February 10 pay for the plan year. 2.16 Family Member Eligibility Criteria: The following persons may be enrolled as the eligible Family Members of a medical and/or dental plan Subscriber: a. Health Insurance 1. Eligible Dependents: i. Employee’s legal spouse ii. Employee’s qualified domestic partner iii. Employee’s child to age 26 iv. Employee’s disabled child who is over age 26, unmarried, and incapable of sustaining employment due to a physical or mental disability that existed prior to the child’s attainment of age 19. 2. “Employee’s child” includes natural child, step-child, adopted child, child of a qualified domestic partner, and a child specified in a Qualified Medical Child Support Order (QMCSO) or similar court order. b. Dental Insurance 1. Eligible Dependents – All dental plans: i. Employee’s legal spouse ii. Employee’s qualified domestic partner iii. Employee’s disabled child who is over age 19, unmarried, and incapable of sustaining employment due to a physical or mental disability that existed prior to the child’s attainment of age 19. 2. Delta Dental PPO Only – Employee’s unmarried child who is: i. Under age 19; or ii. Age 19, or above, but under age 24; and A. Resides with the Employee for more than 50% of the year excluding time living at school; and, B. Receives at least 50% of support from Employee; and C. Is enrolled and attends school on a full-time basis, as defined by the School. Resolution No. 2022/280 14 3. Delta Care HMO Only – Employee’s Child to age 26. 4. “Employee’s child” includes natural child, step-child, adopted child, child of a qualified domestic partner, and a child specified in a Qualified Medical Child Support Order (QMCSO) or similar court order. 2.B. Employees In Classifications Who Receive Health Care Coverage From CalPERS 2.17 CalPERS Controls: The CalPERS health care program, as regulated by the Public Employees’ Medical and Hospital Care Act (PEMHCA), regulations issued pursuant to PEMHCA, and the administration of PEMHCA by CalPERS, controls on all medical plan issues for employees who receive medical care coverage from CalPERS, including, but not limited to, eligibility, benefit plans, benefit levels, minimum premium subsidies, and costs. 2.18 Contra Costa Health Plan (CCHP): Because CCHP has met the minimum standards required under PEMHCA and is approved as an alternative CalPERS plan option, employees and COBRA counterparts may elect to enroll in CCHP under the CalPERS plan rules and regulations. 2.19 CalPERS Medical Plan Monthly Premium Subsidy: The County’s subsidy to the CalPERS monthly medical plan premiums is as provided below. The employee must pay any CalPERS medical plan premium costs that are greater than the County’s subsidies identified below. a. County Medical Plan Premium Subsidy: 1. Beginning on January 1, 2010, and until December 31, 2016, the amount of the County premium subsidy that is paid for employees and eligible family members is a set dollar amount and is not a percentage of the premium charged by the plan. The County will pay the CalPERS statutory minimum employer monthly medical plan premium subsidy or the following monthly medical plan premium subsidy, whichever is greater: Employee/Retiree/Survivor Only $472.57 Employee/Retiree/Survivor & One Dependent $945.13 Employee/Retiree/Survivor & Two or more Dependents $1228.67 2. Beginning on January 1, 2017, the County premium subsidies that are paid for employees and eligible family members will be the same subsidies that the County pays by plan and tier for members of the Resolution No. 2022/280 15 Deputy Sheriffs Association Management Unit in accordance with the Memorandum of Understanding between the County and the Association. b. In the event that the County medical plan premium subsidy amounts are greater than one hundred percent (100%) of the applicable premium of any plan, for any plan year, the County’s contribution will not exceed one hundred percent (100%) of the applicable plan premium. 2.20 CalPERS Retirement Coverage: Government Code section 22892 applies to all employees in those classifications listed in Exhibit E. 2.21 CalPERS Premium Payments: Employee participation in any CalPERS medical plan is contingent upon the employee authorizing payroll deduction by the County of the employee’s share of the premium cost. If an employee’s compensation in any month (including during a leave of absence) is not sufficient to pay the employee’s share of the premium, the employee must pay the difference to the Human Resources Benefits Division. The responsibility for this payment rests solely with the employee. 2.22 Dental Plan - CalPERS Participants: a. Employees in the classifications listed in Exhibit E may participate in any available County Group Dental Plan. The County may change dental plan providers at any time during the term of this resolution. b. Dental Plan Monthly Premium Subsidy: On and after January 1, 2010, the provisions of Section 2.12 “Monthly Premium Subsidy,” relating to the County subsidies for dental coverage, apply to all classifications listed in Exhibit E. c. As to dental coverage only, the following Sections apply to all classifications listed in Exhibit E: Section 2.13 “Retirement Coverage,” Section 2.14 “Layoff and Other Loss of Coverage,” Section 2.15 “Health Plan Coverages and Provisions,” and Section 2.16 “Family Member Eligibility Criteria.” 2.C. All Employees 2.23 Dual Coverage: a. Each employee and retiree may be covered by only a single County health (or dental) plan, including a CalPERS plan. For example, a County employee may be covered under a single County health and/or dental plan as either the primary insured or the dependent of another County employee or retiree, but not as both the primary insured and the Resolution No. 2022/280 16 dependent of another County employee or retiree. b. All dependents, as defined in Section 2.16, Family Member Eligibility Criteria, may be covered by the health and/or dental plan of only one spouse or one domestic partner. For example, when both parents are County employees, all of their eligible children may be covered as dependents of either parent, but not both. c. For purposes of this Section 2.23 only, “County” includes the County of Contra Costa and all special districts governed by the Board of Supervisors, including but not limited to, the Contra Costa County Fire Protection District. 2.24 Life Insurance Benefit Under Health and Dental Plans: For employees who are enrolled in the County’s program of medical or dental coverage as either the primary or the dependent, term life insurance in the amount of ten thousand dollars ($10,000) will be provided by the County. 2.25 Supplemental Life Insurance: In addition to the life insurance benefits provided by this resolution, employees may subscribe voluntarily and at their own expense for supplemental life insurance. Employees may subscribe for an amount not to exceed five hundred thousand dollars ($500,000), of which one hundred thousand ($100,000) is a guaranteed issue, provided the election is made within the required enrollment periods. 2.26 Catastrophic Leave Bank: All employees are included in the Catastrophic Leave Bank and may designate a portion of accrued vacation, compensatory time, holiday compensatory time, or personal holiday credit to be deducted from the donor’s existing balances and credited to the bank or to a specific eligible employee. a. The County Human Resources Department operates a Catastrophic Leave Bank which is designed to assist any County employee who has exhausted all paid accruals due to a serious or catastrophic illness, injury, or condition of the employee or family member. The program establishes and maintains a Countywide bank wherein any employee who wishes to contribute may authorize that a portion of his/her accrued vacation, compensatory time, holiday compensatory time or personal holiday credit be deducted from those account(s) and credited to the Catastrophic Leave Bank. Employees may donate hours either to a specific eligible employee or to the bank. Upon approval, credits from the Catastrophic Leave Bank may be transferred to a requesting employee’s sick leave account so that employee may remain in paid status for a longer period of time, thus partially ameliorating the financial impact of the illness, injury or condition. Catastrophic illness or injury is defined as a critical medical condition, a long-term major physical impairment or disability that Resolution No. 2022/280 17 manifests itself during employment. b. The plan is administered under the direction of the Director of Human Resources. The Human Resources Department is responsible for receiving and recording all donations of accruals and for initiating transfer of credits from the Bank to the recipient’s sick leave account. Disbursement of accruals is subject to the approval of a six (6) member committee composed of three (3) members appointed by the County Administrator and three (3) members appointed by the majority representative employee organizations. The committee will meet once a month, if necessary, to consider all requests for credits and will make determinations as to the appropriateness of the request. The committee will determine the amount of accruals to be awarded for employees whose donations are non-specific. Consideration of all requests by the committee will be on an anonymous requester basis. c. Hours transferred from the Catastrophic Leave Bank to a recipient will be in the form of sick leave accruals and will be treated as regular sick leave accruals. d. To receive credits under this plan, an employee must have permanent status, have exhausted all time off accruals to a level below eight (8) hours total, have applied for a medical leave of absence, and have medical verification of need. e. Donations are irrevocable unless the donation to the eligible employee is denied. Donations may be made in hourly blocks with a minimum donation of not less than four (4) hours from balances in the vacation, holiday, personal holiday, compensatory time or holiday compensatory time accounts. Employees who elect to donate to a specific individual will have seventy-five percent (75%) of their donation credited to the individual and twenty-five percent (25%) credited to the Catastrophic Leave Bank. f. Time donated will be converted to a dollar value and the dollar value will be converted back to sick leave accruals at the recipient’s base hourly rate when disbursed. Credits will not be on a straight hour-for-hour basis. All computations will be on a standard 173.33 basis, except that employees on other than a forty (40) hour week will have hours prorated according to their status. g. Each recipient is limited to a total of one thousand forty (1040) hours or its equivalent per catastrophic event; each donor is limited to one hundred twenty (120) hours per calendar year. h. All appeals from either a donor or recipient will be resolved on a final basis by the Director of Human Resources. Resolution No. 2022/280 18 i. No employee has any entitlement to catastrophic leave benefits. The award of Catastrophic Leave is at the sole discretion of the committee, both as to amounts of benefits awarded and as to persons awarded benefits. Benefits may be denied, or awarded for less than six (6) months. The committee may limit benefits in accordance with available contributions and choose from among eligible applicants on an anonymous basis those who will receive benefits, except for hours donated to a specific employee. In the event a donation is made to a specific employee and the committee determines the employee does not meet the Catastrophic Leave Bank criteria, the donating employee may authorize the hours to be donated to the bank or returned to the donor’s account. j. Any unused hours transferred to a recipient will be returned to the Catastrophic Leave Bank. 2.27 Health Care Spending Account: After six (6) months of permanent employment, full time and part time (20/40 or greater) employees may elect to participate in a Health Care Spending Account (HCSA) Program designated to qualify for tax savings under Section 125 of the Internal Revenue Code, but such savings are not guaranteed. The HCSA Program allows employees to set aside a predetermined amount of money from their pay, before taxes, for health care expenses not reimbursed by any other health benefit plans. HCSA dollars may be expended on any eligible medical expenses allowed by Internal Revenue Code Section 125. Any unused balance is forfeited and cannot be recovered by the employee. 2.28 PERS Long-Term Care: The County will deduct and remit monthly premiums to the PERS Long-Term Care Administrator for employees who are eligible and voluntarily elect to purchase long-term care at their personal expense through the PERS Long-Term Care Program. 2.29 Dependent Care Assistance Program: The County will continue to offer the option of enrolling in a Dependent Care Assistance Program (DCAP) designed to qualify for tax savings under Section 129 of the Internal Revenue Code, but such savings are not guaranteed. The program allows employees to set aside up to five thousand dollars ($5,000) of annual salary (before taxes) per calendar year to pay for eligible dependent care (child and elder care) expenses. Any unused balance is forfeited and cannot be recovered by the employee. 2.30 Premium Conversion Plan: The County will continue to offer the Premium Conversion Plan (PCP) designed to qualify for tax savings under Section 125 of the Internal Revenue Code, but tax savings are not guaranteed. The program allows employees to use pre-tax dollars to pay health and dental Resolution No. 2022/280 19 premiums. 2.31 Voluntary Vision Plan: Beginning no earlier than the 2017 plan year, active permanent full-time and active permanent part-time employees will be offered the opportunity to enroll in a voluntary vision plan. Employees will pay the full premium costs of the plan. The County will contract with a provider for a voluntary vision plan with no co-pays. The vision plan is not available to temporary or permanent-intermittent employees. 2.32 Prevailing Section: To the extent that any provision of this Section (Section 2. Health, Dental, and Related Benefits) is inconsistent with any provision of any other County enactment or policy, including but not limited to Administrative Bulletins, the Salary Regulations, the Personnel Management Regulations, or any other resolution or order of the Board of Supervisors, the provision(s) of this Section (Section 2. Health, Dental, and Related Benefits) will prevail. 2.33 Health Benefit Access for Employees Not Otherwise Covered: To access County health plans, an employee who is not otherwise eligible for health coverage by the County, must be eligible to receive an offer of coverage from the County under the federal Patient Protection and Affordable Care Act (“ACA”) (42 U.S.C. § 18081). Employees eligible to receive an offer of coverage (and qualified dependents), will be offered access to County health insurance plans. Employees will be responsible for the full premium cost of coverage. 3. Personal Protective Equipment: The County will reimburse employees for safety shoes and prescription safety eyeglasses in those Management, Exempt and Unrepresented classifications which the County Administrator has determined eligible for such reimbursement. 3.10 Safety Shoes: The County will reimburse eligible employees for the purchase and repair of safety shoes in an amount not to exceed two hundred seventy- five dollars ($275) for each two (2) year period beginning on January 1, 2002. There is no limit on the number of shoes or repairs allowed. 3.11 Safety Eyeglasses: The County will reimburse eligible Management, Exempt and Unrepresented employees for prescription safety eyeglasses which are approved by the County and are obtained from an establishment approved by the County. 4. Transportation Expense: 4.10 Mileage Reimbursement: The County will pay a mileage allowance for the use of personal vehicles on County business at the rate allowed by the Internal Revenue Service (IRS) as a tax deductible expense, adjusted to reflect changes in this rate on the date it becomes effective or the first of the Resolution No. 2022/280 20 month following announcement of the changed rate by the IRS, whichever is later. 4.11 Commuter Benefit Program: Prior to July 1, 2017, the County will offer employees the option of enrolling in an employee-funded qualified transportation (commuter) benefit program designed to qualify for tax savings under Section 132(f) of title 26 of the Internal Revenue Service Code, but such savings are not guaranteed. The Commuter Benefit Program will allow employees to set aside pre-tax dollars for qualified transportation expenses to the extent and amount allowed by the Internal Revenue Service. 5. Retirement Contributions: 5.10 No County Subvention: Effective on October 1, 2011, employees are responsible for the payment of one hundred percent (100%) of the employees’ basic retirement benefit contributions determined annually by the Board of Retirement of the Contra Costa County Employees’ Retirement Association without the County paying any part of the employees’ contribution. Employees are also responsible for the payment of the employees’ contributions to the retirement cost-of-living program as determined annually by the Board of Retirement without the County paying any part of the employees’ contributions. Except as provided in Section 36 (District Attorney Investigator - Safety Employees Retirement Tier) Section 44 (Probation - Safety Employees Retirement Tiers) and Section 53 (Safety Employees Retirement Tiers- Miscellaneous Safety Classifications), the County is responsible for one hundred percent (100%) of the employer’s retirement contributions determined annually by the Board of Retirement. 5.11 414H2 Participation: The County will continue to implement Section 414(h) (2) of the Internal Revenue Code which allows the County Auditor–Controller to reduce the gross monthly pay of employees by an amount equal to the employee’s total contribution to the County Retirement System before Federal and State income taxes are withheld, and forward that amount to the Retirement system. This program of deferred retirement contribution will be universal and non-voluntary as required by statute. 6. PEPRA Retirement Plan: A. PEPRA for Employees who become CCCERA Members on or after January 1, 2013: For employees who, under the California Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012), become New Members of the Contra Costa County Employees Retirement Association (CCCERA) on or after January 1, 2013, retirement benefits are governed by PEPRA. To the extent that this resolution conflicts with any provision of PEPRA, PEPRA governs. Resolution No. 2022/280 21 B. COLA: For employees hired by the County on and after January 1, 2014, who, under PEPRA, become New Members of CCCERA, the cost of living adjustment to the retirement allowance will not exceed two percent (2%) per year, and the cost of living adjustment will be banked. C. Disability Standard: For employees, who under PEPRA, become New Members of CCCERA, the disability provisions are the same as the current Tier III disability provisions. D. This section 6 does not apply to employees who are safety members of the Contra Costa County Employees Retirement Association. 7. Training: 7.10 Career Development Training Reimbursement: All full-time employees (excluding attorney classes) are eligible for career development training reimbursement not to exceed seven hundred fifty dollars ($750) per fiscal year. The reimbursement of training expenses includes books and is governed by any Administrative Bulletins on Travel or Training. 7.11 Management Development Policy: Employees are authorized to attend professional training programs, seminars, and workshops, during normal work hours at the discretion of their Department Head, for the purpose of developing knowledge, skills, and abilities in the areas of supervision, management, and County policies and procedures. Up to thirty (30) hours of such training time is recommended annually. a. Departments are encouraged to provide for professional development training exceeding thirty (30) hours annually for people newly promoted to positions of direct supervision. b. To encourage personal and professional growth, the County provides reimbursement for certain expenses incurred by employees for job-related training (required training and career development training/education). Provision for eligibility and reimbursement is identified in Administrative Bulletin 112.9. c. The Department Head is responsible for authorization of individual professional development reimbursement requests. Reimbursement is through the regular demand process with demands being accompanied by proof of payment (copy of invoice or canceled check). 8. Bilingual Pay Differential: A monthly salary differential will be paid to incumbents of positions requiring bilingual proficiency as designated by the Appointing Authority and the Director of Human Resources. The differential will be prorated for employees working less than full time and/or on an unpaid leave of absence during Resolution No. 2022/280 22 any given month. The differential is two hundred dollars ($200.00) per month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County, and such designations may be amended or deleted at any time. 9. Higher Pay for Work in a Higher Classification: The County Salary Regulations notwithstanding, when an employee is required to work in a higher paid classification, the employee will receive the higher compensation for such work, pursuant to the County Salary Regulations, plus any differentials and incentives the employee would have received in his/her regular position. Unless the Board has by Resolution otherwise specified, the higher pay entitlement will begin on the completion of the 40th consecutive hour in the assignment, retroactive to the beginning of the second full day of work in the assignment. 10. Workers’ Compensation and Continuing Pay: For all accepted workers’ compensation claims filed with the County on or after January 1, 2008, employees will receive seventy five percent (75%) of their regular monthly salary during any period of compensable temporary disability not to exceed one (1) year. Pay based on accepted workers’ compensation claims filed before January 1, 2007, but after December 31, 1999, will be paid as provided in Resolution No. 2006/22. Pay based on accepted workers’ compensation claims filed before January 1, 2000, will be paid as provided in resolution No. 96/488. If workers’ compensation benefits become taxable income, the County will restore the former benefit level, one hundred percent (100%) of regular monthly salary. 10.10 Waiting Period: There is a three (3) calendar day waiting period before workers’ compensation benefits commence. If the injured worker loses any time on the date of injury, that day counts as day one (1) of the waiting period. If the injured worker does not lose time on the date of the injury, the waiting period is the first three (3) days following the date of the injury. The time the employee is scheduled to work during this waiting period will be charged to the employee’s sick leave and/or vacation accruals. In order to qualify for workers’ compensation, the employee must be under the care of a physician. Temporary compensation is payable on the first three (3) days of disability when the injury necessitates hospitalization, or when the disability exceeds fourteen (14) days. 10.11 Continuing Pay: A permanent employee will receive the applicable percentage of regular monthly salary in lieu of workers’ compensation during any period of compensable temporary disability not to exceed one year. “Compensable temporary disability absence” for the purpose of this Section, is any absence due to work-connected disability which qualifies for temporary disability compensation under workers’ compensation law set forth in Division 4 of the California Labor Code. When any disability becomes medically permanent and stationary, the salary provided by this Section will terminate. No charge will be made against sick leave or vacation for these salary Resolution No. 2022/280 23 payments. Sick leave and vacation rights do not accrue for those periods during which continuing pay is received. Employees are entitled to a maximum of one (1) year of continuing pay benefits for any one injury or illness. Continuing pay begins at the same time that temporary workers’ compensation benefits commence and continues until either the member is declared medically permanent/stationary, or until one (1) year of continuing pay, whichever comes first, provided the employee remains in an active employed status. Continuing pay is automatically terminated on the date an employee is separated from County service by resignation, retirement, layoff, or the employee is no longer employed by the County. In these instances, employees will be paid workers’ compensation benefits as prescribed by workers’ compensation laws. All continuing pay must be cleared through the County Administrator’s Office, Risk Management Division. 10.12 Physician Visits: Whenever an employee who has been injured on the job and has returned to work is required by an attending physician to leave work for treatment during working hours, the employee is allowed time off, up to three (3) hours for such treatment, without loss of pay or benefits. Said visits are to be scheduled contiguous to either the beginning or end of the scheduled workday whenever possible. This provision applies only to injuries/illnesses that have been accepted by the County as work related. 10.13 Labor Code §4850 Exclusion: The foregoing provisions for workers’ compensation and continuing pay are inapplicable in the case of employees entitled to benefits under Labor Code Section 4850. 11. Other Terms and Conditions of Employment 11.10 Overtime Exempt Exclusion: Employees who are exempt from FLSA overtime in unrepresented, management, and exempt classifications may be made eligible for County Overtime pay if their names are placed on the Overtime Exempt Exclusion List by the County Administrator’s Office. Employees on the Overtime Exempt Exclusion List are authorized to receive County overtime pay only. Employees on the Overtime Exempt Exclusion List are NOT eligible for Annual Management Administrative Leave for the quarter they are on the Overtime Exempt Exclusion List. The policies and procedures for the Overtime Exempt Exclusion List are set forth in Administrative Bulletin 317. 11.11 County Overtime: Employees on the Overtime Exempt Exclusion List will be compensated at one and one-half (1.5) times their base rate of pay (excluding differentials) for authorized hours worked exceeding eight (8) hours in a day or forty (40) hours in a week. 11.12 Pay Limitations: Employees are not entitled to receive hazard pay, shift pay Resolution No. 2022/280 24 or County overtime pay (except as provided in this Section 11 Other Terms and Conditions of Employment), or on-call duty pay or call-back pay (except as provided in Section IV Special Benefits For Employees by Department or Class.) 11.13 Length of Service Credits: Length of service credit dates from the beginning of the last period of continuous County employment, including temporary, provisional and permanent status and absences on an approved leave of absence; except that when an employee separates from a permanent position in good standing and is subsequently re-employed in a permanent County position within two (2) years from the date of separation, the period of separation will be bridged. Under these circumstances, the service credits will include all credits accumulated at the time of separation but will not include the period of separation. The service credits of an employee are determined from employee status records maintained by the Human Resources Department. 11.14 Mirror Classifications: As determined in the sole discretion of the Director of Human Resources, employees in unrepresented job classifications that mirror Management, represented or unrepresented job classifications may receive the salary and fringe benefits that are received by employees in the mirror classification. 11.15 Deep Classes: No provision of this Resolution regarding terms and conditions of employment supersedes any provision of any Deep Class Resolution. 11.16 Administrative Provisions: The County Administrator may establish guidelines, bulletins or directives as necessary to further define or implement the provisions of this resolution. 11.17 Timestamp: Permanent Intermittent (hourly) employees must time stamp in and out as they begin their work shifts, finish their work shifts, and take meal periods. 11.18 Salary Upon Promotion from a Competitive Recruitment: Internal candidates applying for promotional opportunities within the County may be disadvantaged over non-County employees when negotiating beginning salary. An employee who is appointed as a result of a competitive recruitment may be placed at any step in the new salary range, provided that their education and experience merit such a step. The Director of Human Resources shall approve or deny any step greater than the step placement defined in the Salary Regulations Section 4.1- Salary-On Promotion. II. BENEFITS FOR MANAGEMENT AND EXEMPT EMPLOYEES Management and Exempt employees will receive the benefits set forth in Part I and also the following additional benefits: Resolution No. 2022/280 25 12. Management Longevity Pay: 12.10 Ten Years of Service: a. Employees who have completed ten (10) years of service for the County are eligible to receive a two and one-half percent (2.5%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the ten (10) year service award. b. Effective April 1, 2007, this section does not apply to members of the Board of Supervisors, except those members who earned this benefit while serving on the Board of Supervisors and were receiving this benefit as of March 31, 2007. c. Effective November 1, 2007, for employees who were employed by Contra Costa County, became employees of the Contra Costa Superior Court by operation of law, and thereafter are rehired by Contra Costa County in the classification of District Attorney Manager of Law Offices (JJGE), eligibility for this longevity differential will be determined by adding together all service time with Contra Costa County and all service time with the Contra Costa Superior Court. If this sum is more than ten (10) years, this longevity differential will only be paid prospectively from the date the employee is rehired by Contra Costa County. 12.11 Fifteen Years of Service: a. Employees who have completed fifteen (15) years of service for the County are eligible to receive an additional two and one-half percent (2.5%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the fifteen (15) year service award. For employees who completed fifteen (15) years of service on or before January 1, 2007, this longevity differential will be paid prospectively only from January 1, 2007. b. This section does not apply to employees who are eligible to receive the District Attorney Inspectors Longevity Differential set forth in Section 34 or the Sheriff Law Enforcement Longevity Differential set forth in Section 49. c. Effective April 1, 2007, this section does not apply to members of the Board of Supervisors, except those members who earned this benefit while serving on the Board of Supervisors and were receiving this benefit as of March 31, 2007. d. Effective November 1, 2007, for employees who were employed by Contra Costa County, became employees of the Contra Costa Superior Resolution No. 2022/280 26 Court by operation of law, and thereafter are rehired by Contra Costa County in the classification of District Attorney Manager of Law Offices (JJGE), eligibility for this longevity differential will be determined by adding together all service time with Contra Costa County and all service time with the Contra Costa Superior Court. If this sum is more than fifteen (15) years, this longevity differential will only be paid prospectively from the date the employee is rehired by Contra Costa County. 13. Deferred Compensation: 13.10 Deferred Compensation Incentive: The County will contribute eighty-five dollars ($85) per month to each employee who participates in the County’s Deferred Compensation Plan. To be eligible for this Deferred Compensation Incentive, the employee must contribute to the deferred compensation plan as indicated below. Employees with Current Monthly Salary of: Qualifying Base Contribution Amount Monthly Contribution Required to Maintain Incentive Program Eligibility $2,500 and below $2,501 – 3,334 $3,335 – 4,167 $4,168 – 5,000 $5,001 – 5,834 $5,835 – 6,667 $6,668 and above $250 $500 $750 $1,000 $1,500 $2,000 $2,500 $50 $50 $50 $50 $100 $100 $100 Employees who discontinue contributions or who contribute less than the required amount per month for a period of one (1) month or more will no longer be eligible for the eighty-five dollar ($85) Deferred Compensation Incentive. To reestablish eligibility, employees must again make a Base Contribution Amount as set forth above based on current monthly salary. Employees with a break in deferred compensation contributions either because of an approved medical leave or an approved financial hardship withdrawal will not be required to reestablish eligibility. Further, employees who lose eligibility due to displacement by layoff, but maintain contributions at the required level and are later employed in an eligible position, will not be required to reestablish eligibility. 13.11 Special Benefit for Permanent Employees Hired on and after January 1, 2009: a. Beginning on April 1, 2009 and for the term of this resolution, the County will contribute one hundred and fifty dollars ($150) per month to an employee’s account in the Contra Costa County Deferred Compensation Resolution No. 2022/280 27 Plan, or other tax-qualified savings program designated by the County, for employees who meet all of the following conditions: 1. The employee must be hired by Contra Costa County on or after January 1, 2009. 2. The employee must be appointed to a permanent position. The position may be either full time or part time, but if it is part time, it must be designated, at a minimum, as 20 hours per week. 3. The employee must have been employed by Contra Costa County for at least 90 calendar days. 4. The employee must contribute a minimum of twenty-five dollars ($25) per month to the Contra Costa County Deferred Compensation Plan, or other tax-qualified savings program designated by the County. 5. The employee must complete and sign the required enrollment form(s) for his/her deferred compensation account and submit those forms to the Human Resources Department, Employee Benefits Services Unit. 6. The employee may not exceed the annual maximum contribution amount allowable by the United States Internal Revenue Code. b. This special benefit does not apply to any employee who is covered by Section 2.13, subsection (a) (1). 13.12 No Cross Crediting: The amounts contributed by the employee and the County pursuant to Section 13.11 do not count towards the “Qualifying Base Contribution Amount” or the “Monthly Contribution Required to Maintain Incentive Program Eligibility” in Section 13.10. Similarly, the amounts contributed by the employee and the County pursuant to Section 13.10 do not count towards the employee’s $25 per month minimum contribution required by Section 13.11. 13.13 Maximum Annual Contribution: All of the employee and County contributions set forth in Sections 13.10 and 13.11 will be added together to ensure that the annual maximum contribution to the employee’s deferred compensation account does not exceed the annual maximum contribution rate set forth in the United States Internal Revenue Code. 13.14 Eligibility for Loan Program: All employees are eligible to apply for loans from the Contra Costa County Deferred Compensation Plan loan program established by the Board of Supervisors on June 26, 2012, by Resolution No. 2012/298. Resolution No. 2022/280 28 14. Annual Management Administrative Leave: A. On January 1st of each year, all full-time unrepresented, management, and exempt employees in paid status will be credited with ninety-four (94) hours of paid Management Administrative Leave. All Management Administrative Leave time is non-accruable and all balances will be zeroed out on December 31 of each year. B. Permanent part-time employees are eligible for Management Administrative Leave on a prorated basis, based upon their position hours. Permanent- intermittent employees are not eligible for Management Administrative Leave. C. Employees appointed (hired or promoted) to unrepresented, management, or exempt positions are eligible for Management Administrative Leave on the first day of the month following their appointment date and will receive Management Administrative Leave on a prorated basis for that first year. D. Unrepresented, management, and exempt employees on the Overtime Exempt Exclusion List are authorized to receive overtime pay; therefore, their Management Administrative Leave will be reduced by 25% each time the employee is on the List. The 25% reduction will be deducted from the employee’s current leave balance, but if there is no balance, it will be deducted from future awarded Annual Management Administrative Leave. This section does not apply to the unrepresented, management, and exempt attorneys of the Offices of the District Attorney, County Counsel, and Public Defender. (See Section 31.) E. Employees eligible for FLSA overtime are not eligible for Management Administrative Leave. Such Employees who have existing Management Administrative Leave balances as of May 1, 2017 may use the leave through December 31, 2017. 15. Management Life Insurance: Employees are covered at County expense by term life insurance in the amount of fifty seven thousand dollars ($57,000) in addition to the insurance provided in Section 2.24. 16. Vacation Buy Back: Employees may elect payment of up to one-third (1/3) of their annual vacation accrual, subject to the following conditions: (1) the choice can be made only once every thirteen (13) months and there must be at least 12 full months between each election; (2) payment is based on an hourly rate determined by dividing the employee’s monthly salary by 173.33; and (3) the maximum number of vacation hours that may be paid in any one sale is one-third (1/3) of the annual accrual. Such sales may be made on a prospective basis only. Resolution No. 2022/280 29 Lump Sum Payments: Where a lump-sum payment is made to employees as a retroactive general salary adjustment for a portion of a calendar year that is subsequent to the exercise by an employee of the vacation buy-back provision herein, that employee’s vacation buy-back will be adjusted to reflect the percentage difference in base pay rates upon which the lump-sum payment was computed, provided that the period covered by the lump-sum payment includes the effective date of the vacation buy-back. 17. Professional Development Reimbursement: Employees (excluding Department Heads, their Chief Assistant(s), Engineering Managers, and all Attorney classes) are eligible for reimbursement of up to six hundred twenty-five dollars ($625) for each two (2) year period beginning on January 1, 1999, for memberships in professional organizations, subscriptions to professional publications, attendance fees at job- related professional development activities and purchase of job-related computer hardware and software (excludes automation connectivity, support, or subscription fees) from a standardized County-approved list or with Department Head approval, provided each employee complies with the provisions of the Computer Use and Security Policy adopted by the Board of Supervisors and the applicable manuals. In order to receive reimbursement, the employee must have been in an eligible classification when the expense was incurred. Each professional development reimbursement request must be approved by the Department Head and submitted through the regular demand process. Demands must be accompanied by proof of payment (copy of invoice or receipt). Certification regarding compliance with the County’s computer use and security policy may be required. Questions regarding the appropriateness of a request will be answered by the Office of the County Administrator. 18. Sick Leave Incentive Plan: Employees may be eligible for a payoff of a part of unused sick leave accruals at separation. This program is an incentive for employees to safeguard sick leave accruals as protection against wage loss due to time lost for injury or illness. Payoff must be approved by the Director of Human Resources, and is subject to the following conditions: A. The employee must have resigned in good standing. B. Payout is not available if the employee is eligible to retire. C. The balance of sick leave at resignation must be at least seventy percent (70%) of accruals earned in the preceding continuous period of employment excluding any sick leave use covered by the Family and Medical Leave Act, the California Family Rights Act, or the California Pregnancy Disability Act. D. Payout is by the following schedule: Resolution No. 2022/280 30 Years of Payment Continuous Service Payment of Unused Sick Leave Payable 3 – 5 years 5 – 7 years 7 plus years 30% 40% 50% E. No payoff will be made pursuant to this section unless the Contra Costa County Employees’ Retirement Association has certified that an employee requesting a sick leave payoff has terminated membership in, and has withdrawn his or her contributions from, the Retirement Association. F. It is the intent of the Board of Supervisors that payments made pursuant to this section are in lieu of County retirement benefits resulting from employment by this County or by Districts governed by this Board. 19. Computer Vision Care (CVC) Users Eye Examination: Employees are eligible to receive an annual eye examination on County time and at County expense provided that the employee regularly uses a video display terminal at least an average of two (2) hours per day as certified by their department. Employees certified for examination under this program must make their request through the Benefits Service Unit of the County Human Resources Department. Should prescription CVC eyeglasses be prescribed for the employee following the examination, the County agrees to provide, at no cost, basic CVC eye wear consisting of a fifty dollar ($50) frame and single, bifocal or trifocal lenses. Employees may, through individual arrangement between the employee and the employees’ doctor and solely at the employee’s expense, include blended lenses and other care, services or materials not covered by the Plan. 20. Long-Term Disability Insurance: The County will continue in force the Long-Term Disability Insurance program with a replacement limit of eighty-five (85%) of total monthly base earnings reduced by any deductible benefits. Resolution No. 2022/280 31 III. BENEFITS FOR ELECTED AND APPOINTED DEPARTMENT HEADS Department Heads will receive the benefits set forth in Part I and Part II and the following additional benefits: 21. Executive Automobile Allowance: 21.10 Elected Department Heads: The below-listed elected Department Heads are eligible to receive a $600 per month automobile allowance plus mileage for miles driven outside Contra Costa County at the rate per mile allowed by the Internal Revenue Service (IRS) as a deductible expense. Receipt of this automobile allowance means that the elected Department Head must use a private automobile for County business. Assessor (DAA1) Auditor–Controller (SAA1) Clerk–Recorder (ALA1) District Attorney (2KA1) Treasurer–Tax Collector (S5A1) The Sheriff-Coroner (6XA1) is eligible to receive a $500 per month automobile allowance plus mileage for miles driven inside and outside of Contra Costa County at the rate per mile allowed by the Internal Revenue Service (IRS) as a deductible expense. Receipt of this automobile allowance means that the Sheriff-Coroner must use a private automobile for County business. 21.11 Appointed Department Heads Appointed Prior to February 1, 2012: The below-listed Department Heads who were appointed to their positions prior to February 1, 2012 are eligible to receive a $600 per month automobile allowance plus mileage for miles driven outside Contra Costa County at the rate per mile allowed by the Internal Revenue Service (IRS) as a deductible expense. Receipt of this automobile allowance means that the appointed Department Head must use a private automobile for County business. County Administrator (ADA2) Chief Assistant County Administrator (ADB1) County Counsel (2EA1) County Probation Officer (7AA1) Director of Animal Services (BJA1) Director of Child Support Services (SMA1) Director of Conservation and Development (4AA1) Resolution No. 2022/280 32 Director of Health Services (VCA1) Director of Information Technology (LTA1) Public Defender (25A1) Public Works Director (NAA1) 21.12 Appointed Department Heads Appointed On and After February 1, 2012: Every appointed Department Head is ineligible to receive an automobile allowance. 21.13 Temporary Loss of Vehicle: If use of a County vehicle is temporarily required as the result of an emergency, such as an accident or mechanical failure to the recipient’s personal automobile, a County vehicle may be used if approved by the County Administrator or his/her designee. The user’s department will be charged for the costs of the temporary use of the County vehicle. Further, the user of the County vehicle will not receive his/her automobile allowance while using the County vehicle. 22. Executive Life Insurance: In lieu of the insurance provided under Section 15, Department Heads are covered at County expense by term life insurance in the amount of sixty thousand dollars ($60,000) additional to the insurance provided under Section 2.24. 23. Executive Professional Development Reimbursement: Department Heads and those chief assistants listed in Exhibit D (excluding Attorney classes) are eligible for reimbursement of up to nine hundred twenty-five dollars ($925) for each two (2) year period beginning January 1, 1999 for memberships in professional organizations, subscriptions to professional organizations, subscriptions to professional publications, attendance fees at job-related professional development activities, and purchase of job-related computer hardware and software, such as blackberries, iPhones, and treos (excluding automation connectivity, support, or subscription fees) from a standardized County-approved list or with Department Head approval, provided each employee complies with the provisions of the Computer Use and Security Policy adopted by the Board of Supervisors and the applicable manuals. In order to receive reimbursement, the employee must have been in an eligible classification when the expense was incurred. Each executive professional development reimbursement request must be approved by the Department Head and submitted through the regular demand process. Demands must be accompanied by proof of payment (copy of invoice or receipt). Certification regarding compliance with the County’s computer use and security policy may be required. Questions regarding the appropriateness of a request will be determined by the Office of the County Administrator. Resolution No. 2022/280 33 24. Appointed Department Heads: The Appointed Department Heads are the Agricultural Commissioner/Director of Weights and Measures, Chief Assistant County Administrator, County Counsel, County Finance Director, County Librarian, County Probation Officer, County Veteran’s Services Officer, Director of Employment and Human Services, Director of Animal Services, Director of Child Support Services, Director of Conservation and Development, Director of Health Services, Director of Human Resources, Director of Information Technology, Director of Risk Management, Public Defender, and the Public Works Director. (The Fire Chief of the Contra Costa County Fire Protection District is also an appointed Department Head, but the benefits for the Fire Chief are set forth in a separate Fire Management Resolution.) 25. Elected Department Heads: The Elected Department Heads are the Assessor, Auditor–Controller, Clerk–Recorder, District Attorney, Sheriff–Coroner, and Treasurer–Tax Collector. 