Loading...
HomeMy WebLinkAboutMINUTES - 02282023 - 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 February 28, 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 SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856. 2. Agency Negotiators: Monica Nino. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1)) Robert Davis v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. C22-013701. Contra Costa County v. WC Properties (Edens), LLC, et al., Contra Costa County Superior Court Case No. C22-01451 2. Contra Costa County v. DS Properties 17, LP, et al., Contra Costa County Superior Court Case No. C21-003723. C. PUBLIC EMPLOYMENT (Gov. Code, § 54957) Title: County Counsel Inspirational Thought- "If you fall behind, run faster. Never give up, never surrender, and rise up against all odds." ~Reverend Jesse Jackson 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 Tom Geiger, Chief Assistant County Counsel  Speaker: No Name Given. There were no announcements from Closed Session.   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.120 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor. Items removed from the Consent Calendar will be considered with the Discussion Items.   PRESENTATIONS (5 Minutes Each)   PRESENTATION recognizing Black History Month. (Supervisors Gioia and Glover)   PRESENTATION proclaiming February 24th, 2023 as Day of Ukrainian Solidarity. (Supervisor Gioia)   PRESENTATION recognizing February 2023 as American Heart Month. (Supervisor Burgis)   DISCUSSION ITEMS   D.1 CONSIDER waiving the 180-day sit-out period for Diane Ramirez, Senior Real Property Technical Assistant, in the Assessor’s Office; FIND that the appointment of this retiree is necessary to fill a critically needed position in the Assessor’s Office; and APPROVE and AUTHORIZE the hiring of Ms. Ramirez as a temporary employee for the period March 1, 2023 through February 29, 2024, as recommended by the County Assessor. (Denise Lucido, Assessor's Office)       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 RECEIVE presentation outlining the Public Works Department’s budget challenges in the Flood Control,   D.2 RECEIVE presentation outlining the Public Works Department’s budget challenges in the Flood Control, Roads, and Special Districts programs and PROVIDE direction to staff on addressing the structural budget deficit issues for each of the programs. (Brian M. Balbas, Public Works Director)       Speakers: No name given; Caller 6770. The Board expressed that there is a need to create a funding mechanism to have funds set aside to meet local match requirements of grants in order to be able to take full advantage of those opportunities.   D.3 CONSIDER introducing Ordinance No. 2023-06 to prohibit commercial vehicles exceeding a maximum gross weight of 20,000 pounds at all times on Fred Jackson Way, Market Avenue, Chesley Avenue, Gertrude Avenue, First Street, Fifth Street, and Sixth Street, WAIVE reading and FIX March 7, 2023 for adoption, as recommended by the Public Works Director, North Richmond area. (Monish Sen, Public Works Department)       Speaker: No name given.   D.4 RECEIVE monthly update on the activities and oversight of the County's Head Start Program. (Marla Stuart, 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 D.5 ACCEPT report on Workforce Development Services administered by the Employment & Human Services Department and provide direction. (Marla Stuart, 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 D.6 CONSIDER adopting Resolution No. 2023/65 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and the Contra Costa County Defenders' Association, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. (David Sanford, Chief of Labor Relations)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover D.7 HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on February 7, 2023 of the 2021-22 fiscal year property tax-related costs, including the proposed charges against each local jurisdiction, excepting school entities; and CONSIDER adopting Resolution No. 2023/46 regarding implementation of Revenue and Taxation Code 95.3 for fiscal year 2022-23. (Laura Strobel, Sr. Deputy County Administrator and Robert Campbell, County Auditor-Controller)       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. 8 CONSIDER Consent Items previously removed.    There were no items removed from consent.   D. 9 PUBLIC COMMENT (2 Minutes/Speaker)    Carolyn Stein, resident of Knightsen, spoke on changes to the ordinance covering agricultural zoning to  Carolyn Stein, resident of Knightsen, spoke on changes to the ordinance covering agricultural zoning to increase financial opportunities She believes the ordinances do not address concerns about farm-to-table restaurants, bed and breakfasts, wineries and olive oil mills to have more and larger events in an area with historical problems with large unpermitted events disturbing the residents. There are no type of ordinance regulations in how many of these types of businesses will be allowed to open in this rural area. She further has concerns about businesses providing road access to their venues on privately owned and maintained roads; No Name Given believes the Board does not listen to her concerns, and objects to tax dollars being used for refugee services; Liz, would like the Board to reconsider receiving any federal funds in regard to elections operations. She notes that the Arizona senate investigated money flowing from California to Arizona purchasing single family homes and alleged money-laundering schemes; Vince Wells (Captain, Retired) President of Firefighters Local 1230, represented 6 fire agencies in the area, and that Pinole will as of tomorrow be no longer an independent agency, contracting for services (Pinole firefighters will become Contra Costa Firefighters). There will be a celebration of that and a ribbon cutting for the reopening of Station 74 on Saturday, March 4, 2024. Captain Wells invites all to attend; Caller 6770 claims the president of the united states suffers from dementia and is corrupt, while those surrounding him carry on with the work. He believes that money should not be provided to Ukraine while the U.S. has crises of it's own, particularly those in health care. Lisa Kirk, Contra Costa ASPCA, requests the Board members share the list of animals in need circulated by the organization, as most shelters are full. Many will be attending legislative session to speak in regard to the $50 million dollars allocated by Governor Newsom to UC Davis shelter program for facilities to become no-kill, which appears to have failed because no funds were provided for spay/neuter services. Contra Costa County itself was turned down for a grant from that fund.   D. 10 CONSIDER reports of Board members.    District III Supervisor Diane Burgis attended the NAC0 conference in Washington D.C the week of February 11. She met with staff from Representatives Garamendi, DeSaulnier, Schiff, Matsui, Thompson, Senator Feinsten, Senator Padilla, Representative Amibera and staff of Representative Katie Porter. Discussed was the challenges in receiving FEMA (Federal Emergency Management Agency) funding. Chair, Supervisor Gioia also attended NACo, noting in particular a workshop held on the various climate change investments included in the Inflation Reduction Act and how to access those federal dollars. Also participated in sessions of the California State Association of Counties; District V Supervisor Glover attended NACo; District IV Supervisor Ken Carlson attended NACo in Washington D.C and in Sacramento the CSAC New Supervisor Institute.   ADJOURN in memory of Supervisor Richard Valle Alameda County   CONSENT ITEMS   Road and Transportation   C. 1 ADOPT Traffic Resolution No. 2023/4528 to prohibit stopping, standing, or parking on a portion of Stone Valley Road, as recommended by the Public Works Director, Alamo area. (No fiscal impact)       Speakers: Leopold Nunez; Gustavo; Son of Leopold; Caller 5748; No Name Given; Andrew.    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 APPROVE and AUTHORIZE the Public Works Director, or designee, to submit a Rebuilding American Infrastructure with Sustainability and Equity grant application to the U.S. Department of Transportation for the San Pablo Dam Road Rehabilitation project, El Sobrante area. (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. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement consenting to the assignment of seven agreements (both on-call and specific project based) from Quincy Engineering, Inc. to Consor North America, Inc. to provide civil engineering and construction management services for specific County projects and civil engineering, structural engineering and construction management on-call services, Countywide. (100% Local Road and Flood Control Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a real property exchange agreement between the County and Stephens & Stephens X, LLC, to correct drainage easement boundaries in connection with the West Gap Project, Hercules area. (100% Contra Costa Transportation Authority 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 Special Districts & County Airports   C. 5 APPROVE and AUTHORIZE the Director of Airports, or his designee, to execute on behalf of the County, a consent to the transfer of ownership of Pacific States Aviation, Inc. from its current owner, the Thompson Family Restated Living Trust, to the new owner, Stripes - US Holdings, LLC. (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. 6 ADOPT Resolution No. 2023/53 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2023–2024 and requesting that the Contra Costa County Flood Control and Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 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 Claims, Collections & Litigation   C. 7 DENY the claim filed by Pacific Bell in the amount of $996,921.00, plus interest, in unitary property taxes paid for tax year 2019/20.       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. 8 DENY the claim filed by Sprint Spectrum LP in the amount of $220,399.68, plus interest, in unitary property taxes paid for tax year 2020/21.       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 DENY the claims filed by Pacific Bell, AT&T Corp, and AT&T Mobility LLC in the total amount of $2,134,617.00, plus interest, in unitary property taxes paid for tax year 2021/22.       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 DENY the claims filed by Robert Amatrone (3), Jordan M. Burton, CenturyLink Communications LLC (Lumen Technologies, Inc.), Luther Jacobs, Omar Ubaldo Martin, Gordon Miyauchi and Angelina Pineda. DENY a late filed by Chung Jin Park.       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 Statutory Actions   C. 11 ACCEPT Board members meeting reports for January 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 Honors & Proclamations   C. 12 ADOPT Resolution No. 2023/48 proclaiming March 2023 as Women's History Month and every March thereafter, as recommended by the Contra Costa Commission for Women and Girls.       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 ADOPT Resolution No. 2023/50 declaring February 28, 2023 Rare Disease Day in Contra Costa County, 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. 14 ADOPT Resolution No 2023/55 recognizing Michael Lim on the occasion of his retirement after 25 years of service to Contra Costa County, as recommended by the Chief Information Officer, Department of Information Technology.       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 ADOPT Resolution No. 2023/52 recognizing the Dean and Margaret Lesher Foundation for their 15 years of support support of library services to youths at the Orin Allen Youth Rehabilitation Facility, as recommended by the County Librarian.       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. 16 ADOPT Resolution No. 2023/56 proclaiming February 24th, 2023 as Day of Ukrainian Solidarity, as recommended by Supervisor Gioia.       Speaker: Caller 6770.    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 ADOPT Resolution No. 2023/66 recognizing American Heart Association, John Muir Health Cardiology Department, Kaiser Permanente Cardiology Department, and Contra Costa Health Emergency Medical Services Agency during American Heart Month, 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. 18 ADOPT Resolution No. 2023/68 proclaiming February 2023 as Black History Month, as recommended by Supervisors Gioia and Glover.       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. 19 ACCEPT the resignation of Brendan Foley, DECLARE a vacancy in the Private/Non-Profit Seat Number 2 on the Economic Opportunity Council for a term ending June 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. 20 REAPPOINT Karen McPherson to the Appointee 4 Seat on the Alamo Police Services Advisory Committee (CSA P-2B) for a term ending December 31, 2024, and REASSIGN Robert Brannan from Seat 9 to Seat 5, with no change in the term ending date, 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. 21 DECLARE vacancies in the Environmental Justice Representative Alternate and City Seat 3 seats on the Hazardous Materials Commission for terms ending December 31, 2024, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 22 DECLARE a vacancy in the Appointee 3 seat on the Knightsen Town Advisory Council previously held by Karen Reyna, and DIRECT the Clerk of the Board to post the vacancy 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. 23 Acting as the governing body of the Contra Costa County Fire Protection District, DECLARE a vacancy in    C. 23 Acting as the governing body of the Contra Costa County Fire Protection District, DECLARE a vacancy in the Contra Costa County Fire Protection District Advisory Fire Commission At Large Alternate #1 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. 24 APPOINT Chala Bonner, Melvin Willis, Ronell Ellis, Michael Pierson, Y’nand Burrell, Alisha Jackson, Cheryl Sudduth, Gigi Crowder and Stephanie Medley to community-based representative seats on the Racial Justice Oversight Body for the terms ending December 31, 2024, 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. 25 APPOINT Fred Glueck To the Business #1 seat, Aaron Winer to the Business #1 Alternate seat, Drew Graham to the Business #3 seat, Anthony Tave to the Mayors Conference #1 seat, and Terry Baldwin to the Labor #1 Alternate seat on the Hazardous Materials Commission and EXTEND the current terms of the Environmental Justice and Environmental Justice Alternate seats by one year, to expire on December 31, 2025 with no change to the future terms of office of four years, to improve the term staggering among the Commission seats, 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. 26 REAPPOINT Gareth Ashley to the District IV seat on the Aviation Advisory Committee for a term ending February 28, 2026, as recommended by Supervisor Carlson.       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 APPOINT the following individuals to the respective seats on the Integrated Pest Management Advisory Committee: Roxana Lucero to the Environmental Representative, Dr. Sara Levin to the Health Services Department Representative, Michele Mancuso to the Storm Water Program Representative, Beth Slate to the Agricultural Commissioner, Chris Lau to the Public Works Deputy Director, and Dave Lavelle to the Public Works Facilities Director; and REAPPOINT the following individuals to the respective seats on the Integrated Pest Management Advisory Committee: Kimberly Hazard to the Sustainability Commission, Susan Heckly to the Public Member - Fish and Wildlife Committee, and Carlos Agurto to the Pest Management County Contractor, as recommended by the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Appropriation Adjustments   C. 28 Probation Programs (0308)/Fleet Internal Service Fund (0064): APPROVE Appropriation and Revenue Adjustment No. 5033 authorizing the transfer of $105,000 from Probation Programs to Public Works Fleet for the purchase of three (3) vehicles that will be utilized to enhance community outreach and monitoring of the Pretrial services population. (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. 29 Animal Benefit Fund (2310): APPROVE Appropriations and Revenue Adjustment No. 005042 authorizing revenue in the amount of $6,280 from the Animal Benefit Fund Balance and appropriating it for the Animal Benefit Fund Spay and Neuter Program in the Animal Services Department. (100% Animal Benefit 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 Office of the Sheriff Detention (0300) Plant Acquisition-Sheriff Detention Facilities account (0111/4411): APPROVE Appropriations and Revenue Adjustment No.005046 authorizing new revenue in the amount of $980,695 from the State Criminal Alien Assistance Program (SCAAP) - appropriating $480,695 to the Custody Services Bureau (0300) for various equipment and projects in the West County Detention Facility (2580) and Martinez Detention Facility (2578) and appropriating $500,000 to the Plant Acquisition-Sheriff Detention Facilities account (0111/4411) to fund capital projects. (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. 31 Sheriff’s Office-Technical Services Division (2512) / Public Works ISF Fleet Services (0064): APPROVE Appropriation Adjustment No. 5044 authorizing the transfer of appropriations in the amount of $200,186 from the Sheriff’s Office-Technical Services Division (2512) to Public Works ISF Fleet Services (0064) for the purchase of 3 replacement vehicles for the Office of the Sheriff. (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. 32 Plant Acquisition (0111): APPROVE Appropriation Adjustment No.005047 and AUTHORIZE the transfer of $13,050,000 from General Fund Capital Reserves to Plant Acquisition (0111) for the 651 Pine Street Administration Complex Demolition and Rebuild and other capital projects.       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 Intergovernmental Relations   C. 33 AUTHORIZE the Chair of the Board to send a letter of support to members of Congress for an appropriation of at least $400 million to fund needed repairs and improvements to election infrastructure across the country in the 2024 fiscal year, as recommended by the County Clerk-Recorder and Registrar of Voters.       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 APPOINT Supervisor Gioia (D. I) to the board of directors of the Green Empowerment Zone and designate Supervisor Glover (D. V) as the alternate member for Contra Costa County, 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. 35 AUTHORIZE the County Administrator, or designee, to submit Community Project Funding requests to the County's congressional delegation for federal FY 2024 funding.       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. 36 ADOPT Position Adjustment Resolution No. 26106 to increase the hours of one Occupational Therapist II part-time 20/40 position (represented) to full-time in the Health Services Department. (50% State, 50% County)       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. 37 ADOPT Position Adjustment Resolution No. 26121 to reassign one Patient Financial Services Specialist position (represented) from Hospital Enterprise to California Children's Services in the Health Services Department. (82% State/Federal California Children's Services, 18% County)       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 ADOPT Position Adjustment Resolution No. 26108 to cancel one Public Health Nutritionist - Project (represented) position, and add one Senior Public Health Nutritionist (represented) position in the Health Services Department. (100% California Department of Public Health/Women, Infants, and Children)       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 ADOPT Position Adjustment Resolution No. 26109 to reassign one Mental Health Program Supervisor position (represented) and its incumbent, and two Registered Nurse positions (represented) and the incumbents from the Public Health division to the Hospital Enterprise division in the Health Services Department. (Cost neutral, 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. 40 ADOPT Position Adjustment Resolution No. 26110 to increase the hours of one Licensed Vocational Nurse part-time position (represented) and its incumbent from 20/40 to 24/40 in the Health Services Department. (100% Contra Costa Health Plan Member Premium Payments)       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 ADOPT Position Adjustment Resolution No. 26111 to decrease the hours of one vacant Pediatrician-Ambulatory - Exempt position (represented) from 40/40 to 31/40 in the Health Services Department. (Cost Savings, 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. 42 ADOPT Position Adjustment Resolution No. 26113 to add one Mental Health Program Chief (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 43 ADOPT Position Resolution No. 26086 to reallocate the salary of Assistant Risk Manager (unrepresented) and place the incumbent employee #86865 at the new step one in the Risk Management Department. (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. 44 ADOPT Resolution No. 2023/41 Conversion of Performance Pay Steps to Merit Steps; converts Performance Pay steps to Merit Steps for unrepresented job classifications. (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. 45 ADOPT Position Adjustment Resolution No. 26114 to cancel six Primary Care Provider-LMTD-Exempt (represented) positions and add six Primary Care Provider-Exempt (represented) positions in the Health Services Department. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 46 ADOPT Position Adjustment Resolution No. 26117 to retitle and reallocate the salary for the Labor Relations Assistant (unrepresented) classification to Labor Relations Technician from the six step salary plan and grade to a revised five step salary plan and grade, and place current incumbent at the new step 2 to maintain current salary in the County Administrator’s Office.       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 ADOPT Position Adjustment Resolution No. 26122 to add three Nurse Practitioner (represented) positions in the Health Services Department. (100% Mental Health Realignment)       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 ADOPT Position Adjustment Resolution No. 26123 to add one Mental Health Community Support Worker II (represented) position in the Health Services Department. (100% Mental Health Realignment)       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. 49 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to exercise a one-year option to extend the contract with Alameda-Contra Costa Transit District (AC Transit) to extend the termination date from December 31, 2022 to December 31, 2023 and to increase the payment limit by $3,121,732 to a new payment limit of $6,048,138 to provide law enforcement services to AC Transit. (100% Alameda Contra Costa Transit District)       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 ADOPT Resolution No. 2023/13 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $8,945 to a new payment limit of $925,483 for Community Services Block Grant program services with no change to the term through May 31, 2023. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 51 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Social Services revenue agreement CCTR 2028 to accept additional funds in the amount of $46,170 for a new total funding limit of $7,568,768, to provide additional general child care and development program services with no change to the term July 1, 2022 through June 30, 2023. (65% Federal, 35% 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. 52 ADOPT Resolution No. 2023/35 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in an amount not to exceed $927,194 for Community Services Block Grant program services for the period January 1, 2023 through May 31, 2024. (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. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County an amendment with the California Department of Public Health, Tuberculosis Control Branch, to increase the amount payable to the County by $41,426 to a new amount payable of $386,771 for the Tuberculosis Control Program which provides food, shelter, incentives and enablers for tuberculosis patients with no change in the original term July 1, 2022 through June 30, 2023; and AUTHORIZE the Purchasing Agent to execute on behalf of the Health Services Director, purchase orders totaling an amount not to exceed $41,426, for the procurement of food and gas gift cards, transportation vouchers, nutritional assistance, and rent subsidies. (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. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendments with the State of California, Department of Health Care Services, to add new language, modify existing language and add new codes for medical services to recipients of Medi-Cal Managed Care, with no change in the original amount payable to the County of up to $317,472,000 and no change in the term through December 31, 2023. (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. 55 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a Regional Early Action Planning Grant Suballocation Agreement with the Association of Bay Area Governments, to reimburse the County an amount of $74,343 for expenses related to the preparation of the 6th Cycle Housing Element. (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. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute and record a Notice of Federal Interest as part of accepting a grant award with the U.S. Department of Health and Human Services, Health Resources and Services Administration for Community Project Funding/Congressionally Directed Spending - Construction to be used to renovate the A3 Wellness campus located at 1034 Oak Grove Road in Concord. (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. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State of California, Business, Consumer Services and Housing Agency for the Homeless Housing, Assistance, and Prevention Program, to pay the County an amount up to $4,980,616 to provide supportive housing services for homeless individuals and families in Contra Costa County through December 31, 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. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County a    C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County a contract amendment with Public Health Foundation Enterprises, Inc. (dba Heluna Health), to extend the term end date from December 31, 2022 to March 31, 2023 with no change in the amount payable to the County of $590,170 to continue COVID-19 related activities for the Epidemiology and Laboratory Capacity Coronavirus Aid, Relief, and Economic Security Act. (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. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount up to $825,616 for the Sexually Transmitted Disease Management Program and Collaboration Project for the period July 1, 2022 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. 60 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, for Rodeo Library services, pursuant to the local refinery Good Neighbor Agreement for the period July 1, 2023 through December 31, 2023. (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. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the County of Alameda Health Care Services Agency, to increase the amount payable to the County by $20,000 to a new amount payable of up to $1,989,611 for additional coordination of essential services to Contra Costa County residents with HIV disease and their families with no change in the term of March 1, 2022 through February 28, 2023. (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. 62 ADOPT Resolution No. 2023/54 authorizing the Sheriff Coroner, or designee, to apply for and accept the California Highway Patrol Grant Fiscal Year 2023-2024, in an amount not to exceed $100,000 for the purchase of consumables for support of laboratory testing capabilities for the period of July 1, 2023, through the end of the grant funding. (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. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for the California Health Facilities Financing Authority’s Community Services Infrastructure Grant Program for funding, in the amount of $3,000,000, to support the purchase, renovation, and furnishing of a facility for a residential dual-diagnosis program to serve individuals involved in the criminal justice system, for the period from July 1, 2023 through June 30, 2025. (No County match)       RELISTED to a future date uncertain.   C. 64 RATIFY a joint application with Resources for Community Development for a loan of $2,231,574 from Round 3 of the State of California’s No Place Like Home (NPLH) program to fund a portion of the cost of an affordable permanent supportive housing project to be located at 699 Ygnacio Valley Road in Walnut Creek for persons with serious mental illness who are homeless, chronically homeless, or at risk of chronic homelessness; ADOPT Resolution 2023/57, authorizing the County’s Director of Health Services to apply for and accept NPLH program funds, enter into documents necessary to accept the NPLH funds, including the State’s Standard Agreement for NPLH funds, and make mental health services available for the project’s NPLH tenants for at least 20 years. (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. 65 RATIFY the Employment and Human Services Department Regional Equity and Recovery Partnership (RERP) and Regional Plan Implementation (RPI) 5.0 Funding Applications through the California Workforce Development Board and, APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept $1,300,000 for the RERP program for an estimated period December 1, 2022 through September 30, 2025, and $200,000 for the RPI program for an estimated period January 1, 2023 through June 30, 2024. (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. 66 RATIFY the Employment and Human Services Department High Road Training Partnerships Resilient Workforce Program Funding Application through the California Workforce Development Board and, APPROVE and AUTHORIZE the Employment and Human Services Director to accept the funds in an amount not to exceed $2,000,000 for a period of up to two years from the contract start date. (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 APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 67 APPROVE and AUTHORIZE the Purchasing Agent , or designee to execute, on behalf of the Public Defender, a purchase order with Sam Clar Office Furniture in an amount not to exceed $233,000 for the purchase, delivery, and installation of office furniture and equipment to outfit the Public Defender's remodeled first floor located at 800 Ferry Street. (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. 68 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Community Violence Solutions to increase rates for additional services relating to the prevention of assault and human trafficking with no change in the payment limit or term of July 1, 2021 through June 30, 2024. (100% County)       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 amendment with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), effective March 1, 2023, to increase the payment limit by $4,000,000 to a new payment limit of $12,000,000 for additional temporary candidacy services and/or direct placement candidates for the Health Services Information Systems Unit, with no change in the term January 1, 2022 through December 31, 2024. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Zoom Video Communications, Inc., in an amount not to exceed $716,982 to provide a hosted, enterprise telehealth and video conference solution for the period March 15, 2023 through March 30, 2026. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor 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 Elam’s Consulting & Inspection Services, Inc., to extend the term through February 4, 2024, to provide on-call inspector of record services for various County projects, with no change to the payment limit. (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 Public Works Director, or designee, to execute a contract amendment with Valley Air Conditioning & Repair, Inc., to extend the term through September 30, 2024, for on-call repairs and scheduled maintenance of cogeneration plants at four County facilities, 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. 73 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with American Chiller Service, Inc., to extend the term through October 31, 2024, for on-call maintenance and repairs of heating, ventilation and air conditioning systems at various County facilities, 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 Matrix HG, Inc., to extend the term through October 31, 2024, for on-call maintenance and repairs of heating, ventilation and air conditioning systems at various County facilities, 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. 75 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with A & B Mechanical, Inc., to extend the term through October 31, 2024, for on-call maintenance and repairs of heating, ventilation and air conditioning systems at various County facilities, 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. 76 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the County, the Participating Addendum and blanket purchase order with Bob J. Barker Company, Inc., in an amount not to exceed $500,000 for detention-related goods and supplies for use by the Sheriff’s Office, the Probation Department and Health Services Departments during the period from February 28, 2023 through October 4, 2024, Countywide. (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. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a contract with AT&T in an amount not to exceed $492,802 for network equipment procurement and installation pursuant to the Schools and Library (“ERate”) Program for the period February 1, 2023 through February 28, 2024. (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. 78 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with San Francisco Engineering Services, Inc., to extend the term through October 31, 2024, for on-call maintenance, testing, repairs and certifications to electrical systems at various County facilities, 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. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Falcon Critical Care Transport, LLC, effective February 1, 2023, to include an additional bariatric transport rate for non-emergency transport services with no change to the payment limit of $375,000 or term 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. 80 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Syserco, Inc., in an amount not to exceed $2,500,000 to provide Alerton building automation hardware and software maintenance and repair for the period February 1, 2023 through January 31, 2026, 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. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seven Bridges Speech Pathology, Inc. (dba Seven Bridges Therapy), in an amount not to exceed $1,800,000 to provide speech therapy services for Contra Costa Health Plan members for the period March 1, 2023 through February 28, 2026. (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. 82 APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with Segal Consulting in an amount not to exceed $390,000 to provide the County with consulting services for employee benefit programs, for the period March 1, 2023 through February 28, 2026, with two optional one-year renewals. (100% Benefits Administration Fee)       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 Health Services Director, or designee, to execute a contract with the City of Richmond for its Police Department, in an amount not to exceed $164,082 to provide outreach services to residents who have serious and persisted mental illness and multiple encounters with police under the Mental Health Evaluation Team Program for the period July 1, 2022 through June 30, 2023. (100% 2011 Realignment - AB 109)       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 Health Services Director, or designee, to execute a contract amendment with Health Management Associates, Inc., effective March 1, 2023, to increase the payment limit by $200,000 to a new payment limit of $300,000 for additional actuarial consulting services for the Contra Costa Health Plan with no change in the original term of October 1, 2022 through September 30, 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. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, San Francisco, in an amount not to exceed $100,000 to provide pediatric cardiology services at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2022 through November 30, 2023, with an automatic one-year renewal through November 30, 2024. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KYO Autism Therapy, LLC, in an amount not to exceed $600,000 to provide behavioral health treatment including applied behavioral analysis services to Contra Costa Health Plan members and County recipients for the period March 1, 2023 through February 28, 2026. (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. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Caminar, a non-profit corporation, in an amount not to exceed $958,767, to provide rapid rehousing and homeless prevention services to families participating in the Bringing Families Home program who are homeless or at risk of becoming homeless for the period from February 1, 2023 through April 30, 2024. (100% California Department of Social Services Grant)       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 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Blankinship & Associates, Inc., to extend the term through March 30, 2024, for on-call professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements, 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. 89 APPROVE and AUTHORIZE the Sheriff-Coroner to execute a contract amendment with Arnold R. Josselson M.D., to increase the payment limit by $40,000 to a new payment limit in the amount of $1,215,000 to provide forensic pathology services through the existing term expiration on September 30, 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. 90 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Fresh Eyes Development to increase the payment limit by $50,000 to a new payment limit in the amount of $107,500 to provide social media management services through the existing term expiration on March 31, 2023. (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. 91 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract amendment with Ricoh, USA, Inc., to extend the termination date from September 30, 2022 to December 31, 2022 for continued scanning and storing of documents as digital images, with no change to the payment limit of $700,000. (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. 92 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment    C. 92 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with Resource Development Associates Inc., to increase the payment limit by $170,631 to a new payment limit of $468,981, and extend the termination date from June 30, 2023 to December 31, 2023, to provide additional consulting services for those impacted by the Medi-Cal pre-release mandate. (64% State, 36% Health Services Department)       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 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a third contract amendment with Karpel Computer Systems, Inc., to increase the payment limit by $15,000 to a new payment limit of $2,347,122 with no change to the term ending June 30, 2023, to provide additional data conversion services. (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. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rashid Iqbal, M.D., in an amount not to exceed $300,000 to provide gastroenterology services at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2023 through March 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. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Q Metrics, Inc., effective February 1, 2023 to increase the payment limit by $13,000 to a new payment limit of $83,103 to provide post validation services of the Timely Access Provider Appointment Availability Survey for the Contra Costa Health Plan with no change in the term through April 30, 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. 96 APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Kronos Incorporated to increase the payment limit by $740,000 to a new payment limit of $1,990,427, and extend the term from December 14, 2022 through December 14, 2025, to continue providing automated timekeeping hardware and software hosting services for the time and attendance system. (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. 97 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with General Datatech, L.P. in an amount not to exceed $1,015,000 for the renewal of Crowdstrike Falcon Complete, a managed endpoint protection service, for the period of March 22, 2023 through March 21, 2024. (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. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Information Technology, Inc., to extend the term end date through January 31, 2026 and increase the payment limit by $36,000 to a new payment limit of $607,000 for the continuance of software license and maintenance services. (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. 99 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with California Department of Technology (CDT) in an amount not to exceed $7,600,000 for the procurement of G5 Microsoft 365 software licenses through the CDT Enterprise Licensing Agreement with Microsoft for the period of May 1, 2023, through April 30, 2026. (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.100 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a software and services contract with Permitium, LLC in an amount not to exceed $12,600 for the period of February 28, 2023 through February 27, 2026, to provide a hosted software system for concealed carry weapon permit applicants. (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.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter, Inc., effective September 1, 2022, to increase the payment limit by $57,805 to a new payment limit of $392,957 to provide additional bed days in recovery housing for individuals needing outpatient substance use treatment services with no change in the term through June 30, 2023. (100% Coronavirus Response and Relief Supplemental Appropriations Act)       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 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Amir Manuchehry, M.D., effective February 1, 2023, to increase the payment limit by $60,000 to a new payment limit of $250,000 to provide additional anesthesiology services at Contra Costa Regional Medical Center and Health Centers for the period September 1, 2022 through February 28, 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.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Richmond Community Foundation, to extend the term end date from February 28, 2023 to April 30, 2023, with no change in the payment limit of $800,000, to continue providing recruitment of Community Based Organizations to perform outreach and education activities for the Contra Costa CARES Program. (63% American Rescue Plan Act, 37% Contra Costa Health Plan Incentive Funding)       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 and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hobbs Investments, Inc. (dba AM-TRAN), in an amount not to exceed $612,000 to provide transportation and courier services of laboratory specimens, pharmacy medications and other items to Contra Costa Regional Medical Center and Health Centers for the period February 1, 2023 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.105 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with the Association for Energy Affordability, Inc., a non-profit organization, to extend the term from May 15, 2023 through December 31, 2023 and increase the payment limit by $111,616 to a new payment limit of $313,763, to continue providing home assessments and project management to assist the County with implementing a comprehensive home-based asthma program. (100% foundation and regional agency grant funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.106 APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract with ROK Technologies in an amount not to exceed $385,000 to create and configure a cloud deployment and implementation for Geographic Information Systems ESRI software and for ongoing cloud monitoring services for the period of March 1, 2023 through February 28, 2026. (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 Other Actions   C.107 APPROVE and AUTHORIZE the Auditor-Controller to pay up to $755,0000 to Summit Building Services, Inc., for Health Services Department COVID-19 cleaning services provided in good faith during the period June 30, 2022 through January 31, 2023. (100% American Rescue Plan Act)       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 ACCEPT the fiscal year 2022/23 2nd Quarter report on American Rescue Plan Act (ARPA) funding to Contra Costa County, as recommended by the County Administrator. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.109 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2021-22 State Highway property rental revenue pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller.       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 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a community benefits agreement with Embarc Contra Costa LLC, effective upon approval of a use permit, to pay the County amounts based on annual gross sales and provide specified community benefits in connection with the Embarc Contra Costa LLC storefront commercial cannabis dispensary, unincorporated Pacheco/Martinez area, as recommended by the Conservation and Development Director. (100% Applicant 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.111 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an Assignment, Assumption and Consent and First Amendment to Community Development Block Grant (CDBG) Loan Agreement between the County and the Housing Authority of the City of Richmond (RHA), to (i) modify the terms of an existing loan agreement between the County and RHA related to the residential development known as Nevin Plaza (the Development), located at 2400 Nevin Avenue in Richmond (the Property), and (ii) consent to the sale of the Development and the lease of the Property by RHA to Nevin Plaza I, L.P. (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.112 APPROVE and AUTHORIZE the Auditor-Controller, to pay an amount not to exceed $164,417 to Elior, Inc. (dba Trio Community Meals), for services rendered in good faith to the County’s Senior Nutrition Program during the period July 1, 2022 through September 30, 2022. (52% Meals on Wheels of Contra Costa, 28% American Rescue Plan Act, 20% Old Americans Act Title III C)       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.113 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to accept a donation in the amount of $10,000 from Marathon Petroleum Corporation to support the Bay Point Bike and Safety Rodeos hosted by the Office of the Sheriff. (100% Restricted Donation 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.114 ACCEPT the Fiscal Year 2022–2023 Community Facilities District Tax Administration Report on County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as recommended by the Public Works Director, Countywide. (100% Community Facilities District No. 2007-1 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.115 APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, up to $995 in transportation vouchers from the following: 10 AC Transit vouchers each with a $25 value totaling $250, 8 Tri-Delta Transit vouchers each with a $27.50 value totaling $220, 11 Bay Area Rapid Transit (BART) vouchers each with a $25 value totaling $275, and 10 WestCAT vouchers each with a $25 value totaling $250, to be provided to medically fragile children served by the California Children's Services program for the period of February 15, 2023, through June 30, 2023. (79% Federal, 12% State, 9% County)       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.116 APPROVE and AUTHORIZE the Auditor-Controller or designee, to pay $104,264 to Delta Personnel Services, Inc. dba Guardian Security Agency for security services provided to Contra Costa Regional Medical Center and Health Centers during the period June 27, 2022 through December 31, 2022. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.117 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $179,057 to Meals on Wheels Diablo Region for the provision of meal delivery services to homebound elders provided in good faith during the period July 1, 2022 through September 30, 2022. (100% Federal Older Americans Act)       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.118 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 February 20, 2023 through February 19, 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.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract extension with Edward Y. Tang M.D., Inc., effective February 15, 2023, to extend the termination date from February 28, 2023 to March 31, 2023, with no change in the payment limit of $1,230,000, to continue providing orthopedic services at Contra Costa Regional Medical Center and Health Centers. (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.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), in an amount not to exceed $5,000,000 to provide outside clinical testing services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2023 through December 31, 2024. (80% Hospital Enterprise Fund I, 20% American Rescue Plan Act)       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 before 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 DISCLOSURE OF CAMPAIGN CONTRIBUTIONS Pursuant to Government Code section 84308, members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts (other than competitively bid, labor, or personal employment contracts), franchises, discretionary land use permits and other entitlements if the Board member received, since January 1, 2023, more than $250 in campaign contributions from the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively supports or opposes the County’s decision on the agenda item. Members of the Board of Supervisors who have received, and applicants, contractors or their agents who have made, campaign contributions totaling more than $250 to a Board member since January 1, 2023, are required to disclose that fact for the official record of the subject proceeding. Disclosures must include the amount of the campaign contribution and identify the recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors before the subject hearing or by verbal disclosure at the time of the hearing. 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. CONSIDER waiving the 180-day "sit-out period" for Diane Ramirez, Senior Real Property Technical Assistant, in the Assessor's Office. 2. FIND that the appointment of Ms. Ramirez is necessary to fill a critically needed position; and 3. APPROVE and AUTHORIZE the hiring of County retiree, Diane Ramirez, as a temporary County employee for the period of March 1, 2023 through February 29, 2024, as recommended by the County Assessor. FISCAL IMPACT: Salary costs are included within the Department's budget. The total cost for the requested period is approximately $80,504. BACKGROUND: The Public Employee Pension Reform Act of 2013 requires that active members who retire on or after January 1, 2013 must wait 180 days after APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Gus Kramer, (925) 313-7500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.1 To:Board of Supervisors From:Gus Kramer, Assessor Date:February 28, 2023 Contra Costa County Subject:Temporary Hire of a County Retiree and Waiver of the 180-Day "Sit-Out Period" for the Assessor's Office BACKGROUND: (CONT'D) retirement before returning to work as a temporary employee. The Act also allows the Board, based on a finding that the appointment is necessary to fill a critically needed position, to waive the 180 day "sit-out" period. Ms. Ramirez retired from County service on February 25, 2023. She was hired in the Assessor's Office over 35 years ago. When she retired, Ms. Ramirez had over 23 years of experience in the Residential Division and over 21 years of experience as a Senior Real Property Technical Assistant. In her position, Ms. Ramirez was responsible for the acquisition, management and drawing of all residential plans for additions and new residential construction in east and central county. It is crucial that these tasks be completed so that appraisal staff in the Residential Division may value and complete new construction activities. The Division’s current workload is greater than prior roll years due to an increase in sales and new construction throughout the County. The Residential Division has been short-staffed, resulting in a large backlog of work. Ms. Ramirez is experienced and qualified to perform the necessary tasks to ensure the Department meets the State's requirement to deliver the assessment roll by July of each year. Due to staff shortages and an increased workload, the Department would like to hire Ms. Ramirez as a temporary employee from March 1, 2023 through February 29, 2024 to assist in the close of the assessment roll and to help complete the backlog of work. CONSEQUENCE OF NEGATIVE ACTION: Failure to receive Board approval will create additional strain on existing staff in the Residential Division and could increase the risk that the Department will be unable to certify the assessment roll by the State’s deadline. Pine Creek Flooding, Concord 1958 City of Concord July 10, 2018 Flood Control / Drainage / Stormwater Funding County Creeks vs. Flood Control Infrastructure Flood Control Infrastructure •79 miles of channels •29 detention basins/dams $1 Billion Investment 1951 -2010 $- $5 $10 $15 $20 $25 $30 $35 $40 $45 $50 1950 1955 1960 1965 1970 1975 1980 1985 1990 1995 2000 2005 2010MillionsFederal State/Local Adjusted to 2010 dollars Infrastructure Replacement Need based on 75 year service life 1954 2010 2029 2085$1 BillionInfrastructure Investment Capital Replacement$2.4 Billion 14 Formed Flood Control Zones 14 Formed Flood Control Zones Only 8 Active FC Zones Funding Entity Name Watershed Name Abbreviation Fund Tax Source Tax Designation Capital Mtce Adequate for Mtce Comments: Flood Control Zone 1 Marsh Creek FCZ 1 7521 Portion of 1% FLOOD CONTROL Z-1 Y Y Y Extra revenue can be used for capital. Flood Control Zone 2 Kellogg Creek FCZ 2 7522 Portion of 1% none collected Y Y N Small cash balance. Maintenance funded by SUA 17. Flood Control Zone 3B Walnut Creek FCZ 3B 7520 Portion of 1% FLOOD CONTROL Z-3B Y Y Y Extra revenue can be used for capital. Flood Control Zone 6 and 6A San Pablo Creek FCZ 6&6A 7526 Portion of 1% none collected Y Y N Small cash balance. Maintenance funded by SUA 17 Flood Control Zone 7 Wildcat Creek FCZ 7 7527 Portion of 1% FLOOD CONTROL Z-7 Y Y N Small cash balance. Maintenance funded by SUA 17 Flood Control Zone 8 Lower Rodeo Creek FCZ 8 7530 Portion of 1% FLOOD CONTROL Z-8 Y Y N Small cash balance. Maintenance funded by SUA 17 Flood Control Zone 8A Upper Rodeo Creek FCZ 8A 7531 Portion of 1% FLOOD CONTROL Z-8A Y Y N Small cash balance. Maintenance funded by SUA 17 Flood Control Zone 9 Pinole Creek FCZ 9&9A 7532 Portion of 1% none collected Y Y N No cash. Maintenance funded by loans from FCD. Drainage Area 127 Rheem Creek DA 127 7563 Portion of 1% FLOOD CONTRL D-127 Y Y N No cash. Maintenance funded by loans from FCD. Flood Control Drainage Areas •53 formed drainage areas •101 unformed drainage areas 7 Drainage Area Benefit Assessment Areas 7 Drainage Area Benefit Assessment Areas Funding Entity Name Watershed Name Abbreviation Fund Tax Source Tax Designation Capital Mtce Adequate for Mtce Comments: Drainage Area Benefit Assessment 67A Upper Tice Creek Watershed DABA 67A 7575 Assessment CO DRAINAGE 67A N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. Drainage Area Benefit Assessment 75A Canyon Lakes Facilities DABA 75A 7536 Assessment CO DRAINAGE 75A N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. Drainage Area Benefit Assessment 76A Bogue Ranch Basins DABA 76A 7576 Assessment CO DRAINAGE 76A N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. Drainage Area Benefit Assessment 520 East Oakley Basins DABA 520 7577 Assessment CO DRAINAGE 520-OAKLEY N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. Drainage Area Benefit Assessment 910 Rassier Ranch Basin DABA 910 7560 Assessment CO DRAINAGE 910 N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. Drainage Area Benefit Assessment 1010 West Alamo Creek DABA 1010 7580 Assessment CO DRAINAGE 1010 N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. Drainage Area Benefit Assessment 1010A Shadow Creek Basin DABA 1010A 7582 Assessment CO DRAINAGE 1010A N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. 2 County Drainage Maintenance Areas Blackhawk 2 County Drainage Maintenance Areas Blackhawk Funding Entity Name Watershed Name Abbreviation Fund Tax Source Tax Designation Capital Mtce Adequate for Mtce Comments: County-wide General Drainage Maintenance Unincorporated County Watersheds Co-wide 0330 Portion of 1% COUNTY GENERAL N Y N Prior to 7/1/15 was funded only by SUA 17. Now supplemented by County GF. County Service Area M-23 Blackhawk Facilities CSA M-23 7496 Portion of 1% CO SERV AREA M-23 N Y Y Adequately funded. Able to increase annual assessments and maintain large emergency fund. Flood Control District General Fund Funding Entity Name Watershed Name Abbreviation Fund Tax Source Tax Designation Capital Mtce Adequate for Mtce Comments: Flood Control District Contra Costa County FCD 7505 Portion of 1% C C FLOOD CONTROL N N N/A Public assistance, hydrology, administration, loans. Flood Control Division Major Programs Total: 27.6 M Data from: FY 10-11 to FY 12-13 Averages of Annual Expenditures Program Accounting 94 Funds 950 Work Orders How We Are Funded My boss’s tax bill How We Are Funded Tax Rate Area 09001 Allocation of Basic 1% Property Tax Fiscal Year 2012-2013 COUNTY GENERAL 13.90324 % COUNTY LIBRARY 1.56228 % CONTRA COSTA FIRE 13.19903 % C C FLOOD CONTROL 0.18332 % FLOOD CONTROL Z-3B 0.73965 % CO WATER AGENCY 0.03733 % CC RES CONSV 0.01692 % CO CO MOSQUITO ABA 0.16325 % CENTRAL SANITARY 2.02693 % ALAMO LAF CEMETERY 0.06376 % EAST BAY MUD 1.56951 % BART 0.66106 % BAY AREA AIR MGMNT 0.19268 % EAST BAY REGNL PK 3.14298 % CITY WALNUT CREEK 9.14025 % WALNUT CREEK R-8 0.30539 % ACALANES HIGH 13.43493 % CANYON ELEM 0.01258 % LAFAYETTE ELEM 2.08245 % MORAGA ELEMENTARY 1.29882 % ORINDA ELEMENTARY 1.57413 % WALNUT CREEK ELEM 10.95957 % CO SUPT SCHOOLS 1.89380 % K-12 SCHOOLS ERAF 14.81412 % CO CO COMM COLLEGE 4.81622 % COMM COLLEGE ERAF 2.20580 % TOTAL 100.00000 % Allocation of Basic 1% Property Tax CANYON ELEM 0.01%$0.63 CC RES CONSV 0.02%$0.85 CO WATER AGENCY 0.04%$1.87 ALAMO LAF CEMETERY 0.06%$3.19 CO CO MOSQUITO ABA 0.16%$8.16 C C FLOOD CONTROL 0.18%$9.17 FCD BAY AREA AIR MGMNT 0.19%$9.63 WALNUT CREEK R-8 0.31%$15.27 BART 0.66%$33.05 FLOOD CONTROL Z-3B 0.74%$36.98 FCZ 3B MORAGA ELEMENTARY 1.30%$64.94 COUNTY LIBRARY 1.56%$78.11 EAST BAY MUD 1.57%$78.48 ORINDA ELEMENTARY 1.57%$78.71 CO SUPT SCHOOLS 1.89%$94.69 CENTRAL SANITARY 2.03%$101.35 LAFAYETTE ELEM 2.08%$104.12 COMM COLLEGE ERAF 2.21%$110.29 EAST BAY REGNL PK 3.14%$157.15 CO CO COMM COLLEGE 4.82%$240.81 CITY WALNUT CREEK 9.14%$457.01 WALNUT CREEK ELEM 10.96%$547.98 CONTRA COSTA FIRE 13.20%$659.95 ACALANES HIGH 13.43%$671.75 COUNTY GENERAL 13.90%$695.16 K-12 SCHOOLS ERAF 14.81%$740.71 1% Countywide tax total:100.00%$5,000.00 Other Ad Velorem Taxes Community College 2006 Bond 0.004 $20.00 BART 0.0043 $21.50 Community College 2002 Bond 0.0047 $23.50 East Bay Regional Park Bond 0.0051 $25.50 ACALANES BOND 88 0.0105 $52.50 ACALANES BOND 97 0.0112 $56.00 WC ELEM BOND 2002 0.0114 $57.00 ACALANES BOND 2002 0.0116 $58.00 WLNT CREEK BOND 95 0.0127 $63.50 Ad Velorem tax total: 8%$377.50 Special Taxes and Assessments MOSQUITO & VECTOR DV $4.74 EASTBAY TRAILS LLD KA $5.44 EMERGENCY MED B DY $10.00 FED STORMWATER A16 IS $35.00 WC SCHOOL PRCL TAX HO $82.00 ACL MEAS G&A PCLTX JF $301.00 CCCSD SEWER CHG GE $371.00 Special Assessment total: $809.18 Grand Total $6,186.68 Ranking Comparison Schools total: 1 $3,304.62 53% Contra Costa County general funds: 2 $779.18 13% Fire/Emergency: 3 $669.95 11% City of Walnut Creek total: 4 $535.78 8.7% CCCSD total: 5 $472.35 7.6% EBRPD total:6 $188.09 3.0% EBMUD total: 7 $78.48 1.3% BART: 8 $54.55 0.88% FCD total: 9 $46.15 0.75% Contra Costa Clean Water: 10 $35.00 0.57% CC Mosquito Abatement: 11 $12.90 0.21% Bay Area Air Quality: 12 $9.63 0.16% Check total: $6,186.68 Notes: Home in FCZ 3B assessed value on 1/1/12 $500,000 $5,000.00 1% Countywide Tax Prepared by Tim Jensen, 6/12/13 Tax Rate Area 09001 Fiscal Year 2012-2013 Tax Breakdown Comparison How We Are Funded Percent of Entire Tax Bill -Based on $500,000 home in Walnut Creek $0 $500 $1,000 $1,500 $2,000 $2,500 $3,000 $3,500Property Tax AllocationBay Area Air Quality: $10 = 0.16% CCC Mosquito Abatement Dist.: $13= 0.21% County Clean Water: $35 = 0.57% -Annual Stormwater Utility Assessment County Flood Control: $46 = 0.75% -Annual Share of 1% Property Tax BART: $55 = 0.88% EBMUD Water: $78 = 1.3% East Bay Regional Parks: $188 = 3.0% CCCSD Sewer: $472 = 7.6% City of Walnut Creek: $536 = 8.7% Fire/Emergency: $670 = 11% County General Fund: $779 = 13% Schools: $3305 = 53% Society’s Investment in Flood Control Annual Costs Based on $500,000 home/family in Walnut Creek $46 $360 $472 $750 $1,440 $1,800 $2,400 FCZ 3B Garbage Sewer Water Cab/Ph/Net PG&E Cell Phone Society’s Investment in Stormwater Annual Costs Based on $500,000 home/family in Walnut Creek $81 $360 $472 $750 $1,440 $1,800 $2,400 Stormwater Garbage Sewer Water Cab/Ph/Net PG&E Cell Phone Next Steps STATE OF THE DISTRICT FY 2021-22 Annual Fiscal Year End Flood Control Budget Meeting Tuesday, October 25, 2022 MAJOR FUND BALANCES –FCD, FCZ 1 & FCZ 3B •Flood Control District Fund Balance flat 2018-19 to current due to self-insurance and additional backfill to DA 55. •Flood Control Zone 1 Fund Balance experiencing year-to-year growth from 2014-15 to current. 2013-14 experienced 85%decline in Fund Balance due to supporting USCB project funds of $6.1M to DA 130. •Flood Control Zone 3B •Fund Balance flat FY 2019-20 to current due to Major Project Expenditures. 2 2011-12 2012-13 2013-14 2014-15 2015-16 2016-17 2017-18 2018-19 2019-20 2020-21 2021-22 FCD 5,949,755$ 5,952,338$ 6,413,817$ 7,372,832$ 8,045,922$ 8,935,162$ 10,277,559$ 11,721,832$ 10,947,933$ 10,400,286$ 10,889,750$ FCZ 1 5,789,481$ 6,565,342$ 953,418$ 163,859$ 1,007,472$ 2,297,012$ 3,571,985$ 4,689,739$ 5,614,955$ 7,129,241$ 8,723,211$ FCZ 3B 16,981,659$ 18,970,169$ 20,643,689$ 23,411,528$ 25,292,944$ 27,145,392$ 30,044,931$ 33,659,570$ 36,314,721$ 35,973,327$ 36,191,516$ STORMWATER UTILITY AREA 17 - Contra Costa County •Revenue began to exceed Expenditures in FY 2015-16,and as a result,both the Fund Balance and Available Cash have increased. Expenditures have declined due to staffing vacancies but are now increasing with additional staffing. •Expenditures peaked at $4.3M in FY 2015-16 from $3M in FY 2013-14 A $535,816 reimbursement to 0330 during FY 2014-15 A sum of $419,823 was paid to the Valentine Corporation during FY 2015-16 for North Richmond Pump Station. 3 Entity 2010-11 2011-12 2012-13 2013-14 2014-15 2015-16 2016-17 2017-18 2018-19 2019-20 2020-21 2021-22 SUA 17 (Fund Balance)1,714,920$ 1,582,036$ 1,522,444$ 1,598,742$ 818,618$ 293,484$ 539,563$ 843,805$ 1,271,255$ 2,124,271$ 3,366,369$ 4,794,046$ SUA 17 (Avail Cash)912,081$ 706,083$ 1,715,579$ 1,707,553$ 1,310,012$ 281,328$ 1,192,647$ 1,200,091$ 1,890,533$ 2,574,203$ 3,722,514$ 5,414,953$ Revenue 3,251,042$ 3,083,578$ 3,267,195$ 3,152,714$ 3,116,823$ 3,796,280$ 3,959,325$ 4,034,963$ 3,785,444$ 3,866,710$ 4,130,503$ 5,082,624$ Expenditures 3,364,708$ 3,216,462$ 3,326,788$ 3,076,416$ 3,896,947$ 4,321,414$ 3,713,245$ 3,730,721$ 3,357,994$ 3,013,693$ 2,888,406$ 3,654,946$ FLOOD CONTROL DISTRICT •Anticipated Fund Balance drop due to anticipated $3M self-insurance and continued backfill expenditures from 7505-6F8903 •FCD experienced drop in Available Cash FY 2020-21 due to $5M investment and $1.5M self-insurance •Anticipated 4%growth in Revenue •Significant Expenditure increases beginning FY 2019-20 due to backfill expenditures to DA 55,self-insurance,and capital equipment. •Moving forward,the Fund Balance will recover as revenue increases and Backfill Expenditures will decline. 2017-18 2018-19 2019-20 2020-21 2021-22 2022-23 2023-24 2024-25 2025-26 2026-27 9,507,675$ 10,888,841$ 10,068,259$ 10,400,286$ 10,889,750$ 8,104,718$ 8,201,278$ 8,301,700$ 8,406,138$ 8,514,755$ 7,410,386$ 8,821,519$ 8,295,151$ 2,222,280$ 3,011,872$ 3,104,718$ 3,201,278$ 3,301,700$ 3,406,138$ 3,514,755$ 4,107,729$ 4,420,241$ 4,771,557$ 5,153,034$ 5,217,159$ 5,425,846$ 5,642,880$ 5,868,595$ 6,103,339$ 6,347,472$ 5,000,000$ 5,000,000$ 5,000,000$ 5,000,000$ 5,000,000$ 5,000,000$ 5,000,000$ 2,765,333$ 2,975,967$ 5,545,455$ 5,700,682$ 4,727,695$ 5,333,000$ 5,546,320$ 5,768,173$ 5,998,900$ 6,238,856$ 28,501$ 8,933$ 1,593,008$ 262,945$ 904,627$ 1,428,412$ 527,349$ 506,443$ 405,700$ 115,128$ FCD (Fund Balance) Entity Backfill Expenditures (inc DA 55) Expenditures Investments Revenue FCD (Avail Cash) 4 FLOOD CONTROL ZONE 1 –Marsh Creek •Anticipated Fund Balance growth as investment contributions continue to increase. Revenue is expected to exceed expenditures by $1M through 2025-26, which will be allocated to investment contributions. •FCZ 1 experienced a drop in Available Cash FY 2021-22 due to $3M in additional investment. •Anticipated 4%growth in Revenue. •Minimal Expenditure increases with few Major Project Expenditures planned. 5 2017-18 2018-19 2019-20 2020-21 2021-2022 2022-23 2023-24 2024-25 2025-26 2026-27 3,571,985$ 4,689,739$ 5,614,955$ 7,129,241$ 8,723,211$ 11,262,798$ 13,615,208$ 15,848,914$ 18,038,369$ 19,122,121$ 3,554,662$ 4,908,369$ 5,728,548$ 5,314,816$ 3,919,327$ 5,262,798$ 6,615,208$ 7,848,914$ 9,038,369$ 9,122,121$ 2,163,995$ 2,320,005$ 2,521,178$ 2,667,145$ 2,879,299$ 2,994,471$ 3,114,250$ 3,238,820$ 3,368,373$ 3,503,107$ 2,000,000$ 5,000,000$ 6,000,000$ 7,000,000$ 8,000,000$ 9,000,000$ 10,000,000$ 889,022$ 1,202,252$ 1,595,961$ 1,152,859$ 1,285,329$ 1,651,000$ 1,761,840$ 2,005,114$ 2,178,918$ 3,419,355$ Expenditures Investments Revenue FCZ 1 (Avail Cash) FCZ 1 (Fund Balance) Entity FLOOD CONTROL ZONE 3B –Walnut Creek •Anticipated Fund Balance decline due to MajorProjectExpenditures,including Walnut Creek andGraysonCreekDesilt,but will rebound as majorprojectsarecompleted. •FCZ 3B experienced a decline in Available CashFY2020-21 mostly due to Lower Walnut Creek.Future additional investments will contribute to adecline. •Anticipated 4%growth in Revenue. •Initial Expenditure increases due to commitmentonMajorProjects.Anticipating continued MajorProjectExpenditures. 6 2017-18 2018-19 2019-20 2020-21 2021-2022 2022-23 2023-24 2024-25 2025-26 2026-27 30,044,931$ 33,659,570$ 36,314,721$ 35,973,327$ 36,191,516$ 33,976,244$ 31,051,403$ 32,498,210$ 35,583,288$ 37,409,370$ 7,914,718$ 12,273,950$ 14,902,165$ 16,531,540$ 15,464,745$ 13,976,244$ 11,051,403$ 7,498,210$ 5,583,288$ 7,409,370$ 6,192,887$ 7,843,341$ 6,832,085$ 7,587,979$ 13,048,538$ 7,891,498$ 8,207,158$ 8,535,444$ 8,876,862$ 9,231,937$ 20,000,000$ 20,000,000$ 20,000,000$ 20,000,000$ 20,000,000$ 20,000,000$ 20,000,000$ 25,000,000$ 30,000,000$ 30,000,000$ 3,293,347$ 4,231,703$ 4,176,934$ 7,929,372$ 12,830,349$ 9,380,000$ 11,131,998$ 12,088,638$ 10,791,784$ 7,405,855$ Entity FCZ 3B (Fund Balance) FCZ 3B (Avail Cash) Revenue Investments Expenditures •Revenue and Expenditures grew in FY 2020-21 and FY 2021-22 because of grant funding and costs associated with the Lower Walnut Creek Restoration. Both Revenue and Expenditures are anticipated to decline as work on the LWC Restoration is finalized. FLOOD CONTROL ZONE 7 •FCD 7 Fund Balance has been declining due to expenditures exceeding revenue. •Fund Balance and Available Cash are anticipated to go negative due to anticipated expenditures for FY 2022-23. $290,000 is budgeted towards Wildcat Basin Desilt Project Fund 7505-6F8903 will backfill those funds •FCZ 7 received revenue from 7505 to cover expenditures for San Pablo and Wildcat Creek Levees Remediation in FY 2017-18. •Revenue is anticipated to exceed Expenditures from FY 2023-24 onward, which should slowly restore the Fund Balance and Available Cash. 7 Entity 2017-18 2018-19 2019-20 2020-21 2021-22 2022-23 2023-24 2024-25 2025-26 2026-27 FCZ 7 (Fund Balance)272,370$ 205,192$ 194,435$ 216,114$ 185,080$ (231,543)$ (211,221)$ (191,683)$ (173,005)$ (155,268)$ FCZ 7 (Avail Cash)46,229$ 187,727$ 208,823$ 231,428$ 215,797$ (200,826)$ (180,504)$ (160,966)$ (142,288)$ (124,551)$ Revenue 1,485,873$ 132,510$ 137,481$ 125,950$ 139,940$ 129,477$ 133,102$ 136,829$ 140,660$ 144,598$ Expenditures 2,352,220$ 199,688$ 148,597$ 104,271$ 170,974$ 546,100$ 112,779$ 117,291$ 121,982$ 126,862$ FLOOD CONTROL ZONE 8 and 8A •Expenditures have exceeded Revenue for the current FY. Expenditures began exceeding revenue if FY 2020-21. •The Fund Balance and Available Cash will go negative during FY 2022-23 as a result of Rodeo Creek Storm Damage Repair with estimated expenses of $210,000 •FCD fund 7505-6F8903 will backfill those funds 8 2017-18 2018-19 2019-20 2020-21 2021-22 2022-23 2023-24 2024-25 2025-26 2026-27 FCZ 8 & 8A (Fund Balance)370,194$ 343,630$ 311,747$ 288,967$ 241,167$ (19,365)$ (72,760)$ (129,157)$ (188,701)$ (251,541)$ FCZ 8 & 8A (Avail Cash)340,117$ 312,300$ 317,712$ 336,212$ 245,244$ (15,288)$ (68,683)$ (125,081)$ (184,624)$ (247,464)$ Revenue 56,192$ 43,022$ 65,202$ 66,352$ 68,281$ 70,193$ 72,158$ 74,178$ 76,255$ 78,390$ Expenditures -$ 33,469$ 46,731$ 89,131$ 116,081$ 330,724$ 125,553$ 130,575$ 135,799$ 141,230$ DRAINAGE AREA 127 •Expenditures exceeded Revenue for FY 2021-22,and expenditures are projected to continue exceeding revenue. •As a result,both the Fund Balance and Available Cash will go negative in the next two years if expenditures are not reduced or if revenue does not increase. •FCD fund 7505-6F8903 will backfill those funds 9 Entity 2017-18 2018-19 2019-20 2020-21 2021-22 2022-23 2023-24 2024-25 2025-26 2026-27 DA 127 (Fund Balance)19,640$ 25,305$ 15,924$ 27,866$ 17,370$ 6,454$ (4,898)$ (16,704)$ (28,983)$ (41,753)$ DA 127 (Avail Cash)(7,720)$ 30,933$ 27,952$ 35,688$ 19,682$ 8,767$ (2,586)$ (14,392)$ (26,671)$ (39,441)$ Revenue 48,225$ 24,512$ 23,090$ 60,366$ 23,096$ 24,020$ 24,981$ 25,980$ 27,019$ 28,100$ Expenditures 27,415$ 16,632$ 24,432$ 48,424$ 33,592$ 34,936$ 36,333$ 37,787$ 39,298$ 40,870$ FLOOD CONTROL ZONE 2, 6A and 9 •FCZ’s 2,6A and 9 do not generate any revenue.Instead,their expenses are funded by the Flood Control District 7505-6F8903 •FCZ 9 currently has $1.94M in loans through the Revolving Fund Loan program,which is being periodically paid down by 7505 $1.8M owed to the FCD $140,000 owed to FCZ3B •FCZ 9 has planned Storm Damage Repair with estimated expenses of $300,000 for FY 2022-23 •Below is fund information for FY 2021-22 10 FCZ 2 FCZ 6A FCZ 9 Fund Balance 564$ 17,133$ 24,743$ Avail Cash 491$ 17,317$ 22,297$ Revenue 3,006$ 14,723$ 38,913$ Expenditures 3,006$ 14,935$ 37,690$ Funding Source FCD FCD FCD REVOLVING FUND LOANS •Revolving Fund Loan balances are down $190,000,or roughly 3.8%from FY 2020-21 to FY 2021-22. The result of DA 29H loan fulfillment to FCZ 3B. •Revolving Fund Loan balances are down $3,613,900,or roughly 43%over the last ten years from FY 2011-12 to FY 2021-22. 11 Entity 6/30/2022 6/30/2021 FCD 2,686,000$ 2,686,000$ FCZ 3B 1,820,000$ 2,010,000$ DA 56 350,000$ 350,000$ 4,856,000$ 5,046,000$ Ending Deposit Balances Entity 6/30/22 6/30/21 DA 29G 1,280,000$ 1,280,000$ DA 29H -$ 190,000$ DA 30A 370,000$ 370,000$ DA 48D 266,000$ 266,000$ DA 52D 50,000$ 50,000$ DA 67 750,000$ 750,000$ DA 127 200,000$ 200,000$ FCZ 9 1,940,000$ 1,940,000$ 4,856,000$ 5,046,000$ Ending Loan Balances 12 INVESTMENTS •The District had $75M invested during FY 2021-22 with revenue from investments totaling $68,063 or a return on investment of roughly 0.1%. •Investment contributions have increased an additional $15M to $90M for FY 2022-23. 13 Entity Invested Revenue DA 10 6,000,000$ 5,445$ DA 101A 900,000$ 817$ DA 13 5,000,000$ 4,538$ DA 130 5,000,000$ 4,538$ DA 16 1,800,000$ 1,634$ DA 29C 250,000$ 227$ DA 29H 1,000,000$ 908$ DA 30B 1,000,000$ 908$ DA 30C 2,300,000$ 2,087$ DA 33A 200,000$ 182$ DA 40A 600,000$ 545$ DA 44B 350,000$ 318$ DA 46 1,500,000$ 1,361$ DA 47 200,000$ 182$ DA 48C 600,000$ 545$ DA 52A 500,000$ 454$ DA 52C 3,500,000$ 3,176$ DA 56 8,500,000$ 7,714$ DA 62 200,000$ 182$ DA 73 200,000$ 182$ DA 76 300,000$ 272$ DA 9 250,000$ 227$ DABA 1010 1,000,000$ 908$ DABA 1010A 200,000$ 182$ DABA 67A 400,000$ 363$ DABA 76A 300,000$ 272$ DABA 910 150,000$ 136$ DRNGE DEFICIENCY 2,400,000$ 2,178$ FCD 5,000,000$ 4,538$ FCZ 1 5,000,000$ 4,538$ FCZ 3B 20,000,000$ 18,150$ SERV AREA D-2 W C 400,000$ 363$ 75,000,000$ 68,063$ FY Investment 2004-05 23,894,000$ 2005-06 27,828,000$ 2006-07 32,923,000$ 2007-08 36,550,000$ 2008-09 9,920,000$ 2009-10 42,545,000$ 2010-11 51,805,000$ 2011-12 40,375,000$ 2012-13 45,475,000$ 2013-14 45,420,000$ 2014-15 43,250,000$ 2015-16 43,225,000$ 2016-17 37,000,000$ 2017-18 46,500,000$ 2018-19 53,200,000$ 2019-20 54,500,000$ 2020-21 65,350,000$ 2021-22 75,000,000$ 2022-23 90,000,000$ •Investment contributions have increased 100%over five years from FY 2016-17 to FY 2021-22. •From FY 2009-10 thru FY 2017-18 investment contributions were somewhat level.Contributions began increasing dramatically in FY 2017-18 as a result of unfilled staffing. FUNDS WITH LOW BALANCES •There are 16 entities with Low Fund Balances of less than $50,000. 5 of these entities receiving participants in the Revolving Fund Loan program. 3 are FC Zones,where expenses exceed revenue. Are these backfilled by 7505-6F8903? *There is a 17th entity –CFD 2007-1 SW”with a Fund Balance of $34,797.08 14 Entity Fund Balance FCZ 2 564$ FCZ 6A 17,133$ FCZ 9*24,743$ DA 37A 5,540$ DA 67*42,183$ DA 72 46,386$ DA 78 30,454$ DA 29E 35,496$ DA 290 32,863$ DA 127*17,370$ DA 48D*19,467$ DA 52D*26,718$ DA 87 46,554$ DA 88 20,891$ SDZ 19 1,859$ DA 109 21,118$ * Participating in Revolving Fund Loan program REIMBURSEMENT AGREEMENTS •5 current Reimbursement Agreements Final payment to Bridgehead Center for $25,187.00 was made 10/1/2021. •Final payment to Bridgehead Center was the only payment activity for FY 2021-22. •3 Reimbursement Agreements that are greater than 20 years… how to remove from books? 15 Entity Outstanding DA 30A 49,824.00$ DA 30A 77,446.83$ DA 30A 108,607.32$ DA 29G -$ DA 57 1,261,040.00$ DA 48B William Lyons Homes 3,117,923.91$ Total 4,614,842.06$ O'Brian at Pacheco Bridgehead Center HPH Homebuilders Claremont Homes Bernard, Robert & Dorothy Developer 0330 COUNTYWIDE DRAINGE MAINTENANCE •Drainage Maintenance for FY 2019 -20 was nearly $700,000 •Improvement on spending compared to last year –Drainage Maintenance Expenses were up $35,000 or roughly 5%. •Either spend it or return it to CAO, so plan to exceed it. FCD 7505 -6F8903 backfills if allotment is exceeded. 16 FY Expenditures 2011-12 678,476$ 2012-13 695,952$ 2013-14 522,587$ 2014-15 561,074$ 2015-16 665,513$ 2016-17 671,070$ 2017-18 565,121$ 2018-19 719,544$ 2019-20 780,473$ 2020-21 779,390$ 2021-22 709,276$ DA FEES •Drainage Area Fees totaled $4,029,586 for FY 2021-22. •California SB9,also known as the California Housing Opportunity and More Efficiency (HOME)allows for up to four units to built on a single-family lot. Evaluate fee structure to determine how this change can be accommodated. 17 2016-17 4,410,314$ 2017-18 2,863,027$ 2018-19 2,135,540$ 2019-20 5,942,680$ 2020-21 12,500,000$ 2021-22 4,029,586$ DA Fees CollectedFY Conclusions •Overall increase in revenue •Overall increase in fund balances •Overall increase in investments •Caused by staff vacancies and lack of vacancies 18 Action Items •Calculate outstanding interest balances for RFL’s that have paid principle to zero •Pay off those RFL’s •Prepare spending plan to present to Deputies 19 Infrastructure Investment and Jobs Act (IIJA) What it means for Contra Costa County’s infrastructure 2022 IIJA Legislation Summary o On November 15, 2021, President Biden signed the Infrastructure Investment and Jobs Act (aka IIJA or Bipartisan Infrastructure Law –BIL) o Provides $973 billion over five years from FY 2022 through FY 2026 o Historic investment in the nation’s coreinfrastructurepriorities–including roads andbridges,rail,transit,ports,airports,watersystems,and broadband. o FAST ACT reauthorization is a 56 percentincreaseaboveCongress’s last five-yeartransportationbill(up from $305B) Infrastructure Category Funding Amount (billions) Surface Transportation (Highways, Transit, Rail)$639 FAST ACT Reauthorization (up from $305B)$477 IIJA Act Stimulus (supplemental spending)$157 Electric & Low Emissions School Buses $5 Airports $25 Ports and Waterways $17 Water Infrastructure $91 Broadband $65 Power Infrastructure $65 Resilience, Western Water Storage and Environmental Remediation $71 Transportation Total $681 Other Infrastructure Total $292 Total $973 IIJA Legislation Summary o $550 billion in new investments. IIJA directs $284B (52%) in new investments toward modernizing and making improvements across all modes of transportation, with most funding reserved for highways, roads, and bridge ▪Roads & Bridges $110B ▪Transit $39B ▪Rail $66B ▪Safety $11B ▪Airports $25B ▪Ports & Waterways $17B ▪Electric Vehicle Chargers $7.5B ▪Electric Buses $7.5B ▪Reconnecting Communities $1B o New funding is focused on climate change, resilience, and equity IIJA General Themes o IIJA funding increase mainly due to discretionary grant programs with a small increase in formula funding o Competitive o Local Match Required o Formula funding allocated to States and MPOs and then distributed through competitive grants o Many opportunities for local agencies with some programs specifically for local cities and counties o Important to focus on key Administration priorities: ▪Climate Change/Resilience ▪Equity ▪Regional coordination and collaboration 0 50 100 150 200 250 300 350 400 450 Highway Formula Transit Formula Discretionary Programs New Funding Percent Increase Percent Increase IIJA General Themes (cont’d) o New programs focused on climate change, resiliency, and equity o Carbon Reduction Program o PROTECT (Resiliency) Program o EV Charging Infrastructure o Bridges (culvert replacement/fish passage) o Existing programs expanded project eligibility to focus on climate change, resiliency, and equity ▪EV Charging Infrastructure ▪Protective Features to Enhance Resilience ▪Wildlife Crossing Projects/culverts for fish passage ▪Shared Micromobility (e.g. bikeshare, shared e-scooters) ▪Focus on Communities of Concern Existing Highway Formula* Programs Key Programs for County STBG and CMAQ –Distributed by MTC and CCTA through One Bay Area Grant (OBAG) competitive grant program under MTC Policy Resolution 4505. Although an existing program, MTC policy for OBAG 3 has changed focus Transportation Alternatives –Statewide Grant process through Caltrans (combines TA, BTA, & SRTS) and Regional Grant process through MTC. Although distributed by formula to State/MPOs, funding is allocated to local agencies through competitive grant programs Highway Safety –Highway Safety Improvement Program (HSIP). Funds distributed by formula to State and by competitive grants to local agencies through Caltrans Rail-Grade Crossings –Section 130 funding. Application process through CPUC and Caltrans. Program National IIJA Average Increase National Highway Performance Program $29.6 B Surface Transportation Block Grant (STBG)$14.4 B 32% Congestion Management and Air Quality (CMAQ)$2.64 B 10% Transportation Alternatives $1.44 B 76% National Freight Program $1.43 B Metro Planning $456 M 32% Highway Safety $3.11 B Rail-Grade Crossings $245 M * Although these are “Formula” Funds distributed to States and MPOs, the funding is distributed to local agencies through a competitive grant process and further constrained through adopted policies by the distributing agencies. Existing Transit Programs Program National IIJA Average Increase Planning Programs $193 M 36% Urbanized Area Formula $6.71 B 36% Elderly/Disabled Formula $439 M 54% Rural Formula $916 M 28% State of Good Repair Formula $4.6 B 70% Bus Formula $632 M 9% Bus Competitive $393 M -5% Low-No Emission Buses $1.1 B 525% Transit Programs Programs remain the same as FAST Act with more funding through IIJA New Highway Formula Programs Program Descriptions: Carbon Reduction –Traffic Monitoring, Bike/Ped, Transit, Congestion Management, Mode Shift, ITS Similar to existing CMAQ program ($6.4B over 5-years) PROTECT (Resiliency) –Resilience Planning, Improvements, Evacuation Routes, At-Risk Coastal Infrastructure Formula -($7.3B over 5-years) Discretionary –($1.4B over 5-years) EV Charging –EV charging infrastructure, acquisition, installation, operation, maintenance, and data sharing Formula –EV chargers along Interstates and major corridors ($5B over 5-years) Discretionary –EV chargers in disadvantaged communities and rural areas ($2.5B over 5-years) Bridge Program –Bridge replacement, restoration, rehabilitation to reduce number of bridges in poor and fair condition. 15% of funds set-aside for off-system bridges ($27.5B over 5-years) New NewNew New Contra Costa County Bridges 89 Bridges (52 Good Condition, 28 Fair Condition, 9 Poor Condition) 15 National Highway System Bridges 59 On-System Bridges (includes NHS Bridges) 30 Off-System Bridges Discretionary Surface Transportation Grant Programs Program Descriptions: RAISE $7.5B Rural Surface Transportation $2B SMART/Congestion Relief $500M Bridge $12.5B Mega Projects $5B INFRA (existing) $3.2B Safe Streets $5B Reconnecting Communities $1B PROTECT (Resilience) $1.4B EV Charging $2.5B Transit SOGR $4.7B CIG $8B Low-No Buses $5.6B Passenger Rail $36B Rail Safety $5B Rail Crossing Elimination $3B New NewNewNew New New NewNew New TransitTransitTransitRailRailRailNew Highway & Multi-ModalHighway & Multi-ModalHighway & Multi-ModalHighway & Multi-ModalHighway & Multi-ModalHighway & Multi-ModalHighway & Multi-ModalHighway & Multi-ModalHighway & Multi-Modal Airport Funding in IIJA Airside Projects (Runways, Taxiways, etc.) & Terminal Projects o Formula Funding -$15B for grants for airports to use for Airport Improvement Program (AIP) projects, such as runways and taxiways, terminal development projects, noise, multimodal, or airport-owned towers. o Discretionary Funding -$5B for the Airport Terminal Program, a discretionary grant program for terminal development and other landside projects spread out over 5 years. The language ensures that terminal projects at small hub airports, non-hub, and non-primary airports will receive funding guaranteeing that communities of all sizes benefit. FAA’s Facilities and Equipment – Funding for FAA-owned ATC facilities, including FAA-owned contract towers. This funding is spread out over five years. Airside Projects Formula $15B Air Traffic Control Infrastructure $5B Airport Terminal Program Discretionary $5B Other Relevant Funding Programs in IIJA Climate Change | Resilience | Equity | Safety BRIC $1B Flood Mitigation $3.5B PROTECT (Coastal Infrastructure) $140M Healthy Streets $500M PROTECT (Community Resilience) $140M Stopping Threats to Pedestrians $25M Wildlife Crossings $350M Culvert Removal and Replacement $5B Building Resilient Infrastructure and Communities –pre-disaster mitigation activities that reduce risk and disaster costs Reduce or eliminate risk of flood damage to structures insured by the National Flood Insurance Program Install cool and/or porous pavements or to expand tree cover to reduce urban heat centers and improve air quality in underserved communities Projects to strengthen and protect critical evacuation routes Projects that strengthen, stabilize, hardening, elevating, relocating and enhancing the resilience of highway infrastructure that is subject to disaster Funds for bollard installation or raised concrete on a sidewalk adjacent to a roadway to slow or stop a vehicle Grants for projects that seek to achieve a reduction in the number of wildlife-vehicle collisions and restore habitat connectivity Projects that replace, remove or repair culverts that would improve fish passage for certain fish Identifying Project Opportunities Existing Information to Identify Projects The County has developed and adopted several policies,plans,and guiding documents for project implementation.Many of these documents are focused to address areas such as safety,multi- modal improvements,GHG reduction,or bridge condition status.The following policies,plans, and guiding documents were used to identify potential project candidates for formula funds and competitive grants for both existing programs and new programs in IIJA. Surface Transportation •Vision Zero Policy: Tier I Project List (safety) •Active Transportation Plan: Project List (Going to the BOS in March/April) •CCTA’s Countywide Bicycle and Pedestrian Plan •Complete Streets Policy •Capital Road Improvement and Preservation Plan •Local Agency Bridge List •Pavement Management System •MTC’s OBAG 3 Resolution 4505 –Policies for STBG and CMAQ funding •Green Infrastructure Plan •Railroad Crossing Inventory Airports •Airport Capital Improvement Plan 2021-2036 Resilience and Environmental Remediation •Contra Costa County Climate Action Plan •Distributed Energy Resource Plan (Solar PV, Energy Efficiency, EV Charging, Energy Storage, Demand Response Energy) •Flood Control Capital Improvement Plan •Green Infrastructure Plan Equity •Priority Development Areas •Communities of Concern •General Plan Identifying Project Opportunities Relevant Programs/Possible Contra Costa County Projects The Public Works Department has prepared a draft document identifying IIJA relevant programs and possible County projects to be considered for funding Out of 88 Programs in IIJA,28 programs have some connection to County responsibilities,and less than 10 of the programs are directly relevant to County responsibilities. Challenges and Opportunities with IIJA Challenges •Discretionary Programs -Most new funding is from discretionary programs.Even formula programs are discretionary programs for local agencies.No guarantee of receiving funding.Requires a substantial amount of staff time and money to prepare successful applications •Federal Local Match -Local Match requirements for federal grants. Currently we have zero capacity in our road budget to provide a local match for the next 4 years unless we reprioritize current projects e.g.–airport control tower may require $2 million local match.Airport budget is $5 million per year. •Staffing -Staffing resources limited.Retirements,attrition,and recruitment difficulties have limited our project delivery staff.Do you staff up based on discretionary program funding? Opportunities •Strategy -Should we go for as much of the funding as possible or should we prioritize a few high value projects and focus our limited resources on achieving our mission?What is our Strategic Goal? •Regional Projects -Regional cooperation to implement regionally significant transportation improvements.Partner with CCTA on regionally significant projects •Bridges -Accelerate County bridge replacement and rehabilitation. Bridge replacement efforts were recently stalled due to a lack of funding for bridges.Bike and Pedestrian facilities are encouraged on new and replacement structures IIJA Timeline Estimated Timeline Status as of March 2022 Formula Annual increased funding quickly available Existing Grants NOFOs for existing grants first year New Priority Grants NOFOs toward end of first year New Grants Non-Priority NOFOs in second year IIJA FY 2021-FY 2026 NOFO –Notice of Funding Opportunity OBAG 3 (STBG & CMAQ) –Call for projects May 2022 ATP (TA) –Opened March. Applications due June 15, 2022 HSIP –Call for projects typically in May Bridge Formula -continuous RAISE –Applications are open. Deadline to submit is April 14, 2022 Safe Streets for All –Expected to open May 2022 Rural Surface Transportation Grant – First Quarter 2022 Reconnecting Communities – Applications open second quarter 2022 Funding programs are managed by the following agencies: USDOT, Caltrans, CTC, MTC, CCTA •OBAG 3 (STBG & CMAQ) •HSIP •ATP (Transportation Alternatives) •Carbon Reduction •PROTECT •Bridge •RAISE (formerly known as TIGER or BUILD) •Safe Streets for All •Rural Surface Transportation •Reconnecting Communities •EV Charging •Bridge •PROTECT •Rail Crossing Elimination •Wildlife Crossing •Healthy Streets •Others Thank you. Questions? Safety | Efficiency | Reliability | Mobility | Sustainability | Equity Public Infrastructure Budget Challenges BOARD OF SUPERVISORS FEBRUARY 28, 2023 Agenda Introduction Purpose of Presentation Overview of Infrastructure Investment and Jobs Act (IIJA) ◦Funding Opportunities –Flood Control, Special Districts, Roads, Airports, Energy, Sustainability Structural Budget Challenges ◦County Roads Program ◦Flood Control Program ◦Special Districts –Parks, Landscape and Lighting, Community Facilities Next Steps 2 Introduction & Purpose Public Works is responsible for several County public infrastructure programs that involve operations, maintenance, and capital improvements ◦County Roads Program ◦Flood Control Program ◦Special Districts Program ◦Airports ◦County Buildings Focus of today’s presentation on Public Infrastructure Budget Challenges will involve these programs 3 Infrastructure Improvement & Jobs Act 2021 4 o On November 15, 2021, President Biden signed the IIJA o The Act provides $973 billion over five years from FY 2022 through FY 2026 o Historic investment in the nation’s core infrastructure priorities –including roads and bridges, rail, transit, ports, airports, water systems, and broadband. Infrastructure Improvement & Jobs Act (IIJA) Infrastructure Category Funding Amount (billions) Surface Transportation (Highways, Transit, Rail)$639 FAST ACT Reauthorization (up from $305B)$477 IIJA Act Stimulus (supplemental spending)$157 Electric & Low Emissions School Buses $5 Airports $25 Ports and Waterways $17 Water Infrastructure $91 Broadband $65 Power Infrastructure $65 Resilience, Western Water Storage and Environmental Remediation $71 Transportation Total $681 Other Infrastructure Total $292 Total $973 5 Infrastructure Improvement & Jobs Act (IIJA) Challenges Discretionary Programs -Most new funding is from discretionary programs.Even formula programs are discretionary programs for local agencies.No guarantee of receiving funding.Requires a substantial amount of staff time and money to prepare successful applications Federal Local Match -Local Match requirements for federal grants.Currently we have zero capacity in our road budget to provide a local match for the next 4 years unless we reprioritize current projects e.g.–San Pablo Avenue Complete Streets and Pacifica Avenue Complete Streets Staffing -Staffing resources limited.Retirements, attrition,and recruitment difficulties have limited our project delivery staff. Opportunities Strategy -Should we apply for as much funding as possible or should we prioritize a few high value projects and focus our limited resources on achieving our mission?What is our Strategic Goal? Regional Projects -Regional cooperation to implement regionally significant transportation improvements. Partner with CCTA on regionally significant projects Bridges -Accelerate County bridge replacement and rehabilitation.Bridge replacement efforts were recently stalled due to a lack of funding for bridges. Bike and Pedestrian facilities are encouraged on new and replacement structures 6 County Road Program BUDGET CHALLENGES 7 Senate Bill 1 (SB1) –Signed by the Governor in November 2016 ◦Addressed a large portion of the road maintenance backlog in California…but not all.1 2021 California Statewide Local Streets and Roads Needs Assessment Report shows a $64 Billion shortfall (2020 dollars)over the next 10 years ◦SB1 was phased in from 2017 to 2020 ◦SB1 incorporated adjustments for inflation to maintain its buying power into the future Road Program revenues looked promising to address road maintenance backlogs for pavements, bridges, road safety devices, traffic signals, road drainage, in addition to addressing safety concerns, and multi- modal needs. The California State Association of Counties provided counties a 10 -year SB1 revenue estimate from which Public Works staff began programming multi-year project expenditures based on these estimates. Road Program revenue outlook looked promising… …until an unfortunate series of events… County Road Program Budget Challenges 1 See Local Streets and Roads Needs Assessment for maintenance backlog at www.savecaliforniastreets.org 8 Rocky start to SB1 ◦Effort to rescind the new revenues from SB1 which resulted in a hesitant construction industry response to expanding construction capacity ◦The lack of construction capacity had an unintended consequence; bid prices for street and bridge maintenance and repairs were as much as 23% higher than in 2018 ◦2017 Storm Damage –several County roads were damaged by the 2017 storm events such as Alhambra Valley Road, Bear Creek Road, Morgan Territory Road, and Happy Valley Road. In 2023, we are now just completing the final restoration work with a final cost of $20.4 million. FEMA and CalOES only reimbursed 51% of the expenditures. Local share was $10.7 million. This was a large dollar impact on the road budget that impacted several fiscal years ◦Public Works staff adjusted project delivery timelines and fiscal year expenditures to address the increased construction bids, manage cash flow, and fund the storm damage projects Unfortunate Series of Events -Roads 9 …in March 2020, just as SB1 was fully phased in, the COVID Pandemic Hit… Gas tax revenues saw an immediate decline as pandemic and quarantine protocols impacted commute and other travel patterns Revenue estimates provided by CSAC in 2017 were revised $15.9 million lower for FY 20/21 and FY 21/22 combined (see table next slide) To address the revenue drop, Public Works depleted the funding reserves and delayed non-grant funded projects The County’s Pavement Surface Treatment Program (preventative maintenance), 100% funded with gas tax, took the largest impact including canceling the program for a fiscal year Grant funded projects were saved to maintain the leveraged funds Unfortunate Series of Events -Roads 10 Unfortunate Series of Events -Roads Gas Tax –Highway Users Tax Account (HUTA) & Road Maintenance and Rehabilitation Account (RMRA) 11 As revenues were decreasing due to the pandemic…Project Costs were increasing due to several other factors… ◦Supply chain issues impact material costs and road project delivery timelines increasing overall project costs (cement, steel, etc.) ◦Contracting Community Capacity ◦Construction Costs: Using the Construction Cost Index for the Bay Area, construction costs have increased by 30%from 2017 to 2022 Example: 2022 Countywide Surface Treatment Project ◦Engineer’s Estimate: $6,193,735 ◦Low Bid: $7,450,866 ◦Only two bidders ◦Bids were allowed to expire. Project did not move forward. Work reprogrammed to future fiscal years. Deferred maintenance. ◦Sites included: Contra Costa Centre ($2,186,484) and Bay Point ($4,007,251) Unfortunate Series of Events -Roads Project Costs Gas Tax 12 Unfortunate Series of Events -Roads Some Federal and State grant delivery timelines were adjusted to account for pandemic related revenue impacts while other grant programs retained expenditure timelines Public Works continued to work with our Finance Division to manage road program cash flow and to evaluate and delay projects to help balance the road budget without risking already secured grants and the surface treatment program Again, we were able to mitigate the impacts of the unfortunate series of events for the immediate fiscal years, but future years have a growing negative budget balance 13 Infrastructure Investment and Jobs Act Funding (IIJA) An opportunity filled with challenges IIJA Local Match Requirement | Capital Funds –not maintenance | Increases Operations Budget Road budget constrained from lower revenues, cost inflation, and unexpected storm damage Without other funding to cover local match, Public Works challenged on how best to submit grant applications while maintaining our mission and goals Recent Active Transportation Program Projects -IIJA (Awarded Funding is $14,419,000) •San Pablo Avenue Complete Streets/Bay Trail Gap Closure ($10,517,000) •Pacifica Avenue Safe Routes to School ($3,902,000) •~$2.5M local match needed (currently not in budget) •$2.5 Local Match → $14,419,000 Grant Awarded (leveraging gas tax) 14 Infrastructure Investment and Jobs Act Funding (IIJA) An opportunity filled with challenges Pending Highway Safety Improvement Program (HSIP) Projects -IIJA (Potential Awarded Funding is $6,768,925) o Countywide Guardrail Upgrades -Phase 2 ($999,990) o Appian Way at Fran Way Pedestrian Crosswalk Enhancements ($246,840) o Walnut Boulevard Bike Safety Improvements ($249,415) o Camino Diablo Safety Improvements ($890,460) o Camino Tassajara Street Lighting Improvements ($1,221,840) o Byron Highway Safety Improvements ($1,316,520) o Vasco Road Safety Improvements ($715,050) o Deer Valley Road Traffic Safety Improvements ($1,125,810) o ~$3M local match needed if all awarded o $3 million → Potential Grant Award $6,768,925 (leveraging gas tax) Funding notification pending 15 …another road budget challenge started presenting itself FY 20-21… •Liability insurance increased dramatically since Fiscal Year 19-20 •Insurance premium now at 14%of SB1 Gas Tax Revenues •$32.1 million over 5 years •Opportunity Cost Unfortunate Series of Events -Roads ◄PANDEMIC ► Current Fiscal Year FY 14-15 FY 15-16 FY 16-17 FY 17-18 FY 18-19 FY 19-20 FY 20-21 FY 21-22 FY 22-23 FY 23-24 FY 24-25 Liability Insurance $1,873,674 $1,040,130 $692,596 $964,202 $871,989 $1,302,380 $2,683,171 $5,858,826 $6,424,490 $7,000,000 $7,000,000 General Fund MOE 576,396 576,396 576,396 576,396 576,396 576,396 576,396 576,396 576,396 576,396 576,396 Road Fund 1,297,278 463,734 116,200 387,806 295,593 725,984 2,106,775 5,282,430 5,848,094 6,423,604 6,423,604 % of Road Fund Annual Revenue 5%2%1%2%1%2%6%13%14%15%14% 16 Leveraging Gas Tax –Opportunity Cost What is the opportunity cost to the road program with the required $6.5 million contribution to the insurance pool? Example: For projects recently awarded grants and pending grant applications Recent Active Transportation Program Projects (Awarded Funding is $14,419,000) •San Pablo Avenue Complete Streets/Bay Trail Gap Closure ($10,517,000) •Pacifica Avenue Safe Routes to School ($3,902,000) •~$2.5M local match needed Pending Highway Safety Improvement Program Projects (Potential Awarded Funding is $6,768,925) •Countywide Guardrail Upgrades -Phase 2 ($999,990) •Appian Way at Fran Way Pedestrian Crosswalk Enhancements ($246,840) •Walnut Boulevard Bike Safety Improvements ($249,415) •Camino Diablo Safety Improvements ($890,460) •Camino Tassajara Street Lighting Improvements ($1,221,840) •Byron Highway Safety Improvements ($1,316,520) •Vasco Road Safety Improvements ($715,050) •Deer Valley Road Traffic Safety Improvements ($1,125,810) •~$3M local match needed if all awarded Local Match -$5.5 million Grant Funding -$21,187,925 Total Value of Improvements -$26,687,925 17 Delay Project Expenditures | Avoid new obligations | Seek Alternative Revenue | Protect Maintenance and Safety Funding •Address $15 million negative road budget balance for FY 22/23 through 29/30 •Avoid new obligations ◦No new grant applications unless non-gas tax revenue identified for local match (IIJA Dilemma) •Seek Alternative Discretionary Funding •Balance Operations/Maintenance budget with Capital Improvements budget •Protect Surface Treatment Program, Bridge Projects, and grant funded Safety Projects •Manage risk Addressing Budget Shortfall -Roads Applied for the following IIJA and non-IIJA grants last year: •1 RAISE application •1 SS4A application •8 HSIP applications •3 TDA applications* •6 ATP applications •3 OBAG applications *Not IIJA 18 Road Budget Challenges There are many projects,unfunded needs and activities that have not been included in the current budget. These include: San Pablo Dam Road Retaining Wall and Pavement Rehabilitation ($15 million) Pavement Rehabilitation on Walnut Avenue ($1.5 million) New Stormwater Permit Requirements (MRP 3.0)(amount unknown) Kirker Pass Southbound Truck Lane design ($2 million) Local match for recently awarded ATP grants ($2.5 million). Local match for pending HSIP projects ($3 million if all are granted) Bridge replacements on Morgan Territory Road escalating (now $7 million) 2023 Storm Damage ($2.1 million initial estimates) Vasco Road Safety Project ($7 million to match $15 million RM3 grant) Norris Canyon Road Safety ($3.4 million to match $1.4 million in Measure J funds) 19 ◦$2.5 million for the local match for the San Pablo Avenue Complete Streets project and the Pacifica Avenue Safe Routes to School project ◦Up to $3 million for the local match for Highway Safety Improvement grant projects pending approval ◦$900k for the local match for 3 Transportation Development Act funded bike/ped projects ◦$2 million for anticipated storm damage projects and surface treatment projects ◦$7 million for Vasco Road Safety to match $15 million RM3 grant ◦$3.4 million for Norris Canyon to match $1.4 million Measure J funds 20 Discretionary Funding Request Flood Control Program BUDGET CHALLENGES 21 Flood Control Program Overview •Flood control functions in the County are the responsibility of the Flood Control and Water Conservation District, which is staffed by Public Works since merging in 1972 •The County was divided into 14 major watersheds, called Flood Control Zones •Infrastructure installed since 1951 includes 29 basins and dams plus 79 miles of concrete and earthen channels •Much of the infrastructure was designed and built by the Army Corps of Engineers or Soil Conservation Service,with low or zero local match, then transferred to the District for maintenance and operation •Several federal and state agencies regulate District maintenance and improvement projects 22 District Maintained Facilities LEGEND 14 major watersheds / flood control zones 79 miles of channels 29 detention basins and dams 23 Community Value Protected █79 miles of channels █29 detention basins/dams Flood control facilities protect residents' lives, property, businesses, transportation facilities, and eliminates the burden of homeowners purchasing flood insurance (saving thousands per year) Approximately $25 Billion worth of community infrastructure is protected by the District's $1.3 Billion of facilities 24 •Property Taxes (Flood Control Zones) •Special Assessments •Grants •Developer Fees (Drainage Area Fees) •Fees for Service Flood Control Funding Flood Control District functions are funded through 25 Flood Control Funding Challenges What are the funding challenges? •Current revenues –Underfunded flood control zones & low development volume in Drainage Areas •Barriers to raising revenues and leveraging revenues –Prop 13, Prop 218, local match requirements, grant focus on capital improvements (necessitating an increase to the operations budget) •Increasing environmental regulatory and permitting challenges •Climate Change –Storm damage, rising sea-levels, droughts •Increasing maintenance backlog –impact to disadvantaged communities without an adequate revenue stream •Inflation and insurance cost –similar for roads and special districts 26 Prior to the passage of Proposition 13 in 1978, Zone Boards, which consisted of representatives from the watersheds, adjusted the tax rates of each Flood Control Zone annually. When Proposition 13 came around, several of the zone facilities were constructed, maintenance was up to date, and there was enough money in the funds to set the tax rate very low or at zero. Upon passage, Proposition 13 froze those tax rates, in effect shutting off the tax revenue needed to adequately fund the maintenance of the Zones' flood control facilities. The State responded by setting up the Special District Augmentation Fund. This fund provided agencies assistance for many years until the Fund was removed from the State budget during a State budget crisis. Today several Zones remain severely underfunded. The District is actively seeking ways to compensate for lack of funding for maintenance. Underfunded Flood Control Zones Flood Control Zone funding (a small percentage of your property taxes) is the primary revenue source to fund basic maintenance, operations, and capital improvements for the flood control facilities in the zone. Pre-Prop 13 Post-Prop 13 Short-Term Solution eliminated 27 Underfunded Zones As a result… •Kellogg, San Pablo, and Pinole Creeks tax rates were frozen at 0% •Wildcat,Rodeo, and Rheem Creeks tax rates were frozen very low •To address the impact, the District is using a revolving fund loan program or backfill from District funds to provide minimal maintenance activities •Zones have accumulated $4.1 million in debt from the loan program or backfill 28 Underfunded Zones Underfunded Zones/Areas Number Underfunded Zones/Areas Description Annual Average Revenue (property tax) Annual Average Expenditures (“minimum” maintenance) Outstanding Debts Deferred Maintenance 2 Kellogg Creek $0 $5,000 $20,000 $300,000 6A San Pablo Creek $0 $55,000 $280,000 $330,000 7 Wildcat Creek $132,000 $155,000 $830,000 $1,430,000 8A Rodeo Creek $68,000 $80,000 $310,000 $1,425,000 9A Pinole Creek $0 $35,000 $2,220,000 $1,875,000 127 Rheem Creek $23,000 $30,000 $480,000 $440,000 TOTALS $233,000 $360,000 $4,140,000 $5,817,000 Unsustainable business model that feeds on itself Revolving Fund Loans and backfill from FCD 29 •Developer fees based on impervious surface to "add" capacity to the system •Does not address existing deficiencies, routine maintenance, or replacement costs of existing structures •Contra Costa moved from a rapidly developing County with large- scale development projects to smaller infill development projects reducing incoming Drainage Area funding Drainage Area Funding 30 •Prop 13 froze tax rates in 1978 Tax Measures Challenges •Prop 218 (super majority, or 2/3rds vote needed to increase a tax or fee) did not include stormwater or flood control as exempt like drinking water, sewer, and trash •SB 231 redefined stormwater as a utility, but implementing a tax measure for stormwater is subject to legal challenges •Tax measures are costly to enact and generally unpopular in today's environment •Unlikely to meet 2/3 approval •Leverage -Local match requirement for grants (FEMA, Army Corps, EPA, IIJA, etc.) Barriers to Raising Revenues & Leveraging 31 Leveraging Funds –Local Match Infrastructure Improvement and Jobs Act (IIJA) IIJA funding for flood control facilities comes through existing programs –FEMA, Army Corps, and EPA.One new funding program was created for retrofitting culverts and weirs that restrict fish passage. •Challenge #1 -Local match can be 35% to 50%, which we do not have.US Army Corps of Engineers projects being considered include Wildcat Creek Phase 2,Pinole Creek,Rheem Creek,and Rodeo Creek.These projects would increase level of flood protection to FEMA and Corps standards. •Challenge #2 -Adding more or enhanced facilities requires that maintenance funding be increased. •Challenge #3 –IIJA does not provide funding for routine maintenance, which is currently $18.5 million backlog and growing. We will continue to pursue all the grants we can and seek local match funding from State. 32 Unfunded Mandates & Environmental Permits Cost The new regional stormwater permit (MRP 3.0) was issued by the San Francisco Regional Water Quality Control Board on July 1, 2022. •3 more new provisions were added to the previous 22 provisions •7 of the previous 22 provisions were expanded to include new requirements •Stricter and costlier restrictions to comply Environmental Permits Rising Cost •More requirements to comply adding more cost to construction/maintenance budget •Additional studies and submittals, lengthier review time for permitting adding to work cost •Higher costs in permit fees •Higher costs in mitigation 33 Climate Change-Shoreline Communities Impacted •Sea level rise will impact our shoreline communities: Richmond, North Richmond, Pinole, Hercules, Rodeo, Martinez, Bay Point, Antioch, Oakley •Climate change will increase flood risk everywhere, but areas impacted first and worst are along shorelines •Lack of District funding is more severe in west county shoreline communities, many of which are disadvantaged communities 34 Climate Change -Storm Damage and Impacts •Storms / drought cycle •Heavy storms in 2002, 2005, 2017, 2022 •More intense storms expected with climate change impacts •Additional facility damage expected •Additional resources costs ($2.5 million estimated damage to FC facilities for 2022 storms) Facilities during recent 2022 storms 35 Maintenance Backlog •Total maintenance backlog is $18.5 million •Consists of sediment removal,erosion repairs,vegetation removal,fence repairs,maintenance road repairs •Recent 2022 storms added an estimated $2.5 million damage to the already $18.5 million backlog for Flood Control facilities Invasive vegetation and bank erosion 36 ◦Facilities are approaching their design life and need to be replaced ◦FEMA has delayed their updated maps, giving false assurance to residents in a flood plain ◦Community awareness of routine and capital replacement maintenance needs Capital Replacement -Maintenance 37 North Richmond 1982 Floods prior to Wildcat and San Pablo Creek Improvements 38 Solutions –Short Term •FEMA, Corps, EPA, IIJA Grants •Continue reduced service levels –not sustainable •Reduce service levels further –result in growing deferred maintenance and infrastructure failure •Supplemental funding such as General Fund allocation to assist with local match Although... ◦One-time funding allocations, such as listed above, help reduce flood risk The fundamental challenge is that... ◦One-time funding allocations are not a reliable revenue stream to be able to plan long-term multi-year improvements and on-going routine maintenance ◦One-time funding does not address the structural budget issue of underfunded Flood Control Zones, many of which are in disadvantaged communities 39 Solutions –Long Term •Pursue tax measures to provide local match and maintenance funds •Support State amendment to Prop 218 to include stormwater •Support legislation to provide local match funds •Support legislation to reduce voter threshold to 50% (still significant challenges would remain) •Partnerships on projects with non-profit organizations to increase grant success •Mitigation assistance by community groups •Maintenance assistance by community groups 40 What we are doing •Monitoring funding opportunities –IIJA, FEMA, Corps, EPA, ARPA, Measure X, etc. •Periodic meetings with funding consultants to review opportunities and set priorities •Informing community groups and public at every opportunity •Presentations to legislators during Watershed Day at the Capitol each April •Working with other agencies to share strategies for permit streamlining •Participating in regional agency meetings with Regional Water Board to discuss issues •Partnering with non-profits on projects •Supporting watershed groups throughout the County •Presentations to Board of Supervisors 41 Special Districts BUDGET CHALLENGES 42 Special Districts Background:The Special Districts section of the Contra Costa County Public Works Department is responsible for: ◦30 zones of a Lighting and Landscaping District (LL-2, also known as Countywide Landscaping District) ◦13 County Service Areas (CSAs) ◦4 Community Facilities Districts (CFDs) ◦The Iron Horse Corridor The public facilities managed by Special Districts for these zones, CSAs and CFDs include a diverse array of items, including trails, community landscapes and parkways, parks, a potable water supply well, pedestrian bridges, a transit line, and a community centers. These special districts serve various unincorporated communities in Contra Costa County. 