Loading...
HomeMy WebLinkAboutAGENDA - 01102023 - 2023-01-10 BOS 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 January 10, 2023            9:00 A.M. Convene, call to order and opening ceremonies. 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. Inspirational Thought- "All acts of kindness are lights in the war for justice."--Joy Harjo, First Native-American U.S. Poet Laureate Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Ken Carlson, District IV Supervisor; Federal D. Glover, District V Supervisor Staff Present:Monica Nino, County Administrator Thomas Geiger, Chief Assistant County Counsel  There were no announcements from Closed Session.   2023 REORGANIZATION OF THE BOARD OF SUPERVISORS Pledge of Allegiance Administering Oath of Office to newly elected Supervisor Ken Carlson and to re-elected Supervisor John Gioia by Contra Costa Superior Court Judge Joni T. Hiramoto Administering Oath of Office to newly elected Clerk-Recorder, Kristin Connelly by Contra Costa Superior Court Judge Joni T. Hiramoto Administering Oath of Office to Supervisor John Gioia to serve as Chair of the Board of Supervisors and to Supervisor Federal Glover to serve as Vice-Chair of the Board of Supervisors by Contra Costa Superior Court Judge Joni T. Hiramoto Consent and Discussion Calendar – D.1 Comments of the Chair John Gioia and Introduction of Staff Comments from Vice Chair Federal Glover and Introduction of Staff Comments from Supervisors Andersen, Burgis and Carlson and Introductions of Staff Discussion Calendar – D.2 to D.4 Closing comments from Chair John Gioia Judge Joni T. Hiramoto graduated from Kennedy High in Richmond, Harvard College and earned her JD from UC Berkeley School of Law. She was appointed to the Contra Costa Superior Court in 1998. She helped create the court’s Domestic Violence Restraining Order Clinic, presided over the County’s first Behavioral Health Court, and teaches classes in Judicial Ethics, Domestic Violence, and “Immigration Issues in DV Cases.”   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.114 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor. Items removed from the Consent Calendar may be considered with the Discussion Items or continued to the January 17th meeting.   DISCUSSION ITEMS   D.1 CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards and commissions; adopting Resolution No. 2023/11 amending the Master List of Board Member appointments; and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority. (John Gioia, Chair and Supervisor, District 1)       A clerical error denotes a stipend for the Delta Protection Commission. ADOPTED the recommendations with the revision to the attachments. (Corrected versions attached)    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover D. 2 CONSIDER Consent Items previously removed.    Item C.5 to ADOPT Ordinance No. 2023-03, an ordinance allowing the sale and delivery of non-flavored  Item C.5 to ADOPT Ordinance No. 2023-03, an ordinance allowing the sale and delivery of non-flavored cannabis vaping products, was removed from the consent calendar. The ordinance was subsequently adopted by 3-2 vote, Supervisors Andersen and Glover voting no.   D. 3 PUBLIC COMMENT (2 Minutes/Speaker)    Susan Thompson, resident of Marsh Creek, praised the efforts of the Public Works Department during the past week of intense rainfall, especially their cheerful demeanor. She was also grateful to county offices for having a plentiful supply of sandbags available. She noted that when the area roads became dangerous they were closed to non-resident traffic and there were no accidents there; No Name Given asked Chair Gioia to refrain from expressing his personal opinion, particularly on anything not directly under discussion on the agenda to be more cognizant of the listening audience's valuable time; and noted concern about awareness that decisions made in regard to protecting the bay delta also affect our southern neighbors; David Sondergeld, resident of Clayton, is working with the county to form a Marsh Creek watershed council, and would like to assist in finding solutions in the unincorporated area for the community. He notes the area has many private roads that flood when the creek rises. He would like to meet with the Supervisors to improve road conditions; Caller 6770 reminisced that he recommended the reading of the book The Real Anthony Fauci by Robert F. Kennedy, feels that further review of harms from the Covid 19 vaccine be examined, and recommends the county cease allowing those under 18 to be vaccinated.   D. 4 CONSIDER reports of Board members.    There were no items reported today.   ADJOURN in memory of Superior Court Judge Garrett Grant    Adjourned today's meeting at 11:03 a.m.   12:00 P.M. ADJOURN to the Board of Supervisors Reorganization Luncheon RYSE YOUTH CENTER 3939 Bissell Ave Richmond, CA 94805   CONSENT ITEMS   Special Districts & County Airports   C. 1 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Golden Compass Aviation, LLC., for a north-facing hangar at Buchanan Field Airport effective December 1, 2022, in the monthly amount of $380, Pacheco area (Airport Enterprise Fund).         AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 2 ACCEPT the Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report for fiscal year 2021/22, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Claims, Collections & Litigation   C. 3 DENY claims filed by Francisca Lorena Leiva, Justin Nartea, and Matthew Peterson.      AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Honors & Proclamations   C. 4 ADOPT Resolution No. 2023/7 recognizing Norma Jean Robey Scruggs for her dedication to the Alamo Womens Club, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Ordinances   C. 5 ADOPT Ordinance No. 2023-03, an ordinance allowing the sale and delivery of non-flavored cannabis vaping products and DIRECT Contra Costa Health Services to consult with stakeholders to develop a proposed program designed to raise awareness about the dangers of youth cannabis vaping and curtail the illegal market, and return to the Board of Supervisors with a recommended program.(Continued from December 13, 2022)       Sarah Armstrong, Americans for Safe Access; Caren Woodson, Kiva Confections, KSS; Renee Lee, president and founder of Rossmoor Compassion Society; Sean Kiernan, Weed for Warriors Project; Laura Fogelman, VP of Communications at PAX; No name given.    AYE: District I Supervisor John Gioia, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson NO: District II Supervisor Candace Andersen, District V Supervisor Federal D. Glover C. 6 INTRODUCE Ordinance No. 2023-04 amending and repealing sections of the the County Ordinance Code to move the Community Services Director-Exempt (CCD1) classification and change the appointing authority from the Board of Supervisors to the Director of Employment and Human Services-Exempt, WAIVE READING and FIX January 17, 2023, for adoption.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Appointments & Resignations   C. 7 REAPPOINT Rudy Fernandez to the City of Antioch seat, Jennifer Doran to the City of Hercules seat, and Carol Kehoe to the City of El Cerrito seat on the Advisory Council on Aging for terms ending September 30, 2024, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 8 Acting as the governing body of the Contra Costa County Fire Protection District, DECLARE a vacancy in the CCCFPD Advisory Fire Commission At Large Alternate #2 Seat for a term ending June 30, 2024; and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Fire Chief.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 9 APPOINT Ben Barry to Seat 2 on the Kensington Municipal Advisory Council for a term ending December 31, 2026, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 10 APPOINT Peter Murray to the Public Member seat on the Countywide Redevelopment Successor Oversight Board for a four year term beginning January 1, 2023 and ending December 31, 2026, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 11 ACCEPT the resignation of Rhoda Butler, DECLARE a vacancy in the Member-at-large Seat #3 on the Advisory Council On Aging for a term ending September 30, 2023, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 12 REAPPOINT Donald Gilmore to the Nonprofit/Business/Flex Seat 1, Martha Nieto to the Nonprofit/Business/Flex Seat 2, Annie Meredith-King to the Nonprofit/Business/Flex Seat 3, Dulce Galicia to the Unincorporated Seat 1, Jorge Rico Vera to the Unincorporated Seat 2, Beverly Scott to the Unincorporated Seat 3, and Princess Robinson to the Unincorporated Seat 4 on the North Richmond Municipal Advisory Council for terms ending December 31, 2026.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 13 REAPPOINT Linda Kralik to the Appointee 4 Seat and Ron Banducci to the Appointee 7 Seat on the County Service Area P-2A Citizen Advisory Committee for terms ending December 31, 2024, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 14 APPOINT Demnlus Johnson to the District 1 Seat on the Contra Costa County Family & Children's Trust Committee for a term ending September 20, 2023, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 15 APPOINT Adam Novickas to Seat 5 on the Kensington Municipal Advisory Council for a term ending December 31, 2026, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 16 APPOINT Reuel Cooke to Seat 3 on the Kensington Municipal Advisory Council for a term ending December 31, 2026, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 17 REAPPOINT Lloyd Cowell to Seat 1 on the Kensington Municipal Advisory Council for a term ending December 31, 2026, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 18 REAPPOINT Jason Hill to the Appointee 1 Seat, Donald G. Maglhaes to the Appointee 5 Seat, Jason Dudum to the Appointee 6 Seat, Tyker J. Fagg to the Appointee 7 Seat, and Richard Johnson to the 1st Alternate Seat on the County Service Area P-5 Citizens Advisory Committee for terms ending December 31, 2024, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 19 REAPPOINT Christopher Brydon to Seat 4 on the Kensington Municipal Advisory Council for a term ending December 31, 2026, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 20 APPOINT Dale Giessman to the Appointee 2 seat on the Knightsen Town Advisory Council for a term ending December 31, 2024, as recommended by Supervisor Burgis.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 21 APPOINT Susanna Thompson to the Public Member #3 seat and Thomas Fenster to the Public Member-Alternate seat on the Integrated Pest Management Advisory Committee for terms that will expire on December 31, 2026, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 22 REAPPOINT Roni Gehlke to the At Large #1 seat and Kathleen Jennings to the At Large #2 seat on the Fish and Wildlife Committee to new four-year terms ending on December 31, 2026, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Appropriation Adjustments   C. 23 DCD Measure X (0599): APPROVE Appropriation and Revenue Adjustment No. 005031 authorizing new revenue in the amount of $12,500,000 from an additional sales tax of 0.5% in Contra Costa County and appropriating it to cover Department of Conservation and Development, Measure X expenditures. (100% Measure X)       Speaker: No name given.    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 Ken Carlson, District V Supervisor Federal D. Glover Personnel Actions   C. 24 ADOPT Position Adjustment Resolution No. 26090 to add one Supervising Structural Engineer (represented) position and two Senior Building Plan Checker (represented) positions in the Conservation and Development Department. (100% Land Development Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 25 ADOPT Position Adjustment Resolution No. 26092 to add one Deputy Public Defender-Fixed Term (represented) position, add one Administrative Services Assistant II - Project (represented) position and cancel one Administrative Services Assistant III - Project (represented) position in the Public Defender’s Office. (100% State)       Speaker: No name given.   C. 26 ADOPT Position Adjustment Resolution No. 26084 to add one Assistant County Counsel-Exempt and appoint an employee in this position and cancel one Senior Financial Counselor-Exempt position in the Office of County Counsel. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 27 ADOPT Position Adjustment Resolution No. 26089 to add one Administrative Services Assistant II position in the Department of Conservation and Development. (25% Federal, 25% State, 50% Measure X sales tax revenue).       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 28 ADOPT Position Adjustment Resolution No. 26087 to add two Planner I (represented) positions in the Conservation and Development Department. (100% Land Development Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 29 APPROVE and AUTHORIZE an increase in monthly compensation for the Chief Assistant County Counsel to $24,252.79 (BD5-2637, step 5) retroactive to November 22, 2022. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 30 ADOPT Position Adjustment Resolution No. 26055 to add one Elections Services Supervisor (represented) position and cancel one Information Systems Technician I (represented) position in the Clerk-Recorder-Elections Department. (Cost savings)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Leases   C. 31 APPROVE and AUTHORIZE the Public Works Director, or designee, to terminate the November 19, 2014, lease with New Horizons Career Development Center, for County-owned property located at 199 Parker Avenue in Rodeo; and AUTHORIZE County Counsel to pursue legal action to regain possession of the property. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, 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. 32 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to reimburse the City of Walnut Creek, as a subrecipient of the State Homeland Security Grant Program, in the amount of $266,445 for the City of Walnut Creek's purchase of an emergency response vehicle for the Walnut Creek's Police Department's explosive device response, investigation, and disposal. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, in an amount payable to the County of up to $8,034,858, for the County’s Public Health Emergency Preparedness Program including COVID-19, Pandemic Influenza, and Hospital and Emergency Medical Services preparedness for the period July 1, 2022 through June 30, 2027. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 34 RATIFY the Employment and Human Services Department's grant application; and APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept General Child Care and Development Expansion program funding through the California Department of Social Services in the amount of $1,712,195 for the period July 1, 2023 through June 30, 2024. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Blue Cross of California Partnership Plan, Inc., to pay the County an amount up to $50,000 for the Housing and Homelessness Incentive Program effective upon the execution of the agreement through June 30, 2025. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept Concord/Pleasant Hill Health Care District funding, in an amount not to exceed $13,000, for homeless outreach services provided by the Coordinated Outreach, Referral and Engagement program for the period July 1, 2023 through June 30, 2026. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept Community Development Block Grant (CDBG) Infrastructure/Public Facilities funding from the Contra Costa County Department of Conservation and Development, in an amount not to exceed $50,000, for Fencing and Security improvements at the Brookside and Calli House shelters for the period July 1, 2023 through June 30, 2024. (25% County match, budgeted)       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 Ken Carlson, District V Supervisor Federal D. Glover C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, to pay the County an amount up to $150,000 for the provision of respite care services to homeless adults at the Philip Dorn Respite Center for the period January 1, 2023 through December 31, 2025. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 39 APPROVE and AUTHORIZE the Health Services Director to execute a memorandum of understanding with the Bay Area Air Quality Management District, to provide the County air filtration units and replacement filters in an amount up to $30,000, for low income County residents under the Asthma Trigger Reduction Program for the period December 1, 2022 through April 30, 2024. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health (CDPH), to pay the County an amount up to $863,107 for the COVID-19 Test to Treat Equity Grant to increase access to COVID-19 therapeutics in communities disproportionately affected by COVID-19, effective on the date the agreement is signed by CDPH and for ten months thereafter. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Antioch, effective November 11, 2022, to increase the amount payable to the County by $126,000 to a new payment limit of $410,700 for an increased bed rate, and to extend the termination date from December 31, 2022 to April 30, 2023 to provide additional housing and support services to persons experiencing homelessness at the Delta Landing Interim Housing Program. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 42 APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to apply for and accept the California Public Utilities Commission Local Agency Technical Assistance Grant in an amount not to exceed $500,000 for pre-construction expenses to facilitate expansion of broadband network services to underserved communities within Contra Costa County for the period of the grant award date 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 Ken Carlson, 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. 43 APPROVE and AUTHORIZE the Director of Risk Management, or designee, to execute contracts with selected legal firms for defense of the County in workers' compensation, medical malpractice, and liability tort claims effective January 1, 2023 through December 31, 2023 in accordance with a specified fee schedule for the following firms: Bold, Polisner, Maddow, Nelson & Judson; Craddick, Candland & Conti; D'Andre, Peterson, Bobus & Rosenberg; Edrington, Schirmer & Murphy; Hanna, Brophy, MacLean, McAleer & Jensen; McClellan and Corren; McNamara, Ney, Beatty, Slattery, Borges & Ambacher; Mullen & Filippi; and Thomas, Lyding, Cartier, Arnone & Daily. (100% Self-Insurance Internal Service Funds)       Speaker: Caller 6770.   C. 44 APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute an order form with DocuSign, Inc. under the existing Master Services Agreement dated December 15, 2020 in an amount not to exceed $680,000 to provide DocuSign Contract Lifecycle Management and eSignature Enterprise licenses for the electronic signature and contract lifecycle management services for the period of December 15, 2022 through December 14, 2023. (100% User Departments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with General Datatech, LP., in an amount not to exceed $293,315 to purchase services and licenses for the cloud-based Information Technology Service Management System (ITSM) to replace a system purchased in 2014, for the period January 1, 2023 through December 31, 2023. (5% County, 51% State, 44% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 46 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract change order with Mark Scott Construction, Inc., for Job Order Contract 017, effective January 10, 2023, to increase the payment limit by $1,000,000 to a new payment limit of $4,0000,000 for additional construction contract services as allowed by Public Contract Code 20128.5, Countywide. (100% Various Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development, effective November 1, 2022, to increase the payment limit by $45,000 to a new payment limit of $825,600, to provide additional substance abuse prevention and treatment services with no change in the term July 1, 2022 through June 30, 2023. (100% Tulare County Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 48 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Hologic, Inc., to increase the payment limit by $1,500,000 to a new payment limit of $2,500,000 to procure laboratory testing supplies with no change in the term through January 16, 2024. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 49 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a new contract with Contra Costa Senior Legal Services, in an amount not to exceed $569,375 to provide legal assistance to senior citizens for the period January 11, 2023, through December 31, 2023. (100% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CocoKids, Inc., a non-profit corporation, to increase the payment limit by $459,999 to a new payment limit of $1,223,740, to provide Emergency Child Care Bridge Program services for foster children, with no change to the term. (86% State; 14% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with the Bay Area Air Quality Management District for enrollment in their grant funding program for electric vehicle chargers, effective January 10, 2023 through December 31, 2025, as recommended by the Sustainability Committee, Countywide. (100% Energy Savings)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 52 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with Marin Clean Energy for enrollment in their electric vehicle charging rebate program to implement energy savings projects, effective January 10, 2023 through December 31, 2025, as recommended by the Sustainability Committee, Countywide. (100% Energy Savings)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 53 APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O'Brien, Inc., in an amount not to exceed $600,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period January 1 through December 31, 2023, as recommended by the County Counsel. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 54 RATIFY the Employment and Human Services Director’s execution of a contract with the CalSAWS Consortium, a California joint powers authority, for software support services in an amount not to exceed $278,471 for the period July 1, 2021 to June 30, 2023, and APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract revision with the CalSAWS Consortium to increase the payment limit by $116,153 to a new payment limit of $394,624 with no change in the term throuhg June 30, 2023. (100% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lamarre Data Solutions, LLC, in an amount not to exceed $840,000 to provide consulting, technical assistance, data analytics and training for the Electronic Medical Records Systems for the Department’s Information Systems Unit for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bitfocus, Inc., in an amount not to exceed $285,942 to provide software licensing, hosting, and support of the contractor’s Homeless Management Information System application for the Health Services Department’s Information Systems Unit for the period October 18, 2022 through October 17, 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 Ken Carlson, District V Supervisor Federal D. Glover C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jessica C. Standish, M.D., in an amount not to exceed $650,000 to provide primary care physician services at Contra Costa County juvenile and adult detention facilities for the period February 1, 2023 through January 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 Ken Carlson, District V Supervisor Federal D. Glover C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Time 2 Grow ABA Corp., in an amount not to exceed $500,000 to provide applied behavioral analysis behavioral health services for Contra Costa Health Plan members for the period January 1, 2023 through December 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 59 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Wright Medical Technology, Inc. to increase the payment limit by $150,000 to a new payment limit of $349,000, for the purchase of orthopedic implants and related supplies to be used at the Contra Costa Regional Medical Center, and to extend the term through January 31, 2024. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Availity, LLC, in an amount not to exceed $1,000,000 to provide electronic claims processing services for Contra Costa Health Plan and Behavioral Health Services to reimburse providers for services provided to Contra Costa Health Plan members for the period March 1, 2023 through February 28, 2024. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 61 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sanofi Pasteur, Inc., in an amount not to exceed $375,000 for the purchase of vaccines and injectable medications for use at the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Randell Lee Wilferd Jr. (dba Randy’s Mobile Mechanical Service), in an amount not to exceed $350,000 to provide consultation, vehicle inspections, repairs and maintenance to the Public Health Division’s Mobile Satellite Health Center vehicles for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 63 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Alta Fence Co., to increase the payment limit by $100,000 to a new payment limit of $500,000 to provide on-call fencing services for various road, flood control, airport and facilities maintenance work, Countywide. (100% Various Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Total Renal Care, Inc., in an amount not to exceed $1,074,500 to provide blood treatment services including dialysis therapies for inmates at the Martinez Adult Detention Facility for the period January 27, 2023 through January 26, 2026. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Serene Health IPA Medical Corporation, in an amount not to exceed $600,000 to provide behavioral telehealth, applied behavioral analysis and comprehensive diagnostic evaluation services to Contra Costa Health Plan members for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 66 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, purchase orders to procure 200 BART ticket vouchers each with a $10 value totaling $2,000; 300 AC Transit tickets and 300 County Connection tickets each with a $5 value totaling $3,000; and 50 County Connect Link tickets and 100 Tri Delta Transit tickets each with a $10 value totaling $1,500, for a total purchase amount not to exceed $6,500 for issuance to clients of the Healthcare for the Homeless Program. (100% Health Resources and Services Administration)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 67 AUTHORIZE the Public Works Director, or designee, to advertise for bids for the 2023 On-Call Fencing Services Contract(s) for fencing repair, replacement and installation services at various County sites and facilities, Countywide. (100% Various Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Loomis Armored US, LLC, in an amount not to exceed $110,000 for armored vehicle transportation of cash, currencies, and other valuables to and from County designated pickup locations to County depositories for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ARL Bio Pharma, Inc., in an amount not to exceed $25,000 for the provision of analytical testing services for sterile and non-sterile drug preparations from the inpatient and outpatient pharmacies at Contra Costa Regional Medical Center for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PerformRx, LLC, in an amount not to exceed $25,000,000 to provide pharmacy administration services for the Contra Costa Health Plan for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 71 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Eisen Environmental and Construction Services, to extend the term through January 31, 2024 for on-call abatement and restoration services, with no change to the payment limit, Countywide. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 72 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with East    C. 72 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with East Bay Regional Park District in an amount not to exceed $45,000 for the County to provide services to treat invasive weeds in local district parks from January 1, 2023 through December 31, 2024. (100% District Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 73 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with West Coast Electric Service Company, Inc., to extend the term through January 31, 2024 for electrical testing, maintenance and repair services, with no change to the payment limit, Countywide. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 74 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Zachary Neal Keas (dba Z.N. Keas Painting Co.), effective January 10, 2023, to increase the payment limit by $1,000,000 to a new payment limit of $2,500,000 for on-call painting services, with no change to the term, Countywide. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 75 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Change Order No. 1 with Drake Construction, LLC, effective January 10, 2023, to increase the payment limit by $39,678 to a new payment limit of $464,678, for additional costs associated with the Deputy Workstation Replacement Project at the Martinez Detention Facility and West County Detention Facility, Martinez and Richmond areas. (100% California Board of State and Community Corrections Grant Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramon Berguer, M.D., in an amount not to exceed $300,000 to provide general surgery services for Contra Costa Health Plan members and County recipients for the period February 1, 2023 through January 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 Ken Carlson, District V Supervisor Federal D. Glover C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasanton Physical Therapy Services, Inc. (dba Back On Track Physical Therapy), in an amount not to exceed $2,500,000 to provide physical therapy services to Contra Costa Health Plan members and County recipients for the period February 1, 2023 through January 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 Ken Carlson, District V Supervisor Federal D. Glover C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mark Kogan, M.D., in an amount not to exceed $330,000 to provide gastroenterology services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period January 1, 2023 through December 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 Ken Carlson, District V Supervisor Federal D. Glover C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Matthew    C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Matthew J. Tafoya, M.D., in an amount not to exceed $400,000 to provide emergency medicine services for Contra Costa Regional Medical Center and Health Center patients for the period February 1, 2023 through January 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 Ken Carlson, District V Supervisor Federal D. Glover C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Chelsea Tafoya MD, in an amount not to exceed $400,000 to provide emergency medicine services for Contra Costa Regional Medical Center and Health Center patients for the period February 1, 2023 through January 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 Ken Carlson, District V Supervisor Federal D. Glover C. 81 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Cleanstreet, LLC, effective December 31, 2022, to increase the payment limit by $79,000 to a new payment limit of $1,600,000 and extend the term through March 31, 2023, for street sweeping services, Countywide. (100% Local Road Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 82 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sysco San Francisco, Inc. in an amount not to exceed $1,000,000 for the purchase of food, paper products and kitchen supplies for Nutrition Services at Contra Costa Regional Medical Center, for the period November 1, 2022 through October 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 Ken Carlson, District V Supervisor Federal D. Glover C. 83 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with US Foods, Inc. (dba US Foodservice, Inc.) in an amount not to exceed $2,750,000 for the purchase of all food categories, chemicals, paper products, kitchen supplies and equipment for Contra Costa Regional Medical Center, for the period January 1, 2023 through June 30, 2024. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 84 APPROVE and AUTHORIZE the County Librarian, or designee, to execute an order form with BiblioCommons, Inc., under the existing Master Services Agreement dated January 1, 2019, in an amount not to exceed $215,383 to provide the Library’s website subscription renewal, support and maintenance, for the period January 1 through December 31, 2023. (100% Library Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with CardioNet, LLC, in an amount not to exceed $250,000 to provide remote cardiac monitoring services for patients at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period November 1, 2022 through October 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 Ken Carlson, District V Supervisor Federal D. Glover C. 86 RATIFY the Conservation and Development Director’s execution of a tolling agreement with Heather Farms    C. 86 RATIFY the Conservation and Development Director’s execution of a tolling agreement with Heather Farms Homeowners Association, effective December 29, 2022, to toll the limitations period for potential litigation related to the November 29, 2022 approval of the Spieker Senior Continuing Care Retirement Community project, through January 18, 2023, as recommended by the Conservation and Development Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Other Actions   C. 87 APPROVE and AUTHORIZE the allocation of $84,427 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 88 ADOPT Resolution No. 2023/15 approving the Side Letter between Contra Costa County and the Physicians and Dentists Organization of Contra Costa (PDOCC) modifying Section 32.4 - Duration of Agreement of the Memorandum of Understanding to extend the contract from December 31, 2022 through January 31, 2023.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 89 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a First Modification Agreement and related documents in connection with a $400,000 loan of Housing Opportunities for Persons with AIDS funds to Veterans Square, L.P. for use in refinancing the construction of 29 units of affordable housing located at 901 Los Medanos Street and 295 East 10th Street in Pittsburg. (100% Federal funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 90 ACCEPT report and APPROVE recommendations of the Internal Operations Committee regarding Committee referrals and their disposition. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 91 APPROVE the Juvenile Justice Coordinating Council amended bylaws, as recommended by the Public Protection Committee. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 92 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 8, 2022 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 93 ACCEPT the 2022 Annual Report for the Diablo Municipal Advisory Council, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover    C. 94 ACCEPT the 2022 Annual Report for P2B/Alamo Police Advisory Committee, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 95 ACCEPT the 2022 Annual Report for P-5 Sheriff's Advisory Committee, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 96 ACCEPT the 2022 Annual Report for P2A Citizens Advisory Committee, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 97 ACCEPT the 2022 Advisory Body Annual Report for the Juvenile Justice Coordinating Council, as recommended by the Chief of Probation. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a memorandum of understanding with Contra Costa Family Justice Alliance (dba Family Justice Center), to allow the Behavioral Health Services Division to provide services for the Senior Peer Counseling Program at the Richmond, Concord, and Antioch family justice centers for the period January 1, 2023 through December 31, 2023. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 99 ACCEPT the 2022 Annual Report for the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.100 ACCEPT the 2022 Annual Report for the Alcohol and Other Drugs Advisory Board, as recommended by the Health Services Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.101 ACCEPT the 2022 Annual Report from the Hazardous Materials Commission, as recommended by the Health Services Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.102 ADOPT Resolution No. 2023/8 accepting as complete, the contracted work performed by Hensel Phelps Construction Co., for the Martinez Detention Facility Module M Upgrades Project located at 1000 Ward Street, Martinez, as recommended by the Public Works Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.103 RATIFY San Ramon Valley Fire Protection District Ordinance No. 2022-37 as modified, implementing the    C.103 RATIFY San Ramon Valley Fire Protection District Ordinance No. 2022-37 as modified, implementing the 2022 California Fire Code with local amendments in the unincorporated portion of the District's service area.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.104 APPROVE amendments to the Contra Costa County Employees' Retirement Association's Conflict of Interest Code, as recommended by County Counsel.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.105 APPROVE amended Conflict of Interest Code for the Contra Costa County Office of Education, including the list of designated positions, as recommended by County Counsel.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.106 APPROVE Conflict of Interest Code for the Diablo Community Services District, as recommended by the County Counsel.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.107 AUTHORIZE 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.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.108 Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Contra Costa County Fire Protection District, RATIFY the Conservation and Development Director’s execution of an amendment to extend a tolling agreement with Discovery Builders, Inc., West Coast Home Builders, Inc., and the Contra Costa County Fire Protection District to toll the limitations period for potential litigation related to fire protection facilities fees through December 31, 2023, and RATIFY the Fire Chief’s execution of amendments to extend five tolling agreements with Discovery Builders, Inc., West Coast Home Builders, Inc., Albert D. Seeno Construction Co., the Cities of Oakley and Brentwood, and Contra Costa County, to toll the limitations periods for potential litigation related to fire protection facilities fees through December 31, 2023. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.109 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.110 ACCEPT the canvass of votes for the December 20, 2022 Election for County Service Areas P-6, Zone 2609 (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 Ken Carlson, District V Supervisor Federal D. Glover C.111 ACCEPT the 2022 Annual Report by the Contra Costa County Emergency Medical Care Committee, as    C.111 ACCEPT the 2022 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.112 ACCEPT the 2022 Annual Report for the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.113 ACCEPT the 2022 El Sobrante Municipal Advisory Council Annual Report, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.114 ACCEPT the 2022 Advisory Body Annual Report for the Measure X Community Advisory Board. (No fiscal impact)       Speaker: No name given.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, 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. Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may contact 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. ACKNOWLEDGE that the Board of Supervisors adopted a policy on Board Member Committee Assignments on March 21, 2000. 2. ACKNOWLEDGE that adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made. 3. ADOPT Resolution No. 2023/11 appointing Board members and other individuals to serve on Board committees, special county committees, and regional boards/ committees/ commissions for 2023, some of which include additional compensation in the form of stipends. 4. INDICATE that this Resolution No. 2023/11 supersedes in its entirety Resolution No. 2022/333, which was adopted by the Board of Supervisors on October 25, 2022. 5. RESOLVE that Board Members as named are APPOINTED to serve on Board committees, special county committees and regional boards/ committees/ commissions as specified on Attachment II to Resolution No. 2023/11 as Internal Standing Committees (Type I), Other Internal Committees, (Type II), Regional Bodies (Type III), Special/Restricted Seats (Type IV), and Ad Hoc Committees (Type V). 6. DIRECT staff to post on the County website a single Fair Political Practices Commission (FPPC) Form 806, which lists all the paid appointed positions on committees, boards, or commissions for members of the Board of Supervisors. When there is a change in compensation or a new appointment, DIRECT staff to update the Form 806 to reflect the change. The form must be updated promptly as changes occur. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes:See Addendum VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jami Morritt, 655-2005 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.1 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:BOARD MEMBER ASSIGNMENTS TO 2023 BOARD COMMITTEES, SPECIAL COUNTY COMMITTEES, AND REGIONAL ORGANIZATIONS RECOMMENDATION(S): (CONT'D) 7. AUTHORIZE the Chair of the Board to designate one or more members of the Board of Supervisors as delegates from Contra Costa County to the National Association of Counties (NACo) Legislative Meeting to be held on February 11-14, 2023 in Washington, D.C. and to the NACo Annual Conference to be held July 21-24, 2023 in Austin, TX. FISCAL IMPACT: There is no fiscal impact, BACKGROUND: Each year when the Board of Supervisors reorganizes, the incoming Chair reviews and makes recommendations to the Board on committee assignments. The annual review of committee assignments is governed by a policy (Attachment I) adopted by the Board in March 2000. Transmitted in this board order and its attachments are the Chair's recommendation for 2023. These recommendations (Attachment II, sorted by committee type and, Attachment III, sorted alphabetically, seek to provide policy oversight for all major County functional areas, balance the workload of the Supervisors, and consider some of the extracurricular responsibilities and appointments of the Supervisors on regional and other bodies. Seat terms for appointments for which the term was either unspecified by the body or left to the discretion of the Board of Supervisors are recommended to be designated as "Unspecified" and reviewed at the discretion of the Board Chair. The following changes to the committee structure are recommended: 1. The Childhood Asthma Ad Hoc Committee is being dissolved since the issue and subject matter will be covered by other standing committees. 2. A new Board standing committee, the Los Medanos Healthcare Operations Committee, is being established. This committee will address issues associated with the former Los Medanos Healthcare District, including grant funding. This is similar practice to the formation of the West Contra Costa Healthcare District Finance Committee. FPPC Form 806 In April 2012, the Fair Political Practices Commission (FPPC) adopted Regulation 18705.5, which permits a Supervisor to vote on his/her own appointment to a body or board paying a salary or stipend for service if all of the following conditions are met: 1. The appointment is to a committee, board, or commission of a public agency, a special district, a joint powers agency or authority, or a metropolitan planning organization; and 2. State law, a local ordinance, or a joint powers agreement requires the Board to appoint; and 3. The Board adopts and posts on its website, a list of each appointed position for which compensation is paid, the salary or stipend for the position, the name of the appointee, the name of the alternate, if any, and the term of the appointment. Form 806 is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards, or commissions of a public agency, special district, and joint powers agency or authority. Each agency must post on its website a single Form 806, listing all of the paid appointed positions. When there is a change in compensation or a new appointment, the Form 806 is updated to reflect the change. The form must be updated promptly as changes occur. Staff of the County Administrator's Office has prepared the Form 806 and has posted it to the County's website. Staff will update the form after the Board of Supervisors acts to adopt the Master List of Board Member Committee Assignments for 2023. CLERK'S ADDENDUM A clerical error denotes a stipend for the Delta Protection Commission. ADOPTED the recommendations with the revision to the attachments. (Corrected versions attached) AGENDA ATTACHMENTS Resolution 2023/11 Attachment I: Policy on Board Member Committee Assignments Attachment II: Board of Supervisors Committee Assignments By Type Attachment III: Board of Supervisors Committee Assignments Alphabetized MINUTES ATTACHMENTS Signed Resolutoin No. 2023/11 Revised-2023 BOS Committee Assignments by Type Revised-2023 BOS Committee Assignments Alpabetized THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/10/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/11 IN THE MATTER OF DESIGNATING BOARD MEMBER ASSIGNMENTS TO 2023 BOARD COMMITTEES, SPECIAL COUNTY COMMITTEES, AND REGIONAL ORGANIZATIONS WHEREAS each year when the Board of Supervisors reorganizes, the incoming Chair reviews and makes recommendations to the Board on committee assignments. The annual review of committee assignments is governed by a policy adopted by the Board of Supervisors in March 2000 (see Attachment I); and WHEREAS these appointments seek to provide policy oversight for all major County functional areas, balance the workload of the Supervisors, as well as consider some of the time-intensive responsibilities and appointments of the Supervisors on regional bodies; and WHEREAS these appointments attempt to maintain, to the extent possible, continuity on Board standing committees to facilitate recommendations on many very complex policy issues currently on referral to those committees; and WHEREAS after a period of inactivity of a committee or body, it is advisable to remove it from the list of Board committee assignments; and WHEREAS adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made; and WHEREAS, after any new appointments or reappointments are made, when there is a change in compensation for any appointment, or where there is a change in the number of meetings of the board or committee to which an appointment is made, the Fair Political Practices Commission requires the County to update and post on the County’s website the County’s Report of Public Official Appointments, Form 806. NOW, THEREFORE, THE BOARD OF SUPERVISORS RESOLVES TO: 1. APPOINT the Board members and other individuals to serve on Board committees, special county committees and regional boards / committees / commissions as specified in the Master List (see Attachment II) as Type I for Board Standing Committees, Type II for Other Internal Committees, Type III for Regional Bodies, Type IV for Special/Restricted seats, and Type V for Board Ad Hoc Committees. 2. INDICATE that this Resolution No. 2023/11 supersedes in its entirety Resolution No. 2022/333 which was adopted by the Board of Supervisors on October 25, 2022. 3. UPDATE the County's Report of Public Official Appointments, Form 806, to reflect the appointments on the adopted Master List for 2022 and post it on the County's website. Contact: Jami Morritt, 655-2005 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: BOARD OF SUPERVISORS POLICY ON BOARD MEMBER COMMITTEE ASSIGNMENTS Adopted on March 21, 2000 1. Board Committee appointments shall be categorized in accordance with the following descriptions and delineated as on the attached listing: a) Internal appointments that are subject to the annual reorganization process and to which the incoming Chair of the Board of Supervisors makes nominations to be approved by the Board of Supervisors. Ad Hoc committees of the Board also fall under this category. b) Regional appointments that are not subject to the annual reorganization process and to which the Chair of the Board of Supervisors makes nominations to fill vacancies, as they occur, in accordance with the agency's terms and by-laws, and which nominations shall be approved by the Board of Supervisors. c) Special Case/Restricted appointments, for which the specific assignments are dictated or are in some way restricted by statute or county ordinance, or for which the term of the appointment makes it impractical for it to be considered along with the other annual assignments e.g., a term that runs from July to June. Restrictions might include, for example, that a committee member represent a certain district, be the Chair of the Board, or vest in the Chair of the Board the authority to appoint an alternate. The Chair of the Board of Supervisors shall make nominations to these appointments to fill vacancies, as they occur, subject to any legislated restrictions, and which nominations shall be approved by the Board of Supervisors. 2. Notwithstanding Paragraph 1 of this policy and as allowed by law, the Board of Supervisors maintains its right to nominate, reconsider and change appointments at any time, irrespective of the term of an appointment. 3. All nominations approved by the Board of Supervisors shall be incorporated in three attachments to an annually adopted Master Resolution covering committee appointments from all three categories: Internal, Regional and Special Case/Restricted. For administrative ease, the Master Resolution shall be amended and re-adopted from time to time as terms expire or if new appointments are made. The Master Resolution shall always reflect the complete roster of Board member appointments and shall be available to the public. Type*Committee Name Chair Recommendation Term Expiration Stipend Information I Airport Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Airport Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND I Equity Committee, Chair Federal Glover 12/31/2023 NO STIPEND I Equity Committee, Vice-Chair John Gioia 12/31/2023 NO STIPEND I Family & Human Services Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Family & Human Services Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND I Finance Committee, Chair John Gioia 12/31/2023 NO STIPEND I Finance Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND I Internal Operations Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Internal Operations Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND I Legislation Committee, Chair Ken Carlson 12/31/2023 NO STIPEND I Legislation Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND I Los Medanos Healthcare Operations Committee, Chair Federal Glover Unspecified NO STIPEND I Los Medanos Healthcare Operations Committee, Vice Chair Ken Carlson Unspecified NO STIPEND I Public Protection, Chair Federal Glover 12/31/2023 NO STIPEND I Public Protection, Vice Chair John Gioia 12/31/2023 NO STIPEND I Sustainability Committee, Chair John Gioia 12/31/2023 NO STIPEND I Sustainability Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Vice Chair Candace Andersen 12/31/2023 NO STIPEND II Bay Area Counties Caucus Diane Burgis 12/31/2023 NO STIPEND II Bay Area Counties Caucus, Alternate Ken Carlson 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority Mike Casten 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority, Alternate Elise Warren 12/31/2023 NO STIPEND II California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis 12/31/2023 NO STIPEND II Central Contra Costa Solid Waste Authority Candace Andersen Unspecified STIPEND of $50/meeting; max of 2 paid/month II Central Contra Costa Solid Waste Authority Ken Carlson Unspecified STIPEND of $50/meeting; max of 2 paid/month II Contra Costa Family Justice Alliance Diane Burgis 9/14/2028 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Chair Candace Andersen 12/31/2023 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Vice-Chair Diane Burgis 12/31/2023 NO STIPEND II Dougherty Valley Oversight Committee Candace Andersen 12/31/2023 NO STIPEND II Dougherty Valley Oversight Committee Diane Burgis 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board Candace Andersen 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board, Alternate Federal Glover 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority, Alternate Federal Glover 12/31/2023 NO STIPEND II East County Water Management Association Diane Burgis 12/31/2024 STIPEND of $170/meeting; max 6 per month II East County Water Management Association, Alternate Federal Glover 12/31/2024 STIPEND of $170/meeting; max 6 per month II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Federal Glover 12/31/2023 NO STIPEND II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Diane Burgis 12/31/2023 NO STIPEND II First 5 Children and Families Commission Alternate Member Ken Carlson 12/31/2023 NO STIPEND II First 5 Children and Families Commission Member Candace Andersen 12/31/2023 NO STIPEND ATTACHMENT II TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information II Hazardous Waste Management Facility Allocation Committee Candace Andersen Unspecified STIPEND of $150 per meeting. II Hazardous Waste Management Facility Allocation Committee, Alternate Ken Carlson Unspecified STIPEND of $150 per meeting. II Juvenile Justice Coordinating Council Candace Andersen Unspecified NO STIPEND II Kensington Solid Waste Committee Alternate Robert Rogers 12/31/2023 NO STIPEND II Kensington Solid Waste Committee Member John Gioia 12/31/2023 NO STIPEND II Medical Services Joint Conference Committee, Chair John Gioia 12/31/2023 NO STIPEND II Medical Services Joint Conference Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2023 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Tania Pulido 12/31/2023 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Chair Diane Burgis 12/31/2023 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II Pleasant Hill BART (Bay Area Rapid Transit)/Contra Costa Centre Joint Powers Authority Board of Trustees Ken Carlson Unspecified NO STIPEND II Pleasant Hill BART (Bay Area Rapid Transit)/Contra Costa Centre Joint Powers Authority Board of Trustees Candace Andersen Unspecified NO STIPEND II State Route 4 Bypass Authority Diane Burgis 12/31/2023 NO STIPEND II State Route 4 Bypass Authority, Alternate Federal Glover 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT)Candace Andersen 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC (Central County Transportation Partnership and Cooperation)Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC, Alternate Candace Andersen 12/31/2023 NO STIPEND II TRANSPLAN (East County Transportation Planning)Diane Burgis 12/31/2023 NO STIPEND II TRANSPLAN, Alternate Federal Glover 12/31/2023 NO STIPEND II Tri-Valley Transportation Council Candace Andersen 12/31/2023 STIPEND of $100 per meeting II Urban Counties of California Federal Glover 12/31/2023 NO STIPEND II Urban Counties of California, Alternate John Gioia 12/31/2023 NO STIPEND II WCCTAC (West County Transportation Advisory Committee)John Gioia 12/31/2023 NO STIPEND II WCCTAC, Alternate Federal Glover 12/31/2023 NO STIPEND II 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 Ken Carlson 1/9/2027 Per diem of $100/meeting + travel exp; max $6,000 III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000 III Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2025 STIPEND of $100 per meeting; up to $200 month III Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Ken Carlson 5/1/2025 STIPEND of $100 per meeting; up to $200 month III Contra Costa Transportation Authority Board of Commissioners (Seat 1)Federal Glover 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners (Seat 2)Ken Carlson 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1)Candace Andersen 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1)Diane Burgis 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1)John Gioia 1/31/2025 STIPEND of $100 per meeting; up to $400 month III 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 12/31/2024 NO STIPEND ATTACHMENT II TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information III Marin Energy Authority (MCE) Board of Directors, Alternate Federal Glover 12/31/2024 NO STIPEND III Metropolitan Transportation Commission Federal Glover 2/1/2027 STIPEND of $100/meeting; up to $500/month per agency III Regional Impact Council, All-Home, Member Diane Burgis Unspecified NO STIPEND III Tri Delta Transit Authority, Board of Directors (Seat 1)Federal Glover 12/31/2024 STIPEND of $100/month III Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2023 STIPEND of $100/month III West Contra Costa Healthcare District Finance Committee, Chair John Gioia Unspecified NO STIPEND III West Contra Costa Healthcare District Finance Committee, Vice Chair Federal Glover Unspecified NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 1)Ken Carlson 6/30/2024 NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 1 Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 2 John Gioia 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Candace Andersen 12/31/2023 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First Alternate Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly, Alternate Diane Burgis 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) Regional Planning Committee Ken Carlson Unspecified NO STIPEND IV Bay Conservation & Development Commission John Gioia Unspecified STIPEND of $150 per meeting. IV Bay Conservation & Development Commission, Alternate Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. IV Contra Costa County Employees Retirement Association (CCCERA) Board of Trustees Candace Andersen 6/30/2026 STIPEND of $100 per meeting. IV Contra Costa Countywide Redevelopment Successor Agency Oversight Board Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. IV California State Association of Counties (CSAC) Board of Directors John Gioia 11/29/2023 NO STIPEND IV California State Association of Counties (CSAC) Board of Directors, Alternate Diane Burgis 11/29/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board Federal Glover 12/31/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board, Alternate Ken Carlson 12/31/2023 NO STIPEND IV Delta Protection Commission Diane Burgis 12/31/2023 STIPEND of $170 per meeting; max of 6 meetings. IV Delta Protection Commission, Alternate Ken Carlson 12/31/2023 STIPEND of $170 per meeting; max of 6 meetings. IV Law Library Board of Trustees Nolan Armstrong 12/31/2023 NO STIPEND IV Mental Health Commission Ken Carlson 12/31/2023 NO STIPEND IV Mental Health Commission, Alternate 12/31/2023 NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board Diane Burgis Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board, Alternate Ken Carlson Unspecified NO STIPEND V Childhood Asthma Ad Hoc Committee, Chair Dissolve Unspecified NO STIPEND V Childhood Asthma Ad Hoc Committee, Vice Chair Dissolve Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Chair John Gioia Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Vice Chair Federal Glover Unspecified NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Federal Glover Unspecified NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Diane Burgis Unspecified NO STIPEND ATTACHMENT II TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information I Airport Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Airport Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND I Equity Committee, Chair Federal Glover 12/31/2023 NO STIPEND I Equity Committee, Vice-Chair John Gioia 12/31/2023 NO STIPEND I Family & Human Services Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Family & Human Services Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND I Finance Committee, Chair John Gioia 12/31/2023 NO STIPEND I Finance Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND I Internal Operations Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Internal Operations Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND I Legislation Committee, Chair Ken Carlson 12/31/2023 NO STIPEND I Legislation Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND I Los Medanos Healthcare Operations Committee, Chair Federal Glover Unspecified NO STIPEND I Los Medanos Healthcare Operations Committee, Vice Chair Ken Carlson Unspecified NO STIPEND I Public Protection, Chair Federal Glover 12/31/2023 NO STIPEND I Public Protection, Vice Chair John Gioia 12/31/2023 NO STIPEND I Sustainability Committee, Chair John Gioia 12/31/2023 NO STIPEND I Sustainability Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Vice Chair Candace Andersen 12/31/2023 NO STIPEND II Bay Area Counties Caucus Diane Burgis 12/31/2023 NO STIPEND II Bay Area Counties Caucus, Alternate Ken Carlson 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority Mike Casten 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority, Alternate Elise Warren 12/31/2023 NO STIPEND II California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis 12/31/2023 NO STIPEND II Central Contra Costa Solid Waste Authority Candace Andersen Unspecified STIPEND of $50/meeting; max of 2 paid/month II Central Contra Costa Solid Waste Authority Ken Carlson Unspecified STIPEND of $50/meeting; max of 2 paid/month II Contra Costa Family Justice Alliance Diane Burgis 9/14/2028 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Chair Candace Andersen 12/31/2023 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Vice-Chair Diane Burgis 12/31/2023 NO STIPEND II Dougherty Valley Oversight Committee Candace Andersen 12/31/2023 NO STIPEND II Dougherty Valley Oversight Committee Diane Burgis 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board Candace Andersen 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board, Alternate Federal Glover 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority, Alternate Federal Glover 12/31/2023 NO STIPEND II East County Water Management Association Diane Burgis 12/31/2024 STIPEND of $170/meeting; max 6 per month II East County Water Management Association, Alternate Federal Glover 12/31/2024 STIPEND of $170/meeting; max 6 per month II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Federal Glover 12/31/2023 NO STIPEND II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Diane Burgis 12/31/2023 NO STIPEND II First 5 Children and Families Commission Alternate Member Ken Carlson 12/31/2023 NO STIPEND II First 5 Children and Families Commission Member Candace Andersen 12/31/2023 NO STIPEND ATTACHMENT II TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information II Hazardous Waste Management Facility Allocation Committee Candace Andersen Unspecified STIPEND of $150 per meeting. II Hazardous Waste Management Facility Allocation Committee, Alternate Ken Carlson Unspecified STIPEND of $150 per meeting. II Juvenile Justice Coordinating Council Candace Andersen Unspecified NO STIPEND II Kensington Solid Waste Committee Alternate Robert Rogers 12/31/2023 NO STIPEND II Kensington Solid Waste Committee Member John Gioia 12/31/2023 NO STIPEND II Medical Services Joint Conference Committee, Chair John Gioia 12/31/2023 NO STIPEND II Medical Services Joint Conference Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2023 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Tania Pulido 12/31/2023 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Chair Diane Burgis 12/31/2023 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II Pleasant Hill BART (Bay Area Rapid Transit)/Contra Costa Centre Joint Powers Authority Board of Trustees Ken Carlson Unspecified NO STIPEND II Pleasant Hill BART (Bay Area Rapid Transit)/Contra Costa Centre Joint Powers Authority Board of Trustees Candace Andersen Unspecified NO STIPEND II State Route 4 Bypass Authority Diane Burgis 12/31/2023 NO STIPEND II State Route 4 Bypass Authority, Alternate Federal Glover 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT)Candace Andersen 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC (Central County Transportation Partnership and Cooperation)Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC, Alternate Candace Andersen 12/31/2023 NO STIPEND II TRANSPLAN (East County Transportation Planning)Diane Burgis 12/31/2023 NO STIPEND II TRANSPLAN, Alternate Federal Glover 12/31/2023 NO STIPEND II Tri-Valley Transportation Council Candace Andersen 12/31/2023 STIPEND of $100 per meeting II Urban Counties of California Federal Glover 12/31/2023 NO STIPEND II Urban Counties of California, Alternate John Gioia 12/31/2023 NO STIPEND II WCCTAC (West County Transportation Advisory Committee)John Gioia 12/31/2023 NO STIPEND II WCCTAC, Alternate Federal Glover 12/31/2023 NO STIPEND II 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 Ken Carlson 1/9/2027 Per diem of $100/meeting + travel exp; max $6,000 III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000 III Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2025 STIPEND of $100 per meeting; up to $200 month III Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Ken Carlson 5/1/2025 STIPEND of $100 per meeting; up to $200 month III Contra Costa Transportation Authority Board of Commissioners (Seat 1)Federal Glover 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners (Seat 2)Ken Carlson 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1)Candace Andersen 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1)Diane Burgis 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1)John Gioia 1/31/2025 STIPEND of $100 per meeting; up to $400 month III 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 12/31/2024 NO STIPEND ATTACHMENT II TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information III Marin Energy Authority (MCE) Board of Directors, Alternate Federal Glover 12/31/2024 NO STIPEND III Metropolitan Transportation Commission Federal Glover 2/1/2027 STIPEND of $100/meeting; up to $500/month per agency III Regional Impact Council, All-Home, Member Diane Burgis Unspecified NO STIPEND III Tri Delta Transit Authority, Board of Directors (Seat 1)Federal Glover 12/31/2024 STIPEND of $100/month III Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2023 STIPEND of $100/month III West Contra Costa Healthcare District Finance Committee, Chair John Gioia Unspecified NO STIPEND III West Contra Costa Healthcare District Finance Committee, Vice Chair Federal Glover Unspecified NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 1)Ken Carlson 6/30/2024 NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 1 Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 2 John Gioia 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Candace Andersen 12/31/2023 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First Alternate Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly, Alternate Diane Burgis 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) Regional Planning Committee Ken Carlson Unspecified NO STIPEND IV Bay Conservation & Development Commission John Gioia Unspecified STIPEND of $150 per meeting. IV Bay Conservation & Development Commission, Alternate Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. IV Contra Costa County Employees Retirement Association (CCCERA) Board of Trustees Candace Andersen 6/30/2026 STIPEND of $100 per meeting. IV Contra Costa Countywide Redevelopment Successor Agency Oversight Board Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. IV California State Association of Counties (CSAC) Board of Directors John Gioia 11/29/2023 NO STIPEND IV California State Association of Counties (CSAC) Board of Directors, Alternate Diane Burgis 11/29/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board Federal Glover 12/31/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board, Alternate Ken Carlson 12/31/2023 NO STIPEND IV Delta Protection Commission Diane Burgis 12/31/2023 NO STIPEND IV Delta Protection Commission, Alternate Ken Carlson 12/31/2023 NO STIPEND IV Law Library Board of Trustees Nolan Armstrong 12/31/2023 NO STIPEND IV Mental Health Commission Ken Carlson 12/31/2023 NO STIPEND IV Mental Health Commission, Alternate 12/31/2023 NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board Diane Burgis Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board, Alternate Ken Carlson Unspecified NO STIPEND V Childhood Asthma Ad Hoc Committee, Chair Dissolve Unspecified NO STIPEND V Childhood Asthma Ad Hoc Committee, Vice Chair Dissolve Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Chair John Gioia Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Vice Chair Federal Glover Unspecified NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Federal Glover Unspecified NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Diane Burgis Unspecified NO STIPEND ATTACHMENT II TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information IV Association of Bay Area Governments (ABAG) Executive Board (Seat 1)Ken Carlson 6/30/2024 NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 1 Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 2 John Gioia 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Candace Andersen 12/31/2023 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First Alternate Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly, Alternate Diane Burgis 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) Regional Planning Committee Ken Carlson Unspecified NO STIPEND I Airport Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Airport Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND III Bay Area Air Quality Management District Board of Directors Ken Carlson 1/9/2027 Per diem of $100/meeting + travel exp; max $6,000 III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000 II Bay Area Counties Caucus Diane Burgis 12/31/2023 NO STIPEND II Bay Area Counties Caucus, Alternate Ken Carlson 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority Mike Casten 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications Systems (BayRICS) Authority, Alternate Elise Warren 12/31/2023 NO STIPEND IV Bay Conservation & Development Commission John Gioia Unspecified STIPEND of $150 per meeting. IV Bay Conservation & Development Commission, Alternate Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. II California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis 12/31/2023 NO STIPEND IV Contra Costa County Employees Retirement Association (CCCERA) Board of Trustees Candace Andersen 6/30/2026 STIPEND of $100 per meeting. II Central Contra Costa Solid Waste Authority Candace Andersen Unspecified STIPEND of $50/meeting; max of 2 paid/month II Central Contra Costa Solid Waste Authority Ken Carlson Unspecified STIPEND of $50/meeting; max of 2 paid/month III Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2025 STIPEND of $100 per meeting; up to $200 month III Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Ken Carlson 5/1/2025 STIPEND of $100 per meeting; up to $200 month V Childhood Asthma Ad Hoc Committee, Chair Dissolve Unspecified NO STIPEND V Childhood Asthma Ad Hoc Committee, Vice Chair Dissolve Unspecified NO STIPEND IV Contra Costa Countywide Redevelopment Successor Agency Oversight Board Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. II Contra Costa Family Justice Alliance Diane Burgis 9/14/2028 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Chair Candace Andersen 12/31/2023 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Vice-Chair Diane Burgis 12/31/2023 NO STIPEND III Contra Costa Transportation Authority Board of Commissioners (Seat 1)Federal Glover 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners (Seat 2)Ken Carlson 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1)Candace Andersen 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1)Diane Burgis 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1)John Gioia 1/31/2025 STIPEND of $100 per meeting; up to $400 month IV California State Association of Counties (CSAC) Board of Directors John Gioia 11/29/2023 NO STIPEND IV California State Association of Counties (CSAC) Board of Directors, Alternate Diane Burgis 11/29/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board Federal Glover 12/31/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board, Alternate Ken Carlson 12/31/2023 NO STIPEND IV Delta Protection Commission Diane Burgis 12/31/2023 STIPEND of $170 per meeting; max of 6 meetings. ATTACHMENT III TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information IV Delta Protection Commission, Alternate Ken Carlson 12/31/2023 STIPEND of $170 per meeting; max of 6 meetings. II Dougherty Valley Oversight Committee Candace Andersen 12/31/2023 NO STIPEND II Dougherty Valley Oversight Committee Diane Burgis 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board Candace Andersen 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board, Alternate Federal Glover 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority, Alternate Federal Glover 12/31/2023 NO STIPEND II East County Water Management Association Diane Burgis 12/31/2024 STIPEND of $170/meeting; max 6 per month II East County Water Management Association, Alternate Federal Glover 12/31/2024 STIPEND of $170/meeting; max 6 per month II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Federal Glover 12/31/2023 NO STIPEND II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Diane Burgis 12/31/2023 NO STIPEND I Equity Committee, Chair Federal Glover 12/31/2023 NO STIPEND I Equity Committee, Vice-Chair John Gioia 12/31/2023 NO STIPEND I Family & Human Services Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Family & Human Services Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND I Finance Committee, Chair John Gioia 12/31/2023 NO STIPEND I Finance Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II First 5 Children and Families Commission Alternate Member Ken Carlson 12/31/2023 NO STIPEND II First 5 Children and Families Commission Member Candace Andersen 12/31/2023 NO STIPEND II Hazardous Waste Management Facility Allocation Committee Candace Andersen Unspecified STIPEND of $150 per meeting. II Hazardous Waste Management Facility Allocation Committee, Alternate Ken Carlson Unspecified STIPEND of $150 per meeting. V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Chair John Gioia Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Vice Chair Federal Glover Unspecified NO STIPEND I Internal Operations Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Internal Operations Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND Juvenile Justice Coordinating Council Candace Andersen Unspecified NO STIPEND II Kensington Solid Waste Committee Alternate Robert Rogers 12/31/2023 NO STIPEND II Kensington Solid Waste Committee Member John Gioia 12/31/2023 NO STIPEND IV Law Library Board of Trustees Nolan Armstrong 12/31/2023 NO STIPEND I Legislation Committee, Chair Ken Carlson 12/31/2023 NO STIPEND I Legislation Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND III 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. I Los Medanos Healthcare Operations Committee, Chair Federal Glover Unspecified NO STIPEND I Los Medanos Healthcare Operations Committee, Vice Chair Ken Carlson Unspecified NO STIPEND III Marin Energy Authority (MCE) Board of Directors John Gioia 12/31/2024 NO STIPEND III Marin Energy Authority (MCE) Board of Directors, Alternate Federal Glover 12/31/2024 NO STIPEND II Medical Services Joint Conference Committee, Chair John Gioia 12/31/2023 NO STIPEND II Medical Services Joint Conference Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND IV Mental Health Commission Ken Carlson 12/31/2023 NO STIPEND IV Mental Health Commission, Alternate 12/31/2023 NO STIPEND ATTACHMENT III TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information III Metropolitan Transportation Commission Federal Glover 2/1/2027 STIPEND of $100/meeting; up to $500/month per agency II North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2023 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Tania Pulido 12/31/2023 NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Federal Glover Unspecified NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Diane Burgis Unspecified NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Chair Diane Burgis 12/31/2023 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of Trustees Ken Carlson Unspecified NO STIPEND II Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of Trustees Candace Andersen Unspecified NO STIPEND I Public Protection, Chair Federal Glover 12/31/2023 NO STIPEND I Public Protection, Vice Chair John Gioia 12/31/2023 NO STIPEND III Regional Impact Council, All-Home, Member Diane Burgis Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board Diane Burgis Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board, Alternate Ken Carlson Unspecified NO STIPEND II State Route 4 Bypass Authority Diane Burgis 12/31/2023 NO STIPEND II State Route 4 Bypass Authority, Alternate Federal Glover 12/31/2023 NO STIPEND I Sustainability Committee, Chair John Gioia 12/31/2023 NO STIPEND I Sustainability Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT)Candace Andersen 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC (Central County Transportation Partnership and Cooperation)Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC, Alternate Candace Andersen 12/31/2023 NO STIPEND II TRANSPLAN (East County Transportation Planning)Diane Burgis 12/31/2023 NO STIPEND II TRANSPLAN, Alternate Federal Glover 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Vice Chair Candace Andersen 12/31/2023 NO STIPEND III Tri Delta Transit Authority, Board of Directors (Seat 1)Federal Glover 12/31/2024 STIPEND of $100/month III Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2023 STIPEND of $100/month II Tri-Valley Transportation Council Candace Andersen 12/31/2023 STIPEND of $100 per meeting II Urban Counties of California Federal Glover 12/31/2023 NO STIPEND II Urban Counties of California, Alternate John Gioia 12/31/2023 NO STIPEND III West Contra Costa Healthcare District Finance Committee, Chair John Gioia Unspecified NO STIPEND III West Contra Costa Healthcare District Finance Committee, Vice Chair Federal Glover Unspecified NO STIPEND II WCCTAC (West County Transportation Advisory Committee)John Gioia 12/31/2023 NO STIPEND II WCCTAC, Alternate Federal Glover 12/31/2023 NO STIPEND II 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. ATTACHMENT III TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information IV Association of Bay Area Governments (ABAG) Executive Board (Seat 1)Ken Carlson 6/30/2024 NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 1 Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 2 John Gioia 6/30/2024 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Candace Andersen 12/31/2023 STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First Alternate Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly Ken Carlson 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly, Alternate Diane Burgis 12/31/2023 NO STIPEND IV Association of Bay Area Governments (ABAG) Regional Planning Committee Ken Carlson Unspecified NO STIPEND I Airport Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Airport Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND III Bay Area Air Quality Management District Board of Directors Ken Carlson 1/9/2027 Per diem of $100/meeting + travel exp; max $6,000 III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000 II Bay Area Counties Caucus Diane Burgis 12/31/2023 NO STIPEND II Bay Area Counties Caucus, Alternate Ken Carlson 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority Mike Casten 12/31/2023 NO STIPEND II Bay Area Regional Interoperable Communications Systems (BayRICS) Authority, Alternate Elise Warren 12/31/2023 NO STIPEND IV Bay Conservation & Development Commission John Gioia Unspecified STIPEND of $150 per meeting. IV Bay Conservation & Development Commission, Alternate Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. II California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis 12/31/2023 NO STIPEND IV Contra Costa County Employees Retirement Association (CCCERA) Board of Trustees Candace Andersen 6/30/2026 STIPEND of $100 per meeting. II Central Contra Costa Solid Waste Authority Candace Andersen Unspecified STIPEND of $50/meeting; max of 2 paid/month II Central Contra Costa Solid Waste Authority Ken Carlson Unspecified STIPEND of $50/meeting; max of 2 paid/month III Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2025 STIPEND of $100 per meeting; up to $200 month III Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Ken Carlson 5/1/2025 STIPEND of $100 per meeting; up to $200 month V Childhood Asthma Ad Hoc Committee, Chair Dissolve Unspecified NO STIPEND V Childhood Asthma Ad Hoc Committee, Vice Chair Dissolve Unspecified NO STIPEND IV Contra Costa Countywide Redevelopment Successor Agency Oversight Board Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings. II Contra Costa Family Justice Alliance Diane Burgis 9/14/2028 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Chair Candace Andersen 12/31/2023 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Vice-Chair Diane Burgis 12/31/2023 NO STIPEND III Contra Costa Transportation Authority Board of Commissioners (Seat 1)Federal Glover 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners (Seat 2)Ken Carlson 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1)Candace Andersen 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia 1/31/2024 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1)Diane Burgis 1/31/2025 STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1)John Gioia 1/31/2025 STIPEND of $100 per meeting; up to $400 month IV California State Association of Counties (CSAC) Board of Directors John Gioia 11/29/2023 NO STIPEND IV California State Association of Counties (CSAC) Board of Directors, Alternate Diane Burgis 11/29/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board Federal Glover 12/31/2023 NO STIPEND IV Delta Diablo Sanitation District Governing Board, Alternate Ken Carlson 12/31/2023 NO STIPEND IV Delta Protection Commission Diane Burgis 12/31/2023 NO STIPEND ATTACHMENT III TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information IV Delta Protection Commission, Alternate Ken Carlson 12/31/2023 NO STIPEND II Dougherty Valley Oversight Committee Candace Andersen 12/31/2023 NO STIPEND II Dougherty Valley Oversight Committee Diane Burgis 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board Candace Andersen 12/31/2023 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board, Alternate Federal Glover 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority Diane Burgis 12/31/2023 NO STIPEND II East Contra Costa Regional Fee & Finance Authority, Alternate Federal Glover 12/31/2023 NO STIPEND II East County Water Management Association Diane Burgis 12/31/2024 STIPEND of $170/meeting; max 6 per month II East County Water Management Association, Alternate Federal Glover 12/31/2024 STIPEND of $170/meeting; max 6 per month II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Federal Glover 12/31/2023 NO STIPEND II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Diane Burgis 12/31/2023 NO STIPEND I Equity Committee, Chair Federal Glover 12/31/2023 NO STIPEND I Equity Committee, Vice-Chair John Gioia 12/31/2023 NO STIPEND I Family & Human Services Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Family & Human Services Committee, Vice Chair Ken Carlson 12/31/2023 NO STIPEND I Finance Committee, Chair John Gioia 12/31/2023 NO STIPEND I Finance Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II First 5 Children and Families Commission Alternate Member Ken Carlson 12/31/2023 NO STIPEND II First 5 Children and Families Commission Member Candace Andersen 12/31/2023 NO STIPEND II Hazardous Waste Management Facility Allocation Committee Candace Andersen Unspecified STIPEND of $150 per meeting. II Hazardous Waste Management Facility Allocation Committee, Alternate Ken Carlson Unspecified STIPEND of $150 per meeting. V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Chair John Gioia Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Vice Chair Federal Glover Unspecified NO STIPEND I Internal Operations Committee, Chair Candace Andersen 12/31/2023 NO STIPEND I Internal Operations Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND Juvenile Justice Coordinating Council Candace Andersen Unspecified NO STIPEND II Kensington Solid Waste Committee Alternate Robert Rogers 12/31/2023 NO STIPEND II Kensington Solid Waste Committee Member John Gioia 12/31/2023 NO STIPEND IV Law Library Board of Trustees Nolan Armstrong 12/31/2023 NO STIPEND I Legislation Committee, Chair Ken Carlson 12/31/2023 NO STIPEND I Legislation Committee, Vice Chair Diane Burgis 12/31/2023 NO STIPEND III 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. I Los Medanos Healthcare Operations Committee, Chair Federal Glover Unspecified NO STIPEND I Los Medanos Healthcare Operations Committee, Vice Chair Ken Carlson Unspecified NO STIPEND III Marin Energy Authority (MCE) Board of Directors John Gioia 12/31/2024 NO STIPEND III Marin Energy Authority (MCE) Board of Directors, Alternate Federal Glover 12/31/2024 NO STIPEND II Medical Services Joint Conference Committee, Chair John Gioia 12/31/2023 NO STIPEND II Medical Services Joint Conference Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND IV Mental Health Commission Ken Carlson 12/31/2023 NO STIPEND IV Mental Health Commission, Alternate 12/31/2023 NO STIPEND ATTACHMENT III TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information III Metropolitan Transportation Commission Federal Glover 2/1/2027 STIPEND of $100/meeting; up to $500/month per agency II North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2023 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Tania Pulido 12/31/2023 NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Federal Glover Unspecified NO STIPEND V Northern Waterfront Economic Development Ad Hoc Committee Diane Burgis Unspecified NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Chair Diane Burgis 12/31/2023 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of Trustees Ken Carlson Unspecified NO STIPEND II Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of Trustees Candace Andersen Unspecified NO STIPEND I Public Protection, Chair Federal Glover 12/31/2023 NO STIPEND I Public Protection, Vice Chair John Gioia 12/31/2023 NO STIPEND III Regional Impact Council, All-Home, Member Diane Burgis Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board Diane Burgis Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board, Alternate Ken Carlson Unspecified NO STIPEND II State Route 4 Bypass Authority Diane Burgis 12/31/2023 NO STIPEND II State Route 4 Bypass Authority, Alternate Federal Glover 12/31/2023 NO STIPEND I Sustainability Committee, Chair John Gioia 12/31/2023 NO STIPEND I Sustainability Committee, Vice Chair Federal Glover 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT)Candace Andersen 12/31/2023 NO STIPEND II Southwest Area Transportation Committee (SWAT), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen 12/31/2023 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC (Central County Transportation Partnership and Cooperation)Ken Carlson 12/31/2023 NO STIPEND II TRANSPAC, Alternate Candace Andersen 12/31/2023 NO STIPEND II TRANSPLAN (East County Transportation Planning)Diane Burgis 12/31/2023 NO STIPEND II TRANSPLAN, Alternate Federal Glover 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Chair Diane Burgis 12/31/2023 NO STIPEND I Transportation, Water & Infrastructure Committee, Vice Chair Candace Andersen 12/31/2023 NO STIPEND III Tri Delta Transit Authority, Board of Directors (Seat 1)Federal Glover 12/31/2024 STIPEND of $100/month III Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2023 STIPEND of $100/month II Tri-Valley Transportation Council Candace Andersen 12/31/2023 STIPEND of $100 per meeting II Urban Counties of California Federal Glover 12/31/2023 NO STIPEND II Urban Counties of California, Alternate John Gioia 12/31/2023 NO STIPEND III West Contra Costa Healthcare District Finance Committee, Chair John Gioia Unspecified NO STIPEND III West Contra Costa Healthcare District Finance Committee, Vice Chair Federal Glover Unspecified NO STIPEND II WCCTAC (West County Transportation Advisory Committee)John Gioia 12/31/2023 NO STIPEND II WCCTAC, Alternate Federal Glover 12/31/2023 NO STIPEND II 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. ATTACHMENT III TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Chair Recommendation Term Expiration Stipend Information II ATTACHMENT III TO RESOLUTION NO. 2023/11 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Golden Compass Aviation, LLC., for a north-facing hangar at Buchanan Field Airport effective December 1, 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: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 1 To:Board of Supervisors From:Greg Baer, Director of Airports Date:January 10, 2023 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 CCR A-11 pg 4-5 RECOMMENDATION(S): ACCEPT the Contra Costa County Flood Control and Water Conservation District (FC District) Drainage Fee Program Annual Report (Report) for fiscal year 2021/22, as recommended by the Chief Engineer, FC District, Countywide. FISCAL IMPACT: No fiscal impact. BACKGROUND: The FC District Act (FCD Act) authorizes the FC District to set up drainage areas and associated fees (Section 12.2, FCD Act). The FC District is not the approving local agency of development projects. The approving local agency is either the city in which the development is located or the county, when the development is located in an unincorporated area. However, the FC District does recommend that the local approving agency collect a fee to support drainage infrastructure if the development is within a formed drainage area. The fee is described in each drainage area’s ordinance that is approved by the County Board of Supervisors. The FC District has an agreement with each city allowing each city to collect the fee on behalf of the FC District during the typical land development process and approval. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michael Taylor, (925) 313-2023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Allison Knapp, Deputy Chief Engineer, Tim Jensen, Flood Control, Beth Balita, Finance, Michael Taylor, Flood Control, Catherine Windham, Flood Control C. 2 To:Contra Costa County Flood Control District Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:Accept the Drainage Fee Program Annual Report, Countywide. BACKGROUND: (CONT'D) For the purpose of transparency and recordkeeping, FC District staff produces this Report as a best practice. The FC District uses requirements listed in California Government Code Section 66006, and others listed below, as the guide for this Report. In conjunction with state law requirements that apply to impact fees paid in connection with the approval of a development project, California State legislation set certain legal and procedural parameters for the charging of development impact fees. This legislation was passed as AB1600 by the California Legislature and is now codified as California Government Code Sections (GC §) 66000 through 66025 (the “Mitigation Fee Act”). The Mitigation Fee Act imposes requirements on local agencies related to the accounting of fee revenues and expenditures. The FC District’s Drainage Fee Program consists of approximately 50 separate fee areas or boundaries throughout Contra Costa County, each with a separate list of eligible projects and a separate account to ensure that revenue collected from developments within a specific drainage area boundary will be spent specifically for projects identified within that drainage area. The attached Report provides accounting information for each of the drainage areas and is current as of the end of fiscal year 2021/22. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of the Board of Supervisors, the Report would not be accepted and would, therefore, be unavailable. ATTACHMENTS 2021-22 Drainage Fee Report Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report In Support of Mitigation Fee Act/Assembly Bill 1600 Fiscal Year 2021/22 Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report Flood Control and Water Conservation District’s Role The Contra Costa County Flood Control and Water Conservation District (District) Act (FCD Act) authorizes the District to set up Drainage Areas and associated fees (Section 12.2, FCD Act). The District is not the approving local agency of development projects. The approving local agency is either the City in which the development is located or the County when the development is located in an unincorporated area. However, the District does recommend that the approving local agency collect a fee to support drainage infrastructure if the development is within a formed Drainage Area. The fee is described in each Drainage Area’s ordinance, which is approved by the County Board of Supervisors. The District has an agreement with each City allowing each City to collect the fee on behalf of the District during the typical land development process and approval. For the purposes of transparency and record-keeping, District staff produces this Drainage Fee Annual Report as a best practice. The District uses requirements listed in California Government Code Section 66006 and below as the guide for this report. Legal Requirements for Development Impact Fees California Government Code Section 66006 provides that each local agency that imposes development impact fees must prepare an annual report that includes specific information about these fees. In addition, Assembly Bill 1600 imposes certain accounting and reporting requirements with respect to the fees collected. The fees, for accounting purposes, must be segregated from the general funds of the County and from other funds or accounts containing fees collected for other improvements. Interest on each development fee fund or account must be credited to that fund or account and used only for the purposes for which the fees were collected. For each separate development impact fee fund that the local agency maintains, California Government Code Section 66006(b)(1) requires the local agency to make available to the public, within 180 days after the end of each fiscal year, the following information for that fiscal year: A. A brief description of the type of fee in the account or fund. B. The amount of the fee. C. The beginning and ending balance of the account or fund. D. The amount of the fees collected and interest earned. E. An identification of each public improvement on which fees were expended and the amount of expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. F. An identification of an approximate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement. G. A description of each inter-fund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in the case of an inter-fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan. H. The amount of refunds made due to sufficient funds being collected to complete financing on incomplete public improvements and the amount of reallocation of funds made due to administrative costs of refunding unexpended revenues exceeding the amount to be refunded. Drainage Area A Drainage Area is a geographic area of Contra Costa County in which the County imposes a Drainage Fee on new development to fund new development’s share of the improvements required to satisfy drainage demands within that geographic area . The County currently has approximately 50 Drainage Areas (the number may vary from year to year) for which fees are collected. Report Format Attachment A to this report contains the “Fee Schedule” that identifies the drainage fees collected on new development within each Drainage Area during the calendar year. Attachment B to this report is a financial report that provides accounting information , as required by Government Code section 66006(b)(1). Attachment B includes two primary tables: • Table 1 is a “Fund Balance” Table that identifies the beginning and ending fund balance, amount of fees collected, total revenue, and total expenses for each Drainage Area during the fiscal year. • Table 2 is a “Project Expenditures” Table that identifies each project and the project’s expenditures on which fees were expended within each Drainage Area during the fiscal year. Attachment C to this report is a “Revolving Fund Balance” Table showing outstanding loans during the fiscal year. Attachment D to this report is a map of the Drainage Areas covered by this report. The current project list for each Drainage Area is included in the most recent Program Report for the Drainage Area, a copy of which may be obtained from the District. Attachment A Drainage Fee Schedules for 2021 & 2022 Agricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee)purposes, generally greater than 20 acre lots* DA with Annual Construction Cost Index AdjustmentBased on 2020 ENR index of 5.13%Effective Effective MaximumDrainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage InvolvedAreaCODEFund # Org# Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan JurisdictionsDA8/CSAD2AE2602 7602 79-4005/03/79 05/03/79$2,667 Per Acre 500 Sq Ft None 1 AcreFD-11263CCC / Walnut CreekDA9/SNCRNAH1110 120 79-4505/10/79 05/10/79$900 Per Acre $4000 Value Base Fee 5 AcresFD-11435CCC / Walnut CreekDA 10AK2554 7554 92-5210/03/92 10/03/920.34$ Per Sq Ft 100 Sq Ft $290 2 AcresFD-12264CCC / DanvilleDA 13AN2552 7552 86-3607/12/86 07/12/860.17$ Per Sq Ft 100 Sq Ft $145 2 AcresFD-12475 & 6CCC / Walnut CreekDA 15AAQ2559 7559 85-1904/22/85 04/22/850.35$ Per Sq Ft 100 Sq Ft $290 2 AcresFD-11936CCC/Walnut Creek/Laf.DA 16 *AS2583 7583 2002-4102/03/0301/01/211.41$ Per Sq Ft 100 Sq Ft$1,2412 AcresFD-12473CCC / Pleasant HillDA 19AAV2540 7540 89-2406/10/89 06/10/890.35$ Per Sq Ft 100 Sq Ft $300 2 AcresFD-12421CCC / RichmondDA 22BF2588 7588 87-4408/22/87 08/22/870.05$ Per Sq Ft 100 Sq Ft $33 2 AcresFD-12548 & 9Concord / Walnut CreekDA 29C*BI2555 7555 2006-4602/19/0701/01/210.99$ Per Sq Ft 100 Sq Ft$8712 AcresFD-13010OakleyDA 29D*BJ2556 7556 2006-4702/19/0701/01/212.51$ Per Sq Ft 100 Sq Ft$2,2092 AcresFD-13011OakleyDA 29E*BK2548 7548 2006-4802/19/0701/01/212.35$ Per Sq Ft 100 Sq Ft$2,0682 AcresFD-12604OakleyDA 29G*BM2568 7568 2006-4902/19/0701/01/211.82$ Per Sq Ft 100 Sq Ft$1,6022 AcresFD-12031-1CCC/Antioch/OakleyDA 29H*BN2569 7569 2006-5002/19/0701/01/211.32$ Per Sq Ft 100 Sq Ft$1,1622 AcresFD-12575OakleyDA 29J*BP2570 7570 2002-2912/22/0201/01/210.70$ Per Sq Ft 100 Sq Ft$6162 AcresFD-12249CCC/AntiochDA 30A1*CC2557 7557 2007-0711/10/0701/01/210.72$ Per Sq Ft 100 Sq Ft$6342 AcresFD-12367.1 & 8.1OakleyDA 30B1*CD2546 7546 2006-5102/19/0701/01/211.96$ Per Sq Ft 100 Sq Ft$1,7252 AcresFD-11927CCC/Brentwood/OakleyDA 30C1*CE2558 7558 2007-0811/10/0701/01/210.47$ Per Sq Ft 100 Sq Ft$4142 AcresFD-11928.1CCC/Brentwood/OakleyDA 33ACL2535 7535 85-5109/26/85 09/26/850.21$ Per Sq Ft 100 Sq Ft $185 2 AcresFD-12429 & 30CCC/ConcordDA 33BCM2541 7541 89-5711/11/89 11/11/890.70$ Per Sq Ft 100 Sq Ft $600 2 AcresFD-12631CCC/ConcordDA 33CCN2561 7561 90-0703/30/90 03/30/900.44$ Per Sq Ft 100 Sq Ft $380 2 AcresFD-12649CCC/ConcordDA 37ACQ2534 7534 85-4107/04/85 07/04/85$925 Per Acre 500 Sq Ft None 2 AcresFD-12406CCC/DanvilleDA 40ADC2565 7565 82-0902/04/82 02/04/820.21$ Per Sq Ft 100 Sq Ft $180 2 AcresFD-12090 & 1CCC/MartinezDA 44B*DM2547 7547 2002-4202/03/0301/01/211.18$ Per Sq Ft 100 sq ft$1,0381 AcreFD-12009.1 & 10.CCC/Pleasant Hill/W.C.DA 46*DP2578 7578 2002-4302/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-12555CCC/Laf/Pl.Hill/W.CrkDA 47*DQ2597 7597 2001-0403/26/0101/01/211.35$ Per Sq Ft 100 Sq Ft$1,1882 AcresFD-13075Martinez/Pleasant HillDA 48B*DS2574 7574 2002-2812/22/0201/01/210.62$ Per Sq Ft 100 Sq Ft$5462 AcresFD-12661CCC/Pitts/ConcordDrainage Fee ScheduleUpdated January 1, 2021 Agricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee)purposes, generally greater than 20 acre lots* DA with Annual Construction Cost Index AdjustmentBased on 2020 ENR index of 5.13%Effective Effective MaximumDrainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage InvolvedAreaCODEFund # Org# Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan JurisdictionsDrainage Fee ScheduleUpdated January 1, 2021DA 48CDT2572 7572 93-7311/20/93 11/20/930.43$ Per Sq Ft 100 Sq Ft $379 2 AcresFD-12296CCC (Bay Point)DA 48DDU2573 7573 93-5310/02/93 10/02/930.54$ Per Sq Ft 100 Sq Ft $465 2 AcresFD-12438CCC (Bay Point)DA 52A1*ED2553 7553 2007-0911/10/0701/01/210.35$ Per Sq Ft 100 Sq Ft$3082 AcresFD-12007CCC / BrentwoodDA 52B1*EF2549 7549 2007-1011/10/0701/01/210.32$ Per Sq Ft 100 Sq Ft$2822 AcresFD-11926CCC / BrentwoodDA 52C1*EG2571 7571 2007-1111/10/0701/01/211.28$ Per Sq Ft 100 Sq Ft$1,1262 AcresFD-13077CCC / BrentwoodDA 52D1*EH2584 7584 2006-5202/19/0701/01/211.54$ Per Sq Ft 100 Sq Ft$1,3552 AcresFD-12630CCC/Brentwood/OakleyDA 55*EP2579 7579 2002-2311/11/0201/01/211.02$ Per Sq Ft 100 Sq Ft$8982 AcresFD-12606CCC / AntiochDA 56*ER2566 7566 2002-2411/11/0201/01/211.02$ Per Sq Ft 100 Sq Ft$8982 AcresFD-12085.1 & 6.1CCC/Antioch/Oakley/BrentDA 57ET2538 7538 88-8601/07/89 01/07/890.35$ Per Sq Ft 100 Sq Ft $300 2 AcresFD-12576 & 7CCC / MartinezDA 62*FB2543 7543 2002-3502/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13080CC/Martinez/Pleas. HillDA 67FM2539 7539 89-1204/16/89 04/16/890.38$ Per Sq Ft 100 Sq Ft $325 2 AcresFD-12023 & 1262CCC / Walnut CreekDA 72*GE2544 7544 2002-3602/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD13081CCC/Martinez/Pleas. HillDA 73GF2567 7567 88-6810/22/88 10/22/880.10$ Per Sq Ft 100 Sq Ft $86 2 AcresFD-12177CCC/Richmond/San PabloDA 76GY2542 7542 94-2004/29/94 04/29/940.70$ Per Sq Ft 100 Sq Ft $620 2 AcresFD-13007CCC / Walnut CreekDA 78*GZ2545 7545 2002-3702/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13082CCC/Pleasant Hill DA 87*HA2585 7585 2002-3802/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13083CCC/Martinez/PachecoDA 88*HB2586 7586 2002-3902/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13084CCC/Pacheco/MartinezDA 89*HC2587 7587 2002-4002/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13085CCC/Martinez/Pleas. HillDA 101AJC2581 7581 88-3607/09/88 07/09/880.20$ Per Sq Ft 100 Sq Ft $172 2 AcresFD-12618CCC/Danville/San RamonDA 1041JH2589 7589 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12625CCC/Antioch/BrentwoodDA 1051JJ2590 7590 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12626CCC / BrentwoodDA 1061JL2591 7591 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12627.1CCC / BrentwoodDA 1071JN2592 7592 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12628.1CCC / BrentwoodDA 1081JQ2593 7593 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12629.1CCC / BrentwoodDA 109JS2595 7595 94-7502/16/95 02/16/950.35$ Per Sq Ft 400 Sq Ft $310 2 AcresFD-13041CCC / BrentwoodDA 128LM2537 7537 85-7201/18/86 01/18/860.17$ Per Sq Ft 100 Sq Ft $145 2 AcresFD-12415 thru 7CCC/Concord/W.C.DA 130*KG2562 7562 2007-0611/10/0701/01/210.82$ Per Sq Ft 100 Sq Ft$7222 AcresFD-13111CCC/Antioch/Oakley/Brent Agricultural lots must be used for agricultrual purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2021 ENR index of 3.16% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions DA8/CSAD2 AE 2602 7602 79-40 05/03/79 05/03/79 $2,667 Per Acre 500 Sq Ft None 1 Acre FD-11263 CCC / Walnut Creek DA9/SNCRN AH 1110 120 79-45 05/10/79 05/10/79 $900 Per Acre $4000 Value Base Fee 5 Acres FD-11435 CCC / Walnut Creek DA 10 AK 2554 7554 92-52 10/03/92 10/03/92 0.34$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-12264 CCC / Danville DA 13 AN 2552 7552 86-36 07/12/86 07/12/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12475 & 6 CCC / Walnut Creek DA 15A AQ 2559 7559 85-19 04/22/85 04/22/85 0.35$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-11936 CCC/Walnut Creek/Laf. DA 16 *AS 2583 7583 2002-41 02/03/03 01/01/22 1.45$ Per Sq Ft 100 Sq Ft $1,276 2 Acres FD-12473 CCC / Pleasant Hill DA 19A AV 2540 7540 89-24 06/10/89 06/10/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12421 CCC / Richmond DA 22 BF 2588 7588 87-44 08/22/87 08/22/87 0.05$ Per Sq Ft 100 Sq Ft $33 2 Acres FD-12548 & 9 Concord / Walnut Creek DA 29C*BI 2555 7555 2006-46 02/19/07 01/01/22 1.02$ Per Sq Ft 100 Sq Ft $898 2 Acres FD-13010 Oakley DA 29D*BJ 2556 7556 2006-47 02/19/07 01/01/22 2.59$ Per Sq Ft 100 Sq Ft $2,279 2 Acres FD-13011 Oakley DA 29E*BK 2548 7548 2006-48 02/19/07 01/01/22 2.43$ Per Sq Ft 100 Sq Ft $2,138 2 Acres FD-12604 Oakley DA 29G*BM 2568 7568 2006-49 02/19/07 01/01/22 1.88$ Per Sq Ft 100 Sq Ft $1,654 2 Acres FD-12031-1 CCC/Antioch/Oakley DA 29H*BN 2569 7569 2006-50 02/19/07 01/01/22 1.37$ Per Sq Ft 100 Sq Ft $1,201 2 Acres FD-12575 Oakley DA 29J*BP 2570 7570 2002-29 12/22/02 01/01/22 0.73$ Per Sq Ft 100 Sq Ft $642 2 Acres FD-12249 CCC/Antioch DA 30A*CC 2557 7557 2007-07 11/10/07 01/01/22 0.74$ Per Sq Ft 100 Sq Ft $651 2 Acres FD-12367.1 & 8.1 Oakley DA 30B*CD 2546 7546 2006-51 02/19/07 01/01/22 2.02$ Per Sq Ft 100 Sq Ft $1,778 2 Acres FD-11927 CCC/Brentwood/Oakley DA 30C*CE 2558 7558 2007-08 11/10/07 01/01/22 0.49$ Per Sq Ft 100 Sq Ft $431 2 Acres FD-11928.1 CCC/Brentwood/Oakley DA 33A CL 2535 7535 85-51 09/26/85 09/26/85 0.21$ Per Sq Ft 100 Sq Ft $185 2 Acres FD-12429 & 30 CCC/Concord DA 33B CM 2541 7541 89-57 11/11/89 11/11/89 0.70$ Per Sq Ft 100 Sq Ft $600 2 Acres FD-12631 CCC/Concord DA 33C CN 2561 7561 90-07 03/30/90 03/30/90 0.44$ Per Sq Ft 100 Sq Ft $380 2 Acres FD-12649 CCC/Concord DA 37A CQ 2534 7534 85-41 07/04/85 07/04/85 $925 Per Acre 500 Sq Ft None 2 Acres FD-12406 CCC/Danville DA 40A DC 2565 7565 82-09 02/04/82 02/04/82 0.21$ Per Sq Ft 100 Sq Ft $180 2 Acres FD-12090 & 1 CCC/Martinez DA 44B*DM 2547 7547 2002-42 02/03/03 01/01/22 1.22$ Per Sq Ft 100 sq ft $1,074 1 Acre FD-12009.1 & 10.1CCC/Pleasant Hill/W.C. DA 46*DP 2578 7578 2002-43 02/03/03 01/01/22 0.92$ Per Sq Ft 100 Sq Ft $810 2 Acres FD-12555 CCC/Laf/Pl.Hill/W.Crk DA 47*DQ 2597 7597 2001-04 03/26/01 01/01/22 1.40$ Per Sq Ft 100 Sq Ft $1,232 2 Acres FD-13075 Martinez/Pleasant Hill DA 48B*DS 2574 7574 2002-28 12/22/02 01/01/22 0.63$ Per Sq Ft 100 Sq Ft $554 2 Acres FD-12661 CCC/Pitts/Concord Drainage Fee Schedule Updated January 1, 2022 Agricultural lots must be used for agricultrual purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2021 ENR index of 3.16% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions Drainage Fee Schedule Updated January 1, 2022 DA 48C DT 2572 7572 93-73 11/20/93 11/20/93 0.43$ Per Sq Ft 100 Sq Ft $379 2 Acres FD-12296 CCC (Bay Point) DA 48D DU 2573 7573 93-53 10/02/93 10/02/93 0.54$ Per Sq Ft 100 Sq Ft $465 2 Acres FD-12438 CCC (Bay Point) DA 52A*ED 2553 7553 2007-09 11/10/07 01/01/22 0.36$ Per Sq Ft 100 Sq Ft $317 2 Acres FD-12007 CCC / Brentwood DA 52B*EF 2549 7549 2007-10 11/10/07 01/01/22 0.33$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-11926 CCC / Brentwood DA 52C*EG 2571 7571 2007-11 11/10/07 01/01/22 1.32$ Per Sq Ft 100 Sq Ft $1,162 2 Acres FD-13077 CCC / Brentwood DA 52D*EH 2584 7584 2006-52 02/19/07 01/01/22 1.59$ Per Sq Ft 100 Sq Ft $1,399 2 Acres FD-12630 CCC/Brentwood/Oakley DA 55*EP 2579 7579 2002-23 11/11/02 01/01/22 1.05$ Per Sq Ft 100 Sq Ft $924 2 Acres FD-12606 CCC / Antioch DA 56*ER 2566 7566 2002-24 11/11/02 01/01/22 1.05$ Per Sq Ft 100 Sq Ft $924 2 Acres FD-12085.1 & 6.1 CCC/Antioch/Oakley/Brent DA 57 ET 2538 7538 88-86 01/07/89 01/07/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12576 & 7 CCC / Martinez DA 62*FB 2543 7543 2002-35 02/03/03 01/01/22 0.92$ Per Sq Ft 100 Sq Ft $810 2 Acres FD-13080 CC/Martinez/Pleas. Hill DA 67 FM 2539 7539 89-12 04/16/89 04/16/89 0.38$ Per Sq Ft 100 Sq Ft $325 2 Acres FD-12023 & 12624CCC / Walnut Creek DA 72*GE 2544 7544 2002-36 02/03/03 01/01/22 0.92$ Per Sq Ft 100 Sq Ft $810 2 Acres FD13081 CCC/Martinez/Pleas. Hill DA 73 GF 2567 7567 88-68 10/22/88 10/22/88 0.10$ Per Sq Ft 100 Sq Ft $86 2 Acres FD-12177 CCC/Richmond/San Pablo DA 76 GY 2542 7542 94-20 04/29/94 04/29/94 0.70$ Per Sq Ft 100 Sq Ft $620 2 Acres FD-13007 CCC / Walnut Creek DA 78*GZ 2545 7545 2002-37 02/03/03 01/01/22 0.92$ Per Sq Ft 100 Sq Ft $810 2 Acres FD-13082 CCC/Pleasant Hill DA 87*HA 2585 7585 2002-38 02/03/03 01/01/22 0.92$ Per Sq Ft 100 Sq Ft $810 2 Acres FD-13083 CCC/Martinez/Pacheco DA 88*HB 2586 7586 2002-39 02/03/03 01/01/22 0.92$ Per Sq Ft 100 Sq Ft $810 2 Acres FD-13084 CCC/Pacheco/Martinez DA 89*HC 2587 7587 2002-40 02/03/03 01/01/22 0.92$ Per Sq Ft 100 Sq Ft $810 2 Acres FD-13085 CCC/Martinez/Pleas. Hill DA 101A JC 2581 7581 88-36 07/09/88 07/09/88 0.20$ Per Sq Ft 100 Sq Ft $172 2 Acres FD-12618 CCC/Danville/San Ramon DA 104 JH 2589 7589 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12625 CCC/Antioch/Brentwood DA 105 JJ 2590 7590 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12626 CCC / Brentwood DA 106 JL 2591 7591 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12627.1 CCC / Brentwood DA 107 JN 2592 7592 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12628.1 CCC / Brentwood DA 108 JQ 2593 7593 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12629.1 CCC / Brentwood DA 109 JS 2595 7595 94-75 02/16/95 02/16/95 0.35$ Per Sq Ft 400 Sq Ft $310 2 Acres FD-13041 CCC / Brentwood DA 128 LM 2537 7537 85-72 01/18/86 01/18/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12415 thru 7 CCC/Concord/W.C. DA 130*KG 2562 7562 2007-06 11/10/07 01/01/22 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13111 CCC/Antioch/Oakley/Brent Attachment B Fund Balance & Project Expenditures by Drainage Area SERV AREA D-S W C 7602 407,699 15,283 0 0 363 15,646 (2,288)421,057 DA 9 0120 294,885 6,934 1,643 0 227 8,803 (1,018)302,670 DA 10 7554 6,066,199 0 21,570 494,362 5,445 521,376 (13,784)6,573,792 DA 13 7552 5,718,183 6,913 2,204 422,942 4,538 436,597 (7,822)6,146,958 DA 15A 7559 152,386 606 0 0 0 606 (1,000)151,992 DA 16 7583 1,844,388 15,801 542 103,938 1,634 121,914 (1,801)1,964,501 DA 19A 7540 575,910 0 0 0 0 0 (2,796)573,114 DA 22 7588 190,223 20 0 0 0 20 (976)189,267 DA 29C 7555 465,854 867 0 0 227 1,094 (1,018)465,929 DA 29D 7556 70,775 3,447 0 0 0 3,447 (1,532)72,690 DA 29E 7548 32,082 4,388 0 0 0 4,388 (974)35,496 DA 29G 7568 819,819 160,778 0 0 0 160,778 (26,301)954,296 DA 29H 7569 1,470,946 272,278 0 0 908 273,185 (193,502)1,550,629 DA 29J 7570 53,905 178 0 0 0 178 0 54,084 DA 30A 7557 57,611 14,753 0 0 0 14,753 (8,365)64,000 DA 30B 7546 1,971,268 33,873 0 0 908 34,781 (15,205)1,990,844 DA 30C 7558 2,799,181 766,122 0 0 2,087 768,209 (13,304)3,554,086 DA 33A 7535 216,590 370 0 0 182 552 (1,161)215,980 DA 33B 7541 77,705 600 0 0 0 600 (1,008)77,297 DA 33C 7561 82,272 0 96,700 0 0 96,700 (88,960)90,012 DA 37 7534 6,522 0 0 0 0 0 (983)5,540 DA 40A 7565 819,139 10,977 427 0 545 11,948 (1,034)830,053 Total Revenue Total Expenses Ending Fund Balance Fiscal Year 2021 - 2022 Contra Costa County Flood Control and Water Conservation District Fund Balance Table Attachment B - Table 1 ORG Beginning Fund Balance Developer Fees Interest Income Property Tax Revenue Loan/Other RevenueDrainage Areas DA 44B 7547 393,231 79,448 0 0 318 79,766 (1,216)471,782 DA 46 7578 1,517,984 165,304 0 0 1,361 166,665 (3,157)1,681,492 DA 47 7597 258,128 2,063 0 0 182 2,244 (1,530)258,842 DA 48B 7574 1,398,142 1,094 0 0 0 1,094 (3,447)1,395,789 DA 48C 7572 654,605 494 0 0 545 1,038 (1,098)654,545 DA 48D 7573 11,004 10,408 0 0 0 10,408 (1,966)19,447 DA 52A 7553 580,197 1,182 0 0 454 1,636 (4,114)577,720 DA 52B 7549 110,151 0 0 0 0 0 (1,396)108,756 DA 52C 7571 3,612,464 541,249 0 0 3,176 544,425 (14,520)4,142,368 DA 52D 7584 30,917 1,348 0 0 0 1,348 (5,547)26,718 DA 55 7579 1,502,814 10,716 12,411 0 0 23,127 (766,543)759,399 DA 56 7566 9,777,673 1,102,589 0 0 7,714 1,110,303 (114,136)10,773,839 DA 57 7538 25,575 143,883 812 0 0 144,695 (10,938)159,332 DA 62 7543 236,456 5,416 0 0 182 5,598 (1,078)240,976 DA 67 7539 37,437 6,597 0 0 0 6,597 (1,851)42,183 DA 72 7544 39,857 7,593 0 0 0 7,593 (1,063)46,386 DA 73 7567 238,065 4,041 0 0 182 4,223 (2,831)239,457 DA 76 7542 362,388 14,706 0 0 272 14,978 (1,025)376,341 DA 78 7545 22,459 9,040 0 0 0 9,040 (1,045)30,454 DA 87 7585 42,785 4,797 0 0 0 4,797 (1,028)46,554 DA 88 7586 7,186 14,684 0 0 0 14,684 (979)20,891 DA 89 7587 119,025 4,221 0 0 0 4,221 (1,443)121,804 DA 101A 7581 955,392 34 0 0 817 850 (1,039)955,204 DA 109 7595 11,967 10,160 0 0 0 10,160 (1,009)21,118 DA 128 7537 116,967 3,293 0 0 0 3,293 (15,536)104,725 DA 130 7562 6,832,101 536,594 3,010,962 0 4,538 3,552,093 (250,290)10,133,904 DA 290 7550 30,253 0 14 2,614 0 2,628 (18)32,863 DA 300 7551 89,797 0 31 5,948 0 5,979 (42)95,734 53,208,564 3,995,144 3,147,314 1,029,803 36,799 8,209,060 (1,594,718)59,822,907 Drainage Areas ORG Beginning Fund Balance Developer Fees Interest Income Property Tax Revenue Loan/Other Revenue Total Revenue Total Expenses Ending Fund Balance Drainage Area Totals DA 130 7562 Upper Sand Creek Detention Excavation 6D8517 76,030.75$ 76,030.75$ 100%2022 DA 130 7562 DA 130 MARSH CREEK WIDENING PHASE 2 DAINTY TO SAND CREEK 6D8490 88,687.20$ 88,687.20$ 100%2022 88,687.20$ 88,687.20$ Drainage Area Totals Fiscal Year 2021 - 2022 Attachment B - Table 2 Project Expenditures Table Contra Costa County Flood Control and Water Conservation District Project Expenditures from DA Fees (%) Construction Completion DateDrainage Area ORG Project Description Activity Project Expenditures from DA Fees ($) Project Expenditures All Sources ($) Attachment C Revolving Fund Balance by Drainage Area 6/30/2021 6/30/2021 FCD 7505 D 49.A Finance Completion of Basin Modifications at Laurel Rd Basin 350,000.00 DA 30A 7557 L 49.1 Finance Completion of Basin Modifications at Laurel Rd Basin 350,000.00 FCD 7505 D 57.A Refinance Prior Revolving Fund Loan 120,000.00 DA 30A 7557 L 57.1 Refinance Prior Revolving Fund Loan 20,000.00 FCD 7505 D 61.A Refinance Prior Revolving Fund Loan 266,000.00 DA 48D 7573 L 61.1 Refinance Prior Revolving Fund Loan 266,000.00 FCZ 3B 7520 D 65.A Refinance Various Capital Projects 140,000.00 FCZ 9 7532 L 65.3 Refinance Various Capital Projects 140,000.00 DA 55 7579 D 65.D Refinance Various Capital Projects 0.00 DA 127 7563 L 65.7 Refinance Various Capital Projects 100,000.00 FCZ 3B 7520 D 67.A Finance Expansion of Rossmoor Detention Basin 50,000.00 DA 67 7539 L 67.1 Finance Expansion of Rossmoor Detention Basin 50,000.00 FCZ 3B 7520 D 68.A Finance Repair Project 80,000.00 DA 29G 7568 L 68.1 Finance Repair Project 80,000.00 FCZ 3B 7520 D 69.A Finance Construction Activities 700,000.00 DA 67 7539 L 69.1 Finance Construction Activities 700,000.00 FCD 7505 D 70.A Finance Maintenance Activities 55,000.00 FCZ 9 7532 L 70.1 Finance Maintenance Activities 55,000.00 *Revolving Fund continues on the next page End Balance Deposits Drainage Area Product Funded by Loan End Balance LoansLoan Number Fiscal Year 2021 - 2022 Contra Costa County Flood Control and Water Conservation District Revolving Fund Table - Loan and Deposit Attachment C 6/30/2021 6/30/2021 FCZ 3B 7520 D 71.A Finance Maintenance Activities 850,000.00 DA 29G 7568 L 71.1 Finance Maintenance Activities 850,000.00 DA 56 7566 D 72.A Finance Construction Activities 350,000.00 DA 29G 7568 L 72.1 Finance Construction Activities 350,000.00 FCD 7505 D 72.Y Finance Construction Activities 425,000.00 FCZ 9 7532 L 72.3 Finance Construction Activities 425,000.00 FCD 7505 D 75.A Finance Construction of Flood Walls 820,000.00 FCZ 9 7532 L 75.1 Finance Construction of Flood Walls 820,000.00 FCD 7505 D 76.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 100,000.00 FCZ 9 7532 L 76.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 100,000.00 FCD 7505 D 77.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCZ 9 7532 L 77.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCD 7505 D 77.B Finance Ongoing Annual Maintenance 100,000.00 DA 127 7563 L 77.2 Finance Ongoing Annual Maintenance 100,000.00 FCD 7505 D 78.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCZ 9 7532 L 78.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCD 7505 D 79.A Finance Administrative Costs 50,000.00 DA 52D 7584 L 79.1 Finance Administrative Costs 50,000.00 4,856,000.00 4,856,000.00 D = Funds Deposited in the Revolving Fund L = Funds Loaned out by the Revolving Fund Loan NumberDrainage Area Total Revolving Fund Loans Product Funded by Loan End Balance Loans End Balance Deposits Attachment D Map of Drainage Areas 121°32'30"W 121°32'30"W 121°35'0"W 121°35'0"W 121°37'30"W 121°37'30"W 121°40'0"W 121°40'0"W 121°42'30"W 121°42'30"W 121°45'0"W 121°45'0"W 121°47'30"W 121°47'30"W 121°50'0"W 121°50'0"W 121°52'30"W 121°52'30"W 121°55'0"W 121°55'0"W 121°57'30"W 121°57'30"W 122°0'0"W 122°0'0"W 122°2'30"W 122°2'30"W 122°5'0"W 122°5'0"W 122°7'30"W 122°7'30"W 122°10'0"W 122°10'0"W 122°12'30"W 122°12'30"W 122°15'0"W 122°15'0"W 122°17'30"W 122°17'30"W 122°20'0"W 122°20'0"W 122°22'30"W 122°22'30"W 122°25'0"W 122°25'0"W 38°7'30"N 38°5'27"N 38°5'27"N 38°3'24"N 38°3'24"N 38°1'21"N 38°1'21"N 37°59'18"N 37°59'18"N 37°57'15"N 37°57'15"N 37°55'12"N 37°55'12"N 37°53'9"N 37°53'9"N 37°51'6"N 37°51'6"N 37°49'3"N 37°49'3"N 37°47'0"N 37°47'0"N 37°44'57"N 37°44'57"N 37°42'54"N 37°42'54"N 37°40'51"N 37°40'51"N Path: \\pw-data\grpdata\fldctl\GIS\Map of DAs and Zones\FC Zones and DA 2015-08-25.mxd By: M. Boucher Date: 8/25/2015 Sources: Esri, HE RE, DeLorme, Tom Tom, Intermap, increment P C orp., GEBCO, USGS, FAO , NPS, N RCAN, G eoBase, IGN , Kadaster N L, Ordnance Survey, E sri Japan, MET I, Esri China (Hong Kong), swisstopo, MapmyIndia, © O penS treetM ap contributors, and the G IS User Comm unity Disclaimer:This m ap was created by the Contra C osta County Public Works Departm ent with data from the Contra Costa County GIS Program. This m ap m ay be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic inform ation. http://ww w.ccmap.us/legal.asp/ Basins/Reservoirs 0 5 10 152.5 Miles 0 5 10 15 202.5 Kilometers 1 in = 1.58 miles1:100,0001 cm = 1 kmScale: Contra Costa County Flood Control & Water Conservation DistrictZones and Drainage Areas Formed Drainage Areas Drainage Areas Flood Control Zones Creeks City Limits Basins/Reservoirs District CCCo City Private DA 130 RECOMMENDATION(S): DENY claims filed by Francisca Lorena Leiva, Justin Nartea, and Matthew Peterson. FISCAL IMPACT: No fiscal impact. BACKGROUND: DENY claims filed by Francisca Lorena Leiva, Justin Nartea, and Matthew Peterson. Francisca Lorena Leiva: Personal injury claim for vehicle accident in an amount in excess of $1,000,000. Justin Nartea: Wrongful death claim resulting from alleged dangerous condition in the amount of $20,000,000. Matthew Peterson: Property claim for lost phone and shoes in the amount of $1,074. CONSEQUENCE OF NEGATIVE ACTION: Not acting on the claims could extend the claimants time limits to file actions against the County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Risk Management I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 3 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 10, 2023 Contra Costa County Subject:Claims APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lauri Byers 925 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 4 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:Resolution recognizing Norma Jean Robey Scruggs AGENDA ATTACHMENTS Resolution 2023/7 MINUTES ATTACHMENTS Signed Resolution No. 2023/77 In the matter of:Resolution No. 2023/7 recognizing Norma Jean Robey Scruggs Norma was born in 1928 and is a true Californian with grandparents who had ranches in northern California. She moved to Pleasanton in early high school and met her husband, Bob, at Amador Valley High School. They married in 1951 and lived in Pleasanton with their three young children, Bob and Norma celebrated 54 years together before his passing; and Whereas, Norma moved to Alamo with her husband in the late 1970s, she commuted to Walnut Creek and Martinez as a Kaiser optician and her husband commuted to Pleasanton as a school director. Alamo was halfway for both; and Whereas, Norma joined the Alamo Women’s Club (AWC) in 1983, Norma says after the move, then retiring, and with grown children, she had no social life, so she joined to meet others; she said it was a lot of fun working together within the club as they helped others; and WHEREAS, This is Norma’s 40th year in the Alamo Women’s Club and is one of the reasons she is being celebrated, as a long standing AWC member and past president of the Club. Norma was president in 1993-94 and 1994-95. She was followed in 2001 by her daughter Margaret Levit. They are the only mother daughter duo in the long presidential lineage; and Whereas, Norma also served on the House Committee, she was very proud that an accessibility ramp was put in the club as part of the work of that Committee. Norma’s presidential project was Hospice of the East Bay. She was recognized for her efforts in spreading their message throughout the community and was named their Citizen of the Year in 1994. She brought hospice to the women’s club; she began the hospice collaboration of tree lighting for the December luncheon, and she organized AWC selling tree lights in support of hospice at Richard’s in Alamo each holiday season. The tree lighting endures, as does AWC’s partnership with Hospice, and they continue to sell lights honoring member’s deceased loved ones. that the Board of Supervisors of Contra Costa County does hereby honor and thank Norma Jean Robey Scruggs For her dedication to the Alamo Women’s Club and the many residents she helped. ______________________________________ JOHN GIOIA CANDACE ANDERSEN Chair, 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: January 10, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Ordinance No. 2023-03, an ordinance allowing the sale and delivery of non-flavored cannabis vaping products. DIRECT Contra Costa Health Services to consult with stakeholders to develop a proposed program designed to raise awareness about the dangers of youth cannabis vaping and curtail the illegal market, and return to the Board of Supervisors with a recommended program with funding by the cannabis industry. FISCAL IMPACT: There are minimal fiscal impacts associated with the adoption of this ordinance. If the Board of Supervisors approves the development of a program in the Contra Costa Health Services department to work with stakeholders to address the illegal market in cannabis and tobacco vaping, it is anticipated that there may be additional staffing costs which would be funded by the cannabis industry. There is the potential for additional revenue to the County by allowing the sale of non-flavored cannabis vaping products. BACKGROUND: In the November 2016 election, Californians approved Proposition 64 to legalize adult recreational cannabis usage. Contra Costa voters approved of recreational cannabis usage by 60.72%. On August 7, 2018, the Board of Supervisors adopted Ordinance No. 2018-23, an ordinance to regulate commercial cannabis activities. The ordinance required anyone engaged in commercial cannabis activities or engaged in cannabis deliveries to obtain a County health permit in addition to all other licenses and permits required by the County and the state. The ordinance established standards for the retail sale and delivery of cannabis and cannabis products. Since cannabis legalization in California, a number of cities in Contra Costa County have allowed recreational cannabis sales. These cities all allow the sale of cannabis vaping products. Currently, residents of the unincorporated area can purchase cannabis vaping products by going to a permitted cannabis retailer located in one of the cities which allow cannabis retail, however, they cannot purchase cannabis vaping products from a permitted cannabis retailer located in the unincorporated area. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor NO:Candace Andersen, District II Supervisor Federal D. Glover, District V Supervisor Contact: Disrict III I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 5 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:January 10, 2023 Contra Costa County Subject:Ordinance allowing the sale and delivery of Cannabis Vaping Products BACKGROUND: (CONT'D) The attached Ordinance No. 2023-03 would allow the sale of non-flavored cannabis vaping products by permitted cannabis retailers located in the unincorporated areas of Contra Costa County. On November 19, 2019, the Board adopted Ordinance No. 2019-34, an ordinance to prohibit the sale of tobacco vaping products, flavored tobacco products, and menthol cigarettes. The ordinance also prohibited the sale or delivery of cannabis vaping products. Following the adoption of Ordinance No. 2019-34, it has become apparent that many seniors and other adults rely on cannabis vaping products for both recreational and medical reasons. Under the existing ordinance, homebound seniors and adults in the unincorporated areas cannot receive vaping cannabis products from any source. The attached ordinance, Ordinance No. 2023-03, would allow the sale and delivery of non-flavored cannabis vaping products in unincorporated areas, while continuing to prohibit the sale of tobacco vaping products, flavored tobacco products, menthol cigarettes, and flavored cannabis products in unincorporated areas. The purpose of the ordinance is to ensure that seniors and other adults who use cannabis vaping products do not use unregulated and potentially tainted products, and to address geographical equity in access to legal products. Under the proposed Ordinance No. 2022-28, residents in unincorporated areas would be able to obtain non-flavored cannabis products just like residents in cities that allow cannabis sales and deliveries. The recommended action would also direct Contra Costa Health Services to consult with stakeholders to develop a proposed program designed to raise awareness about and curtail the illegal market in cannabis and tobacco vaping and return to the Board of Supervisors with a recommended program. CONSEQUENCE OF NEGATIVE ACTION: If the proposed ordinance is not adopted, seniors and other adults will be unfairly limited by geography and mobility, reducing their access to a substance that is legal in California and available in several cities around the County. These seniors and other adults may resort to purchasing cannabis vaping products on the illicit market, increasing the risk of using unregulated and tainted products. If an intensive and focused program to curtail the sale of illegal, untested cannabis vaping products is not developed, residents of all ages will remain unaware of the dangers of illegal products, which will increase their health risks. CLERK'S ADDENDUM Sarah Armstrong, Americans for Safe Access; Caren Woodson, Kiva Confections, KSS; Renee Lee, president and founder of Rossmoor Compassion Society; Sean Kiernan, Weed for Warriors Project; Laura Fogelman, VP of Communications at PAX; No name given. AGENDA ATTACHMENTS Ordinance No. 2023-03 MINUTES ATTACHMENTS Signed Ordinance No. 2023-03 ORDINANCE NO. 2023-03 Page 1 ORDINANCE NO. 2023-03 ALLOWING THE SALE AND DELIVERY OF CANNABIS VAPING PRODUCTS The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION 1. SUMMARY. This ordinance amends Chapter 413-4 of the County Ordinance Code to allow the sale and delivery of cannabis vaping products, while continuing to prohibit the sale of tobacco vaping products, flavored tobacco products, menthol cigarettes, and flavored cannabis products. SECTION 2. Section 413-4.608 of the County Ordinance Code is amended to read: 413-4.608 Retail sales standards. A permittee that sells cannabis or cannabis products shall comply with all of the following standards in addition to the standards specified in Sections 413- 4.602 and 413-4.604. (a) Within each building in which cannabis or cannabis products are sold, the permittee shall prominently display a sign including the following statement in bold print: “GOVERNMENT WARNING: CANNABIS IS A SCHEDULE I CONTROLLED SUBSTANCE. KEEP OUT OF REACH OF CHILDREN AND ANIMALS. CANNABIS MAY ONLY BE POSSESSED OR CONSUMED BY PERSONS 21 YEARS OF AGE OR OLDER UNLESS THE PERSON IS A QUALIFIED PATIENT. THE INTOXICATING EFFECTS OF CANNABIS MAY BE DELAYED UP TO TWO HOURS. CANNABIS USE WHILE PREGNANT OR BREASTFEEDING MAY BE HARMFUL. CONSUMPTION OF CANNABIS IMPAIRS YOUR ABILITY TO DRIVE AND OPERATE MACHINERY. PLEASE USE EXTREME CAUTION.” (b) Within each building in which cannabis or cannabis products are sold, the permittee shall establish a waiting area that persons must enter prior to entering the retail area. No person may be admitted to the waiting area without first verifying through examination of a government-issued identification card that he or she is at least the minimum age under state law to enter the premises. The waiting area must be physically separated from the retail area. No cannabis or cannabis product may be accessible to customers in the waiting area. (c) The permittee or at least one employee shall be physically present in the retail area at all times when any non-employee is in the retail area. Within the retail area, the number of non-employees may not exceed twice the number of employees at any time. (d) The sale of any non-cannabis food or beverage, alcohol or alcohol product, or tobacco or tobacco product from the permitted premises is prohibited. (e) The sale of more than 800 milligrams of tetrahydrocannabinol in the form of edible cannabis products to a single cannabis customer in a single day is prohibited. ORDINANCE NO. 2023-03 Page 2 (f) The sale of any cannabis product listed in Section 40300 of Division 1 of Title 17 of the California Code of Regulations is prohibited. (g) The sale of any flavored cannabis product for which the primary use is human inhalation of the gases, particles, vapors, or byproducts released as a result of combustion, electrical ignition, or vaporization of the flavored cannabis product, is prohibited. (h) A permittee shall not sell, permit to be sold, offer for sale, or display for sale any cannabis or cannabis product by means of self-service display, vending machine, rack, counter-top, or shelf that allows self-service sales for any cannabis or cannabis product. All cannabis and cannabis products must be offered for sale only by means of permittee or employee assistance. (Ords. 2023-03 § 2, 2019-34 §4, 2018-23 § 2.) SECTION 3. Section 413-4.610 of the County Ordinance Code is amended to read: 413-4.610 Retail delivery standards. A permittee that delivers cannabis or cannabis products from a retail location in the unincorporated area of the county to any location in the unincorporated area of the county shall comply with all of the following standards in addition to the standards specified in Sections 413-4.602 and 413-4.604. A permittee that delivers cannabis or cannabis products from a location outside the unincorporated area of the county to any location in the unincorporated area of the county shall comply with all of the following standards in addition to the standards specified in Section 413-4.602. (a) The delivery of more than 800 milligrams of tetrahydrocannabinol in the form of edible cannabis products to a single cannabis customer in a single day is prohibited. (b) The delivery of any cannabis product listed in Title 17, California Code of Regulations, section 40300, is prohibited. (c) The delivery of any flavored cannabis product for which the primary use is human inhalation of the gases, particles, vapors, or byproducts released as a result of combustion, electrical ignition, or vaporization of the flavored cannabis product, is prohibited. (d) A permittee may not display any advertisement upon any vehicle that is used for the delivery of cannabis or cannabis products that promotes any activity related to cannabis or that identifies the permittee or the business conducting the delivery. (e) A delivery employee who delivers cannabis or cannabis products to a customer shall have in his or her possession a copy of the permit issued under this chapter authorizing the delivery, which shall be made available upon request to law enforcement. (f) No delivery employee may deliver cannabis or cannabis products to a customer without first examining a government-issued identification card of the recipient to confirm that the recipient is the customer who requested the delivery and that the recipient is at least the minimum age under state law to purchase the cannabis or cannabis product. ORDINANCE NO. 2023-03 Page 3 (g) A delivery employee who delivers cannabis or cannabis products to a customer shall at the time of delivery provide the customer with a written warning that includes the following statement in bold print: “GOVERNMENT WARNING: CANNABIS IS A SCHEDULE I CONTROLLED SUBSTANCE. KEEP OUT OF REACH OF CHILDREN AND ANIMALS. CANNABIS MAY ONLY BE POSSESSED OR CONSUMED BY PERSONS 21 YEARS OF AGE OR OLDER UNLESS THE PERSON IS A QUALIFIED PATIENT. THE INTOXICATING EFFECTS OF CANNABIS MAY BE DELAYED UP TO TWO HOURS. CANNABIS USE WHILE PREGNANT OR BREASTFEEDING MAY BE HARMFUL. CONSUMPTION OF CANNABIS IMPAIRS YOUR ABILITY TO DRIVE AND OPERATE MACHINERY. PLEASE USE EXTREME CAUTION.” (Ords. 2023-03 § 3, 2019-34 §4, 2018-23 § 2.) SECTION 4. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days after passage shall be published once with the names of supervisors voting for or against it in the East Bay Times, a newspaper published in this County. PASSED ON _______________________, 2023, by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: MONICA NINO, ____________________________ Clerk of the Board of Supervisors Board Chair and County Administrator By: _________________________ [SEAL] Deputy H:\2023\Board of Supervisors\sale and delivery of cannabis vaping products - ordinance.docx RECOMMENDATION(S): INTRODUCE Ordinance No. 2023-04 amending and repealing sections of the the County Ordinance Code to move the Community Services Director-Exempt (CCD1) classification and change the appointing authority from the Board of Supervisors to the Director of Employment and Human Services-Exempt, WAIVE READING and FIX January 17, 2023, for adoption. FISCAL IMPACT: Upon approval, this action has no fiscal impact. BACKGROUND: The Community Services Director-Exempt (CCD1) was listed in the Ordinance Code as a stand alone department. Years later, this class merged to the Employment and Human Services Department (EHSD). This action will move the class to EHSD and have it be appointed by the Director of Employment and Human Services like the other bureau directors. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Community Services Director-Exempt (CCD1) will not be appointed by the Director of Employment and Human Services like the other bureau directors. This may adversely impact timing of the recruitment process. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gladys Reid, (925) 655-2122 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia WongTam, Eric Suitos C. 6 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:January 10, 2023 Contra Costa County Subject:Introduce Ordinance No. 2023-04 to move and change the appointing authority for the Community Services Director-Exempt classification ATTACHMENTS Ord 2023-04 Move CSB Director to EHSD 1.10.2023 ORDINANCE NO. 2023-04 ORDINANCE NO. 2023-04 (Move the Community Services Director -Exempt classification from § 33- 5.335 to §33-5.387, change appointing authority to Employment and Human Services Department Director, and Repeal § 33-5.335) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I: Section 33-5.387 of the County Ordinance Code is amended by adding the classification of Community Services Director-Exempt, and changing the appointing authority for the classification from the board of supervisors to the employment and human services depar tment director to read: 33-5.387 Employment and human services. (a) The employment and human services department director -exempt is excluded and is appointed by the board of supervisors. The employment and human services department director is the statutory county welfare director. (b) The chief deputy director-exempt is excluded and is appointed by the employment and human services department director. (c ) The workforce investment board executive director -exempt is excluded and is appointed by the employment and human services department director. (d) The workforce services director-exempt is excluded and is appointed by the employment and hum an services department director. (e) The employment and human services deputy bureau director-exempt is excluded and is appointed by the employment and human services department director. (f) The aging and adult services director-exempt is excluded and is appointed by the employment and human services department director. (g) The children and family services director-exempt is excluded and is appointed by the employment and human services departm ent director. (h) The employment and human services director of administration-exempt is excluded and is appointed by the employment and human services department director. (i) The social service public information officer-exempt is excluded and is appointed by the employment and human services department director. (j) The assistant director-policy and planning-exempt is excluded and is appointed by the employment and human services department director. (k) The chief financial officer-exempt is excluded and is appointed by the employment and human services department director. (l) The community services director-exempt is exc luded and is appointed by the employment and human services department director. (Ords. 2023-04 §1, 1-17-2023; 2017-02 § 1, 12-05-17; 2014-08 § 1, 8-5-14; 2014-13 § 1, 4-1- 14; 2002-22 § 2; 99-20 § 1; 99-18 § 1; 99-13 § 1; 97-35 § 1; 94-52 § 1; 87-17 § 2; Gov. Code § 19800, Cal. Code Regs., tit. 2, § 17200). SECTION II: Section 33-5.335 of the County Ordinance Code is repealed in its entirety. 33-5.335 – Reserved. (Ords. 2023-04 § 2, 1-04-2023; 81-70 § 2, 81-32 § I[13], 78-81: former § 32-2.630) SECTION III: EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, ORDINANCE NO. 2023-04 and within 15 days of passage shall be published on ce with the names of the supervisors voting for and against it in the ___________________, a newspaper published in this County. PASSED ON ____________________________________ by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: MONICA NINO , Clerk of the Board of Supervisors and County Administrator By:_________________________ _____________________________ Deputy Board Chair [SEAL] RECOMMENDATION(S): REAPPOINT to the Advisory Council on Aging Local Committee Seats: Rudy Fernandez to the City of Antioch seat; Jennifer Doran to the City of Hercules seat; and Carol Kehoe to the City of El Cerrito seat, for a two-year term of October 1, 2022 through September 30, 2024, as recommended by the Employment and Human Services Department Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The following members are recommended for reappointment to Advisory Council on Aging (ACOA) Local Committee Seats for the two-year term of October 1, 2022 through September 30, 2024: Rudy Fernandez, City of Antioch seat (District 3) Jennifer Doran, City of Hercules seat (District 5) Carol Kehoe, City of El Cerrito seat (District 1) The Advisory Council on Aging provides leadership and advocacy on behalf of older persons and serves as a channel of communication APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: laura pacheco C. 7 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:January 10, 2023 Contra Costa County Subject:Reappointments to the Advisory Council on Aging BACKGROUND: (CONT'D) and information on aging issues. In collaboration with the Area Agency on Aging, the Council provides a means for countywide planning, cooperation and coordination to improve and develop services and opportunities for older residents of this county. CONSEQUENCE OF NEGATIVE ACTION: The ACOA may not be able to conduct routine business. RECOMMENDATION(S): Acting as the governing body of the Contra Costa County Fire Protection District, DECLARE vacant CCCFPD Advisory Fire Commission Commission At Large Alternate #2 Seat previously held by Walter Fields; and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Fire Chief. (No fiscal impact) FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The CCCFPD Advisory Fire Commission was originally established by Resolution No. 99/138 by the authority of California Health and Safety Code Section 13844. The functions of the Advisory Fire Commission, revised by Resolution No. 2022/9, are to (1) serve as the Appeals Board on weed abatement matters; (2) review and make recommendations on Fire District goals and objectives; (3) provide advice and information to the Board of Dirctors on fire protection matters as needed; APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lewis T. Broschard III, Fire Chief (925) 941-3300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 8 To:Board of Supervisors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:January 10, 2023 Contra Costa County Subject:Declare Vacancy on the CCCFPD Advisory Fire Commission BACKGROUND: (CONT'D) (4) serve as liaison between the Board of Directors and the community served by the District; and (5) perform such other duties and responsibilities as may be assigned and as directed by the Board of Directors. The bylaws of the Commission provide that the At Large Alternate #3 Seat be appointed by the Board of Supervisors. The term of the seat expires on June 30, 2024. Mr. Fields vacated the seat due to personal reasons. CONSEQUENCE OF NEGATIVE ACTION: The seat will remain unfilled, and this will potentially make it more difficult to achieve a quorum when seated members are absent. RECOMMENDATION(S): APPOINT Ben Barry to Seat 2 on the Kensington Municipal Advisory Council with a term expiring December 31, 2026, as recommended by Supervisor Gioia. FISCAL IMPACT: None. BACKGROUND: Supervisor Gioia recruits for his District 1 advisory body openings in a number of ways including through his website, email blasts, newsletters, social media and traditional media, and interviews eligible candidates. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Robert Rogers, 510.942.2224 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 9 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:Appoint Ben Barry to Seat 2 on the Kensington Municipal Advisory Council RECOMMENDATION(S): APPOINT Peter Murray to the Public Member seat on the Countywide Redevelopment Successor Oversight Board for a four year term beginning January 1, 2023 and ending December 31, 2026. FISCAL IMPACT: The Countywide Oversight Board has no direct impact on the General Fund. Members of the Oversight Board do not receive compensation. BACKGROUND: On February 6, 2018, the Board of Supervisors referred to the Internal Operations Committee the public member application process for the Countywide Redevelopment Successor Oversight Board. The California state legislature enacted Assembly Bill x1 26 to dissolve redevelopment agencies formed under the Community Redevelopment Law (Health and Safety Code Section 33000 et seq.); and on February 1, 2012, the redevelopment agencies in 17 jurisdictions in Contra Costa County were dissolved. Each of these jurisdictions declared that they would act as successor agency for their dissolved Redevelopment Agencies. Oversight Boards for each of these 17 Successor Agencies were established in accordance with the Dissolution Act. Beginning July 1, 2018, there was be only one oversight board in Contra Costa County. The purpose of this County Oversight Board is to oversee all redevelopment successor agencies in the County. This new oversight board is staffed by the County Auditor-Controller with assistance from the Contra Costa County Department of Conservation (DCD). The Countywide oversight board is appointed as follows: (1) One member may be appointed by the county board of supervisors. (2) One member may be appointed by the city selection committee established pursuant to Section 50270 of the Government Code. In a city and county, the mayor may appoint one member. (3) One member may be appointed by the independent special district selection committee established pursuant to Section 56332 of the Government Code, for the types of special districts that are eligible to receive property tax revenues pursuant to Health and Safety Code Section 34188. (4) One member may be appointed by the county superintendent of education to represent schools if the superintendent APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie Enea (925) 655-2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 10 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:January 10, 2023 Contra Costa County Subject:RECOMMENDATION FOR APPOINTMENT TO THE COUNTYWIDE REDEVELOPMENT SUCCCESSOR AGENCY OVERSIGHT BOARD BACKGROUND: (CONT'D) is elected. If the county superintendent of education is appointed, then the appointment made pursuant to this paragraph shall be made by the county board of education. (5) One member may be appointed by the Chancellor of the California Community Colleges to represent community college districts in the county. (6) One member of the public may be appointed by the county board of supervisors. (7) One member may be appointed by the recognized employee organization representing the largest number of successor agency employees in the county. In 2018, the Board of Supervisors appointed Jack Weir to Seat 6, the member of the public. The term has expired. Staff opened a recruitment on November 1, 2022 that was scheduled to close on December 5, 2022 and Peter Murray (Pinole) and William Swenson (Oakley) submitted applications, which are attached. Both candidates were invited to interview with the Internal Operations Committee at its regular meeting on December 12, 2022. In consideration of both applications, Mr. Murray's comments, and needed representation of West County on the Successor Oversight Board, the Internal Operations Committee recommends the appointment of Peter Murray (Pinole) to the Public Member seat for a four year term beginning January 1, 2023 and ending December 31, 2026. ATTACHMENTS Media Release-Countywide Oversight Board Application_Peter Murray_Co Oversight Bd Application_William Swenson_Co Oversight Bd Contra Costa County County Administrator's Office • 1025 Escobar Street, Martinez, CA 94553 • www.co.contra-costa.ca.us Media Release FOR IMMEDIATE RELEASE Tuesday, November 1, 2022 Contact: Phone: Email: Julie DiMaggio Enea (925) 655-2056 julie.enea@cao.cccounty.us Contra Costa County is Seeki ng a Member for the Redevelopment Successor Agency Countywide Oversight Board County residents who have an interest in public policy and complex business agreements and financial transactions are encouraged to apply. The Redevelopment Successor Agency Countywide Oversight Board is designated to administer existing enforceable obligations and to wind down the operations of the former Contra Costa County redevelopment agencies, subject to the review and approval of the Oversight Board and certain government entities, including the County Auditor-Controller, the State Controller and the State Department of Finance. The appointee must be eligible to vote in Contra Costa County. The term of office will begin upon Board of Supervisors Appointment. Application forms can be obtained from the County Clerk of the Board webpage at https://contra-costa.granicus.com/boards/forms/321/apply/ or by calling the Clerk of the Board of Supervisors by calling (925) 655-2000. Applications not submitted through the website should be returned to the Clerk of the Board of Supervisors, County Administration Building, 1025 Escobar Street, 1st Floor, Martinez, CA 94553 no later than 5:00 p.m. on Friday, December 4, 2022. Applicants should plan to be available for public interviews in Martinez on Monday, December 12, 2022. For more information about the Redevelopment Successor Agency Countywide Oversight Board, contact Maureen Toms, Contra Costa County Department of Conservation and Development, at (925) 655-2895 or Maureen.Toms@dcd.cccounty.us. # # # # Submit Date: Dec 02, 2022 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: District 1 Length of Employment Do you work in Contra Costa County? Yes No If Yes, in which District do you work? How long have you lived or worked in Contra Costa County? 74 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Countywide Redevelopment Successor Agency Oversight Board (began July 1, 2018): Submitted Peter J Murray Pinole CA 94564 Retired Active Community Member Peter J Murray Seat Name Countywide Redevelopment Successor Agency Oversight Board Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? I was on the board previously Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Contra Costa Comunity College Degree Type / Course of Study / Major Electrical Theory Degree Awarded? Yes No College/ University B Name of College Attended Diablo Valley College Degree Type / Course of Study / Major Electrical Theory Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Peter J Murray Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A State Certified Electrician Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: National Joint Apprenticeship and Training Committee For the Electrical Industry Certification, State of California, Department of Industrial Relations California Certificate of Completion / Electrician Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. There is a need for board members, I am currently retired with time available to actively participate. I have experience and skill in RDA field and could provide a smooth transition onto the board. I have served in this capacity at our city level and on this board. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have the experience necessary to provide the oversight required for this committee. I served previously as the Mayor's Conference appointee to this board and only left the position as I termed off the Pinole City Council. I have served on the Pinole Oversight Committee and as both city RDA board member and in particular a RDA projects subcommittee member for over twenty years. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Peter J Murray Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: CCC Workforce Development Board & CCC Redevelopment Bond Oversight Board List any volunteer or community experience, including any advisory boards on which you have served. Mayor of Pinole, CA, California Costal Cleanup Day lead, Board Member of West Contra Costa Integrated Waste Management Agency, WestCat Transportation Board, CC Mayors Conference, WestCC Bay Trail Committee, Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Peter J Murray Please Agree with the Following Statement I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Important Information 1. This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3. Members of certain boards, commissions, and committees may be required to: (1) file a Statement of Economic Interest Form also known as a Form 700, and (2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. 5. Meeting dates and times are subject to change and may occur up to two (2) days per month. 6. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7. As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. Peter J Murray ● ● ● ● ● ● ● ● ● ● ● ● ● ● ● ● ● ● ● Resume for Peter Murr-y Applic-nt for: Countywide Redevelopment Successor Agency Oversight Bo-rd I h-ve served in the following c-p-cities: Pinole pl-nning commissioner for three ye-rs 1989-'92, le-rning l-nd use, zoning -nd design review 28 ye-rs -s - Pinole City Council Member 1992 through 2020. M-yor for seven terms. 1994, '99, 2003, '08, '12,'16, 2020. Pinole Redevelopment Bo-rd -nd subcommittee 18 ye-rs, le-rning -bout -nd -pproving numerous projects rel-ting to Economics Development. Pinole's represent-tive to the Pinole-Hercules AD-HOC Subcommittee. E-st B-y Region-l P-rk District/Pinole/Hercules B-y Tr-il Committee. 20 ye-rs -nd completed this -ssignment with the spect-cul-r B-y Tr-il B-yfront flyover bridge. The WestC-t Tr-nsport-tion Bo-rd of Directors.  West Contr- Cost- Unified School District/Council Subcommittee. Origin-l bond oversight committee member for the WCCUSD schools tr-nsform-tion bond funding. The Pinole Assisted Living Bo-rd of Directors for over 12 ye-rs As - Pinole represent-tive to the West Contr- Cost- M-yors -nd Supervisors Conference. Contr- Cost- County Workforce Development Bo-rd -nd Executive Committee -nd -s Youth Commissioner. As the Le-gue of C-liforni- Cities Environment-l Committee bo-rd member. As Co-ch/Assist-nt Co-ch WCCSL -nd Pinole Hercules Little Le-gue.  I h-ve oversight experience being on the Pinole Fin-nce Committee. I h-ve been the following: Selected by Contr- Cost- M-yors to be on the M-yor's Conference Executive Bo-rd. The city's represent-tive the E-st B-y Division of C-liforni- Cities. Two times -s - Bo-rd Member -nd Ch-ir of the West Contr- Cost- Integr-ted W-ste Site le-der for the Co-st-l Cle-nup D-y / Pinole Creek cle-nup, for 26 ye-rs.  I -m re-dy to serve Pinole -nd Contr- Cost- County   Submit Date: Dec 05, 2022 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: None Selected Length of Employment Do you work in Contra Costa County? Yes No If Yes, in which District do you work? How long have you lived or worked in Contra Costa County? 36 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Countywide Redevelopment Successor Agency Oversight Board (began July 1, 2018): Submitted Seat Name William V Swenson Oakley CA 94561 retired William V Swenson Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University B Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A machinist William V Swenson Upload a Resume Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I am interested in what goes on in the county Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) The only qualification that I have is my interest in what is happening in the county. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: I am the guardian for my four year old great granddaughter Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: County wide redevelopment successor agency William V Swenson If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: County wide redevelopment successor agency List any volunteer or community experience, including any advisory boards on which you have served. Board of directors for the Delta Veterans Group, Board of directors for the US Volunteers of America, Salvation Army Advisory Board, Board of Directors for the East Bay Chaplains, Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Please Agree with the Following Statement I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Important Information William V Swenson 1. This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3. Members of certain boards, commissions, and committees may be required to: (1) file a Statement of Economic Interest Form also known as a Form 700, and (2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. 5. Meeting dates and times are subject to change and may occur up to two (2) days per month. 6. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7. As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. William V Swenson RECOMMENDATION(S): ACCEPT the resignation of Rhoda Butler, DECLARE a vacancy in the Member-at-large Seat #3 on the Advisory Council On Aging, and DIRECT the Clerk of the Board to post the vacancy. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Accept the resignation of Rhoda Butler from the Advisory Council on Aging, Member-at-large Seat #3. Ms. Butler was appointed to the seat July 13, 2021 with a term expiring September 30, 202, yet Ms. Butler has tendered her resignation from the Advisory Council on Aging. The Advisory Council on Aging provides leadership and advocacy on behalf of older persons and serves as a channel of communication and information on aging issues. In collaboration with the Area Agency on Aging, the Council provides a means for countywide planning, cooperation and coordination to improve and develop services and opportunities for older residents of this County. CONSEQUENCE OF NEGATIVE ACTION: The Advisory Council on Aging may not be able to conduct routine business. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: V. Kaplan, (925) 608-5052 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 11 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:January 10, 2023 Contra Costa County Subject:Advisory Council on Aging Resignation RECOMMENDATION(S): REAPPOINT the following individuals to the seven (7) seats that include four (4) positions for residents of unincorporated North Richmond and three (3) positions to be filled from among the following four (4) categories: (1) a representative of a non-profit organization whose facilities or activities are operating in or adjacent to North Richmond, (2) a representative of a for-profit business whose facilities or activities are operating in or adjacent to North Richmond, (3) a resident of the City of Richmond portion of North Richmond, or (4) an unincorporated North Richmond . All shall serve terms coterminous to the term of the District One Supervisor, which begins January 2023 and concludes December 2026. Nonprofit/Business/Flex Seat 1 – Donald Gilmore, a non-profit organization representative Nonprofit/Business/Flex Seat 2 – Martha Nieto, a non-profit organization representative Nonprofit/Business/Flex Seat 3 – Annie King Meredith, a resident of the City of Richmond portion of North Richmond Unincorporated Seat 1 – Dulce Galicia, an unincorporated North Richmond resident APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Tania Pulido, 510-942-2225 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 12 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:Appointments to the North Richmond Municipal Advisory Council RECOMMENDATION(S): (CONT'D) Unincorporated Seat 2 – Jorge Rico Vera, an unincorporated North Richmond resident Unincorporated Seat 3 – Beverly Scott, an unincorporated North Richmond resident Unincorporated Seat 4 – Princess Robinson, an unincorporated North Richmond resident FISCAL IMPACT: None BACKGROUND: The North Richmond Municipal Advisory Council is a seven-member advisory council for the unincorporated areas of North Richmond. CONSEQUENCE OF NEGATIVE ACTION: The North Richmond Municipal Advisory Council is a seven-member advisory council for the unincorporated areas of North Richmond will not have members to operate the council. CHILDREN'S IMPACT STATEMENT: None RECOMMENDATION(S): REAPPOINT the following individuals to the following seats on the County Service Area P-2A Citizen Advisory Committee to a two-year term expiring December 31, 2024, as recommended by Supervisor Candace Andersen: Appointee 4 Linda Kralik Danville, CA 94506 Appointee 7 Ron Banducci Danville, CA 94506 FISCAL IMPACT: NONE APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jill Ray, 925-655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: District 2 Supervisor, Maddy Book, CSA P-2A CAC, Appointee, C. 13 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:COUNTY SERVICE AREA P-2A CITIZENS ADVISORY COMMITTEE BACKGROUND: The County Services Area P2A Citizens Advisory Committee advises the Board of Supervisors on the needs of the Blackhawk community for extended police services which shall include, but not be limited to, enforcement of the State Vehicle Code, crime prevention, litter control, and other issues. The expiring seats were advertised, two current appointees reapplied, Supervisor Andersen is pleased with their work on the P-2A and would like them to continue. CONSEQUENCE OF NEGATIVE ACTION: The seats will become vacant. CHILDREN'S IMPACT STATEMENT: NONE RECOMMENDATION(S): APPOINT Demnlus Johnson to the District 1 Seat on the Contra Costa County Family & Children's Trust Committee to a term expiring on September 30, 2023 as recommended by Supervisor Gioia. FISCAL IMPACT: None. BACKGROUND: The Family and Children’s Trust Committee (FACT) was established in 1985 by the Contra Costa County Board of Supervisors to make funding recommendations on the allocation of specific funds for the prevention and treatment of child abuse and neglect and supportive services for families and children. Funding for FACT supported projects is derived from federal and state program legislation, and donations to the County’s Family and Children’s Trust Fund. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 510-932-0415 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 14 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:APPOINT Demnlus Johnson to the District 1 seat of the Family & Children's Trust Committee RECOMMENDATION(S): Appoint Adam Novickas to Seat 5 on the Kensington Municipal Advisory Council. FISCAL IMPACT: None. BACKGROUND: The Kensington Municipal Advisory Council is a five-member advisory council serving the unincorporated community of Kensington. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Robert Rogers, 510.942.2224 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 15 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:Appoint Adam Novickas to Seat 5 on the Kensington Municipal Advisory Council RECOMMENDATION(S): APPOINT Reuel Cooke to Seat 3 on the Kensington Municipal Advisory Council with a term expiring December 31, 2026, as recommended by Supervisor Gioia. Reuel Cooke vacates her position as Alternate Seat 2 in being appointed to Seat 3. FISCAL IMPACT: None. BACKGROUND: Supervisor Gioia recruits for his District 1 advisory body openings in a number of ways including through his website, email blasts, newsletters, social media and traditional media, and interviews eligible candidates. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Robert Rogers, 510.942.2224 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 16 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:APPOINT Reuel Cooke to Seat 3 on the Kensington Municipal Advisory Council RECOMMENDATION(S): REAPPOINT Lloyd Cowell to Seat 1 on the Kensington Municipal Advisory Council for a term ending December 31, 2026. FISCAL IMPACT: None. BACKGROUND: Supervisor Gioia recruits for his District 1 advisory body openings in a number of ways including through his website, email blasts, newsletters, social media and traditional media, and interviews eligible candidates. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Robert Rogers, 510.942.2224 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 17 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:Re-Appoint Lloyd Cowell to Seat 1 on the Kensington Municipal Advisory Council RECOMMENDATION(S): REAPPOINT the following Alamo residents to the designated seats APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jill Ray, 925-655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: District 2 Supervisor, Maddy Book, CSA P5 CAC, Appointees, , , , C. 18 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:APPOINTMENT TO THE COUNTY SERVICE AREA P-5 CITIZENS ADVISORY COMMITTEE RECOMMENDATION(S): (CONT'D) on the County Service Area P-5 Citizens Advisory Committee for a two-year term with an expiration date of December 31, 2024, as recommended by Supervisor Candace Andersen: Appointee 1 Seat Jason Hill Appointee 5 Seat Donald G. Maglhaes Appointee 6 Seat Jason Dudum Appointee 7 Seat Tyker J. Fagg 1st Alternate seat Richard Johnson FISCAL IMPACT: NONE BACKGROUND: Established on April 18, 1972, by Resolution Number 72/257, the purpose of the County Service Area P-5 Citizen Advisory Committee is to act as a liaison between the citizens of the P-5 Police District and the Office of the Sheriff of Contra Costa County by: Advising the Board of Supervisors and the Office of the Sheriff of the community's needs and desires regarding police protection; Promoting public safety in the areas of home safety, traffic safety, vacation security and crime prevention through the neighborhood watch program; and maintaining oversight of expenditures of the public funds accruing in the P-5 Police District. Supervisor Andersen advertised the expiring seats, received applications from all current appointees, but not other applicants. She is pleased with the current appointees and would like them to continue for another term. CONSEQUENCE OF NEGATIVE ACTION: The seats will become vacant. CHILDREN'S IMPACT STATEMENT: NONE RECOMMENDATION(S): Re-Appoint Christopher Brydon to Seat 4 on the Kensington Municipal Advisory Council for a term ending December 31, 2026 FISCAL IMPACT: None. BACKGROUND: Supervisor Gioia recruits for his District 1 advisory body openings in a number of ways including through his website, email blasts, newsletters, social media and traditional media, and interviews eligible candidates. CONSEQUENCE OF NEGATIVE ACTION: None APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Robert Rogers, 510.942.2224 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 19 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:Re-Appoint Christopher Brydon to Seat 4 on the Kensington Municipal Advisory Council for a term ending December 31, 2026 RECOMMENDATION(S): APPOINT Dale Giessman to the Appointee 2 seat on the Knightsen Town Advisory Council to a term expiring December 31, 2024, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: The Appointee 2 seat is currently vacant. Applications were accepted and the recommendation to appoint the above individual was then determined. CONSEQUENCE OF NEGATIVE ACTION: The seat would remain vacant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Alicia Nuchols, 925-655-2335 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 20 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:January 10, 2023 Contra Costa County Subject:APPOINTMENT TO THE KNIGHTSEN TOWN ADVISORY COUNCIL RECOMMENDATION(S): APPOINT Susanna Thompson to the Public Member #3 seat and Thomas Fenster to the Public Member-Alternate seat on the Integrated Pest Management Advisory Committee for terms that will expire on December 31, 2026. FISCAL IMPACT: No fiscal impact. BACKGROUND: Board Resolutions 2020/1 and 2 stipulate that applicants for At Large/Non Agency-Specific seats on specified bodies are to be interviewed by a Board subcommittee. The Resolutions further permit a Board Committee to select a screening committee to assist in interviewing applicants for appointment. Upon review of the eligible seats, the IOC made a determination that it would conduct interviews for At Large seats on the following bodies: Retirement Board, Fire Advisory Commission, Integrated Pest Management Advisory Committee, Planning Commission, Treasury Oversight Committee, Airport Land Use Commission, and the Fish & Wildlife Committee; and that screening and nomination fill At Large seats on all other eligible bodies would be delegated each body or a subcommittee thereof. The Integrated Pest Management (IPM) Advisory Committee was established by the Board of Supervisors in November 2009 to advise the Board regarding the protection and enhancement of public health, County resources, and the environment related to pest control methods employed by County departments. The IPM Committee has eight voting members as follows: two ex-officio members (Health Services Department and County/Unincorporated County Storm Water Program) and six public members (one County Sustainability Commission representative, one County Fish and Wildlife Committee representative, one At Large Environmental Organization representative, and three At Large Public Member appointees); plus one Public Member Alternate seat. The following seats became vacant on December 31, 2022: Public Member #3, Public Member-Alternate and the Environmental Organization. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie Enea (925) 655-2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 21 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:January 10, 2023 Contra Costa County Subject:RECOMMENDATIONS FOR APPOINTMENT TO THE INTEGRATED PEST MANAGEMENT ADVISORY COMMITTEE BACKGROUND: (CONT'D) Attached is a letter from the IPM Coordinator transmitting the two applications received from the recruitment for the Public Member vacancies, and describing the recruitment process, and the current Committee roster. Note that an applicant for the Environmental Organization seat will be recommended to the full Board of Supervisors at a later date. At its December 12, 2022 meeting, the Internal Operations Committee considered both applicants and proffers its recommendation today. ATTACHMENTS Staff Transmittal Memo Application_Susanna Thompson_IPM Adv Cte Application_Thomas Fenster_IPM Adv Cte Date: 12/12/2022 To: Internal Operations Committee Supervisor Diane Burgis, Chair Supervisor Candace Andersen, Vice Chair From: Integrated Pest Management Advisory Committee Wade Finlinson, Staff to Committee Subject: Two Public Member Appointments to the IPM Advisory Committee On December 31, 2022, the terms end for three At Large seats. Those seats include Public Member #3, Public Member-Alternate, and Environmental Organization representative. On October 24, 2022 the IPM Coordinator sent the vacancy announcement to the Clerk of the Board for posting. The announcement was forwarded to 26 community based organizations who work in sectors closely related to IPM. It was also announced in the November 17, 2022 meeting of the IPM Advisory Committee. Since there are currently no members of the Committee from District 3 or the eastern portion of District 5, the IPM Coordinator reached out to staff from the offices of Supervisor Burgis and Supervisor Glover to forward the vacancy announcement through their respective outlets. The announcement was also posted on the IPM website from October 26, 2022 through November 28, 2022. Additional targeted outreach was conducted by the IPM Coordinator. One application was received for each open seat as follows: • Public Member #3: Susanna Thompson, Brentwood • Public Member Alternate: Thomas Fenster, Richmond • Environmental Organization: Roxana Lucero, Pittsburg (Representing Save Mount Diablo) Note that the applicant for the Environmental Organization seat will be recommended to the full Board of Supervisors at a later date. A roster of the current membership is on the following page with expiring seats highlighted in yellow. All three outgoing members did not apply for reappointment. Integrated Pest Management Advisory Committee Roster Seat Title Appointee Name City of Residence/Primary Work Location Term Expiration Voting? Public Member 1 – Type 2 At Large Susan Captain Moraga December 31, 2023 YES Public Member 2 – Type 2 At Large Stephen Prée Richmond December 31, 2023 YES Public Member 3 – Type 2 At Large James Donnelly Danville December 31, 2022 YES Environmental Organization – Type 3 At Large Seat Andrew Sutherland Martinez December 31, 2022 YES Sustainability Commission Representative Kimberly Hazard Richmond December 31, 2023 YES Public Member – Fish and Wildlife Committee Representative Susan Heckly Pleasant Hill December 31, 2023 YES Public Member Alternate Amy Budahn Lafayette December 31, 2022 Only if public member/Sust. rep/F&W rep is absent County/Unincorporated County Stormwater Program Representative Michele Mancuso Martinez None YES Health Services Department Representative Michael Kent Martinez None YES Agriculture Commissioner or Designee Beth Slate Concord None NO Public Works Deputy Director or Designee Chris Lau Martinez None NO Public Works Facilities Director or Designee Dave Lavelle Martinez None NO County Pest Management Contractor Carlos Agurto Antioch December 31, 2023 NO Submit Date: Nov 22, 2022 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: District 3 Length of Employment 23 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 2 How long have you lived or worked in Contra Costa County? 42 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Integrated Pest Management Advisory Committee: Submitted Susanna Thompson Brentwood Electrical Solutions Owner Susanna Thompson Seat Name Commitee member Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? One Education Select the option that applies to your high school education * G.E.D. Certificate College/ University A Name of College Attended California State University, San Marcos Degree Type / Course of Study / Major B.S. / Wildfire Science and the Urban Interface Degree Awarded? Yes No College/ University B Name of College Attended University of California, Berkeley Degree Type / Course of Study / Major B.S. / 20th Century European Land Warfare / History Degree Awarded? Yes No College/ University C Name of College Attended Diablo Valley College Susanna Thompson Degree Type / Course of Study / Major General Education Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A FEMA National Response Framework Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I understand and appreciate the need for the County to have a robust and effective pest management program. When the departments that undertake the various types of pest management that the County performs are well supported, funded, and staffed, it can often reduce both the financial and environmental impacts of these activities. I would like to work with the commitee to help achieve the goals of maximizing effectiveness while minimizing impacts. Susanna Thompson Upload a Resume Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have a good working knowledge of the importance and practices regarding roadside weed-abatement and prevention. In addition to owning property that requires roadside maintenance, I have previously served as a Director of the East Contra Costa Fire Protection District and currently serve on the Contra Costa County Fire Protection District Advisory Commission. During my time on the board of the ECCFPD, I attended every board meeting, as well as numerous committee meetings. I have worked with both the California State Parks and the East Bay Regional Parks District on successful fuels reduction and mitigation projects, and I am familiar with both of those agencies' management practices and can offer feedback on occasions when parkland and County responsibilities intersect. Additionally, I have made recommendations to Contra Costa County staff regarding fuels reduction projects on County owned lands that were potential hazards to the community or had experienced abnormal fire frequency, and those projects have become a regular part of the County's annual fire mitigation program. I have also completed laboratory course work in marine biology, fresh water ecosystems, and tidal estuaries. Additionally I have worked as a regional sales representative for a national leader in the pest control industry and have familiarity with the uses and effects of products in that industry. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: CCCFPD Advisory Commission If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: Susanna Thompson List any volunteer or community experience, including any advisory boards on which you have served. Working with CalFire and the ECCFPD, I helped initiate and structure the community fire season preparedness meetings for the Marsh Creek and Morgan Territory Communities. At the request of Supervisor Burgis, I have acted as an ambassador to her office on fire service matters, as well as acted as a liaison between her office and the community on fire related issues. I am currently in the process of starting a Firewise Community on Morgan Territory Road. Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Please Agree with the Following Statement I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Important Information Susanna Thompson 1.This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2.All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3.Members of certain boards, commissions, and committees may be required to: (1) file a Statement of Economic Interest Form also known as a Form 700, and (2) complete the State Ethics Training Course as required by AB 1234. 4.Meetings may be held in various locations and some locations may not be accessible by public transportation. 5.Meeting dates and times are subject to change and may occur up to two (2) days per month. 6.Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7.As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. Susanna Thompson Submit Date: Dec 01, 2022 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: District 1 Length of Employment 4 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? How long have you lived or worked in Contra Costa County? 1 year Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Integrated Pest Management Advisory Committee: Submitted Thomas L D Fenster RICHMOND Ecdysis Foundation PhD Student and Project Leader Thomas L D Fenster Seat Name Public Member Alternate Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Pomona College Degree Type / Course of Study / Major Environmental Analysis - Policy Emphasis Degree Awarded? Yes No College/ University B Name of College Attended California State University East Bay Degree Type / Course of Study / Major Master of Science - Biology Degree Awarded? Yes No College/ University C Name of College Attended University of California, Davis Thomas L D Fenster Upload a Resume Degree Type / Course of Study / Major Current PhD student in the Horticulture and Agronomy Program with an agroecology focus Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I think I could add some useful insights into the way Contra Costa County can integrate a holistic IPM approach across County property. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I'm a research scientist exploring how our agricultural landscapes can be agroecologically intensified, while maintaining or improving productivity. Part of my Master's research examined IPM strategies in Almond orchards and part of my PhD research is looking at IPM strategies in vineyards. I have also conducted research in rangelands, but that research had an emphasis on carbon sequestration. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Thomas L D Fenster Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: It is possible I may have to conduct field work during the March meeting. Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: List any volunteer or community experience, including any advisory boards on which you have served. Community outreach team member and coordinator for the Alameda County Waste Management Authority (2013-2019). Engagement with commercial farms on ways to increase the sustainability and resiliency of their operations. Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Thomas L D Fenster Please Agree with the Following Statement I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Important Information 1.This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2.All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3.Members of certain boards, commissions, and committees may be required to: (1) file a Statement of Economic Interest Form also known as a Form 700, and (2) complete the State Ethics Training Course as required by AB 1234. 4.Meetings may be held in various locations and some locations may not be accessible by public transportation. 5.Meeting dates and times are subject to change and may occur up to two (2) days per month. 6.Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7.As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. Thomas L D Fenster Tommy Fenster EDUCATION University of California, Davis–Davis, CA Current GPA: 3.92/4.0 PhD in Horticulture and Agronomy (Department of Plant Sciences): Expected May 2025 California State University East Bay–Hayward, CA GPA: 3.98/4.0 Master of Science in Biological Sciences: May 2021 Pomona College – Claremont, CA GPA: 3.55/4.0 Bachelor of Arts in Environmental Analysis: May 2011 4-year Varsity Football participant. 3-year starter at cornerback, Selected to the SCIAC Academic All-League Football Team for the 2007, 2008, 2009, and 2010 football seasons, 2011 inductee into the National Football Foundation Hampshire Honor Society, Sustainability Action Fellow Relevant Experience PhD Student with the Ecdysis Foundation and the Gaudin Lab at UC Davis: Estelline, SD & Davis, CA 06/2021-Present • Quantify multifunctional outcomes of sheep grazing along a regenerative-conventional co-management gradient in California's vineyards and orchards • Utilize a systems-level approach to quantify the interactions occurring among the chemical, physical, biological, and economic components of vineyard systems • Establish and maintain relationships with private producers, government agencies, and non-profit organizations to conduct research and do outreach events MS Student with the Ecdysis Foundation, the Oikawa Lab at Cal State East Bay, and the Lawrence Berkeley National Lab: Estelline, SD, Hayward, CA, and Berkeley CA 08/2017- 06/2021 • My primary advisors were Dr. Jon Lundgren who heads Ecdysis Foundation, Dr. Oikawa at Cal State East Bay, and Dr. Housen Chu at Lawrence Berkeley National Lab • My thesis compared eight regenerative and eight conventional almond orchards at the systems level. It examined differences in total soil carbon and nitrogen 0-6,000 Mg ESM layer (~0-60cm), water infiltration, bulk density, microbial biomass and diversity, epigeal invertebrate biomass and diversity, pest damage, almond nutrient density, and profitability • Established and maintained relationships with private producers, to conduct research and do outreach events at those farms • Led a team of three undergraduates to complete field and lab work pertaining to my projects • Dr. Oikawa’s lead graduate student for our lab’s role on the following project: Working Lands Innovation Center (WLIC) —Catalyzing Negative Carbon Emissions • For the WLIC project worked with Dr. Oikawa and Dr. Chu to wire and build the eddy covariance tower and to monitor the differences in CO2, H2O, between the compost amendment treatment footprint and the control footprint Community Outreach Team Member for StopWaste: Oakland, CA, 09/2013-May 2019 (Until July 2017 when I began graduate school, I was the outreach coordinator.) • Partnered with urban agriculture groups in Alameda County to lead community workshops on composting and its benefits with regards to building soil health, decreasing irrigation, and combating climate change • Provided Alameda County urban agriculture groups with technical assistance with regards to establishing on farm composting operations and building healthy soil via compost, cover cropping, and crop rotations • Conceived and initiated StopWaste’ Alameda County urban farm study. Quantified organic matter, TSC/TSN (0- 45cm), microbial activity, macro/micronutrients, water infiltration, and bulk density • Coordinated with Alameda/Contra Costa County UCANR Urban Agriculture Advisor, Rob Bennaton to conduct the above activities • Instructor for the StopWaste Environmental Educator Training program • Led and organized community workshops on sustainable landscaping regarding converting lawns to edible and native landscapes • Moved the Community Outreach Grant program from its pilot phase (2 grantees in one year) to program status. Reviewed, administered, and managed ~12 grants per year (45 during my tenure) • Established relationships with 122 groups, personally engaging over 17,388 people at 284 events, 138 of which have been workshops • Trained community groups in StopWaste messaging and protocol, resulting in them engaging 42,628 individuals • Served on the review panel for StopWaste’s large grants-to-nonprofits (Grants up to 65k) • Started the StopWaste Instagram • Established and managed the StopWaste murals program which worked with local artists and community groups to create murals that highlight the contributions of BIPOC communities to composting and composting’s link to soil health and environmental justice Grants Awarded • $30,000 grant from Patagonia to complete my MS thesis project comparing regenerative and conventional almond orchards (Awarded 2/22/2019) • $25,000 USDA Western SARE Graduate Student Grant in Sustainable Agriculture to complete my MS thesis project comparing regenerative and conventional almond orchards (GW19-193, Awarded 8/21/2019) • $19,860 awarded via the Lawrence Berkeley National Lab-CSUEB Internship Program for the project- The effects of compost application on grazed grasslands’ greenhouse gas budget, water budget, net primary productivity, and microbial communities (Contract No. DE-AC02-05CH11231, 06/2019-05/2020) Manuscripts • Fenster, T.L.D., C.E. LaCanne, J.R. Pecenka, R.B. Schmid, M.M. Bredeson, K. Busentiz, A. Michels, K.D. Welch, J.G. Lundgren. Defining and validating regenerative farm systems using a composite of ranked agricultural practices. Faculty1000 Research • Fenster, T.L.D., P.Y. Oikawa, and J.G. Lundgren. Regenerative almond production systems improve soil health, biodiversity, and profit. Frontiers in Sustainable Food Systems • Fenster, T.L.D., H. Chu, and P.Y. Oikawa. The effects of compost application on grazed grasslands’ greenhouse gas budget, water budget, net primary productivity, and microbial communities. Agricultural and Forest Meteorology, in prep • Fenster, T. L. D. and C. B. Fenster. 1996. Plethodon cinereus (Red Back Salamander). Predation. Herpetological Review, 27: 194 Relevant Skills • Conduct field work and collect samples in agricultural settings, while leading a team of undergraduates • Build, wire, and maintain an Eddy Covariance tower. Conduct chamber measurements • Lab work and statistical analyses pertaining to research • R Studio- General linear mixed models, general additive models, multivariate analyses, bootstrapping, hierarchical clustering, co-occurrence networks, construction of figures and summary reports Graduate Coursework UC Davis and California State University, East Bay Horticulture and Agronomic Principles, Plant Genetics, Plant Root Biology, Grapevine Pests, Diseases, and Disorders, Viticulture Practices, Ecology and Agriculture, Research Perspectives in Horticulture and Agronomy, Vine Growth and Physiology, Horticulture and Agronomic Practices, Sustainable Nutrient Management, Soil Ecology, Community Ecology, Biology of Fungi, Evolutionary Biology, Microbial Symbioses, Environmental Microbiology, Restoration Ecology and Carbon Sequestration, The Science of Soils, Intro to R for Data Science, Chemistry 111, Chemistry 112 , Physics 125, BIOL 690- Independent Study, Thesis Short Courses • Flux Course 2019: Rocky Mountain Field Station, July 15-26, 2019. Course topics: flux measurements at the leaf & soil level; modeling leaf CO2 and H2O fluxes; eddy covariance measurements; predictions of fluxes from satellite observations; canopy flux models; assimilation of flux observations and satellite remote sensing data into ecosystem process models; and Bayesian approaches to modeling • Applied Agroecology: Strategizing Science to Address Farmers’ Needs: Oak Lakes Field Station, June 17-21, 2019 RECOMMENDATION(S): REAPPOINT Roni Gehlke to the At Large #1 seat and Kathleen Jennings to the At Large #2 seat on the Fish and Wildlife Committee to new four-year terms ending on December 31, 2026. FISCAL IMPACT: No fiscal impact. BACKGROUND: Board Resolutions 2020/1 and 2 stipulate that applicants for At Large/Non Agency-Specific seats on specified bodies are to be interviewed by a Board subcommittee. The Resolutions further permit a Board Committee to select a screening committee to assist in interviewing applicants for appointment. Upon review of the eligible seats, the IOC made a determination that it would conduct interviews for At Large seats on the following bodies: Retirement Board, Fire Advisory Commission, Integrated Pest Management Advisory Committee, Planning Commission, Treasury Oversight Committee, Airport Land Use Commission, and the Fish & Wildlife Committee; and that screening and nomination fill At Large seats on all other eligible bodies would be delegated each body or a subcommittee thereof. The Fish & Wildlife Committee was established by the Board in December 1994 to advise the Board on fish and wildlife issues, make recommendations for the expenditure of funds from the Fish and Wildlife Propagation Fund, and to address issues surrounding the enforcement of fish and game laws and regulations of the County. The Committee comprises ten members: one nominated by each County Supervisor, four At Large seats, and one At Large Alternate seat. Seat terms are four years. The IOC conducts interviews for the At Large and At Large Alternate seats. On December 31, 2022, the terms for the At Large #1 and #2 seats expired. The Conservation & Development Department recruited for applicants as described in the attached transmittal memo. Five applications were received with one later withdrawn for a balance of four applications, which are attached hereto along with a report from the Fish & Wildlife Committee staff. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie Enea (925) 655-2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 22 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:January 10, 2023 Contra Costa County Subject:RECOMMENDATIONS FOR APPOINTMENT TO THE FISH & WILDLIFE COMMITTEE BACKGROUND: (CONT'D) At its regular meeting on December 12, 2022, the Internal Operations Committee considered four applicants for the vacant seats: Roni Gehlke, Kathleen Jennings, Michael Rochette, and Glenn Umont. It was noted that the incumbent applicants have attended most Fish & Wildlife Committee meetings and that the remaining applicants indicated they had not attended any meetings. After each applicant was permitted to comment, the Committee recommends the reappointment of Roni Gehlke and Kathleen Jennings. ATTACHMENTS Staff Transmittal Memo, Roster and Applications TO: Internal Operations Committee Supervisor Diane Burgis, Chair Supervisor Candace Andersen, Vice Chair FROM: Maureen Parkes, Senior Planning Technician Staff to the Fish and Wildlife Committee DATE: December 5, 2022 SUBJECT: Applications for Appointments to the Fish and Wildlife Committee At-large Seat #1 and #2 Fish and Wildlife Committee “FWC” Membership Structure & Appointment Process There are 10 members on the FWC: one from each Supervisor’s District, four At-large members, and one At-large Alternate 1. A current roster indicating the Supervisorial District or At-large seat that the member represents, their appointment and term expiration dates, as well as their city of residence or employment is attached. The terms expire on a rotational basis, so as to have internal continuity on the FWC. The five district seats are nominated by the corresponding Supervisor. When one of these membership positions is available, the public may submit an application directly to the Supervisor’s office. For the four At-large and one At-large Alternate 1 positions, the FWC publicizes the vacancies to recruit candidates. The Internal Operations Committee considers applications from all interested individuals, conducts interviews and recommends appointments to the Board. Public Notice of Vacancies and Application Availability An application for membership for the two At-large positions on the FWC was distributed to the Fish and Wildlife Committee and the Contra Costa Watershed Forum distribution lists as well as posted to the FWC website on October 5, 2022. A press release was sent to local newspapers and a flier was sent to County libraries. The announcement appeared in the news sections of the County and DCD’s websites, noted in e-newsletters by two District Supervisors, posted on the Department of Conservation and Development’s (DCD) social media sites, and added to CCTV’s County Net which appeared on Comcast Channel 27, Astound Channel 32, and AT&T U-verse Channel 99. The terms for the two At-large positions will be four years starting December 31, 2022 and ending December 31, 2026. CONTRA COSTA COUNTY Department of Conservation and Development 30 Muir Road Martinez, CA 94553 Telephone: 925-655-2909 Application Review The deadline to receive applications was November 30, 2022. Five (5) applications were received for the At-large seat vacancies. Those include applications from Kevin Armonio, Michael Rochette and Glenn Umont. Two incumbents, Roni Gehlke (At-large Seat #1) and Kathleen Jennings (At-large Seat #2), applied as well. During the current term, which began December 31, 2018, the At-large Seat #1 incumbent attended 18 of 21 meetings and the At-large Seat #2 incumbent attended 20 of 21 meetings. All five (5) applications are included as attachments to this memo in alphabetical order. All applicants have been invited to interview with the Internal Operations Committee on December 12, 2022. Attachments: • FWC Roster • Applications: o Kevin Armonio o Roni Gehlke o Kathleen Jennings o Michael Rochette o Glenn Umont 10/17/2022 FISH AND WILDLIFE COMMITTEE ROSTER Appointment Date Term Expires Vacant (District I) Susan Heckly (District II) Pleasant Hill February 22, 2022 February 28, 2026 Madhan Gunasekaran (District III) Brentwood October 11, 2022 February 28, 2024 Brett Morris (District IV) Walnut Creek February 26, 2019 February 28, 2023 Daniel Pellegrini (District V) Martinez February 26, 2019 February 28, 2023 Roni Gehlke (At-Large 1) Oakley December 31, 2018 December 31, 2022 Kathleen Jennings (At-Large 2) Concord December 31, 2018 December 31, 2022 Nicole Balbas (At-Large 3) Martinez January 1, 2021 December 31, 2024 Catherine Rogers (At-Large 4) Orinda January 1, 2021 December 31, 2024 Felipe Solis (At-Large Alternate 1) Martinez January 1, 2021 December 31, 2024 Please return completed applications to: Clerk of the Board of Supervisors ϭϬϮϱƐĐŽďĂƌ^ƚƌĞĞƚ͕ϭƐƚ&ůŽŽƌ Martinez, CA 94553 or email to: ClerkofTheBoard@cob.cccounty.us Contra Costa County ŽLJŽƵǁŽƌŬŝŶŽŶƚƌĂŽƐƚĂŽƵŶƚLJ͍ Home Address - Street City WŽƐƚĂů Code PƌŝŵĂƌLJWhone (best number to reach you)EmailĚĚƌĞƐƐ Resident of Supervisorial District;ŝĨŽƵƚŽĨŽƵŶƚLJ͕ƉůĞĂƐĞĞŶƚĞƌEͬͿ͗ /ĨzĞƐ͕ŝŶǁŚŝĐŚŝƐƚƌŝĐƚĚŽLJŽƵǁŽƌŬ͍ BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION &ŝƌƐƚEĂŵĞDŝĚĚůĞ/ŶŝƚŝĂů>ĂƐƚEĂŵĞ KĐĐƵƉĂƚŝŽŶĂů>ŝĐĞŶƐĞƐŽŵƉůĞƚĞĚ͗ G.E.D. CertifiĐĂƚĞ Yes No EŽ ĞŐƌĞĞdLJƉĞͬCourse of Study/Major Degree AwardedColleges or Universities Attended High School Diploma CA High School Proficiency Certificate EDUCATION Yes Yes Yes EŽ ^ƚĂƚĞ ĞƌƚŝĨŝĐĂƚĞǁĂƌĚĞĚĨŽƌdƌĂŝŶŝŶŐ͍ YesEŽ Please check one: zĞƐEŽ If zĞs, how many? No ŚĞĐŬĂƉƉƌŽƉƌŝĂƚĞďŽdžŝĨLJŽƵƉŽƐƐĞƐƐŽŶĞŽĨƚŚĞĨŽůůŽǁŝŶŐ͗ 3$*(RI 7+,6)250,6$38%/,&'2&80(17 ƵƌƌĞŶƚŵƉůŽLJĞƌ:ŽďdŝƚůĞ >ĞŶŐƚŚŽĨŵƉůŽLJŵĞŶƚ ,ŽǁůŽŶŐŚĂǀĞLJŽƵůŝǀĞĚŽƌǁŽƌŬĞĚŝŶŽŶƚƌĂŽƐƚĂŽƵŶƚLJ͍ ŽĂƌĚ͕ŽŵŵŝƚƚĞĞ͕ŽƌŽŵŵŝƐƐŝŽŶ  Seat Name ,ĂǀĞLJŽƵĞǀĞƌĂƚƚĞŶĚĞĚĂŵĞĞƚŝŶŐŽĨƚŚĞĂĚǀŝƐŽƌLJďŽĂƌĚĨŽƌǁŚŝĐŚLJŽƵĂƌĞĂƉƉůLJŝŶŐ͍ KƚŚĞƌdƌĂŝŶŝŶŐƐŽŵƉůĞƚĞĚ͗ YesEŽ ŝƐƚƌŝĐƚ>ŽĐĂƚŽƌdŽŽů zĞƐNotŽƵůĚLJŽƵůŝŬĞƚŽďĞĐŽŶƐŝĚĞƌĞĚĨŽƌĂƉƉŽŝŶƚŵĞŶƚƚŽŽƚŚĞƌĂĚǀŝƐŽƌLJďŽĚŝĞƐĨŽƌǁŚŝĐŚLJŽƵŵĂLJďĞƋƵĂůŝĨŝĞĚ͍ ƌĞLJŽƵĂǀĞƚĞƌĂŶŽĨƚŚĞh͘^͘ƌŵĞĚ&ŽƌĐĞƐ͍ YĞƐNo ŽLJŽƵŚĂǀĞĂŶLJŽďůŝŐĂƚŝŽŶƐƚŚĂƚŵŝŐŚƚĂĨĨĞĐƚLJŽƵƌĂƚƚĞŶĚĂŶĐĞĂƚƐĐŚĞĚƵůĞĚŵĞĞƚŝŶŐƐ͍ /ĨzĞƐ͕ƉůĞĂƐĞĞdžƉůĂŝŶ͗ zĞƐNo Kathleen Jennings IV University of California Berkeley Ph.D. Wildland Resource Science, Wildlife Ecology/Management University of San Francisco M.S. Environmental Management University of San Francisco B.S. Biology and Theology Fish & Wildlife Committee At Large - 2 Almost all since 1999. Print Form ✔ ✔ ✔ ✔ ✔ CA ✔ 47 years Environmental Program Manager I Environmental Program Manager I ~22 Years Wildlife Handling & Animal Restraint ✔ ĞƐĐƌŝďĞLJŽƵƌƋƵĂůŝĨŝĐĂƚŝŽŶƐĨŽƌƚŚŝƐĂƉƉŽŝŶƚŵĞŶƚ͘;EKd͗LJŽƵŵĂLJĂůƐŽŝŶĐůƵĚĞĂĐŽƉLJŽĨLJŽƵƌƌĞƐƵŵĞͿ͘ WůĞĂƐĞĐŚĞĐŬŽŶĞ͗YesNo /ĨzĞƐ͕ƉůĞĂƐĞůŝƐƚƚŚĞŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ;ƐͿŽŶǁŚŝĐŚLJŽƵĂƌĞĐƵƌƌĞŶƚůLJƐĞƌǀŝŶŐ͗ Please check one:YesNo /f Yes, please identify the nature of the relationship: Do you have any financial relationships with the county, such as grants, contracts, or ŽƚŚĞƌĞĐŽŶŽŵŝĐƌĞůĂƚŝŽŶƐŚŝƉƐ͍ Do you have a familial relationship with a member of the Board of Supervisors? (Please refer toƚŚĞƌĞůĂƚŝŽŶƐŚŝƉƐ ůŝƐƚĞĚƵŶĚĞƌƚŚĞΗ/ŵƉŽƌƚĂŶƚ/ŶĨŽƌŵĂƚŝŽŶΗƐĞĐƚŝŽŶŽŶƉĂŐĞϯŽĨƚŚŝƐĂƉƉůŝĐĂƚŝŽŶ or Resolution Eo. 20Ϯϭ/Ϯϯϰ)͘ >ŝƐƚĂŶLJǀŽůƵŶƚĞĞƌĂŶĚĐŽŵŵƵŶŝƚLJĞdžƉĞƌŝĞŶĐĞ͕ŝŶĐůƵĚŝŶŐĂŶLJďŽĂƌĚƐŽŶǁŚŝĐŚLJŽƵŚĂǀĞƐĞƌǀĞĚ͘ /ĨzĞƐ͕ƉůĞĂƐĞĂůƐŽůŝƐƚƚŚĞŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ;ƐͿŽŶǁŚŝĐŚLJŽƵŚĂǀĞƉƌĞǀŝŽƵƐůLJƐĞƌǀĞĚ͗ Please check one:YesNo /f Yes, please identify the nature of the relationship: /ĂŵŝŶĐůƵĚŝŶŐŵLJƌĞƐƵŵĞǁŝƚŚƚŚŝƐĂƉƉůŝĐĂƚŝŽŶ͗ Please check one: zĞƐ EŽ ƌĞLJŽƵĐƵƌƌĞŶƚůLJŽƌŚĂǀĞLJŽƵĞǀĞƌďĞĞŶĂƉƉŽŝŶƚĞĚƚŽĂŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ͍ 3$*(RI 7+,6)250,6$38%/,&'2&80(17 WůĞĂƐĞĞdžƉůĂŝŶǁŚLJLJŽƵǁŽƵůĚůŝŬĞƚŽƐĞƌǀĞŽŶƚŚŝƐƉĂƌƚŝĐƵůĂƌďŽĂƌĚ͕ĐŽŵŵŝƚƚĞĞ͕ŽƌĐŽŵŵŝƐƐŝŽŶ͘ Serve on the Local Emergency Planning Committee fLEPC) for Cal-OES Region II since 2012. Serve on they Peyton Slough Wetlands Advisory Committee since 2001. Contra Costa County Fish & WIldlife Committee ✔ ✔ ✔ With my background in human-wildlife interactions and impacts to wildlife from anthropogenic sources (e.g., industrial pollution) through my graduate studies and work experience, I have broad experience to draw from as a participant in the Fish & Wildlife Committee. See attached CV. ✔ I have been a member of the Contra Costa County Fish & Wildlife Committee since August 1999. I am committed to the work of the committee in advising the County Board oSupervisors on issues with potential impacts to wildlife/habitat n the county. With a background in scientific principles, as well as regulatory experience working for the California Department of Fish & Wildlife, I feel that I can continue to contribute to the work of the committee. ϭϬϮϱƐĐŽďĂƌ^ƚƌĞĞƚ͕ϭƐƚ&ůŽŽƌ DĂƌƚŝŶĞnj͕ϵϰϱϱϯ Submit this application to:ůĞƌŬŽĨdŚĞŽĂƌĚΛĐŽď͘ĐĐĐŽƵŶƚLJ͘ƵƐKZClerk of the Board 6. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 5. Meeting dates and times are subject to change and may occur up to two (2) days per month. 7.As indicated in Board Resolution 20Ϯϭ/Ϯϯϰ, a person will not be eligible for appointment if he/she is related to a Board of SupervisorsΖ member in any of the following relationships:;ϭͿDŽƚŚĞƌ͕ĨĂƚŚĞƌ͕ƐŽŶ͕ĂŶĚĚĂƵŐŚƚĞƌ͖;ϮͿƌŽƚŚĞƌ͕ƐŝƐƚĞƌ͕ŐƌĂŶĚŵŽƚŚĞƌ͕ŐƌĂŶĚĨĂƚŚĞƌ͕ŐƌĂŶĚƐŽŶ͕ĂŶĚ ŐƌĂŶĚĚĂƵŐŚƚĞƌ͖;ϯͿ,ƵƐďĂŶĚ͕ǁŝĨĞ͕ĨĂƚŚĞƌͲŝŶͲůĂǁ͕ŵŽƚŚĞƌͲŝŶͲůĂǁ͕ƐŽŶͲŝŶͲůĂǁ͕ĚĂƵŐŚƚĞƌͲŝŶͲůĂǁ͕ƐƚĞƉƐŽŶ͕ĂŶĚƐƚĞƉĚĂƵŐŚƚĞƌ͖;ϰͿZĞŐŝƐƚĞƌĞĚĚŽŵĞƐƚŝĐ ƉĂƌƚŶĞƌ͕ƉƵƌƐƵĂŶƚƚŽĂůŝĨŽƌŶŝĂ&ĂŵŝůLJŽĚĞƐĞĐƚŝŽŶϮϵϳ͖;ϱͿdŚĞƌĞůĂƚŝǀĞƐ͕ĂƐĚĞĨŝŶĞĚŝŶϭĂŶĚϮĂďŽǀĞ͕ĨŽƌĂƌĞŐŝƐƚĞƌĞĚĚŽŵĞƐƚŝĐƉĂƌƚŶĞƌ͖;ϲͿŶLJ ƉĞƌƐŽŶǁŝƚŚǁŚŽŵĂŽĂƌĚDĞŵďĞƌƐŚĂƌĞƐĂĨŝŶĂŶĐŝĂůŝŶƚĞƌĞƐƚĂƐĚĞĨŝŶĞĚŝŶƚŚĞWŽůŝƚŝĐĂůZĞĨŽƌŵĐƚ;'ŽǀΖƚŽĚĞΑϴϳϭϬϯ͕&ŝŶĂŶĐŝĂů/ŶƚĞƌĞƐƚͿ͕ƐƵĐŚĂƐ ĂďƵƐŝŶĞƐƐƉĂƌƚŶĞƌŽƌďƵƐŝŶĞƐƐĂƐƐŽĐŝĂƚĞ͘ 1.This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3. Members of certain boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form 700, and 2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. Important Information Questions about this application? Contact the Clerk of the Board at (925) ϲϱϱͲϮϬϬϬ or by email at ClerkofTheBoard@cob.cccounty.us Signed: Date: I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and understand that all information in this application is publicly accessible. I understand and agree that misstatements and/or ommissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. 3$*(RI 7+,6)250,6$38%/,&'2&80(17 Kathleen Jennings 11/14/2022 1 Curriculum Vitae KATHLEEN W. JENNINGS, Ph.D. OBJECTIVE Professional Environmental Scientist with 38 years of experience, seeking responsible position in natural resource protection and impact assessment. REGULATORY EXPERIENCE Branch Chief for Environmental Response , Environmental Program Manager I, California Department of Fish and Wildlife, Office of Spill Prevention and Response (OSPR). September 2019 – Present Manage program of 28 staff engaged as Environmental Scientists on the OSPR Field Response Teams (FRTs) throughout the state, and staff supporting the OSPR Spill Desk and Incident Tracking Database. Manage program budget, provide oversight for large oil spill responses, and participate in hiring process for all program positions. Senior Environmental Scientist/Senior Environmental Scientist (Supervisor). California Department of Fish and Wildlife, Office of Spill Prevention and Response (OSPR). January 2001 – September 2019 Petroleum and hazardous materials spill responder. Supervisor and member of OSPR Northern Field Response Team. Conduct natural resource injury assessments resulting from release of petroleum/hazardous materials to aquatic and terrestrial environments. Participate in area contingency planning process including development and testing of sensitive site protection strategies. Assist with development of Statewide Area Contingency Plans (ACPs) and Geographic Response Plans (GRPs). Assist Drill and Exercises Coordinators with technical aspects of drill design. Trained in Incident Command System (ICS), shoreline protection strategies, geographic information systems (GIS). Trainer in Environmental Unit, Ecological and Cultural/Historic Resources at Risk, Shoreline Protection, Shoreline Cleanup and Assessment Technique (SCAT), Potential Places of Refuge, Bioremediation, and Public Health Assessment. ACADEMIC EXPERIENCE Instructor/Adjunct Professor/Assistant Program Director. Department of Environmental Science, University of San Francisco, San Francisco, California. August 1993 – August 1999, August 2004 – May 2015. Courses taught include: undergraduate Environmental Science I (ENVS 210) and graduate Pollutant Fate and Transport (ENVS 654), Resource Assessment and Management (ENVS 636), Thesis Seminar Series - Thesis Research (ENVS 688), Thesis Design (ENVS 689), Thesis Writing (ENVS 690), Thesis Completion (ENVS 699), Master’s Project (ENVS 698). Thesis Advisor to approximately fifty graduate students during initial six-year period. Administrative role as Assistant Director for Master of Science in Environmental Management (MSEM) Program, involved with student orientation and registration, conducting MSEM information meetings and other administrative responsibilities. Graduate Student Researcher. Department of Environmental Science, Policy and Management, Division of Ecosystem Sciences, University of California, Berkeley, California. August 1994 – December 2001. Student researcher for El Cerrito/Kensington Urban Deer Project funded by California Department of Fish & Game. Project involved survey research with mailed questionnaires for 1995 and 1998. Survey addresses incorporated into geographic information system (GIS) for analysis of spatial distribution of responses in study area. Home range analysis involved deer capture, radio-collaring and tracking using radio telemetry techniques in urban setting. Deer locations incorporated into GIS for home range analysis using USGS ArcView extension MOVEMENT. Population estimation performed using volunteer data and NOREMARK software for mark-recapture estimation. 2 Head Teaching Assistant/Laboratory Instructor. Department of Biology, University of San Francisco, San Francisco, California. Fall 1985 and Fall 1987. Supervised laboratory instructors and assistants. Prepared General Biology lecture and demonstration materials, weekly quizzes, laboratory practical examinations. Responsible for coordinating laboratory sections and grading. ENVIRONMENTAL CONSULTING EXPERIENCE Environmental Scientist. Tetra Tech Inc., Lafayette, California. May 1991 - August 1993. Performed human health and ecological risk assessments for hazardous waste sites in California, Idaho, and Alaska. Assessments involved contaminant data evaluation, receptor identification, development of conceptual site models describing exposure pathways such as feeding interactions within communities, exposure assessment including quantification of chemical exposure levels, toxicity assessment, quantification of health risks, and report preparation. Relevant Projects: Authored Toxicity Characterization section of Draft Ecological Assessment Work Plan for Superfund Ecological Risk Assessment for Naval Air Weapons Station (NAWS) Point Mugu, California. Responsibilities included: development of conceptual site models illustrating human and ecological receptor exposure pathways, assessment of chemicals of ecological concern using concentrations for different environmental media and ecological toxicity data, assistance with selection of receptors of ecological concern including sensitive (threatened, endangered) and keystone species. Authored Ecological Risk Assessment chapter of Superfund Remedial Investigation/Feasibility Study (RI/FS) for Murtaugh Landfill Site, Murtaugh, Idaho. Project involved contaminant data analysis, development of conceptual site model, assessment of potential wildlife exposure pathways and levels using primary literature on feeding and behavioral ecology of identified species including burrowing owls and pheasants, toxicity assessment for identified or surrogate species, assessment of ecological risk from landfilled pesticide wastes. Authored Ecological Risk Assessment chapter of Superfund Remedial Investigation/Feasibility Study (RI/FS) for Poppy Lane Site, Kenai, Alaska. Project involved contaminant data analysis, development of conceptual site models, assessment of potential wildlife exposures, toxicity assessment for identified or surrogate species, and assessment of risks to wildlife communities from petroleum wastes. Risks were assessed for anadromous salmon spawning in nearby streams, plants and small mammals living onsite in contaminated areas. Staff Scientist. Aqua Terra Technologies, Walnut Creek, California. July 1989 - May 1991. Performed human health risk assessments for hazardous waste sites in California including AB2588 (Air Toxics "Hot Spots") projects involving analysis of risks from industrial air emissions. Some ecological risk assessment project work. Relevant Project: Authored Draft Sampling and Analysis Plan for Hunter’s Point Naval Shipyard Ecological Risk Assessment. Involved with establishing sampling and analysis protocols for: storm water runoff using USEPA standard methods for marine and estuarine aquatic toxicity testing, sediments using U.S. Army Corps of Engineers toxicity testing procedures, and element bioaccumulation in mussels using California State Mussel Watch Program methods. Staff Scientist. Institute of Chemical Biology, University of San Francisco, San Francisco, California. 1984-1989 Performed all aspects of aquatic and terrestrial resource analysis for environmental impact assessments in Geysers region of Northern California. 3 Relevant Projects: Involved in all aspects of long-term water quality monitoring programs in Geysers. Program tasks included field and laboratory water quality analysis, stream sediment analysis, benthic macroinvertebrate analysis, fish population estimation, and report preparation. Additional project work involved measurement of contaminant loading in tissues of Geysers wildlife and assessment of potential impacts to wildlife health. Wildlife species identified for study were black-tailed deer, black-tailed jackrabbits and western fence lizards representing different trophic levels. EDUCATION Ph.D. 2001. Wildland Resource Science, University of California, Berkeley, California. Areas of Specialization: Wildlife Ecology, Wildlife Management. Major Professor: Dr. Dale R. McCullough. Dissertation Title: Ecology of and Public Response to Urban Black-tailed Deer in El Cerrito and Kensington. M.S. 1987. Environmental Management, University of San Francisco, San Francisco, California. Thesis Title: Element Bioaccumulation and Biomagnification in Western Fence Lizards in the Geysers Geothermal Steam Fields. B.S. 1986. Biology and Theology, University of San Francisco, San Francisco, California. Graduate of St. Ignatius Institute Liberal Arts Program. TRAINING 40-Hour HAZWOPER Certification. Currently qualified to wear respiratory protective equipment, including full-face air purifying respirator and self-contained breathing apparatus. Wildlife Rehabilitation Volunteer. 2000-2005. Lindsay Wildlife Museum, Walnut Creek, California. Program Certified by California Department of Fish and Game. Wildlife Handling and Restraint Certification. May 1995. Wildlife Investigations Laboratory. California Department of Fish and Game. COMPUTER EXPERIENCE Database/Word Processing/Statistical/Presentation Software: Microsoft Access Microsoft Excel Microsoft PowerPoint Microsoft Word Geographic Information System (GIS) Software: ARC/INFO (UNIX/Windows) ArcView and ArcMap(Windows) PROFESSIONAL AFFILIATIONS Contra Costa County Fish and Wildlife Committee – Appointed Member – Since 1999 Peyton Slough Wetlands Advisory Committee – 2001 to Present SELECTED PRESENTATIONS Development and Inaugural Implementation of a Public Health Assessment Unit for a Marine Oil Spill. International Oil Spill Science Conference. October 2022 (Accepted). 4 Oil Spill Response for Cultural and Historic Resource Professionals – Part 2. Department of the Interior (DOI) Historic Properties Specialist (HPS) Workshop in California. June 2022 California Oil Spill Response Case Studies. Department of the Interior (DOI) Historic Properties Specialist (HPS) Workshop in California. June 2022 . Evolution of the Environmental Unit in Marine Oil Spill Response. Clean Pacific Oil Spill Conference. May 2012 Panel on Marine Area Contingency Planning. Clean Pacific Oil Spill Conference. May 2012 Potential Places of Refuge (PPOR) Planning: San Francisco Bay Area. Co-Author: Jordan Stout (NOAA). International Oil Spill Conference. May 2011. SELECTED PUBLICATIONS Addassi, Y.A., K.W. Jennings, M. Ziccardi, J. Yamamoto and S. Hampton. 2005. Long-term Wildlife Operations: Adaptations to Traditional Incident Command (or ICS) Structure. A Case Study of the SS Jacob Luckenbach. International Oil Spill Conference (IOSC) Proceedings. Brown, R.J., W.P. Jordan, G.L. Stevens, K.D. Ward and R.L. Banks. 1987. Element content in seven tissues from black-tailed deer and black-tailed jackrabbits collected from the Geysers geothermal steam fields and Hopland Field Station, California. In: S.J. Sharpe, ed. Studies of Geysers Wildlife: Element Loads and Parasites. Jennings, K. 1996. El Cerrito/Kensington Urban Deer Study. Mule Deer: Fall 1996. Jennings, K. 1990. Draft Sampling and Analysis Plan for Ecological Risk Assessment at Hunter’s Point Naval Shipyard, San Francisco, California. Aqua Terra Technologies, Incorporated. Jennings, K. 1992. Ecological Risk Assessment. In: Remedial Investigation/Feasibility Study Report for Murtaugh Landfill Site, Murtaugh, Idaho. Tetra Tech, Incorporated. Jennings, K. 1992. Ecological Risk Assessment. In: Remedial Investigation/Feasibility Study Report for Poppy Lane Site, Kenai, Alaska. Tetra Tech, Incorporated. Jennings, K. 1993. Toxicity Characterization. In: Draft Ecological Assessment Work Plan for Naval Air Weapons Station (NAWS) Point Mugu, California. Tetra Tech, Incorporated. Jordan, W.P., R.J. Brown and K. W. Jennings. 1988. Squaw Creek Aquatic Monitoring Program (SCAMP) Annual Report 1986-1987 and Three-year Summary. Published by the Institute of Chemical Biology (USF) for GEOOC, Santa Rosa, and CCPA, Sacramento. McCullough, D.R., K.W. Jennings, N.B. Gates, B.G. Elliott, and J.E. DiDonato. 1997. Overabundant deer populations in California. Wildlife Society Bulletin 25(2): 478-483. Ward Jennings, K. 1987. Element Bioaccumulation and Biomagnification in Western Fence Lizards in the Geysers Geothermal Steam Fields. Master's Thesis. University of San Francisco. San Francisco, California. REFERENCES AVAILABLE UPON REQUEST lease return completed applications to: Clerk of the Board of Supervisors Martinez, CA 94553 or email to: ClerkofTheBoard@cob.cccounty.us Contra Costa County Home Address - Street City Code P hone (best number to reach you)Email Resident of Supervisorial District BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION G.E.D. Certifi Yes No Course of Study/Major Degree AwardedColleges or Universities Attended High School Diploma CA High School Proficiency Certificate EDUCATION Yes Yes Yes Yes Please check one: If s, how many? No Seat Name Yes No Y No No Yes No Please check one: Yes No f Yes, please identify the nature of the relationship: Do you have any financial relationships with the county, such as grants, contracts, or Do you have a familial relationship with a member of the Board of Supervisors? (Please refer to or Resolution o. 20 /) Please check one: Yes No f Yes, please identify the nature of the relationship: Please check one: Submit this application to:Clerk of the Board 6. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 5. Meeting dates and times are subject to change and may occur up to two (2) days per month. 7.As indicated in Board Resolution 20 /, a person will not be eligible for appointment if he/she is related to a Board of Supervisors member in any of the following relationships: 1.This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3. Members of certain boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form 700, and 2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. Important Information Questions about this application? Contact the Clerk of the Board at (925) or by email at ClerkofTheBoard@cob.cccounty.us Signed: Date: I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and understand that all information in this application is publicly accessible. I understand and agree that misstatements and/or ommissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. Glenn W. Umont RECOMMENDATION(S): APPROVE Appropriation and Revenue Adjustment No. 005031 authorizing new revenue in the amount of $12,500,000 from an additional sales tax of 0.5% in Contra Costa County and appropriating it to cover Department of Conservation and Development, Measure X expenditures. FISCAL IMPACT: This action is necessary to recognize in the DCD budget the Board’s prior approval of FY 22/23 Measure X revenue for the following four initiatives: $10M for the Local Housing Trust Fund, $1.4M for Accessible Transportation, $500,000 for Climate Equity and Resilience and $600,000 to combat Illegal Dumping. Measure X funding is derived from an additional sales tax approved by Contra Costa County voters on November 3, 2020. Allocations were approved by the Board after the FY 22/23 budget had been adopted, necessitating these mid-year budget adjustments. The proposed adjustments will align expenditures and revenue budgets with requirements for Measure X ( Dept. 0599) costs for FY 2022/23. The increases in both expenditures and revenue of $12,500,000 result in a net County cost impact of zero. BACKGROUND: The Department of Conservation and Development has identified the need for corrections to the FY 2022/23 budget to better align the expenditures and revenue expectations for FY 2022/23. CONSEQUENCE OF NEGATIVE ACTION: Appropriations and estimated revenues will not be properly reflected in the FY 22/23 budget. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Elizabeth Chebotarev, 925-655-3015 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 23 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 10, 2023 Contra Costa County Subject:FY 2022/23 Rebalance Appropriation Adjustment for the Department of Conservation and Development (DCD), Measure X CLERK'S ADDENDUM Speaker: No name given. AGENDA ATTACHMENTS APOO 5031_Approp DCD Measure X Allocation_FY 22-23 MINUTES ATTACHMENTS Signed: Appropriations & Adjustments No. 5031 /s/ Julie Enea 1/4/23 /s/ Julie Enea 1/4/23 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26090 to add one (1) Supervising Structural Engineer (NCGA) (represented) position at salary plan and grade ZA5-2035 ($10,670.86 -$12,970.50), and add two (2) Senior Building Plan Checker (FRTA) (represented) positions at salary plan and grade TB5-1479 ($6,153.38 - $7,479.47) in the Department of Conservation and Development. FISCAL IMPACT: This action will cost $518,899.32 annually, of which $74,732.13 is retirement costs. Funding for these positions will come 100% from Land Development funds. BACKGROUND: The Department of Conservation and Development (DCD) assessed staffing, management and supervision levels for the Department’s Application and Permit Center (APC) from the perspective of improving performance and succession planning. The APC is one of the most crucial functions within DCD. Working in conjunction with structural engineers for structural plan check and planners for zoning compliance, the APC coordinates the planning and building permitting process for more than ten thousand projects every year and serves as the primary contact point for most customers. The work of the APC and its management has changed substantially since the onset of the COVID-19 pandemic. DCD switched to all electronic permitting, making it possible to implement process efficiencies for both customers and staff but also dramatically upending workflows that had been fined-tuned over decades of paper-based permitting. This change has significantly altered the form of management needed for the APC, both in terms of personnel supervision and process management and refinement. There are 22 employees currently working in the APC. Following the recent retirement of our most senior plan checker, all 22 employees currently report to the Application and Permit Center Manager, which is not sustainable from an operational perspective. At least one more senior management position is needed to provide additional supervision to adequately support the APC, develop, test and implement innovations in our mode of electronic service delivery and ensure consistent delivery of services to customers. Additionally, the addition of two APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Alvan Mangalindan, (925) 655-2787 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Alvan Mangalindan, Sylvia WongTam C. 24 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 10, 2023 Contra Costa County Subject:Add One Structural Engineer and Two Sr. Bldg. Plan Checker Positions in the Conservation and Development Department BACKGROUND: (CONT'D) Senior Building Plan Checker positions is needed to provide lead direction to the other Building Plan Checkers. Seventeen (17) of the APC employees are Building Plan Checkers. Building Plan Checkers review non-engineered building plans for compliance with the Building Code. Building Plan Checkers also collaborate with engineers, owners, contractors, architects, and other permitting staff on the approval of engineered plans and issuance of all building permits. Due to heavy focus on Building Code compliance in the APC, addition of a new Supervising Structural Engineer position and two new Senior Building Plan Checker positions is recommended. CONSEQUENCE OF NEGATIVE ACTION: Adding a new Supervising Structural Engineer position and two new Senior Building Plan Checker positions is essential to maintaining and enhancing the operation of this Department’s Application and Permit Center. If these positions are not approved, DCD will not be able to provide adequate supervision and lead direction for staff responsible for one of the most crucial functions of this Department. AGENDA ATTACHMENTS AIR 52117 P300 26090 DCD Position Adds Sup Structural Eng Sr Bldg Plan Chkr MINUTES ATTACHMENTS Signed P300 26090 POSITION ADJUSTMENT REQUEST NO. 26090 DATE 12/20/2022 Department No./ Department Conservation and Development Budget Unit No. 0280 Org No. 2682 Agency No. 38 Action Requested: Add one (1) Supervising Structural Engineer position, cancel one (1) unfunded Supervising Structural Engineer-BI position, and add two (2) Senior Building Plan Checker positions Proposed Effective Date: 1/10/2023 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 $518,899.32 Net County Cost Total this FY N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT Land Development Fund Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. /s/ John Kopchik ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT /s/ Julie Enea 12/27/2022 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 1/4/2023 Add one (1) Supervising Structural Engineer (NCGA) (represented) position at a salary plan and grade ZA5 -2035 ($10,670.86 -$12,970.50), and add two (2) Senior Building Plan Checker (FRTA) (represented) positions at a salary plan and grade TB5 - 1479 ($6,153.38 - $7,479.47) Amend Resolution 71/17 establishing positions and resolutions allocating cl asses to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Gladys Reid 1/4/2023 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 1/5/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie Enea Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26092 to add one (1) Deputy Public Defender-Fixed Term (25WB) (represented) position at salary plan and grade JDX 2197 ($9,119.31 - $9,803.38), and add one (1) Administrative Services Assistant II - Project (APV2) (represented) position at salary plan and grade Z25 1475 ($6,129.06 - $7,449.91), and cancel one (1) Administrative Services Assistant III - Project (APT1) (represented) position #18788 at salary plan and grade Z25 1631 ($7,512.79- $8,694.26) in the Public Defender’s Office. FISCAL IMPACT: Upon approval, this action will result in an annual cost of $280,258. This cost will be fully grant funded by the BSCC Public Defense Pilot Program which is administered by the Board of State and Community Corrections. BACKGROUND: The BSCC Public Defense Pilot Program dramatically expands access to post-conviction relief services for indigent individuals in Contra Costa County. This grant-funded project expands the post-conviction unit at the Public Defender and Alternate Defender Offices and enables many eligible individuals to receive critical legal relief provided by recently enacted reforms APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Erica Ellis, (925) 335-8093 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: Sylvia WongTam, Erica Ellis C. 25 To:Board of Supervisors From:Ellen McDonnell, Public Defender Date:January 10, 2023 Contra Costa County Subject:Add one DPD-Fixed Term, one ASA II-Project, and cancel one ASA III-Project BACKGROUND: (CONT'D) in the areas of immigration vacatur, felony murder resentencing, youthful offender parole, and prosecutor-initiated resentencing. Multi-disciplinary teams including attorneys, a social worker and clerical staff support eligible clients throughout the legal process and will work to rectify inequitable sentences and to promote just outcomes for these individuals. CONSEQUENCE OF NEGATIVE ACTION: Failing to establish these crucial positions will prevent the Post-Conviction Unit from providing critical legal relief to clients who are entitled to resentencing consideration based on recently enacted legal reforms. CLERK'S ADDENDUM Speaker: No name given. AGENDA ATTACHMENTS AIR 51594_P300 26072_BSCC_Grant_Positions_BOS 12.13.22 MINUTES ATTACHMENTS Signed P300 26072 POSITION ADJUSTMENT REQUEST NO. 26072 DATE 11/17/2022 Department No./ Department Public Defender Budget Unit No. 0243 Org No. 2921 Agenc y No. 43 Action Requested: Add one (1) Deputy Public Defender-Fixed Term (25WB) (represented) position at salary plan and grade JDX 2197 ($9,119.31 - $9,803.38), and add one (1) Administrative Services Assistant II - Project (APV2) (represented) position at salary plan and grade Z25 1475 ($6,129.06 - $7,449.91), and cancel one (1) Administrative Services Assistant III - Project (APT1) (represented) posi tion #18788 at salary plan and grade Z Proposed Effective Date: 1/2/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: Estimated total cost adjustment (salary / benefits / one time): Total annual cost $441,008.87 Net County Cost $0.00 Total this FY $220,504.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT BSCC Public Defense Program Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Brandon Banks ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT E.Farrell (for Paul Reyes) 11/21/2022 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/1/2022 Add one (1) Deputy Public Defender-Fixed Term (25WB) (represented) position at salary plan and grade JDX 2197 ($9,119.31 - $9,803.38), and add one (1) Administrative Services As sistant II - Project (APV2) (represented) position at salary plan and grade Z25 1475 ($6,129.06 - $7,449.91), and cancel one (1) Administrative Services Assistant III - Project (APT1) (represented) position #18788 at salary plan and grade Z25 1631 ($7,512.79- $8,694. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Amanda Monson 12/1/2022 ___________________________________ ________________ (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 Public Defender Date 11/17/2022 No. 1. Project Positions Requested: Public Defender Investigator I - Project Intermediate Clerk - Project Administrative Services Assistant II - Project 2. Explain Specific Duties of Position(s) See next page. 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) Name of project: BSCC Public Defense Pilot Program Name of funding source: 100% funded by BSCC Public Defense Pilot Program Purpose of project: To expand access to post -conviction relief services for indigent individuals in Contra Costa County. 4. Duration of the Projec t: Start Date 3/1/2022 End Date 3/1/2025 Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 3 years 5. Project Annual Cost a. Salary & Benefits Costs: 1,381,714 b. Support Costs: $86,949.00 (services, supplies, equipment, etc.) c. Less revenue or expenditure: $1,468,663.8 d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications a) No future costs. b) The department has a grant agreement with the BSCC to complete programmatic work utlizing county staff. c) The department will lose significant grant funding. d) None. e) No organizational implications. 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. See next page. 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 submitt ed to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted Updated Cost Benefit on 8/31/2023. 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. 26084 to Add one Assistant County Counsel-Exempt (2ED1) at salary plan and grade B8E 2385 ($16,069.34-$19,532.39) and appoint employee number 70241 in this position and cancel one (1) Senior Financial Counsel-Exempt at salary plan and grade B8E 2385 ($16,069.34-$20,509.01) position number 5766 in the Office of the County Counsel. FISCAL IMPACT: No fiscal impact. BACKGROUND: The cancellation of the Senior Financial Counsel position is the result of a recent office reorganization. The job responsibilities of the Assistant County Counsel position are in alignment with the duties performed by the incumbent and this position adjustment will best serve the needs of the office and County. CONSEQUENCE OF NEGATIVE ACTION: The County Counsel's Office will be unable to assign the classification that is commensurate with the incumbent's job responsibilities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Wanda McAdoo, 925 655-2211 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 26 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:January 10, 2023 Contra Costa County Subject:Add one Assistant County Counsel and Cancel one Senior Financial Counsel position AGENDA ATTACHMENTS 52113 P300 26084 Add-Cancel-Appoint MINUTES ATTACHMENTS Signed P300 26084 POSITION ADJUSTMENT REQUEST NO. 26084 DATE 12/9/2022 Department No./ Department Office of the County Counsel Budget Unit No. 0030 Org No. 1700 Agenc y No. 17 Action Requested: Add one Assistant County Counsel -Exempt (2ED1) and appoint employee number 70241 in this position and Cancel one S enior Financial Counselor-Exempt (2ED3) position number 5766. Proposed Effective Date: 1/1/2023 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 Cost Neutral. Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Thomas L. Geiger ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT L.Strobel 12/12/2022 ___________________________________ ________________ Deputy County Admini strator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 1/3/2023 Add one (1) Assistant County Counsel -Exempt (2ED1) at salary plan and grade B8E 2385 ($16,069.34-$19,532.39) and appoint employee number 70241 in this position and Cancel one (1) Senior Financial Counselor-Exempt (2ED3) at salary plan and grade B8E 2385 ($16,069.34-$20,509.01) position number 5766. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Carol Berger 1/3/2023 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26089 to add one (1) Administrative Services Assistant II (APVA) at salary plan and grade level ZB5-1475 ($6,129.06 - $7,449.91) in the Department of Conservation and Development. FISCAL IMPACT: This action will cost $130,777.98 annually, of which $20,872.63 is retirement costs. This position will be funded by 25% Federal, 25% State and 50% County Measure X sales tax revenues. BACKGROUND: The Department of Conservation and Development (DCD) assessed the staffing level for the Department’s Housing and Community Improvement Division from the perspective of improving performance. DCD’s Housing and Community Improvement Division is anticipated to have increased workload as a result of significant Measure X funding for housing programs, plus an increase in administrative responsibilities from Federal and State funding programs for housing and community development activities. Adding one Administrative Services Assistant II position will facilitate a much-needed redistribution of workload within the Housing and Community Improvement Division. The addition of this position will enable appropriate distribution of the Housing and Improvement Division’s work to better support operational needs. The Administrative Services Assistant II classification encompasses the skill set needed for the job functions, specifically related to administrative and operational support. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Department’s ability to appropriately distribute work to support the needs of the Housing and Community Improvement Division’s operations would be negatively impacted. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Alvan Mangalindan, (925) 655-2787 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia Wong Tam, Alvan Mangalindan C. 27 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 10, 2023 Contra Costa County Subject:Add one Administrative Services Assistant II position in the Department of Conservation and Development AGENDA ATTACHMENTS P300 26089_Add one ASA II in DCD MINUTES ATTACHMENTS Signed P300 26089 POSITION ADJUSTMENT REQUEST NO. 26089 DATE 12/20/2022 Department No./ Department Conservation and Development Budget Unit No. 0280 Org No. 2636 Agency No. 38 Action Requested: Add one (1) Administrative Services Assistant II position Proposed Effective Date: 1/10/2023 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 $130,777.98 Net County Cost Total this FY N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT 25% Federal, 25% State and 50% County revenues Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. /s/ John Kopchik ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT /s/ Julie Enea 12/27/2022 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 1/4/2023 ADOPT Position Adjustment Resolution No. 26089 to add one (1) Administrative Services Assistant II (APVA) (represented) at salary plan and grade level ZB5-1475 ($6,129.06 - $7,449.91) in the Department of Conservation and Development. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Christine Bissada 1/4/2023 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 1/5/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie Enea Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human 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. 26087 to add two (2) Planner I (5AWA) (represented) positions at a salary plan and grade ZB5-1476 ($6,135.13 - $6,763.98) in the Department of Conservation and Development. FISCAL IMPACT: The net cost is $236,554.12 annually, of which $36,186.52 is retirement costs. Funding for these positions will come 100% from Land Development funds. BACKGROUND: The Department of Conservation and Development (DCD) is requesting the addition of two Planner I positions. Additional Planner I level work is needed to address an increase in the amount and the complexity of program activities in various Divisions within DCD, including Current Planning, Housing and Community Improvement and Policy Planning/Sustainability. Some of the increased demand for planner work is related to implementing Measure X allocations in the areas of housing, sustainability and illegal dumping. The addition of two planners is recommended to assure timely processing of projects and timely program implementation. Additionally, these Planner positions are needed to facilitate redistribution of workload to enhance the services provided by the Department. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Department’s ability to appropriately distribute work to support operational needs would be negatively impacted. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Alvan Mangalindan, (925) 655-2787 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Alvan Mangalindan, Sylvia WongTam C. 28 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 10, 2023 Contra Costa County Subject:Add Two Planner I positions in the Conservation and Development Department AGENDA ATTACHMENTS P300 26087 Add Two Planner I Positions DCD MINUTES ATTACHMENTS Signed P300 26087 POSITION ADJUSTMENT REQUEST NO. 26087 DATE 12/20/2022 Department No./ Department Conservation and Development Budget Unit No. 0280 Org No. 2606 Agency No. 38 Action Requested: Add two (2) Planner I (5AWA) (represented) positions in the Department of Conservation and Development Proposed Effective Date: 1/10/2023 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 $236,554.12 Net County Cost Total this FY N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Land Development Funds Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. /s/ John Kopchik ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT /s/ Julie Enea 12/27/2022 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOM MENDATIONS DATE 1/4/2023 Add two (2) Planner I (5AWA) (represented) positions at salary plan and grade ZB5 1476 ($6,135.13 - $6,763.98) in the Department of Conservation and Development Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Carol Berger 1/4/2023 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 1/5/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie Enea Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): APPROVE and AUTHORIZE an increase in monthly compensation for the Chief Assistant County Counsel to $24,252.79 (BD5-2637, step 5) retroactive to November 22, 2022. FISCAL IMPACT: This action will result in a monthly salary increase of approximately $2,255. BACKGROUND: The County Counsel incumbent retired November 21, 2022. In recognition of leadership provided to the Office of County Counsel in addition to the preexisting workload, the Chief Assistant County Counsel will receive an increase in pay until such time as the appointment of a County Counsel is complete. CONSEQUENCE OF NEGATIVE ACTION: The incumbent of Chief Assistant County Counsel would not be compensated for additional duties being performed. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Laura Strobel (925) 655-2058 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 29 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 10, 2023 Contra Costa County Subject:Pay Adjustment for Chief Assistant County Counsel RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26055 to add one (1) Elections Services Supervisor (ALHB, represented) position at salary plan and grade ZA5-1406 ($5,724-$6,957) and cancel one (1) vacant Information Systems Technician I (LTWB, represented) position (#12584) at salary plan and grade TB5-1408 ($5,735-$6,971) in the Clerk-Recorder-Elections Department. FISCAL IMPACT: This action would represent a cost savings for the department's operating budget, lowering payroll costs by approximately $165.51 annually. BACKGROUND: The Clerk-Recorder-Elections Department has recently reorganized to combine all Information Technology (IT) staff under the Administration Division and distribute Elections Division's responsibilities across new work units. The Department has recognized that Elections-specific duties formerly performed by IT staff are now borne by the Election Division, with insufficient supervisorial capacity to ensure continued operational efficiency and efficacy. The Clerk-Recorder's IT unit is primarily responsible for the Department's networks, desktops, printers, webpages, and connectivity/integration of these systems. It is also responsible for the Department’s general cybersecurity, which has been a major focus under a robust system review and improvement plan. Department IT staff may assist with Elections-specific technologies as a matter of integration with other systems, but the logic and accuracy testing, and maintenance for the voting systems are tasks that require dedicated Elections staff to perform. These voting systems tasks are separate from networking and cybersecurity responsibilities and are overseen by an Elections Services Manager who is also responsible for the greatly expanded Vote by Mail Unit. The addition of an Elections Services Supervisor will support the voting systems and vote by mail functions and is made possible by the efficiencies gained from consolidating IT staff across the Department. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Department will not have sufficient supervision of staff and operations. Insufficient oversight could lead to costly election errors. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Tyler Stull, 925-335-7997 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tyler Stull, Sylvia WongTam C. 30 To:Board of Supervisors From:Deborah R. Cooper, Clerk-Recorder Date:January 10, 2023 Contra Costa County Subject:Add One Elections Services Supervisor Position and Cancel One Information Systems Technician I Position AGENDA ATTACHMENTS P300 26055_Add 1 Elections Svcs Supv and Cxl 1 Info Sys Tech I in Clerk-Recorder MINUTES ATTACHMENTS Signed P300 26055 POSITION ADJUSTMENT REQUEST NO. 26055 DATE 10/5/2022 Department No./ Department Clerk-Recorder-Elections Budget Unit No. 0043 Org No. 2353 Agency No. 024 Action Requested: ADD one (1) Elections Services Supervisor position (ALHB, represented), salary plan and grade ZA5 - 1406 ($5,724-$6,957); CANCEL one (1) vacant Information Systems Technician I position12584 (LTWB, represented), salary plan and grade TB5-1408 ($5,735-$6,971). Proposed Effective Date: 11/1/2022 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 ($165.51) Net County Cost Total this FY ($110.89) N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost Savings Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT /s/ Julie DiMaggio Enea 10/14/2022 _ _ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Nancy Phetdaravanh 12/21/2022 (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/27/2022 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea Other: _ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 x ADOPT Position Adjustment Resolution No. 26055 to add one (1) Elections Services Supervisor position (ALHB, represented), salary plan and grade ZA5-1406 ($5,724-$6,957) and cancel one (1) vacant Information Systems Technician I position (#12584), (LTWB, represented), salary plan and grade TB5-1408 ($5,735-$6,971) in the Clerk-Recorder- Elections Department. 12/27/2022 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to terminate the November 19, 2014, lease with New Horizons Career Development Center, for County-owned property located at 199 Parker Avenue in Rodeo. AUTHORIZE County Counsel to pursue legal action to regain possession of the property. FISCAL IMPACT: 100% General Fund; Public Works; Org. #4303. BACKGROUND: On November 19, 2014, the County entered into a lease with New Horizons Career Development Center (Tenant) for use of the County-owned property located at 199 Parker Avenue in Rodeo. The lease term ended on May 31, 2015. Tenant has continued to occupy the premises as a holdover tenant on a month-to-month basis since then. As a result, the lease is terminable at any time by either party with 30 days’ notice. Tenant is currently paying rent in the amount of $750 per month for 2,400 square feet APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jewel Lopez, 925.957.2485 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 31 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:Termination of Lease at 199 Parker Avenue, Rodeo BACKGROUND: (CONT'D) of office space. Staff estimates that the fair market rental value of the space is approximately $3,000 per month. In addition, under the terms of the existing lease, the County is responsible for the cost of the utilities being provided to the property and for all maintenance and repairs. This board order seeks authority to terminate the existing lease and, if necessary, pursue legal action through County Counsel to regain possession of the property. Once the existing lease has been terminated, staff will work with Tenant in an effort to negotiate a new lease that (i) increases the rent to fair market value, and (ii) shifts to Tenant the obligation to pay for utilities, maintenance, and repairs. If Tenant is unable or unwilling to enter into a new lease, the Real Estate Division of Public Works will endeavor to find a new commercial tenant or make the space available for use by an internal client (i.e., a County department). The space is located next door to the Rodeo Senior Center. Regaining possession of the property will enable the County to make the property available to another interested business at a lower cost to the County. CONSEQUENCE OF NEGATIVE ACTION: Failure to terminate the existing lease and regain possession of the property will result in the continuation of a lease that is not economic for the County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to reimburse the City of Walnut Creek, as a subrecipient of the State Homeland Security Grant Program (SHSGP), in the amount of $266,445 for the City of Walnut Creek's purchase of an emergency response vehicle for the Walnut Creek's Police Department's explosive device response, investigation, and disposal. FISCAL IMPACT: $266,445; 100% Federal - The Contra Costa County Sheriff’s Office will reimburse the Walnut Creek Police Department with FY 2018 State Homeland Security Grant funds. BACKGROUND: The Walnut Creek Police Department has been awarded a grant as a subrecipient of the State Homeland Security Grant Program (SHSGP) awarded to the Contra Costa County Sheriff’s Office in the amount of $266,445. The purpose of this grant is to purchase an emergency response vehicle for the Walnut Creek Bomb Squad to safely respond to, investigate, and dispose of explosive devices.This emergency response vehicle will APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 32 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 10, 2023 Contra Costa County Subject:State Homeland Security Grant Program FY 2018 - Walnut Creek Bomb Squad BACKGROUND: (CONT'D) give the Walnut Creek Police Department an additional tool to allow Bomb Squad members to safely respond to and handle calls for service involving explosives or explosive devices. The Walnut Creek Police Department has the only bomb squad in Contra Costa County and provides investigation and disposal of explosive devices all over the region. A Grant Property Transfer Agreement between Walnut Creek Police Department and the Contra Costa County Office of the Sheriff has been fully executed. This project is fully grant-funded and has no fiscal impact on County general funds. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, the Walnut Creek Police Department would not acquire an emergency explosives vehicle and response time throughout the county would be delayed. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Agreement #28-700-28 with the California Department of Public Health (CDPH), in an amount payable to the County of up to $8,034,858, for the County’s Public Health Emergency Preparedness (PHEP) Program, including COVID-19, Pandemic Influenza, Hospital and Emergency Medical Services preparedness, for the period from July 1, 2022 through June 30, 2027. FISCAL IMPACT: Approval of this agreement will result in funding in an amount up to $8,034,858 from the CDPH for continuing the PHEP Program. No County match is required. BACKGROUND: CDPH has agreed to fund multiple PHEP Program activities including, but not limited to, the Centers for Disease Control preparedness activities, the Cities Readiness Initiative activities, State General Fund Pandemic Influenza preparedness and Hospital Emergency Preparedness Program activities, for the County’s PHEP Response Program. Contra Costa Health Services (CCHS) will utilize these funds to respond to any disease outbreaks, including COVID-19, Pandemic Influenza in Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ori Tzvieli, M.D., 925-608-5267 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C. 33 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Agreement #28-700-28 with the California Department of Public Health BACKGROUND: (CONT'D) On July 18, 2017, the Board of Supervisors approved Agreement #28-700-25 with CDPH in an amount payable to the County of up to $7,029,165 for the County’s PHEP Program for the period July 1, 2017 through June 30, 2022. On May 21, 2019, the Board of Supervisors approved Amendment Agreement #28-700-27 with CDPH to make technical adjustments to the budget with no change in the amount payable to the County of up to $7,029,165 and no change in the term. Approval of Agreement #28-700-28 will allow the County to receive funding for the continuation of the PHEP Program, through June 30, 2027, including agreeing to indemnify and hold harmless the State for claims arising out of County’s performance of this agreement and including claims of intellectual property infringement and related claims. The complete application package was submitted to CDPH by the May 20, 2022 deadline, however, the County did not receive the grant agreement and award until October 27, 2022. The department respectfully requests Board approval of this retroactive request. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not receive additional State funding to continue to develop and test all hazardous health emergency preparedness activities and hospital preparedness in response to any disease outbreaks in Contra Costa County. ATTACHMENTS RECOMMENDATION(S): RATIFY the Employment and Human Services Department General Child Care and Development Expansion Funding Application through the California Department of Social Services and APPROVE and AUTHORIZE the Employment and Human Services Director to accept the funds in the amount of $1,712,195 for the period July 1, 2023 through June 30, 2024. FISCAL IMPACT: Funding is by the California Department of Social Services. No County match. (100% State) BACKGROUND: The California Department of Social Services (CDSS) Child Care and Development Division (CCDD) announced on November 21, 2022 the availability of General Child Care and Development (CCTR) program funds to provide direct services for eligible children as defined in California Welfare and Institutions Code (W&IC) Section 10213.5(i). Priority for providing direct services will be given to those applicants with infants and toddlers in underserved areas as identified by the Local Planning Council (LPC). The CDSS will allocate funding by County, based on a statewide comparison of need and resources. Need is established by data and will be determined by families at or below 85 percent of the state median income by County. The intent of submitting the Expansion Funding Application is to expand full-day/full-year CCTR services to eligible toddlers. Based on the needs of the community, Contra Costa County Employment & Human Services is applying for a total of 48 slots in the amount of $1,712,195 at the following centers: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: C. Youngblood (925) 608-4964 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 34 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:January 10, 2023 Contra Costa County Subject:Approval to submit a funding application to the State for General Childcare and Development Expansion BACKGROUND: (CONT'D) Center Slots Zip Code LPC Priority for Infant/Toddler Lavonia Allen 16 94565 1 Los Nogales 16 94513 2 (1for preschool) Fairgrounds 8 94509 1 Kid’s Castle 8 94565 1 Total 48 Applying for this CCTR contract expansion aligns with the Community Services Bureau 2023 Head Start Program goal of adapting to the shift in community need for infant and toddler services and in light of the California implementation of Transitional Kindergarten. The Board approved the year-five Head Start and Early Head Start continuation grant application on September 20, 2022 (C.40). The continuation grant application proposed a slot conversion to include a reduction of 202 Head Start slots and increase of 50 new Early Head Start slots will result in the following program modifications: A reduction in class size of Head Start classrooms in an effort best meet the need of younger children as we enroll more three year olds; and The conversion of select classrooms from part-day, part-year to full-day, full-year to best meet community need; and An increase of 50 new Early Head Start slots to respond to community needs by increasing the availability of infant/toddler services. Approval of submission of the expansion application in the amount of $1,712,195 will allow Contra Costa County Employment and Human Services Department to apply for and accept funds to expand services to toddlers for FY 2023-2024. CONSEQUENCE OF NEGATIVE ACTION: If not approved, eligible Contra Costa toddler children will not receive General Child Care and Development Services. CHILDREN'S IMPACT STATEMENT: The Employment and Human Services Departments Community Services Bureau supports three of the community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 3) "Families that are Economically Self-sufficient"; and, 4) "Families that are Safe, Stable, and Nurturing" by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Agreement #29-830 with Blue Cross of California Partnership Plan, Inc. (Blue Cross), to pay the County an amount not to exceed $50,000, for the Housing and Homelessness Incentive Program, effective upon execution of the agreement through the incentive phase out of FY 2024-2025, anticipated through June 30, 2025. FISCAL IMPACT: Approval of this agreement will result in funding of up to $50,000 for the Housing and Homelessness Incentive Program. No County match is required. BACKGROUND: The Housing and Homelessness Incentive Program (HHIP) is a two-year incentive program from the Department of Health Care Services that allows Medi-Cal Managed Care Plans to earn funds by working with community organizations to build partnerships and address housing and homelessness. As part of HHIP, Blue Cross will work with Contra Costa County Health Services Department to identify gaps and needs to increase street medicine services for homeless. This grant will allow the department to purchase street medicine supplies and enhance data reporting for street medicine services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ori Tzvieli, M.D., 925-608-5267 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 35 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Approval of Grant Agreement #29-830 with Blue Cross of California Partnership Plan, Inc. BACKGROUND: (CONT'D) Approval of Agreement #29-830 will allow the County to continue to provide services under the HHIP, through June 30, 2025. This agreement includes agreeing to indemnify and hold harmless Blue Cross and the State from any claims arising out of the County’s performance of this agreement. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not be able to provide additional street medicine services to homeless individuals which reduces harm to these individuals. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to transmit an application along with the necessary certification and assurances, to the City of Concord for Concord/Pleasant Hill Health Care District (CPHHCD) and accept funding, in an amount not to exceed $13,000, for homeless outreach services provided by the Coordinated Outreach, Referral and Engagement (CORE) program for the period July 1, 2023 through June 30, 2026. FISCAL IMPACT: The funds requested of the City of Concord, CPHHCD are essential and will provide up to $13,000 of program funding for homeless outreach services. No County match is required. BACKGROUND: The Health Services Department is seeking funding for the County’s Coordinated Outreach, Referral and Engagement (CORE) program. CORE teams locate and engage homeless individuals and families throughout Contra Costa County. The program serves as an entry point into the County’s coordinated entry system for unsheltered persons and works to locate, engage, stabilize and house chronically homeless individuals and families. Approval will allow the County to receive CPHHCD funding to support the County’s CORE program. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Health Services Department will not receive the additional funds to support the CORE program and may have to operate at a reduced capacity. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-313-7704 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 36 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Application with the City of Concord, for Concord/Pleasant Hill Health Care District (CPHHCD) Funding RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to transmit an application along with the necessary certification and assurances, to the Contra Costa County Department of Conservation and Development (DCD) and accept funding for the Community Development Block Grant (CDBG) Infrastructure/Public Facilities, in an amount not to exceed $50,000, for Fencing and Security improvements at the Brookside and Calli House shelters for the period from July 1, 2023 through June 30, 2024. FISCAL IMPACT: The funds requested of the Contra Costa Community Development Block Grant (CDBG) are essential to fund the fencing and security improvements needed to reduce vandalism and increase site safety. A 25% County match is required and will be funded by the department's current allocations. BACKGROUND: The Health Services Department’s Health, Housing, and Homeless Services Division will fund the fencing necessary to improve site security of the facilities that operate 24/7 year-round. The CDBG funded by the U.S. Department of Housing and Urban Development is a source of public funding providing valuable housing and service benefits to low-income residents of Contra Costa County. Current funding is not adequate for fencing and security improvements. Approval will allow the County to receive CDBG funding to support the County’s adult and youth shelter capital project improvements. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-313-7704 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 37 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Application for Community Development Block Grant (CDBG) Infrastructure/Public Facilities Funding CONSEQUENCE OF NEGATIVE ACTION: If not approved, Health Services Department will not be able to apply for and receive additional funds to support facility improvements of adult shelters. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Agreement #29-549-9 with John Muir Health, including indemnification, to pay the County an amount not to exceed $150,000 for respite care services for homeless adults provided at the Philip Dorn Respite Center for the period from January 1, 2023 through December 31, 2025. FISCAL IMPACT: Approval of this agreement will allow the County to receive an amount up to $150,000 over a 3-year period from John Muir Health for support to the Philip Dorn Respite Center through December 31, 2025. No County match is required. BACKGROUND: The Philip Dorn Respite Center, as a Community Benefit Program, located in Concord, is a respite care program for homeless adults who are discharging from local hospitals and require medical stabilization services. Respite care refers to recuperative services for those homeless persons who may not meet medical criteria for hospitalization, but who are too sick or medically vulnerable to reside in an emergency shelter and cannot be returned to the streets. The goal of the program is to get all homeless persons off the street and help them to achieve their highest level of self-sufficiency. The County has been receiving funds from John Muir Health for this program since June 2016. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Christy Saxton, 925-608-6700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C. 38 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Grant Agreement #29-549-9 from John Muir Health BACKGROUND: (CONT'D) On May 17, 2022, the Board of Supervisors approved Grant Agreement #29-549-8 with John Muir Health to receive funds in an amount not to exceed $50,000 for the Philip Dorn Respite Center to provide respite care services for homeless adults for the period April 1, 2022 through December 31, 2022. Approval of Grant Agreement #29-549-9 will allow the County to continue to receive support for the Philip Dorn Respite Center through December 31, 2025. This agreement includes agreeing to indemnify John Muir Health for any claims arising out of the County’s performance under the agreement. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not be able to receive funding to support the services provided at the Philip Dorn Respite Center. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Memorandum of Understanding #78-018 with the Bay Area Air Quality Management District (BAAQMD), which includes modified indemnification language, for participation in the Asthma Trigger Reduction Program in Contra Costa County, for the period from December 1, 2022 through April 30, 2024. FISCAL IMPACT: Under the terms of this MOU, BAAQMD will purchase air filtration units and a one-year supply of air filter replacements in an amount up to $30,000 for County staff to provide to qualifing community members. BACKGROUND: Recent and predicted future changes to the long-term climate of California has resulted in, and is predicted to continue, an increase in drought and resulting wild-fire smoke impacting Contra Costa County. The BAAQMD has an interest in reducing the expose of the most vulnerable to wildfire smoke and other sources of air APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michael Kent, 925-250-3227 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 39 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Memorandum of Understanding #78-018 with the Bay Area Air Quality Management District BACKGROUND: (CONT'D) pollution and has allocated these one-time funds to purchase and disseminate portable air purifier and replacement filters to low-income Contra Costa residents. The goal of the Asthma Trigger Reduction Program in Contra Costa County is to improve the health of low income residents with poorly controlled asthma to reduce their exposure to asthma triggers. CCHP and the Public Health Nursing Program will ensure each individual receiving an air filtration unit are Medi-Cal recipients or undocumented residents who are not otherwise eligible to receive Medi-Cal; diagnosed with poorly controlled asthma, emphysema, chronic obstruction pulmonary disease and/or other respiratory conditions; or have received a referral with a diagnosis from a licensed physician, nurse practitioner, or physician assistance. This new grant is being processed late due to delayed receipt of the MOU by BAAQMD. Approval of Grant Agreement #78-018, will allow the County to manage the Asthma Trigger Reduction Program in Contra Costa County, through April 30, 2024. The County is agreeing to indemnify and hold harmless the Contractor for claims arising out of the County’s performance under this contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will be unable to provide air purifiers to low-income residents of Contra Costa County who are at high risk of respiratory complications. 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 reducing the frequency of emergency room visits and hospitalizations, and missed days of school due to respiratory issues. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Agreement #78-020 with the California Department of Public Health (CDPH), to pay the County in an amount not to exceed $863,107, for the COVID-19 Test to Treat Equity Grant, effective on the date agreement is signed by CDPH and continuing for 10 months thereafter. FISCAL IMPACT: Approval of this agreement will result in an amount of up to $863,107 over a ten-month period for services provided under the COVID-19 Test to Treat Equity Grant. No County match is required. BACKGROUND: The goal of CDPH’s COVID-19 Test to Treat Equity Grant is to improve access to COVID-19 therapeutics in communities disproportionately affected by COVID-19 and with the greatest barriers to healthcare by supporting and incentivizing safety net providers to operationalize or improve test to treat pathways. Contra Costa County’s Health Services Department aims to develop a system to notify all COVID-19 positive individuals of therapeutics, with a specific focus on the Medi-Cal population. The system will identify individuals that have tested positive and provide outreach through text messaging directing APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ori Tzvieli, M.D., 925-608-5267 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 40 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Approval of Grant Agreement #78-020 with the California Department of Public Health BACKGROUND: (CONT'D) these patients to a 24/7 advice nurse line for prescription and access to therapeutics. Approval of Agreement #78-020 will allow the County to provide COVID-19 Test to Treat Equity Grant services for 10 months. This agreement includes agreeing to indemnify and hold harmless the State and Physicians for a Healthy California from any claims arising out of the performance of this agreement. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive funds to provide additional COVID-19 outreach and treatment to Contra Costa residents with the greatest barriers to health care. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment #28-984-1 with the City of Antioch (the “City”), to amend Memorandum of Understanding (MOU) #28-984, effective November 11, 2022, to increase the bed rate from $52.00 per day to $70.00 per day, increase the amount payable to the County by $126,000, from $284,700 to a new payment limit of $410,700, and to extend the termination date from December 31, 2022 to April 30, 2023. FISCAL IMPACT: Approval of this amendment will result in an additional payment to the County of up to $126,000. No County match is required. BACKGROUND: The purpose of this MOU is to set forth the respective obligations of the Health Housing and Homeless Services Division (H3) and the City with regard to housing and support services to persons experiencing homelessness. The City will submit referrals of participants to the Community Outreach, Referral and Engagement (CORE) team to assess and approve participants for the Delta Landing Interim Housing Program to support a maximum of 15 available beds per night, 365 days per year for City-referred, unhoused adults, who are able to take care of their activities of daily living and approved by CORE outreach team. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Christy Saxton, 925-608-6700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 41 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Amendment #28-984-1 with the City of Antioch BACKGROUND: (CONT'D) On April 12, 2022 the Board of Supervisors approved MOU #28-984 with the City of Antioch to pay the County in an amount not to exceed $284,700 for housing and supportive services through December 31, 2022. This MOU included mutual indemnification to hold harmless both parties for any claims arising out of the performance of this agreement. Approval of Amendment #28-984-1 will allow additional funding to continue the Delta Landing Interim Housing Program through April 30, 2023. This request to the Board is delayed due to the County not receiving the amendment until November 28, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the County will not receive additional funding from the City of Antioch to continue the Delta Landing Interim Housing Program for an additional 4 months. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to apply for and accept the California Public Utilities Commission Local Agency Technical Assistance Grant in an amount not to exceed $500,000 for pre-construction expenses to facilitate expansion of broadband network services to underserved communities within Contra Costa County for the period of the grant award date through December 31, 2024. FISCAL IMPACT: Up to $500,000. No cash or in-kind match is required. 100% State funds. BACKGROUND: The Local Agency Technical Assistance (LATA) grant program provides funding to assist California's local agencies and tribes in their efforts to provide high-speed broadband to unserved Californians and close the digital divide. On February 24, 2022, the commission approved Decision (D.) 22-02-026 which established the LATA grant program and implemented current requirements and guidelines for the program. LATA grants APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michelle Colefield, 608-4033 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 42 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:January 10, 2023 Contra Costa County Subject:Local Agency Technical Assistance Grant (LATA) BACKGROUND: (CONT'D) provide reimbursement for Tribes and local agencies for pre-construction expenses that facilitate development of broadband network deployment projects to areas in need. Grants may be used to reimburse eligible costs such as environmental, feasibility, and engineering design studies or reports; needs assessments, market studies, broadband strategic plans, and business plans; forming a joint powers authority; and consultant and community-based organization services. Grantees may receive up to 100 percent of technical assistance project costs of up to $500,000 per local agency or tribe per fiscal year. The program has a budget of $50 million for reimbursement of eligible costs incurred by December 31, 2024. Grants will be awarded on a first come first served basis until funding is exhausted. Because funding stems from federal Coronavirus State and Local Fiscal Recovery Funds, projects authorized through this program will be subject to federal rules in addition to the Guidelines adopted by the Commission in D.22-02-026. The County will use the grant funding to engage a consulting firm to conduct financial and funding analysis, review existing asset inventory, conduct market assessments, gap analysis, needs assessment, partnership evaluation, create conceptual network design and final plan/strategy compilation. CONSEQUENCE OF NEGATIVE ACTION: Without funding, the full scope and need of broadband services to underserved communities and households within the County will not be identified, perpetuating digital inequality and divide. CHILDREN'S IMPACT STATEMENT: None RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Risk Management, or designee, to execute contracts with selected legal firms for defense of the County in workers' compensation, medical malpractice, and liability tort claims effective January 1, 2023 through December 31, 2023 in accordance with a specified fee schedule for the following firms: Bold, Polisner, Maddow, Nelson & Judson; Craddick, Candland & Conti; D'Andre, Peterson, Bobus & Rosenberg; Edrington, Schirmer & Murphy; Hanna, Brophy, MacLean, McAleer & Jensen; McClellan and Corren; McNamara, Ney, Beatty, Slattery, Borges & Ambacher; Mullen & Filippi; and Thomas, Lyding, Cartier, Arnone & Daily. FISCAL IMPACT: Legal costs are funded through the Workers' Compensation, Liability, and Medical Malpractice Internal Service Funds. BACKGROUND: Legal firms are selected for their experience and expertise in particular areas of legal defense. Risk Management assigns cases to the various firms. The following legal firms selected for defense of claims with one-year contracts from January 1, 2023 to December 31, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Karen Caoile, 925-335-1400 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 43 To:Board of Supervisors From:Karen Caoile, Director of Risk Management Date:January 10, 2023 Contra Costa County Subject:Risk Management Legal Defense Contracts BACKGROUND: (CONT'D) 2023 are: Bold, Polisner, Maddow, Nelson & Judson; Craddick, Candland & Conti, D'Andre, Peterson, Bobus & Rosenberg; Edrington, Schirmer & Murphy; Hanna, Brophy, MacLean, McAleer & Jensen; McClellan and Corren; McNamara, Ney, Beatty, Slattery, Borges & Ambacher; Mullen & Filippi; and Thomas, Lyding, Cartier, Arnone & Daily. CONSEQUENCE OF NEGATIVE ACTION: The County will not have the benefit of aforementioned firms' legal expertise. CLERK'S ADDENDUM Speaker: Caller 6770. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute an agreement with DocuSign, Inc. under the existing Master Services Agreement dated December 15, 2020 in an amount not to exceed $680,000 to provide DocuSign Contract Lifecycle Management and eSignature Enterprise licenses for the electronic signature and contract lifecycle management services for the period of December 15, 2022 through December 14, 2023. FISCAL IMPACT: The cost for this in included in the department’s FY 22-23 budget; it will be recovered through department user fees. BACKGROUND: In December 2020, the County entered into an agreement with DocuSign to provide a Contract Lifecycle Management (CLM) solution for streamlining the paper-heavy manual contract processing procedure. This process allows for contracts to be generated, routed, reviewed and approved in a single repository which integrates with e-signature. This process allows for contracts to be stored, tagged and organized in one searchable place with permission controls to increase oversight APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michelle Colefield, 608-4033 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 44 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:January 10, 2023 Contra Costa County Subject:DocuSign Contract Renewal FY 22-23 BACKGROUND: (CONT'D) and reduce time wasted searching for information. Since December 2021, DocuSign and the County have continued to meet to fine-tune the software functionality to meet the needs of the County; the software is being tested on a small-scale basis. This agreement is for the annual renewal of the CLM subscription fees and related support services. CONSEQUENCE OF NEGATIVE ACTION: If this is not approved, the electronic signature and contract lifecycle management project will not move forward. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with General Datatech, LP., in an amount not to exceed $293,315 to purchase services and licenses for the cloud-based Information Technology Service Management System (ITSM) to replace a system purchased in 2014, for the period January 1, 2023 through December 31, 2023. FISCAL IMPACT: Approval of this contract will result in expenditures of $293,314.87, all of which has been budgeted in FY 22-23. County (6%); State (35%); Federal (59%). BACKGROUND: Employment and Human Services (EHSD) utilizes an Information Technology (IT) help desk ticketing system to log, distribute, track and complete service requests from EHSD staff and social workers. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 45 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:January 10, 2023 Contra Costa County Subject:License Purchase and Implementation for an Information Technology Service Management System BACKGROUND: (CONT'D) It was purchased in 2014. These requests include repairing computer equipment, adding software and correcting errors in data records. Its functionality, capacity and support have deteriorated over time and will not support the anticipated increase in number and complexity of ticket requests driven by the implementation of the new Statewide Automated Welfare System (CalSAWS) in February 2023. The purpose of this contract is to provide professional services and licenses to replace the existing antiquated system with ServiceNow's cloud based IT Service Management (ITSM) system. This implementation will provide state of the art help desk functionality necessary to support the expected increase in IT help ticket request volume starting in 2023. ServiceNow is considered best in class and is in use by government agencies like the Department of Defense and Department of Justice. ServiceNow is also the help desk provider for CalSAWS. EHSD does not have the expertise to design and implement ServiceNow and needs assistance to do so. The expected outcome of this contract is to have a fully functioning, high capacity and high-speed system that will meet the demand CalSAWS is expected to place on EHSD's help desk. Three systems and software combinations were evaluated to upgrade the ITSM. The on premise solution was rejected due to the high cost of storage and large amount of support time EHSD IT would need to provide. Two ServiceNow/Implementation vendor combinations were evaluated. While the ServiceNow license quotes were almost the same, the implementation vendors’ statements of work were different. Network Consulting Services Inc. (NCSI) statement of work did not adequately cover the expected work needed to implement a turnkey ITSM. General Datatech’s statement of work addressed the expected work needed to implement a turnkey ITSM. General Datatech is the selected vendor. CONSEQUENCE OF NEGATIVE ACTION: EHSD will not be able to support the expected volume of ticket requests, which will inhibit staff and worker’s ability to provide services to the clients and support for business functions for EHSD. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Change Order No. 1 with Mark Scott Construction, Inc., for Job Order Contract 017, to increase the payment limit by $1,000,000 to a new payment limit of $4,000,000 as allowed by Public Contract Code 20128.5, Countywide. FISCAL IMPACT: 100% Various Capital Project funds. Projects under Mark Scott Construction's JOC 017 are only issued when there is an approved project and funding. BACKGROUND: The Job Order Contracts (JOC) Program has been a valuable construction project delivery tool since its inception back on November 10, 2015 and we continue to utilize the JOC Program for repairs, remodeling and tenant improvements projects in an expedient manner. 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 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jeffrey K. 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 46 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:APPROVE Change Order No. 1 with Mark Scott Construction, Inc., for Job Order Contract 017 BACKGROUND: (CONT'D) Scott Construction (JOC 017), Aztec Consultants (JOC 018), MIK Construction (JOC 019), and MVP Construction (JOC 020), for job orders under the JOCs in an amount to total not less than $25,000 nor more than $3,000,000. The payment limit for Mark Scott Construction needs to be increased because the amount paid under JOC 017 is nearing the contract payment limit. Therefore, the Public Works Director recommends that the Board approve Change Order No. 1 with Mark Scott Construction, to increase the payment limit from $3,000,000 to a new payment limit of $4,000,000, 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. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #24-259-73 with Center for Human Development, a nonprofit corporation, effective November 1, 2022, to amend Contract #24-259-72, to increase the payment limit by $45,000, from $780,600 to a new payment limit of $825,600, with no change in the original term of July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this amendment will result in additional annual expenditures of up to $45,000 and will be funded 100% by Tulare County, Office of Education funds. BACKGROUND: The county has been contracting with Center for Human Development, since November 1997 to provide Substance Abuse Prevention and Treatment (SAPT) Primary Prevention Program services for high-risk youth. This contract meets the social needs of county’s population by providing specialized substance abuse prevention programs so that youth are provided an opportunity to prevent or recover from the effects of alcohol or other drug use, become self-sufficient, and return APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 47 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Amendment #24-259-73 with Center for Human Development BACKGROUND: (CONT'D) to their families as productive individuals. On July 26, 2022, the Board of Supervisors approved Contract #24-259–72 with Center for Human Development, in an amount not to exceed $780,600, to provide SAPT primary prevention program services, for the period July 1, 2022 through June 30, 2023. Approval of Amendment Agreement #24-259-73 will allow the contractor to provide additional SAPT primary prevention program services through June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, clients in Contra Costa County will not have access to the additional SAPT services being provided by the contractor, so that youth are provided an opportunity to prevent or recover from the effects of alcohol or other drug use, become self-sufficient, and return to their families as productive individuals. CHILDREN'S IMPACT STATEMENT: This Alcohol and Drug Abuse prevention program supports the Board of Supervisors’ “Families that are Safe, Stable, and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for Children and Families” community outcomes by providing individual, group, and family counseling; substance abuse education; rehabilitation support services; and substance abuse prevention services. Expected outcomes include increased knowledge about the impact of addiction; decreased use of alcohol, tobacco and other drugs; increased use of community-based resources; and increased school and community support for youth and parents in recovery. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, an amendment to purchase order #18098 with Hologic, Inc., to increase the payment limit by $1,500,000 to a new payment limit of $2,500,000 00 to procure testing reagents, kits and related laboratory testing supplies for the period from January 1, 2020 to January 16, 2024. FISCAL IMPACT: Approval of this action will result in additional expenditures of up to $1,500,000 over the four-year period and will be funded by 100% Hospital Enterprise Fund I revenues. BACKGROUND: Hologic, Inc. has provided testing reagents to the Contra Costa County Public Health Laboratory since 2015. Hologic is the manufacturer and provider of testing reagents for both of the Public Health Laboratory's Hologic Panther instruments. Panther testing reagents and kits are used to conduct testing for Chlamydia, Gonorrhea, Trichomonas vaginalis, Mycoplasma genitalium, Herpes Simplex Virus (HSV) 1 & 2, HIV viral load, HCV viral load, HBV viral load testing, and SARS-CoV-2 screening at the Contra Costa County Public Health Laboratory. Routine high-volume sexually transmitted infection (STI) testing is performed on Hologic instrumentation on a daily basis. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Stephanie Trammell, 925-370-5775 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 48 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Amendment to Purchase Order with Hologic, Inc. (PO #18098) BACKGROUND: (CONT'D) During the COVID-19 pandemic, diagnostic testing demand has fluctuated for all laboratory assays. As the pandemic response recedes and the community returns to regular pre-pandemic activities, testing demand has increased and additional funds are needed. Additionally, as new tests have been offered on the current platforms and providers become more familiar with the available test menu, testing demand from the Hologic platform will also increase. On January 7, 2020, the Board of Supervisors approved agenda item C.36 to execute a purchase order with Hologic, Inc. in the amount of $1,000,000 to purchase testing reagents and related laboratory supplies for the period of January 1, 2020 through December 31, 2022. On July 12, 2022, the Board of Supervisors approved agenda item C.115 to execute an amendment to purchase order (#18098) with Hologic, Inc., to extend the term through January 16, 2024 with no change to the payment limit of $1,000,000 to procure laboratory testing supplies. Approval of this amendment will allow this vendor to provide additional testing reagents, kits and related laboratory supplies to meet the laboratory's demand through January 16, 2024. CONSEQUENCE OF NEGATIVE ACTION: If the purchase order amendment is not approved, the Contra Costa Public Health Laboratory will be unable to purchase the additional testing reagents, kits and related laboratory supplies to incorporate additional STI screening and viral load testing when necessary, as per CDC recommendations. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a new contract with Contra Costa Senior Legal Services, in an amount not to exceed $569,375 to provide legal assistance to senior citizens for the period January 11, 2023, through December 31, 2023. FISCAL IMPACT: This will increase department expenditures by $569,375, funded by 100% State revenues from the California Department of Aging, Home and Community Based Services (HCBS), Older Adults Recovery and Resilience (OARR), Senior Legal Services (SLS) Program. Period January 11, 2023, through June 30, 2023, is budgeted in FY 2022-23 and period July 1, 2023, through December 31, 2023, will be budgeted in FY 2023-24. BACKGROUND: The mission of Contra Costa Senior Legal Services is to protect the rights of seniors. The organization mediates poverty and improves health outcomes for the population it services. Funding for this contract comes from the California Department of Aging contract provided to the Employment and Human Services Department, Area Agency on Aging (AAA). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: M. Wagoner, 925-608-4968 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 49 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:January 10, 2023 Contra Costa County Subject:Contract with Contra Costa Senior Legal Services for Title IIIB Senior Legal Services BACKGROUND: (CONT'D) This new Board Order would authorize the execution of a new contract with Contra Costa Senior Legal Services in an amount not to exceed $569,375 to provide legal assistance to senior citizens for the period January 11, 2023 through December 31, 2023. Funding for this contract comes from the California Department of Aging, Home and Community Based Services (HCBS), Older Adults Recovery and Resilience (OARR), Senior Legal Services (SLS) Program. OARR funding is to expand existing legal services that assist older adults, and other adults with disabilities, with a variety of legal problems concerning housing, consumer fraud, elder abuse, Social Security, Supplemental Security Income (SSI), Medicare, Medi-Cal, age discrimination, pensions, nursing homes, protective services, conservatorships, and other matters. Per the California Department of Aging, AAA has discretion on allocation of funding to service providers without procurement. Funds were granted to existing service provider under contract with AAA. CONSEQUENCE OF NEGATIVE ACTION: Seniors in Contra Costa County will not receive the assistance of Contra Costa Senior Legal Services. CHILDREN'S IMPACT STATEMENT: No direct impact on children and youth. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CocoKids, Inc., a non-profit corporation, to increase the payment limit by $459,999 from $763,741 to a new payment limit of $1,223,740, to provide Emergency Child Care Bridge Program services for foster children, with no change to the original term of July 1, 2022 to June 30, 2024. FISCAL IMPACT: This amendment will increase department expenditures by $459,999 for a total department expenditure of $1,223,740, funded by 84% State Capped Allocation and 16% Federal Title IV-E funding, all of which is already budgeted in FY 2022-2023. BACKGROUND: The lack of access to child care for potential eligible families seeking to take in a foster child continues to be one of the top barriers to placing young foster children with families. The State has implemented additional provisions to the Emergency Child Care Bridge Program for Foster Children (Bridge Program), as follows, to increase child care opportunities and placement stability for foster youth placed in home-based care. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 50 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:January 10, 2023 Contra Costa County Subject:Contract Amendment with CocoKids, Inc. for the Emergency Child Care Bridge Program for Foster Children BACKGROUND: (CONT'D) The implementation of provisions of Senate Bill (SB) 187 (Chapter 50, Statutes of 2022), added Welfare and Institutions Code (WIC) Section 11461.6(g)(2), pertaining to the Emergency Child Care Bridge Program for Foster Children (Bridge Program), which provides the ability to extend Bridge program child care payments or vouchers for eligible families beyond the current 12-month limit based on compelling reason determination and approval. Pursuant to Assembly Bill (AB) 185 the Legislature has allocated funds to provide eligible state-subsidized child care providers supporting the Bridge Program up to sixteen (16) paid non-operational days for COVID-19 closures due to COVID-19 self-quarantine or self-isolation, when recommended by local public health department guidelines for use between September 27, 2022 and June 30, 2023. As a result of the California State Budget Act of 2022, the State has provided additional funding allocations to support SB 187, AB 185, in addition to supporting additional child care slots for the Bridge Program covering July 1, 2022 through June 30, 2023. The Bridge Program was established in January 2018 as a result of Senate Bill (SB) 89. The contractor provides Bridge Program services that include a twelve-month payment (or voucher) for child care, as well as assistance from child care navigator(s) for eligible relative caregivers, eligible families or parenting youth in foster care. The contractor also provides trauma-informed care training and coaching to child care providers who care for children in foster care. The contract terms and budget were renegotiated with Contractor to support implementation of the new guidance and corresponding funding for the Bridge Program. On May 24, 2022, the Board of Supervisors approved a contract with CocoKids, Inc. for in an amount not to exceed $763,461, to provide Emergency Child Care Bridge Program for Foster Children for the period July 1, 2022 through June 30, 2024. The contract was executed with a payment limit of $763,741 as was intended by both EHSD and the contractor. Approval of the contract amendment will allow the Contractor and County to facilitate implementation of new legislature as required by the State for the Bridge Program and continue to provide critical emergency child care services to foster youth and their eligible families through June 30, 2024. CONSEQUENCE OF NEGATIVE ACTION: The County will not be in compliance with State requirements. In addition, availability of placement for foster children with eligible families may be limited due to lack of access to child care and State/Federal funding will be lost. CHILDREN'S IMPACT STATEMENT: This contract supports all five of the community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe, Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children and Families" by providing safe housing and support to assist youth in foster care. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with the Bay Area Air Quality Management District (BAAQMD) for County participation in their "Charge!" grant funding program for EV chargers, effective January 10, 2023 through December 31, 2025, for the project sites listed in Attachment A, as well as other eligible sites identified through December 31, 2025. FISCAL IMPACT: There is no financial obligation or penalty associated with County participation. This program offers $4,000 for every Level 2 electric vehicle charging station (EVCS) installed under the program. These incentives will offset Measure X expenditures currently used to fund EVCS installations. Participation in this program has the potential to reduce County EVCS installation costs by an estimated 25% on average for projects implemented through December 31, 2025. BACKGROUND: On November 5, 2018, the Ad Hoc Committee on Sustainability received an overview from the Public Works Department of the County's fleet of vehicles and equipment. The Committee directed Public Works to develop options for a more aggressive goal and strategy to convert all types of vehicles in the County fleet to electric, and to install the needed infrastructure. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jeffrey K. 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 51 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE County participation in the Bay Area Air Quality Management District's "Charge!" grant funding program. BACKGROUND: (CONT'D) On January 28, 2019, the Board of Supervisors directed Public Works to develop an electric vehicle (EV) charging station installation plan to help advance greater implementation of EV's in the County fleet. On March 30, 2021, the Board of Supervisors directed Public Works to develop recommendations for a Sustainability Fund that could be used to support investments in County facilities that further the County’s environmental sustainability and climate change goals. On July 26, 2021, Public Works presented a summary of vehicle purchases, a list of existing and proposed EV chargers, and draft revisions to Administrative Bulletin 507.9 and 508.5 addressing electric vehicle charging, vehicle rental, purchasing and replacement policies to the Board of Supervisors. Public Works is currently preparing construction documents aimed at installing Electric Vehicle Charging Stations at the first five sites listed in Attachment A. CONSEQUENCE OF NEGATIVE ACTION: The cost of upcoming County EV charging infrastructure projects would increase significantly, possibly by a factor of two or more, and based on existing funding, fewer sites would be served by EV charging stations. ATTACHMENTS Attachment A 2023 Charge Program Fluxx Application RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with Marin Clean Energy (MCE) for County participation in their electric vehicle charging rebate program, effective January 10, 2023, through December 31, 2025 for the project sites listed in Attachment A, as well as other eligible sites identified through December 31, 2025. FISCAL IMPACT: There is no financial obligation or penalty associated with county participation. This program offers $5,500 for every Level 2 electric vehicle charging station (EVCS) installed under the program. These incentives will offset Measure X expenditures currently used to fund EVCS installations. Participation in this program has the potential to reduce County EVCS installation costs by an estimated 35% on average for projects implemented through December 31, 2025. BACKGROUND: On November 5, 2018, the Ad Hoc Committee on Sustainability received an overview from the Public Works Department of the County's fleet of vehicles and equipment. The Committee directed Public Works to develop options for a more aggressive goal and strategy to convert all types of vehicles in the County fleet to electric, and to install the needed infrastructure. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jeffrey K. 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 52 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE County participation in Marin Clean Energy’s electric vehicle charging rebate program. BACKGROUND: (CONT'D) On January 28, 2019, the Board of Supervisors directed Public Works to develop an electric vehicle (EV) charging station installation plan to help advance greater implementation of EVs in the County fleet. On March 30, 2021, the Board of Supervisors directed Public Works to develop recommendations for a Sustainability Fund that could be used to support investments in County facilities that further the County’s environmental sustainability and climate change goals. On July 26, 2021, Public Works presented a summary of vehicle purchases, a list of existing and proposed EV chargers, and draft revisions to Administrative Bulletin 507.9 and 508.5 addressing electric vehicle charging, vehicle rental, purchasing and replacement policies to the Board of Supervisors. Public Works is currently preparing construction documents aimed at installing Electric Vehicle Charging Stations at the first five sites listed in Attachment A. CONSEQUENCE OF NEGATIVE ACTION: The cost of upcoming County EV charging infrastructure projects would increase significantly, possibly by a factor of two or more, and based on existing funding, fewer sites would be served by EV charging stations. ATTACHMENTS Attachment A Rebate Reservation Form Version 3.0 as of May 31, 2022 MCE EV CHARGING PROGRAM REBATE RESERVATION FORM CUSTOMER'S AGREEMENT TO IMPLEMENT THEIR ELECTRIC VEHICLE SUPPLY EQUIPMENT (EVSE) PROJECT CUSTOMER NAME PROJECT SITE - STREET ADDRESS PRIMARY PG&E ACCOUNT NUMBER (Required to be an MCE Customer) CITY STATE ZIP CODE CUSTOMER’S AVAILABLE BUDGET FOR EVSE PROJECT TOTAL NUMBER OF PORTS DESIRED FOR PROJECT _____ Networked Level 1 _____ Networked Level 2 PRIMARY POINT OF CONTACT: Name Title Phone Number Email Address ACCOUNTS PAYABLE/RECEIVABLE CONTACT if CUSTOMER WANTS ELECTRONIC REBATE PAYMENT: Name Title Phone Number Email Address Electric Vehicle Service Equipment Project Components Check below box to confirm component is part of Project Project is triggered by compliance through building or reach codes. (If yes, please also state which component of the Project is going above these codes.) Project is at a workplace property. Project is at a multi-family housing property. Customer has their own electrician and has already completed a load study. Customer wants to utilize MCE’s Technical Assistance Provider for load study, site assessment, and support with EVSE vendor selection. Project will pursue or has obtained additional external funding. (If confirmed, please also list the amount and source(s) of additional external funding.) Project will be available to the public. Customer will use an installer that has at least one (1) Electric Vehicle Infrastructure Training Program (EVITP)-certified electrician to complete the Project. (Only required for projects receiving additional CCTA rebate; see below.) Key Tasks for Electric Vehicle Service Equipment Project Estimated Date Approval of EVSE Project by Applicable Customer Decision Maker Load Study Completion Permit Application Submitted to City/Town Project Completion* *Projects completed after the estimated Project completion date cannot be guaranteed funding for rebates. EVs are only as clean as the electricity that powers them. Earn a Deep Green Bonus of $500/Level 2 port and $125/Level 1 port: I’m already a Deep Green customer. OPT UP to Deep Green! Power your charging stations with zero emission, 100% California Green-E certified renewable electricity with MCE’s Deep Green service. By checking this box, I, as the authorized account holder/representative of the Primary PG&E Account Number listed above, authorize MCE to enroll my accounts associated with the aforementioned Project in Deep Green service upon charger activation and agree to the Terms & Conditions of Deep Green service. MCE offers additional programs and funding partnerships to help you reduce the Project cost and maximize EV charging utilization. Enroll in MCE’s Low Carbon Fuel Standard (“LCFS”) Program Receive incentive payments for LCFS credits generated by your charging station. By checking this box, I acknowledge that I have checked one of the two Deep Green boxes above, and am authorized to transfer LCFS credits generated by the Project site listed above to MCE. Customers who wish to participate in MCE’s LCFS Program must also complete MCE’s LCFS Program Participation Agreement and Credit Designation Agreement. Version 3.0 as of May 31, 2022 Enroll in MCE’s free EV 101 education program for your employees and/or multi-family tenants. Most Californians aren’t informed about EVs, charging, and incentives despite EVs becoming more common. Help the desired users of your charging stations get the most out of this new asset. Receive free, tailored engagement (virtual or in-person) for your workplace and multi-family property around the basics of EVs, charging (including your stations), and how to maximize their incentives. By checking this box, MCE will follow-up with you on this service once you have an installation date scheduled and you – or someone on your team – would only be responsible for helping us select a day/time to maximize attendance and marketing this workshop to the desired attendees. Additional Rebate Through Transportation Authority of Marin (“TAM”) Marin County's government entities and public districts, including school districts and other special districts, are eligible for additional funding provided by TAM. The TAM rebate amount reimburses the installation and/or hardware costs of level 2 charging stations owned and/or operated by a Marin County government entity as described here. By checking this box, I certify that I am a government entity or public district (including federal, state of local school districts and other special districts) located in Marin County, agree to the terms and conditions for TAM’s Electric Vehicle Supply Equipment Grant Program as described here, consent to MCE sharing this Rebate Reservation form with TAM, and would like the additional funding provided by TAM. MCE bears no responsibility or liability for the TAM Electric Vehicle Supply Equipment Grant Program. Additional Rebate Through Contra Costa Transportation Authority (“CCTA”) Contra Costa County offers a rebate to property owners installing EVSE. The CCTA rebate amount reimburses the hardware costs of Level 1 and/or Level 2 (high) charging stations at workplaces, long-dwell sites, and multi-family properties. By checking this box, I certify that I am a property owner located in Contra Costa County, agree to the terms and conditions for CCTA’s Charge Up Contra Costa EV Supply Equipment Rebate Program as described here, consent to MCE sharing this Rebate Reservation form with CCTA, and would like the additional funding provided by CCTA. MCE bears no responsibility or liability for the CCTA Electric Vehicle Supply Equipment Rebate Program. **MCE cannot guarantee rebate funds beyond what is reserved on this form. A final Project with less ports than expected will only receive rebates for installed ports, up to the amount reserved on this form. The Customer must accept the Terms and Conditions established and provided by MCE. Due to the high demand for EVSE rebates, a customer must be able to display the Project’s continuous progress toward completion. A customer who is not able to display the Project’s continuous progress toward completion (including, but not limited to: permit application submission; securing contractor proposals; or Project inactivity for 30+ days) may lose their rebate reservation position unless an exception is granted in writing by MCE. If a customer loses their rebate reservation position for this reason, the customer may rejoin the reservation queue once progress toward completion continues. If complexities arise such that the Project requires more time for completion, please notify MCE in writing as soon as possible with a proposed completion schedule and a request for an exception. Before allocating the reserved rebate, MCE requires Project verification documents, including, but not limited to: (1) proof of purchase or invoice of qualified EVSE hardware, software, and installation; (2) proof that the EVSE is operational; and (3) proof that the EVSE is metered through an MCE account number. I, the owner of this Project site, agree to use best efforts to implement my EVSE charging infrastructure Project as described in the components above. By signing below, I am confirming that I accept the Terms and Conditions of the MCE EV Charging Program. CUSTOMER SIGNATURE DATE MCE PROGRAM CONTACT SIGNATURE DATE Rebate Amount Requested Approved and Reserved (filled out be MCE)** MCE EV Charging Rebate MCE Deep Green Bonus Additional Rebate through TAM Additional Rebate through CCTA Total Rebate Amount RECOMMENDATION(S): APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O'Brien, Inc., in an amount not to exceed $600,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period from January 1, 2023 through December 31, 2023. FISCAL IMPACT: 100% General Fund. The cost of this contract will be partially offset by revenue generated by Property Tax Administration Charges. BACKGROUND: Baker & O'Brien, Inc. is a consultant for refinery industry analyses and provides the County with specialized consulting services with respect to the refining industry and refineries in defending actual and anticipated assessment appeals, which challenge the valuations of the taxable property of refineries in Contra Costa County. These appeals typically place several billion dollars of valuation in issue. Assistance is required because valuations of refineries are highly technical, requiring specialized knowledge that only industry experts have. The Assessor concurs with and supports this recommendation. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Rebecca Hooley, Assistant County Counsel, (925) 655-2200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Monica Nino, County Administrator, Rebecca Hooley, Assistant County Counsel, Robert Campbell, Auditor-Controller, Peter Yu, Assessor's Office C. 53 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:January 10, 2023 Contra Costa County Subject:APPROVAL OF CONTRACT FOR PROFESSIONAL SERVICES CONSEQUENCE OF NEGATIVE ACTION: If the contract is not approved, there is a greatly increased possibility of very significant but presently unquantifiable impacts due to adverse decisions by the Assessment Appeals Board on large refinery valuation disputes. RECOMMENDATION(S): RATIFY the Employment and Human Services Department (EHSD) Director’s execution of a contract with the CalSAWS Consortium, a California joint powers authority, for software support services in an amount not to exceed $278,471 for the period July 1, 2021 to June 30, 2023, and APPROVE and AUTHORIZE the EHSD Director, or designee, to execute a contract revision with the CalSAWS Consortium to increase the payment limit by $116,153 from $278,471 to a new payment limit of $394,624. FISCAL IMPACT: This purchase amendment will increase department expenditures by $116,153, all of which has been budgeted in FY 22-23. Funding is 100% State. BACKGROUND: On March 19, 2019, the Board of Supervisors approved and adopted the CalSAWS Joint Exercise of Powers Agreement to establish a single statewide automated welfare system for the administration of California’s public assistance programs. (D.3). EHSD is requesting ratification of the EHSD Director's execution of County Purchase (Hyland Document Export Support), dated August 12, 2021, with the CalSAWS Consortium in an amount not to exceed $278,471 for the period July 1, 2021, to June 30, 2023, which did not receive Board of Supervisors approval. Under the County Purchase agreement, Hyland LLC performed document migration services to migrate EHSD program documents to the CalSAWS Consortium database. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: C. Youngblood (925) 608-4964 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 54 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:January 10, 2023 Contra Costa County Subject:CalSAWS Consortium County Purchase – Hyland Document Export Support Change Order BACKGROUND: (CONT'D) EHSD is requesting approval of County Purchase (Hyland Document Export Support) Revision 1, which will supersede the original County Purchase (Hyland Document Export Support agreement), and provides for additional document migration services from Hyland identified during the migration process. Revision 1 will increase the contract payment limit by $116,153 for the additional support services. As a member of the CalSAWS Consortium, Contra Costa County may purchase services under the Base Agreement, dated August 16, 2019, between the CalSAWS Consortium and Accenture LLP in connection with the CalSAWS system, including services provided by the Consortium’s vendors. EHSD requires software support from the Consortium’s vendor Hyland Software LLC to export documents from the department’s existing document management solution and importing the documents into the CalSAWS Imaging Solution. The Employment and Human Services Department (EHSD) is responsible for exporting documents from its document management solution and providing those documents to the CalSAWS Project for import into the CalSAWS Imaging Solution. County Purchase Agreement CC-01-2021 in the amount of $278,471 provides software support charges for Hyland to provide such support to the EHSD. Revision 1 CC-01-2021 replaces and supersedes County Purchase CC-01-2021 and includes additional software support from Hyland for CalSAWs software imaging solutions. CONSEQUENCE OF NEGATIVE ACTION: If not approved, EHSD staff will be unable to view or upload documents in the CalSAWS Imaging Solution and this will threaten the department’s readiness for CalSAWS go-live in February 2023. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #23-772 with Lamarre Data Solutions, LLC, a limited liability company, in an amount not to exceed $840,000, to provide consulting, technical assistance, data analytics and training for the Electronic Medical Records Systems for the Department’s Information Systems Unit, for the period from January 1, 2023 through December 31, 2025. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $840,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: This contract meets the needs of the Health Services Department’s Information Systems Unit by providing data analytics consulting services for the Electronic Medial Records Systems, including developing and managing information to support decision making, managing and improving existing reporting systems, and performing complex analyses. These functions are imperative to the Unit’s risk assessment and decision-making process. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Patrick Wilson, 925-335-8777 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 55 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #23-772 with Lamarre Data Solutions, LLC BACKGROUND: (CONT'D) Approval of this new Contract #23-772, will allow the contractor to provide consulting and technical assistance services through December 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Information Systems Unit will not have access to this contractor’s consulting and technical assistance services needed for the Electronic Medical Records Systems. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #23-597-4 with Bitfocus, Inc., a Nevada corporation, in an amount not to exceed $285,942, to provide software licensing, hosting, and support of the contractor’s Homeless Management Information System (HMIS) application for the Health Services Department’s Information Systems Unit for the period from October 18, 2022 through October 17, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $285,942 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (No increase) BACKGROUND: This agreement meets the social needs of the County’s population by providing a streamlined case management, outreach, and coordination entry system accessible by Contra Costa Health Services Behavioral Health, Housing, and Homeless Services unit. Ad-hoc reporting and data analysis features help the County provide a solid foundation for whole-person care services and evidence-based decision-making for its homeless population. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Patrick Wilson, 925-335-8777 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 56 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #23-597-4 with Bitfocus, Inc. BACKGROUND: (CONT'D) In October 2016, the County and contractor entered into a Software and Services Agreement for the implementation of the contractor’s hosted Clarity Human HMIS application for the provision of software licensing, hosting, and support. On March 31, 2020, the Board of Supervisors approved Contract #23-597-2, with Bitfocus, Inc., in an amount not to exceed $276,036 for the provision of software licensing, hosting, and support, to the Health Services Department’s Information Systems Unit, for the period from October 18, 2019, through October 17, 2022. On April 12, 2022, the Board of Supervisors approved Contract Amendment #23-597-3 with BitFocus, Inc., effective April 12, 2022, to increase the payment limit by $30,000 to a new payment limit of $306,036 for additional licensing, hosting, and support of Contractor’s HMIS application, with no change in the original term of October 18, 2019, through October 17, 2022. The Department is requesting a retroactive renewal term caused by vendor delays during the negotiation stages of finalizing the agreement. Approval of Software and Services Agreement #23-597-4 will allow the contractor to continue to provide services related to software licensing, hosting and support of its HMIS application through October 17, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the Health Services Information Systems Unit will not receive the software support and maintenance services needed for the HMIS application. This system directly impacts the County's most vulnerable population. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-726-1 with Jessica C. Standish, M.D., an individual, in an amount not to exceed $650,000, to provide primary care physician services at adult and juvenile detention facilities in Contra Costa County, for the period from February 1, 2023 through January 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $650,000 over a 2-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, the Health Services Department relies on contracts to provide necessary primary care physician services at its detention facilities. The County has been contracting with Jessica C. Standish, M.D., since February 2021 to provide medical care services at adult and juvenile detention facilities. On February 9, 2021, the Board of Supervisors approved Contract #76-726 with Jessica C. Standish, M.D., in an amount not to exceed $600,000, for the provision of primary care physician services at adult and juvenile detention facilities in Contra Costa County, for the period from February 1, 2021 through January 31, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samir Shah, M.D. 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 57 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #76-726-1 with Jessica C. Standish, M.D. BACKGROUND: (CONT'D) Approval of Contract #76-726-1 will allow the contractor to continue providing primary care physician services through January 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the necessary medical care services needed for incarcerated patient care will not be available or will create increased wait times due to the limited number of specialty providers available within the community. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-509 with Time 2 Grow ABA Corp., a corporation, in an amount not to exceed $500,000, to provide applied behavioral analysis (ABA) behavioral health services for Contra Costa Health Plan (CCHP) members for the period January 1, 2023 through December 31, 2024. FISCAL IMPACT: Approval of this contract will result in contractual expenditures of up to $500,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized ABA services including, but not limited to, treatment plans to improve the functioning of CCHP members with pervasive developmental disorder or autism under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor will begin to provide ABA services to CCHP members as part of the CCHP Provider Network effective January 1, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 58 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #77-509 with Time 2 Grow ABA Corp. BACKGROUND: (CONT'D) Under new Contract #77-509, the contractor will provide ABA services to CCHP members for the period January 1, 2023 through December 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized applied behavioral analysis services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided by this contractor and may cause a delay in CCHP members receiving behavioral health services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, an amendment to Purchase Order #21987 with Wright Medical Technology, Inc. to increase the payment limit by $150,000 to a new payment limit of $349,000, for the purchase of orthopedic implants and related supplies to be used at the Contra Costa Regional Medical Center (CCRMC), and extend the term through January 31, 2024. FISCAL IMPACT: Approval of this action will result in additional expenditures of up to $150,000 over the three year period between February 1, 2021 through January 31, 2024 and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: CCRMC has been purchasing from Wright Medical Technology, Inc. since 2015. Wright Medical Technology is responsible for introducing innovative products and solutions that have established new standards in orthopedic surgical technology. These new technologies and surgical procedures have provided improved clinical outcomes for patients and have restored patient lifestyles. On January 17, 2017, the Board of Supervisors approved agenda item C.42 to execute purchase order with Wright Medical Technology, Inc., in an amount not to exceed $400,000 for orthopedic implants and supplies to be used at the Contra Costa Regional Medical Center, for the period February 1, 2017 through January 31, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gino Rogers, (925) 370-5343 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 59 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Amendment to Purchase Order with Wright Medical Technology, Inc. BACKGROUND: (CONT'D) On April 1, 2021, purchase order #21987 with Wright Medical was issued in the amount of $199,000 for the period of February 1, 2021 through January 31, 2023. Approval of the requested purchase order amendment will allow this vendor to continue providing orthopedic implants and supplies to CCRMC through January 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, CCRMC will not be able manage the surgical needs of the patients in Contra Costa County requiring small joint surgery. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-317-3 with Availity, LLC, a limited liability company, in an amount not to exceed $1,000,000, to provide electronic claims processing services for the Contra Costa Health Plan (CCHP) and Behavioral Health Services to reimburse Providers for services provided to CCHP members for the period March 1, 2023 through February 28, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $1,000,000 over a one-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 claim processing services for its providers under the terms of the Individual and Group Health Plan membership contracts with the County. CCHP requires the most current electronic claims processing services to CCHP Providers for expedient and accurate claims processing services for reimbursement to CCHP Providers for services rendered to CCHP members. This contractor has been providing these services since March 1, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 60 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #77-317-3 with Availity, LLC BACKGROUND: (CONT'D) On February 22, 2022, the Board of Supervisors approved Contract #77-317-1 with Availity, LLC, in an amount not to exceed $1,100,000, for the provision of electronic claims processing services for CCHP Providers for reimbursement of services rendered to CCHP members for the period March 1, 2022 through February 28, 2023. On May 17, 2022, the Board of Supervisors approved Contract Amendment Agreement #77-317-2 with Availity, LLC, to modify the service plan to meet the Department of Managed Health Care (DMHC) requirements with no change in the payment limit or term. Approval of Contract #77-317-3 will allow the contractor to continue providing electronic claims processing services through February 28, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, electronic claims processing services by a trusted and accurate contractor will not be provided to CCHP providers under contract with County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee to execute, on behalf of the Health Services Director, a purchase order with Sanofi Pasteur Inc., in an amount not to exceed $375,000 for the purchase of vaccines and injectable medications at the Contra Costa Regional Medical Center (CCRMC) and Health Centers, for the period from January 1, 2023 through December 31, 2023. FISCAL IMPACT: Approval of this action will result in expenditures of up to $375,000 for vaccines and injectable medications and will be 100% funded by Hospital Enterprise Fund I revenues. BACKGROUND: Sanofi Pasteur Inc. furnishes pharmaceuticals for patient care provided in the hospital and the clinics. These vaccines and other injectable medications are essential for patient care. Sanofi is the maker of critical injectables for the hospital including Insulin for Type I and Type II diabetic patients, vaccines, and different immune globulin formulations including Immune globulin intravenous (IGIV), a life-saving medication used to treat primary immunodeficiency to reduce the risk of infection in individuals with poorly functioning immune systems. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Irene M. Segovia, 925-335-7474 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 61 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Purchase Order with Sanofi Pasteur Inc. BACKGROUND: (CONT'D) IGIV is also used to increase platelets (blood clotting cells) in people with idiopathic thrombocytopenic purpura (ITP) and to prevent aneurysms caused by a weakening of the main artery in the heart associated with Kawasaki syndrome. On December 7, 2021, the Board of Supervisors approved agenda item C.66 to execute purchase order #23975 with Sanofi Pasteur, Inc. in the amount of $375,000 for the purchase of vaccines and injectable medications at CCRMC for the period from January 1, 2022 through December 31, 2022. Approval of the requested purchase order will allow this vendor to continue providing vaccines and injectable medications to CCRMC and Health Centers through December 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, the County will not be able to provide needed vaccines and other pharmaceutical products to our patient population at CCRMC and Health Centers. As part of our responsibility as a health care organization, we must provide needed vaccinations to our patient population to prevent disease, as well as prevent the spread of disease. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #72-087-5 with Randell Lee Wilferd Jr. (dba Randy’s Mobile Mechanical Service), a sole proprietor, in an amount not to exceed $350,000, to provide consultation, vehicle inspections, maintenance and repair services to the Public Health Division’s Mobile Satellite Health Centers for the period from January 1, 2023 through December 31, 2023. FISCAL IMPACT: Approval of this contract will result in budgeted annual expenditures of up to $350,000 and will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: The County has been contracting with Randell Lee Wilferd Jr. (dba Randy’s Mobile Mechanical Service) since January 2017 to provide consultation, vehicle inspections, maintenance and repair services to the Public Health Division’s Mobile Satellite Health Centers. On January 18, 2022, the Board of Supervisors approved Contract #72-087-4 with Randell Lee Wilferd Jr. (dba Randy’s Mobile Mechanical Service), in an amount not to exceed $310,000, to provide vehicle inspections, repairs and maintenance to Public Health Division’s Mobile Satellite Health Center vehicles for the period January 1, 2021 through December 31, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ori Tzvieli, M.D., 925-608-5267 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 62 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #72-087-5 with Randell Lee Wilferd Jr. (dba Randy’s Mobile Mechanical Service) BACKGROUND: (CONT'D) Approval of Contract #72-087-5 will allow this contractor to continue to provide consultation, vehicle inspections at specified intervals, and repairs and maintenance to Public Health Division’s Mobile Satellite Health Center vehicles through December 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, this contractor will not be able to provide safety inspections or maintenance service on County-owned Mobile Satellite Health Centers vehicles. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Alta Fence Co., to increase the payment limit by $100,000 to a new payment limit of $500,000 to provide on-call fencing services for various road, flood control, airport and facilities maintenance work, with no change to the term, Countywide. FISCAL IMPACT: This amendment is funded by various Local Road, Flood Control District, Airport Enterprise and General Funds. (100% Various Funds) BACKGROUND: On June 8, 2021, the County awarded two (2) on-call contracts for fencing services for various road, flood control, airport and facilities maintenance work, to supplement Public Works Maintenance crews during routine and emergency work, and to perform work that may be time-sensitive and may require specialized equipment and skills. These contracts have a term of one year, with the option of two one-year extensions. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Chris Lau, (925) 313-7002 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 63 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 2 to the Contract with Alta Fence Co. BACKGROUND: (CONT'D) The contracts were awarded and became effective on June 8, 2021. On June 7, 2022, the Board of Supervisors approved Contract Amendment No. 1 for each contract, extending the completion date for each contract from June 8, 2022 through June 8, 2023. There were no changes to the maximum payment limits. To retain the services of and enable timely payment to Alta Fence Co., the Public Works Director recommends that the Board of Supervisors approve Contract Amendment No. 2 and authorize the Public Works Director, or designee, to sign Contract Amendment No. 2 for the County. This amendment will increase the payment limit by $100,000 to a new payment limit of $500,000, with no change to the contract term. CONSEQUENCE OF NEGATIVE ACTION: Failure to approve the contract amendment may prevent the Public Works Department from completing routine and emergency road, flood control, airport and facilities maintenance work in a timely manner. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #26-563-14 with Total Renal Care, Inc., a corporation, in an amount not to exceed $1,074,500, to provide blood treatment services including dialysis therapies for inmates at the Martinez Adult Detention Facility, for the period from January 27, 2023 through January 26, 2026. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $1,074,500 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: Historically, blood services have been very complicated to obtain for inmates at the County’s Martinez Adult Detention Facility, compromising the health of seriously ill inmates. This contract will allow inmates to receive blood services at the Martinez Detention Facility at a cost approximately 60% less than transporting inmates to outside vendors. Total Renal Care, Inc. has been providing services to the County since 2006. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 64 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #26-563-14 with Total Renal Care, Inc. BACKGROUND: (CONT'D) On February 25, 2020, the Board of Supervisors approved Contract #26-563-13 with Total Renal Care, Inc., in an amount not to exceed $1,074,500, to provide blood services including, dialysis therapies for inmates at the Martinez Detention Facility for the period from January 27, 2020 through January 26, 2023. Approval of Contract #26-563-14 will allow the contractor to continue providing blood services, through January 26, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County inmates will not receive blood treatment services at Martinez Detention Center from this contractor. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-383 with Serene Health IPA Medical Corporation, a corporation, in an amount not to exceed $600,000, to provide behavioral telehealth, applied behavioral health analysis (ABA) and comprehensive diagnostic evaluation (CDE) services for Contra Costa Health Plan (CCHP) members for the period January 1, 2023 through December 31, 2025. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $600,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II allocations. BACKGROUND: CCHP has an obligation to provide certain specialized behavioral health services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. Services for behavioral telehealth outpatient therapy services may include electronic video and communication technologies, to facilitate outpatient therapy services including diagnosis, consultation, treatment, education, care management and ABA and CDE services for CCHP members. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 65 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #77-383 with Serene Health IPA Medical Corporation BACKGROUND: (CONT'D) This contractor has been providing services under a Memorandum of Understanding (MOU) for several years but is required to convert to a County contract with the CCHP Provider Network on January 1, 2023. Under new Contract #77-383, the contractor will continue to provide behavioral telehealth services, including ABA and CDE to CCHP members, for the period January 1, 2023 through December 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized behavioral health services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided by this contractor and may delay services to CCHP members. RECOMMENDATION(S): RESCIND Board action of October 11, 2022 (C.50), which authorized the Purchasing Agent, on behalf of the Health Services Department, to purchase $6,500 in transportation vouchers; and APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase 200 BART ticket vouchers each with a $10 value totaling $2,000; 300 AC Transit tickets and 300 County Connection tickets each with a $5 value totaling $3,000; and 50 County Connect Link tickets and 100 Tri Delta Transit tickets each with a $10 value totaling $1,500, for a total purchase amount of $6,500 for clients of the Healthcare for the Homeless Program. FISCAL IMPACT: Approval of this action will not impact the originally approved $6,500 expenditure, which will be entirely funded by federal Health Resources and Services Administration (HRSA) funding. BACKGROUND: The Health Care for the Homeless Program receives funding from the Health Resources and Services Administration (HRSA) to provide health care for the homeless population in Contra Costa County. The program provides street medicine to homeless patients and helps connect patients to established health services through the Health Department’s clinics, especially for APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Rachael Birch, (925) 608-5123 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 66 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Rescind Prior Board Action for Transportation Vouchers for the Health Care for the Homeless Program BACKGROUND: (CONT'D) ancillary services that cannot be provided by a mobile team on the street (e.g. x-rays, lab services, etc.). In order to ensure appointment compliance and access to care, many patients need transportation vouchers. On October 11, 2022, the Board of Supervisors approved agenda item C.50 to authorize the purchase of 400 BART ticket vouchers each with a $10 value totaling $4,000 and 500 bus tickets for AC Transit and County Connection each with a $5 value totaling $2,500 for clients of the Health Care for the Homeless Program, as recommended by the Health Services Director. Approval of this action will change the amount and type of transportation vouchers in order to support homeless patients in additional areas of the County to access necessary health services through January 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Health Care for the Homeless Program would not be fulfilling the goals outlined in the grant nor would it be providing services necessary for homeless people to receive health care. RECOMMENDATION(S): AUTHORIZE the Public Works Director, or designee, to advertise for bids for the 2023 On-Call Fencing Services Contract(s) for fencing repair, replacement and installation services at various County sites and facilities, Countywide. FISCAL IMPACT: The contract(s) will be funded by various Local Road, Flood Control District, Special Districts, and General Funds. (100% Various Funds) BACKGROUND: The Public Works Department (Public Works) is responsible for the repair and replacement of fences at various County-owned sites and facilities, which include but are not limited to: County-maintained roads, various County Districts (Flood Control, Water Conservation and Special Districts) properties and easements, hospitals, detention centers, clinics, warehouse and office buildings. The on-call fencing services contracts are also needed to assure the County has access to these services for emergencies as well as to provide supplemental fencing services, gates, barriers and related appurtenances. Public Works is requesting authorization to advertise and conduct a formal solicitation for fencing APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kevin Lachapelle, (925) 313-7082 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 67 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:ADVERTISE for Bids for the 2023 On-Call Fencing Services Contract(s) BACKGROUND: (CONT'D) repair, replacement and installation services. A Notice to Bidders would be placed in the Contra Costa Times and several building exchanges in accordance with the Cost Accounting Policies and Procedures Manual of the California Uniform Construction Cost Accounting Commission. Public Works intends to award at least one (1) but not more than three (3) contracts, total of contracts not to exceed $1,800,000. Each contract will have a term of three (3) years with the option of two (2) one-year extensions and will be used as needed with no minimum amount that has to be spent. CONSEQUENCE OF NEGATIVE ACTION: If the request to advertise is not approved, the Public Works Department will not be able to meet requests for fencing repair, replacement and installation services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-804, with Loomis Armored US, LLC, a limited liability company, containing mutual indemnification, in an amount not to exceed $110,000 for armored vehicle transportation services to transport cash, currencies, and other valuables to and from County designated pickup locations to County depositories for the period January 1, 2023 through December 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $110,000 over a three-year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: This contract is crucial for the Health Services Department to comply with County deposit requirements and to mitigate risk by providing armored vehicle transportation services to cover cash, currencies and other valuables to and from Health Services Department locations to designated Health Services depositories. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Patrick Godley, 925-957-5405 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 68 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #76-804 with Loomis Armored US, LLC BACKGROUND: (CONT'D) Under new Contract #76-804, the contractor will provide armored vehicle transport services for the Health Services Department for the period January 1, 2023 through December 31, 2025. This contract includes mutual indemnification, and limitation of liability. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Health Services Department will not have armored transport services to cover transportation of cash, currencies, and other valuables to and from Health Services Department locations to Health Services designated depositories. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-804 with ARL Bio Pharma, Inc., a corporation, containing mutual indemnification, in an amount not to exceed $25,000, for the provision of analytical testing services for various compounded sterile and non-sterile drug preparations from the inpatient and outpatient pharmacies at Contra Costa Regional Medical Center (CCRMC) for the period January 1, 2023 through December 31, 2023. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $25,000 and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: CCRMC has an obligation to provide laboratory testing services to patients. On occasion, the County contracts with outside laboratory testing services in order to provide testing that requires special equipment not available at County facilities. The contractor will provide analytical testing services for various compounded sterile and non-sterile drug preparations, as required by pharmacy law, including potency, sterility, and identification of the compound, from the inpatient and outpatient pharmacies at CCRMC. The contractor’s services will provide real time information with access to samples and results anytime. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 69 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #76-800 with ARL Bio Pharma, Inc. BACKGROUND: (CONT'D) Under new Contract #76-800, the contractor will provide analytical testing services for various compounded sterile and non-sterile drug preparations for inpatient and outpatient pharmacies at CCRMC for the period January 1, 2023 through December 31, 2023. This contract includes mutual indemnification to hold harmless both parties for any claims arising out of the performance under this contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, CCRMC will not have access to this contractor's analytical testing services for sterile and non-sterile drug preparations for inpatient and outpatient pharmacies. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #27-633-22 containing mutual indemnification, with PerformRx, LLC, a limited liability company, in an amount not to exceed $25,000,000, to provide pharmacy administration services for Contra Costa Health Plan (CCHP), for the period from January 1, 2023 through December 31, 2023. FISCAL IMPACT: Approval of this contract will result in annual service expenditures of up to $25,000,000 and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: Both the State Department of Health Care Services (DHCS) and the Federal Centers for Medicare and Medicaid Services (CMS) require a Pharmacy Benefits Manager that can develop, maintain, and manage a large pharmacy network and monitor the correct dispensing of drug benefits, co-pays under multiple group product lines adhering to the required Health Plan Formulary and Health Plan prior authorization protocol. On February 22, 2022, the Board of Supervisors approved Contract #27-633-21 with PerformRx, LLC, in the amount of $40,000,000 to provide pharmacy administration services for CCHP members, including drug utilization review and management, prior authorization procedures, account management, member pharmacy call center, analysis and reporting services, and developing partnerships APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sharron Mackey, 925-313-6104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 70 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #27-633-22 with PerformRX, LLC BACKGROUND: (CONT'D) with prescribers and pharmacies, for the period from January 1, 2022 through December 31, 2022. Approval of Contract #27-633-22 will allow the Contractor to continue providing pharmacy administration services for CCHP through December 31, 2023. This contract includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the contractor will not be able provide pharmacy administration services to Contra Costa Health Plan. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Eisen Environmental and Construction Services, to extend the term through January 31, 2024, for on-call abatement and restoration services, with no change to the payment limit, Countywide. FISCAL IMPACT: There is no fiscal impact with this action as the amendment is only to extend the term of the contract. BACKGROUND: The Public Works Department Facilities Services Division is responsible for the maintenance and repair of all County facilities. Eisen Environmental and Construction Services, provides abatement of hazardous materials such as mold, asbestos and lead. Facilities has projects scheduled with the contractor over the next year. Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities. One notable project is the flooring abatement in the M module sally ports and the transportation unit area at the Martinez Detention Facility. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kevin Lachapelle (925) 313-7082 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 71 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 2 to the Contract with Eisen Environmental and Construction Services BACKGROUND: (CONT'D) Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities. The contract with Eisen Environmental and Construction Services, is due to expire January 31, 2023. The Public Works Department respectfully requests authorization to extend this contract through January 31, 2024, to ensure the County has access to the contractor's services. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, abatement services with Eisen Environmental and Construction Services will be discontinued and the County may have difficulty keeping up with abatement and restoration service needs. RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with East Bay Regional Park District in an amount not to exceed $45,000 for the County to provide services to treat invasive weeds in local district parks from January 1, 2023 through December 31, 2024. FISCAL IMPACT: The County will be reimbursed in an amount not to exceed $45,000 by East Bay Regional Park District for providing supplies and labor to control invasive weeds in local district parks. BACKGROUND: Contra Costa County Agriculture/Weights and Measures Department has a long history of weed management and weed abatement. Contra Costa County is generally infested with two main non-native and invasive weeds (Artichoke Thistle and Purple Star Thistle) which are both B rated pests, and both are a detriment to our range lands and our regional and state parks. The Department will be implementing control methods that will protect endangered species as well as promote regrowth of native and desirable plants. This agreement has a mutual indemnification provision which provides that each party will defend and indemnify the other for injuries or losses arising of the performance of the agreement. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Megan Maddox, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 72 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:January 10, 2023 Contra Costa County Subject:EBRPD - Noxious Weed Special Services Agreement BACKGROUND: (CONT'D) CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will not be able to provide services to control invasive weeds at local district parks, lose revenue, and possibly increase the spread of noxious and invasive weeds, not native to California. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with West Coast Electric Service Company, Inc., to extend the term through January 31, 2024, for electrical testing, maintenance and repair services, with no change to the payment limit, Countywide. FISCAL IMPACT: There is no fiscal impact with this action as the amendment is only to extend the term of the contract. BACKGROUND: The Public Works Department Facilities Services Division is responsible for the electrical maintenance and repair of all County buildings and facilities. West Coast Electric Service Company, Inc., provides general electrical, main switchgear testing, infrared testing and maintenance. Facilities has ongoing maintenance, testing and associated repairs scheduled with the contractor over the next year. Two notable projects are electrical work at the West County Detention Center and the Richmond pump station as well as other on-call electrical work throughout the year. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kevin Lachapelle (925) 313-7082 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 73 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 2 to the Contract with West Coast Electric Service Company, Inc. BACKGROUND: (CONT'D) Government Code Section 25358 authorizes the County to contract for the maintenance and upkeep of County facilities. The contract with West Coast Electric Service Company, Inc., is due to expire January 31, 2023. The Public Works Department respectfully requests authorization to extend this contract to January 31, 2024, with no change to the payment limit of $2,000,000 to ensure the County has access to the contractor's services. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, electrical services with West Coast Electric Service Company, Inc., will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Zachary Neal Keas (dba Z.N. Keas Painting Co.), effective January 10, 2023, to increase the payment limit by $1,000,000 to a new payment limit of $2,500,000 for on-call painting services with no change to the term, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: The Public Works Department is responsible for the maintenance of all County sites and facilities. On-call painting contracts are on an as-needed basis, utilized when the demand for painting services exceeds staffing levels. Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities. The contract with Zachary Neal Keas (dba Z.N. Keas Painting Co.), is due to expire October 31, 2024. The Public Works Department respectfully requests to increase the payment limit by $1,000,000 to a new payment limit of $2,500,000, with no change to the term, to ensure the County has access to the contractor's services through the duration of the term. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kevin Lachapelle, (925) 313-7082 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 74 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 1 to the Contract with Zachary Neal Keas (dba Z.N. Keas Painting Co.), a sole proprietor, Countywide. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, painting services with Zachary Neal Keas (dba Z.N. Keas Painting Co.), will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Change Order No. 1 with Drake Construction, LLC, effective January 10, 2023, to increase the payment limit by $39,678.00, to a new payment limit of $464,678.00, for the Deputy Workstation Replacement Project at the Martinez Detention Facility and West County Detention Facility (WO#6643568 and WO#6643572), Martinez and Richmond areas. FISCAL IMPACT: The total estimated construction cost will be funded by the Board of State and Community Corrections Coronavirus Emergency Supplemental Funding Grant (BSCC CESF). BACKGROUND: Contract Change Order No. 1, is necessary to pay the contractor, Drake Construction, LLC., for the material price increase for two materials that escalated 7.13% between the time period of December 2021 (Bid Opening) to August 2022 (Contract Execution). Change Order No. 1 will increase the original contract limit from $425,000.00 to a new payment limit of $464,678.00. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gaile Suarez, (925) 335-3664 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 75 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:Contract Change Order for the Deputy Workstation Replacement Project at Martinez Detention Facility and West County Detention Facility CONSEQUENCE OF NEGATIVE ACTION: Without approval, the contractor will not be able to successfully complete this contract and receive payment for the additional costs to complete the project. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-535 with Ramon Berguer, M.D., a sole proprietor, in an amount not to exceed $300,000, to provide general surgery services for Contra Costa Health Plan (CCHP) members and County recipients for the period February 1, 2023 through January 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $300,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized surgery health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This new contractor will become part of the CCHP Provider Network and will provide general surgery services for CCHP members. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 76 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #77-535 with Ramon Berguer, M.D. BACKGROUND: (CONT'D) Under new Contract #77-535, the contractor will provide general surgery services for CCHP members and County recipients for the period February 1 , 2023 through January 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized general surgery health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and the patients in need of immediate attention related to surgery may suffer. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #27-830-6 with Pleasanton Physical Therapy Services, Inc. (dba Back On Track Physical Therapy), a corporation, in an amount not to exceed $2,500,000, to provide physical therapy services to Contra Costa Health Plan (CCHP) members and County recipients for the period February 1, 2023 through January 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $2,500,000 over a 2-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 is part of the CCHP Provider Network and has been providing physical therapy services since February of 2011. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 77 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #27-830-6 with Pleasanton Physical Therapy Services, Inc. (dba Back On Track Physical Therapy) BACKGROUND: (CONT'D) On February 2, 2021, the Board of Supervisors approved Contract #27-830-5 with Pleasanton Physical Therapy Services, Inc. (dba Back On Track Physical Therapy), in an amount not to exceed $1,500,000, for the provision of physical therapy services for CCHP members and County recipients for the period February 1, 2021 through January 31, 2023. Approval of Contract #27-830-6 will allow the contractor to continue providing physical therapy services through January 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized physical therapy health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #26-681-9 with Mark Kogan, M.D., an individual, in an amount not to exceed $330,000, to provide gastroenterology services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period January 1, 2023 through December 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $330,000 over a three-year period and will be funded by 100% Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Health Centers rely on contracts to provide necessary specialty health services to their patients. CCRMC has contracted with Mark Kogan, M.D., for gastroenterology services since January 2011. On November 12, 2019, the Board of Supervisors approved Contract #26-681-7, with Mark Kogan, M.D., in an amount not to exceed $300,000, for the provision of gastroenterology services at CCRMC and its health centers for the period January 1, 2020 through December 31, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samir Shah, MD, 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 78 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #26-681-9 with Mark Kogan, M.D. BACKGROUND: (CONT'D) On October 20, 2020, the Board of Supervisors approved Amendment Contract #26-681-8, with Mark Kogan, M.D., effective October 1, 2020, to increase the rate for clinics services, with no change in the original payment limit of 300,000 or term of January 1, 2020 through December 31, 2022 Approval of Contract #26-681-9 will allow the contractor to continue providing gastroenterology services at CCRMC and Health Centers through December 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients requiring gastroenterology services at CCRMC will not have access to this contractor’s services and may experlence longer waiting periods for such speciality appointments. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County as follows: (1) Cancellation Agreement #76-747-2 with Matthew J. Tafoya, M.D., an individual, effective at the end of business on January 31, 2023; and (2) Contract #76-747-3 with Matthew J. Tafoya, M.D., an individual, in an amount not to exceed $400,000, to provide emergency medicine services for Contra Costa Regional Medical Center (CCRMC) and Health Centers patients, for the period February 1, 2023 through January 31, 2025. FISCAL IMPACT: The contract cancellation is cost neutral due to the consecutive effective date of the new contract being requested. The contract request will result in contractual service expenditures of up to $400,000 over a two-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers rely on contracts to provide necessary specialty health services to its patients, including, but not limited to emergency medicine services. This APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samir Shah, MD, 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 79 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Cancellation Agreement #76-747-2 and Contract #76-747-3 with Matthew J. Tafoya, M.D. BACKGROUND: (CONT'D) contractor has been providing these specialized services at CCRMC since August 1, 2021. On July 26, 2022, the Board of Supervisors approved Contract #76-747-1 with Matthew J. Tafoya, M.D., in an amount not to exceed $600,000, for the provision of emergency medicine services at CCRMC and Contra Costa Health Centers, for the period August 1, 2022 through July 31, 2025. The department and contractor have agreed to (1) mutual cancellation of the current contract in accordance with General Conditions Paragraph 5 (Termination), and (2) establish a new contract for the next two years. Under Contract #76-747-3 contractor will continue to provide emergency medicine services to CCRMC and Contra Costa Health Center patients with a new contract term of February 1, 2023 through January 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this cancellation and new contract are not approved, the contractor will not be able to provide emergency medicine services to CCRMC and Health Centers patients under the recent negotiated terms. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of County as follows: (1) Cancellation Agreement #76-748-2 with Chelsea Tafoya MD, a professional corporation, effective at the end of business on January 31, 2023; and (2) Contract #76-748-3 with Chelsea Tafoya MD, a professional corporation, in an amount not to exceed $400,000, to provide emergency medicine services for Contra Costa Regional Medical Center (CCRMC) and Health Centers patients, for the period February 1, 2023 through January 31, 2025. FISCAL IMPACT: The contract cancellation is cost neutral due to the consecutive effective date of the new contract being requested. The contract request will result in contractual service expenditures of up to $400,000 over a two-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers rely on contracts to provide necessary specialty health services to its patients, including, but not limited to emergency medicine services. This contractor has been providing APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samir Shah, MD, 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 80 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Cancellation Agreement #76-748-2 and Contract #76-748-3 with Chelsea Tafoya MD BACKGROUND: (CONT'D) these specialized services at CCRMC since August 1, 2021. On July 26, 2022, the Board of Supervisors approved Contract #76-748-1 with Chelsea Tafoya MD, in an amount not to exceed $600,000, for the provision of emergency medicine services at CCRMC and Contra Costa Health Centers, for the period August 1, 2022 through July 31, 2025. The department and contractor have agreed to (1) mutual cancellation of the current contract in accordance with General Conditions Paragraph 5 (Termination), and (2) establish a new contract for the next two years. Under Contract #76-748-3, the contractor will continue to provide emergency medicine services to CCRMC and Contra Costa Health Center patients with a new contract term of February 1, 2023 through January 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this cancellation and new contract are not approved, the contractor will not be able to provide emergency medicine services to CCRMC and Health Centers patients under the recent negotiated terms. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Cleanstreet, LLC, effective December 31, 2022, to increase the payment limit by $79,000 to a new payment limit of $1,600,000 and extend the term through March 31, 2023, for street sweeping services, Countywide. FISCAL IMPACT: This project is funded by 100% Local Road Funds. BACKGROUND: The County Watershed Program is responsible for ensuring the County’s compliance with the reissued National Pollutant Discharge Elimination System (NPDES) Municipal Regional Stormwater Permit issued by the San Francisco Bay Region of the California Regional Water Quality Control Board (RWQCB). Permit provisions are met through various pollution prevention programs, including municipal maintenance and reduction of pollutants of concern, in order to reduce pollutants to rainwater and county creeks and streams. Routine street sweeping helps satisfy the mandated reduction of pollutants to the County’s storm drain system and helps keep the roads clean and safe. Street sweeping removes sediment, litter, debris, and other contaminants that might normally enter the storm drain system and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michele Mancuso, (925) 313-2236 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Allison Knapp, Deputy Public Works Director, Tim Jensen, Flood Control, Michele Mancuso, Flood Control, County Watershed Program, Michael Taylor, Flood Control, Catherine Windham, Flood Control C. 81 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:Contract Amendment with CLEANSTREET, LLC, for street sweeping services. Project No. 0672-6U2319 BACKGROUND: (CONT'D) flow untreated to creeks and other natural waterways. Adoption of this contract amendment allows monthly, and some semimonthly street sweeping of curbed streets in unincorporated areas of the County to continue in the following four service areas and unincorporated communities: · West County (El Sobrante, East Richmond Heights, North Richmond, SW Kensington, Rodeo, Crockett, Rollingwood, Montalvin/Montara Bay, and Tara Hills) · Central County (Pacheco, Clyde, Vine Hill, North Concord, Pleasant Hill, and Saranap) · East County (Discovery Bay) · South County (Alamo and Camino Tassajara) The Public Works Department, Watershed Program administers this street sweeping contract for clean water compliance. The County Watershed Program is not responsible for nonroutine street sweeping related to road improvements and maintenance (chip seal cleanup) and/or construction projects. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of the Board of Supervisors, no routine street sweeping service will be provided to residents of unincorporated Contra Costa County. The County will be out of compliance with its Municipal Stormwater NPDES Permit with the RWQCB, which could result in enforcement action and fines. Neighborhoods will suffer from accumulation of litter collecting within gutters. They may experience localized flooding from excess leaves collecting within drainage inlets during the rainy season, and they may encounter safety issues from the buildup of road-associated debris, i.e., rocks and aggregate. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with Sysco San Francisco, Inc. in an amount not to exceed $1,000,000 for the purchase of food, paper products and kitchen supplies, such as food storage units, serving utensils, serving pans, anti-fatigue mats and other food service production items for Nutrition Services at Contra Costa Regional Medical Center (CCRMC), for the period from November 1, 2022, through October 31, 2025. FISCAL IMPACT: Approval of this purchase order will result in expenditures of up to $1,000,000 over the three-year period from and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Sysco San Francisco, Inc. has been selected as the secondary distributor for Food and Nutrition for Contra Costa Regional Medical Center. Until 2021, Sysco San Francesco, Inc. had been the primary distributor for food and nutrition at CCRMC. The switch to US Foods was made due to the availability of a more comprehensive selection of products and lower prices. CCRMC will still require the services of Sysco San Francisco, Inc. as a secondary supplier when products are back ordered or unavailable from US Foods. On APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Helena Martey, (925) 370-5118 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 82 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Purchase Order with Sysco San Francisco, Inc. BACKGROUND: (CONT'D) October 22, 2019, the Board of Supervisors approved agenda item C.71 to execute a purchase order with Sysco San Francisco, Inc., in an amount not to exceed $500,000 for the purchase of food, paper products, and kitchen supplies, such as food storage units, serving utensils, serving pans, anti-fatigue mats, and other food service production items for the Contra Costa Regional Medical Center (CCRMC), for the period from November 1, 2019 through October 31, 2020. Sysco San Francisco, Inc. is an awarded supplier for Food and Nutrition Distribution in the Vizient Group Purchasing Organization (GPO) contract portfolio. Food and Nutrition Services lost their primary supplier for prepared patient meals in August 2022, as the company made the decision to close their business. Due to administrative oversight on the renewal date of the Sysco San Francisco, Inc., a purchase order amendment request for more time was not submitted. Title 22 requires the provision of food quality and quantity to meet the patient's needs in accordance with physicians' orders and, to the extent medically possible, to meet the Recommended Daily Dietary Allowances, adopted by the Food and Nutrition Board of the National Research Council of the National Academy of Sciences. As such, the department continued to place orders with Sysco San Francisco, Inc. to be able to feed patients, visitors, and staff. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, CCRMC will be at risk for violation of Title 22, CMS, and other regulatory agencies as we may not be able to prepare meals for patients, hospital staff and visitors. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with US Foods, Inc. (dba US Foodservice, Inc.), in an amount not to exceed $2,750,000 for the purchase of all food categories, chemicals, paper products, kitchen supplies and equipment for Contra Costa Regional Medical Center (CCRMC), for the period from January 1, 2023, through June 30, 2024. FISCAL IMPACT: Approval of this purchase order will result in expenditures of up to $2,750,000 and will be funded 100% by Hospital Enterprise Fund I. BACKGROUND: US Foods, Inc. (dba US Foodservice, Inc.) has been CCRMC’s primary food and nutrition distributor for the past year and has done an excellent job in offering a variety of food options at a lower price than our previous vendor, Sysco San Francisco, Inc. The Nutrition Department recently transitioned from utilizing pre-made meals from Food Service Partners to preparing food in house. Making this transition was imperative for improving patient food quality and standards, but it also increased our need to rely on US Foods, Inc. for most of our product needs. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Helena Martey, (925) 370-5118 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 83 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Purchase Order with US Foods, Inc. DBA US Foodservice, Inc. BACKGROUND: (CONT'D) On January 11, 2022 the Board of Supervisors approved item C.78 to execute purchase order (#24200) with US Foods, Inc. in an amount not to exceed $1,000,000 for the purchase of all food categories, chemicals, paper products, kitchen supplies and equipment for Contra Costa Regional Medical Center (CCRMC), for the period from January 1, 2022 through December 31, 2022. US Foods, Inc. is an awarded supplier for Food and Nutrition Distribution in the Vizient Group Purchasing Organization (GPO) contract portfolio. The additional cost associated with this purchase order is due to Food Service Partners going out of business and the services they previously provided being transferred to this purchase order request. Title 22 requires the provision of food of the quality and quantity to meet the patient's needs in accordance with physicians' orders and, to the extent medically possible, to meet the Recommended Daily Dietary Allowances, adopted by the Food and Nutrition Board of the National Research Council of the National Academy of Sciences. Approval of the requested purchase order will allow this vendor to continue providing food, chemicals, paper products, kitchen supplies and equipment at CCRMC through June 30, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, CCRMC Nutrition Services would not be able to prepare meals for patients and/or the hospital staff, and would be in violation of Title 22, CMS, and other regulatory agencies. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to execute an order form with BiblioCommons, Inc., under the existing Master Services Agreement dated January 1, 2019, in an amount not to exceed $215,383 to provide the Library’s website subscription renewal, support and maintenance, for the period January 1, 2023 through December 31, 2023. FISCAL IMPACT: 100% Library Fund. No impact to General Fund. BACKGROUND: On December 18, 2018, the Board of Supervisors approved the Library’s Subscription Master Agreement with BiblioCommons, Inc., which provided the Library the ability to create a new website with a comprehensive Content Management System and Catalog Discovery Layer developed specifically for libraries. The Library's website includes its catalog and events calendar and is fully compatible with mobile devices. The software enables the Library to offer many improved online features such as, natural language search, shareable book lists, the ability to virtually browse shelves, seamless integration and promotion of catalog content on the website and web content in the catalog. This Change Order Form is for the annual renewal of the subscription, support and maintenance. CONSEQUENCE OF NEGATIVE ACTION: Without ongoing maintenance, support and technical assistance from BiblioCommons, Inc., patrons will be unable to access Library materials. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Walt Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 84 To:Board of Supervisors From:Alison McKee, County Librarian Date:January 10, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE the County Librarian to Execute an Order Form with BiblioCommons, Inc. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #26-784-13 with CardioNet, LLC, a limited liability company, in an amount not to exceed $250,000, to provide remote cardiac monitoring services for patients at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period from November 1, 2022 through October 31, 2023. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $250,000 and will be funded 100% by Hospital Enterprise Fund I. 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. CCRMC has been contracting with CardioNet, LLC, since November 2014, for their expertise in cardiac monitoring services. On November 9, 2021, the Board of Supervisors approved Contract #26-784-12 with CardioNet, LLC, in an amount not to exceed $250,000 to provide remote cardiac monitoring services for patients at CCRMC and Contra Costa Health Centers for the period from November 1, 2021 through October 31, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 85 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Contract #26-784-13 with CardioNet, LLC BACKGROUND: (CONT'D) This contract is being submitted late due to an administrative oversight caused by staffing vacancies in the Department's Contracts and Grants Unit. Approval of Contract #26-784-13 will allow the contractor to continue providing remote cardiac monitoring services through October 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, remote cardiac monitoring services will not be provided for patients at CCRMC and Contra Costa Health Centers. ATTACHMENTS RECOMMENDATION(S): RATIFY the Conservation and Development Director’s execution of a tolling agreement with the Heather Farms Homeowners Association, effective December 29, 2022, to toll the limitations period for potential litigation related to the November 29, 2022 approval of the Spieker Senior Continuing Care Retirement Community project, through January 18, 2023. FISCAL IMPACT: None. BACKGROUND: On November 29, 2022, the Board of Supervisors approved the Spieker Senior Continuing Care Retirement Community project consisting of (i) an amendment to the Land Use Map of the General Plan Land Use Element to change the existing Single-Family Residential, Medium Density (SM) land use designation of the site to a Congregate Care/Senior Housing (CC) designation, (ii) rezoning of the project site from the existing General Agricultural (A-2) District to a project-specific Planned Unit (P-1) District, (iii) a Tentative Parcel Map to reconfigure the two existing parcels that comprise the site from approximately 13 and 17 acres in area to 25 and 5 acres in area with refined legal descriptions, (iv) a Preliminary and Final Development Plan to allow the demolition of an existing ranch house and outbuildings, and the construction of a self-contained CCRC and other improvements, and (v) a tree permit to allow the removal of up to 353 trees. The Board also certified an environmental impact report for the project and made related CEQA findings. On December 1, 2022, a California Environmental Quality Act (CEQA) notice of determination was filed for the project. The Heather Farms Homeowners Association is a property owner in the vicinity of the project site and has expressed concern about environmental impacts resulting from the project. The Heather Farms Homeowners Association is engaged in discussions with the applicant and County staff to try to resolve their concerns without incurring the cost and expense of litigation. The County filed a Notice of Determination on December 1, 2022, limiting the period for filing a CEQA lawsuit against the County to January 3, 2023. The purpose of the tolling agreement APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sean Tully 925 655-2878 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 86 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 10, 2023 Contra Costa County Subject:Tolling Agreements with Heather Farms Homeowners Association BACKGROUND: (CONT'D) is to allow the discussions among the parties to continue. The agreement would toll the statutory limitations period through January 18, 2023. The Conservation and Development Director executed the tolling agreement on December 29, 2022. CONSEQUENCE OF NEGATIVE ACTION: The Conservation and Development Director’s execution of the tolling agreement would not be ratified, increasing the risk of litigation. CHILDREN'S IMPACT STATEMENT: The desired tolling agreement is intended to allow ongoing discussions between the parties in an effort to avoid litigation. There will be no impact on the demand for public school services in relation to the agreement. RECOMMENDATION(S): APPROVE and AUTHORIZE the allocation of $84,427 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover. FISCAL IMPACT: 100% General Fund. BACKGROUND: In September 1995, the Board of Supervisors appointed the Crockett Community Foundation as the advisory council to the Board regarding expenditures from the Community Benefits Program funded from property tax assessments on the Crockett Co-Generation Plant. On November 3, 2022, by the attached Resolution 2022-1, the Crockett Community Foundation recommended that $84,427 in property taxes obtained from the Crockett Co-Generation Plant be allocated to the Crockett Community Foundation as follows: $20,000 for the benefit of the Crockett Library to continue to provide six additional hours of operation and special library programs;1. $38,562 for the benefit of the Crockett Recreation Department for capital improvements and maintenance at the Crockett Community Center, swimming pool, Alexander park facility, and utilities and landscaping at the Memorial Hall park; 2. $13,652 for the benefit of the Crockett Carquinez Fire Department for capital equipment and facility projects;3. $12,213 for the benefit of the Crockett Sanitary Department for capital improvements in wastewater collection and treatment.4. This request for the release of funds was forwarded to the County Administrator's Office for approval and processing. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Laura Strobel (925) 655-2058 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 87 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 10, 2023 Contra Costa County Subject:Transfer of Crockett Co-Generation Plant Property Taxes to Various Crockett Community Projects BACKGROUND: (CONT'D) CONSEQUENCE OF NEGATIVE ACTION: If the action is not approved, the community benefit plan developed by the Crockett Community Foundation for the allocation of return-to-source funds would be disrupted, resulting in a decreased amount of public services in Crockett. ATTACHMENTS Resolution 2022-1 RECOMMENDATION(S): ADOPT Resolution No. 2023/15 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa (PDOCC) modifying Section 32.4 - Duration of Agreement of the Memorandum of Understanding to extend the contract from December 31, 2022 through January 31, 2023. FISCAL IMPACT: This action has no fiscal impact. BACKGROUND: This Side Letter extends the current Memorandum of Understanding from December 31, 2022 through January 31, 2023, to allow both parties to work together to negotiate an agreement. CONSEQUENCE OF NEGATIVE ACTION: Members will continue working under an expired contract. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Tia Wilborn (925) 655-2073 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 88 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 10, 2023 Contra Costa County Subject:Resolution No. 2100/493 - Physicians' and Dentists' Organization of Contra Costa Side Letter Extending Duration of Agreement AGENDA ATTACHMENTS Resolution 2023/15 PDOCC Extension Side Letter MINUTES ATTACHMENTS Signed Resolution No. 2023/15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/10/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/15 In the Matter of: The Side Letter Agreement between the County of Contra Costa and the Physicians' and Dentists' Organization of Contra Costa, extending the duration of the current Memorandum of Understanding. The Contra Costa County Board of Supervisors acting solely in its capacity as the governing board of the County of Contra Costa RESOLVES THAT: Effective December 31, 2022, the attached Side Letter of Agreement dated December 21, 2022, between the County of Contra Costa and the Physicians' and Dentists' Organization of Contra Costa, be ADOPTED. Contact: Tia Wilborn (925) 655-2073 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: SIDE LETTER AGREEMENT Duration of Agreement 1 of 1 This Side Letter is by and between the County of Contra Costa (“County”) and the Physicians’ and Dentists’ of Contra Costa (“PDOCC”) and is effective upon approval of the Board of Supervisors. This Side Letter modifies Section 32.4 Duration of Agreement of the Memorandum of Understanding (MOU) (November 1, 2019 – December 31, 2022) between the County and PDOCC by extending the current MOU from December 31, 2022 to January 31, 2023. The parties acknowledge that proper written notice was provided to commence negotiations for a successor MOU as required by Section 32.4. The effect of this Side Letter is that all other terms and conditions of the MOU are extended accordingly for the new term of the MOU between the County and PDOCC (November 1, 2019 – January 31, 2023). Date: _______________ Contra Costa County: PDOCC: (Signature / Printed Name) (Signature / Printed Name) / / / / / / / / / / / / / / / / / / / / DocuSign Envelope ID: 964F59C8-219B-423E-AE2E-A37929F5236C Dr. David MacDonaldStacey Cue 12/21/2022 Tia Wilborn William "Bill" Corman RECOMMENDATION(S): AUTHORIZE a loan of Housing Opportunities for Persons with AIDS (HOPWA) funds in the amount of $400,000 to Veterans Square, L.P. in support of refinancing the construction of an affordable housing development known as Veterans Square located at 901 Los Medanos Street and 295 East 10 th Street in Pittsburg. APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to execute (i) a First Modification Agreement that modifies certain documents evidencing the County’s previous loan of $2,200,400 of HOME Investment Partnership Act (HOME) funds to Veterans Square, L.P. to reflect the addition of the $400,000 HOPWA loan, (ii) a HOPWA Regulatory Agreement to be recorded against the property, and (iii) a First Amendment of Subordination and Intercreditor Agreement to reflect the addition of the $400,000 HOPWA loan. FISCAL IMPACT: No General Fund impact. Federal HOPWA funds are provided to the County on a formula allocation basis through the City of Oakland, as HOPWA Grantee. BACKGROUND: Housing Development The Veterans Square housing development is a three-story building with 30 apartment units in downtown Pittsburg. The development targets veterans and persons experiencing homelessness and includes 29 apartments affordable to low-income residents and one manager’s unit. The ground floor includes a community space for use by residents, an office for the building manager and two offices for service providers. Construction of the development began in November 2020. Construction was completed in February 2022. The building is currently fully occupied. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Christine Louie, (925) 655-2888 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 89 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 10, 2023 Contra Costa County Subject:$400,000 HOPWA Loan to Veterans Square BACKGROUND: (CONT'D) Funding Sources The following are among the many financing sources that were used in the construction of this project: A $11,434,610 bond issuance (through the County); $780,000 from the City of Pittsburg Housing Authority; and a loan of $2,200,400 of HOME funds from the County in October 2020. The HOME loan has a 55-year term, zero interest and is secured by a deed of trust. The HOME loan documents include a regulatory agreement that restricts the use of the property to affordable housing for 55 years. In 2020, the developer applied for $400,000 in HOPWA funds to refinance its construction loan with permanent financing. The Board of Supervisors approved the allocation of the HOPWA funds in May 2021. Current Action This Board action would authorize the $400,000 loan of HOPWA funds to the development as part of permanent financing, and authorize the Director of Conservation and Development to execute documents to evidence the HOPWA loan. The following documents would be signed by the Director of Conservation and Development: (i) a First Modification Agreement, which modifies certain HOME loan documents to reflect the existence of the HOPWA loan, (ii) a HOPWA regulatory agreement, and (iii) a first amendment to subordination and intercreditor agreement to reflect the HOPWA loan. No changes are being made to the existing HOME loan documents beyond the incorporation of the HOPWA loan. The HOPWA loan has a 55-year term and zero interest. The existing deed of trust is being modified to include the HOPWA loan. CONSEQUENCE OF NEGATIVE ACTION: If the HOPWA loan is not approved, the developer will not be able to refinance its construction loan with permanent financing in a timely manner. CHILDREN'S IMPACT STATEMENT: The long-term housing available at the development is consistent with Children’s Report Card outcome #3: Families are Economically Self-Sufficient. ATTACHMENTS Modification of County Deed of Trust, Loan Agreement, and Regulatory Agreement First Amendment of Subordination and Intercreditor Agreement HOPWA Promissory Note HOPWA Regulatory Agreement 863\108\3385432.3 1 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Contra Costa Department of Conservation and Development 30 Muir Road Martinez, CA 94553 Attention: Assistant Deputy Director (SPACE ABOVE THIS LINE FOR RECORDER'S USE) FIRST MODIFICATION AGREEMENT (Veterans Square) THIS FIRST MODIFICATION AGREEMENT (the "Agreement") is dated January 1, 2023, and is between the COUNTY OF CONTRA COSTA, a political subdivision of the State of California (the "County"), and VETERANS SQUARE, L.P., a California limited partnership ("Borrower"). RECITALS A. The County and Borrower entered into a Development Loan Agreement dated as of October 1, 2020, (the "Loan Agreement"), pursuant to which, the County agreed to loan Borrower Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) of HOME Investment Partnerships Act funds received by the County from the United States Department of Housing and Urban Development ("HUD") pursuant to the Cranston-Gonzales National Housing Act of 1990 (the "HOME Loan"), for the acquisition of certain real property located at 901 Los Medanos Street and 295 East 10th Street, in the City of Pittsburgh, County of Contra Costa as more particularly described on Exhibit A attached hereto and incorporated herein (the "Property") and construction of the Improvements thereon. Capitalized terms used in this Agreement and not amended or newly defined below, have the same meaning as set forth in the Loan Agreement. B. The HOME Loan is evidenced by the following documents: (i) a Promissory Note executed by Borrower in favor of the County dated October 1, 2020 (the "HOME Note"), (ii) a HOME Regulatory Agreement and Declaration of Restrictive Covenants between the County and Borrower dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243185 in the official records of Contra Costa County (the "HOME Regulatory Agreement"), (iii) a County Regulatory Agreement and Declaration of Restrictive Covenants between the County and the Borrower dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243184 in the official records of Contra Costa County (the "County Regulatory Agreement"), (iv) a Subordination and Intercreditor Agreement dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243198 in the official records of Contra Costa County entered into by and among the Housing Authority, the County, and Borrower (the "Intercreditor Agreement"), and 863\108\3385432.3 2 (v) secured by a Deed of Trust with Assignment of Rents, Security Agreement, and Fixture Filing dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243186 in the official records of Contra Costa County (the "Deed of Trust"). C. The County has approved an additional Four Hundred Thousand Dollars ($400,000) to be loaned to Borrower (the "Loan Increase") for a total loan of Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400). D. The Loan Increase will be funded from Housing Opportunities for Persons with AIDS Program funds ("HOPWA Funds") pursuant to the AIDS Housing Opportunity Act (42 USC 12901 et seq.), as amended by the Housing and Community Development Act of 1992 (42 USC 5301 et seq.). E. With this Agreement, the County and Borrower are modifying the Loan Agreement, the HOME Regulatory Agreement, the County Regulatory Agreement, and the Deed of Trust to reflect the Loan Increase. Concurrently with this Agreement, the County will amend the Intercreditor Agreement, and the Loan Increase will be further evidenced by a promissory note of even date herewith in the amount of the Loan Increase executed by Borrower in favor of the County, and a HOPWA Regulatory Agreement and Declaration of Restrictive Covenants between the County and Borrower dated as of the date herewith and recorded against the Property in the official records of Contra Costa County. The parties therefore agree as follows: 1. Amendment of Loan Agreement. The Loan Agreement is hereby amended as follows: a. HOPWA Funds. Recital B of the Loan Agreement is deleted in its entirety and replaced with the following: "B. The County has received Home Investment Partnerships Act funds in the amount of Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400), from the United States Department of Housing and Urban Development ("HUD") pursuant to the Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be used by the County in accordance with 24 C.F.R. Part 92 (the "HOME Regulations"). The County has received Housing Opportunities for Persons with AIDS Program funds in the amount of Four Hundred Thousand ($400,000), from HUD pursuant to the HOPWA Program ("HOPWA Funds"). The HOPWA Funds are available to be administered by the County, as a subrecipient of the City of Oakland, which is the representative for the Alameda-Contra Costa County Eligible Metropolitan Area. The HOPWA Funds must be used by the County in accordance with 24 C.F.R. Section 574 et seq (the "HOPWA Regulations")." b. County Loan Amount. Recital D of the Loan Agreement is deleted in its entirety and replaced with the following: 863\108\3385432.3 3 "D. Borrower desires to borrow from the County Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) of HOME Funds and Four Hundred Thousand Dollars ($400,000) of HOPWA Funds for a total loan amount of Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400) (the "Loan")." c. HOPWA-Assisted Units. Recital G of the Loan Agreement is deleted in its entirety and replaced with the following: "G. The HOME Funds portion of the Loan is being made to finance acquisition and construction costs of the Development. The HOPWA Funds portion of the Loan is being made as permanent financing for the Development. Construction of the Development is intended to maintain the supply of affordable rental housing in Contra Costa County. Due to the assistance provided Borrower through the Loan, the County is designating fourteen (14) units as HOME-assisted units (the "HOME-Assisted Units") and two (2) units as HOPWA-assisted units (the "HOPWA-Assisted Units"). The HOPWA-Assisted Units overlap with the HOME-Assisted Units. d. County Regulatory Agreement. Section 1.1(y) of the Loan Agreement is deleted in its entirety and replaced with the following: "(y) "County Regulatory Agreement" means the Regulatory Agreement and Declaration of Restrictive Covenants between the County and Borrower, dated October 1, 2020, and recorded October 20,2020, against the Property as Instrument No. 2020-0243184 in the official records of Contra Costa County as amended by a First Modification Agreement executed by the County and Borrower, dated as of December 1, 2022, evidencing County requirements applicable to the Loan." e. Deed of Trust. Section 1.1(z) of the Loan Agreement is deleted in its entirety and replaced with the following: "(z) "Deed of Trust" means the Deed of Trust with Assignment of Rents, Security Agreement, and Fixture Filing among Borrower, as trustor, Old Republic Title Company, as trustee, and the County, as beneficiary, dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243186 in the official records of Contra Costa County, as amended by a First Modification Agreement executed by the County and Borrower, dated as of December 1, 2022, that encumbers the Property to secure repayment of the Loan and performance of the covenants of the Loan Documents." f. HOME Definitions. The following new HOME definitions are added to Section 1.1 of the Loan Agreement: 863\108\3385432.3 4 i. ""HOME Loan" means the Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) of HOME Funds loaned to Borrower by the County." ii. ""HOME Note" means the promissory note dated as of October 1, 2020 that evidences Borrower's obligation to repay the Home Loan." g. HOME Regulatory Agreement. Section 1.1(rr) of the Loan Agreement is deleted in its entirety and replaced with the following: "(rr) "HOME Regulatory Agreement" means the Regulatory Agreement and Declaration of Restrictive Covenants between the County and Borrower, dated October 1, 2020, and recorded October 20,2020, against the Property as Instrument No. 2020-0243185 in the official records of Contra Costa County as amended by a First Modification Agreement executed by the County and Borrower, dated as of December 1, 2022, evidencing HUD requirements applicable to the Loan." h. HOPWA Definitions. The following HOPWA definitions are added to Section 1.1 of the Loan Agreement: i. ""HOPWA" means the Housing Opportunities for Persons with AIDS Program Pursuant to the AIDS Housing Opportunity Act (42 USC 12901 et seq.), as amended by the Housing and Community Development Act of 1992 (42 USC 5301 et seq.)." ii. ""HOPWA-Assisted Units" has the meaning set forth in Paragraph G of the Recitals." iii. ""HOPWA Eligible Household" means a household that includes at least one person with HIV/AIDS." iv. ""HOPWA Funds" has the meaning set forth in Paragraph B of the Recitals." v. ""HOPWA Loan" means the Four Hundred Thousand Dollars ($400,000) of HOPWA Funds loaned to Borrower by the County." vi. ""HOPWA Note" means the promissory note dated December 1, 2022 that evidences Borrower's obligation to repay the HOPWA Loan." vii. ""HOPWA Regulations" has the meaning set forth in Paragraph B of the Recitals." viii. ""HOPWA Regulatory Agreement" means the Regulatory Agreement and Declaration of Restrictive Covenants dated as of December 1, 863\108\3385432.3 5 2022, between the County and Borrower evidencing HUD requirements applicable to the Loan, to be recorded against the Property." i. Intercreditor Agreement. Section 1.1(zz) of the Loan Agreement is deleted in its entirety and replaced with the following: "(zz) "Intercreditor Agreement" means that certain Subordination and Intercreditor Agreement by and among the Housing Authority, the County, and Borrower related to the Loan and the Housing Authority Loan dated October 1, 2020, and recorded October 20,2020, against the Property as Instrument No. 2020-0243198 in the official records of Contra Costa County, as amended by a First Amendment to Subordination and Intercreditor Agreement executed by the County, the Housing Authority and Borrower, dated as of December 1, 2022, to be recorded against the Property. j. Loan Documents. Section 1.1(ddd) of the Loan Agreement is deleted in its entirety and replaced with the following: "(ddd) "Loan Documents" means this Agreement, the Notes, the Regulatory Agreements, the Intercreditor Agreement, and the Deed of Trust, as each may be amended or restated." k. Notes. Each reference to "Note" in the Loan Agreement is deleted and replaced with reference to "Notes." Section 1.1(iii) of the Loan Agreement is deleted in its entirety and replaced with the following: "(iii) "Notes" means the HOME Note and the HOPWA Note." l. Regulatory Agreements. Section 1.1(sss) of the Loan Agreement is deleted in its entirety and replaced with the following: "(sss) "Regulatory Agreements" means the County Regulatory Agreement, the HOME Regulatory Agreement, and the HOPWA Regulatory Agreement." m. Use of Loan Funds. Section 2.3(a) is deleted in its entirety and replaced with the following: "(a) Borrower shall use the HOME Loan for closing costs, permits, fees, and construction costs, and the HOPWA Loan for permanent costs, consistent with the Approved Development Budget. Use of the HOME Loan for reimbursement of costs incurred prior to the date of this Agreement is subject to Section 92.206(d)(1) of the HOME Regulations." n. Conditions Precedent to Disbursement of HOPWA Funds. In addition to the conditions set forth in Section 2.6 of the Loan Agreement, the County shall not be 863\108\3385432.3 6 obligated to make any disbursement of the HOPWA Funds unless the following conditions precedent have been satisfied: i. Borrower has executed the HOPWA Note, the HOPWA Regulatory Agreement, and this Agreement; and ii. The HOPWA Regulatory Agreement and this Agreement have been recorded against the Property in the official records of Contra Costa County. iii. A title insurer reasonably acceptable to the County is unconditionally and irrevocably committed to issuing modification endorsements to the County's ALTA Lender's Policy of insurance insuring the continued priority of the Deed of Trust in the amount of Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400). o. Approved Development Budget. Exhibit B attached to the Loan Agreement is deleted in its entirety and replaced with the Development Budget attached as Exhibit B to this Agreement. 2. Amendment of Deed of Trust. The Deed of Trust is hereby amended as follows: a. Section 1.2 of the Deed of Trust is deleted in its entirety and replaced with the following: "Section 1.2 The term "Intercreditor Agreement" means that certain Subordination and Intercreditor Agreement of even date herewith, among Trustor, Beneficiary, and the Housing Authority of the City of Pittsburg, dated as of October 1, 2020 and recorded on October 20, 2020 as Instrument No. No. 2020- 0243198 in the official records of Contra Costa County, as amended by a First Amendment to Subordination and Intercreditor Agreement dated as of December 1, 2022, and recorded in the official records of Contra Costa County." b. Section 1.3 of the Deed of Trust is deleted in its entirety and replaced with the following: "Section 1.3 The term "Loan" means the loan made by Beneficiary to Trustor in the amount of Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400). c. Section 1.4 of the Deed of Trust is deleted in its entirety and replaced with the following: "Section 1.4 The term "Loan Agreement" means that certain Development Loan Agreement between Trustor and Beneficiary, dated as of October 1, 2020, as amended by a First Modification Agreement dated December 1, 2022, as such may be further amended from time to time, providing for the Beneficiary to loan to Trustor the Loan. This Deed of Trust is subject to the terms 863\108\3385432.3 7 and limitations set forth in the Loan Agreement. In the event of a conflict between the terms of this Deed of Trust and the terms of the Loan Agreement, the terms of the Loan Agreement shall control and supersede." d. Section 1.6 of the Deed of Trust is deleted in its entirety and replaced with the following: "Section 1.6 The term "Note" means collectively, the promissory note in the amount of Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) and the promissory note in the amount of Four Hundred Thousand Dollars ($400,000), executed by Trustor in favor of Beneficiary, as they may be amended or restated, the payment of which is secured by this Deed of Trust. The terms and provisions of the Note are incorporated herein by reference." e. Section 1.8 of the Deed of Trust is deleted in its entirety and replaced with the following: "Section 1.8 The term "Regulatory Agreement" means collectively, the following documents by and between Beneficiary and Trustor: (i) HOME Regulatory Agreement and Declaration of Restrictive Covenants dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243185 in the official records of Contra Costa County, (ii) County Regulatory Agreement and Declaration of Restrictive Covenants dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243184 in the official records of Contra Costa County, and (iii) HOPWA Regulatory Agreement and Declaration of Restrictive Covenants dated December 1, 2022, and recorded against the Property concurrently herewith.". 3. Amendment of County Regulatory Agreement. The County Regulatory Agreement is hereby amended as follows: a. HOPWA Funds. Recital B of the County Regulatory Agreement is deleted in its entirety and replaced with the following: "B. The County has received Home Investment Partnerships Act funds in the amount of Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400), from the United States Department of Housing and Urban Development ("HUD") pursuant to the Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be used by the County in accordance with 24 C.F.R. Part 92. The County has received Housing Opportunities for Persons with AIDS Program funds in the amount of Four Hundred Thousand ($400,000), from HUD pursuant to the HOPWA Program ("HOPWA Funds"). The HOPWA Funds are available to be administered by the County, as a subrecipient of the City of Oakland, which is the representative for the Alameda-Contra Costa County Eligible Metropolitan Area. The HOPWA 863\108\3385432.3 8 Funds must be used by the County in accordance with 24 C.F.R. Section 574 et seq." b. County Loan Amount. Recital D of the County Regulatory Agreement is deleted in its entirety and replaced with the following: "D. Pursuant to a Development Loan Agreement dated October 1, 2020, between County and Borrower as amended by a First Modification Agreement, as such may be further amended from time to time (the "Loan Agreement"), the County is lending Borrower Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) of HOME Funds and Four Hundred Thousand Dollars ($400,000) of HOPWA Funds, totaling Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400) (the "County Loan") to assist in the construction of the Development. The HOME Funds have been set aside for entities designated as a Community Housing Development Organization ("CHDO") as defined in 24 C.F.R. 92.2." c. Loan Documents. Recital E of the County Regulatory Agreement is deleted in its entirety and replaced with the following: "E. In addition to this County Regulatory Agreement and the Loan Agreement, the County Loan is evidenced by the following documents: (i) a deed of trust with assignment of rents, security agreement, and fixture filing dated October 1, 2020, as may be amended, among Borrower, as trustor, Old Republic Title Company, as trustee, and the County, as beneficiary; (ii) an intercreditor agreement dated October 1, 2020, as may be amended, among the Housing Authority of the City of Pittsburg, the County, and Borrower; (iii) a promissory note executed by Borrower dated October 1, 2020 in the amount of the loan of HOME Funds; (iv) a promissory note executed by Borrower dated December 1, 2022, in the amount of the loan of HOPWA Funds, (v) the HOME Regulatory Agreement, dated October 1, 2020, as may be amended; and (vi) the HOPWA Regulatory Agreement dated December 1, 2022, as may be amended, (collectively, the "Loan Documents"). The Loan Documents are described in more detail in the Loan Agreement." d. Regulatory Agreements. Recital H of the County Regulatory Agreement is deleted in its entirety and replaced with the following: "H. As it applies to the County-Assisted Units this County Regulatory Agreement will be in effect for the Term. The HOPWA Regulatory Agreement as it applies to the HOPWA-Assisted Units will be in effect for the HOPWA Term and the Remainder Term. The HOME Regulatory Agreement as it applies to the HOME-Assisted Units will be in effect for the HOME Term. Pursuant to Section 6.16 below, compliance with the terms of the HOME Regulatory Agreement will be deemed compliance with this County Regulatory Agreement during the HOME Term, and compliance with the HOPWA Regulatory Agreement during the 863\108\3385432.3 9 HOPWA Term and Remainder Term will be deemed compliance with this County Regulatory Agreement." e. HOME-Assisted Units. The following definition is added to Section 1.1 of the County Regulatory Agreement: "HOME-Assisted Units" means the fourteen (14) units governed by the HOME Regulatory Agreement during the HOME Term." f. HOPWA Definitions. The following HOPWA definitions are added to Section 1.1 of the County Regulatory Agreement: i. "HOPWA-Assisted Units" means the two (2) units governed by the HOPWA Regulatory Agreement which units overlap with the fourteen (14) HOME-Assisted Units." iii. "HOPWA Funds" has the meaning set forth in Paragraph B of the Recitals. iv. "HOPWA Regulatory Agreement" means the HOPWA Regulatory Agreement and Declaration of Restrictive Covenants dated December 1, 2022, between the County and Borrower evidencing County requirements applicable to the HOPWA Funds, to be recorded against the Property. v. "HOPWA Term" means the period of time that commences on the date of this HOPWA Regulatory Agreement and expires on the tenth (10th) anniversary of the Completion Date, unless earlier terminated pursuant to Section 2.5 of the HOPWA Regulatory Agreement; provided, however, if a record of the Completion Date cannot be located or established, the HOPWA Term will expire on the twelfth (12th) anniversary of the HOPWA Regulatory Agreement. vi. "Remainder Term" means the period that begins on the date the HOPWA Term expires or is terminated by the County pursuant to Section 2.5 of the HOPWA Regulatory Agreement, and ends on the last day of the HOME Term. g. Compliance with Regulatory Agreements. Section 6.16 of the County Regulatory Agreement is deleted in its entirety and replaced with the following: "6.16 County Regulatory Agreement. The County and Borrower are entering into this County Regulatory Agreement concurrently with the HOME Regulatory Agreement. This County Regulatory Agreement applies to all the County- Assisted Units including the HOME-Assisted Units and the HOPWA-Assisted Units. The HOME Regulatory Agreement includes HOME requirements applicable to the use of HOME Funds and will be in effect for the HOME Term. The HOPWA Regulatory Agreement includes HOPWA requirements applicable to the use of HOPWA Funds and will be in effect for the HOPWA Term and 863\108\3385432.3 10 Remainder Term. Compliance with the terms of the HOME Regulatory Agreement will be deemed compliance with this County Regulatory Agreement during the HOME Term. Compliance with the terms of the HOPWA Regulatory Agreement will be deemed compliance with this County Regulatory Agreement during the HOPWA Term and the Remainder Term. In the event of a conflict between the HOME Regulatory Agreement and this County Regulatory Agreement during the HOME Term, the terms of the HOME Regulatory Agreement will prevail. In the event of a conflict between the HOPWA Regulatory Agreement and this County Regulatory Agreement during the HOPWA Term and the Remainder Term, the terms of the HOPWA Regulatory Agreement will prevail." 4. Amendment of HOME Regulatory Agreement. The HOME Regulatory Agreement is hereby amended as follows: a. HOPWA Funds. Recital B of the HOME Regulatory Agreement is deleted in its entirety and replaced with the following: "B. The County has received Home Investment Partnerships Act funds in the amount of Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400), from the United States Department of Housing and Urban Development ("HUD") pursuant to the Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be used by the County in accordance with 24 C.F.R. Part 92. The County has received Housing Opportunities for Persons with AIDS Program funds in the amount of Four Hundred Thousand ($400,000), from HUD pursuant to the HOPWA Program ("HOPWA Funds"). The HOPWA Funds are available to be administered by the County, as a subrecipient of the City of Oakland, which is the representative for the Alameda-Contra Costa County Eligible Metropolitan Area. The HOPWA Funds must be used by the County in accordance with 24 C.F.R. Section 574 et seq." b. County Loan Amount. Recital D of the HOME Regulatory Agreement is deleted in its entirety and replaced with the following: "D. Pursuant to a Development Loan Agreement dated October 1, 2020 between County and Borrower as amended by a First Modification Agreement dated December 1, 2022 as such may be further amended from time to time (the "Loan Agreement"), the County is lending Borrower Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) of HOME Funds and Four Hundred Thousand Dollars ($400,000) of HOPWA Funds, totaling Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400) (the "County Loan") to assist in the construction of the Development. The HOME Funds have been set aside for entities designated as a Community Housing Development Organization ("CHDO") as defined in 24 C.F.R. 92.2." 863\108\3385432.3 11 c. Loan Documents. Recital E of the HOME Regulatory Agreement is deleted in its entirety and replaced with the following: "E. In addition to this HOME Regulatory Agreement and the Loan Agreement, the County Loan is evidenced by the following documents: (i) a deed of trust with assignment of rents, security agreement, and fixture filing dated October 1, 2020, as may be amended, among Borrower, as trustor, Old Republic Title Company, as trustee, and the County, as beneficiary; (ii) an intercreditor agreement dated October 1, 2020, as may be amended, among the Housing Authority of the City of Pittsburg, the County, and Borrower; (iii) a promissory note executed by Borrower dated October 1, 2020 in the amount of the loan of HOME Funds; (iv) a promissory note executed by Borrower dated December 1, 2022, in the amount of the loan of HOPWA Funds, (v) the County Regulatory Agreement, as may be amended; and (vi) a regulatory agreement and declaration of restrictive covenants dated December 1, 2022, as may be amended, between the County and Borrower evidencing HOPWA Funds program requirements applicable to the County Loan, (collectively, the "Loan Documents"). The Loan Documents are described in more detail in the Loan Agreement." 5. Acknowledgement of Subordination. The County acknowledges that the lien of the Deed of Trust remains subordinate to the lien evidencing a loan from JP Morgan Chase Bank, N.A. to Borrower in the approximate amount of $12,895,177 as set forth in that certain Subordination Agreement by and among Borrower, County, JP Morgan Chase Bank, N.A. dated as of October 1, 2020, and recorded in the official records of Contra Costa County as Instrument No. 2020-0243191 on October 20, 2020, and to the lien evidencing a loan from Housing Trust Silicon Valley to Borrower in the amount of $1,331,000 as set forth in that certain Subordination Agreement by and among Borrower, County, JP Morgan Chase Bank, N.A. dated as of October 1, 2020 and recorded in the official records of Contra Costa County as Instrument No. 2020- 0243195 on October 20, 2020. 6. Full Force and Effect. Except as set forth in this Agreement, the Loan Agreement, the County Regulatory Agreement, and the HOME Regulatory Agreement, and the Deed of Trust remain unmodified and are in full force and effect. 7. Counterparts. This Agreement may be signed by the different parties hereto in counterparts, each of which shall be deemed an original but all of which together shall constitute one and the same agreement. [signatures on following page] 863\108\3385432.3 1 IN WITNESS WHEREOF, the parties have executed this Agreement as of the day first above written. Approved as to form: Thomas L. Geiger Chief Assistant County Counsel COUNTY: COUNTY OF CONTRA COSTA, a political subdivision of the State of California By: _________________________________ John Kopchik Director, Department of Conservation and Development By: Kathleen Andrus Deputy County Counsel BORROWER: VETERANS SQUARE, L.P., a California limited partnership By: Veterans Square LLC, a California limited liability company, its general partner By: Satellite Affordable Housing Associates, a California nonprofit public benefit corporation, its manager By: ____________________________ Susan Friedland, Chief Executive Officer 863\108\3385432.3 STATE OF CALIFORNIA ) ) COUNTY OF __________________ ) On ____________________, before me, ___________________________, Notary Public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ______________________________________ Name: ______________________________ Notary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. 863\108\3385432.3 STATE OF CALIFORNIA ) ) COUNTY OF __________________ ) On ____________________, before me, ___________________________, Notary Public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ______________________________________ Name: ______________________________ Notary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. 