26. Elected Department Head Benefits and Board of Supervisors Member Benefits: Elected Department Heads will receive only the following benefits under Parts I, II, and III, together with such benefits as may be authorized under Part IV, as specified: 26.10 Elected Department Heads: a. All Elected Department Heads will receive the benefits set forth in Part I, Sections 5, 6, 7, 8, 10, and 11.12. b. Elected Department Heads will receive the benefits set forth in Part I, Section 2, in accordance with the following: 1. Elected Department Heads other than the Sheriff receive health care coverage from County health plans pursuant to Section 2 A. i. Those Elected Department Heads who were County employees when elected to County office with a County employee hire date that is earlier than January 1, 2009, will receive the benefits set forth in Part I, Section 2 A except the provisions set forth in Section 2.13 (a) (3) do not apply. ii. Those Elected Department Heads who were County employees when elected to County office with a County employee hire date that is on or after January 1, 2009, will receive all of the benefits set forth in Part I, Section 2 A. iii. Those Elected Department Heads who were not County employees when elected to County office will receive all of the benefits set forth in Part I, Section 2 A. Resolution No. 2022/280 34 2. The Sheriff receives health care coverage from CalPERS pursuant to Section 2 B. 3. All Elected Department Heads receive the benefits set forth in Section 2 C, excluding section 2.26. c. All Elected Department Heads will receive the benefits set forth in Part II, Sections 13, 19 and 20. d. Elected Department Heads will not receive the benefits set forth in Part II, Section 12. Elected Department Heads who are in their elected office and receiving longevity pay as of October 1, 2010 are eligible for the following benefit: 1. A five percent (5%) longevity differential upon the completion of ten years of service effective on the first day of the month following the month in which the official qualifies for the ten (10) year service award. 2. An additional two and one half (2.5%) longevity differential upon the completion of fifteen (15) years of service effective on the first day of the month following the month in which the official qualifies for the fifteen (15) year service award. e. As compensation for not accruing paid vacation credit, in addition to the benefits of Part II, Section 13, twelve thousand dollars ($12,000) as a deferred compensation contribution will be added to the elected department head’s deferred compensation account effective July 1 of each year (commencing July 1, 2007). If after July 1, but prior to June 30 of the next succeeding year, for any reason, the elected department head’s occupancy of office terminates and/or expires, the elected department head is entitled to an additional deferred compensation account contribution prorated from July 1 to include the time period the elected department head served prior to the next June 30. Further, if, for any reason, all or part of such deferred compensation cannot be paid into a deferred compensation account the elected department head is entitled to an equivalent lump-sum payment. None of the County’s twelve thousand dollar ($12,000) contribution may be used to establish eligibility and qualification to receive the additional eighty-five dollars ($85) monthly Deferred Compensation Incentive contribution otherwise provided by the County. f. All Elected Department Heads will receive the benefits set forth in Part III, Sections 21, 22 and 23. g. A County employee who becomes a County elected official may receive payment for unused vacation accruals only at the rate of pay that the Resolution No. 2022/280 35 elected official last earned as a County employee. The elected official may not be paid for unused vacation accruals at the rate of pay earned as an elected official. h. Only the Board of Supervisors is authorized to prescribe the compensation of County elected officials pursuant to Government Code section 25300. 26.11 Board of Supervisors: Board of Supervisors members will receive only the following benefits under Parts I, II, and III. a. Part I: The benefits set forth in Sections 5, 6, 7, 10, and 11.12. b. Part 1, Section 2: in accordance with the following, health care coverage from County health plans pursuant to Section 2 A. 1. Those Supervisors who were County employees when elected to County office with a County employee hire date that is earlier than January 1, 2009, will receive the benefits set forth in Part I, Section 2 A except the provisions set forth in Section 2.13 (a) (3) do not apply. 2. Those Supervisors who were County employees when elected to County office with a County employee hire date that is on or after January 1, 2009, will receive all of the benefits set forth in Part I, Section 2 A. 3. Those Supervisors who were not County employees when elected to County office will receive all of the benefits set forth in Part I, Section 2 A. c. Part I, Section 2 C, excluding Section 2.26. d. Part II: The benefits set forth in Sections 13, 19, and 20. e. Part III: The benefits set forth in Sections 22 and 23. f. The provisions of Section 26.10(g) above apply to Board of Supervisors Members. IV. SPECIAL BENEFITS FOR EMPLOYEES BY DEPARTMENT OR CLASS 27. Accounting Certificate Differential: Incumbents of Management professional accounting, auditing or fiscal officer positions who possess one of the following certifications in good standing will receive a differential of five percent (5%) of base monthly salary: (1) A valid Certified Public Accountant (CPA) license issued by the State of California, Department of Consumer Affairs, Board of Accountancy; (2) a Resolution No. 2022/280 36 Certified Internal Auditor (CIA) certification issued by the Institute of Internal Auditors; (3) a Certified Management Accountant (CMA) certification issued by the Institute of Management Accountants; or (4) a Certified Government Financial Manager (CGFM) certification issued by the Association of Government Accountants. 28. (Reserved) 29. Animal Services Uniform Allowance: The uniform allowance for employees in the management class of Animal Services Captain-Exempt (BJD2) is eight hundred dollars ($800), payable one-twelfth (1/12) of the yearly total in monthly pay warrants. Any increase in the Uniform Allowance, which may be granted to Animal Services Officers while this Resolution is in effect, is granted to this Animal Services Management class. 30. Attorney State Bar Dues and Professional Development Reimbursement: 30.10 State Bar Dues Reimbursement: The County will reimburse employees in the classes set forth below for California State Bar Membership dues (but not penalty fees) and, if annually approved in advance by the Department Head, fees for criminal and/or civil specialization. 30.10.1 Payment For Fingerprinting: New California Rule of Court 9.9.5, requires active licensed attorneys in California to be re-fingerprinted by April 30, 2019, without penalty. Employees who are active licensed attorneys may have their fingerprinting done via the Live Scan service in the Human Resources Department at no cost to the employee. If an employee chooses to obtain fingerprinting services from another provider, any costs of such services will be at the employee’s sole expense. 30.11 Professional Development Reimbursement: The County will reimburse employees in the classes listed in Section 30.13 up to a maximum of seven hundred dollars ($700) each fiscal year for the following types of expenses: a. Purchase of job-related computer hardware and software. b. Membership dues in legal professional associations. c. Purchase of legal publications. d. Training and travel costs for job-related educational courses. e. Legal on-line computer services. Any unused accrual may be carried forward to the next fiscal year up to a maximum of eight hundred dollars ($800). 30.12 Law School Student Loan Reimbursement Program a. Eligibility: Resolution No. 2022/280 37 1. Only Employees in the classes listed in Section 30.13, excluding County Counsel (2EA1), District Attorney (2KA1), and Public Defender (25A1), are eligible. 2. Temporary employees are not eligible for payments. Time served as a temporary employee does not count towards eligibility for payments. b. Qualifying amount and terms: The employee must satisfy all of the following criteria to be eligible for any payments through this Law School Student Loan Reimbursement Program. 1. First Payment: The employee must have been hired into one of the listed classes and have worked in one or more of those classes for at least three (3) consecutive years from date of hire to be eligible for the first payment. After completion of the third consecutive year of employment in one or more of those classes, the employee may receive $2,000 for purposes of reimbursement for law school student loan payments. 2. Second Payment: For an employee who entered County service in one of the listed classes, the employee must work in one or more of those classes during the fourth year of employment from date of hire to be eligible for the second payment. After completion of four (4) years of employment with the County in one or more of those classes, the employee may receive an additional $3,000 for purposes of reimbursement for law school loan payments. 3. Third Payment: For an employee who entered County service in one of the listed classes, the employee must work in one or more of those classes during the fifth year of employment from date of hire to be eligible for the third payment. After completion of five (5) years of employment with the County in one or more of those classes, the employee may receive an additional $4,000 for purposes of reimbursement for law school loan payments. 4. Fourth Payment: For an employee who entered County service in one of the listed classes, the employee must work in one or more of those classes during the sixth year of employment from date of hire to be eligible for the fourth payment. After completion of six (6) years of employment with the County in one or more of those classes, the employee may receive an additional $6,000 for purposes of reimbursement for law school loan payments. 5. For each requested payment: The employee must submit a request for reimbursement on the County’s law school loan reimbursement form Resolution No. 2022/280 38 and attach documentation that establishes to the satisfaction of the department the existence of an outstanding law school student loan to the employee from an educational entity, government entity, or commercial lending institution. Employees may not request more than one payment per year, and there must be at least twelve (12) full months between each request for payment. 6. This program is not available to employees who paid off their law school student loans prior to July 1, 2015, to those employees who did not incur law school student loans from an educational entity, government entity, or commercial lending institution, or to participating employees once they have paid off their law school student loans. 7. The law school student loan reimbursement payments will not exceed $2,000 for the first payment, $3,000 for the second payment, $4,000 for the third payment, and $6,000 for the fourth payment. No employee may receive more than a total maximum lifetime reimbursement of $15,000. 8. The law school student loan reimbursement payments are subject to applicable state and federal withholding, if any. 9. The terms and conditions of this law school student loan reimbursement program are subject to procedures approved by the County Auditor-Controller’s Office. 30.13 Eligible Classes: This section applies only to the following classifications: Assistant County Counsel-Exempt (2ED1) Assistant District Attorney-Exempt (2KD3) Assistant Public Defender-Exempt (25D2) Chief Asst. County Counsel-Exempt (2ED2) Chief Asst. Deputy District Atty-Exempt (2KD2) Chief Assistant Public Defender-Exempt (25D1) Chief Trial Deputy Public Defender (25DB) Civil Litigation Attorney-Advanced (2ETG) Civil Litigation Attorney-Standard (2ETF) Civil Litigation Attorney-Basic (2ETE) County Counsel (2EA1) Deputy County Counsel-Advanced (2ETK) Deputy County Counsel-Standard (2ETJ) Deputy County Counsel-Basic (2ETH) Deputy County Counsel-Advanced-Exempt (2ET3) Deputy County Counsel-Standard-Exempt (2ET2) Resolution No. 2022/280 39 Deputy County Counsel-Basic-Exempt (2ET1) District Attorney (2KA1) Public Defender (25A1) Senior Deputy District Attorney-Exempt (2KD1) Senior Financial Counsel-Exempt (2ED3) Supervising Attorney-Child Support Services (29HA) Attorney Basic-Child Support Services (29VA) Attorney Advanced-Child Support Services (29TA) Attorney Entry-Child Support Services (29WA) 31. Attorney Management Administrative Leave and Additional Longevity Pay: 31.10 Attorney Management Administrative Leave: a. On January 1st of each year, the employees in the classes set forth below who are in paid status, excluding fixed-term employees and contract attorneys, will be credited with ninety-four (94) hours of Management Administrative Leave. Management Administrative Leave must be used during the calendar year in which it is credited and any unused hours may not be carried forward. b. Attorneys appointed after January 1st, are eligible for Management Administrative Leave on the first day of the month following their hire/promotion date and will receive a pro-rated amount of Management Administrative Leave for the remainder of that calendar year and are eligible for ninety-four (94) hours annually thereafter. c. Permanent part time attorneys are eligible for Management Administrative Leave on a prorated basis, based upon their position hours, beginning on January 1st following their appointment and in the same proportion on each January 1st thereafter. Permanent-intermittent attorneys are not entitled to Management Administrative Leave. Any attorney on a leave of absence will have his/her Management Administrative Leave hours prorated upon his/her return. d. Unrepresented, management, and exempt attorneys on the Overtime Exempt Exclusion List are authorized to receive overtime pay; therefore, their Management Administrative Leave will be reduced by 25% each time the attorney is on the List. The 25% reduction will be deducted from the employee’s current leave balance, but if there is no balance, it will be deducted from future awarded Management Administrative Leave. 31.11 Additional Longevity Pay at 20 Years of County Service: In addition to the Longevity Pay provided in Section 12 of this resolution, employees in the classes set forth below are eligible to receive an additional Resolution No. 2022/280 40 two percent (2%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the twenty (20) year service award, beginning on November 1, 2012. For those employees who have twenty years of service on or before November 1, 2012, this longevity differential will be paid prospectively only from November 1, 2012. 31.12 Eligible Classes: This section applies only to the following classifications: Assistant County Counsel-Exempt (2ED1) Assistant District Attorney-Exempt (2KD3) Assistant Public Defender-Exempt (25D2) Chief Asst. County Counsel-Exempt (2ED2) Chief Asst. Deputy District Atty-Exempt (2KD2) Chief Assistant Public Defender-Exempt (25D1) Chief Trial Deputy Public Defender (25DB) Civil Litigation Attorney-Advanced (2ETG) Civil Litigation Attorney-Standard (2ETF) Civil Litigation Attorney-Basic (2ETE) County Counsel (2EA1) Deputy County Counsel-Advanced (2ETK) Deputy County Counsel-Standard (2ETJ) Deputy County Counsel-Basic (2ETH) Deputy County Counsel-Advanced-Exempt (2ET3) Deputy County Counsel-Standard-Exempt (2ET2) Deputy County Counsel-Basic-Exempt (2ET1) Public Defender (25A1) Senior Deputy District Attorney-Exempt (2KD1) Senior Financial Counsel-Exempt (2ED3) Supervising Attorney-Child Support Services (29HA) Attorney Basic-Child Support Services (29VA) Attorney Advanced-Child Support Services (29TA) Attorney Entry-Child Support Services (29WA) 32. Assessor Education Differential: Employees in the management class of Assistant County Assessor-Exempt (DAB1) are entitled to a salary differential of two and one-half percent (2.5%) of base monthly salary for possession of a certification for educational achievement from at least one of the following: A. American Institute of Real Estate Appraisers Residential Member designation. B. State Board of Equalization Advanced Appraiser Certification. C. International Association of Assessing Officers Residential Evaluation Specialist. Resolution No. 2022/280 41 D. Society of Auditor-Appraiser Master Auditor-Appraiser designation. E. Society of Real Estate Appraisers Senior Residential Appraiser designation. F. Any other certification approved by the County Assessor and the Director of Human Resources. 33. Certified Elections/Registration Administrator Certification Differential: Employees in the classification of Clerk-Recorder (ALA1) are entitled to receive a monthly differential in the amount of five percent (5%) of base monthly salary for possession of a valid Certified Elections/Registration Administrator Certificate issued by The Election Center-Professional Education Program. Employees in the classifications of Deputy Clerk-Recorder-Exempt (ALB2), Assistant County Clerk- Recorder-Exempt (ALB3) and Assistant County Registrar-Exempt (ALB1) are eligible to receive a monthly differential in the amount of two and a half percent (2.5%) of base monthly salary for possession of a valid Certified Elections/Registration Administrator Certificate issued by The Election Center-Professional Education Program. Verification of eligibility is by the County Administrator or designee. Eligibility for receipt of the differential begins on the first day of the month following the month in which the County Administrator verifies eligibility. 34. District Attorney Inspectors Longevity Differential: 34.10 County Service/P.O.S.T. Experience/Age. Incumbents of the classes of District Attorney Assistant Chief of Inspectors– Exempt (6KD2), District Attorney Chief of Inspectors–Exempt (6KD1), District Attorney Director of Forensic and Technical Services (6KDC), District Attorney Lieutenant of Inspectors (6KNB), and Lieutenant of Inspectors– Welfare Fraud (6KWG) are eligible for a differential of five percent (5%) of base monthly salary when all of the following conditions are satisfied: The employee has (1) four (4) years of experience as a peace officer with Contra Costa County; (2) fifteen (15) years of P.O.S.T. experience; and (3) has reached the age of thirty-five (35). 34.11 Twenty Years of Service. In addition to the longevity pay provided in section 34.10, permanent, full time employees in the classes of District Attorney Assistant Chief of Inspectors– Exempt (6KD2), District Attorney Chief of Inspectors–Exempt (6KD1), District Attorney Director of Forensic and Technical Services (6KDC), District Attorney Lieutenant of Inspectors (6KNB), and Lieutenant of Inspectors– Welfare Fraud (6KWG) who have completed twenty (20) years of Contra Costa County Service are eligible to receive an additional two percent (2%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the twenty (20) year service award, beginning September 1, 2019. For those employees who have twenty years Resolution No. 2022/280 42 of Contra Costa County service on or before September 1, 2019, this longevity differential will be paid prospectively only from September 1, 2019. 35. District Attorney Inspector P.O.S.T.: Incumbents of the classes of District Attorney Lieutenant of Inspectors (6KNB), District Attorney Director of Forensic and Technical Services (6KDC), District Attorney Lieutenant of Inspectors–Welfare Fraud (6KWG), District Attorney Assistant Chief of Inspectors-Exempt (6KD2), and District Attorney Chief of Inspectors–Exempt (6KD1) who possess the appropriate certificates beyond the minimum P.O.S.T. qualifications required in their class may qualify for one of the following career incentive allowances: A. A career incentive allowance of two and one-half percent (2.5%) of base monthly salary will be paid to DA Lieutenant of Inspectors, DA Director of Forensic and Technical Services, and DA Lieutenant of Inspectors-Welfare Fraud for the possession of an Advanced P.O.S.T. certificate. This allowance will be paid to the DA Assistant Chief of Inspectors-Exempt (6KD2) and the DA Chief of Inspectors-Exempt for possession of a Management and/or Executive P.O.S.T. Certificate. B. A career incentive allowance of five percent (5%) of base monthly salary will be paid to DA Lieutenant of Inspectors, DA Director of Forensic and Technical Services, and DA Lieutenant of Inspectors–Welfare Fraud for possession of an Advanced P.O.S.T. certificate and an approved Baccalaureate Degree. This allowance will be paid to the DA Assistant Chief of Inspectors-Exempt (6KD2), and the DA Chief of Inspectors for possession of a Management and/or Executive P.O.S.T. certificate and possession of an approved Baccalaureate Degree. C. A career incentive allowance of seven and one-half percent (7.5%) of base monthly salary will be paid to DA Lieutenant of Inspectors, DA Director of Forensic and Technical Services, and DA Lieutenant of Inspectors–Welfare Fraud for the possession of an Advanced P.O.S.T. certificate and possession of an approved Master’s Degree. This allowance will be paid to the DA Assistant Chief of Inspectors-Exempt (6KD2) and the DA Chief of Inspectors– Exempt for possession of an approved Management and/or Executive P.O.S.T. certificate and possession of an approved Master’s Degree. No continuing education is required in order to be entitled to any of the foregoing allowances. 36. District Attorney Investigator - Safety Employees Retirement Tiers; Contribution Toward Cost of Enhanced Retirement Benefit: 36.10 Safety Tier A: The retirement formula of “3 percent at 50" applies to employees in the classifications set forth below who become members of the Contra Costa County Employees Retirement Association (CCCERA) on or before December 31, 2012 or who, under PEPRA, become reciprocal Resolution No. 2022/280 43 members of CCCERA, as determined by CCCERA. The cost of living adjustment (COLA) to the retirement allowances of these employees will not exceed three percent (3%) per year. The final compensation of these employees will be based on a twelve (12) consecutive month salary average. This retirement benefit is known as Safety Tier A. a. Until July 1, 2012, each employee in Tier A will pay nine percent (9%) of his or her retirement base to pay part of the employer’s contribution for the cost of Safety Tier A retirement benefits. b. Effective on July 1, 2012, each employee in Tier A will pay three percent (3%) of his/her retirement base to pay part of the employer’s contribution for the cost of Safety Tier A retirement benefits. c. Effective on June 30, 2016, these payments will cease. The payments set forth above will be made on a pre-tax basis in accordance with applicable tax laws. “Retirement base” means base salary and other payments, such as salary differential and flat rate pay allowances, used to compute retirement deductions. 36.11 Safety PEPRA Tier: For employees who become safety New Members of the Contra Costa County Employees Retirement Association (CCCERA) on or after January 1, 2013, retirement benefits are governed by the California Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies. For employees hired on or after July 1, 2014, who under PEPRA, become safety New Members of CCCERA, the cost of living adjustment to the retirement allowance will not exceed two percent (2%) per year and will be banked. To the extent that this resolution conflicts with any provision of PEPRA, PEPRA governs. 36.12 Employees with more than 30 years of Service: Commencing on July 1, 2007, eligible employees in the classifications set forth below and designated by the Contra Costa County Employees’ Retirement Association as safety members with credit for more than thirty (30) years of continuous service as safety members, will not make payments from their retirement base to pay part of the employer’s contribution towards the cost of Safety Tier A. 36.13 Eligible Classes: This section applies only to the following classifications: District Attorney Chief of Inspectors-Exempt (6KD1) District Attorney Assistant Chief of Inspectors-Exempt (6KD2) District Attorney Lieutenant of Inspectors (6KNB) Resolution No. 2022/280 44 Lieutenant of Inspectors-Welfare Fraud (6KWG) District Attorney Director of Forensic and Technical Services (6KDC) 37. Engineer Continuing Education Allowance: Employees in the classification of Deputy Public Works Director-Exempt (NAD0), County Surveyor (NAF1), and Senior Land Surveyor (NSGA) are eligible to receive a one year Continuing Education Allowance of two and one-half percent (2.5%) of base monthly salary if they complete at least (60) hours of approved education or training or at least three (3) semester units of approved college credit or approved combination thereof, subject to the following conditions. A. The specific education or training must be submitted in writing by the employee to the Public Works Director or their designee prior to beginning the course work. B. The education or training must be reviewed and approved in advance by the Public Works Director or their designee as having a relationship to the technical or managerial responsibilities of the employee’s current or potential County job classifications. C. Employees who qualify for this allowance do so for a period of only twelve (12) months, commencing on the first day of the month after proof of completion is received and approved by the Public Works Director or their designee. This allowance automatically terminates at the end of the twelve (12) month period. 38. Engineer Professional Development Reimbursement: Engineering Managers (Class Code NAD0) will be allowed reimbursement for qualifying professional development expenses and professional engineering license fees required by the employee’s classification up to a total of seven hundred dollars ($700) for each two (2) year period beginning on January 1, 2000. Effective July 1, 2007, the allowable reimbursement amount will be increased by one hundred fifty dollars ($150) for a total of eight hundred fifty dollars ($850). Effective on January 1, 2008, Engineering Managers will be allowed reimbursement for qualifying professional development expenses and professional engineering license fees required by the employee’s classification up to a total of nine hundred dollars ($900) for each two (2) year period. Allowable expenses include the following activities and materials directly related to the profession in which the individual is engaged as a County employee: A. Membership dues to professional organizations. B. Registration fees for attendance at professional meetings, conferences and seminars. C. Books, journals and periodicals. Resolution No. 2022/280 45 D. Tuition and text book reimbursement for accredited college or university classes. E. Professional license fees required by the employee’s classification. F. Application and examination fees for registration as a professional engineer, architect or engineer-in-training. G. Certain job-related instruments, job-related computer hardware and software from a standardized County approved list or with Department Head approval, provided each Engineer complies with the provisions of the Computer Use and Security Policy adopted by the Board of Supervisors and the applicable manuals. Individual professional development reimbursement requests require the approval of the Department Head. Reimbursement occurs through the regular demand process with demands being accompanied by proof of payment (copy of invoice or canceled check). In order to receive reimbursement, the employee must have been in an eligible classification when the expense was incurred. 39. Library Department Holidays: For all management and unrepresented employees in the County Library Department, the day after Thanksgiving is deleted as a holiday and the day before Christmas is added as a holiday. 40. Health Services Department On-Call Duty and Call Back Time: 40.10 Eligible Classes: Permanent full time and permanent part time employees employed in the Health Services Department (A-18) in the following designated classifications are entitled to On Call Duty and Call Back Time. Designated Classifications: Director of HazMat Program-Ex (VLD2) Deptl Comm & Media Rel Coord (ADSH) Director of Env Health Svcs-Ex (VLD1) Asst Dir of Health Svcs (VCB1) Emergency Medical Svcs Director-Exempt (VAD2) Chief Exec Officer CCCHP (VCB3) Residency Director-Exempt (VPD5) Chief Operations Officer-Exempt (VWD1) 40.11 On Call Duty: On Call Duty is when an employee is not scheduled to work on County premises but is ready to immediately report to work. The employee Resolution No. 2022/280 46 must make arrangements so that his/her supervisor can reach him/her within ten (10) minutes’ notice or less. The Department Head approves those employees who will be assigned to On Call Duty. An employee assigned to On Call Duty is paid one (1) hour of straight time pay for each four (4) hours designated on call. If an employee’s On Call Duty hours are not in increments of four (4) hours, the On Call Duty hours will be prorated. For example, if the employee is assigned to On Call Duty for six (6) hours, the employee would receive one hour and one half (1.5) straight time pay for the six (6) hours designated on call (6/4). If an employee designated to On Call Duty is called back to work, the On Call Duty hours will not be deducted from the time the employee works. 40.12 Call Back Time: Call Back Time is when an employee is called back to work on County premises. An employee called back to work is entitled to receive pay at the rate of one and one half (1.5) times his/her base rate of pay (not including differentials) for the actual Call Back Time hours worked plus one (1) additional hour. An employee called back to work will be paid a minimum of two (hours) for each Call Back Time. 41. (Reserved) 42. (Reserved) 43. Probation – Longevity Differential: 43.10 Longevity Pay at 20 Years of County Service: In addition to the Longevity Pay provided in Section 12 of this resolution, employees in the classes set forth below are eligible to receive a one and a half percent (1.5%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the twenty (20) year service award. For those employees who have twenty years of service on or before July 1, 2016, this additional longevity differential will be paid prospectively only from July 1, 2016. 43.11 Eligible Classes: This section applies only to the following classifications: Assistant County Probation Officer- Exempt (7AB1) Chief Deputy Probation Officer (7ADC) Institutional Supervisor II (7KGA) Probation Manager (7AGB) Resolution No. 2022/280 47 Probation Director (7BFA) 44. Probation - Safety Employees Retirement Tiers: 44.10 Safety Tier A: The retirement formula of “3 percent at 50" applies to employees in the classifications set forth below who become Safety members of the Contra Costa County Employees Retirement Association (CCCERA) on or before December 31, 2012 or who, under PEPRA, become reciprocal members of CCCERA, as determined by CCCERA. The cost of living adjustment (COLA) to the retirement allowances of these employees will not exceed three percent (3%) per year. The final compensation of these employees will be based on a twelve (12) consecutive month salary average. a. Until July 1, 2012, each employee in Tier A will pay nine percent (9%) of his/her retirement base to pay part of the employer’s contribution for the cost of Tier A retirement benefits. b. For the period of July 1, 2012 through and including December 31, 2014, each employee in Tier A will pay four and one half percent (4.5%) of his/her retirement base to pay part of the employer’s contribution for the cost of Tier A retirement benefits. c. For the period of January 1, 2015 through and including June 29, 2015, each employee will pay two and one quarter percent (2.25%) of his/her retirement base to pay part of the employer’s contribution for the cost of Tier A retirement benefits. d. Effective on June 30, 2015, each employee’s payment of two and one quarter percent (2.25%) of his/her retirement base to pay part of the employer’s contribution for the cost of Tier A retirement benefits will cease. The payments set forth above will be made on a pre-tax basis in accordance with applicable tax laws. “Retirement base” means base salary and other payments, such as salary differential and flat rate pay allowances, used to compute retirement deductions. 44.11 Safety PEPRA Tier: For employees who become Safety New Members of the Contra Costa County Employees Retirement Association (CCCERA) on or after January 1, 2013, retirement benefits are governed by the California Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies. For employees who become Safety New Members of CCCERA on and after January 1, 2016, the cost of living adjustment to the retirement allowance will not exceed two percent (2%) per year and will be banked. To the extent that this resolution conflicts with any provision of PEPRA, PEPRA governs. 44.12 Eligible Classes: Resolution No. 2022/280 48 This section applies only to the following classifications: Assistant County Probation Officer-Exempt (7AB1) County Probation Officer-Exempt (7AA1) Chief Deputy Probation Officer (7ADC) Institutional Supervisor II (7KGA) Probation Manager (7AGB) Probation Director (7BFA) 45. Real Property Agent Advanced Certificate Differential: Employees in the classifications of Assessor (DAA1), Assistant County Assessor-Exempt (DAB1), and Real Estate Manager-Exempt (DYD1) are entitled to receive a monthly differential in the amount of five percent (5%) of base monthly salary for possessing and maintaining either a valid Senior Member Certificate issued by the International Executive Committee of the International Right of Way Association (IRWA) or a certification issued by the Building Owners and Managers Institute (BOMI) with a designation as either a Real Property Administrator (RPA) or Facilities Management Administrator (FMA). Verification of eligibility will be by the Department Head or his/her designee. Eligibility for receipt of the differential begins on the first day of the month following the month in which eligibility is verified by the Department Head. All employees who qualify for the Senior Member certificate must recertify every five (5) years with the International Right of Way Association in order to retain the Senior Member designation and continue to receive the differential. In order to recertify, a Senior Member must accumulate seventy-five (75) hours of approved education which may include successfully completing courses, attending educational seminars or teaching approved courses. All employees who qualify for the RPA or FMA designation must recertify every three (3) years with BOMI in order to retain the RPA or FMA designation and continue to receive this differential. In order to retain certification, an employee must achieve eighteen (18) points of continuing professional development, which may include successfully completing courses, attending educational seminars, or teaching approved courses related to the industry. 46. Sheriff Sworn Management P.O.S.T.: A. Incumbents of the classes of Sheriff-Coroner (6XA1), Undersheriff–Exempt (6XB4), Assistant Sheriff- Exempt (6XB2) and Commander–Exempt (6XD1) who possess the appropriate certificates beyond the minimum P.O.S.T. qualifications required in their class may qualify for one, and only one, of the following career incentive allowances: 1. A career incentive allowance of two and one-half percent (2.5%) of monthly base pay will be awarded for the possession of a Management and/or Executive P.O.S.T. Certificate and possession of an approved Baccalaureate Degree. Resolution No. 2022/280 49 2. A career allowance of five percent (5%) of monthly base pay will be awarded for the possession of a Management and/or Executive P.O.S.T. Certificate and possession of an approved Master’s Degree. B. Incumbents in the class of Chief of Police-Contract Agency-Exempt who possess the appropriate certificates beyond the minimum P.O.S.T. qualifications required in their class may qualify for one, and only one, of the following career incentive allowances: 1. A career incentive allowance of two and one-half percent (2.5%) of monthly base pay will be awarded for the possession of an Advanced P.O.S.T. Certificate. 2. A career incentive allowance of five percent (5%) will be awarded for the possession of an Advanced P.O.S.T. Certificate and possession of an approved Baccalaureate or Master’s Degree. 47. Sheriff Continuing Education Allowance: Sheriff’s Department employees in the classifications of Sheriff’s Fiscal Officer (APSA) and Sheriff’s Chief of Management Services (APDC) are eligible to receive a Continuing Education Allowance of two and one-half percent (2.5%) of base monthly salary for any fiscal year in which they complete at least sixty (60) hours of education or training or at least three(3) semester units of college credit or a combination thereof, approved by the department, subject to all of the following conditions: A. An application must be submitted in advance, to the Sheriff’s Department prior to the fiscal year in which the education or training will occur. B. The education or training must be directly related to the technical or Management duties of the employee’s job. C. The course must be reviewed and approved in advance by the Sheriff’s Department Standards and Resources Bureau. D. The employee must show evidence of completion with a passing grade. 48. Sheriff Emergency Services Standby Differential: Employees in the classification of Emergency Planning Specialist–Exempt (9GS1) who perform standby duty for the Office of Emergency Services at least one (1) week per month, are entitled to receive a differential in the amount of two and one-half percent (2.5%) of base monthly salary. 49. Sheriff Law Enforcement Longevity Differential: 49.10. 15 Years of Sworn County Service: Incumbents in the classifications of Undersheriff-Exempt (6XB4), Assistant Sheriff- Exempt (6XB2), Commander- Exempt (6XD1), and Chief of Police-Contract Agency-Exempt (6XF1) are eligible for a differential of five percent (5%) of base monthly salary upon Resolution No. 2022/280 50 completion of fifteen (15) years of County service as a full-time, permanent, sworn law enforcement officer. 49.11. 20 Years of Sworn County Service: Incumbents in the classifications of Undersheriff-Exempt (6XB4), Assistant Sheriff- Exempt (6XB2), Commander- Exempt (6XD1), and Chief of Police-Contract Agency-Exempt (6XF1) are eligible for a differential of two percent (2%) of base monthly salary upon completion of twenty (20) years of County service as a full-time, permanent, sworn law enforcement officer. For employees who completed twenty (20) years of such service on or before September 1, 2013, this longevity differential will be paid prospectively only from September 1, 2013. 50. Sheriff Uniform Allowance: The Sheriff-Coroner (6XA1), Undersheriff-Exempt (6XB4), Assistant Sheriff- Exempt (6XB2), Commander-Exempt (6XD1), Chief of Police-Contract Agency-Exempt (6XF1) and non-sworn management employees in the Sheriff-Coroner’s Department will be paid a uniform allowance in the amount of eight hundred seventy-two dollars ($872) per year effective July 1, 2007, payable one-twelfth (1/12) of the yearly total in monthly pay warrants. The non-sworn management employees eligible for this uniform allowance are: Sheriff’s Fiscal Officer (APSA) and Sheriff’s Chief of Management Services (APDC/APD2). 51. Sheriff - Detention Division Meals: Employees assigned to the Detention Division will have fifteen dollars ($15.00) per month deducted from their pay checks in exchange for meals provided by the Department. The employee may choose not to eat facility food. In that case, no fees will be deducted. 52. Sheriff - Safety Employees Retirement Tiers: 52.10. Safety Tier A: The retirement formula of “3 percent at 50" applies to employees in the classifications set forth below, who are employed by the County as of December 31, 2006. The cost of living adjustment (COLA) to the retirement allowances of these employees will not exceed three percent (3%) per year. The final compensation of these employees will be based on a twelve (12) consecutive month salary average. Safety Tier A is closed to all employees initially hired by Contra Costa County after December 31, 2006. 52.11 Safety Tier C: The retirement formula of “3 percent at 50" applies to employees in the classifications set forth below, who are hired by the County after December 31, 2006 and on or before December 31, 2012, or who, under PEPRA, become reciprocal members of CCCERA, as determined by CCCERA. The cost of living adjustment (COLA) to the retirement allowances of these employees will not exceed two percent (2%) per year. The final compensation of these employees will be based on a thirty-six (36) consecutive month salary average. 52.12 Safety PEPRA Tier: For employees who become Safety New Members of the Contra Costa County Employees Retirement Association (CCCERA) on or after January 1, 2013, retirement benefits are governed by the California Resolution No. 2022/280 51 Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies. The cost of living adjustment to the retirement allowances of these employees will not exceed two percent (2%) per year and will be banked. To the extent that this resolution conflicts with any provision of PEPRA, PEPRA governs. 52.13 Employees with more than 30 years of Service: Commencing January 1, 2007, employees in the classifications set forth below and designated by the Contra Costa County Employees’ Retirement Association as safety members with credit for more than thirty (30) years of continuous service as safety members, will not make payments from their retirement base to pay part of the employer’s contribution towards the cost of Safety Tier A. 52.14 Retirement Tier Elections: If members of the Deputy Sheriffs’ Association have the opportunity to elect different retirement tiers, employees in the classifications set forth below and employed by the County as of December 31, 2012, will be offered the same opportunity to elect the new Safety PEPRA Tier at the same time and on the same terms and conditions as are applicable to members of the Deputy Sheriffs’ Association. 52.15 Eligible Classes. This section applies only to the following classifications: Sheriff-Coroner (6XA1) Undersheriff-Exempt (6XB4) Assistant Sheriff-Exempt (6XB2) Commander-Exempt (6XD1) Chief of Police-Contract Agency-Exempt (6XF1) 53. Safety Employees Retirement Tiers (Miscellaneous Safety Classifications) Benefit 53.10 Safety Tier A: The retirement formula of “3 percent at 50" applies to employees in the classifications set forth below who become Safety members of the Contra Costa County Employees Retirement Association (CCCERA) on or before December 31, 2012, or who under PEPRA, become reciprocal members of CCCERA as determined by CCCERA. The cost of living adjustment (COLA) to the retirement allowances of these employees will not exceed three percent (3%) per year. The final compensation of these employees will be based on a twelve (12) consecutive month salary average. a. Until September 1, 2013, each employee in Tier A will pay nine percent (9%) of his/her retirement base to pay part of the employer’s contribution for the cost of Tier A retirement benefits. b. For the period September 1, 2013, through and including December 31, 2014, each employee in Tier A will pay four and one half (4.5%) of his/her Resolution No. 2022/280 52 retirement base to pay part of the employer’s contribution for the cost of Tier A retirement benefits. c. For the period January 1, 2015, through and including June 30, 2015, each employee in Tier A will pay two and a quarter percent (2.25%) of his/her retirement base to pay part of the employer’s contribution for the cost of the Tier A retirement benefit. d. Effective June 30, 2015, these payments will cease The payments set forth above will be made on a pre-tax basis in accordance with applicable tax laws. “Retirement base” means base salary and other payments, such as salary differential and flat rate pay allowances used to compute retirement deductions. 53.11 Safety PEPRA Tier: For employees who become safety New Members of the Contra Costa County Employees Retirement Association (CCCERA) on or after January 1, 2013, retirement benefits are governed by the California Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies. For employees hired by the County on or after January 1, 2014, who under PEPRA, become safety New Members of CCCERA, the cost of living adjustment to the retirement allowance will not exceed two percent (2%) per year and will be banked. To the extent that this resolution conflicts with any provision of PEPRA, PEPRA governs. 53.12 Eligible Classes. This section applies only to the following classifications: Assistant Chief Public Service Officer (64BA) Director of Hazardous Materials Program-Exempt (VLD2) 54. Treasurer-Tax Collector Professional Development Differential: Treasurer-Tax Collector employees in one of the classifications listed below are eligible to receive a monthly differential equivalent to five percent (5%) of base salary for possession of at least one (1) of the following specified professional certifications and for completion of required continuing education requirements associated with the individual certifications. Verification of eligibility for any such differential must be provided to the Auditor in writing by the Treasurer-Tax Collector or his/her designee. Under this program, no employee may receive more than a single five percent (5%) differential at one time, regardless of the number of certificates held by that employee. This section applies only to the following classifications: Treasurer-Tax Collector (S5A1) Treasurer’s Investment Officer-Exempt (S5S3) Assistant County Treasurer-Exempt (S5B4) Resolution No. 2022/280 53 Assistant County Tax Collector (S5DF) Chief Deputy Treasurer Tax Collector-Exempt (S5B2) Qualifying Certificates: Certified Cash Manager (C.C.M.) Certified Financial Planner (C.F.P.) Certified Government Planner (C.G.F.P.) Certified Treasury Manager (C.T.M.) Chartered Financial Analyst (C.F.A.) Certified Treasury Professional (C.T.P) 55. Executive Assistant to the County Administrator Differential: At the discretion of the County Administrator, an employee in the classification of Executive Assistant II to the County Administrator- Exempt (J3H2) is eligible to receive a monthly differential equivalent to five percent (5%) of base salary while the employee is performing work on special project assignments. Verification of eligibility for any such differential must be provided to the Auditor in writing by the County Administrator or his/her designee. 