43 Overall, Special Districts is not currently funded in a sustainable manner. Financial resources for Special Districts tend to be very limited, and often do not meet the expectations of the residents served. These financial issues stem primarily from three fundamental challenges. 1.Many Special Districts assessments or service charges that fund the districts do not adjust annually to keep up with inflation. The result is that Special District funding streams have declined significantly in real value over time 2.Some Special Districts have zero or unpredictable funding 3.Some Special Districts have adequate funding for existing facilities, but additional funding is not available to accumulate for significant capital improvement or replacement projects Special Districts 44 Special Districts receives funding for operations and maintenance from ad valorem taxes and/or assessments on property in the specific district (LL-2 zones, CSAs, or CFDs) served Many Special Districts were formed in the 1970s through the 1990s, and their funding mechanisms have not been updated since they were formed Staff have found significant resistance to increasing assessments or service charges for the various districts managed by our department Special Districts –Challenge 1 45 32 Zones in LL-2 Only 8 of 32 zones have annual cost of living adjustments to their assessments in an effort to keep up with inflation The 24 remaining zone assessments, which cover over 6900 parcels, do not have an annual cost of living adjustment, and often have the same assessment they had when they were formed in late 1970s to mid-1990s Due to inflation, these zones have been subject to 25 to 40 years of declining assessment value and subsequent reductions in maintenance The assessment income from some of these zones has reached the point where Public Works is unable to mobilize any sort of maintenance beyond an annual weed abatement and trash removal Landscape and Lighting Districts (LL-2) 46 Zone 10 is responsible for walking trails, parks, landscaping, and open spaces within the ViewpointeSubdivision in Bay Point. This zone contains 119 parcels and includes significant community landscaping areas throughout. Since its formation in 1993, Zone 10’s funding has held steady at annual assessment of approximately $152/per residential unit. This assessment has not been and cannot be adjusted since formation. During this time, the San Francisco Bay Area cost of living has gone from an index of 144 in 1993, to 320 in 2022, a 222% increase. Based on these inflationary pressures, the assessment dollars available to Zone 10 now are only worth 45 percent of what they were worth at formation in 1993. This leaves the zone underfunded and severely limits the amount of maintenance that can be completed within the zone. Furthermore, as actual maintenance funds are limited for the zone, it is difficult to accumulate enough funds for a capital replacement project. Given that the landscape and park areas in this zone are now 30 years old, they have reached the end of their useful life and need replacement. Unfortunately, the decreasing value of the assessment has not allowed Special Districts to accumulate enough funds to implement a capital replacement project. This leaves the zone with limited funds for ongoing maintenance and no funds to replace the declining facilities. LL-2 Zone 10 Example 47 Special Districts were formed with either no funding or with funding that was dependent on rental income from a community center As an example, CSA R-9 was formed in El Sobrante in 1974 for parks and recreation with no funding The residents turned down two attempts to pass an assessment to fund CSA R-9 in 1985 and 1998, and yet currently, there is considerable interest for a new park in El Sobrante Special Districts is unable to provide any parks and recreation services until such time as the residents approve baseline funding for the CSA Special Districts –Challenge 2 48 CSA R-10 was formed in Rodeo with the understanding that it would be funded with the proceeds from renting the Lefty Gomez Community Center, which was leased from the John Swett Unified School District While this model was initially successful, over time the relatively low rental rates for the community center combined with low community interest and the departure of a long-time tenant left the CSA without funds for badly needed operations and maintenance services The community center was viewed as too small for many events and in “poor” condition. It also lacked funding for necessary capital improvements to update the center Given the lack of community support for the community center, the funding stream dwindled down to a level that was unsustainable for the County to manage This was exacerbated by COVID-19, when all community rentals were cancelled, and the CSA was left without funding In 2022 the Contra Costa County Local Agency Formation Commission (LAFCO) dissolved CSA R-10 due to a lack of steady funding stream and the Lefty Gomez Community Center was returned to the school Subsequently, the County has ceased to provide community center services in Rodeo Special Districts –Challenge 2 49 While some districts have adequate funding for existing operations, they are unable to accumulate significant reserves to implement long-term capital replacement or upgrade projects Districts with this financial problem have steady to slightly increasing funding from ad-valorem service charges but given that the area is built-out and development which would generate additional revenue is not occurring, these districts will not see enough revenue to generate reserves for large capital projects. Often, improvement to these districts is only able to occur when the State provides grant funding for park improvements Special Districts –Challenge 3 50 ◦At various times, our department has partnered with others to bring a ballot measure to the residents to increase assessments within specific zones. Each effort polled poorly, and the efforts were abandoned ◦Staff has developed strategies to increase flexibility of the use of some funds within zones and CSA's were feasible within existing ordinance and laws, but these are only marginally effective ◦Service levels have been reduced, impacting long-term sustainability of the infrastructure ◦Leveraged grant opportunities to make capital improvements, but this does not address on-going maintenance issues ◦Additional recurring long-term funding is necessary to provide the necessary capital investment and maintenance needs ◦Seed money necessary to work through options available to Special Districts Special Districts –Where we've been and next steps 51 Take Aways Road Program –Revenue impact from pandemic should be short-term. We will need to manage project delivery timelines and cash flow for several fiscal years.To help, discretionary funding allocations for projects needing a local match will help. Flood Control Program –We must address the structural revenue challenge for Flood Control Zones with zero or low revenue streams. The revenue streams need to consider routine maintenance and capital replacement costs for the flood control facilities within the zone Special Districts –We must address the structural revenue challenge for special districts with underfunded revenue streams.Revenue should be adequate to meet service level expectations by the community within each district We are working with the County Administrator on identifying discretionary funding to be used for local match requirements. 52 Summary Thank You Q & A 53 RECOMMENDATION(S): RECIEVE a presentation from the Public Works Department on budget challenges in the Flood Control, Roads, and Special Districts programs and PROVIDE staff direction on addressing the structural budget deficit issues for each of the programs. FISCAL IMPACT: No fiscal impact associated with receiving the presentation. BACKGROUND: The Public Works Department is responsible for the County’s Flood Control, Roads , and several Special Districts programs including landscape/lighting, parks, and recreation. Public Works has previously provided details to the Board of Supervisors of budgetary challenges and constraints within these programs that make it difficult to meet service levels expected by both the public and the Board of Supervisors. The budget challenges continue and have been magnified by inflation, hard caps on revenue streams, voting threshold requirements, pandemic impacts, a focus of government grant programs on capital improvements instead of maintenance and operations funding, and the general reluctance to increase taxes or fees to pay for necessary capital improvements, maintenance and services. In an effort to address or temporarily mitigate the budget shortfalls in these programs, the Public Works Department has implemented short-term solutions that in some cases are not sustainable. The purpose of this presentation is to inform the Board of Supervisors of the ongoing budget challenges facing the Public Works Department, circumstances that led to the challenges, actions taken to mitigate the challenges, and request direction from the Board of Supervisors on possible long-term solutions. In addition, the presentation will provide general information on available grants from the Infrastructure Investment and Jobs Act and how some grant funding may help, or in some cases perpetuate, the budget issues. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Brian M. Balbas, 925-313-2000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: D.2 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Public Works Department Budget Challenges BACKGROUND: (CONT'D) Public Works recognizes our need to benefit from the Infrastructure Iinvestment and Jobs Act grant opportunities to the greatest extent possible. This presentation will further highlight the need for additional resources to leverage those funds to maximize those benefits. CONSEQUENCE OF NEGATIVE ACTION: Without addressing these structural budget issues, the three programs identified will continue to have insufficient and unstable funding to meet program expectations and increase the risk exposure in each. CLERK'S ADDENDUM Speakers: No name given; Caller 6770. The Board expressed that there is a need to create a funding mechanism to have funds set aside to meet local match requirements of grants in order to be able to take full advantage of those opportunities. ATTACHMENTS Public Works Budget Challenges Infrastructure Investment and Jobs Act State of the District FC Division Budget Overview ORDINANCE NO. 2023-06 1 ORDINANCE NO. 2023-06 (Uncodified) ORDINANCE TO PROHIBIT COMMERCIAL VEHICLES WITH A GROSS WEIGHT EXCEEDING 20,000 POUNDS ON FRED JACKSON WAY, MARKET AVENUE, CHESLEY AVENUE, GERTRUDE AVENUE, FIRST STREET, FIFTH STREET, AND SIXTH STREET, IN UNINCORPORATED NORTH RICHMOND The Contra Costa County Board of Supervisors ordains as follows: Section 1. Purpose and Authority. The purpose of this ordinance is to prohibit commercial vehicles with a gross weight exceeding 20,000 pounds from traveling on certain roads in the unincorporated North Richmond area for the preservation of public health, safety, and welfare. This ordinance is adopted pursuant to Vehicle Code section 35701, et seq., County Ordinance Code sections 46-2.002 and 46-2.012, and other applicable laws. Section 2. Weight Restriction Imposed. Commercial vehicles exceeding a maximum gross weight of 20,000 pounds are prohibited at all times on Fred Jackson Way (Road No. 0461A), Market Avenue (Road No. 0562), Chesley Avenue (Road No. 05464A), Gertrude Avenue (Road No. 0564E), First Street (Road No. 0565U), Fifth Street (Road No. 0565AA), and Sixth Street (Road No. 0565AC), in the unincorporated North Richmond area of Contra Costa County, as more particularly shown on the map attached hereto as Exhibit A. Section 3. Exceptions. Notwithstanding Section 2 of this ordinance: (a) This ordinance does not prohibit any vehicle that is subject to Public Utilities Code Sections 1031 through 1036 from using any of the weight-restricted roadways identified in Section 2 of this ordinance. (b) This ordinance does not prohibit any commercial vehicle coming from an unrestricted street having ingress and egress by direct route to and from a restricted street identified in Section 2 of this ordinance when necessary for the purpose of making pickups or deliveries of goods, wares, and merchandise from or to any building or structure located on the restricted street or for the purpose of delivering materials to be used in the actual and bona fide repair, alteration, remodeling, or construction of any building or structure upon the restricted street for which a building permit has previously been obtained. (c) This ordinance does not apply to any vehicle owned by a public utility, or to a licensed contractor of a public utility, while necessarily in use in the construction, installation, or repair of any public utility. ORDINANCE NO. 2023-06 2 Section 4. Effective Date. This ordinance shall be effective 30 days after passage, or until signs are erected pursuant to Vehicle Code section 35701, whichever is later. Within 15 days after passage, this ordinance shall be published once with the names of the supervisors voting for and 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 SMS H:\Client Matters\Public Works\Traffic\Ordinance 2023-06 (North Richmond Truck Restriction).docx Fred Jackson WayRichmond PkwyParr Blvd Pittsburg Ave Richmond Richmond Richmond San Pablo First StFir s t St GertrudeAve Market St Fifth StSixth StChesley Ave . Legend 255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925-313-2333 SITE PLANNorth Richmond - 10-Ton Load LimitRestriction Boundary FEDERAL ID NO:DB: CB:LL MD DATE: NOV 2022 1 1Page of 10-TON Limit Roadways (County) County Maintained Roads (only) Street 10-Ton Load Limit Closure Points with Signage EXHIBIT A RECOMMENDATION(S): CONSIDER introducing Ordinance No. 2023-06 to prohibit commercial vehicles exceeding a maximum gross weight of 20,000 pounds at all times on Fred Jackson Way (Road No. 0461A), Market Avenue (Road No. 0562), Chesley Avenue (Road No. 05464A), Gertrude Avenue (Road No. 0564E), First Street (Road No. 0565U), Fifth Street (Road No. 0565AA), Sixth Street (Road No. 0565AC), North Richmond area; WAIVE reading; and FIX March 7, 2023 for adoption. (District I) (100% Local Road Funds) FISCAL IMPACT: Nominal costs to install signs to provide notice of weight restricted roadways. (100% Local Road funds) BACKGROUND: In February 2007, the former Contra Costa County Redevelopment Agency prepared the North Richmond Truck Route Study to develop an alternative route for trucks to reduce truck traffic in the residential area of North Richmond and Verde Elementary School, and to establish a link to major transportation corridors, including Richmond Parkway. The study designated unincorporated County roadways Richmond Parkway and Parr Boulevard as an alternative truck route to the east side of North Richmond. Trucks exceeding weight limits on weight-restricted designated unincorporated county and city roadways will be entitled to travel through the weight-restricted area using reasonably direct routes. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Monish Sen, 925.313.2187 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: D.3 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Ordinance to prohibit commercial vehicles exceeding a maximum gross weight of 20,000 pounds at all times on various roads, North Richmond area. BACKGROUND: (CONT'D) On February 1, 2012, all California Redevelopment Agencies, including the Contra Costa County Redevelopment Agency were dissolved by State law. No project has since been developed to reduce truck traffic in the residential area on North Richmond and Verde Elementary School. After receiving ongoing complaints from residents about heavy trucks passing through local residential streets in North Richmond, the community requested that Contra Costa County Public Works Department restrict heavy trucks from using their roadways as a bypass to destinations outside of North Richmond. The County has developed a truck restriction sign plan designed to reduce truck traffic in the residential area of North Richmond and Verde Elementary School. Unincorporated County roadways Richmond Parkway and Parr Boulevard may serve as an alternative route for commercial trucks to travel to and from the east and west sides of North Richmond. Richmond Parkway may serve as an alternate route for commercial trucks to travel to and from the north and south sides of North Richmond. It should be noted that this 10 Ton truck restriction matches those already established just south of North Richmond by the City of Richmond on their neighborhood roadways. In order to prohibit heavy trucks from using the neighborhood roads Fred Jackson Way, Market Avenue, Chesley Avenue, Gertrude Avenue, First Street, Fifth Street, and Sixth Street as cut-throughs, the Public Works Department recommends that the Board of Supervisors adopt an ordinance to restrict commercial vehicles with a gross weight of more than 20,000 pounds (10 Ton) from using these roadways, subject to exceptions prescribed by law. CONSEQUENCE OF NEGATIVE ACTION: The ordinance will not be introduced, and the 10 ton weight restriction shall not be imposed on neighborhood roads. CLERK'S ADDENDUM Speaker: No name given. ATTACHMENTS Ordinance 2023-06 Marla Stuart, MSW, PhD Director info@ehsd.ccounty.us | 925-608-4800 Head Start Update February 28, 2023 1 Outline 1.Budget 2.Services 3.Monitoring 4.Region IX Communication 2 Budget 3 $0 $5,000,000 $10,000,000 $15,000,000 $20,000,000 $25,000,000 $30,000,000 Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun FY21/22 Cumulative FY22/23 Cumulative FY21/22 Budget FY22/23 Budget Total FY22/23 Budget =$26,145,248 Year Completed To Date = 31% Percent Budget Expended YTD = 50% Budget Summary 4 $0.00 $2,000.00 $4,000.00 $6,000.00 $8,000.00 $10,000.00 $12,000.00 $14,000.00 Credit Card Expenditure Summary 5 Services 6 Enrollment and Attendance 0% 10% 20% 30% 40% 50% 60% 70% 80% 90% 100% 0 200 400 600 800 1000 1200 1400 1600 1800 2000 Jul 2022 Aug 2022 Sep 2022 Oct-22 Nov-22 Dec-22 Enrolled Slots Attendance Rate EnrollmentAttendance7 0 5,000 10,000 15,000 20,000 25,000 30,000 FY22/23 Meals and Snacks Served 8 Waiting List 4187 4323 4323 0 1000 2000 3000 4000 5000 Oct-22 Nov-22 Dec-22 9 Classroom Closures 10 29 22 25 26 25 25 27 27 30 39 37 40 44 44 44 46 45 44 Jul 2021 Aug 2021 Sep 2021 Oct 2021 Nov 2021 Dec 2021 Jan 2022 Feb 2022 Mar 2022 Apr 2022 May 2022 Jun 2022 Jul 2022 Aug 2022 Sep 2022 Oct 2022 Nov 2022 Dec 2022 HS/EHS Position Vacancies 11 Monitoring 12 1.Office of Head Start July 14, 2022 Performance Report •2 Safety Deficiencies corrected February 9, 2023 2.California Department of Education Off-Cycle Review Scheduled for February 27 –March 3, 2023 •Child safety •Program operations •Other highlights •Fiscal review External Audits 13 December 2022 Unusual Incidents 14 1.Reported teacher pulled arm of child 2.Reported teacher leaving classroom 3.Reported man threw rocks at building 4.Reported teacher collapsed 5.Reported child COVID case 6.Reported child COVID case 7.Reported teacher COVID case 8.Reported teacher COVID case Region IX Communications 15 July 2022 1. Letter from the Office of Head Start Acting Director on Investing in Early Childhood Education Workforce August 2022 2.Office of Head Start Guidance for Use of Funds Appropriated in the American Rescue Plan Act of 2021 (ARP) 3. Letter from the Office of Head Start Acting Director on Masks and Vaccines in Head Start Programs* September 2022 4. Strategies to Stabilize the Head Start Workforce 5. Reporting Child Health and Safety Incidents 6. Office of Head Start Mask Announcement October 2022 7. Fiscal Year (FY) 2023 Monitoring Process for Head Start and Early Head Start Recipients* November 2022 8. Enrollment Reductions and Conversion of Head Start Slots to Early Head Start Slots December 2022 9. Letter from the Office of Head Start Deputy Director on Providing High-Quality Services in Safe and Healthy Settings* FY22/23 ACF/OHS Communications Communications = Office of Head Start Information Memoranda 16 Motion Requested 17 Accept this update about Head Start program administered by the Employment & Human Services Department as recommended by Marla Stuart, EHSD Director, and provide direction. RECOMMENDATION(S): RECEIVE monthly update on the activities and oversight of the County's Head Start Program, as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Per Department Manual Policy #22-60, the Board receives monthly updates on the activities of Head Start programs. This is the January 2023 update. CONSEQUENCE OF NEGATIVE ACTION: The County will not be in compliance with Head Start program requirements, which may jeopardize funding and the success of the Quality Improvement Plan. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: N. Hager, 925-608-4966 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.4 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:Update on Head Start Programs and Oversight ATTACHMENTS Head Start Update Feb 28 2023 Marla Stuart, MSW, PhD Director info@ehsd.ccounty.us | 925-608-4800 Workforce Development Services February 28, 2023 1 Outline •Contra Costa County Workforce Indicators •CalWORKs Welfare-to-Work •CalFresh Employment & Training •Workforce Development Board 2 Contra Costa County Workforce Indicators 3 CCC Unemployment Rate 4 CCC Labor Force and Unemployment Rate by City 5 Source: Employment Development Department State of California, presentation 2/21/23 CalWORKs Welfare -to-Work 6 CalWORKs provides cash assistance and promotes, encourages, and supports work-eligible adults to: •Become self- sufficient through gainful employment; •Protect and preserve the family unit; •Develop and enhance job skills needed to pursue employment opportunities. •Flourish! CalWORKs/WTW December 2022 6,099 CalWORKs Cases 11,383 CalWORKs Children 3,583 WTW Adults CalWORKS and Welfare-to-Work Race / Ethnicity WTW (CalWIN 12/2022) Contra Costa County (US Census 2020-2022) Black/African American 37.3%9.5% Hispanic 16.4%26.8% White 13.0%40.8% Afghan 7.5% Other 7.5%5.8% Asian 2.6%19.3% Pacific Islander 1.7%0.6% AI/Alaska Native 0.4%1.1% Unidentified 13.6% 100%104% 7 88 Flourishing in Employment Barrier Removal Job Readiness Employment Supports Supportive Services Surrounding Work with Supports Domestic Abuse (DV) | Mental Health (MH) | Substance Use (SU) | Learning Disability Needs (LD) Barrier Removal Supports 9 •Basic education •Workplace skills development •Academic and computer skills •Other vocational support FY 21/22 Job Readiness Referrals FY 22/23 YTD Job Readiness Referrals 540 160 Job Readiness Supports 10 •Unsubsidized Employment (1,436) •Subsidized Employment (12) •Job Skills Directly Related to Employment (150) •Education Directly Related to Employment (29) •Community Service (7) •Work Study (15) •Vocational Education Training (28) •Unpaid Work Experience (4) •Other Activities (266) Employment Supports (number of recipients July –December 2022) 11 643 532 0 200 400 600 800 Child Care & Homeless Services Families Received Child Care Families Received Housing Assistance and Housing Supportive Program $744,058 $538,204 $0 $250,000 $500,000 $750,000 $1,000,000 Ancillary and Transportation Support Ancillary Supports Transportation Support Supportive Services 12 CalFresh Employment & Training Program 13 14 CalFresh Employment & Training July -December 2022 Total Individuals Served: 126CalFresh E&T is a voluntary, non-mandatory program. Services include: •Identifying and addressing barriers •Career counseling, services, and job placement •One-on-one case management and coaching •Supportive services •Financial coaching •Connection to Diablo Valley College (DVC) campus and community resources •Job retention services •Job skills training, coaching, retention services, and supportive services for foster youth. EHSD partners with 3 service providers: Rubicon, Opportunity Junction, and iFoster. Workforce Development Board of Contra Costa County 15 WDB Overview •Authorization •Public Law 113 Workforce Innovation and Opportunity Act (WIOA) •Membership •25 member Board of Directors appointed by the Board of Supervisors •Responsibilities •Develop and submit local plan to the Governor •Design and oversee operations and activities under the Local Plan (receive grants, approve budget, administer grant funds) •Collaborate with other local boards and elected officials to prepare a Regional Plan 16 American Job Centers of California District 1 •Lao Family Community Development (San Pablo) •San Pablo Economic Development Corporation (San Pablo) •Contra Costa College (San Pablo) District 2 •Mount Diablo Adult Center (Concord) District 3 •Opportunity Junction (Antioch) •Liberty Adult Center (Brentwood) •Los Medanos College (Brentwood (Comprehensive AJCC) (Antioch) District 4 •Rubicon Programs (Comprehensive) (Concord) District 5 •Martinez Adult Center (Martinez) •Pittsburg Adult Center (Pittsburg) FY22/23 9,886 Walk -ins + Virtual 17 WDB FY22/23 Enrolled SUMMARY # to Serve Category Budget 3,755 Adults $4,284,991 52 Employers $344,207 1,000 Youth $5,370,889 4,807 TOTAL $10,000,087 18 WDB Enrolled DETAILS Services to Provide (funding source)# to Serve Category $ FY22/23 Budget 1.Basic Career Services: job leads, resume development, interviewing skills (WIOA) 2,726 Adults $3,770,428 2.Individualized: 1:1 career coaching, specialized recruitment, credential attainment (WIOA) 3.Training: training institution, community college, on-the-job (WIOA) 4.Better Health Care Locally (High Road Training Partnership)250 Adults $83,333 5.Emergency Medical Technician (EMT) Training (Workforce Accelerator 10)45 Adults $83,583 6.Paramedics Apprenticeship Training & Employment (Department of Industrial Relations Paramedics for Equity)50 Adults $80,000 7.Regional Planning with Community Colleges (Regional Equity Recovery Partnership)158 Adults $267,647 8.WARN notices, layoff aversion, employer support (WIOA)526 Adults 12 Employers $158,369 9.Supporting fair-change employers, specialized recruitment (AB109)40 Employers $185,838 10.Youth Services: Tutoring, study skills, paid/unpaid work experience, leadership devilment, supportive services, financial literacy (WIOA)290 Youth $2,050,011 11.Youth Center Plan Development, youth engagement (Measure X)500 Youth $1,921,448 12.Health Ambassadors and Garden Apprentice (California 4ALL)160 Youth $1,269,430 13.Employment for persons with Disabilities (STEPS)50 Youth $130,000 14.Regional planning and capacity building for 4 Regional Workforce Boards (East-Bay Works)NA $50,000 19 WIOA Enrolled Performance Goals Negotiated Performance Goals FY 22/23 Q2 YTD FY 21/22 ADULT DW YOUTH ADULT DW YOUTH ADULT DW YOUTH Employment Rate 2nd Quarter After Exit 64%70%70%78%65%53%63%65%71% Employment Rate 4th Quarter After Exit 64%70%68%66%70%73%63%69%77% Median Earnings 2nd Quarter After Exit $7,800 $10,000 $3,870 $9,233 $8,017 $3,831 $9,049 $9,555 $4,356 Credential Attainment 4th Quarter After Exit 63%69%60%55%53%42%37%66%46% Measurable Skill Gains 56%61%68%34%23%17%59%60%55% Participants Served 325 59 119 565 202 165 20 Social Media Engagement Activity Description FY22/23 YTD Impression A post was seen on a social media feed ~117,464 Engagement A viewer clicked on, commented, shared, retweeted, or liked a post ~3,517 Post Link Clicks A viewer clicked through to the WDBCCC website or external link ~996 Video Views A viewer clicked through to watch campaign videos ~25,765 https://wdbccc.com https://www.facebook.com/wdbccc/ https://twitter.com/wdbccc?lang=en https://www.linkedin.com/company/wdbccc/mycompany/ 21 Requested Action 22 Requested Action Accept this report about Workforce Development Services administered by the Employment & Human Services Department and provide direction. 23 RECOMMENDATION(S): ACCEPT report on Workforce Development Services administered by the Employment & Human Services Department and provide direction as recommended by Marla Stuart, Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: At the January 24, 2023 Board Retreat, the Board of Supervisors requested an update on workforce services administered by the Employment and Human Services Department. The attached report fulfills that request. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: 19256714514 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.5 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:EHSD FY22/23 Workforce Development Services ATTACHMENTS EHSD Workforce Services Update THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/65 In The Matter Of: The agreement for a successor Memoranda of Understanding with the Contra Costa County Defenders' Association for the period of July 1, 2022 through June 30, 2026. The Contra Costa County Board of Supervisors acting in its capacity as the governing board of the County of Contra Costa RESOLVES THAT: The agreement for a successor Memorandum of Understanding (MOU) between Contra Costa County and the Contra Costa County Defenders' Association providing for wages, benefits and other terms and conditions of employment for the period beginning July 1, 2022 through June 30, 2026 is ADOPTED. Contact: David Sanford, Chief of Labor Relations (925) 655-2070 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND CONTRA COSTA COUNTY DEFENDERS ASSOCIATION This Memorandum of Understanding (MOU) is entered into pursuant to the authority contained in Division 34 of Board of Supervisors’ Resolution 81/1165 and has been jointly prepared by the parties. The Chief of Labor Relations (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Board of Supervisors Resolution 81/1165. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in units in which the Association is the recognized representative, have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations covering such employees. This MOU shall be presented to the Contra Costa County Board of Supervisors, as the governing board of Contra Costa County, as the joint recommendations of the undersigned for salary and employee benefit adjustments for the term set forth herein. DEFINITIONS CCC Defenders’ Association -2- 2022 – 2026 MOU DEFINITIONS A. Appointing Authority: Department Head unless otherwise provided by statute or ordinance. B. Association: The Contra Costa County Defenders Association. C. Class: A group of positions sufficiently similar with respect to the duties and responsibilities that similar selection procedures and qualifications may apply and that the same descriptive title may be used to designate each position allocated to the group. D. Class Title: The designation given to a class, to each position allocated to the class, and to the employees allocated to the class. E. County: Contra Costa County. F. Demotion: The change of a permanent employee to another position in a class allocated to a salary range for which the top step is lower than the top step of the class which the employee formerly occupied except as provided for under Transfer or as otherwise provided for in this MOU, in the Per sonnel Management Regulations, or in specific resolutions governing deep classes. G. Director of Human Resources: The person designated by the County Administrator to serve as the Assistant County Administrator-Director of Human Resources. H. Eligible: Any person whose name is on an employment or reemployment or layoff list for a given class. I. Employee: A person who is an incumbent of a position or who is on leave of absence in accordance with provisions of this MOU and whose position is held pending his return. J. Employment List: A list of persons who have been found qualified for employment in a specific class. K. Layoff List: A list of persons who have occupied positions allocated to a class in the Merit System and who have been involuntarily se parated by layoff or displacement or demoted by displacement, or have voluntarily demoted in lieu of layoff or displacement, or have transferred in lieu of layoff or displacement. L. Permanent-Intermittent Position: Any position that requires the services of an incumbent for an indefinite period of time, but on an intermittent basis, as needed, paid on an hourly basis. Notwithstanding any other provision of this MOU, permanent-intermittent employees are entitled to an hourly wage and FLSA overtime, when applicable, but no other pays or employment benefits, unless this MOU specifically references “Permanent Intermittent” employees for a pay or benefit. DEFINITIONS CCC Defenders’ Association -3- 2022 – 2026 MOU M. Permanent Part-Time Position: Any position which will require the services of an incumbent for an indefinite period, but on a regularly scheduled less than full- time basis. N. Permanent Position: Any position which has required, or which will require the services of an incumbent without interruption, for an indefinite period. O. Promotion: 1. The change of a permanent employee to another position in a class allocated to a salary range for which the top step is higher than the top step of the class which the employee formerly occupied, except as set forth in the definition of “transfer” or as provided for under Transfer or as otherwise provided for in this MOU, in the Personnel Management Regulations, or in specific resolutions governing deep classes. 2. A Promotion also occurs when an employee is selected from an eligible list established as a result of a competitive recruitment to a different classification with a top step that is greater than or equal to the top step of the classification the employee previously occupied. When an action is determined to be a promotion on the basis of the employee being selected from an eligible list as a result of a competitive recruitment, the provisions of a deep class resolution that are in conflict with this section shall not apply. P. Position: The assigned duties and responsibilities calling for the regular full- time, part-time or intermittent employment of a person. Q. Reallocation: The act of reassigning an individual position from one class to another class at the same range of the salary schedule or to a class which is allocated to another range that is within five percent (5%) of the top step, except as otherwise provided for in the Personnel Management Regulations, deep class resolutions or other ordinances. R. Reclassification: The act of changing the allocation of a position by raising it to a higher class or reducing it to a lower class on the basis of significa nt changes in the kind, difficulty or responsibility of duties performed in such position. S. Reemployment List: A list of persons who have occupied positions allo cated to any class in the merit system and who have voluntarily separated and are qualified for consideration for reappointment under the Personnel Management Regulations governing reemployment. T. Resignation: The voluntary termination of permanent employment with the County. U. Temporary Employment: Any employment in the Merit System that requires the services of an incumbent for a limited period of time, paid on an hourly basis, not in an allocated position and not in permanent status. Notwithstan ding any other provision of this MOU, temporary employees are entitled to an hourly wage and FLSA overtime, when applicable, but no other pays or employment benefits , DEFINITIONS CCC Defenders’ Association -4- 2022 – 2026 MOU unless this MOU specifically references “Temporary” employees for a pay or benefit. V. Transfer: 1. The change of an employee who has permanent status in a position to another position in the same class in a different department. 2. Transfer is also the change of an employee who has permanent status in a position to another position in a different classification if the top step of the salary range for the new classification is not more than five percent greater or five percent less than the top step of the classification previously occupied by the employee, or as otherwise defined in promotion, or deep class ordinances or resolutions. SECTION 1 - ASSOCIATION RECOGNITION CCC Defenders’ Association -5- 2022 – 2026 MOU SECTION 1 - ASSOCIATION RECOGNITION The Contra Costa County Defenders’ Association is the formally recognized employee organization for the representation units listed below, and such organization has been certified as such pursuant to Board of Supervisors’ Resolution 8 1/1165. CCC Public Defenders Association Unit Public Defender Investigators Unit SECTION 2 - ASSOCIATION SECURITY 2.1 Dues Deduction. Pursuant to Board of Supervisors’ Resolution 81/1165, only a majority representative may have dues deduction and as such the Association has the exclusive privilege of dues deduction for all employees in its units. The Association shall indemnify, defend, and save the County harmless against an y and all claims, demands, suits, orders, or judgments, or other forms of l iability that arise out of or by reason of this association security Side Letter, or action taken or not taken by the County under this Side Letter. This includes, but is not limite d to, the County's attorneys' fees and costs. The provisions of this subsection shall not be subject to the grievance procedure following the adoption of this Side Letter by the County Board of Supervisors. 2.2 Communicating With Employees. Representatives of the Association, not on County time, shall be permitted to place employee literature at designated locations in County buildings if arranged through the Department Head or designated representative. 2.3 Use of County Buildings. The Association shall be allowed the use of areas normally used for meeting purposes for meetin gs of County employees during non-work hours when: A. Such space is available. B. There is no additional material cost to the County. C. It does not interfere with normal County operations. D. Employees in attendance are not on duty and are not scheduled for duty. E. The meetings are on matters within the scope of representation. The administrative official responsible for the space shall establish and maintain scheduling of such uses. The Association shall maintain proper order at the meeting, and see that the space is left in a clean and orderly condition. The use of County equipment (other than items normally used in the conduct of business meetings, such as desks, chairs, ashtrays, and blackboards) is strictly prohibited, even though it may be present in the meeting area. SECTION 2 - ASSOCIATION SECURITY CCC Defenders’ Association -6- 2022 – 2026 MOU 2.4 Advance Notice. The Association shall, except in cases of emergency, have the right to reasonable notice of any ordinance, rule, resolution or regulation directly relating to matters within the scope of representation proposed to be adopt ed by the Board, or boards and commissions appointed by the Board, and to meet with the body considering the matter. The listing of an item on a public agenda, or the mailing of a copy of a proposal at least seventy-two (72) hours before the item will be heard, or the delivery of a copy of the proposal at least twenty -four (24) hours before the item will be heard, shall constitute notice. In cases of emergency when the Board, or bo ards and commissions appointed by the Board, determines it must act immedia tely without such notice or meeting, it shall give notice and opportunity to meet as soon as practical after its action. 2.5 New Employees. A. The County will provide a written statement to each new employee hired into a classification in any of the bargaining units represented by the Association, that the employee's classification is represented by the Association and the name of a representative of the Association. The County will provide the employee with a packet of information which has been supplied b y the Association and which may, at the Association’s option, include a membership or dues deduction authorization form. B. The County will provide written notice of both Employer-wide and department level new employee orientations (no matter how few partici pants, and whether in person, online or through other means or mediums) to the Association, at least ten (10) business days prior to the event. C. The new employee orientation notice provided to the Association will include the date, time and location of the orientation. D. Representatives of the Association shall be permitted to make a presentation of up to thirty (30) minutes, and present written materials, at the end of the orientation. E. One bargaining unit member attending orientation as the Association representative shall be given paid release time sufficient to cover the Association’s presentation and travel time. The Association will provide the name of any employee who they wish to be released at least 48 hours in advance to the Labor Relations Manager. F. The County shall monthly furnish a list of all new hires to the Association. 2.6 Notification of Dues Deduction Changes. The Association shall regularly provide the County with the names of employees for whom dues deductions should be initiated, changed, or discontinued pursuant to this section in a manner that has been mutually agreed upon by the County and the Association and set forth in a separate protocol document. The Association will submit a spreadsheet in an agreed upon format to the Office of the Auditor-Controller via email. Requests for dues deductions received by the Auditor-Controller by the close of business at least five (5) business days prior to the end of the pay period will be implemented in the following pay period. SECTION 3 - NO DISCRIMINATION/AMERICANS WITH DISABILITIES ACT (ADA) CCC Defenders’ Association -7- 2022 – 2026 MOU The Association certifies that it will only send requests to initiate dues deductions for employees who have authorized the deductions. 2.7 Assignment of Classes to Bargaining Units. The Employee Relations Officer or the Employee Relations Officer’s designee shall assign new classes in accordance with the following procedure: A. Initial Determination. When a new class title is established, the Employee Relations Officer or the Employee Relations Officer’s designee shall review the composition of existing representation units to determine the appropriateness of including some or all of the employees in the new class in one or more existing representation units, and within a reasonable period of time shall notify all recognized employee organizations of his/her determination. B. Final Determination. The initial determination is final unless within ten (10) days after notification a recognized employee organization requests in writing to meet and confer thereon. C. Meet and Confer and Other Steps. The Employee Relations Officer or the Employee Relations Officer’s designee shall meet and confer with such requesting organizations (and with other recognized employee organizations where appropriate) to seek agreement on this matter within sixty (60) days after the ten (10) day period in paragraph B, unless otherwise mutually agreed. Thereafter, the procedures in cases of disagreement, arbitration referral and expenses, and criteria for determination shall conform to Board of Supervisor's Resolution 81/1165. SECTION 3 - NO DISCRIMINATION/AMERICANS WITH DISABILITIES ACT (ADA) To the extent prohibited by applicable law the County shall not discriminate against an employee because of sex, race, creed, color, national origin, sexual orientation, age, disability or Association activities. The County and the Association recognize that the Employer has an obligation to reasonably accommodate a qualified employee with a disability. If the County contemplates a reasonable accommodation to comply with the Americans with Disabilities Act (ADA) or the California Fair Employment and Housing Act (FEHA) and such accommodation would conflict with any provision of this Agreement, the County will notify the Association of the proposed accommodation. Upon request within ten (10) days following such notice, the Association may request that the County meet and confer with the Association on the impact of such accommodation. The Parties will meet within seven (7) days following the County’s receipt of such notice to meet and confer. If the County and the Association do not reach agreement, the County may implement the accommodation if required by law without further negotiations. Nothing in this MOU shall preclude the County from taking actions necessary to comply with the requirements of the ADA or FEHA. SECTION 3 - NO DISCRIMINATION/AMERICANS WITH DISABILITIES ACT (ADA) CCC Defenders’ Association -8- 2022 – 2026 MOU SECTION 4 - ASSOCIATION REPRESENTATIVES 4.1 Attendance at Meetings. Employees designated as Association representatives shall be allowed to attend meetings held b y County agencies during regular working hours on County time as follows: A. If their attendance is required by the County at a specific meeting, including meetings of the Board of Supervisors. B. If their attendance is sought by a hearing body or presentation of testimony or other reasons. A. If their attendance is required for meetings scheduled at reasonable times agreeable to all parties, required for settlement of grievances filed pursuant to Section 21 (Grievance Procedure) of this MOU. B. If they are designated as an Association representative, in which case they may utilize a reasonable time at each level of the proceedings to assist an employee to present a grievance provided the meetings are scheduled at reasonable times agreeable to all parties. C. If they are designated as spokesperson or representative of the Association and as such make representations or presentations at meetings or hearings on wages, salaries and working conditions; provided in each case advance arrangements for time away from the employee's work station or assignment are made with the appropriate department head, and the County agency calling the meeting is responsible for determining that the attendance of the particular employee(s) is required, including meetings of the Board of Super visors and Retirement Board where items which are within the scope of repr esentation and involving the Association are to be discussed. D. Association representatives shall advise, as far in advance as possible, their immediate supervisor, or his/her designee, of their intent to engage in Association business. All arrangements for release time shall include the location, the estimated time needed and the general nature of the Association business involved (e.g. grievance meeting, Skelly hearing). E. Official representatives of the Association shall be allowed time off on County time for meetings during regular working hours when formally meeting and conferring in good faith or consulting with the Chief of Labor Relations or designee or other management representatives on matters within the scope of representation, provided that the number of such representatives shall not exceed two (2) without prior approval of the Labor Relations Officer, and that advance arrangements for the time away from the work station or assignment are made with the appropriate Department Head. SECTION 5 - SALARIES CCC Defenders’ Association -9- 2022 – 2026 MOU 4.2 Association-Sponsored Training Programs. The County shall provide a maximum of twenty-four (24) hours per year of release time for Association designated representatives to attend Association-sponsored training programs. Requests for release time shall be provided in writing to the Department and the County Human Resources Department at least fifteen (15) days in advance of the time requested. Department Heads will reasonably consider each request and notify the affected employee whether such request is approved within one (1) week of receipt. SECTION 5 - SALARIES 5.1 General Wages. 1. Effective August 1, 2022, or the first day of the month during which adoption of the MOU by the Board of Supervisors occurs, whichever is later, the base rate of pay for all classifications represented by the CCCDA will be increased by five percent (5%). 2. Effective July 1, 2023, the base rate of pay for all classifications represented by the CCCDA will be increased by five percent (5%). 3. Effective July 1, 2024, the base rate of pay for all classifications represented by the CCCDA will be increased by five percent (5%). 4. Effective July 1, 2025, the base rate of pay for all classifications represented by the CCCDA will be increased by five percent (5%). Longevity Pay. Permanent, full-time and permanent part-time employees at ten (10) years of County service shall receive a two and one -half percent (2.5%) longevity pay differential. Permanent, full-time employees at fifteen (15) years of County service shall receive an additional two and one-half percent (2.5%) longevity pay differential. Permanent, full-time and permanent part-time employees who have completed twenty (20) years of Contra Costa County service will receive a two percent (2%) longevity differential effective on the first day of the month following the month in which the employee qualifies for the twenty (20) year service award. For those employees who completed twenty (20) years of service on or before November 1, 2012, this longevity differential will be paid prospectively only from November 1, 2012. 5.2 Entrance Salary. New employees shall generally be appointed at the minimum step of the salary range established for the particular class of position to which the appointment is made. However, the appointing authority may fill a particular position at a step above the minimum of the range if mutually agreeable guidelines have been developed in advance or the Director of Human Resources (or designee) offers to meet and confer with the Association on a case by case basis each time prior to formalizing the appointment. 5.3 Anniversary Dates. Anniversary dates will be set as follows: A. New Employees. The anniversary date of a new employee is the first day of the calendar month after the calendar month when the employee SECTION 5 - SALARIES CCC Defenders’ Association -10- 2022 – 2026 MOU successfully completes six (6) months service provided however, if an employee began work on the first regularly scheduled workday of the month the anniversary date is the first day of the calendar month when the employee successfully completes six (6) months service. B. Promotions. The anniversary date of a promoted employee is determined as for a new employee in subsection 5.3 (Anniversary Dates) Paragraph A (New Employees) above. C. Demotions. The anniversary of a demoted employee is the first day of the calendar month after the calendar month when the demotion was effective. D. Transfer, Reallocation & Reclassification. The anniversary date of an employee who is transferred to another position or one whose position has been reallocated or reclassified to a class allocated to the same salary range or to a salary range which is within five percent (5%) of the top step of the previous classification, remains unchanged. E. Reemployment. The anniversary of an employee appointed from a reemployment list to the first step of the applicable salary range and not required to serve a probation period is determined in the same way as the anniversary date is determined for a new employee who is appointed the same date, classification and step and who then successfully completes the required probationary period. F. Notwithstanding other provisions of this Section 5 (Salaries), the anniversary of an employee who is appointed to a classified position from outside the County's merit system at a rate above the minimum salary for the employee's new class, or who is transferred from another governmental entity to this County's merit system, is one (1) year from the first day of the calendar month after the calendar month when the employee was appointed or transferred; provided however, when the appointment or transfer is effective on the employee's first regularly scheduled work day of that month, his/her anniversary date is one (1) year after the first calendar day of that month. 5.4 Increments Within Range. The performance of each employee, except those of employees already at the maximum salary step of the appropriate s alary range, shall be reviewed on the anniversary date as set forth in subsection 5.3 (Anniversary Dates) to determine whether the salary of the employee shall be advanced to the next higher step in the salary range. SECTION 5 - SALARIES CCC Defenders’ Association -11- 2022 – 2026 MOU Advancement shall be granted on the affirmative recommendation of the appointing authority, based on satisfactory performance by the employee. The appointing authority may recommend denial of the increment or denial subject to one additional review at some specified date before the next annive rsary which must be set at the time the original report is returned. Except as herein provided, increments within range shall not be granted more frequently than once a year, nor shall more than one (1) step within range increment be granted at one time. In case an appointing authority recommends denial of the within range increment on some particular anniversary date, but recommends a special salary review at some date before the next anniversary the special salary review shall not affect the regular salary review on the next anniversary date. Nothing herein shall be construed to make the granting of increments mandatory on the County. If an operating department verifies in writing that an administrative or clerical error was made in failing to submit the documents needed to advance an employee to the next salary step on the first of the month when eligible, said advancement shall be made retroactive to the first of the month when eligible. 5.5 Part-Time Compensation. A part-time employee shall be paid a monthly salary in the same ratio to the full-time monthly rate to which the employee would be entitled as a fulltime employee under the provisions of this Section 5 (Salaries), as the number of hours per week in the employee's part-time work schedule bears to the number of hours in the full-time work schedule of the department. 5.6 Compensation for Portion of Month. Any employee who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such employee's normal work schedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis. 5.7 Position Reclassification. An employee who is an incumbent of a position which is reclassified to a class which is allocated to the same range of the basic salary schedule as is the class of the position before i t was reclassified, shall be paid at the same step of the range as the employee received under the previous classification. An incumbent of a position which is reclassified to a class which is allocated to a lower range of the basic salary schedule shall continue to receive the same salary as before the reclassification, but if such salary is greater than the maximum of the range of the class to which the position has been reclassified, the salary of the incumbent shall be reduced to the maximum salary for the new classification. The salary of an incumbent of a position which is reclassified to a class which is allocated to a range of the basic salary schedule greater than the range of the class of the position before it was reclassified shall be governed by the provisions of subsection 5.9 (Salary on Promotion). 5.8 Salary Reallocation & Salary on Reallocation. A. In a general salary increase or decrease, an employee in a class which is reallocated to a salary range above or below that to which it was previously allocated, when the number of steps remain the same, shall be compensated at the same step in the new salary range the employee was receiving in the range to which the class was previously allocated. If the reallocation is from one salary range with more steps to a range with fewer SECTION 5 - SALARIES CCC Defenders’ Association -12- 2022 – 2026 MOU steps or vice versa, the employee shall be compensated at the step on the new range which is in the same percentage ratio to the top step of the new range as was the salary received before reallocation to the top step of the old range, but in no case shall any employee be compensated at less than the first step of the range to which the class is allocated. B. If a classification is reallocated from a salary range with more steps to a salary range with fewer steps on the salary schedule, apart from the general salary increase or decrease described in subsection 5.8 (Salary Reallocation & Salary on Reallocation) paragraph A, each incumbent of a position in the reallocated class shall be placed upon the step of the new range which equals the rate of pay received before the reallocation. If the steps in the new range do not contain the same rates as the old range, each incumbent shall be placed at the step of the new range which is next above the salary rate received in the old range, or if the new range does not contain a higher step, at the step which is next lower than the salary received in the old range. C. If an employee is in a position which is reallocated to a different class allocated to a salary range the same as above or below the salary range of the employee's previous class, the incumbent shall be placed at the step in the new class which equals the rate of pay received before reallocation. If the steps in the range for the new class do not contain the same rates as the range for the old class, the incumbent shall be placed at the step of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the incumbent shall be placed at the step which is next lower than the salary. 5.9 Salary on Promotion. Any employee who is appointed to a position of a class allocated to a higher salary range than the class previously occupied, except as provided under Section 5.12 (Pay for Work in a Higher Classification), shall receive the salary in the new salary range which is next higher than the rate received before promotion. If this increase is less than five percent (5%), the employee's salary shall be adjusted to the step in the new range which is at least five percent (5%) greater than the next higher step; provided however that the next step shall not exceed the maximum salary for the higher class. Upon appointment of a laid off employee from the layoff list to the class from which the employee was laid off, the employee shall be appointed at the step which the employee had formerly attained in the higher class unless such step results in a decrease in which case the employee is appointed to the next higher step. If, however, the employee is being appointed into a class allocated to a higher salary range than the class from which the employee was laid off, the salary will be calculated from the highest step the employee achieved prior to layoff, or from the employee’s current step, whichever is higher. 5.10 Salary on Involuntary Demotion. Any employee who is demoted, except as provided under subsection 5.11 (Salary on Voluntary Demotion), shall have his/her salary reduced to the monthly salary step in the range for the class of position to which he/she has been demoted next lower than the salary received before demotion. If this decrease is less than five percent (5%), the employee's salary shall be adjusted to the step in the new range which is five percent (5%) less than the next lower step; SECTION 5 - SALARIES CCC Defenders’ Association -13- 2022 – 2026 MOU provided, however, that the next step shall not be less than the minimum salary for the lower class. Whenever the demotion is the result of layoff, cancellation of positions or displacement by another employee with greater seniority rights, the salary of the demoted employee shall be that step on the salary range which he/she would have achieved had he/she been continuously in the position to which he/she has been demoted, all within-range increments having been granted. 5.11 Salary on Voluntary Demotion. Whenever any employee voluntarily demotes to a position in a class having a salary schedule lower than that of the class from which he or she demotes, his or her salary shall remain the same if the steps in his or her new (demoted) salary range permit, and if not, the new sala ry shall be set at the step next below former salary. 5.12 Pay for Work in Higher Classification. When an employee in a permanent position in the merit system is required to work in a classification for which the compensation is greater than that to which the employee is regularly assigned, the employee shall receive compensation for such work at the rate of pay established for the higher classification pursuant to subsection 5.9 (Salary on Promotion) of this Memorandum of Understanding, at the start of the second full day in the assignment, under the following conditions. Payment shall be made retroactive after completing the first forty (40) consecutive hours worked in the higher classification. A. When an employee is assigned to a program, service or act ivity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Salary Schedule. B. The nature of the departmental assignment is such that the employee in the lower classification performs a majority of the duties and responsibilities of the position of the higher classification. C. Employee selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. D. The County shall make reasonable efforts to offer out of class assignments to all interested employees on a voluntary basis. Pay for work in a higher classification shall not be utilized as a promotional procedure provided in this Memorandum of Understanding. E. Higher pay assignments shall not exceed six (6) months except through reauthorization. F. If approval is granted for pay for work in a higher classification and the assignment is terminated and later re-approved for the same employee within one hundred eighty days (180) no additional waiting period will be required. G. Any incentives (e.g., the education incentive) and special differentials (e.g., bilingual differential) accruing to the employee in his/her permanent position shall continue. SECTION 5 - SALARIES CCC Defenders’ Association -14- 2022 – 2026 MOU H. During the period of work for higher pay in a higher classification, an employee will retain his/her permanent classification, and anniversary and salary review dates will be determined by time in that classification; except that if the period of work for higher pay in a higher classification exceeds one year continuous employment, the employee, upon satisfactory performance in the higher classification, shall be eligible for a salary review in that class on his/her next anniversary date. Notwithstanding any other salary regulations, the salary step placement of employees appointed to the higher class immediately following termination of the assignment shall remain unchanged. I. Allowable overtime pay, shift differentials and/or work location differentials will be paid on the basis of the rate of pay for the higher class. 5.13 Payment. On the tenth (10th) day of each month, the Auditor will draw a warrant upon the Treasurer in favor of each employee for the amount of salary due the employee for the preceding month; provided however, that each empl oyee (except those paid on an hourly rate) may choose to receive an advance on the employee's monthly salary, in which case the Auditor shall, on the twenty-fifth (25th) day of each month, draw his/her warrant upon the Treasurer in favor of such employee. The advance shall be in an amount equal to one -third (1/3) or less (at the option of the employee) of the employee's basic salary of the previous month except that it shall not exceed the amount of the previous month's basic salary less all requested or required deductions. The election to receive the advance shall be made on-line using Employee Self Service (ESS). If the employee makes an update between the 1st and 15th of the month, then the change will impact the current month’s advance. If the employee makes the update after the 15th it will impact the following month’s advance. Such an election will remain effective until revoked. In the case of an election made pursuant to this Section 5.13, (Payment), all required or requested deductions from salary shall be taken from the second installment, which is payable on the tenth (10th) day of the following month. 5.14 Discretionary Steps. A. The Public Defender may grant a performance step(s) to incumbents in the class of Deputy Public Defender IV, subject to the following conditions: 1. Each performance step is equal to t wo and one-half percent (2½%) of the affected employee’s base salary rate in effect on December 31 preceding the effective date of the increase. 2. The Public Defender may award a maximum of two (2) merit steps to the same employee for the same calendar year. 3. The affected employee’s base salary rate must be at the top merit step of the salary range. 4. The award must be based on an annual evaluation of work performance. SECTION 5 - SALARIES CCC Defenders’ Association -15- 2022 – 2026 MOU 5. The performance step(s) will be awarded effective January 1st of the applicable calendar year. 6. Each performance step shall remain in effect for twelve (12) months from the date performance pay is granted. The Public Defender may renew the step(s) award in increments of twelve (12) months at his or her discretion. 7. The Public Defender may rescind a performance step(s) effective the first of any month based on an evaluation of performance. B. The Public Defender shall provide to the Department staff by January 31st of each year the names of employees who have been awarded performance pay. C. Effective June 30, 2015, the Public Defender may grant a performance step(2) to employees in the classification of Deputy Public Defender III subject to the conditions described in Section 5.14A, above. 5.15 Parallel Deputy Public Defender Compensation Adjustments. A. Except as provided in subsection 5.1, General Wages, of this Section, the Parties agree that the base salary rates and ranges for the corresponding level(s) of the Public Defender classification series shall be subject to the same generally applicable base salary rate increases and decreases as are applied to the corresponding level(s) of the Deputy District Attorney classification series at the same time such increases or decreases are applied to that level. For example, if the Deputy District At torney classification series is granted a two percent increase, the Deputy Public Defender classification series will receive a two percent increase. For purposes of this subsection, corresponding levels are: • Deputy Public Defender Fixed-Term corresponds to Deputy District Attorney Fixed-Term; • Deputy Public Defender I, II and III corresponds to Deputy District Attorney Basic; and • Deputy Public Defender IV corresponds to Deputy District Attorney Advanced. Nothing in this subsection shall be construed to prevent, truncate, or negate in any manner any term of the Parties’ Special Agreement concerning Agreed Up on Temporary Absences (“ATA”). B. Subsection 5.15, paragraph A does not apply to the Deputy Public Defender special assignment classification. C. If the County and Deputy District Attorneys Association hereafter enter into an MOU that includes any new benefits, deletes or modifies existing benefits, the same new benefit or deletion or modification of existing benefits shall simultaneously apply to the Deputy Public Defenders classification series. For purposes of this provision, only new, modified, or SECTION 5 - SALARIES CCC Defenders’ Association -16- 2022 – 2026 MOU deleted benefits included for the Deputy District Attorney Fixed Term classification apply to the Deputy Public Defender Fixed Term classification. 5.16 COVID Pandemic Service Relief Payment In recognition of the services County employees performed as essential workers during an extraordinary public health emergency, the County will pay a one-time lump sum COVID Pandemic Service Relief Payment (PSRP) to the following County employees who meet the listed criteria: Permanent Employees. Permanent full-time employees, including project employees, who meet all of the following criteria will be paid a one-time, lump sum COVID Pandemic Service Relief Payment (PSRP) of two thousand five- hundred dollars ($2,500) on the 10th of the month following approval of this MOU by the Board of Supervisors. Permanent part-time employees, including part- time project employees, who meet all of the following criteria will be paid a prorated one-time, lump sum payment. The prorated lump sum payment will be calculated by multiplying two thousand five-hundred dollars ($2,500) by the percentage that the employee’s approved position hours are to forty (40) hours (for example: $2,500 x (20/40) = $1,250). Temporary Employees. Temporary employees who meet all of the following criteria will be paid a one-time, lump sum COVID Pandemic Service Relief Payment (PSRP) of one thousand two hundred and fifty dollars ($1,250) on the 10th of the month following approval of this MOU by the Board of Supervisors. Employees who met the criteria as a temporary employee but achieved permanent status by the date of the approval of this MOU by the Board of Supervisors will receive the PSRP in accordance with the formula set forth for permanent employees. Criteria: a. The employee must be employed with the County on the date the MOU is approved by the Board of Supervisors. b. The employee must have been in paid status and actively working for at least twelve (12) months during the time period of April 1, 2020 through December 31, 2021. c. The COVID PSRP will be subject to any required deductions and/or withholdings. d. Per diem employees are not eligible for the payment. 5.17 Compensation Study. A. County Human Resources shall conduct and complete a compensation study for the following classification: 6NVA Public Defender Investigator II SECTION 6 - DAYS AND HOURS OF WORK CCC Defenders’ Association -17- 2022 – 2026 MOU B. Comparator Agencies – The following comparator agencies will be utilized in the classification studies: Alameda County, Marin County, Napa County, City and County of San Francisco, San Mateo County, Santa Clara County, Solano County, and Sonoma County. C. The County will complete the studies and the County will notify the Union of the studies’ findings no later than June 30, 2023. Upon request of the Union, the County and Union will discuss the findings of the salary studies. Where a study determines that a salary for a classification is more than twelve and one-half percent (12.5%) below the median of the comparator agencies, upon request of the Union, the parties will discuss appropriate salary adjustments, taking into consideration all relevant factors including any scheduled salary increases, any current recruitment and retention problems for the classification, the overall financial condition of the County and/or Department, and the overall budgetary impacts of any salary increases. The parties may also discuss internal compaction issues that may result from any adjustments to a benchmark classification. For example, a salary adjustment to a Planner II (5AVA) may lead to consideration of an adjustment to the Planner III (5ATA), depending on the nature of the resulting salary compaction and the relationship of the classes in the Planner series. Nothing in this Section shall be construed to require the County to agree to adjust the salary of a particular classification or to adjust salaries to a specific market position. SECTION 6 - DAYS AND HOURS OF WORK 6.1. Definitions. A. Regular Work Schedule: A regular work schedule is eight (8) hours per day, Monday through Friday, inclusive, for a total of forty (40) hours per week. B. Workweek for Employees on Regular Work Schedules: For employees on a regular work schedule, the workweek begins at 12:01 a.m. on Monday and ends at 12 midnight on Sunday. 6.2 Timestamp: Each and every temporary and permanent intermittent employee (hereafter called “hourly employees”) must timestamp in and out as he/she begins his/her work shift/day, finishes his/her work shift/day, and takes meal b reaks. 6.3 Accrual Usage: The use of leave accruals must be reported in one minute increments and may not be rounded. 6.4 Automated Time Keeping: The Association agrees to the implementation of an automated timekeeping system by the County. The Assoc iation waives its right to meet and confer regarding any impacts that result from the County’s implementation of the automated timekeeping system. The Association agrees to convert from the current monthly payroll procedures with an advance to a new payro ll procedure to be determined. SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF CCC Defenders’ Association -18- 2022 – 2026 MOU SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF 7.1 Application of Overtime and Compensatory Time Off. Overtime pay and compensatory time off provided in subsection 7.2, Overtime, subsection 7.3, Compensatory Time, and subsection 7.4, Straight Time Pay and Straight Time Compensatory Time, do not apply to employees in classifications in the Public Defender series or to other employees exempt from overtime under the Fair Labor Standards Act. 7.2 Overtime. A. Permanent full-time and part-time employees will be paid overtime pay or overtime compensatory time off for any authorized work performed: 1) in excess of forty (40) hours per week; or 2) in excess of eight (8) hours per day and that exceed the employee’s daily number of scheduled hours. For example, an employee who is scheduled to work ten (10) hours per day and who works eleven (11) hours on a particular day will be paid one (1) hour of overtime. Work performed does not include non-worked hours. Overtime pay is compensated at the rate of one and one-half (1-1/2) times the employee's base rate of pay (not including shift and any other special differentials). Any special differentials that are applicable during overtime hours worked will be computed on the employee’s base ra te of pay, not on the overtime rate of pay. Overtime for permanent employees is earned and credited in a minimum of one-tenth hour (6 minute) increments and is compensated by e ither pay or compensatory time off. B. Permanent Intermittent and temporary employees will be paid overtime pay for any authorized work performed in excess of forty (40) hours per week or in excess of eight (8) hours per day. Work performed does not include non-worked hours. Overtime pay is compensated at the rate of one and one-half (1.5) times the employee’s hourly base rate of pay (not including shift or any other special differentials). Any special differentials that are applicable during overtime hours worked will be computed on the employee’s base hourly rate of pay, not on the overtime rate of pay. 7.3 Compensatory Time. The following provisions shall apply: A. Employees may annually elect to accrue overtime compensatory time off in lieu of overtime pay. Eligible employees who elect to receive compensatory time off must agree to do so for a full fiscal year (July 1 through June 30). The employee must notify his/her departmental payroll staff of any change in the election by May 31 of each year. SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF CCC Defenders’ Association -19- 2022 – 2026 MOU B. The names of those employees electing to accrue compensatory time off shall be placed on a list maintained by the Department. New employees hired after May 31 of each year who become eligible (i.e., newly hired employees, employees promoting, demoting, etc.) for compensatory time off in accordance with these guidelines must wait until the next fiscal year to select compensatory time. The employee will become eligible to elect compensatory time for the following fiscal year as outlined in 7.3.A. above. C. Compensatory time off shall be accrued at the rate of one and one-half (1- 1/2) times the actual authorized overtime hours worked by the employee. D. Employees may not accrue a compensatory time off balance that exceeds one hundred twenty (120) hours (i.e., eighty [80] hours at time and one- half). Once the maximum balance has been attained, author ized overtime hours will be paid at the overtime rate. If the employee's balance fa lls below one hundred twenty (120) hours, the employee shall again accrue compensatory time off for authorized overtime hours worked until the employee's balance again reaches one hundred twenty (120) hours. E. Accrued compensatory time off shall be carried over for use in the next fiscal year; however, as provided in d above, accrued compensatory t ime off balances may not exceed one hundred twenty (120) hours. F. The use of accrued compensatory time off shall be by mutual agreement between the Department Head or his/her designee and the employee. Compensatory time off shall not be taken when the empl oyee should be replaced by another employee who would be eligible to receive, for time worked, either overtime payment or compensatory time accruals as provided for in this Section 7.3 (Compensatory Time). This provision may be waived at the discretion of the Department Head or his or her designee. G. When an employee promotes, demotes, or transfers from one classification eligible for compensatory time off to another classification eligible for compensatory time off within the same department, the employee's accrued compensatory time off balance will be carried forward with the employee. H. Compensatory time accrual balances will be paid off when an employee moves from one department to another through promotion, demotion or transfer. Said payoff will be made in accordance with the provisions and salary of the class from which the employee is promoting, demoting or transferring as set forth in subsection 7.3 (Compensatory Time) paragraph I below. I. Since employees accrue compensatory time off at the rate of one and one-half (1-1/2) hours for each hour of authorized overtime worked, they shall be paid their accrued hours of compensatory time at the stra ight time rate of pay whenever: SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF CCC Defenders’ Association -20- 2022 – 2026 MOU 1. The employee changes status and is no longer eligible for compensatory time off. 2. The employee promotes, demotes or transfers to another department. 3. The employee separates from County service. 4. The employee retires. J. The Office of the County Auditor-Controller will establish timekeeping procedures to administer this Section 7 (Overtime and Compensatory Time Off). 7.4 Straight Time Pay and Straight Time Compensatory Time. A. Permanent full-time and part-time employees are eligible to receive straight time pay or straight time compensatory time off for hours worked in excess of the employee’s daily number of scheduled hours that do not qualify for overtime pay as described in section 7.2, above. B. Straight time pay is calculated at the rate of one (1.0) times the employee’s base rate of pay (not including differentials or shift pays). C. Straight time compensatory time off is accrued at the rate of one (1.0) times the number of straight time hours worked as defined in 7.4.A. above. The election of compensatory time off for overtime hours in lieu of overtime pay means that the employee also elects to receive compensatory time off for straight time hours in lieu of stra ight time pay. An employee cannot elect to receive straight time compensatory time off for straight time hours if the employee does not also elect to receive compensatory time off for overtime hours, and vice versa. For employees who receive straight time compensatory time off in lieu of straight time pay, except as otherwise set forth in this section 7.4, the rules for administration of compensatory time off described in section 7.3, above, apply to straight time compensatory time off. SECTION 8 - CALL BACK TIME Any Public Defender Investigator or Investigator Aide who is called back to duty will be paid for Call Back Time. Call Back Time occurs when an employee is not schedu led to work and is not on County premises, but is called back to work on County premises or for a County work assignment. An employee called back to work will be paid Call Back Time Pay at the rate of one and one-half (1.5) times his/her base rate of pay (not including differentials) for the actual Call Back Time worked plus one (1) hour. An employee called back to work will be paid a minimum of two (2) hours for e ach Call Back Time event. SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF CCC Defenders’ Association -21- 2022 – 2026 MOU SECTION 9 - WORKFORCE REDUCTION/LAYOFF/REASSIGNMENT 9.1 Workforce Reduction. If funding reductions or shortfalls in funding occur in a department or are expected, which may result in layoffs, the department will notify the Association and take the following actions: A. Identify the classification(s) in which position reductions may be required due to funding reductions or shortfalls. B. Advise employees in those classifications that position reductions may occur in their classifications. C. Accept voluntary leaves of absence from employees in those classifications which do not appear to be potentially impacted by possible position reductions when such leaves can be accommodated by the department. D. Consider employee requests to reduce their position hours from full-time to part-time to alleviate the impact of the potential layoffs. E. Approve requests for reduction in hours, lateral transfers, and volun tary demotions to vacant, funded positions in classes not scheduled for layoffs within the department, as well as to other departments not experiencing funding reductions or shortfalls when it is a viable operational alternative for the department(s). F. Review various alternatives which will help mitigate the impact of the layoff by working through the Tactical Employment Team (TET) program to: 1. Maintain an employee skills inventory bank to be used as a basis for referrals to other employment opportunities. 2. Determine if there are other positions to which employees may be transferred. 3. Refer interested persons to vacancies which occur in other job classes for which they qualify and can use their layoff eligibility. 4. Establish workshops to aid laid off employees in areas such as resume preparation, alternate career counseling, job search strategy, and interviewing skills. G. When it appears to the Department Head and/or Chief of Labor Relations (or designee) that the Board of Supervisors may take action which will result in the layoff of employees in the Public Defender representation unit, the Chief of Labor Relations (or designee) shall notify the Association of the possibility of such layoffs and shall meet and confer with the Association regarding the implementation of the action. 9.2 Separation Through Layoff. SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF CCC Defenders’ Association -22- 2022 – 2026 MOU A. Grounds for Layoff. Any employee(s) having permanent status in position(s) in the merit service may be laid off whe n the position is no longer necessary, or for reasons of economy, lack of work, lack of funds or for such other reason(s) as the Board of Supervisors deems suffici ent for abolishing the position(s). B. Order of Layoff. The order of layoff in the department shall be based on inverse seniority in the class of positions, the employee in the department with least seniority being laid off first and so on. C. Layoff By Displacement. 1. In the Same Class. A laid off permanent full-time employee may displace an employee in the department having less seniority in the same class who occupies permanent part-time position, the least senior employee being displaced first. 2. In the Same Level or Lower Class. A laid off or displaced employee who had achieved permanent status in a class at the same or lower salary level as determined by the salary schedule in effect at the time of layoff may displace within the department and in the class an employee having less seniority; the least senior employee being displaced first, and so on with senior displaced employees displacing junior employees. D. Particular Rules on Displacing. 1. Permanent part-time employees may displace only other permanent part-time employees with less seniority holding permanent positions of the same type respectively. 2. A permanent full-time employee may displace any part-time employee with less seniority. a) In the same class as provided in Section 9.2 (Separation Through Layoff) paragraph C sub-paragraph 1 (In the Same Class) or, b) In a class of the same or lower salary level as provided in Section 9.2 (Separation Through Layoff) paragraph C sub- paragraph 2 (In the Same Level or Lower Class), if no fulltime employee in a class at the same or lower salary level has less seniority than the displacing employees. 3. Former permanent full-time employees who have voluntarily become permanent part time employees for the purpose of reducing the impact of a proposed layoff with the writ ten approval of the Director of Human Resources or designee retain their permanent full-time employee seniority rights for layoff purposes SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF CCC Defenders’ Association -23- 2022 – 2026 MOU only and may in a later layoff displace a full-time employee with less seniority as provided in these rules. E. Seniority. 1. An employee's seniority within a class for layoff and displacement purposes shall be determined by adding the employee's length of service in the particular class in question to the employee's length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff. Employees reallocated or transferred without examination from one class to another class having a salary within five percent (5%) of the former class, shall carry the seniority accrued in the former class into the new class. Employees reallocated to a new deep class upon its initiation or otherwise reallocated to a deep class because the duties of the position occupied are appropriately described in the deep class shall carry into the deep class the seniority accrued or carried forward in the former class and seniority accrued in the other class which have been included in the deep class. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. Periods of separation may not be bridged to extend such service unless the separation is a result of layoff in which case bridging will be authorized if the employee is reemployed in a permanent position within the employee's layoff eligibility. 2. Approved leaves of absence as provided for in these rules and regulations shall not constitute a period of separation. In the event of ties in seniority rights in the particular class in question, such ties shall be broken by length of last continuous permanent County employment. If there remain ties in seniority rights, such ties shall be broken by counting total time in the department in permanent employment. Any remaining ties shall be broken by random selection among the employees involved. F. Eligibility for Layoff List. Whenever any person who has permanent status is laid off, has been displaced, has been demoted by displacement or as voluntarily demoted in lieu of layoff or displacement, or has transferred in lieu of layoff or displacement, the person's name shall be placed on the Layoff List for the class of positions from which that person has been removed. G. Order of Names on Layoff. First, layoff lists shall contain the names of persons laid off, displaced, or demoted because of a layoff or displacement, or who have voluntarily demoted or transferred in lieu of layoff or displacement. Names shall be listed in order of layoff seniority in the class from which laid off, displaced, demoted, or transferred on the date of layoff, the most senior person listed first. In case of ties in seniority, the seniority rules shall apply except that where there is a class seniority tie between persons laid off from different departments the tie(s) shall be broken by length of last continuous permanent County SECTION 7 – OVERTIME AND COMPENSATORY TIME OFF CCC Defenders’ Association -24- 2022 – 2026 MOU employment with remaining ties broken by random selection among the employees involved. H. Duration of Layoff & Reemployment Rights. The name of any person granted reemployment privileges shall continue on the appropriate list for a period of two (2) years. Persons placed on layoff lists shall continue on the appropriate list for a period of two (2) years. I. Certification of Persons From Layoff Lists. Layoff lists contain the name(s) of person(s) laid off, displaced or demoted by displacement or voluntarily demoted in lieu of layoff or displacement or transferred in lieu of layoff or displacement. When a request for personnel is received from the appointing authority of a department from which an eligible(s) was laid off, the appointing authority shall receive and appoint the eligible highest on the layoff list from the department. When a request for personnel is received from a department from which an eligible(s) was not laid off, the appointing authority shall receive and appoint the eligible highest on the layoff list who shall be subject to a probationary period. A pe rson employed from a layoff list shall be appointed at the same step of the salary range the employee held on the day of layoff. J. Removal of Names from Layoff Lists. The Director of Human Resources may remove the name of any eligible from a layoff list for any reason listed below: 1. For any cause stipulated in Section 404.1 (Causes for Disqualification) of the Personnel Management Regulations. 2. On evidence that the eligible cannot be located by postal authorities. 3. On receipt of a statement from the appointing authority or eligible that the eligible declines certification or indicates no further desire for appointment in the class. 4. If three (3) offers of permanent appointment to the class for which the eligible list was established have been declined by the eligible. 5. If the eligible fails to respond to the Director of Human Resources or the appointing authority within ten (10) days to written notice of certification mailed to the person's last known address. 6. If the person on the reemployment or layoff list is appointed to another position in the same or lower classification, the name of the person shall be removed. However, if the first permanent appointment of a person on a layoff list is to a lower class which has a top step salary lower than the top step of the class from which the person was laid off, the name of the person shall not be removed from the layoff list. Any subsequent appointment of su ch SECTION 10 – HOLIDAYS CCC Defenders’ Association -25- 2022 – 2026 MOU person from the layoff list shall result in removal of that person's name. K. Removal of Names from Reemployment and Layoff certifications. The Director of Human Resources may remove the name of any eligible from a reemployment or layoff certification if the eligible fails to respond within five (5) days to a written notice of certification mailed to the person's last known address. 9.3 Notice. The County agrees to give employees scheduled for layoff at least ten (10) work days notice prior to their last day of employment. 9.4 Special Employment Lists. The County will establish a T.E.T. employment pool which will include the names of all laid off County employees. Special employment lists for job classes may be established from the pool. Persons placed on a special employment list must meet the minimum qualifications for the class. An appointment from such a list will not affect the individual's status on a layoff list(s). Employees in the T.E.T. employment pool shall be guaranteed a job interview f or any vacant funded position for which they meet minimum qualifications. If there are more than five such employees who express an interest for one vacant funded position, the five most senior employees shall be interviewed. Seniority for this subsectio n shall be County seniority. 9.5 Reassignment of Laid Off Employees. Employees who are displaced within the same classification from fulltime to part-time status in a layoff, or who voluntarily reduced their work hours to reduce the impact of layoff, or who accepted a position of another status than that from which they were laid off upon referral from the layoff list, may request reassignment back to their pre -layoff status (full time or part-time or increased hours). The request must be in writing in accord with the department's reassignment bid or selection process. Employees will be advised of the reassignment procedure to be followed to obtain reassignment back to their former status at the time of the workforce reduction. The most senior laid off employee in this status who requests such a reassignment will be selected for the vacancy; ex cept when a more senior laid off individual remains on the layoff list and has not been appointed back to the class from which laid off, a referral from the layoff list will be made to fill the vacancy. SECTION 10 – HOLIDAYS 10.1 Holidays Observed. A. The County will observe the following holidays: January 1st, known as New Year's Day 3rd Monday in January known as Dr. M. L. King, Jr. Day 3rd Monday in February, known as Presidents' Day The last Monday in May, known as Memorial Day June 19, known as Juneteenth July 4th, known as Independence Day SECTION 10 – HOLIDAYS CCC Defenders’ Association -26- 2022 – 2026 MOU First Monday in September, known as Labor Day November 11th, known as Veterans Day 4th Thursday in November, known as Thanksgiving The Friday after Thanksgiving December 25th, known as Christmas Day Such other days as the Board of Supervisors may by resolution designate as holidays. Any holiday observed by the County that falls on a Saturday is observed on the preceding Friday and any holiday that falls on a Sunday is observed on the following Monday. B. Personal Holiday Credit. Employees are entitled to accrue two (2) hours of personal holiday credit per month. This time is prorated for part-time employees. Preference of personal holidays shall be given to employees according to their seniority in their department as reasonably as possible. No employee may accrue more than forty (40) hours o f personal holiday credit. On separation from County service, employees are pa id for any unused personal holiday credit hours at the employee’s then current pay rate, up to a maximum of forty (40) hours. 10.2 Holiday is Not Worked and Holiday Falls on Scheduled Work Day. A. Holidays Observed – Full-time Employees: Each full-time employee is entitled to observe a holiday (8 hours off work), without a reduction in pay, whenever a holiday is observed by the County. B. Holidays Observed – Part time Employees: When a holiday is observed by the County, each part time employee is entitled to observe the holiday in the same ratio as his/her number of position hours bears to forty (40) hours, multiplied by 8 (hours), without a reduction in pay. For example, a part time employee whose position hours are 24 per week is entitled to 4.8 hours off w ork on a holiday (24/40 multiplied by 8 = 4.8). Hereafter, the number of hours produced by this calculation will be referred to as the “Part Time employee’s holiday hours.” When the number of hours in a part time employee’s scheduled work day that falls on a holiday (“scheduled work hours”) is more than the employee’s “Part Time employee’s holiday hours,” the employee must use non-sick leave accruals for the difference between the employee’s “scheduled work hours” and the employee’s “Part Time employee’s holiday hours.” If the employee does not have any non-sick leave accrual balances, leave without pay (AWOP) will be authorized. 10.3 Holiday is WORKED and Holiday Falls on Regularly Scheduled Work Day. A. Full-Time Employees: When a full-time employee works on a holiday that falls on the employee’s regularly scheduled work day, the employee is entitled to SECTION 11 - VACATION LEAVE AND ANNUAL ADMINISTRATIVE LEAVE CCC Defenders’ Association -27- 2022 – 2026 MOU receive his/her regular salary. The employee is also entitled to receive holiday pay or holiday compensation time at the rate of one and one half (1.5) tim es his/her base rate of pay (not including differentials) for all hours worked, up to a maximum of eight (8) hours. This provision is applicable only to employees in the following classifications: 6N75 - Public Defender Investigative Aide 6N7A - Public Defender Investigative Assistant 6NWA - Public Defender Investigator I 6NVA - Public Defender Investigator II 6NVB - Senior Public Defender Investigative Aide B. Part-Time Employees: When a part-time employee works on a holiday that falls on the employee’s scheduled work day, the part-time employee is entitled to receive his/her regular salary. The part-time employee is also entitled to receive holiday pay or holiday compensation time at the rate of one (1.5) times his/her base rate of pay (not including diffe rentials) for all hours worked on the holiday, up to a maximum of the amount of the “Part-time employee’s holiday hours.” This provision is applicable only to employees in the following classifications: 6N75 - Public Defender Investigative Aide 6N7A - Public Defender Investigative Assistant 6NWA - Public Defender Investigator I 6NVA - Public Defender Investigator II 6NVB - Senior Public Defender Investigative Aide 10.4 Permanent Intermittent Employees - Holiday is Worked. Permanent intermittent employees who work on a holiday are entitled to receive overtime pay at the rate of one and one half (1.5) times his/her base rate o f pay (not including differentials) for all hours worked on the holiday. SECTION 11 - VACATION LEAVE AND ANNUAL ADMINISTRATIVE LEAVE 11.1 Vacation Allowance. Employees in permanent positions are entitled to vacation with pay. Accrual is based upon st raight time hours of working time per calendar month of service and begins on the date of appointment to a permanent position. Increased accruals begin on the first of the month following the month in which the employee qualifies. Accrual for portions of a month shall be in minimum amounts of one (1) hour calculated on the same basis as for partial month compensation pursuant to Section 5.8 (Salary Reallocation and Salary Reallocation) of this MOU. Vacation credits may be taken in one minute increments but may not be taken during the first six (6) months of employment (not necessarily synonymous with probationary status) except where sick leave has been exhausted; and none shall be allowed in excess of actual accrual at the time vacation is taken. 11.2 Vacation Leave on Reemployment From a Layoff List. Employees with six (6) months or more service in a permanent position prior to th eir layoff who are employed from a layoff list, shall be considered as having completed six months tenure in a permanent position for the purpose of vacation leave. The appointing authority or SECTION 11 - VACATION LEAVE AND ANNUAL ADMINISTRATIVE LEAVE CCC Defenders’ Association -28- 2022 – 2026 MOU designee will advise the Auditor- Controller's Payroll Unit in each case where such vacation is authorized so that appropriate payroll system override actions can be taken. 11.3 Accrual Rates - Deputy Public Defenders. The vacation schedule listed below shall be maintained for Deputy Public Defenders’ Grades I, II, III, IV, and Deputy Public Defender Fixed-Term. Length of Service Hours Maximum Cumulative Hours Under 11 years 11 years 12 years 13 years 14 years 15 - 19 years 20 - 24 years 25 - 29 years 30 years and up 10 10 2/3 11 1/3 12 12 2/3 13 1/3 16-2/3 20 23-1/3 240 256 272 288 304 320 400 480 560 11.4 Vacation Accrual Rates – Investigator and Investigator Aide. The rates at which vacation credits accrue for employees in the Public Defender Investigator and Public Defender Investigator Aide classifications, and the maximum accumulation thereof are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 11.5 Service Award Date Defined. An employee’s Service Award Date is the first day of his or her temporary, provisional, or permanent appointment to a position in the County. If an employee is first appointed to a temporary or provisional position and then later appointed to a permanent position, the Service Award Dat e for that employee is the date of the first day of the temporary or provisional appointment. Example One: 1. An employee’s Service Award Date is January 1, 1988. 2. The employee reaches 20 years of service on January 1, 2008. SECTION 11 - VACATION LEAVE AND ANNUAL ADMINISTRATIVE LEAVE CCC Defenders’ Association -29- 2022 – 2026 MOU 3. February 1, 2008 is the date on which the employee is eligible to begin accruing 16.66 hours of vacation time each month. 4. The increased vacation hours will first appear on the employee’s March 10, 2008 pay warrant. Example Two: 1. An employee’s Service Award Date is February 24, 1987. 2. The employee reached 20 years of service on February 24, 2007. 3. March 1, 2007 is the date on which the employee is eligible to begin accruing 16.66 hours of vacation time each month. 4. The increased vacation hours will first appear on the employee’s April 10, 2007 pay warrant. 11.6 Accrual During Leave Without Pay. No employee who has been granted a leave without pay or unpaid military leave shall accrue any vacation credit during the time of such leave, nor shall an employee who is absent without pay acc rue vacation credit during the absence. 11.7 Vacation Buy-Back. Deputy Public Defenders may choose reimbursement for up to one-third (1/3) of their annual vacation accrual, subject to the following conditions: 1. The choice can be made only once in each calendar year. 2. Payment shall be based on an hourly rate determined by dividing the employee's monthly salary by 173.33. 3. The maximum number of hours that may be reimbursed in any one year is one-third (1/3) of the annual accrual. If a lump sum payment has been made in lieu of a retroact ive general salary adjustment for a portion of the calendar year which is subsequent to exercise by an employee of the vaca tion buy-back provision herein, that employee's vacation buy-back shall be adjusted to reflect the percentage difference in base pay rates upon which the lump sum payment was computed provided that the period covered by the lump sum payment included the effective date of the vacation buy-back. 11.8 Vacation Allowance for Separated Employees. On separation from County service, an employee shall be paid for any unused vacation credits at the employee's then current pay rate. 11.9 Vacation Preference. Use of vacation accruals is by mutual agreement between the employee and the supervisor and preference of vacation shall be given to SECTION 12 - SICK LEAVE CCC Defenders’ Association -30- 2022 – 2026 MOU employees according to their order of request as reasonably as possible unless otherwise provided in the supplemental sections of this Memorandum of Understanding. 11.10 Annual Administrative Leave (Deputy Public Defenders). On January 1st of each year, permanent full-time employees in paid status and in the classes of Deputy Public Defender I, II, III, and IV, and Deputy Public Defender Fixed-Term will be credited with ninety-four (94) hours of paid annual administrative leave to recognize the unavailability of overtime pay for Deputy Public Defenders. Employees appointed after July 1st will be credited with forty seven (47) hours of paid annual administrative leave on the first succeeding January 1st and will be credited with ninety -four (94) hours annually thereafter. Permanent part-time employees in paid status in the classifications identified above will be credited with pro-rata administrative leave as described herein. Annual administrative leave must be used during the calendar year in which credi ted and may not be carried forward. Paid administrative leave is separate from paid vacation and will be accounted for accordingly. Upon separation from County service, there shall be no payoff for unused administrative leave credits. SECTION 12 - SICK LEAVE 12.1 Purpose of Sick Leave. The primary purpose of paid sick leave is to ensure employees against loss of pay for temporary absences from work due to illness or injury. It is a benefit extended by the County and may be used only as authorized; it is not paid time off which employees may use for personal activities. 12.2 Credits to and Charges Against Sick Leave. Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to and charges against sick leave are made in minimum amounts of one minute increments. Unused sick leave credits accumulate from year to year. When an employee is separated other than through retirement, accumulated sick leave credits shall be canceled, unless the separation results from layoff, in which case the accumulated credits shall be restored if reemployed in a permanent position within the period of layoff eligibility. Upon retirement, an employee's accumulated sick leave is converted to retirement on the basis of one day of retirement service credit for each day of accumulated sick leave credit. 12.3 Policies Governing the Use of Paid Sick Leave. A. As indicated above, the primary purpose of paid sick leave is to ensure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: 1. "Immediate Family" means and includes only the spouse, son, stepson, daughter, stepdaughter, father, stepfather, mother, SECTION 12 - SICK LEAVE CCC Defenders’ Association -31- 2022 – 2026 MOU stepmother, brother, sister, grandparent, grandchild, niece, nephew, father-in-law, mother-in-law, daughter-in-law, son-in-law, brother-in-law, sister-in-law, foster children, aunt, uncle, cousin, stepbrother, stepsister, or domestic partner of an employee and/or includes any other person for whom the employee is the legal guardian or conservator, or any person who is claimed as a "dependent" for IRS reporting purposes by the employee. 2. "Employee" means any person employed by Contra Costa County in an allocated position in the County service. 3. "Paid Sick Leave Credits" means those sick leave credi ts provided for by County Salary Regulations and this Memorandum of Understanding. 4. "Condition/Reason". With respect to necessary verbal contacts and confirmations which occur between the department and the employee when sick leave is requested or verified, a brief statement in non-technical terms from the employee regarding inability to work due to injury or illness is sufficient. B. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an employee in pay status, b ut only in the following instances: 1. Temporary Illness or Injury of an Employee. Paid sick leave credits may be used when the employee is off work because of a temporary illness or injury. 2. Permanent Disability Sick Leave. Permanent disability means the employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which the employee is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: a. An application for retirement due to disability has been filed with the Retirement Board. b. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. c. The appointing authority may review medical evidence and order further examination as deemed necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence SECTION 12 - SICK LEAVE CCC Defenders’ Association -32- 2022 – 2026 MOU submitted by the employee is insufficient, or where the above conditions have not been met. 3. Communicable Disease. An employee may use paid sick leave credits when under a physician's order to remain secluded due to exposure to a communicable disease. 4. Sick Leave Utilization for Pregnancy Disability. Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery there from, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: a. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. b. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay unless the employee chooses to use vacation or other non-sick leave accruals. 5. Medical and Dental Appointments. An employee may use paid sick leave credits: a. For working time used in keeping medical and dental appointments for the employee's own care; and b. For working time used by an employee for pre-scheduled medical and dental appointments for an immediate family member. 6. Emergency Care of Family. An employee may use paid sick leave credits for working time used in cases of illness or injury to an immediate family member. 7. Death of Family Member. An employee may use paid sick leave credits for working time used because of a death in the employee's immediate family or of the employee’s domestic partner, but this shall not exceed three (3) working days, plus up to two (2) days of work time for necessary travel. Use of additional accruals including sick leave when appropriate may be authorized in conjunction with the bereavement leave at the discretion of the appointing authority. SECTION 12 - SICK LEAVE CCC Defenders’ Association -33- 2022 – 2026 MOU Additional leave time may also be provided in accordance with Section 14.1 - Leave Without Pay of this MOU. 8. Baby/Child Bonding. To bond with the employee’s new born or placement of a child in an employee’s family through adoption or foster care, an employee eligible for baby/child bonding leave pursuant to the Family and Medical Leave Act (FMLA) and California Family Rights Act (CFRA) may use sick leave credits for such baby/child bonding leave. 9. Accumulated paid sick leave credits may not be used in the following situations: a. Vacation. Paid sick leave credits may not be used for an employee's illness or injury which occurs while he/she is on vacation but the Public Defender may authorize it when extenuating circumstances exist and the appointing authority approves. b. Not in Pay Status. Paid sick leave credits may not be used when the employee would otherwise be eligible to use paid sick leave credits but is not in pay status. 12.4 Administration of Sick Leave. The proper administration of sick leave is a responsibility of the employee and the department head. Unless otherwise provided in the supplemental sections of this MOU, the following procedures apply: A. Employee Responsibilities 1. Employees are responsible for notifying the ir department of an absence prior to the commencement of their work shift or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. 