863\108\3385432.3 EXHIBIT A Legal Description of the Property The land referred to is situated in the County of Contra Costa, City of Pittsburg, State of California, and is described as follows: Parcel One: Lots 1, 2, 15 and 16 Block 79, Map of Resubdivision of Block 79, City of Pittsburg, filed May 18, 1926 in Map Book 19, Page 504, Contra Costa County Records. APN: 085-182-001 Parcel Two: Lots 8 and 9, Block 78, as delineated upon the certain Map entitled “Official Map of the City of Pittsburg”, filed March 23, 1914, Contra Costa County Records. APN: 085-196-001 863\108\3385432.3 EXHIBIT B Approved Development Budget 1 863\108\3404319.2 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Contra Costa County Department of Conservation and Development 30 Muir Road Martinez, CA 94553 Attn: Assistant Deputy Director No fee document pursuant to Government Code Section 278393 and 27388.1 (SPACE ABOVE THIS LINE FOR RECORDER’S USE) FIRST AMENDMENT OF SUBORDINATION AND INTERCREDITOR AGREEMENT (Veterans Square) THIS FIRST AMENDMENT OF SUBORDINATION AND INTERCREDITOR AGREEMENT (the "First Amendment") is dated January 1, 2023, and is among the Housing Authority of the City of Pittsburg, a public body corporate and politic (the "Housing Authority"), the County of Contra Costa, a political subdivision of the State of California (the "County"), and Veterans Square, L.P., a California limited partnership ("Borrower"): RECITALS A. Borrower purchased that certain real property located at 901 Los Medanos Street and 295 East 10th Street, in the City of Pittsburg, County of Contra Costa, State of California, as more particularly described in Exhibit A (the "Property") on which Borrower has constructed thirty (30) housing units on the Property, twenty-nine (29) of which are for rental to extremely low, very low and low income households, and one (1) manager's unit (the "Development"). B. The County made a loan to Borrower in the amount of Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) of HOME Investment Partnerships Act funds (the "HOME Loan"), and the Housing Authority made a loan to Borrower in the amount Seven Hundred Eighty Thousand Dollars ($780,000)(the "Housing Authority Loan"), to facilitate the construction of the Development. C. The HOME Loan is evidenced by the following documents: (i) a Development Loan Agreement dated as of October 1, 2020 between the County and Borrower, (ii) a Promissory Note executed by Borrower in favor of the County dated October 1, 2020, (iii) a HOME Regulatory Agreement and Declaration of Restrictive Covenants between the County and Borrower dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243185 in the official records of Contra Costa County (the "HOME 2 863\108\3404319.2 Regulatory Agreement"), (iv) a County Regulatory Agreement and Declaration of Restrictive Covenants between the County and the Borrower dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243184 in the official records of Contra Costa County (the "County Regulatory Agreement"), and (v) secured by a Deed of Trust with Assignment of Rents, Security Agreement, and Fixture Filing dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243186 in the official records of Contra Costa County (the "County Deed of Trust"). D. The Housing Authority Loan is evidenced by the following documents (among others): (i) a Loan Agreement by and between the Housing Authority and Borrower; (ii) a Deed of Trust with Assignment of Rents, Security Agreement, and Fixture Filing executed by Borrower for the benefit of the Housing Authority dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243188 in the official records of Contra Costa County (the "Housing Authority Deed of Trust"); (iii) a Regulatory Agreement and Declaration of Restrictive Covenants between the Housing Authority and Borrower dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020- 0243187 in the official records of Contra Costa County (the "Housing Authority Regulatory Agreement"), and (iv) a Promissory Note executed by Borrower for the benefit of the Housing Authority in the amount of the Housing Authority Loan. The Housing Authority Deed of Trust and the Housing Authority Regulatory Agreement are collectively referred to as the "Housing Authority Recorded Documents." E. The County Loan and the Housing Authority Loan are evidenced by a Subordination and Intercreditor Agreement by and among the County, the Housing Authority and Borrower, dated October 1, 2022 and recorded October 20, 2020, against the Property as Instrument No. 2020-0243198 in the official records of Contra Costa County (the "Intercreditor Agreement") pursuant to which the Housing Authority Recorded Documents were subordinated to the County documents which were recorded concurrently with the making of the HOME Loan. Capitalized terms used but not defined in this First Amendment have the meaning set forth in the Agreement. F. Borrower is borrowing from the County an additional Four Hundred Thousand Dollars ($400,000) in Housing Opportunities for Persons with AIDS Program funds (the "Additional County Loan Funds") which, when combined with the HOME Loan, results in a loan of Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400 (the "County Loan"). G. To evidence the loan of the Additional County Loan Funds the County and Borrower are: (i) amending the County Loan Agreement, County Regulatory Agreement, HOME Regulatory Agreement, and Deed of Trust through the execution of a First Modification Agreement dated December 1, 2022 to be recorded against the Property (the "Modification Agreement"), (ii) amending the Intercreditor Agreement through the execution of this First Amendment, (iii) having the Borrower execute a promissory note in the amount of the Additional County Loan Funds (the "HOPWA Note"), and (iv) executing a HOPWA Regulatory Agreement and Declaration of Restrictive Covenants dated December 1, 2022 to be recorded against the Property (the "HOPWA Regulatory Agreement"). The County Deed of Trust, the County Regulatory Agreement, the HOME Regulatory Agreement, the Modification Agreement, 3 863\108\3404319.2 and the HOPWA Regulatory Agreement are collectively referred to as the "County Recorded Documents." H. The parties desire to modify the Intercreditor Agreement to reflect the change in the County Recorded Documents and reaffirm the subordination of the Housing Authority Recorded Documents to the County Recorded Documents. NOW, THEREFORE, the parties agree as follows: 1. Subordination. The County Recorded Documents will unconditionally be and at all times remain a lien or charge on the Property prior and superior to the Housing Authority Recorded Documents. The Housing Authority intentionally and unconditionally subordinates all of its rights, titles and interests in and to the Property that result from the Housing Authority Recorded Documents, to the lien or charge of the County Recorded Documents upon the Property and understands that in reliance upon, and in consideration of, this subordination, specific loan modifications are being and will be made by the County and, as part and parcel thereof, specific monetary and other obligations are being and will be entered into which would not be made or entered into but for said reliance upon this subordination. 2. Full Force and Effect. Except as set forth in this First Amendment, the Intercreditor Agreement remains unmodified and in full force and effect. 3. Counterparts. This First Amendment may be signed by the different parties hereto in counterparts, each of which shall be deemed an original but all of which together shall constitute one and the same agreement. [signatures on following page] 4 863\108\3404319.2 IN WITNESS WHEREOF, the parties have executed this First Amendment as of the day and year first above written. BORROWER: VETERANS SQUARE, L.P., a California limited partnership By: Veterans Square LLC, a California limited liability company, its general partner By: Satellite Affordable Housing Associates, a California nonprofit public benefit corporation, its manager By: ____________________________ Susan Friedland, Chief Executive Officer APPROVED AS TO FORM: Thomas L. Geiger Chief Assistant County Counsel By: Kathleen Andrus Deputy County Counsel COUNTY: COUNTY OF CONTRA COSTA, a political subdivision of the State of California By: ____________________________ John Kopchik Director, Department of Conservation and Development APPROVED AS TO FORM: By:___________________ Donna Mooney Agency Attorney HOUSING AUTHORITY: HOUSING AUTHORITY OF THE CITY OF PITTSBURG, a public body corporate and politic By: ______________________________ Garrett Evans, Executive Director 5 863\108\3404319.2 STATE OF CALIFORNIA ) ) COUNTY OF __________________ ) On ____________________, before me, ___________________________, Notary Public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ______________________________________ Name: ______________________________ Notary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. 6 863\108\3404319.2 STATE OF CALIFORNIA ) ) COUNTY OF __________________ ) On ____________________, before me, ___________________________, Notary Public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ______________________________________ Name: ______________________________ Notary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. 7 863\108\3404319.2 STATE OF CALIFORNIA ) ) COUNTY OF __________________ ) On ____________________, before me, ___________________________, Notary Public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ______________________________________ Name: ______________________________ Notary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. A-1 863\108\3404319.2 EXHIBIT A Legal Description of the Property The land referred to is situated in the County of Contra Costa, City of Pittsburg, State of California, and is described as follows: Parcel One: Lots 1, 2, 15 and 16 Block 79, Map of Resubdivision of Block 79, City of Pittsburg, filed May 18, 1926 in Map Book 19, Page 504, Contra Costa County Records. APN: 085-182-001 Parcel Two: Lots 8 and 9, Block 78, as delineated upon the certain Map entitled “Official Map of the City of Pittsburg”, filed March 23, 1914, Contra Costa County Records. APN: 085-196-001 863\108\3388264.4 1 PROMISSORY NOTE (HOPWA Loan) $400,000 Martinez, California January 1, 2023 FOR VALUE RECEIVED, the undersigned, Veterans Square, L.P., a California limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra Costa, a political subdivision of the State of California ("Holder"), the principal amount of Four Hundred Thousand Dollars ($400,000) plus interest thereon pursuant to Section 2 below. All capitalized terms used but not defined in this promissory note (the " Note") have the meanings set forth in the Development Loan Agreement between Borrower and Holder dated October 1, 2020, as amended by the First Modification Agreement dated of even date herewith (the "Loan Agreement"). 1. Borrower's Obligation. This Note evidences Borrower's obligation to repay Holder the principal amount of Four Hundred Thousand Dollars ($400,000) in HOPWA Funds with interest (the "HOPWA Loan"), for the funds loaned to Borrower by Holder to finance the Development pursuant to the Loan Agreement. 2. Interest. (a) Subject to the provisions of Subsection (b) below, the HOPWA Loan will not accrue interest. (b) If an Event of Default occurs, interest will accrue on all amounts due under this Note at the Default Rate until such Event of Default is cured by Borrower or waived by Holder. 3. Term and Repayment Requirements. (a) No annual payments are due on the HOPWA Loan. The unpaid principal balance hereunder, together with accrued interest thereon, is due and payable no later than the date that is the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the Completion Date cannot be located or established, the HOPWA Loan is due and payable on the fifty-seventh (57th) anniversary of the date of the Loan Agreement (the "Term"). (b) Borrower shall pay all outstanding principal and accrued interest on the HOPWA Loan, in full, on the earliest to occur of: (i) any Transfer other than as permitted pursuant to Section 6.1 of the Regulatory Agreements; (ii) an Event of Default; and (iii) the expiration of the Term. (c) Borrower may prepay the HOPWA Loan at any time without premium or penalty. However, the Regulatory Agreements and the Deed of Trust (as security for the Regulatory Agreements) will remain in effect for the entire Term, regardless of any prepayment or Transfer. 863\108\3388264.4 2 4. No Assumption. This Note is not assumable by the successors and assigns of Borrower without the prior written consent of Holder, except as provided in the Loan Agreement. 5. Security. This Note, with interest, is secured by the Deed of Trust, recorded in the official records of Contra Costa County, California as Instrument No. 2020-0243186, as amended by the First Modification Agreement. This Note is nonrecourse to Borrower, pursuant to and except as provided in Section 2.10 of the Loan Agreement which Section 2.10 is hereby incorporated into this Note. The terms of the Deed of Trust are hereby incorporated into this Note and made a part hereof. 6. Terms of Payment. (a) Borrower shall make all payments due under this Note in currency of the United States of America to Holder at Department of Conservation and Development, 30 Muir Road, Martinez, CA 94553, Attention: Assistant Deputy Director, or to such other place as Holder may from time to time designate. (b) All payments on this Note are without expense to Holder. Borrower shall pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of Holder, incurred in connection with the enforcement of this Note and the release of any security hereof. (c) Notwithstanding any other provision of this Note, or any instrument securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment of any sums by Borrower pursuant to the terms of this Note would result in the payment of interest that exceeds the amount that Holder may legally charge under the laws of the State of California, then the amount by which payments exceed the lawful interest rate will automatically be deducted from the principal balance owing on this Note, so that in no event is Borrower obligated under the terms of this Note to pay any interest that would exceed the lawful rate. (d) The obligations of Borrower under this Note are absolute and Borrower waives any and all rights to offset, deduct or withhold any payments or charges due under this Note for any reason whatsoever. 7. Event of Default; Acceleration. (a) Upon the occurrence of an Event of Default, the entire unpaid principal balance, together with all interest thereon, and together with all other sums then payable under this Note and the Deed of Trust will, at the option of Holder, become immediately due and payable without further demand. (b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above or any other remedy provided by law upon the occurrence of an Event of Default does not constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the same or any other Event of Default. The acceptance by Holder of any payment that is less than 863\108\3388264.4 3 the total of all amounts due and payable at the time of such payment does not constitute a waiver of the right to exercise any of the foregoing remedies or options at that time or at any subsequent time, or nullify any prior exercise of any such remedy or option, without the express consent of Holder, except as and to the extent otherwise provided by law. (c) The notice and cure rights of Borrower's limited partner are set forth in Section 6.5 of the Loan Agreement. 8. Waivers. (a) Borrower hereby waives diligence, presentment, protest and demand, and notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note. Borrower expressly agrees that this Note or any payment hereunder may be extended from time to time, and that Holder may accept further security or release any security for this Note, all without in any way affecting the liability of Borrower. (b) Any extension of time for payment of this Note or any installment hereof made by agreement of Holder with any person now or hereafter liable for payment of this Note must not operate to release, discharge, modify, change or affect the original liability of Borrower under this Note, either in whole or in part. 9. Miscellaneous Provisions. (a) All notices to Holder or Borrower are to be given in the manner and at the addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may therein designate. (b) Borrower promises to pay all costs and expenses, including reasonable attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless of whether suit is filed to seek enforcement. (c) This Note is governed by the laws of the State of California. (d) The times for the performance of any obligations hereunder are to be strictly construed, time being of the essence. (e) The Loan Documents, of which this Note is a part, contain the entire agreement between the parties as to the Loan. This Note may not be modified except upon the written consent of the parties. signature on following page Signature page HOPWA Note 863\108\3388264.4 4 IN WITNESS WHEREOF, Borrower is executing this promissory note as of the day and year first above written. VETERANS SQUARE, L.P., a California limited partnership By: Veterans Square LLC, a California limited liability company, its general partner By: Satellite Affordable Housing Associates, a California nonprofit public benefit corporation, its manager By: ____________________________ Susan Friedland, Chief Executive Officer 1 863\108\3392941.6 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Contra Costa County Department of Conservation and Development 30 Muir Road Martinez, CA 94553 Attn: Assistant Deputy Director No fee for recording pursuant to Government Code Section 27383 and 27388.1 __________________________________________________________________________ HOPWA REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS (Veterans Square - HOPWA) This HOPWA Regulatory Agreement and Declaration of Restrictive Covenants (the "HOPWA Regulatory Agreement") is dated January 1, 2023, and is between the County of Contra Costa, a political subdivision of the State of California (the "County"), and Veterans Square, L.P., a California limited partnership ("Borrower"). RECITALS A. Defined terms used but not defined in these recitals are as defined in Article 1 of this HOPWA Regulatory Agreement. B. The County has received Housing Opportunities for Persons with AIDS Program funds from the United States Department of Housing and Urban Development ("HUD") pursuant to the HOPWA program ("HOPWA Funds"). The HOPWA Funds are available to and administered by the County, as the subrecipient of the City of Oakland, which is the representative for the Alameda-Contra Costa County Eligible Metropolitan Area. The HOPWA Funds must be used by the County in accordance with 24 C.F.R. Part 574. C. Borrower owns that certain real property located at 901 Los Medanos Street and 295 East 10th Street, in the City of Pittsburg, County of Contra Costa, State of California, as more particularly described in Exhibit A (the "Property"). Borrower has constructed thirty (30) housing units on the Property, twenty-nine (29) of which are for rental to extremely low, very low and low income households, and one (1) manager's unit (the "Development"). The Development, as well as all landscaping, roads and parking spaces on the Property and any additional improvements on the Property, are the "Improvements". D. The County and Borrower entered into a Development Loan Agreement dated October 1, 2020 (the "Original Loan Agreement"), pursuant to which the County agreed to lend Borrower Two Million Two Hundred Thousand Four Hundred Dollars ($2,200,400) of HOME Funds (the "HOME Loan"). 2 863\108\3392941.6 E. Concurrently herewith, the County and Borrower are entering into a First Modification Agreement which is modifying the Original Loan Agreement to provide for an additional loan of Four Hundred Thousand Dollars ($400,000) of HOPWA Funds (the "HOPWA Loan") from the County to Borrower, for a total loan amount of Two Million Six Hundred Thousand Four Hundred Dollars ($2,600,400) (the "County Loan"). The Original Loan Agreement as modified by the First Modification Agreement is referred to as the "Loan Agreement." F. In addition to the Loan Agreement and this HOPWA Regulatory Agreement, the County Loan is evidenced by the following documents: (i) a deed of trust with assignment of rents, security agreement, and fixture filing dated October 1, 2020, as amended by the First Modification Agreement of even date herewith, among Borrower, as trustor, Old Republic Title Company, as trustee, and the County, as beneficiary; (ii) a subordination and intercreditor agreement dated October 1, 2020 as amended by the First Amendment to Subordination and Intercreditor Agreement of even date herewith, among the Housing Authority of the City of Pittsburg, the County, and Borrower; (iii) a promissory note executed by Borrower dated October 1, 2020 in the amount of the HOME Loan; (iv) a promissory note executed by Borrower of even date herewith in the amount of the HOPWA Loan; (v) the County Regulatory Agreement, dated October 1, 2020, as amended by the First Modification Agreement of even date herewith, executed by Borrower; and (vi) the HOME Regulatory Agreement, dated October 1, 2020, as amended by the First Modification Agreement of even date herewith, executed by Borrower (collectively, the "Loan Documents"). The Loan Documents are described in more detail in the Loan Agreement. G. The County has the authority to lend the HOPWA Loan to Borrower pursuant to Government Code Section 26227, which authorizes counties to spend county funds for programs that will further a county's public purposes. In addition, the County has the authority to loan the HOPWA Funds pursuant to 24 C.F.R.574.300. H. The County has agreed to make the HOPWA Loan on the condition that Borrower maintain and operate the Development in accordance with restrictions set forth in this HOPWA Regulatory Agreement, the County Regulatory Agreement, the HOME Regulatory Agreement, and in the related documents evidencing the County Loan. Two (2) of the Units are restricted by the County pursuant to this HOPWA Regulatory Agreement. The HOPWA-Assisted Units overlap with the HOME-Assisted Units such that the total number of Units assisted by the County equals fourteen (14) Units. I. As it applies to the HOPWA-Assisted Units this HOPWA Regulatory Agreement will be in effect for the HOPWA Term and the Remainder Term. The County Regulatory Agreement as it applies to the HOPWA-Assisted Units will be in effect for fifty-five (55) years from the Completion Date which term overlaps with but is longer than the HOPWA Term. Pursuant to Section 6.15 below, compliance with the terms of this HOPWA Regulatory Agreement will be deemed compliance with the County Regulatory Agreement during the HOPWA Term and the Remainder Term with respect to the HOPWA-Assisted Units. J. In consideration of receipt of the HOPWA Loan at an interest rate substantially below the market rate, Borrower agrees to observe all the terms and conditions set forth below. 3 863\108\3392941.6 The parties therefore agree as follows: AGREEMENT ARTICLE 1 DEFINITIONS 1.1 Definitions. The following terms have the following meanings: (a) "Accessibility Requirements" has the meaning set forth in Section 2.1(d). (b) "Actual Household Size" means the actual number of persons in the applicable household. (c) "Adjusted Income" means, with respect to the Tenant of a HOPWA- Assisted Unit, the Tenant’s total anticipated annual income as defined in 24 CFR 5.609 and calculated pursuant to 24 CFR 5.611, and as further referenced in 24 CFR 574.310(d)(1). (d) "Assumed Household Size" means the household size "adjusted for family size appropriate to the unit" as such term is defined in Health & Safety Code Section 50052.5(h), used to calculate Rent. (e) "City" means the City of Pittsburg, California, a municipal corporation. (f) "Completion Date" means the date a final certificate of occupancy, or equivalent document is issued by the City to certify that the Development may be legally occupied. (g) "County Loan" has the meaning set forth in Paragraph E of the Recitals. (h) "County Regulatory Agreement" means the Regulatory Agreement and Declaration of Restrictive Covenants between the County and Borrower dated October 1, 2020, and recorded on October 20, 2020, against the Property as Instrument No. 2020-0243184, as amended by the First Modification Agreement of even date herewith, to be recorded against the Property concurrently herewith, evidencing County requirements applicable to the County Loan. (i) "Deed of Trust" means the Deed of Trust with Assignment of Rents, Security Agreement and Fixture Filing by and among Borrower, as trustor, Old Republic Title Company, as trustee, and the County, as beneficiary, dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020-0243186 in the official records of Contra Costa County, as amended by a First Modification Agreement executed by the County and Borrower of even date herewith, and recorded against the Property concurrently herewith, that encumbers the Property to secure repayment of the County Loan and Borrower's performance of the Loan Documents. (j) "Development" has the meaning set forth in Paragraph C of the Recitals. 4 863\108\3392941.6 (k) "Development Regulatory Documents" has the meaning set forth in Section 4.2(a). (l) "Extremely Low Income Household" means a household with an Adjusted Income that does not exceed thirty percent (30%) of Median Income, adjusted for Actual Household Size. (m) "Extremely Low Income Rent" means one-twelfth (1/12) of thirty percent (30%) of thirty percent (30%) of Median Income, adjusted for Assumed Household Size. (n) "Extremely Low Income Units" means the Units on the Property that are restricted to occupancy to Extremely Low Income Households. (o) "HOME-Assisted Units" means the fourteen (14) Units on the Property that are governed by the HOME Regulatory Agreement. (p) "HOME Loan" has the meaning set forth in Paragraph D of the Recitals. (q) "HOME Regulatory Agreement" means that certain HOME Regulatory Agreement and Declaration of Restrictive Covenants between the County and Borrower dated October 1, 2020, and recorded October 20, 2020, against the Property as Instrument No. 2020- 0243185 in the official records of Contra Costa County, as amended by the First Modification Agreement dated as of the date hereof, and recorded against the Property concurrently herewith. (r) "HOME Term" means the term of the HOME Regulatory Agreement which commences as of the date of the HOME Regulatory Agreement, and unless sooner terminated pursuant to the terms of the HOME Regulatory Agreement, expires on the twenty- first (21st) anniversary of the Completion Date; provided, however, if a record of the Completion Date cannot be located or established, the HOME Term will expire on the twenty-third (23rd) anniversary of the HOME Regulatory Agreement. (s) "HOPWA" means the Housing Opportunities for Persons with AIDS Program pursuant to the AIDS Housing Opportunity Act (42 USC 12901 et. seq.), as amended by the Housing and Community Development Act of 1992 (42 USC 5301 et. seq.). (t) "HOPWA-Assisted Units" means the two (2) Units on the Property that are (i) restricted to occupancy by Extremely Low Income Households in compliance with Section 2.1(a) below, and (ii) restricted to occupancy by HOPWA-Eligible Households during the HOPWA Term. (u) "HOPWA-Eligible Household" means a household that (i) includes at least one Person with HIV/AIDS, and (ii) satisfies the definition of an Extremely Low Income Household in compliance with Section 2.1(a) below. (v) "HOPWA Funds" has the meaning set forth in Paragraph B of the Recitals. (w) "HOPWA Loan" has the meaning set forth in Paragraph E of the Recitals. 5 863\108\3392941.6 (x) "HOPWA Regulations" means the regulations set forth in 24 C.F.R. Part 574. (y) "HOPWA Regulatory Agreement" has the meaning set forth in the first paragraph of this HOPWA Regulatory Agreement. (z) "HOPWA Term" means the period of time that commences on the date of this HOPWA Regulatory Agreement and expires on the tenth (10th) anniversary of the Completion Date, unless earlier terminated pursuant to Section 2.5; provided, however, if a record of the Completion Date cannot be located or established, the HOPWA Term will expire on the twelfth (12th) anniversary of this HOPWA Regulatory Agreement. (aa) "HUD" has the meaning set forth in Paragraph B of the Recitals. (bb) "Improvements" has the meaning set forth in Paragraph C of the Recitals. (cc) "Loan Agreement" has the meaning set forth in Paragraph E of the Recitals. (dd) "Loan Documents" has the meaning set forth in Paragraph F of the Recitals. (ee) "Low Income Household" means a Tenant (i) with an Adjusted Income that does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and larger families, except that HUD may establish income ceilings higher or lower than eighty percent (80%) of Median Income on the basis of HUD findings that such variations are necessary because of prevailing levels of construction costs or fair market rents, or unusually high or low family incomes, as such definition may be amended pursuant to 24 C.F.R. Section 92.2, and (ii) that is not an individual student not eligible to receive Section 8 assistance under 24 C.F.R. 5.612. (ff) "Marketing Plan" has the meaning set forth in Section 4.3(a). (gg) "Median Income" means the median gross yearly income, adjusted for Actual Household Size as specified herein, in the County of Contra Costa, California, as published from time to time by HUD. In the event that such income determinations are no longer published, or are not updated for a period of at least eighteen (18) months, the County shall provide Borrower with other income determinations that are reasonably similar with respect to methods of calculation to those previously published by HUD. (hh) "Original Loan Agreement" has the meaning set forth in Paragraph D of the Recitals. (ii) "Person with HIV/AIDS" means a person with the disease of acquired immunodeficiency syndrome or any conditions arising from the etiological agent for acquired immunodeficiency syndrome, including infection with the human immunodeficiency virus (HIV), as confirmed by a certification of HIV-positive test status to be delivered to and 6 863\108\3392941.6 maintained on file by Borrower as such definition may be amended as set forth in 24 C.F.R. 574.3. (jj) "Property" has the meaning set forth in Paragraph C of the Recitals. (kk) "Remainder Term" means the period that begins on the date the HOPWA Term expires or is terminated by the County pursuant to Section 2.5 and ends on the last day of the HOME Term. (ll) "Rent" means the total monthly payments by the Tenant of a Unit for the following: use and occupancy of the Unit and land and associated facilities; any separately charged fees or service charges assessed by Borrower which are customarily charged in rental housing and required of all Tenants, other than security deposits; an allowance for the cost of an adequate level of service for utilities paid by the Tenant, including garbage collection, sewer, water, electricity, gas and other heating, cooking and refrigeration fuel, but not telephone service or cable TV; and any other interest, taxes, fees or charges for use of the land or associated facilities and assessed by a public or private entity other than Borrower, and paid by the Tenant. (mm) "Social Services Plan" has the meaning set forth in Section 4.3(c). (nn) "Tenant" means the tenant household that occupies a Unit in the Development. (oo) "Tenant Selection Plan" has the meaning set forth in Section 4.3(b). (pp) "Unit(s)" means one (1) or more of the units in the Development. ARTICLE 2 AFFORDABILITY AND OCCUPANCY COVENANTS 2.1 Occupancy Requirements. (a) HOPWA-Assisted Units. During the HOPWA Term, Borrower shall cause two (2) Units to be rented to and occupied by or, if vacant, available for occupancy by, Extremely Low Income Households that are HOPWA-Eligible Households. The HOPWA- Assisted Units overlap with the HOME-Assisted Units such that the total number of Units assisted by the County equals fourteen (14) Units. (b) During the Remainder Term. During the Remainder Term the HOPWA- Assisted Units will be treated as HOME-Assisted Units that are Extremely Low Income Units under the HOME Regulatory Agreement. (c) Intermingling of Units. Borrower shall cause the HOPWA-Assisted Units to be intermingled throughout the Development and of comparable quality to all other Units. All Tenants must have equal access to and enjoyment of all common facilities in the Development. The HOPWA-Assisted Units must be one-bedroom Units. 7 863\108\3392941.6 (d) Disabled Persons Occupancy. (1) Borrower shall cause the Development to be operated at all times in compliance with all applicable federal, state, and local disabled persons accessibility requirements including, but not limited to the applicable provisions of: (i) the Unruh Act, (ii) the California Fair Employment and Housing Act, (iii) Section 504 of the Rehabilitation Act of 1973, (iv) the United States Fair Housing Act, as amended, (v) the Americans With Disabilities Act of 1990, and (vi) Chapters 11A and 11B of Title 24 of the California Code of Regulations, which relate to disabled persons access (collectively, the "Accessibility Requirements"). (2) Borrower shall indemnify, protect, hold harmless and defend (with counsel reasonably satisfactory to the County) the County, and its board members, officers and employees, from all suits, actions, claims, causes of action, costs, demands, judgments and liens arising out of Borrower's failure to comply with the Accessibility Requirements. This obligation to indemnify survives termination of this HOPWA Regulatory Agreement, repayment of the County Loan and the reconveyance of the Deed of Trust. 2.2 Allowable Rent. (a) HOPWA Rent (1) During the HOPWA Term. Subject to the provisions of Section 2.4 (a) below, the total monthly Rent paid by a Tenant of a HOPWA-Assisted Unit during the HOPWA Term may not exceed the amount that is equal to the greater of: (i) thirty percent (30%) of the household's monthly Adjusted Income, as adjusted pursuant to 24 C.F.R. 574.310(d)(1); (ii) ten percent (10%) of the household's monthly gross income; and (iii) if the household is receiving payments for welfare assistance from a public agency and a part of the payments, adjusted in accordance with the household's actual housing costs, is specifically designated by the agency to meet the household's housing costs, the portion of the payments that is so designated. (2) During the Remainder Term. During the Remainder Term the HOPWA-Assisted Units will be treated as HOME-Assisted Units that are Extremely Low Income Units under the HOME Regulatory Agreement provided that the Rent paid by a HOPWA-Eligible Household that occupied a HOPWA-Assisted Unit during the HOPWA Term and that continues to reside in the Unit during the Remainder Term, must be equal to the amount specified in Section 2.2(a)(1). (b) No Additional Fees. Borrower may not charge any fee, other than Rent, to any Tenant of the HOPWA-Assisted Units for any housing or other services provided by Borrower. 2.3 Rent Increases. 8 863\108\3392941.6 (a) Rent Amount. The initial Rent for all HOPWA-Assisted Units must be approved by the County prior to occupancy. The County will provide Borrower with a schedule of maximum permissible Rents for the HOPWA-Assisted Units and the maximum monthly allowances for utilities and services (excluding telephone) annually. The method of calculation of utility allowances will be determined by mutual agreement of the County and Borrower. (b) Rent Increases. All Rent increases for all HOPWA-Assisted Units are subject to County approval. No later than sixty (60) days prior to the proposed implementation of any Rent increase affecting a HOPWA-Assisted Unit, Borrower shall submit to the County a schedule of any proposed increase in the Rent charged for HOPWA-Assisted Units. The Rent for such Units may be increased no more than once annually based upon the annual income certification described in Article 3. The County will disapprove a Rent increase if it violates the schedule of maximum permissible Rents for the HOPWA-Assisted Units provided to Borrower by the County, or is greater than a 5% increase over the previous year's Rent, provided that the County may approve a request from Borrower for a rent increase greater than 5%, with a written explanation for the request from Borrower. Borrower shall give Tenants written notice at least thirty (30) days prior to any Rent increase, following completion of the County approval process set forth above. 2.4 Increased Income of Tenants. (a) Increased Income of HOPWA-Eligible Household During HOPWA Term. If, upon the annual certification of the income of a HOPWA-Eligible Household during the HOPWA Term, Borrower determines that the Tenant has an Adjusted Income exceeding the maximum qualifying income of an Extremely Low Income Household, the Tenant may continue to occupy the Unit and Borrower shall continue to charge such Tenant Rent consistent with Section 2.2(a)(1) above. Borrower shall then rent the next available HOPWA-Assisted Unit to an Extremely Low Income Household that is also a HOPWA-Eligible Household, to comply with the requirements of Section 2.1(a)(1) above. Any Rent increase is subject to Section 2.3 above. (b) Increased Income of HOPWA-Eligible Household During Remainder Term. During the Remainder Term the HOPWA-Assisted Units will be treated as HOME- Assisted Units under the HOME Regulatory Agreement provided that if, upon the annual certification of the income of a HOPWA-Eligible Household during the Remainder Term, Borrower determines that the Tenant has an Adjusted Income exceeding the maximum qualifying income of an Extremely Low Income Household, the Tenant may continue to occupy the Unit and Borrower shall continue to charge such Tenant Rent consistent with Section 2.2(a)(1) above. (c) Non-Qualifying Household. Subject to Section 2.4(a) through Section 2.4(b) above for HOPWA-Assisted Units, if during the HOPWA Term, upon the annual certification of the income a Tenant of a HOPWA-Assisted Unit, Borrower determines that the Tenant’s income has increased above the qualifying limit for a Low Income Household, the Tenant may continue to occupy the Unit. Upon the expiration of such Tenant's lease, Borrower shall: 9 863\108\3392941.6 (1) With 60 days’ advance written notice, increase such Tenant’s Rent to the lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the Tenant, and (ii) the fair market rent, and (2) Rent the next available Unit to an Extremely Low Income Household, to comply with the requirements of Section 2.1 above, at a Rent not exceeding the maximum Rent specified in Section 2.2, or designate another comparable Unit that is occupied by an Extremely Low Income Household as a HOPWA-Assisted Unit, to meet the requirements of Section 2.1 above. On the day that Borrower complies with Section 2.1 in accordance with this Section 2.4(c), the Unit with the over-income Tenant will no longer be considered a HOPWA-Assisted Unit. (d) Termination of Occupancy. Upon termination of occupancy of a HOPWA-Assisted Unit by a Tenant, such Unit will be deemed to be continuously occupied by a household of the same income level as the initial income level of the vacating Tenant, until such unit is reoccupied, at which time categorization of the Unit will be established based on the occupancy requirements of Section 2.1. 2.5 Cure for AIDS. If, in the sole determination of the County, there is a cure for AIDS and therefore no need for the HOPWA-Assisted Units, the County shall provide to Borrower a written notice that sets forth the termination date of the HOPWA Term. ARTICLE 3 INCOME CERTIFICATION; REPORTING; RECORDS 3.1 Income Certification. (a) Borrower shall obtain, complete, and maintain on file, within sixty (60) days before expected occupancy and annually thereafter, income certifications from each Tenant renting any of the HOPWA-Assisted Units. Borrower shall make a good faith effort to verify the accuracy of the income provided by the applicant or occupying household, as the case may be, in an income certification. To verify the information, Borrower shall take two or more of the following steps: (i) obtain a pay stub for the most recent pay period; (ii) obtain an income tax return for the most recent tax year; (iii) conduct a credit agency or similar search; (iv) obtain an income verification form from the applicant's current employer; (v) obtain an income verification form from the Social Security Administration and/or the California Department of Social Services if the applicant receives assistance from either of such agencies; or (vi) if the applicant is unemployed and does not have a tax return, obtain another form of independent verification. Where applicable, Borrower shall examine at least two (2) months of relevant source documentation. Copies of Tenant income certifications are to be available to the County upon request. (b) For each HOPWA-Assisted Unit during the HOPWA Term, Borrower shall obtain, complete, and maintain on file, immediately prior to initial occupancy and annually thereafter, a certification from the Tenant that the HOPWA-Assisted Unit is occupied by a HOPWA-Eligible Household. 10 863\108\3392941.6 3.2 Reporting Requirements. (a) Borrower shall submit to the County within one hundred eighty (180) days after the Completion Date, and not later than forty-five (45) days after the close of each calendar year, or such other date as may be requested by the County, a report that includes the following data for each Unit and specifically identifies which Units are HOPWA-Assisted Units: (i) Tenant income, (ii) the number of occupants, (iii) the Rent, (iv) the number of bedrooms, and (v) the initial address of each Tenant. To demonstrate continued compliance with Section 2.1 Borrower shall cause each annual report after the initial report to include a record of any subsequent Tenant substitutions and any vacancies in HOPWA-Assisted Units that have been filled. (b) Borrower shall submit to the County within forty-five (45) days after receipt of a written request, or such other time agreed to by the County, any other information or completed forms requested by the County in order to comply with reporting requirements of HUD, the State of California, and the County. 3.3 Tenant Records. Borrower shall maintain complete, accurate and current records pertaining to income and household size of Tenants. All Tenant lists, applications and waiting lists relating to the Development are to be at all times: (i) separate and identifiable from any other business of Borrower, (ii) maintained as required by the County, in a reasonable condition for proper audit, and (iii) subject to examination during business hours by representatives of the County. Borrower shall retain copies of all materials obtained or produced with respect to occupancy of the Units for a period of at least five (5) years. The County may examine and make copies of all books, records or other documents of Borrower that pertain to the Development. 3.4 Development Records. (a) Borrower shall keep and maintain at the principal place of business of the Borrower set forth in Section 6.11 below, or elsewhere with the County's written consent, full, complete and appropriate books, records and accounts relating to the Development. Borrower shall cause all books, records and accounts relating to its compliance with the terms, provisions, covenants and conditions of the Loan Documents to be kept and maintained in accordance with generally accepted accounting principles consistently applied, and to be consistent with requirements of this HOPWA Regulatory Agreement. Borrower shall cause all books, records, and accounts to be open to and available for inspection and copying by HUD, the County, its auditors or other authorized representatives at reasonable intervals during normal business hours. Borrower shall cause copies of all tax returns and other reports that Borrower may be required to furnish to any government agency to be open for inspection by the County at all reasonable times at the place that the books, records and accounts of Borrower are kept. Borrower shall preserve such records for a period of not less than five (5) years after their creation in compliance with all HUD records and accounting requirements. If any litigation, claim, negotiation, audit exception, monitoring, inspection or other action relating to the use of the County Loan is pending at the end of the record retention period stated herein, then Borrower shall retain the records until such action and all related issues are resolved. Borrower shall cause the records to include all invoices, receipts, and other documents related to expenditures from the County Loan funds. Borrower shall cause records to be accurate and current and in a form that allows the County to 11 863\108\3392941.6 comply with the record keeping requirements contained in 24 C.F.R. 574.450 and 24 C.F.R. 574.530. Such records are to include but are not limited to: (1) Records providing a full description of the activities undertaken with the use of the County Loan funds; (2) Records demonstrating that each activity undertaken with the HOPWA Funds meets one of the eligible activities of the HOPWA program set forth in 24 C.F.R. Section 574.300 and 24 C.F.R. Section 574.310; (3) Records demonstrating compliance with the HUD property standards and lead-based paint requirements including the property standards of 24 C.F.R. Section 574.310(b) and the lead-based paint requirements of 24 C.F.R. Section 574.635, and the maintenance requirements set forth in Section 5.6; (4) Records documenting compliance with the fair housing, equal opportunity, and affirmative fair marketing requirements; (5) Financial records as required by 2 C.F.R. Part 200, and during the HOPWA Term, financial records and other documents necessary to document compliance with the requirements of 24 C.F.R. Part 574 et seq; (6) Records demonstrating compliance with the HOPWA marketing, tenant selection, affordability, and income requirements; (7) Records demonstrating compliance with MBE/WBE requirements; (8) Records demonstrating compliance with 24 C.F.R. Part 135 which implements Section 3 of the Housing Development Act of 1968; (9) Records demonstrating compliance with applicable relocation requirements, which must be retained for at least five (5) years after the date by which persons displaced from the property have received final payments; (10) Records demonstrating compliance with labor requirements including certified payrolls from Borrower's general contractor evidencing that applicable prevailing wages have been paid; and (11) Records documenting compliance with the Social Services Plan approved by the County. (b) The County shall notify Borrower of any records it deems insufficient. Borrower has fifteen (15) calendar days after the receipt of such a notice to correct any deficiency in the records specified by the County in such notice, or if a period longer than fifteen (15) days is reasonably necessary to correct the deficiency, then Borrower must begin to correct the deficiency within fifteen (15) days and correct the deficiency as soon as reasonably possible. 12 863\108\3392941.6 ARTICLE 4 OPERATION OF THE DEVELOPMENT 4.1 Residential Use. Borrower shall operate the Development for residential use only. No part of the Development may be operated as transient housing. 4.2 Compliance with Loan Documents and Regulatory Requirements. (a) Borrower's actions with respect to the Property shall at all times be in full conformity with: (i) all requirements of the Loan Documents; (ii) all requirements imposed on projects assisted under the HOPWA Program as contained in 42 U.S.C. Section 12901, et seq., 24 C.F.R. Part 574, and other implementing rules and regulations; and (iii) any other regulatory requirements imposed on the Development including but not limited to regulatory agreements associated with the Low Income Housing Tax Credits provided by the California Tax Credit Allocation Committee, regulatory agreements associated with financing and subsidies provided by the California Department of Housing and Community Development, and rental subsidies provided to the Development (the "Development Regulatory Documents"). (b) Borrower shall promptly notify the County in writing of the existence of any default under any Development Regulatory Documents, and provide the County copies of any such notice of default. 4.3 Marketing Plan; Tenant Selection Plan; and Social Services Plan. (a) Marketing Plan. (1) No later than six (6) months prior to the date construction of the Development is projected to be complete, Borrower shall submit to the County for approval its plan for marketing the Development to income-eligible households and HOPWA- Eligible Households as required by this HOPWA Regulatory Agreement (the "Marketing Plan"). The Marketing Plan must include information on affirmative marketing efforts and compliance with fair housing laws. (2) Upon receipt of the Marketing Plan, the County will promptly review the Marketing Plan and will approve or disapprove it within fifteen (15) days after receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this procedure for resubmission of a revised Marketing Plan until the Marketing Plan is approved by the County. If the Borrower does not submit a revised Marketing Plan that is approved by the County at least three (3) months prior to the date construction of the Development is projected to be complete, Borrower will be in default of this HOPWA Regulatory Agreement. (b) Tenant Selection Plan. (1) No later than six (6) months prior to the date construction of the Development is projected to be complete, Borrower shall submit to the County, for its 13 863\108\3392941.6 review and approval, Borrower's written tenant selection plan (the "Tenant Selection Plan"). Borrower's Tenant Selection Plan must, at a minimum, meet the requirements for tenant selection set out in 24 C.F.R. Part 574, and any modifications thereto. (2) Upon receipt of the Tenant Selection Plan, the County will promptly review the Tenant Selection Plan and will approve or disapprove it within fifteen (15) days after receipt. If the Tenant Selection Plan is not approved, the County will give Borrower specific reasons for such disapproval and Borrower shall submit a revised Tenant Selection Plan within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this procedure for resubmission of a revised Tenant Selection Plan until the Tenant Selection Plan is approved by the County. If the Borrower does not submit a revised Tenant Selection Plan that is approved by the County at least three (3) months prior to the date construction of the Development is projected to be complete, Borrower will be in default of this HOPWA Regulatory Agreement. (c) Social Services Plan. (1) No later than the date of this HOPWA Regulatory Agreement, Borrower shall submit to the County for approval its plan for providing social services from qualified service providers to the HOPWA-Eligible Households of the Development as required by 24 C.F.R. Section 574.310(a)(1) and this HOPWA Regulatory Agreement (the "Social Services Plan"). (2) Upon receipt of the Social Services Plan, the County will promptly review the Social Services Plan and will approve or disapprove it within fifteen (15) days after receipt. If the Social Services Plan is not approved, the County will give Borrower specific reasons for such disapproval and Borrower shall submit a revised Social Services Plan within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this procedure for resubmission of a revised Social Services Plan until the Social Services Plan is approved by the County. If the Borrower does not submit a revised Social Services Plan that is approved by the County at least three (3) months prior to the date construction of the Development is projected to be complete, Borrower will be in default of this HOPWA Regulatory Agreement. 4.4 Lease Provisions. (a) No later than four (4) months prior to the date construction of the Development is projected to be complete, Borrower shall submit to the County for approval Borrower’s proposed form of lease agreement for the County's review and approval. When leasing Units within the Development, Borrower shall use the form of lease approved by the County. Borrower’s form of lease must include any provisions necessary to comply with the requirements of the Violence Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs. The form of lease must comply with all requirements of this HOPWA Regulatory Agreement, the other Loan Documents and must, among other matters: 14 863\108\3392941.6 (1) provide for termination of the lease for failure to: (i) provide any information required under this HOPWA Regulatory Agreement or reasonably requested by Borrower to establish or recertify the Tenant's qualification, or the qualification of the Tenant's household, for occupancy in the Development in accordance with the standards set forth in this HOPWA Regulatory Agreement, (ii) qualify as an Extremely Low Income Household as a result of any material misrepresentation made by such Tenant with respect to the income computation, or (iii) qualify as a HOPWA-Eligible Household when and if applicable as a result of any material misrepresentation made by such Tenant with respect to HIV/AIDS status; (2) be for an initial term of not less than one (1) year, unless by mutual agreement between the Tenant and Borrower, and provide for no increase in Rent during such year. After the initial year of tenancy, the lease may be month-to-month by mutual agreement of Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the requirements of Section 2.3 above; and (3) include a provision that requires a Tenant who is residing in a Unit required to be accessible pursuant to Section 3.9(b) of the Loan Agreement, and who is not in need of an accessible Unit to move to a non-accessible Unit when a non-accessible Unit becomes available and another Tenant or prospective Tenant is in need of an accessible Unit. (b) During the HOPWA Term, Borrower shall comply with the Marketing Plan, Tenant Selection Plan, and Social Services Plan approved by the County. 4.5 HOPWA Tenant Requirements. During the HOPWA Term Borrower shall: (a) ensure the confidentiality of the name of any individual requesting or receiving assistance through this project pursuant to 24 C.F.R. 574.440; (b) ensure that qualified service providers in the area make available appropriate supportive services to HOPWA-Eligible Households pursuant to 24 C.F.R. 574.310(a)(1); (c) conduct an ongoing assessment of the services required by HOPWA- Eligible Households pursuant to 24 C.F.R. 574.500(b)(2); (d) comply with the Social Services Plan approved by the County detailing the services provided to HOPWA-Eligible Households; and (e) ensure that the Development meets the Housing Quality Standards pursuant to 24 C.F.R. 574.310(b). 4.6 Lease Termination. (a) Any termination of a lease or refusal to renew a lease for a HOPWA- Assisted Unit within the Development must be in conformance with 24 C.F.R. 574.310(e) during 15 863\108\3392941.6 the HOPWA Term, and must be preceded by not less than sixty (60) days written notice to the Tenant by Borrower specifying the grounds for the action. (b) During the HOPWA Term Borrower shall ensure that surviving members of a household that included a Person with HIV/AIDS at the time of his or her death is permitted to continue to occupy the unit and receive supportive services for a reasonable period of up to one (1) year from the time of the death, and is provided with notice of their grace period and with assistance to obtain information about other available housing assistance programs. In addition, in the event such surviving members of a household would be eligible for occupancy in one of the other units within the Development, upon approval from Borrower, such surviving members may remain in their current unit and the next available unit within the Development will become a HOPWA-Assisted Unit. 4.7 HOPWA Requirements. (a) Borrower shall comply with all applicable laws and regulations governing the use of the HOPWA Funds, as set forth in 24 C.F.R. Part 574 et. seq. In the event of any conflict between this HOPWA Regulatory Agreement and applicable laws and regulations governing the use of the County Loan funds, the applicable laws and regulations govern. (b) The laws and regulations governing the use of the County Loan funds include (but are not limited to) the following: (1) Environmental and Historic Preservation. 24 C.F.R. Part 58, which prescribes procedures for compliance with the National Environmental Policy Act of 1969 (42 U.S.C. 4321-4361), and the additional laws and authorities listed at 24 C.F.R. 58.5; (2) Applicability of Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards. The applicable policies, guidelines, and requirements of 2 C.F.R. Part 200; (3) Debarred, Suspended or Ineligible Contractors. The prohibition on the use of debarred, suspended, or ineligible contractors set forth in 24 C.F.R. Part 24; (4) Civil Rights, Housing and Community Development, and Age Discrimination Acts. The Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing regulations at 24 C.F.R. Part 100; Title VI of the Civil Rights Act of 1964 as amended; Title VIII of the Civil Rights Act of 1968 as amended; Section 104(b) and Section 109 of Title I of the Housing and Community Development Act of 1974 as amended; Section 504 of the Rehabilitation Act of 1973 (29 USC 794, et seq.); the Age Discrimination Act of 1975 (42 USC 6101, et seq.); Executive Order 11063 as amended by Executive Order 12259 and implementing regulations at 24 C.F.R. Part 107; Executive Order 11246 as amended by Executive Orders 11375, 12086, 11478, 12107; Executive Order 11625 as amended by Executive Order 12007; Executive Order 12432; Executive Order 12138 as amended by Executive Order 12608; (5) Lead-Based Paint. The requirement of the Lead-Based Paint Poisoning Prevention Act, as amended (42 U.S.C. 4821 et seq.), the Residential Lead- 16 863\108\3392941.6 Based Paint Hazard Reduction Act (42 U.S.C. 4851 et seq.), and implementing regulations at 24 C.F.R. Part 35; (6) Relocation. The requirements of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (42 U.S.C. 4601, et seq.), and implementing regulations at 49 C.F.R. Part 24; Section 104(d) of the Housing and Community Development Act of 1974 and implementing regulations at 24 C.F.R. 42 et seq.; 24 C.F.R. 92.353; 24 C.F.R. 574.630; and California Government Code Section 7260 et seq. and implementing regulations at 25 California Code of Regulations Sections 6000 et seq.; (7) Discrimination against the Disabled. The requirements of the Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing regulations at 24 C.F.R. Part 100; Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. 794), and federal regulations issued pursuant thereto, which prohibit discrimination against the disabled in any federally assisted program, the requirements of the Architectural Barriers Act of 1968 (42 U.S.C. 4151- 4157) and the applicable requirements of Title II and/or Title III of the Americans with Disabilities Act of 1990 (42 U.S.C. 12131 et seq.), and federal regulations issued pursuant thereto; (8) Clean Air and Water Acts. The Clean Air Act, as amended, 42 U.S.C. 7401 et seq., the Federal Water Pollution Control Act, as amended, 33 U.S.C. 1251 et seq., and the regulations of the Environmental Protection Agency with respect thereto, at 40 C.F.R. Part 1500, as amended from time to time; (9) Uniform Administrative Requirements. The provisions of 24 C.F.R. 574.650 regarding cost and auditing requirements; (10) Housing Quality Standards. The housing quality standards set forth in 24 C.F.R. Section 574.310(b); (11) Supportive Services. The supportive service requirements of 24 C.F.R. Section 574.310(a)(1). Borrower shall procure services to satisfy such service requirements; (12) Training Opportunities. The requirements of Section 3 of the Housing and Urban Development Act of 1968, as amended, 12 U.S.C. 1701u and implementing Regulations at 24 C.F.R. 75 ("Section 3"); (i) Pursuant to Section 3, to the greatest extent feasible, and consistent with existing Federal, state, and local laws and regulations Borrower shall ensure: (A) that employment and training opportunities arising in connection with the Development are provided to Section 3 workers within the metropolitan area (or nonmetropolitan county) in which the Development is located. Where feasible, priority for opportunities and training described above should be given to: (i) Section 3 workers residing within the service area or the neighborhood of the project, and (ii) participants in YouthBuild programs; and 17 863\108\3392941.6 (B) that contracts for work awarded in connection with the Development are provided to business concerns that provide economic opportunities to Section 3 workers residing within the metropolitan area (or nonmetropolitan county) in which the Development is located. Where feasible, priority for opportunities and training described above should be given to: (i) Section 3 business concerns that provide economic opportunities to Section 3 workers residing within the service area or the neighborhood of the Development, and (ii) participants in YouthBuild programs. (ii) Borrower will be considered to have complied with the Section 3 requirements, in the absence of evidence to the contrary, if it certifies that it has followed the prioritization of effort set forth in subsection (i) above, and meets or exceeds the applicable Section 3 benchmark as described in 24 C.F.R. 75.23(b). (iii) Borrower shall maintain records of its Section 3 activities and cause such records to be accurate and current and in a form that allows the County to comply with the reporting requirements of 24 C.F.R. 75.25. (iv) Borrower shall require all contractors and subcontractors performing work on the Development to comply with the Section 3 requirements. (13) Labor Standards. The labor requirements set forth in 24 C.F.R. 92.354; the prevailing wage requirements of the Davis-Bacon Act and implementing rules and regulations (40 U.S.C. 3141-3148); the Copeland "Anti-Kickback" Act (40 U.S.C. 276(c)) which requires that workers be paid at least once a week without any deductions or rebates except permissible deductions; the Contract Work Hours and Safety Standards Act – CWHSSA (40 U.S.C. 3701-3708) which requires that workers receive "overtime" compensation at a rate of 1-1/2 times their regular hourly wage after they have worked forty (40) hours in one (1) week; and Title 29, Code of Federal Regulations, Subtitle A, Parts 1, 3 and 5 are the regulations and procedures issued by the Secretary of Labor for the administration and enforcement of the Davis- Bacon Act, as amended; (14) Drug Free Workplace. The requirements of the Drug Free Workplace Act of 1988 (P.L. 100-690) and implementing regulations at 24 C.F.R. Part 24; (15) Anti-Lobbying; Disclosure Requirements. The disclosure requirements and prohibitions of 31 U.S.C. 1352 and implementing regulations at 24 C.F.R. Part 87; (16) Historic Preservation. The historic preservation requirements set forth in the National Historic Preservation Act of 1966, as amended (16 U.S.C. Section 470) and the procedures set forth in 36 C.F.R. Part 800. If archeological, cultural, or historic period resources are discovered during construction, all construction work must come to a halt and Borrower shall immediately notify the County. Borrower shall not shall alter or move the discovered material(s) until all appropriate procedures for "post-review discoveries" set forth in Section 106 of the National Historic Preservation Act have taken place, which include, but are not limited to, consultation with the California State Historic Preservation Officer and evaluation of the discovered material(s) by a qualified professional archeologist; 18 863\108\3392941.6 (17) Religious Organizations. If the Borrower is a religious organization, as defined by the HOPWA requirements, the Borrower shall comply with all conditions prescribed by HUD for the use of HOPWA Funds by religious organizations, including the First Amendment of the United States Constitution regarding church/state principles and the applicable constitutional prohibitions set forth in 24 C.F.R. 574.300(c); (18) Violence Against Women. The requirements of the Violence Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs; (19) Conflict of Interest. The conflict of interest provisions set forth in 24 C.F.R. Section 574.625; (20) Carbon Monoxide Alarms or Detectors. The requirements of 42 U.S.C. 12905(i) and Notice CPD-22-15 which require the installation of carbon monoxide alarms or detectors that meet or exceed the standards described in chapters 9 and 11 of the 2018 publication of the International Fire Code, as published by the International Code Council in the HOPWA-Assisted Units; and (21) HUD Regulations. Any other HUD regulations present or as may be amended, added, or waived in the future pertaining to the County Loan funds. ARTICLE 5 PROPERTY MANAGEMENT AND MAINTENANCE 5.1 Management and Maintenance Responsibilities. Borrower shall comply with the Property management and maintenance requires set forth in Article 5 of the HOME Regulatory Agreement during the term of this HOPWA Regulatory Agreement. ARTICLE 6 MISCELLANEOUS 6.1 Nondiscrimination. (a) All of the Units must be available for occupancy on a continuous basis to members of the general public who are income eligible. Borrower may not give preference to any particular class or group of persons in renting or selling the Units, except to the extent that the Units are required to be leased to income eligible households and to HOPWA Eligible Households pursuant to this HOPWA Regulatory Agreement or any Development Regulatory Document. Borrower herein covenants by and for Borrower, assigns, and all persons claiming under or through Borrower, that there exist no discrimination against or segregation of, any person or group of persons on account of race, color, creed, religion, sex, sexual orientation, marital status, national origin, source of income (e.g., SSI), ancestry, age, familial status (except for lawful senior housing in accordance with state and federal law), or disability, in the leasing, subleasing, transferring, use, occupancy, tenure, or enjoyment of any unit nor will Borrower or any person claiming under or through Borrower, establish or permit any such practice or 19 863\108\3392941.6 practices of discrimination or segregation with reference to the selection, location, number, use, or occupancy, of tenants, lessees, sublessees, subtenants, or vendees of any unit or in connection with the employment of persons for the construction, operation and management of any unit. (b) Borrower shall accept as Tenants, on the same basis as all other prospective Tenants, persons who are recipients of federal certificates for rent subsidies pursuant to the existing housing program under Section 8 of the United States Housing Act, or its successor. Borrower may not apply selection criteria to Section 8 certificate or voucher holders that is more burdensome than criteria applied to all other prospective Tenants, nor will Borrower apply or permit the application of management policies or lease provisions with respect to the Development which have the effect of precluding occupancy of units by such prospective Tenants. 6.2 Application of Provisions. The provisions of this HOPWA Regulatory Agreement apply to the Property for the entire HOPWA Term even if the County Loan is paid in full prior to the end of the HOPWA Term. This HOPWA Regulatory Agreement binds any successor, heir or assign of Borrower, whether a change in interest occurs voluntarily or involuntarily, by operation of law or otherwise, except as expressly released by the County. The County is making the County Loan on the condition, and in consideration of, this provision, and would not do so otherwise. 6.3 Covenants to Run With the Land. The County and Borrower hereby declare their express intent that the covenants and restrictions set forth in this HOPWA Regulatory Agreement run with the land, and bind all successors in title to the Property, provided, however, that on the expiration of the HOPWA Term said covenants and restrictions expire. Each and every contract, deed or other instrument hereafter executed covering or conveying the Property or any portion thereof, is to be held conclusively to have been executed, delivered and accepted subject to the covenants and restrictions, regardless of whether such covenants or restrictions are set forth in such contract, deed or other instrument, unless the County expressly releases such conveyed portion of the Property from the requirements of this HOPWA Regulatory Agreement. 6.4 Enforcement by the County. (a) If Borrower fails to perform any obligation under this HOPWA Regulatory Agreement, and fails to cure the default within thirty (30) days after the County has notified Borrower in writing of the default, the County may enforce this HOPWA Regulatory Agreement by any or all of the following actions, or any other remedy provided by law: (1) Calling the County Loan. The County may declare a default under the Loan Documents, accelerate the indebtedness evidenced by the Loan Documents, and proceed with foreclosure under the Deed of Trust. (2) Action to Compel Performance or for Damages. The County may bring an action at law or in equity to compel Borrower's performance of its obligations under this HOPWA Regulatory Agreement, and may seek damages. (3) Remedies Provided Under Loan Documents. The County may exercise any other remedy provided under the Loan Documents. 20 863\108\3392941.6 (b) The County shall provide notice of a default to the Investor Limited Partner and any limited partner of Borrower who has requested written notice from the County in the manner set forth in Section 6.5 of the Loan Agreement, and the Investor Limited Partner shall have the right, but not the obligation, to cure any default under this HOPWA Regulatory Agreement and the County shall accept such cure on behalf of the Borrower. 6.5 Anti-Lobbying Certification. (a) Borrower certifies, to the best of Borrower's knowledge or belief, that: (1) No Federal appropriated funds have been paid or will be paid, by or on behalf of it, to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract, the making of any Federal grant, the making of any Federal loan, the entering into of any cooperative agreement, and the extension, continuation, renewal, amendment, or modification of any Federal contract, grant, loan, or cooperative agreement; (2) If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract, grant, loan, or cooperative agreement, it will complete and submit Standard Form-LLL, Disclosure Form to Report Lobbying, in accordance with its instructions. (b) This certification is a material representation of fact upon which reliance was placed when the Loan Documents were made or entered into. Submission of this certification is a prerequisite for making or entering into the Loan Documents imposed by Section 1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be subject to a civil penalty of not less than Ten Thousand Dollars ($10,000) and no more than One Hundred Thousand Dollars ($100,000) for such failure. 6.6 Recording and Filing. The County and Borrower shall cause this HOPWA Regulatory Agreement, and all amendments and supplements to it, to be recorded in the Official Records of the County of Contra Costa. 6.7 Governing Law. This HOPWA Regulatory Agreement is governed by the laws of the State of California. 6.8 Waiver of Requirements. Any of the requirements of this HOPWA Regulatory Agreement may be expressly waived by the County in writing, but no waiver by the County of any requirement of this HOPWA Regulatory Agreement extends to or affects any other provision of this HOPWA Regulatory Agreement, and may not be deemed to do so. 6.9 Amendments. This HOPWA Regulatory Agreement may be amended only by a written instrument executed by all the parties hereto or their successors in title that is duly recorded in the official records of the County of Contra Costa. 21 863\108\3392941.6 6.10 Notices. Any notice requirement set forth herein will be deemed to be satisfied three (3) days after mailing of the notice first-class United States certified mail, postage prepaid, addressed to the appropriate party as follows: County: County of Contra Costa Department of Conservation and Development 30 Muir Road Martinez, CA 94553 Attn: Assistant Deputy Director Borrower: Veterans Square, L.P. c/o Satellite Affordable Housing Associates 1835 Alcatraz Avenue Berkeley, CA 94703 Attention: Chief Executive Officer Investor Limited Partner: Raymond James Tax Credit Fund XX L.L.C. c/o Raymond James Tax Credit Funds, Inc. 880 Carillon Parkway St. Petersburg, Florida 33716 Facsimile No.: 727-567-8455 Attention: Steven J. Kropf, President with a copy to: Nixon Peabody LLP Exchange Place 53 State Street Boston, MA 02109 Attn: Nathan A. Bernard Facsimile No.: 617-345-1000 Such addresses may be changed by notice to the other party given in the same manner as provided above. 6.11 Severability. If any provision of this HOPWA Regulatory Agreement is determined by a court of competent jurisdiction to be invalid, illegal or unenforceable, the validity, legality and enforceability of the remaining portions of this HOPWA Regulatory Agreement will not in any way be affected or impaired thereby. 6.12 Multiple Originals; Counterparts. This HOPWA Regulatory Agreement may be executed in multiple originals, each of which is deemed to be an original, and may be signed in counterparts. 6.13 Revival of Agreement after Foreclosure. In the event there is a foreclosure of the Property, this HOPWA Regulatory Agreement will revive according to its original terms if, during the HOPWA Term, the owner of record before the foreclosure, or deed in lieu of 22 863\108\3392941.6 foreclosure, or any entity that includes the former owner or those with whom the former owner has or had family or business ties, obtains an ownership interest in the Development or Property. 6.14 County Regulatory Agreement. The County and Borrower are entering into this HOPWA Regulatory Agreement concurrently with the modification of the County Regulatory Agreement and the modification of the HOME Regulatory Agreement. The County Regulatory Agreement as it applies to the HOPWA-Assisted Units will be in effect for fifty-five (55) years from the Completion Date which term overlaps with but is longer than the HOPWA Term. Compliance with the terms of this HOPWA Regulatory Agreement will be deemed compliance with the County Regulatory Agreement during the HOPWA Term and Remainder Term as it applies to the HOPWA-Assisted Units. In the event of a conflict between this HOPWA Regulatory Agreement and the County Regulatory Agreement during the HOPWA Term and Remainder Term as it applies to the HOPWA-Assisted Units, the terms of this HOPWA Regulatory Agreement will prevail. [remainder of page intentionally left blank] [signatures on following pages] 23 Signature page HOPWA Regulatory Agreement 863\108\3392941.6 WHEREAS, this HOPWA Regulatory Agreement has been entered into by the undersigned as of the date first written above. COUNTY: COUNTY OF CONTRA COSTA, a political subdivision of the State of California By: __________________ John Kopchik Director, Department of Conservation and Development Approved as to form: Thomas L. Geiger Chief Assistant County Counsel By: Kathleen Andrus Deputy County Counsel BORROWER: VETERANS SQUARE, L.P., a California limited partnership By: Veterans Square LLC, a California limited liability company, its general partner By: Satellite Affordable Housing Associates, a California nonprofit public benefit corporation, its manager By: ____________________________ Susan Friedland, Chief Executive Officer 863\108\3392941.6 STATE OF CALIFORNIA ) ) COUNTY OF __________________ ) On ____________________, before me, ___________________________, Notary Public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ______________________________________ Name: ______________________________ Notary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. 863\108\3392941.6 STATE OF CALIFORNIA ) ) COUNTY OF __________________ ) On ____________________, before me, ___________________________, Notary Public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ______________________________________ Name: ______________________________ Notary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. A-1 863\108\3392941.6 EXHIBIT A Legal Description The land referred to is situated in the County of Contra Costa, City of Pittsburg, State of California, and is described as follows: Parcel One: Lots 1, 2, 15 and 16 Block 79, Map of Resubdivision of Block 79, City of Pittsburg, filed May 18, 1926 in Map Book 19, Page 504, Contra Costa County Records. APN: 085-182-001 Parcel Two: Lots 8 and 9, Block 78, as delineated upon the certain Map entitled “Official Map of the City of Pittsburg”, filed March 23, 1914, Contra Costa County Records. APN: 085-196-001 RECOMMENDATION(S): ACCEPT the 2022 Annual Report of the Internal Operations Committee of the Board of Supervisors1. RECOGNIZE the excellent work of the County department staff who provided the requisite information to the IOC in a timely and professional manner, and members of the Contra Costa community and private industry who, through their interest in improving the quality of life in Contra Costa County, provided valuable insight into our discussions, and feedback that helped us to formulate our policy recommendations. 2. CONTINUE the following referrals 2023 IOC: (1) Small Business Enterprise (SBE) and Outreach Programs, (2) County Financial Audit Program, (3) Annual Report on Fleet Internal Service Fund and Disposition of Low Mileage Vehicles, (4) Local Bid Preference Program, (5) Advisory Body Recruitment, (6) Process for Allocation of Propagation Funds by the Fish and Wildlife Committee, (7) Advisory Body Triennial Review, and (8) Animal Benefit Fund Review, (9) Language Interpretation Services for Public Meetings, and (14) Racial Justice Oversight Body Dysfunction. 3. TERMINATE the following referrals: (10) Arts and Culture Commission (AC5) Dissolution, (11) Ad Hoc Arts Council Steering Committee Formation, (12) Contra Costa County Fire Protection District Advisory Fire Commission Mission and Bylaws, (13) Contra Costa Library Foundation Formation, and (15) Options to Expedite Staff Recruitment. 4. DIRECT the Commission for Women and Girls to provide a report to the 2023 Internal Operations Committee on it current focus and membership, meeting schedule and work plan, and meeting attendance. 5. DIRECT the County Administrator to provide a report to the 2023 Internal Operations Committee regarding the work and final disposition of the Ad Hoc Arts Council Steering Committee. 6. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie DiMaggio Enea (925) 655-2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: CAO (Enea), CAO (DeLaney) C. 90 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:January 10, 2023 Contra Costa County Subject:2022 YEAR-END REPORT ON INTERNAL OPERATIONS COMMITTEE REFERRALS AND THEIR DISPOSITION RECOMMENDATION(S): (CONT'D) FISCAL IMPACT: No fiscal impact. BACKGROUND: The 2022 Internal Operations Committee (IOC) was composed by Supervisor Diane Burgis, who served as Chair, and Supervisor Candace Andersen, who served as Vice Chair. During 2022, the Internal Operations Committee (IOC) met ten times, worked on 15 referrals, made 13 reports to the Board, interviewed candidates and made recommendations to fill 27 seats for certain advisory bodies whose composition requirements must be monitored. Our Committee appreciates the time and effort of County staff who prepared reports and analyses for Committee discussion, the valuable time and input of the many County residents who attended our meetings, and the efforts of the staff to the Board’s advisory bodies to recruit, screen, and nominate individuals to our Committee for approval and appointment by the Board. Their efforts in this regard allowed the IOC to focus more of its time on the following subjects: Small Business Enterprise (SBE) and Outreach Programs. The IOC accepted two reports from the new Purchasing Services Manager, together covering the period July 1, 2021 through June 30, 2022, and reported out to the Board of Supervisors on April 26 and October 25, 2022. This is a standing referral. REFER 1. County Financial Audit Program . Since 2000, the IOC reviews, each February, the annual schedule of audits and best practices studies proposed by the Auditor-Controller. The Auditor-Controller’s Office presented a report of its 2021 audit work and proposed 2022 Audit Schedule to the IOC on March 14, 2022, which the IOC accepted and approved, and reported to the Board on March 22, 2022. This is a standing referral. REFER 2. Annual Report on Fleet Internal Service Fund and Disposition of Low Mileage Vehicles. Each year, the Public Works Department Fleet Manager analyzes the fleet and annual vehicle usage, and makes recommendations to the IOC on the budget year vehicle replacements and on the intra-County transfer of underutilized vehicles, in accordance with County policy. In FY 2008/09, following the establishment of an Internal Services Fund (ISF) for the County Fleet, to be administered by Public Works, the Board requested the IOC to review annually the Public Works department report on the fleet and on low-mileage vehicles. The IOC received the 2020/21 fleet report on March 14, 2022 and reported out to the Board of Supervisors on March 22, 2022. This is a standing referral. REFER 3. Local Bid Preference Program. In 2005, the Board of Supervisors adopted the local bid preference ordinance to support small local businesses and stimulate the local economy, at no additional cost to the County. Under the program, if the low bid in a commodities purchase is not from a local vendor, any responsive local vendor who submitted a bid over $25,000 that was within 5% percent of the lowest bid has the option to submit a new bid. The local vendor will be awarded if the new bid is in an amount less than or equal to the lowest responsive bid, allowing the County to favor the local vendor but not at the expense of obtaining the lowest offered price. Since adoption of the ordinance, the IOC has continued to monitor the effects of the program through annual reports prepared and presented by the Purchasing Agent or designee. The IOC received two reports, together covering the period July 1, 2021 through June 30, 2022, and reported out to the Board of Supervisors on April 26 and October 25, 2022. This is a standing referral. REFER 4. Advisory Body Recruitment. On December 12, 2000, the Board of Supervisors approved a policy on the process for recruiting applicants for selected advisory bodies of the Board. This policy requires an open recruitment for all vacancies to At Large seats appointed by the Board. The IOC made a determination that it would conduct interviews for At Large seats on the following bodies: Retirement Board, Fire Advisory Commission, Integrated Pest Management Advisory Committee, Planning Commission, Treasury Oversight Committee, and the Fish & Wildlife Committee, as well as other advisory bodies as the need should arise; and that screening and nomination to fill At Large seats on all other eligible bodies would be delegated to each body or a subcommittee thereof. 