56. (Reserved) V. TEMPORARY AND PER DIEM EMPLOYEES EXCLUDED. Parts I through IV above do not apply to temporary and per diem employees. Benefits for temporary and per diem employees are only those provided in Appendix I “Benefits for Temporary and Per Diem Employees,” attached. [EXHIBITS AND APPENDIX ATTACHED] Exhibit A Job Code Classification SADD AC Division Manager AJGA ADA Prog Manager S5D1 Asst County Tax Collector-EX AP7A Administrative Aide-Deep Class AP73 Administrative Aide-Project APDB Administrative Svcs Officer XQD2 Aging/Adult Svcs Director-Ex BJD2 Animal Services Captain-Ex BKS1 Animal Shelter Vet-Exempt JJNG Assessor's Clerical Staff Mngr VCS1 Assist To Hlth Svc Dir - Ex 9MD3 Assistant Director-Project VCS4 Associate Medical Director-Ex BAB1 Asst Agr Com/Wts/Meas-Exempt LTB1 Asst Chief Info Officer - Ex 7AB1 Asst Co Prob Off - Exempt ADB4 Asst County Administrator DAB1 Asst County Assessor-Exe SAB1 Asst County Auditor Controlle ALB3 Asst County Clerk-Recorder -Ex 2ED1 Asst County Counsel-Exempt ALB1 Asst County Registrar-Exempt S5B4 Asst County Treasurer-Exempt 5AH5 Asst Dep Dir, Conserv & Dev-Ex VCB1 Asst Dir Of Health Svcs AGB1 Asst Dir Of Human Resources-Ex XAD7 Asst Dir-Policy & Planning-Ex 2KD3 Asst District Attorney-Exempt LBD4 Asst HS IT Dir-App Dev-Ex LBD2 Asst HS IT Dir-Customer Supp-E LBD7 Asst HS IT Dir-Info Security-E LBD3 Asst HS IT Dir-Infrastruct-Ex LBD1 Asst HS IT Dir-Project Mgmt-Ex 25D2 Asst Public Defender-Exempt AJDP Asst Risk Manager 6XB2 Asst Sheriff-Exempt ADBA Asst To The County Admin 29TA Attorney Advance-Chld Sppt Svc 29VA Attorney Basic-Child Sppt Svcs 29WA Attorney Entry-Child Sppt Svcs J995 Bd Of Supvr Asst-Chief Asst J992 Bd Of Supvr Asst-Gen Office J993 Bd Of Supvr Asst-Gen Secretary J994 Bd Of Supvr Asst-Specialist VPD4 CCHP Medical Director-Exempt VCB2 CCRMC Chief Exec Ofc - Exempt APD3 CHIEF OF ADMIN SVCS - PROJECT ADV1 Census Outreach Coordinator-Pj 5ABD Chf, Anex And Econ Stm Prog 2ED2 Chief Asst County Counsel SMBA Chief Asst Director/Dcss Resolution No. 2022/280 1 Exhibit A 2KD2 Chief Asst District Attorney-E 25D1 Chief Asst Public Defender AXD1 Chief Dep Public Admin-Exempt XAB1 Chief Deputy Director-Exempt NAB1 Chief Deputy Pw Director-Ex VCB3 Chief Executive Officer-CCHP-E 6EH1 Chief Investigator Pd-Exempt VPS4 Chief Medical Officer - Exempt VWD2 Chief Nursing Officer-Exempt ADD8 Chief Of Labor Relations - Ex VWD1 Chief Operations Officer-Exemp 6XF1 Chief Police-Contract Agncy-Ex ADS2 Chief Public Commun Officer-Ex VAB2 Chief Quality Officer-Exempt APD4 Chief of Admin Svcs-Exempt VAD3 Chief of Plant Operations - Ex BKD1 Chief of Shelter Medicine-EX 9JS3 Child Nutrt Food Oper Supv-Prj 9CDA Child Spprt Svcs Manager XAD5 Children And Family Svcs Dir-E 9MH1 Children Svcs Mgr-Project EBV1 Civ Otrch & Egmt Spec-Proj 2ETG Civil Litig Atty-Advanced 2ETE Civil Litig Atty-Basic Lvl 2ETF Civil Litig Atty-Standard AJD2 Cnty Cmpln HIPAA Pvcy Ofcr -Ex 6XD2 Commander-Exempt CCD1 Community Svcs Director-Exempt 9MS7 Comprehensive Svcs Asst Mgr-Pr 9MS3 Comprehensive Svcs Man -Prj NAF1 County Surveyor-Exempt CJH3 Cs Mental Hlth Clin Supv-Proj 6KD2 DA Asst Chief of Inspectors-Ex APDD DA Chief Of Administrative Svc 6KD1 DA Chief Of Inspectors-Exempt 6KDC DA Dir Of Forensic & Tech Svcs 6KNB DA Lieutenant Of Inspectors JJGE DA Manager Of Law Offices JJHG DA Office Manager J3T7 DA Program Assistant-Exempt APFB DEPT HR SUPERVISOR APFA DIR OFFICE OF REENTRY AND JUST 4AD1 Dep Dir Of Conserv & Dev-Ex VCB4 Dep Dir of Health Svcs-Ex APSA Departmental Fiscal Officer ARVA Departmental HR Analyst I ARTA Departmental HR Analyst II APG1 Dept HR Officer I-Exempt APG2 Dept HR Officer II-Ex ADSH Deptl Comm & Media Rel Coord ALB2 Deputy Co Clerk-Recorder-Ex 2ETK Deputy Co Counsel-Advanced Resolution No. 2022/280 2 Exhibit A 2ET3 Deputy Co Counsel-Advanced-Ex 2ETH Deputy Co Counsel-Basic 2ET1 Deputy Co Counsel-Basic-Exempt 2ETJ Deputy Co Counsel-Standard 2ET2 Deputy Co Counsel-Standard-Ex 3AFE Deputy Co Librarian 5AB2 Deputy Dir Com Dev/Curr-Ex 5AH2 Deputy Dir Com Dev/Trans-Ex ADD7 Deputy Director Of Orj-Project VCD2 Deputy Executive Dir/CCHP-Ex NAD0 Deputy Public Works Director-E VRG1 Dir Mktg/Mem Svcs & Pr-CCHP-Ex VQD4 Dir Of Mental Health Svcs-Ex VAD1 Dir Of Patient Fin Svcs-Exempt 9BD1 Director Of Airports VLD1 Director Of Env Health Svcs-Ex VLD2 Director Of Haz Mat Program-Ex 5AB1 Director Of Redevel-Exempt ADSB Director Office Of Comm/Media XAD9 EHS Chief Financial Off - Ex XAD2 EHS Deputy Bureau Director-Ex XAD6 EHS Director Of Admin-Exempt 5AH6 Economic Dev Manager - Exempt VAD2 Emerg Med Svcs Dir - Exempt AGVG Employee Benefits Analyst AGSC Employee Benefits Specialist AJDB Equal Employment Oppt Officer J3V2 Exec Asst I To Co Adminis-Ex J3H2 Exec Asst II To Co Adminis-Ex J3T5 Exec Secretary-Exempt J3TJ Executive Secretary-Dcss VPS2 Exempt Med Stf Podiatrist LBSE Financial Systems Manager RAD1 Fire Dist Med Dir-Ex APDE Fire District Chief/Admin Svcs 6CW1 Forensic Analyst-Project AGD4 HR Manager - Exempt AGSE HR Systems Analyst AGTG HR Systems Specialist AGDG HRIS Administrator APD5 HS PERS MANAGER-EX VASH Health Equity Program Manager VRGC Health Plan Dir Comp & Gov Rel VCS3 Health Plan Services Asst-Ex LBB3 Health Svcs IT Director-Ex AGTF Human Resources Analyst AGDE Human Resources Supervisor AG7B Human Resources Technician LTD1 Info Sys Div Director-Ex 7KGA Inst Supervisor II ADSI Labor Relations Analyst I ADSJ Labor Relations Analyst II Resolution No. 2022/280 3 Exhibit A AD7C Labor Relations Assistant 5ASF Land Information Bus Ops Mngr AJHC Leave Program Manager 3KGA Library Services Manager ADVB Management Analyst VCA2 Medical Director APTD ORJ SR PROG ANALYST SAHM Payroll Systems Administrator AP7B Personnel Technician AGNA Principal HR Analyst ADNC Principal L/R Analyst ADHB Principal Management Analyst APDJ Probation Chief Of Admin Svcs 7BFA Probation Director 7AGB Probation Manager STD1 Procurement Svcs Manager-Ex ADS1 Public Information Officer APDF Pw Chief Of Fiscal Services APHB Research and Eval Manager VPD5 Residency Director-Exempt AJH1 Risk Mgmt Training Coord-Prj AVD3 Sbdc Director-Project NSGA Senior Land Surveyor ADTD Senior Management Analyst APD2 Sheriff's Chf Of Mgnt Svcs -Ex J3T0 Sheriff's Executive Asst-Ex ADB5 Special Asst To The Co Admn-Ex ADDH Sr Deputy County Admnistrator 2KD1 Sr Deputy District Attorney-Ex 2ED3 Sr Financial Counsel - Exempt 29H1 Supervising Attorney-Dcss-Ex S5S3 Treasurer's Invest Officer-Ex 6XB4 Undersheriff-Exempt EBW1 Voter Edu & Engmt Asst - Prj XAD4 Workforce Inv Bd Exc Dir-Ex XAD3 Workforce Svcs Director-Exempt Resolution No. 2022/280 4 Exhibit B Job Code Classification EBW1 Voter Edu & Engmt Asst - Prj VPS2 Exempt Med Stf Podiatrist 6CW1 Forensic Analyst-Project ADV1 Census Outreach Coordinator-Pj Resolution No. 2022/280 1 Exhibit C Job Code Classification 96B1 Asst County Vet Svc Officer BAA1 Agricultural Com-Dir Wts/Meas DAA1 Assessor SAA1 Auditor-Controller ADA1 Bd Of Supvr Member 96A1 County Veterans Svc Officer ADB1 Chief Asst County Admin LTA1 Chief Info Off/Dir Of Info Tec ALA1 Clerk Recorder ADA2 County Administrator 2EA1 County Counsel ADB6 County Finance Director-Ex 3AAA County Librarian 7AA1 County Probation Officer-Ex 4AA1 Dir Of Conservation & Devlp-Ex BJA1 Director Of Animal Serv-Exempt SMA1 Director Of Child Support Svcs VCA1 Director Of Health Services AGA2 Director Of Human Resources-Ex AJD3 Director of Risk Management-Ex XAA2 Director-EHSD-Exempt 2KA1 District Attorney 25A1 Public Defender NAA1 Pw Director 6XA1 Sheriff-Coroner S5A1 Treasurer-Tax Collector Resolution No. 2022/280 1 Exhibit D Department Head Job Code Chief Assistant Department Head Job Code Agricultural Commissioner/ Director of Weights and Measures BAA1 Assistant Deputy Agricultural Commissioner/Sealer BAB1 Assessor DAA1 Assistant County Assessor DAB1 Director of Human Resources AGA2 Assistant Director of Human Resources AGB1 Auditor‐Controller SAA1 Assistant County Auditor‐Controller SAB1 Board of Supervisors Member ADA1 No Chief Assistant Chief Information Officer/ Director of Information Technology LTA1 No Chief Assistant Clerk Recorder ALA1 Assistant County Registrar ALB1 Assistant County Clerk‐Recorder ALB3 Deputy County Clerk‐Recorder‐Exempt ALB2 County Administrator ADA2 Chief Assistant County Administrator ADB1 County Finance Director ADB6 County Counsel 2EA1 Excluded Classification County Librarian 3AAA Deputy County Librarian ‐ Public Services 3AFE Deputy County Librarian ‐ Support Services 3AFG County Probation Officer 7AA1 Asst County Probation Officer 7AB1 County Veterans' Services Officer 96A1 No Chief Assistant Director‐EHSD‐Exempt XAA2 Aging/Adult Svcs Director XQD2 Children and Family Svcs Director XAD5 Community Svcs Director CCD1 EHS Director of Admin XAD6 Workforce Inv Bd Exec Director XAD4 Director of Animal Services BJA1 Deputy Director of Animal Services BJD1 Director of Child Support Services SMA1 Chief Assistant Director of Child Support Services SMBA Director of Conservation and Development 4AA1 Deputy Director of Community Development/Transportation‐Exempt 5AH2 Deputy Director of Conservation and Development 4AD1 Director of Health Services VCA1 Deputy Director of Health Services‐Exempt VCB4 Director of Risk Management ADJ3 No Chief Assistant District Attorney 2KA1 Excluded Classification Public Defender 25A1 Excluded Classification Public Works Director NAA1 Chief Deputy Public Works Director NAB1 Sheriff‐Coroner 6XA1 Undersheriff 6XB4 Treasurer‐Tax Collector S5A1 Chief Deputy Treasurer‐Tax Collector S5B2 Exhibit E Job Code Classification 6XB2 Asst Sheriff-Exempt 6XF1 Chief Police-Contract Agncy-Ex 6XD2 Commander-Exempt 6XA1 Sheriff-Coroner 6XB4 Undersheriff-Exempt Resolution No. 2022/280 1 Exhibit F Job Code Classification 2KTF Deputy District Attorney-Basic 2KTG Deputy District Attorney-Adv 29TA Attorney Advance-Chld Sppt Svc 29VA Attorney Basic-Child Sppt Svcs 2ET1 Deputy Co Counsel-Basic-Exempt 2ET2 Deputy Co Counsel-Standard-Ex 2ET3 Deputy Co Counsel-Advanced-Ex 2ETE Civil Litig Atty-Basic Lvl 2ETF Civil Litig Atty-Standard 2ETG Civil Litig Atty-Advanced 2ETH Deputy Co Counsel-Basic 2ETJ Deputy Co Counsel-Standard 2ETK Deputy Co Counsel-Advanced 25D1 Chief Asst Public Defender 25D2 Asst Public Defender-Exempt 29H1 Supervising Attorney-Dcss-Ex 29WA Attorney Entry-Child Sppt Svcs 2ED1 Asst County Counsel-Exempt 2ED2 Chief Asst County Counsel 2ED3 Sr Financial Counsel - Exempt 2KD1 Sr Deputy District Attorney-Ex 2KD2 Chief Asst District Attorney-E 2KD3 Asst District Attorney-Exempt Resolution No. 2022/280 1 Exhibit G Barg Unit Classification CC CS Child Devlpmt Mgmt-Project CH CS Head Start Mgmt-Project CL CS Living Free Mgmt-Project XJ D.A. Investigators Unit VA DSA Non-Sworn Mgmt Unit VN Deputy Sheriff's Unit-NonSworn VH Deputy Sheriff's Unit-Sworn MA District Attorneys' Unit QC Fam/Chld Svs Site Supv Unit 4N Fire Supression & Prevn Unit C8 Management Project-Other BT Merit System Fixed Term Mgmt B8 Mgmt Classes-Classified & Exem BD Mgmt Classified & Ex Dept Head 1X Phys & Dnts & Optometrist Unit 1P Physicians and Dentists Unit 51 Professional Engineers Unit LT Public Health Nurse Unit L3 Registered Nurses Unit B1 Safety Unrep District Attorney B3 Safety Unrep Misc Classes B2 Safety Unrep Probation Classes 2I Service Line Supervisors Unit BS Sheriff's Sworn Executive Mgmt V#Sheriff's Sworn Mgmt Unit FS Unrep Cl & Ex Student Workers FK Unrep Cl & Ex-Com Svcs Other FT Unrep Cl & Ex-Fixed Term FW Unrep Cl & Ex-Sworn Peace Offc F8 Unrep Classified & Exempt-Othr FH Unrep Hd Start Classified & Ex F2 Unrep Property Appraisers DC Unrepresented Child Dev-Proj DH Unrepresented Head Start-Proj DL Unrepresented Living Free-Proj DP Unrepresented PIC Special-Proj D8 Unrepresented Proj Class-Other Resolution No. 2022/280 1 APPENDIX I Resolution No. 2022/280 Page 1 of 7 BENEFITS FOR UNREPRESENTED TEMPORARY AND PER DIEM EMPLOYEES 1. Definitions 1.10 Temporary Employment: Any employment which will require the services of an incumbent for a limited period of time, paid on an hourly basis, not in an allocated position or in permanent status. 1.11 Per Diem Employment: Per diem employment is any employment that requires the services of a person on a daily basis, and that person is paid on an hourly basis and his/her classification has "per diem" in its title. 1.12 Covered Units: This Appendix I applies to anyone who is a temporary or per diem employee in one of the units listed on Exhibit G. 2. Days and Hours of Work 2.10 Schedule: Temporary and per diem employees are eligible to work a maximum of twenty five (25) hours per week with the exception of the following: 1. Employees assigned to the Attorney classifications listed in Exhibit F. 2. Employees assigned to a classification listed in Exhibit G in unit BD- Management, Classified and Exempt Department Heads. 3. Employees assigned to the classifications of: Deputy Sheriff-Per Diem (6XWC); District Attorney Senior Inspector (6KVA); District Attorney Senior Inspector Welfare Fraud (6KVD); and District Attorney Inspector- Welfare Fraud (6KWF). 4. Employees in the Health Services Department assigned to the classifications of: Nursing Shift Coordinator-Per Diem (VWHD); temporary Exempt Medical Staff Physician (VPW9); Administrative Intern (AP9A), but only if working in the Mental Health Program; Ambulatory Care Provider-Exempt (VPT1); Dentist-Exempt (VPT2); Emergency Medicine-Exempt (VPS3); Hospitalist-Exempt (VPT3); OBGYN-Full Spectrum-Exempt (VPS5); OBGYN-FM Adv Obstetrics- Exempt (VPS6); Optometrist-Exempt (VPS7); Oral Surgeon-Exempt (VPS8); Pathologist-Exempt (VPT7); Pediatrician-Ambulatory-Exempt (VPS9); Pediatrician-Hospitalist-Exempt (VPS0); Primary Care Provider- Exempt (VPT5); Primary Care Provider-Limited-Exempt (VPT6); Psychiatrist-Adult-Exempt (VPT8); Psychiatrist-Pediatric-Exempt (VPT9); and Psychiatrist-Emg/Svs/Detention-Exempt (VPT0). APPENDIX I Resolution No. 2022/280 Page 2 of 7 5. Employees in the Public Defender’s Office assigned to the classification of Student Intern (998E), but only while such employees are working on death penalty cases. 6. Student Interns (998 A-E) may work up to twenty (20) hours per week, except for summer break. During summer break, Student Interns may work up to forty (40) hours per week for up to twelve (12) weeks. For purposes of this section 2.10, “summer break” means May through September. 7. Retiree temporary employees. 8. Employees in the Contra Costa County Fire Protection District assigned to the classification of Fire Control Worker (RBW2) 2.11 Workweek: The workweek begins at 12:01 a.m. on Monday and ends at 12 midnight on Sunday. 2.12 Time Reporting/Time Stamping: Temporary and per diem employees must timestamp in and out as they begin their work shifts, finish their work shifts, and take meal periods. 3. Salary Administration-Payment 3.10 Hourly Rate: The hourly rate paid to temporary and per diem employees will be the “1.00 hourly rate” calculated on the salary schedule by dividing the unrounded monthly salary at any step by 173.33. 3.11 New Employee Step: Except as otherwise permitted in deep class resolutions, temporary and per diem employees will generally be appointed at the minimum step of the salary range established for the particular class to which the appointment is made. However, the Human Resources Director may authorize an appointing authority to make a particular temporary appointment at a step above the minimum of the range. 3.12 Payment: Temporary and per diem employees are paid on the 10th of each month for the previous month (16th to end of the month) and on the 25th of each month for the 1st to the 15th of the current month. Temporary and per diem employees require “Positive” reporting of all hours to be paid. 3.13 Pay Warrant Errors: If an employee receives a pay warrant which has an error in the amount of compensation to be received and if this error occurred as a result of a mistake by the Auditor-Controller’s Office, it is the policy of the APPENDIX I Resolution No. 2022/280 Page 3 of 7 Auditor-Controller’s Office that the error will be corrected and a new warrant issued within forty-eight (48) hours, exclusive of Saturdays, Sundays and Holidays from the time the department is made aware of and verifies that the pay warrant is in error. Pay errors discovered by the County in employee pay will be corrected prospectively as soon as possible as to current pay rate. No recovery of either overpayments or underpayments to an employee will be made retroactively except for the six (6) month period immediately preceding discovery of the pay error. This provision will apply regardless of whether the error was made by the employee, the Appointing Authority or designee, the Director of Human Resources or designee, or the Auditor-Controller or designee. Recovery of fraudulently accrued over or underpayments are excluded from this section for both parties. The County will notify an employee of an overpayment and repayment schedule. When the County notifies an employee of an overpayment and a proposed repayment schedule, the employee may accept the proposed repayment schedule or may request a meeting through the County Human Resources Department. If requested, a meeting shall be held to determine a repayment schedule which shall be no longer than three (3) times the length of time the overpayment occurred. 3.14 Overtime Pay: Temporary and per diem employees will be paid overtime pay in accordance with the Fair Labor Standards Act method for computing overtime for any authorized work performed in excess of forty (40) forty hours per week. Work performed does not include non–worked hours. 4. Salary Increments within Range 4.10 Increment Eligibility and Salary Review: All temporary and per diem employees will accumulate a record of straight time hours worked for the purpose of a salary review to determine whether the employee will be advanced to the next higher salary step in the salary range for the classification. Advancement to a higher step will be granted only on the affirmative recommendation of the appointing authority, based on satisfactory performance by the employee. The appointing authority may recommend either granting or denying the salary increment for the increment. Temporary and per diem employees hired at Step 1 of the salary range for their classification will be eligible for a salary review as described above after APPENDIX I Resolution No. 2022/280 Page 4 of 7 completion of 1040 straight time hours worked. Employees will be eligible for additional salary review after accumulation of an additional 2080 straight time hours. No provision of this section will be construed to make the granting of salary increments mandatory on the County. 4.11 Frequency of Increments: Increments within range will not be granted more frequently than once per every 2080 straight time hours worked by a temporary or a per diem employee. 4.12 Effective Date: Step increases resulting from an approved salary review will be effective the first of the month following completion of 2080 straight time hours worked and return of the salary review report to the Human Resources Department. 5. Special Pays and Benefits Temporary and per diem employees, other than physicians, may be eligible for certain special types of pays and benefits, in addition to wages, under specifically defined circumstances. Those special pays and benefits that are applicable to certain temporary and per diem employees are specified under this Section 5 “Special Pay and Benefits.” If a special pay or benefit is not listed in this Appendix then that special pay or benefit does not apply to temporary or per diem employees. 5.10 Overtime Pay Nursing Shift Coordinator- Per Diem (VWHD): Per Diem employees in the classification of Nursing Shift Coordinator- Per Diem (VWHD) who work on a holiday are entitled to receive overtime pay at the rate of one and one-half (1.5) times his/her hourly rate for all hours worked on the holiday, up to a maximum of eight (8) hours. 5.11 Shift Differential: Temporary employees in the classification of Student Worker (999E) and per diem employees in the classification of Nursing Shift Coordinator- Per Diem (VWHD) will receive a shift differential of five percent (5%) of base rate of pay when the employee is scheduled to work for four (4) or more hours between 5:00p.m. and 9:00a.m. In order to receive the shift differential, the employee must start work between the hours of midnight and 5:00a.m. or between 11:00a.m. and midnight on the day the shift is scheduled to begin. Hours worked in excess of the employee’s scheduled workday will count towards qualifying for the shift differential, but the employee will not be paid the shift differential on any excess hours worked. APPENDIX I Resolution No. 2022/280 Page 5 of 7 5.12 Evening Shift Differential: Temporary employees in the classification of Family Nurse Practitioner (VWSB) and a per diem employees in the classification of Nursing Shift Coordinator- Per Diem (VWHD) will receive a shift differential of twelve (12%) of the employee’s base hourly rate of pay for the employee’s entire shift designation when the employee works four (4) or more hours between 5:00 p.m. and 11:00 p.m. In order to receive the shift differential the employee must start work between 11:00 a.m. and 12:00 midnight on the day the shift is scheduled to begin. Hours worked in excess of the employee’s shift designation will count towards qualifying for the shift differential but the employee will not be paid the shift differential on any hours worked in excess of the employee’s shift designation. 5.13 Night Shift Differential: Temporary employees in the classification of Family Nurse Practitioner (VWSB) and a per diem employee in the classification of Nursing Shift Coordinator- Per Diem (VWHD) will receive a shift differential of fifteen percent (15%) of the employee’s base hourly rate of pay for the employee’s entire shift designation when the employee works four (4) or more hours between 11:00 p.m. and 9:00 a.m. In order to receive the shift differential the employee must start work between the hours of 7:00 p.m. and 12:00 midnight or 12:00 midnight and 8:00 a.m. on the day the shift is scheduled to begin. Hours worked in excess of the employee’s shift designation will count towards qualifying for the shift differential but the employee will not be paid the shift differential on any hours worked in excess of the employee’s shift designation. 5.14 Weekend Shift Differentials: Temporary employees in the classifications Library Student Assistant-Exempt (3KW2) and Library Aide-Exempt (3KW4) may receive a shift differential of five percent (5%) of the employee’s base hourly rate of pay for all hours worked on a Saturday. Said five percent (5%) differential will not apply to an overtime hours worked on Saturday. Temporary employees in the classifications Library Student Assistant-Exempt (3KW2) and Library Aide-Exempt (3KW4) may receive a shift differential of seven and one-half percent (7.5%) of the employee’s based rate of pay for all hours worked on a Sunday. Said seven and one-half percent (7.5%) differential will not apply to overtime hours worked on Sundays. 5.15 Hospital and Clinics Division Weekend Shift Differential: Temporary employees in the classification of Family Nurse Practitioner (VWSB) who work in the Hospital and Clinic divisions will be paid an additional ten dollar ($10.00) per APPENDIX I Resolution No. 2022/280 Page 6 of 7 hour if assigned a shift within the following timeframe, FRI 11PM TO SUN 11PM. 5.16 Morning Watch Shift Differential: Temporary employees in the classification of Dispatcher I (64WK) and Dispatcher II (64WM) may receive Morning Watch Shift Differential of three percent (3%) of base rate of pay for the employee’s entire scheduled shift when the employee works four (4) or more hours between the hours of 0000 and 0800. The Morning Watch is defined as time worked between the hours of 0000 hours and 0800 hours. 5.17 Evening Watch Shift Differential: Temporary employees in the classification of Dispatcher I (64WK) and Dispatcher II (64WM) may receive an Evening Watch Shift Differential of five percent (5%) of base rate of pay for the employee’s entire scheduled shift when the employee works four (4) or more hours between 1600 and 0000 hours. The Evening Watch is defined as time worked between 1600 hours and 0000 hours. Hours worked in excess of the employee’s scheduled workday will count toward qualifying for the Morning Watch Shift Differential and Evening Watch Shift Differential, but the employee will not be paid the differential on any excess hours worked. 5.18 Code Gray/STAT Team Differential: Per Diem employees in the classification of Nursing Shift Coordinator- Per Diem (VWHD) who are assigned by hospital administration to respond to emergency Code Gray calls as a member of the STAT Team are entitled to a differential of ten percent (10%) of the employee’s base rate of pay (not including differentials). 5.19 School Security Detail: Temporary employees in the classification of Deputy Sheriff Reserve (6XW3) who are assigned to events held within the San Ramon Valley School district will receive $20.00 per hour. 5.20 County Fair Assignment: Temporary employees in the classification of Deputy Sheriff Reserve (6XW3) who are assigned to the annual Contra Costa County Fair will receive $25.00 per hour. 5.21 Sheriff’s Office Specialized Per Diem Classification Pay. The base rate of pay of the classifications of Deputy Sheriff-Per Diem (6XWC) and Law Enforcement APPENDIX I Resolution No. 2022/280 Page 7 of 7 Training Instructor-Per Diem (64WB) will be increased at the same time and at the same percentage as that of the Deputy Sheriff-40 Hour (6XWA) classification. 6. Special Pays for Temporary Physicians 6.10 Clinical On-Call. A temporary physician is eligible for Clinical On-Call pay when assigned to on-call obligations by the Appointing Authority or his/her designee. Clinical On-Call pay will be paid at the rate of twenty-eight dollars ($28) per hour for each hour of designated on-call period. The on-call pay ends if the physician is called back and returns to work during the on-call period. 6.11 Nocturnist Pay. A temporary physician performing work in the classifications of Emergency Medicine-Exempt, Hospitalist-Exempt, OBGYN-Full Spectrum- Exempt, OBGYN-FM Advanced Obstetrics-Exempt, Pediatrician-Hospitalist- Exempt, and Psychiatrist-Emergency Services Detention-Exempt, is eligible for fifty dollars ($50) for each hour worked between 11:00 p.m.- 7:00 a.m. Monday through Thursday; and for each hour worked between 9:00 p.m. – 7:00 a.m. on Friday, Saturday, Sunday, Holidays, December 24, and December 31. 7. Sick Leave Refer to Administrative Bulletin 413 “Twenty-four Hour Sick Leave Benefit” 8. Workers’ Compensation Workers’ Compensation benefits will be provided pursuant to State Law. 9. Health Benefit Access for Employees Not Otherwise Covered To access County health plans, an employee who is not otherwise eligible for health coverage by the County must be eligible to receive an offer of coverage from the County under the federal Patient Protection and Affordable Care Act (“ACA”)(42 U.S.C. § 18081). Employees eligible to receive an offer of coverage (and qualified dependents) will be offered access to County health insurance plans. Employees will be responsible for the full premium cost of coverage. RESOLUTION NO. 2022/280 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA And for Special Districts, Agencies, and Authorities Governed by the Board Adopted this Order on by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Benefits and Other Compensation for County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented Employees for the Period from August 1, 2022, and Until Further Order ) ) ) ) Resolution No. 2022/280 ) The Contra Costa County Board of Supervisors acting in its capacity as the governing board of the County of Contra Costa and the Board of Directors of the Contra Costa County Fire Protection District RESOLVES THAT: Effective August 1, 2022, and until further order of the Board, the Board adopts the attached program of compensation and benefits for County Elected and Appointed Department Heads, Management Employees, Exempt Employees, and Unrepresented Employees. Except for Resolution No. 2002/608 (excluding inconsistent provisions concerning the amount of employee contributions for retirement benefits), as amended, this Resolution supersedes all previous resolutions providing compensation and benefits for the employees listed herein, including but not limited to Resolution No. 2019/507. Unless expressly provided otherwise, this Resolution is subject to the provisions of resolutions providing general and pay equity salary adjustments, to the 1937 County Employees Retirement Act, and to the Public Employees’ Pension Reform Act. This Resolution is also subject to the Administrative Bulletins, the County Salary Regulations, and the County Personnel Management Regulations; however, to the extent this Resolution is inconsistent with any of these bulletins or regulations, the terms of this Resolution shall prevail. This Resolution does not authorize compensation and benefits for any employee who is represented by an employee organization with a Memorandum of Understanding. Management, Exempt, and Unrepresented employees include employees in Classified, Project, and Exempt classifications. Unless otherwise expressly provided, compensation and benefits under this Resolution are authorized only for permanent and project employees who work full-time or part-time, twenty (20) or more hours per week. The full text of this Resolution is attached. Also attached are the following exhibits and appendices: I. BENEFITS FOR MANAGEMENT, EXEMPT AND UNREPRESENTED EMPLOYEES are provided for those classes listed in Exhibit A. II. BENEFITS FOR MANAGEMENT AND EXEMPT EMPLOYEES are provided for those classes listed in Exhibit A, except for the classes listed in Exhibit B. III. BENEFITS FOR ELECTED AND APPOINTED DEPARTMENT HEADS are provided for those classes listed in Exhibit C. IV. SPECIAL BENEFITS FOR EMPLOYEES BY DEPARTMENT OR CLASS are provided as indicated in each section. V. DEPARTMENT HEADS AND THEIR CHIEF ASSISTANTS for purposes of Section 23 are listed in Exhibit D. VI. CALPERS HEALTH PLAN CLASSES for purposes of Section 2 are listed in Exhibit E. VII. BENEFITS FOR UNREPRESENTED TEMPORARY AND PER DIEM EMPLOYEES are provided in Appendix I and affected classifications are identified in Exhibits F and G Orig Dept.: County Administrator – David Sanford, Chief of Labor Relations (925-655-2070) cc: Robert Campbell, Auditor–Controller, Adam Nguyen, County Finance Director Ann Elliott, Director of Human Resources Mary Ann McNett Mason, County Counsel Gail Strohl, Chief Executive Officer, CCCERA RECOMMENDATION(S): ADOPT Resolution No. 2022/284 to provide for a general salary increase for the employees of the In-Home Supportive Services Public Authority for the period of August 1, 2022 and beyond. FISCAL IMPACT: The terms and conditions set forth in this action are estimated at a cost of $83,000 in Fiscal Year 2022-2023; $95,000 in FY23-24, $100,000 in FY24-25, and $105,000 in FY25-26. BACKGROUND: The IHSS-Public Authority employees' wages have historically been linked to the resolution providing benefits and compensation for unrepresented management and exempt employees of Contra Costa County. The Board of Supervisors approved Resolution No. 2022/278, which provides a 5% increase in base pay for most unrepresented management employees covered by the resolution effective August 1, 2022, five percent (5%) effective July 1, 2023, five percent (5%) effective July 1, 2024, and five percent (5%) effective July 1, 2025. Resolution No. 2022/284 (attached) provides for the same salary increases for IHSS/PA employees to maintain alignment between IHSS Public Authority staff wage-increases and those of unrepresented County management. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.17 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Resolution No. 2022/284 to Provide General Salary Increase for IHSS Public Authority Employees CONSEQUENCE OF NEGATIVE ACTION: The wages of employees of the IHSS/PA will no longer be consistent with those of management-exempt and unrepresented employees of Contra Costa County. CLERK'S ADDENDUM Speaker: China isa Bully. AGENDA ATTACHMENTS Resolution 2022/284 Resolution 2022/284 MINUTES ATTACHMENTS Signed Resolution No. 2022/284 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 08/16/2022 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/284 In the Matter of: Providing for a general salary increase for employees of the In-Home Supportive Services Public Authority. WHEREAS the In-Home Supportive Services Public Authority has maintained a historic salary tie between their employees and County unrepresented employees; The Contra Costa County Board of Supervisors acting solely in its capacity as the governing board of the In-Home Supportive Services Public Authority RESOLVES THAT: Effective August 1, 2022, the base rate of pay for all classifications listed below will be increased by five percent (5%);A. Effective July 1, 2023, the base rate of pay for all classifications listed below will be increased by five percent (5%); B. Effective July 1, 2024, the base rate of pay for all classifications listed below will be increased by five percent (5%); andC. Effective July 1, 2025, the base rate of pay for all classifications listed below will be increased by five percent (5%).D. 8IH9 – Administrative Services Assistant II-PA 8IH4 – Office Manager/Secretary - PA 8IH2 – Program Manager-Public Authority 8IH5 – Public Authority Account Clerk Supervisor 8IH6 – Public Authority Benefits Clerk 8IH8 – Public Authority Benefits Clerk Specialist 8IH1 – Public Authority Executive Director 8IH3 – Public Authority Registry/Training Specialist 8IH0 – Public Authority Secretary-Advanced 8IH7 – Public Authority Senior Benefits Clerk Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: RECOMMENDATION(S): ADOPT attached Resolution No. 2022/290, which replaces and supersedes Resolution No. 2018/593, regarding compensation and benefits for employees of the In-Home Supportive Services Public Authority (IHSS PA). FISCAL IMPACT: The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. BACKGROUND: The IHSS-Public Authority employees' benefits have historically been linked to the resolution providing benefits for unrepresented management and exempt employees of Contra Costa. The Board of Supervisors adopted Resolution No. 2022/280, which provides for enhanced healthcare benefit subsidies for specified active unrepresented management employees on August 16, 2022. This Resolution, No. 2022/290 provides for the same benefits for IHSS/PA employees. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: David Sanford, Chief of Labor Relations, (925) 655-2070 I hereby certify that this is 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 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.18 To:In-Home Supportive Services Public Authority From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:In-Home Supportive Services Public Authority Employee Resolution No. 2022/290, which Supersedes Resolution No. 2018/593 BACKGROUND: (CONT'D) The Resolution is modified in the following ways: Add Juneteenth (June 19) to Section 1.10.1. Add new amount of $750 for HSA contribution beginning 2023 plan year.2. Section 8 increase bilingual pay differential to $200 from $100.3. CONSEQUENCE OF NEGATIVE ACTION: If the action is not approved, eligible, active unrepresented employees will not have access to the appropriate benefits. CLERK'S ADDENDUM Speaker: China is a Bully AGENDA ATTACHMENTS Text of Resolution 2022/290 IHSS PA mgmt Resolution 2022-290 MINUTES ATTACHMENTS Signed Resolution No. 2022/290 1 RESOLUTION NO. 2022/290 TABLE OF CONTENTS Resolution No. 2022/290 I. Benefits for All Employees of In-Home Supportive Services Public Authority (IHSS PA) 1. Leaves With and Without Pay 1.10 Holidays 1.11 Definitions 1.12 Holidays Observed 1.13 Holidays - 9/80 Work Schedules 1.14 Holidays - Part-Time Employees 1.15 Personal Holiday Credit 1.16 Vacation 1.17 Sick Leave 1.18 Part-Time Employees 1.19 Leave Without Pay - Use of Accruals 2. Health, Dental, and Related Benefits 2.10 Health Plan Coverages 2.11 Monthly Premium Subsidy 2.12 Retirement Coverage 2.13 Layoff and Other Loss of Coverage 2.14 Health Plan Coverages and Provisions 2.15 Family Member Eligibility Criteria 2.16 Dual Coverage 2.17 Medical Plan Cost-Sharing for Active Employees On and After January 1, 2019 2.18 Life Insurance Benefit Under Health and Dental Plans 2.19 Supplemental Life Insurance 2.20 Health Care Spending Account 2.21 PERS Long-Term Care 2.22 Dependent Care Assistance Program 2.23 Premium Conversion Plan 2.24 Voluntary Vision Plan 2.25 Prevailing Section 2.26 Health Benefit Access for Employees Not Otherwise Covered 3. Mileage Reimbursement 4. Retirement Contributions 2 RESOLUTION NO. 2022/290 4.10 No IHSS PA Subvention 4.11 414H2 Participation 5. PEPRA Retirement Plan 6. Training 6.10 Career Development Training Reimbursement 6.11 Management Development Policy 7. Bilingual Pay Differential 8. Higher Pay for Work in a Higher Classification 9. Other Terms and Conditions of Employment 9.10 Length of Service Credits 9.11 Administrative Provisions 10. Computer Vision Care (CVC) Users Eye Examination 11. Special Benefit for Permanent Employees Hired on and after January 1, 2009 II. Benefits Only for Management and Exempt Employees of IHSS PA 12. Overtime Provisions 12.10 No Overtime Pay, Holiday Pay, or Comp Time 12.11 Overtime Exempt Exclusion List 12.12 Overtime Pay 13. Management Longevity Pay 13.10 Ten Years of Service 13.11 Fifteen Years of Service 14. Deferred Compensation 15. Annual Management Administrative Leave 16. Management Life Insurance 17. Professional Development Reimbursement 3 RESOLUTION NO. 2022/290 18. Sick Leave Incentive Plan 19. Long-Term Disability Insurance III. Special Benefits for Designated Classifications 20. Longevity Pay for Clerical Support Staff 1 of 20 RESOLUTION NO. 2022/290 I. BENEFITS FOR ALL EMPLOYEES OF IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY (IHSS PA) 1. Leaves With and Without Pay 1.10 Holidays: The County will observe the following holidays during the term covered by this Resolution: New Year’s Day Labor Day Martin Luther King Jr. Day Veterans’ Day Presidents’ Day Thanksgiving Day Memorial Day Day after Thanksgiving Juneteenth (June 19) Christmas Day Independence Day Such other days as the Board of Supervisors may designate by Resolution as holidays. Any holiday observed by the County that falls on a Saturday is observed on the preceding Friday and any holiday that falls on a Sunday is observed on the following Monday. 1.11 Definitions: Regular Work Schedule: The regular work schedule is eight (8) hours per day, Monday through Friday, inclusive, for a total of forty (40) hours per week. 9/80 Work Schedule: A 9/80 work schedule is where an employee works a recurring schedule of thirty six (36) hours in one calendar week and forty four (44) hours in the next calendar week, but only forty (40) hours in the designated workweek. In the thirty six hour (36) calendar week, the employee works four (4) nine (9) hour days and has the same day of the week off that is worked for eight (8) hours in the forty four (44) hour calendar week. In the forty four (44) hour calendar week, the employee works four (4) nine (9) hour days and one eight (8) hour day. Workweek for Employees on Regular, Flexible, Alternate, and 4/10 Schedules: For employees on regular, flexible, alternate, and 4/10 schedules, the workweek begins at 12:01 a.m. on Monday and ends at 12 midnight on Sunday. Workweek for Employees on a 9/80 Schedule: The 9/80 workweek begins on the same day of the week as the employee’s eight (8) hour work day and regularly scheduled 9/80 day off. The start time of the workweek is four (4) hours and one (1) minute after the start time of the eight (8) hour work day. The end time of the workweek is four (4) hours after the start time of the eight (8) hour work day. The result is a workweek that is a fixed and regularly recurring period of seven (7) consecutive twenty four (24) hour periods (168 hours). 2 of 20 RESOLUTION NO. 2022/290 1.12 Holidays Observed: Employees are entitled to observe a holiday (day off work), without a reduction in pay, whenever a holiday is observed by the County. 1.13 Holidays - 9/80 Work Schedules: When a holiday falls on the regularly scheduled day off of any employee who is on a 9/80 work schedule, the employee is entitled to take the day off, without a reduction in pay, in recognition of the holiday. These employees are entitled to request another day off in recognition of their regularly scheduled day off. The requested day off must be within the same month and workweek as the holiday and it must be pre-approved by the employee’s supervisor. If the day off is not approved by the supervisor, it is lost. If the approved day off is a nine (9) hour workday, the employee must use one (1) hour of non-sick-leave accruals. If the approved day off is a ten (10) hour workday, the employee must use two (2) hours of non-sick-leave accruals. If the employee does not have any non-sick-leave accrual balances, leave without pay (AWOP) will be authorized. 1.14 Holidays - Part-Time Employees: Permanent, part-time employees are entitled to observe a holiday (day off work) in the same ratio as the number of hours in the part time employee’s weekly schedule bears to forty (40) hours. 1.15 Personal Holiday Credit: Employees are entitled to accrue two (2) hours of personal holiday credit each month. This time is prorated for part time employees. No employee may accrue more than forty (40) hours of personal holiday credit. On separation from employment, employees are paid for any unused personal holiday credit hours at the employee’s then current rate of pay, up to a maximum of forty (40) hours. 1.16 Vacation: Employees are entitled to accrue paid vacation credit not to exceed the maximum cumulative hours as follows: Length of Service Monthly Accrual Hours Maximum Cumulative Hours Under 11 years 10 240 11 years 10-2/3 256 12 years 11-1/3 272 13 years 12 288 14 years 12-2/3 304 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 Each employee is eligible to accrue increased vacation hours on the first day of the month following the employee’s Service Award Date. 3 of 20 RESOLUTION NO. 2022/290 An employee’s Service Award Date is the first day of his/her temporary, provisional, or permanent appointment to a position in the County. If an employee is first appointed to a temporary or provisional position and then later appointed to a permanent position, the Service Award Date for that employee is the date of the first day of the temporary or provisional appointment. 1.17 Sick Leave: The accrual and cancellation of sick leave credits is governed by Section 9.3 of the Contra Costa County Salary Regulations. The use of sick leave is governed by the IHSS PA Personnel Rules and the policies of the Executive Director. Credits to and charges against sick leave are to be made in increments of no less than one-tenth of an hour (6 minutes). 1.18 Part-Time Employees: Part-time employees are entitled to accrue paid vacation and sick leave on a pro-rata basis. 1.19 Leave Without Pay - Use of Accruals: The provisions of Section 1006.6 of the Contra Costa County Personnel Management Regulations, as amended, relating to the use of accruals while on leave without pay, apply to all employees covered by this Resolution. 2. Health, Dental, and Related Benefits 2.10 Health Plan Coverages: The IHSS PA will provide the medical and dental coverage for IHSS PA employees and for their eligible family members, expressed in one of the Medical Plan contracts and one of the Dental Plan contracts between the County and the following providers: a. Contra Costa Health Plans (CCHP) b. Kaiser Permanente Health Plan c. Health Net d. Delta Dental Medical Plans: All employees will have access to the following medical plans: 1. CCHP Plan A & Plan B 2. Kaiser Permanente Plan A & Plan B 3. Health Net HMO Plan A & Plan B 4. Health Net PPO Plan A 5. Kaiser High Deductible Health Plan In the event that one of the medical plans listed above meets the criteria for a high cost employer-sponsored health plan that may be subject to an excise penalty (a.k.a. Cadillac Tax) under the federal Patient Protection and Affordable Care Act (“ACA”) (42 U.S.C. § 18081), such plan(s) will be eliminated for all employees. In the event that the Joint Labor Management Benefits Committee (JLMBC) and the County agree to replace any of the providers or plans listed above with an alternate provider or plan, the 4 of 20 RESOLUTION NO. 2022/290 replacement plan will be available for the employees on the same date that the replacement plan is available for members of the JLMBC. 2.11 Monthly Premium Subsidy: a. The IHSS PA’s monthly premium subsidy in effect on January 1, 2015, for each medical and/or dental plan, is a set dollar amount and is not a percentage of the premium charged by the plan. The IHSS PA will pay the following monthly premium subsidy: b. If the County contracts with a medical or dental plan that is not listed above, the IHSS PA will determine the monthly dollar premium subsidy that it will pay to that health plan for employees and their eligible family members. c. In the event that the IHSS PA premium subsidy amounts are greater than one hundred percent (100%) of the applicable premium of any health or dental plan, for any plan year, the IHSS PA’s contribution will not exceed one hundred percent (100%) of the applicable plan premium. 2.12 Retirement Coverage: a. Upon Retirement: 1. Upon retirement and for the term of this resolution, eligible employees and their eligible family members may remain in their County health/dental plan, but without IHSS PA-paid life insurance coverage, if immediately before their proposed retirement the employees and dependents are either active subscribers to one of the County contracted health/dental plans or if while on authorized leave of absence without pay, they have retained continuous coverage during the leave period. The IHSS PA will pay the health/dental plan monthly premium subsidies set forth in Section 2.11(a) for eligible retirees and Health & Dental Plans Employee Employee +1 Dependent Employee +2 or More Dependents Contra Costa Health Plans (CCHP), Plan A $509.92 $1,214.90 $1,214.90 Contra Costa Health Plans (CCHP), Plan B $528.50 $1,255.79 $1,255.79 Kaiser Permanente Health Plans $478.91 $1,115.84 $1,115.84 Health Net HMO Plans $627.79 $1,540.02 $1,540.02 Health Net PPO Plans $604.60 $1,436.25 $1,436.25 Kaiser High Deductible Health Plan $478.91 $1,115.84 $1,115.84 Delta Dental with CCHP A or B $41.17 $93.00 $93.00 Delta Dental with Kaiser or Health Net $34.02 $76.77 $76.77 Delta Dental without a Health Plan $43.35 $97.81 $97.81 DeltaCare (PMI) with CCHP A or B $25.41 $54.91 $54.91 DeltaCare (PMI) with Kaiser or Health Net $21.31 $46.05 $46.05 DeltaCare (PMI) without a Health Plan $27.31 $59.03 $59.03 5 of 20 RESOLUTION NO. 2022/290 their eligible family members. 2. Any person who becomes age 65 on or after January 1, 2009 and who is eligible for Medicare must immediately enroll in Medicare Parts A and B. 3. For employees hired on or after January 1, 2009 and their eligible family members, no monthly premium subsidy will be paid by the IHSS PA for any health or dental plan after they separate from IHSS PA employment. However, any such eligible employee who retires under the Contra Costa County Employees’ Retirement Association (“CCCERA”) may retain continuous coverage of a county health and/or dental plan provided that (I) he or she begins to receive a monthly retirement allowance from CCCERA within 120 days of separation from IHSS PA employment and (ii) he or she pays the full premium cost under the health and/or dental plan without any IHSS PA premium subsidy. 4. If an employee was eligible for a retiree health/dental plan monthly premium subsidy from the County immediately prior to entering into an unrepresented classification (no break in service), the employee will be deemed covered by section 2.12 subsection (a) (1), above. b. Employees Who File For Deferred Retirement: Employees, who resign and file for a deferred retirement and their eligible family members, may continue in their County group health and/or dental plan under the following conditions and limitations. 1. Health and dental coverage during the deferred retirement period is totally at the expense of the employee, without any IHSS PA contributions. 2. Life insurance coverage is not included. 3. To continue health and dental coverage, the employee must: i. be qualified for a deferred retirement under the 1937 Retirement Act provisions; ii. be an active member of a County group health and/or dental plan at the time of filing their deferred retirement application and elect to continue plan benefits; iii. be eligible for a monthly allowance from the Retirement System and direct receipt of a monthly allowance within twenty-four (24) months of application for deferred retirement; and iv. file an election to defer retirement and to continue health benefits hereunder with the County Benefits Division within thirty (30) days before separation from IHSS PA service. 4. Deferred retirees who elect continued health benefits hereunder and their eligible family members may maintain continuous membership in 6 of 20 RESOLUTION NO. 2022/290 their County health and/or dental plan group during the period of deferred retirement by paying the full premium for health and dental coverage on or before the 10th of each month, to the Contra Costa County Human Resources Department-Employee Benefits Division. When the deferred retirees begin to receive retirement benefits, they will qualify for the same health and/or dental coverage pursuant to subsection (a) above, as similarly situated retirees who did not defer retirement. 