2. Employees are responsible for keeping their department informed on a continuing basis of their condition and probable dat e of return to work. 3. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. 4. Employees are encouraged to keep the department advised of (1) a current telephone number to which sick leave related inquiries may be directed, and (2) any condition(s) and/or restriction(s) that may reasonably be imposed regarding specific locations and/or persons the department may contact to verify the employee's sick leave. B. Department Responsibilities. The use of sick leave may properly be denied if these procedures are not followed. Abuse of sick leave on the part of the employee is cause for disciplinary action. Departmental SECTION 12 - SICK LEAVE CCC Defenders’ Association -34- 2022 – 2026 MOU approval of sick leave is a certification of the legitimacy of the sick leave claim. The department head or designee may make reasonable inqu iries about employee absences. The department may require medical verification for an absence of three (3) or more working days. The department may also require medical verification for absences of less than three (3) working days for probable cause if the employee had been notified in advance in writing that such verification was necessary. Inquiries may be made in the following ways: 1. Calling the employee's residence telephone number or other contact telephone number provided by the employee if telepho ne notification was not made in accordance with departmental sick leave call-in guidelines. These inquiries shall be subject to any restrictions imposed by the employee under subsection 12.4 (Administration of Sick Leave) paragraph A. 2. Obtaining the employee's signature on the Absence/Overtime Record, or on another form established for that purpose , as employee certification of the legitimacy of the claim. 3. Obtaining the employee's written statement of explanation regarding the sick leave claim. 4. Requiring the employee to obtain a physician's certificate or verification of the employee's illness, date(s) the employee was incapacitated, and the employee's ability to return to work, as specified above. 5. In absences of an extended nature, requiring the employee to obtain from their physician a statement of progress and anticipated date on which the employee will be able to return to work, as specified above. Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card covering each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. To help assure uniform policy application, the Director of Human Resources or designated management staff of the County Human Resources Department should be contacted with respect to sick leave determinations about which the department is in doubt. 12.5 Disability. A. An employee physically or mentally incapacitated for the performance of duty is subject to dismissal, suspension or demotion, subject to the County Employees Retirement Law of 1937. An appointing authority after giving notice may place an employee on leave if the appointing authority has filed an application for disability retirement for the employee, or whom the SECTION 12 - SICK LEAVE CCC Defenders’ Association -35- 2022 – 2026 MOU appointing authority believes to be temporarily or permanently physically or mentally incapacitated for the performance of the employee’s duties. B. An appointing authority who has reasonable cause to believe that there are physical or mental health conditions present in an employee which endanger the health or safety of the employee, other employees, or the public, or which impair the employee's performance of duty, may order the employee to undergo at County expense and on the employees paid time a physical, medical examination by a licensed physician and/or a psychiatric examination by a licensed physician or psychologist, and receive a report of the findings on such examination. If the examining physician or psychologist recommends that treatment for physical or mental health problems, including leave, are in the best interests of the employee or the County in relation to the employee overcoming any disability and/or performing his or her duties the appointing authority may direct the employee to take such leave and/or un dergo such treatment. C. Leave due to temporary or permanent disability shall be without prejudice to the employee's right to use sick leave, vacation, or any other benefit to which the employee is entitled other than regular salary. The Director of Human Resources may order lost pay restored for good cause and subject to the employee's duty to mitigate damages. D. Before an employee returns to work from any absence for illness or injury, other leave of absence or disability leave, exceeding two weeks in duration, the appointing authority may order the employee to undergo at County expense a physical, medical, and/or psychiatric examination by a licensed physician, and may consider a report of the findings on such examination. If the report shows that su ch employee is physically or mentally incapacitated for the performance of duty, the appointing authority may take such action as he/she deems necessary in accor dance with appropriate provisions of this MOU. E. Before an employee is placed on an unpaid leave of absence or suspended because of physical or mental incapacity under subsection 12.5 (Disability) paragraphs (A) or (B), the employee shall be given notic e of the proposed leave of absence or suspension by letter or memorandum, delivered personally or by certified mail, containing the following: 1. A statement of the leave of absence or suspension proposed. 2. The proposed dates or duration of the leave or suspension which may be indeterminate until a certain physical or mental health condition has been attained by the employee. 3. A statement of the basis upon which the action is being taken. 4. A statement that the employee may review the materials upon which the action is taken. SECTION 12 - SICK LEAVE CCC Defenders’ Association -36- 2022 – 2026 MOU 5. A statement that the employee has until a specified date (not less than seven (7) work days from personal delivery or mailing of the notice) to respond to the appointing authority orally or in writing. F. Pending response to the notice the appointing authority for cause specified in writing may place the employee on a temporary leave of absence with pay. G. The employee to whom the notice has been delivered or mailed shall have seven (7) work days to respond to the appointing authority either orally or in writing before the proposed action may be taken. H. After having complied with the notice requirements above, the appointin g authority may order the leave of absence or suspension in writing stating specifically the basis upon which the action is being taken, delivering the order to the employee either personally or by mail, effective either upon personal delivery or deposit in the US Postal Service. I. An employee who is placed on leave or suspended under this section may, within ten (10) calendar days after personal delivery or mailing to the employee of the order, appeal the ord er in writing through the Director of Human Resources to the Merit Board. Alternatively, the employee may file a written election with the Director of Human Resources waiving the employee's right to appeal to the Merit Board in favor of appeal to a Disability Review Arbitrator. J. In the event of an appeal either to the Merit Board or the Disability Review Arbitrator, the employee has the burden of proof to show that either: 1. The physical or mental health condition cited by the appointing authority does not exist, or 2. The physical or mental health condition d oes exist, but it is not sufficient to prevent, preclude, or impair the employee's performance of duty, or is not sufficient to endanger the health or safety of the employee, other employees, or the public. K. If the appeal is to the Merit Board, the order and appeal shall be transmitted by the Director of Human Resources to the Merit Board for hearing under the Merit Board's Procedures, Section 1114-1128 inclusive. Medical reports submitted in evidence in such hearings shall remain confidential information and shall not be a part of the public record. L. If the appeal is to a Disability Review Arbitrator, the emp loyee (and his representative) will meet with the County's representative to mutually select the Disability Review Arbitrator, who may be a de fact o arbitrator, or a physician, or a rehabilitation specialist, or some other recognized specialist mutually selected by the parties. The arbitrator’s fees and expenses shall be paid one-half by the County and one-half by the employee or the employee’s Association. The arbitrator shall hear and SECTION 12 - SICK LEAVE CCC Defenders’ Association -37- 2022 – 2026 MOU review the evidence. The decision of the Disability Review Arbitrator shall be binding on both the County and the employee. The scope of the arbitrator's review shall be as follows: 1. The arbitrator may affirm, modify or revoke the leave of absence or suspension. 2. The arbitrator may make his decision based only on evidence submitted by the County and the employee. 3. The arbitrator may order back pay or paid sick leav e credits for any period of leave of absence or suspension if the leave or suspension is found not to be sustainable, subject to the employee's duty to mitigate damages. 12.6 Workers' Compensation. A. Benefit Level. A permanent employee shall continue to receive the appropriate percent of regular monthly salary for all accepted claims filed before January 1, 2000. For all accepted claims filed with the County on or after January 1, 2000, the percentage of pay for employees entitled to Workers’ Compensation shall be 86%. For all accepted claims filed with the County on or after January 1, 2007, the percentage of pay for employees entitled to Workers’ Compensation shall be decreased from 86% to 80%. For all accepted claims filed with the County on or after January 1, 2008, the percentage of pay for employe es entitled to Workers’ Compensation shall be decreased from 80% to 75%. For all accepted claims filed with the County on or after January 1, 2009, the percentage of pay for employees entitled to Workers’ Compensation shall be 75%. If Workers’ Compensation becomes taxable, the County agrees to restore the original benefit level (100% of monthly salary) and the parties shall meet and confer with respect to funding the increased cost. B. Waiting Period. There is a three (3) calendar day waiting period before Workers' Compensation benefits commence. If the injured worker loses anytime on the day of injury, that day counts as day one (1) of the waiting period. If the injured worker does not lose time on the date of injury, the waiting period will be the first three (3) calendar days the employee does not work because of the injury. The time the employee is scheduled to work during this waiting period will be charged to the employee's sick leave and/or vacation accruals. In order to qualify for Workers' Compensation the employee must be under the care of a physician. Temporary compensation is payable on the first three (3) days of disability when the injury necessitates hospitalization, or when the disability exceeds fourteen (14) days. C. Continuing Pay. A permanent employee shall receive the appropriate percentage as outlined above of regular monthly salary during any period of compensable temporary disability not to exceed one (1) year. Payment of continuing pay and/or temporary disability compensation is made in SECTION 12 - SICK LEAVE CCC Defenders’ Association -38- 2022 – 2026 MOU accordance with Part 2, Article 3 of the Workers’ Compensation Laws of California. "Compensable temporary disability absence" for the purpose of this Section, is any absence due to work connected disability which qualifies for temporary disability compensation as set forth in Part 2, Article 3 of the Workers’ Compensation Laws of California. When any disability becomes medically permanent and stationary and/or reaches maximum medical improvement, the salary provided by this Section shall terminate. No charge shall be made against sick leave or vacation for these salary payments. Sick leave and vacation rights shall not accrue for those periods during which continuing pay is received. Employees shall be entitled to a maximum of one (1) year of continuing pay benefits. D. Termination of Continuing Pay. Continuing pay begins at the same time that temporary Workers' Compensation benefits commence and continues until either the member is declared medically permanent/stationary and/or reaches maximum medical improvement, or until one (1) year of continuing pay, whichever comes first provided the employee remains in an active employed status. Continuing pay is automatically terminated on the date an employee is separated from County service by resignation, retirement, layoff, or the employee is no longer employed by the County. In these instances, employees will be paid Workers’ Compensation benefits as prescribed by Workers’ Compensation laws. All continuing pay will be cleared through the County Administrator’s Office, Risk Management Division. Whenever an employee who has been injured on the job and has returned to work is required by an a ttending physician to leave work for treatment during working hours the employee shall be allowed time off up to three (3) hours for such treatment without los s of pay or benefits, provided the employee notifies his/her supervisor of the appointment at least three (3) working days prior to the appointment or as soon as the employee becomes aware the appointment has been made. Said visits are to be scheduled contiguous to either the beginning or end of the scheduled work day whenever possible. This provision applies only to injuries/illnesses that have been accepted by the County as work related. E. Extended Temporary Disability. If an injured employee remains eligible for temporary disability beyond one year, applicable salary will continue by integrating sick leave and/or vacation accruals with Workers' Compensation benefits (vacation charges to be approved by the department and the employee). If salary integra tion is no longer available, Workers' Compensation benefits will be paid directly to the employee as prescribed by Workers' Compensation laws. F. Health Insurance. The County contribution to the employee's group insurance plan(s) continues during the continuing pay period and during integration of sick leave or vacation with Workers' Compensation benefits. G. Method of Integration. An employee's sick leave and/or vacation charges shall be calculated as follows: SECTION 12 - SICK LEAVE CCC Defenders’ Association -39- 2022 – 2026 MOU C = 8 [1 - (W÷S)] C = Sick leave or vacation charge per day (in hours) W = Statutory Workers' Compensation for a month S = Monthly salary For example: W = $960 per month Workers' Compensation S = $1667 per month salary 8 = 8 hours C = Hours to be charged to Sick Leave C = 8 [1 - ($960 ÷ $1,667)] C = 8 [1 - (.5758)] C = 8 (.4242) C = 3.39 3 hours chargeable to sick leave 5 hours chargeable to Workers' Compensation 12.7 Long-Term Disability Insurance. Deputy Public Defenders will be covered by a long-term disability insurance policy identical with that currently covering employees in the Deputy District Attorney class series. 12.8 State Disability Insurance (SDI). A. Applicability. This subsection 12.8, State Disability Insurance, applies only to Public Defender Investigators. B. General Provisions. Contra Costa County participates in the State Disability Insurance (SDI) program, subject to the rules and procedures established by the State of California. The County augments the SDI program with its SDI Integration Program. Changes to the State Disability Insurance program could affect the County’s SDI Integration Pro gram. Determination of SDI payments and eligibility to receive payments is at the sole discretion of the State of California. Employees eligible for SDI benefits are required to apply for SDI benefits and to have those benefits integrated with the use of their sick leave accruals on the following basis: “Integration” means that employees are required to use their sick leave accruals to supplement the difference b etween the amount of the SDI payment and the employee’s base monthly salary. Integration of sick leave with the SDI benefit is automatic and cannot be waived. Integration applies to all SDI benefits paid. For employees off work, on disability, and receiving SDI, the employee’s County department will make appropriate integration adjustments, including retroactive adjustments, if necessary. Employees must inform their department of a disability in a timely manner in order for the department to make approp riate integration adjustments. SDI benefit payments will be sent directly to the employee b y the State of California. When there are insufficient sick leave accruals available to fully supplement the difference between the amount of the SDI payment and SECTION 12 - SICK LEAVE CCC Defenders’ Association -40- 2022 – 2026 MOU the employee’s base monthly salary, accruals other than sick leave may be used to supplement the difference between the amount of the SDI payment and the employee’s base monthly salary. These accruals may be used only to the extent that the total payment does not exceed the employee’s base monthly salary. C. Procedures. Employees with more than one and two tenths (1.2) hours of sick leave accruals at the beginning of the disability integration period must integrate their sick leave accrual usage with the ir SDI benefit to the maximum extent possible. When employees have one and two tenths (1.2 ) hours or less of sick leave accruals at the beginning of the disability integration period, the Department will automatically use one tenth (1/10th) hours of sick leave per month for the duration of their SDI benefit. When the SDI benefit is exhausted, integration terminates. The employee then may continue to use sick leave without integration and/or other accruals. When sick leave accruals are totally exhausted, integration with the SDI benefit terminates. Employees whose SDI claims are denied must present a copy of their claim denial to their Department. The Department will then authorize the use of unused sick leave and/or other accruals as appropriate. D. Method of Integration. For purposes of integration with the SDI program, all full-time employees’ schedules will be converted to eight (8) hour/five (5) day weekly work schedules. The formula for full time employees’ sick leave integration charges is as follows: L = [S-D ÷ S] x 8 S = Employee Base Monthly Salary H = Estimated Highest Quarter (3 mos) Earnings [H = S x 3] W = Weekly SDI Benefit from State of California SDI Weekly Benefit Table C = Calendar Days In Each Month D = Estimated Monthly SDI Benefit [D=(W ÷ 7) x C] L = Sick Leave Hours Charged Per Day Permanent part-time employees, permanent-intermittent employees, and full-time employees who are working a light/limited duty reduced schedule, will have their sick leave integration adjusted accordingly. E. Definition. “Base Monthly Salary”, for purposes of the SDI integration program, is defined as the salary amount of the employee’s step on the salary schedule of the employee’s classification at the time of integration. SECTION 13 - CATASTROPHIC LEAVE BANK CCC Defenders’ Association -41- 2022 – 2026 MOU 12.9 Accrual During Leave Without Pay. No employee who has been granted a leave without pay or an unpaid military leave shall accrue any sick leave credits during the time of such leave nor shall an employee who is absent without pay accrue sick leave credits during the absence. SECTION 13 - CATASTROPHIC LEAVE BANK 13.1 Program Design. The County Human Resources Department will operate a Catastrophic Leave Bank which is designed to assist any County employee who has exhausted all paid accruals due to a serious or catastrophic illness, injur y, or condition of the employee or family member. The program establishes and maintains a Countywide bank wherein any employee who wishes to contribute may authorize that a portion of his/her accrued vacation or personal holiday credit be deducted from th ose account(s) and credited to the Catastrophic Leave Bank. Employees may donate hours either to a specific eligible employee or to the bank. Upon appr oval, credits from the Catastrophic Leave Bank may be transferred to a requesting employee's sick leave account so that employee may remain in paid status for a longer period, thus partially ameliorating the financial impact of the illness, injury, or cond ition. Catastrophic illness or injury is defined as a critical medical condition, a long -term major physical impairment or disability which manifests itself during employment. 13.2 Operation. A. The plan will be administered under the direction of the Dire ctor of Human Resources. The Human Resources Department will be responsible for receiving and recording all donations of accruals and for initiating transfer of credits from the bank to the recipient's sick leave account. Disbursement of accruals will be subject to the approval of a six (6) member committee composed of three (3) members appointed by the County Administrator and three (3) members appointed by the majority representative employee organizations. The committee shall meet as necessary to consider all requests for credits and shall make determinations as to the appropriateness of the request. The committee shall determine the amount of accruals to be awarded for employees whose donations are nonspecific. Consideration of all requests by the committee will be on an anonymous requester basis. B. Hours transferred from the Catastrophic Leave Bank to a recipient will be in the form of sick leave accruals and shall be treated as regular sick leave accruals. To receive credits under this plan, an employee must have permanent status, must have exhausted all time off accruals to a level below eight (8) hours total, have applied for a medical leave of absence and have medical verification of need. Donations are irrevocable unless the donation to the eligible employee is denied. Donations may be made in hourly blocks with a minimum donation of not less than four (4) hours per donation from balances in the vacation, holiday, floating holiday, compensatory time, or holiday compensatory time accounts. Employees who elect to donate to a specific individual shall have seventy-five percent (75%) of their donation credited to the individual and twenty-five percent (25%) credited to the Catastrophic Leave Bank. Time donated will be SECTION 14 - LEAVE OF ABSENCE CCC Defenders’ Association -42- 2022 – 2026 MOU converted to a dollar value and the dollar value will be converted back to sick leave accruals at the recipient's base hourly rate when disbursed. Credits will not be on a straight hour-for-hour basis. All computations will be on a standard 173.33 basis, except that employees on other than a forty (40) hour week will have hours prorated according to their status. C. Any recipient will be limited to a total of one thousand forty (1040) hours or its equivalent per catastrophic event; each donor will be limited to one hundred twenty (120) hours per calendar year. D. No element of this plan is grievable. All appeals from either a don or or recipient will be resolved on a final basis by the Director of Human Resources. No employee will have any entitlement to catastrophic leave benefits. The award of Catastrophic Leave will be at the sole discretion of the committee, both as to amounts of benefits awarded and as to persons awarded benefits. Benefits may be denied, or awarded for less than six (6) months. The committee will be entitled to limit benefits in accordance with available contributions and to choose from among applicants, on an anonymous basis, those who will receive benefits, except for hours donated to a specific employee. In the event a donation is made to a specific employee and the committee determines the employee does not meet the Catastrophic Leave Bank criteria, the donating employee may authorize the hours to be donated to the bank or returned to the donor’s account. The donating employee will have fourteen (14) calendar days from notification to submit his/her decision regarding the status of their donation, or the hours will be irrevocably transferred to the Catastrophic Leave Bank. Any unused hours transferred to a recipient will be returned to the Catastrophic Leave Bank. SECTION 14 - LEAVE OF ABSENCE 14.1 Leave Without Pay. Any employee who has permanent status may be granted a leave of absence without pay upon written request, approved by the appointing authority. Leaves under the Pregnancy Disability Leave Act (PDL), Family and Medical Leave Act (FMLA), and California Family Rights Act (CFRA) will be considered in accordance with applicable state and federal law, and Section 14.5. 14.2 General Administration - Leaves of Absence (Non-Statutory). Requests for leave without pay shall be made in writing and shall state specifically the reason for the request, the date when it is desired to begin the leave, and the probable date of return. A. Leave without pay may be granted for any of the following reasons that are not otherwise covered by FMLA, CFRA, and PDL: 1. Employee’s own illness, disability, or serious health condition. 2. Pregnancy or pregnancy disability. . SECTION 14 - LEAVE OF ABSENCE CCC Defenders’ Association -43- 2022 – 2026 MOU 3. To bond with the employee’s newborn or with a child who is placed in an employee’s family for adoption or foster care. 4. Family care to care for a spouse, child, parent, or domestic partner who has a serious health condition. 5. To take a course of study which will increase the employee’s usefulness on return to the employee’s position. 6. For other reasons or circumstance acceptable to the appointing authority. B. An employee must request a leave of absence at least thirty (30) days before the leave is to begin if the need for the leave is foreseeable. If the need is not foreseeable, the employee must provide written notice to the Public Defender of the need for leave as soon as possible and practical. C. A leave of absence may be for a period not to exceed one (1) year, provided the appointing authority may extend such leave for additional periods. The procedure in granting extensions shal l be the same as that in granting the original leave, provided that the request for exten sion must be made not later than thirty (30) calendar days before the expiration of the original leave. D. Whenever an employee who has been granted a leave of absence desires to return before the expiration of such leave, the employee sh all provide notice to the appointing authority in writing at least two (2) days in advance of the proposed return. The Human Resources Department shall be notified promptly of such return. E. The decision of the appointing authority to deny a leave or early return from leave shall be subject to appeal to the Director of Human Resources and not subject to appeal through the grievance procedure set forth in this MOU. 14.3 Furlough Days Without Pay (Voluntary Time Off or “V.T.O.”). Subject to the prior written approval of the appointing authority, employees may elect to take furlough days or hours without pay (pre-authorized absence without pay), up to a maximum of fifteen (15) calendar days for any one period. Longer pre -authorized absences without pay are considered leaves of absence without pay. Employees who take furlough time shall have their compensation for the port ion of the month worked computed in accord with subsection 5.6 (Compensation for Portion of Month) of this MOU. Full-time and part-time employees who take furlough time shall have their vacation, sick leave, floating holiday, and any other payroll compute d accruals computed as though they had worked the furlough time. When computing vacation, sick leave, floating holiday and other accrual credits for employees taking furlough time, this provision shall supersede subsections 10.1 (Holidays Observed), 11.1 (Vacation Allowance), 11.6 (Accrual During Leave Without Pay), 12.2 (Credits to and Charges Against Sick Leave), and 12.9 (Accrual During Leave Without Pay) of this MOU regarding the computation of vacation, sick leave, floating holiday, and other accrua l credits as regards furlough time only. For payroll purposes, furlough time (absence SECTION 14 - LEAVE OF ABSENCE CCC Defenders’ Association -44- 2022 – 2026 MOU without pay with prior authorization of the appointing authority) shall be reported separately from other absences without pay to the Auditor-Controller. The existing V.T.O. program shall be continued for the life of the contract. 14.4 Military Leave. Any employee who is ordered to serve as a member of the State Militia or the United States Army, Navy, Air Force, Marine Corps, Coast Guard or any division thereof shall be granted a military leave for the period of such service, plus ninety (90) days. Additionally, any employee who volunteers fo r service during a mobilization under Executive Order of the President or Congress of the United States and/or the State Governor in time of emergency shall be granted a leave of absence in accordance with applicable state or federal laws. Upon the termination of such service or upon honorable discharge, the employee shall be entitled to return to his/her position in the classified service provided such still exists and the employee is otherwise qualified, without any loss of standing of any kind whatsoever. An employee who has been granted a military leave shall not, because of such absence, suffer any loss of vacation, holiday, or sick leave privileges which may be accrued at the time of such leave, nor shall the employee be prejudiced thereby with reference to salary adjustments or continuation of employment. For purposes of determining eligibility for salary adjustments or seniority in case of layoff or promotional examination, time on military leave shall be considered as time in County service. Any employee who has been granted a military leave, may upon return, be required to furnish such evidence of performance of military service or of honorable discharge as the Director of Human Resources may deem necessary. 14.5 Leaves Pursuant to Family and Medical Leave Act (FMLA), California Family Rights Act (CFRA), & Pregnancy Disability Leave Act (PDL). A. FMLA: Upon request to the Public Defender, any employee who meets the legal eligibility requirements for FML A shall be entitled to at least twelve (12) weeks of FMLA leave during a “rolling” twelve (12) month period measured backward from the date an employee uses any FMLA/CFRA leave (less if so requested by the employee) for a qualifying reason in accordance with federal laws. FMLA leave will run concurrently with CFRA and PDL leaves to the extent permitted by law. B. CFRA: Upon request to the Public Defender, any employee who meets the legal eligibility requirements for CFRA shall be entitled to at least twelve (12) weeks of CFRA leave during a rolling twelve (12) month period, measured backward from the date an employee uses any CFRA leave (less if so requested) by the employee for a qualifying reason in accordance with state law. CFRA leave will run concurrently with FMLA leave to the extent permitted by law, except that CFRA leave will not run concurrently with pregnancy disability leave under the Pregnancy Disability Leave Act. C. PDL: Upon request to the Public Defender, any employee who meets the legal eligibility requirements for PDL shall be entitled to up to four (4) months of PDL as provided in state law SECTION 14 - LEAVE OF ABSENCE CCC Defenders’ Association -45- 2022 – 2026 MOU 14.6 Medical Certification. The employee may be asked to provide medical certification of the need for family care, pregnancy disability, or medical leave pursuant to 14.2.A., above, or for Family and Medical Leave Act (FMLA), California Family Rights Act (CFRA) and/or Pregnancy Disability Leave (PDL). Leave for periods of family care, pregnancy disability, or medical leave that are not covered by the FMLA, CFRA, or PDL, or that exceed the leave allowed under the FMLA, CFRA, and/or PDL are subject to the terms of Section 14.2. 14.7 Intermittent Use of Leave. The FMLA/CFRA/PDL entitlement may be used intermittently on a regular or irregular basis, or may include reduced work schedules depending on the specific circumstances and situations surrounding the request for leave. The leave may include use of appropriate available paid leave accruals when accruals are used to maintain pay status, but, use of such accruals is not required beyond that specified in Section 14.11 – Leave Without Pay – Use of Accruals. When paid leave accruals are used for FMLA, CFRA and/or PDL, such time shall be counted as a part of the leave entitlement. 14.8 Aggregate Use for Spouse. For FMLA only, in the situation where husband and wife are both employed by the County, the family care or medical lea ve entitlement based on the birth, adoption or foster care of a child is limited to an aggregate for both employees together of FMLA leave during a “rolling” twelve (12) month period (measured backward from the date an employee uses any FMLA leave). Emplo yees requesting FMLA leave for this purpose are required to advise their appointing authority(ies) when their spouse is also employed by the County. 14.9 Definitions. For medical and family care leaves of absence under Section 14.2.A., the following definitions apply. FMLA, CFRA, and PDL, definitions will be as set forth in state and federal laws. A. Child: A biological, adopted, or foster child, stepchild, legal ward, conservatee or a child who is under eighteen (18) years of age for whom an employe e stands in loco parentis or for whom the employee is the guardian or conservator, or an adult dependent child of the employee. B. Parent: A biological, foster, or adoptive parent, a stepparent, legal guardian, conservator, or other person standing in loco parentis to a child. C. Spouse: A partner in marriage as defined in California Family Code Section 300. D. Domestic Partner: An unmarried person, eighteen (18) years or ol der, to whom the employee is not related and with whom the employee resides and shares the common necessities of life. E. Serious Health Condition: An illness, injury, impairment, or physical or mental condition of the employee or family member of the employee which (where leave is sought for family care) warrants the participation of a family member to provide care during a period of treatment or supervision and which (in all cases) involves either inpatient care in a hospital, hospice or residential health care facility or SECTION 14 - LEAVE OF ABSENCE CCC Defenders’ Association -46- 2022 – 2026 MOU continuing treatment or continuing supervision by a health care provider (e.g., physician or surgeon) as defined by state and federal law. F. Certification for Medical Leave: When requesting medical leave (including FMLA/CFRA leave) for the employee or employee’s family member, a written medical certification from a health care provider of a person for whose care the leave is being taken or for the employee’s own serious health condition, which need not identify the serious health condition involved, but shall contain: 1. the date, if known, on which the serious health condition commenced; 2. the probable duration of the condition; 3. for family care, an estimate of the frequency and duration of the leave required to render care or supervision for the family member; 4. for an employee’s own serious health condition, a statement whether the employee is able to work, or is unable to perform one or more of the essential functions of his/her position; 5. if for intermittent leave or a reduced work schedule leave, the certification should indicate the intermittent leave or reduced leave schedule needed for the employee’s serious health condition or for the care of the employee’s family member, and its expected duration. 14.10 Group Health Plan Coverage. Employees who were members of one of the group health plans prior to commencement of their leave of absence can maintain their health plan coverage with the County contribution by maintaining their employment in pay status as described in subsection 14.11 (Leave Without Pay – Use of Accruals). During the twelve (12) weeks of an approved leave, the County will continue its contribution for such health plan co verage even if accruals are not available for use to maintain pay status as required under subsection 14.11(Leave Without Pay – Use of Accruals). In order to maintain such coverage, employees are required to pay timely the full employee contribution to maintain their group health plan coverage, either through payroll deduction or by paying the County directly. 14.11 Leave Without Pay - Use of Accruals. SECTION 14 - LEAVE OF ABSENCE CCC Defenders’ Association -47- 2022 – 2026 MOU A. All Leaves of Absence. During the first twelve (12) month period of any leave of absence without pay, an employee may elect to maintain pay status each month by using available sick leave (if so entitled under subsection 12.3 - Policies Governing the Use of Paid Sick Leave), vacation, floating holiday, or other accruals or entitlements; in other words, during the first twelve (12) months, a leave of absence without pay may be "broken" into segments and accruals used on a monthly basis at the employee's discretion. After the first twelve (12) months, the leave period may not be "broken" into segments and accruals may not be used, except when required by Long Term Disability (“LTD”) Benefit Coordination (for employees in the Deputy Public Defender series) or by SDI Integration under Section 12.8 – State Disability Insurance, or as provided in the sections below. B. Leave of Absence/Long Term Disability (LTD) Benefit Coordination. An eligible employee who files an LTD claim and concurrently takes a leave of absence without pay will be required to use accruals during the LTD waiting period. After the LTD waiting period, an eligible employee may choose to maintain further pay status only as allowed under subsection 14.11 paragraph A (All Leaves of Absence) herein. However, LTD benefit payment will be reduced by any accruals used. C. Baby/Child Bonding. To bond with the employee’s newborn or with a child who is placed in an employee’s family for adopti on or foster care, an employee eligible for baby/child bonding leave pursuant to the Family and Medical Leave Act (FMLA) and California Family Rights Act (CFRA) may use sick leave accruals for such baby/child bonding. D. Sick leave accruals may not be used during any leave of absence, except as allowed under subsection 12.3 (Policies Governing the Use of Paid Sick leave) unless otherwise stated in Section 14.11 - Leave Without Pay – Use of Accruals. 14.12 Leave of Absence Replacement and Reinstatement. Any permanent employee who requests reinstatement to the classification held by the emplo yee in the same department at the time the employee was granted a leave o f absence, shall be reinstated to a position in that classification and department and then only on the basis of seniority. In case of severance from service due to the reinstatement of a permanent employee, the provisions of Section 9 (Workforce Reduction/Layoff/Reassignment) shall apply. 14.13 Salary Review While on Leave of Absence. The salary of an employee who is on a leave of absence from a County position on any anniversary date and who has not been absent from the position on leave without pay mo re than six (6) months during the preceding year, shall be reviewed on the anniversary date. Employees on military leave shall receive salary increments that may accrue to them during the period of military leave. 14.14 Unauthorized Absence. An unauthorized absence from the work site or failure to report for duty after a leave request has been disapproved, revoked, or SECTION 14 - LEAVE OF ABSENCE CCC Defenders’ Association -48- 2022 – 2026 MOU canceled by the appointing authority, or at the expiration of a leave, shall be without pay. Such absence may also be grounds for disciplinary action. SECTION 15 - JURY DUTY AND WITNESS DUTY 15.1 Jury Duty. A. When called for jury duty, County employees, like other citizens, are expected to discharge their jury duty responsibilities. B. Employees shall advise their department as soon as poss ible if scheduled to appear for jury duty. C. If summoned for jury duty in a Superior or Federal Court, or a Coroners jury, employees may remain in their regular County pay status, or they may take paid leave (vacation, floating holiday, etc.) or leave without pay and retain all fees and expenses paid to them. D. When an employee is summoned for jury duty selection or is selected as a juror in a Superior or Federal Court, employees may remain in a regular pay status if they waive all fees (other than mileage), regardless of shift assignment and the following shall apply: 1. If an employee elects to remain in a regular pay status and waive or surrender all fees (other than mileage), the employee shall obtain from the Clerk or Jury Commissioner a certificate indicating the days attended and noting that fees other than mileage are waived or surrendered. The employee shall furnish the certificate to his department where it will be retained as a department record. An "Absence/Overtime Record" (“AOR”) is not required. 2. An employee who elects to retain all fees must take leave (vacation, floating holiday, etc.) or leave without pay. A court certificate is not required but an Absence/Overtime Record (“AOR”) must be submitted to the department payroll clerk. E. Employees are not permitted to engage in any employment regardless of shift assignment or occupation before or after daily jury service that would affect their ability to properly serve as jurors. F. An employee on short notice standby to report to court, whose job duties make short notice response impossible or impractical, shall be given alternate work assignments for those days to enable them to respon d to the court on short notice. G. When an employee is required to serve on jury duty, the County will adju st that employee's work schedule to coincide with a Monday to Friday schedule for the remainder of their service, unless the employee requests otherwise. SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -49- 2022 – 2026 MOU 15.2 Witness Duty. Employees called upon as a witness or an expert witness in a case arising in the course of their work or the work of another department may remain in their regular pay status and turn over to the County all fees and expenses paid to them other than mileage allowance or they may take vacation leave or leave without pay and retain all fees and expenses. Employees called to serve as witnesses in private cases or personal matters (e.g., accident suits and family relations) shall take vacation leave or leave without pay and retain all witness fees paid to them. Retention or waiver of fees shall be governed by the same provisions as apply to jury duty as set forth in subsection 15.1 (Jury Duty) of this MOU. Employees shall advise their department as soon as possible if scheduled to appear for witness duty. SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE 16.1 Health Plan Coverage. The County will provide the medical and dental coverage for permanent employees regularly scheduled to work twenty (20) or more hours per week and for their eligible family members, expressed in one of the Medical Plan contracts and one of the Dental Plan contracts between the County and the following providers: 1. Contra Costa Health Plans (CCHP) 2. Kaiser Permanente Health Plan 3. Health Net 4. Delta Dental Medical Plans: All employees will have access to the following medical plans: 1. CCHP Plan A & Plan B 2. Kaiser Permanente Plan A & Plan B 3. Health Net HMO Plan A & Plan B 4. Health Net PPO Plan A 5. Kaiser High Deductible Health Plan Health Net PPO Plan B was eliminated for all employees beginning January 1, 2018. In the event that one of the medical plans listed above meets the criteria for a high cost employer-sponsored health plan that may be subject to an excise penalty (a.k.a. Cadillac Tax) under the federal Patient Protection and Affordable Care Act (“ACA”) (42 U.S.C. § 18081), the Joint Labor/Management Benefit Committee will meet to consider plan design and other changes in an effort to mitigate the negative impact of the SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -50- 2022 – 2026 MOU excise penalty. If the Committee is unable to make sufficient plan changes and the plan(s) continue to meet the criteria for high cost employer-sponsored health plan(s), such plan(s) will be eliminated for all employees. 16.2 Monthly Premium Subsidy: A. The monthly premium subsidy in effect on January 1, 2015, for each medical and/or dental plan, is a set dollar amount and is not a percentage of the premium charged by the plan. The County will pay the following monthly premium subsidy: Health & Dental Plans Employee Employee +1 Dependent Employee +2 or More Dependents Contra Costa Health Plans (CCHP), Plan A $509.92 $1,214.90 $1,214.90 Contra Costa Health Plans (CCHP), Plan B $528.50 $1,255.79 $1,255.79 Kaiser Permanente Health Plans $478.91 $1,115.84 $1,115.84 Health Net HMO Plans $627.79 $1,540.02 $1,540.02 Health Net PPO Plans $604.60 $1,436.25 $1,436.25 Kaiser High Deductible Health Plan $478.91 $1,115.84 $1,115.84 Delta Dental PPO with CCHP A or B $41.17 $93.00 $93.00 Delta Dental PPO with Kaiser or Health Net $34.02 $76.77 $76.77 Delta Dental PPO without a Health Plan $43.35 $97.81 $97.81 Delta Care HMO with CCHP A or B $25.41 $54.91 $54.91 Delta Care HMO with Kaiser or Health Net $21.31 $46.05 $46.05 Delta Care HMO without a Health Plan $27.31 $59.03 $59.03 B. If the County contracts with a medical or dental plan that is not listed above the County will determine the monthly dollar premium subsidy that it will pay to that medical or dental plan provider for employees and their eligible family members. B. In the event that the County premium subsidy amounts are greater than one hundred percent (100%) of the applicable premium of any medical or dental plan, for any plan year, the County’s contribution will not exceed one hundred percent (100%) of the applicable plan premium. D. Joint Labor/Management Benefit Committee. 1. The Unions and County agree to create a Joint Labor/Management Benefit Committee (“Benefit Committee”). The Benefit Committee will be composed of two (2) representatives (not including Union/Association staff) from each Union/Association in the County and Management representatives to be determined. The Benefit Committee replaces the existing Healthcare Oversight Committee. The existing Healthcare Coalition will remain, bu t may meet quarterly. SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -51- 2022 – 2026 MOU 2. The Benefit Committee will convene in order to 1) s elect a replacement medical or dental plan in the event that a plan listed in this Section 16 is no longer available; 2) design a wellness program; 3) discuss future medical, dental, or vision plan design; or 4) assess the future impact of any excise tax pursuant to the federal Patient Protection and Affordable Care Act (“ACA”) (42 U.S.C. § 18081) on any high cost medical plans offered by the County. If the Benefit Committee is selec ting a replacement medical or dental plan for a plan that is no longer ava ilable, the selection must be unanimously agreed upon by the Union/Association representatives on the Committee and any such selected plan will be available to employees represented by the Unions and incorporated into their respective MOUs after ratification by each Union/Association. 3. Immediately upon adoption of an overall contract extension package agreement, the County and the Coalition Union/Association Benefit Committee represen tatives will work together as equal partners to 1) identify a new medical plan carrier to replace Health Net, and 2) explore the costs of CalPERS Health and other plan options including but not limited to the SEIU Taft - Hartley Trust plans as possible future replacements with the goal of beginning with the 2020 plan year. Any replacement plans selected must not increase the County’s retiree health costs. 4. The new medical plan carrier that will replace Health Net must include an HMO plan and one plan providing out-of-network provider coverage. 5. Once all nine (9) Coalition Union/Association representatives on the Benefit Committee and the County have agreed on the new medical plan carrier to replace Health Net, the new medical plan will replace Health Net for all Coalition Unions/Associations the following January 1. 6. Each year, County will coordinate a team composed of the County, the County’s benefits consultant, and Union/Association Benefit Committee representatives, to work as equal partners to provide input for the annual negotiations with the medical plan providers over the plan premiums for the next plan year. The team will have authority to make information requests, request and observe presentations by the County’s healthcare consultant regarding premium rates and ask questions, and help guide the strategy of the County in the annual negotiations. 7. County and Unions/Associations of the Coalition will jointly work to educate employees regarding the cost benefits of lower cost plans, including the Kaiser High Deductible Health Plan. 8. County and Union/Association Benefit Committee representatives will jointly work as equal partners to seek plan design changes SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -52- 2022 – 2026 MOU across all plans that would reduce costs and improve quality of care. 9. During the term of the 2022-2026 MOU, the parties will utilize the existing Joint-Labor Management Benefits Committee as a forum for exploring the options for a healthcare trust or savings vehicle for retirement. The County Benefits Manager, Human Resources Director, and relevant benefits consultants will participate in these discussions. 16.3 Retirement Coverage: A. Upon Retirement: 1. Upon retirement and for the term of this agreement, eligible employees and their eligible family members may remain in their County health/dental plan, but without County-paid life insurance coverage, if immediately before their proposed retirement the employees and dependents are either active subscribers to one of the County contracted health/dental plans or if while on authorize d leave of absence without pay, they have retained continuous coverage during the leave period. The County will pay the health/dental plan monthly premium subsidies for eligible retirees and their eligible family members set forth in subsection 16.2 - Monthly Premium Subsidy. 2. Any person who becomes age 65 on or after March 1, 2011, and who is eligible for Medicare must immediately enroll in Medicare Parts A and B. 3. For employees hired on or after March 1, 2011, and their eligible family members, no monthly premium subsidy will be paid by the County for any health or denta l plan after they separate from County employment. However, any such eligible employee who retires under the Contra Costa County Employees’ Retirement Association (“CCCERA”) may retain continuous coverage of a county health and/or dental plan provided that (i) he or she begins to receive a monthly retirement allowance from CCCERA within one hundred twenty (120) days of separation from County employment and (ii) he or she pays the ful l premium cost under the health and/or dental plan without any County prem ium subsidy. B. Employees Who File For Deferred Retirement. Employees, who resign and file for a deferred retirement and their eligible family members, may continue in their County group health and dental plan under the following conditions and limitations. SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -53- 2022 – 2026 MOU 1. Health and dental coverage during the deferred retirement period is totally at the expense of the employee, without any County contributions. 2. Life insurance coverage is not included. 3. To continue health and dental coverage, the employee must: a. be qualified for a deferred retirement under the 1937 Retirement Act provisions; b. be an active member of a County group health and/or dental plan at the time of filing their deferred retirement application and elect to continue plan benefits; c. be eligible for a monthly allowance from the Retirement System and direct receipt of a monthly allowance within twenty-four (24) months of application for deferred retirement; and d. file an election to defer retirement and to continue health benefits hereunder with the County Benefits Division within thirty (30) days before separation from County service. 4. Deferred retirees who elect continued health benefits hereunder and their eligible family members may maintain continuous membership in their County health and/or dental plan group during the period of deferred retirement by paying the full premium for health and dental coverage on or before the 10 th of each month, to the Contra Costa County Human Resources Department-Employee Benefits Division. When the deferred retirees begin to receive retirement benefits, they will qualify for the same health and/or dental plan coverage pursuant to Subsection 16.3 (Retirement Coverage) paragraph A above, as similarly situated retirees who did not defer retirement. 5. Deferred retirees may elect retiree health benefits hereunder without electing to maintain participation in their County health and/or dental plan during their deferred retirement period. When the deferred retirees begin to receive retirement benefit s, they will qualify for the same health and/or dental coverage pursuant to Subsection 16.3 (Retirement Coverage) paragraph A as similarly situated retirees who did not defer retirem ent, provided reinstatement to a County group health and/or dental plan will only occur following a three (3) full calendar month waiting period after the month in which their retirement allowance commences. 6. Employees who elect deferred retirement will not be eligible in any event for County health and/or dental plan subvention unless the member draws a monthly retirement allowance within twenty-four (24) months after separation from County service. SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -54- 2022 – 2026 MOU 7. Deferred retirees and their eligible family members are required to meet the same eligibility provisions for health/dental coverage as similarly situated retirees who did not defer retirement. C. Employees Hired After December 31, 2006 - Eligibility for Retiree Health Coverage: All employees hired after December 31, 2006 are eligible for retiree health/dental coverage pursuant to subsection 16.3 (Retirement Coverage) paragraphs (A) and (B), above, upon completion of fifteen (15) years of service as an employee of Contra Costa County. For purposes of retiree health eligibility, one (1) year of service is defined as one thousan d (1,000) hours worked within one anniversary year. The existing method of crediting service while an employee is on an approved leave of absence will continue for the duration of this Agreement. D. Subject to the provisions of subsection 16.3 (Retirement Coverage) paragraphs A, B, and C and upon retirement and for the term of this agreement, the following employees (and their eligible family members) are eligible to receive a monthly premium subsidy for health and dental plans or are eligible to retain continuous coverage of such plans: each employee who retires from a position or classification that was represented by this bargaining unit at the time of his or her retirement. E. For purposes of this subsection 16.3 (Retirement Coverage) only, ‘eligible family members’ does not include Survivors of employees or retirees. 16.4 Health Plan Coverages and Provisions. The following provision is applicable regarding County Health and Dental Plan participation: A. Coverage Upon Separation: An employee who separates from County employment is covered by his/her County health and/or dental plan through the last day of the month in which he/she separates. Employees who separate from County employment may continue group health and/or dental plan coverage to the extent provided by the COBRA laws and regulations. 16.5 Family Member Eligibility Criteria: The following persons may be enrolled as the eligible Family Members of a medical or dental plan Subscriber: A. Health Insurance 1. Eligible Dependents: a. Employee’s legal spouse b. Employee’s qualified domestic partner c. Employee’s child to age 26 d. Employee’s Disabled Child who is: (1) over age 26, i. Unmarried; and, SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -55- 2022 – 2026 MOU ii. Incapable of sustaining employment due to a physical or mental disability that existed prior to the child’s attainment of age 19. 2. “Employee’s child” includes natural child, step-child, child of a qualified domestic partner, adopted child and a child specified in a Qualified Medical Child Support Order (QMCSO) or similar court order. B. Dental Insurance 1. Eligible Dependents all dental plans: a. Employee’s legal spouse b. Employee’s qualified domestic partner c. Employee’s disabled child who is: (1) Over age 19, i. Unmarried; and, ii. Incapable of sustaining employment due to a physical or mental disability that existed prior to the child’s attainment of age 19. 2. Delta Dental PPO Only: Employee’s unmarried child who is: (1) Under age 19; or (2) Age 19, or above, but under age 24; and i. Resides with the Employee for more than 50% of the year excluding time living at school; and, ii. Receives at least 50% of support from Employee; and, iii. Is enrolled and attends school on a full-time basis, as defined by the school. 3. Delta Care HMO Only – Employee’s Child to age 26. 4. “Employee’s child” includes natural child, child of a qualified domestic partner, step-child, adopted child and a child specified in a Qualified Medical Child Support Order (QMCSO) or similar court order. 16.6 Dual Coverage. A. Each employee and retiree may be covered by only a single County health (or dental) plan, including a CalPERS plan. For example, a County employee may be covered under a single County health and/or dental plan as either the primary insured or the dependent of another County employee or retiree, but not as both the primary insured and the dependent of another County employee or retiree. B. All dependents, as defined in Section 16.5, (Family Member Eligibility Criteria), may be covered by the health and/or dental plan of only one spouse or one domestic partner. For example, when both parents are SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -56- 2022 – 2026 MOU County employees, all of their eligible children may be covered as dependents of either parent, but not both. C. For purposes of this subsection 16.6 (Dual Coverage) only, “County” includes the County of Contra Costa and all special districts governed by the Board of Supervisors, including, but not limited to, the Contra Costa County Fire Protection District. 16.7 Medical Plan Cost-Sharing for Active Employees on and after January 1, 2018. A. For active employees for the plan year that begins on January 1, 2018, the County will adjust the subsidy amounts in subsection 16.2.A and will pay only the total monthly premium subsidy for medical plans stated below: Medical Plans Employee Employee +1 Dependent Employee +2 or More Dependents Contra Costa Health Plans (CCHP), Plan A $574.45 $1,137.59 $1,778.56 Kaiser Permanente Health Plan B $463.73 $919.05 $1,463.45 Kaiser Permanente High Deductible Health Plan $461.96 $946.56 $1,432.15 Health Net HMO Plan B $767.68 $1,491.54 $2,377.76 B. Medical Plan Cost-Sharing for Active Employees for the 2019 Plan Year. For active employees for the plan year that begins on January 1, 2019, the County will pay the monthly premium subsidy for medical plans stated below: Employee Medical Plans Monthly Premium County Monthly Premium Subsidy Employee Monthly Premium Cost Contra Costa Health Plans (CCHP), Plan A $812.06 $641.65 $170.41 Contra Costa Health Plans (CCHP), Plan B $900.19 $672.58 $227.61 Kaiser Permanente Health Plan A $877.30 $600.00 $277.30 Kaiser Permanente Health Plan B $697.28 $600.00 $97.28 Health Net HMO Plan A $1,677.56 $986.18 $691.38 Health Net HMO Plan B $1,166.55 $882.34 $284.21 Health Net PPO Plan A $2,340.40 $1,226.79 $1,113.61 Kaiser High Deductible Health Plan $559.68 $559.68 $0.00 Employee +1 Dependent Medical Plans Monthly Premium County Monthly Premium Subsidy Employee Monthly Premium Cost Contra Costa Health Plans (CCHP), Plan A $1,624.10 $1,271.99 $352.11 Contra Costa Health Plans (CCHP), Plan B $1,800.37 $1,314.95 $485.42 SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -57- 2022 – 2026 MOU Kaiser Permanente Health Plan A $1,754.60 $1,200.00 $554.60 Kaiser Permanente Health Plan B $1,394.56 $1,200.00 $194.56 Health Net HMO Plan A $3,355.12 $1,765.02 $1,590.10 Health Net HMO Plan B $2,333.10 $1,720.86 $612.24 Health Net PPO Plan A $4,680.80 $2,109.72 $2,571.08 Kaiser High Deductible Health Plan $1,119.36 $1,119.36 $0.00 Employee +2 Dependent Medical Plans Monthly Premium County Monthly Premium Subsidy Employee Monthly Premium Cost Contra Costa Health Plans (CCHP), Plan A $2,436.18 $1,980.17 $456.01 Contra Costa Health Plans (CCHP), Plan B $2,700.56 $2,106.48 $594.08 Kaiser Permanente Health Plan A $2,631.90 $1,825.00 $806.90 Kaiser Permanente Health Plan B $2,091.84 $1,825.00 $266.84 Health Net HMO Plan A $5,032.68 $3,230.62 $1,802.06 Health Net HMO Plan B $3,499.65 $2,721.74 $777.91 Health Net PPO Plan A $7,021.20 $4,251.97 $2,769.23 Kaiser High Deductible Health Plan $1,679.04 $1,679.04 $0.00 C. Medical Plan Cost-Sharing for Active Employees on and after January 1, 2020. 1. For active employees for the plan year that begins on January 1, 2020, the County will move to a percentage-based cost sharing approach for medical care premium subsidies. The County will pay seventy-five percent (75%) of the total medical plan premium for the Employee and Employee +1 Dependent tiers of the second lowest priced non-deductible HMO plan. The County will pay 76.5% of the total medical plan premium for the Employee +2 or more Dependents tier of the second lowest priced non-deductible HMO plan. These annual calculated dollar amounts will be applied to all plans and tiers as described. 2. For active employees for the plan year that begins on January 1, 2021, the County will pay seventy-eight and a half percent (78.5%) of the total medical plan premium for each tier of the second lowest priced non-deductible HMO plan. This annual calculated amount will be applied to all plans and tiers, except Kaiser Permanente Health Plan B. 3. For active employees for the plan year that begins on January 1, 2022, and each year thereafter, the County will pay eighty percent (80%) of the total medical plan premium for each tier of the second lowest priced non-deductible HMO plan. This annual calculated dollar amount will be applied to all plans and tiers, except Kaiser Permanente Health Plan B. SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -58- 2022 – 2026 MOU 4. For active employees for the plan year that begins on January 1, 2021, and each year thereafter, for the Kaiser Perma nente Health Plan B, employees will pay at least the following share of the total medical plan premium: Kaiser Permanente Health Plan B Employee Monthly Premium Cost Employee $20.00 Employee +1 Dependent $40.00 Employee + 2 or More Dependents $60.00 5. In the event of a reduction in the premium for the second lowest priced non-deductible HMO plan, the County will pay the premium subsidy for medical plans that the County paid in the previous plan year. D. Beginning 2022, the County will review technological advancements in the area of benefits administration and consider asking any eligible employee who waives County health insurance to provide proof of other health insurance coverage. E. In June of 2024, once the premium rates for the 2025 Plan Year are known, the Union may request to reopen negotiations on the subject of health care. Unless otherwise agreed by the parties, the topics for the reopener will be limited to the medical and dental plan design, as well as County and employee subsidies. 16.8 Life Insurance Benefits. For employees who are enrolled in the County’s program of medical or dental coverage as either the primary or the dependent, term life insurance in the amount of ten thousand dollars ($10,000) will be provided by the County. For Deputy Public Defender Attorneys, additional Group Term Life Insurance in the amount of forty-five thousand dollar ($45,000) will be provided by the County. 16.9 Supplemental Life Insurance. In addition to the life insurance benefits provided by this agreement, employees may subscribe voluntarily and at their own expense for supplemental life insurance. Employees may subscribe for an amount not to exceed five hundred thousand dollars ($500,000), of which one hundred and fifty thousand ($150,000) is a guaranteed issue, provided the election is made within the required enrollment periods. 16.10 Health Care Spending Account. After six (6) months of permanent employment, full and part-time (20/40 or greater) employees may elect to participate in a Health Care Spending Account (HCSA) Program designated to qualify for tax savings under Section 125 of the Internal Revenue Code , but such savings are not guaranteed. The HCSA Program allows employees to set aside a predetermined amount of money from their pay, not to exceed the maximum amount authorized by federal law, per calendar year, of before tax dollars, for health care exp enses not reimbursed by any other health benefit plans. HCSA dollars may be expended on any eligible medical SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -59- 2022 – 2026 MOU expenses allowed by Internal Revenue Code Section 125. Any unused balance is forfeited and cannot be recovered by the employee. 16.11 PERS Long-Term Care. The County will deduct and remit monthly premiums to the PERS Long-Term Care Administrator for employees who are eligible and voluntarily elect to purchase long-term care at their personal expense through the PERS Long-Term Care Program. 16.12 Dependent Care Assistance Program. The County offers the option of enrolling in a Dependent Care Assistance Program (DCAP) designed to qualify for tax savings under Section 129 of the Internal Revenue Code, but such savings are not guaranteed. The program allows employees to set aside a predetermined amount of annual salary not to exceed the lesser of either five thousand dollars ($5,0 00) or the maximum amount authorized by federal law, of annual salary (before taxes) per calendar year, of before-tax dollars to pay for eligible dependent care (child and elder care) expenses. Any unused balance is forfeited and cannot be recovered by th e employee. 16.13 Premium Conversion Plan. The County offers the Premium Conversion Plan (PCP) designed to qualify for tax savings under Section 125 of the Internal Revenue Code, but tax savings are not guaranteed. The program allows employees to use pre-tax dollars to pay health and dental premiums. 16.14 Prevailing Section. To the extent that any provision of this Se ction 16 (Medical, Dental & Life Insurance) is inconsistent with any provision of any other County enactment or policy, including but not limited to Administrative Bulletins, the Salary Regulations, the Personnel Management Regulations, or any other agreem ent or order of the Board of Supervisors, the provision(s) of this Section 16 (Medical, Dental & Life Insurance) will prevail. 16.15 Rate Information. The County Benefits Division will make health and dental plan rate information available upon request to employees and departments. In addition, the County Benefits Division will publish and distribute to employees and departments information about rate changes as they occur during the year. 16.16 Partial Month. The County's contribution to the health plan premium is payable for any month in which the employee is paid. If an employee is not paid enough compensation in a month to pay th e employee share of the premium, the employee must make up the difference by remitting the amount delinquent to the Human Resources Department-Employee Benefits Division. The responsibility for this payment rests with the employee. If payment is not made , the employee shall be dropped from the health plan. 16.17 Coverage During Absences. An employee shall be allowed to maintain his/her health plan coverage at the County group rate for twelve (12) months if the employee is on an approved leave of absence and has exhausted all available accruals provided that the employee shall pay the entire premium (i.e. both employer a nd employee share) for the health plan during said leave. Sa id payment shall be made by the employee at a time and place specified by the County. Late payment shall result in cancellation of health plan coverage. SECTION 16 - MEDICAL, DENTAL & LIFE INSURANCE CCC Defenders’ Association -60- 2022 – 2026 MOU An employee on leave in excess of twelve (12) months may continue group coverage subject to the provisions of the Consolidated Omnibus Budget Reconciliation Act (COBRA) provided the employee pays the entire cost of coverage, plus any administrative fees, for the option selected. The entire cost of coverage shall be paid at a place and time specified by the County. Late payment may result in cancellation of health plan coverage with no reinstatement allowed. 16.18 Child Care. The County will continue to support the concept of non-profit child care facilities similar to the “Kid’s at Work” program established in the Public Works Department. 16.19 Health Benefit Coverage for Employees Not Otherwise Covered. To access County health plans, an employee represented by the Association who is not otherwise eligible for health coverage by the County, must be eligible to receive an offer of coverage from the County under the federal Patient Protection and Affordable Care Act (“ACA”) (42 U.S.C. § 18081). Employees eligible to receive an offer of cover age (and qualified dependents), will be offered access to County health insurance plans. Employees will be responsible for the full premium cost of coverage. This provision is not subject to the grievance process. 16.20 Health Savings Account with High Deductible Health Plan A. Active employees who are enrolled in the Kaiser Permanente High Deductible Health Plan may select a Health Savings Account (“HSA”) offered through Kaiser Permanente under the following conditions and subject to any other laws, regulations or rules governing HSAs: 1. Only active employees who are enrolled in the Kaiser High Deductible Health Plan may elect to initially enroll in the HSA. The HSA is not available to permanent-intermittent or temporary employees. 2. Employees may only contribute up to the maximum annual contribution rate for HSAs as set forth in the United States Internal Revenue Code. 3. Funds contributed to the HSA are invested as directed by the employee. The County does not provide any recommendations or advice on in vestment or use of HSA funds. 4. Employees are responsible for paying any HSA account management fees charged by the HSA administrator. 5. The County does not manage or administer the HSAs. B. For the 2019 Plan Year, the County will make a one -time contribution of five hundred dollars ($500) into the HSA for active employees who are enrolled in the Kaiser Permanente High Deductible Health Plan for the 2019 plan year and who have an HSA. The contribution will be made with the February 10, 2019 pay. SECTION 17 - PROBATIONARY PERIOD CCC Defenders’ Association -61- 2022 – 2026 MOU C. For the 2020-2022 Plan Years, the County will contribute six hundred and twenty-five dollars ($625) annually into the HSA for active employees who are enrolled in the Kaiser Permanente High Deductible Health Plan and have an HSA. The contribution will be made with the February 10 pay for the plan year. D. For the 2023 Plan Year and each year thereafter, the County will contribute seven hundred and fifty dollars ($750) annually into the HSA for active employees who are enrolled in the Kaiser Permanente High Deductible Health Plan and have an HSA. The contribution will be made with the February 10 pay for the plan year. 16.21 Voluntary Vision Plan. The County will offer active employees the option to enroll in a voluntary vision plan during open enrollment. Employees will pay the full premium cost of the plan. The County will contract for a voluntary vision plan with no co-pays. The vision plan is not available to permanent-intermittent or temporary employees. SECTION 17 - PROBATIONARY PERIOD 17.1 Duration. All appointments from officially promulgated employment lists for original entrance and promotion shall be subject to a probation ary period. The probationary period shall be nine (9) months for original entrance appointments and six (6) months for promotional appointments, except that the probationary period for Deputy Public Defenders shall be six (6) months for original entrance and promotional appointments. Notwithstanding the other provisions of this section, the probation period for all appointments to the Deputy Public Defender Fixed-Term classification will be twelve (12) months. 17.2 Revised Probationary Period. When the probationary period for a class is changed, only new appointees to positions in the classification shall be subject to the revised probationary period. 17.3 Criteria. The probationary period shall date from the time of appointment to a permanent position after certification from an eligible list. It shall not include time served under provisional appointment or under appointment to limited term positions o r any period of continuous leave of absence without pay or period of work connected disability exceeding fifteen (15) calendar days. 17.4 Rejection During Probation/Appeal. A. An employee who is rejected during the probation period and restored to the eligible list shall begin a new probationary period if subsequently certified and appointed. B. Notwithstanding any other provisions of this section, an employee (probationer) shall have the right to appeal from any rejection during the probationary period based on political, or religious or Association activities, or race, color, national origin, sex, age, disability, or sexual orientation. SECTION 17 - PROBATIONARY PERIOD CCC Defenders’ Association -62- 2022 – 2026 MOU C. The appeal must be written, must be signed by the employee and set forth the grounds and facts by which it is claimed that grounds for appeal exist under subsection 17.4 (Rejection During Probation/Appeal) paragraph B and must be filed through the Director of Human Resources to the Merit Board by 5:00 p.m. on the seventh (7th) calendar day after the date of delivery to the employee of notice of rejection. D. The Merit Board shall consider the appeal, and if it finds probable cause to believe that the rejection may have been based on grounds prohibited in subsection 17.4 (Rejection During Probation/Appeal) paragraph B, it may refer the matter to a Hearing Officer for hearing, recommended findings of fact, conclusions of law and decision, pursuant to the relevant provisions of the Merit Board rules in which proceedings the rejected proba tioner has the burden of proof. E. If the Merit Board finds no probable cause for a hearing, it shall deny the appeal. If, after hearing, the Merit Board upholds the appeal, it shall direct that the appellant be reinstated in the position and the appellant shall begin a new probationary period unless the Merit Board specifically reinstates the former period. 17.5 Regular Appointment. The regular appointment of a probationary employee shall begin on the day following the end of the probationary period, subject to the condition that the Director of Human Resources receive from the appointing authority a statement in writing that the services of the employee during the probationary period were satisfactory and that the employee is recommended for permanent appointment. A probationary employee may be rejected at any time during the probation period without regard to the Skelly pr ovisions of this Memorandum, without notice and without right of appeal or hearing. If the appointing authority has not returned the probation report, a probationary employee may be rejected from the service within a reasonable time after the probation pe riod for failure to pass probation. If the appointing authority fails to submit in a timely manner the proper written documents certifying that a probation ary employee has served in a satisfactory manner and later acknowledges it was his or her intention to do so, the regular appointment shall begin on the day following the end of the probationary period. Notwithstanding any other provisions of the MOU, an employee rejected during the probation period from a position in the Merit System to which the emplo yee had been promoted or transferred from an eligible list, shall be restored to a position in the department from which the employee was promoted or transferred. An employee dismissed for other than disciplinary reasons within six (6) months after being promoted or transferred from a position in the Merit System to a position not included in the Merit System shall be restored to a position in the classification in the department from which the employee was promoted or transferred. A probationary employee who has been rejected or has resigned during probation shall not be restored to the eligible list from which the employee was certified unless the employee receives the affirmative recommendation from the appointing authority and is certified by the Director of Human Resources whose decision is final. The Director of Human Resources shall not certify the name of a person restored to the eligible list to SECTION 18 - PROMOTION CCC Defenders’ Association -63- 2022 – 2026 MOU the same appointing authority by whom the person was rejected from the same eligible list, unless such certification is requested in writing by the appointing authority. Notwithstanding the provisions of this section, employees previously employed as a Deputy Public Defender Fixed-Term classification do not have the right to be restored to, reemployed in, or placed on the eligible list for the Deputy Public Defender Fixed - Term classification. 17.6 Layoff During Probation. An employee who is laid off during probation, if reemployed in the same class by the same department, shall be required to complete only the balance of the required probation. If reemployed in another department or in another classification, the employee shall serve a full probationary period. An employee appointed to a permanent position from a layoff or reemployment list is subject to a probation period if the position is in a department other than the department from which the employee separated, displaced, or voluntarily demoted in lieu of layoff. An appointment from a layoff or reemployment list is not subject to a probation period if the position is in the department from which the employee separated, displaced or voluntarily demoted in lieu of layoff. 17.7 Rejection During Probation of Layoff Employee. An employee who has achieved permanent status in the class before layoff and who subsequently is appointed from the layoff list and then rejected during the probation period shall be automatically restored to the layoff list, unless discharged for cause, if the person is within the period of layoff eligibility. The employee shall b egin a new probation period if subsequently certified and appointed in a different department or classification than that from which the employee was laid off. SECTION 18 - PROMOTION 18.1 Competitive Exam. Promotion shall be by competitive examination unless otherwise provided in this MOU. 18.2 Promotion Policy. The Director of Human Resources, upon request of an appointing authority, shall determine whether an examination is to be called on a promotional basis. 18.3 Open Exam. If an examination for one of the classes represented by the Association is proposed to be announced on an Open only basis the Director of Human Resources shall give five (5) days prior notice of such proposed announcement and shall meet at the request of the Association to d iscuss the reasons for such open announcement. 18.4 Promotion via Reclassification Without Examination. Notwithstanding other provisions of this Section, an employee may be promoted from one classification to a higher classification and his/her position reclassified at the request of the appointing authority and under the following conditions: A. An evaluation of the position(s) in question must show that t he duties and responsibilities have significantly increased and constitute a higher level of work. CCC Defenders’ Association -64- 2022 – 2026 MOU B. The incumbent of the position must have performed at the h igher level for six (6) months. C. The incumbent must meet the minimum education and experience requirements for the higher class. D. The action must have approval of the Director of Human Resources. E. The Association approves such action. The appropriate rules regarding probationary status and salary on promotion are applicable. 18.5 Requirements for Promotional Standing. In order to qualify for an examination called on a promotional basis, an emplo yee must have probationary or permanent status in the merit system and must possess the minimum qualifications for the class. Applicants will be admitted to promotional examinations only if the requirements are met on or before the final filing date. If an employee who is qualified on a promotional employment list is separated from the merit system, except by layoff, the employee's name shall be removed from the promotional list. 18.6 Seniority Credits. Employees who have qualified to take promotional examinations and who have earned a total score, not including seniority credits, of seventy (70) percent or more, shall receive, in addition to all other credits, five one- hundredths of one percent (.05%) for each completed month of service as a permanent County employee continuously preceding the final date for filing application for said examination. For purposes of seniority credits, leaves of absence sh all be considered as service. Seniority credits shall be included in the final percentage score from which the rank on the promotional list is determined. No employee, however, shall receive more than a total of five percent (5%) credit for seniority in any promotional examination. 18.7 Release Time for Physical Examination. County employees who are required as part of the promotional examination process to take a physical examination shall do so on County time at the County’s expense. 18.8 Release Time for Examinations. Permanent employees will be granted reasonable time from work without loss of pay to take County examinations or to go to interviews for a County position provided the employees give the Department sufficient notice of the need for time off. “Reasonable” release time shall include time for travel and interviewing/testing. SECTION 19 – RESIGNATIONS 19.1 Resignation Procedure. An employee's voluntary termination of service is a resignation. Written resignations shall be forwarded to the Human Resources Department by the appointing authority immediately on receipt, and shall indicate the effective date of termination. Oral resignation shall be immediately confirmed by the appointing authority in writing to the employee and to the Hum an Resources Department and shall indicate the effective date of termination. CCC Defenders’ Association -65- 2022 – 2026 MOU 19.2 Resignation in Good Standing. A resignation giving the appointing authority written notice at least two (2) weeks in advance of the last date of service (unless the appointing authority requires a longer period of notice, or consents to the employee's terminating on shorter notice) is a resignation in good standing. 19.3 Constructive Resignation. A constructive resignation occurs and is effective when: A. An employee has been absent from duty for five (5) consecutive working days without leave; and B. Five (5) more consecutive work days have elapsed without response by the employee after the receipt of a registered or certified letter citing a notice of resignation by the appointing authority to the employee at the employee's last known address, but no more than ten (10) working days from mailing of said notice. 19.4 Effective Resignation. A resignation is effective when delivered or spoken to the appointing authority, operative on that date or another date specified. An employee who resigns without advance notice, as set forth in subsection 19.2 (Resignation in Good Standing), may seek rescission of the resignation and reinstatement by delivering an appeal in writing to the Human Resources not later than close of business on the third (3rd) calendar day after the resigna tion is effective. Within five (5) work days of receipt of the appeal, the Director of Human Resources shall consider the appeal and render a final and binding decision including, if applicable, the date of reinstatement. 19.5 Revocation. A resignation that is effective is revocable only by written concurrence of the employee and the appointing authority. 19.6 Coerced Resignations. A. Time Limit. A resignation which the employee believes has been coerced by the appointing authority may be revoked within seven (7) calendar days after its expression, by serving written notice on the Director of Human Resources and a copy to the appointing authority. B. Reinstatement. If the appointing authority acknowledges that the employee could have believed that the resignation was coerced, it shall be revoked and the employee returned to duty effective on the day following the appointing authority's acknowledgment without loss of seniority or pay. C. Contest. Unless, within seven (7) days of the receipt of the notice, t he appointing authority acknowledges that the resignation could have been believed to be coerced, this question should be handled as an appeal to the Merit Board. In the alternative, the employee may file a written election with the Director of Human Resources waiving the employee's right of appeal to the Merit Board in favor of the employee's appeal rights under the grievance procedure contained in Section 21 of the MOU beginning with Step 3. SECTION 20 - DISMISSAL, SUSPENSION, TEMPORARY REDUCTION IN PAY, AND DEMOTION CCC Defenders’ Association -66- 2022 – 2026 MOU D. Disposition. If a final decision is rendered that determines that the resignation was coerced, the resignation shall be deemed revoked and the employee returned to duty effective on the day following the decision bu t without loss of seniority or pay, subject to the employee's duty to mitigate damages. SECTION 20 - DISMISSAL, SUSPENSION, TEMPORARY REDUCTION IN PAY, AND DEMOTION 20.1 Sufficient Cause for Action. The appointing authority may dismiss, suspend, temporarily reduce the pay of, or demote any employee for cause. The reduction in pay may not exceed five percent (5%) for a three (3) month period. The following are sufficient causes for such action; the list is indicative rather than inclusive of restrictions and dismissal, suspension or demotion may be based on reasons other than those specifically mentioned: A. Absence without leave. B. Conviction of any criminal act involving moral turpitude. C. Conduct tending to bring the merit system into disrepute. D. Disorderly or immoral conduct. E. Incompetence or inefficiency. F. Insubordination. G. Being at work under the influence of liquor or drugs, carrying onto the premises liquor or drugs or consuming or using liquor or drugs during work hours and/or on County premises. H. Neglect of duty (i.e. non-performance of assigned responsibilities). I. Negligent or willful damage to public property or waste of public supplies or equipment. I. Violation of any lawful or reasonable regulation or order given by a supervisor or Department Head. K. Willful violation of any of the provisions of the merit system ordinance or Personnel Management Regulations. L. Material and intentional misrepresentation or concealment of any fact in connection with obtaining employment. M. Misappropriation of County funds or property. SECTION 20 - DISMISSAL, SUSPENSION, TEMPORARY REDUCTION IN PAY, AND DEMOTION CCC Defenders’ Association -67- 2022 – 2026 MOU N. Unreasonable failure or refusal to undergo any physical, medical a nd/or psychiatric exam and/or treatment authorized by this MOU. O. Dishonesty or theft. P. Excessive or unexcused absenteeism and/or tardiness. Q. Sexual harassment, including but not limited to unwelcome sexual advances, requests for sexual favors, and other verbal, or physical conduct of a sexual nature, when such conduct has the purpose or effect of affecting employment decisions concerning an individual, or unreasonably interfering with an individual's work performance, or creating an intimidating and hostile working environment. 20.2 Skelly Requirements. Before taking a disciplinary action to dismiss, suspend for more than five (5) work days, temp orarily reduce the pay of, or demote an employee, the appointing authority shall cause to be served pe rsonally or by certified mail, on the employee, a Notice of Proposed Action, which shall contain the following: A. A statement of the action proposed to be taken. B. A copy of the charges; including the acts or omissions and grounds upon which the action is based. C. If it is claimed that the employee has violated a rule or regulation of the County, department or district, a copy of said rule shall be included with the notice. D. A statement that the employee may review and request copies of materials upon which the proposed action is based. E. A statement that the employee has seven (7) calendar days to respond to the appointing authority either orally or in writing. 20.3 Employee Response. The employee upon whom a Notice of Proposed Action has been served shall have seven (7) calendar days to respond to the appointing authority either orally or in writing before the proposed action may be taken. Upon request of the employee and for good cause, the appointing authority may extend in writing the period to respond. If the employee's response is not filed within seven (7) days or during an extension, the right to respond is lost. 20.4 Leave Pending Employee Response. Pending response to a Notice of Proposed Action within the first seven (7) days or extension there of, the appointing authority for cause specified in writing may place the employee on temporary leave of absence, with pay. 20.5 Length of Suspension. Suspensions without pay shall not exceed thirty (30) days unless ordered by an arbitrator, an adjustment board or the Merit Board. SECTION 21 - GRIEVANCE PROCEDURE CCC Defenders’ Association -68- 2022 – 2026 MOU 20.6 Procedure on Dismissal, Suspension, Temporary Reduction in Pay, or Demotion. A. Written Order Required. In any disciplinary action to dismiss, suspend, temporarily reduce the pay of, or demote an employee having permanent status in a position in the merit system, after having complied with the Skelly requirements where applicable, the appointing authority shall make an order in writing stating specifically the causes for the action. B. Service of Order. Said order of dismissal, suspension, temporary reduction in pay, or demotion shall be filed with the Director of Human Resources, showing by whom and the date a copy was served upon the employee to be dismissed, suspended, temporarily reduced in pay, or demoted, either personally or by certified mail to the employee's last known mailing address. The order shall be effective either upon personal service or deposit in the U.S. Postal Service. C. Employee Appeals from Order. The employee may appeal an order of dismissal, suspension, temporary reduction in pay, or demotion either to the Merit Board or through the procedures of Section 21 (Grievance Procedure) of this MOU provided that such appeal is filed in writing with the Director of Human Resources within ten (10) calendar days after service of said order. An employee may not both appeal to the Merit Board and file a grievance under Section 21 (Grievance Procedure) of this MOU. 20.7 Employee Representation Rights. The County recognizes an employee’s right to representation d uring an investigatory interview or meeting which may result in discipline. The County shall not interfere with the representative’s right to assist an employee to clarify the facts during the interview. If the employee requests an Association representative, the investigatory interview shall be temporarily recessed for a reasonable period of time until an Association representative can be present. For those interviews, which by nature of the incident must take place immediately, the Association will take all reasonable steps to make an Association representative immediately available. The employer shall inform the employee of the general nature of the investigation at the time the employer directs the employee to be interviewed. SECTION 21 - GRIEVANCE PROCEDURE 21.1 Definition and Procedural Steps. A grievance is any dispute that involves the interpretation or application of any provision of this MOU excluding, however, those provisions of this MOU that specifically provide that the decision of any County official shall be final; the interpretation or application of those provisions is not subject to the grievance procedure. An employee may elect to a ppeal disciplinary action through this grievance procedure, or to the Merit Board on matters within i ts jurisdiction, but not both. The Association may represent the grievant at any step of the process. SECTION 21 - GRIEVANCE PROCEDURE CCC Defenders’ Association -69- 2022 – 2026 MOU Grievances must be filed within thirty (30) calendar days of the incident or occurrence about which the grievant claims to have a grievance. Discipline appeals utilizing the grievance procedure must be filed within the timeframe set forth in Section 20.6 – Procedure on Dismissal, Suspension, Temporary Reduction in Pay, or Demotion. Grievances will be processed in the following manner: Step 1. Supervisor. The Association or any employee or group of employees (“grievant”) who believes that a provision of this MOU has been misinterpreted or misapplied to his, her, or their detriment shall discuss the complaint with the grievant's immediate supervisor, who shall meet with the grievant within five (5) work days of receipt of a written request to hold such meeting. The supervisor will advise the grievant in writing, within five (5) work days of the meeting, whether the grievance is granted or denied. The supervisor shall deliver his/her determination to by email to the grievant and to the Association’s designated representative. Step 2. Department Head. If an issue is not satisfactorily resolved in Step 1 above, the Association may submit the grievance in writing within ten (10) work days to the Public Defender or his or her designee. This formal written grievance must state which provision(s) of the MOU has been misinterpreted or misapplied, how it has been misinterpreted or misapplied, how misapplication or misinterpretation has affected the grievant to the grievant's detriment, and the redress the Association seeks. A copy of each written communication regarding a grievance must be filed with the Employee Relations Officer or designee. The Public Defender or his or her designee shall have ten (10) work days in which to respond to the grievance in writing stating the reason(s) for the disposition of the grievance. The response shall be emailed to the grievant and to the Association’s designated representative. If either the Association or grievant request a meeting with the Public Defender or his/her designee at this step, such a meeting will be held. Step 3. Labor Relations. If a grievance is not resolved at Step 2, the Association may submit the grievance to the Employee Relations Officer or designee in writing within ten (10) work days after the date that the Step 2 response is delivered to the Asso ciation. Within twenty (20) work days after receipt of the grievance at Step 3, the Employee Relations Officer or designee must meet with the Association and the Public Defender or his/her designee to discuss the facts, discuss other potentially relevant information or avenues of inquiry and any terms either party wishes to offer to resolve the grievance . In the course of the step 3 meeting, both parties shall be prepared to present to the other party a copy of each relevant document available at the time of the meeting. For grievances involving interpretation of this MOU, the Employee Relations Officer or his/her designee will decide the grievance on its merits and provide the grievant, the Association, and the Department with a written decision stating t he reason(s) for the disposition of the grievance within fifteen (15) workdays of the date of the Ste p 3 Meeting, unless more time is granted by mutual agreement. For grievances involving appeals from disciplinary action, the Employee Relations Officer or his/her designee will attempt to resolve the grievance. In the event that the grievance is not resolved, the Employee Relations Officer or his/her designee will provide written notice of that fact to the grievant, the Association, and the Department within fifteen (15) workdays of the date of the Step 3 meeting, unless more time is granted by mutual agreement. SECTION 21 - GRIEVANCE PROCEDURE CCC Defenders’ Association -70- 2022 – 2026 MOU Step 4. Mediation. No grievance may be processed under this section which has not first been filed and investigated in accordance with Step 3 abo ve. If the parties are unable to reach a mutually satisfactory accord on any grievance that is prese nted at Step 3, the Association may appeal the grievance and request mediation in writing to the Employee Relations Officer or designee within ten (10) work days of the date of the written response at Step 3. This step of the grievance procedure may be wai ved by the written mutual agreement of the parties. Step 5. Arbitration. If the grievance is not resolved at step 4, either party may require that the grievance be referred to an impartial arbitrator who shall be designated by mutual agreement between the Association and the Employee Relations Officer. Such request shall be submitted within twenty (20) work days of the completion of mediation at Step 4. Within twenty (20) work days of the request for arbitration the parties shall mutually select an arbitrator who shall render a decision within thirty (30) work days from the date of final submission of the grievance including receipt of the court reporter's transcript and post-hearing briefs, if any, unless more time is granted by mutual agreement. If the parties are unable to agree upon an arbitrator, they shall request a list of the names of five (5) impartial arbitrators from which the parties will alternately strike names, with the Employee Relations Officer striking the first name, until a single name remains. The fees and expenses of the arbitrator and the court reporter (if any) will be shared equally by the Association and the County. Each party will bear the costs of its own presentation, including preparation and post-hearing briefs, if any. 21.2 Scope of Arbitration Decisions A. Decisions of Arbitrators on matters properly before them, are final and binding on the parties hereto, to the extent permitted by law. B. No Arbitrator has the power to amend or modify this MOU or written agreements supplementary hereto. C. If the Employee Relations Officer, pursuant to the procedures outlined in Step 3 above or Step 4 above resolves a grievance which involves suspension or discharge, he or she may agree to payment for lost time (including but not limite d to both back pay and front pay) or to reinstatement with or without payment for lost time. D. No change in this MOU will be recognized unless agreed to by the County and the Association. 21.3 Filing By The Association At Step 3. The Association may file a grievance at Step 3 on behalf of affected employees when action by the County Administrator or the Board of Supervisors allegedly violates a provision of this MOU. SECTION 22 - BILINGUAL PAY CCC Defenders’ Association -71- 2022 – 2026 MOU 21.4 Time Limits. The time limits specified above may be waived by mutual agreement of the parties to the grievance. If the County fails to meet the time limits specified in Steps 1 through 3 above, the grievance will automatically move t o the next step. If a grievant fails to meet the time limits specified in Steps 1 through 4 above, t he grievance will be deemed to have been withdrawn. Any procedural issue of arbitrability, including compliance with time limits, will be decided by the a rbitrator. 21.5 Strike/Work Stoppage. During the term of this MOU, the Association, its members and representatives, agree that it and they will not engage in, authorize, sanction, or support any strike, slowdown, stoppage of work, sick-out, or refusal to perform customary duties. In the case of a legally declared lawful strike against a private or public sector employer which has been sanctioned and approved by the labor body or council having jurisdiction, an employee who is in danger of physical harm shall not be required to cross the picket line, provided the employee advises his or her supervisor as soon as possible, and provided further that an employee may be required to cross a picket line where the performance of his or her duties is of an emerge ncy nature and/or failure to perform such duties might cause or aggravate a danger to public health or safety. SECTION 22 - BILINGUAL PAY A salary differential of one hundred dollars ($100) per month shall be paid incumbents of positions requiring bilingual proficiency as designated by the appointing authority and Director of Human Resources. Said differential shall be paid to eligible employees in paid status for any portion of a given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County. The Association shall be notified when such designations are made. SECTION 23 - RETIREMENT 23.1 Contribution. A. Effective on November 1, 2012, employees are responsible for the payment of one hundred percent (100%) of the employees’ basic retirement benefit contributions determined annually by the Board of Retirement of the Contra Costa County Employees’ Retirement Association without the County paying any part of the employees’ contribution. Employees a re also responsible for the payment of the employees' contributions to the retirement cost of living program as determined annually by the Board of Retirement, without the County paying any part of the employees’ contributions. The County is responsible fo r one hundred percent (100%) of the employer’s retirement contributions determined annually by the Board of Retirement. B. The Association will pay the county thirty -four thousand dollars ($34,000) to compensate the county for the lost savings associated wit h the delay in implementation of Section 23.1A above. Payment will be due upon ratification of the MOU by the Board of Supervisors. SECTION 24– DEPUTY PUBLIC DEFENDER FIXED-TERM CLASSIFICATION CCC Defenders’ Association -72- 2022 – 2026 MOU 23.2 Retirement Benefits – Employees Who Become Members of CCCERA After December 31, 2012. A. For employees who become members of the Contra Costa County Employees Retirement Association (CCCERA) after December 31, 2012, retirement benefits are governed by the California Public Employees Pension Reform Act of 2013 (PEPRA), (Chapters 296, 297, Statutes of 2012). To the extent PEPRA conflicts with any provision of this Agreement, PEPRA will govern. B. For employees who become members of the Contra Costa County Employees Retirement Association (CCCERA) after December 31, 2012, the cost of living adjustment to the retirement allowance will not exceed two percent (2%) per year, and the cost of living adjustment will be banked. C. The County will seek legislation amending the County Employees Retirement Law of 1937 to clarify that the current Tier III disability provisions apply to employees who, under PEPRA, become New Members of CCCERA. The Association will support the legislation, in addition to the County, by calling and sending a letter (on Association letterhead) in support of the bill to the state legislator sponsoring the bill, on or before the date specified by the County. In addition, if requested by the County, the Association will testify in support of the bill before the state legislative committees considering the bill. SECTION 24– DEPUTY PUBLIC DEFENDER FIXED-TERM CLASSIFICATION A. The Deputy Public Defender Fixed-Term (25WB) attorney class is ineligible for the following benefits: 1. Longevity Pay Plan 2. Management Life Insurance 3. Management Long-Term Disability B. Employees in the Deputy Public Defender Fixed-Term Attorney class will be credited hours paid administrative leave each January 1, subject to the provisions of the MOU. SECTION 25 - TRAINING AND PROFESSIONAL EXPENSE REIMBURSEMENT 25.1 Deputy Public Defender Professional Expenses. The County shall reimburse each Deputy Public Defender up to a maximum of one thoursand and two hundred dollars ($1,200) for each two (2) year period beginning on January 1, 2022, for the following types of expenses: membership dues in legal, professional associations; purchase of legal publications; legal on -line computer services; and training and travel costs for educational courses related to the duties of a Deputy Public Defender; and software and hardware from a standardized County approved list or with Department Head approval, provided each Deputy Public Defender complies with the provisio ns of the Computer Use and Security Policy adopted by the Board of Supervisors. SECTION 24– DEPUTY PUBLIC DEFENDER FIXED-TERM CLASSIFICATION CCC Defenders’ Association -73- 2022 – 2026 MOU The County will pay, on behalf of Deputy Public Defenders, California State Bar membership dues (but not penalty fees) and for criminal specialization fees. To be eligible, an employee must be employed as a permanent Deputy Public Defender with the Contra Costa County Public Defenders’ Office as of Janua ry 1 of each calendar year. The Office of the Public Defender will notify the Auditor-Controller by January 10th of each year the count of eligible attorneys and the amoun t to be paid to the State Bar. The Auditor-Controller will prepare one check to the State Bar of California for annual membership dues by January 20th. The Office of the Public Defender will process payment a nd any required documentation to the State Bar of California by January 30, of each year. 25.2 Public Defender Investigator Professional Expenses. The County shall reimburse each Public Defender Investigator up to a maximum of two hundred fifty dollars ($250) each fiscal year for the following types of expenses: membership dues in investigation/legal/professional associations; purchase of investigati on/legal publications; and training travel costs for educational courses related to the duties of a Public Defender Investigator; and software and hardware from a standardized County approved list or with Department Head approval, provided each Public Defe nder Investigator complies with the provisions of the Computer Use and Security Policy adopted by the Board of Supervisors. Effective January 1, 2022, the maximum reimbursement amount will be increased to one thousand and two hundred dollars ($1,200) for each two (2) year period. This increase will be funded from the Association’s portion of funds under Section 43—Non-Healthcare/Non-General Wage Re-Opener. 25.3 Deputy Public Defender Law School Student Loan Reimbursement Program. A. Eligibility: Employees first employed in the classifications of Deputy Public Defender Special Assignment and Deputy Public Defender Fixed-Term, Deputy Public Defender I and/or Deputy Public Defender II and/or Deputy Public Defender III. Payments will only be made to employees in paid status as of July 1, 2014, and thereafter. B. Qualifying amounts and terms: The employee must satisfy all of the following criteria to be eligible for any payments through th is Law School Student Loan Reimbursement Program. i. First Payment: The employee must be hired as a permanent Deputy Public Defender Fixed-Term, Deputy Public Defender I or II or III, and worked as a permanent Deputy Public Defender Fixed-Term, Deputy Public Defender I, II, Ill, or IV for at least three (3) consecutive years from date of hire to be eligible for the first payment. Upon completion of the third SECTION 24– DEPUTY PUBLIC DEFENDER FIXED-TERM CLASSIFICATION CCC Defenders’ Association -74- 2022 – 2026 MOU consecutive year of employment as a Deputy Public Defender Fixed - Term, Deputy Public Defender I, II, Ill, or IV, the employee may receive $2,000 for purposes of reimbursement for law school student loan payments. ii. Second Payment: For an employee who entered County service as a permanent Deputy Public Defender Fixed -Term, Deputy Public Defender I or II or III, the employee must work as a Deputy Public Defender I, II, Ill, or IV during the fourth year of employment from date of hire to be eligible for the second payment. Upon completion of four (4) years of employment with the County as a permanent Deputy Public Defender, the employee may receive $3,000 for purposes of reimb ursement for law school student loan payments. iii. Third Payment: For an employee who entered County service as a permanent Deputy Public Defender Fixed-Term, Deputy Public Defender I or II or III, the employee must work as a Deputy Public Defender I, II, Ill, or IV during the fifth year of employment from date of hire to be eligible for the third payment. Upon completion of five (5) years of employment with the County as a permanent Deputy Public Defender, the employee may receive $4,000 for purposes of reimbursement for law school student loan payments. iv. Fourth Payment: For an employee who entered County service as a permanent Deputy Public Defender Fixed -Term, Deputy Public Defender I or II or III, the employee must work as a Deputy Public Defender I, II , Ill, or IV during the sixth year of employment from date of hire to be eligible for the fourth payment. Upon completion of six (6) years of employment with the County as a permanent Deputy Public Defender, the employee may receive $6,000 for purposes of reimbursement for law school student loan payments. v. For employees employed less than forty hours per week, the law school reimbursement amount shall be adjusted proportionately to the percentage of time the person is actively working throughout the respective year. vi. For each claim of reimbursement, employee must supply d ocumentation reflecting the existence of an outstanding student loan. vii. This program is not available to attorneys who have paid off their law school student loans or to those attorneys who did not incur law school student loans. viii. The law school student loan reimbursement program will not exceed $15,000 for any one person. ix. The law school student loan reimbursement payments are subject to applicable state and federal withholding, if any. SECTION 26 - COMPUTER VISION CARE (CVC) USERS EYE EXAMINATION CCC Defenders’ Association -75- 2022 – 2026 MOU SECTION 26 - COMPUTER VISION CARE (CVC) USERS EYE EXAMINATION Employees shall be eligible to receive an annual eye examination on County time and at County expense in accordance with the following conditions: A. Eligible employees must use a video display terminal at least an average of two hours per day as certified by their department. B. Eligible employees who wish an eye examination under this program should request it through the County Human Resources Department, Benefits Division, who will arrange for eye examinations and monitor the results on a County-wide basis. C. Should prescription CVC glasses be prescribed for an employee following an eye examination, the County agrees to provide, at no cost, the basic coverage including a fifty dollar ($50) frame and single vision lenses. Employees may, through individual arrangement between the employee and his/her doctor, and solely at the employee's expense, include bifocal, trifocal or blended lenses and other care, services or materials not covered by the plan. The basic plan coverage, including the examination, may be credited toward the employee enhanced benefit. SECTION 27 – VEHICLE COSTS 27.1 Reimbursement for Use of Personal Vehicle. The mileage allowance for use of personal vehicles on County business shall be paid according to the rates allowed by the Internal Revenue Service and shall be adjusted to reflect changes in this rate on the date it becomes effective or the first of the month following announcement of the changed rate by the Internal Revenue Service, whichever is later. 