5. In 2022, the IOC submitted recommendations to the Board of Supervisors to fill 27 vacant seats on various committees and commissions. The IOC interviewed individuals for seats on the Local Enforcement Agency Independent Hearing Panel, Retirement Board, Planning Commission, and the Advisory Fire Commission to the Contra Costa Fire Protection District, Ad Hoc Arts Council Steering Committee, Los Medanos Health Advisory Committee, and Integrated Pest Management Advisory Committee. In 2023, the IOC will need to recruit and interview for the County Connection Citizen Advisory Committee, the Retirement Board, the Integrated Pest Management Advisory Committee, and the Law Library Board of Trustees. This is a standing referral. REFER Process for Allocation of Propagation Funds by the Fish and Wildlife Committee. On November 22, 2010, the IOC received a status report from Department of Conservation and Development (DCD) regarding the allocation of propagation funds by the Fish and Wildlife Committee (FWC). The IOC accepted the report along with a recommendation that IOC conduct a preliminary review of annual FWC grant recommendations prior to Board of Supervisors review. On April 11, 2022, the IOC received a report from DCD proposing, on behalf of the FWC, the 2022 Fish and Wildlife Propagation Fund Grant awards. The IOC approved the proposal and recommended grant awards for ten projects totaling $50,325, which the Board of Supervisors unanimously approved on April 26, 2022. This is a standing referral. REFER 6. Advisory Body Triennial Review. Beginning in 2010 and concluding in 2011/2012, the Board of Supervisors conducted an extensive review of advisory body policies and composition, and passed Resolution Nos. 2011/497 and 2011/498, which revised and restated the Board’s governing principles for the bodies. The Resolutions dealt with all bodies, whether created by the BOS as discretionary or those that the BOS is mandated to create by state or federal rules, laws or regulations. The Resolutions directed the CAO/CoB’s Office to institute a method to conduct a rotating triennial review of each body and to report on the results of that review and any resulting staff recommendations to the Board, through the IOC, on a regular basis. The second phase report of the current Triennial Review Cycle was completed on May 9, 2022 and reported out to the Board on May 17, 2022. This is a standing referral. REFER 7. Animal Benefit Fund Review.On May 12, 2015, the Board of Supervisors adopted the fiscal year 2015/16 budget, including a referral to the Internal Operations Committee to review the Animal Benefit Fund and, in March 2016, the Board directed that the review be made by the IOC annually to assess the impact of the Animal Benefit Fund on the community and families. On November 21, 2022, the IOC received the sixth annual report on the Animal Benefit Fund covering FY 2021/22 and reported to the Board on November 29, 2022. This is a standing referral. REFER 8. Language Interpretation Services for Public Meetings. On March 26, 2019, the Board requested the IOC to develop a policy on language interpretation services at the Board of Supervisors meetings. The IOC considered this matter on September 9, 2019 and decided that the services could not practically be rolled out until staff relocates to the new Administration Building. The IOC gave staff direction to report back with additional information to assist the Committee in determining the best model for providing these services. The IOC received follow-up reports on December 9, 2019 and November 19, 2020, and directed staff to develop recommendations for a six-month pilot program providing limited interpretation and translation services, with the intention that the County would initiate a pilot process, promote it, and measure how extensively it is utilized. On March 8, 2021, the IOC received an extensive report from the Clerk of the Board on language interpretation and closed captioning services, and subsequently made to the Board related recommendations which, on March 23, 2021, the Board approved. On August 2, 2022, the Board received a follow-up report on language interpretation services at Board of Supervisors and Measure X Committee meetings and referred the matter to the Internal Operations Committee to gather additional information on the practices of other counties and issues surrounding equal access. The IOC took no action on this matter pending establishment of the Office of Racial Equity and Social Justice, which is expected to take this matter up once established in spring/summer 2023 for report back to the IOC. REFER 9. Arts and Culture Commission (AC5) Dissolution. On March 14, 2022, the IOC received a report from the County Administrator’s Office recommending dissolution of the County’s Arts and Culture Commission and adoption of a path to create a new private Arts Council for Contra Costa County. It was envisioned that this Council would serve as a connector, investor, advocate and leader for the arts and culture in Contra Costa County and be supported by a number of people and organizations including state and local government, school districts, private and public foundations, businesses and community members; and would also provide input on an annual Measure X investment of $250,000 that was approved by the Board of Supervisors on November 16, 2021 to support the certain arts and culture programs for the County. On March 29, 2022, the Board of Supervisors dissolved the Arts and Culture Commission and directed County Administration staff to procure or establish a nonprofit public-private partnership Arts Council for the county. TERMINATE 10. Ad Hoc Arts Council Steering Committee Formation. On March 29, 2022, the Board of Supervisors dissolved the Arts and Culture Commission and directed County Administration staff to procure or establish a nonprofit public-private partnership Arts Council for the county. Arts Orange County was selected to provide project management for this effort and on August 2, 2022, the Board referred to the Internal Operations Committee the establishment of an Ad Hoc Arts Council Steering Committee. On September 12, 2022, the IOC received a report from the County Administrator’s Office recommending the composition of the Steering Committee and on November 21, the IOC approved recommendations for appointment to the Steering Committee, which the Board approved on November 29. TERMINATE 11. Contra Costa County Fire Protection District Advisory Fire Commission Mission and Bylaws. On May 9, 2022, the IOC received a report from the County Administrator recommending redesignation of one of the At Large seats to represent specifically the area that was formerly the East Contra Costa Fire Protection District, and that the delegation of advisory fire commissioner duties be updated to reflect the Board of Supervisors current, higher level of District oversight than was the case in 1995. The IOC reported its recommendations to the Board of Supervisors on July 12, 2022. The Commission Bylaws were further refined by the Board of Directors at the recommendation of the County Administrator on November 8, 2022. TERMINATE 12. Contra Costa Library Foundation Formation (Measure X). On June 16, 2022, the IOC received a report from the County Librarian on the Measure X funded effort to create an independent County Library Foundation. As the County Library’s fundraising arm, the Foundation will seek private support for projects that are not or cannot be funded through existing Library funding sources. The Foundation will work closely with the County Librarian to identify funding priorities. The IOC reported its recommendations to the Board of Supervisors on August 2, 2022 at which the Board provided input on the size and composition of the future foundation. The County Administrator’s Office reports quarterly to the Board of Supervisors on the status of all Measure X projects. TERMINATE 13. Racial Justice Oversight Body Dysfunction. On July 11, 2022, the IOC received a report from the County Probation Department regarding operational problems of the RJOB. The Public Protection Committee has previously received a report from a consulting firm engaged by the Office of Reentry & Justice (ORJ) at the Probation Department to provide technical assistance and meeting facilitation services for the RJOB. During the update, the Burns Institute highlighted several emerging issues hindering the RJOB’s future work to include: changes in leadership and membership resulting in challenges with maintaining quorum, specifically at 14. the Subcommittee levels; ambitious Task Force recommendations that are beyond the capacity and scope of the membership; and limited staffing resources to support the membership’s requests for data collection, management, and analyses necessary to implement the recommendations of the RJOB. The County Administrator’s Office identified additional issues: (1) the existing RJOB charge is vague; (2) staff support is insufficient to the RJOB's needs; (3) RJOB subcommittees are self-forming and, therefore, not always balanced; and (4) there is high interest in participation and no term limits. Following discussion of these issues, it was decided that CAO would work with the Office of Racial Equity and Social Justice, once fully established, and bring recommendations for changes to the RJOB bylaws back to the IOC at a future date. REFER Options to Expedite Staff Recruitment. During the April 26, 2022 Board of Supervisors meeting, the Board requested the Human Resources Director to identify and report to the Internal Operations Committee options for replacing retired County employees more quickly. The referral came about in the context of waiving the 180-day separation before rehiring a retiree. The Board acknowledged that a person could retire with little or no advance notice to the County. On July 11, 2022, the IOC received a presentation from the Human Resources Director on strategies being employed by HR to expedite the filling of vacancies including establishment of a Professional and Organizational Development Team, development of a new Countywide onboarding process, pre-boarding process and off-boarding (exit survey) process, and workflow automation software. TERMINATE 15. CONSEQUENCE OF NEGATIVE ACTION: Should the Board elect not to approve the recommendations, the Internal Operations Committee will not have clear direction on the disposition of prior year referrals for discussion in calendar year 2023. RECOMMENDATION(S): APPROVE the Juvenile Justice Coordinating Council amended bylaws, as recommended by the Public Protection Committee. FISCAL IMPACT: There is no fiscal impact associated with this action. BACKGROUND: The Juvenile Justice Coordinating Council (JJCC) advises the Board of Supervisors on the development and implementation of a multi-agency juvenile justice plan with several critical components to specifically target at-risk juveniles, juvenile offenders and their families. The JJCC also coordinates the work of governmental and non-governmental organizations engaged in activities designed to reduce juvenile crime and delinquency countywide through information sharing and appropriate data outcomes. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Chris De Dios, 925-313-4120 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 91 To:Board of Supervisors From:PUBLIC PROTECTION COMMITTEE Date:January 10, 2023 Contra Costa County Subject:Adoption of Amended bylaws for the Juvenile Justice Coordinating Council BACKGROUND: (CONT'D) On October 25, 2021, the Public Protection Committee discussed revisions to the bylaws and recommended the police department and education seats on the council be changed to ex-officio. With this recommendation, Article II Membership shall be revised accordingly. The amended bylaws are attached, including both a red-lined version and clean amended copy. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, the changes recommended by the Public Protection Committee would not be formally accepted by the Board of Supervisors. ATTACHMENTS Attachment A - Redlined JJCC Bylaws Attachment B - JJCC Bylaws CONTRA COSTA COUNTY JUVENILE JUSTICE COORDINATING COUNCIL BYLAWS (adopted by the Board of Supervisors on July 27, 2021) (adopted by the Board of Supervisors on January 10, 2023) Article I – Purpose The purpose of the Juvenile Justice Coordinating Council (“Council”) is to: (1) develop and implement a continuum of County-based responses to juvenile crime, as provided for in California Welfare & Institutions Code section 749.22; (2) review and update the County’s multiagency juvenile justice plan, as provided in California Government Code section 30061(b)(4); and (3) co-function as the County’s Juvenile Delinquency Prevention Commission by coordinating on a Countywide basis the work of community agencies engaged in activities designed to prevent juvenile delinquency, as provided for in California Welfare & Institutions Code sections 233 through 236. Article II – Membership A. Composition: The Council shall consist of a total of twenty (20) members, composed of ex-officio and appointed members with the following composition, pursuant to Welfare & Institutions Code sections 233 et seq. and 749.22: Ten (10) Twelve (12) Ex-Officio Members: 1.Chief Probation Officer, as Chair 2.District Attorney’s Office representative 3.Public Defender’s Office representative 4.Sheriff’s Office representative 5.Board of Supervisors’ representative 6.Employment and Human Services Department representative 7.County Alcohol and Drugs Division representative 8.Behavioral Health Services (Mental Health) representative 9.Public Health representative 10.Juvenile Justice Commission Chair 11.City Police Department representative (rotating between Richmond, Antioch, Concord, Pittsburg) 10.12. One County Office of Education or a School District Representative Ten (10) Eight (8) Appointed Members (appointed by the Board of Supervisors): 11.City Police Department representative (rotating between Richmond, Antioch, Concord, Pittsburg) 12.One County Office of Education or a School District representative 13. Four at-large community members, residing or working within the County 14. Two at-large non-profit community based organization representatives 15. Two at-large youth members, ages 14 through 25, residing or working within the County B. Terms of Office: Ex-Officio members shall serve during their terms of office. Non-ex- officio members appointed by the Board of Supervisors shall serve a term of two years, beginning on January 1 and ending on December 31. C. Resignation: Any appointed member may resign by giving written notice to the Clerk of the Board of Supervisors. D. Vacancies: The Council shall comply with the system for new appointments, resignations, and replacements for Appointed Members as specified by the Contra Costa County Board of Supervisors. Whenever an unscheduled vacancy occurs, the Board of Supervisors will fill the vacancy pursuant to Government Code section 54974. The term for the incoming member will be to fill the vacancy for the remainder of the original term. E. Absences: 1. Ex-Officio Members: Members of the Council who have three (3) consecutive absences from the scheduled meetings or who have not fulfilled their duties for a three-month period may be reported to the respective department head. 2. Members Appointed by the Board of Supervisors: Members of the Council who have three (3) consecutive absences from the scheduled meetings or who have not fulfilled their duties for a three-month period may be declared inactive by the Council. This inactive seat may be declared vacant and filled by the Board of Supervisors. F. Alternates: A member of the Council may be represented by an alternate selected to attend from the same agency/organization if the Council member is not able to attend. Alternates for Community and Youth Representatives may be appointed by the Board of Supervisors. G. Training Requirements: 1. Members and alternates must view the following training videos within 60 days of appointment: • Brown Act and Better Government Ordinance Training Video; and • Ethics Training. 2. Members and alternates must complete “Training Certification for Members of a County Advisory Body.” 3. Members and alternates must attend any future trainings deemed necessary by the Council, or required by law. Article III – Structure A. Officers: In accordance with State law, the Chief Probation Officer shall serve as the Chair of the Council. The Chief Probation Officer may appoint an alternate to serve as the Chair in his/her absence. B. Other Committees: The Council may establish subcommittees, as follows, on either a permanent (standing) or temporary (ad hoc) basis to address specific issues or concerns: 1. Subcommittees must be established via a supermajority vote. 2. Subcommittees may only be composed of Council members except as otherwise specified by statute or county ordinance. 3. Subcommittees must report back to the Council at the Council’s regularly scheduled meetings. 4. Subcommittee decisions shall be made by vote and governed by voting and quorum rules set forth in these Bylaws. Decisions and voting tallies will be recorded in the meeting summary report. 5. Subcommittees shall not engage in activities that are not within the purpose and responsibilities outlined in these Bylaws and statutory requirements. 6. The Subcommittees may recommend policies and decisions falling within their scope of authority to the full Council for approval, however the Subcommittees have no authority to establish policy, make decisions, or hold non-public meetings. 7. Each Subcommittee will function with a Subcommittee Chair(s) . The Subcommittees Chair(s), or their designee(s), shall be responsible for conducting the Subcommittee’s meetings, developing and distributing agendas, convening any necessary working groups, and ensuring compliance with the Bylaws of the Council. Subcommittee chairs will be elected by the Subcommittee. Article IV – Meetings A. Regular Meetings: Regular meetings of the Council and other standing committees shall be held at least quarterly based on a schedule adopted by the Council and that schedule may be changed or augmented as needed. In addition, regularly scheduled meetings may be canceled by a majority vote of the Council , or by the Chair for lack of business or a quorum. B. Special Meetings: Special meetings of the Council or any other committees may be called by the Chair at any time. Such meetings shall be called in accordance with the provisions of the Brown Act and the Contra Costa County Better Government Ordinance regarding member and public notice. C. Quorum: A quorum of the Council, or any other subcommittee, shall be a majority of the total number of authorized positions on the Council, not a majority of the total number of filled positions. D. Voting: Each member of the Council, or subcommittee, has one vote and a majority vote of the members present is needed to pass a motion. Should there not be sufficient authorized members, or their alternates, present to constitute a quorum there can be no action on that matter. E. Conflict of Interest: As a general rule, no member shall participate as a member in any discussion or voting if doing so would constitute a conflict of interest. F. Meeting Procedure: The Chair will preside at all meetings and proceed with the business of the Council in a manner prescribed in these bylaws. The Chair will also decide questions of parliamentary procedure as needed. G. Order of Business: The regular order of business of the Council or any other standing committee shall be: 1. Call to order 2. Public comment on non-agenized items 3. Approve Record of Action from prior meeting 4. Consideration and action on agenda items 5. Adjournment H. Public Access: All meetings of the Council and any other standing committees shall be open and accessible to the general public in accordance with the Ralph M. Brown Act and the Contra Costa County Better Government Ordinance. Opportunity for public comment will be included in each agenda item, and the Council may adopt in advance rules for public comment. Article V – Administration The Council shall obtain staff support from the Probation Department. The staff will be responsible for the compilation and distribution of Council and committee meeting notices and agendas. All records shall be maintained by appropriate staff. Members of the Council shall serve without compensation and shall not receive reimbursement for any expenses incurred while conducting official business. Article VI – Changes to Bylaws The provisions of these Bylaws may be altered, amended or repealed by the Council, within the limitations imposed by the Brown Act, the Contra Costa County Better Government Ordinance and the policies of the Contra Costa County Board of Supervisors. No such alteration, amendment or repeal shall be effective unless and until the change has been approved by the Board of Supervisors. CONTRA COSTA COUNTY JUVENILE JUSTICE COORDINATING COUNCIL BYLAWS (adopted by the Board of Supervisors on January 10, 2023) Article I – Purpose The purpose of the Juvenile Justice Coordinating Council (“Council”) is to: (1) develop and implement a continuum of County -based responses to juvenile crime, as provided for in California Welfare & Institutions Code section 749.22; (2) review and update the County’s multiagency juvenile justice plan, as provided in California Government Code section 30061(b)(4); and (3) co -function as the County’s Juvenile Delinquency Prevention Commission by coordinating on a Countywide basis the work of community agencies engaged in activities designed to prevent juvenile delinquency, as provided for in California Welfare & Institutions Code sections 233 through 236. Article II – Membership A. Composition: The Council shall consist of a total of twenty (20) members, composed of ex -officio and appointed members with the following composition, pursuant to Welfare & Institutions Code sections 233 et seq. and 749.22: Twelve (12) Ex -Officio Members: 1. Chief Probation Officer, as Chair 2. District Attorney’s Office representative 3. Public Defender’s Office representative 4. Sheriff’s Office representative 5. Board of Supervisors’ representative 6. Employment and Human Services Department representative 7. County Alcohol and Drugs Division representative 8. Behavioral Health Services (Mental Health) representative 9. Public Health representative 10. Juvenile Justice Commission Chair 11. City Police Department representative (rotating between Richmond, Antioch, Concord, Pittsburg) 12. One County Office of Education or a School District Representative Eight (8) Appointed Members (appointed by the Board of Supervisors): 13. Four at-large community members, residing or working within the County 14. Two at-large non-profit community-based organization representatives 15. Two at-large youth members, ages 14 through 25, residing or working within the County B. Terms of Office: Ex -Officio members shall serve during their terms of office. Non-ex - officio members appointed by the Board of Supervisors shall serve a term of two years, beginning on January 1 and ending on December 31. C. Resignation: Any appointed member may resign by giving written notice to the Cle rk of the Board of Supervisors. D. Vacancies: The Council shall comply with the system for new appointments, resignations, and replacements for Appointed Members as specified by the Contra Costa County Board of Supervisors. Whenever an unscheduled vacancy occurs, the Board of Supervisors will fill the vacancy pursuant to Government Code section 54974. The term for the incoming member will be to fill the vacancy for the remainder of the original term. E. Absences: 1. Ex -Officio Members: Members of the Council who have three (3) consecutive absences from the scheduled meetings or who have not fulfilled their duties for a three -month period may be reported to the respective department head. 2. Members Appointed by the Board of Supervisors: Members of the Council who have three (3) consecutive absences from the scheduled meetings or who have not fulfilled their duties for a three -month period may be declared inactive by the Council. This inactive seat may be declared vacant and filled by the Board of Supervisors. F. Alternates: A member of the Council may be represented by an alternate selected to attend from the same agency/organization if the Council member is not able to attend. Alternates for Community and Youth Representatives may be appointed by the Board of Supervisors. G. Training Requirements: 1. Members and alternates must view the following training videos within 60 days of appointment:  Brown Act and Better Government Ordinance Training Video; and  Ethics Training. 2. Members and alternates must complete “Training Certification for Members of a County Advisory Body.” 3. Members and alternates must attend any future trainings deemed necessary by the Council, or required by law. Article III – Structure A. Officers: In accordance with State law, the Chief Probation Officer shall serve as the Chair of the Council. The Chief Probation Officer may appoint an alternate to serve as the Chair in his/her absence. B. Other Committees: The Council may establish subcommittees, as follows, on either a permanent (standing) or temporary (ad hoc) basis to address specific issues or concerns: 1. Subcommittees must be established via a supermajority vote. 2. Subcommittees may only be composed of Council members except as otherwise specified by statute or county ordinance. 3. Subcommittees must report back to the Council at the Council’s regularly scheduled meetings. 4. Subcommittee decisions shall be made by vote and governed by voting and quorum rules set forth in these Bylaws. Decisions and voting tallies will be recorded in the meeting summary report. 5. Subcommittees shall not engage in activities that are not within the purpose and responsibilities outlined in these Bylaws and statutory requirements. 6. The Subcommittees may recommend policies and decisions falling within their scope of authority to the full Council for approval, however the Subcommittees have no authority to establish policy, make decisions, or hold non‐public meetings. 7. Each Subcommittee will function with a Subcommittee Chair(s) . The Subcommittees Chair(s), or their designee(s), shall be responsible for conducting the Subcommittee’s meetings, developing and distributing agendas, convening any necessary working groups, and ensuring compliance with the Bylaws of the Council. Subcommittee chairs will be elected by the Subcommittee. Article IV – Meetings A. Regular Meetings: Regular meetings of the Council and other standing committees shall be held at least quarterly based on a schedule adopted by the Council and that schedule may be changed or augmented as needed. In addition, regularly scheduled meetings may be canceled by a majority vote of the Council , or by the Chair for lack of business or a quorum. B. Special Meetings: Special meetings of the Council or any other committees may be called by the Chair at any time. Such meetings shall be called in accordance with the provisions of the Brown Act and the Contra Costa County Better Government Ordinance regarding member and public notice. C. Quorum: A quorum of the Council, or any other subcommittee, shall be a majority of the total number of authorized positions on the Council, not a majority of the total number of filled positions. D. Voting: Each member of the Council, or subcommittee, has one vote and a majority vote of the members present is needed to pass a motion. Should there not be sufficient authorized members, or their alternates, present to constitute a quorum there can be no action on that matter. E. Conflict of Interest: As a general rule, no member shall participate as a member in any discussion or voting if doing so would constitute a conflict of interest. F. Meeting Procedure: The Chair will preside at all meetings and proceed with the business of the Council in a manner prescribed in these bylaws. The Chair will also decide questions of parliamentary procedure as needed. G. Order of Business: The regular order of business of the Council or any other standing committee shall be: 1. Call to order 2. Public comment on non-agenized items 3. Approve Record of Action from prior meeting 4. Consideration and action on agenda items 5. Adjournment H. Public Access: All meetings of the Council and any other standing committees shall be open and accessible to the general public in accordance with the Ralph M. Brown Act and the Contra Costa County Better Government Ordinance. Opportunity for public comment will be included in each agenda item, and the Council may adopt in advance rules for public comment. Article V – Administration The Council shall obtain staff support from the Probation Department. The staff will be responsible for the compilation and distribution of Council and committee meeting notices and agendas. All records shall be maintained by appropriate staff. Members of the Council shall serve without compensation and shall not receive reimbursement for any expenses incurred while conducting official business. Article VI – Changes to Bylaws The provisions of these Bylaws may be altered, amended or repealed by the Council, within the limitations imposed by the Brown Act, the Contra Costa County Better Government Ordinance and the policies of the Contra Costa County Board of Supervisors. No such alteration, amendment or repeal shall be effective unless and until the change has been approved by the Board of Supervisors. RECOMMENDATION(S): CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of Government Code Section 8630 on homelessness in Contra Costa County. Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the emergency declaration be reviewed at least every 60 days until the local emergency is terminated. The Board of Supervisors last reviewed and continued the emergency declaration on November 8, 2022. With the continuing high number of homeless individuals and insufficient funding available to assist in sheltering all homeless individuals and families, the emergency situation still exists and it is, therefore, appropriate for the Board to continue the declaration of a local emergency regarding homelessness. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Christy Saxton, 925-608-6700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 92 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:CONTINUE EXTENSION OF EMERGENCY DECLARATION REGARDING HOMELESSNESS RECOMMENDATION(S): ACCEPT the 2022 Annual Report for the Diablo Municipal Advisory Council FISCAL IMPACT: None. BACKGROUND: Board policy requires that regular and ongoing boards, commissions, or committees shall annually report on activities, accomplishments, membership attendance, required training/certification, and proposed work plan and/or objectives for the following year. CONSEQUENCE OF NEGATIVE ACTION: The Board would not have the 2022 annual report for the DMAC. CHILDREN'S IMPACT STATEMENT: N/A APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cameron Collins, (925) 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 93 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:ACCEPT the 2022 Annual Report for the Diablo Municipal Advisory Council ATTACHMENTS DMAC Annual Rpt Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. Diablo Municipal Advisory Council 2nd Tuesday of month at 7:30 pm Kathy Urbelis Cameron Collins 2022 The goal of the Diablo Municipal Advisory Council (DMAC) is to work with the residents of Diablo and the Contra Costa County Planning Commission to review and comment on various land use/planning applications within the community of Diablo. The Council's 2022 activities/accomplishments include the following: a. Established a 3-foot setback county ordinance overlay for the community of Diablo in conjunction with the County. b. Educated Diablo residents about Envision 2040 in collaboration with the County and worked with the County to modify the proposed El Centro land use designation. c. Reviewed and provided comment on several development variance requests and one small subdivision development request. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) DMAC meetings are held the second Tuesday of the month when there are agenda items. DMAC is made up of 5 elected officials who serve staggered 4 year terms and are selected by the registered voters of Diablo on the November General Election ballot. The Board is made up of 4 men and 1 woman. All white. All 2022 meetings had quorums. 2022 Meetings Held: January, February, May, June, September and October 2022 Meetings Canceled: March April, August, November The Council does not meet in July and December No training was conducted during the year. DMAC will continue to monitor the drafting of Envision 2040 and the impact on the Diablo community and will work with the County and Diablo residents to comment on land use variance requests received from the County and address resident concerns that may develop as a result of variance requests and permit notices received by residents. RECOMMENDATION(S): ACCEPT the 2022 Annual Report for P2B/Alamo Police Advisory Committee. FISCAL IMPACT: None. BACKGROUND: Board of Supervisors policy requires that regular ongoing board, commissions, or committees will provide annual reports on their activities and accomplishments, which are captured hereto. CONSEQUENCE OF NEGATIVE ACTION: The Board would not be aware of or have the 2022 annual report for the Alamo Police Advisory Committee. CHILDREN'S IMPACT STATEMENT: N/A APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cameron Collins, (925) 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 94 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:ACCEPT the 2022 Annual Report for P2B/Alamo Police Advisory Committee ATTACHMENTS P2B Annual Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. P2B/Alamo Police Advisory Committee 1st Monday of the Month Joseph Rubay Cameron Collins 12/01/2021 to 12/01/2022 We had two major projects during the past year. 1. The purchase of new FLOCK Cameras that will replace our our existing cameras. 2. We started to explore the possibility of expanding our boundries for P2B. If successful the new fee revenue will help to pay for our new cameras and keep our budget in a positive position. Special Events over the last year: Alamo Tree Lighting ( Held on November 28, 2021) Three Summer Concerts July 1, 15, 29 2022 Autos of Alamo September 15, 2022 1. Purchase of the FLOCK cameras. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) Currently we have 7 members on our committe, under current policy we have room for two additional members and two alternate members. We have five men and two women, our diversity matches our service area. Of the seven members participation is very good. We may have some attendence problems if we went back to nine members. Two alternates would be a good idea to have as we move forward. We took the month of August off and due to a special commitment on my part we did not have quorum at our September meeting, otherwise we met quorum ten times last year. I was not aware of any training that was available to our board members. I will check with Cameron Collins in regards of any training we need to complete. Over all our work plan evolves around being responsive to community needs and a supporting role in advising our Supervisor and Sherriff. We hope to extend P2B boundaries in two areas that were not a part of Alamo when P2B was created. The Northwest area was a part of unincorporated Walnut Creek and the Eastern Area past Roundhill Country Club was a part of unincorporated Danville. These two areas are now part of Alamo and share our commercial area as well as or special events we have thtoughout the year. When annexed by P2B they will not pay the property tax portion every other household pays yet they will start to pay our annual fee of $67.00. This increased fee revenue will help support our Alamo police services which includes our new FLOCK cameras. RECOMMENDATION(S): ACCEPT the 2022 Annual Report for P-5 Sheriff's Advisory Committee. FISCAL IMPACT: None. BACKGROUND: County Board policy requires that all regular and ongoing board, commissions, and committees will provide an annual report on their activities and accomplishments, membership attendance, required trainings and certifications, along with any proposed work plans and/or objectives for the following year. CONSEQUENCE OF NEGATIVE ACTION: The Board would not have the P5 Sheriff's committee annual report and therefore would not be in compliance with current policy. CHILDREN'S IMPACT STATEMENT: N/A APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cameron Collins, (925) 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 95 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:ACCEPT the 2022 Annual Report for P-5 Sheriff's Advisory Committee ATTACHMENTS P5 Annual Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. P-5 Sheriff’s Citizens Advisory Committee 7:00 PM on second Wednesday each month via Zoom Richard S. Kopf January 1, 2022 - December 31, 2022 The P-5 Sheriff’s Citizens Committee meets monthly either in person or via Zoom. In addition to the members of the Committee, at least one deputy attends each meeting to give an activity report. Occasionally Lt. Wooden attends. The Committee reviews safety concerns in the P-5 district and provides guidance to the Sheriff’s Department. The most significant accomplishment in 2022 was the review and approval of the installation of Flock cameras at the entrances to the P-5 area. Flock is a superior technology used in Danville and other communities. The contract has been negotiated and is awaiting final approval by the County. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) The P-5 Committee has ten citizen members who reside in the P-5 area. Typically six to eight members are in attendance at any given meeting. A quorum is achieved at least 90% of the time. Brown Act training is provided by the County. Historically, the P-5 Committee met in person at the Round Hill Country Club (RHCC). During the Covid-19 emergency meetings were held via Zoom. In August 2022 the RHCC decided to no longer allow the P-5 Committee to meet at the RHCC Clubhouse without the charge. The charge to use a room in the future would be a minimum of $400 per month. The P-5 decided not to pay the fee, and instead approved meeting via Zoom. in 2023 the P-5 Committee will complete installation of the Flock cameras. Further, in 2023 the P-5 will consider alternatives to funding when annual expenses exceed income. It is expected that this cross-over will occur in 2025-2027. RECOMMENDATION(S): ACCEPT the 2022 Annual Report for P2A Citizens Advisory Committee FISCAL IMPACT: None BACKGROUND: Contra Costa County Board policy requires that each board, commission, and committee provide an annual report on their activities and accomplishments, membership attendance, required trainings and/or certifications, and any proposed work plans for the following year. CONSEQUENCE OF NEGATIVE ACTION: The Board would not have the annual report of the P2A Sheriff's Citizens Advisory Committee making them out of compliance with county policy. CHILDREN'S IMPACT STATEMENT: N/A APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cameron Collins, (925) 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 96 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:ACCEPT the 2022 Annual Report for P2A Citizens Advisory Committee ATTACHMENTS P2A Annual Report RECOMMENDATION(S): ACCEPT the 2022 Advisory Body Annual Report for the Juvenile Justice Coordinating Council, as recommended by the Chief of Probation. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1 which requires that each advisory board, commission, or committee report annually on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. This Annual Report is due to the Board of Supervisors in December. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Deborah Caldwell, 925-313-4188 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 97 To:Board of Supervisors From:Esa Ehmen-Krause, County Probation Officer Date:January 10, 2023 Contra Costa County Subject:2022 Advisory Body Annual Report for the Juvenile Justice Coordinating Council BACKGROUND: (CONT'D) The Juvenile Justice Coordinating Council is tasked with advising the Board of Supervisors on the development and implementation of a multi-agency juvenile justice plan composed of several critical parts, including, but not limited to an assessment of existing law enforcement, probation, education, mental health, health, social services, drug and alcohol and youth services resources which specifically target at-risk juveniles, juvenile offenders, and their families. Additionally they are tasked with identification and prioritization of the neighborhoods, schools, and other areas in the community that face a significant public safety risk from juvenile crime. The Council also coordinates on a countywide basis, the work of those governmental and non-governmental organizations engaged in activities designed to reduce the incidence of juvenile crime and delinquency in the greater community, develop information and intelligence-sharing systems to ensure that county actions are fully coordinated, and provide data and appropriate outcome measures. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, the 2022 Annual Report for the Juvenile Justice Coordinating Council would not be formally accepted. ATTACHMENTS JJCC 2022 Annual Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee to execute on behalf of the County Memorandum of Understanding (MOU) #74-537-6 with Contra Costa Family Justice Alliance (dba Family Justice Center), a nonfinancial agreement, to allow the Behavioral Health Services Division (BHSD) to provide older adult senior peer counseling services at the Family Justice Centers in West, Central and East County, for the period from January 1, 2023 through December 31, 2023. FISCAL IMPACT: This is a nonfinancial agreement. BACKGROUND: BHSD collaborates with The Contra Costa Family Justice Alliance to create, lead and coordinate the collective effort to support Older Adult Mental Health Program’s Senior Peer Counseling Program, which works with seniors who may have experienced traumas of interpersonal violence (IPV), including domestic violence, sexual assault, child abuse, elder abuse and human trafficking. These services will be provided at Family Justice Centers in Richmond, Concord and Antioch. The County has been collaborating with this contractor under a MOU since January 1, 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 98 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Memorandum of Understanding #74-537-6 with Contra Costa Family Justice Alliance BACKGROUND: (CONT'D) On April 12, 2022, the Board of Supervisors approved Memorandum of Understanding #74-537-5 for the implementation of the BHSD’s Older Adult Mental Health Program’s Senior Peer Counseling Program which trains and supervises older adult volunteers to work with seniors throughout Contra Costa County, for the period from January 1, 2022 through December 31, 2022. Approval of Memorandum of Understanding #74-537-6 will allow BHSD to continue to provide its peer counseling services through December 31, 2023. This agreement includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this contract. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, seniors will not have access to these services at Family Justice Center sites in Richmond, Concord and Antioch. RECOMMENDATION(S): ACCEPT the 2022 Annual Report for the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen FISCAL IMPACT: None BACKGROUND: The Board of Supervisors requires that all advisory boards, commissions, and/or committees report annually on their activities, accomplishments, membership attendance, required trainings, and their proposed workplans for the next calendar year. The provided report is fulfilling this requirement for the Alamo MAC for the 2022 year. CONSEQUENCE OF NEGATIVE ACTION: The Alamo MAC would not be in compliance with the Boards requirement CHILDREN'S IMPACT STATEMENT: N/A APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cameron Collins, (925) 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 99 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 10, 2023 Contra Costa County Subject:ACCEPT the 2022 Annual Report for the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen ATTACHMENTS Alamo MAC 2022 Annual Rpt. Contra Costa County Board of Supervisors 2022 Annual Advisory Body Report Alamo Municipal Advisory Council Advisory Body Name: Alamo Municipal Advisory Council Meeting Time/Location: First Tuesday of the Month, 6:00pm Alamo Women’s Club, 1401 Danville Boulevard, Alamo, CA Note: During 2022, one meeting was held at Stone Valley Middle School in person; three meetings were held at Alamo Women’s Club, in person; all other meetings were held via Zoom teleconferencing software Chair: Sharon Burke Vice Chair: Heather Chaput Members (at year end): Cecily Barclay, Robert Brannan, Robert Mowat, Michaela Straznicka, Anne Struthers, Michelle Parkinson (alternate) and Robert Kan, Youth Representative Subcommittees (at year end): Alamo Area of Benefit Committee: Barclay Schools: Parkinson, Kan Alamo Police Services Advisory Committee (CSA P-2, Zone B): Brannan, Chaput (alternate) Land Use Planning: Barclay (Chair), Brannan, Mowat Iron Horse Corridor: Struthers Parks and Recreation: Struthers (Chair), Burke, Chaput Trees and Landscape: Burke, Mowat Staff Support: Cameron Collins Budget: $3,000 per year. The entire $3,000 budget is used to defray meeting expenditures at the Alamo Women’s Club. Activities and Accomplishments for 2022: Reviewed and provided recommendations for 18 planning applications in Alamo. Members Barclay, Brannan and Mowat reviewed and made recommendations prior to every MAC meeting, including site visits if necessary. Provided forum for public comment on community concerns. Reviewed quarterly financial statements and provided recommendations regarding proposed budgets for CSA R-7A and Landscape and Lighting Districts Zones 36, 45 and 54. Provided oversight and recommendations for CSA R-7A recreational programming and special events. Sponsored two outdoor movies and three concerts at Livorna Park. Provided a contribution for the 2022 holiday tree lighting townwide event. Provided oversight and recommendations on the Danville Boulevard/Orchard Court Improvements Project (Roundabout) in downtown Alamo. Provided oversight, recommended funding and oversaw installation of the shade sail project at Hemme Station Park to provide much needed shade for the playground structure. Provided input and represented Alamo residents on the Iron Horse Corridor Committee. Took action on results of the 2021 recreation survey sent to Alamo residents by undertaking discussions with the Town of Danville and City of Walnut Creek about providing recreation programming for CSA R-7A. By end of year, the City of Walnut Creek made proposals to the MAC and negotiations were nearly concluded to start recreation programming at Alamo Women’s Club in January 2023. Instigated negotiations with the Alamo Women’s Club for the regular leasing of two days per week at the Clubhouse facility to provide recreation programming for Alamo residents along with meeting space for Alamo’s Board appointed advisory bodies. Heard a preliminary work plan for needed renovations at twenty five year old Livorna Park. Accepted the donation of a park bench handmade by PG&E employee Tom Guarino from an Alamo scarlet oak that PG&E needed to remove due to encroachment on a utility box. Recommended placement of the bench at Andrew H. Young Park and sponsored a gathering to dedicate the bench. Recommended to the Board of Supervisors that the Board initiate a Contra Costa LAFCO process to enable CSA R-7A to exercise its latent powers to provide landscaping and beautification on Alamo’s major roads, pay the expenditures of the MAC and operate community facilities. Worked with Public Works staff to write a Board order beginning this process which was adopted in October. Work Plan and Objectives for 2023: Work with City of Walnut Creek to provide recreation programming for Alamo residents with particular emphasis on preschoolers and seniors. Oversee implementation of the Danville Boulevard/Orchard Court Improvements Project (Roundabout) and communicate with Alamo residents about the process. Continue to look for other park locations in Alamo. Sponsor two movie nights and four concerts at Livorna Park. Provide funding to the Alamo Rotary Club’s Holiday Tree Lighting Festival. Monitor the County’s Envision 2040 process. Evaluate and develop recommendations for land use applications that come before the MAC to ensure compliance with code requirements, to ensure consistency with the community of Alamo, and to listen to public concerns and opinions on such matters. Work with County Counsel and Special Districts to monitor the LAFCO process to enable latent powers for CSA R-7A. Work with Special Districts to implement the maintenance plan for public trees on Danville Boulevard using Zone 36 funds. Work with Special Districts to undertake the renovation of Livorna Park using a public outreach process. Attendance: All meetings conducted virtually via Zoom software unless noted January: Mowat, Lopez absent February: Brannan March: Chaput, Lopez absent April: All present, one vacant seat May: Youth Member Herron absent June: Brannan, Youth Member Kan absent July: Meeting cancelled August: Brannan, Youth Member Kan absent September: Struthers absent October: Burke, Struthers absent November: All present December: Scheduled for December 6 Eleven meetings total RECOMMENDATION(S): ACCEPT the Alcohol and Other Drugs Advisory Board 2022 Annual Report. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. The Alcohol and Other Drugs Advisory Board reviewed the attached annual report at their November 16, 2022 meeting and approved it on December 14, 2022 to fulfill this requirement. CONSEQUENCE OF NEGATIVE ACTION: If this report is not accepted, the Alcohol and Other Drugs Advisory Board will be out of compliance with Board of Supervisors Resolution No. 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Fatima Matal Sol, 925-335-3307 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.100 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:Alcohol and Other Drugs Advisory Board 2022 Annual Report ATTACHMENTS 2022 AODAB Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): ACCEPT the 2022 Annual Report from the Hazardous Materials Commission. FISCAL IMPACT: This is no fiscal impact for this action. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. The attached annual report was reviewed and approved by the Hazardous Materials Commission on September 22, 2022 and fulfills this requirement. CONSEQUENCE OF NEGATIVE ACTION: If this report is not accepted, the Hazardous Materials Commission will be out of compliance with Board of Supervisors Resolution No. 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michael Kent, 925-313-6587 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.101 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:2022 Annual Report from the Hazardous Materials Commission ATTACHMENTS 2022 HMC Annual Report 2022 ANNUAL REPORT Advisory Body Name: Hazardous Materials Commission Advisory Body Meeting Time/Location: Fourth Thursday of every month, 4 -6 pm, 2477 Arnold Industrial Way, Concord (met by Zoom for all of 2022) Chair: Fred Glueck, Business Seat # 1 Staff: Michael Kent, Contra Costa Health Services Reporting Period: January - December, 2022 ACTIVITIES  Received a presentation by the Economic Development Manager on the potential of considering lithium-ion battery recycling as part of the NWEDI  Provided feedback on a pipeline website survey by the Alamo Improvement Association  Reviewed potential concerns with metal shredders wastes  Reviewed potential concerns with marijuana waste  Developed recommendations concerning Business perceptions of Sea Level Rise impacts  Received a presentation by Raven about their proposed hydrogen production facility  Received a presentation on the regulations, environmental and health impacts of PFAS  Reviewed the draft update to the County General Plan  Reviewed household lithium ion battery and PFAS legislation  Conducted research on purchasing policies for treated wood and PFAS  Received a presentation on PFAS in disposable foodware  Received presentations on Safety Culture Assessments from 3 refineries  Received a presentation on the Industrial Safety Ordinance annual report  Developed recommendations on Environmentally Preferable Purchasing policies  Participated in a workgroup on additions to the ISO concerning bulk terminals.  Recruited, interviewed and selected two interns for the 2022/2023 school year  Developed recommendations on the County’s State Legislative Platform  Received a presentation by DTSC on the State Hazardous Waste Management Plan  Received a presentation from Healthy Contra Costa on contaminated site community engagement  Received a presentation by the Economic Development Manager on the NWEDI ACCOMPLISHMENTS  Provided input to the Alamo Improvement Association on their pipeline website survey  Made recommendations to the Transportation, Water and Infrastructure Committee of the Board of Supervisors concerning Business Perceptions of sea level rise.  Made recommendations to the Public Works Department on treated wood and PFAS policies for the update to the County’s Environmentally Preferable Purchasing policy  Made recommendations to the Board of Supervisors concerning the update to the County’s General Plan  Sponsored one student intern for the 2021/2022 school year and seated 2 interns for the 2022/2023 school year.  Recommended candidates to the Board of Supervisors for the General Public seat and alternate seat and the Environmental Justice alternate seat. ATTENDANCE/REPRESENTATION The 14-member Commission has members and alternates from organized labor, environmental groups, an Environmental Justice community, industry, cities, environmental engineering firms, the League of Women Voters and the public at large. The Commission had membership from all regions of the County in 2022. The Commission held 10 full Commission meetings this year, all by Zoom. The Commission meetings averaged 10 commissioners or their alternates per meeting. TRAINING/CERTIFICATION No training or certification was provided or conducted. PROPOSED WORK PLAN/OBJECTIVES FOR THIS YEAR In 2023 the Commiss io n will continue to investigate some of the issues they began investigating in 2022 and will address emerging issues that are brought to them by the Board of Supervisors, the public and members of the Commission. In addition, the Commission will continue to monitor several issues that they monitored in 2022. The issues the Commission intends to work on in 2022 that are carry-overs from 2022 are the inclusion of Environmental Justice and sea level rise issues in the update to the County’s General Plan, public meetings on the ISO Safety Culture Assessments, supporting the AIA pipeline safety grant, and the update to the ISO for bulk terminals. New issues the Commission will address in 2023 are hazardous waste management policy and contaminated site clean-up policy. Issues the Commission will continue to monitor are the implementation of AB 617 in Richmond, the implementation of the County’s Pharmaceutical Ordinance , the operation of the Community Warning System, the implementation of the County’s Industrial Safety Ordinance and Emergency Notification Policy, PFAS regulation and hazardous materials-related state legislation. RECOMMENDATION(S): ADOPT Resolution No. 2023/8, accepting as complete the contracted work performed by Hensel Phelps Construction Co., a Delaware General Partnership, for the Martinez Detention Facility Module M Upgrades Project, 1000 Ward Street, Martinez. FISCAL IMPACT: No fiscal Impact associated with accepting completion of contracted work. BACKGROUND: On March 10, 2020, the Board awarded a design-build contract in the amount of $16.3 million to Hensel Phelps Construction Company to transition and rehabilitate Module M in the Martinez Detention Facility (MDF) to a mental health treatment facility with 5 treatment rooms and the rest of the module to house a jail-based return to competency program to provide treatment to patient inmates found incompetent to stand trial pursuant to Penal Code section 1370. During the demolition phase of the project, extensive damage to the plumbing system below the concrete slab floors of Module M was discovered. The damage to the internal plumbing system was extensive enough that repair was not feasible and instead a complete replacement of the plumbing system below the floor slab was required. This work was not included in the original project scope and required an additional $900,000 to complete. As part of its review of the project, the State of California required barrier installation on the second-floor tier of Module M to prevent any chance of a detainee jumping over the second floor rails on the second floor. The barriers are transparent and are specially constructed to detention standards. The additional cost to purchase and install those barriers was $6,000. Because of the extensive plumbing system replacement in Module M, there was a unique opportunity created to add Americans with Disabilities Act (ADA) compliant cells and a shower in Module C, located directly above Module M. Modules M and C are stacked and several of their major systems, including plumbing, are linked. The work in Module M necessitated that Module C, especially the ground floor APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jeffrey K 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.102 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:Resolution of Acceptance and Notice of Completion for Martinez Detention Facility Module M Upgrades Project, 1000 Ward St., Martinez (WH173D) BACKGROUND: (CONT'D) of C, be partially demolished to access and replace the plumbing for Module M. While Module C was worked on, the County had an opportunity to combine eight (8) cells in Module C into four (4) ADA compliant cells for less money that would be otherwise required if done as a stand-alone project. In addition, there was the opportunity to retrofit one (1) of the shower stalls in Module C to be ADA compliant for a reduced cost. During the demolition phase of the Module C ADA improvements, extensive damage to the Module C plumbing system was discovered by Public Works Facilities maintenance staff. Since Module M and C are stacked with chase plumbing systems linked, there was a unique opportunity to make these Module C deferred-maintenance plumbing improvements. Hensel Phelps completed this additional change order work. Vanir, the County’s construction manager found all work to be complete and Public Works Department concurs with this determination. CONSEQUENCE OF NEGATIVE ACTION: Accepting a contract as complete is standard procedure and allows for proper closeout of the contract. If the contract is not accepted as complete, the period for filing stop payment notices bond claims may be extended and then Contra Costa County will incur expenses for additional contract administration. AGENDA ATTACHMENTS Resolution No. 2023/8 MINUTES ATTACHMENTS Signed Resolution No. 2023/8 Recorded at the request of:Jeffrey K Acuff 925-957-2487 Return To:Diana Ternes 925-957-2471 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/10/2023 by the following vote: AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKen Carlson, District IV SupervisorFederal D. Glover, District V Supervisor NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/8 IN THE MATTER OF Adopting Resolution No. 2023/8 Accepting and giving Notice of Completion of Contract with Hensel Phelps Construction Co. for the construction of the Martinez Detention Facility Module M Upgrades Project No. 250-1726 (District V). Whereas, on March 10, 2020, the County (Owner) Contracted with Hensel Phelps Construction Co. (General Contractor), with Travelers Casualty and Surety Company as surety, for the design-build work to be performed on Module M at the Martinez Detention Facility, located at 1000 Ward Street, Martinez, CA, and Whereas, the Public Works Director reports said work has been inspected and complies with the approval plans, special provisions and standard specifications and recommends its acceptance as complete as of December 14, 2022. The Board of Supervisors RESOLVES that: Owner (Sole): Contra Costa County Nature of Stated Owner: Fee and/or Easement Project No: 250-1726 Project Name: Martinez Detention Facility Module M Upgrades Date of Work: Completion: December 14, 2022 Description : On March 10, 2020 The Board of Supervisors awarded a design-build contract in the amount of $16.3 million to Hensel Phelps Construction Co. to transition and rehabilitate Module M in the Martinez Detention Facility to a mental health treatment facility with 5 treatment rooms and the rest of the module to house a jail-based return to competency program to provide treatment to patient inmates found incompetent to stand trial pursuant to Penal Code section 1370. During the demolition phase of the Module C ADA improvements, extensive damage to the Module C plumbing system was discovered by Public Works Facilities maintenance staff. Since Hensel Phelps Construction was already replacing the Module M plumbing system, they completed the necessary determined maintenance work to replace Module C chase plumbing. There was a unique opportunity to complete all this work as Module M and C chase plumbing is linked and efficiencies in completing work when both modules were not in use. Identification of real property : 1000 Ward Street, Martinez, CA 94553 Fees: None Legal References : None Now therefore, be it resolved, said work is accepted as complete on said date, and the Clerk shall file with the County Recorder a copy of this resolution a Notice of Completion for said contract. Contact: Jeffrey K 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: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: RECOMMENDATION(S): RATIFY San Ramon Valley Fire Protection District Ordinance No. 2022-37 with attached modifications, implementing the 2022 California Fire Code with local amendments in the unincorporated portion of the District's service area. 1. DIRECT the Clerk of the Board of Supervisors to provide a certified copy of this Board Order to the San Ramon Valley Fire Protection District within 15 days of this ratification, pursuant to Health and Safety Code section 13969.7. 2. FISCAL IMPACT: None. BACKGROUND: The Board of Directors of the San Ramon Valley Fire Protection District has adopted Ordinance No. 2022-37, adopting the 2022 California Fire Code, with local amendments. The District has requested that the Board of Supervisors ratify the District's adoption of the ordinance so that the District can implement the 2022 Fire Code, with local amendments, in the unincorporated portion of the District's service area. Ratification by the Board of Supervisors is required by State law for the District's code adoption ordinance to be effective in the unincorporated portion of the District's service area. This Board Order modifies the District's ordinance by providing for the retention of the Board of Supervisor's discretion for final County approval of entitlements, completion of development improvements, and issuance of County stop work orders within the unincorporated area of the County. CONSEQUENCE OF NEGATIVE ACTION: If the Board of Supervisors does not approve the recommended actions, the San Ramon Valley Fire Protection District will not be able to implement District Ordinance No. 2022-37 within the unincorporated portion of the District's service area. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jason Crapo, 925-655-2800 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.103 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 10, 2023 Contra Costa County Subject:RATIFY San Ramon Valley Fire Protection District Ordinance No. 2022-37 as modified, implementing the 2022 California Fire Code with local amendments ATTACHMENTS SRVFPD Ordnance 2022-37 Modifications to SRVFPD 2022 ORDINANCE NO. 2022-37 FIRE CODE AN ORDINANCE OF THE SAN RAMON VALLEY FIRE PROTECTION DISTRICT ADOPTING THE PROVISIONS CONTAINED IN THE 2022 CALIFORNIA FIRE CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24, PART 9) WITH AMENDMENTS, AND REPEALING SAN RAMON VALLEY FIRE PROTECTION DISTRICT ORDINANCE NO. 36 The Board of Directors of the San Ramon Valley Fire Protection District ordains as follows: SECTION 1. ADOPTION OF THE CALIFORNIA FIRE CODE. The San Ramon Valley Fire Protection District hereby adopts the 2022 California Fire Code (California Code of Regulations, Title 24, Part 9 [based on the 2021 International Fire Code published by the International Code Council]), including Chapters 1-10 and 12-80, Appendix B, Appendix C, Appendix D, Appendix F, Appendix H, Appendix I, Appendix J, and Appendix K, as amended by the changes, additions, and deletions set forth in this Ordinance No. 2022-37 (“Ordinance”). The 2022 California Fire Code, with the changes, additions, and deletions set forth this Ordinance, is adopted by this reference as though fully set forth in this Ordinance. As of the effective date of this Ordinance, the provisions of the fire code are controlling and enforceable within the limits of the San Ramon Valley Fire Protection District. SECTION 2. AMENDMENTS TO THE CALIFORNIA FIRE CODE. The 2022 California Fire Code is amended by the changes, additions, and deletions set forth in this Section. Chapter and Section numbers used below are those of the 2022 California Fire Code. Chapter 1. Scope and Administration. Section 101.1 is amended to read: 101.1 Title. These regulations shall be known as the Fire Code of San Ramon Valley Fire Protection District, hereinafter referred to as "this code." Section 102.1 is amended to add item 5, to read: 5. Where not otherwise limited by law, the provisions of this code shall apply to vehicles, ships, and boats that are permanently affixed to a specific location within the boundaries of this jurisdiction. Section 105.5 is amended to read: 105.5 Required operational permits. The Fire Code Official is authorized to issue operational permits for the operations set forth in Chapter 1, Sections 105.5.1 through 105.5.63. ORDINANCE NO. 2022-37 Page 2 of 26 Section 105.5.33 is amended to read: 105.5.33 Motor fuel dispensing facilities. An operational permit is required for the operation of automotive, marine, and fleet motor fuel dispensing facilities, including for sites that allow mobile fueling from a service provider to the general public, fueling of motor vehicles at approved locations from a tank vehicle and limited or temporary fueling operations for special events (fueling of watercraft from shore, piers, floats, or barges). Section 105.5.40 is amended to read: 105.5.40 Cannabis/plant extraction related system(s)/operations. An operational permit is required for any of the following cannabis/plant extraction related systems operations. 1. Cultivation 2. Plant Extraction Systems 3. Testing/Lab 4. Manufacturing 5. Distribution 6. Carbon Dioxide Systems or volatile solvent Section 105.5.52 is amended to read: 105.5.52 Wood products. An operational permit is required to store chips, hogged material, wood or other combustible pallets, lumber or plywood in excess of 200 cubic feet. Section 105.5 is amended by adding subsections 105.5.55 through 105.5.63 to read: 105.5.55 Asbestos removal. A permit is required to conduct asbestos-removal operations regulated by Section 3319. 105.5.56 Automobile wrecking or dismantling yard. An operation permit is, required for all automobile wrecking yards, automobile dismantling operations, and similar operations. 105.5.57 Christmas tree sales. A permit is required to use a property for the purpose of selling cut Christmas trees. 105.5.58 Firework aerial display. A permit is required to conduct a firework display regulated by California Code of Regulations, Title 19 and Chapter 56 of this code. 105.5.59 Model rockets. A permit is required to sell model rocket motors or launch model rockets pursuant to California Code of Regulations, Title 19, Division 1, Article 17. Permits issued in accordance with this section are for the site and are effective as long as site conditions have not changed. 105.5.60 Temporary occupancy. A permit is required for any temporary occupancy. 105.5.61 Temporary water supply. A permit is required to use a temporary water supply for construction of residential projects or subdivisions pursuant to Section 3313.1. ORDINANCE NO. 2022-37 Page 3 of 26 105.5.62 Tire storage. A permit is required to store more than 1,000 cubic feet (28.3m3) of tires inside buildings pursuant to Chapter 34. 105.5.63 Indoor growing operation. A permit is required to operate an indoor growing operation. Exception: Agricultural Greenhouses in an agricultural zone. Section 105.6 is amended to read: 105.6 Required construction permits. The Fire Code Official is authorized to issue construction permits for the operations set forth in Chapter 1, Sections 105.6.1 through 105.7.29. Section 105.6 is amended by adding subsections 105.6.25 through 105.6.29 to read: 105.6.25 Access for fire apparatus. Plans shall be submitted, and a permit is required to install, improve, modify, or remove fire apparatus access roads, streets, driveways, and bridges for which Fire District access is required by the Fire Code. Exception: Surface work on public streets performed by, or under supervision of Public Works agencies. 105.6.26 Construction, Substantial Alteration, Additions of a building for which a building permit is required. Plans shall be submitted to the Fire Code Official for all land developments or for the construction, substantial alteration, additions or renovation of a building within the jurisdiction where a building permit is required. Exception: Non-sprinklered Group R-3 Occupancies where work does not involve a substantial addition or substantial alteration. 105.6.27 Land Development, Subdivisions. Plans shall be submitted to the Fire Code Official for all land developments or improvements proposed within the jurisdiction that involve the subdivision of land. 105.6.28 Water supply for fire protection. Plans shall be submitted to the Fire Code Official for the purpose of determining whether adequate water supplies, fire hydrants, and associated systems are provided for all facilities, buildings, or portions of buildings either constructed or moved into the District pursuant to Section 507. 105.6.29 Land development. Plans shall be submitted to the Fire Code Official for all land developments or improvements proposed within the jurisdiction. Section 105.7 is added to read: 105.7 Responsibility of permitee. Construction permits shall be presumed by the Fire District to incorporate all the work that the applicant or the applicant's agent, employees, or contractors shall carry out. Work performed shall be in accordance with the approved plans and with all requirements of this code and any other laws or regulations applicable thereto. No Fire District approval shall relieve or exonerate any person from the responsibility of complying with the provisions of this code nor shall any vested rights be created for any work performed in violation of this code. ORDINANCE NO. 2022-37 Page 4 of 26 Section 112.4 is amended to read: 112.4 Violation penalties. Every person who violates any provision of this fire code or shall fail to comply with any of the requirements thereof or who shall erect, install, alter, repair, for do work in violation of the approved construction documents or directive of the Fire Code Official, or of a permit or certificate used under provisions of this code, shall be guilty of is guilty of an infraction or misdemeanor in accordance with Health and Safety Code Section 13871 and Government Code Section 53069.4. The imposition of one penalty for any violation shall not excuse the violation or permit it to continue; and all such persons shall be required to correct or remedy such violations or defects within a reasonable time; and when not otherwise specified, each ten (10) days that prohibited conditions are maintained shall constitute a separate offense. The application of the aforesaid penalty shall not be held to prevent the enforced removal of prohibited conditions. Chapter 2. Definitions. Section 202 is amended by adding the following definitions to that section: ADMINISTRATOR. Shall mean the Fire Chief. AERIAL PRE-PLANS. An overhead layout of a parcel that contains structure(s) that identifies specific first responder related items to assist in effectively managing incidents and events for the protection of occupants, responding personnel, property, and the environment. The preplan shall be developed in accordance with a format approved by the AHJ. Preplan symbols shall comply with AHJ or the latest edition of NFPA 170 (Standard for Fire Safety and Emergency Symbols), and NFPA 1620 (Standard for Pre-Incident Planning). ALL-WEATHER DRIVING SURFACE. A roadway with a minimum surface finish that is designed to carry the imposed weight loads of fire apparatus. AUTOMOBILE DISMANTLING OR WRECKING YARD. The operation of dismantling or removing parts from salvaged vehicles including engines or engine parts. AUTOMOBILE WRECKING YARD. An area that stores or dismantles salvaged vehicles. BOARD OF DIRECTORS. The governing body of the district. BOARD OF FIRE COMMISSIONERS. An advisory commission appointed by the Board of Directors to act as set forth in this ordinance and by resolutions of the Board of Directors. COMBUSTIBLE MATERIAL. Rubbish, litter or material of any kind other than hazardous vegetation that is combustible and endangers the public safety by creating a fire hazard as determined by the Fire Code Official. DEFENSIBLE SPACE. The area adjacent to a structure or dwelling as determined by the Fire Code Official where wildfire prevention or protection practices are implemented to provide the key point of defense from an approaching wildfire or to minimize the spread of a structure fire to wildlands or surrounding areas. ORDINANCE NO. 2022-37 Page 5 of 26 DRIVEWAY. A private roadway that provides access to no more than two (2) single-family dwellings. FIRE APPARATUS ACCESS ROAD. A road that provides fire apparatus access from a fire station to a facility, building or portion thereof. This is a general term that includes, but is not limited to a fire lane, public street, private street, driveway, parking lot lane, and access roadway. FIRE CODE OFFICIAL. The Fire Chief or a duly authorized representative, or other person as may be designated by law, appointment or delegation and charged with the administration and enforcement of this code. FIREBREAK. A strategically located block or of land on which a cover of dense, heavy, or combustible vegetation has been changed to one of lower fuel volume or reduced combustibility, as an aid to fire control. Fuel breaks require annual and recurring maintenance. FIRE TRAIL. A graded firebreak of sufficient width, surface, and design to provide access for personnel and equipment to suppress and to assist in preventing a surface extension of fires. Must be able to support the safe travel of a Type 3 Fire Apparatus. HAZARDOUS VEGETATION. Vegetation that is combustible and endangers the public safety by creating a fire hazard including but not limited to seasonal and recurrent grasses, weeds, stubble, brush, dry leaves, dry needles, dead, dying or diseased trees and any other vegetation as determined by the Fire Code Official. KEY BOX OR KNOX BOX. Underwriters Laboratory (UL) Listed box, size and style, approved by the Fire Code Official or designee that meets the requirements and uses the same security key code adopted by the Fire Department LADDER FUEL. Fuel that provides vertical continuity between surface fuel and canopy fuel strata, increasing the likelihood that fire will carry from surface fuel into the crowns of shrubs and trees. NUISANCE FIRE ALARM. The activation of any fire protection or alarm system which results in the response of the Fire Department and is caused by malfunction, improper maintenance, negligence, or misuse of the system by an owner, occupant, employee, or agent, or any other activation not caused by excessive heat, smoke, fire, or similar activating event. PERSON. Includes any agency of the county, city, district or other local public agency and any individual, firm, association, partnership, business trust, corporations, limited liability company, or company. PUBLIC NUISANCE. A declaration by the Fire Code Official that the presence of combustible materials on any parcel creates a fire hazard or threat to public safety (Health and Safety Code 14875 and 14876) or any violation of this code. PRIORITY HAZARD ZONE. An area where the threat from wildfire is severe due to proximity to open space, topography, degree of space, density of homes and/or amount of vegetation (native and ornamental), and/or other conditions favorable to fast moving fires. ORDINANCE NO. 2022-37 Page 6 of 26 RUBBISH. Waste matter, litter, trash, refuse, debris, and dirt on streets or private property in the jurisdiction which is, or when dry may become, a fire hazard. See combustible material. SPRINKLER ALARM AND SUPERVISORY SYSTEM (SASS). A Dedicated Function Fire Alarm System located at the protected premise installed specifically to monitor sprinkler water-flow alarm, valve supervisory, and general trouble conditions where a Building Fire Alarm is not required. STREETS. Includes alleys, parkways, driveways, sidewalks, and areas between sidewalks and curbs, highways, public right of ways, private road, paper street and, easements. SUSBTANTIAL ADDITION (a). The addition of new gross floor area exceeds fifty percent of the existing gross floor area and the total new gross floor area is 5,000 square feet or greater. SUBSTANTIAL ADDITION (b). The addition of new gross floor area exceeds 1,000 square feet and the total new gross floor area is 8,000 square feet or greater SUBSTANTIAL ALTERATION. Where fifty percent or greater of the linear length of the wall framing of the building (exterior and interior) and fifty percent of the roof framing are removed or replaced within a one-year period. TEMPORARY FIRE DEPARTMENT ACCESS ROAD FOR CONSTRUCTION. An approved temporary roadway for emergency vehicle use during construction of residential subdivision projects. TEMPORARY FIRE DEPARTMENT ACCESS ROAD FOR CONSTRUCTION OF ONE (1) RESIDENTIAL (R3) UNIT. A temporary roadway for emergency vehicle use during construction of an individual residential (R3) structure where a fire department access road is required as part of the project. TEMPORARY WATER SUPPLY. Water stored for firefighting purposes in an approved aboveground tank during combustible construction. TREE LITTER. Any limbs, bark, branches, and/or leaves in contact with other vegetation or left to gather on the ground. WEEDS. All weeds growing upon streets or private property in the jurisdiction, including any of the following: 1. Weeds that bear seeds of a fluffy nature or are subject to flight. 2. Sagebrush, chaparral (including Chamise, Coyote Brush/Greasewood, Brooms, and Buckwheat), and any other brush or weeds that attain such large growth as to become, when dry, a fire menace to adjacent improved property. 3. Weeds that are otherwise noxious or dangerous; 4. Poison oak and poison sumac when the conditions of growth constitute a menace to public health. 5. Dry grass, brush, tree litter, litter, or other flammable materials that endanger the public safety by creating a fire hazard. ORDINANCE NO. 2022-37 Page 7 of 26 Chapter 3. General Precautions Against Fire. Section 304.3.5 is added to read: 304.3.5 Clothes Dryers. Clothes dryers shall be frequently cleaned to maintain the lint trap, mechanical and heating components, vent duct, and associated equipment free from accumulations of lint and combustible materials. Section 308.1.4, Exception 1 is amended to read: Exception 1. Residential Occupancies. Section 324 is added to read: SECTION 324 Exterior Fire Hazard Control. 324 Subsurface Fires. 