5. Deferred retirees may elect retiree health benefits hereunder without electing to maintain participation in their County health and/or dental plan during their deferred retirement period. When they begin to receive retirement benefits, they will qualify for the same health and/or dental coverage pursuant to subsection (a) above, as similarly situated retirees who did not defer retirement, provided reinstatement to a County group health and/or dental plan will only occur following a three (3) full calendar month waiting period after the month in which their retirement allowance commences. 6. Employees who elect deferred retirement will not be eligible in any event for IHSS PA health and/or dental plan subvention unless the member draws a monthly retirement allowance within twenty-four (24) months after separation from IHSS PA service. 7. Deferred retirees and their eligible family members are required to meet the same eligibility provisions for retiree health/dental coverage as similarly situated retirees who did not defer retirement. c. Employees Hired After December 31, 2006 - Eligibility for Retiree Health Coverage: Employees hired after December 31, 2006 are eligible for retiree health/dental coverage pursuant to subsections (a) and (b), above, upon completion of fifteen (15) years of service as an employee of the IHSS PA. For purposes of retiree health eligibility, one year of service is defined as one thousand (1,000) hours worked within one anniversary year. The existing method of crediting service while an employee is on an approved leave of absence will continue for the duration of this Resolution. d. For purposes of this Section 2.12 only, “eligible family members” does not include Survivors of employees or retirees. 2.13 Layoff and Other Loss of Coverage: a. If a married couple both work for the IHSS PA and one (1) spouse is laid off, the remaining employee, if eligible, will be allowed to enroll or transfer into the health and/or dental coverage combination of his/her choice. b. An eligible employee who loses medical or dental coverage through a spouse or partner not employed by the IHSS PA will be allowed to enroll or transfer into the County health and/or dental plan of his/her choice within 7 of 20 RESOLUTION NO. 2022/290 thirty (30) days of the date coverage is no longer afforded under the spouse’s plan. 2.14 Health Plan Coverages and Provisions: The following provisions are applicable to Health and Dental Plan participation: a. Health, Dental and Life Participation by Other Employees: Except as provided in Section 2.26 “Health Benefit Access for Employees Not Otherwise Covered,” Section 2, “Health, Dental, and Related Benefits” does not apply to employees who work less than twenty (20) hours per week. b. Employee Contribution Deficiencies: The IHSS PA’s contributions to the Health Plan and/or Dental Plan premiums are payable for any month in which the employee is paid. If an employee’s compensation in any month is not sufficient to pay the employee share of the premium, the employee must make up the difference by remitting the unpaid amount to the County Human Resources Benefits Division. The responsibility for this payment rests solely with the employee. c. Leave of Absence: The IHSS PA will continue to pay the IHSS PA shares of health and/or dental plan premiums for enrolled employees who are on an approved paid or unpaid leave of absence for a period of thirty (30) days or more provided the employee’s share of the premiums is paid by the employee. d. Coverage Upon Separation: An employee who separates from IHSS PA employment is covered by his/her County health and/or dental plan through the last day of the month in which he/she separates. Employees who separate from IHSS PA employment may continue group health and/or dental plan coverage to the extent provided by the COBRA laws and regulations. e. Health Savings Account: 1. Beginning no earlier than the 2017 plan year, active permanent full-time and active permanent part-time employees who are enrolled in the Kaiser High Deductible Health Plan may elect to enroll in a Health Savings Account (HSA). Employees may contribute up to the maximum annual contribution rate for HSAs as set forth in the United States Internal Revenue Code. Funds contributed to the HSA are invested as directed by the employee. The IHSS PA does not provide any recommendations or advice on investment or use of HSA funds. Employees are responsible for paying any HSA account management fees charged by the HSA administrator. The IHSS PA does not manage or administer the HSA. The HSA is not available to temporary or permanent-intermittent employees. 2. For the 2019 Plan Year, the IHSS PA will make a one-time contribution of five hundred dollars ($500) into the HSA for active employees 8 of 20 RESOLUTION NO. 2022/290 employed as of January 1, 2019, who are enrolled in the Kaiser Permanente High Deductible Health Plan for the 2019 plan year and who have an HSA. The contribution will be made with the February 10, 2019 pay. 3. For the 2020 through 2022 Plan Years, the IHSS PA will contribute six hundred and twenty-five dollars ($625) annually into the HSA for active employees employed as of January 1 who are enrolled in the Kaiser Permanente High Deductible Health Plan and have an HSA. The contribution will be made with the February 10 pay for the plan year. 4. For the 2023 Plan Year and each year thereafter, the IHSS PA will contribute seven hundred and fifty dollars ($750) annually into the HSA for active employees who are enrolled in the Kaiser Permanente High Deductible Health Plan and have an HSA. The contribution will be made with the February 10 pay for the plan year. 2.15 Family Member Eligibility Criteria: The following persons may be enrolled as the eligible Family Members of a medical and/or dental plan Subscriber: a. Health Insurance 1. Eligible Dependents: i. Employee’s legal spouse ii. Employee’s qualified domestic partner iii. Employee’s child to age 26 iv. Employee’s disabled child who is over age 26, unmarried, and incapable of sustaining employment due to a physical or mental disability that existed prior to the child’s attainment of age 19. 2. “Employee’s child” includes natural child, step-child, adopted child, child of a qualified domestic partner, and a child specified in a Qualified Medical Child Support Order (QMCSO) or similar court order. b. Dental Insurance 1. Eligible Dependents – All dental plans: i. Employee’s legal spouse ii. Employee’s qualified domestic partner iii. Employee’s disabled child who is over age 19, unmarried, and incapable of sustaining employment due to a physical or mental disability that existed prior to the child’s attainment of age 19. 2. Delta Dental PPO Only – Employee’s unmarried child who is: i. Under age 19; or ii. Age 19, or above, but under age 24; and 9 of 20 RESOLUTION NO. 2022/290 A. Resides with the Employee for more than 50% of the year excluding time living at school; and, B. Receives at least 50% of support from Employee; and C. Is enrolled and attends school on a full-time basis, as defined by the School. 3. Delta Care HMO Only – Employee’s Child to age 26. 4. “Employee’s child” includes natural child, step-child, adopted child, child of a qualified domestic partner, and a child specified in a Qualified Medical Child Support Order (QMCSO) or similar court order. 2.16 Dual Coverage: a. Each employee and retiree may be covered by only a single County health (or dental) plan, including a CalPERS plan. For example, an IHSS PA employee may be covered under a single County health and/or dental plan as either the primary insured or the dependent of another County employee or retiree, but not as both the primary insured and the dependent of another County employee or retiree. b. All dependents, as defined in Section 2.15 (Family Member Eligibility Criteria) may be covered by the health and/or dental plan of only one spouse or one domestic partner. For example, when both parents are County employees, all of their eligible children may be covered as dependents of either parent, but not both. c. For purposes of this Section 2.16 only, “County” includes the IHSS PA, the County of Contra Costa, and all special districts governed by the Board of Supervisors, including but not limited to, the Contra Costa County Fire Protection District. 2.17 Medical Plan Cost-Sharing for Active Employees on and after January 1, 2019: a. Medical Plan Cost-Sharing for Active Employees for the 2019 Plan Year. For active employees for the plan year that begins on January 1, 2019, the County will pay the monthly premium subsidy for medical plans, stated below: Medical Plans Employee Employee +1 Dependent Employee +2 or More Dependents Contra Costa Health Plans (CCHP), Plan A $641.65 $1,271.99 $1,980.17 Contra Costa Health Plans (CCHP), Plan B $672.58 $1,314.95 $2,106.48 Kaiser Permanente Health Plan A $600.00 $1,200.00 $1,825.00 Kaiser Permanente Health Plan B $600.00 $1,200.00 $1,825.00 Health Net HMO Plan A $986.18 $1,765.02 $3,230.62 Health Net HMO Plan B $882.34 $1,720.86 $2,721.74 Health Net PPO Plan A $1,226.79 $2,109.72 $4,251.97 Kaiser High Deductible Health Plan $559.68 $1,119.36 $1,679.04 10 of 20 RESOLUTION NO. 2022/290 b. Medical Plan Cost-Sharing for Active Employees on and after January 1, 2020. 1. For active employees for the plan year that begins on January 1, 2020, the County will move to a percentage-based cost sharing approach for medical care premium subsidies. The County will pay seventy-five percent (75%) of the total medical plan premium for the Employee and Employee + 1 Dependent tiers of the second lowest priced non- deductible HMO plan. The County will pay seventy-six and one half percent (76.5%) of the total medical plan premium for the Employee + 2 or more Dependents tier of the second lowest price non-deductible HMO plan. These annual calculated dollar amounts will be applied to all plans and tiers as described. 2. For active employees for the plan year that begins on January 1, 2021, the County will pay seventy-eight and one half percent (78.5%) of the total medical plan premium for each tier of the second lowest priced non-deductible HMO plan. This annual calculated amount will be applied to all plans and tiers, except Kaiser Permanente Health Plan B. 3. For active employees for the plan year that begins on January 1, 2022, and each year thereafter, the County will pay eighty percent (80%) of the total medical plan premium for each tier of the second lowest priced non-deductible HMO plan. This annual calculated amount will be applied to all plans and tiers, except Kaiser Permanente Health Plan B. 4. For active employees for the plan year that begins on January 1, 2021, and each year thereafter, for the Kaiser Permanente Health Plan B, employees will pay at least the following share of the total medical plan premium: Kaiser Permanente Health Plan B Employee Monthly Premium Cost Employee $20.00 Employee +1 Dependent $40.00 Employee + 2 or More Dependents $60.00 5. In the event of a reduction in the premium for the second lowest priced non-deductible HMO plan, the County will pay the premium subsidy for medical plans that the County paid in the previous plan year. 2.18 Life Insurance Benefit Under Health and Dental Plans: For employees who are enrolled in the County’s program of medical or dental coverage as either the primary or the dependent, term life insurance in the amount of ten thousand dollars ($10,000) will be provided by the IHSS PA. 2.19 Supplemental Life Insurance: In addition to the life insurance benefits provided by this resolution, employees may subscribe voluntarily and at their own expense for supplemental life insurance. Employees may subscribe for an 11 of 20 RESOLUTION NO. 2022/290 amount not to exceed five hundred thousand dollars ($500,000), of which one hundred thousand ($100,000) is a guaranteed issue, provided the election is made within the required enrollment periods. 2.20 Health Care Spending Account: After six (6) months of permanent employment, full time and part time (20/40 or greater) employees may elect to participate in a Health Care Spending Account (HCSA) Program designated to qualify for tax savings under Section 125 of the Internal Revenue Code, but such savings are not guaranteed. The HCSA Program allows employees to set aside a predetermined amount of money from their pay, before taxes, for health care expenses not reimbursed by any other health benefit plans. HCSA dollars may be expended on any eligible medical expenses allowed by Internal Revenue Code Section 125. Any unused balance is forfeited and cannot be recovered by the employee. 2.21 PERS Long-Term Care: The IHSS PA will deduct and remit monthly premiums to the PERS Long-Term Care Administrator for employees who are eligible and voluntarily elect to purchase long-term care at their personal expense through the PERS Long-Term Care Program. 2.22 Dependent Care Assistance Program: The IHSS PA will continue to offer the option of enrolling in a Dependent Care Assistance Program (DCAP) designed to qualify for tax savings under Section 129 of the Internal Revenue Code, but such savings are not guaranteed. The program allows employees to set aside up to five thousand dollars ($5,000) of annual salary (before taxes) per calendar year to pay for eligible dependent care (child and elder care) expenses. Any unused balance is forfeited and cannot be recovered by the employee. 2.23 Premium Conversion Plan: The IHSS PA will continue to offer the Premium Conversion Plan (PCP) designed to qualify for tax savings under Section 125 of the Internal Revenue Code, but tax savings are not guaranteed. The program allows employees to use pre-tax dollars to pay health and dental premiums. 2.24 Voluntary Vision Plan: Beginning no earlier than the 2017 plan year, active permanent full-time and active permanent part-time employees will be offered the opportunity to enroll in a voluntary vision plan. Employees will pay the full premium costs of the plan. The County will contract with a provider for a voluntary vision plan with no co-pays. The vision plan is not available to temporary or permanent-intermittent employees. 2.25 Prevailing Section: To the extent that any provision of this Section (Section 2. Health, Dental, and Related Benefits) is inconsistent with any provision of any other County or IHSS PA enactment or policy, including but not limited to Administrative Bulletins, the Salary Regulations, the Personnel Management Regulations, or any other resolution or order of the Board of Supervisors acting in any of its various capacities, the provision(s) of this Section (Section 2. Health, Dental, and Related Benefits) will prevail. 12 of 20 RESOLUTION NO. 2022/290 2.26 Health Benefit Access for Employees Not Otherwise Covered: To access IHSS PA health plans, an employee who is not otherwise eligible for health coverage by the IHSS PA, must be eligible to receive an offer of coverage from the IHSS PA under the federal Patient Protection and Affordable Care Act (“ACA”) (42 U.S.C. § 18081). Employees eligible to receive an offer of coverage (and qualified dependents), will be offered access to IHSS PA health insurance plans. Employees will be responsible for the full premium cost of coverage. 3. Mileage Reimbursement The IHSS PA will pay a mileage allowance for the use of personal vehicles on IHSS PA business at the rate allowed by the Internal Revenue Service (IRS) as a tax deductible expense, adjusted to reflect changes in this rate on the date it becomes effective or the first of the month following announcement of the changed rate by the IRS, whichever is later. 4. Retirement Contributions 4.10 No IHSS PA Subvention: Effective on October 1, 2011, employees are responsible for the payment of one hundred percent (100%) of the employees’ basic retirement benefit contributions determined annually by the Board of Retirement of the Contra Costa County Employees’ Retirement Association, without the IHSS PA paying any part of the employees’ contributions. Employees are also responsible for the payment of the employees’ contributions to the retirement cost-of-living program as determined annually by the Board of Retirement without the County paying any part of the employees’ contributions. The County is responsible for one hundred percent (100%) of the employer’s retirement contributions determined annually by the Board of Retirement. 4.11 414H2 Participation: The County, on behalf of the IHSS PA, will continue to implement Section 414(h) (2) of the Internal Revenue Code which allows the County Auditor–Controller to reduce the gross monthly pay of employees by an amount equal to the employee’s total contribution to the County Retirement System before Federal and State income taxes are withheld, and forward that amount to the Retirement system. This program of deferred retirement contribution will be universal and non-voluntary as is required by statute. 5. PEPRA Retirement Plan A. PEPRA for Employees who become CCCERA Members on or after January 1, 2013. For employees who, under the California Public Employees Pension Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012) become New Members of the Contra Costa County Employees Retirement Association (CCCERA) on or after January 1, 2013, retirement benefits are governed by PEPRA. To the extent that this resolution conflicts with any provision of PEPRA, PEPRA governs. B. COLA. For employees hired on and after January 1, 2014, who under PEPRA, become New Members of CCCERA, the cost of living adjustment to the retirement 13 of 20 RESOLUTION NO. 2022/290 allowance will not exceed two percent (2%) per year, and the cost of living adjustment will be banked. C. DISABILITY STANDARD. For employees, who under PEPRA, become New Members of CCCERA, the disability provisions are the same as the current Tier III disability provisions. D. This section 5 does not apply to employees who are safety members of the Contra Costa County Employees Retirement Association, if any. 6. Training 6.10 Career Development Training Reimbursement: All full-time employees are eligible for career development training reimbursement not to exceed seven hundred fifty dollars ($750) per fiscal year. The reimbursement of training expenses includes books and is governed by any County Administrative Bulletins on Travel or Training. 6.11 Management Development Policy: Employees are authorized to attend professional training programs, seminars, and workshops, during normal work hours at the discretion of the Executive Director, for the purpose of developing knowledge, skills, and abilities, in the areas of supervision, management, and County policies and procedures. The Executive Director is responsible for authorization of individual professional development reimbursement requests. Reimbursement is through the regular demand process with demands being accompanied by proof of payment (copy of invoice or canceled check). 7. Bilingual Pay Differential A monthly salary differential will be paid to incumbents of positions requiring bilingual proficiency as designated by the Appointing Authority and the Director of Human Resources. The differential will be prorated for employees working less than full time and/or on an unpaid leave of absence during any given month. The differential is two hundred dollars ($200.00) per month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the IHSS PA, and such designations may be amended or deleted at any time. 8. Higher Pay for Work in a Higher Classification The County Salary Regulations notwithstanding, when an employee is required to work in a higher paid classification, the employee will receive the higher compensation for such work, pursuant to the County Salary Regulations, plus any differentials and incentives the employee would have received in his/her regular position. Unless the Board has by Resolution otherwise specified, the higher pay entitlement will begin on the completion of the 40th consecutive hour in the assignment, retroactive to the beginning of the second full day of work in the assignment. 9. Other Terms and Conditions of Employment 14 of 20 RESOLUTION NO. 2022/290 9.10 Length of Service Credits: Length of service credit dates from the beginning of the last period of continuous IHSS PA employment, including temporary, provisional and permanent status and absences on an approved leave of absence; except that when an employee separates from a permanent position in good standing and is subsequently re-employed in a permanent IHSS PA position within two (2) years from the date of separation, the period of separation will be bridged. Under these circumstances, the service credits will include all credits accumulated at the time of separation but will not include the period of separation. The service credits of an employee are determined from employee status records maintained by the Human Resources Department. 9.11 Administrative Provisions: The IHSS Executive Director may establish guidelines, bulletins or directives as necessary to further define or implement the provisions of this resolution. 10. Computer Vision Care (CVC) Users Eye Examination Employees are eligible to receive an annual eye examination on IHSS PA time and at IHSS PA expense provided that the employee regularly uses a video display terminal at least an average of two (2) hours per day as certified by their department. Employees certified for examination under this program must make their request through the Benefits Service Unit of the County Human Resources Department. Should prescription VDT eyeglasses be prescribed for the employee following the examination, the IHSS PA agrees to provide, at no cost, basic VDT eye wear consisting of a fifty dollar ($50) frame and single, bifocal or trifocal lenses. Employees may, through individual arrangement between the employee and the employees’ doctor and solely at the employee’s expense, include blended lenses and other care, services or materials not covered by the Plan. 11. Special Benefit for Permanent Employees Hired on and after January 1, 2009 A. Beginning on April 1, 2009 and for the term of this resolution, the County will contribute one hundred and fifty dollars ($150) per month to an employee’s account in the Contra Costa County Deferred Compensation Plan, or other tax- qualified savings program designated by the County, for employees who meet all of the following conditions: 1. The employee must be hired by Contra Costa County on or after January 1, 2009. 2. The employee must be appointed to a permanent position. The position may be either full time or part time, but if it is part time, it must be designated, at a minimum, as 20 hours per week. 3. The employee must have been employed by Contra Costa County for at least 90 calendar days. 15 of 20 RESOLUTION NO. 2022/290 4. The employee must contribute a minimum of twenty-five dollars ($25) per month to the Contra Costa County Deferred Compensation Plan, or other tax-qualified savings program designated by the County. 5. The employee must complete and sign the required enrollment form(s) for his/her deferred compensation account and submit those forms to the Human Resources Department, Employee Benefits Services Unit. 6. The employee may not exceed the annual maximum contribution amount allowable by the United States Internal Revenue Code. This special benefit does not apply to any employee who is covered by Section 2.12, subsection (a) (1). B. No Cross Crediting: The amounts contributed by the employee and the County pursuant to this Section do not count towards the “Qualifying Base Contribution Amount” or the “Monthly Contribution Required to Maintain Incentive Program Eligibility” set forth in Section 14. Similarly, the amounts contributed by the employee and the County pursuant to Section 14 do not count towards the employee’s $25 per month minimum contribution required by this Section. C. Maximum Annual Contribution: All of the employee and County contributions set forth in Sections 11 and 14 will be added together to ensure that the annual maximum contribution to the employee’s deferred compensation account does not exceed the annual maximum contribution rate set forth in the United States Internal Revenue Code. D. Eligibility for Loan Program: All employees are eligible to apply for loans from the Contra Costa County Deferred Compensation Plan loan program established by the Board of Supervisors on June 26, 2012, by Resolution No. 2012/298. 16 of 20 RESOLUTION NO. 2022/290 II. BENEFITS ONLY FOR MANAGEMENT AND EXEMPT EMPLOYEES OF IHSS PA Management and Exempt employees of the IHSS PA will receive the benefits set forth in Part I and also the following additional benefits: 12. Overtime Provisions 12.10 No Overtime Pay, Holiday Pay, or Comp Time: Management and exempt employees are not entitled to receive overtime pay, holiday pay, overtime compensatory time, or holiday compensatory time. Employees who are unable or not permitted to observe a holiday (take the day off), are authorized to receive overtime pay ONLY IF the employee is on the Overtime Exempt Exclusion List. 12.11 Overtime Exempt Exclusion List: Employees in unrepresented, management, and exempt classifications are overtime exempt and are not eligible for overtime pay, holiday pay, overtime compensatory time, or holiday compensatory time. Instead, these employees are awarded Annual Management Administrative Leave in recognition of the extra burden their job responsibilities may sometimes place on their work schedules. However, unrepresented, management, and exempt employees may be made eligible for overtime pay if their names are placed on the Overtime Exempt Exclusion List by the County Administrator’s Office. Employees on the Overtime Exempt Exclusion List are authorized to receive overtime pay, only. These employees are NOT eligible for holiday pay, overtime compensatory time, or holiday compensatory time. Employees on the Overtime Exempt Exclusion List are also NOT eligible for Annual Management Administrative Leave for the quarter they are on the Overtime Exempt Exclusion List. The policies and procedures for the Overtime Exempt Exclusion List are set forth in the County Administrator’s memo of November 6, 2002, as may be amended. Employees may be approved for placement on the Overtime Exempt Exclusion List if and when they are assigned to a special or temporary project or task that requires persistent, excess work hours, without relief from their regular job duties. Overtime pay will not be authorized as a means to address normal staffing or operational issues. 12.12 Overtime Pay: Employees on the Overtime Exempt Exclusion List will be compensated at one and one-half (1.5) times their base rate of pay (excluding differentials) for authorized work exceeding eight (8) hours in a day or forty (40) hours in a work week. 13. Management Longevity Pay 13.10 Ten Years of Service: Employees who have completed ten (10) years of service for the IHSS PA are eligible to receive a two and one-half percent (2.5%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the ten (10) year service award. 17 of 20 RESOLUTION NO. 2022/290 13.11 Fifteen Years of Service: Employees who have completed fifteen (15) years of service for the IHSS PA are eligible to receive an additional two and one-half percent (2.5%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the fifteen (15) year service award. For employees who completed fifteen (15) years of service on or before January 1, 2007, this longevity differential will be paid prospectively only from January 1, 2007. 14. Deferred Compensation. A. Deferred Compensation Incentive. The IHSS PA will contribute eighty-five dollars ($85) per month to each employee who participates in the County’s Deferred Compensation Plan. To be eligible for this Deferred Compensation Incentive, the employee must contribute to the deferred compensation plan as indicated below. Employees with Current Monthly Salary of: Qualifying Base Contribution Amount Monthly Contribution Required to Maintain Incentive Program Eligibility $2,500 and below $2,501 – 3,334 $3,335 – 4,167 $4,168 – 5,000 $5,001 – 5,834 $5,835 – 6,667 $6,668 and above $250 $500 $750 $1,000 $1,500 $2,000 $2,500 $50 $50 $50 $50 $100 $100 $100 Employees who discontinue contributions or who contribute less than the required amount per month for a period of one (1) month or more will no longer be eligible for the eighty-five dollar ($85) Deferred Compensation Incentive. To reestablish eligibility, employees must again make a Base Contribution Amount as set forth above based on current monthly salary. Employees with a break in deferred compensation contributions either because of an approved medical leave or an approved financial hardship withdrawal will not be required to reestablish eligibility. Further, employees who lose eligibility due to displacement by layoff, but maintain contributions at the required level and are later employed in an eligible position, will not be required to reestablish eligibility. B. Eligibility for Loan Program. Employees are eligible to apply for loans from the Contra Costa County Deferred Compensation Plan loan program established by the Board of Supervisors on June 26, 2012, by Resolution No. 2012/298. 15. Annual Management Administrative Leave 18 of 20 RESOLUTION NO. 2022/290 A. On January 1st of each year, full-time management and exempt employees in paid status will be credited with ninety four (94) hours of paid Management Administrative Leave. This time is non-accruable and all balances will be zeroed out on December 31 of each year. B. Permanent part-time employees are eligible for Management Administrative Leave on a prorated basis, based upon their position hours. Permanent- intermittent employees are not eligible for Management Administrative Leave. C. Employees appointed (hired or promoted) to management or exempt positions are eligible for Management Administrative Leave on the first day of the month following their appointment date and will receive Management Administrative Leave on a prorated basis for that first year. D. Management and exempt employees on the Overtime Exempt Exclusion List are authorized to receive overtime pay; therefore, their Management Administrative Leave will be reduced by 25% each time the employee is on the List. The 25% reduction will be deducted from the employee’s current leave balance, but if there is no balance, it will be deducted from future awarded Annual Management Administrative Leave. 16. Management Life Insurance Employees are covered at IHSS PA expense by term life insurance in the amount of fifty seven thousand dollars ($57,000) in addition to the insurance provided under Section 2.18. 17. Professional Development Reimbursement Management and exempt employees are eligible for reimbursement of up to six hundred twenty-five dollars ($625) for each two (2) year period beginning on January 1, 1999, for memberships in professional organizations, subscriptions to professional publications, attendance fees at job-related professional development activities and purchase of job-related computer hardware and software (excludes automation connectivity, support, or subscription fees) from a standardized County-approved list or with Executive Director approval, provided each employee complies with the provisions of the Computer Use and Security Policy adopted by the Board of Supervisors and the applicable manuals. In order to receive reimbursement, the employee must have been in an eligible classification when the expense was incurred. Each professional development reimbursement request must be approved by the Executive Director and submitted through the regular County demand process. Demands must be accompanied by proof of payment (copy of invoice or receipt). Certification regarding compliance with the County’s computer use and security policy may be required. Questions regarding the appropriateness of a request will be answered by the Office of the County Administrator. 18. Sick Leave Incentive Plan Employees may be eligible for a payoff of a part of unused sick leave accruals at separation. This program is an incentive for employees to safeguard sick leave accruals as protection against wage loss due to time lost for injury or illness. Payoff must be approved by the Director of Human 19 of 20 RESOLUTION NO. 2022/290 Resources, and is subject to the following conditions: A. The employee must have resigned in good standing. B. Payout is not available if the employee is eligible to retire. C. The balance of sick leave at resignation must be at least seventy percent (70%) of accruals earned in the preceding continuous period of employment excluding any sick leave use covered by the Family and Medical Leave Act, the California Family Rights Act, or the California Pregnancy Disability Act. D. Payout is by the following schedule: Years of Payment Continuous Service Payment of Unused Sick Leave Payable 3 – 5 years 5 – 7 years 7 plus years 30% 40% 50% E. No payoff will be made pursuant to this section unless the Contra Costa County Employees’ Retirement Association has certified that an employee requesting a sick leave payoff has terminated membership in, and has withdrawn his or her contributions from, the Retirement Association. F. It is the intent of the Board of Supervisors that payments made pursuant to this section are in lieu of County retirement benefits resulting from employment by this County, the IHSS PA, or by Districts governed by this Board. 19. Long-Term Disability Insurance The IHSS PA will continue in force the Long- Term Disability Insurance program with a replacement limit of eighty-five (85%) of total monthly base earnings reduced by any deductible benefits. 20 of 20 RESOLUTION NO. 2022/290 III. SPECIAL BENEFITS FOR DESIGNATED CLASSIFICATIONS 20. Longevity Pay for Clerical Support Staff Effective on July 1, 2008, employees in the classifications listed below, who have completed ten (10) years of service for the IHSS PA, are eligible to receive a two and one-half percent (2.5%) longevity differential, effective on the first day of the month following the month in which the employee qualifies for the ten (10) year service award. Eligible Classifications: This section only applies to the following classifications: 8IH4 Office Manager/Secretary - PA 8IH6 Public Authority Benefits Clerk 8IH7 Public Authority Senior Benefits Clerk 8IH8 Public Authority 311 Benefits Clerk Exhibit A Job Code Job Title 8IH9 Administrative Svcs Asst II- Pa 8IH4 Office Manager/Secretary-Pa 8IH3 PA Registry/Training Spec 8IH2 Program Manager - Public Auth 8IH0 Pub Auth Secretary - Advanced 8IH8 Public Auth Ben Clerk Spec 8IH6 Public Auth Benefits Clerk 8IH5 Public Auth Benefits Clerk Sup 8IH1 Public Auth Executive Director 8IH7 Public Auth Sr Benefits Clerk Exhibit B Job Code Job Title 8IH9 Administrative Svcs Asst II - Pa 8IH4 Office Manager/Secretary - Pa 8IH3 PA Registry/Training Spec 8IH2 Program Manager - Public Auth 8IH0 Pub Auth Secretary - Advanced 8IH5 Public Auth Benefits Clerk Sup 8IH1 Public Auth Executive Director RESOLUTION NO. 2022/290. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Acting in its capacity as the Governing Body of the In-Home Supportive Services Public Authority Adopted this Order on by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Compensation and Benefits Authorized for Employees of the In-Home Supportive Services Public Authority for the Period from August 1, 2022, Until Further Order ) ) ) Resolution No. 2022/290 ) ) The Contra Costa County Board of Supervisors acting in its capacity as the governing body of the In-Home Supportive Services Public Authority RESOLVES THAT: Effective from August 1, 2022, until further order of the Board, the Board adopts the attached program of compensation and benefits for the employees of the In-Home Supportive Services Public Authority. Except for Resolution No. 2002/608 (excluding inconsistent provisions concerning the amount of employee contributions for retirement benefits), this Resolution supersedes all previous resolutions providing compensation and benefits for the employees of the In-Home Supportive Services Public Authority, including but not limited to Resolution No. 2018/593. Unless expressly provided otherwise, this Resolution is subject to the provisions of resolutions providing general and pay equity salary adjustments, to the 1937 County Employees Retirement Act, and to the Public Employees’ Pension Reform Act. This Resolution does not authorize compensation and benefits for any employee who is represented by an employee organization with a Memorandum of Understanding. Unless otherwise expressly provided, compensation and benefits under this Resolution are authorized only for permanent and project employees of the In-Home Supportive Services Public Authority who work full-time or part-time, twenty (20) or more hours per week. The full text of this Resolution is attached. The following exhibits are also attached: I. BENEFITS FOR ALL EMPLOYEES OF IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY (IHSS PA) are provided for those classes listed in Exhibit A. II. BENEFITS ONLY FOR MANAGEMENT AND EXEMPT EMPLOYEES OF IHSS PA are provided for those classes listed in Exhibit A, except for the classes listed in Exhibit B. Orig Dept.: Chief of Labor Relations – David Sanford (925-655-2070) cc: County Counsel - Mary Ann McNett Mason Auditor–Controller - Robert Campbell County Finance Director- Adam Nguyen County Director of Human Resources- Ann Elliott In-Home Supportive Services Public Authority - Mac Obioma Contra Costa County Employees’ Retirement Association- Gail Strohl RECOMMENDATION(S): ADOPT Resolution No. 2022/269 approving and authorizing the Public Works Director, or designee, to fully close all of Camelia Lane, on August 27, 2022 from 12:00 p.m. through 8:00 p.m., for the purpose of a neighborhood block party, Walnut Creek area. (District II) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Parkmead Community Association is requesting that Camelia Lane be closed on Saturday, August 27, 2022 from 12:00 p.m. through 8:00 p.m., for the purpose of an annual neighborhood block party. The event shall be conducted in accordance with all CCC Health Services guidelines. Applicant shall also follow guidelines set forth by the Public Works Department. CONSEQUENCE OF NEGATIVE ACTION: Applicant will be unable to close the road for planned activities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Bob Hendry (925) 374-2136 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander C. 1 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Approve and Authorize to fully close all of Camelia Lane, on August 27, 2022 from 12:00 p.m. through 8:00 p.m., Walnut Creek area. AGENDA ATTACHMENTS Resolution No. 2022/269 MINUTES ATTACHMENTS Signed: Resolution No. 2022/269 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 08/16/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/269 IN THE MATTER OF: Approving and Authorizing the Public Works Director, or designee, to fully close all of Camelia Lane, on August 27, 2022 from 12:00 p.m. through 8:00 p.m., for the purpose of a neighborhood block party, Walnut Creek area. (District II) RC22-19 NOW, THEREFORE, BE IT RESOLVED: that permission is granted to Parkmead Community Association to fully close Camelia Lane, except for emergency traffic, local residents, US Postal Service and garbage trucks, on August 27, 2022 for the period of 12:00 p.m. through 8:00 p.m., subject to the following conditions: 1. Traffic will be detoured via neighboring street(s) per the traffic control plan reviewed by Public Works. Emergency vehicles, residents within the event area and essential services will be allowed access as required. 2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices. 3. Parkmead Community Association shall comply with the requirements of the Ordinance Code of Contra Costa County. 4. Provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for Comprehensive General Public Liability which names the County as an additional insured prior to permit issuance. 5. Obtain approval for the closure from the Sheriff’s Department, the California Highway Patrol and the Fire District. Contact: Bob Hendry (925) 374-2136 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Dewberry Engineers Inc., in an amount not to exceed $800,000, for the period August 16, 2022 through August 16, 2025, to provide on-call structural engineering services, Countywide. (Project Nos. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road and flood control projects. After a solicitation process, Dewberry Engineers Inc., was selected as one of eight firms to provide structural engineering services on an “on-call” basis. Dewberry Engineers Inc., will be used to provide APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adelina Huerta, 925.313.2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 2 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Consulting Services Agreement with Dewberry Engineers Inc., Countywide. BACKGROUND: (CONT'D) structural engineering service as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services, including the type of structural engineering services that Dewberry Engineers Inc., provides. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with DOKKEN Engineering, in an amount not to exceed $800,000, for the period August 16, 2022 through August 16, 2025, to provide on-call structural engineering services, Countywide. (Project Nos. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road and flood control projects. After a solicitation process, DOKKEN Engineering was selected as one of eight firms to provide structural engineering services on an “on-call” basis. DOKKEN Engineering will be used to provide structural engineering service as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adelina Huerta, 925.313-2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 3 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Consulting Services Agreement with DOKKEN Engineering, Countywide. BACKGROUND: (CONT'D) Code Section 31000 and 4525 authorizes the County to contract for services, including the type of structural engineering services that DOKKEN Engineering provides. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Mark Thomas & Company, Inc., in an amount not to exceed $800,000, for the period August 16, 2022 through August 16, 2025, to provide on-call structural engineering services, Countywide. (Project Nos. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road and flood control projects. After a solicitation process, Mark Thomas & Company, Inc., was selected as one of eight firms to provide structural engineering services on an “on-call” basis. Mark Thomas & Company, Inc., will be used to provide structural engineering service as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services, including the type of structural engineering services that Mark Thomas & Company, Inc., provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adelina Huerta, 925-313.2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 4 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Consulting Services Agreement with Mark Thomas & Company, Inc., Countywide. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with MGE Engineering, Inc., in an amount not to exceed $800,000, for the period August 16, 2022 through August 16, 2025, to provide on-call structural engineering services, Countywide. (Project Nos. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road and flood control projects. After a solicitation process, MGE Engineering, Inc., was selected as one of eight firms to provide structural engineering services on an “on-call” basis. MGE Engineering, Inc., will be used to provide structural engineering service as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services, including the type of structural engineering services that MGE Engineering, Inc., provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adelina Huerta, 925.313-2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 5 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Consulting Services Agreement with MGE Engineering, Inc., Countywide. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Michael Baker International, Inc., in an amount not to exceed $800,000, for the period August 16, 2022 through August 16, 2025, to provide on-call structural engineering services, Countywide. (Project Nos. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road and flood control projects. After a solicitation process, Michael Baker International, Inc., was selected as one of eight firms to provide structural engineering services on an “on-call” basis. Michael Baker International, Inc., will be used to provide structural engineering service as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services, including the type of structural engineering services that Michael Baker International, Inc., provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adelina Huerta, 925-313.2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 6 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Consulting Services Agreement with Michael Baker International, Inc., Countywide. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Quincy Engineering, Incorporated, in an amount not to exceed $800,000, for the period August 16, 2022 through August 16, 2025, to provide on-call structural engineering services, Countywide. (Project Nos. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road and flood control projects. After a solicitation process, Quincy Engineering, Incorporated was selected as one of eight firms to provide structural engineering services on an “on-call” basis. Quincy Engineering, Incorporated will be used to provide structural engineering service as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services, including the type of structural engineering services that Quincy Engineering, Incorporated provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adelina Huerta, 925-313-2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 7 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Consulting Services Agreement with Quincy Engineering, Incorporated, Countywide. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Wood Rodgers, Inc., in an amount not to exceed $800,000, for the period August 16, 2022 through August 16, 2025, to provide on-call structural engineering services, Countywide. (Project Nos. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road and flood control projects. After a solicitation process, Wood Rodgers, Inc., was selected as one of eight firms to provide structural engineering services on an “on-call” basis. Wood Rodgers, Inc., will be used to provide structural engineering service as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services, including the type of structural engineering services that Wood Rodgers, Inc., provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adelina Huerta, 925-313.2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 8 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Consulting Services Agreement with Wood Rodgers, Inc., Countywide. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to submit grant applications to the State Department of Transportation (Caltrans) under the Highway Safety Improvement Program (HSIP), Countywide. FISCAL IMPACT: If awarded, it is estimated that the recommended projects will be funded by 90% Highway Safety Improvement Program (HSIP) Funds and 10% Local Road Funds. BACKGROUND: On May 9, 2022, Caltrans announced the Call for Projects for Cycle 11 of the Highway Safety Improvement Program (HSIP). This potential award of state funding will augment local road funds, stretching local dollars to build improvements that would not be possible otherwise. HSIP is a core federal-aid program to the states for the purpose of achieving a significant reduction in fatalities and serious injuries on all public roads. HSIP focuses on infrastructure projects with nationally recognized crash reduction factors (CRFs) and must be identified on the basis of collision history. Senate Bill 137 allows the exchange of state funds with federal funds, and it is expected that state funds will be used for all projects selected for funding in HSIP Cycle 11. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jeff Valeros, 925-313-2031 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 9 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Submission of Grant Applications to Caltrans under the Highway Safety Improvement Program, Countywide. BACKGROUND: (CONT'D) Examples of eligible type of projects may include, but are not limited to, the following list: - Intersection safety improvement - Pavement and shoulder widening - Installation of rumble strips or other warning devices - Installation of a skid-resistant surface - Improvement for bicycle or pedestrian safety - Elimination of hazards at a railway-highway crossing - Traffic calming feature - Elimination of a roadside obstacle - Highway signage and pavement markings -Traffic control or other warning device - Installation of guardrails, barriers, and crash attenuators There are two application categories in HSIP Cycle 11: Benefit Cost Ratio (BCR) and Funding Set-Asides. One-hundred seventy-four million ($174,000,000) will be for BCR applications and $36 million for five(5) Funding Set-asides (Guardrail Upgrades, Pedestrian Crossing Enhancements, Installing Edgelines, Bike Safety Improvements and Tribes). This is a $10 million reduction in funding from HSIP Cycle 10. BCR calculation is not required for applications pursuing funding set-asides. RECOMMENDED CANDIDATE PROJECTS: The Public Works Department recommends the following projects as candidates for Cycle 11 of HSIP funding (in no particular order), based upon collision history, appropriateness for a Funding Set-Aside and initial project scoping: COUNTYWIDE GUARDRAIL UPGRADES – PHASE 2 (FUNDING SET-ASIDE) (COUNTYWIDE) This project proposes to upgrade existing guardrails along arterials and major collectors at various locations countywide. This project is a continuation of systemically upgrading all guardrails in the unincorporated County. The rail height and the end treatments of the guardrails will be upgraded to current Caltrans standards. Guardrails are typically installed in locations where the terrain is steep and where running off the roadway is likely to lead to serious injury. The new Flared Energy Absorbing Terminal (FLEAT) end treatments are designed to absorb the impact and direct errant vehicles back towards the traveled way, reducing the injury severity of vehicles hitting the guardrail. Areas under consideration for this project are: West County, Lamorinda, Martinez, Pleasant Hill, Saranap, Alamo, South Walnut Creek, Bay Point, Tassajara, Byron, and Bethel Island. The final guardrails will be selected to assure cost effectiveness. APPIAN WAY AT FRAN WAY PEDESTRIAN CROSSING ENHANCEMENTS (FUNDING SET-ASIDE) (DISTRICT I) This project proposes to upgrade the existing crosswalk at the intersection of Appian Way and Fran Way in unincorporated El Sobrante. The purpose of the project is to slow down vehicle traffic and increase pedestrian safety. Improvements include installing rectangular rapid flash beacons (RRFBs), bulb-outs, and a median refuge island. Curb ramps will be upgraded to meet Americans with Disability Act standards. WALNUT BOULEVARD BIKE SAFETY IMPROVEMENTS (FUNDING SET-ASIDE) (DISTRICT 3) This project will improve bicyclist safety by widening the roadway shoulder for the southbound direction along approximately 850 feet of Walnut Boulevard between the intersections of Marsh Creek Road and Vasco Road in unincorporated Brentwood. This route serves as a natural bicycling connector between urban Brentwood and Oakley, and the lack of shoulder width along the road makes it difficult for bicyclists to safely navigate. Adding the additional pavement will improve the safety of bicyclists by providing increased separation between bicyclists and vehicles. CAMINO TASSAJARA STREET LIGHTING SAFETY IMPROVEMENTS (DISTRICT 2) This project proposes to install street lighting at various locations along Camino Tassajara between Finley Road and Windemere Parkway in San Ramon, California. The new street lighting poles will be installed along 6,000 linear feet at different road segments of Camino Tassajara. These locations involved four collisions with serious injuries and four collisions with animals crossing the roadway, all taking place between 2016 and 2021 during the nighttime. The new streetlights will follow the County’s Street Light Design Guidelines developed based on Caltrans lighting standards and national standard practices. The new streetlights will provide both vehicle and non-motorized users with better visibility in the dark while using energy-efficient technology with low-energy consumption and costs, improving safety along this corridor. CAMINO DIABLO ROAD SAFETY IMPROVEMENTS (DISTRICT 3) This project proposes to install street lighting and rumble stripes along Camino Diablo Road between Vasco Road and McCabe Drive. Fourteen (14) nighttime collisions occurred along this segment within a five-year span. Providing roadway lighting improves safety at night by making drivers aware of the surroundings, which improves drivers’ perception-reaction times, and enhances drivers’ sight distance. Installing edgeline rumble stripes will alert drivers that they are drifting out of their travel lane. Rumble stripes are one of 20 proven safety countermeasures by the Federal Highway Administration (FHWA). On July 27, 2020, this project was presented to the Byron MAC to obtain their feedback. The community demonstrated support. DEER VALLEY ROAD SAFETY IMPROVEMENTS (DISTRICT 3) This project proposes to install safety improvements along several of the horizontal roadway curves of Deer Valley Road where sever collisions have occurred. Improvements such as curve advance warning signs and widening shoulders are being considered. The goal of this project is to improve driver awareness at these curves to prevent lane departures and cars from running off the road. VASCO ROAD SAFETY IMPROVEMENTS (DISTRICT 3) This project proposes to install safety improvements along Vasco Road between Walnut Boulevard and Camino Diablo in unincorporated Brentwood. These improvements include constructing a 0.75-mile-long no-passing zone with median striping, centerline rumble strip, and delineators along the Vasco Road median. Within a five-year span, two collisions that resulted in fatalities and two collisions that caused severe and minor injuries took place along the 0.75-mile-long roadway segment where passing is currently allowed. Installing the improvements will eliminate the collisions caused by unsafe passing maneuvers. The project also proposes installing signal hardware upgrades at the intersections of Vasco Road with Walnut Boulevard and Camino Diablo. Twenty-eight (28) collisions occurred within the five-year span at these two intersections due to failures to stop on red. Installing the signal hardware upgrades will increase the traffic signals’ visibility and consequently reduce the number of collisions. BYRON HIGHWAY SAFETY IMPROVEMENTS (DISTRICT 3) This project proposes to construct safety improvements along Byron Highway between Clifton Court Road and Bruns Road. Improvements such as street lighting, edgeline rumble strips and curve advance warning flashing beacons are being considered. Forty-two (42) collisions were recorded within a five-year span. Of those collisions, twenty (20) nighttime collisions occurred along this segment, accounting for 48% of all collisions. Providing roadway lighting improves safety at night by making drivers aware of the surroundings, which improves drivers’ perception-reaction times, and enhances drivers’ sight distance. Installing edgeline rumble strips and curve advance warning flashing beacons will alert drivers that they are drifting out of their travel lane. During project research and prior to the application deadline, if staff discovers a critical constraint that would result in the project being cost prohibitive or will not meet the eligibility requirements of the grant funding program, staff will hold the application for further study to increase project readiness for the following grant cycle. CONSEQUENCE OF NEGATIVE ACTION: If staff is not authorized to submit applications, grant funding will not be available, which will delay the design and construction of these projects. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a license agreement with Marathon Pipe Line LLC, to allow Marathon to use approximately 1,500 square feet of County-owned property on Waterfront Road, identified as Assessor’s Parcel No. 159-320-XXX, for staging vehicles and equipment connected with pipeline maintenance during an approximately one-year period ending July 31, 2023, in exchange for payment to the County of $10,000. (4500-6X5842) DETERMINE that it can be seen with certainty that that there is no possibility that this activity will have a significant effect on the environment, therefore, and is not subject to the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061 (b)(3) of the CEQA Guidelines; and AUTHORIZE the Public Works Director, or designee, to arrange for payment of a $25 fee to the Department of Conservation and Development for processing and a $50 fee to the County Clerk for filing the Notice of Exemption. DIRECT the Real Estate Division to cause the fully executed License Agreement to be delivered to Licensee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Tasha Thaxton, 925.957.2457 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 10 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:APPROVE a License Agreement between Contra Costa County and Marathon Pipe Line LLC, Martinez area. FISCAL IMPACT: 100% Licensee funds. The County will charge $10,000 for land use and administrative costs related to this transaction. All remaining funds will be deposited into Roads funds. BACKGROUND: Marathon Pipe Line LLC, a pipeline utility, needs to conduct maintenance on their pipeline located on Union Pacific Railroad property adjacent to County-owned property. In order to complete the modification project and work safely and efficiently, Marathon Pipe Line LLC needs to use County-owned property located on Waterfront Road, near Waterbird Way, in Martinez, California, identified as Assessor’s Parcel No. 159-320-XXX, to access Marathon’s pipeline to stage and store vehicles and equipment during maintenance activities. The activity of the project is not subject to CEQA as it can be seen with certainty that there is no possibility that the activity in question may have significant effect on the environment, pursuant to Article 5, Section 15061 (b)(3) of the CEQA Guidelines. A Notice of Exemption was posted on August 1, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this license is not approved, Marathon Pipe Line LLC will not be able to conduct maintenance on their pipeline. ATTACHMENTS License Agreement 1 LICENSE AGREEMENT This license agreement (“Agreement”) is dated August 1, 2022, and is entered into by and between CONTRA COSTA COUNTY, a political subdivision of the State of California (the “County”) and Marathon Pipe Line LLC, a Delaware limited liability company("Licensee"). RECITALS A. The County is the owner of the real property located on Waterfront Road, near Waterbird Way, in Martinez, California, identified as Assessor’s Parcel No. 159-320-XXX (the "Property"). B. Licensee desires to obtain the County’s permission to use a portion of the Property, for the limited purposes described in this Agreement. The County is willing to grant a license to use that portion of the Property shown on Exhibit A (such portion of the Property referred to herein as the “Licensed Premises”) upon the terms and conditions set forth in this Agreement. The parties therefore agree as follows: AGREEMENT 1. Grant of License. Subject to the terms and conditions of this Agreement, the County hereby grants to Licensee, a nonexclusive revocable license to enter the Licensed Premises for the purposes described in Section 2, below, and for no other purposes without County’s prior written consent, which shall be within the County’s sole discretion to provide. 2. Use of Premises. Licensee and its officers, employees, contractors, and representatives may occupy and use the Licensed Premises for the purpose of staging vehicles and equipment when and to the extent necessary in connection with Licensee’s maintenance of its pipeline located on adjacent Union Pacific Railroad property. 3. Term. The term of this Agreement is one year, beginning August 1, 2022, and ending July 31, 2023. The County and Licensee each have the right to terminate this Agreement at any time, for any reason, or for no reason, with 30 days’ advance written notice to the other party. In addition, the County may terminate this Agreement on 15 days’ advance written notice if Licensee is in material breach of any term or condition of this Agreement. 4. License Fee. Within five days following the full execution of this Agreement, Licensee shall pay a one-time license fee to the County in the amount of $10,000.00. Said payment shall be delivered to Contra Costa County, Public Works Department, Attention: Real Estate Division, 255 Glacier Drive, Martinez, California 94553. Licensee shall not be entitled to a refund of any portion of said license fee in the event this Agreement is terminated prior to June 30, 2023. 5. Improvements to the Premises. 2 a. Licensee may not construct any improvements on the Licensed Premises without prior written consent from the County. For the purposes of this Agreement, any equipment Licensee is permitted to install on the Licensed Premises is not considered to be an improvement to the Property or the Licensed Premises. b. Any improvements to the Licensed Premises by Licensee (with or without the consent of the County) must be removed by Licensee, at its sole cost, except those improvements that the County and Licensee agree are not required to be removed upon the termination of this Agreement. Licensee shall repair, at its sole cost, any damage caused by the removal of its improvements or equipment. c. If Licensee fails to remove any improvements or equipment it is required to remove, the County may remove them at Licensee’s expense, and Licensee shall immediately reimburse the County upon Licensee’s receipt of an invoice from the County. 6. Permits and Approvals. Licensee is responsible for obtaining any permits or approvals from any agency having jurisdiction. This Agreement does not constitute governmental approval by Contra Costa County of this use. 7. Nonexclusive Right of Use. This Agreement is nonexclusive. The County reserves the right to issue licenses, easements and permits to others that could affect the Property or the Licensed Premises. 8. Existing Facilities. It is understood and agreed that the County has leases, licenses, and/or easements with others for all or a portion of the Property. The holders of the leases, licenses, and/or easements granted by the County have the right to enter on the Property and maintain their facilities. Licensee will not be compensated for damage resulting from such maintenance. 9. Surface Rights Only; Damage. The rights granted under this Agreement are surface rights only and no excavation is allowed. It is the responsibility of Licensee to contact property owners and holders of easements, leases, and licenses to determine if any real property over which Licensee wishes to use a vehicle is able to support the vehicle without damage to subsurface or surface facilities. If Licensee’s use of real property pursuant to this Agreement causes damage to that real property, the Property, the Licensed Premises, or their vegetation, subsurface or surface facilities, Licensee shall repair the damage and return the affected property to a neat and safe condition satisfactory to the County and the affected users. 10. Pollution. Licensee, at its expense, shall comply with all applicable laws, regulations, and rules with respect to the use of the Property, regardless of when they become or became effective, including, without limitation, those relating to health, safety, noise, environmental protection, waste disposal, and water and air quality, and shall furnish satisfactory evidence of such compliance upon request by the County. Licensee may not permit hazardous materials to be handled at any time on the Property. Should any discharge, leakage, spillage, emission or pollution of any type occur upon or from the Property due to Licensee's use and occupancy of the Property, Licensee, at its 3 expense, shall clean all the property affected thereby, whether owned or controlled by the County or any third person, to the satisfaction of the County (insofar as the property owned or controlled by the County is concerned) and any governmental body having jurisdiction. To the extent permitted by law, Licensee shall indemnify, hold harmless, and defend the County and the holders of rights to use the Property (each, an “Indemnitee”) against all liability, cost, and expense (including, without limitation, any fines, penalties, judgments, litigation costs, and attorneys' fees) incurred by any Indemnitee as a result of any discharge, leakage, spillage, emission or pollution, regardless of whether the liability, cost or expense arises during or after the term of this Agreement, unless such liability, cost or expense is proximately caused solely by the active negligence of the County. Licensee shall pay all amounts due to the County under this section within ten (10) days after any demand therefor. 11. Hold Harmless. Licensee shall defend, indemnify, save, and keep harmless the County, its officers, employees, contractors, agents, and representatives (“County Parties”) from and against all liabilities, judgments, costs, expenses, fees, penalties, attorney’s fees, attorney’s fee awards, and damages (collectively, “Liabilities”) that arise from or are connected with the occupancy and use of the Licensed Premises by any Licensee Parties, or that arise from or are connected with Licensee’s pipeline maintenance activities on Union Pacific Railroad’s property adjacent to the Licensed Premises. However, notwithstanding the foregoing, Licensee shall have no obligation to defend, indemnify, save, and keep harmless the County from any Liabilities that arise from the sole negligence or sole willful misconduct of the County. Licensee’s obligations under this section shall survive the termination or expiration of this Agreement. 12. Insurance. Licensee agrees, at no cost to the County, to obtain and maintain during term of this Agreement, commercial general liability insurance with a minimum limit coverage of $1,000,000 for each occurrence and $2,000,000 aggregate for all claims or loses due to bodily injury, including death, or damage to property, including loss of use, and to name Contra Costa County, its officers, agents, and employees as additional insured thereunder. The coverage must provide for a thirty-day written notice to the County of cancellation or lapse. Licensee shall provide evidence of the coverage to the County prior to execution of this Agreement. Licensee further agrees, at no costs to the County, to obtain and maintain during the term of this Agreement Automobile Liability Insurance with respect to any vehicles owned, non- owned, leased or hired by or on behalf of the Licensee with a combined single limit of not less than $1,000,000 for bodily injury or death to any person and damages to the property, including the loss of use thereof arising out of each accident or occurrence, and, as above, such policy shall name the County its officers, agents, and employees as additional insured thereunder. Licensee further agrees, at no cost to the County, to obtain and maintain during the term of this Agreement Worker’s Compensation and Employer’s Liability Insurance for all of its employees. Licensee shall require any subcontractor to provide it with evidence of Worker’s 4 Compensation and Employer’s Liability Insurance, all in strict compliance pursuant to California State Law. 13. Assignment. Licensee may not assign its rights under this Agreement. 14. County’s Title. Licensee hereby acknowledges County’s fee title in and to the Property and agrees never to assail or to resist the County’s title. Licensee agrees that it has not, and never will, acquire any rights or interest in the Property as a result of this Agreement, and that Licensee has not, and will not, obtain any right or claim to the use of the Property beyond that specifically granted in this Agreement. Construction of any improvements by Licensee on or about the Property does not give rise to an agreement coupled with an interest. The foregoing does not preclude Licensee from purchasing the Property under a separate agreement with the County. 15. Notices. Notices under this Agreement must be in writing and will be effective either when delivered in person or deposited as certified mail, postage prepaid, return receipt requested, or sent by a recognized overnight courier service, and directed to the other party at its address as stated below, or to such other address as the party may designate by written notice. LICENSEE: Marathon Pipe Line LLC 200 East Harden Street Findlay, Ohio 45840 COUNTY: Contra Costa County Public Works Department Attn: Real Estate Division 255 Glacier Drive Martinez, CA 94553 (925) 313-2000 16. Governing Law. This Agreement is governed by the laws of the State of California. 17. Entire Agreement. This Agreement contains the entire agreement between the parties relating to the subject matter of this Agreement. No alteration or variation of this Agreement is valid or binding unless made in writing and signed by both parties. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK 5 The parties are signing this Agreement as of the date set forth in the introductory paragraph. CONTRA COSTA COUNTY LICENSEE By ______________________________ By ______________________________ Brian M. Balbas Duran Lucas Public Works Director Right of Way Supervisor By ______________________________ Aaron B. Donat Right of Way Supervisor RECOMMENDED FOR APPROVAL: By ______________________________ Jessica L. Dillingham Principal Real Property Agent By ______________________________ Tasha Thaxton Senior Real Property Technical Asst. \\PW-DATA\grpdata\realprop\License Agreements\Marathon Waterfront Rd Staging \License Agreement - Marathon Pipe Line.doc Approved by County Counsel 3/2021 Rev. 3/2021 RECOMMENDATION(S): APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the County, Deed Restrictions on five County-owned parks as required by the California Department of Parks and Recreation for release of up to $400,000 in grant funds for proposed improvements to each park in connection with the California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access for All Act of 2018. (Proposition 68), as recommended by the Public Works Director and pursuant to Government Code Section 25526.6. FIND that the conveyance of such Deed Restrictions is in the public interest and will not substantially conflict or interfere with the County’s use of the property. DIRECT the Real Estate Division of the Public Works Department to cause said Deed Restrictions to be recorded in the Office of the County Clerk-Recorder. FISCAL IMPACT: 100% State of California Funds. Contra Costa County has been allocated up to $400,000 for park improvements under this program (Proposition 68). The funds will be distributed equally with $80,000 to be deposited into each project’s work order. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Mark apHugh, Real Estate Division (925) 957-2452 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 11 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:APPROVE and EXECUTE Deed Restrictions on five County-owned parks as required for release of State grant funds for park improvements. BACKGROUND: In November 2020, the Board of Supervisors adopted Resolution No. 2020/232 approving the submission of applications to the State for grant funds pursuant to the California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access for All of 2018 Parks Bond Act (Proposition 68), for park improvements Countywide. In January 2022, the County and the State executed a grant contract, 2018 Parks Bond Act Per Capita Grant Program, awarding the County up to $400,000 in exchange for the County’s completion of the grant scopes which specify various improvements to five selected County-owned parks, one from each Supervisorial District. The parks are listed as follows: District APN Name Location Project No. 1 405-141-002 Montalvin Park San Pablo 5039 2 198-132-017 Hemme Station Park Alamo 5181 3 011-316-043 Regatta Park Discovery Bay 5484 4 Various Walden Green Walnut Creek 5201 5 100-420-016 Big Oak Tree Park Clyde 5493 A condition of the grant is that Deed Restrictions are to be executed and recorded on the five parks for which the funds will be used to improve. The funds will be allocated equally with each park to receive $80,000 for various improvements according to each facility’s needs, including tree planting and landscaping; installing playground equipment, shade structures, ADA parking stalls and access paths; repurposing tennis courts into basketball courts, etc. The Deed Restrictions will stay in effect for a period of 30 years and require that the use of the properties remain consistent with the grant scope for the duration of the contract. The Board of Supervisors approved the proposed project improvements and determined they were exempt from the California Environmental Quality Act (CEQA) under Article 19, Section 15300 of the CEQA Guidelines. The Notices of Exemptions for each park project were filed with the County Clerk in accordance with Section 15062 of the CEQA Guidelines between January 2020 and December 2021. CONSEQUENCE OF NEGATIVE ACTION: The County would not receive the grant funds to construct the park improvements. ATTACHMENTS Resolution No. 2020/232 Grant Contract Montalvin Park Deed Restriction Hemme Station Park Deed Restriction Regatta Park Deed Restriction Walden Green Deed Restriction Big Oak Tree Park Deed Restriction State of California  Natural Resources Agency Gavin Newsom, Governor DEPARTMENT OF PARKS AND RECREATION Armando Quintero, Director P.O. Box 942896  Sacramento, CA 94296-0001 (916) 653-7423 February 11, 2022 Brian Balbas Director of Public Works County of Contra Costa 255 Glacier Drive Martinez, CA 94553-4825 Re: 2018 Parks Bond Act Per Capita Contract Number: C9801069 Dear Brian Balbas: Enclosed for your files is a copy of a fully executed contract for the above referenced program. Please refer to your procedural guide for grant process information. As a reminder, your project must comply with the Americans with Disabilities Act of 1990 and any other laws and codes relating to individuals with disabilities. If you have any questions, please contact me at (916) 860-4970 or email me at Erin.Spencer@parks.ca.gov. Sincerely, Erin Spencer Project Officer Enclosure(s) RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with One Niner Right, LLC., for a north-facing hangar at Buchanan Field Airport effective July 20, 2022, in the monthly amount of $380.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $4,560.00 annually. BACKGROUND: On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade hangars, medium hangars, and executive hangars at Buchanan Field Airport. On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Rental Agreement for use with the large East Ramp Hangars. On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the T-Hangar and Shade Hangar APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Greg Baer, 925-681-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 12 To:Board of Supervisors From:Greg Baer, Director of Airports Date:August 16, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with Buchanan Field Airport Hangar tenant BACKGROUND: (CONT'D) Rental Agreement and the Large Hangar Rental Agreement (combined "Hangar Rental Agreements"). The Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan Field Airport. CONSEQUENCE OF NEGATIVE ACTION: A negative action will cause a loss of revenue to the Airport Enterprise Fund. ATTACHMENTS Hangar Rental Agmt pg 4-5_CCR D-1 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Xanadu, LLC., for a north-facing hangar at Buchanan Field Airport effective August 13, 2022, in the monthly amount of $380.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $4,560.00 annually. BACKGROUND: On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade hangars, medium hangars, and executive hangars at Buchanan Field Airport. On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Rental Agreement for use with the large East Ramp Hangars. On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the T-Hangar and Shade Hangar APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Beth Lee, 925-681-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 13 To:Board of Supervisors From:Greg Baer, Director of Airports Date:August 16, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with Buchanan Field Airport Hangar tenant BACKGROUND: (CONT'D) Rental Agreement and the Large Hangar Rental Agreement (combined "Hangar Rental Agreements"). The Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan Field Airport. CONSEQUENCE OF NEGATIVE ACTION: A negative action will cause a loss of revenue to the Airport Enterprise Fund. ATTACHMENTS Hangar Rental Agmt pg 4-5, Xanadu LLC RECOMMENDATION(S): DENY claims filed by Donna Bakun, Eric Desmond Collier Jr., Stephen Coupe, Stuart and Julianna Fisherman, Fleet Response for Hobart Corp., James Renie Grimes, Mahnaz Heydari, Christina and Howard Janssen, Sergio Jensen, Madeline McCoy, and Manuela Velasquez. FISCAL IMPACT: No fiscal impact. BACKGROUND: Donna Bakun: Property claim for damage to vehicle in the amount of $500. Eric Desmond Collier Jr.: Personal injury claim for police dog attack in the amount of $1,000,000. Stephen Coupe: Property claim for damage to vehicle in the amount of $2,989.24. Stuart & Julianna Fishman: Property claim for injury to adopted pet in the amount of $6,881.98. Fleet Response for Hobart Corporation: Property claim for damage to vehicle in the amount of $909.67. James Renie Grimes: Personal injury claim for wrongful termination in the amount of $1,000,000. Mahnaz Heydari: Property APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Risk Management I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 14 To:Board of Supervisors From:Monica Nino, County Administrator Date:August 16, 2022 Contra Costa County Subject:Claims BACKGROUND: (CONT'D) claim for damage to vehicle in the amount of $88.70. Christina & Howard Janssen: Property claim for damage to mailbox in the amount of $216.96. Sergio Jensen: Property claim for damage to fence from fallen tree in the amount of $2,541.63. Madeline McCoy: Property claim for damage to front door in the amount of $671. Manuela Velasquez: Personal injury claim for trip and fall in the amount of $1,000,000. CONSEQUENCE OF NEGATIVE ACTION: Not acting on the claims could extend the claimants’ time limits to file actions against the County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Teresa Gerringer, 925-655-2337 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 15 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:August 16, 2022 Contra Costa County Subject:International Overdose Awareness Day - August 31, 2022 ATTACHMENTS Resolution 2022/272 InternationalOverdoseAwarenessDayAugust312022 In the matter of:Resolution No. 2022/272 DECLARING AUGUST 31, 2022, AS INTERNATIONAL DRUG OVERDOSE AWARENESS DAY WHEREAS, the Board of Supervisors of Contra Costa County does affirm and acknowledge the harm and hardship caused by drug overdose; and; WHEREAS, we recognize that the purpose of International Overdose Awareness Day is to remember loved ones lost to overdose and to end the stigma surrounding substance use disorder (SUD) and drug-related deaths; and; WHEREAS, we resolve to play our part in reducing the toll of overdose in our community, which continues to claim the lives of community members every year and forever affects those who loved and cared about them; WHEREAS, we affirm that the people affected by overdose are our sons and daughters, our mothers and fathers, our brothers and sisters, and deserving of our love, compassion and support and remembrance; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, along with the Contra Costa County MEDS Coalition, the National Coalition Against Prescription Drug Abuse, BAART, and other community partners does hereby proclaim August 31, 2022, as International Overdose Awareness Day. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy WHEREAS, the Contra Costa County Board of Supervisors does affirm and acknowledge the harm and hardship caused by drug overdose; and; WHEREAS, we recognize that the purpose of International Overdose Awareness Day is to remember loved ones lost to overdose and to end the stigma surrounding substance use disorder (SUD) and drug-related deaths; and; WHEREAS, we resolve to play our part in reducing the toll of overdose in our community, which continues to claim the lives of community members every year and forever affects those who loved and cared about them; WHEREAS, we affirm that the people affected by ov erdose are our sons and daughters, our mothers and fathers, our brothers and sisters, and deserving of our love, compassion and support and remembrance; THEREFORE, the Contra Costa County Board of Supervisors, along with the Contra Costa County MEDS Coalition, the National Coalition Against Prescription Drug Abuse, BAART and other community partners do hereby proclaim August 31st, 2022, as International Overdose Awareness Day. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Anna Roth, Health Services Director (925) 957-5403 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 16 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Recognizing Randy Sawyer for over 30 years of service upon his retirement ATTACHMENTS Resolution 2022/279 In the matter of:Resolution No. 2022/279 Recognizing Deputy Health Director, Randy Sawyer, for 30 years of service to Contra Costa Health Services and our community. WHEREAS, Randy Sawyer began his career with Contra Costa Health as an Accidental Release Prevention Engineer with the Hazardous Materials Division in 1992; and WHEREAS, in this position, Mr. Sawyer worked closely with local refineries and chemical facilities to prevent accidents, which were common in the 1980s and 1990s and greatly impacted the health of our community; and WHEREAS, Mr. Sawyer worked with stakeholders to develop a nationally recognized Industrial Safety Ordinance – which was passed by the Contra Costa County Board of Supervisors in 1999; and WHEREAS, Mr. Sawyer worked with industry leaders and, Contra Costa Community Awareness and Emergency Response to develop the Community Warning System, which has been instrumental in alerting our community of incidents that may have a health impact to surrounding communities; and WHEREAS, Mr. Sawyer served as Director of the Hazardous Materials Division from 2004 to 2020; and WHEREAS, Mr. Sawyer was instrumental in leading and shaping policies surrounding Statewide hazardous material/waste programs, serving on the California Certified Unified Program Agency (CUPA) Forum Board from 2005 through 2020 and as its chair from 2007-2008; and WHEREAS, In 2020, Mr. Sawyer was promoted to Deputy Health Director, where he oversaw the Hazardous Materials, Environmental Health, Emergency Medical Services and Climate Health and Policy divisions; and WHEREAS, Over the course of the last two years, Mr. Sawyer has played an instrumental role in leading the COVID-19 response, serving as the deputy incident commander and leading the Department Operations Center. NOW, THEREFORE, BE IT RESOLVED, that the Contra Costa County Board of Supervisors hereby recognizes and honors Randy Sawyer for 30 years of public service and gives its full appreciation for his commitment to the people of Contra Costa County upon his retirement. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Colleen Awad, 925-655-2350 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 17 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:August 16, 2022 Contra Costa County Subject:In the matter of honoring Laura Case on receiving the Ellen O. Tauscher Distinguished Service Award from the East Leadership Council ATTACHMENTS Resolution 2022/295 In the matter of:Resolution No. 2022/295 In the matter of honoring Laura Case on receiving the Ellen O. Tauscher Distinguished Service Award from the East Leadership Council WHEREAS, Laura Case has had a long and distinguished career of service; and WHEREAS, from 1997 to 2003, Laura worked for Concord small business, TR’s Bar & Grill as a bookkeeper, which was owned by Mark DeSaulnier, now Congressman; and WHEREAS, Laura served Contra Costa County residents for 12 years through the Board of Supervisors; and WHEREAS, she worked for County Supervisors Mark DeSaulnier, Susan Bonilla, and Karen Mitchoff; and WHEREAS, Laura served as Deputy Chief of Staff where she staffed the Contra Costa Centre Municipal Advisory Council, addressed constituents' issues with the County and assisted in the general operation of the office; and WHEREAS, she joined the East Bay Leadership Council in 2015 as the Office and Events Manager. The East Bay Leadership Council is a public-policy advocacy organization on a mission to increase economic vitality and quality of life in East Bay; and WHEREAS, Laura has organized and executed events and supported the success of the East Bay Leadership Council to continue to help the East Bay economy to grow and thrive; and WHEREAS, Laura is a devoted mother and has supported her daughters every step of the way; and WHEREAS, while her daughters attended schools in the Mount Diablo Unified School District, she was extremely involved with the PTAs, where she never missed fundraisers and also volunteered her time to help with the band program, including trips where she chaperoned 100 teenagers. Now, therefore, be it resolved that the Contra Costa County Board of Supervisors recognizes Laura Case for her many years of distinguished service to our community. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): 1. ACKNOWLEDGE that the Board of Supervisors adopted a policy on Board Member Committee Assignments on March 21, 2000. 2. ACKNOWLEDGE that adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made. 3. VACATE the Board of Supervisors Alternate Representative Seat on the Mental Health Commission and APPOINT, effective August 16, 2022, Supervisor Karen Mitchoff to complete the unexpired term ending on December 31, 2022. 4. ADOPT Resolution No. 2022/277 appointing Board members and other individuals to serve on Board committees, special county committees, and regional boards/ committees/ commissions for 2022, some of which include additional compensation in the form of stipend. 5. INDICATE that this Resolution No. 2022/277 supersedes in its entirety Resolution No. 2022/6, which was adopted by the Board of Supervisors on January 11, 2022. 6. RESOLVE that Board Members as named are APPOINTED to serve on Board committees, special county committees and regional boards/ committees/ commissions as specified on Attachment APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Colleen Awad, 925-655-2350 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 18 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:August 16, 2022 Contra Costa County Subject:BOARD OF SUPERVISORS REPRESENTATION ON THE CONTRA COSTA MENTAL HEALTH COMMISSION RECOMMENDATION(S): (CONT'D) I to Resolution No. 2022/277 as Internal Standing Committees (Type I), Other Internal Committees, (Type II), Regional Bodies (Type III), Special/Restricted Seats (Type IV), and Ad Hoc Committees (Type V). 7. DIRECT staff to update, if necessary, the County website a single Fair Political Practices Commission (FPPC) Form 806, which lists all the paid appointed positions on committees, boards, or commissions for members of the Board of Supervisors. FISCAL IMPACT: There is no fiscal impact to the County from this action. BACKGROUND: According to the Bylaws for the Mental Health Commission: “ One (1) member of the Board of Supervisors shall be a member of the Commission. The Board of Supervisors shall also appoint one (1) Supervisor to serve as an alternate member.” In advance of the Board of Supervisors board and committee reassignments next year Supervisor Karen Mitchoff is recommending that she be appointed, effective August 16, 2022, to the Contra Costa Mental Health Commission Board of Supervisors Alternate seat to complete the term ending on December 31, 2022. Supervisor Andersen concurs with this decision. ATTACHMENTS Resolution 2022/277 Revised 2022 BOS Committee Assignments THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 08/16/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/277 IN THE MATTER OF ENSURING CONTINUED REPRESENTATION ON THE MENTAL HEALTH COMMISSION AND UPDATING BOARD MEMBER ASSIGNMENTS TO 2022 BOARD COMMITTEES, SPECIAL COUNTY COMMITTEES, AND REGIONAL ORGANIZATIONS WHEREAS on January 1, 2022, the Board of Supervisors voted unanimously to appoint Supervisor Andersen to represent the Board on the Mental Health Commission Alternate Seat; and WHEREAS, Supervisor Andersen concurs with the mid-term reassignment of this seat; and WHEREAS, adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made; and WHEREAS, after any new appointments or reappointments are made, when there is a change in compensation for any appointment, or where there is a change in the number of meetings of the board or committee to which an appointment is made, the Fair Political Practices Commission requires the County to update and post on the County’s website the County’s Report of Public Official Appointments, Form 806; NOW, THEREFORE, THE BOARD OF SUPERVISORS RESOLVES TO: 1. APPOINT, effective August 16, 2022, Supervisor Karen Mitchoff to the Mental Health Commission Alternate Seat to a term ending on December 31, 2022. 2. APPOINT the Board members and other individuals to serve on Board committees, special county committees and regional boards / committees / commissions as specified in the Master List (see Attachment I) as Type I for Board Standing Committees, Type II for Other Internal Committees, Type III for Regional Bodies, Type IV for Special/Restricted seats, and Type V for Board Ad Hoc Committees. 3. INDICATE that this Resolution No. 2022/277 supersedes in its entirety Resolution No. 2022/6, which was adopted by the Board of Supervisors on January 11, 2022. 