27.2 Charge For Use of Home Garaged County Vehicle. Employees hired after July 1, 1994 who are assigned vehicles to garage at home will be charged the IRS mileage rate for all commute miles driven outside the limits of Contra Costa County that exceed thirty (30) miles round-trip in any one day. 27.3 Investigator Use of County Cars. The Office of Public Defender will continue the current policy regarding the use of cars by Public Defender Investigators. SECTION 28 - PAY WARRANT ERRORS If an employee receives a pay warrant which has an error in the amount of compensation to be received and if this error occurred as a result of a mistake by the Auditor-Controller's Department, it is the policy of the Auditor-Controller's Department that the error will be corrected and a new warrant issued within forty-eight (48) hours, exclusive of Saturdays, Sundays and holidays from the time the Department is made aware of and verifies that the pay warrant is in error. If the pay warrant error has CCC Defenders’ Association -76- 2022 – 2026 MOU occurred as a result of a mistake by an employee (e.g. payroll clerk) other than the employee who is receiving the pay, the error will be corrected as soon as po ssible from the time the department is made aware that p ay warrant is in error. Pay errors in employee pay shall be corrected as soon as possible as to current pay rate but that no recovery of either overpayments or underpayments to an employee shall be m ade retroactively except for the two (2) year period immediately preceding discovery of the pay error. This provision shall apply regardless of whether the error was made by the employee, the appointing authority or designee, the Director of Human Resources or designee, or the Auditor-Controller or designee. Recovery of fraudulently accrued over or underpayments are excluded from this section for both parties. When the County notifies an employee of an overpayment and proposed repayment schedule and the employee wishes to meet with the County, a meeting will be held at which time a repayment schedule shall be determined. A repayment schedule will be no longer than three times (3) the length of time the overpayment occurred. If requested by the employee, a Association representative may be present at a meeting with management to discuss a repayment schedule in the case of overpayments to the employee. SECTION 29 - FLEXIBLE STAFFING Certain positions may be designated by the Director of Human Resources a s flexibly staffed positions. Positions are generally allocated at the first level of the job series when vacated. When the position is next filled and an incumbent of one of these positions meets the minimum qualifications for the next higher level and has met appropriate competitive requirements he or she m ay then be promoted to the next higher classification within the job series without need of a classification study. If the Public Defender’s Department verifies in writing that an administrative or c lerical error was made in failing to submit the documents needed to promote an employee on the first of the month when eligible, said appointment shall be made retroactive to the first of the month when eligible. An employee who is denied a promotion to a flexibly staffed position may appeal such denial to the Merit Board. SECTION 30 - PERSONNEL FILES An employee shall have the right to inspect and review any official record(s) relating to his or her performance as an employee or to a grievance concerni ng the employee which is kept or maintained by the County in the employee's personnel file in the Human Resources Department or in the employee's personnel file in their Department. The employee’s Association representative, with written authorization by the employee, shall also have the right to inspect and review any official record(s) described above. The contents of such records shall be made available to the employee and/or the employee’s Association representative, for inspection and review at reaso nable intervals during the regular business hours of the County. Employees shall be permitted to review their personnel files at the Personnel office during their working hours. For those employees whose work hours do not coincide with the County’s business hours, management shall provide a copy of the employ ee’s personnel file for the employee’s review. The custodian of records will certify that the copy is a true and correct copy of the original file. SECTION 30 - PERSONNEL FILES CCC Defenders’ Association -77- 2022 – 2026 MOU The County shall provide an opportunity for the em ployee to respond in writing to any information which is in the employee’s personnel file about which he or she disagrees. Such response shall become a perm anent part of the employee's personnel record. The employee shall be responsible for providing the written responses to be included as part of the employee's official personnel file. This section does not apply to the records of an employee relating to the investigation of a possible criminal offense, medical records and information or letters of reference. Counseling memos, which are not disciplinary in nature, are to be retained in the file maintained by the employee's supervisor or the person who issued the counseling memo and are not to be transferred to the employee's central file which is normal ly retained by the Human Resources Department unless such memos are subsequently used in conjunction with a disciplinary action such as a letter of reprimand. All documents pertaining to disciplinary actions shall be placed in the employee's official personnel file within five (5) work days after the time management becomes aware of the incident and has completed its investigation as to whether the employee is culpable and shall be date stamped or dated at time of entry. This section is not intended to include supervisor's notes or reminders of specific incide nts or ongoing reports such as attendance records. Generally, such investigations should be completed within thirty (30) calendar days of the date management becomes aware of the incident(s), it bein g understood that under certain circumstances such as th e unavailability of witnesses or the possibility of a criminal act having been committed may cause the investigation to take longer than the aforementioned thirty (30) days. Copies of written reprimands or memoranda pertaining to an employee's unsatisfactory performance which are to be placed in the employee's personnel file shall be given to an employee who shall have the right to respond in writing to said documents. Letters of reprimand are subject to the grievance procedure but shall not be processed past Step 3. If a letter of reprimand is used in a subsequent discharge, su spension or demotion of the employee, the validity of the letter of reprimand may be considered at any arbitration of the subsequent disciplinary action. Copies of letters of commendation which are to be placed in the employee's personnel file will be given to the employee. Employees have the right to review their official personnel files which are maintained in the Human Resources Department or by their departments. In a case involving a grievance or disciplinary action, the employee's designated representative may also review his/her personnel file with specific written authorization from the employee. The County shall supply the Association with lists of official personnel files and locations. Derogatory material in an employee's personnel file over two years old will not be used in a subsequent disciplinary action unless directly related to the action upon which the discipline is taken. Derogatory material does not include p rior suspensions, demotions or dismissals for cause. SECTION 31 - SERVICE AWARDS CCC Defenders’ Association -78- 2022 – 2026 MOU SECTION 31 - SERVICE AWARDS The County shall continue its present policy with respect to service awards including time off provided, however, that the type of award given shall be at the sole discret ion of the County. The following procedures shall apply with respect to service awards: A. Presentation Before the Board of Supervisors. An employee with twenty (20) or more years of service may go before the Board of Supervisors to receive his/her Service Award. When requested by a department, the Human Resources Department will make arrangements for the presentation ceremony before the Board of Supervisors and notify the department as to the time and date of the Board meeting. B. Service Award Day Off. Employees with fifteen (15) or more years of service are entitled to take a day off with pay at each five (5) year anniversary. SECTION 32 – REIMBURSEMENT FOR MEAL EXPENSE Employees shall be reimbursed for meal expenses under the following circumstances and in the amount specified: A. When the employee is required by his/her Department Head to attend a meeting concerning County business or County affairs. B. When the employee is required to be out of his/her regular or normal work area during a meal hour because of a particular work assignment. C. When the employee is required to stay o ver to attend consecutive or continuing afternoon and night sessions of a board or commission. D. When the employee is required to incur expenses as host for official guests of the County, work as members of examining boards, official visitors, and speakers or honored guests at banquets or other official functions. E. When the employee is required to work three (3) or more hours of overtime or scheduled to work overtime with less than t wenty-four (24) hours notice; in this case he or she may be reimbursed in accordance with the Administrative Bulletin on Expense Reimbursement. Meal costs will be reimbursed only when eaten away from home or away from the facility in the case of employees at twenty-four (24) hour institutions. SECTION 33 - COMPENSATION FOR LOSS OR DAMAGE TO PERSONAL PROPERTY SECTION 34 - UNFAIR LABOR PRACTICE CCC Defenders’ Association -79- 2022 – 2026 MOU The loss or damage to personal property of employees is subject to reimbursement under the following conditions: A. The loss or damage must result from an event which is not normally encountered or anticipated on the job and which is not subject to the control of the employee. B. Ordinary wear and tear of personal property used on the job is not compensated. C. Employee tools or equipment provided without the express approval of the Department Head and automobiles are excluded from reimbursement. D. The loss or damage must have occurred in the line of duty. E. The loss or damage was not a result of neglige nce or lack of proper care by the employee. F. The personal property was necessarily worn or carried by the employee in order to adequately fulfill the duties and requirements of the job. G. The loss or damage to employee’s eyeglasses, dentures or other prosthetic devices did not occur simultaneously with a job connected injury covered by Workers' Compensation. H. The amount of reimbursement shall be limited to the actual cost to repair damages. Reimbursement for items damaged beyond repair shall be limited to the actual value of the item at the time of loss or damage but not more than the original cost. I. The burden of proof of loss rests with the employee. J. Claims for reimbursement must be processed in accordance with the Administrative Bulletin on Compensation for Loss or Damage to Personal Property. SECTION 34 - UNFAIR LABOR PRACTICE Either the County or the Association may file an unfair labor practice as defined in Board of Supervisor's Resolution 81/1165 against the other. Allegations of an unfair labor practice, if not resolved in discussions between the parties within thirty (30) work days from the date of receipt, may be heard and decided by a mutually agreed upon impartial third party. SECTION 35 - PERMANENT PART-TIME EMPLOYEES 35.1 Benefits. Permanent part-time employees receive prorated vacation and sick leave benefits. They are eligible for health, dental and life insurance benefits at corresponding premium rates providing they work at least fifty percent (50%) of full-time. SECTION 36 – DEPUTY PUBLIC DEFENDER SPECIAL ASSIGNMENT - EXEMPT & TEMPORARY EMPLOYEES CCC Defenders’ Association -80- 2022 – 2026 MOU If the employee works at least fifty percent (50%) of full-time, County retirement participation is also included. 35.2 Hours. Permanent part-time employees who wish to have the hours of their position increased, must so request in writing. These requests mu st be received by the employee's department during the month of January and/or July for the duration of this MOU. Departments reviewing these requests will evaluate them within thirty (30) days of their receipt by considering the actual hours assigned to and worked by the employee during the previous six (6) months and the anticipated continuing need from their assignment on an increased basis. Those requests which are approved by the department for an increase in hours will be submitted for consideration by the County as a P300 request within an additional sixty (60) days. Nothing contained herein shall conflict with layoff/reemployment provisions. SECTION 36 – DEPUTY PUBLIC DEFENDER SPECIAL ASSIGNMENT - EXEMPT & TEMPORARY EMPLOYEES 36.1 Deputy Public Defender Special Assignment-Exempt (25W2) Employees. A. The class of Deputy Public Defender Special Assignment is exempt from the merit system. Individuals appointed to this class are employed for a three-month limited term assignment that can be termin ated at any time. Compensation for this class is based on a monthly rate of pay that is pro- rated for any partial month of work. Upon approval by the Public Defender, appointments may be renewed for additional three -month limited terms, but in no case will additional appointments exceed a total of thirty-nine (39) months of employment. B. Deputy Public Defender Special Assignment-Exempt employees are entitled generally only to the benefits set forth in this Section 36.1 and Section 36.4. If a pay or benefit that is described in this MOU does not specifically reference Deputy Public Defender Special Assignment- Exempt, then the pay or benefit does not apply to employees in this class. 1. Employees are entitled to accrue paid time off (PTO) at the rate of 3.33 hours per month. Accruals begin on the date of ap pointment. Accruals for portions of a month will be calculated on the same basis as for partial compensation. PTO may be taken in one minute increments, but may not be taken during the first month o f employment. The maximum amount of PTO that employees may accrue is eighty (80) hours. On separation from County service, an employee will be paid for any unused paid time off, not to exceed eighty (80) hours. If an employee in the Deputy Public Defend er Special Assignment-Exempt classification is appointed to a Public Defender I, II, III, or IV position, any accrued PTO shall be converted to vacation hours and subject to the provisions of this MOU relating to vacation. SECTION 36 – DEPUTY PUBLIC DEFENDER SPECIAL ASSIGNMENT - EXEMPT & TEMPORARY EMPLOYEES CCC Defenders’ Association -81- 2022 – 2026 MOU 2. Employees will accrue sick leave at the rate of eight (8) hours per month. Employees are subject to the rules governing use of sick leave that are set forth in Section 12 of this MOU. 3. Employees are entitled to observe the holidays identified in Section 10 of this MOU. 4. In recognition of the fact that employees in this class are not entitled to overtime, employees will be credited with twenty (20) hours of paid personal leave at the beginning of each three-month appointment. The maximum amount of paid personal leave that employees may accrue is eighty (80) hours. This paid personal leave is separate from PTO. Employees will not be paid for any unused paid personal leave upon separation from County service. 5. Health Benefits for Employees in the Classification of Deputy Public Defender – Special Assignment-Exempt: For the plan year that begins on January 1, 2018, employees in this classification will have access to the County Selected High Deductible Health Plan. If an employee achieves twelve consecutive months of County employment in this classification during or prior to the plan year that begins on January 1, 2018, or thereafter during the term of this MOU, the employee will be eligible to access prospectively the medical plans and medical plan subsidies set forth in 16.7.A. and 16.7.B. of this MOU. 6. Employees are entitled to payment of California State Bar membership dues and criminal specialization fees pursuant to Section 25.1 of this MOU. 36.2 Temporary Employee Leave Benefits. In addition to the limitations of Temporary Employment in the DEFINITIONS section of this MOU, if a pay or benefit that is described in this MOU does not specifically reference Temporary Employee, then the pay or benefit does not apply to temporary employees. A. Crediting and Maximum Accumulation of Paid Time Off. On the first of the month following a temporary employee’s completion of two thousand eighty (2080) straight time hours worked, he or she shall be credited with forty (40) hours of “paid time off” (“PTO”). Forty (40) hours paid time off credit is the maximum amount an employee may have at any time. B. Use of Paid Time Off. Paid time off shall not be taken until credited per subsection 36.2 paragraph A (Crediting and Maximum Accumulation of Paid Time Off) above. C. Payoff at Separation. If a temporary employee terminates his/her County employment (separates from County service), the employee shall be paid all currently “credited” PTO hours, as described in subsection 36.2 SECTION 36 – DEPUTY PUBLIC DEFENDER SPECIAL ASSIGNMENT - EXEMPT & TEMPORARY EMPLOYEES CCC Defenders’ Association -82- 2022 – 2026 MOU paragraph A (Crediting and Maximum Accumulation of Paid Time Off) and, in addition, shall be paid off for that port ion of PTO hours earned but not credited on the basis of that portion of the straight time hours worked (“STHW”) toward the next increment of two thousand eighty (2080) straight time hours required for crediting of PTO. The formula for the earned but not credited payoff is: STHW divided by 2080 multiplied by 40 multiplied by the current hourly pay rate at separation. D. Appointment to a Permanent Position. If a temporary employee is appointed to a permanent position, the credited PTO hours and the earned but not yet credited PTO hours (as described in paragraph 36.2 paragraph C [Payoff at Separation] above) shall be converted to vacation hour and subject to the provisions of this Memorandum of Understanding relating to Vacation. When a temporary employe e is appointed to a permanent position, the employee shall be allowed to use the earned paid time off hours during the first six (6) months of employment in a permanent position. 36.3 Temporary Employee Step Placement. A. New Employees. The anniversary date of a new temporary employee is the first day of the calendar month after the calendar month when the employee successfully completes one thousand forty (1040) straight time hours. B. Initial Step Placement. New temporary employees shall generally be appointed at the minimum step of the salary range established for the particular class of position to which the appointment is made. However, the appointing authority may fill a particular position a t a step above the minimum of the range if mutually agreeable guidelines have been developed in advance or the Director of Human Resources (or designee) offers to meet confer with the Association on a case by case basis each time prior to formalizing the appointment. C. Increments within Range. The performance of each employee shall be reviewed after the employee has completed an additional two thousand eighty (2080) straight time hours of work. Advancement shall be granted on the affirmative recommendation of the appointing authority, based on satisfactory performance by the employee. The appointing authority may recommend denial of the increment or denial subject to one additional review at some specified date before the next anniversary which must be set at the time the original report is returned. Except as herein provided, increments within range shall not be granted more frequently than once a year, nor shall more than one (1) step within range increment be granted at one time. Increments shall not be granted to a temporary employee more frequently than after the first one thousand forty (1040) straight time hours worked and after each two thousand eighty (2080) additional straight time hours worked thereafter. In case an appointing authority recommends denial of the within range increment on some particular SECTION 37 - LUNCH PERIOD AND REST BREAKS CCC Defenders’ Association -83- 2022 – 2026 MOU anniversary date, but recommends a special salary review at some date before the next anniversary the special salary review shall not affect the regular salary review on the next anniversary da te. Nothing herein shall be construed to make the granting of increments mandatory on the County. If an operating department verifies in writing that an administrative or clerical error was made in failing to submit the documents needed to advance an employee to the next salary step on the first of the month when eligible, said advancement shall be made retroactive to the first of the month when eligible. 36.4 Deputy Public Defender Special Assignment-Exempt & Temporary Employee Grievances. Deputy Public Defender Special Assignment-Exempt and temporary employees covered by this Memorandum of Understanding may grieve only alleged vio lation of: A. Section 1 (Association Recognition); B. Subsection 5.1 (General Wages), and C. The terms of this Section 36. SECTION 37 - LUNCH PERIOD AND REST BREAKS A. Employees who are in a pay status during their lunch are on call during their lunch period. Employees who are not in a pay status during their lunch are on their own time during their lunch period. B. Employees shall be entitled to a rest break for each four (4) hours of work. Scheduling of rest breaks shall be determined by management. C. The terms of this section 37, Lunch Period and Rest Breaks, do not apply to Deputy Public Defenders. SECTION 38 - ADOPTION CCC Defenders’ Association -84- 2022 – 2026 MOU SECTION 38 - ADOPTION The provisions of this MOU shall be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is underst ood that where it is determined that an Ordinance is req uired to implement any of the foregoing provisions, said provisions shall be come effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. SECTION 39 - SCOPE OF AGREEMENT AND SEVERABILITY OF PROVISIONS 39.1 Scope of Agreement. Except as otherwise specifically provided herein, this MOU fully and completely incorporates the understanding of the parties hereto and constitutes the sole and entire agreement between the parties in any and all matters subject to meet and confer. Neither party shall, during the term of this MOU demand any change herein, provided that nothing herein shall prohibit the parties from changing the terms of this MOU by mutual agreement. Any past side letters or any other agreements that are not incorporated into or attached to this MOU are deemed expired upon approval of this MOU by the Board of Supervisors. The Association understands and agrees that the County is not obligated to me et and confer regarding wages, hours or conditions of employment during the term of this extended agreement, except as otherwise required by law. 39.2 Severability of Provisions. Should any section, clause or provision of this MOU be declared illegal, unlawful or unenforceable, by final judgment of a court of competent jurisdiction, such invalidation of such section, clause or provision shall not invalidate the remaining portions hereof, and such remaining portions shall remain in full force and effect for the duration of this MOU. 39.3 Personnel Management Regulations. Where a specific provision contained in a section of this MOU conflicts with a specific provision contained in a section of the Personnel Management Regulations, the provision of this MOU shall prevail. Those provisions of the Personnel Management Regulations within the scope of representation which are not in conflict with the provisions of this MOU and those provisions of the Personnel Management Regulations which are not within the sco pe of representation shall be considered in full force and effect. 39.4 Duration of Agreement. This Agreement will continue in full force and effect from July 1, 2022 to and including June 30, 2026. Nothing herein shall be interpreted or applied in a manner that precludes or impairs in any manner the retroactive implementation of provisions of this Agreement for which an effective date prior to adoption by the Board of Supervisors is expressly provided. SECTION 40 - FAIR LABOR STANDARDS ACT PROVISIONS The Fair Labor Standards Act, as amended, may govern certain terms and conditions of the employment of employees covered by this MO U. It is anticipated that compliance SECTION 41 – SAFETY IN THE WORKPLACE CCC Defenders’ Association -85- 2022 – 2026 MOU with the Act may require changes in some of the County policies and practices currentl y in effect or agreed upon. If it is determin ed by the County that certain working conditions, including but not limited to work schedules, hours of work, method of computing overtime, overtime pay entitlements or use, must be changed to conform with the Fair Labor Standards Act, such terms and conditions of employment shall not be controlled by this MOU but shall be subject to modification by the County to conform to the federal law, without further meeting and conferring. The County shall notify Association and meet and confer with the Association regarding the implementation of such modifications. SECTION 41 – SAFETY IN THE WORKPLACE The County shall expend every effort to see to it that the work performed under the terms and conditions of this MOU is performed with a maximum degree of safety consistent with the requirement to conduct efficient operations. The Department shall have a standing committee to address all issues related to employee safety, including the issuance of defensive tools. The committee shall be empowered to make recommendations directly to the Public Defender related to employee safety. The Committee shall consist of two representatives appointed by the Public Defender, two representatives appointed by the Association, and a representative of the County’s Risk Management Office to be invited to sit as needed as a non-decision making consultant. The deliberations of this Committee shall not be construed as meeting the requirements to meet and confer separately with the Association regarding any matter related to wages, hours, or working conditions. SECTION 42 - MISCELLANEOUS PROVISIONS 42.1 Professional Advisory Committee. The Professional Advisory Committee shall be continued. Said committee shall be composed of not more than two (2) employee representatives appointed by the Association and two (2) department representatives and shall meet at the request of either party, within a reasonable period of time. 42.2 Deferred Compensation. A. Employees represented by the Association will be eligible to participate in the County’s Deferred Compensation Plan. The County will contribute eighty-five dollars ($85) per month to the deferred compensation accounts of all employees in the Public Defenders’ Unit who participate in the County’s Deferred Compensation Plan. To be eligible for this contribution, qualifying employees must: 1. Complete a County interest form and return it to the Benefits Service Unit, 2. Deposit the Qualifying Base Contribution Amount indicated below in his/her deferred compensation account, and SECTION 42 - MISCELLANEOUS PROVISIONS CCC Defenders’ Association -86- 2022 – 2026 MOU 3. Maintain a minimum monthly contribution to the deferred compensation plan in the amount indicated below: Current Monthly Qualifying Base Contribution Amount Current Monthly Base Contribution Amount For Maintaining Incentive Eligibility $2,500 and below $2,501 - 3,334 $3,335 - 4,167 $4,168 - 5,000 $5,001 - 5,834 $5,835 - 6,667 $6,668 & above $250 $500 $750 $1000 $1500 $2000 $2500 $50 $50 $50 $50 $100 $100 $100 B. Only those contributions made to the Deferred Compensation Program as of the date the employee signs the County interest form qualify under the program as the “Qualifying Base Contribution Amount”. If for any reason an employee’s monthly contribution falls below the minimum amount required, the employee is no longer eligible for the County’s eighty-five dollar ($85) per month contribution and he/she must re-qualify for the contribution by again satisfying the above listed criteria. C. Special Benefit for Permanent Employees Hired on and after March 1, 2011: 1. Beginning on June 1, 2011, and for the term of this MOU, the County will contribute one hundred and fifty dollars ($150 ) per month to an employee’s account in the Contra Costa County Deferred Compensation Plan, or other tax-qualified savings program designated by the County, for employees who meet all of the following conditions: a. The employee must be hired by Contra Costa County on or after March 1, 2011. b. The employee must be appointed to a permanent position. The position may be either full time or part time, but if it is part time, it must be designated, at a minimum, as 20 hours per week. c. The employee must have been employed by Contra Costa County for at least 90 calendar days. d. The employee must contribute a minimum of twenty -five dollars ($25) per month to the Contra Costa County Deferred Compensation Plan, or other tax-qualified savings program designated by the County. SECTION 42 - MISCELLANEOUS PROVISIONS CCC Defenders’ Association -87- 2022 – 2026 MOU e. The employee must complete and sign the required enrollment form(s) for his/her deferred compensation account and submit those forms to the Human Resources Department, Employee Benefits Services Unit. f. The employee may not exceed the annual maximum contribution amount allowable by the United States Internal Revenue Code. D. No Cross Crediting: The amounts contributed by the employee and the County pursuant to Subsection C do not count towards the “Qualifying Base Contribution Amount” or the “Monthly Base Contribution Amount for Maintaining Incentive Eligibility” in Subsection A. Similarly, the amounts contributed by the employee and the County pursuant to Subsection A do not count towards the employee’s $25 per month minimum contribution required by Subsection C. D. Maximum Annual Contribution: All of the employee and County contributions set forth in Subsections A and C will be added together to ensure that the annual maximum contribution to the employee’s deferred compensation account does not excee d the annual maximum contribution rates set forth in the United States Internal Revenue Code. F. Deferred Compensation Plan – Loan Provision: On June 26, 2012, the Board of Supervisors adopted Resolution 2012/298 approving an amendment to the Deferred Compensation Plan Loan Program. The Contra Costa County Public Defenders Association (CCCPDA) became eligible to apply for loans through the Contra Costa County Deferred Compensation Program effective June 26, 2012. The following is a summary of the provisions of the loan program: 1. The minimum amount of the loan is $1,000. 2. The maximum amount of the loan is the lesser of 50% of t he employee’s balance or $50,000, or as otherwise provided by law. 3. The maximum amortization period of the loan is five (5) years. 4. The loan interest is fixed at the time the loan is originated and for the duration of the loan. The loan interest rate is th e prime rate plus one percent (1%). 5. There is no prepayment penalty if an employee pays the balance of the loan plus any accrued interest before the original amortization period for the loan. 6. The terms of the loan may not be modified after the employee enters into the loan agreement, except as provided by law. SECTION 42 - MISCELLANEOUS PROVISIONS CCC Defenders’ Association -88- 2022 – 2026 MOU 7. An employee may have only one loan at a time. 8. Payment for the loan is made by monthly payroll deduction. 9. An employee with a loan who is not in paid status (e.g. unpaid leave of absence) may make his/her monthly payments directly to the Plan Administrator by some means other than payroll deduction each month the employee is in an unpaid status (e.g. by a personal check or money order). 10. The Loan Administrator (MassMutual Life Insurance Company or its successor) charges a one-time $50 loan initiation fee. This fee is deducted from the employee’s Deferred Compensation account. 11. The County charges a one-time $25 loan initiation fee and a monthly maintenance fee of $1.50. These fees are paid by payroll deduction. E. Additional Contribution to Deferred Compensation Plan (pursuant to the funds referenced in Section 43 - Non-Healthcare/Non-General Wage Re-Opener): The County shall provide a monthly deferred compensation contribution to eligible employees in the Contra Costa County Defenders Associatio n who are enrolled in the County's deferred compensation program. Only permanent full-time or permanent part-time employees in a position designated at a minimum of twenty (20) hours per week who have been employed by the County for at least ninety (90) calendar days, will be eligible for the contribution. An employee will be considered enrolled in the County's deferred compensation program as long as they maintain a balance in such an account. Any newly hired employee who satisfies these requirements will also be eligible to receive this contribution on a go-forward monthly basis provided they open a deferred compensation account during the applicable year. For the 2021 contribution only, the additional contribution will be limited to eligible Public Defender Investigators Unit employees. The pro-rata amount for each Public Defender Investigators Unit employee will be determined by dividing $33,000 by the number of eligible Public Defender Investigators Unit employees enrolled in the County's deferred compensation program on October 10, 2021. This contribution amount will be distributed proportionately on a monthly basis, starting November 10, 2021, for the remainder of the 2021 calendar year. For all subsequent years, the additional contribution will be available to eligible employees in the Public Defender Investigators Unit and Deputy Public Defender-Fixed Term (Job Code - 25WB) classification. After funding the increased reimbursement amount effective January 1, 2022, under Section 25.2 - Public Defender Investigator Professional Expenses. SECTION 42 - MISCELLANEOUS PROVISIONS CCC Defenders’ Association -89- 2022 – 2026 MOU any remaining funds pursuant to Section 43 - Non-Healthcare/Non- General Wage Re-Opener, are to be applied to this contribution. The pro- rata amount for each employee is determined for the applicable year by dividing these remaining funds by the number of eligible employees in these positions who are enrolled in the County's deferred compensation program on January 1. Individual contributions are to be distributed on a monthly basis among all eligible employees starting with the following February 10 pay date through the following January 10 pay date. The parties acknowledge that the amount of each employee's pro-rata share is subject to change from year to year as the amount will be wholly dependent on the amount of remaining funds under Section 43 and the number of employees in these positions who are enrolled in the deferred compensation program at the time. The contribution under this subsection will be added to any existing amounts already deferred or contributed to the Contra Costa County Deferred Compensation Plan for the purpose of ensuring that the annual Plan maximum contributions as defined under IRS Code Section 457(b), or other tax qualified designated saving vehicle, are not exceeded. 42.3 State Bar Fingerprinting Requirement. New California Rule of Court 9.9.5, requires active licensed attorneys in California to be re-fingerprinted by April 30, 2019, without penalty. Employees who are active licensed attorneys may have their fingerprinting done via the Live Scan service in the Human Resources Department at no cost to the employee. If an employee chooses to obtain fingerprinting services from another provider, any costs of such services will be at the employee’s sole expense. SECTION 43 – NON-HEALTHCARE / NON-GENERAL WAGE RE-OPENER During the months of August through October, 2020, the Association may request to reopen this MOU for the limited purpose of negotiating over a specific and finite list of non-healthcare/non-general wage/non-lump sum issues identified by the Association and agreed upon by the County. The total cost to the County to address the issues that the Association requests to negotiate about during the re-opener will be limited to the Association’s share of $2 million that will be allocated among the nine unions of the 2018 Healthcare Coalition. The $2 million will be divided on a per capita basis of total union-represented employees per union as of October 1, 2018. These per capita figures will be provided to the County in one document by the Healthcare Coalition along with the request to reopen the MOU. The $2 million will have a start date no earlier than January 1, 2021. RECOMMENDATION(S): ADOPT Resolution No. 2023/65 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and the Contra Costa County Defenders' Association, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2022 through June 30, 2026. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and the Contra Costa County Defenders' Association is $990,000 for Fiscal Year 2022-2023, $1,039,500 for FY23-24, $1,091,475 for FY24-25, and $1,146,049 for FY25-26. Employees in the Deputy Public Defender series may exchange up to 1/3 of their annual vacation accruals for cash, at an estimated annual cost of $200,000. The Juneteenth Holiday will have an approximate cost of $1.3 million per year for all employee groups in the County. The Pandemic Service Relief Payment has an estimated one-time cost for the nine Coalition unions of approximately $16.3 million and a County-wide one-time cost of $22.8 million. BACKGROUND: The County began bargaining with the Union Coalition unions on April 18, 2022. A Tentative Agreement was reached between the County and the Defenders' Association on February 17, 2023. The Association ratified the Agreement on February 20, 2023. The resulting Memorandum of Understanding between the County and the Union, attached, includes modifications to wages, health care, and other benefit changes. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: David Sanford, Chief of Labor Relations (925) 655-2070 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.6 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Resolution No. 2023/65 approving Memorandum of Understanding between the County and the Contra Costa County Defenders' Association BACKGROUND: (CONT'D) In summary, those changes are: Duration of Agreement - Section 39.4 The term of the agreement is from July 1, 2022 through June 30, 2026. General Wages - Section 5.1 Effective February 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Note that pay increases for the Deputy Public Defender series already went into effect on August 1, 2022. Effective July 1, 2023, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2024, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). Effective July 1, 2025, the base rate of pay for all classifications represented by the Association will be increased by five percent (5.0%). COVID-19 Pandemic Service Relief Payment of up to $2,500. Compensation study langauge regarding a County-conducted study of the Public Defender Investigator II position. Medical, Life and Dental Care - Section 16 Amends dental plan design. Increases the health savings account County contribution from $625 to $750 annually for participants in the Kaiser High Deductible Health Plan. Medical Plan Cost Sharing for Active Employees reopener in 2024. Amended language for the existing Joint Labor/Management Benefits Committee Leave of Absence - Section 14 Clarifies and amends references to FMLA and CFRA throughout. Cleans up section to be consistent with the law. Sick Leave - Section 12 Amend langauge surrounding leave for pregnancy disability. Clarify that Workers' Compensation reimbursement rate is 75% for all employees. Various language clean up. Definition of Promotion and Transfer Updates current definitions to help ensure identified personnel transactions are processed consistently. Vacation Buy-Back - Section 11.7 Provides for vacation buy-back for employees in the Deputy Public Defender series hired on and after January 1, 2012. Law School Student Loan Reimbursement Program - Section 25.3 Include the Deputy Public Defender III classification in the existing loan reimbursement program. Compensatory Time - Section 7.3 Amend timeframe for selecting compensatory time. Incorporate or delete obsolete attachments, clean up language throughout. *Note that all financial benefits applied to the Deputy District Attorneys Association have already been applied to employees in the Deputy Public Defenders series as of August 1, 2022. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. AGENDA ATTACHMENTS MOU Resolution 2023/65 MINUTES ATTACHMENTS Sgined Resolution No. 2023/65 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/46 SUBJECT: Findings and Determination Concerning the Implementation of the Property Tax Administrative Cost Recovery Provisions of Revenue and Taxation Code section 95.3 A public hearing having been held during the Board of Supervisors' meeting of February 28, 2023, on implementation of the property tax cost recovery provisions of Revenue and Taxation Code section 95.3, as provided in Board of Supervisors' Resolution 97/129, the Board of Supervisors, and the Auditor-Controller, hereby make the following findings and determination. A. PROPERTY TAX ADMINISTRATIVE RECOVERY 1. On February 7, 2023, the Auditor-Controller filed with the Clerk of the Board of Supervisors a report of the 2021-2022 fiscal year property tax-related costs of the Assessor, Tax Collector, Auditor and Assessment Appeals Board, including the applicable administrative overhead costs permitted by federal circular A-87 standards, proportionally attributable to each local jurisdiction and Educational Revenue Augmentation Fund (ERAF) in Contra Costa County, in the ratio of property tax revenue received by each local jurisdiction and ERAF divided by the total property tax revenue received by all local jurisdictions and ERAFs in the county for the current fiscal year. The report included proposed charges against each local jurisdiction excepting school entities, for the local jurisdiction's proportionate share of such administrative costs. 2. On February 28, 2023, at the Board of Supervisors' meeting, a public hearing was held on the Auditor-Controller's report, notice of which was given as required by law and by Board of Supervisors' Resolution No. 97/129. 3. The report of the Auditor-Controller filed on February 7, is hereby adopted, and the Board of Supervisors and the Auditor-Controller find that amounts expressed in said report do not exceed the actual amount of 2021-2022 fiscal year property tax administrative costs proportionally attributable to local jurisdictions. 4. The additional revenue received by Contra Costa County on account of its 2021-2022 fiscal year property tax administrative costs pursuant to Revenue and Taxation Code section 95.3 shall be used only to fund the actual costs of assessing, equalizing, collecting, and allocating property taxes. An equivalent amount of the revenues budgeted to finance assessing, equalizing, collecting and allocating property taxes in fiscal year 2022-2023 may be reallocated to finance other County services. In the event that the actual 2022-2023 costs for assessing, collecting, equalizing and allocating property taxes plus allowable overhead costs are less than the amounts determined in the February 7, 2023 report by the Auditor-Controller, the difference shall be proportionally allocated to the respective local jurisdictions which paid property tax administration charges. B. FINDINGS AND DETERMINATION 1. No written objections were received by February 28, 2023 for the public hearing on the Auditor-Controller's report filed on February 7, 2023. 2. The property tax administrative costs proportionately attributable to each local jurisdiction for the 2021-22 fiscal year are as set forth in the Auditor-Controller's report filed on February 7, 2023 attached hereto as Exhibit A. 3. The amounts expressed in the Auditor-Controller's report are correct. 4. Notice as required by law was given of the public hearing on February 28, 2023. 5. The grounds stated herein to support findings are not exclusive and any findings may be supported on any lawful ground, whether or not expressed herein. 6. If any finding herein is held invalid, such invalidity shall not affect findings which can be given effect without the invalid provision, and to this end, the invalid finding is severable. So found and determined: ________________________________________ Robert Campbell Contra Costa County Auditor-Controller 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: February 28, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): OPEN a public hearing, previously fixed for February 28, 2023 at 9:30 a.m., on implementation of the property tax cost recovery provisions of Revenue and Taxation Code section 95.3; RECEIVE testimony and CLOSE the public hearing; ADOPT the report of the Auditor-Controller filed on February 7 of the 2021-2022 fiscal year property tax-related costs of the Assessor, Tax Collector, Auditor, and Assessment Appeals Board, including the proposed charges against each local jurisdiction, excepting school entities, for the local jurisdiction's proportionate share of such administrative costs; and ADOPT Resolution No. 2023/46 regarding the implementation of the property tax administrative cost recovery provisions of Revenue and Taxation Code section 95.3 for fiscal year 2022-2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.7 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Property Tax Administrative Cost Recovery RECOMMENDATION(S): (CONT'D) FISCAL IMPACT: The fiscal year 2021-2022 net cost of property tax administration was $15,704,078. This amounts to approximately 0.46% of all 2021-2022 property taxes levied countywide. This cost is allocated to each taxing entity in the County based on net revenues of each entity as a percentage of total revenues. School districts, community college districts, and the County Office of Education are exempt from cost recovery. As a result, the County absorbs the schools' share, which this year amounts to $7,490,762. The net recovery to the County is $6,370,447. Total cost of property tax administration $15,704,078 Exempt School share of costs -$7,490,762 County share of costs -$1,842,869 Net recovery to the County $6,370,447 BACKGROUND: In 1997, the Board adopted Resolution No. 97/129, which provides procedures for property tax administrative cost recovery. The recommended actions are necessary for implementation of Resolution No. 97/129 for the current fiscal year. CONSEQUENCE OF NEGATIVE ACTION: The County would not recover $6,370,447 in property tax administrative costs. AGENDA ATTACHMENTS Resolution 2023/46 Exhibit A: Auditor Controller's report filed on February 7, 2023 MINUTES ATTACHMENTS Signed REsolution No. 2023/461 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Traffic Resolution on February 28, 2023 by the following vote: AYES: NOES: ABSENT: TRAFFIC RESOLUTION NO. 2023/4528 ABSTAIN: Supervisorial District II SUBJECT: Prohibit stopping, standing, or parking at all times on a portion of Stone Valley Road (Road No. 4331A), Alamo area. The Contra Costa Board of Supervisors RESOLVES that: Based on recommendations by the County Public Works Department's Transportation Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established: Pursuant to Section 22507 of the California Vehicle Code, stopping, standing, or parking is hereby declared to be prohibited at all times on the south side of Stone Valley Road (Road No. 4331A), Alamo area, beginning at the center line of Glenwood Court (Road No. 4837E) and extending westerly a distance of 290 feet. MS:sr Orig. Dept: Public Works (Traffic) Contact: Monish Sen, 313-2187 cc: California Highway Patrol Sheriff Department TRAFFIC RESOLUTION NO. 2023/4528 I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: Monica Nino, Clerk of the Board of Supervisors and County Administrator By , Deputy RECOMMENDATION(S): ADOPT Traffic Resolution No. 2023/4528 to prohibit stopping, standing, or parking at all times on the south side of Stone Valley Road (Road No. 4331A), beginning at the center line of Glenwood Court (Road No. 4837E) and extending westerly a distance of 290 feet, as recommended by the Public Works Director, Alamo area. (District II) FISCAL IMPACT: No fiscal impact. BACKGROUND: District 2 Supervisor Andersen’s office contacted the Transportation Engineering Division reporting that a Glenwood Court resident was concerned with the visual obstruction created by Food Trucks parked in the gravel area shoulders on eastbound Stone Valley Road. The Town of Danville had recently restricted parking along their portions of Stone Valley Road immediately to the east, based on recommendations of the Administration of Monte Vista High School and others complaining about the food trucks parked in their sections of roadway. County Traffic Engineering staff responded by conducting site visits and observed multiple vehicles parked on and/or obstructing the eastbound bicycle lane, while it appeared they sought to patronize up to three different food trucks parked in the gravel area on the south side of Stone Valley Road, just west of Glenwood Court. Therefore, the Transportation Engineering Division recommends that parking be prohibited at this location in an effort to improve traffic safety. The California Vehicle Code Section 21211 prohibits any vehicle from stopping/impeding the normal and reasonable movement on any bikeway. Parking APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Monish Sen, 925.313.2187 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 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:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Prohibit stopping, standing, or parking at all times on a portion of Stone Valley Road (Road No. 04331A), Danville area. BACKGROUND: (CONT'D) prohibitions at this location should eliminate the obstructions in the bikeway and will assist local law enforcement in enforcing any parking violations that may occur. CONSEQUENCE OF NEGATIVE ACTION: Parking will remain unrestricted at this location. CLERK'S ADDENDUM Speakers: Leopold Nunez; Gustavo; Son of Leopold; Caller 5748; No Name Given; Andrew. AGENDA ATTACHMENTS Traffic Resolution 2023-4528 MINUTES ATTACHMENTS Signed: Traffic Resolution 2023-4528 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to submit a Rebuilding American Infrastructure with Sustainability and Equity (RAISE) grant application to the U.S. Department of Transportation for the San Pablo Dam Road Rehabilitation project, El Sobrante area. (District I) FISCAL IMPACT: No County match. The Department is seeking approximately $16.8 million in RAISE grant funding. BACKGROUND: The County often seeks State and Federal funding to augment local road funding, stretching local dollars to build improvements that would not be possible otherwise. The current opportunity is through the RAISE grant application administered by the U.S. Department of Transportation. Funds for the RAISE grant program are awarded on a competitive basis for surface transportation infrastructure projects that will have a significant local or regional impact. This program is referred to as the Local and Regional Project Assistance Program in the Infrastructure Investment and Jobs Act. Applications must be submitted by February 28, 2023. Staff recommends submitting the San Pablo Dam Road Rehabilitation project for RAISE funding consideration. This project aims to repair embankment structural deficiencies and rehabilitate the road pavement along San Pablo Dam Road between Tri Lane and the City of Orinda city limits. At several locations, the roadway exhibits local APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Jeff Valeros, 925.313.2031 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 2 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Grant application for the San Pablo Dam Road Rehabilitation project, El Sobrante area. BACKGROUND: (CONT'D) slope failures at its eastern embankment and pavement distress along the travel lanes and shoulders. The existing San Pablo Dam Road runs along and to the west of San Pablo Reservoir along the former rail right of way of the California/Nevada Railroad. The roadway section within the project limits comprises two 12-foot-wide travel lanes, 8-foot-wide paved shoulders, and 3-foot-wide unpaved outside shoulders. The road is designated as a route of regional significance by the County, as it is one of the main connectors between west and central Contra Costa County. It serves as a commuter route for many County residents, connecting travelers from Interstate 80 in the west to State Route 24 in the City of Orinda, and it serves as the primary commercial corridor for the El Sobrante community. CONSEQUENCE OF NEGATIVE ACTION: If staff is not authorized to submit a grant application, grant funding will not be available, which will delay the design and construction of the proposed project. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement of Assignment and Assumption of Contract and Consent for seven (7) agreements (both on-call and specific project based) from Quincy Engineering, Inc. (Quincy) to Consor North America, Inc. (Consor) to provide civil design and construction management services for specific County projects and civil engineering, structural engineering and construction management on-call services, effective December 12, 2022. Those agreements are as follows: - Project #0662-6R4128 – Danville Blvd./Orchard Court – Complete Streets Improvement Project (Design Services), County Public Works Contract ID #10324 - Project #0662-6R4128 – Construction Management for Danville Blvd/Orchard Court, County Public Works Contract ID #10968 - On-Call Civil Engineering Consulting Services (2019) (Term through May 7, 2023), County Public Works Contract ID #10317 - On Call Civil Engineering Consulting Services (2022) (Term through August 9, 2025), County Public Works Contract ID #10991 - On-Call Structural Engineering Consulting Services (2019) (Term through December 31, 2025), County Public Works Contract ID #10319 - On-Call Structural Engineering Consulting Services (2022) (Term through August 16, 2025), County Public Works Contract ID #11008, and - On-Call Construction Management Services, Countywide (Term through September 30, 2024), County Public Works Contract ID #10049 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Adelina Huerta, 925.313.2305 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 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:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Agreement Consenting to the Assignment of Seven Agreements to Consor North America, Inc., Countywide. RECOMMENDATION(S): (CONT'D) with no change to each individual consulting services agreement, contract terms or payment limits, Countywide. (Project Nos. Various) FISCAL IMPACT: Work performed under these contracts will be funded by local, state and federal funds for road and flood control projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require civil engineering, structural engineering and construction management services for road and flood control projects. After a solicitation process, Quincy was selected as one of several firms to provide civil and structural engineering services on an “on-call” basis. Quincy has augmented Public Works staff and provided both civil and structural engineering services when in-house expertise is not available on an as-needed basis. They have been used as an extension of Public Works staff during busy times when extra help is needed or when in-house expertise is not available. Quincy was also selected to provide civil design and construction management services for the Danville Boulevard-Orchard Court Complete Streets Improvements project in Alamo (Project #0662-6R4128), after completing a request for proposal solicitation and technical proposal process. Public Works successfully negotiated with Quincy to provide the civil design and construction management services for this project. Quincy and the County, for its Public Works Department, have entered into seven active consulting services agreements to provide the services described above. In May of 2019, Quincy was acquired by, and became a wholly owned subsidiary of Consor. On or about October 3, 2022, Quincy was merged into Consor, upon which Quincy shall cease and Consor will assume the obligations under Quincy’s active contracts. Approval to execute this Assignment and Assumption of Contract and Consent is necessary for the continuation of the services described above. All contract terms and payment limits for each Consulting Services Agreement will remain the same. Government Code Section 31000 and 4245 authorizes the County to contract for services, including the type of civil, structural and construction management services that Consor provides. CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors’ these contracts will no longer be in effect causing a delay to the design and construction of these various Public Works projects requiring civil engineering, structural engineering, and construction management services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a real property exchange agreement (Agreement) between the County and Stephens & Stephens X, LLC (Property Owner) to correct drainage easement boundaries in connection with the West Gap Project, Hercules area, pursuant to Streets and Highways Code Section 960. DETERMINE that the interest in the property being quitclaimed back to the Property Owner is no longer necessary for County or other public purposes. AUTHORIZE the Chair, Board of Supervisors, to execute a Quitclaim Deed (Agreement, Attachment 2) on behalf of the County, to quitclaim the County’s interest in the area to the Property Owner. AUTHORIZE the Public Works Director, or designee, to accept the Grant of Easement (Agreement, Attachment 1) on behalf of the County to acquire new easement rights necessary for the Project. DIRECT the Real Estate Division of the Public Works Department to cause the fully-executed Easement Deed and Quitclaim Deed to be recorded in the Official Records of Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Jessica Dillingham, 925.957.2453 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 4 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Exchange of Real Property between the County & Stephens & Stephens X, LLC, in connection w/the SR4 West Gap Project, Hercules area. (SCH No. 95043029) FISCAL IMPACT: 100% Contra Costa Transportation Authority Funds BACKGROUND: In 1998 the Contra Costa Transportation Authority (CCTA) and the County entered into Agreement No. 87 for the County to provide right of way services for the State Route 4 West Gap Project (hereinafter called “Project”). The terms of Agreement No. 87 included the County initially taking title for various property rights for the Project and to transfer those rights to the appropriate parties at a later date. Agreement No. 87 is on file at the Public Works Department. In February 2000, the County purchased real property identified as a portion of APN 358-030-027, as more particularly described in the Final Order of Condemnation, recorded on February 28, 2000, Document No. 2000-0039129 (hereinafter called “FOC”), from Yellow Freight, an Indiana Corporation, for the Project in the unincorporated area of Contra Costa County. The County acquired the property interests described in the FOC for drainage purposes. It has been determined that, during the construction phase of the Project, the drainage facilities were constructed outside the easement areas described in the FOC as Parcel 48 (56451-2 Drainage Easement) and Parcel 49 (56451-3 Drainage Easement). The Project cannot be transferred to Caltrans until this issue is resolved by acquiring new easement rights that correspond to the actual location of the drainage facilities. In order to correct this condition, the County will convey to the Property Owner the drainage easement areas acquired by the FOC as described in the Quitclaim Deed, and the Property Owner will convey new drainage easements to the County, described in the Easement Deed. The easement areas described in the Quitclaim Deed are not needed for the Project or any other County purpose, and the easement areas described in the Easement Deed are needed for the Project to ensure the drainage facilities fall within an easement of record. CCTA has directed County staff to convey and accept the Property at no cost to the Property Owner. The Property Owner will be reimbursed for certain expenses incurred in connection with this transaction. CONSEQUENCE OF NEGATIVE ACTION: The County and CCTA would not have the appropriate rights necessary for the Project and the Project could not be transferred to Caltrans unless appropriate rights are otherwise acquired. AGENDA ATTACHMENTS Real Property Exchange Agreement MINUTES ATTACHMENTS Signed: QuitClaim Deed 12946.0002/16369571.2 Page 1 of 3 CONSENT TO ASSIGNMENT This consent to assignment (“Consent”) is dated March 1, 2023, and is between the COUNTY OF CONTRA COSTA, a political subdivision of the State of California (the “County”) on the one hand, and PACIFIC STATES AVIATION, INC. (“Tenant”), ROBERT B. THOMPSON, TRUSTEE OF THE THOMPSON FAMILY RESTATED TRUST (“Assignor”), and STRIPES – US HOLDINGS, LLC (“Assignee”) on the other. RECITALS: A. County and Tenant are parties to the Amended and Restated Lease dated February 28, 2006 (“Lease”), pursuant to which Tenant leased from County the real property commonly known as 51 John Glenn Drive, Concord, California, as more fully described in the Lease. B. Assignor is the sole shareholder of Tenant. Pursuant to a Stock Purchase Agreement dated April 29, 2022, Assignor desires to transfer its ownership interest in the Tenant to Assignee. Such transfer is the “Assignment.” C. As consideration for the County entering into this Consent, Rashid Yahya, the sole member of the Assignee (“Guarantor”), is entering into a Guaranty of Lease dated March 1, 2023 (the “Guaranty”), under which the Guarantor is guarantying the prompt payment by Assignee of all rents and other amounts due under the Lease through February 28, 2028, and the faithful and prompt performance by Assignee of each and every term, condition and covenant of the lease that is to be kept and performed by Assignee, all as more particularly described in the Guaranty. The Guaranty is effective on the effective date of the Assignment. D. In accordance with the Lease, the Assignment is deemed a voluntary assignment of the Lease, which requires the prior written consent of County. The parties therefore agree as follows: AGREEMENT 1. Definitions Defined terms used but not defined in this Consent have the meaning ascribed to them in the Lease. 2. Consent 12946.0002/16369571.2 Page 2 of 3 In reliance on the representations and warranties of Assignor and Assignee set forth below and subject to execution and delivery of the Guaranty, the County consents to the Assignment. 3. Transaction Fee In accordance with Section 10 of the Lease, Tenant shall pay the County a Transaction Fee equal to $3,500.00. Such payment is a condition precedent to the effectiveness of this Consent. 4. Lease Unchanged The obligations of Tenant under the Lease are unchanged. This Consent does not amend the Lease. If there is a contradiction between the Lease and this Consent, the terms of the Lease will prevail. 5. Governing Law This Consent is governed by the laws of the State of California. 6. Representations and Warranties of Assignor and Assignee Assignor and Assignee each represent and warrant that: A. Following the Assignment, the use of the Premises will be unchanged and will not be inconsistent with the use permitted under the Lease. The Assignment does not require alteration of the Premises. B. Assignee’s intended use of the Premises will not increase the hazardous substance liability to the Premises and will not otherwise adversely affect the County’s interest in the Premises. C. Assignee has a good reputation in the business community in which it conducts its business, and its business reputation and business credit history is consistent with other business conducted on the Premises. D. Assignee is capable of operating a Fixed Base Operator business as contemplated by the terms of the Lease and has business experience and management ability that is equal to or greater than that of Assignor. E. Assignee’s financial condition is sufficient to support the obligations of Lessee under the Lease and any encumbrances secured by the Lease. F. The Assignment will not result in a reduction in the Rent paid under the Lease. 12946.0002/16369571.2 Page 3 of 3 G. Assignor and Assignee have the legal right and authority to enter into this Consent and each has received all necessary approvals to do so. The parties are signing this Consent as of the date set forth in the introductory paragraph. COUNTY TENANT CONTRA COSTA COUNTY, a political Pacific States Aviation, Inc. Subdivision of the State of California By______________________________ By____________________________ Greg Baer Name Director of Airports Title By___________________________ Name Title RECOMMENDED FOR APPROVAL: ASSIGNOR By______________________________ By___________________________ Beth Lee Robert B. Thompson Assistant Director of Airports Trustee of the Thompson Family Restated Living Trust ASSIGNEE By___________________________ Rashid Yahya APPROVED AS TO FORM: By Thomas L. Geiger, County Counsel By______________________________ Kathleen M. Andrus, Deputy County Counsel RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or his designee, to execute on behalf of the County, a consent to the transfer of ownership of Pacific States Aviation, Inc. from its current owner, the Thompson Family Restated Living Trust, to the new owner, Stripes - US Holdings, LLC. FISCAL IMPACT: There is no negative impact on the General Fund. The Airport Enterprise Fund will continue to receive lease and other revenues provided for in the Lease. The County General Fund will continue to receive property, sales, and possessory interest tax revenues generated from the Lessees’ business. BACKGROUND: In February of 2006, the County entered into a ground lease with Pacific States Aviation, Inc. (PSA) to conduct Fixed Base Operator (FBO) services at Buchanan Field Airport (51 and 101 John Glenn Drive). As a part of the lease, PSA is obligated to provide certain aeronautical services such as aircraft storage, fueling, ramp service, and maintenance of general aviation aircraft. In addition to the required FBO services being provided, PSA also owns and operates the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Beth Lee, 925-681-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 5 To:Board of Supervisors From:Greg Baer, Director of Airports Date:February 28, 2023 Contra Costa County Subject:Approval of Change in Ownership of Pacific States Aviation, a Buchanan Field Airport Tenant BACKGROUND: (CONT'D) most active flight school at Buchanan Field Airport. The current owner of PSA has entered into a stock purchase agreement with Stripes - US Holdings, LLC (Stripes) for the sale of PSA to Stripes. The sale of PSA has the effect of transferring ownership of the existing lease which requires the County’s consent. The new owner of PSA will be personally guaranteeing the financial obligations of PSA under the lease for five years. Stripes is a newly formed limited liability company that intends to continue to operate PSA as a FBO, as well as maintain their robust flight training program. Such services are a vital part to the economic engine and community benefits of a general aviation airport such as Buchan Field. CONSEQUENCE OF NEGATIVE ACTION: The owners of PSA will not be able to transfer ownership of the company. ATTACHMENTS PSA Consent to Assignment to Stripes THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/53 In The Matter of: ESTABLISH the rate per Equivalent Runoff Unit (ERU) for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2023–2024 and request that the Contra Costa County Flood Control and Water Conservation District (FC District) ADOPT an annual parcel assessment for drainage maintenance and the National Pollutant Discharge Elimination System (NPDES) Program, Countywide. The Board of Supervisors of Contra Costa County RESOLVES THAT; WHEREAS, under the Federal Water Pollution Control Act, prescribed discharges of stormwater require a permit from the appropriate California regional water quality board under the NPDES Program; and WHEREAS, the COUNTY of CONTRA COSTA (County) did apply for, and did receive, an NPDES permit, which requires the implementation of selected Best Management Practices (BMPs) to minimize or eliminate pollutants from entering stormwaters; and WHEREAS, it is the intent of the County to utilize funds received from its Stormwater Utility Area (SUA) for implementation of the NPDES Program and drainage maintenance activities; and WHEREAS, at the request of the County, the FC District has completed the process for formation of an SUA, including the adoption of the Stormwater Utility Assessment Drainage Ordinance NO. 93-47; and WHEREAS, the SUA and Program Group Costs Payment agreement between the County and the FC District requires that the County determine the rate to be assessed to a single ERU for the forthcoming fiscal year in the Unincorporated County; and NOW, THEREFORE BE IT RESOLVED, that the County Board of Supervisors does determine that the rate to be assigned to a single ERU for Fiscal Year 2023–2024 shall be set at $30. BE IT FURTHER RESOLVED, that the County Board of Supervisors does hereby request the FC District to adopt SUA 17 levies based on said amount. 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Laura Strobel, County Administrator's Office, Thomas L. Geiger, Chief Assistant County Counsel, Bob Campbell, County Auditor–Controller, Dorothy Lim, County Auditor-Controller’s Office, Allison Knapp, Deputy Public Works Director, Tim Jensen, Flood Control, Michelle Cordis, Flood Control, Michele Mancuso, County Watershed Program, Jennifer Joel, County Watershed Program, Michael Taylor, Flood Control, Catherine Windham, Flood Control RECOMMENDATION(S): ADOPT Resolution No. 2023/53 establishing a rate of $30 per Equivalent Runoff Unit (ERU) for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2023–2024 and requesting that the Contra Costa County Flood Control and Water Conservation District (FC District) adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, Countywide. FISCAL IMPACT: The 2023–2024 rate per ERU is the same as that set for fiscal year 2022–2023. Therefore, there will be no change in rate for Unincorporated County property owners. The unincorporated area of Contra Costa County will produce approximately $3,664,000, which will be used to implement the Unincorporated County’s Watershed Program. All associated costs funded 100% by Stormwater Utility Area 17 Funds. BACKGROUND: The Clean Water Program consists of the County, Contra Costa cities, and the FC District working together to prevent, reduce, or eliminate the discharge of pollutants into the storm drain system, including creeks and other natural waterways. The Clean Water Program was established in response to changes in the Federal Clean Water Act. The Program is known at the federal level as the National Pollutant Discharge Elimination System (NPDES) Program. In order to be in compliance APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Laura Strobel, County Administrator's Office, Thomas L. Geiger, Chief Assistant County Counsel, Bob Campbell, County Auditor–Controller, Dorothy Lim, County Auditor-Controller’s Office, Allison Knapp, Deputy Public Works Director, Tim Jensen, Flood Control, Michelle Cordis, Flood Control, Michele Mancuso, County Watershed Program, Jennifer Joel, County Watershed Program, Michael Taylor, Flood Control, Catherine Windham, Flood Control C. 6 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Adopt Resolution Requesting that the Flood Control District Adopt Annual Parcel Assessments for the County’s Watershed Program. Project #7517-6W7091 BACKGROUND: (CONT'D) with the current NPDES permit, Clean Water Program participants implement a Stormwater Management Plan stipulating a set of activities and a performance or service level. The Stormwater Management Plan is a major component of the Joint Municipal NPDES Stormwater Permit with the California Regional Water Quality Control Boards and is paid for with stormwater utility fee assessments. Adoption of the attached resolution will begin the annual process of assessment adoption. The Board of Supervisors is being asked to set a rate of $30 for one ERU in the Unincorporated County areas and to request that the FC District adopt the stormwater utility assessment. (The FC District is the only entity under state law with legal authority to assess this particular assessment.) The Public Works Department coordinates the County Watershed Program for the County. Examples of how the assessment is being spent in the current year include: 1. General drainage maintenance to remove debris and sediment from County storm drain systems, flood control channels, and creeks. 2. Targeted street sweeping throughout the County. 3. Work with County Building Inspection and Public Works inspectors and construction companies/contractors to reduce construction contaminants, such as paint, cement, oil/fuels, and soil erosion from entering storm drains and creeks. 4. Encourage Planners and the development community to use new designs that will reduce contaminated stormwater runoff. 5. Educate the public on the benefits of reducing pesticides and other toxic household product use and their proper disposal. 6. Educate County Engineers and Maintenance staff on flood control design, construction, and maintenance practices that protect water quality and preserve natural watershed habitats. 7. Inspection of industrial and commercial businesses for evidence that spill prevention, equipment maintenance and cleaning, waste handling and disposal, and other business practices are done in a manner that minimizes stormwater contamination. 8. Educate marina operators and their marina users through a marina program. CONSEQUENCE OF NEGATIVE ACTION: If the rate per ERU is not set for the coming fiscal year, funds will not be available for the County’s Watershed Program to comply with the Joint Municipal NPDES Stormwater Permit. The Regional Water Quality Control Boards have the authority to issue fines of up to $10,000 per day against those municipalities that do not comply with the Permit and fail to implement their Stormwater Management Plans. AGENDA ATTACHMENTS Resolution No. 2023/53 MINUTES ATTACHMENTS Signed: Resolution No. 2023/53 RECOMMENDATION(S): DENY the claim filed by Pacific Bell in the amount of $996,921.00, plus interest, in unitary property taxes paid for tax year 2019/20. FISCAL IMPACT: No fiscal impact. BACKGROUND: Pacific Bell (“Claimant”) has filed a claim for refund of property taxes against the County and a number of other counties, essentially alleging that the statutory formula used to calculate its property tax rate violates the California Constitution. In January 2023, Pacific Bell submitted a claim in the amount of $996,921.00. [The claim is provided in Attachment A.] The claim is for property taxes paid for tax year 2019/2020. Claimant requests interest on the requested refund amount. The claimant submitted refund claims for prior years based on the same allegation, which the County has denied. Other counties that have received similar refund claims from this claimant appear to have uniformly denied the claims. Santa Clara County recently prevailed before the Court of Appeal on the basis that the statutory tax rate imposed on property owned by this entity does not violate the California Constitution. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Rebecca Hooley, Assistant County Counsel, Laura Strobel, County Administrator's Office, Robert Campbell, Auditor-Controller C. 7 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:February 28, 2023 Contra Costa County Subject:Deny claim for unitary property taxes paid for tax year 2019/20 BACKGROUND: (CONT'D) ANALYSIS: Under the California Constitution, certain property owned or used by utilities and telecommunication companies, among others, is annually assessed by the State Board of Equalization ("BOE"). (Cal. Const., article XIII, § 19.) The amount of such "unitary property" assessments attributed to the County by the BOE are then taxed by the County in accordance with a statutory formula. (See Rev. & Tax. Code, § 100.) The Auditor-Controller uses the amount of unitary property assessments annually provided by the BOE to calculate the amount of taxes to be levied on these properties in accordance with a formula mandated by state law (Rev. & Tax. Code, § 100). Based on this formula, the unitary tax rate for 2019/20 was 1.6865%. The Auditor-Controller has confirmed that the rate was correctly calculated pursuant to the State law, and the Office of the State Controller has deemed it correct. Claimant argues that it is entitled to a partial refund of taxes on the grounds that they were illegally levied because the formula used to calculate the rate is unconstitutional. However, the County is given no discretion on its calculation of the unitary tax rate; it is a mandated formula set by the State. A recent decision from the California Court of Appeals has affirmed the constitutionality of the rate. (County of Santa Clara v. Sup. Ct. (2023) No. H049161) 87 Cal.App.5th 347.) For these reasons, the claim should be denied. CONSEQUENCE OF NEGATIVE ACTION: Failure to take the recommended action would result in interest continuing to accrue on a potential court-ordered refund of property taxes. ATTACHMENTS Attachment A - Claim of Pacific Bell RECOMMENDATION(S): DENY the claim filed by Sprint Spectrum LP in the amount of $220,399.68, plus interest, in unitary property taxes paid for tax year 2020/21. FISCAL IMPACT: No fiscal impact. BACKGROUND: Sprint Spectrum LP (“Claimant”) has filed a claim for refund of property taxes against the County and a number of other counties, essentially alleging that the statutory formula used to calculate its property tax rate violates the California Constitution. In January 2023, Sprint Spectrum LP submitted a claim in the amount of $220,399.68. [The claim is provided in Attachment A.] The claim is for property taxes paid for tax year 2020/21. Claimant requests interest on the requested refund amount. The claimant has submitted refund claims for prior years based on the same allegation, which the County has denied. Other counties that have received similar refund claims from this claimant appear to have uniformly denied the claims. Santa Clara County recently prevailed before the Court of Appeal on the basis that the statutory tax rate imposed on property owned by these entities does not violate the California Constitution. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Rebecca Hooley, Assistant County Counsel, Laura Strobel, County Administrator's Office, Robert Campbell, Auditor-Controller C. 8 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:February 28, 2023 Contra Costa County Subject:Deny claim for unitary property taxes paid for tax year 2020/21 BACKGROUND: (CONT'D) ANALYSIS: Under the California Constitution, certain property owned or used by utilities and telecommunication companies, among others, is annually assessed by the State Board of Equalization ("BOE"). (Cal. Const., article XIII, § 19.) The amount of such "unitary property" assessments attributed to the County by the BOE are then taxed by the County in accordance with a statutory formula. (See Rev. & Tax. Code, § 100.) The Auditor-Controller uses the amount of unitary property assessments annually provided by the BOE to calculate the amount of taxes to be levied on these properties in accordance with a formula mandated by state law (Rev. & Tax. Code, § 100). Based on this formula, the unitary tax rate for 2020/21 is 1.8320%. The Auditor-Controller has confirmed that the rate was correctly calculated pursuant to the State law, and the Office of the State Controller has deemed it correct. Claimant argues that it is entitled to a partial refund of taxes on the grounds that they were illegally levied because the formula used to calculate the rate is unconstitutional. However, the County is given no discretion on its calculation of the unitary tax rate; it is a mandated formula set by the State. A recent decision from the California Court of Appeals has affirmed the constitutionality of the rate. (County of Santa Clara v. Sup. Ct. (2023) 87 Cal.App.5th 347.) For these reasons, the claim should be denied. CONSEQUENCE OF NEGATIVE ACTION: Failure to take the recommended action would result in interest continuing to accrue on a potential court-ordered refund of property taxes. ATTACHMENTS Attachment A - Claim of Sprint Spectrum LP RECOMMENDATION(S): DENY the claims filed by Pacific Bell, AT&T Corp, and AT&T Mobility LLC in the total amount of $2,134,617.00, plus interest, in unitary property taxes paid for tax year 2021/22. FISCAL IMPACT: No fiscal impact. BACKGROUND: Pacific Bell, AT&T Corp, and AT&T Mobility LLC (collectively, “Claimants”) have filed claims for refund of property taxes against the County and a number of other counties, essentially alleging that the statutory formula used to calculate their property tax rate violates the California Constitution. In January 2023, Pacific Bell submitted a claim in the amount of $1,239,369.00, AT&T Corp submitted a claim in the amount of $47,963.00, and AT&T Mobility LLC submitted a claim in the amount of $847,285.00. [The claims are provided in Attachments A-C.] The claims, in the collective amount of $2,134,617.00, are for property taxes paid for tax year 2021/22. Claimants request interest on the requested refund amounts. Some of these claimants have submitted refund claims for prior years based on the same allegation, which the County has denied. Other counties that have received similar refund claims from these claimants appear to have uniformly denied the claims. Santa Clara County recently prevailed before the Court of Appeal on the basis that the statutory tax rate imposed on property owned by these entities does not violate the California Constitution. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Rebecca Hooley, Assistant County Counsel, Laura Strobel, County Administrator's Office, Robert Campbell, Auditor-Controller C. 9 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:February 28, 2023 Contra Costa County Subject:Deny claims for unitary property taxes paid for tax year 2021/22 BACKGROUND: (CONT'D) ANALYSIS: Under the California Constitution, certain property owned or used by utilities and telecommunication companies, among others, is annually assessed by the State Board of Equalization ("BOE"). (Cal. Const., article XIII, § 19.) The amount of such "unitary property" assessments attributed to the County by the BOE are then taxed by the County in accordance with a statutory formula. (See Rev. & Tax. Code, § 100.) The Auditor-Controller uses the amount of unitary property assessments annually provided by the BOE to calculate the amount of taxes to be levied on these properties in accordance with a formula mandated by state law (Rev. & Tax. Code, § 100). Based on this formula, the unitary tax rate for 2021/22 is 1.8168%. The Auditor-Controller has confirmed that the rate was correctly calculated pursuant to the State law, and the Office of the State Controller has deemed it correct. Claimants argue that they are entitled to a partial refund of taxes on the grounds that they were illegally levied because the formula used to calculate the rate is unconstitutional. However, the County is given no discretion on its calculation of the unitary tax rate; it is a mandated formula set by the State. A recent decision from the California Court of Appeals has affirmed the constitutionality of the rate. (County of Santa Clara v. Sup. Ct. (2023) 87 Cal.App.5th 347.) For these reasons, the claims should be denied. CONSEQUENCE OF NEGATIVE ACTION: Failure to take the recommended action would result in interest continuing to accrue on a potential court-ordered refund of property taxes. ATTACHMENTS Attachment A - Claim of Pacific Bell Attachment B - Claim of AT&T Corp Attachment C - Claim of AT&T Mobility LLC RECOMMENDATION(S): DENY the claims filed by Robert Amatrone (3), Jordan M. Burton, CenturyLink Communications LLC (Lumen Technologies, Inc.), Luther Jacobs, Omar Ubaldo Martin, Gordon Miyauchi and Angelina Pineda. DENY a late filed by Chung Jin Park. FISCAL IMPACT: No fiscal impact. BACKGROUND: Robert Amatrone (1): Personal injury claim for exposure to COVID during jail work shift in the amount of $103,000. Robert Amatrone (2): Personal injury claim for exposure to COVID during transport to jail in the amount of $103,000. Robert Amatrone (3): Personal injury claim for exposure to COVID from jail deputies in the amount of $103,000. Jordan M. Burton: Personal injury claim for injuries sustained in physical assault at a high school in the amount of $5,000,000. CenturyLink Communications LLC (Lumen Technologies, Inc.): Claim for refund of property taxes in the amount of $38,675.48. Luther Jacobs: Property claim for damage to vehicle in the amount of $2,701. Omar APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 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:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:claims BACKGROUND: (CONT'D) Ubaldo Martin: Property claim for damage to vehicle in the amount of $2,203.18. Gordon Miyauchi: Property claim for damage to vehicle in the amount of $1,781.26. Angelina Pineda: Property claim for damage to vehicle in the amount of $523.07. Chung Jin Park: Application to file a late claim concerning fire district assessment. \ CONSEQUENCE OF NEGATIVE ACTION: Not acting on the claims could extend the claimants' time limits to file actions against the County. Date Meeting Name Location 5-Jan Meeting with County Staff Martinez 8-Jan Janet Abelson, Retirement Reception El Cerrito 9-Jan Meeting with Department of Conservation and Development Director, John Kopchik Martinez 10-Jan Board of Supervisors Meeting Martinez 10-Jan Board of Supervisors Reorganization Luncheon Richmond 12-Jan Refinery Managers Meeting Martinez 17-Jan Board of Supervisors Meeting Martinez 20-Jan Meeting with Contra Costa County Finance Director, Adam Nguyen Martinez 21-Jan Contra Costa Association of Realtors Inaugural Dinner Danville 23-Jan Meeting with Department of Information Technology Martinez 23-Jan Meeting with County Administrator, Monica Nino Martinez 23-Jan Tour of Mt. Diablo Resource Center Pittsburg 24-Jan Board of Supervisors Retreat San Pablo 26-Jan Meeting with Contra Costa Health Services Martinez 30-Jan Meeting with Chief Probation Officer, Esa Ehmen- Krause Martinez Supervisor Ken Carlson - January 2023 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). * Reimbursement may come from an agency other than Contra Costa County Purpose Orientation Community Outreach Meeting Decision on Agenda Items Community Outreach Meeting Decision on Agenda Items Orientation Community Outreach Orientation Monthly Briefing Tour and Orientation Board Retreat Health Services Overview Tour of Juvenile Hall Supervisor Ken Carlson - January 2023 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). * Reimbursement may come from an agency other than Contra Costa County Date Meeting Name Location Purpose 5-Jan Delta Protection Commission, Bruce Blodgett Web Meeting Meeting 5-Jan Delta Stewardship Council - Orientation*Web Meeting Orientation 6-Jan Family Justice Center Web Meeting Meeting 9-Jan Housing and Homeless Services, Christy Saxton Web Meeting Meeting 9-Jan Tri-Delta Transit District 3 Appointment Call Meeting 9-Jan Board of Supervisors Reorganization Meeting Martinez Meeting 9-Jan Board of Supervisors Reorganization Lunch Richmond Meeting 11-Jan Delta Stewardship Council - Swearing In*Web Meeting Swearing In 11-Jan Annual Meeting with Public Works, Brian Balbas Web Meeting Meeting 11-Jan Meeting with County Administrator, Monica Nino Web Meeting Meeting 12-Jan Delta Stewardship Council - Briefing*Web Meeting Briefing 12-Jan Regional Network Management Business Case Progress Web Meeting Meeting 12-Jan TRANSPLAN Antioch Meeting 13-Jan Creekside Bridge Dedication to Mike Carlson Oakley Community Outreach 13-Jan Meeting w/Ryan Hernandez - Re: Delta Web Meeting Meeting 13-Jan Meeting w/Stephen Siproth Web Meeting Meeting 17-Jan Board of Supervisors Meeting Martinez Meeting 17-Jan Contra Costa County Fire Protection District Martinez Meeting 18-Jan Veterans Services Director Interviews Martinez Meeting 18-Jan Meeting w/Ryan Hernandez - Re: Delta Martinez Meeting 18-Jan Delta Stewardship Council - DLIS Briefing*Web Meeting Briefing 19-Jan Meeting w/Ryan Hernandez - Re: Delta Web Meeting Meeting 19-Jan Delta Protection Commission West Sacramento Meeting 20-Jan Meeting with Paul Schlesinger & Lara Delaney Web Meeting Meeting 20-Jan Meeting with Eric Suitos; Re: Delta Web Meeting Meeting 23-Jan Briefing with Jessica Pearson, DSC*Call Briefing 24-Jan Board of Supervisors Meeting - Retreat Martinez Meeting 25-Jan Delta Conservancy Board Meeting Web Meeting Meeting 26-Jan Delta Stewardship Council Meeting*Web Meeting Meeting 26-Jan Meting with County Administrator, Monica Nino Web Meeting Meeting 27-Jan Delta Counties Coalition Call Meeting 27-Jan SJJPA Board Meeting Web Meeting Meeting Supervisor Diane Burgis - January 2023 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). * Reimbursement may come from an agency other than Contra Costa County Supervisor Candace Andersen, District 2 – AB1234 Monthly Meeting Report January 2023 Date Meeting Name Location ______ 5 M P & L Zoom Meeting 9 TVTC Zoom meeting 10 Board of Supervisors Martinez/Richmond 11 CCCERA Zoom Meeting 11 LAFCO Zoom meeting 12 EBEDA Zoom meeting 12 LAVTA Zoom meeting 12 ABAG Zoom meeting 16 MLK Event San Ramon 17 Board of Supervisors Martinez 17 Traffix Zoom meeting 18 NACO Community Conversation Zoom meeting 19 Co Connection Zoom meeting 19 ABAG Zoom meeting 22 Lunar New Yr San Ramon 23 Lafayette Liaison Zoom meeting 23 Town of Danville open house Town offices 23 TVTC Zoom meeting 24 BOS Retreat San Pablo 25 CCCERA Zoom meeting 26 Recycle Smart Zoom meeting 30 Reimaging Youth Justice Zoom meeting 30 SWAT Zoom meeting 31 Familiar Faces Zoom meeting RECOMMENDATION(S): ACCEPT Board members meeting reports for January 2023. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were submitted by the Board of Supervisors members in satisfaction of this requirement. District I and V have nothing to report. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not be in compliance with Government Code 53232.3(d). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Joellen Bergamini 925.655.2000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 11 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:ACCEPT Board members meeting reports for January 2023 ATTACHMENTS District II January 2023 Report District III January 2023 Report District IV January 2023 Report THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/48 Proclaiming March 2023 as Women's History Month and Every March Thereafter Whereas, women of every race, class, and ethnic background have made historic contributions to the growth and strength of Contra Costa County in countless recorded and unrecorded ways; and Whereas, women have played and continue to play a critical economic, cultural, and social role in every sphere of the life of the County by constituting a significant portion of the labor force working inside and outside of the home; and Whereas, women have played a unique role throughout the history of the County acting as a large part of the volunteer labor force of the County; and Whereas, women were particularly important in the establishment of charitable, philanthropic, and cultural institutions in our County; and Whereas, Contra Costa women of every race, class, and ethnic background served as leaders in the forefront of many major progressive social change movements; and Whereas, Contra Costa women have been leaders, not only in securing their own rights of suffrage and equal opportunity, but also in the abolitionist movement, the emancipation movement, the industrial labor movement, the civil rights movement, the social justice movement, and the peace movement, which create a more fair and just society for all; and Now, therefore, be it resolved that the Contra Costa County Board of Supervisors hereby proclaims March 2023 and every March thereafter as Women's History Month. Contact: L. DeLaney, (925) 655-2057 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/48 proclaiming March 2023 as Women's History Month and every March thereafter, as recommended by the Contra Costa County Commission for Women and Girls. FISCAL IMPACT: None. BACKGROUND: The Contra Costa County Commission for Women and Girls has requested that a Resolution recognizing March 2023 and every March thereafter as Women's History Month be adopted by the Contra Costa County Board of Supervisors. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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. DeLaney, (925) 655-2057 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 12 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Proclaiming March 2023 as Women's History Month AGENDA ATTACHMENTS Resolution 2023/48 MINUTES ATTACHMENTS Signed Resolution No. 2023/48 In the matter of:Resolution No. 2023/50 Declaring February 28, 2023 Rare Disease Day in Contra Costa County Whereas, there are nearly 7,000 diseases and conditions considered rare (each affecting fewer than 200,000 Americans) in the United States, according to the National Institutes of Health (NIH); Whereas, while each of these diseases may affect small numbers of people, rare diseases as a group affect almost 30 million Americans; Whereas, many rare diseases are serious and debilitating conditions that have a significant impact on the lives of those affected; Whereas, while more than 450 drugs and biologics have been approved for the treatment of rare diseases according to the Food and Drug Administration (FDA), millions of Americans still have rare diseases for which there is no approved treatment; Whereas, individuals and families affected by rare diseases often experience problems such as diagnosis delay, difficulty finding a medical expert, and lack of access to treatments or ancillary services; Whereas, while the public is familiar with some rare diseases such as “Lou Gehrig’s disease” and sympathetic to those affected, many patients and families affected by less widely known rare diseases like Kennedy's Disease, bear a large share of the burden of funding research and raising public awareness to support the search for treatments; Whereas, thousands of residents of Contra Costa County are among those affected by rare diseases since nearly one in 10 Americans have rare diseases; Whereas, the National Organization for Rare Disorders (NORD) is organizing a nationwide observance of Rare Disease Day on February 28, 2023; Whereas, thousands of patients and caregivers, medical professionals, researchers, companies developing orphan products to treat people with rare diseases, and others in the City of Richmond and the County of Contra Costa, will participate in that observance; That the last day of February 2023, will be observed as Rare Disease Day in the County of Contra Costa. ___________________ JOHN GIOIA Chair, District I Supervisor ______________________________________ CANDACE ANDERSEN DIANE BURGIS District II Supervisor District III Supervisor ______________________________________ KEN CARLSON FEDERAL D. GLOVER District IV Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 13 To:Board of Supervisors From:John Gioia, District I Supervisor Date:February 28, 2023 Contra Costa County Subject:Declaring February 28, 2023 Rare Disease Day in Contra Costa County AGENDA ATTACHMENTS Resolution 2023/50 MINUTES ATTACHMENTS Signed Resolution No. 2023/50 In the matter of:Resolution No. 2023/55 In the matter of recognizing the contributions of Michael Lim on his retirement and 25 years of service to Contra Costa County WHEREAS, Michael Lim began his career with Contra Costa County on June 9, 1997 as a Computer Operator Trainee for the Department of Information Technology; and has worked and progressed throughout his career as a Computer Operator, Computer Operator II, Computer Operator III, Information Systems Specialist II, Information Systems Tech II, and temporarily as a Network Analyst II; and WHEREAS, Michael answered phone calls and has been “the voice” of DOIT Help Desk creating tickets and assisting County customers from 2003 up until 2020; and WHEREAS, Michael was responsible for setting up and monitoring the Granicus sessions during Board of Supervisors meetings; and WHEREAS, Michael has contributed to work on Lotus Notes, Microsoft Exchange, Office 365 e-mail, an employee who is always willing to assist whenever needed, and consistently be relied upon; and WHEREAS, Michael configured routers, switches, access point, wireless controllers and firewalls; and WHEREAS, Michael collaborated with law enforcement agencies to upgrade and configure devices on the All County Criminal Justice Information Network (ACCJIN) to move off of legacy equipment; and WHEREAS, Michael setup network visibility monitoring providing alerts and notifications to DOIT teams and customers Countywide; and WHEREAS, Michael led the replacement of a key Telecom router in the DOIT Data Center which streamlined testing at the remote sites during test and turn-up; and WHEREAS, Michael configured functionality to extend the County Elections network in support of elections/voting and registration; and WHEREAS, Michael administered the scope of Internet Protocol (IP) addresses that facilitated new site functionality in support of Public Works (General Services) badge reader system; and WHEREAS, Michael managed mainframe IDs in support of Law Justice Information System (LJIS) NOW, THEREFORE, IT IS RESOLVED, that the Board of Supervisors does hereby recognize and honor Michael Lim on his retirement and for his 25 years of dedicated service to Contra Costa County and for the high quality of work performed by him during his career. Passed and adopted on February 28, 2023 by a unanimous vote of the Board of Supervisors of the County of Contra Costa. ___________________ JOHN GIOIA Chair, District I Supervisor ______________________________________ CANDACE ANDERSEN DIANE BURGIS District II Supervisor District III Supervisor ______________________________________ KEN CARLSON FEDERAL D. GLOVER District IV Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Dannielle Clark, 925-608-4075 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 14 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:February 28, 2023 Contra Costa County Subject:Recognizing Michael Lim on his retirement and for 25 years of service to Contra Costa County AGENDA ATTACHMENTS Resolution 2023/55 MINUTES ATTACHMENTS Signed Resolution No. 2023/55 In the matter of:Resolution No. 2023/52 Honoring the Dean and Margaret Lesher Foundation for Their Contributions to the Lesher Library at the Orin Allen Youth Rehabilitation Facility for the past 15 years. WHEREAS, the Dean and Margaret Lesher Foundation contributed $70,000 in 2007 to establish a library at the Orin Allen Youth Rehabilitation Facility in Byron, and      WHEREAS, the Dean and Margaret Lesher Library opened at the Orin Allen Youth Rehabilitation Facility with over 4500 books in September 2008, and  WHEREAS, the Dean and Margaret Lesher Foundation enhanced library services for the residents of the Orin Allen Youth Rehabilitation Facility through grant allocations of $115,000 for the Lesher Library over the past fifteen years, and     WHEREAS, the purchase of new, current titles selected each month with input from the residents at the Orin Allen Youth Rehabilitation Facility ensured that the residents received a continuous influx of new and relevant reading materials, so that the collection reflected their life experiences, and     WHEREAS, the Orin Allen Youth Rehabilitation Facility Lesher Library meets the community outcome of Children Ready for and Succeeding in School and Children and Youth Healthy and Preparing for Productive Adulthood, and      WHEREAS, the Dean Margaret Lesher Foundation and their generous donations of books encouraged the joy of reading and sparked an innate curiosity for the residents of the Orin Allen Youth Rehabilitation Facility through positive experiences with books and reading, and     WHEREAS, the Dean and Margaret Lesher Foundation provided opportunities for lifelong learning to the residents of the Orin Allen Youth Rehabilitation Facility through the generosity of their annual donations to the Lesher Library so that residents enjoyed reading for pleasure, saw their lives reflected in books, and shared their joys and experiences with library staff, and     WHEREAS, the Dean and Margaret Lesher Foundation will continue to support the Juvenile Hall Library now that the Lesher Library is closed due to the closing by the County of the Orin Allen Youth Rehabilitation Facility;  NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors does hereby recognize and thank the Dean and Margaret Lesher Foundation for their fifteen years of generous service to the youth of Contra Costa County. ___________________ JOHN GIOIA Chair, District I Supervisor   ______________________________________ CANDACE ANDERSEN DIANE BURGIS District II Supervisor District III Supervisor   ______________________________________ KEN CARLSON FEDERAL D. GLOVER District IV Supervisor District V Supervisor   I hereby certify that this is a true and correct copy of an action taken  and entered on the minutes of the Board of Supervisors on the date  shown.   ATTESTED:    February  28, 2023    Monica Nino, County Administrator   By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Resolution No. 2023/52 thanking the Dean and Margaret Lesher Foundation for their fifteen years of support of library services to youths at the Orin Allen Youth Rehabilitation Facility, as recommended by the County Librarian. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 15 To:Board of Supervisors From:Alison McKee, County Librarian Date:February 28, 2023 Contra Costa County Subject:Honoring the Dean and Margaret Lesher Foundation AGENDA ATTACHMENTS Resolution 2023/52 MINUTES ATTACHMENTS Signed Resolution No. 2023/52 In the matter of:Resolution No. 2023/56 Proclaim February 24th, 2023 as Day of Ukranian Solidarity WHEREAS the 24th of February marks the one-year anniversary of the Russian Federation’s and Vladimir Putin’s illegal invasion and occupation of Ukraine, and WHEREAS the Russian Government, as the aggressor, has committed gross violations of human rights and war crimes against the Ukrainian people, and WHEREAS Contra Costa County Supervisors stand in solidarity with the democratic nation-state and peaceful people of Ukraine, and Contra Costa County Board of Supervisors honors the Ukrainian people and their indomitable spirit of courage and resilience in the face of unjust aggression and urges all to observe this day with appropriate ceremonies and activities to demonstrate their support to Ukraine and its people. ___________________ JOHN GIOIA Chair, District I Supervisor ______________________________________ CANDACE ANDERSEN DIANE BURGIS District II Supervisor District III Supervisor ______________________________________ KEN CARLSON FEDERAL D. GLOVER District IV Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): Proclaim February 24th, 2023 as Day of Ukrainian Solidarity- See attached resolution. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Sonia Bustamante I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 16 To:Board of Supervisors From:John Gioia, District I Supervisor Date:February 28, 2023 Contra Costa County Subject:Proclaim February 24th, 2023 Day of Ukranian Solidarity CLERK'S ADDENDUM Speaker: Caller 6770. AGENDA ATTACHMENTS Resolution 2023/56 MINUTES ATTACHMENTS Signed Resolution No. 2023/56 In the matter of:Resolution No. 2023/66 Recognizing the American Heart Association, Contra Costa Health Emergency Medical Services Agency, the Cardiology Centers at John MuirHealth, Kaiser Permanente, San Ramon Regional Medical Center, and Sutter Delta Medical Center during American Heart Month. WHEREAS, the month of February has been proclaimed by the President as “American Heart Month”; and  WHEREAS, approximately every 40 seconds, an American will have a heart attack, andheart disease remains the No. 1 cause of death in the U.S., surpassing all forms of cancer and chronic lower respiratory disease combined; and  WHEREAS, in 2020 over 383,000 Americans died from coronary heart disease; and  WHEREAS, over 90% of those suffering sudden cardiac arrest die before reaching the hospital; and  WHEREAS, chances of survival are increased dramatically if cardiopulmonary resuscitation (CPR) and automated external defibrillator (AED) resources are available and utilized withinthe first three to seven minutes after sudden cardiac arrest; and  WHEREAS, the goal of American Heart Month is to raise awareness of heart disease, prevention, and treatment; and  WHEREAS, it is appropriate to increase awareness of how to prevent cardiovascular disease and the appropriate intervention should an individual suffer from cardiovascular disease; and  WHEREAS, it is appropriate to increase awareness of the value of CPR training and encourage placement of AEDs in public places; and  WHEREAS, the American Heart Association and the Contra Costa County EmergencyMedical Services Agency advocate and are committed to strengthening the “Chain of Survival,” which represents the five crucial links of the emergency treatment of sudden cardiac arrest - Early Access to Care, Early CPR, Early Defibrillation, Effective AdvancedLife Support and Integrated Post Cardiac Arrest Care; and  WHEREAS, Contra Costa County supports widespread CPR training, and public access defibrillation (PAD) and HeartSafe Community programs; and WHEREAS, Contra CostaCounty communities are working to make where their citizens live, work, shop and play HeartSafe; and  WHEREAS, The American Heart Association (AHA) funds cardiovascular medical research, educates consumers on healthy living and fosters appropriate cardiac care; and  WHEREAS, the Cardiology Centers at John Muir Health, Kaiser Permanente, San Ramon Medical Center, and Sutter Delta Medical Center are often the first line of defense in diagnosing and treating cardiovascular conditions, providing life-saving services to patients in Contra Costa County and beyond: NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors recognizes the American Heart Association,Contra Costa Health Emergency Medical Services Agency, the Cardiology Centers at John Muir Health, Kaiser Permanente, San Ramon Regional Medical Center, and Sutter Delta Medical Center for helping to raise awareness of heart disease, prevention and treatment, and encourages all residents of Contra Costa County to learn the risks of cardiovascular disease, to stay fit through exercise and good nutrition, to know the signs of Stroke, Heart Attack and Sudden Cardiac Arrest, to learn critical lifesaving skills such as CPR and AED use, to call 9-1-1, to Act in Time when a cardiovascularemergency occurs and encouraging each community to become a HeartSafe Community.  ___________________ JOHN GIOIA Chair, District I Supervisor   ______________________________________ CANDACE ANDERSEN DIANE BURGIS District II Supervisor District III Supervisor   ______________________________________ KEN CARLSON FEDERAL D. GLOVER District IV Supervisor District V Supervisor   I hereby certify that this is a true and correct copy of an action taken  and entered on the minutes of the Board of Supervisors on the date  shown.   