324.1.1 Peat Fire. It is the duty of each person, firm, corporation, or association not to permit a peat fire or a fire involving combustible vegetable matters under the surface of the natural ground to remain upon the property. It is hereby declared that it is the duty of any person as herein defined to take all necessary precautions to extinguish any subsurface fire involving peat or vegetable material at the owner’s own cost and expense. 324.1.2 Fire Suppression Costs. If there exists upon the lands or property of any person as herein defined a subsurface fire involving the burning or combustion of peat, vegetable matter, or vegetation, and the owner or occupant thereof has not taken reasonable precautions within a reasonable time to extinguish or minimize such fire or combustion, this jurisdiction may, in addition to its regular duties to extinguish or minimize such fire or combustion, go upon the lands of any person as herein defined and extinguish such fire or combustion. Any costs incurred by the Fire District in fighting the fire and for the cost of providing rescue or emergency medical services shall be a charge against the property owner. The charge shall constitute a debt of the property owner and is collectable by the jurisdiction incurring those costs in the same manner as in the case of an obligation under a contract, express or implied. (See Health and Safety Code, §13009.) Section 325 is added to read: SECTION 325 Automobile Wrecking Yards. 325.1 General. The operation of automobile wrecking yards shall be in accordance with this section. 325.2 Definitions. The following terms are defined in Chapter 2: Automobile Dismantling Automobile Wrecking Yard 325.3 Requirements. 325.3.1 Permits. An operational fire code permit is required as in Section 105.6.53. ORDINANCE NO. 2022-37 Page 8 of 26 325.3.2 Fire Apparatus Access Roads. Fire apparatus access roads shall be constructed throughout the site in accordance with this code and shall be maintained clear of all vehicles and stored items. 325.3.3 Welding and cutting. Welding and cutting operations shall be conducted in an approved location, clear of all flammable liquids and combustible materials, including weeds, tires, and all other debris. 325.3.4 Housekeeping. Combustible rubbish accumulated on site shall be collected and stored in approved containers, rooms, or vaults of noncombustible materials. Combustible vegetation, cut or uncut, shall be removed when determined by the Fire Code Official to be a fire hazard. 325.3.5 Fire Protection. Offices, storage buildings, and vehicles used for site operations shall each be provided with at least one portable fire extinguisher with not less than a 4-A: 40-B-C rating. When required by the Fire Code Official, additional fire extinguishers shall be provided. 325.3.6 Tire storage. Tires shall be stored in racks or in a manner as approved by the Fire Code Official. 325.3.6.1 Distance from Water Supply. Tire storage shall be located on-site and no further than 500 feet from a fire hydrant or an approved water supply as determined by the Fire Code Official. 325.3.7 Storage Piles. Storage piles shall be located a minimum of 20 feet from property lines and shall have an unobstructed access road on all sides of not less than 20 feet. 325.3.8 Burning operations. The burning of salvaged vehicles and salvaged or waste materials is prohibited. 325.3.9 Motor vehicle fluids. Motor vehicle fluid shall be drained from salvaged vehicles when such liquids are leaking onto the ground and prior to dismantling or removing engine/motor parts. 325.3.9.1 Mitigation of leaking fluids. Precautions shall be taken to prevent fluids from salvaged vehicles from leaking onto the ground. Supplies or equipment capable of mitigating leaks from fuel tanks, crankcases, brake systems, and transmissions shall be kept available on site. Single-use plugs, diking, and absorbent materials shall be disposed of as hazardous waste and removed from the site in a manner in accordance with federal, state, and local requirements. 325.3.10 Fuel tanks. Fuel tanks of salvaged vehicles shall be emptied of all flammable (gasoline, diesel) fuels in an approved manner and stored in approved tanks. 325.3.10.1 Repair of vehicle fuel tanks. The repair of fuel tanks, including cutting, welding, or drilling of any kind, is prohibited. 325.3.11 Lead acid batteries. Lead acid batteries shall be removed from all salvaged vehicles and stored in an approved manner in a location approved by the Fire Code Official. Chapter 4. Emergency Planning and Preparedness. Section 401.5.1 is added to read: 401.5.1 Nuisance fire alarm. A fee may be charged for false or nuisance fire alarms in accordance with a fee schedule adopted by the Board of Directors, or City Council. ORDINANCE NO. 2022-37 Page 9 of 26 Section 401.10 is added to read: 401.10 Aerial pre-plans. For all new construction the fire official is authorized to require a fire aerial pre- plan to be prepared by an approved vendor at the cost of the developer. Section 403.11.1 is amended to read: 403.11.1 Standby personnel. Where, in the opinion of the Fire Code Official or Fire Chief, it is essential for public safety in a place of assembly, or any other place where people congregate, because of the number of persons, or the nature of the performance, exhibition, display, contest, or activity, the owner, agent, or lessee shall provide standby personnel as required and approved by the Fire Code Official or Fire Chief. If the activity requires fire watch, fire watch shall be provided in accordance with Sections 403.11.1.1 and 403.11.1.2. Standby personnel needed for EMS standby shall be provided in accordance with Contra Costa County EMS Protocols. Chapter 5. Fire Service Features. Section 503.1.4 is added to read: 503.1.4 Access to open spaces. When access to open land/space or fire trail systems maintained for public or private use is obstructed by new development of any kind, the developer shall provide alternate acceptable access into the area that is sufficient to allow access for fire personnel and apparatus. The alternate means of access requires the approval of the Fire Code Official. Section 503.1.5 is added to read: 503.1.5 Existing fire trail systems shall be maintained. When conditions make maintenance of existing trails impractical, alternate means of access shall be provided and requires approval by Fire Code Official. Section 503.2.1 is amended with the following exception: Exception: A driveway with a minimum width of 16 feet is acceptable for access to one or two single family dwellings. Section 505.3 is added to read: 505.3 Street names and addressing. Street names and addressing shall be submitted for review and approval to the Fire Code Official, whose approval will not be unreasonably withheld. The purpose of the review is to verify that new street names and addressing will not duplicate existing street names and addressing. Chapter 6. Building Services and Systems. Section 605.3.1 is added to read: 605.3.1 Spark Arrestors. All Chimneys attached to any appliance or fireplace that burns solid fuel shall be equipped with an approved spark arrestor per CBC 2113.9.2 and R1003.9.2. ORDINANCE NO. 2022-37 Page 10 of 26 Chapter 9. Fire Protection Systems. Section 901.6.3 is amended to read: 901.6.3. Records. Records of all system inspections, tests, and maintenance required by the reference standards shall be submitted to a third-party electronic record keeping service as chosen by the fire district. Section 902.1 is amended to add: Substantial Addition(a). The addition of new gross floor area exceeds fifty percent of the existing gross floor area, and the total new gross floor area is 5,000 square feet or greater. Substantial Addition(b). The addition of new gross floor area exceeds 1,000 square feet and the total new gross floor area is 8,000 square feet or greater Substantial Alteration. Where fifty percent or greater of the linear length of the wall framing of the building (exterior and interior) and fifty percent of the roof framing are removed or replaced within a one- year period. Section 903.2.1.1 is amended to read: 903.2.1.1 Group A-1. An automatic sprinkler system shall be provided throughout stories containing Group A-1 occupancies and throughout all stories from the Group A-1 occupancy to and including the levels of exit discharge serving that occupancy where one of the following conditions exists: 1. The fire area exceeds 5,000 square feet. 2. The fire area has an occupant load of 300 or more. 3. The fire area is located on a floor other than a level of exit discharge serving such occupancies. 4. The fire area contains a multi-theater complex. Section 903.2.1.3 is amended to read: 903.2.1.3 Group A-3. An automatic sprinkler system shall be provided throughout stories containing Group A-3 occupancies and throughout all stories from the Group A-3 occupancy to and including the levels of exit discharge serving that occupancy where one of the following conditions exists: 1. The fire area exceeds 5,000 square feet. 2. The fire area has an occupant load of 300 or more. 3. The fire area is located on a floor other than a level of exit discharge serving such occupancies. 4. The structure exceeds 10,000 square feet, contains more than one fire area containing exhibition and display rooms, and is separated into two or more buildings by fire walls of less than 4-hour fire resistance rating without openings. ORDINANCE NO. 2022-37 Page 11 of 26 Section 903.2.1.4 is amended to read: 903.2.1.4 Group A-4. An automatic sprinkler system shall be provided throughout stories containing Group A-4 occupancies and throughout all stories from the Group A-4 occupancy to and including the levels of exit discharge serving that occupancy where one of the following conditions exists: 1. The fire area exceeds 5,000 square feet 2. The fire area has an occupant load of 300 or more. 3. The fire area is located on a floor other than a level of exit discharge serving such occupancies. Section 903.2.2 is amended in its entirety, to read: 903.2.2 Group B. An automatic sprinkler system shall be provided for Group B occupancies and intervening floors of the building where the fire area exceeds 5,000 square feet. 903.2.2.1 Ambulatory care facilities. An automatic sprinkler system shall be installed throughout the entire floor containing an ambulatory care facility where either of the following conditions exist at any time: 1. Four or more care recipients are incapable of self-preservation. 2. One or more care recipients that are incapable of self-preservation are located at other than the level of exit discharge serving such a facility. In buildings where ambulatory care is provided on levels other than the level of exit discharge, an automatic sprinkler system shall be installed throughout the entire floor as well as all floors below where such care is provided, and all floors between the level of ambulatory care and the nearest level of exit discharge, the level of exit discharge, and all floors below the level of exit discharge. Exception: Floors classified as an open parking garage are not required to be sprinklered. Section 903.2.3 is amended to read: 903.2.3 Group E. An automatic sprinkler system shall be provided for new Group E occupancies as follows: 1. Throughout all Group E fire areas greater than 2,000square feet in area. Exception: An automatic sprinkler system is not required in any Group E Day Care Facility less than 5,000 square feet 2. The Group E fire area is located on a floor other than a level of exit discharge serving such occupancies. Exception: In buildings where every classroom has not fewer than one exterior exit door at ground level, an automatic sprinkler system is not required in any area below the lowest level of exit discharge serving that area. 3. The Group E fire area has an occupant load of 300 or more. 4. In rooms or areas with special hazards such as laboratories, vocational shops, and other such areas where hazardous materials in quantities not exceeding the maximum allowable quantity are used or stored. 5. Throughout any Group E structure greater than 4,000 square feet in area, which contains more than one fire area, and which is separated into two or more buildings by fire walls of less than 4-hour fire resistance rating without openings. 6. For public school state-funded construction projects, see Section 903.2.19. 7. For public school campuses, Kindergarten through 12th grade, see Section 903.2.20. ORDINANCE NO. 2022-37 Page 12 of 26 Section 903.2.4 is amended in its entirety, to read: 903.2.4 Group F-1. An automatic sprinkler system shall be provided throughout all buildings containing a Group F-1 occupancy where one of the following conditions exists: 1. A Group F-1 fire area exceeds 5,000 square feet. 2. A Group F-1 fire area is located more than three stories above grade plane. 3. The combined area of all Group F-1 fire areas on all floors, including any mezzanines, exceeds 10,000 square feet. 4. A Group F-1 occupancy used for the manufacture. of upholstered furniture or mattresses exceeding 2,500 square feet. Section 903.2.4.4 is added to read: 903.2.4.4 Group F-2. An automatic sprinkler system shall be provided throughout all buildings containing a Group F-2 occupancy greater than 5,000 square feet. Section 903.2.7 is amended to read: 903.2.7 Group M. An automatic sprinkler system shall be provided throughout buildings containing a Group M occupancy where one of the following conditions exists: 1. A Group M fire area exceeds 5,000 square feet. 2. A Group M fire area is located more than three stories above grade plane. 3. The combined area of all Group M fire areas on all floors, including any mezzanines, exceeds 10,000 square feet. 4. A Group M occupancy (is) used for the display and sale of upholstered furniture or mattresses exceeds 5,000 square feet. 5. The structure exceeds 10,000 square feet, contains more than one fire area containing a Group M occupancy, and is separated into two or more buildings by fire walls of less than 4- hour fire resistance rating without openings. Section 903.2.8 is amended to read: 903.2.8 Group R. An automatic sprinkler system installed in accordance with Section 903.3 shall be provided throughout all Group R occupancies. An automatic sprinkler system shall be installed in new manufactured homes, new mobile homes, and multifamily manufactured homes with two dwelling units, including those located in mobile home parks, in accordance with Title 25 of the California Code of Regulations. ORDINANCE NO. 2022-37 Page 13 of 26 Section 903.2.8.1.1 is added, to read: 903.2.8.1.1 Group R-3 Substantial Addition or Alteration. An automatic sprinkler system shall be provided throughout all existing Group R-3 dwellings where either of the following occurs: 1. Substantial Addition (a). The addition of new gross floor area exceeds fifty percent of the existing gross floor area and the total new gross floor area is 5,000 square feet or greater. 2. Substantial Addition(b). The addition of new gross floor area exceeds 1,000 square feet and the total new gross floor area is 8,000 square feet or greater. 3. Substantial Alteration. Where fifty percent or greater of the linear length of the wall framing of the building (exterior and interior) and fifty percent of the roof framing are removed or replaced within a one-year period. Section 903.2.9 is amended to read: 903.2.9 Group S-1. An automatic sprinkler system shall be provided throughout all buildings containing a Group S-1 occupancy where one of the following conditions exists: 1. A Group S-1 fire area exceeds 5,000 square feet. 2. A Group S-1 fire area is located more than three stories above grade plane. 3. The combined area of all Group S-1 fire areas on all floors, including any mezzanines, exceeds 10,000 square feet. 4. A Group S-1 occupancy used for the storage of upholstered furniture or mattresses exceeding 2,500 square feet. Section 903.2.9.1 is amended to read: 903.2.9.1 Repair garages. An automatic sprinkler system shall be provided throughout all buildings used as repair garages in accordance with Section 406.8 of the California Building Code, as shown: 1. Buildings having two or more stories above grade plane, including basements, with a fire area containing a repair garage exceeding 5,000 square feet. 2. Buildings not more than one story above grade plane, with a fire area containing a repair garage exceeding 5,000 square feet. 3. Buildings with repair garages servicing vehicles parked in basements. 4. A Group S-1 fire area used for the repair of commercial motor vehicles where the fire area exceeds 5,000 square feet or any tenant improvement to the structure exceeds 49% of the S- 1 area. Section 903.2.10.1 is amended to read: 903.2.10 Group S-2 parking garages. An automatic sprinkler system shall be provided throughout buildings classified as parking garages where any of the following conditions exists: 1. Where the fire area of the enclosed parking garage, in accordance with Section 406.6 of the California Building Code, exceeds 5,000 square feet. 2. Where the enclosed parking garage, in accordance with Section 406.6 of the California Building Code, is located beneath other occupancy groups. Exception: Enclosed parking garages located beneath Group R-3 occupancies. 3. Where the fire area of the open parking garage, in accordance with Section 406.5 of the California Building Code, exceeds 48,000 square feet. ORDINANCE NO. 2022-37 Page 14 of 26 Section 903.2.10.3 is added to read: 903.2.10.3 Group S-2 Low hazard storage. An automatic sprinkler system shall be provided throughout all buildings containing a Group S-2 occupancy exceeding 5,000 square feet. Section 903.2.11.7 is added to read: 903.2.11.7 High-piled storage. An automatic sprinkler system shall be provided throughout buildings containing high-pile combustible storage. Exception: An automatic sprinkler system is not required for 500 square feet or less, including aisles, of high-piled storage. Section 903.2.22 is added, to read: Section 903.2.22 Fire department delivery capability. An automatic fire sprinkler shall be installed in all new buildings and occupancies or in existing buildings or structures that change occupancy classification or use, when the required fire flow exceeds 2,000 gallons per minute. Section 903.3.1.1.4 is added, to read: 903.3.1.1.4 Undeclared Use. In buildings of undeclared use with floor to structure height greater than 14 feet, the fire sprinkler system shall be designed to conform to Extra Hazard Group I design density. In buildings of undeclared use with floor to structure height less than .14 feet, the fire sprinkler system shall be designed to conform to Ordinary Group II design density. Where a subsequent occupancy requires a system with greater capability, it shall be the responsibility of the owner and/or the occupant to upgrade the system. Section 903.3.1.3.1 is added to read: 903.3.1.3.1 Pipe limitations. Where CPVC pipe is installed above the insulation or is otherwise located in an unconditioned space, such as in an attic space, or a garage without conditioned living space above, CPVC pipe shall be adequately insulated to a minimum R-19 value, or equivalent, or pipe shall be limited to Type K or L copper, or ferrous piping. Section 903.3.5.3 is added to read: 903.3.5.3 Non-permissible water supply storage. Swimming pools and ponds shall not be considered water storage for the purposes of Section 903.3.5. Section 903.3.9 is amended to read: 903.3.9. Floor control valves. Individual floor control valves and water flow detection assemblies shall be provided for each floor in multi-floor buildings at an approved location. Exception: Group R-3 and R-3.1 Occupancies. ORDINANCE NO. 2022-37 Page 15 of 26 Section 903.4.2 is amended to read: 903.4.2 Alarms. One approved audible and visual device shall be connected to every automatic sprinkler system at an approved location. Such sprinkler water-flow alarm devices shall be activated by water flow equivalent to the flow of a single sprinkler of the smallest orifice size installed in the system. Audible and visual alarm devices shall be provided on the exterior of the building in an approved location. Where a fire alarm system is installed, actuation of the automatic sprinkler system shall actuate the building fire alarm system. Section 903.6.1 is added, to read: 903.6.1 Substantial addition or expansion. An automatic sprinkler system shall be provided throughout all existing buildings where a substantial addition occurs, and the total new gross floor area of the structure exceeds 5,000 square feet. Group R-3 substantial additions or alterations shall comply with Section 903.2.8.1.1. Section 903.6.2 is added, to read: 903.6.2 Change of occupancy classification. Any existing building that undergoes a change of occupancy classification into a higher hazard category shall comply with the requirements of Section 903.2. Relative hazard categories of occupancy groups shall be established based upon the Heights and Areas Hazard Categories of Table 1011.5 of the current edition of the International Existing Building Code, as published by the International Code Council. The requirements of Section 903.2 shall not be required when a change of occupancy classification is made to an equal or lesser hazard category. Group L occupancies shall be considered a relative hazard of 1 (highest hazard). Section 907.4.4 is added, to read: 907.4.4 Monitoring of other fire systems. In buildings equipped with a fire alarm system or sprinkler alarm and supervisory service (SASS) system, where other fire suppression or extinguishing systems are installed in the building (including, but not limited to commercial kitchen suppression systems, pre-action fire suppression systems, dry chemical systems, and clean agent systems), these other suppression systems shall be monitored by the SASS dedicated function fire alarm system and transmitted as a specific signal to the Central Station. The system shall be monitored in compliance with Section 907.6.6. Section 907.5.2.3.1 is amended to read: 907.5.2.3.1 Public and common areas. Visible alarm notification appliances shall be provided in public use areas and common use areas, including but not limited to: 1. Sanitary facilities including restrooms, bathrooms, shower rooms, and locker rooms. 2. Corridors, hallways, and aisles with shelving and/or fixtures obstructing the required light intensity for that area. 3. Music practice rooms. 4. Band rooms. 5. Gymnasiums. 6. Multipurpose rooms. 7. Occupational shops. ORDINANCE NO. 2022-37 Page 16 of 26 8. Occupied rooms where ambient noise impairs hearing of the fire alarm. 9. Lobbies. 10. Meeting/Conference rooms. 11. Classrooms. 12. Medical exam rooms. 13. Open office areas. 14. Sales floor areas. 15. Break or lunchrooms 16. Copy or work rooms. 17. Computer server rooms exceeding 200 sq. ft. 18. File or Storage rooms exceeding 200 sq. ft. Section 907.6.6 is amended to read: 907.6.6 Monitoring of fire alarm systems. A fire alarm system required by this chapter, or by the California Building Code, shall be monitored by a UL-listed Central Station service in accordance with NFPA 72 and this code. Exception: Monitoring by a UL-listed central station is not required for: 1. Single- and multiple-station smoke alarms required by Section 907.2.10. 2. Group 1-3 occupancies shall be monitored in accordance with Section 907.2.6.3. 3. Residential Day Care Facilities (occupancy load of 14 or less). 4. One- and two-family dwellings. 5. Residential Care Facilities licensed by the state with an occupant load of 6 or less. 6. Occupancies with local fire alarm system that will give an audible and visible signal at a constantly attended location, as approved by the Fire Code Official. Section 907.6.7 is added, to read: 907.6.7 Certification. New fire alarm systems shall be UL-Certified. A Certificate of Completion and other documentation as listed in NFPA 72 shall be provided for all new fire alarm system installations. It is the responsibility of the building owner or owner's representative to obtain and maintain a current and valid Certificate. Section 907.6.7.1 is added, to read: 907.6.7.1 Posting of certificate. The UL Certificate shall be posted in a durable transparent cover within three feet of the fire alarm control panel within 45 days of the final acceptance test/inspection. Chapter 10. Means of Egress. Section 1028.5.1 is added, to read: 1028.5.1 Exit discharge surface. Exterior exit pathway surfaces shall be suitable for pedestrian use in inclement weather and shall terminate at a public way as defined in the California Building Code. ORDINANCE NO. 2022-37 Page 17 of 26 Chapter 33. Fire Safety During Construction and Demolition. Section 3303.1.2 is added to read: 3303.1.2 Additional amendments. Additional requirements may be required to an approved site safety plan if deemed necessary by both the building official and fire official, based on previous fires or hazards that occurred on site or within the jurisdiction. Section 3303.1.3 is added to read: 3303.1.3 Site security requirements. Site security requirements shall include the following if deemed necessary by both the building official and fire official: 1. Controlled access points 2. Site fencing, up to 12 feet in height with tamper sensors and security wires on top 3. Security guards, full-time 24/7 presence on-site, to perform fire watch and patrols 4. Detection check points located throughout the buildings for fire watch and patrol verification 5. Security camera coverage throughout the site with motion detection notifications 6. Identify measures taken to prevent tampering with security cameras and motion sensors 7. Necessary lighting throughout the project site Section 3319 is added to read: Section 3319 Asbestos removal. 3319.1 General. Operations involving removal of asbestos or asbestos-containing materials from buildings shall be in accordance with Section 3319. Exception: Section 3319 does not apply to the removal of asbestos from: 1. Pumps, valves, gaskets, and similar equipment. 2. Pipes, ducts, girders, or beams that have a length less than 21 linear feet (6400 mm). 3. Wall or ceiling panels that have an area of less than 10 square feet (0.93 m2) or a dimension of less than 10 linear feet (3048 mm). 4. Floor tiles when their removal can be completed in less than four hours. 5. Group R-3 occupancies. 3319.2 Notification. The Fire Code Official shall be notified 24 hours prior to the commencement and closure of asbestos-removal operations. The permit applicant shall notify the building official when asbestos abatement involves the removal of materials that were used as a feature of the building's fire resistance. 3319.3 Plastic Film. Plastic film that is installed on building elements shall be flame resistant as required for combustible decorative material, in accordance with Section 807. 3319.4 Signs. Approved signs shall be posted at the entrance, exit and exit-access door, decontamination areas and waste disposal areas for asbestos-removal operations. The signs shall state that asbestos is being removed from the area, that asbestos is a suspected carcinogen, and that proper respiratory protection is required. Signs shall have a reflective surface. Lettering shall be a minimum of 2 inches (51 mm) high. ORDINANCE NO. 2022-37 Page 18 of 26 Chapter 50. Hazardous Materials - General Provisions. Section 5001.5.1 item number 10 & 11 is added to read as follows: 10. Aerial Pre-Plan of the facility to include: A. Fire alarm control panel (FACP) B. Sprinkler riser C. Fire department connection (FDC) D. Knox Box location E. Gas valve shutoff F. Electrical main shutoff G. Water shutoff H. Elevator equipment room 11. A Site Fire/Explosion/Hazardous Material Release Analysis Assessment. A Fire Protection Engineer (FPE) stamped risk assessment is required for each possible hazard risk associated with fire, explosion, smoke, and toxicity associated with the possible incident at a facility that is identified as a bulk transfer/process/storage facility. Refer to NFPA 550 & 551 for references. Section 5001.5.3 is added to read: 5001.5.3 Emergency response support information. Floor plans, material safety data sheets, Hazardous Materials Management Plans (HMMP), Hazardous Material Inventory Statements (HMIS), and other information must be stored at a readily accessible location as determined by the Fire Code Official. This location may be in cabinets located outside of facilities or buildings. Information may be required to be maintained in a specific electronic media format to facilitate computer aided dispatching. Section 5003.9.1.2 is added to read: 5003.9.1.2 Documentation. Evidence of compliance with provisions of this chapter as well as with state and federal hazardous material regulations shall be maintained on site and available for inspection by fire department personnel. Chapter 53. Compressed Gasses Section 5307.2 is amended to delete exception #1. Section 5307.3.2.1 is amended to read as follows: 5307.2.1 Gas detection system. Indoor storage and use areas and storage buildings shall be provided with a gas detection system complying with Section 916. ORDINANCE NO. 2022-37 Page 19 of 26 Section 5307.4.3 is amended to read as follows: 5307.4.3 Gas detection system. A gas detection system complying with Section 916 shall be provided in rooms or indoor areas in which the carbon dioxide enrichment process is located, in rooms or indoor areas in which container systems are located, and in other areas where carbon dioxide is expected to accumulate. Carbon dioxide sensors shall be provided within 1 inches (305 mm) of the floor in the area where the gas is expected to accumulate or leaks are most likely to occur. The system shall be designed as follows: 1. Activates a low-level alarm upon detection of a carbon dioxide concentration of 5,000 ppm. 2. Activates a high-level alarm upon detection of a carbon dioxide concentration of 10,000 ppm. Chapter 56. Explosives and Fireworks. Section 5601.1.3 is amended to read as follows: 5601.1.3 Fireworks. The possession, manufacture, storage, sale, handling, and use of fireworks within all areas of Contra Costa County are prohibited. EXCEPTIONS: 1. Storage and handling of fireworks by a Public Safety Agency. 2. The use of fireworks for fireworks displays pyrotechnics before a proximate audience and pyrotechnic special effects in motion pictures, television, theatrical or group entertainment productions as allowed in Title 19, Division 1, Chapter 6 Fireworks reprinted in Section 5608 and Health and Safety Code Division 11. 3. Snap Caps and Party Poppers classified by the State Fire Marshal as pyrotechnic devices. Section 5601.2.2 is amended to read as follows: 5601.2.2 Sale and retail display. No person shall construct a retail display or offer for sale any explosives, explosive materials, or fireworks within the jurisdiction. Exception: Snap Caps and Party Poppers classified by the State Fire Marshal as pyrotechnic devices. Section 5601.2.4 is amended to read as follows: 5601.2.4 Financial responsibility. Before a permit is issued pursuant to Section 5601.2, the applicant shall file with the jurisdiction a corporate surety bond in the principal sum of $2,000,000 or a public liability insurance policy for the same amount, for the purpose of the payment of all damages to persons or property which arise from, or are caused by, the conduct of any act authorized by the permit upon which any judicial judgment results. The Fire Code Official is authorized to specify a greater or lesser amount when, in his or her opinion, conditions at the location of use indicate a greater or lesser amount is required. Government entities shall be exempt from this bond requirement. Exception: Fireworks in accordance with California Code of Regulations, Title 19, Division 1, Chapter 6. See Section 5608. ORDINANCE NO. 2022-37 Page 20 of 26 Chapter 57. Flammable and Combustible Liquids. Section 5703.3.1 is added to read: 5703.3.1 Facility site Fire/Explosion/Hazardous Material Release Analysis Assessment. A Fire Protection Engineer (FPE) stamped risk assessment is required for each possible hazard risk associated with fire, explosion, smoke, and toxicity associated with the possible incident at a facility that is identified as a bulk transfer/process/storage facility when required by the fire official. Refer to NFPA 550 & 551 for references. Section 5704.2.9.6.1 is amended to read as follows: 5704.2.9.6.1 Locations where above-ground tanks are prohibited. The storage of Class I and II liquids in above-ground tanks outside of buildings is prohibited in all zoning districts except districts zoned for commercial, industrial, or agricultural uses. Exception: Protected above-ground tanks for the purpose of emergency power generator installations in areas zoned commercial, industrial, agricultural, business district, rural or rural residential, and for facilities on an individual basis consistent with the intent of this provision. Tank size shall not exceed 1,000 gallons for any class of liquids. Section 5706.2.4.4 is amended to read: 5706.2.4.4 Locations where above-ground tanks are prohibited. Storage of Class I and II liquids in above- ground tanks is prohibited in all zoning districts except district zoned for commercial, industrial, or agricultural uses. Exception: Protected above-ground tanks for the purpose of emergency power generator installations in areas zoned commercial, industrial, agricultural, business district, rural or rural residential, and for facilities on an individual basis consistent with the intent of this provision. Tank size shall not exceed 1,000 gallons for any class liquids. Chapter 58. Flammable Gasses and Flammable Cryogenic Fluids Section 5806.2 is amended to read as follows: 5806.2 Limitation. The storage of flammable cryogenic fluids in stationary containers outside of buildings is prohibited in any area which is zoned for other than industrial use. Exception: Liquid hydrogen fuel systems in compliance with Section 5806.3 or 5806.4. Chapter 58. Flammable Gases and Flammable Cryogenic Fluids. ORDINANCE NO. 2022-37 Page 21 of 26 Chapter 61. Liquefied Petroleum Gases. Section 6103.2.1.7 is amended to read: 6103.2.1.7 Use for food preparation. Individual portable L-P containers used, stored, or handled inside a building classified as a Group A, Group B, or Group M occupancy for the purposes of cooking, food display, or a similar use, shall be limited in size to one quart capacity and shall be of an approved type. The number of portable containers permitted will be at the discretion of the Fire Code Official. LP-gas appliances used for food preparation shall be listed for such use in accordance with the California Mechanical Code and NFPA 58. Section 6104.2 is amended to read: 6104.2 Maximum capacity within established limit. The storage of liquefied petroleum gas is prohibited in any central business district and in all zoning districts except districts zoned for commercial, industrial, rural, or agricultural uses. The aggregate capacity of any one installation used for the storage of liquefied petroleum gas shall not exceed a water capacity of 2,000 gallons (7570 L). Chapter 80. Referenced Standards Chapter 80 is amended by adding the following referenced standards: NFPA 3 (2015): Recommended Practice for Commissioning of Fire Protection and Life Safety Systems NFPA 850 (2015): Recommended Practice for Fire Protection for Electric Generating Plants and High Voltage Direct Current Converter Stations Chapter 80is further amended by amending the NFPA 13D (2016) (Standard for the Installation of Sprinkler Systems in One- and Two-Family Dwellings and Manufactured Homes) standard as follows: Section 7.7.1 is added, to read: 7.7.1 Where CPVC pipe is installed above the normal insulation in an unconditioned space, such as in an attic space, or a garage without conditioned living space above, CPVC pipe shall be adequately insulated to a minimum R-19 value, or equivalent, or pipe shall be limited to Type K or L copper, or ferrous piping. Section 8.3.5.1.2 is amended to read: 8.3.5.1.2 Where fuel-fired equipment is below or on the same level as occupied areas of the dwelling unit, at least one quick-response intermediate temperature sprinkler shall be installed above the equipment or at the wall separating the space with the fuel-fired equipment from the occupied space. In unconditioned spaces, CPVC pipe shall be adequately insulated to a minimum R-19 value, or equivalent, or pipe shall be limited to Type Kor L copper, or ferrous piping. ORDINANCE NO. 2022-37 Page 22 of 26 Appendix C. Fire Hydrant Locations and Distribution. Table C102.1 is amended as to read: The title of Table C102.1 is amended to read: TABLE C102.1 REQUIRED NUMBER AND SPACING OF FIRE HYDRANTSj The heading of the fourth column of Table C102.1 is amended to read: MAXIMUM DISTANCE FROM ANY POINT ON STREET OR ROAD FRONTAGE TO A HYDRANTd, f, g, i Footnotes "i" and "j" are added to Table C102.1, to read: i. A fire hydrant shall be provided within 250 feet of a fire trail access point off a public or private street. j. For infill projects within existing single-family residential developments, Section 507.5.1 applies. Appendix D. Fire Apparatus Access Roads. Section D102.1 is amended to read: D102.1 Access and loading. Facilities, buildings, or portions of buildings hereafter constructed shall be accessible to fire department apparatus by way of an approved fire apparatus access road with an asphalt, concrete, or other approved all-weather driving surface capable of supporting the imposed load of fire apparatus weighing at least 74,000 pounds (34,473 kg) in accordance with Caltrans Design Standard HS- 20-44. Exception: Driveways serving one or two single-family dwellings may be constructed of an alternate surface material, providing the imposed weight load design minimums are met and the grade does not exceed 10 percent. Section D103.2 is amended to read: D103.2 Grade. Fire department access roadways having a grade of between 16 percent and 20 percent shall be designed to have a finished surface of grooved concrete sufficient to hold a 44,000 pound (19 958 kg) traction load. The grooves in the concrete surface shall be ½ inch (13 mm) wide by ½ inch (13 mm) deep and 1 ½ inch (38 mm) on center and set at a 30 to 45 degree angle across the width of the roadway surface. No grade shall exceed 20 percent, nor shall the cross slope exceed 8%, unless authorized in writing by the Fire Code Official. Section D103.2.1 is added, to read: D103.2.1 Angles of approach and departure. The angles of approach and departure for any means of access shall not exceed 10 percent at 10 feet of the grade break. ORDINANCE NO. 2022-37 Page 23 of 26 Section D103.3 is amended to read: D103.3 Turning radius. Based on a minimum unobstructed width of 20 feet, a fire apparatus access roadway shall be capable of providing a minimum standard turning radius of 25 feet (7620 mm) inside and 45 feet (13 716 mm) outside. Figure D103.1 is amended to read: ORDINANCE NO. 2022-37 Page 24 of 26 Table D103.4 is amended to read: Table D103.4 REQUIREMENTS FOR DEAD-END FIRE APPARATUS ACCESS ROADS LENGTH (feet) MINIMUM WIDTH (feet) . TURNAROUNDS REQUIRED 0-150 20a None required 151 - 750 20a 100-foot Hammerhead, SO-foot "Y", 75-foot Shunt or 90- foot- diameter cul-de-sac in accordance with figure D103.1 Over 750 Special approval requiredb a. A driveway with a minimum width of 16 feet is acceptable for access to no more than two single-family dwellings. b. Any fire apparatus access roadway or driveway that is approved to be less than 20 feet wide and to exceed 750 feet in length shall have outsets or turnouts every 300 feet along the length of the road or driveway, or at locations approved by the Fire Code Official. Each outset or turnout shall be of the following dimensions: an 8-foot-wide turnout that extends at least 40 feet in length. Section D103.5 is amended as follows: Criteria 1 of Section D103.5 is amended to read: The minimum clear width shall be 20 feet (6096mm). Exception: For access to one or two single-family dwellings, 16 feet clear width is acceptable. Section D103.5 is amended to add Criteria 9: 9. All gates shall be installed and located a minimum of 30 feet off the street. Section D103.6.1 is amended to read: D103.6.1 Roads less than 28 feet in width. Fire apparatus access roads less than 28 feet wide shall be posted on both sides as a fire lane. Section D103.6.2 is amended to read: D103.6.2 Roads 28 feet in width or greater, but less than 36 feet in width. Fire apparatus access roads 28 feet wide or greater, but less than 36 feet wide, shall be posted on one side of the road as a fire lane. ORDINANCE NO. 2022-37 Page 25 of 26 Section D106.1 is amended by deleting the exception and to read: D106.1 Projects having more than 100 dwelling units. Multiple-family residential projects having more than 100 dwelling units shall be provided with two separate and approved fire apparatus access roads and shall meet the requirements of Section D104.3. Section D106.2 is deleted in its entirety. SECTION 3. REPEAL OF FIRE CODE. Ordinance No. 36, adopting the 2019 California Fire Code with amendments, is hereby repealed. SECTION 4. REFERENCES TO PRIOR CODE. Unless superseded and expressly repealed, references in City forms, documents, and regulations to the chapters and sections of the Fire Code of the San Ramon Valley Fire Protection District, 2019, shall be construed to apply to the corresponding provisions contained within the Fire Code of the San Ramon Valley Fire Protection District, 2022. Ordinance No. 36 and all other ordinances or parts of ordinances in conflict herewith are hereby superseded and expressly repealed. SECTION 5. VALIDITY. The San Ramon Valley Fire Protection District Board of Directors declares that if any section, paragraph, sentence, or word of this Ordinance or of the 2022 California Fire code as adopted and amended herein is declared for any reason to be invalid, it is the intent of the San Ramon Valley Fire Protection District Board of Directors that it would have passed all other portions or provisions of this Ordinance independent of the elimination here from any portion or provision as may be declared invalid. SECTION 6. MORE RESTRICTIVE REQUIREMENTS. If requirements more restrictive than those in this fire code are adopted by the City of San Ramon, the Town of Danville or the County of Contra Costa, those requirements will apply only within the jurisdiction adopting those requirements. SECTION 7. EFFECTIVE DATE. This Ordinance becomes effective on January 1, 2023 or 30 days after passage, whichever is later. Within 15 days of passage, this Ordinance shall be published once in the East Bay Times, a newspaper published in this County. This Ordinance shall be published in a manner satisfying the requirements of Government Code Section 25124, with the names of supervisors voting for and against it. ORDINANCE NO. 2022-37 Page 26 of 26 Passed and Adopted on _____________________, 2022 by the following roll call vote: AYES: NOES: ABSENT: DATED: ___________________________________ Ryan Crean President, Board of Directors ATTEST: ___________________________________ Stephanie Brendlen District Counsel/District Clerk APPROVED AS TO CONTENT: ___________________________________ Paige Meyer Fire Chief APPROVED AS TO FORM: ___________________________________ Stephanie Brendlen District Counsel/District Clerk CONTRA COSTA COUNTY MODIFICATIONS TO SAN RAMON VALLEY FIRE PROTECTION DISTRICT ORDINANCE NO. 2022-37 1. § 102 – Applicability. This section is modified to clarify that it does not mandate the performance or non-performance of any act by the County and its planning agency, officers, and employees, and to clarify that the District has no legal authority to prescribe the governmental discretion and actions of the County and its officers and employees. County staff is hereby directed to cooperate to the greatest reasonable extent (subject to applicable County and State rules and regulations) with the District concerning the subjects of this section and San Ramon Valley Fire Protection District Ordinance No. 2022-37. 2. § 113 – Stop Orders. This section is modified in the same manner as § 102 above, to clarify that it does not mandate the county building inspector or other County official or agency to issue any stop work orders or to perform or not perform any act. 3. § 503 – Fire Apparatus Access Roads. This section is modified to clarify that nothing in it shall prevent the County from legislating, taking administrative action, and/or occupying this area of regulation to the extent allowed by law. This modification is made to retain the County’s ability to require uniform unincorporated area regulations such as public road improvements, widths, and access. 4. § 505 – Premises Identification. This section is modified to clarify that the County fully retains its authority pursuant to law to determine unincorporated area street names and addresses. 5. § 507 – Fire Protection Water Supplies. This section is modified in the same manner as § 503 above, except limited to the reservation of County discretion involving the provision of water for domestic use. 6. Section 6 – More Restrictive Requirements. This section is modified to clarify that nothing in it shall prevent the County from legislating in and/or occupying an area of regulation as hereinabove provided or otherwise allowed by law. In part, this modification is made to retain the County’s ability to require uniform unincorporated area regulations. 7. Modified Ordinance Ratification. In ratifying San Ramon Valley Fire Protection District Ordinance No. 2022-37, the Board of Supervisors has not reviewed and passed upon any “Findings of Necessity” that may have been prepared by the District, nor has it reviewed and passed upon the scope of the District’s Health and Safety Code regulatory authority. 8. Enforcement. The Chief of the San Ramon Valley Fire Protection District is authorized to enforce San Ramon Valley Fire Protection District Ordinance No. 2022-37 within those portions of the District located within the unincorporated area of Contra Costa County. (Health and Saf. Code, § 13869.7(h)(1)(A).) H:\Client Matters\2022\DCD\Modifications to SRVFPD 2022 Fire Code Ordinance.doc RECOMMENDATION(S): APPROVE amendments to the Contra Costa County Employees' Retirement Association's Conflict of Interest Code. FISCAL IMPACT: None. BACKGROUND: The Contra Costa County Employees' Retirement Association ("CCCERA") has amended its conflict of interest code and submitted the revised code, attached as Exhibit A, to the Board for approval pursuant to Government Code sections 87306 and 87306.5. The list of designated positions in the code's Appendix A has been revised to add a position designated to file conflict of interest statements. This change will ensure that the Conflict of Interest Code for CCCERA accurately reflects its current positions and organizational structure. The changes are shown on the attached red-line version of the code included as Exhibit B. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kurtis C. Keller, Deputy County Counsel, (925) 655-2200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Kurtis C. Keller, Deputy County Counsel, Monica Nino, Clerk of the Board of Supervisors, Gail Strohl, Chief Executive Officer, CCCERA C.104 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:January 10, 2023 Contra Costa County Subject:Conflict of Interest Code of the Contra Costa County Employees' Retirement Association ATTACHMENTS Exhibit A - Conflict of Interest Code for the Contra Costa County Employees' Retirement Association Exhibit B - Conflict of Interest Code for the Contra Costa County Employees' Retirement Association - REDLINE RECOMMENDATION(S): APPROVE amended Conflict of Interest Code, including the list of designated positions, for the Contra Costa County Office of Education ("CCCOE"). FISCAL IMPACT: None. BACKGROUND: The CCCOE has amended its Conflict of Interest Code, including the list of designated positions, and submitted the revised code, attached as Exhibit A, to the Board for approval pursuant to Government Code sections 87306 and 87306.5. The CCCOE's revised code includes updates to the list of positions designated to file conflict of interest statements. These changes will ensure that the CCCOE's Conflict of Interest Code is consistent with its current organizational structure. The changes are shown on the attached red-line version of the code, attached as Exhibit B. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kurtis C. Keller, Deputy County Counsel, (925) 655-2200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Monica Nino, Clerk of the Board of Supervisors, Kurtis C. Keller, Deputy County Counsel, Lynn Mackey, Contra Costa County Superintendent of Schools C.105 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:January 10, 2023 Contra Costa County Subject:Conflict of Interest Code of the Contra Costa County Office of Education ATTACHMENTS Exhibit A - Conflict of Interest Code for the Contra Costa County Office of Education Exhibit B - Conflict of Interest Code for the Contra Costa County Office of Education - REDLINED RECOMMENDATION(S): APPROVE Conflict of Interest Code for the Diablo Community Services District (“District”). FISCAL IMPACT: None. BACKGROUND: The District has adopted a new Conflict of Interest Code and submitted the new code, attached as Exhibit A, to the Board for approval pursuant to Government Code sections 87306 and 87306.5. The District is undergoing a comprehensive update to its ordinance code, and as part of that update has repealed its current conflict of interest code and adopted the new code, attached. The adoption of this new conflict of interest code for the District satisfies the requirements for such a code under state law. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kurtis C. Keller, Deputy County Counsel, (925) 655-2200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 , County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Monica Nino, Clerk of the Board of Supervisors, Kurtis C. Keller, Deputy County Counsel, Kathy Urbelis, District President, Diablo Community Services District C.106 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:January 10, 2023 Contra Costa County Subject:Conflict of Interest Code for the Diablo Community Services District CONSEQUENCE OF NEGATIVE ACTION: None. ATTACHMENTS Exhibit A - Conflict of Interest Code for the Diablo Community Services District 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 (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: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cynthia A. Schwerin, Assistant County Counsel, (925) 655-2200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Monica Nino, Clerk of the Board of Supervisors, Cynthia A. Schwerin, Assistant County Counsel C.107 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:January 10, 2023 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 December 13, 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. In addition, on January 5, 2023, the County Health Officer again issued recommendations for safely holding public meetings that included recommended measures to promote social distancing as the current trends, as of January 5, 2023, of COVID-19 case rates, test positivity, hospitalizations, and wastewater surveillance remain elevated (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 their COVID-19 vaccine. CONSEQUENCE OF NEGATIVE ACTION: The Board, in all its capacities, and its subcommittees and advisory bodies, would no longer conduct teleconferencing meetings under Government Code section 54953(e). ATTACHMENTS Attachment A - Health Officer’s Recommendations Recommendations for safely holding public meetings Each local government agency is authorized to determine whether to hold public meetings in person, on-line (teleconferencing only), or via a combination of methods. The following are recommendations from the Contra Costa County Health Officer to minimize the risk of COVID 19 transmission during a public meeting. 1. Online meetings (i.e. teleconferencing meetings) are 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 January 5, 2023 in Covid-19 case rate, test positivity, Covid-19 hospitalizations, and Covid-19 wastewater surveillance are stable but remain elevated. 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 1-5-2023 Sefanit Mekuria, MD, MPH Deputy Health Officer, Contra Costa County RECOMMENDATION(S): RATIFY the Conservation and Development Director’s execution of an amendment to extend a tolling agreement with Discovery Builders, Inc., West Coast Home Builders, Inc., and the Contra Costa County Fire Protection District to toll the limitations period for potential litigation related to fire protection facilities fees through December 31, 2023. 1. RATIFY the Fire Chief’s execution of amendments to extend five tolling agreements with Discovery Builders, Inc., West Coast Home Builders, Inc., Albert D. Seeno Construction Co., the Cities of Oakley and Brentwood, and Contra Costa County to toll the limitations periods for potential litigation related to fire protection facilities fees through December 31, 2023. 2. FISCAL IMPACT: None. BACKGROUND: On November 3, 2020, the Board of Supervisors adopted Ordinance No. 2020-27, an ordinance that establishes fire protection facilities fees for that portion of the County that is located within the boundaries of the former East Contra Costa Fire Protection District (“ECCFPD”). The ordinance authorizes the County to impose the fees and authorized ECCFPD to collect, retain, and expend the fees. Fee amounts are specified in the ordinance and must be paid before a building permit is issued for new residential or commercial construction. At the same meeting, the Board also approved a fee administration agreement between the County and ECCFPD that established the terms and conditions for ECCFPD to collect, retain, and expend the fees. Under the fee administration agreement, ECCFPD was required to indemnify the County against all lawsuits related to the fees and the fee ordinance, including any challenge to the validity of the fees, any challenge to ECCFPD’s use of the fees, and any challenge related to compliance with the Mitigation Fee Act. The Cities of Oakley and Brentwood adopted similar ordinances and entered into similar fee administration agreements with ECCFPD. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jason Crapo (925) 655-2800 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.108 To:Board of Supervisors From:John Kopchik, DCD and Lewis Broschard, Fire Chief Date:January 10, 2023 Contra Costa County Subject:Tolling Agreements with Discovery Builders, Inc., West Coast Home Builders, Inc., Albert D. Seeno Construction Co., and Cities of Oakley & Brentwood BACKGROUND: (CONT'D) ECCFPD was annexed to the Contra Costa County Fire Protection District (“ConFire”) effective June 30, 2022. Prior to the annexation, ECCFPD, Discovery Builders, Inc., West Coast Home Builders, Inc., and Albert D. Seeno Construction Co. were in a dispute over the fee amounts in the ordinance. These parties were engaged in discussions to try to resolve their differences without incurring the cost and expense of litigation. At the request of the parties, the County previously entered into a tolling agreement to toll (suspend) the statutory limitations period for filing a lawsuit related to fire protection facilities fees from February 24, 2021, through April 30, 2021. The parties and the County subsequently agreed to amend the tolling agreement to extend the tolling period through April 30, 2022, and again through December 31, 2022. In addition, ECCFPD had entered into and extended four other tolling agreements, for a total of five, with Discovery Builders, Inc., West Coast Home Builders, Inc., and Albert D. Seeno Construction Co. Three of these extended tolling agreements relate to and include as a party the City of Oakley. One of these extended tolling agreements relates to and includes as a party the City of Brentwood. As the successor agency to ECCFPD, ConFire has succeeded to the revenues previously received by ECCFPD, including the fees provided for in the County and city ordinances. ConFire has also assumed the contractual obligations and liabilities of ECCFPD, including those resulting from the fee administration agreements with the County, Oakley, and Brentwood, and the five tolling agreements previously executed by ECCFPD with Discovery Builders, Inc., West Coast Home Builders, Inc., Albert D. Seeno Construction Co., the County, and the cities. ConFire staff has since engaged in discussions with Discovery Builders, Inc., West Coast Home Builders, Inc., and Albert D. Seeno Construction Co. regarding the ongoing dispute over the fee amounts in the County and city ordinances to try to resolve the matter without incurring the cost and expense of litigation. Discovery Builders, Inc., West Coast Home Builders, Inc., Albert D. Seeno Construction Co. have requested that the County agree to amend the one tolling agreement to which the County is a party to extend the tolling period through December 31, 2023, and that ConFire agree to amend all five of the tolling agreements to extend the tolling periods through December 31, 2023. The Conservation and Development Director executed the amendment to the one tolling agreement to which the County is a party on December 22, 2022. The Fire Chief executed the amendments to all five tolling agreements on December 22, 2022. CONSEQUENCE OF NEGATIVE ACTION: The Conservation and Development Director’s execution of the amendment to extend the tolling agreement would not be ratified. The Fire Chief’s execution of the amendments to extend all five tolling agreements would not be ratified. RECOMMENDATION(S): DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: No fiscal impact. BACKGROUND: Section 1108-2.212 of the County Ordinance Code authorizes the Purchasing Agent to dispose of any personal property belonging to Contra Costa County and found by the Board of Supervisors not to be required for public use. The property for disposal is either obsolete, worn out, beyond economical repair, or damaged beyond repair. CONSEQUENCE OF NEGATIVE ACTION: Public Works would not be able to dispose of surplus vehicles and equipment. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Nida Rivera, (925) 313-2124 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.109 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 10, 2023 Contra Costa County Subject:Disposal of Surplus Property ATTACHMENTS Surplus Vehicles & Equipment ATTACHMENT TO BOARD ORDER JANUARY 10, 2023 Department Description/Unit/Make/Model Serial No. Condition A. Obsolete B. Worn Out C. Beyond economical repair D. Damaged beyond repair PUBLIC WORKS 1993 GMC SIERRA TRUCK # 6134 (124356 MILES) 1GTGK24K3PE548250 B. WORN OUT AGRICULTURE 2010 FORD RANGER TRUCK # 5074 (86165 MILES) 1FTKR1EE8APA17355 B. WORN OUT AGRICULTURE 2010 TOYOTA CAMRY HYBRID # 1216 (133322 MILES) 4T1BB3EKXAU123129 B. WORN OUT PUBLIC DEFENDER 2008 HONDA CIVIC CNG # 0280 (85644 MILES) 1HGFA46528L000692 B. WORN OUT PUBLIC WORKS 1998 FORD E-250 CARGO VAN # 4492 (105288 MILES) 1FTPE24L7WHB92107 B. WORN OUT EHS/COMM SERVICES 2017 FORD ESCAPE # 3779 (61792 MILES) 1FMCU0G96HUB08953 D. DAMAGED BEYOND REPAIR (SCRAP) SHERIFF 2018 FORD INTERCEPTOR SUV # 3648 (32057 MILES) 1FM5K8AT0JGC75671 D. DAMAGED BEYOND REPAIR. (SCRAP) SHERIFF 2020 FORD F-150 RESPONDER # 5278 (36380 MILES) 1FTEW1P46LKD02887 D. DAMAGED BEYOND REPAIR. (SCRAP) SHERIFF 2017 FORD INTERCEPTOR SDN # 2568 (86192 MILES) 1FAHP2MT2HG122804 D. DAMAGED BEYOND REPAIR SHERIFF 2017 FORD INTERCEPTOR SDN # 2572 (91244 MILES) 1FAHP2MT2HG123788 D. DAMAGED BEYOND REPAIR SHERIFF 2016 FORD INTERCEPTOR SDN # 2566 (58458 MILES) 1FAHP2MTXGG144838 D. DAMAGED BEYOND REPAIR PUBLIC WORKS 2013 FORD ESCAPE # 3728 (110130 MILES) 1FMCU0G93DUB98539 C. BEYOND ECONOMICAL REPAIR SHERIFF 2017 FORD INTERCEPTOR SDN # 2567 (87314 MILES) 1FAHP2MT0HG122803 B. WORN OUT CONSERVATION & DEVELOPMENT 2014 FORD ESCAPE # 3755 (105298 MILES) 1FMCU0G97EUC61157 B. WORN OUT PUBLIC WORKS 2002 GMC T-6500 TRUCK # 6833 (70721 MILES) 1GDJ7C1C52J505714 B. WORN OUT PUBLIC WORKS 1997 JCB 214-SM BACKHOE # 7654 (2592 HOURS SLP214TCVE0465552 B. WORN OUT SHERIFF 2017 FORD INTERCEPTOR SDN. # 2581 (94031 MILES) 1FAHP2MT2HG135293 B. WORN OUT RECOMMENDATION(S): Accept the Canvass of Votes for the December 20, 2022 Election for Police Services Measures in the following County Service Area: P-6, Zone 2609, 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 December 20, 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 2609, Resolution No. 2022/358 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Rosa Mena, 925.335.7806 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.110 To:Board of Supervisors From:Deborah R. Cooper, Clerk-Recorder Date:January 10, 2023 Contra Costa County Subject:ACCEPT CANVASS OF VOTES FOR POLICE SERVICE ELECTIONS IN CSA-P6 ZONE 2609 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 2609 will not be formed. ATTACHMENTS Zone2609_Certification RECOMMENDATION(S): ACCEPT the 2022 Annual Report by the Contra Costa County Emergency Medical Care Committee (EMCC). FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Contra Costa County Board of Supervisors established the Contra Costa County EMCC (Resolutions 68/404, 77/637, 79/640 and by Board Order on February 24, 1998) in accordance with the California Health and Safety Code Division 2.5, Ch. 4, Article 3, to act in an advisory capacity to the Board and the County Health Services Director on matters relating to emergency medical services in the County. On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. The attached annual report was reviewed and approved by the EMCC on December 14, 2022 and fulfills this requirement. CONSEQUENCE OF NEGATIVE ACTION: The 2022 Annual EMCC Report will not be received in compliance with Resolution No. 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marshall Bennett, 925-608-5454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.111 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 10, 2023 Contra Costa County Subject:2022 Annual Report for the Emergency Medical Care Committee ATTACHMENTS 2022 Annual Report Emergency Medical Care Committee 2022 Annual Report 1 Contra Costa County EMERGENCY MEDICAL CARE COMMITTEE Annual Report for 2022 Advisory Body Name: Emergency Medical Care Committee (EMCC) Advisory Body Meeting Time/Location: 4:00 p.m. - 5:30 p.m. on the second Wednesday of March, June, September, and December, unless otherwise noted. All meetings have been held virtually via Zoom. Chair: James Lambert (December 2021 – Present) Staff Person: Rachel Morris (January 2017 – Present), Health Services, Emergency Medical Services Reporting Period: January 1, 2022 – December 31, 2022 I.Activities: The EMCC, over four (4) regular meetings in the past year, was involved in or kept its membership informed about the following: •Continued discussion on the update to the county ambulance ordinance. The new ambulance ordinance was adopted by the Board of Supervisors; the LEMSA is working to create internal systems to support the new ordinance deliverables (i.e. fee schedules, special event standby, DOJ background access). •The Board of Supervisors recognized May 15-21st as National EMS Week, and May 18th as EMS for Children Day. •Treatment guidelines and policies updated for 2023 are finalized. Implementation is January 1st, 2023. •Continued discussion on adverse impacts on 9-1-1 ambulance providers and patient care associated with prolonged ambulance patient offload delays (APOT). •Hiring of Christy Hollis as a new LEMSA Prehospital Care Coordinator, and Shamim Mohamed as a new Secretary- Advanced Level. •The LEMSA is conducting an EMS System evaluation to inform the next RFP for ambulance services. Fitch & Associates has been selected to conduct the EMS system evaluation for ERAs I, II, and V. That evaluation will inform an RFP process for the next competitively bid Exclusive Operating Area cycle. •In light of the success of the LEMSA Buprenorphine trial, the EMS Commission and the EMSA Medical Director have transitioned prehospital Buprenorphine administration to Local Optional Scope of Practice (LOSOP) status, paving the way for multiple LEMSAs across the state to apply for participation in this LOSOP. LEMSA submitted the LOSOP application December 2022. II.Accomplishments •Approval of EMCC 2021 Annual Report. •Successful nominations and establishing of new EMCC membership for the 2022-2024 term. •Successful Buprenorphine trial allowed for transition of prehospital Buprenorphine administration to Local Optional Scope of Practice (LOSOP) status. •New ambulance ordinance, “Ordinance No. 2022-21”, approved and adopted by the Board of Supervisors on June 21, 2022. III.Attendance/Representation The EMCC is a multidisciplinary committee with membership consisting of representation of specific EMS stakeholder groups and organizations plus one (1) consumer member nominated by each Board of Supervisor member. There are twenty-four (24) authorized, voting seats, and two (2) non-voting, ex-officio seats on the advisory body. At the end of the 2020-2022 term, on September 30, 2022, there were nineteen (19) voting member seats and two (2) ex-officio seats filled; five (5) seats were unfilled. So far for the 2022-2024 term, beginning on October 1, 2022, seventeen (17) voting member seats and two (2) ex-officio seats are filled; seven (7) seats are unfilled. A quorum was achieved at four (4) of the four (4) regular EMCC meetings in 2022. IV.Training/Certification Each new EMCC representative was given a copy of the Advisory Body Handbook and copies of the “The Brown Act and Better Government Ordinance Training Video” and “Ethics Orientation for County Officials” video (updated to “Ethics for Local Government Officials” video offered by the Fair Political Practices Commission) during their two (2) year term. Responsibilities of County Boards were discussed including the responsibility to view the videos and submit signed certifications. For the 2020-2022 term, certification forms were received from 14 of the 19 representatives. For the 2022-2024 term, certification forms have been received from 13 of the 17 representatives so far. The eight (8) certificates 2 received this year are attached to this report. V.Focused Objectives for Next Year •Continue to refine EMS Emergency Quality Improvement Plan (EQIP) and support stakeholder processes related to Quality Assurance and Quality Improvement: •Stakeholder Education •Stakeholder support in building relevant, achievable, and sustainable Quality Improvement Plans that align with CA Regulation and State ‘core’ deliverables. •Support opportunities for more efficient response and transport model to include : •Alternate destination •Tiered response •Supporting behavioral health models that shunt non-medical calls away from EMS system •Shunting non-emergent 911 calls to RN advice line. •Support emergency ambulance provider and community hospitals efforts to reduce patient transfer of care extended delays that impact the availability of ambulances for the next 9-1-1 call. •Resolve outstanding 2017 EMS Plan appeal with EMSA; submit subsequent EMS Plans to bring Contra Costa current. VI.Expected 2023 Reports, updates, and continued support items •Continue to support stakeholder opportunities and efforts to procure sustainable funding for EMS System emergency communications, dispatch and data infrastructure enhancements to optimize patient care in day-to-day and disaster conditions. •Support Public Health Medical Health Disaster Coalition preparedness and engagement as it pertains to the EMS System. Continue to monitor and report on EMS System impacts due to changing economics and health care reform. •Support EMS System program (STEMI, Stroke, Cardiac Arrest, EMSC, Quality/Patient Safety and Trauma) initiatives. •Support and sustain community education and outreach, e.g. HeartSafe, Child Injury Prevention. •Update Public Safety First Aid program and policy to support Law Enforcement AED and Narcan programs and to support volunteer agency personnel who are integrated into EMS system. •Support appropriate use of 9-1-1, CPR Anytime, and Automatic External Defibrillator (AED) programs through partnerships with Law Enforcement, CERT, fire first responders, and community coalitions. •Receive updates on the Contra Costa Med/Health Coalition. •Receive updates on treatment guidelines and policies for 2023. C:\Working docs\Proof of Participation.doc Control No: Public Service Ethics Education Online Proof of Participation Certificate Date of Completion: Training Time*: This course is an overview course on all public service ethics issues necessary to satisfy the requirements of Article 2.4 of Chapter 2 of Part 1 of Division 2 of Title 5 of the Government Code, including the following: • Laws relating to personal financial gain by public servants, including, but not limited to, laws prohibiting bribery and conflict-of-interest laws. • Laws relating to claiming perquisites (“perks”) of office, including, but not limited to, gift and travel restrictions, prohibitions against the use of public resources for personal or political purposes, prohibitions against gifts of public funds, mass mailing restrictions, and prohibitions against acceptance of free or discounted transportation by transportation companies. • Government transparency laws, including, but not limited to, financial interest disclosure requirements and open government laws. • Laws relating to fair processes, including, but not limited to, common law bias prohibitions, due process requirements, incompatible offices, competitive bidding requirements for public contracts, and disqualification from participating in decisions affecting family members; and • General ethical principles relating to public service. The Fair Political Practices Commission and Attorney General have reviewed this course for course sufficiency and accuracy. By signing below, I certify that I fully reviewed the content of the entire online AB 1234 course approved by the Attorney General and Fair Political Practices Commission and am entitled to claim two hours of public service ethics law and principles credit. ______________________________________________________________________________ Participant Signature Participant Name ____________________________________________ Agency Name NOTE TO PARTICIPANT: Please provide a copy of this proof of participation to the custodian for such records at your agency. In addition, we recommend you make a copy of this proof of participation for your own records to retain for at least five years. To preserve the integrity of the online certification process; these certificates are only available upon completing the online session. * To satisfy AB 1234 requirements, this certificate must reflect that the public official spent two hours or more reviewing the materials presented in the online course. If the certificate reflects less than two hours, the participant should have on file additional certificates demonstrating that the official has satisfied the entire two hour requirement. 342598 Nicholas Fajardo Contra Costa Dec 12, 2022 2 hr. 5 min. Return this Certification to staff of your advisory body. Your training completion status will be included in your advisory body’s annual report to the Contra Costa County Board of Supervisors. The chair or staff to your advisory body must keep all certifications on file. Training Certification for Members of County Advisory Bodies Members of Contra Costa County’s independent and advisory bodies are required to take two trainings. Instructions: 1.Brown Act & Better Government Ordinance Training: Brown Act and Better Government Ordinance Training must be completed within three months of appointment. This training is available as a video on the Clerk of the Board website, or as an in-person training. Contact the Clerk to find out about opportunities for in-person training. 2.Ethics Training: Ethics training, also referred to as AB 1234 Local Government Official Training, is provided by the Fair Political Practices Commission (FPPC). This training is available on their website, and generates a certificate upon completion. Please retain the certificate from the FPPC. Advisory body members who receive compensation, salary, stipend, or expense reimbursement must complete AB 1234 ethics training every two years. All other advisory body members should complete this training once within the first three months of appointment. Certification By signing below, I certify that on ____________, I have watched or attended the entire training: “The Brown Act and Better Government Ordinance.” By signing below, I certify that on ____________, I completed the Fair Political Practices Commission (FPPC) training: “Ethics for Local Government Officials.” I have received the certificate of completion from the FPPC. _______________________ ____________________ (Name of Member) (Date) ______________________ (Name of Advisory Body EMCC Return this Certification to staff of your advisory body. Your training completion status will be included in your advisory body’s annual report to the Contra Costa County Board of Supervisors. The chair or staff to your advisory body must keep all certifications on file. Training Certification for Members of County Advisory Bodies Members of Contra Costa County’s independent and advisory bodies are required to take two trainings. Instructions: 1.Brown Act & Better Government Ordinance Training: Brown Act and Better Government Ordinance Training must be completed within three months of appointment. This training is available as a video on the Clerk of the Board website, or as an in-person training. Contact the Clerk to find out about opportunities for in-person training. 2.Ethics Training: Ethics training, also referred to as AB 1234 Local Government Official Training, is provided by the Fair Political Practices Commission (FPPC). This training is available on their website, and generates a certificate upon completion. Please retain the certificate from the FPPC. Advisory body members who receive compensation, salary, stipend, or expense reimbursement must complete AB 1234 ethics training every two years. All other advisory body members should complete this training once within the first three months of appointment. Certification By signing below, I certify that on __12/14/2022__________, I have watched or attended the entire training: “The Brown Act and Better Government Ordinance.” By signing below, I certify that on _12/14/2022__, I completed the Fair Political Practices Commission (FPPC) training: “Ethics for Local Government Officials.” I have received the certificate of completion from the FPPC. _12/14/2022______________ (Date) Shawni Goudarzi_______ (Name of Member) ___EMCC___________ (Name of Advisory Body RECOMMENDATION(S): Accept the East Richmond Heights Municipal Advisory Council's 2022 Annual Report. FISCAL IMPACT: None. BACKGROUND: The East Richmond Heights Municipal Advisory Council is a five-member advisory council for the unincorporated area of East Richmond Heights. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 510-932-0415 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.112 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:East Richmond Heights Municipal Advisory Council Annual Report 2022 ATTACHMENTS ERHMAC Annual Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): ACCEPT the 2022 El Sobrante Municipal Advisory Council Annual Report. FISCAL IMPACT: None. BACKGROUND: The El Sobrante Municipal Advisory Council is a seven-member advisory council for the unincorporated area of El Sobrante. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 5109320415 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.113 To:Board of Supervisors From:John Gioia, District I Supervisor Date:January 10, 2023 Contra Costa County Subject:El Sobrante Municipal Advisory Council Annual Report 2022 ATTACHMENTS ESMAC Annual Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): ACCEPT the Contra Costa County Measure X Community Advisory Board (MXCAB) 2022 Advisory Body Annual Report. FISCAL IMPACT: Acceptance of the Measure X Community Advisory Board 2022 Advisory Body Annual Report has no fiscal impact. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each regular and ongoing board, commission, or committee annually report to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification (if any), and proposed work plan or objectives for the following year. Attached, please find the Measure X Community Advisory Board Advisory Body Annual Report. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, the Measure X Community Advisory Board will not be in compliance with Resolution No. 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/10/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Adam Nguyen, (925) 655-2880 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 10, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.114 To:Board of Supervisors From:MEASURE X Com Advisory Board Date:January 10, 2023 Contra Costa County Subject:Measure X Community Advisory Board (MXCAB) 2022 Advisory Body Annual Report CLERK'S ADDENDUM Speaker: No name given. ATTACHMENTS MXCAB Advisory Body Annual Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the DFWLYLWLHV for the past year including areas of study, workspecial events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. Measure X Community Advisory Board (MXCAB) 5:00 pm on the 3rd Wednesday of the month. Meets virtually. Mariana Moore Lisa Driscoll, Adam Nguyen, Enid Mendoza Jan 1, 2022 - Dec. 31, 2022 Report rev. 12/19/22 Following the Board of Supervisors' allocation of the majority of Measure X funds at the end of 2021, tin 2022, MXCAB focused on documenting its work to date, developing performance measures for Measure X-funded programs and initiatives, and fine-tuning MXCAB's scope of work and roles. Specific accomplishments include: 1. Developed formal MXCAB recommendations for remaining unallocated Measure X funds and submitted to the Board of Supervisors in early 2022. 2. Worked with the County's designated contract writer, Further the Work, to conceptualize, prepare and submit a written report to the Board of Supervisors in November 2022, describing the process and outcomes of the community needs assessment and resulting funding recommendations; 3. Re-elected Mariana Moore as MXCAB Chair and elected Michelle Stewart as Vice Chair (replacing BK Williams, who did not run for re-election); 4. Worked with CAO staff to develop performance measures for each Measure X-funded program or initiative, in order to assess funding impact and effectiveness; 5. Clarified, in public discussions, MXCAB's role and duties in relation to its mission, and in relationship to the role and duties of County staff. 6. Revised MXCAB's bylaws to reflect this shared understanding of MXCAB's role. OUTCOME ACHIEVEMENTS: * Completed written report ("Measure X and the Measure X Community Advisory Board: A Comprehensive Report on the History, Stewardship, and Use of Funds Generated by Contra Costa County's First Countywide Sales Tax"; see attached), which provided detailed documentation of MXCAB's funding recomendations process and outcomes to date. * Began developing performance measures for MXCAB-funded projects, with significant support from CAO staff. PROCESS ACHIEVEMENTS: * Maintained strong commitment from MXCAB members, as evidenced by achieving a quorum at every MXCAB meeting in 2022. * Ensured continuity of MXCAB leadership to support effective advancement of MXCAB's goals and impact. * Revised MXCAB bylaws to clarify MXCAB roles and duties. III. Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, Giversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) The MXCAB currently has 3 vacancies, including one District seat, one At-Large, and one District Alternate. Quorum was achieved at all scheduled meetings for the year. Nine meetings were scheduled during the calendar year, and an average 14 members and alternates attended. As intended when appointed by the Board of Supervisors, MXCAB members represent a diverse cross-section of the county, including race/ethnicity, professional expertise, lived experience, and life perspectives. 24 of the 27 total seats on MXCAB are currently filled. Of the 24 members, 16 members have completed both the Brown Act and Ethics trainings. While no additional formal trainings or certifications were offered this year, MXCAB members continue to be informed by invited guest speakers (such as county department heads). MXCAB members also contributed their respective expertise. Community members and other who attended MXCAB meetings continued to share their perspectives and expertise via public comment. 1. Complete the process of establishing performance metrics for Measure X-funded programs. 2. Review program performance data in relation to established metrics. 3. Receive interim updates on the status of Measure X funding and programs. 4. Design MXCAB's community needs assessment criteria and process for the next Measure X funding cycle, to inform development of MXCAB's future funding recommendations. 5. Orient and support new MXCAB members, including those who replace non-renewing members whose terms end in April 2023. 6. Assess and, as needed, improve language equity and other community engagement practices to support robust and meaningful resident participation in MXCAB meetings. 7. Finalize proposed MXCAB bylaws revisions and submit to Board of Supervisors for review and approval.