4. UPDATE the County's Report of Public Official Appointments, Form 806, if necessary, to reflect the appointments on the adopted Master List for 2022 and post it on the County's website. Contact: Colleen Awad, 925-655-2350 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Attachment I to Resolution No. 2022/277Contra Costa County Board of Supervisors Committee Assignments Type*Committee NameChair Term ExpirationStipend InformationI Airport Committee, Chair Karen Mitchoff 12/31/2022 NO STIPENDI Airport Committee, Vice Chair Diane Burgis 12/31/2022 NO STIPENDI Family & Human Services Committee, Chair Diane Burgis 12/31/2022NO STIPENDI Family & Human Services Committee, Vice Chair Candace Andersen 12/31/2022 NO STIPENDI Finance Committee, Chair John Gioia 12/31/2022 NO STIPENDI Finance Committee, Vice Chair Karen Mitchoff 12/31/2022 NO STIPENDI Hiring Outreach & Oversight Committee, Chair John Gioia 12/31/2022 NO STIPENDI Hiring Outreach & Oversight Committee, Vice-Chair Federal Glover 12/31/2022 NO STIPENDI Internal Operations Committee, Chair Diane Burgis 12/31/2022 NO STIPENDI Internal Operations Committee, Vice Chair Candace Andersen 12/31/2022 NO STIPENDI Legislation Committee, Chair Diane Burgis 12/31/2022 NO STIPENDI Legislation Committee, Vice Chair Karen Mitchoff 12/31/2022 NO STIPENDI Public Protection, Chair Federal Glover 12/31/2022 NO STIPENDI Public Protection, Vice Chair Candace Andersen 12/31/2022 NO STIPENDI Sustainability Committee, Chair Federal Glover 12/31/2022 NO STIPENDI Sustainability Committee, Vice Chair John Gioia 12/31/2022 NO STIPENDI Transportation, Water & Infrastructure Committee, Chair Diane Burgis 12/31/2022 NO STIPENDI Transportation, Water & Infrastructure Committee, Vice Chair Candace Andersen 12/31/2022 NO STIPENDII Bay Area Counties Caucus Karen Mitchoff 12/31/2022 NO STIPENDII Bay Area Counties Caucus, Alternate Diane Burgis 12/31/2022 NO STIPENDII Bay Area Regional Interoperable Communications System (BayRICS) Authority Mike Casten 12/31/2022 NO STIPENDII BayRICS Authority, Alternate Elise Warren 12/31/2022 NO STIPENDII California Identification System Remote Access Network Board (Cal-ID RAN Board) Diane Burgis 12/31/2022 NO STIPENDII Central Contra Costa Solid Waste Authority Candace Andersen Unspecified STIPEND of $50/meeting; max of 2 paid/monthII Central Contra Costa Solid Waste Authority Karen Mitchoff Unspecified STIPEND of $50/meeting; max of 2 paid/monthII Contra Costa Family Justice Alliance Diane Burgis 12/31/2022 NO STIPENDII Contra Costa Health Plan Joint Conference Committee Candace Andersen 12/31/2022 NO STIPENDII Contra Costa Health Plan Joint Conference Committee Diane Burgis 12/31/2022 NO STIPENDII Dougherty Valley Oversight Committee Candace Andersen 12/31/2022 NO STIPENDII Dougherty Valley Oversight Committee Diane Burgis 12/31/2022 NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing Board Candace Andersen 12/31/2022 NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing Board, Karen Mitchoff 12/31/2022 NO STIPENDII East Contra Costa County Habitat Conservancy, Governing BoardDiane Burgis 12/31/2022 NO STIPENDII East Contra Costa County Habitat Conservancy, Governing Board, Alternate Federal Glover 12/31/2022 NO STIPENDII East Contra Costa Regional Fee & Finance Authority Diane Burgis 12/31/2022 NO STIPENDII East Contra Costa Regional Fee & Finance Authority, AlternateFederal Glover 12/31/2022 NO STIPENDII East County Water Management Association Diane Burgis 12/31/2022 STIPEND of $170/meeting; max 6 per monthII East County Water Management Association, Alternate Federal Glover 12/31/2022 STIPEND of $170/meeting; max 6 per month*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Attachment I to Resolution No. 2022/277Contra Costa County Board of Supervisors Committee Assignments Type*Committee NameChair Term ExpirationStipend InformationII eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Federal Glover 12/31/2022 NO STIPENDII eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Diane Burgis 12/31/2022 NO STIPENDII First 5 Children and Families Commission Member Diane Burgis 12/31/2022 NO STIPENDII First 5 Children and Families Commission Alternate Member Candace Andersen 12/31/2022 NO STIPENDII Hazardous Waste Management Facility Allocation Committee Candace Andersen Unspecified STIPEND of $150 per meeting.II Hazardous Waste Management Facility Allocation Committee, Alternate Karen Mitchoff Unspecified STIPEND of $150 per meeting.II Kensington Solid Waste Committee Member John Gioia 12/31/2022 NO STIPENDII Kensington Solid Waste Committee Alternate Robert Rogers 12/31/2022 NO STIPENDII Medical Services Joint Conference Committee, Chair Diane Burgis 12/31/2022 NO STIPENDII Medical Services Joint Conference Committee, Vice Chair John Gioia 12/31/2022 NO STIPENDII North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2022 NO STIPENDII North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Tania Pulido 12/31/2022 NO STIPENDII Open Space/Parks & East Bay Regional Parks District Liaison Committee, Chair Federal Glover 12/31/2022 NO STIPENDII Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice Chair Diane Burgis 12/31/2022 NO STIPENDII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of Trustees Karen Mitchoff Unspecified NO STIPENDII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of Trustees Candace Andersen Unspecified NO STIPENDII State Route 4 Bypass Authority Diane Burgis 12/31/2022 NO STIPENDII State Route 4 Bypass Authority, Alternate Federal Glover 12/31/2022 NO STIPENDII SWAT (Southwest Area Transportation Committee) Candace Andersen 12/31/2022 NO STIPENDII SWAT, Alternate Karen Mitchoff 12/31/2022 NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency) Candace Andersen 12/31/2022 NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Karen Mitchoff 12/31/2022 NO STIPENDII TRANSPAC (Central County Transportation Partnership and Cooperation) Karen Mitchoff 12/31/2022 NO STIPENDII TRANSPAC, Alternate Candace Andersen 12/31/2022 NO STIPENDII TRANSPLAN (East County Transportation Planning) Diane Burgis 12/31/2022 NO STIPENDII TRANSPLAN, Alternate Federal Glover 12/31/2022 NO STIPENDII Tri-Valley Transportation Council Candace Andersen 12/31/2022 NO STIPENDII Urban Counties of California Federal Glover 12/31/2022 NO STIPENDII Urban Counties of California, Alternate Karen Mitchoff 12/31/2022 NO STIPENDII WCCTAC (West County Transportation Advisory Committee) John Gioia 12/31/2022 NO STIPENDII WCCTAC, Alternate Federal Glover 12/31/2022 NO STIPENDII West Contra Costa Integrated Waste Management Authority John Gioia Unspecified STIPEND of $50 per meeting.II West Contra Costa Integrated Waste Management Authority, Alternate Federal Glover Unspecified STIPEND of $50 per meeting.III Bay Area Air Quality Management District Board of Directors Karen Mitchoff 1/20/2024 Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of Directors Karen Mitchoff 1/20/2024 Per diem of $100/meeting + travel exp; max $6,000III Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2023 STIPEND of $100 per meeting; up to $200 monthIII Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Karen Mitchoff 5/1/2023 STIPEND of $100 per meeting; up to $200 month*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Attachment I to Resolution No. 2022/277Contra Costa County Board of Supervisors Committee Assignments Type*Committee NameChair Term ExpirationStipend InformationIII Contra Costa Transportation Authority Board of Commissioners (Seat 2) Karen Mitchoff 1/31/2024 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2) John Gioia 1/31/2024 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners (Seat 1) Federal Glover 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1) Candace Andersen 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat Diane Burgis 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1) John Gioia 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Local Agency Formation Commission Candace Andersen 5/2/2026 STIPEND of $150 per meeting.III Local Agency Formation Commission Federal Glover 5/2/2026 STIPEND of $150 per meeting.III Local Agency Formation Commission, Alternate Diane Burgis 5/6/2024 STIPEND of $150 per meeting.III Marin Energy Authority (MCE) Board of Directors John Gioia 12/31/2022 NO STIPENDIII Marin Energy Authority (MCE) Board of Directors, Alternate Federal Glover 12/31/2022 NO STIPENDIII Metropolitan Transportation Commission Federal Glover 2/1/2023STIPEND of $100/meeting; up to $500/month per III Tri Delta Transit Authority, Board of Directors (Seat 1) Federal Glover 12/31/2022 STIPEND of $100/monthIII Tri Delta Transit Authority, Board of Directors (Seat 2) Diane Burgis 12/31/2023 STIPEND of $100/monthIII WCC Healthcare District Finance Committee John Gioia Unspecified NO STIPENDIII WCC Healthcare District Finance Committee Federal Glover Unspecified NO STIPENDIV ABAG Executive Board (Seat 1) Karen Mitchoff 6/30/2024 STIPEND of $150 per meeting.IV ABAG Executive Board (Seat 2) Candace Andersen 6/30/2024 STIPEND of $150 per meeting.IV ABAG Executive Board, Alternate 1 John Gioia 6/30/2024 STIPEND of $150 per meeting.IV ABAG Executive Board, Alternate 2 Diane Burgis 6/30/2024 STIPEND of $150 per meeting.IV ABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive CommitteeKaren Mitchoff 12/31/2022 NO STIPENDIV ABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First AlternateCandace Andersen 12/31/2022 NO STIPENDIV AlternateRussell Watts 12/31/2022 NO STIPENDIV ABAG General Assembly Karen Mitchoff 12/31/2022 NO STIPENDIV ABAG General Assembly, Alternate Diane Burgis 12/31/2022 NO STIPENDIV ABAG Regional Planning Committee Karen Mitchoff Unspecified STIPEND of $150 per meeting.IV Bay Conservation & Development Commission John Gioia Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV Bay Conservation & Development Commission, Alternate Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV CCCERA (Contra Costa County Employees Retirement Association) Board of Trustees Candace Andersen 6/30/2023 STIPEND of $100 per meeting.IV Contra Costa Countywide Redevelopment Successor Agency Oversight Board Federal Glover Unspecified NO STIPENDIV CSAC (California State Association of Counties) Board of Directors John Gioia 11/30/2022 NO STIPENDIV CSAC Board of Directors, Alternate Diane Burgis 11/30/2022 NO STIPENDIV Delta Diablo Sanitation District Governing Board Federal Glover 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Diablo Sanitation District Governing Board, Alternate Karen Mitchoff 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Protection Commission Diane Burgis 12/31/2022 NO STIPENDIV Delta Protection Commission, Alternate Karen Mitchoff 12/31/2022 NO STIPENDIV Law Library Board of Trustees Nolan Armstrong 12/31/2022 NO STIPEND*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Attachment I to Resolution No. 2022/277Contra Costa County Board of Supervisors Committee Assignments Type*Committee NameChair Term ExpirationStipend InformationIV Mental Health Commission Diane Burgis 12/31/2022 NO STIPENDIV Mental Health Commission, Alternate Karen Mitchoff 12/31/2022 NO STIPENDIV Sacramento-San Joaquin Delta Conservancy Board Karen Mitchoff Unspecified NO STIPENDIV Sacramento-San Joaquin Delta Conservancy Board, Alternate Diane Burgis Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Chair John Gioia Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Vice Chair Federal Glover Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc Committee John Gioia Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc Committee Federal Glover Unspecified NO STIPENDV Northern Waterfront Economic Development Ad Hoc Committee Federal Glover Unspecified NO STIPENDV Northern Waterfront Economic Development Ad Hoc Committee Diane Burgis Unspecified NO STIPEND*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees RECOMMENDATION(S): APPOINT Mark Howard to the At-Large Alternate Seat 1 on the Alcohol and Other Drugs Advisory Board for a term ending June 30, 2024, as recommended by the Health Services Director. FISCAL IMPACT: None. BACKGROUND: The mission of the Alcohol and Other Drugs Advisory Board (AODAB) is to identify needs in the community with regards to substance use prevention or treatment. The findings and recommendations are provided to the Board of Supervisors, the Health Services Department, Behavioral Health Division, and the Alcohol and Other Drugs Services (AODS) Administration. The AODAB is comprised of five Supervisorial District Seats, six At-Large Member Seats, and three At-Large Alternate Seats. Multiple outreach efforts were conducted to ensure diverse community representation prior to receiving applications. Dr. Howard’s application is the result of the outreach conducted by staff. The AODAB's Executive Committee unanimously recommends Dr. Howard’s appointment to the At Large Alternate Seat 1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Fatima Matal Sol, (925) 335-3307 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 19 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Appointment to the Alcohol and Other Drugs Advisory Board CONSEQUENCE OF NEGATIVE ACTION: The seat will remain unfilled, and this will potentially make it difficult to achieve a quorum and will lessen the viewpoint of communities impacted by substance use issues in AOD Board deliberations. ATTACHMENTS AODAB Appointment Recommendation Memo AODAB Membership Roster M. Howard Application_Redacted CCCAODS will provide reasonable accommodations for persons with disabilities planning to attend the meetings who should contact staff at least 24 hours before the meeting at (925) 335-3307. The Contra Costa County Alcohol and Other Drugs Advisory Board welcomes and encourages public participation at each meeting. Public comments on the agenda or any item of interest within the jurisdiction of the Contra Costa County Alcohol and Other Drugs Advisory Board are restricted to a maximum of three minutes per speaker. Topics not posted on the agenda may be addressed by the general public, however, California Law prohibits a Board or Commission from taking action on matters which are not on the agenda, unless in specific instances as stated under the Brown Act. Any person wishing to address this Board on matters not posted on the agenda should bring their request to the attention of the Chair, Vice Chair or Staff of the Board. Thank you. For more information, contact Fatima Matal Sol (925) 335-3307. “The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and community needs regarding prevention and treatment of alcohol and other drug-related problems. Resultant findings and recommendations are forwarded to the Health Services Department and the Board of Supervisors. The Board also serves as an advocate for these findings and recommendations to the communities that we serve.” Date: August 16, 2022 To: Family and Human Services Committee, Contra Costa Board of Supervisors From: Fatima Matal Sol, Staff contact for the Alcohol and Other Drugs Advisory Board RE: Alcohol and Other Drugs Advisory Board – At Large Appointments The Alcohol and Other Drugs Advisory Board (AODAB), in its continued efforts to recommend board members that are able to articulate the Board’s mission as well as represent the diverse community in our county, hereby makes the following recommendation for appointment to the AODAB. NOMINEE SEAT TERM EXPIRATION Dr. Mark Howard Brentwood, CA 94513 At-Large Alternate Seat 1 6/30/2024 Multiple outreach efforts were conducted to ensure diverse community representation prior to receiving applications. Dr. Howard’s application is the result of the outreach conducted by staff. The Alcohol and Other Drugs Advisory Board’s Executive Committee unanimously recommends Dr. Howard’s appointment to the At Large Alternate Seat 1. Should you have any questions, please contact me at: Phone: 925-335-3307 Email: Fatima.MatalSol@hsd.cccounty.us Thank you in advance for your kind consideration in this matter. Contra Costa County Alcohol and Other Drugs Advisory Board 1220 Morello Avenue, Suite 101 Martinez, CA 94553 (925) 335–3307; fax (925) 335–3318 District I Vacant District 2 Guita Bahramipour District 3 Cynthia Chavez District 4 Dylan Johnston District 5 Logan Campbell At- Large Member Jonathan Ciampi Victor Ortiz Talia Moore Rhiannon Shires Michael Ward Azi Carter At- Large Alternate Candace Cowing Robert Frey Seat Name Address District of Residence District I Vacant District II Guita Bahramipour Moraga, CA, 94556 II District III Cynthia Chavez Antioch, CA, 94531 III District IV Dylan Johnston Concord, CA 94518 IV District V Logan Campbell Martinez, CA, 94553 V At Large - 1 Jonathan Ciampi San Ramon, CA, 94583 II At Large - 2 Victor Ortiz Concord, CA, 94518 IV At Large - 3 Talia Moore E.D.D.El Sobrante, CA, 94803 I At Large - 4 Rhiannon Shires, Psy.D.Danville, CA 94526 II At Large - 5 Michael Ward Lafayette, CA, 94549 II At Large - 6 Azi Carter Pittsburg, CA 94565 V At Large - Alternate 1 Vacant At Large - Alternate 2 Candace Cowing Alamo, CA 94507 II At Large - Alternate 3 Robert Frey Walnut Creek, CA 04598 IV Contra Costa County Alcohol and Other Drugs Advisory Board Membership RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26011 to add one (1) Social Services Program Assistant (X0SA) (represented) position at Salary Plan and Grade 255 1384 ($5,333.26 - $6482.61) and cancel (1) Medi-Cal Program Assistant (XHSB) (represented) vacant position #10935 at Salary Plan and Grade 255 1384 ($5,333.26 - $6,482.61) in the Workforce Services Bureau of the Employment and Human Services Department (EHSD). FISCAL IMPACT: Upon approval of this action, the total cost adjustment of salary and benefits will remain unchanged this fiscal year. This position is for the Workforce Services Bureau position with funding sources/ratios of 39% Federal, 46% State, and 15% County Funds. BACKGROUND: The Employment and Human Services Department (EHSD) is requesting to cancel one (1) Medi-Cal Program Assistant position and add one (1) Social Services Program Assistant (SSPA) position. Whereas the Medi-Cal Program Assistant position is limited to the Medi-Cal program, the Social Services Program Assistant position supports APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marcie Clark 608-5022 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcie Clark, Sylvia WongTam C. 20 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:August 16, 2022 Contra Costa County Subject:Add a Social Services Program Assistant (X0SA) position and cancel a Medi-Cal Program Assistant (XHSB) position BACKGROUND: (CONT'D) the department’s initial CalWORKs, CalFresh, Medi-Cal program eligibility determinations. Social Services Program Assistant position is critical for determination of the initial benefits. Assigned to intake units, responsibilities include the processing of initial applications for programs, acceptance of documents and subsequent point-of-entry scanning for those documents, referrals to internal and external food and other service resources. This position also processes Affordable Health Care applications, provides employment and homeless services for our CalWORKs participants. Furthermore, the SSPA classification provides greater operational flexibility for our monthly application processing at approximately 5,000 CalFresh, 3,000 Medi-Cal and 600 CalWORKs application. CONSEQUENCE OF NEGATIVE ACTION: Failure to add the Social Service Program Assistant position may impact EHSD’s ability to improve operational and service delivery. CHILDREN'S IMPACT STATEMENT: This action of adding a Social Services Program Assistant to support the department’s initial CalWorks, CalFresh, Medi-Cal program eligibility determinations, will support one of the five Contra Costa County’s community outcomes: Outcome 3 - Families that are Economically Self-Sufficient. AGENDA ATTACHMENTS AIR 49303 P300 26011 Add and Cancel MINUTES ATTACHMENTS Signed P300 26011 POSITION ADJUSTMENT REQUEST NO. 26011 DATE 4/21/2022 Department No./ Department Employment and Human Services Budget Unit No. 0504 Org No. 5452 Agency No. 19 Action Requested: Add one (1) Social Services Program Assistant (X0SA) (represented) full time position at Salary Plan and Grade 255 1384 ($5,333.26 - $6482.61) and cancel (1) Medi-Cal Program Assistant (XHSB) (represented) full time position at Salary Plan and Grade 255 1384 ($5,333.26 - $6482.61) position #10935 Proposed Effective Date: 5/1/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost $0.00 Net County Cost $0.00 Total this FY $0.00 N.C.C. this FY 0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 39% Federal, 46% State, 15% County Funds Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Marcie Clark ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Danielle Fokkema 8/2/2022 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 8/9/2022 Add one Social Services Program Assistant position (XOSA) (represented) and cancel one Medi -Cal Program Assistant position (XHSB) (represented) Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Gladys Scott Reid 8/9/2022 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 8/9/2022 No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resource s Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26010 to cancel one (1) vacant Information Systems Programmer Analyst IV (LPNB) (represented) position #13964 at salary plan and grade ZA5-1787 ($7,950 - $10,653) and add one (1) Administrative Services Assistant III (APTA) (represented) position at salary plan and grade ZB5-1631 ($6,812 - $8,280) in the Department of Information Technology. FISCAL IMPACT: This action has a cost savings of $29,197 annually. (100% User Departments) BACKGROUND: The Department of Information Technology recently reviewed the structure of the organization. It was determined that an Administrative Services Assistant III is needed. This position will be added to the Administration Division to provide assistance to the Chief of Administrative Services in areas such as employee relations, recruiting, contract management, finance, inventory management, and other projects. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Department will not have the desired staffing levels to provide exceptional services in employee relations, recruiting, contract management and other projects. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sarah Bunnell, (925) 608-4023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sarah Bunnell, Sylvia WongTam C. 21 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:August 16, 2022 Contra Costa County Subject:Add one Administrative Services Assistant III and Cancel one Information Systems Programmer Analyst IV AGENDA ATTACHMENTS AIR 50391 P300 26010 - Add ASA III - Cancel ISPA IV_BOS 8.16.22 MINUTES ATTACHMENTS Signed P300 26010 POSITION ADJUSTMENT REQUEST NO. 26010 DATE 7/15/2022 Department No./ Department Department of Information Technology Budget Unit No. 0147 Org No. 1050 Agency No. Action Requested: Delete one Info Sys Programmer Analyst IV (LPNB) pos. number 13964 and Add one Admin Services Asst III (APTA). Proposed Effective Date: 8/10/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adj ustment (salary / benefits / one time): Total annual cost ($29,197.00) Net County Cost $0.00 Total this FY ($26,197.00) N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Sarah Bunnell ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Jason Chan 8/1/2022 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 8/2/2022 Cancel one (1) vacant Information Systems Programmer Analyst IV (LPNB) (represented) position #13964 at salary plan and grade ZA5-1787 ($7,950 - $10,653) and add one (1) full-time Administrative Services Assistant (APTA) (represented) position at salary plan and grade ZB5-1631 ($6,812 - $8,280) in the Department of Information Technology. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Amanda Monson 8/2/2022 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resource s Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26016 to increase the hours of one (1) Medical Director - Exempt (VCA2) and incumbent in position no.18592 at salary plan and grade B85-2645 ($30,332.31) from part-time (32/40) to full-time (40/40) in the Health Services Department. (Unrepresented) FISCAL IMPACT: Upon approval, this action will result in an annual salary and benefit cost increase of approximately $110,711 with $28,231 in pension cost included. This increase will be 50% funded by Enhanced Care Management (ECM) Medi-Cal benefit and 50% funded by California Advancing and Innovating Medi-Cal (CalAIM) 5-year initiative. BACKGROUND: The Contra Costa Health Plan (CCHP) division was granted this position on January 11, 2022, by the Board of Supervisors. Originally, this position was to provide clinical oversight to the Utilization Review Management Unit; however, after re-analyzing this division's business needs, it has been determined that this position will also provide clinical oversight to the Appeals & Grievances Unit and Behavioral Health Unit's "No Wrong Door" policy. This policy ensures that Medi-Cal beneficiaries receive timely mental health services without delay regardless of the delivery system where they seek care and that beneficiaries are able to maintain treatment relationships with trusted providers without interruption. These units are critical to CCHP's business needs as the division prepares for being a Single Plan Model. Since CCHP added two additional units for this position to oversee, the position hours must be increased to 40 hours. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lauren Jimenez, (925) 957-5262 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Lauren Jimenez, Kathi Caudel, Viviana Garcia, Sharron Mackey, Paralee Purviance C. 22 To:Board of Supervisors From:Anna Roth, Health Services Date:August 16, 2022 Contra Costa County Subject:Increase the Hours of One (1) Medical Director - Exempt (VCA2) Position and its Incumbent from 32/40 to 40/40 in the Health Services Department. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Contra Costa Health Plan will lack the managerial and operational structure it needs to respond effectively to business changes stemming from California Advancing and Innovating Medi-Cal. Also, Contra Costa Health Services will be unable to fulfill the requirements of the Enhanced Care Management program and will be unable to provide care management services to the highest need of Medi-Cal enrollees. AGENDA ATTACHMENTS P300 No. 26016 HSD MINUTES ATTACHMENTS Signed P300 26016 POSITION ADJUSTMENT REQUEST NO. 26016 DATE 8/3/2022 Department No./ Department Health Services Budget Unit No. 0860 Org No. 6125 Agency No. 18 Action Requested: Increase the hours of one (1) Medical Director - Exempt (VCA2) position and its incumbent from part -time (32/40) to full-time (40/40) in the Contra Costa Health Pl an (CCHP) division within the Health Services Department. (Unrepresented) Proposed Effective Date: 9/1/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost increase $110,711 Net County Cost $0.00 Total this FY $92,259 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 50% Enhanced Care Management (ECM) Medi -Cal benefit and 50% California Advancing and Innovating Medi -Cal (CalAIM) 5-year initiative Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Laurén Jimenez ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMA N RESOURCES DEPARTMENT Kaitlyn Jeffus 08/09/22 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 8/10/22 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date _______ No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resource s Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26015 to decrease the hours of one (1) Primary Care Provider - LMTD -Exempt (VPT6) position #15670 at salary plan and grade 1PX-1000 ($17,464 - $19,917) from full-time (40/40) to part-time (26/40) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action will result in annual cost savings of approximately $127,215 with $32,439 in pension cost already included. The cost savings will be to the Hospital Enterprise Fund I. BACKGROUND: Incumbents in this classification have the ability to request that their position hours be increased or decreased, as outlined in their MOU; as such, the incumbent of position #15670 has requested to reduce their hours from 40/40 to 26/40. This Provider currently has a hybrid schedule where he spends a portion of his time performing patient care in the clinics, and the remainder of his time is spent on special projects within the Residency department – he will discontinue working on these special projects but will retain all of his clinic hours. The Medical Staffing Office has determined that the reduction of hours as requested by the incumbent will have no significant impact on meeting service needs. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gina Soleimanieh, 925-370-5182 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Lauren Ludwig, Jo-Anne Linares, Gina Soleimanieh, Kathi Caudel, Linh Huynh C. 23 To:Board of Supervisors From:Anna Roth, Health Services Date:August 16, 2022 Contra Costa County Subject:Decrease the hours of one Primary Care Provider-Exempt Position in the Health Services Department CONSEQUENCE OF NEGATIVE ACTION: If not approved, the department will not be able to fulfill the request of the incumbent. AGENDA ATTACHMENTS P300 No. 26015 HSD MINUTES ATTACHMENTS Signed P300 26015 POSITION ADJUSTMENT REQUEST NO. 26015 DATE 8/5/2022 Department No./ Department Health Services Budget Unit No. 0540 Org No. 6417 Agenc y No. A18 Action Requested: Decrease the hours of one (1) Primary Care Provider-LMTD-Ex position #15670 from 40/40 to 26/40 in the Health Services Department. (Represented) Proposed Effective Date: 9/1/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost ($127,214.94) Net County Cost ($127,214.94) Total this FY ($116,613.70) N.C.C. this FY ($116,613.70) SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost savings, 100% Hospital Enterprise Fund I Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Lauren Ludwig ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus 8/9/2022 ___________________________________ ________________ Deputy County Administ rator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 8/10/2022 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resource s Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of Workforce Development Board, to change the effective term date to July 26, 2022 through May 1, 2024, of the Californians for All Youth Jobs Corp funding agreement with California Volunteers Office of the Governor, with no change to the not-to-exceed amount of $2,423,457. FISCAL IMPACT: 100% State revenue of $2,423,457 for the period July 26, 2022 through May 1, 2024, all of which is already budgeted in FY 2022-23. No required County match. BACKGROUND: Contra Costa County Workforce Development Board was a successful respondent to California Volunteers-Office of the Governor Request for Application Solicitation No. RFA# JP21-002 Californians For All Youth Jobs Corps, and received a Notice of Intent to Award effective March 28, 2022. This was followed by a confirmation letter of grant award dated April 15, 2022. Your Board APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Nancy Hager (925) 608-4966 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 24 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:August 16, 2022 Contra Costa County Subject:Revised Revenue Contract-California Volunteers-Office of the Governor-Californians for All Youth Job Corps BACKGROUND: (CONT'D) Approved and Authorized on June 21, 2022, (C.59) the EHSD Director to execute a funding agreement for an amount not to exceed $2,423,457 with a term of March 28, 2022 through June 30, 2024. This Board Order is requesting your approval to change the term of the funding agreement from March 28, 2022 through June 30, 2024 to July 26, 2022 through May 1, 2024. CONSEQUENCE OF NEGATIVE ACTION: Without this additional revenue, vulnerable populations may not have access to service/oriented job training projects and employment support. CHILDREN'S IMPACT STATEMENT: The revenue and services funded under this agreement supports all five of Contra Costa County’s community outcomes: (1) Children Ready for and Succeeding in School; (2) Children and Youth Healthy and Preparing for Productive Adulthood; (3) Families that are Economically Self-Sufficient; (4) Families that are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. CLERK'S ADDENDUM CONTINUED to September 13, 2022. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for and accept funding in an amount not to exceed $10,000 from the California Health Advocates (CHA) to provide the Senior Medicare Patrol (SMP) Program for Medicare fraud prevention activities, for the period August 15, 2022 through May 31, 2023. FISCAL IMPACT: County to receive $10,000 from the California Health Advocates (CHA) Senior Medicare Patrol (SMP) to fund the Health Insurance Counseling and Advocacy Program (HICAP) (100% Federal) (No county match is required). Appropriations and Revenue Adjustment for this grant will be made during FY 22-23. BACKGROUND: California Health Advocates will provide funding to Employment and Human Services, Aging and Adult Services Bureau, Health Insurance Counseling and Advocacy Program (HICAP) for the Senior Medicare Patrol volunteer liaison who will focus on outreach and education to support APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Stan Hakes (925) 608-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 25 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:August 16, 2022 Contra Costa County Subject:Authorization to Apply for and Accept Funding from the California Health Advocates Senior Medicare Patrol Program BACKGROUND: (CONT'D) the prevention of Medicare fraud and abuse. The funding will be used to support the liaison’s activities, which may include data collection, monitoring and reporting customer inquiries, volunteer recruitment, training and support, community education, and fraud prevention activities. CONSEQUENCE OF NEGATIVE ACTION: Without funding, Medicare fraud liaison activities could not be supported through HICAP. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute an amendment for a revenue agreement with California Department of Community Services and Development to accept additional funds for the Community Services Block Grant 22F-5007 revenue agreement in the amount of $42,568 and increase the total funding limit in an amount not to exceed $916,538, with no change to the term. FISCAL IMPACT: The County will receive an additional $42,568 (Amendment 1) for a new total $916,538 for CSBG of which $31,000 is specifically designated for Discretionary Funding. 100% state funded by the California Department of Community Services and Development (CSD). There is no County match requirement. Appropriations to adjust the budget will be made during FY 22-23. CFDA# 93.569 County Contract Number: #39-813-55 State Agreement Number: #22F-5007 Amendment 1 for $42,568 Original Agreement-$873,970; approved on January 11, 2022 (C.46) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: L. Pacheco (925) 608-4963 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 26 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:August 16, 2022 Contra Costa County Subject:2022-2023 Community Services Block Grant (CSBG) Revenue Contract 22F-5007 - Amendment #1 BACKGROUND: On January 11, 2022, original agreement in the amount of $873,970 was approved (C.46). On June 15, 2022, EHSD received notification of additional funding from the California Department of Community Services and Development (CSD) in the amount of $42,568 which includes $31,000 for discretionary use to expand or enhance program services and/or to increase agency capacity. As the County's Community Action Agency, EHSD Community Services Bureau (CSB) regularly receives CSBG funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council (EOC). The self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, food security, mental health access, employment,and economic development. Examples of programs to receive funding include those that provide housing payment assistance, food distribution, wrap-around health & mental health services, and employment training. On June 29, 2022, the EOC Business Meeting members approved to allocate the funds to one subcontractor, White Pony Express, in the amount of $26,000 for food insecure clients, and $5,000 for EOC Board Members to participate and attend local and national conferences. The term of this revenue agreement is effective for the period June 15, 2022 through May 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: The Department will be hampered in its ability to operate self-sufficiency programs in the community, and to establish partnerships with community based agencies and public organizations. Without approval of the additional funds, our subcontractor and EOC will not be able to fully utilize CSBG funding. RECOMMENDATION(S): ADOPT Resolution No. 2022/271 to approve and authorize the Employment and Human Services Director, or designee, to accept funding in the amount of $1,648,971 from a new contract with the California Department of Aging for the Older Adults Recovery & Resilience – Home and Community Based Services for the period July 1, 2022 through December 31, 2024. FISCAL IMPACT: The County is to receive new grant funding in the amount of $1,648,971 via Agreement Number IF-2223-07 with California Department of Aging, which is funded 100% by State funding from Older Adults Recovery & Resilience – Home and Community Based Services (OARR-HCBS). No County match is required. The County will retain the 10% maximum allowable portion of the grant, totaling $164,897, for administration. Appropriations and Revenue Adjustment for this new grant will be made during FY 2022-23. BACKGROUND: In the state of California 2022-23 budget, Governor Gavin Newsom approved $51,700,000 for the OARR-HCBS, which is to be distributed statewide for specific programs for older APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: C. Youngblood (925) 608-4964 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 27 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:August 16, 2022 Contra Costa County Subject:California Department of Aging, Older Adults Recovery & Resilience Funds – Home and Community Based Services Agreement BACKGROUND: (CONT'D) adults and their family caregivers. The intent of the OARR-HCBS funding is to strengthen older adults’ recovery and resilience from the severe isolation and health impacts from staying at home due to the COVID-19 pandemic. The California Department of Aging (CDA) allocated these funds to Area Agencies on Aging (AAA), and Contra Costa County has been awarded a total of $1,648,971 in OARR-HCBS funds to be distributed as follows: $80,860 for Family Caregiver Support; $650,233 for Older Californians Nutrition and Intergenerational Activities; $632,638 for Senior Legal Services; and $285,240 for Dignity at Home Fall Prevention. Agreement Number IF-2223-07 is County’s contract with CDA for OARR-HCBS covering the period July 1, 2022 – December 31, 2024. County is allowed to retain up to 10% of the funding (maximum of $164,897) for administration with no matching cost to the County. The AAA will distribute, manage, and monitor OARR-HCBS funding to expand services with existing contractors that provide Family Caregiver Support, Congregate and Home-Delivered Meal Program, Senior Legal Services, and Dignity at Home Fall Prevention services. This funding also provides an opportunity to develop partnerships and efforts, including planning, development, and implementation of intergenerational activities, that connect older residents with younger generations. CONSEQUENCE OF NEGATIVE ACTION: Without this funding, additional services and supports that family caregivers, persons with disabilities, and older adults need during and/or as a result of the pandemic, will not be addressed. AGENDA ATTACHMENTS Resolution 2022/271 MINUTES ATTACHMENTS Signed Resolution No. 2022/271 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 08/16/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/271 In The Matter Of Agreement Number IF-2223-07 between the California Department of Aging (CDA) and Contra Costa County for the period July 1, 2022 through December 31, 2024. WHEREAS, COVID-19 disproportionately impacted older Californians as a result of long periods of staying at home during the pandemic, increasing their experience of social isolation, decline in health, emotional trauma, and economic insecurity, and WHEREAS, Governor Gavin Newsom approved $51.7 million in Older Adults Recovery and Resilience (OARR) – Home and Community Based Services (HCBS) funds to strengthen older adults and family caregivers’ resilience and recovery from the devastating effects of the COVID-19 pandemic, and WHEREAS, through Agreement Number IF-2223-07, Contra Costa County has been awarded a total of $1,648,971 in OARR-HCBS funds distributed as follows: $80,860 for Family Caregiver Support, $650,233 for Older Californians Nutrition and Intergenerational Activities, $632,638 for Senior Legal Services, and $285,240 for Dignity at Home Fall Prevention, and WHEREAS, OARR-HCBS funds provide the County the opportunity to explore new initiatives that connect individuals across generations and expand services with existing contractors that provide family caregiver, congregate and home-delivered meals, legal assistance, and fall prevention services, and WHEREAS, the Area Agency on Aging, a division in the County’s Employment and Human Services Department, will administer Agreement Number IF-2223-07 by distributing, managing, and monitoring contracts with community service providers that receive OARR-HCBS funds and may retain up to 10% of the funding for administration, not exceeding $164,897, with no cost to the County, Now, Therefore, Be It Resolved the Contra Costa County Board of Supervisors approve and authorize the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $1,648,971 from the California Department of Aging for Agreement Number IF-2223-07 for the period July 1, 2022 through December 31, 2024. Contact: C. Youngblood (925) 608-4964 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $4,917 to reimburse the County for inspection and testing of Industrial Hemp growers in Contra Costa County for the period of July 1, 2022 through June 30, 2023. FISCAL IMPACT: This agreement reimburses the Department of Agriculture in an amount not to exceed $4,917. There is no County match of funds or cost share requirements. This revenue is budgeted in the FY 2022-23 budget. (100% State funds) BACKGROUND: This agreement will reimburse the Department for conducting inspections to verify compliance with the California Food and Agriculture Code and the California Code of Regulations through inspections and testing. CONSEQUENCE OF NEGATIVE ACTION: Failure to accept this agreement will cause a loss of revenue to the Department to enforce a mandated regulation. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 925-608-6600 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 28 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:August 16, 2022 Contra Costa County Subject:Industrial Hemp Program Agreement RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $9,629 to reimburse the County for trapping and detection of the European Grapevine Moth for the period of July 1, 2022 through June 30, 2023. FISCAL IMPACT: This agreement reimburses the Department of Agriculture in an amount not to exceed $9,629. There is no County match of funds or cost share requirements. This revenue is budgeted in the FY 2022-23 budget. (100% State funds) BACKGROUND: This agreement will reimburse the Department for conducting insect trapping to verify we are free of the European Grapevine Moth in Contra Costa County and to protect California grape growers from potential infestation of this devastating grape pest. CONSEQUENCE OF NEGATIVE ACTION: Failure to accept this agreement will cause a loss of revenue to the Department to protect local growers from an injurious pest. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 925-608-6600 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 29 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:August 16, 2022 Contra Costa County Subject:European Grapevine Moth Trapping and Detection Agreement RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept an annual fee of $7,500 and to execute on behalf of the County Contract #23-442-5 containing mutual indemnification language with Sutter Bay Hospitals (dba Sutter Delta Medical Center), a non-profit corporation, to act as a designated center to assist patients who have been assessed by ambulance personnel with a cardiac condition known as ST-Elevation Myocardial Infarction (STEMI), for the period from September 1, 2022 through August 31, 2025. FISCAL IMPACT: The contractor will pay the County a fee of $7,500 per year to offset the costs of the County’s oversight activities. There is no general fund impact. BACKGROUND: In collaboration with hospitals, first-responders, and transport agencies, Contra Costa’s Emergency Medical Services (EMS) Agency implemented a program designating hospitals as STEMI receiving centers. The designated centers will provide the most advanced and rapid care for patients with heart attacks known as STEMI by unblocking arteries in the heart in a rapid fashion. The contractor has been providing these services since September 2009. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marshall Bennett, 925-608-5454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 30 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #23-442-5 with Sutter Bay Hospitals (dba Sutter Delta Medical Center) BACKGROUND: (CONT'D) Heart attacks represent a major cause of death and disability in the United States, affecting over 610,000 persons annually. This kind of heart attack occurs among 2.5% to 5% of patients with chest pain or other cardiac symptoms. The number of STEMIs identified by Contra Costa EMS providers are estimated to be in the range of 100-150 patients per year. On September 10, 2019, the Board of Supervisors approved Contract #23-442-4 with Sutter Bay Hospitals (dba Sutter Delta Medical Center), to act as a designated STEMI receiving center to provide specialized treatment for STEMI patients with a cardiac condition, for the period September 1, 2019 through August 31, 2022. Approval of Contract #23-442-5 will allow the contractor to continue providing services through August 31, 2025. This contract includes modifications to the County’s standard indemnification clause and agreement by the parties to hold each party harmless from any claims arising out of the performance of this contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, this designated STEMI receiving center would be disrupted and patients with life threatening cardiac conditions could experience delays in definitive care increasing the risk of permanent disability or death. RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $3,575 to reimburse the County for inspections to ensure compliance with the California Organic Program for the period of July 1, 2022 through June 30, 2023. FISCAL IMPACT: This agreement reimburses the Department of Agriculture in an amount not to exceed $3,575. There is no County match of funds or cost share requirements. This revenue is budgeted in the FY 2022-23 budget. (100% State funds) BACKGROUND: This agreement will reimburse the Department for conducting inspections to verify compliance with the California Department of Food and Agriculture requirements for the Organic Program. CONSEQUENCE OF NEGATIVE ACTION: Failure to accept this agreement will cause a loss of revenue to the Department to enforce a mandated regulation. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 925-608-6600 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 31 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:August 16, 2022 Contra Costa County Subject:Organic Inspections Agreement RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept an annual fee of $7,500 and to execute on behalf of the County Contract #23-437-5, containing mutual indemnification language with San Ramon Regional Medical Center, LLC (dba San Ramon Regional Medical Center), a limited liability company to act as a designated center to assist patients who have been assessed by ambulance personnel with a cardiac condition known as ST-Elevation Myocardial Infarction (STEMI), for the period from September 1, 2022 through August 31, 2025. FISCAL IMPACT: The contractor will pay the County a fee of $7,500 per year to offset the costs of the County’s oversight activities. There is no general fund impact. BACKGROUND: In collaboration with hospitals, first-responders, and transport agencies, Contra Costa’s Emergency Medical Services (EMS) Agency implemented a program designating hospitals as STEMI receiving centers. The designated centers will provide the most advanced and rapid care for patients with heart attacks known as STEMI by unblocking arteries in the heart in a rapid APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marshall Bennett, 925-608-5454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 32 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #23-437-5 with San Ramon Regional Medical Center, LLC (dba San Ramon Regional Medical Center) BACKGROUND: (CONT'D) fashion. County has been contracting with this contractor since September 1, 2008 Heart attacks represent a major cause of death and disability in the United States, affecting over 610,000 persons annually. This kind of heart attack occurs among 2.5% to 5% of patients with chest pain or other cardiac symptoms. The number of STEMIs identified by Contra Costa EMS providers are estimated to be in the range of 100-150 patients per year. September 10, 2019, the Board of Supervisors approved Contract #23-437-4 with San Ramon Regional Medical Center, LLC (dba San Ramon Regional Medical Center) to act as a designated STEMI receiving center to provide specialized treatment for STEMI patients with a cardiac condition, through August 31, 2022. Approval of Contract #23-437-5 will allow contractor to continue providing services through August 31, 2025. This contract includes modifications to county’s standard indemnification clause and agreement by the parties to hold each party harmless from any claims arising out of the performance of this contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, this designated STEMI receiving center would be disrupted and patients with life threatening cardiac conditions could experience delays in definitive care increasing the risk of permanent disability or death. RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $76,906 to reimburse the County to place and monitor traps for the Asian Citrus Psyllid for the period of October 1, 2022 through June 30, 2023. FISCAL IMPACT: This agreement reimburses the Department of Agriculture in an amount not to exceed $76,906. There is no County match of funds or cost share requirements. This revenue is budgeted in the FY 2022-23 budget. (100% State funds) BACKGROUND: This agreement will reimburse the Department for conducting trapping activities to verify Contra Costa County is free of Asian Citrus Psyllid and if one is found to ensure prompt eradication before it spreads and causes harm to Agriculture and the environment. CONSEQUENCE OF NEGATIVE ACTION: Failure to accept this agreement will cause a loss of revenue to the Department used to protect farmers, homeowners, and the environment from a potential infestation. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 925-608-6600 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 33 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:August 16, 2022 Contra Costa County Subject:Asian Citrus Psyllid Trapping Agreement RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept Grant Award #78-006 with the State of California Health and Human Services Agency, California Department of Public Health (CDPH), to pay the county an amount not to exceed $4,844,667, for the Future of Public Health (FoPH) funding for the period from July 1, 2022 through June 30, 2023. FISCAL IMPACT: Acceptance of this grant award will result in payment to the County of up to $4,844,667 from the CDPH. No county match is required. BACKGROUND: The Budget Act of 2022 provides $200,400,000 annually to local health jurisdictions for public health workforce and infrastructure. These funds are considered ongoing funds and part of ongoing baseline state budget. The CDPH is allocating $4,844,667 to Contra Costa County. The grant award was received by the CDPH on June 30, 2022 and the process for approvals was started on July 19, 2022. The County’s Public Health Division collaborates with all other Health Services Department’s divisions APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ori Tzvieli, M.D., 925-608-5267 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 34 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Grant Award #78-006 with the State of California Department of Public Health BACKGROUND: (CONT'D) on a regular basis. Enhancing the infrastructure of the division will support the Health Services Department at large by providing a streamlined and centralized center of operations. The Public Health Division supports the Contra Costa Regional Medical Center and Health Centers in several clinical functions including quality improvement coordination. Other Public Health Programs such as the Opioid Initiative overlaps operations with the Contra Costa Regional Medical Center and Health Centers and Behavioral Health divisions. The Health Care for the Homeless and Enhanced Care Management Programs coordinate directly with Health Housing and Homeless Division on a regular basis. This funding will improve the relationships and outcomes of all these collaborative relationships. FoPH funding is intended to support the expansion and stabilization of Public Health Division programs. These funds will be used to hire new positions to support the following components of the Public Health Division: Quality Improvement, Operations, Finance, Procurement, Hiring/Workforce Development, Project Management and Administration. Approval of Grant Award #78-006 will allow Contra Costa County’s Health Services Department to enhance the workforce and infrastructure of Public Health Division services, through June 30, 2023. RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Animal Services Department, or designee, to submit grant applications for an amount up to $400,000, to the California for All Animals Program, and the Petco Love Foundation. FISCAL IMPACT: Grants amounts are up to $200,000 from the California for All Animals Program, and up to $200,000 from the Petco Love Foundation. BACKGROUND: The Petco Love grant is to allow Contra Costa Animal Services (CCAS) to focus on increasing positive outcomes, decreasing intake and/or providing care to community animals in need. CCAS currently has a significant challenge in supporting the physical and emotional needs of large breed dogs that come into its care. They often do not thrive in a shelter environment. Funds from this grant may allow the Department to explore lifesaving options to help retain large breed dogs in their homes, reduce the overpopulation of large breed dogs and to develop programs to support them once they come into our care. All with a APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Delaina Gillaspy, 925-608-8413 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 35 To:Board of Supervisors From:Beth Ward, Animal Services Director Date:August 16, 2022 Contra Costa County Subject:Submission of Grant Applications to California for All Animals Program, and the Petco Love Foundation BACKGROUND: (CONT'D) goal of increasing positive outcomes. The California for All Animals Grant is made possible to help shelters reduce the euthanasia of healthy and treatable animals. The goal would be to develop programs that are able to provide every animal at risk with the "Right Care in the Right Place at the Right Time to the Right Outcome." CCAS would be exploring ways to strengthen the foundation of the department to bolster its programs and develop an improved understanding of the needs of the community. CONSEQUENCE OF NEGATIVE ACTION: The County will not be able to submit an application and be considered for the grant funding. RECOMMENDATION(S): ADOPT Resolution No. 2022/281 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guidelines, with the California Governor's Office of Emergency Services (Cal OES), Victim Services & Public Safety Branch, for funding of the Human Trafficking Advocacy (HA) Program, in an amount not to exceed $154,500, for the period January 1, 2023 through December 31, 2023. FISCAL IMPACT: The District Attorney will receive up to $154,500 in revenue for human trafficking advocacy efforts. This grant requires a 20% match, which will be met with in-kind services. BACKGROUND: The District Attorney is seeking to apply for grant funds that will focus on identifying and assisting victims of human trafficking. If the grant is approved, the District Attorney will continue to employ a victim advocate to provide critically important services to victims of sex trafficking and labor trafficking in Contra Costa County. Additionally, the advocate would work collaboratively with law enforcement, community organizations and the county human trafficking coalition to increase awareness about human trafficking and provide training and outreach to the community. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Zhongzhou Zhu, 925-957-2205 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 36 To:Board of Supervisors From:Diana Becton, District Attorney Date:August 16, 2022 Contra Costa County Subject:Human Trafficking Advocacy (HA) Program Grant Award for the Period January 1, 2023 through December 31, 2023 CONSEQUENCE OF NEGATIVE ACTION: The District Attorney will be unable to apply for and accept the grant. AGENDA ATTACHMENTS Resolution 2022/281 MINUTES ATTACHMENTS Signed Resolution No. 2022/281 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 08/16/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/281 IN THE MATTER OF The Human Trafficking Advocacy (HA) Program Grant Award for the period January 1, 2023 through December 31, 2023. WHEREAS the Board of Supervisors, Contra Costa County, desires to undertake a certain project designated as the Human Trafficking Advocacy Program to be funded in part from funds made available under the authority of the California Governor's Office of Emergency Services (Cal OES), Victim Services & Public Safety Branch. NOW THEREFORE BE IT RESOLVED that the District Attorney of the County of Contra Costa is authorized to execute, on behalf of the Board of Supervisors, the Grant Award Agreement, including any extensions or amendments thereof. BE IT FURTHER RESOLVED, that the grant funds received hereunder shall not be used to supplant expenditures previously authorized or controlled by this body. Contact: Zhongzhou Zhu, 925-957-2205 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Health Services Director, a Purchase Order with the CDPH Genetic Disease Screening Program in an amount not exceed $325,000 for newborn genetic screening tests performed at Contra Costa Regional Medical Center (CCRMC), for the period of July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this purchase order will result in expenditures of up to $325,000 over a one-year period and will be funded 100% by the Hospital Enterprise Fund I revenues. BACKGROUND: The California Newborn Screening Program (NBS) is a public health program that screens all babies for eighty (80) disorders, both genetic and congenital. All babies born in the State of California are required to be screened after birth. The goal of the program is to identify babies with these disorders early, in order to provide treatment right away. The newborn screening is completed by taking a sample of the newborn’s blood within twelve (12) to forty-eight (48) hours of life. Approval for funding will support CCRMC’s ability to continue compliance with the requirements and goals of the NBS program. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, CCRMC would not be able to pay for genetic testing of newborns and be out of compliance with the State of California. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sam Ferrell, 925-357-7483 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 37 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Purchase Order with CDPH Genetic Disease Screening Program ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-389 containing mutual indemnification and a Statement of Work with Symphony Performance Health, Inc., a corporation, in an amount not to exceed $25,000, to provide software, services, and maintenance and support to Contra Costa Health Plan (CCHP) for a hosted provider satisfaction survey, for the period from August 16, 2022, through August 15, 2023. FISCAL IMPACT: Approval of this contract will result in an annual expenditure of up to $25,000 and will be funded as budgeted by the department in FY 2022-23, by 100% Contra Costa Health Plan Enterprise Fund II. BACKGROUND: This contract meets the needs of CCHP by administering provider satisfaction surveys. CCHP must conduct these surveys as per contractual obligations under its contracts with the Department of Health Care Services and the Department of Managed Health Care. To help meet these obligations, Symphony Performance Health (SPH) will administer its proprietary provider satisfaction surveys to CCHP’s contracted provider network. Under contract #77-389, SPH shall grant CCHP a subscription to its NexusTM Portal, a proprietary web application accessible via an Internet web browser to allow CCHP to receive reports and analyze surveys completed by survey participants. The results measure Physician and Practice Manager Satisfaction with CCHP, identify factors impacting physician satisfaction and loyalty, provide an opportunity to compare overall physician satisfaction with other plans and employ methods to improve physician response rates. This information is critical for retention of the provider network, providing data to use for health plan improvement initiatives, and increasing Healthcare Effectiveness Data and Information Set (HEDIS) scores. SPH was chosen by CCHP as a sole source provider and recommended by the Association of Community Affiliated Plans, of which CCHP is a member. This contract includes mutual indemnification obligating the County to indemnify SPH against third-party APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron Mackey 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: F Carroll, M Wilhelm C. 38 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #77-389 with Symphony Performance Health, Inc. BACKGROUND: (CONT'D) claims that arise out of the County's gross negligence or willful misconduct in performing the contract. The contract limits SPH's liability under the contract to the amount paid by the County during a 12 month period preceding any claim. Approval of Contract #77-389 allows the contractor to provide services through August 15, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, CCHP will not have the ability to administer the provider satisfaction surveys required to meet its contractual obligations with the Departments of Health Care Services and Managed Health Care for the annual Timely Access Report submission and meet multiple National Committee of Quality Assurance (NCQA) Health Plan accreditation requirements related to access and availability monitoring. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Change Order No. 1 with Aztec Consultants, Inc., for Job Order Contract 018, to increase the payment limit by $1,500,000 to a new payment limit of $4,500,000, as allowed by Public Contract Code 20128.5 (WW1006), Countywide. FISCAL IMPACT: 100% Various Capital Project funds. Projects under Aztec Consultant's JOC 018 are only issued when there is an approved project and funding. BACKGROUND: To date, the Job Order Contracts (JOC) Program has been a valuable construction project delivery tool since its inception back on November 10, 2015. Central to the JOC Program is that JOC contracts are performance-based, and as contractors perform well, they will be the more likely candidates for consideration for future JOC job orders. On November 2, 2021, job order construction contracts were awarded to the four lowest and responsive bidders, namely Mark Scott Construction (JOC 017), Aztec Consultants (JOC 018), MIK Construction (JOC 019), and MVP Construction (JOC 020) for job orders under the JOCs in amounts to total not less than $25,000 nor more than $3,000,000. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jeff Acuff 925-957-2487 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 39 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:APPROVE Change Order No. 1 with Aztec Consultants, Inc., for Job Order Contract 018 (WW1006) BACKGROUND: (CONT'D) The payment limit for Aztec Consultants needs to be increased because the amount paid under JOC 018 is nearing the contract payment limit; therefore, the Public Works Director recommends that the Board approve Change Order No. 1 with Aztec Consultants, to increase the payment limit under their JOC contract from $3,000,000 to a new payment limit of $4,500,000, as allowed by Public Contract Code 20128.5. CONSEQUENCE OF NEGATIVE ACTION: If the change order is not approved, the County will be limited in its ability to select the best suited JOC contractor for appropriate County construction projects involving repair, remodeling, and other repetitive work. ATTACHMENTS Aztec Change Order No. 1 Great American Insurance Bonding Letter Page 1 of 1 COSTA COUNTY PUBLIC WORKS DEPARTMENT CAPITAL PROJECTS MANAGEMENT DIVISION 40 MUIR ROAD MARTINEZ, CALIFORNIA 94553-4825 (925) 957-2480 FAX (925) 228-2437 Effective Date: August 16, 2022 File: 000-2102 /C.5.2 CHANGE ORDER NO. 1 Contract for Construction of: JOB ORDER CONTRACT – 018, AUTHORIZATION NO. WW1006, IN ACCORDANCE WITH CONTRACT DOCUMENTS PREPARED BY OR FOR THE DIRECTOR OF PUBLIC WORKS AND IN ACCORDANCE WITH THE ACCEPTED BID PROPOSAL Effective Date of Contract: February 9, 2022 Authorization No. WW1006 TO: Aztec Consultants 2021 Omega Road, Suite 200 San Ramon, CA 94583 You are directed to make the following changes in this Contract: Item 2-1: Increase the payment limit by $1,500,000, as allowed by Public Contract Code Section 20128.5, for work that includes repair, alteration, modernization, maintenance, rehabilitation, and demolition performed on buildings, offices, facilities, structures, infrastructure, or other real property. ADD $ 1,500,000.00 ATTACHMENTS: Board Order dated August 16, 2022 The Original Contract Price was ................................................................................................... $ 3,000,000.00 Net Change by previously approved Change Orders .................................................................... $ 0.00 The Contract Price before this Change Order was ........................................................................ $ 3,000,000.00 The Contract Price will be increased by this Change Order................................................... $ 1,500,000.00 The new Contract Price, includ ing this Change Order will be…………………………………..$ 4,500,000.00 The Completion Time will be unchanged by 0 calendar days. The Contract Completion Date as of the date of this Change Order therefore is February 9, 2023. RECOMMENDED BY: Jeffrey K. Acuff Date Capital Projects Division Manager Not valid until signed by both the Public Agency and the Contractor. By signature below, Contractor indicates acceptance of price stated herein as full compensation for all direct and indirect costs for all work described above, and as full compensation for any effects this change may have on the project in its entirety and/or on the time required to complete the project. PUBLIC AGENCY: CONTRACTOR: By By Contra Costa County Date Authorized Officer Date Warren Lai Aztec Consultants Deputy Director of Public Works JA: sl g:\capital projects\cpmshare \jobdocs\1-all joc related docs by year\joc 2021\aztec consultants (joc 018)\contracts\change ord 1.docx RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Area West Environmental, Inc., effective August 12, 2022, to increase the payment limit by $200,000 to a new payment limit of $550,000 for On-Call Environmental Services, with no change to the term June 1, 2018 through May 31, 2023, Countywide. FISCAL IMPACT: Work performed under this On-Call is funded by (45%) Flood Control Funds, (45%) Local Road and Transportation Funds, (6%) Capital Project Funds, (4%) Airport Enterprise Funds. BACKGROUND: Contra Costa County Public Works Department (Department) builds, improves, and maintains public infrastructure facilities throughout unincorporated Contra Costa County including roads, flood control facilities, capital projects, and airports. As a public agency, projects must comply with applicable federal, state, and local environmental regulations. The Department's Environmental Services Division assesses projects to determine potential environmental impacts and identifies measures to avoid and minimize potential impacts with the assistance of technical specialists provided by the On-Call Environmental Services contract. It has been determined that additional funds are needed to cover the remaining contract term for upcoming projects. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Laura Cremin, (925) 313-2015 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 40 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Area West Environmental, Inc. CONSEQUENCE OF NEGATIVE ACTION: Environmental compliance clearances may not be completed and obtained in a timely manner, which may jeopardize funding and delay design and construction of Public Works infrastructure projects, and necessary maintenance actions. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with AT&T Corporation, in an amount not to exceed $1,300,000 for the purchase of Cisco networking equipment. FISCAL IMPACT: The cost of this purchase is funded through 71% Venture Capital Funds and 29% user departments. (100% General Fund) BACKGROUND: The Department of Information Technology’s (DoIT) Telecommunications Division continues the process of converting all County locations to a Cloud Hosted Voice Over Internet Protocol (VoIP) telephone service. As County departments move toward a more hybrid worker profile, the VoIP application will enhance telephone connectivity and security for those employees working remotely. With the deployment of networking equipment to support the cloud hosted VoIP service, DoIT will move County networking to a converged platform reducing the quantity of networking equipment going forward. This converged network also APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sarah Bunnell, 925- 608-4023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 41 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:August 16, 2022 Contra Costa County Subject:Purchase Order with AT&T for Cisco Networking Equipment BACKGROUND: (CONT'D) enhances DoIT’s deployment of 911 dispatchable site location service, remote worker 911 dispatchable location service and in building mobility 911 dispatchable service. To remain in compliance with the Ray Baum Act, a dispatchable site location includes the “validated street address of a 911 calling party, plus additional information such as suite, apartment, or similar information necessary to adequately identify the caller’s location.” Cisco and AT&T have worked closely with DoIT Telecommunications, Network Services and Wide Area Network (WAN) Teams to design an efficient and effective network equipment deployment process. The requested networking equipment will have a single source monitoring application to provide real time network awareness of issues and will be mitigated utilizing our DNA and Stealthwatch security software. A key factor to the deployment of this VoIP service, converged network and security services will be the overall reduction of cost to all departments as locations are converted to the converged network. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the deployment of current VoIP services will be slowed and cost reductions may be negatively impacted. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff – Coroner, or designee, to execute a contract amendment with AT&T Corp., effective September 1, 2022, increasing the payment limit by $346,672 to an amount not to exceed $944,681 to provide onsite services with an additional Network Engineer to support the Office of the Sheriff's Technical Services Division, with no change to the original contract term expiring December 31, 2023. FISCAL IMPACT: Total cost of $944,681; extension cost of $346,672. 100% Sheriff Budgeted, Technical Services Division funding, ORG 2512. BACKGROUND: The Office of the Sheriff has contracted with AT&T Corp. for onsite technical engineer support since January 2021. AT&T engineer support services are necessary provide knowledge to support full implementation of AT&T products: Sheriff's Office various computer and communications networks, including without limitation CAD system, records management system, biometrics systems (collectively, "Networks"). These systems serve the Sheriff's Office and client agencies Danville, Richmond, Moraga, Brentwood, Pittsburg, and it shares Networks with other agencies and various County departments (i.e. Alameda County, DoIT, CAO). AT&T services include troubleshooting complex issues, County and department projects rollout, and maintenance of outdated software and hardware network equipment. Note that County IT (DoIT) only orders Wide-Area Network connections through AT&T. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Chrystine Robbins, 925-655-0008 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 42 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:August 16, 2022 Contra Costa County Subject:AT&T Corp. BACKGROUND: (CONT'D) The Sheriff's Technical Services Division is critically constrained with a 75% network staff vacancy. Of the total 4 network positions, 3 remain vacant, despite persistent efforts to fill the vacancies with full-time County employees. The contract amendment to add an onsite technical engineer is necessary to address ongoing support requirements and consistent Networks availability. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, the Sheriff’s Office network services could be subject to security compromises, ransomware, malware attacks, server and application failures. Without a fully supported network, many critical operations for the Sheriff's Office, client agencies, and other County departments will stop. The extent of impact can be a non-functional 911 Dispatch Center, non-functioning computers in the Patrol vehicles, non-functioning Jail Management System for all custody facilities. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract #76-675-4, containing mutual indemnification, with the University of California San Francisco (dba UCSF Medical Center), a government agency, in an amount not to exceed $25,000, to provide laboratory testing services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period August 1, 2022 through July 31, 2023. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $25,000 and will be funded as budgeted by the Department in FY 2022-2023 by 100% Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: CCRMC and Contra Costa Health Centers have an obligation to provide medical laboratory testing services for patients. Therefore, when specialized patient specimen testing is required for patient care and when the required testing equipment is not available at County facilities, the County contracts with outside laboratory testing services to provide specialized testing services. This contractor has been providing laboratory testing services since 2017 formerly under a purchase order with CCRMC. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jaspreet Benepal, 925-370-5100 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 43 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #76-675-4 with University of California San Francisco (dba UCSF Medical Center) BACKGROUND: (CONT'D) On July 12, 2022, the Board of Supervisors approved Contract #76-675-3, with University of California, San Francisco (dba UCSF Medical Center), in the amount of $2,000 for the provision of specialized laboratory testing services at CCRMC and Contra Costa Health Centers for the period from July 1, 2022 through July 31, 2022. The Division requested a one-month duration as the contractor sets current annual fiscal year rates in August. Approval of Contract #76-675-4 will allow the contractor to continue providing specialized laboratory testing services at CCRMC and Contra Costa Health Centers through July 31, 2023. This contract contains mutual indemnification. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients requiring outside laboratory testing services at CCRMC and Contra Costa Health Centers will not have access to this contractor’s services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-446-12 with Neil Sachs, M.D., an individual, in an amount not to exceed $296,525, to provide outpatient psychiatric care services to mentally ill older adults in West Contra Costa County, for the period from October 1, 2022 through September 30, 2023. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $296,525 and will be funded as budgeted by the department in FY 2022-23, by 100% Mental Health Realignment. (Rate Increase) BACKGROUND: The Behavioral Health Division has been contracting with Neil Sachs, M.D., since October 1, 2012 to provide outpatient psychiatric care to mentally ill adults in West Contra Costa County. On September 7, 2021, the Board of Supervisors approved Contract #74-446-10 with Neil Sachs, M.D., in an amount of $269,568 to provide outpatient psychiatric care to mentally ill adults in West Costa County for the period from October 1, 2021 through September 30, 2022. On June 21, 2022, the Board of Supervisors approved Contract Amendment Agreement #74-446-11 with Neil Sachs, M.D., to increase the payment limit by $25,000 to a new total of $294,568 to provide additional outpatient psychiatric care to mentally ill adults in West Costa County with no change in term of October 1, 2021 through September 30, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D, 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 44 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #74-446-12 with Neil Sachs, M.D. BACKGROUND: (CONT'D) Approval of Contract #74-446-12 will allow the contractor to continue providing psychiatric services through September 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s clients will not have access to this contractor’s psychiatric care services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-465-12 with Douglas Hanlin, M.D., an individual, in an amount not to exceed $230,630, to provide outpatient psychiatric care services to mentally ill older adults in Central Contra Costa County, for the period from September 1, 2022 through August 31, 2023. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $230,630 and will be funded as budgeted by the department in FY 2022-23, by 100% by Mental Health Realignment Funds. (Rate Increase) BACKGROUND: The Behavioral Health Division has been contracting with Douglas Hanlin, M.D., since September 1, 2013 to provide outpatient psychiatric care to mentally ill adults in Central Contra Costa County. In August 2021, the County Administrator approved and the Purchasing Services Manager executed Contract #74-465-10 with Douglas Hanlin, M.D., in an amount of $139,776 to provide outpatient psychiatric care to mentally ill adults in Central Contra Costa County for the period from September 1, 2021 through August 31, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D, 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 45 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #74-465-12 with Douglas Hanlin, M.D. BACKGROUND: (CONT'D) In April 2022, the County Administrator approved and the Purchasing Services Manager executed Contract Amendment Agreement #74-465-11 with Douglas Hanlin, M.D., to increase by $29,569 to a new total of $169,345 to provide additional outpatient psychiatric care to mentally ill adults in Central Costa County with no change in term September 1, 2021 through August 31, 2022. In June 2022, the County Administrator approved and the Purchasing Services Manager executed #74-465-13, effective June 1, 2022, to increase the hourly rate to provide additional outpatient psychiatric care services with no change in the term September 1, 2021 through August 31, 2022. Approval of Contract #74-465-12 will allow this contractor to continue providing psychiatric services through August 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s clients will not have access to this contractor’s psychiatric care services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Service Director, or designee, to execute on behalf of the County Contract #77-036-3 with Christine Lee, MD, Inc., A Professional Corporation (dba The Skin and Laser Treatment Institute), in an amount not to exceed $3,000,000, to provide dermatology and Mohs micrographic surgery services for Contra Costa Health Plan (CCHP) members and County recipients, for the period September 1, 2022 through August 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $3,000,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been a part of the CCHP Provider Network providing dermatology and Mohs micrographic surgery services to CCHP members since September 2016. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron A. Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 46 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #77-036-3 with Christine Lee, MD, Inc., A Professional Corporation (dba The Skin and Laser Treatment Institute) BACKGROUND: (CONT'D) On July 14, 2020, the Board of Supervisors approved Contract #77-036-2 with Christine Lee, MD, Inc., A Professional Corporation (dba The Skin and Laser Treatment Institute), in an amount not to exceed $1,400,000 for the provision of dermatology and Mohs micrographic surgery services for CCHP Members and County recipients for the period September 1, 2020 through August 31, 2022. Approval of Contract #77-036-3 will allow the contractor to continue providing dermatology and Mohs micrographic surgery services through August 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized dermatology and Mohs micrographic surgery services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #26-713-4 with Pediatrix Medical Group of California, A Professional Corporation, in an amount not to exceed $450,000, to provide newborn hearing screening services at Contra Costa Regional Medical Center (CCRMC) and Health Centers, for the period August 1, 2022 through July 31, 2025. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $450,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I. (Rate increase) BACKGROUND: This contractor provides newborn hearing screening services in the labor and delivery unit at CCRMC which will save the hospital staff time to perform other lifesaving services in that unit. These services add to quality patient care while meeting the federal and state mandates for newborn hearing screening services. This contractor has been performing these services for the County since August 2012. On March 12, 2019, the Board of Supervisors approved Contract #26-713-3 with Pediatrix Medical Group of California, A Professional Corporation, in an amount not to exceed $450,000 for the provision of newborn hearing screening services at CCRMC and Health Center patients for the period August 1, 2019 through July 31, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jaspreet Benepal, 925-370-5100 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 47 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #26-713-4 with Pediatrix Medical Group of California, A Professional Corporation BACKGROUND: (CONT'D) Approval of Contract #26-713-4 will allow this contractor to continue to provide newborn hearing screening services through July 31, 2025. This contract includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s patients will not have access to this contractors newborn hearing screening services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Memorandum of Understanding (MOU) #76-779 with San Jose Mothers’ Milk Bank, a non-profit corporation, including limitation of liability, in an amount not to exceed $30,000, to provide donor milk services for infant patients at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers for the period September 1, 2022 through August 31, 2025. FISCAL IMPACT: Approval of this MOU will result in budgeted expenditures of up to $30,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers relies on contracts to provide necessary specialty health services to its patients. Mothers' Milk Bank will collect, screen, process and pasteurize donor human milk in accordance with standards approved by the Human Milk Banking Association of North APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samir Shah, M.D., 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 48 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Memorandum of Understanding #76-779 with San Jose Mothers’ Milk Bank BACKGROUND: (CONT'D) America ( “HMBANA”) and in compliance with applicable state and federal law, and deliver the processed human milk to CCRMC. Donor human milk for qualifying infants provides optimum nutrition and health benefits and is vitally important for sick and preterm infants in neonatal intensive care units. Under MOU #76-779, the contractor will provide donor milk services for infant patients at CCRMC and Contra Costa Health Centers for the period September 1, 2022 through August 31, 2025. This agreement includes limitation of liability. In the event any claim arising from services provided by contractor, the total liability of contractor to County shall not exceed $1,000,000 per occurrence. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, infant patients requiring processed human breast milk will not have access to this contractor’s services. CHILDREN'S IMPACT STATEMENT: The recommendation supports the following children's outcome(s): (1) Children and Youth Healthy and Preparing for Productive Adulthood; (2) Families that are Safe, Stable and Nurturing; and (3) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to increase the payment limit under the Master Support Agreement with TriTech Software Systems, a Central Square Company (formerly Tiburon, Inc.) by $291,978 from $1,488,126 to a new payment limit of $1,780,104 for dispatch and records systems support for the period September 10, 2022 to September 9, 2023. FISCAL IMPACT: Total cost for FY 2022/23 is $291,977; 19% Federal, 81% general fund. BACKGROUND: Tritech Software Systems, a Central Square Company (formerly Tiburon, Inc.) provides the Office of the Sheriff with computer aided dispatch (CAD) and record management systems (RMS). Authorizing additional payments under the Master Support Agreement will renew support for these systems and the CopLogic reporting system that is integrated with CAD/RMS for the period September 10, 2022 to September 9, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Chrystine Robbins, 925-655-0008 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 49 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:August 16, 2022 Contra Costa County Subject:Contract with Tritech Software Systems BACKGROUND: (CONT'D) The CAD/RMS system is used by Sheriff’s dispatch to document calls for service and dispatch police and Sheriff's units to those calls. The system is also used by the records division to collect data required by the state. The support will allow the CAD and RMS systems to be up and running 24/7 and to provide emergency assistance if the system fails. CAD/RMS and mobile systems are mission critical applications to public safety. Without Tritech Software Systems, supporting their products the Office of the Sheriff runs the risk of crashing these systems without the ability to fix it. In September 2016, the Board of Supervisors approved an Agreement with Tiburon, Inc., to license software for the Sheriff's Office 9-1-1 Dispatch and Records Management systems. The 9-1-1 CAD system is used by the Office of the Sheriffs Dispatch Center, and the RMS) is used by the entire Office of the Sheriff and the agencies that contract with the Sheriff's Office for law enforcement services. Tritech Software Systems, a Central Square Company, provides the County with the software for the CAD system and RMS. This request will provide for systems maintenance and support for an additional year. CONSEQUENCE OF NEGATIVE ACTION: The Office of the Sheriff would not be able to utilize Tritech Software Systems as support for the dispatch system which could prevent the Sheriff's Office from providing emergency assistance in the result of a system failure. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-558-5 with Neogenomics Laboratories, Inc., a corporation, in an amount not to exceed $250,000, to provide outside laboratory testing services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period September 1, 2022 through August 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $250,000 over a three-year period will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing outside clinical laboratory testing services that require special equipment which CCRMC does not have onsite. This contractor has been providing outside laboratory testing services to CCRMC and Contra Costa Health Centers since September 1, 2016. In January 2020, the County Administrator approved and the Purchasing Services Manager executed Contract #76-558-2 with Neogenomics Laboratories, Inc. in an amount not to exceed $150,000 to provide outside laboratory testing services including renal biopsies and various histology tests not provided at CCRMC and Contra Costa Health Centers for the period September 1, 2019 through August 31, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jaspreet Benepal, 925-370-5100 I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 50 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #76-558-5 with Neogenomics Laboratories, Inc. BACKGROUND: (CONT'D) On August 10, 2021, the Board of Supervisors approved Contract Amendment Agreement #76-558-4 to increase the payment limit by $100,000, to a new payment limit of $250,000, to allow the contractor to provide additional outside laboratory testing services due to an increase in requests for patient testing services through August 31, 2022. Approval of Contract #76-558-5 will allow the contractor to continue providing outside laboratory testing services for CCRMC and Contra Costa Health Centers through August 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not be able to continue receiving outside laboratory testing services at CCRMC and Contra Costa Health Centers from this contractor. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #23-398-17 with RHD Healthcare Consulting, Inc., a corporation, in an amount not to exceed $335,904 to provide consultation and technical assistance on billing, privacy and related regulatory issues for the Health Services Department, for the period from October 1, 2022 through September 30, 2023. FISCAL IMPACT: This contract will result in annual expenditures of up to $335,904 and will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: This contract meets the business needs of the County by providing consultation and technical assistance to the Health Services Department with regard to compliance of Medicare and Medi-Cal rules and regulations covering reimbursement for patient services, including guidelines related to fraud and abuse, and to ensure compliance with HIPAA privacy regulations. This contractor has been providing services to the Health Services Department since October 1, 2006. On September 7, 2021, the Board of Supervisors APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Patrick Godley, 925-957-5405 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 51 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #23-398-17 with RHD Healthcare Consulting, Inc. BACKGROUND: (CONT'D) approved Contract #23-398-16 with RHD Healthcare Consulting, Inc., in an amount not to exceed $319,908 to provide professional consultation and technical assistance to the Health Services Director with regard to compliance of Medicare and Medi-Cal rules and regulations covering reimbursement for patient services, including guidelines related to fraud and abuse, and to ensure compliance with HIPAA privacy regulations, for the period from October 1, 2021 through September 30, 2022. Approval of Contract #23-398-17 will allow the contractor to continue to provide services through September 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved the County will not be able to maintain the expertise services of this contractor, which may impact its compliance of Medicare and Medi-Cal rules and regulations covering reimbursement for patient services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #74–375-13 with Rainbow Community Center of Contra Costa County, a non-profit corporation, in an amount not to exceed $828,312, to provide Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) services to the Lesbian, Gay, Bisexual, Transgender, Queer, Questioning and Intersex+ (LGBTQI+) population in Contra Costa County for the period from July 1, 2022 through June 30, 2023, which includes a six-month automatic extension through December 31, 2023, in an amount not to exceed $414,156. FISCAL IMPACT: Approval of this contract will result in annual budgeted expenditures of up to $828,312 for FY 2022-2023 and will be funded 100% by Mental Health Services Act revenues. (Rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing a community-based social support program designed to decrease isolation, depression and other risk factors among members of the LGBTQI+ community residing in Contra Costa County. The contractor APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 52 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Novation Contract #74–375-13 with Rainbow Community Center of Contra Costa County BACKGROUND: (CONT'D) has been providing these services since July 1, 2009. On December 14, 2021, the Board of Supervisors approved Contract #74–375-12 with Rainbow Community Center of Contra Costa County, in an amount not to exceed $804,186, for the provision of MHSA PEI services for the LGBTQI+ population in Contra Costa County for the period from July 1, 2021 through June 30, 2022, which included a six-month automatic extension through December 31, 2022 in an amount not to exceed $402,093. Approval of Novation Contract #74-375-13 replaces the automatic extension under the prior contract and allows the contractor to continue providing MHSA PEI services through June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, effective implementation of MHSA PEI services and support programs will be delayed leading to reduced level of services for the County’s mental health clients within the LGBTQI+ community in Contra Costa County. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #74-376-13 with Center for Human Development, a non-profit corporation, in an amount not to exceed $171,488, to provide Mental Health Service Act (MHSA) Prevention and Early Intervention (PEI) Services to underserved cultural communities in East Contra Costa County for the period from July 1, 2022 through June 30, 2023, including a six-month automatic extension through December 31, 2023, in an amount not to exceed $85,744. FISCAL IMPACT: Approval of this contract will result in annual expenditures up to $171,488 and will be funded 100% by MHSA and as budgeted by the department in FY 2022-2023. (Rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing MHSA PEI services to underserved cultural communities and youth in East County including implementation of the contractor’s African American Wellness Program and Empowerment Program. These programs will promote physical wellness and mental health in the African American community APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 53 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Novation Contract #74-376-13 with Center for Human Development BACKGROUND: (CONT'D) and emotional health and community connections among Lesbian, Gay, Bisexual, Transgendered, and Queer (LGBTQ) youth and their allies. This contractor has been providing services to the County since July 2009. In December 2021, the County Administrator approved and the Purchasing Services Manager executed Novation Contract #74-376-12 with Center for Human Development, in an amount not to exceed $166,493 for the provision of MHSA PEI services for the period July 1, 2021 through June 30, 2022, which included a six-month automatic extension through December 31, 2022 in an amount not to exceed $83,246. Approval of Novation Contract #74-376-13 replaces the automatic extension under the prior contract and allows the contractor to continue providing MHSA PEI services in East Contra Costa County, through June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, there will be fewer mental health and wellness services available to underserved African American communities and LGBTQ youth in East County resulting in greater isolation within the community. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #24-681-96(6) with JVTCM Care, LLC, a limited liability company, in an amount not to exceed $283,526, to provide augmented board and care services for the period from August 1, 2022 through July 31, 2023. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $283,526 and will be funded as budgeted by the department in FY 2022-23, by 100% Mental Health Realignment. (Rate increase) BACKGROUND: The Behavioral Health Services Department has been contracting with JVTCM Care, LLC, since August 1, 2018 to provide augmented board and care services for mentally ill adults. This contract meets the social needs of the County's population by augmenting room and board and providing twenty-four hour emergency residential care and supervision to eligible mentally disordered clients, who are specifically referred by the Mental Health program staff and who are served by the County's Mental Health Services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 54 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #24-681-96(6) with JVTCM Care, LLC BACKGROUND: (CONT'D) On July 13, 2021, the Board of Supervisors approved Contract #24-681-96(4) with JVTCM Care, LLC, in an amount not to exceed $275,268, to provide augmented board and care services for mentally ill adults, for the period August 1, 2021 through July 31, 2022. Approval of Contract #24-681-96(6) will allow the contractor to continue to provide augmented board and care services through July 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not be able to provide augmented board and care services to mentally ill adults in Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a Microsoft Enterprise Services Work Order, GVS1228-397689-496545, with Microsoft Corporation in an amount not to exceed $581,728 to extend Microsoft Unified Advanced Support services for the period August 23, 2022 through August 22, 2023. FISCAL IMPACT: The cost for this Work Order is budgeted in the department’s FY 2022/23 budget and is recovered by charges to internal customers through the department's billing process. (100% General Fund) BACKGROUND: The Department of Information Technology (DoIT) initiates the renewal of the Microsoft Support each year. Unified Advanced Support is essential for the ongoing operation of many of the County's desktop computers and servers. The County is party to a Microsoft Premier Support Services Agreement dated June 13, 2014 that is extended each year for continued support services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marc Shorr, 608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nancy Zandonella C. 55 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:August 16, 2022 Contra Costa County Subject:Work Order for Microsoft Enterprise Services with Microsoft Corporation CONSEQUENCE OF NEGATIVE ACTION: This support is a critical component to maintaining the County's workstations and servers. Without it, DoIT may be unable to resolve issues that arise during the course of normal County business. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #27-985-4, with John H. Karan, MD (dba Delta Medical Neurology), a sole proprietor, in an amount not to exceed $600,000, to provide neurology services to Contra Costa Health Plan (CCHP) members and County recipients for the period September 1, 2022 through August 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $600,000 over a 3-year period and will be funded 100% by CCHP Enterprise Fund II revenues. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been a part of the CCHP Provider Network providing neurology services since September of 2015. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron A. Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 56 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #27-985-4 with John H. Karan, MD (dba Delta Medical Neurology) BACKGROUND: (CONT'D) In July 2020, the County Administrator approved and the Purchasing Services Manager executed Contract #27-985-3 with John H. Karan, MD (dba Delta Medical Neurology), in an amount not to exceed $200,000 for the provision of neurology services for CCHP Members and County recipients for the period September 1, 2020 through August 31, 2022. Approval of Contract #27-985-4 will allow the contractor to continue providing neurology services through August 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized neurology health services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County Contract #77-171-2, with Barsam Gharagozlou, MD Inc., a professional corporation, in an amount not to exceed $3,000,000, to provide pediatric primary care services to Contra Costa Health Plan (CCHP) members and County recipients for the period September 1, 2022 through August 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $3,000,000 over a 3-year period and will be funded 100% by CCHP Enterprise Fund II revenues. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been a part of the CCHP Provider Network providing pediatric primary care services since September of 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron A. Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 57 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #77-171-2 with Barsam Gharagozlou, MD Inc. BACKGROUND: (CONT'D) On September 8, 2020, the Board of Supervisors approved Contract #77-171-1 with Barsam Gharagozlou, MD Inc., in an amount not to exceed $1,000,000 for the provision of pediatric primary care services to CCHP members and County recipients, for the period September 1, 2020 through August 31, 2022. Approval of Contract #77-171-2 will allow the contractor to continue providing pediatric primary care services through August 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized primary care health services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Service Director, or designee, to execute on behalf of the County Contract #77-191-2 with Bita L. Matin, DDS, Inc., a professional corporation, in an amount not to exceed $900,000, to provide dentistry services for Contra Costa Health Plan (CCHP) members and County recipients, for the period September 1, 2022 through August 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $900,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized dentistry health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been a part of the CCHP Provider Network providing dentistry services since September 2018. In July 2020, the County Administrator approved and the Purchasing Services Manager executed Contract #77-191-1 with Bita L. Matin, DDS, Inc., in an amount not to exceed $200,000 for the provision of dentistry services for CCHP members and County recipients for the period September 1, 2020 through August 31, 2022. Approval of Contract #77-191-2 will allow the contractor to continue providing dentistry services through August 31, 2025. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron A. Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 58 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #77-191-2 with Bita L. Matin, DDS, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized dentistry services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #72-039-15 with West Contra Costa County Meals on Wheels, a non-profit corporation, to amend Novation Contract #72-039-12 (as amended by #72-039-13), effective June 1, 2022, to increase the payment limit by $16,501, from $291,557 to a new payment limit of $308,058 with no change in the term of July 1, 2021 through June 30, 2022, and no change to the automatic extension through September 30, 2022. FISCAL IMPACT: Approval of this amendment will result in additional budgeted expenditures of up to $16,501 and will be funded 100% by Title III-C 2 of the Older Americans Act of funds. (No rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing home-delivered meals on 250 serving days, to an average of 550 nutritionally at-risk, homebound senior citizens and an average of 10 county residents living with HIV/AIDS, to ensure they receive at least one third of their daily nutritional requirements. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ori Tzvieli, M.D., 925-608-5267 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 59 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Amendment #72-039-15 with West Contra Costa County Meals on Wheels BACKGROUND: (CONT'D) On July 27, 2021, the Board of Supervisors approved Novation Contract #72-039-12 with West Contra Costa County Meals on Wheels, in an amount not to exceed $227,857 for the provision of home-delivered meals for the Senior Nutrition Program for the period July 1, 2021 through June 30, 2022, which included a three-month automation extension period through September 30, 2022. This contract included modifications to the County’s Standard Indemnification clause. On November 2, 2021, the Board of Supervisors approved Amendment #72-039-13 with West Contra Costa County Meals on Wheels, to increase the payment limit by $63,700 to a new payment limit of $291,557 to provide additional home-delivered meals to senior citizens, with no change in the term or automatic extension through September 30, 2022. Approval of Amendment Agreement #72-039-15 will allow the contractor to provide additional home-delivered meals for the Senior Nutrition Program through June 30, 2022. This amendment request to the Board is late due to lengthy negotiations between the Employment and Human Services Department and Health Services Department on the spending plan for this contract. The contractor was informed timely of approval by the County of additional funding allocated for services, however, due to an oversight by Public Health Division administrative staff a contract amendment to reflect the additional funding for services was not requested in a timely manner. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, West County’s homebound senior citizens and HIV/AIDS patients will not receive meals which provide at least one third of their daily nutrition. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #74–398–13 with VistAbility, a non-profit corporation, in an amount not to exceed $159,567 to provide Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) services for immigrant communities, including the Southeast Asian and Chinese population of Contra Costa County for the period from July 1, 2022 through June 30, 2023, which includes a six-month automatic extension through December 31, 2023, in an amount not to exceed $79,783. FISCAL IMPACT: Approval of this contract will result in an annual expenditure of up to $159,567 for FY 2022-2023 and will be funded 100% by Mental Health Services Act revenues. (Rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing community outreach, home visits to senior housing sites, medication compliance education, community integration skills, older adult caregiving skills, basic financial management, Survival English communication skills, travel training, health and safety education and computer education, structured group activities, and health and mental health system navigation. This contractor has been providing MHSA PEI services to the County since July 1, 2010. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 60 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Novation Contract #74–398–13 with VistAbility BACKGROUND: (CONT'D) In January 2022, the County Administrator approved and the Purchasing Services Manager executed Novation Contract #74-398-12 with VistAbility, formerly Contra Costa ARC (dba VistAbility), for the provision of MHSA PEI services for immigrant communities, including the Southeast Asian and Chinese population of Contra Costa County, for the period from July 1, 2021 through June 30, 2022, with an automatic six-month extension through December 31, 2022. Approval of Novation Contract #74-398-13 will replace the automatic extension under the prior contract and will allow the contractor to continue to provide MHSA PEI services through June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the contractor will not be able to provide MHSA PEI services to immigrant communities. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-611-4 with Atredis Partners, LLC, a limited liability company, effective August 16, 2022, to amend Contract #23-611-2 to increase the payment limit by $1,372,800 from $990,160 to a new payment limit of $2,362,960, and extend the term from December 31, 2023, to December 31, 2025, for additional virtual Chief Information Security Officer (vCISO) services, consultation, risk analysis, and assessment and technical assistance with regard to the Department’s Information Systems Unit security and compliance including COVID-19 and Health Insurance Portability and Accountability Act (HIPAA) related services. FISCAL IMPACT: Approval of this amendment will result in additional annual expenditures of up to $1,372,800 and will be funded as budgeted by the department in FY 2022-23, by 100% Hospital Enterprise Fund I. (Rate increase) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Pat Wilson, 925-335-8777 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 61 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Amendment #23-611-4 with Atredis Partners, LLC BACKGROUND: Information Security is crucial because it protects the County’s ability to function, enables the safe operation of appliances implemented on the County’s IT systems, protects the data used by the County, and safeguards technology. This Contract meets the needs of the Department’s Information Systems unit by providing vCISO, services, hourly and project-based consultation, risk analysis and assessment, and technical assistance. In 2016, the Health Services Department solicited for an Information Security vendor who could provide consultation and technical assistance. From the responses received, Atredis Partners, LLC., was selected as an information security company who is considered a leader in the industry. To maintain the integrity of its systems, the department requires additional support to deliver the projects that a full-time CISO would lead. These projects include risk assessments of third-party vendors, working with the County software analysis tools to reduce programming risks of software utilized by the organization, conducting cyber event tabletop exercises on an annual basis, and ongoing disaster recovery and business continuity projects on behalf of the department. On February 7, 2017, the Board of Supervisors approved Contract #23-611, with Atredis Partners, LLC. in the amount of $160,000 for the provision of consultation and technical assistance with regard to the Department’s Information Systems unit security and compliance with HIPAA including meeting Federal, State, Local and Industry Payment Card Industry Data Security Standards (PCI-DSS) assessments and audits for the period January 1, 2017, through December 31, 2019. On July 23, 2019, the Board of Supervisors approved Contract Amendment Agreement #23-611-1 to increase the payment limit by $430,000 to a new payment limit of $590,000, to provide additional consultation and technical assistance to the Department’s Information Systems unit, with no change in the term of January 1, 2017, through December 31, 2019. On January 5, 2021, the Board of Supervisors approved Contract #23-611-2 with Atredis Partners, LLC for the provision of consultation and technical assistance to the Department’s Information Systems unit, for the period from December 1, 2020, through December 31, 2023. On March 20, 2022, the Board of Supervisors approved Contract Amendment #23-611-3 with Atredis Partners, LLC to increase the payment limit by $504,160, from $486,000 to a new payment limit of $990,160, for the continued provision of consultation and technical assistance to the Department’s Information Systems unit, with no change in the contract term through December 31, 2023. Approval of Contract Amendment/Extension Agreement #23-611-4 will allow the contractor to continue to provide consultation and technical assistance for the Health Services Department’s Information Systems unit through December 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Department’s Information Systems Unit would be more at risk of not meeting Federal, State, Local and Industry security standards, and network infrastructure vulnerability. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf the County Contract #25-077-12 in an amount not to exceed $615,282 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), a non-profit corporation, to provide housing services to the County’s Coordinated Entry System (CES) for the period from July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $615,282 for FY 2022-2023 and will be funded by 67% Housing and Urban Development (HUD) Coordinated Entry and 33% State Housing Security funds. BACKGROUND: This contract meets the social needs of the County’s population by providing housing navigation support services to Contra Costa County families that are homeless. Contractor has been providing services under this contract since November 2016. On July 27, 2021, the Board of Supervisors approved Contract #25-077-9 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), in APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: I hereby certify that this is 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 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 62 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #25-077-12 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions) BACKGROUND: (CONT'D) an amount not to exceed $460,000 to provide housing navigation services for the Coordinated Assessment Referral and Engagement (CARE) Centers and CARE Capable Centers for the Homeless CE System, for the period from July 1, 2021 through June 30, 2022. On December 14, 2021, the Board of Supervisors approved Amendment Agreement #25-077-10 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), to increase the payment limit by $155,282 to a new total payment limit of $615,282 with no change in the term through June 30, 2022. On February 22, 2022, the Board of Supervisors approved Amendment Agreement #25-077-11 to increase the payment limit by $100,000, from $615,282 to a new total payment limit of $715,282, with no change in the term through June 30, 2022. Approval of Contract #25-077-12 will allow the contractor to continue to provide housing services to county’s CES through June 30, 2023. The division gained community approval to implement standardized program models to ensure consistency and accountability in county's system of care. These program models were approved June 2, 2022 by the Council on Homelessness and the Continuum of Care which delayed the delivery of contracts across the division's provider network. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, families that are homeless will not have access to this contractor’s housing services. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Interagency Agreement #74-371-15 with Mt. Diablo Unified School District, a government agency, in an amount not to exceed $5,231,368, to provide school-based mental health services to Seriously Emotionally Disturbed (SED) students in the Mt. Diablo Unified School District (MDUSD), for the period from July 1, 2022 through June 30, 2023, which includes a six-month automatic extension through December 31, 2023, in an amount not to exceed $2,615,684. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $5,231,368 and will be funded by 50% Federal Medi-Cal ($2,615,684), 45% Mental Health Realignment ($2,346,889) and 5% Mt. Diablo Unified School District ($268,795) revenues. (Rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing school and community based mental health services, including assessments; individual, group and family therapy; medication support; case management; outreach; and crisis intervention services for children and their families in the MDUSD since August 2009. On December 14, 2021, the Board of Supervisors approved Novation Interagency Agreement #74-371-14 with Mt. Diablo Unified School District, in an amount not to exceed $6,204,660, for the provision of school-based mental health services to SED students for the period July 1, 2021 through June 30, 2022, which included a six-month automatic extension through December 31, 2022, in an amount not to exceed $3,102,330. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5169 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Noel Garcia, Marcy Wilhelm C. 63 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Novation Contract #74-371-15 with Mt. Diablo Unified School District BACKGROUND: (CONT'D) Approval of Novation Interagency Agreement #74-371-15 replaces the automatic extension under the prior contract and will allow the Agency to continue providing services through June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, SED students will have reduced access to treatment services and may require placement at higher level of care, including hospitalization or residential care in Mt. Diablo Unified School District. CHILDREN'S IMPACT STATEMENT: This school-based program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #24-409-47 with Contra Costa Youth Services Bureau, a non-profit corporation, in an amount not to exceed $4,450,600, to provide mental health services including wraparound and outpatient treatment to children in West County for the period from July 1, 2022 through June 30, 2023, which includes a six-month automatic extension through December 31, 2023, in an amount not to exceed $2,225,300. FISCAL IMPACT: Approval of this contract will result in annual budgeted expenditures of up to $4,450,600 in fiscal Year 22/23 and will be funded by 50% by Federal Medi-Cal and 50% Mental Health Realignment. (No rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing school and community based mental health services, including: assessments, individual, group and family therapy; medication support, case management, outreach, and crisis intervention services, to an underserved population and will result in greater home, community, and school success. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, 925-957-5169 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C. 64 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Novation Contract #24-409-47 with Contra Costa Youth Services Bureau BACKGROUND: (CONT'D) The contractor has been providing early childhood mental health program services to the County since May 1, 1987. On January 18, 2022, the Board of Supervisors approved Contract #24-409-45 with Contra Costa Youth Services Bureau, in an amount not to exceed $3,846,000 for the provision of specialized mental health services including in-home behavioral health services to children and their families in West Contra Costa County for the period from July 1, 2021 through June 30, 2022, which included a six month automatic extension through December 31, 2022, in an amount not to exceed $1,923,000. On February 1, 2022, the Board of Supervisors approved Amendment Agreement #24-409-46 with Contra Costa Youth Services Bureau, to modify the rate schedule due to COVID-19 with no change in the payment limit of $3,846,000 or term July 1, 2021 through June 30, 2022, including an automatic extension through December 31, 2022, in an amount not to exceed $1,923,000. Approval of Novation Contract #24-409-47 replaces the automatic extension under the prior contract and allows the contractor to continue providing services through June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, Contra Costa Youth Services Bureau and other ethnic groups receiving services at four programs in West County would have reduced access to mental health services in school, drug court and clinic settings. CHILDREN'S IMPACT STATEMENT: This Early and Periodic Screening Diagnostic and Treatment Program supports the following Board of Supervisors’ community outcomes: “Children Ready for and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS) and a decrease in juvenile offender recidivism as measured by probation database information. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-222-14 with J Cole Recovery Homes, Inc., a corporation, in an amount not to exceed $960,695 for the provision of residential substance use disorder treatment services for male offenders in East Contra Costa County, for the period from July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $960,695 for FY 2022-2023 and will be funded by 33% Federal Drug Medi-Cal ($319,994); 33% State General Fund ($319,994); 18% Assembly Bill (AB) 109 ($164,390) and 16% Local Revenue Fund ($156,317) revenues. (Rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing specialized substance abuse treatment services so that adults with co-occurring mental disorders are provided an opportunity to achieve sobriety and recover from the effects of alcohol and other drug use, become self-sufficient, and return to their families as productive individuals. The County has been contracting with J Cole Recovery Homes, Inc., since January 2004 to provide residential substance use disorder treatment services for male offenders in East Contra Costa County. On APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5169 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C. 65 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #74-222-14 with J Cole Recovery Homes, Inc. BACKGROUND: (CONT'D) July 27, 2021, the Board of Supervisors approved Contract #74-222-11 with J Cole Recovery Homes, Inc., to provide residential substance use disorder treatment services for male offenders in East Contra Costa County in the amount of $934,893 for the period from July 1, 2021 through June 30, 2022. On February 1, 2022, the Board of Supervisors approved Amendment Agreement #74-222-12, to modify rates for residential substance use disorder treatment services for male offenders in East Contra Costa County, with no change in the original payment limit of $934,893, and no change in the original term of July 1, 2021 through June 30, 2022. On May 3, 2022, the Board of Supervisors approved Amendment Agreement #74-222-13 to modify the rates for residential substance use disorder treatment services for male offenders in East Contra Costa County, with no change in the original payment limit of $934,893 and no change in the original term of July 1, 2021 through June 30, 2022. Approval of Contract #74-222-14 will allow the contractor to continue providing services through June 30, 2023. The delay in the submission of this contract request was due to negotiations between the department and contractor regarding the work plan and budget. After several revisions, the final work plan and budget was mutually agreed upon in late July 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, individuals will not receive alcohol and drug prevention and treatment services they need to maintain sobriety and reduce risk factors. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #24-979-44 with Addiction Research and Treatment, Inc., a corporation, in an amount not to exceed $8,474,886, to provide methadone maintenance treatment services for the period from July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $8,474,886 and will be funded by 50% Federal Medi-Cal ($4,237,443) and 50% Mental Health Realignment ($4,237,443) revenues. (Rate increase) BACKGROUND: The County has been contracting with Addiction Research and Treatment, Inc., since October 1998 to provide methadone treatment services through its Methadone Maintenance Clinics Program in East and West Contra Costa County. On July 13, 2021, the Board of Supervisors approved Contract #24-979-42 with Addiction Research and Treatment, Inc., in the amount of $5,919,828, to provide methadone treatment services through its Methadone Maintenance Clinics Program (Medi-Cal Drug Abuse Treatment Services) in East and West Contra Costa County, for the period July 1, 2021 through June 30, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D, 925-957-5169 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C. 66 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #24-979-44 with Addiction Research and Treatment, Inc. BACKGROUND: (CONT'D) On October 5, 2021, the Board of Supervisors approved Amendment Agreement #24-979-43 to increase the payment limit by $186,441 from $5,919,828 to a new payment limit of $6,106,269, with no change in the term of July 1, 2021 through June 30, 2022. Approval of Contract #24-979-44 will allow the contractor to continue providing services through June 30, 2023. The contract renewal request to the Board is delayed due to the contractor waiting for the publication of the new rates by the State Department of Health Care Services (DHCS) on July 12, 2022, and at which time the department and contractor mutually agreed to a final budget. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, Contra Costa County residents will not receive the specialized substance abuse treatment services needed to provide them an opportunity to achieve sobriety and recover from the effects of alcohol and other drug use, become self-sufficient, and return to their families as productive individuals. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-483 with The Periscope Group, a corporation, in an amount not to exceed $400,000, to provide in-home assessment (IHA) services for Contra Costa Health Plan (CCHP) members for the period September 1, 2022 through August 31, 2023. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $400,000 over a one-year period and will be funded 100% by CCHP Enterprise Fund II. BACKGROUND: CCHP has an obligation to provide authorized in-home assessment services including, but not limited to: reviewing and assessing member in-home environment and providing recommendations if any equipment or services may be required to improve the quality of life for its members under the terms of their Individual and Group Health Plan membership contracts with the County. Under new Contract #77-483, the contractor will provide IHA services including assessing members’ in-home environments and providing recommendations of any equipment or services that may improve the quality of life for CCHP members, for the period September 1, 2022 through August 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialty in-home health assessment services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C. 67 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Contract #77-483 with The Periscope Group RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Health Services Department, to execute an amendment to Purchase Order #23365 with Cardinal Health, to increase the amount by $3,000,000 for a new total of $28,000,000 to purchase pharmaceuticals and related supplies for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, Martinez Detention Facility, and Contra Costa Health Plan, with no change to the original term of September 1, 2021 through August 31, 2022. FISCAL IMPACT: Approval of this amendment will result in expenditures of up to $3,000,000 and will be 100% funded by the Hospital Enterprise Fund I. BACKGROUND: Due to rising costs of Drugs and Pharmaceuticals (total annual increase 23%) and an additional prepayment deposit of $1,048,506 that is required to receive our contracted discounted pricing, the department will not have sufficient funds to pay the remaining two months of purchases with the current purchase order amount. This Cardinal Health purchase order amendment allows CCRMC to continue purchasing medications and related supplies at the best price. Contra Costa Health Plan also uses Cardinal Health as their source to provide medications for their patients through 340B plan via contract pharmacies (i.e., Walgreens). Having Cardinal as our wholesaler maximizes the cost savings for CCRMC and Clinics. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Irene M. Segovia, 925-335-7474 ext 4022 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 68 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Amendment to Purchase Order with Cardinal Health CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the Hospital Pharmacy, as well as all Ambulatory Care Pharmacies within CCRMC will not be able to receive drugs from our wholesaler, and would result in much higher cost of pharmaceuticals with other vendors. RECOMMENDATION(S): APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review Credentialing Committee and the Health Services Director on July 12 and 29, 2022, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The National Committee on Quality Assurance (NCQA) requires that evidence of Board of Supervisors approval must be contained within each Contra Costa Health Plan (CCHP) provider’s credentials file. Approval of this list of providers as recommended by the CCHP Medical Director will enable the CCHP to comply with this requirement. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, Contra Costa Health Plan’s Providers would not be appropriately credentialed and not be in compliance with the NCQA. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron A. MacKey, 925-313-6004 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 69 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Approve New and Recredentialing Providers and Organizational Providers in Contra Costa Health Plan’s Community Provider Network ATTACHMENTS 7/12/2022 - Provider List Contra Costa Health Plan Providers Approved by PRCC July 12 , 2022 CREDENTIALING PROVIDER S JULY 2022 Name Specialty Chan, Jennifer, MD Surgery - General/ Surgery - Thoracic Chin, Spencer, DPT Physical Therapy Daniels, Tatiana, ACSW Mental Health Services Rowe, Aimee, MD Primary Care Family Medicine CREDENTIALING ORGANIZATIONAL PROVIDERS JULY 2022 Provider Name Provide the Following Services Location EZ Ride, LLC Non-emergency Transportation Ric hmond RECREDENTIALING PROVIDER S JULY 2022 Name Specialty Anderson, David, MD Cardiovascular Disease Arias-Vera, Jose R., MD Primary Care Internal Medicine Chang, Heidi, MD Gynecologic Oncology Chiu, Jennifer, MD Primary Care Internal Medicine Crow, Bradley, MD Orthopaedic Surgery Edwards , Shaunna, LCSW Mental Health Services Gallo, John, DO Primary Care Internal Medicine Honda, Malia, MD Family Planning Jahangiri, Mohammad, MD Psychiatry Klein, Louis, MD Gynecology Kolomey, Irina, DO Primary Care Internal Medicine Lee, Scott E., MD Surgery – Oculoplastic Lerner, Dimitry, MD Gynecologic Oncology Linder, Eileen, OD Optometry Malani, Narendra, MD Pulmonary Disease Mostaghasi, Taraneh, MD Primary Care Pediatrician Contra Costa Health Plan Providers Approved by PRCC July 12 and 29, 2022 Page 2 of 2 RECREDENTIALING PROVIDER S JULY 2022 Name Specialty Schmidt, Margaret, PA Mid-Level Urgent Care Stephens, Marlene, MFT Mental Health Services Swope, Brian, MD Primary Care Pediatrician Tai, Chien, OD Optometry Toma, Louay, MD Orthopaedic Surgery Yeich, Edward, NP Mid-Level Urgent Care RECREDENTIALING OR GANIZATION AL PROVIDER S JULY 2022 Provider Name Provide the Following Services Location Bio Medical Applications of Fremont, Inc. dba: Fresenius Medical Care Fremont Dialysis Fremont Noble Hospice & Home Health Care, Inc. Home Health Fremont RAI Care Centers of Northern California I, LLC dba: RAI-Chadbourne-Fairfield Dialysis Fairfield Provider Approved by Medical Director July 29 , 2022 CREDENTIALING PROVIDER JULY 2022 Name Specialty Quevedo, Jessica, Psy.D Mental Health Services bopl-July 12 and 29 , 2 022 RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, or his designee, to pay $1,411,354.22 to Summit Building Services, Inc., for cleaning services provided at County department buildings during the period May 26, 2021 through July 14, 2022, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: Costs for cleaning services are charged to user departments. (100% User Departments) BACKGROUND: Summit Building Services, Inc. (Summit) is contracted to provide general cleaning for many County department buildings at various locations that are specialized and/or typically serviced after normal work hours. The current contract with Summit is for the period May 1, 2021, through April 30, 2024, with an amount not to exceed $7,500,000. The contract amount was based on the cost per square foot for cleaning services at 34 building sites and a flat rate for specialized sites such as park restrooms and mobile medical clinics. The average cost for this cleaning service is approximately $80,000-$100,000 per month. While the monthly general cleaning service accounts for approximately $3 million in the contract, an additional $4.5 million was included in anticipation that emergency COVID-19 deep cleaning services would continue for an estimated six (6) months APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Joe Yee (925) 313-2104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 70 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:August 16, 2022 Contra Costa County Subject:Payment for Services Provided by Summit Building Services, Inc. BACKGROUND: (CONT'D) of the contract. This estimated additional amount was based on data from previous COVID-19 deep cleaning services requested by departments and arranged by Public Works custodial services over the course of the pandemic. COVID-19 deep cleaning services were required until about mid-June 2022, therefore the emergency cleaning provided by Summit continued substantially longer than anticipated, resulting in the depletion of the original $7.5 million in the contract. Due to continued surges in COVID-19, the frequency for deep cleaning services throughout county facilities continued at a much higher rate than originally anticipated. Between approximately February/March 2022 and June 2022 alone, the county expended over $1 million to complete deep cleaning services throughout our county facilities. This level of service over the extended period of time that COVID-19 has continued to impact our community and operations was not fully anticipated. Therefore the costs have exceeded our current contract with Summit Building Services, Inc. Given the County’s revised deep cleaning protocols in mid-June 2022, Public Works has reduced the current services provided by Summit, limiting the work to those general cleaning items identified in the contract and typically done after normal work hours and on specialized areas. We will review the needs of this work and determine the recommended course of action to address the ongoing needs and bring necessary actions before the Board to ensure the services continue for customer departments. Upon recognition that the approved funds for this contract were being expended more rapidly than anticipated, Public Works engaged labor in early April 2022 to inform them of the need to amend the current Summit contract for additional funding to allow for the general cleaning services identified in the original contract to continue to the end of the current contract through April 30, 2024. At that time labor requested additional information regarding the current contract and as a result any proposed amendment has been delayed until we can address labors inquiries related to this contract amendment. Public Works will schedule any amendment before the Board of Supervisors once we address labors inquiries related to this contract. Summit has continued to provide regular cleaning and emergency COVID-19 deep cleaning services as requested even though the original contract funds have been fully depleted and they have a substantial amount in unpaid invoices as of July 14, 2022. Summit Building Services, Inc., is entitled to payment for the reasonable value of its services under the equitable relief theory of quantum meruit. That theory provides that where a person has been asked to provide services without a valid contract, and the provider does so to the benefit of the recipient, the provider is entitled to recover the reasonable value of those services. Therefore, Public Works is legally obligated to reimburse Summit Building Services, Inc., for the reasonable value of the services it provided. While attempts continue to amend the current contract to restore funds for regular cleaning services during the time period remaining in the contract and since Summit Building Services, Inc., performed services at the request of Public Works, and with the full expectation and understanding that it would receive payment for those services, Public Works recommends that the Board authorize the Auditor-Controller to issue a payment in the amount of $1,411,354.22. CONSEQUENCE OF NEGATIVE ACTION: If this proposed payment is not approved, Summit Building Services, Inc., will not be paid for service already provided and regular cleaning services at various County buildings will stop. RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller or designee, to pay up to $45,611 to Atos Digital Health Solutions, Inc. for additional consulting and technical support provided to the Health Services Department's Information Systems Unit for the Laboratory and Materials Management System at the Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers for the period of April 1, 2021 through June 30, 2021. FISCAL IMPACT: Approval of this action will result in a one-time expenditure of up to $45,611 and will be fully funded by Hospital Enterprise Fund I revenues. BACKGROUND: The Contra Costa Regional Medical Center (CCRMC) Material Management and BioMed units have been using the services of Atos Digital Healthcare Solutions, Inc. consultants (formerly Xerox Consultant Company, ACS Consultant Company, Inc.) since 2019, which has enabled significant cost savings and efficiency improvements for the Department. On July 14, 2020, the Board of Supervisors approved Contract #23-455-17 with Atos Digital Health Solutions, Inc. to provide consulting and technical support to the Health Services Department's Information Systems Unit for the Laboratory and Materials Management System for CCRMC and Health Centers, for the period July 1, 2020 through June 30, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ronny Leffel, 925-550-2299 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 71 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Payment for Services Provided by Atos Digital Health Solutions, Inc. BACKGROUND: (CONT'D) On June 8, 2021, the Board of Supervisors approved Contract #23-455-18 with Atos Digital Health Solutions, Inc. to provide consulting and technical support to the Health Services Department's Information Systems Unit for the Laboratory and Materials Management System for the Contra Costa Regional Medical Center (CCRMC) and Health Centers, for the period July 1, 2021 through June 30, 2022. On November 23, 2021, the Board of Supervisors authorized issuance of a payment amount of up to $170,983 to Atos Digital Healthcare Solutions, Inc., for additional consulting and technical support services provided to the Health Services Department in excess of the contract payment limit of Contract #23-455-17 for services rendered in good faith by the contractor during the period April 1, 2021 through June 30, 2021. Lack of administrative contract oversight, including monitoring of the Department's requested services and the contract payment limit resulted in this request the to Board. In June 2022, the Department detected that additional lack of administrative oversight with contracts #23-455-17 and #23-455-18 resulted in the April 1, 2021 through June 30, 2021 invoices being erroneously charged against Contract #23-455-18 which had a term of July 1, 2021 through June 30, 2022. Though the department had received Board authorization in November 2021, for the issuance of payment for services rendered in excess of the payment limit of Contract #23-455-17, the requested amount is insufficient to pay for the services and expenses incurred during the period of April 1, 2021 through June 30, 2021. When the request was made, it was unknown that the Department's Materials Management Accounts Payable staff had accidently recorded invoices intended for the FY 2020/21 to the new FY 2021/22 contract in the Warrants and Requisitions system. Upon further investigation, it was determined that the shortage was due to administrative error. The Department is requesting authorization for another payment to be made to this contractor, who is entitled to payment for the reasonable value of its services under the equitable relief theory of quantum meruit. The theory provides that where a contractor has been asked to provide services without a valid contract, and the contractor does so to the benefit of the County, the contractor is entitled to recover the reasonable value of those services. Due to the coding error, the department cannot pay the contractor for services rendered that exceed the contract limit. As such, the Department recommends that the Board authorize the Auditor-Controller to issue a one-time payment not to exceed $45,611. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, Atos Digital Health Solutions, Inc. will not be paid for services rendered in good faith. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to close the Concord Library from August 29, 2022 to September 27, 2022, and reopen to the public on September 28, 2022 for roof replacement. FISCAL IMPACT: Roof replacement will be funded 100% by the City of Concord. No fiscal impact to the County. BACKGROUND: The roof replacement at the Concord Library is set to begin on August 29, 2022. The work will be completed on September 27, 2022 and the library will be open for patrons on September 28, 2022. CONSEQUENCE OF NEGATIVE ACTION: If not approved the library will not close and the old roof will remain in place. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Walt Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 72 To:Board of Supervisors From:Alison McKee, County Librarian Date:August 16, 2022 Contra Costa County Subject:Concord Library Closure for Roof Replacement RECOMMENDATION(S): RESCIND Board action of July 26, 2022, Item (C.92), which pertained to a contract with R.E.A.C.H. Project; and APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract #24-243-77 with R.E.A.C.H. Project, a non-profit corporation, in an amount not to exceed $1,817,153 to provide drug abuse prevention and treatment services to youth and adults in East County, for the period from July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of these actions will result in budgeted expenditures of up to $1,817,153 and will be funded by 85% Drug Medi-Cal ($1,544,588), 11% Federal Substance Abuse Prevention and Treatment Set-Aside Grants ($199,855), 3% Coronavirus Response and Relief Supplemental Appropriations Act ($60,710) and 1% American Rescue Plan Act ($12,000) revenues. (Rate increase) BACKGROUND: The County has been contracting with R.E.A.C.H. Project, since July 1981 to provide drug abuse prevention and treatment services. This contract meets the social needs of the County’s population by providing specialized substance abuse treatment and prevention programs APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D, 925-957-5169 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C. 73 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Rescind Prior Board Action Pertaining to Contracted Services with R.E.A.C.H. Project BACKGROUND: (CONT'D) to help clients to achieve and maintain sobriety and to experience the associated benefits of self-sufficiency, family reunification, cessation of criminal activity and productive engagement in the community. On July 26, 2022, the Board of Supervisors approved Contract #24-243-77 with R.E.A.C.H. Project to provide drug abuse prevention and treatment services at the contractor’s facilities throughout East County, in an amount not to exceed $1,756,443 for the period from July 1, 2022 through June 30, 2023. Due to an administrative oversight, an incorrect payment limit was submitted in the July 26, 2022 request. The requested payment limit of Contract #24-24377 should reflect an amount not to exceed $1,817,153. Approval of today's actions will clarify the incorrect payment limit included in Board Item (C.92) from the July 26th meeting, and allow the Department to execute the contract with a payment limit that reflects the intent of the County and the contractor. CONSEQUENCE OF NEGATIVE ACTION: If the recommendation is not approved, the prior Board action with an incorrect payment limit will stand and the contract payment limit will not be corrected. RECOMMENDATION(S): Accept the Canvass of Votes for the July 26, 2022 Election for Police Services Measures in the following County Service Area: P-6, Zone 2608, Supervisorial District 5 - Unincorporated area of Martinez - DID PASS FISCAL IMPACT: All tax proceeds will accrue to the new County Service Areas. BACKGROUND: For the election results, see the attached Certificates of the County Clerk, providing results of the July 26, 2022 Election for County Service Area, where each landowner of the affected area was allowed one vote for each acre or portion thereof: P-6 Zone 2608, Resolution No. 2022/184 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Rosa Mena, 925.335.7806 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 , County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 74 To:Board of Supervisors From:Deborah R. Cooper, Clerk-Recorder Date:August 16, 2022 Contra Costa County Subject:ACCEPT CANVASS OF VOTES FOR POLICE SERVICE ELECTIONS IN CSA-P6 ZONE 2608 BACKGROUND: (CONT'D) Resolution so as to authorize a special tax on said property, located in unincorporated area in Martinez, to maintain present level of police protection services and provide additional funding for increased police protection services. CONSEQUENCE OF NEGATIVE ACTION: If the Board of Supervisors does not accept the Canvass of Votes, Zone 2608 will not be formed. ATTACHMENTS Zone 2608 Election Certification RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment/Extension Agreement #26-591-3 with The Regents of the University of California San Francisco (UCSF) on behalf of the UCSF Medical Center and UCSF and Benioff Children’s Hospital, an Educational Institution, to amend Contract #26-591-1, to extend the termination date from August 31, 2022 to August 31, 2025, for additional transfer of patients and records from Contra Costa Regional Medical Center (CCRMC) to UCSF and Benioff Children’s Hospital. FISCAL IMPACT: There is no fiscal impact for this action; this is a nonfinancial agreement BACKGROUND: On January 7, 2014, the Board of Supervisors approved Contract #26-591-1 with UCSF Medical Center and UCSF and Benioff Children’s Hospital for the transfer of patients and records from CCRMC to UCSF and Benioff Children’s Hospital for the period from December 1, 2013 through August 31, 2018. On APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: SAMIR SHAH, M.D., 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Alaina Floyd, marcy.wilham C. 75 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Amendment #26-591-3 with The Regents of the University of California, San Francisco BACKGROUND: (CONT'D) September 25, 2018, the Board of Supervisors approved Contract Amendment/Extension Agreement #26-591-2, UCSF Medical Center and UCSF and Benioff Children’s Hospital for the transfer of patients and records from CCRMC to UCSF and Benioff Children’s Hospital to extend the termination date to August 31, 2022. The agreements have provided the transfer of patients from CCRMC, including inpatient units, ICU, NICU, PICU, and the Emergency Department, to UCSF for specialized medical services upon determination by the patient’s physician. UCSF maintains a regional Pediatric and Neonatal Critical Care Center equipped and staffed to provide a full range of pediatric and neonatal medical and surgical services for critically ill pediatric and neonatal patients, services which CCRMC is not equipped to provide. Approval of Contract Amendment/Extension Agreement #26-591-3 will allow the contractor to continue providing transfer of patients and records services through August 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, this contractor will not continue providing transfer of patients and records services for CCRMC patients in critical medical need. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #26-126-11 with Contra Costa Community College District (dba Los Medanos College), an Educational Institution, effective August 1, 2022, to amend Contract #26-126-10 to include nursing students with no change in the original term of September 1, 2021 through August 31, 2024. FISCAL IMPACT: There is no fiscal impact, this is a nonfinancial agreement. BACKGROUND: The purpose of this agreement is to provide Contra Costa Community College District students with the opportunity to integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility. Supervised fieldwork experience for students is considered to be an integral part of both educational and professional preparation. The Health Services Department can provide the requisite field education, while at the same time, benefitting from the students’ services to patients. The County’s Health Services Department has APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/16/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jaspreet Benepal, 925-370-5101 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 16, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Alaina Floyd, marcy.wilham C. 76 To:Board of Supervisors From:Anna Roth, Health Services Director Date:August 16, 2022 Contra Costa County Subject:Amendment #26-126-11 with Contra Costa Community College District (dba Los Medanos College) BACKGROUND: (CONT'D) been contracting with Contra Costa Community College District since April 1, 1983. On June 22, 2021, the Board of Supervisors approved Unpaid Student Training Agreement #26-126-10 with Contra Costa Community College District, to provide supervised field instruction at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers to medical assistant, office technician, paramedic and emergency medical technician (EMT) students for the period September 1, 2021 through August 31, 2024. Approval of Contract Amendment Agreement #26-126-11 will allow the contractor to add field instruction to nursing students through August 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, nursing students will not receive training under this contract.