ATTESTED:    February  28, 2023    Monica Nino, County Administrator   By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Teresa Gerringer, 925.655.2330 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 17 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:February 28, 2023 Contra Costa County Subject:American Heart Month AGENDA ATTACHMENTS Resolution 2023/66 MINUTES ATTACHMENTS Signed Resolution No. 2023/66 In the matter of:Resolution No. 2023/68 DECLARING FEBRUARY 2023 AS BLACK HISTORY MONTH IN CONTRA COSTA COUNTY Whereas, in 1915 Carter G. Woodson began promoting the centrality of Black history and popularizing its study and dissemination, and in 1926 declared the second week of February as “Negro History Week,” sponsored by the Association for the Study of Negro Life and History; Whereas, Woodson chose February, the birth month of both Abraham Lincoln and Frederick Douglass, to highlight that history is made by people not persons, that historical advancement is a collective achievement, not an individual triumph; Whereas, the celebration that Woodson pioneered configured Black history as American history and endeavored to incorporate its instruction into educational curriculum as well as the public consciousness; Whereas, in the early 1940s, African Americans in West Virginia began to celebrate February as Black History Month, but it was not until 1976 that it was officially recognized as such by sitting U.S. President Gerald Ford; Whereas, since then, Black History Month is guided by a yearly theme, which for 2023 is “Black Resistance”; Whereas, African Americans have been both democracy’s heroes and victims and have consistently championed the ideals of liberation, justice, and equality while exposing our nation’s legacies of enslavement, injustice, and oppression; Whereas, Contra Costa County has benefited and continues to benefit from the contributions of its African American residents in myriad industries and areas, and have strengthened our region and uplifted our community; Whereas, we acknowledge that African Americans have experienced a disproportionate degree of harm and discrimination as a result of systemic, structural, and institutional racism, and we commit to addressing the outcomes and root causes of these forces through meaningful dialogue, action, and accountability; and Whereas, Black History encompasses centuries of struggle, resistance, accomplishments, and contributions, which we commemorate and celebrate through this resolution. NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors hereby adopts this resolution to recognize February 2023 as Black History Month and uplift equity and justice in our county. ___________________ JOHN GIOIA Chair, District I Supervisor ______________________________________ CANDACE ANDERSEN DIANE BURGIS District II Supervisor District III Supervisor ______________________________________ KEN CARLSON FEDERAL D. GLOVER District IV Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 18 To:Board of Supervisors From:John Gioia, District I Supervisor Date:February 28, 2023 Contra Costa County Subject:DECLARING FEBRUARY 2023 AS BLACK HISTORY MONTH AGENDA ATTACHMENTS Resolution 2023/68 MINUTES ATTACHMENTS Signed Resolution No. 2023/68 RECOMMENDATION(S): ACCEPT the resignation of Brendan Foley, DECLARE a vacancy in Private/Non-Profit Seat Number 2 on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Accept the resignation of Brendan Foley. Mr. Foley was originally appointed to the Economic Opportunity Council (EOC) on February 9, 2021 (C.12) with a term ending on June 30, 2023. The duties and responsibilities of the Economic Opportunity Council (EOC) include: reviewing fiscal and programmatic reports submitted by Community Services Bureau (CSB) staff; reviewing performance of Community Services Block Grant (CSBG) contractors and the Weatherization program services; selecting EOC officers and appointing members to committees; making recommendations to the County Board of Supervisors on all proposals and budgets related to Community Services Block Grant and Weatherization programs; and requiring and receiving budget and other reports prepared by CSB staff along with the CSBG Annual Report and EOC Annual Report. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 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:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:Economic Opportunity Council Resignation and Declare Vacancy CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Economic Opportunity Council may be unable to fill the vacancy and conduct routine business. RECOMMENDATION(S): REAPPOINT Karen McPherson, Alamo, to the Appointee 4 Seat on the Alamo Police Services Advisory Committee (CSA P-2B) for a term ending December 31, 2024, and REASSIGN Robert Brannan from Seat 9 to Seat 5, with no change in the term ending date, as recommended by Supervisor Andersen. FISCAL IMPACT: NONE BACKGROUND: Established on November 18, 1969, by Board Resolution 69/765, the purpose of the County Service Area P-2B Citizens Advisory Committee is to advise the Board of Supervisors and the Sheriff's Department on the needs of the Alamo community for extended police services which shall include, but not be limited to, enforcement of the State Vehicle Code, crime prevention, and litter control. On March 19, 2013, the Board of Supervisors approved a Board Order that retitled the County Service Area P-2B Citizens Advisory Committee to the "Alamo Police Services Advisory Committee". Alamo Police Services Advisory APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: District 2 Supervisor, Maddy Book, APSAC, Appointee, C. 20 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:February 28, 2023 Contra Costa County Subject:APPOINTMENT TO THE ALAMO POLICE SERVICES ADVISORY COMMITTEE BACKGROUND: (CONT'D) Committee is comprised of nine regular members and two alternates who each serve a two year term. Supervisor Andersen has been advertising the seats, recieved an application from Ms. McPherson, who requested reappointment. Supervisor Andersen met with the applicant and wishes to reappoint. There is a proposed reduction in the nunber of seats on the APSAC, therefore reasigning Mr. Brannan to Seat 5 will allow the seat numbers to remain in order. CONSEQUENCE OF NEGATIVE ACTION: One seat will remain vacant, the other appointee will remain in a seat that is proposed to be removed. CHILDREN'S IMPACT STATEMENT: NONE RECOMMENDATION(S): DECLARE vacant the Hazardous Materials Commission Environmental Justice Representative Alternate Seat previously held by Heather Youngs and the City Seat 3 previously held by Ken Carlson; and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Health Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Hazardous Materials Commission was established in 1986 to advise the Board of Supervisors, County staff and the mayor’s council members, and staffs of the cities within the County, on issues related to the development, approval and administration of the County Hazardous Waste Management Plan. Specifically, the Board of Supervisors charged the Commission with drafting a hazardous materials storage and transportation plan and ordinance, coordinating the implementation of the hazardous materials release response plan and inventory program, and to analyze and develop recommendations regarding hazardous materials issues with consideration to broad public input, and report back to the Board on Board referrals. The bylaws of the Commission provide for (1) environmental justice representative, being a layperson from a community that is highly impacted and burdened by APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 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:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Declare Vacancy on the Hazardous Materials Commission BACKGROUND: (CONT'D) hazardous materials facilities and releases, who will be able to represent community interests, screened by the Internal Operations Committee, and appointed by the Board of Supervisors. Ms. Youngs resigned from the seat for personal reasons. The term of this seat will expire on December 31, 2024. The bylaws of the Commission provide that the representatives of cities be appointed by the City Selection Committee pursuant to Article 11 (§ 50270 et seq.) of Chapter I of Part I of Title 5 of the Government Code. Mr. Carlson vacated the seat because he was no longer on the City Council of Pleasant Hill. The term of this seat will expire on December 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: The seats will remain unfilled, it will be more difficult for the Commission to achieve a quorum and the diversity of viewpoints in Commission deliberations will be diminished. RECOMMENDATION(S): DECLARE a vacancy in the Appointee 3 seat on the Knightsen Town Advisory Council previously held by Karen Reyna, and DIRECT the Clerk of the Board to post the vacancy for a term ending December 31, 2024, as recommended by Supervisor Burgis. FISCAL IMPACT: NONE. BACKGROUND: The Knightsen Town Advisory Council advises the Board of Supervisors on land use and planning matters affecting the community of Knightsen and may represent the Knightsen community before the Board of Supervisors, the East County Regional Planning Commission, the Zoning Administrator and the Local Agency Formation Commission on proposed boundary changes affecting the community. The District Office was notified of Karen Reyna's resignation from the Appointee 3 seat. CONSEQUENCE OF NEGATIVE ACTION: NONE. CHILDREN'S IMPACT STATEMENT: NONE. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 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:Diane Burgis, District III Supervisor Date:February 28, 2023 Contra Costa County Subject:VACANCY ON KNIGHTSEN TOWN ADVISORY COUNCIL (KTAC) 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 #1 Seat previously held by Soheila Bana; 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; (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 #1 Seat be appointed by the Board of Supervisors. The term of the seat expires on June 30, 2024. Ms. Bana 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. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 23 To:Contra Costa County Fire Protection District Board of Directors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:February 28, 2023 Contra Costa County Subject:Declare Vacancy on the CCCFPD Advisory Fire Commission RECOMMENDATION(S): APPOINT the following individuals to the Racial Justice Oversight Body with appointment terms ending on December 31, 2024: Chala Bonner - Seat 1 (Racial Justice Coalition representative) Melvin Willis - Seat 2 (Racial Justice Coalition representative) Ronell Ellis - Seat 3 (persons with prior personal criminal or juvenile justice system involvement) Michael Pierson - Seat 4 (persons with prior personal criminal or juvenile justice system involvement) Y’nand Burrell - Seat 5 (CBO representatives that work with justice-involved populations) Alisha Jackson - Seat 6 (CBO representatives that work with justice-involved populations) Cheryl Sudduth - Seat 7 (CBO representatives that work with justice-involved populations) Gigi Crowder - Seat 8 (representative from faith-based organization) Stephanie Medley - Seat 9 (CBO representative that provides services to school age youth) FISCAL IMPACT: No fiscal impact. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Paul Reyes, 925-655-2049 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 24 To:Board of Supervisors From:PUBLIC PROTECTION COMMITTEE Date:February 28, 2023 Contra Costa County Subject:Racial Justice Oversight Body Appointments BACKGROUND: The Racial Justice Oversight Body (RJOB) is a multi-agency advisory body established by the Board of Supervisors on July 24, 2018 to oversee the implementation of the recommendations made by the Racial Justice Task Force to reduce racial disparities in the criminal and juvenile justice systems. The Racial Justice Oversight Body is composed of the following 18 representatives: 1. A representative from the Superior Court, as a non-voting member; 2. The Sheriff or his designee; 3. The Chief Probation Officer or her designee; 4. The Public Defender or her designee; 5. The District Attorney or her designee; 6. A representative from a local law enforcement agency, nominated by the Contra Costa County Police Chiefs’ Association; 7. A representative from the Contra Costa County Office of Education; 8. A representative from a Local School District (Rotation: Mt. Diablo/West Contra Costa/Antioch) 9. A representative from Contra Costa County Health Services Department; 10-11. Community-based Representative Seat 1 & 2: two members nominated by the Contra Costa Racial Justice Coalition; 12-13. Community-based Representative Seat 3 & 4: two individuals with prior personal criminal or juvenile justice system involvement; 14-16. Community-based Representative Seat 5, 6 & 7: three representatives from community-based organizations (CBO) that work with justice involved populations, including at least one person who works directly with youth; 17. Community-based Representative Seat 8: one representative from a faith-based organization; and 18. Community-based Representative Seat 9: one representative that is either a school-age young person, or from a CBO who provides services to school-age youth. At the October 2022 and February 2023 Public Protection Committee (PPC) meetings, the PPC interviewed and considered the appointments to the Racial Justice Oversight Body. Today's action will appoint the PPC's recommended appointments to the nine (9) community-based representative seats. CONSEQUENCE OF NEGATIVE ACTION: If today's action is not approved, the Racial Justice Oversight Body will not be able to establish quorum to meet. Submit Date: Feb 05, 2023 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 5 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? 15 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Hazardous Materials Commission: Submitted Anthony L Tave Pinole CA 94564 Pinole Council member Anthony L Tave Seat Name Mayors conference appointment Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? 1 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Cal Poly Pomona Degree Type / Course of Study / Major B.S. Civil engineering 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 Anthony L Tave Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A California Licensed Civil Engineer 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 would like to be on this board to help serve the county mayors conference in representing the mayors council. I see this function as bringing the regional Hazardous Materials issues to the mayor's conference for discussion and comment. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have dealt with several aspects of Hazardous material handling and disposal communications. I am familiar with many county state and federal regulations regarding hazardous materials. 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 Anthony L Tave If Yes, please explain: Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: List any volunteer or community experience, including any advisory boards on which you have served. Pinole council for 5 years 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 Anthony L Tave 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. Anthony L Tave Anthony L. Tave, P.E. Pinole CA 94564 Contact Phone OBJECTIVE A highly motivated individual seeking to obtain a position that will utilize my experience, education, and offer future Managerial growth in the field of Civil Engineering and Asset Management. PROFESSIONAL SKILLS Excellent Presentation and written ability • Proficient understanding of Asset management principles and application of various Maintenance programs. • Proficient with all Windows software. • Pre and Post award contracting • Ability to understand and execute complex contracting actions. • Work well in a team environment and with outside organizations. • Proficient in Computer Maintenance Management Software. • Accomplished in AutoCAD Land Desktop and Civil 3D WORK HISTORY Director of Buildings and Grounds and Custodial Services, San Francisco City College (CCSF) San Francisco, California Asset Management- Maintenance Planning - August 2021 to Present ⮚ Coordinated with Associate Vice Chancellor on Capital Requests, Capital Budgeting, and Capital planning. ⮚ Management of the Budgeting and execution of projects and maintenance task across multiple campuses ⮚ Facilitating Potential Lease, Construction planning, and developing project scopes. ⮚ Development of CCSF Asset Condition assessment and equipment profiles to develop various maintenance programs. ⮚ Development of the 5-Year Capital Plan Costs and Spending Analysis and strategic planning ⮚ Coordinate, through CMMS daily maintenance crews to repair and maintain CCSF equipment. ⮚ Development and Implementation of the Fixed Asset Accounting system which includes market value for equipment and life cycle costs cost-benefit analysis based on criticality and overall reliability needs. Buildings and Grounds Maintenance Superintendent, San Francisco Police Department San Francisco, California Asset Management- Maintenance Planning - June 2014 to August 2021 ⮚ Coordinated with Maintenance manager and CFO on Capital Requests, Capital Budgeting, and Capital planning. ⮚ Acting as SFPD Client Representative for Building Purchases, Construction planning, and developing project scopes. ⮚ Development of SFPD Asset Condition assessment and equipment profiles to develop various maintenance programs. ⮚ Developed 5-Year Fleet Maintenance Costs and Spending Analysis and strategic planning ⮚ Coordinate, through CMMS daily maintenance crews to repair and maintain SFPD equipment. ⮚ Maintenance Planning and preliminary scheduling of corrective maintenance and tenant improvements ⮚ Development and Implementation of the Fixed Asset Accounting system which includes market value for equipment and life cycle costs cost-benefit analysis based on criticality and overall reliability needs. Assistant Engineer, San Francisco Public Utilities Commission Water Supply and Treatment – San Francisco, California Asset Management- Maintenance Planning - March 2009 to June 2014 ⮚ Restructuring the maintenance management software to reflect the current Regional Water System infrastructure 11,000 assets, and organizing them in to three tiers of criticality ⮚ Development of construction procedures and naming structure for equipment to be incorporated into the various maintenance programs. ⮚ Creation and Implementation of the Standard operating procedures for maintenance. Anthony L. Tave, P.E. Pinole CA 94564 ⮚ Development and Implementation of the Preventative Maintenance Program for long term asset management. ⮚ Development and Implementation of operational performance metrics to be reflected in Water Supply and Treatment Division’s Quarterly and Annual performance reports for the Regional Water System. ⮚ Collection of GIS points for the Water Supply and Treatment’s Regional Water System and cross- referenced them with as-built records, and the creation of facility maintenance schematics. ⮚ Conducted site condition assessments; identifying critical equipment in need of corrective maintenance and or replacement ⮚ Maintenance Planning and preliminary scheduling of corrective maintenance ⮚ Development and Implementation of the Fixed Asset Accounting system which includes market value for equipment and life cycle cost benefit analysis based on criticality and overall system reliability Design Engineer Riechers Spence and Associates - Napa, California Commercial and Residential Infrastructure, Land Development Civil Engineer - July 2006 to December 2008 ⮚ Production of Use Permit, Design Development and Construction plans sets for commercial and residential development ⮚ Negotiated and implementation of conditions of approval from city planning departments ⮚ Monitored project contracts and budgets ⮚ Designed and inspected underground utilities including sewer, water, and storm drain infrastructure ⮚ Prepared Hydrology and Hydraulic Utility Reports; Created sewer and water network models ⮚ Designed roadway alignments and profiles using local county and city standards ⮚ Assisted in implementing wetland mitigation measures per the direction of Department of Fish and Game ⮚ Prepared costs and engineering estimates from bid sets ⮚ Monitored construction activities and reviewed submittal documents ⮚ Explored and Implemented construction addendums ⮚ Prepared National Pollutant Discharge Elimination System reports ⮚ Implemented post construction best management practices, including the design of bio-swales infiltration basins, and detention ponds per various state agencies EDUCATION California State Polytechnic University Pomona – Pomona, California – June 2005 Bachelor of Science Degree (Civil Engineering) CERTIFICATIONS California Professional Registration Civil Engineer-Water Resources SYSTEMS AND SOFTWARE Autodesk Civil 3D • Visual Basic.Net • Auto CAD Raster Design • Microsoft Office• Microsoft Project • ARCGIS Version 9 • Microsoft Office • Cyrax 3D Scanning • WaterCAD • StormCAD• Hydraflo• GIS Applications • MAXIMO Maintenance Management Software • Crystal Reports • INFOR Enterprise Asset Management PROFESSIONAL AFFILIATIONS/POSITIONS • City of Pinole Councilmember • Westcat Board of Directors • American Society of Civil Engineers • American Water Works Association • American Public Works Association • National Society of Black Engineers References Available Upon Request Submit Date: Dec 12, 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 4 Length of Employment 6 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? District 5 How long have you lived or worked in Contra Costa County? 1 year 4 months Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Hazardous Materials Commission: Submitted Andrew D Graham Pleasant Hill CA 94523 Phillips 66 Heath, Safety, and Environmental Manager Andrew D Graham Seat Name Business Seat #3 Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? 1 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Tulane University Degree Type / Course of Study / Major Bachelor's Degree Earth Science and Environmental Studies Degree Awarded? Yes No College/ University B Name of College Attended Tulane University Degree Type / Course of Study / Major Bachelor's Degree Homeland Security Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Andrew D Graham Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A NEBOSH IGC Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: NEBOSH IGC Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I am passionate about protecting workers and the community as I have dedicated over 25 years of my life to the pursuit of excellence in Health, Safety, Security, Environment, and Emergency Response. I believe this seat on the Hazardous Materials Commission will allow me to bring my years of experience to Contra Costa County and provide a benefit to the citizens thereof. I believe I can contribute to the mission of the Hazardous Materials Commission by protecting the citizens of the county, contributing to the consensus on important environmental issues, and provide recommendations to the Board of Supervisors on hazardous materials and wastes. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) 25 years of Health, Safety, Security, Environmental, and Emergency Response training and experience in California, Alaska, Gulf Coast, East Coast, the Caribbean, and the Middle East 25 years working for refineries, chemical plants, environmental consulting firms, and emergency response contractors Key Skills Personal Safety, Case Management, Waste Management, Safety Management Systems, Emergency Management & Response, Process Safety Management, NEBOSH IGC, Industrial Hygiene, Hazard Recognition, Root Cause Investigations, Hearing Conservation, OSHA 29 CFR 1910, VPP, Behavior Based Safety, Management of Change, ICS, NIMS, Safety Benchmarking, Injury/Incident Reporting, Continuity of Operations, Respiratory Protection, Elevated Work, Spill Response Operations, Hot Work, Environmental Compliance, HSE Supervision, Confined Space Entry, Safety Communications, LOTO, Permit to Work, Risk Assessment, Contractor Training, ISO 14001:2004 Andrew D Graham Upload a Resume 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: If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: List any volunteer or community experience, including any advisory boards on which you have served. Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Andrew D Graham 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. Andrew D Graham 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: zĞƐEŽIf zĞs, how many? No ŚĞĐŬĂƉƉƌŽƉƌŝĂƚĞďŽdžŝĨLJŽƵƉŽƐƐĞƐƐŽŶĞŽĨƚŚĞĨŽůůŽǁŝŶŐ͗ 3$*(RI 7+,6)250,6$38%/,&'2&80(17 ƵƌƌĞŶƚŵƉůŽLJĞƌ:ŽďdŝƚůĞ >ĞŶŐƚŚŽĨŵƉůŽLJŵĞŶƚ ,ŽǁůŽŶŐŚĂǀĞLJŽƵůŝǀĞĚŽƌǁŽƌŬĞĚŝŶŽŶƚƌĂŽƐƚĂŽƵŶƚLJ͍ ŽĂƌĚ͕ŽŵŵŝƚƚĞĞ͕ŽƌŽŵŵŝƐƐŝŽŶ  Seat Name ,ĂǀĞLJŽƵĞǀĞƌĂƚƚĞŶĚĞĚĂŵĞĞƚŝŶŐŽĨƚŚĞĂĚǀŝƐŽƌLJďŽĂƌĚĨŽƌǁŚŝĐŚLJŽƵĂƌĞĂƉƉůLJŝŶŐ͍ KƚŚĞƌdƌĂŝŶŝŶŐƐŽŵƉůĞƚĞĚ͗ YesEŽ ŝƐƚƌŝĐƚ>ŽĐĂƚŽƌdŽŽů zĞƐNotŽƵůĚLJŽƵůŝŬĞƚŽďĞĐŽŶƐŝĚĞƌĞĚĨŽƌĂƉƉŽŝŶƚŵĞŶƚƚŽŽƚŚĞƌĂĚǀŝƐŽƌLJďŽĚŝĞƐĨŽƌǁŚŝĐŚLJŽƵŵĂLJďĞƋƵĂůŝĨŝĞĚ͍ ƌĞLJŽƵĂǀĞƚĞƌĂŶŽĨƚŚĞh͘^͘ƌŵĞĚ&ŽƌĐĞƐ͍YĞƐNo ŽLJŽƵŚĂǀĞĂŶLJŽďůŝŐĂƚŝŽŶƐƚŚĂƚŵŝŐŚƚĂĨĨĞĐƚLJŽƵƌĂƚƚĞŶĚĂŶĐĞĂƚƐĐŚĞĚƵůĞĚŵĞĞƚŝŶŐƐ͍ /ĨzĞƐ͕ƉůĞĂƐĞĞdžƉůĂŝŶ͗ zĞƐNo Aaron Winer Vallejo 94591 N/A Northern Vermont University BA - Environmental Studies University of Southern California Master of Public Administration Hazardous Materials Commission Business Seat #1 Many Print Form ✔ ✔ ✔ ✔ ✔ J CA ✔ 12 years Director of Water Quality and Resource Recovery Director of Water Quality and Resource Recovery 3 years Numerous UC Santa Cruz Extension - Env. Safety and Health Mgmt. ✔ ✔ ĞƐĐƌŝďĞLJŽƵƌƋƵĂůŝĨŝĐĂƚŝŽŶƐĨŽƌƚŚŝƐĂƉƉŽŝŶƚŵĞŶƚ͘;EKd͗LJŽƵŵĂLJĂůƐŽŝŶĐůƵĚĞĂĐŽƉLJŽĨLJŽƵƌƌĞƐƵŵĞͿ͘ WůĞĂƐĞĐŚĞĐŬŽŶĞ͗YesNo /ĨzĞƐ͕ƉůĞĂƐĞůŝƐƚƚŚĞŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ;ƐͿŽŶǁŚŝĐŚLJŽƵĂƌĞĐƵƌƌĞŶƚůLJƐĞƌǀŝŶŐ͗ Please check one:YesNo /f Yes, please identify the nature of the relationship: Do you have any financial relationships with the county, such as grants, contracts, or ŽƚŚĞƌĞĐŽŶŽŵŝĐƌĞůĂƚŝŽŶƐŚŝƉƐ͍ Do you have a familial relationship with a member of the Board of Supervisors? (Please refer toƚŚĞƌĞůĂƚŝŽŶƐŚŝƉƐ ůŝƐƚĞĚƵŶĚĞƌƚŚĞΗ/ŵƉŽƌƚĂŶƚ/ŶĨŽƌŵĂƚŝŽŶΗƐĞĐƚŝŽŶŽŶƉĂŐĞϯŽĨƚŚŝƐĂƉƉůŝĐĂƚŝŽŶ or Resolution Eo. 20Ϯϭ/Ϯϯϰ)͘ >ŝƐƚĂŶLJǀŽůƵŶƚĞĞƌĂŶĚĐŽŵŵƵŶŝƚLJĞdžƉĞƌŝĞŶĐĞ͕ŝŶĐůƵĚŝŶŐĂŶLJďŽĂƌĚƐŽŶǁŚŝĐŚLJŽƵŚĂǀĞƐĞƌǀĞĚ͘ /ĨzĞƐ͕ƉůĞĂƐĞĂůƐŽůŝƐƚƚŚĞŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ;ƐͿŽŶǁŚŝĐŚLJŽƵŚĂǀĞƉƌĞǀŝŽƵƐůLJƐĞƌǀĞĚ͗ Please check one:YesNo /f Yes, please identify the nature of the relationship: /ĂŵŝŶĐůƵĚŝŶŐŵLJƌĞƐƵŵĞǁŝƚŚƚŚŝƐĂƉƉůŝĐĂƚŝŽŶ͗ Please check one: zĞƐ EŽ ƌĞLJŽƵĐƵƌƌĞŶƚůLJŽƌŚĂǀĞLJŽƵĞǀĞƌďĞĞŶĂƉƉŽŝŶƚĞĚƚŽĂŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ͍ 3$*(RI 7+,6)250,6$38%/,&'2&80(17 WůĞĂƐĞĞdžƉůĂŝŶǁŚLJLJŽƵǁŽƵůĚůŝŬĞƚŽƐĞƌǀĞŽŶƚŚŝƐƉĂƌƚŝĐƵůĂƌďŽĂƌĚ͕ĐŽŵŵŝƚƚĞĞ͕ŽƌĐŽŵŵŝƐƐŝŽŶ͘ YMCA of the East Bay (Board of Advisors), Richmond Rotary (Member), WCC Council of Business and Industry (Board President) Hazardous Materials Commission ✔ ✔ ✔ I have worked in, studied and certified in many water quality disciplines and programs over my career going back to mid 1995. Much of the work and study have involved hazardous materials management. My certifications include Municipal Wastewater Treatment Operator, Laboratory Technician, Industrial Waste Treatment Operator and Environmental Compliance Inspector. In 1997 I earned a Professional Certification in Environmental Safety and Health Management from UC Santa Cruz. The program was a dual certification in Workplace Safety and Hazardous Materials Mgmt. ✔ I have served as the Alternate to Business Seat #1 on the Hazardous Materials Commission for the past 5 or 6 years and would like to continue this service. 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 11/23/2022 Position Start date End date Appointee City of Residence Business Seat 1 ‐ West Co. Council of Industries 1/1/2023 1/1/2027 Vacancy Business Seat 1 Alt. ‐ West Co. Council of Ind. 1/1/2023 1/1/2027 Vacancy Business Seat 2 ‐ Industrial Association 1/1/2022 12/31/2025 Mark Hughes Benicia Business Seat 2 Alternate ‐ Industrial Association 1/1/2022 12/31/2025 Amy McTigue Lafayette Business Seat 3 ‐ Contra Costa Taxpayers Assoc. 1/1/2021 12/31/2024 Vacancy Business Seat 3 Alt. ‐ Co. Co. Taxpayers Assoc. 1/1/2021 12/31/2024 Marjorie Leeds Martinez City Seat 1 1/1/2023 1/1/2027 Vacancy City Seat 1 Alternate 1/1/2023 1/1/2027 Vacancy City Seat 2 1/1/2020 12/31/2023 Mark Ross Martinez City Seat 2 Alternate 1/21/2020 12/31/2023 Edi Birsan Concord City Seat 3 3/30/2021 12/31/2024 Ken Carlson Pleasant Hill City Seat 3 Alternate 3/30/2021 12/31/2024 Peter K Cloven Clayton Environmental Engineering Firms 1/1/2022 12/31/2025 George Smith Walnut Creek Environmental Engineering Firms Alternate 1/1/2022 12/31/2025 Ronald Chinn Lafayette Environmental Justice Representative 7/26/2022 12/31/2024 Maureen M Brennan Rodeo Environmental Justice Representative Alternate 1/1/2021 12/31/2024 Heather Youngs Richmond Environmental Organizations Seat 1 1/1/2021 12/31/2024 Stephen Linsley El Cerrito Environmental Organizations Seat 1 Alternate 1/1/2021 12/31/2024 Lisa Park Richmond Environmental Organizations Seat 2 1/1/2020 12/31/2023 Jonathan Bash Martinez Environmental Organizations Seat 2 Alternate 1/1/2020 12/31/2023 Ed Morales Martinez General Public 2/22/2022 12/31/2023 Tim Bancroft Danville General Public Alternate 7/26/2022 12/31/2023 Jack Bean Pleasant Hill Labor Seat 1 ‐ Central Labor Council 1/1/2023 1/1/2027 Vacancy Labor Seat 1 Alternate ‐ Central Labor Council 1/1/2023 1/1/2027 Vacancy Labor Seat 2 ‐ United Steel Workers Local 5 1/1/2020 12/31/2023 Jim Payne Martinez Labor Seat 2 Alternate ‐ United Steel Workers Local 5 1/1/2020 12/31/2023 Tracy Scott Martinez League of Women Voters 1/1/2021 12/31/2024 Marielle Boortz League of Women Voters Alternate 1/1/2021 12/31/2024 Madeline Kronenberg Hazardous Materials Commission Roster RECOMMENDATION(S): 1. CONSIDER recommending to the Board of Supervisors the following appointments to the Hazardous Materials Commission, and: Nominee Seat New Term Expiration Sponsor Fred Glueck Business #1 12/31/26 West Co Council of Industries Aaron Winer Business #1 Alternate 12/31/26 West Co Council of Industries Drew Graham Business #3 12/31/24 CC Taxpayers Association Anthony Tave Mayors Conference #1 12/31/26 CC Mayors Conference Terry Baldwin Labor #1 Alternate 12/31/26 CC Building Trades 2. CONSIDER changing extending the current term of the Environmental Justice and Environment Justice Alternate seats by one year to expire on December 31, 2025 with no change to the future terms of office of four years, to improve the balance of term staggering among the Commission seats. FISCAL IMPACT: No fiscal impact. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: CAO (Enea), Health Services C. 25 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:February 28, 2023 Contra Costa County Subject:RECOMMENDATION FOR APPOINTMENTS TO THE HAZARDOUS MATERIALS COMMISSION BACKGROUND: The Hazardous Materials Commission was established in 1986 to advise the Board, County staff and the mayors, council members, and staffs of the cities within the county, on issues related to the development, approval, and administration of the County Hazardous Waste Management Plan. Specifically, the Board charged the Commission with drafting a Hazardous Materials Storage and Transportation Plan and Ordinance, coordinating the implementation of the Hazardous Materials Release Response Plan and inventory program, and analyzing and developing recommendations regarding hazards materials issues with consideration to broad public input, and reporting back to the Board on Board referrals. Business Seats. The terms of Business #1 Seat and Business #1 Alternate Seat expired on December 31, 2022. Business #3 Seat was declared vacant by the Board of Supervisors on December 6, 2022 due to the resignation of Don Bristol. The by-laws of the Hazardous Materials Commission provide for three (3) representatives of business, nominated as indicated below, screened by the Internal Operations Committee, and appointed by the Board of Supervisors: • Business #1 Seat - to be nominated by the West County Council of Industries. • Business #2 Seat - to be nominated by the Industrial Association. • Business #3 Seat - to be nominated by the Contra Costa Taxpayers Association. The West County Council of Industries has nominated for reappointment Fred Glueck for the Business #1 Seat and Aaron Winer for the Business #1 Alternate Seat. Their applications and letters of support are attached. The terms for these seats will expire on December 31, 2026. The Contra Costa Taxpayers have nominated Drew Graham for Business #3 Seat. His application and letter of support are attached. The term for this seat will expire on December 31, 2024. Mayor's Conference Seats. The terms of the Mayors Conference #1 Seat and Mayors Conference #1 Alternate Seat expired on December 31, 2022. The by-laws of the Hazardous Materials Commission provide for three (3) representatives of cities, appointed by the City Selection Committee pursuant to Article 11 (§50270 et seq.) of Chapter 1 of Part 1 of Division 1 of Title 5 of the Government Code. The Mayors Conference has nominated Anthony Tave, City of Pinole Councilmember, for Seat #1. They have not nominated an alternate yet. Mr. Tave's application and letter of support are attached. The term for this seat will expire on December 31, 2026. Labor Seats. The terms of the Labor #1 Seat and Labor #1 Alternate Seat expired on December 31, 2022. The bylaws of the Hazardous Materials Commission provide for two (2) labor representatives, nominated by labor organizations, screened by the Internal Operations Committee, and appointed by the Board of Supervisors. The Contra Costa Building Trades have nominated for reappointment Terry Baldwin for the Alternate Seat. They have not forwarded a nomination for the primary seat yet. Mr. Baldwin's application and letter of support are attached. The term for this seat will expire on December 31, 2026. Environmental Justice Seats. Due to the recent elimination of one Environmental Organization seat, the creation of an Environmental Justice seat and the addition of a third Mayors Conference seat, the staggering of term expiration dates for Commission seats has become unbalanced. Currently, 4 seats will expire at the end of 2023, 5 seats will expire at the end of 2024, only 2 seats will expire at the end of 2025, and 3 seats will expire at the end of 2026. This imbalance can potentially lead to significant turnover of Commissioners at the end of 2024. This can diminish the institutional knowledge of the Commission, interrupt progress towards Commission goals, and upset the balance on the Commission. As a remedy, the Commission voted unanimously on December 8, 2022 to request that the Internal Operations Committee of the Board of Supervisors support changing the expiration date of the Environmental Justice seat and Alternate from the end of 2024 to the end of 2025. This change will result in 4 seats expiring at the end of 2023, 4 seats expiring at the end of 2024, 3 seats expiring at the end of 2025, and 3 seats expiring at the end of 2026; thus creating a more equal number of seats expiring at the end of each year and addressing the problems discussed in the previous paragraph. The incumbent of the Environmental Justice seat is amenable to extending her term by one year. The Alternate seat was recently vacated and is being recruited. ATTACHMENTS Hazardous Materials Commission Roster Application_Fred Glueck_HazMat Application_Aaron Winer_HazMat West Co Council of Industries Nomination Ltrs Application_Drew Graham_HazMat CC Taxpayers Nomination Ltr Application_Anthony Tave_HazMat Mayors Conference Nomination Ltr Application_Terry Baldwin_HazMat CC Building Trades Nomination Ltr RECOMMENDATION(S): RE-APPOINT the following individual to the District IV seat on the Aviation Advisory Committee, with a term ending February 28, 2026: Gareth Ashley Concord, CA FISCAL IMPACT: None BACKGROUND: To provide advice and recommendations to the Board of Supervisors on the aviation issues related to the economic viability and security of airports in Contra Costa County. The Committee may initiate discussions, observations, or investigations, in order to make its recommendations to the Board. The Committee may hear comments on airport and aviation matters from the public or other agencies for consideration and possible recommendations to the Board of Supervisors or their designees. The Aviation Advisory Committee APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Lia Bristol, 925-655-2350 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 26 To:Board of Supervisors From:Ken Carlson Date:February 28, 2023 Contra Costa County Subject:RE-APPOINT Gareth Ashley to the District IV seat of the Aviation Advisory Committee BACKGROUND: (CONT'D) shall cooperate with local, state, and national aviation interests for the safe and orderly operation of airports. The Aviation Advisory Committee shall advance and promote the interests of aviation and protect the general welfare of the people living and working near the airport and the County in general. In conjunction with all of the above, the Aviation Advisory Committee shall provide a forum for the Director of Airports regarding policy matters at and around the airports. CONSEQUENCE OF NEGATIVE ACTION: The seat would remain vacant TENTATIVE INTEGRATED PEST MANAGEMENT ADVISORY COMMITTEE ROSTER (Items in gray pending BOS action on 2/28/2023) Seat Title Appointee Name City of Residence/Primary Work Location Term Expiration Voting? Public Member 1 – At Large Susan Captain Moraga December 31, 2023 YES Public Member 2 – At Large Stephen Prée Richmond December 31, 2023 YES Public Member 3 – At Large Susanna Thompson Brentwood December 31, 2026 YES Environmental Organization – At Large Seat Roxana Lucero Pittsburg December 31, 2026 YES Sustainability Commission Representative Kimberly Hazard Richmond March 31, 2025 YES Public Member – Fish and Wildlife Committee Representative Susan Heckly Pleasant Hill February 28, 2026 YES Public Member Alternate Thomas Fenster Richmond December 31, 2026 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 Sara Levin 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 None NO Submit Date: Feb 08, 2023 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 20 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 5 How long have you lived or worked in Contra Costa County? 39 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 Carlos I Agurto Antioch CA Business: Agurto Corporation dba Pestec President Carlos I Agurto Seat Name County Pest Management Contractor 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? 60+ 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 Carlos I Agurto Upload a Resume 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: Structural Pest Control Branch Operators Licence, Qualified Applicators Licence from the Dept. of Pesticide Regulation Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I'm personally and professionally committed to the pest management standards outlined in the Contra Costa County IPM Policy and am eager to support the ongoing refinement of County operations. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have been in this seat for over 10 years and hope to continue my service. 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 Carlos I Agurto If Yes, please list the Contra Costa County advisory board(s) on which you are currently serving: IPM Advisory Committee If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: List any volunteer or community experience, including any advisory boards on which you have served. Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Pestec has been awarded consecutive, competitive contracts for structural pest management with the Public Works Department. That contract requires a representative from our company to serve in this seat. I will continue to recuse myself from any deliberations that may have the appearance of a conflict of interest. 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 Carlos I Agurto 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. Carlos I Agurto Submit Date: Jan 20, 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 4 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? 41 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Fish & Wildlife Committee: Submitted Seat Name Susan E Heckly Pleasant Hill CA Retired Susan E Heckly 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? Almost all meetings since 1995 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended UC Davis Degree Type / Course of Study / Major BA, Art Practice Degree Awarded? Yes No College/ University B Name of College Attended Cal State Hayward Degree Type / Course of Study / Major BS, Biology Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Susan E Heckly Upload a Resume Other Trainings & Occupational Licenses Other Training A UC Master Gardener 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 would like to continue serving on this committee. I think it is important to continue to use insights learned over my career and in current studies to help address conflicts and issues concerning wildlife and our suburban environment. It is also important to facilitate projects that improve habitat for wildlife or educate the public about protecting our natural resources. I appreciate Supervisor Anderson's willingness to have let me serve, even though I moved to another Supervisor's district in 2016. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I worked at Lindsay Wildlife Hospital for 30 years, starting as a volunteer, then working on staff as Hospital Director. One of my main interests was trying to mitigate conflicts that occur between people and wildlife through education. 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 Susan E Heckly 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: Fish and Wildlife Committee, IPM Advisory Committee 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. Currently UC Master Gardener (since 2009) working on the Help Desk answering residents' many questions about gardening, pest control, etc. Working on the International Wildlife Rehabilitation Council's Course Development Committee creating science-based courses for wildlife rehabilitators worldwide. (since 2013) Served on the board of International Wildlife Rehabilitation Council 1992-2007. 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: Susan E Heckly 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. Susan E Heckly Submit Date: Jan 05, 2023 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: District 5 Length of Employment 6 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 2, 3, 4, 5 How long have you lived or worked in Contra Costa County? 30 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Integrated Pest Management Advisory Committee: Submitted Roxana Lucero Bay Point CA Save Mount Diablo Land Stewardship Manager Roxana Lucero Seat Name Environmental Organization Representative 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 San Francisco State University Degree Type / Course of Study / Major Envioronmental Studies 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 Roxana Lucero Upload a Resume 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: Qualified Applicators Certificate Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I'm would like to influence how the County makes decisions that impact ecological systems. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I manage IPM Program for Save Mount Diablo as the Land Stewardship Manager. 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 Roxana Lucero 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. Watershed forums, creek preservation groups, Resource Conservation District outreach. 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 Roxana Lucero 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. Roxana Lucero RECOMMENDATION(S): APPOINT the following individuals to seats on the Integrated Pest Management (IPM) Advisory Committee: -Roxana Lucero, Save Mount Diablo, resident of Bay Point, to Environmental Seat with an expiration date of December 31, 2026 -Dr. Sara Levin, Deputy Health Officer, to Health Services Dept Representative or designee, Ex Officio with no set term expiration -Michele Mancuso, Public Works Department, to Storm Water Program Representative with no set term expiration -Beth Slate, Department of Agriculture, to Agricultural Commissioner or Designee, Ex Officio, non-voting seat with no set term expiration -Chris Lau, Public Works Department, to Public Works Deputy Director, or Designee, non-voting seat with no set term expiration -Dave Lavelle, Public Works Department, to Public Works Facilities Director or Designee, Ex Officio, non-voting seat with no set term expiration REAPPOINT the following individuals to seats on the IPM Advisory Committee: -Kimberly Hazard, resident of Richmond, to Sustainability Commission with an expiration date of March 31, 2025 -Susan Heckly, resident of Pleasant Hill, to Public Member - Fish and Wildlife Committee with an expiration date of February 28, 2026 -Carlos Agurto, Pestec IPM Provider, resident of Antioch, to Pest Management County APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Matt Kaufmann, (925) 335-3235 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 27 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Appointments & Re-Appointments to the Integrated Pest Management (IPM) Advisory Committee RECOMMENDATION(S): (CONT'D) Contractor with no set term expiration. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Environmental Organization seat became vacant on December 31, 2022. The staff-designated seats on the Committee are ex-officio, but have historically been formally appointed by this Board since IPMAC is advisory to it. The Health Department will have a new representative and the members representing seats from the Agriculture and Public Works Departments have been serving on an acting basis. Current IPM Advisory Committee Membership (from the Committee’s bylaws): The membership of the Committee shall be composed of the following: 1. Four (4) ex-officio, non-voting members as follows: a. Agricultural Commissioner, or designee b. Public Works Facilities Maintenance Manager, or designee c. Public Works Deputy Director, or designee d. A current structural pest management contractor with the Public Works Facilities Maintenance Division 2. Eight (8) voting members as follows: a. Two (2) ex-officio members: i. Health Services Department representative ii. County/Unincorporated County Stormwater Program representative b. Six (6) public members: i. Public and Environmental Health Advisory Board representative ii. County Fish and Wildlife Committee representative iii. Three (3) Type 2, “At Large Appointments,” iv. One (1) Type 3, “At Large Appointment,” for an environmental organization with either 501(c)(3) or 501(c)(4) status 3. One (1) Type 3, “At Large Appointment” for a Public Member – Alternate. Term Expirations The term expirations for the appointments made under this Board Order will be as follows: Roxana Lucero, Environmental Organization Type 3 At-Large seat: December 31, 2026 Dr. Sara Levin, Contra Costa Health Services Representative seat: None Michele Mancuso, Stormwater Program Representative seat: None Beth Slate, Agricultural Commissioner designee seat: None Chris Lau, Public Works Deputy Director designee seat: None Dave Lavelle: Public Works Facilities Maintenance Manager designee seat: None Kimberly Hazard, Sustainability Commission Representative: March 31, 2025 Susan Heckly, Fish and Wildlife Committee Representative: February 28, 2026 Carlos Agurto, County Structural Pest Management Contractor Representative: None Environmental Organization Seat The IPM Coordinator recruited for this seat in Fall of 2022. Ms. Lucero is the only applicant. Her application and letter of organizational support is attached. Nomination by the Commissions/Committees Represented The Sustainability Commission nominated Kimberly Hazard on September 26, 2019. The Fish and Wildlife Committee nominated Susan Heckly on November 20, 2019. This action reappoints Ms. Hazard and Ms. Heckly to the IPM Advisory Committee and aligns their term expiration dates with their terms on the Sustainability Commission and Fish and Wildlife Committee respectively. In the event that either member resigns their seat on IPMAC, the nominating body would be asked to recommend their replacement. Staff and Contractor Seats Michele Mancuso, Beth Slate, Chris Lau, and Dave Lavelle have been acting in their respective staff-designated seats and this action formalizes their appointment in accordance with past practice. Carlos Agurto remains the account manager for Pestec, who currently provides structural IPM services as a contractor with the Public Works Facilities Division. This action reappoints Mr. Agurto to the Committee without a term expiration as all incumbents to this seat would have to be under a current contract with Public Works. ATTACHMENTS Application - Lucero, Roxana Letter of Support - Lucero, Roxana Application - Hazard, Kimberly Application - Heckly, Susan Application - Agurto, Carlos Roster RECOMMENDATION(S): APPROVE Appropriation and Revenue Adjustment No. 5033 authorizing the transfer of $105,000 from Probation Programs to Public Works Fleet for the purchase of three (3) vehicles that will be utilized to enhance community outreach and monitoring of the Pretrial services population. FISCAL IMPACT: This action increases appropriations in the Public Works Fleet Internal Service Fund (0064) by $105,000, and reduces appropriations in Probation Programs (0308) by that amount. The new vehicles will be funded by the SB129 Pretrial Release Program. BACKGROUND: Senate Bill 129 allocated funding to every Superior Court in California to support judicial officers in making pretrial release decisions that impose the least restrictive conditions to address public safety, and to implement appropriate monitoring practices and provides services for released individuals. The funding received includes one time funding and on going funding. The Probation Department is using a portion of the one time funds to purchase three vehicles. The vehicles will allow staff assigned in the Pretrial Unit to monitor and connect clients with much needed services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 28 To:Board of Supervisors From:Esa Ehmen-Krause, County Probation Officer Date:February 28, 2023 Contra Costa County Subject:Appropriation and Revenue Adjustment for the Purchase of Vehicles for the Probation Department's Pretrial Program CONSEQUENCE OF NEGATIVE ACTION: If unapproved, appropriations will not be properly allocated. Additionally the Probation Department Pretrial Unit would be restricted in their ability to respond to the needs of our Pretrial population. AGENDA ATTACHMENTS TC24/27 AP005033 MINUTES ATTACHMENTS Signed: Appropriations & Adjustment No. 5033 RECOMMENDATION(S): APPROVE Appropriations and Revenue Adjustment No. 005042 authorizing revenue in the amount of $6,280 from the Animal Benefit Fund Balance and appropriating it for the Animal Benefit Fund Spay and Neuter Program in the Animal Services Department. FISCAL IMPACT: $6,280 would be appropriated from fund balance. (100% Animal Benefit Fund) BACKGROUND: On December 8, 2020, the Contra Costa County Board of Supervisors approved and adopted Resolution No. 2020/326 which authorized the Department Director to implement the following programs within the Animal Benefit Fund beginning FY 2021/22: Medical Assistance Program: This program is for medical assistance and emergency veterinary care for animals that are in the County's jurisdiction and/or have been accepted into the County shelter’s care. Funds will be used for medical care over and above the mandated medical care for animals in the care of the shelter and who need further assistance to be made available for adoption or released to a transfer agency. Funds may also be used to provide necessary medical care to an animal to help keep the animal out of the shelter. 1. 2. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Arturo Castillo, 925-608-8470 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 29 To:Board of Supervisors From:Beth Ward, Animal Services Director Date:February 28, 2023 Contra Costa County Subject:Appropriations Adjustment within the Animal Benefit Fund for the Spay and Neuter Program Allocations BACKGROUND: (CONT'D) Humane Education Program: This program helps to support humane education services in our county either by bringing people into County shelter or taking County education programs “on the road” into the community. Humane Education support may also be used to help pet owners resolve behavioral problems that might otherwise cause them to give up their pet, to help shelter animals with behavioral issues that might keep them from being easily adopted, and to create humane education programs for school age children. Shelter Intervention Program: Often, families in a crisis turn to surrendering their pet to a shelter due to lack of financial resources. The intervention program helps to provide resources to keep animals in their homes. Examples of intervention tools: spay/neuter, behavior/training assistance, fence repair and grooming. This program may also be used to help domestic violence victims or seniors on limited incomes to keep their pets in their lives when they may otherwise have had to consider relinquishment due to lack of funds for basic daily needs or medical concerns. Spay Neuter and Wellness Program: This program would make spay/neuter, vaccinations, and microchips more affordable and accessible in Contra Costa County. Contra Costa Animal Services will accomplish this by establishing partnerships and developing mobile programs to reach into the areas of our county in greatest need, targeting the species/breeds of animals most likely to be found in our shelter, and supporting healthy community cats through TNR/RTF (trap-neuter-return / return- to-field) and Working Cat Adoptions. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Animal Benefit Fund spay and neuter program will not have the funds for additional spay and neuter services for the community. CHILDREN'S IMPACT STATEMENT: N/A AGENDA ATTACHMENTS TC24/27_AP005042 MINUTES ATTACHMENTS Signed: Appropriations & Adjustment No. 5042 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C24 ACCOUNT CODING BUDGET UNIT: (030.01' Sheriff's Off"u:e CUl!lOdY .Service& Bureau REVENUE ORGANIZATION ACCOUNT REVENUE ACCOUNT DESCRIPTION INCREASE <DECREASE> 2590 9814 CARE OF PRISONERS APPROVED AUDITOR-CONTROLLER: BY:� COUNTY ADMINISTRATOR: BY:. _________ _ BOARD OF SUPERVISORS: YES: NO: BY:.· __________ _ (M 8134 Rev. 2186) DATE. ___ _ DATE. ___ _ 980,695 00 TOTALS 980,695 00 0 00 EXPLANATION OF REQUEST To appropriate new revenue to CSB (0300) for video and intercom systems in WCDF (2580) and security cameras in MDF (2578). Fisc:,al Officer 219/2023 /S�ATURE TITLE DATE REVENUE ADJ. JOURNAL NO. RAOO 50Lf<e, --------- 2/22/23 2/23/23 RECOMMENDATION(S): APPROVE Appropriations and Revenue Adjustment No.005046 authorizing new revenue in the amount of $980,695 from the State Criminal Alien Assistance Program (SCAAP) - appropriating $480,695 to the Custody Services Bureau (0300) for various equipment and projects in the West County Detention Facility (2580) and Martinez Detention Facility (2578) and appropriating $500,000 to the Plant Acquisition-Sheriff Detention Facilities account (0111/4411) to fund capital projects. FISCAL IMPACT: This action increases revenues and appropriations by $980,695. There is no impact on the County General Fund. BACKGROUND: The Bureau of Justice Assistance (BJA) administers the State Criminal Alien Assistance Program (SCAAP) in conjunction with the U.S. Immigration and Customs Enforcement (ICE), Department of Homeland Security (DHS). SCAAP provides federal payments to states and localities that incurred correctional officer salary costs for incarcerating undocumented criminal aliens with at least one felony or two misdemeanor convictions for violations of state or local law, and incarcerated APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Heike Anderson, (925) 655-0023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Heike Anderson, Alycia Rubio, Paul Reyes C. 30 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:Appropriation Adjustment - Office of the Sheriff Custody Services Projects BACKGROUND: (CONT'D) for at least 4 consecutive days during the reporting period. The Department of Justice Reauthorization Act of 2005 (Pub. L. 109-162, Title XI) included the following requirement regarding the use of SCAAP funds: "Amounts appropriated pursuant to the authorization of appropriations in paragraph (5) that are distributed to a State or political subdivision of a State, including a municipality, may be used only for correctional purposes." Beginning with FY 2007 SCAAP awards, SCAAP funds must be used for correctional purposes only. The Office of the Sheriff recieved $980,695 in addtional SCAAP revenue. The Office of the Sheriff plans to use $480,695 to fund ongoing and future capital projects. $500,000 will be used for the camera security system project in the Martinez Detention Facility (4411/2578) and the intercom system and video system project in the West County Detention Facility (4411/2580). CONSEQUENCE OF NEGATIVE ACTION: Expenditure appropriations and offsetting revenue identified to fund this equipment and projects will not be reflected in the County Budget. AGENDA ATTACHMENTS TC24/27 AP05046 MINUTES ATTACHMENTS Signed: Appropriations & Adjustment No. 5046 ACCOUNT CODING REVENUE ORGANIZATION ACCOUNT 4284 9951 APPROVED AUDITOR-CONTROLLER: BY: �t? "' COUNTY ADMINISTRATOR: CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C24 BUDGET UNIT: (0255) Sheriff to jO064) Public Works ISF REVENUE ACCOUNT DESCRIPTION REIMBURSEMENTS GOV/GOV TOTALS EXf'LANATION OF REQUEST INCREASE <DECREASE> 200,186 00 200,186 00 To transfer appropriations from the Sheriffs Office to PW for purchase of 3 replacement vehicles 2589, 3866, 2587 BY: _________ _ DATE'------ BOARD OF SUPERVISORS: YES: NO: 0 00 ��Fiscal Officer 2/9/2023 BY: _________ _ (M B134 Rev. 2/86) SfGNATURE TITLE REVENUE ADJ. JOURNAL NO. RAOO DATE so '-f'i 2/22/23 2/22/23 RECOMMENDATION(S): Sheriff’s Office-Technical Services Division (2512) / Public Works ISF Fleet Services (0064): APPROVE Appropriation Adjustment No. 5044 authorizing the transfer of appropriations in the amount of $200,186 from the Sheriff’s Office-Technical Services Division (2512) to Public Works ISF Fleet Services (0064) for the purchase of 3 replacement vehicles for the Office of the Sheriff. FISCAL IMPACT: This action increases appropriations in Public Works ISF Fleet Services (0064) and reduces appropriations in the Office of the Sheriff Technical Services Division (2512) by $200,186. BACKGROUND: The Office of the Sheriff has to replace 3 vehicles. Due to the limited ability to purchase vehicles following Covid-19 related production and shortage issues, the Sheriff’s Office has secured vehicles off the lot. These will replace ISF vehicles for 2589, 3866 and 2587. CONSEQUENCE OF NEGATIVE ACTION: The Public Works department will not have sufficient expenditure appropriations to accommodate the Sheriff’s Office request for a replacement vehicle. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Heike Anderson, (925) 655-0023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Heike Anderson, Alycia Rubio, Paul Reyes C. 31 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:Appropriation Adjustment - Replacement of 3 vehicles for Office of the Sheriff AGENDA ATTACHMENTS TC24/27 AP005044 MINUTES ATTACHMENTS Signed: Appropriations & Adjustment No. 5044 RECOMMENDATION(S): APPROVE Appropriation Adjustment No.005047 and AUTHORIZE the transfer of $13,050,000 from General Fund Capital Reserves to Plant Acquisition (0111) for the 651 Pine Street Administration Complex Demolition and Rebuild project and other capital projects. FISCAL IMPACT: 100% General Fund Capital Reserve. Approximately $4,000,000 pertaining to the construction of the 651 Pine Street administrative complex will be reimbursed with drawdowns from bond proceeds in fiscal year 2023-24. BACKGROUND: The 651 Pine Street demolition project and construction of a new administrative complex is funded by a combination of capital reserves and bond proceeds. Bond revenues are not able to be accrued and, therefore, there is a timeframe where costs are recorded but bond reimbursements are unable to be processed. Costs attributed to the rebuild portion of the project will ultimately be reimbursed by bond proceeds. Additionally, change orders issued for the Buchanan Field Airport terminal project and security upgrade projects at the Airport and Martinez and West County APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 32 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Appropriate transfer from General Fund Capital Reserve BACKGROUND: (CONT'D) Detention Facilities may require additional capital reserve funding as needed. Capital Reserve transfer detail: $4,050,000 651 Pine Street tower demolition $4,000,000 651 Pine Street new administrative complex construction (reimbursable by bond proceeds) $5,000,000 construction change orders for airport terminal project and security upgrade, as well as Martinez and West County detention facility upgrade projects, as needed. CONSEQUENCE OF NEGATIVE ACTION: Funding appropriated in fiscal year 2022-23 will fall short of the estimate needed for current projects. AGENDA ATTACHMENTS TC 24/27 AP5047 MINUTES ATTACHMENTS Signed: Appropriations & Adjustment No. 5047 The Board of Supervisors County Administration Building 1025 Escobar St., 4th floor Martinez, California 94553 John Gioia, 1st District Candace Andersen, 2nd District Diane Burgis, 3rd District Ken Carlson, 4th District Federal D. Glover, 5th District February 28, 2023 The Honorable Kevin McCarthy Speaker U.S. House of Representatives 2468 Rayburn House Office Bldg. Washington, DC 20515 The Honorable Chuck Schumer Majority Leader U.S. Senate 322 Hart Senate Office Building Washington, DC 20510 The Honorable Hakeem Jeffries Minority Leader U.S. House of Representatives 2433 Rayburn House Office Building Washington, DC 20515 The Honorable Mitch McConnell Minority Leader U.S. Senate 317 Russell Senate Office Building Washington, DC 20510 RE: Bipartisan Call to Fund Local Election Departments Dear Speaker McCarthy, Leader Schumer, Leader Jeffries, and Leader McConnell: On behalf of the Contra Costa County Board of Supervisors, I write to express our support of Congress appropriating at least $400 million to fund needed repairs and improvements to our nation’s election infrastructure in the 2024 fiscal year in advance of the election season. We request this funding to be allocated with two-thirds of the funds being sent directly to local election offices where the need is greatest and most informed by local conditions, and one- third of the funds being sent to state election officials to address statewide needs. While the 2022 midterm election was successfully and securely administered, local election officials across the country faced a multitude of resource constraints that made their jobs harder and impeded voter access. As the 2024 election cycle approaches, greater investment from the federal government is necessary to ensure the security of that election and to keep these constraints from recurring with potentially worse effects. Local and state elections officials face massive, increasing challenges to making our elections possible, from rising security threats to the growing stock of aging equipment in need of replacement. Years of unmet infrastructure needs have led to challenges such as melted voting equipment, polling place closures, and cyber and physical security threats that hurt public trust in election security and limit access. At the same time, election offices are struggling to bear the price of basic necessities amidst higher labor costs and ballot paper supply shortages. These Monica Nino Clerk of the Board and County Administrator (925) 655-2075 Contra Costa County Page 2 of 2—Elections Appropriations for FY 2024 challenges are not unique to any single jurisdiction, they harm rural communities and urban communities, big states and small states alike. Federal elections can be the costliest for local election officials to administer, due in part to their higher turnout and longer ballots, yet federal funding for election infrastructure has remained flat and minimal over successive federal budgets. Elections offices need the federal government to pay its fair share of federal elections – if it continues to fail to do so, it will create long-lasting challenges for elections departments. We understand that there are competing fiscal priorities, but this need cannot be ignored. The flat funding in the 2023 fiscal year budget was just not enough to fill the growing gaps in our election infrastructure. As we look to next year, we ask Congress to listen to local election officials rather than replicating a budget that has failed to meet their needs across the country. The federal government should adequately and responsibly invest in local election infrastructure in order to ensure efficient, safe, and fair elections across the country. Respectfully, JOHN GIOIA Chair, Board of Supervisors cc: The Honorable Members, Contra Costa County Congressional Delegation The Honorable Members, Contra Costa County Board of Supervisors Monica Nino, County Administrator Kristin Connelly, Contra Costa County Clerk-Recorder and Registrar of Voters Paul Schlesinger & Jim Davenport, Thorn Run Partners February 2023 The Honorable Kevin McCarthy The Honorable Hakeem Jeffries Speaker Minority Leader U.S. House of Representatives U.S. House of Representatives 2468 Rayburn House Office Building 2433 Rayburn House Office Building Washington, DC 20515 Washington, DC 20515 The Honorable Chuck Schumer The Honorable Mitch McConnell Majority Leader Minority Leader U.S. Senate U.S. Senate 322 Hart Senate Office Building 317 Russell Senate Office Building Washington, DC 20 5 10 Washington, DC 20510 RE: Bipartisan Call to Fund Local Election Departm ents Dear Speaker McCarthy, Leader Schumer, Leader Jeffries, and Leader McConnell: In a time when the public scrutiny of elections is higher than ever, elections offices require your support to meet the needs of the voters in their communities. That is why we are renewing our call for consistent, adequate funding to meet the full need of elections offices in future budget and appropriations cycles: $20 billion over the next decade.1 As a down payment on that investment, we are asking Congress to appropriate at least $400 million to fund needed repairs and improvements to our nation’s election infrastructure in the 2024 fiscal year in advance of the election season. We are continuing to advocate for this funding to be allocated with two-thirds of the funds being sent directly to local election offices where the need is greatest and most informed by local conditions, and one-third of the funds being sent to state election officials to address statewide needs. 1 Charles Stewart III, “The Cost of Conducting Elections,” CommonSense Am erican an d MIT Election Data + Science Lab, accessed October 1, 2022, https://www.commonsenseamerican.org/wp- content/uploads/2022/05/TheCostofConductingElections-2022.pdf; Mohr et al., “Election Administration Spending in Local Election Jurisdictions: Results from a Nationwide Data Collection Project” (paper submitted for the Election Sciences, Reform, and Administration (ESRA) conference, University of Wisconsin -Madison, July 26-27, 2018), https://esra.wisc.edu/wp-content/uploads/sites/1556/2020/11/m ohr.pdf; National Academ ies of Sciences, Engineering, and Medicine, Securing the Vote: Protecting American Democracy (Washington, DC: The National Academies Press, 2018), 153. Attachment A www.ModernizeOurElections.org While the 2022 midterm election was successfully and securely administered, local election officials across the country faced a multitude of resource constraints that made their jobs harder and impeded voter access. As the 2024 election cycle approaches, greater investment from the federal government is necessary to ensure the security of that election and to keep these constraints from recurring with potentially worse effects. Local and state elections officials face massive, increasing challenges to m aking our elections possible, from rising security threats to the growing stock of aging equipment in need of replacement. Years of unmet infrastructure needs have led to challenges such as melted voting equipment, polling place closures, and cyber and physical security threats that hurt public trust in election security and limit access. At the same time, election offices are struggling to bear the price of basic necessities amidst higher labor costs and ballot paper supply shortages. These challenges are not unique to any single jurisdiction, they harm rural communities and urban communities; big states and small states alike. Federal elections in particular are the costliest for local election officials to administer, due in part to their higher turnout and longer ballots, yet federal funding for election infrastructure has rem ained flat and m inim al over successive federal budgets. The most recent budget allocation amounted to less than 30 cents per eligible voter.2 Local electio n officials are seeing their machines degrade and supplies deplete, largely from their use in federal elections, but they receive little federal funding to defray these costs. Elections offices need the federal government to pay its fair share of federal e lections – if it continues to fail to do so, it will create long -lasting challenges for elections departments. We understand that there are competing fiscal priorities, but this need cannot be ignored. The flat funding in the 2023 fiscal year budget was just not enough to fill the growing gaps in our election infrastructure. As we look to next year, we ask Congress to listen to local election officials rather than replicating a budget that has failed to meet their needs across the country. The federal government should adequately and responsibly invest in local election infrastructure in order to ensure efficient, safe, and fair elections across the country. Sincerely, 2 $75,000,000 in funding spread amongst the 258,327,312 voting age population according to the US Department of Commerce. See: https://www.federalregister.gov/docum ents/2022/03/30/2022-06654 /estimates-of-the-voting - age-population-for -2021. Attachment A RECOMMENDATION(S): AUTHORIZE the Chair of the Board to send a letter of support to members of Congress for an appropriation of at least $400 million to fund needed repairs and improvements to election infrastructure across the country in the 2024 fiscal year, as recommended by the County Clerk-Recorder and Registrar of Voters. AUTHORIZE staff to amend the County's adopted 2023-24 Federal Legislative Platform to include support for federal appropriations to fund needed repairs and improvements to the nation's election infrastructure. FISCAL IMPACT: There is no fiscal impact related to the requested advocacy efforts. If advocacy is successful, Contra Costa County and the state of California would stand to benefit from additional federal financial support of elections infrastructure. BACKGROUND: The County Clerk-Recorder and Registrar of Voters, Kristin Connelly, requests the Board of Supervisors' support for the " APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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. DeLaney, (925) 655-2057 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 33 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Elections Infrastructure Initiative-- Support federal appropriations BACKGROUND: (CONT'D) Elections Infrastructure Initiative." The Center for Secure and Modern Elections (CSME) and the Center for Tech and Civic Life (CTCL)—in partnership with election officials and supportive organizations —have formed the Election Infrastructure Initiative to advocate for investments in critical election infrastructure of up to $20 billion over 10 years. The initial request is for Congress to appropriate at least $400 million to fund repairs and improvements to the nation's election infrastructure in the 2024 fiscal year, in advance of the election season. The request includes advocacy for funding to be allocated with two-thirds of the funds being sent directly to local election offices "where the need is greatest and most informed by local conditions," and one-third to state election officials to address statewide needs. The Board of Supervisors' adopted 2023-24 Federal Legislative Platform does not include policy or principle language related to funding for elections infrastructure. While these requests would normally route through the County's Legislation Committee prior to advancing to the Board of Supervisors, due to the timing of the request and the meeting schedule for the Legislation Committee, the most expedient route to Board consideration of this matter was to include it on the February 28, 2023 agenda of the Board. The advocacy letter template from the CSME and CTCL is included as Attachment A. AGENDA ATTACHMENTS Attachment A: Letter of Support Template MINUTES ATTACHMENTS Signed Letter of Support RECOMMENDATION(S): APPOINT Supervisor Gioia (D. I) to the board of directors of the Green Empowerment Zone and designate Supervisor Glover (D.V) as the alternate board member for Contra Costa County. FISCAL IMPACT: No fiscal impact associated with the appointment of a director to the board. BACKGROUND: On September 28, 2021, AB 844 (Grayson) was signed by Governor Newsom. According to the Legislative Counsel's digest: "This bill, until January 1, 2028, would authorize establishment of a Green Empowerment Zone for the Northern Waterfront area of the County of Contra Costa. The bill would authorize the Green Empowerment Zone to be composed of specified cities, upon adoption of a resolution by the city or county, and would provide for the Green Empowerment Zone to be governed by a board of directors. The bill would task the Green Empowerment Zone with various duties, including, among other things, identification of projects and programs that will best utilize public dollars and improve the economic vitality of the Northern Waterfront area of the County of Contra Costa in a coordinated effort to support the development of the clean energy economy. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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. DeLaney, (925) 655-2057 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 34 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Board Member Appointment to the Board of the Green Empowerment Zone BACKGROUND: (CONT'D) The bill would require the Green Empowerment Zone to create and maintain an internet website that is managed and updated by an entity designated by the board of directors, produce a report each year that includes recommendations for action by the Legislature and the progress of the zone, and post the report on its internet website, as specified." The Contra Costa Green Empowerment Zone (the Zone) will provide an organizational framework to assist the region in a just transition to a lower carbon economy. The idea for a Green Empowerment Zone builds off of two previous efforts: The Northern Waterfront Economic Development Initiative and the San Joaquin Valley Partnership. The Initiative has already laid the groundwork for the regional scope and membership of the Zone. The Partnership provides a framework for legislation and cooperation with Federal partners. When fully implemented, the Zone will allow stakeholders to leverage the full scope of available economic development tools, including: Federal Empowerment Zones/Enterprise Communities The California Alternative Energy and Advanced Transportation Financing Authority (CAEATFA) The California Energy Commission’s Clean Transportation Program The California Workforce Development Board's High Road Training Partnerships Program The Green Empowerment Zone will be governed by an executive board of directors with the following duties: Identify projects and programs that will best utilize public dollars to support the development of the green and advanced technology industry. Serve as a clearinghouse to coordinate and leverage federal, state, local, and private sector resources in an effort to address critical needs in the region. Work with local elected officials, members of the State Legislature, and the state’s congressional delegation and federal officials to gain support for projects identified by the partnership as critical to the region’s economic development. Assembly member Tim Grayson has requested that Contra Costa County choose its representative for the Green Empowerment Zone's board of directors. With the consent of the Board of Supervisors, Chair John Gioia will serve in this capacity, and Supervisor Federal Glover will serve as the alternate member on the board of directors. CONSEQUENCE OF NEGATIVE ACTION: Unless the Board of Supervisors selects a representative for the Green Empowerment Zone board of directors, the County will have no official representation on the board. RECOMMENDATION(S): 1. AUTHORIZE the County Administrator, or designee, to submit FY 2024 Community Project Funding requests to the County's congressional delegation for submission to the federal Appropriations Committees in the House of Representatives and the Senate for FY 2024 federal funding consideration. 2. AUTHORIZE the Chair of the Board to sign letters of support on behalf of the Board of Supervisors for the projects submitted by Contra Costa County to members of the County's congressional delegation. FISCAL IMPACT: There is an unknown potential federal revenue increase from the selection of a Contra Costa County project for "Community Project Funding" in the FY 2024 federal budget. Local matching funds may be a requirement. BACKGROUND: On February 16, 2023, County Administrator's Office staff were notified by the County's federal lobbyists from Thorn Run Partners that the FY 2024 Community Project Funding requests for Senator Padilla's consideration were due Friday, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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. DeLaney, (925) 655-2057 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 35 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Federal Community Project Funding Requests for FY 2024 BACKGROUND: (CONT'D) March 3, 2023. Senator Feinstein's deadline was established as March 13, 2023. Due to the delay in the issuance of the President's Budget, these early deadlines were not anticipated for FY 2024 Community Project Funding requests, which were formerly known as "earmarks." (The earmark process usually starts with the submission to Congress of the President's budget request, which is expected to take place in the first or second week of March.) Because of this compressed time schedule for submittal of project requests for consideration by our Senators, County staff were requested to submit projects to the County Administrator's Office by February 24, 2023. Staff were requested to consider projects for submittal to our congressional delegation that are (or could be): Ready to receive funding; Supported by officials or others who will send letters of support; Projects for which a $1M appropriation could make a substantive impact; Projects that leverage Measure X project allocations. The Senate Appropriations Committee guidance for project submittals (linked here) was distributed to County staff. As a reminder, for the past two federal budgets, the County has received federal Community Project Funding projects included in FY 2022 and FY 2023: FY 2022 1 Contra Costa Crisis Services Hub $ 1,000,000 2 Mobile Crisis Response Team Expansion $ 1,061,552 3 Collaborative Care Implementation $ 900,000 4 Just Transition Economic Revitalization Plan $ 750,000 5 Veterans Memorial Building Improvements (D-11)$ 700,000 6 Veterans Memorial Building Improvements (D-9)$ 300,000 $ 4,711,552 (Note, the total does not include the $1.5 million secured for East Contra Costa Fire Protection District, advanced by then-Congressman McNerney and Senator Padilla. In addition, funding for the Harmful Algal Bloom Demonstration Program for the Delta was secured in the amount of $4 million, advanced by Congressman DeSaulnier.) FY 2023 1 Strategies for Supporting Youth in the Community $ 1,180,000 2 Transition Aged Youth Diversion Program $ 1,000,000 At the time of writing this Board Order, the following projects had been put forth by County staff for federal FY 2024 Community Project Funding: 1. Knightsen Wetland Restoration 2. Bay Point Library Project 3. Byron Airport Utility Program 4. Sea Level Adaption Plan As projects are submitted to the County Administrator's Office, they are vetted for applicability to the federal guidelines, prioritized, and budgetarily analyzed with consideration of equity. CAO staff anticipates additional project requests coming forward prior to the deadlines. CONSEQUENCE OF NEGATIVE ACTION: If the County Administrator, or designee, is not authorized to submit Community Project Funding requests to the County's congressional delegation, the County will miss an opportunity to receive federal funding in the FY 2024 budget when it is enacted. POSITION ADJUSTMENT REQUEST NO. 26106 DATE 12/30/2022 Department No./ Department Health Services Budget Unit No. 0450 Org No. 5891 Agenc y No. 818 Action Requested: Increase hours of a vacant Occupational Therapist II (V5VH) position# 8373 from 20/40 to 40/40 Proposed Effective Date: 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 $195,685.23 Net County Cost $97,842.62 Total this FY $89,689.07 N.C.C. this FY $44,844.54 SOURCE OF FUNDING TO OFFSET ADJUSTMENT funded by theState 50% and County Allocations 50% Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Kimberly S. Gates ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 1/30/2023 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under Delegated Authority Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/21/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Health Services Date 12/09/22 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. 26106 to increase the hours of one (1) vacant Occupational Therapist II (V5VH) position number #8373 (represented) in salary plan and grade TC5 1746 ($8,015.43 - $9,742.80) from part time (20/40) to full time in Health Services Department. FISCAL IMPACT: If approved, this will result in additional salary and benefit cost expenditure of approximately $88,901 annually, which includes $34,4754 in pension cost. The increased salary and benefit costs will be fully funded by 50% State and 50% County allocations. BACKGROUND: The Public Health Division of the Health Services Department houses the California Children's Services (CCS) program which is a State-mandated program required to provide services to the children in Contra Costa County with chronic neuromuscular conditions. CCS employs professional physical therapy and occupational therapy staff and clinical and administrative support staff. CCS currently has one APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Kimberly S. Gates, 925-957-5269 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Kimberly Gates, May Park, Jo-Anne Linares, Dora Regalado, Nati Flores C. 36 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Increase hours of (1) one vacant Occupational Therapist II (pos#8373) from 20/40 to 40/40 in the Health Services Department BACKGROUND: (CONT'D) (1) vacant Occupational Therapist II position #8373 that has historically filled in a permanent part-time capacity of 20 hours per week. CCS has experienced an increase in referrals to provide therapy services to pediatric clients diagnosed with chronic neuromuscular conditions. To be able to address this increased caseload, the Public Health Division requests to increase the work hours of this part-time Occupational Therapist II to full-time (40 hours per week). This increase in working hours will ensure CCS is able to meet the California Department of Health Care Services (DHCS) and the International Society for Clinical Densitometry (ISCD) requirements for a Medical Therapy Program to provide direct client evaluation and treatment for clients requiring occupational therapy as prescribed by a physician or specialist. Filling this position at full time is necessary to continue to serve the pediatric clients in our program. By increasing the working hours from part-time to full-time, the Public Health Division will also lessen its reliance on contracted therapy staff and will lessen the number of pediatric clients currently on the waitlist. CONSEQUENCE OF NEGATIVE ACTION: If the additional hours to this position are not approved, CCS will not be able to meet the increasing number of caseloads in its pediatric clients program. AGENDA ATTACHMENTS P300 No. 26106 HSD MINUTES ATTACHMENTS Signed P300 26106 POSITION ADJUSTMENT REQUEST NO. 52148 DATE 12/30/2022 Department No./ Department Health Services Budget Unit No. 0460 Org No. 5890 Agency No. 818 Action Requested: Reassign one (1) Patient Financial Services Specialist (V9VB) position# 12448 from Department #0540 (Health Services-Hospital Enterprise), Cost Center #6577 (Financial Counseling) to Department #0460 (Health Services - California Children’s Services), Cost Center #5890 (California Children’s Services - Admin) in the Health Services Department Proposed Effective Date: 3/1/2023 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 $123,846.26 Net County Cost $21,673.09 Total this FY $123,846.26 N.C.C. this FY $21,673.09 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 82.5% State/Federal CCS Funds and 17.5% County Funds Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Kimberly S. Gates ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 2/21/2023 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/22/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Health Services Date 12/09/22 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. 26121 to r eassign vacant Patient Financial Services Specialist (V9VB) position #12448 at salary plan and grade 3RX-1176 ($4,547 - $5,806) from Department 0540 to Department 0460 in the Health Services Department. FISCAL IMPACT: Upon approval, this request will shift an approximate annual cost of $123,846, with $27,020 in pension costs already included, from the Contra Costa Regional Medical Center and Health Centers department to the California Children's Services (CCS) department within the Health Services budget agency. The funding source to offset the increased cost to CCS, includes 17.5% County allocation and 82.5% State/Federal CCS Funds. BACKGROUND: The Health Services Department is requesting to reassign one (1) vacant Patient Financial Services Specialist position from Department #0540 (Hospital Enterprise), Cost Center #6577 (Financial Counseling) to Department #0460 (Health Services-California Children’s Services), Cost Center #5890. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Health Personnel Unit, 925-957-5269 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Dora Regalado C. 37 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Reassign one (1) Patient Financial Services Specialist position in the Health Services Department BACKGROUND: (CONT'D) The position is an appropriate classification to support the program's needs with administrative tasks in determining financial eligibility for over 4,500 clien ts within the program. Duties and responsibilities include interviewing patients to identify sources of payment on all inpatient and outpatient accounts including possible eligibility for Federal, State and County assistance including Medicare, Medi-Cal, Basic Health Care, Short-Doyle, Health Coverage Initiative and Healthy Families programs; assisting patients in the completion of applications for various health coverage programs; and educating patients regarding available options to reimburse the County for health care services. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, this position will not be properly allocated to the California Children's Services program and will negatively affect program activities. AGENDA ATTACHMENTS P300 No. 52148 HSD MINUTES ATTACHMENTS Signed P300 52148 POSITION ADJUSTMENT REQUEST NO. 26108 DATE 1/09/2023 Department No./ Department Health Services Budget Unit No. 0450 Org No. 5766 Agency No. A18 Action Requested: Cancel Public Health Nutritionist - Project (V9W1) position #15884 and add one (1) Senior Public Health Nutritionist (V9TE) position in the Health Services Department. (Represented) Proposed Effective Date: 3/1/2023 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 $12,966.00 Net County Cost $0.00 Total this FY $6,483.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: (100% CDPH/WIC) Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Larita Clow ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 1/30/23 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under Delegated Authority Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/22/2023 Approve Recommendation of Director of Human Res ources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date _______ No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & 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 cons idered. 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. 26108 to cancel one (1) Public Health Nutritionist – Project (V9W1), position #15884, at salary plan and grade TC5-1430 ($5,862 - $7,125), and add one (1) Senior Public Health Nutritionist (V9TE) position at salary plan and grade TC5-1526 ($6,447 - $7,836) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action will result in an annual cost increase of approximately $12,966, with $3,306 in pension cost included. This position will be fully offset by 100% California Department of Public Health/Women, Infants, and Children funding. BACKGROUND: The Public Health Division in the Health Services Department is requesting to cancel one Public Health Nutritionist - Project position that is no longer needed in the department and add one Senior Public Health Nutritionist position. The position will be responsible for, but not limited to assisting the Women, Infants, and Children (WIC) program in developing nutrition education and training materials, mentoring other staff, and providing counseling and education to high-risk participants. This position will be able to address the current needs of the WIC program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Larita Clow, (925) 957-5244 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Larita Clow, Jo-Anne Linares, Viviana Garcia, Kathi Caudel, Dora Regalado, Sherry Martija, Christine Austin C. 38 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Cancel one (1) Public Health Nutritionist – Project position and add one (1) Sr Public Health Nutritionist position in the Health Services Department CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, the position will not be properly allocated to Public Health and will negatively affect program activities. AGENDA ATTACHMENTS P300 No. 26108 HSD MINUTES ATTACHMENTS Signed P300 26108 POSITION ADJUSTMENT REQUEST NO. 26109 DATE 1/10/2023 Department No./ Department Health Services Budget Unit No. 0450 Org No. 5761 Agency No. A18 Action Requested: Reassign one (1) Mental Health Program Supervisor (VQHP) position #16830 and its incumbent (employee #88269), and two (2) Registered Nurse (VWXG) positions #16900, #16902, and its incumbents (employee #81770 and #72275) from Public Health (0450/5754) to Hospital Enterprise (0540/6377) in the Health Services Department. (Represented) Proposed Effective Date: 2/1/2023 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 $720,521.00 Net County Cost $0.00 Total this FY $360,261.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: (100% Health Resources and Services Administration funds) Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Larita Clow ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus 2/21/23 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/22/2023 Approve Recommendation of Director of Human Res ources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date _______ No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & 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. 26109 to reassign one (1) Mental Health Program Supervisor (VQHP) position #16830 and its incumbent at salary plan and grade ZA5-1749 ($8,039 - $9,772), and two (2) Registered Nurse (VWXG) positions #16900, #16902, and the incumbents at salary plan and grade L32-1880 ($11,542 - $14,414) from Public Health (0450/5754) to Hospital Enterprise (0540/6377) in the Health Services Department. (Represented) FISCAL IMPACT: The annual cost of these positions are approximately $720,521 with $153,236 in pension costs already included. The request will properly allocate the positions into the department's Hospital Enterprise budget, which currently covers the expenditures. The positions will continue to be fully funded by the Health Care for the Homeless funding from Health Resources and Services Administration (HRSA) funds. BACKGROUND: The Health Services Department is requesting to reassign one (1) Mental Health Program Supervisor (VQHP) position #16830 and its incumbent, and two (2) Registered Nurse (VWXG) positions #16900, #16902, and its incumbents from Department 0450 (Health Services-Public Health), Cost Center 5754 (Whole Person Care) to Department APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Larita Clow, (925) 957-5244 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Jo-Anne Linares, Christine Austin, Sherry Martija, Dora Regalado, Kathi Caudel, Viviana Garcia, Larita Clow C. 39 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Reassign three (3) positions and its incumbents in the Health Services Department BACKGROUND: (CONT'D) 0540 (Health Services-Hospital Enterprise), Cost Center 6377 (Health Care For Homeless). The Public Health Department is requesting to reassign these positions to continue to support the Health Care for the Homeless teams. Since hired, these employees have been working with the Health Care for the Homeless Program. The request is being made so the positions will be properly reflected in the cost centers where the expenses are currently and will continue to be charged to. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, these positions will not be properly allocated to the Health Care for the Homeless Program. AGENDA ATTACHMENTS P300 No. 26109 HSD MINUTES ATTACHMENTS Signed P300 26109 POSITION ADJUSTMENT REQUEST NO. 26110 DATE 1/17/2023 Department No./ Department Health Services Budget Unit No. 0860 Org No. 6119 Agency No. 18 Action Requested: Increase the hours of one (1) Licensed Vocational Nurse (VT7G) position no. 14382 and its incumbent from 20/40 to 24/40 in the Health Services Department (Represented) Proposed Effective Date: 3/1/2023 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 increase $11,82.00 Net County Cost $0.00 Total this FY $4,928.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% CC Health Plan Member Premium Payments Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Laurén Jimenez ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 1/30/23 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/22/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date _______ No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & 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. 26110 to increase the hours of one (1) Licensed Vocational Nurse (VT7G) position No. 14382 and its incumbent at salary plan and grade TAX-1287 ($5,075 - $6,481) from 20/40 to 24/40 in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this will result in an annual cost increase of $11,827, with $1,170 in pension costs already included. This cost increase will be 100% funded by Contra Costa Health Plan Member Premium Payments. BACKGROUND: The Advice Nurse unit within the Contra Costa Health Plan (CCHP) recently increased the number of Targeted Care Coordination (TCC) Providers per session due to the high demand of calls being received from health plan members. There is a need for a Licensed Vocational Nurse to assist the TCC Providers to follow up with patients after the TCC telehealth visit and also assist with non-medical calls. Due to this need, CCHP requests to increase the working hours of position #14382 and its incumbent from 20/40 to 24/40, effective March 1, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the unit will not have adequate staff and will not be able to keep up with the high demand of calls. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Lauren Jimenez, 925-957-5262 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Lauren Jimenez, Kathi Caudel, Pam Gomez, Sarah Kennard, Paralee Purviance C. 40 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Increase the Hours of One Licensed Vocational Nurse and its Incumbent within the Contra Costa Health Plan in the Health Services Department AGENDA ATTACHMENTS P300 No. 26110 HSD MINUTES ATTACHMENTS Signed P300 26110 POSITION ADJUSTMENT REQUEST NO. 26111 DATE 1/25/2023 Department No./ Department Health Services Budget Unit No. 0540 Org No. 6302 Agency No. 18 Action Requested: Decrease the hours of one (1) vacant Pediatrician-Ambulatory - Exempt (VPS9) position no. 7778 from 40/40 to 31/40 in the Health Services Department (Represented) Proposed Effective Date: 3/1/2023 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 savings ($81,525.00) Net County Cost $0.00 Total this FY ($33,969.00) N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% Cost Savings Hospital Enterprise Fund I Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Laurén Jimenez ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 1/30/23 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/22/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date _______ No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & 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. 26111 to decrease the hours of one (1) vacant Pediatrician-Ambulatory - Exempt (VPS9) position No. 7778 at salary plan and grade 1PX-1009 ($17,348 - $19,854) from 40/40 to 31/40 in the Health Services Department. (Represented) FISCAL IMPACT: This action will result in an annual cost savings of approximately $81,525, with $20,789 in pension costs already included. The cost savings will be to the Hospital Enterprise Fund I. BACKGROUND: The Health Services Department has determined that the Nursery Unit at Contra Costa Regional Medical Center needs a part-time Provider. The Medical Staffing Office requests to decrease the hours of vacant position #7778 and plans to hire a new Provider to work 31 hours per week, effective immediately. This request will not have any negative impact on the unit operations or patient service needs. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the department will not be able to hire a part-time provider in the Nursery unit. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Lauren Jimenez, 925-957-5262 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Lauren Jimenez, Kathi Caudel, Gina Soleimanieh, Linh Huynh C. 41 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Decrease the Hours of One (1) Vacant Pediatrician-Ambulatory - Exempt (VPS9) Position No. 7778 in the Health Services Department AGENDA ATTACHMENTS P300 No. 26111 HSD MINUTES ATTACHMENTS Signed P300 26111 POSITION ADJUSTMENT REQUEST NO. 26113 DATE 1/11/2023 Department No./ Department Health Services Budget Unit No. 0540 Org No. 6544 Agency No. A18 Action Requested: Add one (1) Mental Health Program Chief (VQDN) position in the Health Services Department. (Represented) Proposed Effective Date: 2/1/2023 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 $253,187.00 Net County Cost $0.00 Total this FY $126,593.50 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% Hospital Enterprise Fund I Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Larita Clow ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 1/30/23 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under Delegated Authority Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/22/2023 Approve Recommendation of Director of Human Res ources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date _______ No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & 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 cons idered. 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. 26113 to add one (1) Mental Health Program Chief (VQDN) position at salary plan and grade ZA5-2029 ($10,608 - $12,894) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action will result in an annual cost of $253,187, with $60,002 in pension costs included. This position will be fully offset by 100% Hospital Enterprise Fund I revenues and the future elimination of a position within the Health Services Department. BACKGROUND: Contra Costa Regional Medical Center (CCRMC) is requesting to add one Mental Health Program Chief position. This position is needed to help with the oversight of Inpatient Psychiatry and Psychiatric Emergency Services (PES). The position will be responsible for, but not limited to managing bed review and placement activities for patients, being a liaison with Behavioral Health on all matters related to the psychiatric operation at CCRMC & Health Centers, and supervising behaviorists, social workers, medical social workers, and other staff throughout CCRMC. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Larita Clow, (925) 957-5244 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Jo-Anne Linares, Kathi Caudel, Cheryl Shipley, Larita Clow, Linh Huynh C. 42 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Add one (1) Mental Health Program Chief position in the Health Services Department CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, this position will not be properly allocated to CCRMC and will negatively affect program activities. AGENDA ATTACHMENTS P300 No. 26113 HSD MINUTES ATTACHMENTS Signed P300 26113 POSITION ADJUSTMENT REQUEST NO. 26086 DATE 12/22/2022 Department No./ Department Risk Management Department Budget Unit No. 0150 Org No. 1505 Agency No. 02 Action Requested: Reallocate the salary of Assistant Risk Manager (AJDP) from seven step salary plan and grade B85 1804 ($8,492.47 – $11,380.72) to 5 step salary plan and grade B85 XXXX ($9,362.95 - $11,380.73) and place the incumbent employee #86865 (Position #6419) at the new step 1, in the Risk Management Department. Proposed Effective Date: 3/1/2023 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 Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Karen Caoile, Director ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Jason Chan 1/30/2023 ___________________________________ ________________ 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) ___________________________________ ________________ (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 2/1/2023 Reallocate the salary of Assistant Risk Manager (AJDP) from seven step salary plan and grade B85 1804 ($8,492.47-$11,380.72) to five step salary plan and grade B85 1804 ($9,362.95-$11,380.73) and place employee #86865 (Position #6419) at the new step one in the Risk Management Department. X Amanda Monson 2/1/2023 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 POSITION ADJUSTMENT REQUEST NO. 26086 DATE 12/22/2022 Department No./ Department Risk Management Department Budget Unit No. 0150 Org No. 1505 Agency No. 02 Action Requested: Reallocate the salary of Assistant Risk Manager (AJDP) from seven step salary plan and grade B85 1804 ($8,492.47 – $11,380.72) to 5 step salary plan and grade B85 XXXX ($9,362.95 - $11,380.73) and place the incumbent employee #86865 (Position #6419) at the new step 1, in the Risk Management Department. Proposed Effective Date: 3/1/2023 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 Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Karen Caoile, Director ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Jason Chan 1/30/2023 ___________________________________ ________________ 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) ___________________________________ ________________ (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 Resolution No. 26086 to reallocate the salary of Assistant Risk Manager (AJDP) (unrepresented) from seven step salary plan and grade B85 1804 ($8,492.47 – $11,380.72) to five step salary plan and grade B85 1804 ($9,362.95 - $11,380.73) and place employee #86865 (Position #6419) at the new step one in the Risk Management Department. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Risk Management Department has had difficulty recruiting and retaining qualified Assistant Risk Managers in a large part due to non-competitive compensation. Market conditions have increased salaries across all employment sectors and has made it increasingly more difficult to recruit and retain experienced professionals in risk management. To proactively mitigate an increasingly more competitive market of qualified job candidates, the department seeks to reallocate the salary schedule of the Assistant Risk Manager classification to provide a more attractive and competitive compensation structure to attract top APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sharon Brown C. 43 To:Board of Supervisors From:Karen Caoile, Director of Risk Management Date:February 28, 2023 Contra Costa County Subject:Reallocate the Salary of Assistant Risk Manager Classification BACKGROUND: (CONT'D) quality candidates to the County Risk Management Department. The proposed change will reduce the salary range from seven steps to five steps via the removal of the two lowest steps. Additionally, Risk Management is requesting to place the incumbent Assistant Risk Manager at the new step one effective March 1, 2023. Employee number 86865 would remain at step one of the range with an effective salary increase from $8,492.47 to $9,362.95 per month. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Risk Management Department will continue to have difficulty recruiting qualified candidates, as well as retaining experienced employees, leaving the department understaffed to meet service and management needs. AGENDA ATTACHMENTS 52353_P300 26086 AIR 52353_P300 26086_Reallocate Salary. MINUTES ATTACHMENTS Signed P300 26086 ATTACHMENT A Unrepresented Job Classifications With Performance Pay Page 1 Asst County Tax Collector – Exempt (S5D1) Administrative Services Officer (APDB) Aging/Adult Services Director – Exempt (XQD2) Assistant County Assessor-Exempt (DAB1) Assistant County Counsel-Exempt (2ED1) Assistant County Treasurer-Exempt (S5B4) Assistant Risk Manager (AJDP) Attorney Advance Child Support Services (29TA) Attorney Basic-Child Support Services (29VA) Chief Assistant Director-DCSS (SMBA) Chief of Labor Relations – Exempt (ADD8) Children and Family Services Director – Exempt (XAD5) Civil Litigation Attorney Advanced (2ETG) Community Services Director – Exempt (CCD1) County Surveyor – Exempt (NAF1) DA Chief of Administrative Services (APDD) DA Program Assistant – Exempt (J3T7) ATTACHMENT A Unrepresented Job Classifications With Performance Pay Page 2 Departmental Fiscal Officer (APSA) Deputy County Counsel-Advanced (2ETK) EHS Director Of Administration – Exempt (XAD6) Executive Assistant II To County Administrator – Exempt (J3H2) Executive Secretary – Exempt (J3T5) Executive Secretary – DCSS (J3TJ) Exempt Medical Staff Podiatrist (VPS2) Probation Chief of Administrative Services (APDJ) Public Works Chief of Fiscal Services (APDF) Sheriff’s Executive Assistant – Exempt (J3T0) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/41 In The Matter Of: The Conversion of Performance Pay Steps to Merit Steps; converts Performance Pay steps for unrepresented job classifications with Performance Pay steps to Merit Steps. WHEREAS, the County Administrator's Office and the Human Resources Department recognize the need to convert the Performance Pay steps to Merit Pay Steps for all unrepresented job classifications with Performance Pay Steps and reallocate the unrepresented classifications on the salary schedule. WHEREAS, Attachment A lists the unrepresented job classifications with Performance Pay steps to convert to Merit Steps NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisor of Contra Costa County: 1) This Resolution supersedes and replaces Pay for Performance Resolutions for unrepresented job classifications as it is now unnecessary and obsolete and 2) CONVERT the Performance Pay steps to Merit Steps. Contact: Ann Elliott, (925) 655-2147 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/41 Conversion of Performance Pay Steps to Merit Steps; converts Performance Pay steps to Merit Steps for unrepresented job classifications. FISCAL IMPACT: There is no Fiscal impact for this action due to steps that have already been issued as performance pay. BACKGROUND: In 1994, a Position Adjustment Request was approved by the Board of Supervisors that reallocated the salary of various management level classifications to include performance pay steps for advancement beyond the initial appointment. The procedures and the criteria for granting and rescinding the performance pay steps were adopted in individual resolutions by job class. Outstanding performance was extended to management classes while addressing concerns that were raised by the 1993/1994 Grand Jury regarding the evaluation of an employees' performance in relation to achieving specific identified objectives. Additional Performance Pay resolutions were added for a variety of job classes, including non-management classes, and discontinued for others through the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Ann Elliott, (925) 655-2147 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 44 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:February 28, 2023 Contra Costa County Subject:Convert Performance Pay Steps for Unrepresented Job Classifications To Merit Steps BACKGROUND: (CONT'D) early 2000's era. Since that time, performance pay has evolved into a common practice of approving all available steps once the merit steps have been achieved. Employees are often advanced to the top of their salary range for both merit and performance pay steps. Staff retention is an ongoing challenge with the increased pressure of a national workforce shortage and the Great Resignation. Conversion of the performance steps to be included in the merit step range allows departments more flexibility to provide appropriate pay levels for their employees without the limitations of the performance pay criteria. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved outstanding performance pay steps will not be converted to merit steps impacting the ability of departments to provide appropriate pay for their employees. AGENDA ATTACHMENTS Resolution 2023/41 Attachment A List Unrepresented Job Classes With Perf Pay MINUTES ATTACHMENTS Signed Resolutiion No. 2023/41 POSITION ADJUSTMENT REQUEST NO. 26114 DATE 1/26/2023 Department No./ Department Health Services Budget Unit No. 0540 Org No. 6384 & 6410 Agency No. 18 Action Requested: Cancel six (6) vacant Primary Care Provider-LMTD-Exempt (VPT6) positions and add six (6) Primary Care Provider-Exempt (VPT5) positions in the Health Services Department (Represented) Proposed Effective Date: 3/1/2023 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 increase $9,087 Net County Cost $0.00 Total this FY $3,786 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% funded by Hospital Enterprise Fund I Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Laurén Jimenez ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 2/21/23 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/22/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date _______ No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & 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. 26114 to cancel six (6) vacant Primary Care Provider-LMTD-Exempt (VPT6) positions at salary plan and grade 1PX-1000 ($17,464 - $19,917) and add six (6) Primary Care Provider-Exempt (VPT5) positions at salary plan and grade 1PX-1000 ($17,464 - $19,917) in the Health Services Department. (Represented) CANCEL (VPT6) Dept 0540: Position no. 14787 (29/40 hours), Org 63841. Position no. 8613 (36/40 hours), Org 63842. Position no. 8606 (40/40 hours), Org 63843. Position no. 14303 (40/40 hours), Org 63844. Position no. 9109 (35/40 hours), Org 63845. Position no. 15437 (31/40 hours), Org 64106. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Lauren Jimenez, 925-957-5262 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Lauren Jimenez, Kathi Caudel, Gina Soleimanieh, Linh Huynh C. 45 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Cancel Six (6) Primary Care Provider-LMTD-EX (VPT6) Positions & Add Six (6) Primary Care Provider-EX (VPT5) Positions in the Health Services Dept RECOMMENDATION(S): (CONT'D) ADD (VPT5) Dept 0540: Two (2) 40/40 hours positions, Org 63841. One (1) 31/40 hours position, Org 63842. One (1) 35/40 hours position, Org 63843. One (1) 35/40 hours position, Org 63844. One (1) 31/40 hours position, Org 64105. FISCAL IMPACT: Upon approval, this action will result in an annual cost increase of approximately $9,087, with $2,317 in pension costs already included. This cost increase will be 100% funded by Hospital Enterprise Fund I. BACKGROUND: The Primary Care Provider-LMTD-Exempt (VPT6) classification initially was created for existing employees; no external applicants qualify to be hired into this classification. In order to obtain the necessary staffing to ensure that service requirements are met, the unit plans to hire additional Primary Care Provider-Exempt (VPT5) positions in the next several months to keep up with the current healthcare service demands located at the West County Health Center and the Antioch Health Center. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the West County Health Center and the Antioch Health Center will not be able to hire additional Provider staff to provide necessary healthcare services to the community. AGENDA ATTACHMENTS P300 No. 26114 HSD MINUTES ATTACHMENTS Signed P300 26114 POSITION ADJUSTMENT REQUEST NO. 26117 DATE 1/26/2023 Department No./ Department County Administrator's Office Budget Unit No. 003 Org No. 1220 Agency No. 03 Action Requested: ADOPT Position Adjustment Resolution No. 26117 to reallocate the salary of the Labor Relations Assistant (AD7C) (unrepresented) from the six step salary plan and grade B85 1106 ($5,196.96 - $6,632.78) to a revised five step salary plan and grade $5,729.65 - $6,964.42 and place EE# 88238 at the new step 2, in the County Administrator’s Office. Proposed Effective Date: 2/8/2023 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 $10,106 Net County Cost $10,106 Total this FY $0.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% General Fund Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. David Sanford, Chief of Labor Relation ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Monica Nino 1/26/2023 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/9/2023 Retitle and reallocate the salary for the Labor Relations Assistant (AD7C) (unrepresented) classifica tion to Labor Relations Technician from the six step salary plan and grade B85 1106 ($5,196.96 – $6,632.78) to a revised five step salary plan and grade $5,729.65 -$6,964.42, and place current incumbent (EE# 88238) at the new step 2 in the County Administr ator’s Office. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Amanda Monson 2/9/2023 ___________________________________ ________________ (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. 26117 to retitle and reallocate the salary for the Labor Relations Assistant (AD7C) (unrepresented) classification to Labor Relations Technician from the six step salary plan and grade B85 1106 ($5,196.96 – $6,632.78) to a revised five step salary plan and grade $5,729.65 -$6,964.42, and place current incumbent (EE# 88238) at the new step 2 to maintain current salary in the County Administrator’s Office. FISCAL IMPACT: Upon approval, the cost of reallocating the salary of the Labor Relations Assistant classification will result in an increase in the net county cost of $10,106 annually, which includes $1,426 of pension costs. The increased cost will be absorbed by the County Administrator’s Office, Labor Relations Division. BACKGROUND: The Labor Relations Assistant classification is critical in providing services in Contra Costa County by assisting in the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: David Sanford 925.655.2070 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 46 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:Adjusting the Salary and Title of the Labor Relations Assistant position in the County Administrator's Office. BACKGROUND: (CONT'D) day-to-day operation of the County’s employer-employee labor relations program. The recommended salary reallocation will align the newly retitled Labor Relations Technician classification with the Human Resources Technician and Personnel Technician classifications. The re-title and reallocation of this position will help to align this classification to other technician-level classifications in the County and will help address recruitment and retention issues in the Labor Relations Unit. CONSEQUENCE OF NEGATIVE ACTION: Failure to retitle and reallocate the salary of the Labor Relations Assistant classification will result in improper salary and benefits for the position. AGENDA ATTACHMENTS AIR 52452_P300 26117- Retitle-Reallocate salary of Labor Relations Assistant_BOS 2.28.23.docx MINUTES ATTACHMENTS Signed P300 26117 POSITION ADJUSTMENT REQUEST NO. 26122 DATE 2/6/2023 Department No./ Department Health Services Budget Unit No. 0467 Org No. vary Agency No. A18 Action Requested: Add three (3) Nurse Practitioner (VWSB) positions in the Health Services Department. (Represented) Proposed Effective Date: 3/1/2023 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 $960,389.22 Net County Cost $0.00 Total this FY $400,162.17 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Mental Health Realignment Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Jenny Nicolas ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 2/21/2023 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/23/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human 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. 26122 to add three (3) Nurse Practitioner (VWSB) positions at salary plan and grade L35-1873 ($13,261- $16,561) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action will result in an annual cost of $960,389 with $231,216 in pension costs already included. These positions are fully funded by Mental Health Realignment revenues. BACKGROUND: The state of California has invested in training and recruiting Psychiatric Mental Health Nurse Practitioners (PMH-NP) to assist with the national shortage of Psychiatrists and mental health provider staffing crisis. The University of California, San Francisco (UCSF), which is the primary program in California to train PMH-NPs, has an ongoing partnership with the Behavioral Health Division to train PMH-NPs through this program. PMH-NPs are more available to our local population with less reliance on tele-psych services. The addition of three Nurse Practitioner positions will provide medication and psychiatric-level services for Specialty Mental Health beneficiaries in the Behavioral Health Clinics. This involves psychiatric assessments, follow-ups, and ongoing care for clients. Nurse Practitioners provide a viable and talented resource to expand Behavioral Health services and provide treatment for beneficiaries. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Jenny Nicolas, 925-957-5267 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Jenny Nicolas, Jo-Anne Linares, Stacey Tupper, Faye Ny, Kathi Caudel, Cheri Shipley C. 47 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Add three (3) Nurse Practitioner positions in the Health Services Department CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Behavioral Health Division risks being out of compliance with timeliness access to care and Network Adequacy Standards outlined by the Department of Health Care Services. AGENDA ATTACHMENTS P300 No. 26122 HSD MINUTES ATTACHMENTS Signed P300 26112 POSITION ADJUSTMENT REQUEST NO. 26123 DATE 2/10/2023 Department No./ Department Health Services Budget Unit No. 0467 Org No. 5941 Agenc y No. A18 Action Requested: Add one (1) Mental Health Community Support Worker II (VQVB) position in the Health Services Department. (Represented) Proposed Effective Date: 3/1/2023 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 $100,181.04 Net County Cost $0.00 Total this FY $41,742.10 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Mental Health Realigment revenues Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Jenny Nicolas ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaitlyn Jeffus for 2/21/2023 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/23/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human 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. 26123 to add one (1) Mental Health Community Support Worker II (VQVB) position at salary plan and grade TC5-0968 ($3,710 - $4,509) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action will result in an annual cost of $100,181 with pension costs of $20,985 already included. This position is fully funded by Mental Health Realignment revenues. BACKGROUND: The Behavioral Health Division is requesting to add one Mental Health Community Support Worker II position to support Behavioral Health Administration’s Office for Consumer Empowerment (OCE). The OCE works towards system change to promote wellness, recovery, and resiliency for clients (peers) and family members through advocacy, training, and employment. The OCE team supports the Committee for Social Inclusion and the “I’m Not a Case” Campaign to promote the reduction of stigma and discrimination. The OCE also coordinates the County’s Wellness Recovery Action Plan (WRAP) program and is the County’s liaison for the Medi-Cal Peer Support Specialist Certification Program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: 925-957-5267 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Jenny Nicolas, Jo-Anne Linares, Stacey Tupper , Faye Ny, Kathi Caudel, Cheri Shipley C. 48 To:Board of Supervisors From:Anna Roth, Health Services Date:February 28, 2023 Contra Costa County Subject:Add one (1) Mental Health Community Support Worker II in the Health Services Department BACKGROUND: (CONT'D) The Mental Health Community Support Worker II will be responsible for greeting and directing clients to the appropriate person to assist them. The position will also assist the OCE staff with projects related to reducing stigma, overcoming transportation barriers, and peer trainings. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Behavioral Health Division will not have adequate staff to provide peer-to-peer support to clients and their family members who are experiencing mental health issues. AGENDA ATTACHMENTS P300 No. 26123 HSD MINUTES ATTACHMENTS Signed P300 26123 RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to exercise a one-year option to extend the contract with the Alameda-Contra Costa Transit District (AC Transit) to extend the termination date from December 31, 2022 to December 31, 2023 and to increase the payment limit by $3,121,732 to a new payment limit of $6,048,138 to provide law enforcement services to AC Transit. FISCAL IMPACT: 100% funded by the Alameda-Contra Costa Transit District. BACKGROUND: The Office of the Sheriff provides law enforcement services for the Alameda-Contra Costa Transit District (AC Transit) for the protection of the facilities, bus stops, equipment, employees and patrons. The Office of the Sheriff responds to incidents occurring onboard AC Transit buses, at bus stops and other AC Transit properties within Contra Costa County as set forth in the contract. Today's action will extend the existing contract for another year, through December 31, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Abigail Balana, 925-655-0008 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 49 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:AC Transit Law Enforcement Services CONSEQUENCE OF NEGATIVE ACTION: Negative action by the Board would result in the Sheriff's Office not being authorized to execute the contract for law enforcement services to AC Transit. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/13 In The Matter Of: 2022-2023 Community Services Block Grant. WHEREAS, the Employment and Human Services Department (Department) received notification of funding from the California Department of Community Services and Development on August 29, 2022, and WHEREAS, the County's Community Action Agency, the Department's Community Services Bureau regularly receives Community Services Block Grant (CSBG) funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council, and WHEREAS, the self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, food security, mental health access, employment, and economic development, and WHEREAS, examples of programs to receive funding include those that provide housing payment assistance, food distribution, wrap-around health and mental health services, and employment training, and WHEREAS, this board order is to authorize the EHSD Director to execute a contract amendment to increase the payment limit by $8,945 to $925,483 for the 2022-2023 program year. Now, Therefore, Be It Resolved: the Contra Costa County Board of Supervisors approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $8,945 to $925,483 for Community Services Block Grant program services for period January 1, 2022 through May 31, 2023. 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/13 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $8,945 to a new payment limit of $925,483 for Community Services Block Grant program services with no change to the term. FISCAL IMPACT: The County will receive an additional $8,945 (Amendment 2) for a new total $925,483 for Community Services Block Grant (CSBG) of which $8,945 is specifically designated for Discretionary Funding. Agreement is 100% federally funded, with the state as a pass thru entity, by the California Department of Community Services and Development (CSD). There is no County match requirement. Appropriations and Revenue Adjustment will be made during FY 22-23. 100% Federal AL # 93.569 State Contract Number: 22F-5007 / Amendment 2 County Contract Number: 39-813-56 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 50 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:2022-2023 Community Services Block Grant (CSBG) Revenue Amendment BACKGROUND: As the County's Community Action Agency, EHSD Community Services Bureau (CSB) regularly receives CSBG funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council (EOC). The self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, food security, mental health access, employment, and economic development. Examples of programs to receive funding include those that provide housing payment assistance, food distribution, wrap-around health & mental health services, and employment training. On January 11, 2022, County Contract #39-813-54 (original agreement) in the amount of $873,970 was approved (C.46). On June 15, 2022, EHSD received notification of additional funding from the California Department of Community Services and Development (CSD) in the amount of $42,568 which includes $31,000 for discretionary use to expand or enhance program services and/or to increase agency capacity. On June 29, 2022, the EOC Business Meeting members approved to allocate the funds to one subcontractor, White Pony Express, in the amount of $26,000 for food insecure clients, and $5,000 for EOC Board Members to participate and attend local and national conferences. On August 16, 2022, County Contract #38-813-55 (amendment #1) in the amount of $916,538 was approved (C.26). On August 29, 2022, EHSD received notification of additional funding from the California Department of Community Services and Development (CSD) in the amount of $8,945 which includes discretionary use to expand or enhance program services and/or to increase agency capacity. On October 27, 2022, The EOC Business Meeting members approved to allocate the funds to EOC Board Members and CSB staff for travel to conferences and training, in the amount of $1,600. The EOC Business Meeting members also approved to allocate the funds for low-income population incentives (messenger bags and backpacks with items) to be distributed at three public hearings about 2023 Community Assessment and 2022-2024 Community Action Plan. The term of this revenue agreement is effective for the period January 1, 2022 through May 31, 2023. The revenue increase of $8,945 is effective August 29, 2022. CONSEQUENCE OF NEGATIVE ACTION: The Department will be hampered in its ability to operate self-sufficiency programs in the community, and to establish partnerships with community based agencies and public organizations. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the EHSD's Head Start program supports two (2) of Contra Costa County's community outcomes Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe, Stable, and Nurturing. These outcomes are achieved by offering partnerships with Community Based Organizations that include high quality services in nutrition, legal consultation, and health services to low-income children and families throughout Contra Costa County. AGENDA ATTACHMENTS Resolution 2023/13 MINUTES ATTACHMENTS Signed Resolution No. 2023/13 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Social Services revenue agreement CCTR 2028 to accept additional funds in the amount of $46,170 for a new total funding limit of $7,568,768, to provide additional general child care and development program services with no change to the term July 1, 2022 through June 30, 2023. FISCAL IMPACT: County to receive an additional $46,170 (Amendment 1) for a new total funding limit of $7,568,768 from the California Department of Social Services (CDSS), all of which has been budgeted in FY 2022-2023. Revenue is $4,893,379 Federal (64.65% with AL #93.575 and #93.596) and $2,675,389 State (35.35%). No required County match. State Agreement Number: CCTR 2028-01 BACKGROUND: On December 15, 2022, CDSS notified the County of the contract amendment 1 for FY 2022-2023. The County receives funds to provide general childcare services to program-eligible families for children ages 0-3 years old. In order to be program eligible, families must meet at least one of these eligibility criteria: receiving cash aid, income eligible, experiencing homelessness, or recipients of protective services or at risk of being abused, neglected or exploited, and have an established need for child care. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 51 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:2022-23 California Department of Social Services General Child Care & Development Revenue Agreement Amendment #1 BACKGROUND: (CONT'D) The program is operated by the Employment and Human Services Department, Community Services Bureau. The Board of Supervisors approved the Continued Funding Application for fiscal year 2022-2023 to continue receiving funding for General Child Care and Development Program on January 18, 2022 (C.26). The Board approved the renewal agreement from California Department of Social Services in the amount of $7,522,598 on September 13, 2022 (C.48). This Board Order is to accept additional funds from CDSS in the amount of $46,170 for a new total funding limit of $7,568,768. CONSEQUENCE OF NEGATIVE ACTION: If not approved, eligible Contra Costa infant and 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. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/35 IN THE MATTER OF: 2023-2024 Community Service Block Grant. WHEREAS: the Employment and Human Services Department (Department) received notification of funding from the California Department of Community Services and Development on December 1, 2022, and WHEREAS, the County's Community Action Agency, the Department's Community Services Bureau regularly receives Community Services Block Grant (CSBG) funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council, and WHEREAS, the self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, food security, mental health access, employment, and economic development, and WHEREAS, examples of programs to receive funding include those that provide housing payment assistance, food distribution, wrap-around health and mental health services, and employment training, and WHEREAS, this Board Order is to accept the County's allocation of $927,194 for the 2023-2024 program year. NOW, THEREFORE, BE IT RESOLVED: the Contra Costa County Board of Supervisors approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in an amount not to exceed $927,194 for Community Services Block Grant program services for period January 1, 2023 through May 31, 2024. 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/35 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in an amount not to exceed $927,194 for Community Services Block Grant program services for period January 1, 2023 through May 31, 2024. FISCAL IMPACT: The County will receive a pass-through of federal funding from the California Department of Community Services and Development (CSD) in the amount of $927,194, all of which will be included in the FY 23-24 recommended budget. There is no County match requirement. 100% Federal AL # 93.569 State Contract Number: 23F-4007 County Contract Number: 39-813-57 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 52 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:2023-2024 Community Services Block Grant (CSBG) Revenue Agreement BACKGROUND: The Employment and Human Services Department (EHSD) received notification of funding increase from the California Department of Community Services and Development (CSD) in November 2022. On December 1, 2022, CSD provided notification of funding terms and requirement to EHSD. As the County's Community Action Agency, the Department's Community Services Bureau (CSB) regularly receives Community Services Block Grant (CSBG) funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council. The self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, food security, mental health access, employment, and economic development. Examples of programs to receive funding include those that provide housing payment assistance, food distribution, wrap-around health & mental health services, and employment training. This Board Order is to accept the County's allocation of $927,194 for the 2023-2024 program year. CONSEQUENCE OF NEGATIVE ACTION: The Department will be hampered in its ability to operate self-sufficiency programs in the community, and to establish partnerships with community based agencies and public organizations. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the EHSD's Head Start program supports two (2) of Contra Costa County's community outcomes Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe, Stable, and Nurturing. These outcomes are achieved by offering partnerships with Community Based Organizations that include high quality services in nutrition, legal consultation, and health services to low-income children and families throughout Contra Costa County. AGENDA ATTACHMENTS Resolution 2023/35 MINUTES ATTACHMENTS Signed Resolution No. 2023/35 RECOMMENDATION(S): 1. APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Award Amendment #29-393-37 with the California Department of Public Health, Tuberculosis (TB) Control Branch, to amend Grant Award #29-393-35 (as amended by #29-393-36), to increase the amount payable to the County by $41,426 from $345,345 to a new amount payable of $386,771, with no change in the original term of July 1, 2022 through June 30, 2023. 2. AUTHORIZE the Purchasing Agent to execute purchase orders or issue payments(s) in a total amount not to exceed $41,426, to be used for: - Nebulizers and equipment for home sputum induction totaling up to $400 and purchased through Amazon.com, Inc.; - Various gift cards with a value of $20 each and a total amount not to $33,420 for gas and food, as follows: ARCO 418 cards Target 418 cards Savemart 418 cards Safeway 417 cards - Client rental assistance payments totaling no more than $4,000 Additional transportation for client access to medical appointments (total up to $3,000) and staff travel for education (up to $600) expenditures are also part of the grant allocation plan. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 53 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Award Amendment #29-393-37 with the California Department of Public Health, Tuberculosis Control Branch FISCAL IMPACT: Approval of this amendment will result in an increase of $41,426 for additional food, shelter, incentives and enablers (FSIE) allotment for FY 2022-2023 from the State of California, TB Control Branch, which will be available for payments as detailed above. No County match is required. BACKGROUND: The Health Services Department’s Public Health Division maintains a TB Control Program, which serves all reported TB patients and their contacts in Contra Costa County. Outreach services are provided to reach the “Hard-to Reach” people with TB and those at high risk. The TB Control Program staff work within the Communicable Disease Section in collaboration with the HIV/AIDS Program, Substance Abuse Programs, Contra Costa Regional Medical Center and Health Centers, and providers throughout the County. This grant has been awarded to Contra Costa County since 1990. On July 12, 2022, the Board of Supervisors approved acceptance of Grant Award #29-393-35 with the California Department of Public Health, TB Control Branch, to pay the County in an amount not to exceed $316,958, for the County’s TB Control Program for the period from July 1, 2022 through June 30, 2023. On October 4, 2022, the Board of Supervisors approved acceptable of Grant Award Amendment #29-393-36 with the California Department of Public Health, TB Control Branch, for the TB Control Program, to increase the amount payable to the County by $28,387 to a new total of $345,345 for the County’s TB Control Program with no change in the term of July 1, 2022 through June 30, 2023. Approval of Grant Award Amendment #29-393-36 will allow the Department to receive additional funds for FSIE allotment of $41,426 for clients diagnosed with TB through June 30, 2023. The additional Award of $41,426 was received by the Health Department on December 22, 2022, which is the amount the Department is requesting approval to be used for food, shelter, incentives and enablers (FSIE). The FSIE allotment will be used for $20 gift cards at Arco, Target, Savemart and Safeway, transportation financial support to medical appointments, nebulizers and equipment for home sputum induction, staff travel for education, and rental financial assistance for clients. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive additional funds for services and financial supports needed to ensure TB clients have access to appropriate treatment, and may result in an increasing spread of TB in our communities. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Standard Agreement (Amendments) #29-772-49 and #29-772-50 (State #04-36067, A36 and A39) with the State of California, Department of Health Care Services (DHCS), to amend Agreement #29-772-13 (as amended by subsequent amendments #29-772-14 through #29-772-48) to add new language, modify existing language and add new codes for medical services to recipients of Medi-Cal Managed Care, with no change in the original amount payable to the County of up to $317,472,000 or term of April 1, 2005 to December 31, 2023. FISCAL IMPACT: There is no change to the original amount payable to County for the Medi-Cal Managed Care Local Initiative Project. No County match is required. BACKGROUND: The State has been contracting with the Health Services Department’s Contra Costa Health Plan to provide health care services to eligible Medi-Cal recipients within the scope of Medi-Cal benefits under the Medi-Cal Local Initiative Health Plan since February 1, 1997. On April 26, 2005, the Board APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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, 925-313-6004 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 54 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Standard Agreement (Amendments) #29-772-49 and #29-772-50 with the State of California, Department of Health Care Services BACKGROUND: (CONT'D) of Supervisors approved Standard Agreement #29-772-13 (as amended by subsequent Amendments #29-772-14 through #29-772-48) with the State of California, DHCS, for the Medi-Cal Local Initiative Health Plan, for the period from April 1, 2005 through December 31, 2020. Approval of Standard Agreement (Amendment) #29-772-49 incorporates new language for Alternative Format Section (AFS), Interoperability API System requirements, and the No Wrong Door policy for mental health services, and updates existing language for the Community Based Adult Services benefit and Home and Community-Based Services, with no change in the payment limit or term. Approval of Standard Agreement (Amendment) #29-772-50 incorporates changes to new requirements for Population Health Management, Dyadic Care Services, Risk Sharing Mechanisms, and adds new aid codes, as well as carves-in Long-Term Care services, with no change in the payment limit or term. CONSEQUENCE OF NEGATIVE ACTION: If these amendments is not approved, the County will not fulfill the new State requirements and not be able to continue the Medi-Cal Managed Care Local Initiative Project. RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development (DCD) Director, or designee, to execute a Regional Early Action Planning (REAP) Grant Suballocation Agreement with the Association of Bay Area Governments (ABAG), to reimburse the County an amount of $74,343 for expenses related to the preparation of the 6th Cycle Housing Element. FISCAL IMPACT: The 6th Cycle Housing Element consultant and staff work is being funded by DCD's Land Development Fund and two State grants DCD obtained to support the effort: Local Early Action Planning Grant (up to $190,000) and Senate Bill 2 Planning (REAP) Grant ($74,343), which is the subject of this approval. BACKGROUND: The Regional Early Action Planning Grants of 2021 (REAP 2.0) are a key part of the state’s strategic investments toward a more sustainable, resilient, and inclusive future. REAP 2.0 expands the program focus by integrating housing and climate goals, and allowing for broader planning and implementation investments (including infrastructural investments that support infill development which facilitates housing supply, choice, and affordability). It is a flexible program that seeks to accelerate progress towards our state housing goals and climate commitments through a strengthened partnership between the state, its regions, and local entities. REAP 2.0 seeks to accelerate infill housing development, reduce Vehicle Miles Traveled (VMT), increase housing supply at all affordability levels, affirmatively further fair housing, and facilitate the implementation of adopted regional and local plans to achieve these goals. The grant is formula-based and the allocation for Contra Costa County (unincorporated) is $74,343. Eligible expenses for the grant include tasks associated with the preparation of the 6th Cycle Housing Element, which include both consultant costs and DCD staff costs. The County has contracted with Placeworks for the preparation of the Housing Element. CONSEQUENCE OF NEGATIVE ACTION: If the agreement is not approved, the County will not be able to receive the funding to supplement the cost of the work to prepare the Housing Element. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Maureen Toms, 655-2895 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 55 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:February 28, 2023 Contra Costa County Subject:Approval of Regional Early Action Planning (REAP) Grant Suballocation Agreement NOTICE OF FEDERAL INTEREST On August 8, 2022, the Department of Health and Human Services, Health Resources and Services Administration awarded Grant No. 1 CE1HS46542-01-00 to County of Contra Costa. The grant provides Federal funds for a portion of renovation costs to create a hub for mental health crisis services at a County-owned property located at 1034 Oak Grove, Concord, California, which is located on the property described below in Contra Costa County, State of California: Legal Description Attached The Notice of Award for this grant includes conditions on use of the aforementioned property and provides for a continuing Federal interest in the property. Specifically, the property may not be (1) used for any purpose inconsistent with the statute and any program regulations governing the award under which the property was acquired; (2) mortgaged or otherwise used as collateral without the written permission of the Associate Administrator, Office of Federal Assistance Management (OFAM), Health Resources and Services Administration (HRSA), or designee; or (3) sold or transferred to another party without the written permission of Associate Administrator, Office of Federal Assistance Management (OFAM), Health Resources and Services Administration (HRSA), or designee. These conditions are in accordance with the statutory provisions set forth in Consolidated Appropriations Act, 2022 (PL 117-103), Title 45 CFR part 74 or 92 (as appropriate), the HHS Grants Policy Statement, and other terms and conditions of award. These grant conditions and requirements cannot be nullified or voided through a transfer of ownership. Therefore, advance notice of any proposed change in usage or ownership must be provided to the Health Resources and Services Admin istration (HRSA), Office of Federal Assistance Management (OFAM). Signature: Typed Name: Brian M. Balbas Title: Public Works Director Date: * Description should include specificity to determine if the Federal Interest applies to the land, building, or part thereof. Street or campus address should be included whenever possible RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute and record a Notice of Federal Interest as part of accepting Grant Award #78-110 with the U.S. Department of Health and Human Services, Health Resources and Services Administration (HRSA) for Community Project Funding/Congressionally Directed Spending - Construction to be used to renovate the A3 Wellness campus located at 1034 Oak Grove Road in Concord. FISCAL IMPACT: Acceptance of the grant award will result in payment to the County of up to $1,000,000.00 for a three-year period from HRSA. No County match is required. BACKGROUND: On December 6, 2022, the Board of Supervisors approved and authorized the Health Services Department to accept Grant Award #78-110 with the U.S. Department of Health and Human Services, Health Resources and Services Administration (HRSA). The recorded Notice of Federal Interest is a requirement as part of accepting Grant Award #78-110. The Notice of Award for this grant includes conditions pertaining to the use of the property and provides for a continuing Federal interest in the property. CONSEQUENCE OF NEGATIVE ACTION: If the Notice of Federal Interest is not executed and recorded as part of accepting Grant Award #78-110 with HRSA, the County will not meet the requirements of the grant and will not receive the funds awarded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Julin Perez, 925-957-2460 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 56 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Execute and Record a Notice of Federal Interest as part of accepting Grant Award #78-110 from HRSA. ATTACHMENTS Notice of Federal Interest RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Agreement #28-963-2 with the State of California, Business, Consumer Services and Housing Agency (BCSH) for the Homeless Housing, Assistance, and Prevention (HHAP) Program, to pay the County an amount not to exceed $4,980,616 for the Health, Housing and Homeless Services Division to provide supportive housing services for homeless individuals and families in Contra Costa County through December 31, 2026. FISCAL IMPACT: This grant agreement will result in an amount of up to $4,980,616 in funding from the State of California, BCSH. No County match is required. BACKGROUND: On July 31, 2019, Governor Newsom signed into law the HHAP program (Assembly Bill 101, Chapter 159, Statutes of 2019). The HHAP program is a block grant program designed to provide jurisdictions with one-time grant funds to support regional coordination and expand or develop local capacity to address their immediate homelessness challenges informed by a best-practices framework focused on moving homeless individuals and families into permanent housing and supporting the efforts of those individuals and families to maintain their permanent housing. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Leslie A Walker, M Wilhelm C. 57 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Grant Agreement #28-963-2 with the State of California, Business, Consumer Services and Housing Agency BACKGROUND: (CONT'D) On February 8, 2022, the Board of Supervisors approved Grant Agreement #28-963-1, with the State of California, Business, Consumer Services and Housing Agency for the Homeless Housing, Assistance, and Prevention Program to pay the County in an amount not to exceed $1,660,206 to provide housing support to homeless individuals and families in Contra Costa County through October 1, 2026. Approval of Agreement #28-963-2 will allow the County to continue to receive additional funds through December 31, 2026. This agreement includes the County agreeing to hold harmless the State for any claims arising out of the performance of this contract. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not receive HHAP funding to support homeless individuals and families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Amendment Extension #28-934-2 with Public Health Foundation Enterprises, Inc. (dba Heluna Health), a corporation, to amend Grant Agreement #28-934, to extend the termination date from December 31, 2022 to March 31, 2023 with no change in the amount payable to the County of $590,170 to continue COVID-19 related activities for the Epidemiology and Laboratory Capacity Coronavirus Aid, Relief, and Economic Security Act. FISCAL IMPACT: There is no fiscal impact for this action. This is a no-cost extension. BACKGROUND: This agreement allows the Health Services Department’s COVID-19 Response Team to conduct COVID-19 related activities such as contact tracing, surveillance, laboratory testing, enable tighter control in high-risk settings and high-risk populations, and coordinate with connected jurisdictions and healthcare systems, and improve understanding of jurisdictional communities. Public Health Foundation Enterprises, Inc. (dba Heluna Health), was designated by the California Department of Public Health to administer this funding and to provide consulting and technical assistance that will be needed to perform the required activities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Leslie A Walker, M Wilhelm C. 58 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Grant Amendment Extension #28-934-2 with Public Health Foundation Enterprises, Inc. (dba Heluna Health) BACKGROUND: (CONT'D) On September 15, 2020, the Board of Supervisors approved Grant Agreement #28-934 with Public Health Foundation Enterprises, Inc. (dba Heluna Health) payable to the County in an amount not to exceed of $590,170 for COVID-19 related activities for the Epidemiology and Laboratory Capacity Coronavirus Aid, Relief, and Economic Security Act through December 31, 2022. The County agreed to indemnify and hold harmless the grantor for claims arising out of the County’s performance under this contract. Approval of Grant Amendment Extension #28-934-2 will allow the contractor to continue paying the County for the continuation of COVID-19 related activities through March 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this extension is not approved, the County will not be able to receive funds for services provided by the County after December 31, 2022. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Agreement #78-019 (State #22-10726) with the California Department of Public Health (CDPH), to pay the County in an amount not to exceed $825,616, for the Sexually Transmitted Disease (STD) Management Program and Collaboration Project, for the period from July 1, 2022 through June 30, 2024. FISCAL IMPACT: Approval of this agreement will result in funding of up to $825,616 over a two-year period to support the STD Management and Collaboration Project. No County match is required. BACKGROUND: The purpose of this grant is to improve public health activities to monitor, instigate, and prevent STDs, including Syphilis, Gonorrhea, Chlamydia, and HIV, in Contra Costa County. Grant funds will be used to provide additional staff in each of the three STD clinics to ensure Contra Costa residents have access to necessary care and treatment to reduce the transmission of STDs. This program will conduct regular care collaboration and case conferencing with the Department’s APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 59 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Approval of Grant Agreement #78-019 with the California Department of Public Health BACKGROUND: (CONT'D) Healthcare for the Homeless Program. This agreement is primarily being processed late because it was not received from CDPH until October 24, 2022. Approval of Agreement #78-019 will allow the County to continue to provide services under the STD Management and Collaboration Project, through June 30, 2024. This agreement includes agreeing to indemnify and hold harmless the State 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 prevention, treatment and monitoring to Contra Costa residents regarding STDs. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, for Rodeo Library services, pursuant to the local refinery Good Neighbor Agreement for the period July 1, 2023 through December 31, 2023. FISCAL IMPACT: No library fund match. BACKGROUND: The County currently funds 18 hours of library service at the Rodeo Library. If granted, the $5,000 from The East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, will be used to fund additional hours of library service. The proposed additional hours will provide one extra hour of Saturday service, and three extra hours of evening service two weekdays per week. These extended hours offer Rodeo residents additional opportunities to make use of the educational and recreational resources available at the library. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 60 To:Board of Supervisors From:Alison McKee, County Librarian Date:February 28, 2023 Contra Costa County Subject:Apply for and Accept East Bay Community Foundation Grant Funds Administered by the Rodeo Municipal Advisory Council in the amount of $5,000. CONSEQUENCE OF NEGATIVE ACTION: If the grant proposal is not approved, the Rodeo Library will remain open for the County funded 18 hours per week, instead of the proposed 23 hours per week. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #28-528-64 with the County of Alameda Health Care Services Agency, to increase the total payment to the County by $20,000 from $1,969,611, to a new amount not to exceed $1,989,611 for additional coordination of essential services to Contra Costa County residents with HIV disease and their families, with no change in the original term of March 1, 2022 through February 28, 2023. FISCAL IMPACT: Approval of this amendment will result in an increase of $20,000 from the County of Alameda, as the Grantee of federal funds under the Ryan White HIV/AIDS Treatment Modernization Act of 2009, Part A. No County match is required. BACKGROUND: The U.S. Department of Health and Human Services has designated the County of Alameda as “Grantee” for the purpose of administering the Ryan White HIV/AIDS Treatment Modernization Act of 2006, Part A, funds for coordination of essential services to Contra Costa County residents with HIV disease and their families. Contra Costa County has been receiving these grant funds since 1992. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 61 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Amendment Agreement #28-528-64 with the County of Alameda Health Care Services Agency BACKGROUND: (CONT'D) The goals of the program are to improve access to health care and to enhance health outcomes for people living with HIV. The Health Services Department uses a comprehensive medical case management model to reduce HIV-related health care costs by linking HIV-infected, low-income, and uninsured/underinsured individuals to appropriate health care services. HIV-positive individuals are assisted in accessing health care coverage and entitlements, making medical appointments, and in accessing necessary HIV medications. These individuals are also provided with home health attendant care and other services as appropriate, counseled in medication adherence, and offered referrals for food and nutritional assistance, psychosocial support services and other community resources. On September 13, 2022, the Board of Supervisors approved Contract #28-528-63 with the County of Alameda Health Care Services Agency, in an amount not to exceed $1,969,611, to as the fiscal agent for Ryan White CARE Act, Title I and Minority AIDS Initiative funds, for coordination of services to Contra Costa residents with HIV disease and their families, for the period from March 1, 2022 through February 28, 2023. Approval of Amendment Agreement #28–528–64 will provide additional funding to allow the County to continue providing coordination of services to Contra Costa residents with HIV disease and their families through February 28, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this amendment agreement is not approved, the County will not receive additional funds to provide continuous coordination of essential services to Contra Costa County residents with HIV disease and their families. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/54 IN THE MATTER OF: Applying for and accepting the California Highway Patrol Cannabis Tax Fund Grant Program for Fiscal Year 2023-2024. WHEREAS the County of Contra Costa County is seeking funds available through the California Highway Patrol; NOW, THEREFORE IT BE RESOLVED that the Board of Supervisors: Authorizes the Sheriff-Coroner, Undersheriff or the Sheriff's Chief, Management Services, to execute for and on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining State financial assistance including grant modifications and extensions provided by the California Highway Patrol. Contact: Donn David, 925-655-0037 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/54 authorizing the Sheriff Coroner, or designee, to apply for and accept the California Highway Patrol Grant Fiscal Year 2023-2024, in an amount not to exceed $100,000 for the purchase of consumables for support of laboratory testing capabilities for the period of July 1, 2023, through the end of the grant funding. FISCAL IMPACT: Up to an initial amount of $100,000 in California State Highway Patrol Revenue. There is no County in kind match requirement. BACKGROUND: The Contra Costa County, Office of the Sheriff, Forensic Services Division (FSD) operates an ISO 17025 ANAB Accredited Crime Laboratory able to provide County-wide Forensic Toxicological testing services. The FSD’s Toxicology Unit is responsible for the analysis of blood and urine evidence for driving under the influence of drugs (DUID) cases. The California Highway Patrol (CHP) Cannabis Tax Fund Grant Program funds are needed to ensure efficient processing and analysis of DUID-related offenses. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Donn David, 925-655-0037 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 62 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:California Highway Patrol Cannabis Tax Fund Grant Program FY 2023-2024 BACKGROUND: (CONT'D) The CHP Cannabis Tax Fund Grant will be used to purchase consumables for both current LC-MS/MS methods and validation of new confirmation methods. The funding of consumables will support the FSD in providing comprehensive information on DUID cases, while eliminating the need to send evidence to an outside laboratory. Expansion of testing capabilities will allow the FSD to meet current and future DUID guidelines for drug assays as required by national standards, National Highway Traffic Safety Administration, and the National Safety Council. Combining multiple analytes into a single confirmation will also result in a decreased turnaround time. CONSEQUENCE OF NEGATIVE ACTION: Without the expansion of comprehensive confirmation methods, many requests for analysis will be sent to an accredited outside laboratory. Analysis performed by an outside laboratory creates an increased prosecution burden and cost to Contra Costa County law enforcement agencies and the District Attorney’s Office. AGENDA ATTACHMENTS Resolution 2023/54 MINUTES ATTACHMENTS Signed Resolution No. 2023/54 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for the California Health Facilities Financing Authority’s (CHFFA) Community Services Infrastructure Grant Program (CSI) for funding, in the amount of $3,000,000, to support the purchase, renovation, and furnishing of a facility for a residential dual-diagnosis program to serve individuals involved in the criminal justice system, for the period from July 1, 2023 through June 30, 2025. FISCAL IMPACT: If awarded, the County will receive funds from the State of California Health Facilities Financing Authority for the renovation and furnishing of a facility to house a residential dual-diagnosis program. Ongoing program costs would be offset by mental health realignment, federal financial participation, private insurance billing and other funding designated to support individuals involved in jail diversion programs. BACKGROUND: The Community Services Infrastructure (CSI) Grant Program seeks to expand access to jail and prison diversion programs by expanding opportunities for creating community alternatives to incarceration by funding the creation and/or expansion of mental health and substance use facilities. The Forensic Mental Health unit of Contra Costa Behavioral Health serves this population through a variety of programs. Forensic Mental Health has identified a dual-diagnosis residential program as a critical gap in their ability to serve clients referred by justice system partners. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Suzanne Tavano, 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 63 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Grant Application with California Health Facilities Financing Authority BACKGROUND: (CONT'D) The CSI grant would be used to fund the purchase, renovation and furnishing of a residential facility to provide dual-diagnosis treatment services to justice involved individuals with 24/7 residential staffing and onsite mental health and substance use services. This application does not require site control prior to submission for consideration by the California Health Facilities Financing Authority (CHFFA). By seeking funding from CHFFA, the Behavioral Health Division hopes to better support the needs of the community and the long-term therapeutic outcomes of individuals referred from the justice system who are in need of residential therapeutic substance use and mental health support services. This recommendation will provide the needed changes to support an increase of referrals for the Felony Incompetent to Stand Trial (FIST) population to receive services in the community that were formerly offered in state hospitals. If awarded staff will return to the Board for final acceptance and approval of the CHFFA award and program design. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the County would not have funds to purchase, renovate, and furnish a facility to provide residential dual-diagnosis services to individuals involved in the criminal justice system. CLERK'S ADDENDUM RELISTED to a future date uncertain. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 02/28/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/57 IN THE MATTER OF: Authorization to participate in the No Place Like Home Program WHEREAS, the State of California, Department of Housing and Community Development (“Department”) issued a Notice of Funding Availability, dated August 15, 2018, as amended on October 30, 2018, October 23, 2020, and October 29, 2021, and as may be further amended from time to time (collectively, the “NOFA”), under the No Place Like Home Program (“NPLH””) authorized by Government Code section 15463, Part 3.9 of Division 5 (commencing with Section 5849.1) of the Welfare and Institutions Code, and Welfare and Institutions Code section 5890; WHEREAS, the NOFA relates to the availability of approximately $19 million in Non-Competitive Allocation funds under the NPLH; and WHEREAS, the County of Contra Costa is a County and an Applicant (“County”), as those terms are defined in the NPLH Program Guidelines, enacted in 2020 (“Guidelines”). NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors for County does hereby determine and declare as follows: Section 1. That County is hereby authorized and directed to apply for and if awarded, accept funds from the NPLH not to exceed $2,231,574 (the “NPLH Loan”). Section 2. That the Health Services Director, or her designee, is hereby authorized and directed to act on behalf of County in connection with an award of the NPLH Loan, and to enter into, execute, and deliver any and all documents required or deemed necessary or appropriate to evidence the NPLH Loan, the County’s obligations related thereto, and the Department’s security therefore. These documents may include, but are not limited to, a State of California Standard Agreement (“Standard Agreement”), and any and all other documents required or deemed necessary or appropriate by the Department as evidence of, or pertaining to the NPLH Loan, and all amendments thereto (collectively, the “NPLH Program Documents”). Section 3. That the County shall be subject to the terms and conditions that are specified in the Standard Agreement; that the application in full is incorporated as part of the Standard Agreement; that any and all activities funded, information provided, and timelines represented in the application are enforceable through the Standard Agreement; and that County will use the NPLH Loan in accordance with the Guidelines, other applicable rules and laws, the NPLH Program Documents, and any and all NPLH Program requirements. Section 4. That the County will make mental health supportive services available to the project’s NPLH tenants for at least 20 years and will coordinate the provision of or referral to other services (including, but not limited to, substance use services) in accordance with the County’s relevant supportive services plan, and as specified in Section 202 of the Guidelines. Contact: Suzanne Tavano, 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): AUTHORIZE and RATIFY the County’s joint application with Resources for Community Development (RCD) for a loan of $2,231,574 from Round 3 of the State of California’s No Place Like Home (NPLH) program to fund a portion of the cost of an affordable permanent supportive housing project for persons with serious mental illness who are homeless, chronically homeless, or at risk of chronic homelessness (the NPLH Loan); and ADOPT Resolution No. 2023/57 authorizing the Health Services Department Director to apply for and accept the NPLH Loan with RCD as the joint applicant, and: 1. Authorizing the Department of Health Services Director (HSD) to execute documents necessary to accept the funds; 2. Acknowledging that the County will be subject to the terms and conditions included in the standard agreement to be entered into with the State pursuant to Government Code section 15463, Part 3.9 of Division 5 of the Welfare and Institutions Code, and Welfare and Institutions Code section 5890; and 3. Declaring that the County will make mental health supportive services available to the project’s NPLH tenants for at least twenty years and will coordinate the provision of or referral to other services (including, but not limited to, substance use services) in accordance with the County’s relevant supportive services plan, and as specified in Section 202 NPLH Program Guidelines. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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, 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 64 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Ratify Resolution Related to No Place Like Home Program Funds/Non-Competitive FISCAL IMPACT: The State will loan the NPLH funds directly to RCD. RCD will be responsible for repaying the loan. The cost of the County providing mental health supportive services over the 20-year term required by the State will be covered by existing Mental Health Services Act funds allocated to HSD. BACKGROUND: In response to the State’s Notice of Funding Availability for Round 1 of NPLH funds, the Board of Supervisors approved Resolution 2019/29 on February 12, 2019, which authorized the County to apply for and accept a $2,231,574 loan of the State’s NPLH/Noncompetitive Allocation to fund a portion of affordable permanent supportive housing projects in the County. At the time the allocation of $2,231,574 was approved by the State, the County had not selected the affordable housing developer or the project that would be the recipient of the funds. Subsequently, as part of Round 3, the County and the State determined that the County’s Round 1 allocation should go to a project proposed by RCD to be constructed in downtown Walnut Creek. To satisfy the process requirements of the State, this board order ratifies the intervening application by RCD to the State for NPLH funds as a Round 3 joint application by the County and RCD. This board action does not change the action taken by the Board on February 12, 2019, authorizing an application for $2,231,574 of NPLH funds, other than to identify RCD as the co-applicant of the loan. Like all previously approved NPLH funding rounds, the County is a joint applicant with a Development Sponsor; in this case, the County and RCD are joint applicants. As joint applicants, RCD and the County are assuming different roles and responsibilities in connection with the project. The State captures the joint applicants’ roles and responsibilities in its Standard Agreement. Under the Standard Agreement, RCD will borrow the $2,231,574 of NPLH funds from the State and will be responsible for repaying the loan. The County’s obligation under the Standard Agreement is to provide supportive services to the residents of the development for at least 20 years. In addition, the County will enter into a Memorandum of Understanding (MOU) with RCD that addresses issues such as referrals, property management responsibilities, and supportive services. The execution of the MOU was approved by this Board on January 5, 2021, during the Round 3 application period. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County’s ability to secure permanent supportive housing for persons with a serious mental illness who are Homeless, Chronically Homeless or At-Risk of Chronic Homelessness will be diminished. CHILDREN'S IMPACT STATEMENT: Permanent supporting housing supports all of the following children's outcomes: (1) Children Ready for and Succeeding in School; (2) Children and Youth Healthy and Preparing for Productive Adulthood; (3) Families that are Economically Self Sufficient; (4) Families that are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. ATTACHMENTS Resolution 2023/57 RECOMMENDATION(S): RATIFY the Employment and Human Services Department Regional Equity and Recovery Partnership (RERP) and Regional Plan Implementation (RPI) 5.0 Funding Applications through the California Workforce Development Board and APPROVE and AUTHORIZE the Employment and Human Services Director or designee to accept $1,300,000 for the RERP program for estimated period December 1, 2022 through September 30, 2025, and $200,000 for the RPI program for estimated period January 1, 2023 through June 30, 2024. FISCAL IMPACT: Expenditures, appropriation and revenue adjustments in the amounts not to exceed $1.5 million, will be made during FY 2022-2026, when the Department is notified of the grant awards. These funds require a County and partner match of $1,480,705. BACKGROUND: The California Workforce Development Board (CWDB) designated Contra Costa County as the Local Area under the Workforce Innovation and Opportunity Act (WIOA), and established the EBRPU. The EBRPU consist of Contra Costa County, the City of Richmond, Alameda County, and the City of Oakland, to work in partnership to develop and implement a Regional Plan, as required by APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: 19256714514 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 65 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:Ratify Funding Applications and Approve Acceptance of Workforce Innovation and Opportunity Act (WIOA) funds. BACKGROUND: (CONT'D) WIOA. The CWDB on behalf of the Labor and Workforce Development Agency (LWDA) and in coordination with Employment Development Department announced WIOA Governor’s discretionary funds for Regional Plan Implementation 5.0. The grant awards are based on planning estimates for each RPU. Planning estimates are based on the number of Local Workforce Development Boards in an RPU and range from $75,000 to $300,000. East Bay’s allocation is $200,000, estimated term 18-months. In addition, the LWDA and CWDB announced competitive grants to fund Regional Equity and Recovery Partnership (RERP) between Local Workforce Development Boards and Community College Regional Consortia. Building upon existing regional and industry planning efforts, RERP projects will identify quality jobs in the region and build pathways to those jobs in close partnerships community colleges, multiple employers, and other stakeholders in target industries. RERP outlines the amounts being allocated to each RPU and the minimum number of participants that must be served, East Bay’s allocation is $1.3 million, to serve 158 participants, estimated term 34-months. The Workforce Development Board of Contra Costa County (WDB) approved the Regional Plan 2021-2024, and the two-year modification at the February 7, 2023 full board meeting. CONSEQUENCE OF NEGATIVE ACTION: Without approval, the WDB will not be able to carry out Regional Planning Unit activities under WIOA. CHILDREN'S IMPACT STATEMENT: The revenue and services funded under this agreement supports three of the five Contra Costa County’s community outcomes: (1) Families that are Economically Self-Sufficient; (2) Families that are Safe, Stable and Nurturing; and (3) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): RATIFY the Employment and Human Services Department High Road Training Partnerships Resilient Workforce Program Funding Application through the California Workforce Development Board and APPROVE and AUTHORIZE the Employment and Human Services Director to accept the funds in an amount not to exceed $2,000,000 for a period of up to two years from the contract start date. FISCAL IMPACT: Expenditures, appropriation and revenue adjustments in amounts not to exceed $1,000,000 will be made during FY 2022-2024 when the Department is notified of the grant award. These funds require a County and partner match of $500,000. BACKGROUND: The California Workforce Development Board (CWDB) invested in High Road Training Partnerships (HRTP) to model a systemic approach to industry-led workforce development that can address critical issues of equity, job quality, worker voice, industry efficiency and environmental sustainability. HRTPs are industry-based, worker-focused training partnerships that build skills for California’s high road employers – firms that compete based on quality of product and public entities that strive to provide a high level of service through innovation and investment in human capital, thus generating family-supporting jobs where workers have agency and voice. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: 19256714514 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 66 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:RATIFY funding application and AUTHORIZE acceptance Workforce Innovation and Opportunity Act (WIOA) funds. BACKGROUND: (CONT'D) The Healthcare High Road Training Partnership is in response to the dire workforce shortages facing the healthcare sector. Health systems across the State are experiencing unprecedented workforce shortages stemming from a range of factors, including worker burnout and attritions in the wake of the COVID-19 pandemic, retirements due to an aging workforce, and Medicaid reforms that are expanding health coverage for millions of Californians. Currently, WDB has an HRTP project underway, that funds the expansion of EMT/Paramedic Apprenticeship Program, which is a single employer, and this proposal will expand to multiple employers in public and private health care employers. For example, Contra Costa Health Care services and Lifelong Medical Services are committed to exploring the apprenticeship model for paramedics. The Workforce Development Board of Contra Costa County submitted an application for the HRTP Resilient Workforce Program on February 16, 2023 before the due date of February 17, 2023 at 12 PM. CONSEQUENCE OF NEGATIVE ACTION: Without approval, participants will not have access to quality jobs for workers from disadvantaged and unrepresented communities and or the opportunity to create advancement for incumbent workers already employed by high road employers. CHILDREN'S IMPACT STATEMENT: The revenue and services funded under this agreement supports three of the five Contra Costa County’s community outcomes: (1) Families that are Economically Self-Sufficient; (2) Families that are Safe, Stable and Nurturing; and (3) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent , or designee to execute, on behalf of the Public Defender, a purchase order with Sam Clar Office Furniture in an amount not to exceed $233,000 for the purchase, delivery, and installation of office furniture, cubicles, and equipment to outfit the Public Defender's remodeled first floor located at 800 Ferry Street. FISCAL IMPACT: The current quoted amount for furniture, delivery, and installation is $216,856.28 and will be funded 100% through County general fund's capital project. If the vendor cannot place the order for furniture before March 1, 2023, the price of the project will go up 7%. BACKGROUND: The primary office of the Contra Costa Public Defender (CCPD) has been located at 800 Ferry Street in Martinez since 1998 and has not been renovated since that time. In 2021, the Board approved the refurbishment of the building with general funds. Early this year, construction plans were finalized for the first floor to include new paint and flooring. Approval of the requested furniture purchase order will allow the CCPD to purchase the necessary furniture to replace the aged furniture and cubicles on the first floor of 800 Ferry Street. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Susan Woodhouse, 925-335-8000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 67 To:Board of Supervisors From:Ellen McDonnell, Public Defender Date:February 28, 2023 Contra Costa County Subject:DFO CONSEQUENCE OF NEGATIVE ACTION: Without this action, the CCPD would have to identify alternative means to provide furniture and cubicles. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Community Violence Solutions (CVS) with term from July 1, 2021 through June 30, 2024 to increase rates for additional services relating to the prevention of assault and human trafficking. FISCAL IMPACT: None. This contract amendment will not change department expenditures. The contract payment limit will not be affected. (100% County General Funds) BACKGROUND: This contract ensures delivery of case management, crisis support and advocacy services to families and individuals affected by sexual assault and/or human trafficking. Community Violence Solutions (CVS) was founded in 1974 and is one of the oldest rape crisis centers in California. CVS works in partnership with the community to end sexual assault, family violence and human trafficking by providing comprehensive crisis intervention and advocacy services. CVS is a trauma informed, client centered agency that continues to lead Contra Costa County in addressing the needs of survivors of human trafficking and advocating on their behalf. CVS is the sole rape crisis agency and responder for Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 68 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:February 28, 2023 Contra Costa County Subject:Amend Contract with Community Violence Solutions for Victims of Sexual Exploitation BACKGROUND: (CONT'D) On July 27, 2021 (C.55) the Board of Supervisors approved and authorized the Employment and Human Services Director to execute a contract for an amount not to exceed $231,000 with a term July 1, 2021 to June 30, 2024, however, the term should have been July 1, 2021 through September 30, 2024, which is the term of the current executed contract. This Board Order is requesting approval to amend the contract with CVS to increase rates for additional services relating to the prevention of assault and human trafficking without change to the payment limit or term of July 1, 2021 through September 30, 2024. The monthly rate will be adjusted to reflect actual monthly program costs with new aligned services, including a video presentation to the Board, beginning January 17, 2023, through June 30, 2024. CONSEQUENCE OF NEGATIVE ACTION: The Employment and Human Services Department (EHSD) will be unable to continue to provide case management, crisis support and advocacy services to families and individuals affected by sexual assault and/or human trafficking which would result in fewer victims and families of commercial sexual exploitation and at-risk youth being identified and served. CHILDREN'S IMPACT STATEMENT: This contract supports four (4) of the five (5) of Contra Costa County’s community outcomes: (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 a safe environment where children of families with domestic violence issues can receive appropriate support and follow-up services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-538-14 with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), a corporation, effective March 1, 2023, to amend Contract #23-538-13, to increase the payment limit by $4,000,000 from $8,000,000 to a new payment limit of $12,000,000, for temporary candidacy services and/or direct placement candidates for the Information Systems Unit, with no change in the term of January 1, 2022 through December 31, 2024. FISCAL IMPACT: Approval of this amendment will result in additional annual expenditures of up to $4,000,000 and will be funded as budgeted by the department in FY 2023-24, by Hospital Enterprise Fund I. (No rate increase) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Rajiv Pramanik, 925-957-2660 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: F Carroll , M Wilhelm C. 69 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Amendment #23-538-14 with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) BACKGROUND: Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) has been providing qualified contract-to-hire and (or) direct placement candidates for hard-to-fill positions in the Information Systems Unit since March 1, 2013. The department has utilized these services due to the lengthy recruitment process to employ adequately qualified candidates and formulate a certification list. The department previously conducted a bid process for temporary staffing services and awarded three separate vendors with temporary staffing contracts; Bayside Solutions, Inc., Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), and Cactus Resource, LLC. The department is considering conducting a new Request For Proposal bid process to supplement this contract. Consecutive renewals of this contract are rooted in the contractor's continued deliverance of high-quality candidates, many of which have become full-time employees with the County. This contractor has an extensive healthcare practice from which they source qualified candidates in an expedited manner when needed. Due to another County department's utilization of this contract, the payment limit was expended sooner than projected, causing the need for this amendment to add funds. On January 11, 2022, the Board of Supervisors approved Contract #23-538-13 with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.) for the provision of qualified contract-to-hire and/or direct placement candidates for hard to fill positions in the Health Services Department’s Information Systems Unit, for the period January 1, 2022 through December 31, 2024. Approval of Contract Amendment Agreement #23-538-14 will allow the contractor to continue to provide temporary staffing services and/or direct placement candidates through December 31, 2024. This contract includes services provided by represented classifications and the County has bet its obligations with the respective labor partner(s). CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the division will not have vital access to qualified candidates in hard-to-fill positions in the Department’s Information Systems Unit. The result may be a negative impact on business objectives and outcomes, ultimately leading to a detrimental effect on the quality of patient care. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County a Master Subscription Agreement containing mutual indemnification with Zoom Video Communications, Inc., a corporation, in an amount not to exceed $716,982, to provide a hosted enterprise telehealth and video conference solution for the period from March 15, 2023 through March 30, 2026. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $716,982 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (No rate increase) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Rajiv Pramanik MD, 925-765-8689 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: f carroll, M Wilhelm C. 70 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Contract #23-791 with Zoom Video Communications BACKGROUND: This contract meets the needs of the department by providing a hosted enterprise communication solution. Contra Costa Health Services (CCHS) utilizes Zoom Video Communications to provide telehealth services, patient communication, and meetings with internal and external partners. CCHS uses Zoom Video Communication solution services to support the Contra Costa Regional Medical Center, health clinics, and ancillary sites. Users are connected to and rely on this telehealth service to provide patient care to those unable to come into the department's physical locations for health care services. At the onset of the pandemic in 2020, the department issued an emergency purchase order to Zoom Video Communications to provide its telehealth, video conferencing, and IP telephones for CCHS, scheduled to expire on March 30, 2023. Under this action, the parties will execute a Master Service Agreement, and Business Associate Addendum to govern the services. Zoom Video Communications was given a sole source contract for these services based on the large market share it possesses and to allow easy access to services. The department also utilizes Microsoft Teams for similar services internally but found it and other competitors had difficulty accommodating a large enterprise such as CCHS. The contract requires the County to indemnify Zoom for: third party claims arising out of County’s use of the Services in violation of the contract; the County’s violation of any intellectual property or other right of any person; and the County’s violation of any law. The contract limits Zoom’s liability to t hree times the total charges paid to Zoom under the contract in the twelve months preceding the incident giving rise to the claim. The contract waives any right to bring a class action lawsuit. Approval of this new Contract #23-791 allows the contractor to continue providing hosted enterprise communication solution services through March 30, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, CCHS will not be able to continue telehealth and video conference services through this vendor's product, which will negatively impact the department’s ability to conduct daily business practices and patient care. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Elam's Consulting & Inspection Services, Inc., to extend the term from February 5, 2023 through February 4, 2024 to provide on-call inspector of record services for various health facilities projects, with no change to the payment limit, Countywide. FISCAL IMPACT: There is no fiscal impact with this action as it is only to extend the term of the contract. Work performed under this on-call contract is funded with various funds when there is an approved project and funding. BACKGROUND: On February 5, 2019, the Public Works Director approved an on-call contract with Elam's Consulting & Inspection Services, Inc., in the amount of $95,000. On September 8, 2020, the Board of Supervisors approved Amendment No. 1 to increase the payment limit $195,000 to a new payment limit of $290,000. We did not extend the term at that time. On March 1, 2022, the Board of Supervisors approved Amendment No. 2 to increase the payment limit by $110,000 to a new payment limit of $400,000 and to extend the term from February 5, 2022 to February 5, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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 925-9570-2487 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 71 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 3 to Contract with Elam's Consulting & Inspection Services, Inc. BACKGROUND: (CONT'D) Since their contract expires on February 5, 2023, Amendment No. 3 is necessary at this time so we can continue to provide on-call inspector of record services and the additional costs associated with the completion of ongoing and new projects. Elam's Consulting & Inspection Services, Inc., is familiar with these active projects, and the design and construction of health care facilities. Therefore, it is recommended that the contract amendment be approved at this time. CONSEQUENCE OF NEGATIVE ACTION: Without Board approval, the Consultant will not be able to provide on-call construction management/project management services to complete necessary capital projects, which may jeopardize funding and delay design and construction of capital projects. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Valley Air Conditioning & Repair, Inc., to extend the term through September 30, 2024, for on-call repairs and scheduled maintenance of cogeneration plants at four (4) County facilities, 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 maintenance and repairs at all County buildings and facilities. Cogeneration plants offer combined heat and power in one system. Valley Air Conditioning & Repair, Inc., provides routine maintenance as well as repair and rebuilds associated with this equipment. Government Code Section 25358 authorizes the County to contract for the maintenance and upkeep of County facilities. The contract with Valley Air Conditioning & Repair, Inc., is due to expire on September 30, 2023. The Public Works Department respectfully requests APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 72 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 1 to the Contract with Valley Air Conditioning & Repair, Inc. BACKGROUND: (CONT'D) authorization to extend this contract to September 30, 2024, with no change to the payment limit of $1,000,000 to ensure the County has access to the contractor's services. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, cogeneration plant services with Valley Air Conditioning & Repair, Inc., will be discontinued and the County will not be able to maintain this equipment. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with American Chiller Service, Inc., to extend the term through October 31, 2024, for on-call maintenance and repairs of heating, ventilation and air conditioning (HVAC) systems at various County facilities, 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 buildings and facilities. Based on current Facilities Services staffing, HVAC repairs are sublet to outside vendors to meet emergencies or unanticipated maintenance service requests. American Chiller Service, Inc., also specializes in chiller maintenance and repairs. Government Code Section 25358 authorizes the County to contract for the maintenance and upkeep of County facilities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 73 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 3 to the Contract with American Chiller Service, Inc. BACKGROUND: (CONT'D) The contract with American Chiller Service, Inc., is due to expire October 31, 2023. The Public Works Department respectfully requests authorization to extend this contract to October 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 contract is not approved, heating, ventilation and air conditioning repair services with American Chiller Service, Inc., will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Matrix HG, Inc., to extend the term through October 31, 2024, for on-call maintenance and repairs of heating, ventilation and air conditioning (HVAC) systems at various County facilities, 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 buildings and facilities. Based on current Facilities Services staffing, Some HVAC repairs are sublet to outside vendors to meet emergencies or unanticipated maintenance service requests. Originally bid on BidSync #2006-412 (2020), Matrix HG, Inc., was one of three (3) contractors awarded for these services. The PWD intends to extend all three existing HVAC contracts with no change to the payment limits. Government Code Section 25358 authorizes the County to contract for the maintenance and upkeep of County facilities. The contract with Matrix HG, Inc., is due to expire October 31, 2023. The Public Works Department respectfully requests authorization to extend this contract to October 31, 2024, with no change to the payment limit of $8,000,000 to ensure the County has access to the contractor's services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 74 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 1 to the Contract with Matrix HG, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, heating, ventilation and air conditioning repair services with Matrix HG, Inc., will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with A & B Mechanical, Inc., to extend the term through October 31, 2024, for on-call maintenance and repairs of heating, ventilation and air conditioning (HVAC) systems at various County facilities, 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 buildings and facilities. Based on current Facilities Services staffing, Some HVAC repairs are sublet to outside vendors to meet emergencies or unanticipated maintenance service requests. Originally bid on BidSync #2006-412 (2020), A & B Mechanical, Inc., was one of three (3) contractors awarded for these services. The PWD intends to extend all three existing HVAC contracts with no change to the payment limits. Government Code Section 25358 authorizes the County to contract for the maintenance and upkeep of County facilities. The contract with A & B Mechanical, Inc., is due to expire October 31, 2023. The Public Works Department respectfully requests authorization to extend this contract to October 31, 2024, with no change to the payment limit of $5,000,000 to ensure the County has access to the contractor's services. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, heating, ventilation and air conditioning repair services with A & B Mechanical, Inc., will be discontinued. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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) 313-7052 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 75 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 1 to the Contract with A & B Mechanical, Inc. PARTICIPATING ADDENDUM for Detention Goods, Supplies, and Equipment, OMNIA Purchasing Cooperative Program Page 1 of 3 Participating Entity: CONTRA COSTA COUNTY Contractor: Bob J. Barker Company, Inc. This Agreement is made and entered into as of February 28, 2023 (“Effective Date”), by and between Contra Costa County, a political subdivision of the State of California (“County”), and Bob J. Barker Company, Inc., a North Carolina corporation (hereinafter referred to as “Contractor”), whose principal place of business is 725 Purfoy Road, Fuquay Varina, NC 27576. The County and Contractor are sometimes referred to herein together as the “Parties,” and each as a “Party.” Whereas, Contractor offers detention-related goods and supplies under Contract No. WA00034777, effective October 5, 2016, awarded after a competitive process by the County of Sacramento, as subsequently extended for a term expiring October 4, 2024 (the “Master Contract”). The documents that comprise the Master Contract are attached hereto and incorporated herein by this reference. The Master Contract is made available to public agencies nationally by OMNIA Public Purchasing Alliance (“OMNIA”). Whereas, the County has determined that entering into a Participating Addendum under the OMNIA program will provide a benefit to the County, but that certain terms and conditions of the Master Contract must be modified to meet legal requirements that apply to the County. Whereas, the County is participating in the Master Contract to be able to purchase competitively priced supplies and goods and not to contract for special services requiring a services contract. Now therefore, Contractor and the County agree as follows: 1. Term. The term of this Agreement begins on the Effective Date, and it expires on October 4, 2024, unless sooner terminated in accordance with the Master Contract. 2. Payment Limit. The County’s total payments to Contractor under this Agreement shall not exceed $500,000 (“Payment Limit”). Nothing in this Agreement obligates the County to make any purchases, or any particular volume of purchases, under this Agreement. 3. Changes to Master Contract. For the purposes of this Agreement, the terms of the Master Contract are incorporated in and made a part of this Agreement, except for those terms of the Master Contract that are modified by this Agreement, as follows: a. Parties. Each reference to “County of Sacramento,” is deleted and replaced with “Contra Costa County.” Each reference to the “County” in the Master Contract means Contra Costa County. b. Right to Audit. The County’s right to audit under Section 7 of the Master Contract’s Purchase Order/Contract General Conditions shall survive for three years following the expiration or termination of this Agreement. c. Governing Law and Venue. Notwithstanding anything to the contrary in the Master Contract, any litigation brought by either Party to interpret or enforce this Agreement shall be filed in a state or federal court in California where venue is PARTICIPATING ADDENDUM for Detention Goods, Supplies, and Equipment, OMNIA Purchasing Cooperative Program Page 2 of 3 proper and that has jurisdiction over the parties and over the subject matter of the litigation. d. Purchases and Payments. Notwithstanding anything to the contrary in the Master Contract, all purchases under the Master Contract will be made by through County purchase orders that incorporate the terms of this Agreement by reference. 4. Amendment. This Agreement may be amended or modified at any time by mutual agreement of the parties in writing. 5. Performance. Contractor affirms that there are no encumbrances or obstacles, which will prohibit its performance pursuant to the terms of this Agreement. Contractor shall be solely responsible for guaranteeing any of its dealers, distributors, or subcontractors perform in accordance with the requirements of the Master Contract. If the County issues any purchase orders to acquire goods or services under the Master Contract, to the extent that there is any conflict between the terms of the purchase order and a term in the Master Contract, the term of the Master Contract shall govern and prevail over the conflicting term in the purchase order. 6. Notices. Notices to the parties shall be provided to Contractor: County: Contra Costa County, Purchasing Division 40 Muir Road, 2nd floor Martinez, CA 94553 Telephone: (925) 957-2495 Attn: Cynthia Shehorn, Procurement Services Manager All notices shall be in writing and personally delivered, delivered by overnight carrier with delivery charges for next day deliver prepaid by the sending party, or sent by First Class, certified mail return receipt required, U.S. Mail, with postage prepared by the sending party. A courtesy copy of a notice may be given by email, but giving a courtesy copy of a notice by email does not relieve the sending party of its obligation to give notice to the receiving party in the manner required by this section. A notice given in accordance with this section shall be deemed received by the receiving party on (a) the same day, if personally delivered, (b) the next business day if timely deposited with an overnight carrier and with delivery charges prepared to ensure next day delivery, and (c) on the fifth day after mailing if mailed by First Class, certified mail, return receipt required, U.S. Mail with postage prepaid. 7. Successors and Assigns; Assignment. This Agreement shall be binding upon and inure to the benefit of the parties and their successors and assigns. This Agreement may not be assigned by either party without the express written permission of the other party, which shall be within that party’s sole discretion to provide. PARTICIPATING ADDENDUM for Detention Goods, Supplies, and Equipment, OMNIA Purchasing Cooperative Program Page 3 of 3 IN WITNESS, WHEREOF, the parties have executed this Addendum as of the Effective Date. Participating Entity: Contra Costa County Contractor: Bob J. Barker Company, Inc. Signature: Signature: Name: Cynthia Shehorn Name: Title: Procurement Services Manager Title: Signature: Name: Title: Approved as to form: Thomas L. Geiger, Chief Assistant County Counsel By: __________________________ Deputy County Counsel Attachment: Master Contract COUNTY OF SACRAMENTO Contract #WA00034777 for Inmate and Detention Supplies, Solutions and Services with Bob Barker Co. Effective: 10/5/2016 The following documents comprise the executed contract between the County of Sacramento and Bob Barker, effective 10/05/2016: I. Contract No. WA00034777 II. Technical Response III. Supplier’s Response to the RFP, incorporated by reference RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the County, a Participating Addendum and blanket purchase order with Bob J. Barker Company, Inc., in an amount not to exceed $500,000 for detention-related goods and supplies for use by the Sheriff’s Office, the Probation Department and Health Services Departments during the period from February 28, 2023 through October 4, 2024, under the terms of a Master Contract awarded by the County of Sacramento, Countywide. (100% User Departments). FISCAL IMPACT: Product costs paid by County Departments (100% User Departments). BACKGROUND: Contra Costa Purchasing Services is requesting approval of a Participating Addendum for Detention-related Goods and Supplies to support the needs of multiple County Departments. Categories include but are not limited to: Clothing, Footwear, Bedding and Linen, Mattresses APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Cindy Shehorn, 925-957-2495 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 76 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE a Participating Addendum and Blanket Purchase Order with Bob J. Barker Company, Inc. BACKGROUND: (CONT'D) and Personal Hygiene Products. Products are guaranteed through a master contract awarded by the County of Sacramento, CA., Omnia Partner Purchasing Cooperative Program. Approval of this agreement provides the County with discounted products and no minimum purchase requirements. CONSEQUENCE OF NEGATIVE ACTION: Without approval, the County would pay full price on the detention supplies they order today. ATTACHMENTS Contract WA34777 Bob Inmate Supplies Cooperative Contract with Omnia - Participating Addendum for Bob Barker Company RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a contract with AT&T in an amount not to exceed $492,802 for network equipment procurement and installation pursuant to the Schools and Library (“ERate”) program for the period February 1, 2023 through February 28, 2024. FISCAL IMPACT: 100% Library Fund. With funding from the Universal Service Fund (fcc.gov/general/universal-service-fund), E-Rate will provide an approximately 60% discount for telecommunications, Internet access, and internal connections to eligible schools and libraries. BACKGROUND: AT&T was selected through the competitive bid process as a result of Contra Costa County Request for Proposal (RFP) #2111-515 for Internal Connections – Network Infrastructure Upgrade Services. Services provided through the contract will upgrade network equipment including controllers, access points, switches and other equipment to increase wireless coverage in twelve (12) library branches and at library administration. The contract will include all licensing for procured equipment as well as activation, initial configuration, installation, and any other fees. Costs will be offset by future E-Rate reimbursements. The Library received two qualified proposals in response to the RFP. AT&T and AWS were the two bidders evaluated. AT&T was selected due to a lower cost for equipment purchased and installation services. AT&T has participated in E-Rate since 1998. Contra Costa County Library has not applied for this category of E-Rate funding since the federal program was established in 1996. The Library has undertaken the RFP process with this project so the county may apply for and receive E-Rate funding while upgrading network equipment. This project meets the library strategic goal, “The library ensures easy, equitable access to library services for all Contra Costa County residents.” APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 77 To:Board of Supervisors From:Alison McKee, County Librarian Date:February 28, 2023 Contra Costa County Subject:Library / AT&T Agreement CONSEQUENCE OF NEGATIVE ACTION: If the agreement is not approved, then the library will not upgrade obsolete equipment at branch libraries. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with San Francisco Engineering Services, Inc., to extend the term through October 31, 2024, for on-call maintenance, testing, repairs and certifications to electrical systems at various County facilities, 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 buildings and facilities. San Francisco Engineering Services, Inc., provides main switchgear testing, infrared testing, certifications and associated repairs. Originally bid on BidSync #2006-417 (2020), San Francisco Engineering Services, Inc., was one of two (2) contractors awarded for these services. The Department intends to extend both contracts with no change to the payment limits. Government Code Section 25358 authorizes the County to contract for the maintenance and upkeep of County facilities. The contract with San Francisco Engineering Services, Inc., is due to expire October 31, 2023. The Public Works Department respectfully requests authorization to extend this contract to October 31, 2024, with no change to the payment limit of $500,000 to ensure the County has access to the contractor's services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 78 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 1 to the Contract with San Francisco Engineering Services, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, electrical maintenance, testing, repairs and certifications services with San Francisco Engineering Services, Inc., will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #77-407-1, with Falcon Critical Care Transport, LLC, a limited liability company, effective February 1, 2023, to amend Contract #77-407, to modify the compensation page to include an additional bariatric transport rate to non-emergency transport services, with no change to the payment limit of $375,000 or term of February 1, 2022 through January 31, 2025. FISCAL IMPACT: Approval of this amendment will not result in any additional expenditures and is funded as budgeted by 100% Contra Costa Health Plan Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized transportation services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been a CCHP Network Provider since February 1, 2022. On February 22, 2022, the Board of Supervisors approved Contract #77-407 with Falcon Critical Care Transport, LLC, in an amount not to exceed $375,000 for the provision of non-emergency medical transportation services for CCHP members, for the period February 1, 2022 through January 31, 2025. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 79 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Amendment #77-407-1 with Falcon Critical Care Transport, LLC BACKGROUND: (CONT'D) Approval of Contract Amendment Agreement #77-407-1 will allow the contractor to include an additional bariatric transport rate to non-emergency transport services effective February 1, 2023 with no change in the payment limit or term through January 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the contractor will not be able to provide additional transport services for bariatric needs for CCHP members. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Syserco, Inc., in an amount not to exceed $2,500,000 to provide Alerton building automation hardware and software maintenance and repair for the period February 1, 2023 through January 31, 2026, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: Public Works Facilities Services is responsible for the operation, maintenance and repair of all County facilities building automation systems. The County uses Alerton building automation systems to remotely control heating, ventilation and air conditioning systems at various facilities throughout the County. County and Contractor will be systematically replacing outdated controllers. Syserco, Inc., has been established as a sole source vendor for Alerton products. The existing contract with Syserco, Inc. expired January 31, 2023. Government Code Section 31000 authorizes APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 80 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Contract with Syserco, Inc., a California Corporation, Countywide. BACKGROUND: (CONT'D) the County to contract for services including the type of building automation system services that Syserco, Inc. provides. The Public Works Department is requesting authorization to execute a contract with Syserco, Inc.. The contract will have a limit of $2,500,000 and a term of three (3) years with the option of two (2) one-year extensions and will pay for services according to the rates set forth in the contract. The contractor, will be able to request hourly rate increases equal to the rate of increase in the Consumer Price Index for the San Francisco - Oakland area as published by the Bureau of Labor Statistics, on each anniversary of the effective date of this contract. Facilities Services is requesting a contract with Syserco, Inc., to be approved for a period covering three years. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, building automation system maintenance and repair services with Syserco, Inc., will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-283-1 with Seven Bridges Speech Pathology, Inc. (dba Seven Bridges Therapy), a corporation, in an amount not to exceed $1,800,000, to provide speech therapy services for Contra Costa Health Plan (CCHP) members, for the period March 1, 2023 through February 28, 2026. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $1,800,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized speech pathology services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor is a member of the CCHP Provider Network since March 1, 2020. In January 2020, the County Administrator approved and the Purchasing Services Manger executed Contract #77-283 with Seven Bridges Speech Pathology, Inc. (dba Seven Bridges Therapy) in an amount not to exceed $150,000, for the provision of speech therapy services for Contra Costa Health Plan (CCHP) members for the period March 1, 2020 through February 28, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 81 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Contract #77-283-1 with Seven Bridges Speech Pathology, Inc. (dba Seven Bridges Therapy) BACKGROUND: (CONT'D) Approval of Contract #77-283-1 will allow the contractor to continue providing speech therapy services for CCHP members through February 28, 2026. This contract request is for a higher payment amount since the Division is anticipating an increase in contract utilization due to more CCHP members requiring speech therapy services. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized speech therapy 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, which may delay services to CCHP members. RECOMMENDATION(S): APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with Segal Consulting in an amount not to exceed $390,000 to provide the County with consulting services for the Health and Welfare benefit programs, for the period March 1, 2023 through February 28, 2026, with two optional one-year renewals, pending approval to form by County Counsel. FISCAL IMPACT: The cost of this contract is fully funded through the Benefits Administration Fee which is charged to the Departments. BACKGROUND: A Request for Proposals (RFP) for the Health and Welfare Benefits Consulting was issued in November 2022. Segal Consulting was determined as the best match for the County requirements. Segal Consulting provides the following employee benefit consulting services: 1) strategic review of all current employee benefit programs including advice on industry best practices, trends and developments and benchmarking; 2) benefits education and training to staff and committees as required by the County; 3) technical APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Salma Sadiq, (925) 655-2176 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 82 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:February 28, 2023 Contra Costa County Subject:Contract with Segal Consulting to provide consulting services for the County’s Employee Benefit Programs BACKGROUND: (CONT'D) review of all the County's employee benefits communications; 4) negotiation of all annual vendor and insurance carrier renewals; 5) actuarial services including budget projections; 6) employee contribution strategies, Medicare Part D attestation, and reserve projections for self-funded plans; 7) compliance assistance; 8) employee benefits communications assistance; 9) assistance with preparation of materials for labor negotiations; 10) vendor management, including coordination of periodic meetings and resolution of service issues; 11) negotiation and evaluation of Health Plan performance guarantees; 12) RFP preparation and evaluation of responses for all employee plans; 13) attendance at meetings, presentations, negotiation sessions and formal presentations to the County Board of Supervisors; and 14) monitoring utilization data. The agreement limits Segal Consulting’s potential liability and contains modified indemnification language. A three-year contract, with an option for two one-year renewal periods has been negotiated. This action authorizes the Human Resources Director or designee to execute the contract with Segal Consulting. The contract is subject to County Counsel’s review and final approval. CONSEQUENCE OF NEGATIVE ACTION: If this extension is not approved, the County will be not be able to access the expertise and support of Segal Consulting to assist the County in providing the most appropriate benefits to employees and maintain compliance with all applicable requirements. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Interagency Agreement #74-665 with the City of Richmond for its Police Department, a government agency, containing mutual indemnification, in an amount not to exceed $164,082 to provide outreach services to residents of Richmond diagnosed with a serious and persistent mental illness (SPMI) and who have a history of multiple contacts with law enforcement, attempts or acts of physical aggression during encounters with law enforcement or others, domestic violence, firearm use or possession, and/or multiple visits to Psychiatric Emergency Services (PES) for the Mental Health Evaluation Team (MHET) Program, for the period July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $164,082 and will be funded 100% by Assembly Bill 109 funds. BACKGROUND: The purpose of this Interagency Agreement is for Contra Costa County’s Health Services (CCHS) to take over administration of this agreement from the County’s APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Jocelyn Stortz, 925-608-5500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C. 83 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Interagency Agreement #74-665 with City of Richmond for its Police Department BACKGROUND: (CONT'D) Probation Department. The City of Richmond and the County have formed a joint outreach program “MHET Program” which focuses on the needs of residents with SPMI by providing joint welfare checks, clinical assessments with recommendations, case management and linkage to appropriate and available community mental health services, which will result in a reduction in the number of physically aggressive and/or negative interactions between residents with SPMI and law enforcement; a reduction in the number of repeat calls for service; a reduction in the number of avoidable visits to PES; a safer, better quality of life for the resident, their family members, and the community at large; and a significant cost savings should be realized by City of Richmond and County agencies from a reduction in the time and resources spent to manage this population safely and effectively. The prior contract was approved by the Board of Supervisors on July 13, 2021 (C.118) and administered by the County’s Probation Department for the period July 1, 2021 through June 30, 2022 in an amount not to exceed $157,771. Under Interagency Agreement #74-665, the contractor will continue to provide outreach services for the MHET Program through June 30, 2023. This contract includes mutual indemnification to hold all parties harmless for any claims arising from the performance under this contract. This contract is retroactive due to a delay in transferring administrative responsibility between County departments. CONSEQUENCE OF NEGATIVE ACTION: If this interagency agreement is not approved, the County will not have the necessary resources for the MHET program and residents with SPMI will not receive additional outreach efforts to access mental health services. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-773-1 with Health Management Associates, Inc., a corporation, effective March 1, 2023, to amend Contract #23-773, to increase the payment limit by $200,000, from $100,000 to a new payment limit of $300,000, with no change in the original term of October 1, 2022 through September 30, 2023. FISCAL IMPACT: Approval of this amendment will result in additional annual expenditures of up to $200,000 and will be funded by 100% Contra Costa Health Plan Enterprise Fund II as budgeted by the department in FY 2022-23. BACKGROUND: In October 2022, the County Administrator approved and the Purchasing Services Manager executed Contract #23-773 with Health Management Associates, Inc., in an amount not to exceed $100,000, to provide actuarial consulting services including analysis historical claims data to determine the required Incurred But Not Reported reserves for Contra Costa Health Plan product lines, through September 30, 2023. Approval of Contract Amendment Agreement #23-773-1 will allow the contractor to provide additional hours of actuarial services with regard to CalAim and Medi-Cal Managed Care rates for the Contra Costa Health Plan, with no change in the original term through September 30, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 84 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Amendment #23-773-1 with Health Management Associates, Inc. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-553-4 with The Regents of the University of California, San Francisco, a California Constitutional Corporation, in an amount not to exceed $100,000, to provide pediatric cardiology services at Contra Costa Regional Medical Center and Health Centers (CCRMC) for the period from December 1, 2022 through November 30, 2023, with an automatic renewal at the end of the initial term through November 30, 2024. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $100,000 over a 2-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: The Regents of the University of California, San Francisco, provides pediatric cardiology services, including, fetal echocardiograms and electrocardiograms for the Pediatrics Unit at Contra Costa Regional Medical Center (CCRMC). This contractor has been providing services to the County since December 2016. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C. 85 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Contract #76-553-4 with The Regents of the University of California, San Francisco BACKGROUND: (CONT'D) On December 20, 2016, the Board of Supervisors approved Contract #76-553 with The Regents of the University of California, San Francisco, in an amount not to exceed $50,000 for the provision of pediatric cardiology services at CCRMC for the period December 1, 2016 through November 30, 2017. On October 17, 2017, the Board of Supervisors approved Amendment #76-553-1 with The Regents of the University of California, San Francisco to extend the termination date from November 30, 2017 to November 30, 2018 with no change in the payment limit of $50,000. On October 16, 2018, the Board of Supervisors approved Amendment #76-553-2 with The Regents of the University of California, San Francisco to extend the termination date from November 30, 2018 to November 30, 2020 with no change in the payment limit of $50,000. On November 3, 2020, the Board of Supervisors approved Amendment Extension Agreement #76-553-3 with The Regents of the University of California, San Francisco to extend the termination date from November 30, 2020 to November 30, 2022 with no change in the payment limit of $50,000. Approval of Contract #76-553-4 will allow contractor to continue providing pediatric cardiology services through November 30, 2024. This contract includes mutual indemnification, and the County's agreement to indemnify the contractor for compensation and billing claims arising from the agreement. This contract request to the Board was delayed due to a change in staff managing the contract at UCSF. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, this contractor will not provide pediatric cardiology services at CCRMC. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, as follows: (1) Cancellation Agreement #77-396-1 with KYO Autism Therapy, LLC, a limited liability partnership, effective at the end of business on February 28, 2023; and (2) Contract #77-396-2 with KYO Autism Therapy, LLC, a limited liability partnership, in an amount not to exceed $600,000, to provide Behavioral Health Treatment – Applied Behavioral Analysis (BHT-ABA) services for Contra Costa Health Plan (CCHP) members and County recipients, for the period March 1, 2023 through February 28, 2026. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $600,000 over a 3-year period and will be funded 100% by CCHP Enterprise Fund II revenues. (Rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized BHT-ABA health care services including, but not limited to; treatment plans to improve the functioning of CCHP members with pervasive development disorder or autism under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been part of the CCHP Provider Network providing BHT-ABA services since December 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Noel Garcia, Marcy Wilhelm C. 86 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Cancellation Agreement #77-396-1 and Contract #77-396-2 with KYO Autism Therapy, LLC BACKGROUND: (CONT'D) On December 14, 2021, the Board of Supervisors approved Contract #77-396 with KYO Autism Therapy, LLC, in an amount not to exceed $600,000, for the provision of BHT-ABA services for CCHP members and County recipients for the period December 1, 2021 through November 30, 2024. In consideration of the contractor’s agreement to continue providing services and the departments need to increase rates to maintain an adequate network for CCHP members to meet the California Department of Health Care Services and the California Department of Managed Health Care mandates, the department and contractor have agreed to (1) mutual cancellation of the current contract in accordance with General Conditions Paragraph 5 (Termination), of the contract (Cancellation Agreement #77-396-1) will accomplish this cancellation, and (2) establish a new contract with the correct terms and conditions for the next three years. Under new contract #77-396-2, this contractor will provide BHT-ABA services for CCHP members and County recipients from March 1, 2023 through February 28, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this cancellation and new contract are not approved, certain specialized behavioral health treatment including 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. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #25-103 with Caminar, a non-profit corporation, in an amount not to exceed $958,767, to provide rapid rehousing and homeless prevention services to families participating in the Bringing Families Home program who are homeless or at risk of becoming homeless, for the period from February 1, 2023 through April 30, 2024. FISCAL IMPACT: This contract will result in budgeted expenditures of up to $958,767 and is funded 100% by the California Department of Social Services Grant. BACKGROUND: The contractor will provide rapid rehousing and homeless prevention services to families receiving child welfare services through County’s Children and Family Services (CFS) who are at risk of or currently experiencing homelessness and eligible to receive services through the California Department of Social Services (CDSS) Bringing Families Home (BFH) program. Caminar was selected through the County’s request for proposal (RFP) process. Under new Contract #25-103, the contractor will provide rapid rehousing and homeless prevention services to families in Contra Costa County through April 30, 2024. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C. 87 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Contract #25-103 with Caminar CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, families who are homeless or at risk of being homeless will not have access to this contractor’s support services. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Blankinship & Associates, Inc., to extend the term through March 30, 2024, for on-call professional stormwater quality services for a variety of National Pollutant Discharge Elimination System (NPDES) Permit requirements, with no change to the payment limit, Countywide. (No fiscal impact) FISCAL IMPACT: There is no fiscal impact with this action, as it is only to extend the term of the contract. This project, including the contract, will be funded 100% by Stormwater Utility Assessment Funds. BACKGROUND: The Contra Costa County Watershed Program (CWP) is responsible for implementing the San Francisco Bay Regional Water Control Board Municipal Stormwater Permit (MRP) under the NPDES No. CAS612008, on behalf of Contra Costa County, including Contra Costa County Public Works and the Contra Costa County Flood Control and Water Conservation District (FC District). CWP and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, 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. 88 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:On-call Contract Amendment with Blankinship & Associates, Inc. Project No. 7517-WO7241 BACKGROUND: (CONT'D) the FC District are member agencies of a Joint Exercise of Powers Agreement (JEPA), including the following JEPA members, the City of Antioch, Alameda County Public Works, and Zone 7 Water Agency. The City of Concord was active when the group was formed in the early 2000s, but has been inactive with the JEPA and NPDES for over a decade. The JEPA was formed to develop and implement a monitoring plan for each discharger’s permit under the Aquatic Pesticide (Water Quality Order No. 2013-0002-DWQ, General Permit No. CAG990005) general NPDES Permit. The NPDES Permits require permittees to reduce pollutants flowing from their jurisdictions to receiving waters from pollutants, trash, abandoned waste, and other pollutants of concern found in urban runoff. The CWP requires on-call professional service contracts for the provision of expertise in a variety of technical fields in support of meeting the water quality requirements of the NPDES Permits and additional County initiatives. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of this contract by the Board of Supervisors, Contra Costa County will be unable to meet its requirements under NPDES No. CAS612008 and No. CAG99005. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner to execute a contract amendment with Arnold R. Josselson M.D., to increase the payment limit by $40,000 to a new payment limit in the amount of $1,215,000 to provide forensic pathology services through the existing term expiration on September 30, 2022. FISCAL IMPACT: $1,215,000 total payment limit; 100% Sheriff General fund. BACKGROUND: Dr. Josselson will assume responsibility for and perform autopsy services for deaths that fall within the jurisdiction of the Coroner, will prepare documents and reports as required, provide training to personnel, provide court testimony as required, and ensure that quality standards are met for the services performed. This will allow the Sheriff-Coroner’s Office to continue to meet the obligations to provide forensic pathology services. CONSEQUENCE OF NEGATIVE ACTION: If a negative action is given this will result in the Sheriff's Office not having access to a vendor to perform autopsy services and related reporting in the Coroner's Division. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Donn David, 925-655-0037 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 89 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:Forensic Pathology Services - Dr. Arnold Josselson RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Fresh Eyes Development to increase the payment limit by $50,000 to a new payment limit in the amount of $107,500 to provide social media management services through the existing term expiration on March 31, 2023. FISCAL IMPACT: $107,500, 100% Sheriff Budgeted. BACKGROUND: Fresh Eyes Development provides social media management services and will be utilized to create advertising campaigns various media platforms, create copy for those campaigns and upload advertising utilizing in-house accounts. Additionally, Fresh Eyes will re-brand existing Sheriff's Office social media platforms, create content (video, ad content for promotional posts/ads for algorithm enhancement and regular posts to increase visibility in feeds), and integrate promotion of posts to increase following and reach new followers. The initial contract with Fresh Eyes Development is for six months and includes Special Conditions for modified insurance requires. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Donn David, 925-655-0037 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 90 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:Fresh Eyes Development - Contract Amendment CONSEQUENCE OF NEGATIVE ACTION: A negative action by the Board would prevent the Sheriff's Office from obtaining specialized assistance for its social media management. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract amendment with Ricoh, USA, Inc., to extend the termination date from September 30, 2022 to December 31, 2022 for continued scanning and storing of documents as digital images, with no change to the payment limit of $700,000. FISCAL IMPACT: $700,000; Budgeted. 100% General Fund. BACKGROUND: The Office of the Sheriff needs to amend and extend the contract with Ricoh USA, Inc for scanning and indexing services. The Office of the Sheriff-Coroner has a backlog of files currently kept at the Office of the Sheriff's Records and Identification Unit. These documents include federal bookings and the Office of the Sheriff's Custody Alternative bookings. This amendment is in response to a change order provided by Ricoh regarding the scanning and storing of documents as digital images and to extend the termination date from September 30, 2022 to December 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: The Office of the Sheriff will be unable to scan and index the backlog of documents at the Office of the Sheriff's Records and Identification Unit. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Donn David, 925-655-0037 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 91 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:Ricoh, USA, Inc. - Contract Amendment RECOMMENDATION(S): APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with Resource Development Associates Inc., to increase the payment limit by $170,631 to a new payment limit of $468,981, and extend the termination date from June 30, 2023 to December 31, 2023, to provide additional consulting services for those impacted by the Medi-Cal pre-release mandate. FISCAL IMPACT: This contract will be funded 64% by Juvenile Justice Crime Prevention Act funds and 36% by an Interdepartmental agreement with Health Services. BACKGROUND: Resource Development Associates (RDA) Inc. provides committee consulting services to the Probation Department for the Juvenile Justice Coordinating Council (JJCC), and facilitation and planning consulting services for the development of the Juvenile Probation Consolidated Annual Plan. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Sarah Shkidt, Chief of Administrative Services (925)313-4195 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 92 To:Board of Supervisors From:Esa Ehmen-Krause, County Probation Officer Date:February 28, 2023 Contra Costa County Subject:Resource Development Associates (RDA) Consulting Contract Amendment BACKGROUND: (CONT'D) Given RDA's background and involvement with the Department, Probation is amending it's current contract to include consulting services for planning and facilitation of the implementation of the Medi-Cal pre-release mandate. RDA will create a consumer engagement process for those impacted by the Medi-Cal pre-release mandate. Contra Costa County Health Services Agency (CCHS) will partner in developing and implementing a consumer engagement mechanism that will involve individuals who are currently incarcerated or have been incarcerated since the onset of new programming to provide feedback on new programming and workflows that have been built in response to the mandate. A Consumer Feedback Committee will be developed to work on incorporating feedback and guide this consumer engagement effort. RDA will facilitate quality improvement sessions for the Committee that are driven by qualitative data from individuals who are incarcerated. A sustainability plan will be developed by RDA with the support of the Consumer Feedback Committee to build in ongoing structures for incorporating consumer feedback into ongoing program improvement in the county. The objective of this project is to have individuals with lived experience guide program design and improvement to ensure culturally appropriate and accessible access to services. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, Probation and Health Services will be unable to effectively implement a process for those impacted by the Medi-Cal pre-release mandate. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to execute a third contract amendment with Karpel Computer Systems, Inc., to increase the payment limit by $15,000 to a new payment limit of $2,347,122 with no change to the term ending June 30, 2023, to provide additional data conversion services. FISCAL IMPACT: $15,000, 100% General Fund. The increase will be funded with project funds of the Law and Justice Information Systems budget administered by the County Administrator's Office. BACKGROUND: In September 2014, the Board of Supervisors authorized a contract with Karpel Computer Systems, Inc., in the amount of $1,223,205 to provide a modern, web-based case management system for the District Attorney's Office plus four years of system maintenance and support. The first phase of this system, the adult module, was rolled out in late 2015. In 2018, the contract was amended to provide additional user licenses, increase the payment limit to $2,142,122, and extend system maintenance through June 2023. This second amendment in 2020 increased the payment limit to $2,332,122 with no change to the contract term to provide for the development of up to ten interfaces for local law enforcement agencies to electronically file their criminal complaints with the District Attorney's Office instead of transmission by facsimile. One element of the original service plan - juvenile data conversion -- could only be scheduled for production concurrent with development of a case management system for the Probation Department. The Probation case management system, Tyler Supervision, is scheduled to go live this summer. Completion of the conversion of legacy system juvenile data is necessary to implement Tyler Supervision. The proposed third contract amendment will compensate Karpel for additional services to complete the conversion of legacy system juvenile data, which will be used in both the Probation and District Attorney case management systems. CONSEQUENCE OF NEGATIVE ACTION: Should the recommendation not be approved, the County will be unable to fully implement the Probation and District Attorney case management systems. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 93 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:CONTRACT AMENDMENT WITH KARPEL SOLUTIONS FOR DISTRICT ATTORNEY CASE MANAGEMENT SYSTEM RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County as follows: (1) Cancellation Agreement #76-755-2 with Rashid Iqbal, M.D., an individual, effective at the end of business on March 31, 2023; and (2) Contract #76-755-3 with Rashid Iqbal, M.D., an individual, in an amount not to exceed $300,000, to provide gastroenterology services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period April 1, 2023 through March 31, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $300,000 and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Health Centers rely on contractors to provide necessary specialty health services to their patients. This contractor has been providing gastroenterology specialty services, including but not limited to: on-call coverage, consultation, training, medical and surgical procedures, and administrative support services since October 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C. 94 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Cancellation Agreement #76-755-2 and Contract #76-755-3 with Rashid Iqbal, M.D. BACKGROUND: (CONT'D) In September 2022, the County Administrator approved and the Purchasing Services Manager executed Contract #76-755-1 with Rashid Iqbal, M.D., in an amount not to exceed $200,000 for the provision of gastroenterology services for CCRMC and Contra Costa Health Center patients for the period October 1, 2022 through September 30, 2023. In consideration of the contractor’s services expected to be utilized, the recent increase in clinic rates and the agreement to continue providing such services, the department and contractor have agreed to (1) mutual cancellation of the current contract in accordance with the General Conditions Paragraph 5 (Termination), of the contract (Cancellation Agreement #76-755-2), and (2) establish a new contract with the correct terms and conditions through March 31, 2024. Under new Contract #76-755-3, the contractor will continue to provide gastroenterology services for the period April 1, 2023 through March 31, 2024. CHILDREN'S IMPACT STATEMENT: If the cancellation is not approved, the contractor will not be compensated accurately for the services being provided. If the new contract is not approved, certain specialized gastroenterology services for CCRMC patients will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment #77-195-5 with Q Metrics, Inc., a corporation, effective February 1, 2023 to amend Contract #77-195-4 to increase the payment limit by $13,000 from $70,103 to a new payment limit of $83,103 and to provide post validation services of the Timely Access Provider Appointment Availability Survey (PAAS) per requirement of the Department of Managed Healthcare (DMHC) for Contra Costa Health Plan (CCHP) with no change in the term of May 1, 2022 through April 30, 2023. FISCAL IMPACT: Approval of this contract will result in additional contractual service expenditures of up to $13,000 and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain CCHP member services including, but not limited to: surveys of CCHP members to facilitate the best practices in providing member services. This contractor provides annual PAAS survey for CCHP, and has been providing member survey services since June 1, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 95 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Contract Amendment #77-195-5 with Q Metrics, Inc. BACKGROUND: (CONT'D) On May 24, 2022, the Board of Supervisors approved Contract #77-195-4 will Q Metrics, Inc., in an amount not to exceed $70,103, for the provision of PAAS services for CCHP for the period from May 1, 2022 through April 30, 2023. Approval of Contract Amendment #77-195-5 will allow the contractor to continue providing PAAS administration services with the addition of post validation services as required by the DMHC through April 30, 2023. The contract terms includes the County agreeing to hold the contractor harmless for claims of loss and penalties imposed by the DMHC for not meeting DMHC Wave methodology. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, additional administration PAAS services will not be provided and the County will not be in compliance with current DMHC requirements. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Kronos Incorporated to increase the payment limit by $740,000 to a new payment limit of $1,990,427, and extend the term from December 14, 2022 through December 14, 2025, to continue providing automated timekeeping hardware and software hosting services for the time and attendance system. FISCAL IMPACT: The cost for this will be recovered through countywide interdepartmental charges. (100% User Departments) BACKGROUND: The County currently uses Kronos Workforce Central Timekeeper and has for many years. In December 2017, the County entered into an agreement with Kronos Incorporated to upgrade the software to the newest version as well as a five-year agreement to host the time and attendance tracking software which provided for a streamlined and cost-effective solution to our antiquated on-premises state. The terms and conditions of this extension are governed by the Master Agreement Reference #18220 dated March 18, 2019 between Cobb County, GA and Kronos Incorporated referred to as the US Communities Agreement #18220. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Marc Shorr, 608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Nancy Zandonella C. 96 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:February 28, 2023 Contra Costa County Subject:Extend the contract term with Kronos Incorporated CONSEQUENCE OF NEGATIVE ACTION: If this is not approved, the countywide time and attendance system will prevent processing payrolls. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with General Datatech, L.P. in an amount not to exceed $1,015,000 for the renewal of Crowdstrike Falcon Complete, a managed endpoint protection service, for the period of March 22, 2023 through March 21, 2024. FISCAL IMPACT: The cost for this purchase is included in the Department of Information Technology’s Security budget and will cover all County departments except the Health Services Department. (100% General Fund) BACKGROUND: On March 2, 2021, the Board of Supervisors approved a software and services agreement with CrowdStrike, Inc. for the purchase of CrowdStrike Falcon Complete software. This anti-virus protection software provides 24x7 monitoring, detection and response activities to detect and prevent account breaches. The software was deployed in 2021 and has been effective at identifying and mitigating potential cyber incidences. The Department of Information Technology recommends renewing this managed endpoint protection software. The services being purchased are governed by the Crowdstrike Terms and Conditions, dated March 19, 2021, between the County and Crowdstrike. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Marc Shorr, 608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Nancy Zandonella C. 97 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:February 28, 2023 Contra Costa County Subject:Purchase Order with General Datatech, L.P. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, the County’s infrastructure will be at risk of a possible breach. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract Amendment #23-443-2 with Medical Information Technology, Inc., a corporation, to extend the contract term end date from January 31, 2023 to January 31, 2026, and to increase the payment limit by $36,000, from $571,000, to a new payment limit of $607,000 to continue to provide software license and maintenance services for its Health Care Information Systems solution. FISCAL IMPACT: Approval of this action will result in additional annual expenditures of up to $36,000 and will be funded as budgeted by the department in FY 2022-26 by Hospital Enterprise Fund I. (Rate increase). BACKGROUND: This contract meets the needs of the County by providing a real-time, intuitive solution that streamlines supply chain, materials, reimbursements, and billing management APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Rajiv Pramanik, 925-765-8689 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: F Carroll, M Willhelm C. 98 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Contract 23-443-3 with Medical Information Technology BACKGROUND: (CONT'D) in connection with patient data retrieval. Contra Costa Health Services has been contracting with Medical Information Technology since (at least 1992) under a Program License Agreement dated July 16, 1992, and a Health Care Information System (HCIS) Software Agreement dated April 28, 2003, under which the County purchased software modules from the contractor. Modules in use include Laboratory Module, Microbiology Module, Anatomical Pathology Module, Blood Bank Module, Materials Management Module, Data Repository, and MAGIC Operating Systems (Disaster Recovery). Health Services’ Clinical Laboratory uses these modules, which allow an exchange of, and real-time access to, patient medical information among the Clinical Labs. The County pays Medical Information Technology Inc., annually for the continued use and maintenance of the software modules. On February 11, 2020, the Board of Supervisors approved Contract #23-443-2, executing a new HCIS Agreement that allowed the contractor to implement its Accounts Payable (AP) supply chain and cost management modules and provide three (3) years of maintenance for the management of reimbursements and billing, and reduce supply chain costs, maintain quality, and build profitability through materials management of real-time inventory and surgical tracking, with business analytics to measure budgetary and contract performance to identify areas for cost-saving opportunities for Contra Costa Regional Medical Center (CCRMC) from February 1, 2020, through January 31, 2023. Though a retroactive request for an expired contract is atypical, the division is requesting the Board's consideration due to delays the department experienced in receiving a response from the contractor regarding the total cost for the 3-year renewal term and the impacts to real-time data exchange activities if the contract is not extended. Approval of this action will allow the contractor to continue to provide software and maintenance services through January 31, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the absence of this software solution could disrupt real-time patient data exchange between Clinical Laboratories and Epic, resulting in data loss. CCRMC will lose cost-saving opportunities regarding supply chain management. The undesirable effect may be decreased patient outcomes and financial loss for the County. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with California Department of Technology (CDT) in an amount not to exceed $7,600,000 for the procurement of G5 Microsoft 365 software licenses through the CDT Enterprise Licensing Agreement with Microsoft for the period of May 1, 2023, through April 30, 2026. FISCAL IMPACT: The cost for the CDT contract will be paid in three annual installments and will be charged to user departments on a per license basis. (100% User Departments) BACKGROUND: Currently, many County departments utilize G3 licenses which lack specific security, active directory and business intelligence tools that are now required to secure the County’s intellectual assets and promote collaboration in the Microsoft government cloud. The County’s executive leadership and the CIO, in collaboration with County departments and stakeholders, have determined that the County shall standardize on Microsoft licensing to a level appropriate APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Sarah Bunnell, 925-608-4023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 99 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:February 28, 2023 Contra Costa County Subject:Purchase Order with California Department of Technology for Microsoft Licenses BACKGROUND: (CONT'D) for the changing security and technology environment through “G5” Microsoft 365 licensing. DOIT is procuring this licensure for all County departments, except for Public Works and Health Services. In 2021, CDT entered into an agreement with Microsoft authorized reseller Crayon Software Experts LLC (Crayon) that allows all public agencies to purchase Microsoft G5 licenses at the lowest available cost. DoIT will procure Microsoft 365 (M365) licensing through a CDT negotiated, competitively bid contract with Crayon. As a result of procuring Microsoft licensing through the CDT contract, DoIT will cease its commitment to obtain Microsoft “G3” licenses through Insight Public Sector, Inc., for contract years two and three, which ends April 30, 2025. Crayon is one of a limited number of Microsoft Licensing Solutions Providers (LSPs) that are authorized to transact software/subscriptions via a Microsoft Enterprise Agreement licensing program. Crayon is the LSP that was selected by CDT, after a competitively bid Request for Offer Process, to manage the CDT M365 G5 Agreement. The CDT contract with Crayon began on May 1, 2021, and runs through April 31, 2026, and will allow the County to reserve the required licenses by using an online application process through CDT. As a party to CDT’s Service Catalog General Terms and Conditions, which offers volume licensing discounts, with projected three-year savings of $2,208,579 for DoIT compared to purchasing G5 licenses under our current Microsoft Enterprise Agreement. DoIT will utilize the contract starting on May 1, 2023 and participate for the remaining 3 years of the contract which ends on April 30, 2026. CDT has negotiated M365 licensing through a competitive bid process which started at a 25% discount from year-one pricing with discounts that decrease over the contract term of five years. CDT will charge administrative fees of approximately 2.71% to broker/manage the statewide Enterprise Licensing Agreement and an additional 3.5% fee for license distribution. The CDT contract with Crayon means that the County will be a Microsoft enrolled affiliate under the Enterprise Agreement between Microsoft and Riverside County. Microsoft contracts with a local agency in the state (previously San Bernardino, and now Riverside), and then permits other local agencies in the state to enroll under that agreement as affiliates. At its March 8, 2022 meeting, the Board of Supervisors authorized the Health Services Director, or her designee to enter into the governing CDT agreement for HSD to purchase Microsoft G5 licenses for its department. The procurement of Microsoft G5 licenses pursuant to this board order will be governed by the County’s CDT agreement entered into by HSD. Approval of this purchase order will enable DoIT to continue to meet the County’s requirement of protecting intellectual property produced in or for the County. Additionally, the purchase of the G5 licenses will allow County departments to provide enhanced user experiences for County and Non-County members, while reducing our cyber risks. CONSEQUENCE OF NEGATIVE ACTION: If this purchase is not approved, the County will need to procure these licenses utilizing other existing purchasing agreements at a significantly higher cost to adequately provide the County with the ability to safely protect the County’s intellectual property. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a software and services contract with Permitium, LLC in an amount not to exceed $12,600 for the period of February 28, 2023 through February 27, 2026, to provide a hosted software system for concealed carry weapon (CCW) permit applicants. FISCAL IMPACT: $12,600 ($4,200 annually); 100% General Fund. The actual fiscal impact may be offset depending on the monthly number of CCW applicants in which the monthly cost of service will be partially or wholly collected. BACKGROUND: The Contra Costa County Office of the Sheriff (CCCSO) seeks to contract with Permitium, LLC to provide a hosted software system for concealed carry weapon (CCW) applicants to apply for CCW permit. Permitium's software system services will provide an improvement in the CCW application process by offering an online application and payment service for Contra Costa County residents. A June 2022 United States Supreme Court decision, New York State Rifle and Pistol Assn., Inc. v. Bruen , effectively eliminated the “good cause” determinant by issuing authorities for CCW permits. Accordingly, the number of CCW applicants drastically increased. To date, the CCCSO has received about 1600 applications for CCW permits. Staff foresees that all or nearly all applicants will be issued permits. Regarding permitting, it is a labor intensive process which includes the following steps performed by Staff: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Donn David, 925-655-0037 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.100 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:Approval of Contract with Permitium, LLC BACKGROUND: (CONT'D) Review of the application for completeness. Issuing authorities are mandated to use a California Department of Justice (CA DOJ) application form which has proven confusing to some applicants. Staff returns around 5% of all applications to applicants for missing information. Ensuring the applicant has been fingerprinted. A permit cannot be issued to an applicant who has not been fingerprinted. Completion of a background check. Arranging for an interview of applicants with the CCW program staff (as necessary depending upon an applicant’s background results). Preparation of a packet, including the application, and background information, for the Sheriff’s consideration on issuance of a permit. This also includes entry of applicant data into a database. Corresponding with applicants who have either been approved or denied permits. For approved applicants, ensuring statutory minimum training requirements have been met. Meeting with the applicant to obtain the applicant’s thumbprint, photo, and signature on a CA DOJ permit form. Collection of fees from the permittee and then submittal of deposit receipts to the County Treasurer and forwarding of checks, cash, accompanying receipts, to the CCCSO Fiscal Unit. Preparation and forwarding of the completed permit card, including with the Sheriff’s signature, to the applicant. Staff also updates a database and ensures notification is made to the DOJ on permit issuance. Finally, Staff scans completed applications into an archive file. Staff also tracks when existing permits are up for renewal and informs applicants. Staff essentially repeats the above steps for permittees renewing permits. Permitium LLC offers online software, “Permit Director”, which essentially incorporates application receipt, background check tracking, processing, payment and issuance of CCW permits. The use of Permitium’s product will allow the CCCSO to transition existing manual, paper-based processes into an online, largely, automated solution. The anticipated benefits from the use of Permitium LLC’s product include elimination for Staff of manual scheduling and follow up notifications; accurate and auditable reporting of permit applications statuses, e.g., applications received, applications pending, etc.; streamlined weapon permit payments; and for applicants, the submission of applications utilizing embedded online audio/visual interaction. The use of Permitium should allow for greater efficiency in the use of Staff time, should help speed the issuance of permits, and should allow for a “user friendly” experience for applicants. Staff noted that Permitium LLC is an established and reputable vendor. Five of the eight other Bay Area Sheriff’s Offices, already employ Permitium’s service. Permitium’s Permit Director is used by about 55 law enforcement agencies in California and about 500 agencies nationwide. Permitium charges an applicant $5 per permit plus two credit card processing fees of $.30 plus 3.3% of the total transaction per permit; this will be approximately $10.88 for a new standard permit and $ 9.82 for a renewed standard permit. The charges will be part of the current fees of $160 for a new or “initial” standard permit and $137 for the renewal of a standard permit. Permitium LLC requires a minimum of 70 permit application submittals monthly for use of its service. If 70 permit applications are not submitted, Permitium will charge the CCCSO $5 for each submittal less than the required minimum number. This means if no submittals occurred in a month, the CCCSO would be required to pay Permitium LLC the maximum of $350. If no submittals occurred in a year, the CCCSO would be required to pay Permitium LLC the maximum of $4,200. If no submittals occurred for the duration of the agreement, three years, the CCCSO would be required to pay Permitium LLC a total of $12,600. Staff believes that given the current number of permit holders, ongoing renewals, pending applications, and continual stream of new applicants, the likelihood of the minimum number of applications not being reached is close to nil. Under the contract, Permitium’s liability for damages arising out of its breach of the contract is limited to $6,000,000. CONSEQUENCE OF NEGATIVE ACTION: The Sheriff's Office will be unable to acquire a resource that improves service to Contra Costa County residents. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #74-639-3 with Shelter, Inc., a non-profit corporation, effective September 1, 2022, to amend Contract #74-639-2, to increase the payment limit by $57,805, from $335,152 to a new payment limit of $392,957, 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 $57,805 and will be funded 100% by Coronavirus Response and Relief Supplemental Appropriations Act revenues. BACKGROUND: The County has been contracting with Shelter, Inc., since October 2021 to provide specialty housing for adults participating in substance use disorder treatment. On August 2, 2022, the Board of Supervisors approved Contract #74-639-2 with Shelter, Inc., in an amount not to exceed $335,152, to provide specialty housing for adults participating in substance use disorder treatment, for the period July 1, 2022 through June 30, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala , M Wilhelm C.101 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Amendment #74-639-3 with Shelter, Inc. BACKGROUND: (CONT'D) Approval of Contract Amendment Agreement #76-639-3 will allow the contractor to provide additional bed days in recovery housing for individuals needing outpatient substance use treatment services and benefit from temporary safe and alcohol-free support. The delay of this amendment was due to the late release of Substance Abuse Block Grant (SABG) Coronavirus Response Relief Supplemental Appropriations Act (CRRSAA) funds by the Department of Health Care Services (DHCS), creating a delay in the submission of amendment in a timely manner. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, County clients will not receive outpatient substance use treatment services needed for recovery. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #76-794-1 with Amir Manuchehry, M.D., an individual, effective February 1, 2023, to amend Contract #76-794, to increase the payment limit by $60,000, from $190,000 to a new payment limit of $250,000, with no change in the original term of September 1, 2022 through February 28, 2023. FISCAL IMPACT: Approval of this amendment will result in additional annual expenditures of up to $60,000 and will be funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: Due to the limited number of specialty providers available within the community, Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers relies on contractors to provide necessary specialty health services to its patients. CCRMC has contracted with Amir Manuchehry, M.D. for anesthesiology specialty services since September 2022. In August 2022, the County Administrator approved and the Purchasing Services Manager executed Contract #76-794 with Amir Manuchehry, M.D., in an amount not to exceed $190,000, for the provision of anesthesiology services at CCRMC and Contra Costa Health Centers, for the period from September 1, 2022 through February 28, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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., 925-370-5475 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala , M Wilhelm C.102 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Amendment #76-794-1 with Amir Manuchehry, M.D. BACKGROUND: (CONT'D) Approval of Contract Amendment Agreement #76-794-1 will allow the contractor to be paid for additional services provided in good faith during the month of February 2023. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the necessary specialty anesthesiology services needed for 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 Extension Agreement #23-766-1 with Richmond Community Foundation, a non-profit corporation, to extend the term end date from February 28, 2023 to April 30, 2023 with no change in the original payment limit of $800,000, for the continued recruitment of Community Based Organizations (CBOs) to perform outreach and education activities for the Contra Costa CARES Program. FISCAL IMPACT: None, there is no change in the original funding expenditures of up to $800,000 funded 62.5% by American Rescue Plan Act ($500,000) and 37.5% by Contra Costa Health Plan Incentive Funding ($300,000). (No rate increase) BACKGROUND: The goal of the Contra Costa CARES Program is to provide comprehensive primary health care coverage and medical homes to low income, uninsured adults residing in Contra Costa County who are ineligible for full-scope Medi-Cal or Covered California and whose household gross income does not exceed 138% of the Federal Poverty Level. Specialty care, dental, vision, emergency care and hospitalization are not covered benefits of the program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala , M Wilhelm C.103 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Extension #23-766-1 with Richmond Community Foundation BACKGROUND: (CONT'D) Richmond Community Foundation will recruit, retain, and coordinate with CBOs including faith-based organizations, to perform outreach and education activities with undocumented and/or uninsured adults ages 27-49 who are ineligible for health insurance. The primary objective is to target, educate/inform, pre-enroll, enroll, and follow up with low-income, immigrant undocumented, and/or uninsured communities who have been frontline workers in Contra Costa County into the Contra Costa CARES Program. On July 26, 2022, the Board of Supervisors approved Contract #23-766, with Richmond Community Foundation, in an amount not to exceed $800,000, for the provision of recruitment of CBOs to perform outreach and education activities for the Contra Costa CARES Program, for the period July 1, 2022 through February 28, 2023. Approval of Contract Extension Agreement #23-766-1 will allow the contractor to continue providing recruitment services through April 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this extension is not approved, fewer low income, uninsured adults would have access to primary care services through the Contra Costa CARES Program. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-577-12 with Hobbs Investments, Inc. (dba AM-TRAN), a corporation, in an amount not to exceed $612,000, to provide transportation and courier services of laboratory specimens and pharmacy medications for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period from February 1, 2023 through January 31, 2024. FISCAL IMPACT: This contract will result in annual contractual service expenditures of up $612,000 and is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: The contractor provides qualified vehicles and California-licensed drivers to pick up, transport, and deliver laboratory specimens, transmittals, and pharmacy medications to and from County utilized facilities for CCRMC and Contra Costa Health Centers. The contractor has been providing courier services for the County since February 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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, 925-370-5104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C.104 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Contract #76-577-12 with Hobbs Investments, Inc. (dba AM-TRAN) BACKGROUND: (CONT'D) On February 1, 2022, the Board of Supervisors approved Contract #76-577-10, with Hobbs Investments, Inc. (dba AM-TRAN), in an amount not to exceed $512,000 for the provision of courier services of laboratory specimens and pharmacy medications for CCRMC and Contra Costa Health Centers for the period February 1, 2022 through January 31, 2023. On November 1, 2022, the Board of Supervisors approved Contract Amendment Agreement #76-577-11 with Hobbs Investments, Inc. (dba AM-TRAN), to increase the payment limit by $100,000 to a new payment limit of $612,000 to provide additional courier services of laboratory specimens and pharmacy medications for CCRMC and Contra Costa Health Centers with no change in the original term of February 1, 2022 through January 31, 2023. Approval of Contract #76-577-12 will allow the contractor to continue providing courier services of laboratory specimens and pharmacy medications for CCRMC and Contra Costa Health Centers through January 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County facilities will not have access to this contractor’s pick-up and delivery services of laboratory specimens and pharmacy medications for CCRMC Contra Costa Health Centers. RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute, on behalf of the County, a contract amendment with the Association for Energy Affordability, Inc., a non-profit organization, to extend the term from May 15, 2023 through December 31, 2023 and increase the payment limit by $111,616 to a new payment limit of $313,763, to continue providing home assessments and project management to assist the County with implementing a comprehensive home-based asthma program. FISCAL IMPACT: There will be no impact to the General Fund. All costs for this project are covered through grants from the Sierra Health Foundation and Bay Area Air Quality Management District (BAAQMD). BACKGROUND: Through a technical assistance grant provided by Green and Healthy Homes Initiative (GHHI), a nonprofit corporation, Contra Costa Health Services (CCHS), the County Department of Conservation and Development (DCD), Marin Clean Energy (MCE, the County’s Community Choice Aggregator), and Association for Energy Affordability, Inc. (AEA), a nonprofit corporation, developed a Business Plan for a Green and Healthy Homes Program (also referred to as the “Contra Costa Asthma Initiative”) to implement a comprehensive home-based asthma program. In coordination with the technical assistance team, in March 2020, CCHS submitted a funding proposal to the Bay Area Air Quality Management District (BAAQMD) to support the implementation of the Business Plan and was awarded $100,000 to implement the program. A grant agreement was executed between the County and BAAQMD on March 31, 2020. In April 2020, the County Board of Supervisors authorized CCHS to submit a grant application to the Sierra Health Foundation for the Public Health Division and Contra Costa Health Plan to provide asthma home visiting services, which aligned with the Contra Costa Asthma Initiative Business Plan. In July 2020, CCHS was awarded a $527,558 grant with the State of California Department of Health Care Services and Sierra Health Foundation to implement and administer a Asthma Mitigation Project (or “Contra Costa Asthma Initiative”) for the period of August 1, 2020 through May 15, 2023. On October 13, 2020, the County Board of Supervisors approved a grant agreement between the County and the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Demian Hardman-Saldana, (925) 655-2816 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.105 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:February 28, 2023 Contra Costa County Subject:Contract Amendment between County and Association for Energy Affordability to Support a Contra Costa Home-Based Asthma Program BACKGROUND: (CONT'D) Sierra Health Foundation to implement and administer the Contra Costa Asthma Initiative. The BAAQMD and Sierra Health Foundation agreements with the County allocate funding to AEA to implement the Contra Costa Asthma Initiative. The contract allows AEA to provide, among other things, project management for homes selected in coordination with CCHS for enrollment in home improvement upgrades related to energy efficiency, building electrification, weatherization, and other such improvements known to improve indoor air quality and reduce asthma. To ensure the County meets its grant obligation for both grants from the BAAQMD and Sierra Health Foundation, the contract amendment extends the term of the contract from May 15, 2023, to December 31, 2023, and increases the payment limit by $111,616 to a new payment limit of $313,763. The proposed contract amendment will provide for some cost reimbursement for eligible work completed by AEA staff, in accordance with the contract requirements. CONSEQUENCE OF NEGATIVE ACTION: The County would not be able to meet its grant obligations from the Sierra Health Foundation and BAAQMD to implement the Contra Costa Asthma Initiative. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract with ROK Technologies in an amount not to exceed $385,000 to create and configure a cloud deployment and implementation for our Geographic Information Systems ESRI software and for ongoing cloud monitoring services for the period of March 1, 2023 through February 28, 2026. FISCAL IMPACT: The cost for this is within the departmental budget. (100% General Fund) BACKGROUND: The Department of Information Technology (DoIT) strives to keep technology up to date to be able to manage and maintain all the systems on a supported hardware and software platform. The Geographic Information Systems (GIS) software enables data collection and visualization, spatial analysis, public engagement, and new insights into the communities that the County serves. GIS is one of the essential tools used in the County Emergency Operation Center. The current GIS APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Marc Shorr, 608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.106 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:February 28, 2023 Contra Costa County Subject:Contract with ROK Technologies BACKGROUND: (CONT'D) infrastructure hardware is seven years old, and the original vendor hardware warranty has expired. The server operating system and GIS software provided by ESRI are also due for an upgrade. Considering the technology trends and the support for disaster recovery, the chosen option of migrating the GIS infrastructure to the cloud aligns with County and DoIT goals. CONSEQUENCE OF NEGATIVE ACTION: If this is not approved, the GIS system hardware may fail and cause a GIS system outage for the entire County, affecting services to the Assessor’s Office, the Public Works Department, the Department of Child Support Services, the Employment and Human Services Department, the Clerk-Recorder’s Office, and the Office of the Sheriff. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller to pay up to $755,000 to Summit Building Services, Inc. for cleaning services provided in good faith at various Contra Costa Health locations in response to COVID-19 cleaning demand during the period June 30, 2022 through January 31, 2023. FISCAL IMPACT: Approval of this action will result in a one-time expenditure of up to $755,000 over the requested seven month period and will be funded by American Rescue Plan Act (ARPA) funding. BACKGROUND: The Health Services Department has received cleaning services from Summit Building Service, Inc. at various locations providing COVID-19 services since 2020. The Health Services DOC Logistics team scheduled cleaning services through the Emergency Operations Center (EOC) Logistics staff, who created work orders for the services. In 2021, the EOC Logistics staff were deactivated, and the Health Services DOC Logistics team established a $15,000 purchase order with Summit Building Services, Inc. to pay cleaning services for newly established COVID-19 testing and immunization sites. The Public Works Department maintains a contract with Summit Building Services, Inc. for cleaning services, which includes specific Health Services Department locations. The contract was awarded after the Public Works Department completed a request for proposal process, which was originally bid on Bidsync #2012-444. Cleaning service requests to the vendor and the invoices tied to the agreed upon terms of the contract are managed by the Public Works Department. On November 22, 2022, Health Services Department leadership was notified that some of the COVID-19 cleaning services provided by Summit from June 30, 2022 through January 31, 2023, were not covered by the Public Works agreement with Summit Building Services, Inc. It was discovered that Health Services staff, without authority to do so, had contacted the vendor directly requesting services at sites that are not included in the contract and in excess of the contract's payment limit. The two departments have sorted through the service requests and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Noelia Gutierrez, (925) 957-2662 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.107 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Amendment to Purchase Order with Summit Building Services, Inc. BACKGROUND: (CONT'D) invoices and paid the vendor for those allowable under the terms of the contract. The Health Services Department is responsible for ensuring the vendor is paid for the services requested by County staff and provided in good faith by the contractor during the period of June 30, 2022 through January 31, 2023. Summit Building Services, Inc. is entitled to payment for the reasonable value of the services provided under the equitable relief theory of quantum meruit. The theory provides that where a vendor has been asked to provide services without a valid payment instrument, and the vendor does so to the benefit of the County, the vendor is entitled to recover the reasonable value of those services. Health Services Department staff have been directed to no longer contact the vendor directly to prevent this from happening again. Approval of the requested payment will allow this vendor to be paid for the cleaning services provided at COVID-19 service locations. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Health Services Department will not be able to pay the vendor for the COVID-19 cleaning services provided in good faith, which may jeopardize the County's business relations with the vendor. ATTACHMENTS DEPARTMENT:Countywide REPORTING PERIOD: CCC Department CFDA Federal Grantor Agency State Passthrough Agency Name (if any)Program Title Program Description Est. Federal Grant Allocation to County Federal Grant Allocation Received Federal Grant Allocation Expended CAO 21.027 U.S. Treasury N/A Coronavirus State and Local Fiscal Relief Fund (CSLFRF) $350 billion to state, local, territorial, and Tribal governments to bolster their response to the COVID-19 emergency and its economic impacts. Eligible expenses include • Support public health expenditures, by funding COVID-19 mitigation efforts, medical expenses, behavioral healthcare, and certain public health and safety staff; • Address negative economic impacts caused by the public health emergency, including economic harms to workers, households, small businesses, impacted industries, and the public sector; • Replace lost public sector revenue, using this funding to provide government services to the extent of the reduction in revenue experienced due to the pandemic; • Provide premium pay for essential workers, offering additional support to those who have borne and will bear the greatest health risks because of their service in critical infrastructure sectors; and, • Invest in water, sewer, and broadband infrastructure, making necessary investments to improve access to clean drinking water, support vital wastewater and stormwater infrastructure, and to expand access to broadband internet. $ 224,058,903 $ 224,058,903 $ 132,817,286 CAO 21.023 U.S. Treasury N/A Emergency Rental Assistance Program (ERAP) 2 - Federal Direct Allocation ERA2 payments are made directly to states, U.S. territories and local governments with more than 200,000 residents. ERA2 sets aside $2.5 billion for eligible grantees with a high need for ERA2 assistance, based on the number of very low-income renter households paying more than 50 percent of income on rent or living in substandard or overcrowded conditions, rental market costs, and change in employment since February 2020. At least 90 percent of awarded funds must be used for direct financial assistance, including rent, rental arrears, utilities and home energy costs, utilities and home energy costs arrears, and other expenses related to housing. Remaining funds are available for housing stability services, including case management and other services intended to keep households stably housed. ERA2 funds generally expire on September 30, 2025. $ 38,941,950 $ 38,941,950 $ 38,941,950 CAO 21.023 U.S. Treasury California Housing and Community Development Department Emergency Rental Assistance Program (ERAP) 2 - State Subrecipient Allocation ERA2 payments are made directly to states, U.S. territories and local governments with more than 200,000 residents. ERA2 sets aside $2.5 billion for eligible grantees with a high need for ERA2 assistance, based on the number of very low-income renter households paying more than 50 percent of income on rent or living in substandard or overcrowded conditions, rental market costs, and change in employment since February 2020. At least 90 percent of awarded funds must be used for direct financial assistance, including rent, rental arrears, utilities and home energy costs, utilities and home energy costs arrears, and other expenses related to housing. Remaining funds are available for housing stability services, including case management and other services intended to keep households stably housed. ERA2 funds generally expire on September 30, 2026 $ 32,663,062 $ 32,663,062 $ 32,663,062 FINANCIAL INFORMATION PROGRAM INFORMATION AMERICAN RESCUE PLAN ATTACHMENT BDEPARTMENT IMPACT WORKSHEET FY 2022/23 - Q2 (period ending December 31, 2022) 1/4 2/23/202310:01 AM CCC Department CFDA Federal Grantor Agency State Passthrough Agency Name (if any)Program Title Program Description Est. Federal Grant Allocation to County Federal Grant Allocation Received Federal Grant Allocation Expended CAO 21.032 U.S. Treasury N/A Local Assistance and Tribal Consistency Fund The Local Assistance and Tribal Consistency Fund provides flexible support for eligible revenue sharing counties and eligible Tribal governments to meet their jurisdiction’s needs. Specifically, the statute directs that recipients may use funds for any governmental purpose other than a lobbying activity. As a general matter, recipients may treat these funds in a similar manner to how they treat funds generated from their own revenue. Programs, services, and capital expenditures that are traditionally undertaken by a government are considered to fulfill a “governmental purpose.” For Tribal governments, investing in activities undertaken by Tribal enterprises, such as operating or capital expenditures for businesses that are owned or controlled by a Tribal government, are considered a governmental purpose. $ 100,000 $ 50,000 $ - ConFire 97.083 Federal Emergency Management Agency (FEMA)N/A FY 2021 SAFER (Staffing for Adequate Fire and Emergency Response) Grant Funding for local fire and emergency response teams to help them increase or maintain the number of trained, "front line" firefighters available in their communities. $ 7,548,363 $ - $ - EHSD 93.600 Administration for Children & Families-Office of Head Start N/A Head Start American Rescue Plan (ARP): Fiscal Year 2021 funding increase for Head Start grantees to support program work toward full re-opening of in-person comprehensive services as local health guidance allows. Federal allocation is $1 billion. $ 2,302,066 $ 2,302,066 $ 461,068 EHSD 93.568 Administration for Children & Families-Office of Community Services California Department of Community Services & Development Low Income Home Energy Assistance Program (LIHEAP) Provides $4.5 billion in emergency LIHEAP funds to remain available until September 30, 2022. $ 4,692,311 $ 4,692,311 $ 4,098,922 EHSD 95.053 Health and Human Services - Administration for Community Living (ACL) California Department of Aging Emergency Older Americans Act (OAA) Program Funding Provides $1.43 billion in emergency OAA funding, including $750 million for senior nutrition programs, $460 million for home-and-community-based support services, $45 million for disease prevention, $10 million for the long-term care ombudsman program and $145 million in assistance for grandparents caring for grandchildren. $ 3,810,565 $ 3,810,565 $ 34,916 EHSD 93.747 Health and Human Services - Administration for Community Living (ACL) California Department of Social Services Elder Justice Act Programs Provides at least $188 million for the Elder Justice Act in both FY 2021 and FY 2022, and $88 million for grants to public transit systems to improve transportation access for older adults and people with disabilities. $ 15,381 $ 15,381 $ 7,500 EHSD 93.591 Health and Human Services - Administration for Children & Families-Family and Youth Services Bureau CalOES Family Violence Prevention and Services Act (FVPSA) Program Supplemental Grants $450 million Federal funds allocated. Will provide 296 supplement grant awards to states, territories, tribes and local domestic violence organizations to respond to domestic violence. While counties are ineligible to receive direct allocations through the FVPSA program, they may receive funding through their state. TBD $ - $ - EHSD 93.590 Health and Human Services - Administration for Children & Families-Children's Bureau California Department of Social Services Community Based Child Abuse Prevention (CBCAP) and Child Abuse Prevention Treatment Act (CAPTA) Supplemental Funding $25 Million Federal Funds allocated. Counties and tribes with Title IV-E agreement with state opt-in to the ARPA-CBCAP suplemental funding, a one-time allocation that can be spent through September 30, 2025 without a requirement for non-federal matching fund for child abuse prevention direct services and planing activites. $ 522,976 $ 522,976 $ - EHSD 93.575 Administration for Children & Families -Office of Childcare California Department of Social Services Child Care Development Block Grant (CCDBG) ARPA provides a total of nearly $39 billion in emergency funds for the Child Care Community Block Grant (CCDBG), of which nearly $15 billion is for child care subsidies through FY 2024. The remaining $24 billion will be available to states to make stabilization subgrants directly to child care providers to assist in maintaining operations. TBD $ - $ - 2/4 2/23/202310:01 AM CCC Department CFDA Federal Grantor Agency State Passthrough Agency Name (if any)Program Title Program Description Est. Federal Grant Allocation to County Federal Grant Allocation Received Federal Grant Allocation Expended EHSD 93.596 Administration for Children & Families -Office of Childcare California Department of Social Services Child Care Slots / Child Care Stabilization Funds Increases child care access by 206,500 slots in Alternative Payment, General Child Care, Migrant Child Care, bridge program for foster children, and prioritizes ongoing vouchers for essential workers currently receiving short-term child care. Potential increase in the standard reimbursement rate and regional market rate ceilings. Two one time stipends will be issued out to providers: the first will be $600 per child using March 2021 enrollment and the second will be based on facility type and licensing capacity. Stipends are to be used to support with COVID-19 pandemic relief, and, in the case of decreased enrollment or closures, to support child care providers and state preschool programs in remaining open or reopening. Budget to also include a hold harmless clause for all State Programs. Federal allocation is $24 billion. TBD $ - $ - EHSD 93.568 Administration for Children & Families-Office of Community Services California Department of Community Services & Development Low-Income Household Drinking Water and Wastewater Emergency Assistance Program (LIHWAP) Created under the FY 2021 Omnibus to assist with payments for drinking water and wastewater expenses. Federal allocation is $500 million. $ 1,989,789 $ 1,989,789 $ - EHSD 93.558 Administration for Children & Families-Office of Family Assistance California Department of Social Services Temporary Assistance for Needy Families (TANF) Pandemic Emergency Assistance Fund Provides $1 billion in short-term targeted aid (cash assistance or otherwise) to families in crisis. States will receive funds based on their population's share of children and portion of prior TANF expenditures dedicated to cash assistance. $ 3,721,600 $ 3,721,600 $ 3,721,600 EHSD 93.747 Health and Human Services - Administration for Community Living (ACL) California Department of Social Services Elder Abuse Prevention Interventions Program Funds are available for county expenditure between August 1, 2021 and September 30, 2023. While maximum flexibility is afforded to the counties in determining how they will spend the funds, counties are advised to exercise judgement consistent with the Elder Justice Act Section 2042(b); Section 9301 of the ARPA of 2021; and guidance provided by the federal Administration for Community Living. Based on ACL No. 22-07, examples of how to spend the allocation noted in the Federal Register Notice include:•Establishing or enhancing the availability for elder shelters and other emergency,short-term housing and accompanying “wrap-around” services; •Establishing, expanding, or enhancing state-wide and local-level elder justicenetworks; •Working with tribal APS efforts; •Improving or enhancing existing APS processes; •Improving and supporting remote work; •Improving data collection and reporting at the case worker, local, and state levelsin a manner that is consistent with the National Adult Maltreatment ReportingSystem; •Establishing new, or improving existing processes for responding to allegedscams and frauds; •Community outreach; •Providing goods and services to APS clients; •Acquiring personal protection equipment and supplies; •Paying for extended hours/over-time for staff, hiring temporary staff, andassociated personnel costs; •Training; $ 89,750 $ 89,750 $ - HSD 93.224 Health Resources and Services Administration (HRSA), U.S. Department of Health and Human Services (HHS) N/A American Rescue Plan Act Funding for Health Centers Appropriates funds to the Department of Health and Human Services (HHS) to be distributed to community health centers for: • Vaccine planning, preparation, distribution, and tracking • COVID-19 testing, monitoring, and contract tracing, including mobile testing and vaccinations • Health care workforce expansion • Health care services and infrastructure modification • Community outreach related to COVID-19 $ 3,355,250 $ 1,150,524 $ 1,804,943 3/4 2/23/202310:01 AM CCC Department CFDA Federal Grantor Agency State Passthrough Agency Name (if any)Program Title Program Description Est. Federal Grant Allocation to County Federal Grant Allocation Received Federal Grant Allocation Expended HSD 93.958 Substance Abuse and Mental Health Services Administration (SAMHSA), U.S. Department of Health and Human Services (HHS) CA Department of Health Care Services (DHCS) Community Mental Health Services Block Grant (MHBG) Appropriates funds to HHS for Substance Abuse and Mental Health Services Administration (SAMHSA) block grants to states for community mental health services. Period covered is September 1, 2021 through June 30, 2025. $ 2,597,143 $ 76,962 $ 135,716 HSD 93.959 Substance Abuse and Mental Health Services Administration (SAMHSA), U.S. Department of Health and Human Services (HHS) CA Department of Health Care Services (DHCS) Substance Abuse Prevention and Treatment Block Grant (SABG) Appropriates funds to HHS for Substance Abuse and Mental Health Services Administration (SAMHSA) block grants to states for SUD programs. States will have some discretion in how funds are expended consistent with federal block grant requirements, and may choose to utilize some dollars consistent with existing block grant programs/services while allocating other dollars to new or one-time activities and priorities. All expenditures are subject to approval by SAMHSA. $ 2,508,139 $ - $ 250,000 HSD 93.354 Centers for Disease Control and Prevention (CDC), U.S. Department of Health and Human Services (HHS) CA Department of Public Health (CDPH)Public Health Workforce Appropriates funds to CDC to support 21st century outbreak response needs by: 1. Expanding and enhancing frontline public health staff 2. Conducting DIS workforce training and skills building 3. Building organizational capacity for outbreak response 4. Evaluating and improving recruitment, training, and outbreak response efforts Funds will be made available during the two-year budget period and period of performance (July 1, 2021 to June 30, 2023). $ 1,910,858 $ 477,715 $ 625,985 HSD 93.498 Health Resources and Services Administration (HRSA), U.S. Department of Health and Human Services (HHS) N/A Provider Relief Fund - American Rescue Plan (ARP) Rural Distribution Appropriates funds to the Department of Health and Human Services (HHS) to be distributed to providers and suppliers who have served rural Medicaid, Children's Health Insurance Program (CHIP), and Medicare beneficiaries from January 1, 2019 through September 30, 2020. ARP Rural is intended to help address the disproportionate impact that COVID- 19 has had on rural communities and rural health care providers. $ 133,362 $ 133,362 $ 133,362 DCD 14.239 U.S Department of Housing and Urban Development N/A HOME-ARP: HOME Investment Partnerships American Rescue Plan Program Assist individuals or households who are homeless, at risk of homelessness, and other vulnerable populations, by providing housing, rental assistance, supportive services, and non-congregate shelter, to reduce homelessness and increase housing stability. HOME-ARP funds can be used for four eligible activities: production or preservation of affordable housing; tenant-based rental assistance; supportive services, homeless prevention services, and housing counseling; purchase and development of non-congregate shelter. $ 12,090,215 $ 12,090,215 $ 10,486 $ 343,051,683 $ 326,787,131 $ 215,706,796 as % 95.3%62.9% 4/4 2/23/202310:01 AM ATTACHMENT AProgram Area Program TitleFederal Budget AugmentationSummary DescriptionFiscal Recovery Funds State & Local Fiscal Recovery Funds$130.2BContra Costa will receive $224M Fiscal Recovery Funds $2BThis only applies if a jurisdiction gets Payment in Lieu of taxes (PILT): Provides an additional $1.5 billion, split evenly over FY 2022 and 2023, for eligible revenue share counties (i.e., public land counties)Assistance to Individuals and FamiliesSupplemental Nutrition Assistance Program (SNAP) Administration$1.1B Pass through from the state for local SNAP administration and supplemental costs of running the programAssistance to Individuals and FamiliesSNAP 15% Benefit Extension $3.5B Extends the benefit increase through 9/30/2021Assistance to Individuals and FamiliesWomen, Infant, Child (WIC) Program $0.9BEmergency funds which will enhance benefits for four months plus $390 million of which will support outreach innovation and program modernization funding.Assistance to Individuals and FamiliesPandemic Electronic Benefits Transfer (EBT)  $5.6BProvides +15% monthly SNAP benefits to low‐income children (including under 6 years old) who have lost access to free/reduced price meals at school or child care due to the pandemic; May not apply in CAAssistance to Individuals and FamiliesCommodity Supplemental Food Program $37M Funds supplementing low‐income, 60+ individuals with healthy food commoditiesAssistance to Individuals and FamiliesFamily Violence Prevention and Services $0.5B Formula grants may be available to counties for Domestic Violence hotlines and survivor support programsAssistance to Individuals and FamiliesCommunity‐based Child Abuse Prevention $0.3BThrough 9/30/2023; Going to state lead entities but may be available to counties through competitive sub‐awardsAssistance to Individuals and FamiliesPandemic Emergency Assistance $1.0B Targeted cash assistance supplementAssistance to Individuals and FamiliesOlder Americans Act (OAA) Programs $1.4BAdditional funds for nutrition, community support and ombudsperson services provided directly to local Area Agencies on Aging (Triple A)AMERICAN RESCUE PLAN ‐ FUNDING SUMMARY1/47/28/202112:03 PM ATTACHMENT AProgram Area Program TitleFederal Budget AugmentationSummary DescriptionAMERICAN RESCUE PLAN ‐ FUNDING SUMMARYAssistance to Individuals and FamiliesElder Justice Act Programs $276M Funding through Federal FY 2022 to prevent elder fraud and abuseAssistance to Individuals and FamiliesEarly Childhood Home Visiting $150M States receive these funds and may subaward to county entities providing servicesAssistance to Individuals and FamiliesFamily Planning $50MFederal grant program providing low‐income and adolescent patients with essential family planning and preventative health services. County health departments are eligible applicants of these grants.Assistance to Individuals and FamiliesTenant‐Based Rental Assistance $5B Provides housing choice vouchers, with funds available through September 30, 2030.Assistance to Individuals and FamiliesHomelessness Assistance $5BProvides rental assistance, provides supportive services and development of affordable housing through acquisition or creation of non‐congregate shelter units. Funding will be allocated using the HOME Investment Partnerships Program.Assistance to Individuals and FamiliesEmergency Rental Assistance $21.6BProvides an additional round of funding for the Emergency Rental Assistance Program. Funding is distributed to counties with 200,000 residents or more, to help keep residents stably housed during the COVID‐19 pandemic.Education and ChildcareChild Care and Development Block Grants (CCDBG)$15B Administered by state in CA, but may be available as a subaward to countiesEducation and Childcare Child Care Entitlements to States $633MPermanent increase in funding to states and State match waiver through end of FFY 2022. These changes should make more money available to countiesEducation and ChildcareLow Income Household Drinking Water and Wastewater Assistance Program (LIHWAP)$4.5BCounty administered program has a flexible structure and can support household heating and cooling expenses, weatherization assistance, crisis assistance, and services such as counseling. Education and ChildcareLow Income Home Energy Assistance Program (LIHEAP)$0.5BFederal government is directing states to model LIHWAP after LIHEAP, it is possible that county governments functioning as a local LIHEAP agency will be responsible for administering this new program as well and may receive funds.Education and Childcare Head Start $1.0BEmergency funding to be distributed across existing Head Start agencies according to their share of total enrolled children.HealthCertified Community Behavioral Health Clinic Expansion Grant Program$420MGrants aimed to increase access to, and improve the quality of community mental and substance use disorder treatment through the expansion of CCBHCs2/47/28/202112:03 PM ATTACHMENT AProgram Area Program TitleFederal Budget AugmentationSummary DescriptionAMERICAN RESCUE PLAN ‐ FUNDING SUMMARYHealth Youth Suicide Prevention Programs $20MCounties that are public organizations designated by a state to develop or direct the youth suicide early intervention and prevention strategy are eligible to receive funds.HealthCommunity Mental Health Services Block Grant$1.5BCounties may use block grant dollars to provide a range of services for adults and children with serious mental illnesses.HealthSubstance Abuse Prevention and Treatment Block Grant$1.5BFunding for county behavioral health authorities to serve vulnerable, low‐income populations, such as those with HIV/AIDS, pregnant and parenting women, youth and others by ensuring access to substance abuse services.HealthCommunity‐based Funding for Local Substance Use Disorder Services$30MProvides grants to local governments for community‐based overdose prevention programs, syringe services programs and other harm reduction services in light of increased pandemic related drug‐misuseHealthCommunity‐based Funding for Local Behavioral Health Needs$50MProvides grants to local governments to address increased community behavioral health needs worsened by the COVID‐19 pandemic.Health Project Aware $30MProvides grants, contracts and cooperative agreements to entities to advance wellness and resiliency in education.Health Community Health Centers$7.6BProvides grants to Federally Qualified Health Centers (FQHCs) to respond to the COVID‐19 pandemicHealth Public Health Workforce $7.66BProvides funding to establish, expand and sustain a public health workforce including grants to local public health departmentsHealth National Health Services Corps $800MProvides funding for the scholarship as well as federal and state loan repayment programs for the healthcare workforceHealth Nurse Corp$200MProvides funding for the federal loan repayment programs for nursesHealthMental and Behavioral Health Professionals Training$80MProvides funding for grants or contracts to local governments and other entities, to run training programs in strategies for reducing and addressing suicide, burnout, mental health conditions and substance use disorders among health care professionals.HealthGrants for Health Care Providers to Promote Mental and Behavioral Health$80MProvides funding to award grants or contracts to entities providing health care, including federal qualified health centers, to establish or expand programs to promote mental health among their providers and othersHealth Pediatric Mental Health Care Access $40MProvides funding to award grants to counties to promote behavioral health integration in pediatric primary care through the development and support pediatric mental health care telehealth access programsHealth Grants for Testing $47.8BProvides funding for COVID‐19 testing, contact tracing and mitigation activities. Note that this funding will be distributed to local jurisdictions through existing cooperative agreements3/47/28/202112:03 PM ATTACHMENT AProgram Area Program TitleFederal Budget AugmentationSummary DescriptionAMERICAN RESCUE PLAN ‐ FUNDING SUMMARYHealth Grants for Vaccines $7.5BProvides funding for COVID‐19 vaccine activities. Note that this funding will be distributed to local jurisdictions through existing cooperative agreementsOther FEMA Disaster Relief Funds$50BProvides additional funds to meet the immediate needs of local governmentsOther Emergency Food and Shelter Program $400MLocal governmental entities that provided food, shelter and supportive services to people with economic emergencies services in their communities are eligible to apply for this supplemental fundingOtherEmergency Food and Shelter Program ‐ Humanitarian Relief$110MLocal governmental entities that provided food, shelter and supportive services to people with economic emergencies services in their communities are eligible to apply for this supplemental funding through the National Board for the Emergency Food and Shelter ProgramOther Assistance to Firefighter Grants (AFG)$100MFire agencies can apply for supplemental funds to purchase PPE for first respondersOtherStaffing for Adequate Fire and Emergency Response (SAFER) Grants$200MFunding for local fire and emergency response teams to help them increase or maintain the number of trained, "front line" firefighters available in their communitiesOther Emergency Management Performance Grants $100MGrant funding for local emergency management agencies for implementation of the National Preparedness System and works toward the National Preparedness Goal of a secure and resilient nation.OtherEconomic Development Assistance (EDA) Programs$3.0BLocal government is eligible to apply for the EDA program and can use the funding for economic recovery projects. 25% of the funds are reserved for communities that have suffered economic injury due to job losses in the travel, tourism or outdoor recreation sectors.Other Categorical Grants ‐ Air Pollution $50MLocal government can apply for grants and activities related to air quality monitoring and the prevention and control of air pollutionOtherEmergency Connectivity Fund for Libraries (and schools)$7.2BThis competitive grant funding provides a 100% reimbursement to schools and libraries for internet access and connected devices for students and teachers for remote learning and library services. 4/47/28/202112:03 PM RECOMMENDATION(S): ACCEPT fiscal year 2022/23 2nd Quarter report on American Rescue Plan Act (ARPA) funding to Contra Costa County. FISCAL IMPACT: No fiscal impact, this item is informational only. As of December 31, 2022, the County has identified $343,051,683 of known ARPA revenue allocations across 22 unique grant programs. Of that amount, the County has received $326,787,131, or 95.3%, and has spent $215,706,796, or 62.9%. A full accounting of the above figures, by unique grant program, is included in the "American Rescue Plan - Quarterly Report Worksheet," included as Attachment B to this staff report. BACKGROUND: ARPA was signed into law on March 11, 2021 by President Biden. The ARPA is a broad and far-reaching funding package totaling $1.9 trillion, which provides direct stimulus to taxpayers, advances on child tax credit payments, direct allocations to State and Local governments as well as a myriad of competitive grant programs administered by federal agencies. A summary of the ARPA, including national funding figures, is included as Attachment A for reference. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Timothy Ewell, (925) 655-2043 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.108 To:Board of Supervisors From:Monica Nino, County Administrator Date:February 28, 2023 Contra Costa County Subject:AMERICAN RESCUE PLAN ACT (ARPA) FY 2022/23 2nd QUARTER UPDATE BACKGROUND: (CONT'D) County History of American Rescue Plan Act Actions During the fiscal year 2021/22 budget development process, the County Administrator's Office requested information from departments about known impacts from the ARPA for context in assembling the fiscal year 2021/22 Recommended Budget. Because the passage of the ARPA occurred late in the County’s budget process, there was very little information to share in subsequent budget presentations, with the exception of the Coronavirus State and Local Fiscal Recovery Fund (CSLFRF), which was widely being tracked throughout the legislative process by state and local government professional organizations such as the National Association of Counties (NACo). At that time, the County was estimated to receive slightly more than $220 million over a two-year period. On June 28, 2021, the County Administrator sent correspondence to department heads establishing guidance for reporting impacts of the ARPA on their respective departments. This included an initial assessment of ARPA impacts by program area, a request for information about unreimbursed COVID-19 costs incurred, a survey of one-time needs and templates of required quarterly reporting documents. The results were reported on during a public ARPA workshop hosted by the Board of Supervisors on August 3, 2021 (D.4). In summary, departments reported the following information at that time: Known ARPA Revenue: $317,327,304, of which $127,606,232 has been received by the County Unreimbursed COVID-19 Costs: $16,882,139, including $7,368,000 of unrealized gas tax revenue due to Shelter in Place orders One-Time Needs: $71,655,531, including $4,120,000 that could be leveraged from non-ARPA funding sources It is important to note that the One-Time Needs figure above reflected projects that could be obligated prior to December 21, 2024, consistent with CSLFRF guidelines discussed further below. At the conclusion of the August 2021 public workshop, the Board directed the full $112 million allocation of Year 1 CSLFRF funding to the Health Services Department to defray the cost impacts of COVID-19 response activities. Subsequently, on January 25, 2022, the Board acknowledged that the fiscal year 2022/23 Recommended Budget would include $53 million of Year 2 CSLFRF funding in the Health Services Department budget. On April 12, 2022, the Board approved the fiscal year 2022/23 Recommended Budget as presented, including the additional $53 million of Year 2 CSLFRF funding. At the conclusion of fiscal year 2021/22, the Health Services Department had not spent the entire $112 million allocation. $30 million of that amount was re-budgeted in fiscal year 2022/23, making the total amount budgeted $83 million ($53 million of Year 2 funds + $30 million of unspent Year 1 funds). Review of Primary ARPA Revenue Drivers There are two ARPA grant programs that provide the majority of funding to the County; specifically, the CSLFRF and a second allocation of Emergency Rental Assistance Program (ERAP) funds. Below are additional details about both revenue streams. Coronavirus State and Local Fiscal Recovery Fund - $224,058,903 Contra Costa County has been allocated $224,058,903 of CSLFRF funds directly from the U.S. Treasury. The funding has been allocated in two, 50% tranches, the first of which was received by the County on May 18, 2021 in the amount of $112,029,451. The second tranche was distributed to the County in an equal amount on June 8, 2022. The ARPA outlines four specific eligible uses for CSLFRF funding: • COVID-19 response activities or its negative economic impacts; • Premium pay to eligible workers performing essential work during COVID-19; • Government services to the extent of the reduction in revenue due to COVID-19; and • Infrastructure investments specifically for water, sewer and broadband. Each category above has several nuances associated with it, which staff has presented on several times beginning in August 2021. The ARPA requires CSLFRF recipients with populations of over 250,000 residents to submit an annual Recovery Plan Performance Report, including descriptions of projects and information on performance indicators and objectives of each award. CSLFRF expenditures must be incurred by December 31, 2024 and ultimately spent by December 31, 2026. Emergency Rental Assistance Program 2 - $71,605,012 ($38,941,950 Federal + $32,663,062 State) Contra Costa County was allocated an additional $71,605,012 in ERAP 2 funds directly from the U.S. Treasury and via the State of California through the State’s ARPA funding allocation. This funding complements ERAP 1 funding previously received both from the U.S. Treasury and from the State in the amount of $75,822,311, making a total of $147,427,324 rental and utility assistance funding available to Contra Costa residents, landlords and utility providers. The State of California requested letters of intent from counties and cities slated to receive State allocations of ERAP 2 funds, subject to final approval by governing boards, to secure funding allocations. The County Administrator's Office filed the letter of intent with the State on July 27, 2021 and subsequently received Board approval to continue participating in the State’s Housing is Key program, providing coordinated rental and utility assistance throughout the state, including to Contra Costans. ERAP 2 funds were to be used largely in a similar fashion to ERAP 1, but also allowed for relocation cost and security deposit assistance to eligible residents. ERAP 1 funds were to be expended by September 30, 2022 and ERAP 2 funds must be expended by September 30, 2025. The State program has concluded and all funds were distributed prior to the deadlines outlined above. For reference, the total amount of ERAP assistance provided in Contra Costa County, among all funding programs, was $220.2 million serving 16,797 households - $73 million above the County's initial allocation amounts. Fiscal Year 2022/23 2nd Quarter (October-December) ARPA Status Report As of December 31, 2022, the County has identified $343,051,683 of known ARPA revenue allocations across 22 unique grant programs. Of that amount, the County has received $326,787,131 and spent $215,706,796. A full accounting of the above figures, by unique grant program, is included in the "American Rescue Plan - Quarterly Report Worksheet," included as Attachment B to this staff report. Status of ARPA CSLFRF Funding As of December 31, 2022, the County had received the entire CSLFRF allocation of $224,058,903 and expended $132,817,286. As previously mentioned, the Board of Supervisors has taken action to allocate $83 million to the Health Services Department in fiscal year 2022/23. During a presentation by the department to the Board of Supervisors on September 13, 2022 related to transitioning the COVID-19 response, the department anticipated actual fiscal year 2022/23 expenditures of approximately $60 million* with the remaining $23 million being re-budgeted in fiscal year 2023/24. Based on actual expenditures in fiscal year 2021/22, anticipated expenditures in fiscal year 2022/23 and the anticipated re-budget of unused funds in fiscal year 2023/24, the current amount of CSLFRF funds unallocated is approximately $37.5 million as illustrated below. *Note that HSD provided a range of $60-$70 million in fiscal year 2022/23 expenditures; however, this does not change the projected, unallocated amount of $37,544,395, since any unspent balance is assumed to carry over into and spent during fiscal year 2023/24 by the department. CONSEQUENCE OF NEGATIVE ACTION: The fiscal year 2022/23 2nd Quarter report on the American Rescue Plan Act (ARPA) will not be formally accepted by the Board of Supervisors. ATTACHMENTS Attachment A - American Rescue Plan Act Summary Attachment B - American Rescue Plan Act, FY 2022/23 2nd Quarter Report (October-December) $106,588.80 TOTAL $106,588.80 DISTRIBUTION OF 2021-22 HIGHWAY PROPERTY RENTAL REVENUE (Right of Way Rental Income) County Road Fund RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2021-22 State Highway property rental revenue in the amount of $106,588.80 to the County Road Fund pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as follows: County Road Fund $106,588.80. FISCAL IMPACT: This action has no impact on the General Fund. The County Road Fund will receive $106,588.80. BACKGROUND: Section 104.6 of the Streets and Highways Code authorizes the State Department of Transportation to lease any lands it holds which are not presently needed for State Highway purposes and provides that 24 percent of such rental revenue shall be allocated pursuant to Section 104.10. Section 104.13 provides that all funds distributed to the County shall be deemed to be in full or partial payment of the possessory interest taxes due on such leased properties. The recommended distribution is in accordance with those State laws. CONSEQUENCE OF NEGATIVE ACTION: The funds will not be distributed. CHILDREN'S IMPACT STATEMENT: Not applicable. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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 Wong (925) 608-9318 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Bob Campbell, Haj Nahal, Chris Wong C.109 To:Board of Supervisors From:Robert Campbell, Auditor-Controller Date:February 28, 2023 Contra Costa County Subject:DISTRIBUTION OF STATE HIGHWAY PROPERTY RENTAL REVENUE ATTACHMENTS State Highway Property Rental Revenue 1 COMMUNITY BENEFITS AGREEMENT between CONTRA COSTA COUNTY and EMBARC CONTRA COSTA, LLC County File CDLP20-02017 This Community Benefits Agreement (“Agreement”) is entered into as of _______, 2022, by and between Contra Costa County, a political subdivision of the State of California, (“County”) and Embarc Contra Costa, LLC, a California limited liability company (“Embarc”). Recitals A. On _________, the Contra Costa County Board of Supervisors approved issuing a land use permit (the “LUP”) for Embarc’s storefront cannabis dispensary (the “Dispensary”), located at 3503 Pacheco Boulevard, in the unincorporated Pacheco area of Contra Costa County (County File No. CDLP20-02017). B. In addition to obtaining the LUP and other discretionary state and local approvals to operate the Dispensary, Embarc will obtain a County building permit and make improvements to the Dispensary. After those improvements are complete and have passed all required inspections by the County, Embarc will receive a certificate of occupancy from the County (“Occupancy Certificate”). Embarc will be able to commence commercial operation of the Dispensary at any time after the Occupancy Certificate is issued. C. Commercial cannabis storefront dispensaries are a unique land use with unique impacts on the community. When Embarc submitted a proposal to apply for one of four storefront dispensary land use permits, it pledged to enter into this Agreement with the County and to contribute two percent (2%) of gross sales to the County – one percent (1%) of gross sales to a community benefits fund, and one percent (1%) of gross sales to an enforcement fund – among other community benefits. Because there is no designated enforcement fund, Embarc has agreed to direct the contribution it would have made to that fund to the community benefits fund. This Agreement includes the voluntary commitments made by Embarc when it submitted a proposal to seek an opportunity to apply for one of four land use permits to operate commercial cannabis storefront dispensaries in unincorporated Contra Costa County. DocuSign Envelope ID: 740F4ACF-C2C7-4FEE-868C-85C060881AFF 2 Agreement NOW, THEREFORE, the County and Embarc agree as follows: 1. Purpose. The purpose of this Agreement is to memorialize Embarc’s commitment to providing community benefits in connection with its Dispensary, including by paying the County a percentage of Gross Sales at the Dispensary. 2. Term. The term (“Term”) of this Agreement begins on the Effective Date, and it expires upon the earliest of any of the following to occur: (a) the expiration of the LUP and any extensions and renewals thereof; (b) the revocation of the LUP; (c) the effective date of any court decision that invalidates the LUP (following any appeals or the lapse of the time to appeal the decision) or; (d) the effective date of any change in the law that invalidates the LUP or that prohibits the sale of cannabis and cannabis-containing products at the Dispensary. 3. Community Benefits Payment. a. Payment for Each Operating Year. Embarc shall make an annual community benefits payment (each a “Payment”) to the County for each year or portion thereof during the Term that the Dispensary operates (each an “Operating Year”). The first Operating Year begins on the date the Occupancy Certificate is issued, and it ends one year thereafter. Each subsequent Operating Year begins on the anniversary of the issuance of the Occupancy Certificate, and it ends one year thereafter. b. Calculation of Payments. For each Operating Year, Embarc shall pay the County a Payment that is equal to two percent (2%) of the Dispensary’s Gross Sales during the Operating Year for which the Payment is made. For the purpose of this Agreement, the term “Gross Sales” shall mean all income from the sale of cannabis, cannabis-containing products, and all other products and goods sold at the Dispensary before any deductions, including but not limited to taxes, overhead, labor, rent, utilities, and cost of goods sold. c. Survival. The requirements of this Section 3 shall survive the termination or expiration of this Agreement. 4. Timing, Verification, and Use of Payments. a. Timing of Payments. (i) Annual Payments. Except as specified in Sections 4(a)(ii) and 4(a)(iii), Embarc shall make each Payment to the County within 60 days after the end of the Operating Year for which the Payment is made. (ii) Final Payment. Embarc shall make its final Payment to the County within 60 days after the expiration of this Agreement. DocuSign Envelope ID: 740F4ACF-C2C7-4FEE-868C-85C060881AFF 3 (iii) Payment Following Assignment. If Embarc sells, conveys, or transfers the Dispensary to a third party during an Operating Year, within 60 days after the effective date of that sale, conveyance, or transfer, Embarc shall make a Payment to the County in the amount of two percent (2%) of the Dispensary’s Gross Sales during the portion of the Operating Year occurring before the effective date of sale, conveyance, or transfer; and, within 60 days following the end of that Operating Year, the new owner of the Dispensary shall make a Payment to the County in the amount of two percent (2%) of the Dispensary’s Gross Sales during the remainder of that Operating Year. b. Payment Documentation. When Embarc makes a Payment to the County, Embarc shall include with the Payment a financial statement showing the Dispensary’s Gross Sales for the Operating Year, or portion thereof, for which the Payment is made. c. Verification of Gross Sales. During the Term of this Agreement and for three years following its expiration or assignment, the Director of Conservation and Development (“Director”) may request copies of Embarc’s state and federal tax returns, cash-flow reports, financial statements, income statements, books, journals, receipts, and other financial records for the Dispensary (“Financial Records”), to enable the Director to independently verify the Dispensary’s Gross Sales for any Operating Year. Within 30 days after receiving the Director’s written request for Financial Records under this section, Embarc shall provide the Director copies of all Financial Records requested by the Director. If the Director determines that Embarc has underpaid any Payment, Embarc shall pay the County the balance owed, as determined by the Director, within 30 days following a written request for payment from the Director. d. Deposit and Use of Payments. The Director will ensure that all Payments are deposited in an account administered by the County. The use and allocation of all Payment revenues, and any interest that accrues thereon, will be determined by the Board of Supervisors, in its sole discretion, consistent with the County’s “Policy for Allocating Community Benefit Funds Received from Approved Commercial Cannabis Businesses” if then in effect, or any subsequent policy then in effect. e. Survival. The requirements of Section 4 shall survive the termination, expiration, or assignment of this Agreement. 5. Other Community Benefits and Requirements. a. Local Workforce. To the extent permitted by applicable local, state, and federal laws and regulations, and to the extent practicable, Embarc shall ensure that its Dispensary workforce is composed of residents of the incorporated and unincorporated areas of Bay Point, Clyde, Concord, Crockett, Hercules, Martinez, DocuSign Envelope ID: 740F4ACF-C2C7-4FEE-868C-85C060881AFF 4 Mountain View, Pacheco, Pittsburg, Pleasant Hill, Port Costa, Rodeo, Vine Hill, and Walnut Creek (collectively “Local Communities”). b. Local Vendors. To the extent permitted by applicable local, state, and federal laws and regulations, and to the extent practicable, Embarc shall utilize licensed and permitted businesses, each with a principal place of business within any of the Local Communities, for services required to operate and maintain the Dispensary. These services may include, but may not be limited to, design, construction, maintenance, janitorial, IT, financial, security, licensed and permitted distribution, and professional services. c. Notice to the Director. When Embarc makes a Payment to the County under Section 4, Embarc shall provide a written notice to the Director that includes all of the following for the Operating Year, or portion thereof, for which the Payment is made: (i) the percentage of the Dispensary’s workforce that resides within the Local Communities; and (ii) the local vendors from which Embarc purchased services during the Operating Year. The requirements of this Section 5(c) shall survive the termination, expiration, or assignment of this Agreement. 6. Notices. All payments, notices, demands, and other communications made under this Agreement shall be in writing and personally delivered, sent by overnight carrier with delivery charges prepaid for next business day delivery, or sent by First Class U.S. Mail with postage prepaid, and addressed as follows: To County: Director of Conservation and Development 30 Muir Road Martinez, CA 94553 Email: Embarc: _________________________ _________________________ _________________________ Email: A payment, notice, demand, or other communication shall be deemed given on the same day it is personally delivered, on the next business day following deposit with an overnight carrier, or on the fifth day after deposit in the U.S. Mail. A courtesy copy of a notice, demand, or other communication may be provided by email, but a courtesy copy by email does not substitute for providing notice in any manner required under this section. A party may change its address for delivery of notices under this Agreement by providing written notice of the change in accordance with this section. 7. Assignment. Embarc’s obligations under this Agreement shall be binding upon Embarc’s successors and assigns. Embarc shall not assign this Agreement, or any of its obligations under this Agreement, to any other person or entity without the advance written approval of the County, which shall be within its sole discretion to provide. This Agreement may not be assigned separate from the land use permit for the Dispensary. 1201 K Street, Suite 920 Kevin Schmidt Sacramento, CA 95814 licensing@goembarc.com DocuSign Envelope ID: 740F4ACF-C2C7-4FEE-868C-85C060881AFF 5 8. No Third-Party Beneficiaries. Nothing in this Agreement confers any rights or obligations on any person or entity that is not a party to this Agreement. 9. Counterparts. The Agreement may be executed in counterparts. 10. Governing Law. This Agreement shall be governed by the laws of the State of California. [Signatures on next page.] DocuSign Envelope ID: 740F4ACF-C2C7-4FEE-868C-85C060881AFF 6 Contra Costa County and Embarc Contra Costa, LLC, have executed this Agreement as of the Effective Date. CONTRA COSTA COUNTY EMBARC CONTRA COSTA, LLC By: ____________________________ By: ____________________________ Name: _________________________ Name: _________________________ Title: __________________________ Title: __________________________ By: ____________________________ Name: _________________________ Title: __________________________ SMS H:\Client Matters\Cons & Dev\Cannabis Matters\A110722 (Embarc CBA - Final).docx DocuSign Envelope ID: 740F4ACF-C2C7-4FEE-868C-85C060881AFF Managing Partner George Miller RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a community benefits agreement with Embarc Contra Costa LLC, effective upon approval of a use permit, to pay the County amounts based on annual gross sales and provide specified community benefits in connection with Embarc Contra Costa LLC's storefront commercial cannabis dispensary in the unincorporated Pacheco/Martinez area. FISCAL IMPACT: Approval of this agreement will allow the County to receive from Embarc Contra Costa LLC on an annual basis two percent (2%) of gross sales among other community benefits as set forth in the attached Community Benefit Agreement. These payments may be used by the County, at its sole discretion, consistent with the County's "Policy for Allocating Community Benefits Funds Received from Approved Commercial Cannabis Business," or any subsequent policy then in effect, and are intended for use to benefit the community. The current allocation policy provides that the County Supervisor in whose district the cannabis business operates will bring recommendations to the Board on the expenditure of community benefit funds originating from that business, with the expenditure to benefit the immediate community. BACKGROUND: On June 26, 2018, the County Board of Supervisors (Board) adopted Zoning Ordinance Chapter 88-28 - Cannabis Regulation. Following that Board action, a request for proposals (RFP) was issued by County staff seeking qualified applicants. The RFP was issued as part of the selection process required by the ordinance for the limited number of potential commercial cannabis cultivators (maximum of 10) and retail storefronts or “dispensaries” (maximum of 4). A multi-departmental team of County staff scored and ranked each proposal. On December 10, 2019, the Board of Supervisors reviewed the results of the scoring and selection process and chose Embarc Contra Costa LLC along with three other applicants to have an opportunity to establish storefront retail dispensaries within the uninicorporated area of the county. In response, Embarc Contra Costa LLC submitted the required land use permit application (County File# CDLP20-02017). This application was subsequently approved at the January 9, 2023, Zoning Administrator public hearing. As part of the Embarc Contra Costa LLC submittal and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Gary Cupp, (925) 655-2871 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.110 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:February 28, 2023 Contra Costa County Subject:Embarc Contra Costa Community Benefits Agreement BACKGROUND: (CONT'D) consistent with the proposal it submitted in response to the County's RFP, Embarc Contra Costa LLC pledged a voluntary annual monetary payment to the County that the County would use to fund actions to benefit the community. Additionally, to the extent permitted by applicable local, state, and federal laws and regulations, and to the extent practicable, Embarc Contra Costa LLC has also pledged to hire locally and purchase materials and supplies locally. The proposed community benefits agreement memorializes these commitments. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not receive funding for various services and programs, and without such an agreement Embarc Contra Costa LLC may not be allowed to operate within the county. CHILDREN'S IMPACT STATEMENT: This action will not negatively affect or impact children or children's services in the county. ATTACHMENTS Embarc Community Benefits Agreement RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to execute an Assignment, Assumption and Consent and First Amendment to Community Development Block Grant (CDBG) Loan Agreement between the County and the Housing Authority of the City of Richmond (RHA), under which the County is consenting to the following: 1. An amendment to the existing CDBG Loan Agreement dated December 1, 2019, between the County and the RHA (the Loan Agreement), under which the County loaned the RHA $401,523 of CDBG funds to assist in the repair of the elevators in the apartment building commonly known as Nevin Plaza, located at 2400 Nevin Avenue in Richmond (the Development), to extend the term of the loan and to charge interest to the borrower. 2. The assignment of all of the RHA’s rights and obligations under the Loan Agreement to Nevin Plaza I, L.P. (the Limited Partnership), a limited partnership that intends to rehabilitate the Development. 3. RHA leasing the real property that is the site of the Development to the Limited Partnership for 99 years. 4. The sale of the Development to the Limited Partnership by RHA. 5. A Memorandum of Loan being recorded, creating a record of the existence of the County’s loan. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Gabriel Lemus, 655-2885 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.111 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:February 28, 2023 Contra Costa County Subject:Nevin Plaza – Amendment to Loan Agreement and Transfer of Property FISCAL IMPACT: No impact to the General Fund. CDBG funds are provided to the County on a formula allocation basis through the U.S. Department of Housing and Urban Development (HUD). BACKGROUND: Under a CDBG Loan Agreement dated December 1, 2019, between the County and RHA (the Loan Agreement), the County loaned RHA $401,523 in Community Development Block Grant (CDBG) funds to assist with the repair and replacement of two elevators in Nevin Plaza public housing located at 2400 Nevin Avenue in the City of Richmond (the Development). The Development is a multifamily residential rental development reserved for elderly and/or disabled households. The elevator repairs have been completed and the loan was disbursed to RHA. The loan was provided to RHA with a term of 20 years with no interest. RHA is working with EAH Housing, Inc. (EAH), a non-profit affordable housing developer, to have an EAH affiliated limited partnership, Nevin Plaza I, L.P (Limited Partnership), acquire and rehabilitate Nevin Plaza. To achieve this, RHA and the Limited Partnership desire to enter into (i) a ground lease, under which the Limited Partnership would lease the site of the Development, and (ii) a purchase and sale agreement, under which the Limited Partnership would purchase the Development. RHA and the Limited Partnership also desire RHA’s rights and obligations under the Loan Agreement be transferred to the Limited Partnership. All of these actions require the County’s consent. In addition to consenting to the ground lease, the sale of the Development and the assignment of the Loan Agreement to the Limited Partnership, this board action also would result in an amendment to the Loan Agreement, in order for the CDBG loan to be consistent with the terms of other lenders and to avoid negative tax implications for the other lenders providing loans to the Limited Partnership. The amendment to the Loan Agreement has the effect of (i) amending the term of the CDBG loan from a 20-year term to a 55-year term, and (ii) the CDBG loan accruing interest at 3.86 percent compounded annually. The proposed loan amendment would also require the Limited Partnership to make annual payments to the County equal to the County's pro rata share of residual receipts. The amendment to the CDBG loan would occur simultaneously with the close of the ground lease and the sale of the Development to the Limited Partnership. As part of the transfer from RHA to the Limited Partnership, the County will reconvey the previous promissory note with RHA and have the Limited Partnership execute a new promissory note, evidencing the Limited Partnership’s obligation to repay the CDBG loan in accordance with the terms of the amended Loan Agreement. In addition to receiving a new promissory note, the County will record a Memorandum of Loan, to create a public record of the existence of the CDBG loan. CONSEQUENCE OF NEGATIVE ACTION: If the County does not approve the transfer and loan modifications, the Limited Partnership will not be able to acquire, rehabilitate, and preserve the 142 units of affordable housing. RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, to pay up to $164,417 to Elior, Inc. (DBA Trio Community Meals), a corporation, for meal services for the County’s Senior Nutrition Program provided by the contractor in good faith during the period July 1, 2022 through September 30, 2022. FISCAL IMPACT: Approval of this payment will result in a one-time expenditure of up to $164,417 and will be funded by 20% Older Americans Act Title III C, 28% American Rescue Plan Act, and 52% Meals on Wheels of Contra Costa funding. BACKGROUND: The Public Health Department has been contracting with Elior, Inc. (DBA Trio Community Meals) since July 1986 to provide meal services for the County’s Senior Nutrition Program. This contractor was selected to provide meals for the Senior Nutrition Program through a competitive bid process conducted by the County’s General Services Department (Purchasing). This contract meets the social needs of the County’s population as the contractor provides prepackaged, frozen meals, on 249 County-designated serving days, for elderly, disabled, and AIDS/HIV APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C.112 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Payment for Services Provided by Elior, Inc. (DBA Trio Community Meals) BACKGROUND: (CONT'D) diagnosed citizens of Contra Costa County. On July 27, 2021, the Board of Supervisors approved Novation Contract #22–219–68 with Bateman Community Living, LLC (dba Trio Community Meals), in an amount of $4,694,071 for the provision of meal services for the County’s Senior Nutrition Program, for the period from July 1, 2021 through June 30, 2022, which included a three-month automatic extension through September 30, 2022, in an amount not to exceed $1,018,592. On July 9, 2021, the contractor amended their registration with the Secretary of State of California to reflect a name change from Bateman Community Living, LLC to a new name of Elior, Inc. (dba Trio Community Meals, LLC). On May 3, 2022, the Board of Supervisors approved Amendment Agreement #22-219-69 effective January 1, 2022, to modify the rate schedule with no change to the original payment limit of $4,694,071, or term of July 1, 2021 through June 30, 2022 including a three-month automatic extension through September 30, 2023, in an amount not to exceed $1,018,592. In September of 2022, it came to the attention of the Division that invoices from the contractor exceeded the contract payment limit by $164,416.10. The contractor has not been paid in full for these services rendered in excess of the July 1, 2022 through September 30, 2022 contract's payment limit. The contractor is entitled to payment for the reasonable value of its services under the equitable relief theory of quantum meruit. That theory provides that where a contractor has been asked to provide services without a valid contract, and the contractor does so to the benefit of the County, the contractor is entitled to recover the reasonable value of those services. The contractor has provided services at the request of the County after the amended contract payment limit had been reached. Since the Department cannot pay the contractor for services rendered that exceed the contract payment limits, it is requesting that the Board authorize the Auditor-Controller to issue a one-time payment in an amount not to exceed $164,417 to Elior, Inc. (DBA Trio Community Meals). The department will ensure contract demands are submitted timely going forward. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, the contractor will not be paid for services requested by County staff and provided in good faith by the contractor. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to accept a donation in the amount of $10,000 from Marathon Petroleum Corporation to support the Bay Point Bike and Safety Rodeos hosted by the Office of the Sheriff. FISCAL IMPACT: $10,000 in restricted donation revenue. BACKGROUND: Each year the Office of the Sheriff receives donations from individuals and various community organizations to help fund programs throughout the Sheriff's Office. The amount of $10,000 was donated by Marathon Petroleum Corporation to support the local Bay Point Bike and Safety Rodeos. For the last several years, the Contra Costa County Office of the Sheriff has hosted bike and safety rodeos to teach local youths of the Bay Point area about bike, pedestrian and railroad crossing safety. Per Administrative bulletin 117.7, Gifts and Bequests to the County, "receipt of each gift or bequest having a value of $10,000 or more requires acceptance or rejection by the Board of Supervisors." APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Heike Anderson, (925) 655-0023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 , County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Heike Anderson, Alycia Rubio, Paul Reyes C.113 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:February 28, 2023 Contra Costa County Subject:Accept Marathon Petroleum Corporation Donation for Bay Point Bike and Safety Rodeo CONSEQUENCE OF NEGATIVE ACTION: The Sheriff's Office will be unable to receive the donation revenue. CHILDREN'S IMPACT STATEMENT: The Office of the Sheriff will not be able to support the local Bay Point Bike and Safety Rodeos which could have a negative impact on Children's safety. 333(University(Ave,(Suite(160(•(Sacramento,(CA(95825 Phone:(d916l(561-0890(•(Fax:(d916l(561-0891 www.goodwinconsultinggroup.net COUNTY OF CONTRA COSTA COMMUNITY FACILITIES DISTRICT NO. 2007-1 (STORMWATER MANAGEMENT FACILITIES) CFD TAX ADMINISTRATION REPORT FISCAL YEAR 2022-23 September 15, 2022 Community Facilities District No. 2007-1 CFD Tax Administration Report TABLE OF CONTENTS Section Page Executive Summary ............................................................................................................. i I.Introduction ..........................................................................................................................1 II.Purpose of Report ................................................................................................................2 III.Special Tax Requirement .....................................................................................................3 IV.Special Tax Levy .................................................................................................................4 V.Development Status .............................................................................................................6 VI. State Reporting Requirements .............................................................................................7 Appendix A – Summary of Fiscal Year 2022-23 Special Tax Levy Appendix B – Fiscal Year 2022-23 Special Tax Levy for Individual Assessor’s Parcels Appendix C – Rate and Method of Apportionment of Special Tax Appendix D – Boundary Map of Community Facilities District No. 2007-1 Appendix E – Assessor’s Parcel Maps for Fiscal Year 2022-23 County of Contra Costa i Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report EXECUTIVE SUMMARY The following summary provides a brief overview of the main points from this report regarding the County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) (“CFD No. 2007-1” or the “CFD”): Fiscal Year 2022-23 Special Tax Levy Number of Taxed Parcels Total Special Tax Levy 164 $77,474 For further detail regarding the special tax levy, or special tax rates, please refer to Section IV of this report. Development Status for Fiscal Year 2022-23 Type of Property Parcels Agricultural Property 1 parcel Single Family Property 127 parcels Multi-Family Property 62 parcels Other Property 21 parcels For more information regarding the status of development in CFD No. 2007-1, please see Section V of this report. County of Contra Costa 1 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report I. INTRODUCTION Community Facilities District No. 2007-1 On August 14, 2007, the County of Contra Costa (the “County”) Board of Supervisors established CFD No. 2007-1. In a landowner election held on the same day, the sole owner of property within the CFD voted to authorize the levy of a Mello-Roos special tax on property within CFD No. 2007-1. Special tax revenue will fund stormwater management facilities services for the property owners of CFD No. 2007-1 as well as for property owners of territories to be annexed to the CFD in the future. At CFD formation, the CFD boundary included only two parcels located in the north-central part of the County. The future annexation area of CFD No. 2007-1 includes all parcels in the unincorporated portion of the County. It is anticipated that new development in the unincorporated areas of the County will annex into CFD No. 2007-1. The Mello-Roos Community Facilities Act of 1982 The California State Legislature (the “Legislature”) approved the Mello-Roos Community Facilities Act of 1982 that provides for the levy of a special tax within a defined geographic area (i.e., a community facilities district), if such a levy is approved by two-thirds of the qualified electors in the area. Community facilities districts can generate funding for a broad range of facilities and eligible services. These services include police protection services, fire protection and suppression services, library services, recreation program services, maintenance of parks, parkways and open space, flood and storm protection services, and road maintenance and street lighting services. Special taxes can be allocated to property in any reasonable manner other than on an ad valorem basis. County of Contra Costa 2 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report II. PURPOSE OF REPORT This CFD Tax Administration Report (the “Report”) presents findings from research and financial analysis performed by Goodwin Consulting Group, Inc. to determine the fiscal year 2022-23 special tax levy for CFD No. 2007-1. The Report is intended to provide information to interested parties regarding the current financial obligations of the CFD and special taxes levied in fiscal year 2022-23. The remainder of the Report is organized as follows: • Section III identifies the financial obligations of the CFD for fiscal year 2022-23. • Section IV provides a summary of the special tax categories and the methodology that is used to apportion the special tax among parcels in the CFD. • Section V provides an update of the development activity occurring within the CFD, including new building permit activity. • Section VI provides information on state reporting requirements. County of Contra Costa 3 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report III. SPECIAL TAX REQUIREMENT Pursuant to the Rate and Method of Apportionment of Special Tax (the “RMA”), which was adopted as an exhibit to the Resolution of Formation of CFD No. 2007-1, special taxes will be levied to pay for the Tier 1 Special Tax Requirement and Tier 2 Special Tax Requirement. The Tier 1 Special Tax Requirement means the amount for each separate Tax Zone in CFD No. 2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 1 Services, (ii) pay administrative expenses, (iii) cure any delinquencies in the payment of Tier 1 special taxes levied in prior fiscal years or (based on delinquencies in the payment of Tier 1 special taxes which have already taken place) are expected to occur in the current fiscal year, and (iv) to create or replenish reserve funds. The Tier 2 Special Tax Requirement means the amount for any permanent stormwater management facility (“PSWMF”) Service Area within a Tax Zone in CFD No. 2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 2 Services, (ii) pay administrative expenses that have not been included in the Tier 1 Special Tax Requirement, (iii) cure any delinquencies in the payment of Tier 2 special taxes levied in prior fiscal years or (based on delinquencies in the payment of Tier 2 special taxes which have already taken place) are expected to occur in the current fiscal year, and (iv) to create or replenish reserve funds. For fiscal year 2022-23, the Tier 2 Special Tax Requirement is $0. The fiscal year 2022-23 Tier 1 Special Tax Requirement for Tax Zone 1 is $77,474, as shown in the table below. Community Facilities District No. 2007-1 Tier 1 Special Tax Requirement for Fiscal Year 2022-23 Tax Zone 1 Authorized Tier 1 Services /1 $70,431 Reserve Fund $7,043 Fiscal Year 2022-23 Tier 1 Special Tax Requirement /2 $77,474 /1 Includes costs associated with the administration of the CFD. /2 Total may not sum due to rounding. County of Contra Costa 4 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report IV. SPECIAL TAX LEVY Special Tax Categories Special taxes within CFD No. 2007-1 are levied pursuant to the methodology set forth in the RMA. The RMA establishes various special tax categories against which the special tax can be levied, the maximum special tax rates, and the methodology by which the special tax is applied. Each Fiscal Year, the Administrator shall identify the current Assessor’s Parcel numbers for all Parcels of Developed Property within CFD No. 2007-1 and shall determine within which Tax Zone each Assessor’s Parcel is located. Upon each annexation of property into CFD No. 2007-1, the Administrator shall update Attachment 2 of this RMA to include each new Parcel that is annexed into an existing Tax Zone or, if a new Tax Zone is created, each new Tax Zone and the Assessor’s Parcel(s) included in the Tax Zone. If a new Tax Zone is created, the Administrator shall update Attachment 1 of this RMA to include the Maximum Special Taxes for that Tax Zone. The Administrator shall also determine: (i) whether each Assessor’s Parcel of Developed Property is Agricultural Property, Single Family Property, Multi-Family Property, or Other Property, (ii) for Parcels of Agricultural Property and Single Family Property, the Parcel Square Footage of each Parcel, (ii) for Parcels of Multi-Family Property, the number of Units, the total square footage of each Parcel, and the Unit Square Footage of each Unit, and (iii) for Other Property, the Impervious Square Footage of each Parcel. For Multi-Family Property, the number of Units shall be determined by referencing the development plan for the property or other County development records. Finally, the Administrator shall also determine the Tier 1 Special Tax Requirement for each Tax Zone. (Capitalized terms are defined in the RMA in Appendix C of this Report.) Maximum Special Tax Rates Each Tax Zone has its own set of maximum special tax rates applicable to each category of property in CFD No. 2007-1. As of the date of this Report, there is only one Tax Zone in the CFD. The maximum special tax rates applicable to each category of property in CFD No. 2007-1 are set forth in Section C of the RMA. The table in appendix A identifies the fiscal year 2022-23 maximum special tax rates and actual special tax rates for taxable property in CFD No. 2007-1. Apportionment of Special Taxes The amount of special tax levied on each parcel in the CFD each fiscal year will be determined by application of Section D of the RMA. Pursuant to this section, the Tier 1 Special Tax Requirement will be allocated as follows: County of Contra Costa 5 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report For each Tax Zone, the Tier 1 special tax will be levied until the amount of the levy equals the Tier 1 Special Tax Requirement. The first step requires the Tier 1 special taxes to be levied proportionately on each parcel of Developed Property that is not Taxable Public Property up to 100% of Maximum Tier 1 Special Tax for that Tax Zone, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. If additional revenue is needed after the first step is completed, then the Tier 1 special tax will be levied proportionately on each parcel of Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax that had applied to the parcel prior to the parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. The Tier 1 special tax shall be collected in the same manner and at the same time as ordinary ad valorem taxes, provided, however, that the County may bill directly, collect at a different time or in a different manner. Also pursuant to Section D of the RMA, the Tier 2 Special Tax Requirement shall be allocated as follows: For each PSWMF Service Area in a Tax Zone, the Tier 2 special tax, if applicable, will be levied until the amount of the levy equals the Tier 2 Special Tax Requirement. The first step requires the Tier 2 special taxes to be levied proportionately on each parcel of Developed Property that is not Taxable Public Property up to 100% of Maximum Tier 2 Special Tax for that Tax Zone, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. If additional revenue is needed after the first step is completed, then the Tier 2 special tax will be levied proportionately on each parcel of Taxable Public Property up to 100% of the Maximum Tier 2 Special Tax that had applied to the parcel prior to the parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. The Tier 2 special tax shall be billed directly to the property owner(s) within a PSWMF Service Area on an as needed basis. The special tax roll, which identifies the special tax to be levied against each parcel in the CFD in fiscal year 2022-23, is provided in Appendix B. County of Contra Costa 6 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report V. DEVELOPMENT STATUS As of May 31, 2022, 164 building permits have been issued within CFD No. 2007-1. Based on the current status of development in CFD No. 2007-1, the following table summarizes the allocation of parcels to special tax categories defined in the RMA: Community Facilities District No. 2007-1 Allocation to Special Tax Categories Fiscal Year 2022-23 Type of Property Number of Parcels Agricultural Property 1 Single Family Property 127 Multi-Family Property 62 Other Property 21 County of Contra Costa 7 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report VI. STATE REPORTING REQUIREMENTS Assembly Bill No. 1666 On July 25, 2016, Governor Jerry Brown signed Assembly Bill No. 1666, adding Section 53343.2 to the California Government Code (“GC”). The bill enhances the transparency of community facilities districts by requiring that certain reports be accessible on a local agency’s web site. Pursuant to Section 53343.2, a local agency that has a web site shall, within seven months after the last day of each fiscal year of the district, display prominently on its web site the following information: Item (a): A copy of an annual report, if requested, pursuant to GC Section 53343.1. The report required by Section 53343.1 includes CFD budgetary information for the prior fiscal year and is only prepared by a community facilities district at the request of a person who resides in or owns property in the community facilities district. If the annual report has not been requested to be prepared, then a posting to the web site would not be necessary. Item (b): A copy of the report provided to the California Debt and Investment Advisory Commission (“CDIAC”) pursuant to GC Section 53359.5. Under Section 53359.5, local agencies must provide CDIAC with the following: (i) notice of proposed sale of bonds; (ii) annual reports on the fiscal status of bonded districts; and (iii) notice of any failure to pay debt service on bonds, or of any draw on a reserve fund to pay debt service on bonds. Item (c): A copy of the report provided to the State Controller’s Office pursuant to GC Section 12463.2. This section refers to the parcel tax portion of a local agency’s Financial Transactions Report that is prepared for the State Controller’s Office annually. Note that school districts are not subject to the reporting required by GC Section 12463.2. Assembly Bill No. 1483 On October 9, 2019, Governor Gavin Newsom signed Assembly Bill No. 1483, adding Section 65940.1 to the California Government Code. The law requires that a city, county, or special district that has an internet website, maintain on its website a current schedule of fees, exactions, and affordability requirements imposed by the public agency on all housing development projects. Pursuant to Section 65940.1, the definition of an exaction includes a special tax levied pursuant to the Mello-Roos Community Facilities Act. Assembly Bill No. 1483 defines a housing development project as consisting of (a) residential units only; or (b) mixed-use developments consisting of residential and non-residential land uses with at least two-thirds of the square footage designated for residential use; or (c) transitional housing or supportive housing. Assembly Bill No. 1483 also requires a city, county, or special district to update this information on their website within 30 days of any changes made to the information. County of Contra Costa 8 Fiscal Year 2022-23 CFD No. 2007-1 CFD Tax Administration Report Senate Bill No. 165 On September 18, 2000, former Governor Gray Davis signed Senate Bill 165 which enacted the Local Agency Special Tax and Bond Accountability Act. In approving the bill, the Legislature declared that local agencies need to demonstrate to the voters that special taxes and bond proceeds are being spent on the facilities and services for which they were intended. To further this objective, the Legislature added Sections 50075.3 and 53411 to the California Government Code setting forth annual reporting requirements relative to special taxes collected and bonds issued by a local public agency. Pursuant to the Sections 50075.3 and 53411, the “chief fiscal officer” of the public agency will, by January 1, 2002, and at least once a year thereafter, file a report with the City setting forth (i) the amount of special taxes that have been collected and expended; (ii) the status of any project required or authorized to be funded by the special taxes; (iii) if bonds have been issued, the amount of bonds that have been collected and expended; and (iv) if bonds have been issued, the status of any project required or authorized to be funded from bond proceeds. APPENDIX A Summary of Fiscal Year 2022-23 Special Tax Levy Impervious FY 2022-23Sq. Ft. Total Special TaxIncremental Incremental Incremental IncrementalTier 1Tier 2Tier 1Tier 2Tier 1Tier 2Tier 1Tier 2Agricultural Property$922.02 $15,327.42 n/a n/a $365.62 $0.00 n/a n/a 1 parcels n/a $365.62 Single Family PropertyLess than 5,000 Parcel Sq.Ft. $571.80 $9,505.56 n/a n/a $226.74 $0.00 n/a n/a 51 parcels n/a $11,563.74 5,000 to 5,999 Parcel Sq.Ft. $581.46 $9,666.12 n/a n/a$230.58 $0.00 n/a n/a 11 parcels n/a $2,536.38 6,000 to 6,999 Parcel Sq.Ft. $591.94 $9,840.34 n/a n/a$234.74 $0.00 n/a n/a 5 parcels n/a $1,173.70 7,000 to 7,999 Parcel Sq.Ft. $601.64 $10,001.82 n/a n/a$238.58 $0.00 n/a n/a 5 parcels n/a $1,192.90 8,000 to 9,999 Parcel Sq.Ft. $615.38 $10,229.86 n/a n/a $244.02 $0.00 n/a n/a 4 parcels n/a $976.08 10,000 to 13,999 Parcel Sq.Ft. $644.40 $10,712.44 n/a n/a$255.54 $0.00 n/a n/a 4 parcels n/a $1,022.16 14,000 to 19,999 Parcel Sq.Ft. $691.20 $11,490.56 n/a n/a$274.10 $0.00 n/a n/a 11 parcels n/a $3,015.10 20,000 to 29,999 Parcel Sq.Ft. $761.40 $12,657.30 n/a n/a$301.94 $0.00 n/a n/a 15 parcels n/a $4,529.10 30,000 to 39,999 Parcel Sq.Ft. $844.54 $14,039.34 n/a n/a$334.90 $0.00 n/a n/a 6 parcels n/a $2,009.40 Greater than or Equal to $922.02 $15,327.42 n/a n/a $365.62 $0.00 n/a n/a 7 parcels n/a $2,559.34 40,000 Parcel Sq.Ft.Multi-Family PropertyLess than 2,500 Unit Sq.Ft. $437.36 $7,270.58 n/a n/a $173.44 $0.00 n/a n/a 62 units n/a $10,753.08 2,500 to 2,999 Unit Sq.Ft. $441.02 $7,331.70 n/a n/a $174.88 $0.00 n/a n/a 0 units n/a $0.00 3,000 to 3,999 Unit Sq.Ft. $456.40 $7,587.14 n/a n/a $180.98 $0.00 n/a n/a 0 units n/a $0.00 4,000 to 4,999 Unit Sq.Ft. $475.78 $7,909.16 n/a n/a $188.68 $0.00 n/a n/a 0 units n/a $0.00 5,000 to 5,999 Unit Sq.Ft. $495.90 $8,243.94 n/a n/a $196.64 $0.00 n/a n/a 0 units n/a $0.00 6,000 to 6,999 Unit Sq.Ft. $516.10 $8,579.64 n/a n/a $204.66 $0.00 n/a n/a 0 units n/a $0.00 7,000 to 7,999 Unit Sq.Ft. $535.48 $8,901.66 n/a n/a $212.34 $0.00 n/a n/a 0 units n/a $0.00 Greater than or Equal to $545.18 $9,063.12 n/a n/a $216.20 $0.00 n/a n/a 0 units n/a $0.00 8,000 Unit Sq.Ft.Other Property$449.43 $9,152.03 $0.03 $0.20 $178.22$0.00 $0.01 $0.00 23 parcels 2,430,251 $35,777.12 Total FY 2022-23 Special Tax Levy$77,473.72 Goodwin Consulting Group, Inc.(per parcel)(per unit)(per parcel)(per unit)(per parcel) (per Impervious Square Foot) (per Impervious Square Foot)(per parcel)(per parcel)(per parcel)County of Contra CostaCommunity Facilities District No. 2007-1Special Tax Levy Summary for FY 2022-23(Stormwater Management Facilities)UnitsParcels/Maximum Special TaxesTax Zone 1Type of PropertyFY 2022-23Actual Special TaxesFY 2022-23 APPENDIX B Fiscal Year 2022-23 Special Tax Levy for Individual Assessor’s Parcels Parcel Impervious Assessor's Tax Development Type of Square Square Parcel Number Zone Status Property Footage Footage 002-040-064-4 1 Undeveloped Agricultural N/A 12,000 $0.00 $0.00 $0.00 020-190-083-4 1 Undeveloped Single Family 241,758 $0.00 $0.00 $0.00 020-190-084-2 1 Undeveloped Single Family 855,083 $0.00 $0.00 $0.00 095-060-026-2 1 Developed Single Family 4,393 $226.74 $0.00 $226.74 095-060-027-0 1 Developed Single Family 3,740 $226.74 $0.00 $226.74 095-060-028-8 1 Developed Single Family 3,742 $226.74 $0.00 $226.74 095-060-029-6 1 Developed Single Family 4,393 $226.74 $0.00 $226.74 095-060-030-4 1 Developed Single Family 5,351 $230.58 $0.00 $230.58 095-060-031-2 1 Developed Single Family 3,157 $226.74 $0.00 $226.74 095-060-032-0 1 Developed Single Family 3,162 $226.74 $0.00 $226.74 095-060-033-8 1 Developed Single Family 3,454 $226.74 $0.00 $226.74 095-060-034-6 1 Developed Single Family 4,426 $226.74 $0.00 $226.74 096-031-022-5 1 Developed Other N/A 53,431 $870.78 $0.00 $870.78 098-240-064-0 1 Undeveloped Multi-Family 331,492 $0.00 $0.00 $0.00 098-590-001-8 1 Developed Single Family 4,650 $226.74 $0.00 $226.74 098-590-002-6 1 Developed Single Family 4,743 $226.74 $0.00 $226.74 098-590-003-4 1 Developed Single Family 4,646 $226.74 $0.00 $226.74 098-590-004-2 1 Developed Single Family 4,646 $226.74 $0.00 $226.74 098-590-005-9 1 Developed Single Family 5,361 $230.58 $0.00 $230.58 098-590-006-7 1 Developed Single Family 4,923 $226.74 $0.00 $226.74 098-590-007-5 1 Developed Single Family 4,608 $226.74 $0.00 $226.74 098-590-008-3 1 Developed Single Family 4,608 $226.74 $0.00 $226.74 098-590-009-1 1 Developed Single Family 4,608 $226.74 $0.00 $226.74 098-590-010-9 1 Developed Single Family 6,515 $234.74 $0.00 $234.74 098-590-011-7 1 Developed Single Family 5,930 $230.58 $0.00 $230.58 098-590-012-5 1 Developed Single Family 5,335 $230.58 $0.00 $230.58 098-590-013-3 1 Developed Single Family 5,115 $230.58 $0.00 $230.58 098-590-014-1 1 Developed Single Family 4,603 $226.74 $0.00 $226.74 098-590-015-8 1 Developed Single Family 4,604 $226.74 $0.00 $226.74 098-590-016-6 1 Developed Single Family 4,987 $226.74 $0.00 $226.74 098-590-017-4 1 Developed Single Family 4,884 $226.74 $0.00 $226.74 098-590-018-2 1 Developed Single Family 4,632 $226.74 $0.00 $226.74 098-590-019-0 1 Developed Single Family 4,632 $226.74 $0.00 $226.74 098-590-020-8 1 Developed Single Family 4,939 $226.74 $0.00 $226.74 098-590-021-6 1 Developed Single Family 4,601 $226.74 $0.00 $226.74 098-590-022-4 1 Developed Single Family 4,600 $226.74 $0.00 $226.74 098-590-023-2 1 Developed Single Family 4,600 $226.74 $0.00 $226.74 098-590-024-0 1 Developed Single Family 4,600 $226.74 $0.00 $226.74 098-590-025-7 1 Developed Single Family 4,600 $226.74 $0.00 $226.74 098-590-026-5 1 Developed Single Family 4,600 $226.74 $0.00 $226.74 098-590-027-3 1 Developed Single Family 4,600 $226.74 $0.00 $226.74 098-590-028-1 1 Developed Single Family 4,600 $226.74 $0.00 $226.74 098-590-029-9 1 Developed Single Family 4,603 $226.74 $0.00 $226.74 098-590-030-7 1 Developed Single Family 4,674 $226.74 $0.00 $226.74 098-590-031-5 1 Developed Single Family 4,612 $226.74 $0.00 $226.74 098-590-032-3 1 Developed Single Family 4,612 $226.74 $0.00 $226.74 098-590-033-1 1 Developed Single Family 4,612 $226.74 $0.00 $226.74 098-590-034-9 1 Developed Single Family 4,609 $226.74 $0.00 $226.74 098-590-035-6 1 Developed Single Family 4,604 $226.74 $0.00 $226.74 098-590-036-4 1 Developed Single Family 4,821 $226.74 $0.00 $226.74 098-590-037-2 1 Developed Single Family 4,821 $226.74 $0.00 $226.74 098-590-038-0 1 Developed Single Family 4,821 $226.74 $0.00 $226.74 098-590-039-8 1 Developed Single Family 5,603 $230.58 $0.00 $230.58 098-590-040-6 1 Developed Single Family 5,801 $230.58 $0.00 $230.58 098-590-041-4 1 Developed Single Family 5,631 $230.58 $0.00 $230.58 098-590-042-2 1 Developed Single Family 6,372 $234.74 $0.00 $234.74 098-590-043-0 1 Developed Single Family 4,636 $226.74 $0.00 $226.74 098-590-044-8 1 Developed Single Family 4,839 $226.74 $0.00 $226.74 098-590-045-5 1 Developed Single Family 5,936 $230.58 $0.00 $230.58 098-590-046-3 1 Developed Single Family 8,349 $244.02 $0.00 $244.02 098-590-047-1 1 Developed Single Family 4,646 $226.74 $0.00 $226.74 098-590-048-9 1 Developed Single Family 4,646 $226.74 $0.00 $226.74 098-590-049-7 1 Developed Single Family 4,743 $226.74 $0.00 $226.74 098-590-050-5 1 Developed Single Family 4,650 $226.74 $0.00 $226.74 099-210-023-0 1 Developed Other N/A 19,026 $424.82 $0.00 $424.82 116-063-026-3 1 Exempt Single Family 27,617 $0.00 $0.00 $0.00 116-063-027-1 1 Exempt Single Family 15,595 $0.00 $0.00 $0.00 116-063-028-9 1 Exempt Single Family 19,689 $0.00 $0.00 $0.00 116-063-029-7 1 Exempt Single Family 21,432 $0.00 $0.00 $0.00 116-063-030-5 1 Exempt Single Family 23,740 $0.00 $0.00 $0.00 116-063-031-3 1 Exempt Single Family 18,295 $0.00 $0.00 $0.00 116-063-032-1 1 Exempt Single Family 27,704 $0.00 $0.00 $0.00 116-100-051-6 1 Exempt Single Family 14,985 $0.00 $0.00 $0.00 116-100-052-4 1 Exempt Single Family 21,649 $0.00 $0.00 $0.00 116-100-053-2 1 Exempt Single Family 24,611 $0.00 $0.00 $0.00 116-100-054-0 1 Exempt Single Family 17,947 $0.00 $0.00 $0.00 116-100-055-7 1 Exempt Single Family 18,034 $0.00 $0.00 $0.00 116-100-056-5 1 Exempt Single Family 16,553 $0.00 $0.00 $0.00 116-100-057-3 1 Exempt Single Family 17,380 $0.00 $0.00 $0.00 116-100-058-1 1 Exempt Single Family 31,537 $0.00 $0.00 $0.00 117-040-123-4 1 Developed Single Family 19,558 $274.10 $0.00 $274.10 117-040-124-2 1 Developed Single Family 19,471 $274.10 $0.00 $274.10 County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) Special Tax Levy for Fiscal Year 2022-23 Special Tax Special Tax FY 2022-23 Total Actual Special Tax FY 2022-23 Tier 1 Actual FY 2022-23 Tier 2 Actual Page 1 of 3 Parcel Impervious Assessor's Tax Development Type of Square Square Parcel Number Zone Status Property Footage Footage County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) Special Tax Levy for Fiscal Year 2022-23 Special Tax Special Tax FY 2022-23 Total Actual Special Tax FY 2022-23 Tier 1 Actual FY 2022-23 Tier 2 Actual 117-040-125-9 1 Developed Single Family 18,252 $274.10 $0.00 $274.10 117-040-126-7 1 Developed Single Family 20,081 $301.94 $0.00 $301.94 117-040-127-5 1 Developed Single Family 19,950 $274.10 $0.00 $274.10 117-040-128-3 1 Developed Single Family 18,295 $274.10 $0.00 $274.10 117-040-129-1 1 Developed Single Family 19,471 $274.10 $0.00 $274.10 117-040-130-9 1 Developed Single Family 19,602 $274.10 $0.00 $274.10 125-120-118-0 1 Undeveloped Single Family 1,836 $0.00 $0.00 $0.00 /1 125-120-119-8 1 Developed Multi-Family 1,349 $173.44 $0.00 $173.44 125-120-120-6 1 Developed Multi-Family 1,355 $173.44 $0.00 $173.44 125-120-121-4 1 Developed Multi-Family 1,442 $173.44 $0.00 $173.44 125-120-122-2 1 Developed Multi-Family 1,413 $173.44 $0.00 $173.44 125-120-123-0 1 Developed Multi-Family 1,385 $173.44 $0.00 $173.44 125-120-124-8 1 Developed Multi-Family 1,412 $173.44 $0.00 $173.44 125-120-125-5 1 Undeveloped Single Family 1,631 $0.00 $0.00 $0.00 138-120-019-3 1 Developed Other N/A 14,116 $361.18 $0.00 $361.18 140-220-019-8 1 Developed Single Family 39,988 $334.90 $0.00 $334.90 140-220-020-6 1 Developed Single Family 39,988 $334.90 $0.00 $334.90 140-220-021-4 1 Undeveloped Single Family 110,512 $0.00 $0.00 $0.00 148-480-014-7 1 Developed Other N/A 125,987 $1,811.20 $0.00 $1,811.20 159-040-094-9 1 Developed Other N/A 27,925 $540.18 $0.00 $540.18 166-010-029-6 1 Developed Other N/A 110,637 $1,612.24 $0.00 $1,612.24 166-010-042-9 1 Developed Single Family 18,330 $274.10 $0.00 $274.10 166-010-043-7 1 Developed Single Family 14,280 $274.10 $0.00 $274.10 166-010-044-5 1 Undeveloped Single Family 22,825 $0.00 $0.00 $0.00 166-010-045-2 1 Developed Single Family 37,000 $334.90 $0.00 $334.90 166-010-046-0 1 Undeveloped Single Family 30,400 $0.00 $0.00 $0.00 166-010-047-8 1 Developed Single Family 50,200 $365.62 $0.00 $365.62 166-010-048-6 1 Developed Single Family 24,700 $301.94 $0.00 $301.94 166-010-049-4 1 Developed Single Family 22,170 $301.94 $0.00 $301.94 166-010-050-2 1 Developed Single Family 39,200 $334.90 $0.00 $334.90 166-210-021-1 1 Undeveloped Single Family 25,570 $0.00 $0.00 $0.00 166-210-022-9 1 Undeveloped Single Family 38,681 $0.00 $0.00 $0.00 166-210-023-7 1 Undeveloped Single Family 69,696 $0.00 $0.00 $0.00 166-210-024-5 1 Undeveloped Single Family 38,376 $0.00 $0.00 $0.00 166-210-025-2 1 Undeveloped Single Family 28,662 $0.00 $0.00 $0.00 166-210-026-0 1 Undeveloped Single Family 62,291 $0.00 $0.00 $0.00 166-240-037-1 1 Undeveloped Single Family 27,094 $0.00 $0.00 $0.00 166-240-038-9 1 Undeveloped Single Family 28,706 $0.00 $0.00 $0.00 166-240-039-7 1 Undeveloped Single Family 45,520 $0.00 $0.00 $0.00 166-240-040-5 1 Undeveloped Single Family 35,937 $0.00 $0.00 $0.00 167-360-002-7 1 Developed Other N/A 56,250 $907.30 $0.00 $907.30 167-360-004-3 1 Undeveloped Other N/A $0.00 $0.00 $0.00 169-150-012-6 1 Undeveloped Single Family 55,539 $0.00 $0.00 $0.00 169-150-013-4 1 Undeveloped Single Family 43,821 $0.00 $0.00 $0.00 169-150-014-2 1 Undeveloped Single Family 266,849 $0.00 $0.00 $0.00 169-150-015-9 1 Undeveloped Single Family 57,238 $0.00 $0.00 $0.00 169-150-016-7 1 Undeveloped Single Family 41,905 $0.00 $0.00 $0.00 177-140-055-1 1 Developed Other N/A 40,010 $696.82 $0.00 $696.82 180-131-036-6 1 Developed Single Family 18,519 $274.10 $0.00 $274.10 180-131-037-4 1 Developed Single Family 17,503 $274.10 $0.00 $274.10 /2 184-100-034-0 1 Developed Single Family 6,217 $234.74 $0.00 $234.74 184-100-035-7 1 Developed Single Family 4,343 $226.74 $0.00 $226.74 184-100-036-5 1 Developed Single Family 6,971 $234.74 $0.00 $234.74 184-100-037-3 1 Developed Single Family 9,129 $244.02 $0.00 $244.02 184-100-038-1 1 Developed Single Family 7,349 $238.58 $0.00 $238.58 184-100-039-9 1 Developed Single Family 13,573 $255.54 $0.00 $255.54 184-100-040-7 1 Developed Single Family 13,993 $255.54 $0.00 $255.54 184-100-041-5 1 Developed Single Family 11,496 $255.54 $0.00 $255.54 184-100-042-3 1 Developed Single Family 7,187 $238.58 $0.00 $238.58 184-100-043-1 1 Developed Single Family 7,864 $238.58 $0.00 $238.58 184-100-044-9 1 Developed Single Family 6,787 $234.74 $0.00 $234.74 184-100-045-6 1 Developed Single Family 8,090 $244.02 $0.00 $244.02 184-100-046-4 1 Developed Single Family 8,061 $244.02 $0.00 $244.02 184-100-047-2 1 Developed Single Family 7,514 $238.58 $0.00 $238.58 184-100-048-0 1 Developed Single Family 5,083 $230.58 $0.00 $230.58 184-100-049-8 1 Developed Single Family 7,578 $238.58 $0.00 $238.58 184-450-038-7 1 Developed Other N/A 28,533 $548.06 $0.00 $548.06 184-590-001-6 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-002-4 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-003-2 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-004-0 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-005-7 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-006-5 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-007-3 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-008-1 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-009-9 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-010-7 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-011-5 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-012-3 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-013-1 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 184-590-014-9 1 Developed Multi-Family 1,557 $173.44 $0.00 $173.44 187-180-031-2 1 Developed Single Family 29,403 $301.94 $0.00 $301.94 Page 2 of 3 Parcel Impervious Assessor's Tax Development Type of Square Square Parcel Number Zone Status Property Footage Footage County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) Special Tax Levy for Fiscal Year 2022-23 Special Tax Special Tax FY 2022-23 Total Actual Special Tax FY 2022-23 Tier 1 Actual FY 2022-23 Tier 2 Actual 187-180-032-0 1 Developed Single Family 20,560 $301.94 $0.00 $301.94 187-231-034-5 1 Developed Single Family 24,350 $301.94 $0.00 $301.94 187-231-035-2 1 Developed Single Family 20,909 $301.94 $0.00 $301.94 188-232-042-5 1 Developed Single Family 31,145 $334.90 $0.00 $334.90 188-232-043-3 1 Developed Single Family 22,303 $301.94 $0.00 $301.94 188-232-044-1 1 Developed Single Family 33,411 $334.90 $0.00 $334.90 192-240-024-5 1 Developed Single Family 41,469 $365.62 $0.00 $365.62 192-240-025-2 1 Undeveloped Single Family 66,342 $0.00 $0.00 $0.00 193-111-022-3 1 Developed Single Family 27,007 $301.94 $0.00 $301.94 193-111-023-1 1 Undeveloped Single Family 29,316 $0.00 $0.00 $0.00 193-210-029-8 1 Developed Single Family 20,691 $301.94 $0.00 $301.94 193-210-030-6 1 Developed Single Family 21,911 $301.94 $0.00 $301.94 193-210-033-0 1 Undeveloped Single Family 25,700 $0.00 $0.00 $0.00 193-210-034-8 1 Developed Single Family 28,837 $301.94 $0.00 $301.94 195-351-044-1 1 Developed Single Family 41,251 $365.62 $0.00 $365.62 195-351-045-8 1 Developed Single Family 56,149 $365.62 $0.00 $365.62 197-090-003-9 1 Developed Other N/A 18,215 $414.32 $0.00 $414.32 198-081-021-0 1 Developed Single Family 21,780 $301.94 $0.00 $301.94 198-081-022-8 1 Developed Single Family 21,780 $301.94 $0.00 $301.94 198-100-005-0 1 Developed Single Family 40,075 $365.62 $0.00 $365.62 198-100-013-4 1 Developed Single Family 20,125 $301.94 $0.00 $301.94 198-100-014-2 1 Undeveloped Single Family 62,901 $0.00 $0.00 $0.00 198-100-015-9 1 Developed Single Family 78,844 $365.62 $0.00 $365.62 198-100-016-7 1 Developed Single Family 41,382 $365.62 $0.00 $365.62 201-010-007-7 1 Undeveloped Single Family 162,914 $0.00 $0.00 $0.00 203-150-002-4 1 Developed Other N/A 43,705 $744.70 $0.00 $744.70 203-770-005-7 1 Developed Other N/A 12,650 $342.18 $0.00 $342.18 223-042-007-3 1 Developed Agricultural N/A $365.62 $0.00 $365.62 357-140-054-2 1 Undeveloped Single Family 5,314 $0.00 $0.00 $0.00 357-140-056-7 1 Developed Single Family 5,968 $230.58 $0.00 $230.58 357-140-057-5 1 Developed Single Family 3,790 $226.74 $0.00 $226.74 357-140-058-3 1 Developed Single Family 4,835 $226.74 $0.00 $226.74 357-140-059-1 1 Developed Single Family 4,269 $226.74 $0.00 $226.74 357-140-060-9 1 Undeveloped Multi-Family 5,924 $0.00 $0.00 $0.00 357-140-061-7 1 Developed Single Family 10,051 $255.54 $0.00 $255.54 357-140-062-5 1 Undeveloped Single Family 4,751 $0.00 $0.00 $0.00 357-140-063-3 1 Undeveloped Single Family 5,300 $0.00 $0.00 $0.00 357-140-064-1 1 Undeveloped Single Family 10,019 $0.00 $0.00 $0.00 380-010-026-9 1 Developed Other N/A 74,980 $1,150.08 $0.00 $1,150.08 /3 408-090-049-3 1 Developed Other N/A 390,936 $5,245.36 $0.00 $5,245.36 408-180-012-2 1 Undeveloped Other N/A $0.00 $0.00 $0.00 408-180-013-0 1 Developed Other N/A 997,443 $13,106.64 $0.00 $13,106.64 408-270-001-6 1 Developed Other N/A 48,732 $809.86 $0.00 $809.86 408-270-002-4 1 Developed Other N/A 25,359 $506.90 $0.00 $506.90 408-270-003-2 1 Developed Other N/A 35,900 $643.54 $0.00 $643.54 408-270-004-0 1 Developed Other N/A 60,494 $962.32 $0.00 $962.32 408-270-005-7 1 Developed Other N/A 36,205 $647.50 $0.00 $647.50 408-270-006-5 1 Undeveloped Other N/A $0.00 $0.00 $0.00 408-270-007-3 1 Undeveloped Other N/A $0.00 $0.00 $0.00 408-270-008-1 1 Undeveloped Other N/A $0.00 $0.00 $0.00 408-270-009-9 1 Undeveloped Other N/A $0.00 $0.00 $0.00 408-270-010-7 1 Undeveloped Other N/A $0.00 $0.00 $0.00 409-080-028-7 1 Developed Multi-Family 29,926 $7,471.60 $0.00 $7,471.60 409-320-037-8 1 Developed Other N/A 114,563 $1,663.14 $0.00 $1,663.14 420-080-025-0 1 Developed Other N/A 70,820 $1,096.16 $0.00 $1,096.16 420-021-032-8 1 Developed Other N/A 23,631 $484.52 $0.00 $484.52 /4 430-161-020-2 1 Undeveloped Single Family 15,682 $0.00 $0.00 $0.00 430-161-021-0 1 Undeveloped Single Family 33,236 $0.00 $0.00 $0.00 Total Special Tax Levy for FY 2022-23 $77,473.72 /1 Project spans over two parcels; the Incremental Special Tax per Impervious Square Foot for APN 138-120-018-5 is levied on APN 138-120-019-3. /2 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 184-450-039-5 and 184-450-040-3 is levied on APN 184-450-038-7. /3 Project spans over two parcels; the Incremental Special Tax per Impervious Square Foot for APN 380-010-023-6 is levied on APN 380-010-026-9. /4 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 419-180-020-2 and 420-080-004-5 is levied on APN 420-080-025-0. Goodwin Consulting Group, Inc. Page 3 of 3 APPENDIX C Rate and Method of Apportionment of Special Tax CCC CFD No. 2007-1 1 July 2, 2007 COUNTY OF CONTRA COSTA COMMUNITY FACILITIES DISTRICT NO. 2007-1 (STORMWATER FACILITY MAINTENANCE) RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX Special Taxes applicable to each Assessor’s Parcel in Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) [herein “CFD No. 2007-1” or “CFD”] shall be levied and collected according to the tax liability determined by the Board of Supervisors of the County of Contra Costa, acting in its capacity as the legislative body of CFD No. 2007-1, through the application of the appropriate Special Taxes, as described below. All of the property in CFD No. 2007-1, unless exempted by law or by the provisions of Section E below, shall be taxed for the purposes, to the extent, and in the manner herein provided, including property subsequently annexed to CFD No. 2007-1 unless a separate Rate and Method of Apportionment of Special Tax is adopted for the annexation area. A. DEFINITIONS The terms hereinafter set forth have the following meanings: “Act” means the Mello-Roos Community Facilities Act of 1982, as amended, being Chapter 2.5 (commencing with Section 53311), Division 2, of Title 5 of the Government Code of the State of California. “Administrative Expenses” means the direct and indirect expenses incurred by the CFD or the County in connection with the establishment and administration of CFD No. 2007-1 (including, but not limited to, the levy and collection of the Special Taxes) including the fees and expenses of attorneys, any fees of the County or the CFD related to CFD No. 2007-1 or the collection of Special Taxes, an allocable share of the salaries of County or CFD staff directly related thereto and a proportionate amount of the County’s and the CFD’s general administrative overhead related thereto, any amounts paid by the County or the CFD from their respective general funds with respect to CFD No. 2007-1 or the services authorized to be financed by CFD No. 2007-1, and expenses incurred by the County or the CFD in undertaking action to foreclose on properties for which the payment of Special Taxes is delinquent, any amounts necessary to maintain a reserve required by CFD No. 2007-1 for the payment of services and all other costs and expenses of the County or the CFD in any way related to CFD No. 2007-1. “Administrator” means the person or firm designated by the Board of Supervisors to administer the Special Taxes according to this RMA. “Agricultural Property” means, in any Fiscal Year, all Parcels of Developed Property for which a building permit was issued for construction of a structure located on land that is designated for agricultural use pursuant to the County’s General Plan. CCC CFD No. 2007-1 2 July 2, 2007 “Assessor’s Parcel” means a lot or parcel shown on an Assessor’s Parcel Map with an assigned Assessor’s Parcel number. “Authorized Services” means, collectively, the Authorized Tier 1 Services and Authorized Tier 2 Services. “Authorized Tier 1 Services” means the public services identified as Tier 1 services that are authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents adopted by the Board of Supervisors. “Authorized Tier 2 Services” means the public services identified as Tier 2 services that are authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents adopted by the Board of Supervisors. “Board of Supervisors” means the Board of Supervisors of the County of Contra Costa, acting as the legislative body of CFD No. 2007-1. “County” means the County of Contra Costa. “Developed Property” means, in any Fiscal Year, all Parcels of Taxable Property for which (i) a building permit for new construction or substantial redevelopment of a residential or non- residential structure was issued prior to June 1 of the preceding Fiscal Year, or (ii) land use entitlement(s) involving the creation or redevelopment of impervious surface is granted and exercised where no building permit is required. . Developed Property shall not include Parcels on which a structure(s) exists at the time CFD No. 2007-1 was formed unless additional building permits are issued for additional development or substantial redevelopment on the Parcel or, for future annexations, at the time that Parcel(s) is annexed to CFD No. 2007-1. “Fiscal Year” means the period starting on July 1 and ending on the following June 30. “Impervious Square Foot” or “Impervious Square Footage” means the impervious square footage assigned to a Parcel as determined by the County Public Works Department. “Maximum Special Taxes” means, collectively, the Maximum Tier 1 Special Tax and Maximum Tier 2 Special Tax. “Maximum Tier 1 Special Tax” means the maximum Tier 1 Special Tax that can be levied on Taxable Property in any Fiscal Year determined in accordance with Section C below. “Maximum Tier 2 Special Tax” means the maximum Tier 2 Special Tax that can be levied on Taxable Property in any Fiscal Year determined in accordance with Section C below. “Multi-Family Property” means, in any Fiscal Year, all Parcels of Developed Property for which a building permit was issued for construction of a residential structure that (i) is located within a mobile home park, or (ii) consists of two or more residential units that share common walls, including duplex, triplex and fourplex units, townhomes, condominiums and apartment CCC CFD No. 2007-1 3 July 2, 2007 units. Multi-Family Property excludes residential second units established pursuant to Section 82-24 of the Zoning Ordinance Code. “Other Property” means, in any Fiscal Year, all Parcels of Developed Property that are not Agricultural Property, Single Family Property, or Multi-Family Property. “Parcel” see definition of Assessor’s Parcel. “Parcel Square Foot” or “Parcel Square Footage” means, for Agricultural Property and Single Family Property, the square footage assigned to a Parcel as determined by the County Public Works Department based on information from the Assessor’s Parcel map. “PSWMF” means any permanent stormwater management facility for treatment and/or flood control, as determined by the County Public Works Department, located within the boundaries of CFD No. 2007-1. “PSWMF Service Area” means an area within a Tax Zone, as determined by the County Public Works Department, that is comprised of one or more Parcels that are served by a specific PSWMF. “Public Property” means any property within the boundaries of CFD No. 2007-1 that is owned or irrevocable offered for dedication to the federal government, State of California, County, or other local governments or public agencies. “RMA” means this Rate and Method of Apportionment of Special Tax. “Single Family Property” means, in any Fiscal Year, all Parcels of Developed Property for which a building permit was issued for construction of a single family residential unit that does not share a common wall with another unit, except for attached residential second units established pursuant to Section 82-24 of the Zoning Ordinance Code. A Parcel of Single Family Property with an attached residential second unit established pursuant to Section 82-24 will be taxed as one Parcel of Single Family Property pursuant to this RMA. Excepted from classification as Single Family Property are Parcels of Agricultural Property and Parcels for which the single family residential use is not the primary use. “Special Taxes” means, collectively, the Tier 1 Special Tax and Tier 2 Special Tax. “Taxable Property” means all Assessors’ Parcels within the boundaries of CFD No. 2007-1 that are not exempt from the Special Tax pursuant to law or Section E below. “Taxable Public Property” means, in any Fiscal Year, all Assessors’ Parcels in CFD No. 2007-1 that had, in prior Fiscal Years, been taxed as Developed Property and subsequently have come under the ownership of a public agency. CCC CFD No. 2007-1 4 July 2, 2007 “Tax Zone” means one of the mutually exclusive tax zones identified in Attachment 2 of this RMA. Attachment 2 will be updated to include new Tax Zones or new Parcels added to CFD No. 2007-1 as a result of future annexations to the CFD. “Tier 1 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 1 Special Tax Requirement. “Tier 1 Special Tax Requirement” means the amount for each separate Tax Zone in CFD No. 2007-1 necessary in any Fiscal Year to (i) pay for Authorized Tier 1 Services, (ii) pay Administrative Expenses for the Fiscal Year, (iii) cure any delinquencies in the payment of Tier 1 Special Taxes levied in prior Fiscal Years or (based on delinquencies in the payment of Tier 1 Special Taxes which have already taken place) are expected to occur in the current Fiscal Year, and (iv) to create or replenish reserve funds. “Tier 2 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 2 Special Tax Requirement. “Tier 2 Special Tax Requirement” means, for any PSWMF Service Area within a Tax Zone, that amount necessary in any Fiscal Year to (i) pay for Authorized Tier 2 Services, (ii) pay Administrative Expenses that have not been included in the Tier 1 Special Tax Requirement, (iii) cure any delinquencies in the payment of Tier 2 Special Taxes levied in prior Fiscal Years or (based on delinquencies in the payment of Tier 2 Special Taxes which have already taken place) are expected to occur in the current Fiscal Year, and (iv) to create or replenish reserve funds. “Unit” means (i) for Single Family Property, an individual single-family unit, (ii) for Multi- Family Property, an individual residential unit within a duplex, triplex, fourplex, townhome, condominium, apartment structure, or mobile home park. “Unit Square Foot” or “Unit Square Footage” means, for Multi-Family Property, the square footage assigned to a Parcel as determined by the County Public Works Department, based on information from the Assessor’s Parcel map, divided by the number of Units on that Parcel. B. DATA COLLECTION FOR ANNUAL TAX LEVY Each Fiscal Year, the Administrator shall identify the current Assessor’s Parcel numbers for all Parcels of Developed Property within CFD No. 2007-1 and shall determine within which Tax Zone each Assessor’s Parcel is located. Upon each annexation of property into CFD No. 2007-1, the Administrator shall update Attachment 2 of this RMA to include each new Parcel that is annexed into an existing Tax Zone or, if a new Tax Zone is created, each new Tax Zone and the Assessor’s Parcel(s) included in the Tax Zone. If a new Tax Zone is created, the Administrator shall update Attachment 1 of this RMA to include the Maximum Special Taxes for that Tax Zone. The Administrator shall also determine: (i) whether each Assessor’s Parcel of Developed Property is Agricultural Property, Single Family Property, Multi-Family Property, or Other Property, (ii) for Parcels of Agricultural Property and Single Family Property, the Parcel Square Footage of each Parcel, (ii) for Parcels of Multi-Family Property, the number of Units, the total CCC CFD No. 2007-1 5 July 2, 2007 square footage of each Parcel, and the Unit Square Footage of each Unit, and (iii) for Other Property, the Impervious Square Footage of each Parcel. For Multi-Family Property, the number of Units shall be determined by referencing the development plan for the property or other County development records. Finally, the Administrator shall also determine the Tier 1 Special Tax Requirement for each Tax Zone. The Administrator shall, on an ongoing basis, coordinate with County staff to determine whether a Tier 2 Special Tax levy will be required for any PSWMF Service Area. If such a levy is required, the Administrator shall determine the Tier 2 Special Tax Requirement for the PSWMF Service Area subject to the Tier 2 Special Tax levy. The Administrator shall also determine the current Assessor’s Parcel number, the Parcel Square Footage of all Parcels of Agricultural Property and Single Family Property, the Unit Square Footage of all Parcels of Multi-Family Property, and the Impervious Square Footage of all Parcels of Other Property in the PSWMF Service Area subject to the levy. In any Fiscal Year, if it is determined that (i) a parcel map for a portion of property in CFD No. 2007-1 was recorded after January 1 of the prior Fiscal Year (or any other date after which the Assessor will not incorporate the newly-created Parcels into the then current tax roll), (ii) because of the date the parcel map was recorded, the Assessor does not yet recognize the new Parcels created by the parcel map, and (iii) one or more of the newly-created Parcels meets the definition of Developed Property, the Administrator shall calculate the Special Tax for the property affected by recordation of the parcel map by determining the Special Tax that applies separately to each newly-created Parcel, then applying the sum of the individual Special Taxes to the Parcel that was subdivided by recordation of the parcel map. C. MAXIMUM SPECIAL TAXES The Maximum Special Tax rates for each Tax Zone are shown in Attachment 1 of this RMA. The Maximum Special Taxes for a Parcel of Taxable Property shall be determined by the following: 1. Agricultural Property or Single Family Property The Maximum Special Taxes for a Parcel of Agricultural Property or Single Family Property is the sum of the applicable Maximum Tier 1 Special Tax and the Maximum Tier 2 Special Tax rates shown in Attachment 1 of this RMA for the Tax Zone and the then current Fiscal Year. 2. Multi-Family Property The Maximum Special Taxes for a Parcel of Multi-Family Property is the sum of (i) the number of Units on the Parcel multiplied by the applicable Maximum Tier 1 Special Tax rate for such Parcel, and (ii) the number of Units on the Parcel multiplied by the applicable Maximum Tier 2 Special Tax rate for such Parcel, as shown in Attachment 1 of this RMA for the Tax Zone and the then current Fiscal Year. CCC CFD No. 2007-1 6 July 2, 2007 3. Other Property The Maximum Special Taxes for a Parcel of Other Property is the sum of the Maximum Tier 1 Special Tax and Maximum Tier 2 Special Tax for such Parcel. The Maximum Tier 1 Special Tax for such Parcel is the sum of: (i) the base Maximum Tier 1 Special Tax for the Tax Zone, and (ii) the incremental Maximum Tier 1 Special Tax multiplied by the Parcel’s Impervious Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA. The Maximum Tier 2 Special Tax for such Parcel is the sum of: (i) the base Maximum Tier 2 Special Tax for the Tax Zone, and (ii) the incremental Maximum Tier 2 Special Tax multiplied by the Parcel’s Impervious Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA. D. METHOD OF LEVY AND MANNER OF COLLECTION OF THE SPECIAL TAXES The Special Taxes shall be levied and collected according to the methodology outlined below: 1. Tier 1 Special Tax For each Tax Zone, the Tier 1 Special Tax shall be levied as follows until the amount of the levy equals the Tier 1 Special Tax Requirement for that Tax Zone. Step 1: The Tier 1 Special Tax shall be levied proportionately on each Parcel of Developed Property that is not Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax for that Tax Zone, as shown in Attachment 1 of this RMA, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. Step 2: If additional revenue is needed after Step 2, the Tier 1 Special Tax shall be levied proportionately on each Parcel of Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax that had applied to the Parcel prior to the Parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. The Tier 1 Special Tax for CFD No. 2007-1 shall be collected in the same manner and at the same time as ordinary ad valorem property taxes, provided, however, that the County may bill directly, collect at a different time or in a different manner. 2. Tier 2 Special Tax For any PSWMF Service Area in a Tax Zone, the Tier 2 Special Tax, if applicable, shall be levied as follows until the amount of the levy equals the Tier 2 Special Tax Requirement for that PSWMF Service Area. Step 1: The Tier 2 Special Tax shall be levied proportionately on each Parcel of Developed Property that is not Taxable Public Property up to 100% of the CCC CFD No. 2007-1 7 July 2, 2007 Maximum Tier 2 Special Tax for that Tax Zone, as shown in Attachment 1 of this RMA, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. Step 2: If additional revenue is needed after Step 1, the Tier 2 Special Tax shall be levied proportionately on each Parcel of Taxable Public Property up to 100% of the Maximum Tier 2 Special Tax that had applied to the Parcel prior to the Parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. The Tier 2 Special Tax for CFD No. 2007-1 shall be billed directly to the property owner(s) within a PSWMF Service Area on an as needed basis. E. LIMITATIONS Notwithstanding any other provision of this RMA, no Special Tax shall be levied on Public Property that is not Taxable Public Property or property owned by a homeowner’s or property owner’s association. F. INTERPRETATION OF SPECIAL TAX FORMULA The County reserves the right to make minor administrative and technical changes to this document that do not materially affect the rate and method of apportioning Special Taxes. In addition, the interpretation and application of any section of this document shall be left to the County’s discretion. Interpretations may be made by the County by resolution of the Board of Supervisors for purposes of clarifying any vagueness or ambiguity in this RMA. G. APPEAL OF SPECIAL TAX LEVY Any property owner claiming that the amount or application of the Special Tax is not correct may file a written notice of appeal with the Administrator not later than one calendar year after having paid the Special Tax that is disputed. The Administrator shall promptly review the appeal, and if necessary, meet with the property owner, consider written and oral evidence regarding the amount of the Special Tax, and decide the appeal. If the property owner disagrees with the Administrator’s decision relative to the appeal, the owner may then file a written appeal with the Board of Supervisors whose subsequent decision shall be binding. If the decision of the Administrator (if the appeal is not filed with the Board of Supervisors) or the Board of Supervisors (if the appeal is filed with the Board of Supervisors) requires the Special Tax to be modified or changed in favor of the property owner, no cash refund shall be made for prior years’ Special Tax levies, but an adjustment shall be made to the next Special Tax levy. This procedure shall be exclusive and its exhaustion by any property owner shall be a condition precedent to any legal action by such owner. Agricultural Property N/A $564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel Less than 5,000 Parcel Sq.Ft. $349.88 per Parcel $5,816.32 per Parcel $6,166.20 per Parcel 5,000 TO 5,999 Parcel Sq.Ft. $355.79 per Parcel $5,914.56 per Parcel $6,270.35 per Parcel 6,000 TO 6,999 Parcel Sq.Ft. $362.20 per Parcel $6,021.17 per Parcel $6,383.37 per Parcel 7,000 TO 7,999 Parcel Sq.Ft. $368.14 per Parcel $6,119.97 per Parcel $6,488.11 per Parcel 8,000 TO 9,999 Parcel Sq.Ft. $376.54 per Parcel $6,259.51 per Parcel $6,636.05 per Parcel 10,000 TO 13,999 Parcel Sq.Ft. $394.30 per Parcel $6,554.79 per Parcel $6,949.09 per Parcel 14,000 TO 19,999 Parcel Sq.Ft. $422.94 per Parcel $7,030.92 per Parcel $7,453.86 per Parcel 20,000 TO 29,999 Parcel Sq.Ft. $465.89 per Parcel $7,744.83 per Parcel $8,210.72 per Parcel 30,000 TO 39,999 Parcel Sq.Ft. $516.76 per Parcel $8,590.48 per Parcel $9,107.24 per Parcel Greater than or Equal to 40,000 Parcel Sq.Ft.$564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel Less than 2,500 Unit Sq.Ft. $267.61 per Unit $4,448.77 per Unit $4,716.38 per Unit 2,500 TO 2,999 Unit Sq.Ft. $269.85 per Unit $4,486.17 per Unit $4,756.02 per Unit 3,000 TO 3,999 Unit Sq.Ft. $279.27 per Unit $4,642.46 per Unit $4,921.73 per Unit 4,000 TO 4,999 Unit Sq.Ft. $291.12 per Unit $4,839.50 per Unit $5,130.62 per Unit 5,000 TO 5,999 Unit Sq.Ft. $303.44 per Unit $5,044.35 per Unit $5,347.79 per Unit 6,000 TO 6,999 Unit Sq.Ft. $315.80 per Unit $5,249.76 per Unit $5,565.56 per Unit 7,000 TO 7,999 Unit Sq.Ft. $327.65 per Unit $5,446.80 per Unit $5,774.45 per Unit Greater than or Equal to 8,000 Unit Sq.Ft.$333.59 per Unit $5,545.60 per Unit $5,879.19 per Unit Maximum Special Taxes for Tax Zone 11 Attachment 1 County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) For Agricultural Property, Single Family Property, and Multi-Family Property Type of Property Square Footage (Sq.Ft.) Maximum Tier 1 Special Tax Maximum Special Taxes for FY 2007-082 Maximum Special Taxes 2Beginningin January 2008, and each January thereafter, the MaximumSpecial Taxes shown in this Attachment 1 shall be adjusted by applying the greater of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for All Urban Consumers that had occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s Common Labor Index that had occurred since January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be come effective on the following July 1. Maximum Tier 2 Special Tax 1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determined during the annexation process. This Attachment 1 shall be updated to reflect each new annexation. Multi-Family Property Single Family Property Base Maximum Tier 1 Special Tax (per Parcel) Incremental Maximum Tier 1 Special Tax (per Impervious Square Foot) Base Maximum Tier 2 Special Tax (per Parcel) Incremental Maximum Tier 2 Special Tax (per Impervious Square Foot) Base Maximum Special Taxes (per Parcel) Incremental Maximum Special Taxes (per Impervious Square Foot) $275.00 $0.02 $5,600.00 $0.12 $5,875.00 $0.14 Maximum Special Taxes for Tax Zone 11 For Other Property Maximum Special Taxes Attachment 1 Cont. County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) Maximum Tier 1 Special Tax Maximum Special Taxes for FY 2007-082 1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determinedduring the annexation process. This Attachment 1 shall be updated to reflect each new annexation. 2Beginning in January 2008, and each January thereafter, the Maximum Special Taxes shown in this Attachment 1 shall be adjusted by applying the greater of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for All Urban Consumers that had occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s Common Labor Index that had occurred since January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be come effective on the following July 1. Maximum Tier 2 Special Tax 1 098-180-027 098-180-030 1The property identified by the Assessor’s Parcel numbers listed above shall remain part of the identified Tax Zone regardless of changes in the configuration of the Assessor’s Parcels or changes to APNs in future Fiscal Years. This Attachment 2 shall be updated to reflect Parcels that are added to a Tax Zone or Tax Zones that are added to CFD No. 2007-1 as a result of future annextions. Identification of Tax Zones Tax Zone Assessor's Parcels Included in Tax Zone 1 Attachment 2 County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) APPENDIX D Boundary Map of Community Facilities District No. 2007-1 APPENDIX E Assessor’s Parcel Maps for Fiscal Year 2022-23 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 01 08 07 06 05 27 03 040 3 P.B. 5 5 44 45 43 12 29 27 28 59 60 61 68 50 18 19 23 24 25 36 4142 58 63 57 62 09 49 48 46 32 64675.01N01°11'15"E140.95 115.95 N89°10'55"W 403'N01°11'15"E187.50'187.50'N89°18'35"W N01°11'15"E286.00 183'9515' 286.90 S01°15'EN.D.N89°10'55"W 665.69 665.69 N89°10'55"W 325.07 325.07 N.D.N00°49'05"EN00°49'05"E1037.25S89°10'55"E 108200 200108 195.0S00°49'05"W316.42 369.67 S89°10'55"E 369.67 737.091232.26N01°02'40"E1232.26N01°02'40"E369.67 1378.87S89°10'55"E 369.67639.53 950.07N00°15'W1373.79 S89°45'W 62.5 260950.07N89°25'24"W 160' 80'690.10429.97430.10429.84408.54690.2162.5080'80'477' 699.50 152.0 185.0 472.00472.00N00°35'10"EN00°35'10"EN00°35'10"EN00°35'10"EN00°35'10"E152.0 185.0 152.0'152.0'152.0' 793.0N89°31'20"W 179.11N00°18'05"E275'158.41 316.81 137.5137.5137.5137.5158.41 275.0N00°18'05"EN00°18'05"E276.97N89°35'13"W S89°31'20"E 494.15275.87818.64 699.50 606.861297.87275'N89°31'20"W 495.52 970.74(T)N00°35'10"E275'152.0'152.0'152.0' S89°31'20"E 637.54 181.3N01°02'40"E1232.26675.00661.37 325.07 S89°10'55"E "B""C" "A" 5 5 3 3 BYRONHIGHWAY84 "B""C" 3 "A" 3 9 96 "A" .50Ac 9 226 OR 58 2-8-30 BYER ROAD "B""C" 9 7 7 4 8 "A" "D" 30' TO C.C.CO. "C" "C"30' DED TO CO.8 4 11 "A""A""B""B""D""C" POR. "A" .43Ac 1.13Ac.30' DED. TO CO.8 8 E S551.664 1.0Ac 4 4 CO. 109 D 530 2/24/05RD 2 1717 .99Ac .79Ac CAMINO DIABLO 867.80N9 407D 10 11/18/21 11/18/21341D11127.90Ac 407D11L 341D111 HOSIE AVE 3 1-3/10/72 8/27/73 3-11/30/78 4-10/20/83 5- 6-10/30/85 7-3/24/88 8-6/1/93 9-1/14/94 1"=400' 33' R/W TO B.B.I.D.380.79'380.53'140.95'115.95'N0°18'5"E "A"N0°34'36"E.79Ac COLETA'S WAY6.15Ac 969.37 968.0 1.0Ac 1.65Ac 2.0Ac 1.54Ac 1.54Ac 1.54Ac 1.83Ac 472.0442.0442.0442.0442.02 SEC 3 T1S R3E MDB&MPOR S 1/ 21PM14 8/28/85 29PM37 72PM28 107PM45 118PM5 119PM21 87LSM19 2- 162PM10 163PM49 16.69Ac 10.28Ac 5.04Ac 65 66453.23S0°46'25"WN89°6'53"W 816.03 848.94 1664.97 551.66739.03848.93 10-196PM16 4/13/06 10 10 10 10 "A" "B""C" 10.35Ac 10.75Ac 28.18Ac 35' ACCESS EASEN89°6'53"W N89°10'55"W 1661.46 5' DEDICATED TO COUNTY (.19Ac) .98Ac220.0 220.0 195.010.46Ac 10.46Ac 20' DRAIN EASE 5' DED TO CCC ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE2 4 69500.0250.0 67 2.10Ac C 24' R/W BYRON-BETHANY IRRIG DIST BYRON-BETHANY IRRIG DIST18.266Ac 5.0Ac 3.12Ac 1.23Ac 1.01Ac 2.84Ac 1.50Ac 1.11Ac 250.0 NDNDNDN LN SE 1/4 OF SW 1/ 430' DED TO CCC25' DED TO CCC381.10FM MID SEC1.00Ac 69 040 2/6/17 "B" 316.81 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE20 19 38/17 N89°53'E 81 12.66Ac 20 EDENPLAINS110 110 ROAD28 RR N47°43'W213.2 N47°03'34"W1228.19 309.48 (N89°15'37"W) 597.04876.58N0°39'23"EN42°56'26"E 70.99 839.70N89°12'37"W 1170.35 71 76 75 74 73 72 64 65 66 78 79 80 16 38 39 08 32 58 59 60 61 36 37 22 3334 24 50 51 53 68 67 6263 6970 28 54 55 56 57 PCL"C"PCL"D" PCL"B" PCL"A" "A" "B" "C" PCL"A"PCL"B" "B" "C" "D" "C""D" "C""A" "D" "B" "B""A" "B" "A""B" "C""D" "B" "A""A""B" "D""B" "A""C" "A""B"HOTCHKISS LNDELTA ROAD PASTORLANEBYRON190 19018 11 12 13 17 777.6 597.04 1043.66 521.70 519.64 413.97323.5415.15548'413.97831.02831.01831.01517.04 519.64 S89°57'E N89°55'30"W407.06(N0°39'23"E)876.06406.71150548'777.60 548'1680.801680.80777.60 N89°12'37"W N89°12'37"W548'564.13777.6 S89°15'37"E 564.8113 14 14 14 14 14 11CO. 30' R/W (.89Ac.)30'R/WCO. R/W 30' 11 (.91Ac.)(.37Ac.)DED. TO CO.S0°39'23"W11 S0°39'23"W11 13 13 15 150 N00°02'08"W1069.66 407.061275.53S0°05'40"W647.67EAST406.7130 315.37315.38406.36N00°05'40"EN89°55'30"W 1072.42 N89°55'30"W 1071.50 N89°55'30"W 1070.58406.36278.52 N89°59'55"E425278.52 455455N89°59'55"E243.32425455455191.50 191.50 200 N89°59'55"E 20050'20'30' ACCESS &U.T. ESMT.2639.13 TO C BYRON AVE.L 15 1 2CONTRACOSTA2 4 4600863.09N0°05'40"E290.45387.16 379.3756'387.33 140 282282475281.651405 9 9 9 5 2644.93 WEST 50'317.37 317.37 774.74' 317.37 317.37281.65281.659 387.33 319.12319.41387.16 401.37'56'609.489 10 600.00N0°05'40"E373.37'401.37' 411.24 EAST 333.50 333.50 411.24 WEST 315.38315.38N0°05'48"EN0°05'40"E4 2 2 7 IRRIGATION DIST. 5764 OR 643 5 24 12 744.74 EAST315.37315.322 7 376.3742'3 609.48376.37 EAST 1169.48 N89°53'W 350 350 S89°53'ES0°05'40"W125125CL 1522.87383.94 S89°58'E 383.94 732.74 N89°58'55"E 315.42N0°05'40"E355.94 355.95 628.49 1420.19 376.37 269.13285'315'S30°58'E 34.99285'N30°58'W 34.99600N0°05'40"E315376.37 EAST10 12 EAST (.43Ac.)315'N0°05'40"E315376.37 181.72 171.73 181.77181.77 276.78276.34286.69286.64286.64286.71181.778 8 (.33Ac.) 376.37 363.37 8 31 10 10 12 12 2 2 76.24 98.2 84'42'STORM DRAIN ESMT.7 22N0°05'40"E315.527165.082233 34 3 4 T2N R3E TIN R3E N•SEC.4 TIN R3E MDBM RECORD OF SURVEY 2-1969- 3-1970- 4-1970- 5-1970- 7-1974- 1-13-69 4-9-69 3-11-70 7-20-70 7-20-73 28L.S.M. 43 10- 8-17-73 9-18-74 3-25-77 11- 12- 13- 14- 15- 10-26-77 5-31-79 1-25-91 9-24-91 12-30-94 150PM46 154PM34 1- MIDPOINT SEC.4 1"=400' 5050 320.64S89°14'58"E 1099.42 82 12.72Ac "A" "B" N47°02'32"WN0°58'01"E16 16 16 16-8-6-04 2122.06 17' N89°01'59"W BNSF 1502.06 620.0688.41416.531560.24 7PM1 8PM3 12PM5 13PM39 29PM7 1965- 29PM32 35PM18 53PM12 8-1974- 9-1975- 77PM23 166PM1 191PM1 58PM49 2.91Ac 2.0Ac 2.09Ac 0.91Ac 2.05Ac 2.05Ac 2.81Ac 2.81Ac 5.26Ac 1.20Ac 1.18Ac 1.31Ac 1.30Ac AVEPOE LN 5.14AcN 5.53AcN 2.46Ac 2.72Ac 2.72Ac 2.44Ac 19.63Ac 10.00Ac 15.89Ac 9.91Ac 9.78Ac 12.01Ac 10.00Ac 10.00Ac 9.91Ac 9.91Ac 9.91Ac 10.08Ac 9.78Ac 5.79Ac 5.34Ac 2.41Ac2.98Ac 2.06Ac 5.39Ac 2.78Ac 2.58Ac 21.585Ac 1.00Ac N89°59'55"E 440.53 467.40799.2683 84 5.55Ac 215 PM44 12/31/19 17-215PM44 12-17-19 17 15 15 17 17 17 EASEMT. STORM DRAIN 162 MOUNTAIN VIEW DR394N00°02'08"W819PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT "A" "POR A" (REM PCL 215PM44) 17 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE95 6 060 14 05 07 11 060 BELLA VISTA AMENDED MAP OF BELLA VISTA INGLEWOODB A A 30’ R/W20’ R/WROADCANAL66 67 68 (246 OR 231)17 1415 12 1606 08 TO CO 6565.57 107140.37 405075.57 75.57 318.1 40256002540 133.4 293.25’N72^43’W280243.1140.57 27 1"=100’ Sanborn Date : 28/05/1999 1 2 3 4 5 6 7 8 18 19 20 21 22 23 24 8,793SF 6,859SF 7,502SF 6,602SF 8,612SF 9,689SF 9,472SF TRACT 8902 CC C C PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 9,221SF TR 9189 110.48 110.17 85.02 111.72 109.9068.068.060.060.078.3387.7740’ PG&E EASE110.77 75.58 60.07 83.54105.1893.15 62.090.062.023.9N0^27’41"E N0^43’21"E N0^27’41"E N0^27’41"E 119.9181.9191.37N0^43’21"E N89^32’19"W280.0280.0280.080.0 46.21N65^03’19"WN72^17’18"WN89^16’39"WR=20 24.9230.028.3123.533 3 . 0 3R=8029.95ACCESS EASEA- B-MB 31-12 10/7/1946 MB 18-450 6/3/1924 MB 499-23 11/29/2006 2.92Ac .49Ac .51Ac .90Ac 1.36Ac E B M U DN0^27’41"E 182.0BELLA VISTA AVE 7/15/57 29 3013 OR 166 ND ND 26 5 4 3 2 1 4,393SF3,740SF 4,426SF 07 3,742SF4,393SF 5,351SF 3,157SF 3,162SF 3,454SF 6 7 8 9 EL RINCON RD S0^2’35"E D 58.14N0^0’56"W84.1684.3825.95 54.1 80.05 58.4458.4954.05 58.5358.5738 26 84.6263.95 38 40.1247.57 D 84.07DD58.0940.1247.58 272829 30 31 343332 D-TRACT 9189 C-2638 269/15/10 MB 512-9 (BAY POINT HOMES) 8/10/2010 04 STATE HWY 4ST54.0 59.0 64.0 R=18R=18 28.27 28.27 1.01.0262652.065.57 N0^00’00"EN0^00’00"E 65.58 64 SEE PG 17FEDERAL ENG CON0^00’00"E 80.0 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE96 3 9090299.33 299.74100 100140.00 EAST 6050506090140.00 WEST 405040NORTH150150102.5 102.5 102.5 300.97 5050505050118138N89^10’20"W 102.5 82.50 S89^10’20"E 82.49116.94136.91138.913 1 . 4 231.42 R=20 R=2033.0631.4131 . 6 5 R = 2 0R=20 7575 75 S89^10’20"E 55 2’33.13116.87136.89138.8999.99 102.5 102.5 102.5 138.75 163.75 200 15050505050505050505050505050505048485050505050505050138.75 138.75 200138.75138.75 5050100.0138.75 25’138.75138.75 505050505050505050505050505050505050138.75 138.75 60 45552.59075 138117.99118.01121290 144.99 92.50N89^10’20"W 31.41 R=20To COUNTY 41588-54AVENUE.50Ac. .12Ac. 1.03Ac. 1 1 1 1 1 1 .52Ac.602’ .922Ac. STATE HIGHWAY 12SOLANOPOINSETTIAAVENUEAVENUEA B032 033 031 19 04 14 15 06 07 08 22 16 09 10 11 28 29 16 17 32 18 19 20 22 23 30 08 04 27 24 25 31 03 01 02 03 04 05 06 08 09 10 11 12 13 36 39 3719 20 21 33 24 27 32 34 35 28 40 41 1 2 3 4 5 6 7 8 9 10 11 12 13 37 38 39 40 41 42 43 1 2 3 4 5 6 7 8 10 18 87LSM251- 02 95 P B 98 P B 031 032 033 1"=100’ 04 Sanborn Date : 28/05/1999 E-18 3.40 113.75 2.69 25 4.55135.55134.495.96138.75 5.84 5.37 135.04 5.11 135.13 2.11 134.16 6.47 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. SIINO WEST AVE 2.55 6/7/05 POINSETTA LAND CO WEST PITTSBURG TRACT UNIT No 1 48485052.11(T)N45^50’20"EN44^09’40"W N44^23’06"W N46^28’04"E N45^50’20"E 485052.4153.27134.61 N43^49’38"W 5053.7024-9 1.437Ac 200 198.77 S0^50’20"W 100N89^9’37"W N0^05’20"E22 MB 19-506 6/8/1926 101.88 N89^09’40"W N89^09’37"W N89^09’40"W N1^04’20"E137.0N1^04’20"E287.0N BROADWAY5/4/1988 1/18/11 ( WILLOW PASS RD) PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 1 2 7 8 9 10 50 49 48 47 46 45 44 43 42 41 40 39 38 37 36 35 34 3 4 20 19 18 17 16 15 14 13 12 116 5 33 32 31 30 292827262524232221 1"=75' 55.20 54.12 54.12 54.12 54.12 54.12 54.12 54.12 69.97 110.48 39.54 54.50 54.50 57.46 57.99 53.55 54.15 33.30 N89°17'44"W 101 101N89°17'44"W 135 4646116.45 96.87 102.50 N89°17'44"W 102.50 109.40 118.5949 454450868585102.50 95.99 107.13 107.13 50 51 51.20 51.20 51.20 74.39 50 51 28 55.20 45 52.11 30.07 11.23 72.03 02.001 W"44'71°98N 74.7735.70135.70135.70179.8879.8802.55 54 04.901 11.25 50.37 07.1861.521 W"44'71°98N 69.51165.816464646405 101 101 69.511471 E"61'24°00N111139393982 82 53.15)T(92.3914=R 501 W"44'71°98N 501 W"44'71°98N29 E"61'24°00N39471 E"61'24°00N31.701 DRIFTWOOD CIR 04.132 05 15 82 02.15 02.15 02.15 93.54393909090909 1695.811010123.16686592=R 55 .546305.03W"90'11°80N33.7483.6314=R)T(92.39 99=R 11.23 02.53 03)T(05.1686.83002 E"61'24°00NN89°17'44"W 489.49 05.201 02.6459.8397.89R=9946.7365.3345454513.28 10.40 R=9936.1037.64107.13 107.13 31.42 R=20 31.42 R=20 33.28 E"02'93°91N99=R 55.5492=R58585858585858 66.7958 7 66.6249.820332 54545407.5450.8454545454545413.2513.2530.0530.0564055499.75 51.45 03.26 4945464621.45 21.45 21.45 21.45 21.45 21.45 21.45 45.95 05.45 05.45 64.7558 585858"C""D" "A" "B" "J" "H" "E" "F" "I" "G" 2018 ROLL-TRACT 9352 MB 532-1 (DRIFTWOOD ESTATES) 2/23/17 4,650SF 4,743SF 4,608SF 4,608SF 4,608SF 6,515SF 4,650SF 4,743SF 4,646SF 4,646SF 5,936SF 4,839SF 4,636SF 6,372SF 5,631SF 5,801SF 8,349SF 5,603SF 4,821SF 4,821SF 4,821SF 4,604SF 4,609SF 4,612SF 4,612SF 4,612SF 4,674SF 3,665SF 11,899SF 4,646SF 4,646SF 4,923SF 5,361SF 5,335SF 5,930SF 4,939SF 4,632SF 4,632SF 4,884SF 4,987SF 4,604SF 4,603SF 5,115SF 4,601SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,603SF 7,521SF 7,096SF 8,506SF 6,543SF12,402SF 5,180SF 5,056SF 7,560SF 01 02 07 08 09 10 11 12 03 04 05 06 1314151617181920 21 22 23 24 25 26 27 28 29 51 52 30 31 32 33 34 35 36 37 38 3940 41 46 47 48 50 49 59 45 44 43 42 57 56 55 58 5453 60 9.58 W"65'94°71NASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE098 59 590 2.36 N65°39'35"E 16.07 R=29 16.07 R=29 DRIFTWOOD DRIVE6.66 6.70 66.11(PRIVATE R/W) (PRIVATE R/W)(PRIVATE R/W)(PAE) (PAE)(PAE) 17' SSE 15' SSE99 BK 18 18 17 14 13 -mb- 25 35 25 25 (PRIVATE R/W) FM PG 13&18 7-3-17 N89°17'44"W 624.49 234 182.3767.768.16N89°17'44"W 109.40 51.41 156.68N00°42'16"E 248006 W"61'24°OON15 96.59 79.9727028 TO COUNTY ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE99 21 1"=200’ 210 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 EVORA RD WILL O W P A S S C T E V O R A C T 01 02 03 24 05 06 21 07 10 11 23 22 27 28 16 17 18 20 19 121,277SF 180,004SF 131,039SF "C" "A" FM PG 16 4/5/07 15 16 16 F-16 MAB 210 POR TRACT 8918 MB 497-6 (WILLOW PASS BUSINESS PARK) 10/23/06 35,438SF 55,237SF20’ ACCESS EASE2 0 ’ ACCES S EASE 40,871SF 72,449SF 37 ’ A C C E S S E A S E 21,998SF 34,432SF 21,181SF 47,068SF 29,630SF 34,214SF 30,155SF 20’ ACCESS EASE20’ A C C E S S E A S E 20’ ACCESS EASE70,382SF 2 0 ’ A C C E S S E A S E R O EA S T LI N E MO N T E D E L DI A B L O 97,106SFCOSTACONTRAC A N A L 20’ ACCESS EASE41,366SF N76^4 0 ’ 4 2 " W R= 5 7 8 221.43 127. 8 7 N41^11’52"E24 0 . 3 2 207.3 893.49 17 8 . 2 3 60 . 6 0 62. 0 2 N57^41’16"W 4.57 R=770 193.42 N 4 5 ^ 2 0 ’ 5 4 " W 18 7 . 8 8 R=20 14.56 R=1030 12.85N0^03’53"W14.95128.33N90^E 81.72 50.20 33. 1 1 158.87 S89^59’06"W TO PG 16 22128.331.50Ac 4.01Ac 124.28S06^18’59"EN 4 8 ^ 4 8 ’ 0 8 " E 3 2 2 . 1 7 15 6 . 9 8 318.53 15.14 36.457.7447.34 12.0257.25 25.45 N56^58 ’ 3 2 " E 2 5 1 . 9 3 2 7 4 . 8 8 1 9 3 . 8 1 N 3 9 ^ 3 3 ’ 0 5 " W 4 6 8 . 6 9 207.58 2 8 3 . 1 9 LLA 27,28 09/18/13 146.87 S80^00’37"W 50.09N27^57’53"W 243.45 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE116 06 01 02 03 04 05 06 07 08 09 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 01 02 03 04 05 06 07 08 091011 01 02 03 04 05 06 07 08 09 10 11 12 13 14 15 10 11 12 1 2 3 4 5 6 7 8 9 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 193.0083.88 113.00 S16°51'56"WN46°33'10"W154.89N64°08'44"W121.45116.00 413.06 119.74100.18N76°37'42"W54.47 35.49R=250 65.5414 .5 0 N 4 4 °11'5 6 "E50N 4 4 °11'5 6 "E 6 1 .18 25 .15 R=200 R=3043.85111.2279.385 0 R=30 112 .6 4N46°33'10"W106.00106.0011 2 .2 7 S46°45'04"ES46°45'04"E92.00106.01365.38327.8192.00111 .9 1 866.22106.00110.0073.995 0 61.50R=30 47.62R=5030.468 .8 1 9 8 .15 N 4 4 °11'5 6 "E190.00R=50 65.3451.77 1 7 2. 5 5 N 4 3 °13'5 0 "E15 8 .9 6 N46°59'04"W123.531 4 .3 7 30.46R=504 6 . 9 3 508 8 .0 0 3 2 6 .4 2 8 8 .0 0 7 9 .4 6 140.44139.08N6 1° 4 1' 5 6"E1 0 5. 5 4 1 3 4. 4 6 N 46°17'56 "E 85 . 0 91 9. 9 22 107.332 2.32 42.0614 9 .8 9 N 4 4 °11'5 6 "E29.01N66°14'04"WN46°59'04"W84.361 5 2 .0 N 4 4 °11'5 6 "E 12 1 .3 7 47.74 54.33501 2 0 .0 0 12 5 .0 0 61.69N81 ° 3 9'40"WN 4 4 °11'5 6 "E S 4 4 °11'5 6 "W S 4 4 °11'5 6 "W 10 0 .0 0 3 5 4 .9 3 3 9 9 .5 0 9 5 .0 0 8 0 .0 0 9 9 .5 0 92.00166.00140.062N 4 4 °11'5 6 "E 13 0 .0 0 92.00S46°45'04"E83.52 65.40 N 4 4 °11'5 6 "E 13 0 .0 0 92.00166.66S46°45'04"E56.56136.9181.5698.0762.77 N15°22'18"E 5050135.49 100.00 95.00 N13°22'18"E N61°55'19"WN76°37'42"WN76°37'42"W110.582130.49 108.86 99.17 S26°22'30"W 148.92 N46°45'04"W71.008 7 .4 9 4 7.17 R=100S76 °37'42"E73.06103.1110 7.00145.00 106.00 N13°22'18"E N13°22'18"ES76°37'42"E131.80S16°51'56"W95.18 85.74 180.92 6.42131.65125.8592.00 137.25138.7291.04 91.20 R=1158.63 109.41 91.00 91.00 123.0267.10 22.90 70.50 138.03 1 1 9. 9 2 131.17 S 8 5 ° 2 2' 3 2 "E (R) S67°41'49"W ( R)22.4127.14 6.0924.8976.45 115.00 8 1.83S60°21' 1 2" W (R) 176.90 130.50 41.526 7 .4 8 3.28 24.89 3 1.0 N 4 4 °11'5 6 "E 10 0 10 019 5 .4 6 72.40N46°59'04"W99.58120N81°40'15"E 64.02 S0°52'45"W (R)N 4 4 °11'5 6 "E8 5 .0 8 0 .4 6106.06104.26N46°59'04"W6 2 .8 4 24.8966.12 1 5 .6 2 3 390.29187.90N52°46'45"E (R) 8 8 .0 5 9 .9 6 7 5 .9 6 157.73 19 8 8 8 .0 S7°21'24"E (R)133.55143.87N46°59'-04"W116 .2 7 8 8 .0 6011060N 4 4 °11'5 6 "E8 8 .0 8 8 .0 6 7 .5 8 31.83 113.13133.558 8 .0 8 8 .0 9 3 9 5 N46°59'04"W110.411307 5 .4 1 6 8 .8 8 3 1.0N46°59'04"W8080N46°59'04"W122.0424.89 50.9179.585 0 3 1.0 3 2 . 8 3 1 0 .8 9 5 4 .4 8 N2 2 °2 5 '0 4 "W6 3 .3 7N16°16'04"W89.19131.012 8 .1924.03N28°41'04"W63.2119.5796.014 8 .6 8 76.433.80N45°08'01"WN0°38'04"W22.08 34N8 6 ° 4 1' 1 7 "W (R) LAURA PARK NO. 3 D R IV E ANDREWSLAURA A N D R EW SC O U R TL A U R A C O U R TDRIVE B A IL E Y R O A D 04 05 061 063 07 063 061 062 063 115 1" = 10 0' 062 LAURA PARK, UNIT 1 LAURA PARK, UNIT 2 LAURA PARK, UNIT 3 MB 41-37 MB 46-50 MB 50-12 51.69PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 8/28/1940SSE1 2 3 4 5 6 7 "A" 2 0 .6 7 6 0 .4 8 167.50104.81108.79124.37120.22N23°57'04"W 235.4624.62 42.23 64.67 )T (951 25.4421.12)T(13.422 E"01'85°47N E "65'20°66N 84.411 )T (21.531 E "65'20°66N )T(18.681 E"45'21°07N )T(86.586 W"11'83°63N68.9423.87 01.221 5.82 91.17 24.68 58.1474.2489.801 22.851 )T(13.891 E"34'14°97N )T(49.751 E"61'52°48N )T(26.764 E"65'15°61N W"40'80°37N26 27 28 29 30 31 32 33 .634Ac .358Ac .452Ac .492Ac .545Ac .420Ac .636Ac LAURA PARK NO. 2 2,057SF 50A A A A TRACT 9389 MB 541-22 (LAUREL PLACE II) 7/24/19A-2020 ROLL - 9389 TR 96.5884.57 26.9415.6593.48 W"40'75°32N73.3244.191 O LIVIA LA N E PSDE TRAI L & PUE8' PSDE (PRVT ST) ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE116 10 75-11 100 100 11 12 07 08 09 01 16 17 03 38 37 04 05 43 44 41 42 24 29 33 39 40 46 48 45 47 27 10 72 74 75 "A" "B" "C""D" PCL "B"PCL "D" PCL "A"PCL "C" MYRTLE LAUREL 1.20AC. 1.17AC.1.53AC.1.05AC. .93Ac. .50Ac. .27Ac .28Ac. .46Ac. 1 1 1 21 2 2 2 14 9.93 25.5 158.30 5 6 7.9 7 7 1 7.9 0 460.25S44°39'30"W2°280.74 S38°15'E 100 566.20 68.26 25.00 S31°17'E 25 .44 28 .84 187 .10 100 .64 57 .62 31 .54 28 6 .00 225 .18 225 .11 112 .56 S28 °02 'E N26 °29 '43 "W 112 .55 29 .28 221.70S42°25'E .07AC..07AC.252588.00 149.00 12.5' PRIV.ACCESS EASE.10' EASE.10' EASE.29.75 101.89 101.89 212' N46°08'40"W 160121.25 N46°08'40"W 139.10 .94AC.80.0080.00127.00 108.30 N42°16'ES42°16'WN47°44'W 127 80.0080.00.46Ac. .48Ac.183.10N.D.118.22118.22212' N46°08'40"W N42°16'E.46Ac. .58Ac. .38Ac. 29.75 54.25 319.3999.1991.49106.07 212.14 N44°03'56"W S47°44'E 94.75 140.0140.0106.07 N43°51'20"EN43°51'20"E205.74130.0084.00 171.7425' PRIV. ACCESS EASE.N43°51'20"E373.48137.74513.39245.00268.39S42°16'W559.47N41°58'E557.5S44°40'45"W177.50 19.36TO COUNTY 1407-OR-235 6/29/49101.89 101.89 101.89 101.89 490.00 N47°44'W .457AC. .457AC.195.46195.46195.46101.89 101.89 267.50N46°8'40"W N43°51'20"E207.04207.04207.04.48AC .48AC.N46°08'40"W N46°08'40"W 139.10 108.30 N47°44'W .57AC.S43°51'20"W226.25226.25.82Ac.S43°51'20"W160'201.25427.50.50Ac. .51Ac.201.25139.10 108.30 25251"=100' 12/15/15 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT AYERS RANCH SUBN MB 7-170 7/2/1912 8 7 6 5 43 2 152 51 54 55 56 57 58 53 .399Ac .380Ac .414Ac .724Ac .412Ac.565Ac. .497Ac .344Ac N73°08'04"W 84.25 N16°5 1'5 6"E N46°10'11"W 112.07 133.33 169(T)12.81 83.38 32.5420 L A U R E L P L A C E 50.49(T)48.66 45.48 N46°9'54"W 88.24 N73°8'4"W R=200 58.08 30.17 N46°9'54"W 282.56(T) 2 1 1. 11(T) 183.22(T)134.95(T)129.81(T)125.77(T)153.55(T)N43°50'05"EN5° 5 1' 4 3 "WN74°40'24"W 52.38R=1158.63 23 7.49 N16°5 1'5 6"E 3 6 3.3 6(T) 7 9.3 0 12 2.19 13 3.8 2 S46°9'54"E 67.32 28.05N16°51'56"E 151.07 125.77(T) N46°9'54"W 119.277N43°51'20"E 224119.27N43°50'05"E199.17(T)N43°50'05"EN43°50'05"E1- 2- 152PM11 153PM50 4/9/1991 8/21/1991TRACT 8769 MB 517-30 (LAUREL PLACE) 8/20/13A- 2013- A A A A A 67.32 DR DR PA UE 15158/771 7/30/15ROADWAY ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE117 4 116 P.B. 03 10 040 05 09 40 21 040 67 68 69 70 71 72 73 74 75 76 77 78 79 80 81 82 22 42 88 84 85 90 91 24 36 37 32 10 27 08 13 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 64 65 68 79 8225252525427.5'S29°44'W140.25'100100212.93470.1'3030123.25212.93N60°16'07" W 156.25136.7262.05 R=20 27.04106.6'S47°44'E 2530593'134.17366.2'125'125'1251255593134.17113.9598'60'5'N58°41'36" W 113.95136.25100140.25'294'98'98'98'98'98'294'192.1614.7973.41201.25'S3 0°20 'WN.D.2525R=2522.0159.0N58°27'24"E210.34107'402.5201.25'294'470.1' 78 N60°16' W 115.0094.235490'N58°41'36" W 490.00166.09217.49N1°35'38"E212.07N19°54'44"W207.00N47°11'50"W127.0097.6298.886.00N 69°16'21"W 37.9971.2352.96109.18R=225 135.92 107.15 68.81 R=2050.00 1829.85 74.57R=5039.5639.5339.53 191.83180.03137.26N31°18'24"EN31°18'24"E100.50N58°41'36" W140.00128.20159.34127.2063.5679.14N13°06'10"WN58°26'25" W157.67125.0208.91N76°15'56"E 243.90157.97N30°57'54"E208.89125.0200'200'N58°41'36" W10'35'290'3025S31°18'24"EN58°41'36" W 41.72296.51N76°18'24"E30.4192.50132.00N31°18'24"E134.22180.27149.27163.00133.00N31°18'24"E163.00133.00151.42136.44N58°41'36" W490'94.56N58°41'36" W R=2040.00N31°18'24"E95.72R=42550'R=37573.4740.00R=20N31°18'24"E31.42 3 1. 4 2 17.79105 .67R=430R=3801 6 2 .6 4128.54N45°47'18"W7.70183.63383'S60°16'E107'115.501 34.10203.90148'180.6419.36'402.50N29°44'E19.36'2525290'180.64109.36151.42427.5'S29°44'W402.50N31°18'24"E200303748 OR 237 11/22/60 MYRTLEAYERS1 "C" 5 5 "A" 69"D" 5 1 5 5 "C"LAUREL25"2" 3 3 "1" 3 3 A 5'PLACE ELLARDTO COUNTY 673 OR 1557-13-42A 2 2 TR 7787 MB 380-17 6-28-95 1.93Ac.4"A" "B" "C" A 444A TO COUNTY 478-D-37612-18-24AYERS RANCH SUB'N 2- 3- 4- 5-169PM38 TRACT 5727A-1984 ROLL- 1"=200' 319144N58°41'36" WN58°41'36" W 112N58°41'36" W 43 67.10S31°18'24"ES31°18'24"E142.5030.5011210153.60178.60157.50127102 103 104105 .51Ac 72.90178.60140.4014012779.60R=50.2750.27 12 14.50 176PM236- "A" "B" "C" "D"666142.50157.505'7 8 9 10 11 12 1 2 3 4 5 6 KARAS COURT166166166166167171.65186.85172.5015550.21 R =40 R=20R=20138.60131.70127.2011 9.17107.09114.86 39.50100.50S31°18'15"W 140N31°18'15"E 140N31°18'15"ES58°41'45"ES58°41'45"E48.76R=121 175.93 N11°15'W55 .64 66.58147125148.40174176.60120.5012415360.7333.39 41.26 112.26120.50120.50125.1586.52111.0487.02137.59145118.6080.1169.3338.84 29.89S22°31'14"WN31°18'15"E 397.50135.9775.88188.26 R=95N58°41'45" W 10.02 R=20 20.86 R=20 31.4231.42 21.40118 117 116 107 108 109 110 111 112 113 114 115 TRACT 7934B-2001 ROLL- B B B B R=1121R= 1079R=79113.22163.85"B"25.1025.02PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 119 122 133.38.588Ac .612Ac N58°41'36" W "A" "B" 7-202PM17 4/11/08 2/6/63 10.37Ac FM 75-10 9495 7/01/21 MB 273-41 (LAURELWOOD II) 10/17/1983 MB 420-26 6/2/2000 26LSM49 60PM42 70LSM45 123PM49 MB 7-170 7/2/1912 1-3/26/64 12/6/77 7/1/82 8/28/86 8/23/96 3/8/99 .70AcN31°18'24"E147.0147.0128.0128.0200.07 7 7 7 N60°16' W200.0200.0133.38N29°44'EN60°16' W 121 ACCESS EASE.57Ac .57Ac .58Ac .46Ac .46Ac .46Ac N29°44'EDRDR.48Ac .294Ac .67Ac .27Ac .45Ac .45Ac .45Ac131.25201.25131.2599 98 100 31Ac. .326Ac ACCESS EASERD.99Ac 1.87Ac 1.85Ac MT DIABLO UNIFIED SCHOOL DIST 10.36Ac 1 2 3 4 5 6 7 8 126 127 125 128 124 129 123 130 .449Ac .447Ac .419Ac .461Ac .458Ac .420Ac .447Ac .450Ac194.50 N58°41'36" WS58°41'45"EN31°18'24"E96.86100.10100.10100.60100.60100.1056.99139.97(T)N31°18'24"E100.90100.1056.6995.96100.70100.10100.90N58°41'36" W194.50(T)194.50(T)194.50(T)194.50(T)137.68136.49194.5072.81(T)33.5'EMMET PL5(PVT)C C C C C-2022 ROLL-TRACT 9495 MB 546-5 (LAUREL PLACE IV) 4/1/21 TRPVT R/W7 1. 3 2(T) ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE138 12 120 20 19 11 33120 10 13 1"=200’ Sanborn Date : 16/04/1999 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 19 18 17 16 05 06 07 08 1415 12 1109 LOT 7LOT 6LOT 5LOT 4LOT 3LOT 2LOT 1 LOT 15 LOT 14 LOT 13 LOT 12 LOT 11 LOT 10 LOT 9 LOT 8 N88^41’40"W316.53125.95 16.94 163 162.99 190 163 99.29 63.62 99.65 R=400 23.58 163 163 162.99 190 190 163 163 163 163 169.93 3090.07 90.07 250.92163163 190 51,626SF 43,475SF 43,365SF 50,543SF 43,357SF 43,353SF 67,792SF 4.125Ac 48,226SF 44,104SF 44,102SF 51,410SF 44,105SF 44,105SF 45,479SFROAD13NORTHGATEN26^24’10"W154.38 15.95 N18^34’40"WN1^18’20"E RESTRICTED DEVELOPMENT AREAN19^14’40"W RESTRICTED DEVELOPMENT AREA R=419.3271.13N1^18’20"E163 173.07 430.05 163 163 260 231.33 1503.67 380.39N1^18’20"E255.58270.58265.95265.98266.0270.58270.58270.58270.58270.58266.03266.08TRACT 8824 TR 8824 9/23/09 MB 7-153 5/6/1912MT DIABLO BLVD TRACT MB 509-21 (MERITAGE LANE) 6/24/2009 N88^41’09"W 191.7 179,686SF 83 MERITAGE LN N21^13’20"E 14.49 32348.531588.01(T) N88^41’40"W 209.26N1^18’20"EN1^18’20"EN67^58’12"E 59.90 N1^18’20"E ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE140 22 100-8 RO SAN MIGUEL NO. 4 HILL LAND 40 P.M. 241-10-1-75 TRACT 65441986 ROLL-A-M.B. 291-22 172 P.M. 32-8-27-97 179 PB 25 20 21 14 23 220 ACCESS OFF OF MARSHALL DRIVE BK. 179 PG. 22 POR. LOT 2 TRACT 2079. 02 11 12 13 14 15 16 17 18 SCENIC EASE. (.86Ac) STRUCTURE SET BACK AREA (.77Ac) 25' ACCESS EASE. (.12Ac) SCENIC EASE. (.61Ac)TRAIL EASE.(.11Ac)(.04Ac)(.66Ac) "A" "B" 1 23 4 5 6 7.35Ac. 2.345Ac. 2.055Ac. 1.37Ac. 1.38Ac. .98Ac. 1.01Ac. .81Ac. .05Ac.(.17Ac.)DED. TO COUNTYA A A A A 2 2 2 2 04 ARBOLVIALACASAVIAMARSHALL DRI VETIERRAVERDE CT.(PVT. RD.) N27°30'E N.D.N72°42'35"W809.38158.98 225780183.0 S50°EN48°08'52"W164.90(S28°01'25"W) 374.89165.0N29°49'13"E N38°34 '56"E 37 .50 331.39 N50°00'W158.15N29°49'13"E 248.22 N53°41'30"W187.96224.12 162.79N55°45'W176.91347.86 N28°16'22"E N26°28'34"E309.39 245.21 152.89200.29 314.2086.415.12 46.87 N61°43'38"W 36.62 196.67 182.64 60' 25.59 N49°23'12"W37.49N28°16'22"E S51°11'E70.14280.58 219.71N63°31'26"WN26°20'44"E 280.78 150.91 S50°36'E121.52R=51033.59242.63 25' R=900 244.25 41.44 R=400 82.29 N21°06'33"E 46.07 R=150 51.06 N40°36'48"E 20'N49°23'12"W225N26°19'20"E 868.71 .88Ac. 11-3-97 (5-71) 1" =1 0 0' PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT AREA DEVELOPMENT RESTRICTED (.91Ac) 220 3-213 P.M. 23 1-18-18 3 3 3 3 "A" "C" 2.537Ac "B" .918Ac .918Ac 7/2/18 213 PM23 321.11 182.43 203.11 302.89 182.57 182.51 182.59 182.53 224.87224.95N50°36'0"WN50°36'0"W225.24PAUE PAUE 19 2021 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE148 48 PORS. TR2027 & TR2147, LAS JUNTAS ESTATES, RANCHO LAS JUNTAS LASJUNTASOAK ROAD OAK FREEWAY AVE. BUSKIRK D R . W A Y N E RD. 22 22 25 23 21 14 10 11 R=400 R=20 33.7 R = 1 8 2 N5^18’36"E 31’47’55292.8N89^7’16"WS0^52’44"W 271.53 S0^52’44"WN89^7’16"W281.0 10 0 ’ 89.02N43^40’18" W R=300 147.36113.05 N05^21’14"W N1^23’43"E S1^23’43"W 3.37 N.D.N.D. R=400 172.97 257.0 1 84.03 CODE LINE R=20 19.95 68.6R=1303 8 . 8 5 N 5 1 ^ 5 7 ’ 4 6 " E N 4 3 ^ 2 1 ’ 4 0 " E 80’ R = 1 0 4 0 1 5 6 . 1 3 90 . 3 3 R=90 84.42 7-29-98FM 148-20,22,23 480 1"=100’ PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES.R=10721.6317 7 . 1 3 235.97 229.5 9 N.D.4.886Ac 624.89 14 11/16/09 MAP CORRECTION 2.25Ac .205Ac ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE159 4 06 36 37 4647 45 03 02 040 100 BK 03 04 48 94 93 87 76 77 86 78 85 73 21 24 37 38 39 828191 72 71 19 CHICAGO PORT BATES32 25 24 12 3 456 7 8 9 10 11 12 "A" "B""C" "A""B" "C" 13 14 17 4 4 4 B 5 5 4 4 4 B B 1 1 1 1 2 2 2 2 3 BB 3 3 4 GOVERNMENT RANCH TRACT 7320 TRACT 7048 BK D-87 1- 2- 3- 4- 1320 425.39 361.06N21°09'15"W 7.72CODE LINE 890425.39 CODE LINE CODE LINER=1300 430 N84°14'10"W 77.71 .44Ac. To U.S.A 65347-54 U.S.A. 11060 OR 881 .76AC.R=112' SEE 159/45 172 .06'202.69'N20°4'54"W 324.52' N69°55'6"E 21' (2.36Ac.)N2 5° 12'16"E701.96102.98'66 .62 5060 ' 18 9 .77 N3 °39 '24 "E N80°32'23"E473.89N79°23'53"W468.0N 10°34'16"E E. B. M. U. D.SE E PG. 3423 18 N 9°30' E (N 9°26'10"E )1011.426.96Ac.1379.52N 10°35'09"E (S9°32'39"E) 1285.27 1296.31 99011 448.295454'.09Ac "A" C.C.C.S.D. 15.252Ac.2,005.37'476.711002.94N79°58'04"EN10°30'W 1277.12 CODE LINE 11.0'N79°30'E344.57' N10°37'22"W332' N21°38'23"W 30' 360'360' N9°25'52"W 20C.C.C.S.D. 166.64 '161.44' R=532' R=600 ' 151.8'170'340' 57.42'304.43'N75°38'51"E424.19' N20°4'54"W 387.48'COMMERCIAL CIRCLE 10.24' 181.91'N80°34'8"E425.24'R=932'R=1000' 163.01'162.32' N9°25'52"W 78'107.89'162.32'412.29L=31.42'R=20'N80°34'08"ER=20'L=31.42'438.83'11.0'N80°34'8"E410.1'174.25 295.08'174.25 174.25 335.62'N69°55'6"E400' 340' 319.74'378.49' S.D.E.(1.46Ac.)501.2' 113.74'231.41'N80°34'21"E244.23'N65°55'6"E 10' "A" R=30 51.56 S. E. COR. PCL. 23 84 OR 67 174.78 160.92451.19N18°58'35"W 11.19199.65237.85152.24 S68°50'45"W244.42S68°50'45"W249.99115.82 S68°50'45"WN68°50'45"E175.25 1.0Ac 58.46 249.99249.99174.25 174.25 1.0Ac10.18101046.7120 To COUNTY .011Ac.N68°50'45"E48.29 1"=400' N10°37'43"W TRACT 5624 M.B.235-24 2-26-80 76R=1538.05 S79°30'WSanborn Date : 12/15/1998 68.60 40.70NB.989Ac .964Ac .933Ac 577.90 FM. P.G. 44 & 45 10 11 R=20 N 10°35'38"E 491.531 7 0.9 8 67.96 R=132 261.48N84°57'33"W295.86 N80°34'8"E 838.8940.59 329.73 R = 116 191.87N55°27'33"W 417.48FROM PG 47 F-15 E-15 N 10°34'30"E449.2PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 475.1241.36 229.28 449.72177.165- 5 5 "A" "B"N69°55'6"EN20°4'54"W N21°9'15"W S21°9'15"E S20°9'49"EN21°10'W N80°5'13"EA- B- DEAN LESHER DR R=20 17.12 R=166 33.0 261.10 N20°2'23"W 45.93R=45.93 112.48459.37188.07 R=234 536.84793.676.549Ac N84°58'1"WR=200R=234 102.43 45.4949.9 285.7 R=375R=307191.873 5 1.91 R=90 25.26 040 07/28/14 N20°19'49"W 569.50 95 11/8/1884 MB 336-26 (REVERSION TO ACREAGE) 8/18/1989 MB 353-13 (NORTH POINT BUSINESS PARK) 10/30/1990 6/7/72 6/14/74 12/28/77 3/30/76 12/18/00 55LSM8 57LSM9 60LSM34 63LSM46 180PM7 BP & C RR SNRR HWY TR 5882 9/13/88 MB 325-18 272.35 43.30Ac 733.0192.53 S9°54'47"E R=44.5 99.61 19.99 R=20 4.46 9.747Ac .07Ac 5.736Ac 7.74Ac 2.18Ac 5.0Ac AVE19.09 Ac 3.94Ac 5.65Ac 2.88Ac 3.43Ac 3.63Ac 3.22Ac 2.98Ac 95 2.385Ac 244.2368.61 327.96 10 250.02441.72 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE166 01 TRACT 6475 M.B. 303-46 13866/852 8-28-87 39 31-11 21 24 167 P B 32 02 25 010 365 P B "A" "B" "C" "D" 11 40 41 14 15 26 32 33 34 02 03 17 18 09 19 29 30 27 "A" 1.029Ac .856Ac "B" "C" .55Ac 5 52 5 5 4 5 5 5 1 1 .77Ac B 1 B "A" .50Ac .60Ac .61Ac "C" "B" 3 B 3 3 B 3 ROAD N54°48'15"E N46°44'24"E186.25108.97N33°40'E78.0013 9.3 6 10 6.68 16 40.69111.16 N27°3 3'34"W59.04117.23 N56°17'45"E 24 1 .69 N34°44'50"WN34°44'50" W163.75 S35°25'40"E203.78 N35°25'40" W 101.33 77.3869.14 S3 2°4 0'50"E T O C.C.C0. DEV. RIGHTS TO C.C. Co R=52087.05 39.1064.99S59°36'30"W 1.59 387.1481.51268.94 N74°53'35"E 29.96 N39°57'38"WR=420188.56254.24 N54°23'55"E N33°0'53"WN33°12'34"W293.50 (.27Ac.) (.04Ac) (.30Ac.)(.14Ac.)148.82322.98N36°54'32" W 261.43N57°26'19" W N57°32'06"E 7 4.19 151.37 267N50°33'E N54°25'32"E 115.00 165.47 R=500 4 9 .31 129.69N44°54'ER=200256.5690.12R=97 5.74 193.91 126.68 182.58N8°28'42"E309.12 N66°46'15"E N65°14'02"E217.64 1 2 1.7N47 ° 39'5 5 "W145.06 10 0 51.86 N73°25'35"W 11 2.2 4 31N2 1° 5'14"W168.82 N88°30'48"W 143.53 N88°42'42"EN0°56'53"WCODE LINE15 2.61 R=53 0 2 5 5 .6 2R= 5 0 0 .37Ac69.2910 55 43.86 A A 453.44 N88°36'38"W N50°50'15" W N40°08'37"E- 277.55160.24N25°41'20"ER=190119.36PARCEL "A" 10.91Ac R=13 517 6. 6 5R=9 5 115.91R =4 0 5113.16R=45'64.29409.51N7°51'11"E456.31 491' (966.55) 8 5 0 . 6 5N1 3 ° 3 6' 1 0 "W2.89Ac ( 8 9 3. 7 2 ) N2 7°0 1'08"W250.48 N28 °05 '33 "E 36 .19 A A 427.40 N88°36'38"W POR. LOT 1 A R O. L AS J U N T AS R O. C A N A D A DEL H A MB RE (Southern Part) VALLEY RELIEZRANCHO LAS JUNTAS RANCHO CANADA DEL HAMBRE 29P.M. 141-1974 7-31-73 2-75P.M.26 & 27 4-4-79 3-112 P.M. 7 9-20-84 4-2-10-86 5-80L.S.M.3 6-9-86 TRACT 6475A-1987 ROLL M.B. 303-46"HASLEMERE" CONDO. SLOPE DED. TO COUNTY A ( S 1 5 °E) 121 P.M. 7&8 R =100 DE V. RI G HTS 55.78 (S81°32'15"E) 1"=200' LC 25.00 EASE.(.12A c) (.12Ac)(.08Ac)N38°35'07" W 42 TRACT 6844 08-28-02 B-2003 ROLL POR TRACT 6844 M.B. 446-33 B B 14 13 11 4 5 2 .1 1N1 7 ° 5 9'3 6 "W98.4 81.8R=6088.6 68 R=145 158.74 N76°17'29"W40 R=43206.06N23°17'32"EN33°4'23"WR=58046.16 21.53 MB 446-33133.21R=58025.8687.2582.57 .66Ac .66Ac 230.32R=320.00169.81125.19N41°54'24"W121.17 79.97 N4 7 ° 0 6' 5 5 "W18.23 N79°39'43"W 62.65N47° 06'55 "W14 8. 6 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT RE LIE Z V AL L E Y RD AR B OR VI E W L N1 2 3 4 5 6 7 8 9 42 43 .421Ac .328Ac .524Ac .90Ac .85Ac .698Ac 1.153Ac .567Ac .509Ac N28°0 4'5 4"WN32°28'01"W 387.41 S55°42'26"W N55°25'08"EN43°09'19"W137.77 43.22 113.03 135.43S 2 2 ° 2 8'3 9" E 7 1.5 1 1 5 7.1 3 108.1255.74 91.32 102.28 138.06 R=36.50 33.0255.69 52.84 R=3973.22 143.67 59.82N22°03'47"E 347.62(T)142.07145.7252.07 S60°47'46"E137.97(T) S 66 °43'5 1 "E 1 8 0 .0 5 (T )184.87(T) N76°33'14"E N34°15'30"WCODE LINE N 61°51'42"W1 52.05268 .10 (T )S 65 °07' 57 "E56.92N42°56'28"E150.34235.5431.2866.07R=180117.71R=75.9963.1247.3726.22 R=165 24.14 S19°14'53"E C C C C C C C-2015 ROLL TRACT 9174 M.B. 520-1 (ARBOR VIEW ESTATES) 4/18/14 44 45 46 47 48 49 50 326.78 .73Ac 5.720Ac 1.12Ac 1.29Ac 1.35Ac N58°57'30"E 422.80 47.00 .591Ac 17.94Ac 17.94AcN17° 2 3'"W 1 6 0.0 4 S65°00'W 22.60 S14°29'40"W 46.94 S3°51'E 53.91 S40°59'E 44.02 N77°13'38"W 947.31 N10°00'07"E 455.60N12°13'04"E 829.62N12°8'51"E 829.70B 40 .07 N07°34'45"E 334.42(T)N65°21'55"E 190.1813 8.6 0 N23°17'32"E 208.5010 9 8 N4°29'55"E 458.7519.24 38 6.81 42.6 56 34 36 N89 °33 '51"E 27 .35 38.61 110.59 S44°38'50"E 7.288Ac 57 "B" 15 58 .633Ac 12 N85°17'59"E 177.77 165 S 46°2 8 '4 1"W67.44 148.15N 62°11'39"W 525.06(T) 1 4 3.0 5 S 2 2 ° 3 5'1 2 " E S2°28'30"W359.14107.60S14°26'32"ER=101 34.11 77.09 1 9 0 . 0 8(T) 24.74 "A" SCENIC EASEM ENT EASEMENT SCENIC EASEMENT SCENIC ACCESS 28 EASEACCESS EASE 56-58 12/14/17 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE166 21 T E R R A C E 277.95 N52°14'13"W 217.95355.85 221.09N38°45'15"E92.44R=12595.41 N3°37'W292.21 196.80 14.82 26.03 103.11 S62°39'E 40.420.79 93.55 6.7 62.87 234.225.20S53°54'E 140.65 25.7161.2 25.23S45 ° 34'E 116 .5 128 3 'S50°32 'E 123.39 127 .54 205.14204.58S39°58'58"WN40°16'29"E14 2 .0 0 213.00S35°30'W794.35771.8N35°30'E76.40230.64 N76°02'W N35°28'E502.8088.39 EAST 298.87 39.81 1 8 7. 1 02 13 A 4 3.66Ac 10 5 210 172.14S31°41'W171GLORIA 22 .63Ac 09 06 12 11 24 01 20 210 31-10 BROOKWOOD ACRES RANCHO CANADA DEL HAMBRE A- 1"=100' A (N) 14 N88°36'38"W 393.88581.30N43°54'E158.58 S51°44 '33"E 397.14400.47MB 9-217 114.58N 37°40'52"W204.6125.23195.46187.5134 16 1.17Ac 1.18Ac .75Ac .75Ac 1.29Ac 2.153Ac .51Ac 5 0 .0 0 40.00 N87°15'E 70.00 35.00 19 .5 N45°21'E 299.79N49°36'E 379.14 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 1 2 4 5 6 7 8 9N2 5° 3 8' 4 6" W 4 1 5. 8 3 2 2 5. 1 8 1 9 0. 6 5N45°07'44"EN46°19'01"E 146.90N46°00'00"W 239 (T ) 97 .61 (T ) 141 .39N45°57'04"E 302.09125.96 N50°55'04"EN50°55'04"E 288.04145 .87 S46°53 '58"E 22 .74 15 153 .61 83 .98 (N45 ° 50'57 "W ) 129 N 44 °18'20 "W 2 10 .61 (195.00 N40°32'E)S42°17'03"W 163.0749 .92 S49°14 '50"E 158.8035.71S 40 °52' 2 9 "E 1 3 0 .64133. 4 8 (T )N30°00'00"E 160.44(T)137.24N43°00'00"E37.1090.9053.14107.30N50°42 '51"W 203.22(T) N46°29'19"W 153 .03 (T ) N47°55 '23"W 212 .04(T)N66°26'53"E 223.89N28°52'20"E 224.6305.34=R 17.57 37.5395.79 E"83'73°24N89.9336.3842.1602.575.792=R92.0426.401 E"41'32°05N05.35=R )T(12.15131.97 8 0.27 R=350127.23(T)81.7345.50121.35R=439110.76123.2118.2N41°47'11"E110.0830.11R=305S42°04'37"W26 25 24 18 19 20 21 23 .519Ac .546Ac .587Ac .888Ac 1.600Ac .881Ac .658Ac 1.430Ac 22 B- 2022 ROLL-TRACT 9429 MB 547-33 (GLORIA TERRACE ESTATES) 6/29/21 B B B B B B B 9429 TR 7/12/21 34 31 THENINESEHTSENIN(UTILITY ACCESS EASE.)(PVT STREET))TEERTS TVP(103 .95 N67°00'00"E 128(T)R=43990.701578.06FOR ROADWAY 5' DED. TO COUNTY .574Ac )TEERTS TVP(3 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE166 24 POR.LOT 1 TRACT 6475 MB 303-46 "HASLEMERE"CONDO. 5-6-12-80 4-9-7-79 3-3-6-73 2- 1- BROOKWOOD ACRES M.B. 9-217 31-7 & 10 240 21 23 01 39 240 GLOR IA TER R A C ERELIEZVALLEYRD.19 20 21 16 26 32 33 29 3031 22 24 35 34 11 12 05 POR. LOT 1 .95Ac .938Ac. .57Ac. .62Ac. .54Ac. .47Ac. .52Ac. .59Ac. .62Ac..48Ac. .482Ac. .455Ac..489Ac. .36Ac..35Ac. .30Ac. .33Ac. "A" "B" "C" "C""B" "A" "A" "C" 1 2 3 A B C D A B D E ELCAJONA1 15 A A A 1 1 3 3 2 2 4 4 4 4 4 5 5 5 191.60 117.0 127.16 20.28 N89°55'35"W 46.02 N9°52'EP.G. & E R/W N.D.111.99131.47 124.13N84°19'30"W N.D.S7°10'45"W291.3113.78N9°34'EN.D.N9°52'EN .D .122 .01 129.62N13°37'02"EN.D.1 2 8 . 9 1 N 6 8 °2 2' 0 2 "W 9 3 . 1 7 88.994 5 . 0 0 40.94S66°22'02"W 11N8°32'29"E13.90N8°43'16"E1.77N78°36'41"W100.23N1°23'49"EN1 8° 3 7'0 5 "W2 2 1. 2 0 23.95 1 0 . 0 7 114.72119.72N20°33'EN15°EN .D . 110 373 125 .59 5S75°18 'E S 6 7 °16'E S 6 8 °5 6'E 2 0 2 .8 25.69S 6 8 °5 6'E 2 6 5 27.0213.620.2386.90 S85°27'E N69°31'E 163.7 26.0314.82 35.12 85.60 91.69N3°37'WN3°37'W121.23376.13292.2183297.92201.27 42.33R=175572.392.44R=125460.25 ?79.32 ?163.89N38°45'15"E221.09205.78 213.2 106.50 213. 213.12 EAST 106.62 127.99 255053.99 N88°34'07"W 223.91192.66N0°45'45"WN88°46'10"E 25.00 N1°13'50"W 15.00 3 7.4 4 R=2 0 56.64 N71°30'E N71°30'E 21.0027.19 96.08 R=2025.3925.7134.16N1°13'50"W66.562 5 . 6 8 N7°52'30"EN7°52'30"E187.34'EAST196.49'9 4 .5 9 2 0 4 . 2 4 N 6 8 °5 6'W WEST184.00125.0080.60 EASTN89°14'15"E203.95219.53(.12Ac.) RW PROPOSED 25' EASE.N0°44'15"WS83°09'03"E M.B.-167 1"=100' 49.75S83°39'W 53.70S32°13'W91'25.05121'1 2 4 . 9 0 1 3 5 . 3 3 1 3 5 . 3 3 187.3485' A- 6-16-65 12-7-65 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT WEST 202.41 (N1°15'W)72.22 S85°27'E N69°31'E129.82 26.43 33'N47°15'W (.056Ac)(.074Ac)35LSM18 38LSM38 26PM43 80PM32 86PM42 186.46160230.55 S88°18'45"E (228.9)177.94109.72N0°13'12"E17.86 N9°19'32"E143.795 . 1 4 1 7 0 . 4 "A" "D" "C" "B" N71°32'0 "W 133 .12 69.75N35°58'20"E33.7050.30N7°32'E8438.60N 65°55'W 213.60175139.49N21°55'20"E25.02N 65°48'58"W 7 4 . 6 9 N 6 7 °2 8'5 8 "W 1 9 5 . 0 3 N 68°W 110.58195.5550 N0°13'12"E177.9439 40 38 37 1.045Ac .727Ac .659Ac .622Ac 5/27/21 217 PM32 6-217PM32 4-28-21 6 6 6 6 R = 1 2 4 3 8 6 . 4 0 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE169 15 TO CO 6641-56 N56°53'EN25°31'EN69°11'42"E S 6 8 °24'ES48°38'WS57°30'E 140.3 S38°57'W161.685.8S26°08'W352.8100TO COUNTY 3794 OR 145 1-30-61252.8S5°18'W279.5R=1955.30N10°54'41"WS2°00'44"ES 2 5° 26'34" E 13 7.22 137.58S11°14'28"WS32°20'45"W122.01N6°33'00"E116.09158.33N13°05'39"E192.05S36°58'48"WN49°33'19"E 98.6121 150 13 ROADHILL14 PLEASANT150 20 18 REUSCHE RANCH SUB'N 1"=100' ROAD175 PB 1957 R.J.C SHULG IN (PVT)N2 3° 3 8'3 2"W 10 3.3 0 8 6.2 4 N73°49 '32"W 105 .70 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 53.57 N88°13'32"W N85°11'32"W 360.00 N88°11'31"W 172.00 N88°11'32"W 175.00 N87°41'08"W 110.06 N88°21'34"W 119.57S03°10'EN31°14'32"W 150.6023.27N56°44'19"E 159.52 N38°14'01" W 187.35N2 2° 0 8'16"W 14 3.6 7N43°4 8 '2 8 "E 1 4 9 .1 8 N67°20'28"E 119.90 N 62°53'24"W8 3.00N01°20'58"E 110.25N07°47'58"E 101.30N5 2° 4 2' 0 2"W 1 4 1. 4 9 N32°24'02"W 315.02 N44°03'32"WN58°54'32" W 187.00N73°33 '32"W 134 .90 N41°28'32"W 105.80 N 67°5 2' 3 2"W 5 6.22107.6(T )N30°59'45"E81.9255.30 N51°29'27"E 167.26 N09°10'58"E 87.13N23°04'21"E70.3549.2747.93N23°17'32"EN02°18'21"E 174.41N00°20'36"E 89.83N10°11'03"W 170.55N89°04'35"W 187.18 39.42N20°19'09"E60.37N02°34'11"WN16°53'37"W 111.9631.35R=10014 08 09 5.63Ac N88°32'32"W 432.60 "A" 4 3 2 1 13 12 16 15N01°36'57"E 307.13(T)205.58101.56N88°55'51"W 271.79(T) N87°24'13"E 327.21(T) 204.45 67.09 83.51 N88°04'37"W 181.03(T)146.94(T)25' PRIVATE R/W WAY DIABLO VISTA 82.62 176.89 TRACT 9442 MB 8-187 10/15/1915 A- 2021 ROLL-MB 544-11 (LAFAYETTE OAKS - PHASE 1) 11/2/20 WITH TR-9442 NOT INCLUDED A A A A A A 82.40 189.39 121.83 205.38 118.47 1.10 EASE. SCENIC EASE. SCENIC15 159.41228.15(T)142.36 S1°04'09"W6.126Ac 1.170Ac1.150Ac 1.275Ac 1.006Ac S88°08'51"E 118.78 N78°45'38"W 1.110Ac 8/12/21 15-16 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE180 13 17 12 12 12 37 15 131 131 11 182 09 182 08 182 NORRIS ADD'N TO WALNUT HEIGHTS TRACT 2621 TRACT 3121 A- B- C- M.B. 7-174 (POLLY ACRES) M.B. 70-13 M.B.93-46 HUNTINGTONWAYVALLECITO LANE MOUNTAINVIEWMYNAHNATOMAP ALMERGREEN OAKS A A C A A C C A A B B B A CC A C B 36 05 06 07 14 15 02 10 16 12 13 17 03 21 22 23 24 2526 27 28 2930 31 34 35 1 2 3 4 5 6 7 8 9 1 2 3 4 5 6 7 8 9 19 18 .95Ac. .69Ac. .33Ac. .33Ac. .355Ac. .355Ac. N57°36'04"W N58°33'W 25'100.95155.0 100200.0359.82 179.82198.3310.4N57°36'04"WN12°41'50"W N28°57'10"E104.77S57°57'04"E N32°02'56"E100155 100155 102.89 125.21 25201.10(R)70.25R=150185.3566.88 132.68 48.2272.1176.3612078.98125125.21119.50119.50269.75N31°06'ES32°02'56"WN57°57'04"W N32°02'56"EN32°02'56"EN32°02'56"E100.2531.4231.42R=20 R=20 30'25'50' 105105.21 438.07 100 31.42R=2096120.25100.2578.20 225.0 92.96 35 211.45443.51443.3518018.24 (R) 84.14 R=42 45.0117.5 R=28 R=28 25.11 32.99 61.84 147.41R=100113.35N20°50'40"WN57°51'04"W N88°09'46"W N58°48'W 156.11 OLD LOT COR.N32°02'56"EN32°02'56"EN 34°32'30"W N70°31'04"W 61.9945N57°57'04"W N58°54'W 20079150 150 20015077100 116N32°02'56"EN31°06'EN31°06'EN57°57'04"W N57°57'04"W N57°57'04"W 7.14 25150 25S58°54'E 92.96 2530400.0 100 N57°57'04"W 100 41.72 37.42 R=40 120.97 25'200 100 150150183.1713 8.54 22 5.01 50'31.42R=20122.6727.67 S24°13'W S33°48'40"WN32°02'56"EN68°26'56"EN68°46'E215.4770.48R=20 31.42 101.60 25.339.66 R =20 86.47N21°33'04"W33.1714 3.67 81.32159.98N68°26'56"EN29°16'21" W N48°08 '27"W 103 .81 172 .41 123.1880 147.64 67.64 N72°08'E S63°56'45"W396.91 N31°30'11"E81.2250.08 165.10 400.0 (R)140.191 0 6 N57°52'04"W N5° 5 7'4 0 " E N12°44'E40' 59.79 R=42 4 5.8 1 17.45 N58°27'04"W N61°29'37"E19.39 R =2 0 58.97 OLD LOT COR. 3-31-77 E. F. H. 1"=100' Sanborn Date : 26/03/1999 .425Ac 181.32 83 .23 163.39S68°26'56"WN58°27'4"W (N59°26'45"W) 7/25/17 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT A 192 .99 188.61 DEV AREA RESTRICTED PAE 358.441-212PM7 1-5-17 1 1 1 197.10N31°58'3"E18.78 "B""A"BLVD37 .423Ac 36,37 CT PARROTCTCTRDCT ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE184 10 GOODMAN TRACT 09 11 19 21 08 100OLYMPIC STATE52 30 28R=135827.30 136.30 S77^51’W N37^03’22"E174.531 2 N59^30’WN35^53’ES32^14’WS6 3 ^ 0 3 ’ 5 2 " E N6 3 ^ 0 3 ’ 5 2 "W225.55’225.831 6 3 . 8 4 ’308.32304.3311 8 . 9 2 6 2 . 0 226.39N35^43’47N 4 1 ^ 4 5 ’ W 8 0 . 1 6 ’ 29.68 S76^54’ 0 8 " E 136.2372 . 7 4 S 6 3 ^ 03 ’ 5 2 "E 31 1"=100’ CODE L I N E PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 100305.011 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 N 4 5 ^ 4 1 ’ 3 6 " WN53^23’23"W105.77N35^35’E134.7429.2487.79 105.5541 . 5 7 R = 56 .50 38.41 3 8 . 6 2 4 0 . 1 3 1 1 7 . 4 7 101.76 N39^4 5’ E 1 8 9. 0 4 92.4 3 182.12 62 . 8 4 32 . 5 6 6 7 . 4 2 4 0 5 2 . 4 6 7 4 . 2 1 4 0 76.17 7 4 . 0 5 14 5 . 9 6 63. 0 1 18. 9 6 138.48 26.7034 35 36 49 48 47 46 44 43 42 4140 39 38 37 6,217SF 4,343SF 6,971SF 7,578SF 5,083SF 7,514SF 8,061SF 8,090SF 6,787SF 7,864SF 7,187SF 11,496SF 13,993SF 13,573SF 7,349SF 9,129SF 57.3139.3 0 N66^41 ’ E 1 7 4 . 9 6 51.56 37.69 67.82 R=229 . 5 1 41 . 1 6 N 3 2 ’ 0 5 ’ 5 8 "W 1 4 6 . 7 9 1 6 9 . 4 1 A A A A A TRACT 8939 40 71 .5724.3621.43 19.96 29.50 30.66 PM46 FM 20-38, 49-10 12/16/63PAULSON LNA A U MT TRAIL L NN2 8 ^ 2 3 ’ 1 3 "W A N44^18’24"E 2 6 . 7 018.59N2 8 ^ 5 7 ’ 1 4 "W 1 5 3 . 6 8N2 8 ^ 5 7 ’ 1 4 "WN23^02 ’46 "W175.73180.65N43^37’39"E183.35N43^37’39"E N18^55’30"E220.1318.24N80^37’ W 1 2 0 . 0 4.71 N 4 1 ^ 4 5 ’ W 2 0 0 . 9 3 N2^48’23"W225.6217.90 10.0 39.39 12.6 N 4 1 ^ 5 6 ’ W 1 6 2 . 9 1 N61^36 ’ 4 7 " E 86.37 N61^36 ’ 4 7 " E N61^36 ’ 4 7 " E N61^36 ’ 4 7 " E N2 7 ^ 5 7 ’ 4 0 "W 1.07 6.26 N32^45’40"W 32.50 N64^26’18"W 269.451.847Ac PCL 51 4 5 . 6 8 54.43 1.48 30 . 1 8 MOST ELY COR PAULSONLNU N 50 51 53 "A" "B" "C" "D"26.8259.6467.9235.621 1 1 N32^25’15"E230.39N33^58’01"EN03^18’35"EN52^37 ’ 3 6 " EN34^14’46"EN34^02’42"E 21.98 34.0524.12 79.13N27^45’54"E166.8853.859 8 . 3 0 5 9 . 9 6 8 3 . 4 214. 8 8 11 . 6 4 1-71.9745 202 12/15/08 MB 506-1 10/19/2007 6/16/2008202PM46 MB 16-354 7/1/1918 A- N71^17’ 1 9 " E 50.51 40.79 101.19N32^58’46"E34.29R=40 34.96 45. 4 8 R= 3 0 0 N64 ^ 1 0 ’ 5 9 "W 5.91 44.89N62^38’04 "W N6 5 ^ 1 0 ’ 5 6 "W25.2578.29R=61 .520Ac .322Ac .378Ac .409Ac77.9123.28R=78 3 2 . 2 6 190 .0N37^15’44"EN/ L C R E E K S E T B A C K FREEWAY 680N55^33’45"W23.83BLVDR=1358R=1651.49318.02.94Ac ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE184 45 FLORALAND TRACT BOULEVARDW A Y BOULEVARD WAY K I N N E Y WARREN185 P.B. 13 15 1-31-64 25 24 20 21 2223 11 36 38 10 08 09 25 31 26 344.76 N.D . S1^34’42"W 18.95 72.46N88^25’18"ES53^34’18"E107.07N.D . N . D . 96 . 2 5 ’422.74N34^43’W47 . 8 9 ’N76^52’E58.94’40’167.23’108.29177.93’ N1^33’W 23 4 . 4 7 ’ N 4 8 ^ 3 8 ’ E S1^38’E 155.64’128.62’106.3’192.16’ S1^38’E 106.3’85.86’N76^52’EN1^33’W 177.93’ 128.62’ 30 85.7’108.29’58.94’N76^52’E324.36N0^01’20"E 195.24 30.24112.2’20.63’73.47’N89^55’E119.37’ S1^33’E 169.47’ 184.53’ 100’84.53’80’S88^27’W73.47’103.71’75’113’ 1"=100’ PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. WHITE HORSE N0^0’40"E N88^24’55"W(N89^55’E)140 N0^7’5"E 80N88^24’55"W63 48 01 185 P.B. MB 10-241 35N88^24’55"WN88^20’40"W80.03127.77N0^11’20"E 135.56 164.8381.64130.35 117.24N0^11’20"E "A" "B" 1 1 1 1 1-193PM4 4/26/05 N0^11’20"E N78^41’9"E 211 .9941.06106104.07 26.58 3 4 . 9 5 N-13 450 9/20/12 FM 49-20,21 207 PM26 .615Ac 1.513Ac .30Ac .30Ac .24Ac 30 20.44Ac .27Ac .232Ac 30.62 30.62 .44Ac .25Ac .30Ac211.99ACCESS EASE"A"247.82 2 2 2 2 2 2 2-5/30/12207PM26 290.7569 . 2 5 14 7 . 8 4 CTN78^39’7"EN1^33’W N0^11’20"E 49.31 N78^43’24"E133.21’S0^5’48"E S 5 0 ^ 1 5 ’ 5 5 " W (S 5 0 ^ 1 1 ’ 4 0 " W ) 48 2 . 8 8 T 97.44 PVT STSARANAP AVE D R RD39 40 CODE LINE CODE LINE 221.24 327.99 .718Ac 1.49Ac .919Ac 590 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 39.03.610Ac "B" "C" "A" .298Ac .301Ac BLVDW ESTBOROUGH LN N3 0° 2 0'3 8" E 185.01' 26.5 5 2' 4 3.5 18 14.5 90' 40.55 39.5 18 142.34 4 3.5 8 14.5 72.25 18.14 12 8.9 1 13.93 17.5 2 1' 239.67' N59°39'22"E 46.9739.87.9 2 4 8. 7 7 14.5 17.5 3 0 . 6 3 30.63R=19.5R = 19 .5 118.55 N59°39'22"E N59°39'22"E 01 02 03 04 05 06 07 08 09 10 11 12 13 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 2 5 0 TI CEVALLEY31 189 P.B. 2018 ROLL-TRACT 9376 M.B. 528-1 (WESTBOROUGH) FM. PG. 31 06-16-17 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE184 59 1"=50' N59°39'22"E R=558.042 1. 4 1 2 2. 7 5N18°51'38"WN18°51'38"WN3 0° 2 0'3 8" E 14.5 14.5 R=90.5 N59°39'22"E N59°39'22"E 7/6/16518 CONDO PLAN 16132/ ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE187 18 RANCHO SAN RAMON N.•SEC. 12 T.1S., R.2W., M.D.B.&M. TRACT 6859 133 P.M. 17 159 P.M.38 1- A-1988 ROLL- 2- 3- M.B. 316-30 5-11-88 9-18-92 RECORD OF SURVEY 34 L.S.M.45 6-2-65 RD. WILSONSEC. 12RANCHO SAN RAMONLIVORNA 180 192 P.B. 32 19 33 08 22 29 30 23 25 24 06 26 27 28 03 04 19 32 16 20 .50Ac. .67Ac. .54Ac. .486Ac.(T) .560Ac. .537Ac. "A" "B" .476Ac. .84Ac. "C" .48Ac. .57Ac. 0.51Ac. "A" "B"0.49Ac. .62Ac. .60Ac. .63Ac. 1 2 3 4 5 10'PVT.ST'RM DRAIN ESMT. 145'150'N2°26'18"W 145.00 25.00150'N89°43'18"W240.00N89°43'18"W166.05 N37°13'24"W 100.00N04°33'14"E 131.00 100.00N89°43'18"W10.00 N23°05'41"W 47.00 230.00 N5°04'58"E 261.08 1 4 9 . 6 1 1 3 9. 6 1N6 6 ° 5 3' 3 5 "E31.08 N81°45'48"W40'80.80 25'R=220'112.47193.2725'RDWY. & UTIL. EASE.67.74'87.42' R=140' (.098Ac.)EASE.78.19' 86 .34 ' R= 97'28.03S12°30'E 135'49.31'85.43R=16372.33'R=138 '25124.61 R=81.81 125' N2°26'18"W 264.58 114.58 45.75 145'N87°33'42"EN0°40'42"E S0°09'E 85'22' 20.46' 19.00 S12°14'E 246.97' 222.28 40'22.3754.79' S6°25'E 105.73'26.46209.94' 86.29 25'25' 1 9 4 . 7 6' R=458231.70 37.43 25.25 173.96 N28°20'W S6 9 ° 4 0'W2 8 4. 2 7' 1 5 4 . 8 3 .16Ac.37.13R=16.31 50' 79.76'S36°27'30"W164.72 R=155 194.51' R=130' R=106.81' 162.69' 22.99116.11S74°15'50"WN7°34'W 164.47'85.29N82°01'45"W25'S77°17'50"ES1°06'55"E 160.3'111.00167.99'50.63 N10°06'49"W 25.2488.58N87°58'38"E146 .00 N 14 ° 23'34 "E148.29N 22°28'46"E83.14N88°28'42"E158.96272.78288.16205.02187.99N 22°45'37"E75.00N75°36'26"W170.14236.78'406.54(T)257.28'45.00N87°58'38"E35'22.50 S2°26'18"E 203.07N88°28'42"ELAVEROCK 3 3 3 3 3 A A 2 A 2 2 1 1 1 .17Ac. 10-27-641"=100' 2 15' POLE LINE 25' PRIV. ACCESS & UTIL. EASE. PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 31 "A" "B" "A" "B" 86 .34 ' N05°34'34"W 86.64 155.74N72°39'0"E168.818710' .472Ac. .675Ac.P.A. & U.E.4-210 P.M.38 2-16-16 4 4 4 4 RDLN 151.78 8/2/16 210 180 PM38 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE187 23 14 14 14 14 2 2 6 6 1 1 12 14 114 1414 1414 47 7 4 4 4 3 3 3 33 39 9129111211 12 912 138138 8 1010 8 10 13 11 1310 13 1120’20’278’ 285.94’ 151.5’126.50’158.96158.96140.96EAST140.96151.50’ 126.5 399.46N01^00’ECOURT"A""B"18 31 EAST140.10’140.0149.35 151.50’ 18’10278.0 S01^00’W S01^00’W S88^27’43"E122.10SAMANTHA"B" "B" "A" 26 29 32 C 10’ SEWER R/WL "A""B" "B"142.77140.17149.33 128.63 48’147.92EAST27 28 APPALUSAN32^3 2 ’ 1 0 " W N1^33’32"E 110.7025 211.92 236.92112.10175’187.67 23 30 "D" 226.5 6WEST100.0’40.0 187.67’ 302.78 222.76’ N2^32’27"E LIVORNA .49Ac.110.70110.7025 25 211.92 211.92 110.70110.70112.10236.92198.74’108.48’ S1^W243’243’269.24NORTH N88^27’56"W"A" "B" "C" 20 21 22 232 211.96 106.5710 125 N1^E 108.48’ 125 2020202020100 (.04) HEIGHTS 108.48’ 100 (.04)2010 NORTH 12 33 EAST227.71’149.1’128’N89^13’WS0^09’W 72.62’17.05’113.24 S5^31’E S5^31’E 452’ 567.6 R=542108.6127’ 25’111’25’112.5’44 40’ 84’LIVORNASW COR. LOT 1SEC. 727’ 34 1415 .541Ac. 115.39’ S19^58 ’ 0 6 " E 119.99 435.43’206.67105.60315.93 118.54 135’N88^28’53"WN88^28’53"WS87^28’53"EN2^01’07"E S0^30’W 13 "C""B" "A"205.60120’191.19 245 185.90 104.11N.D.103.5’N89^WN1^ES89^ES2^37’07"W S84^34’02"E068520 20.02 1039.98 259.34’ 245’20’20’R=120 67.02 120’S88^28’53"EN2^31’07"E210234.755 38.72 80.71 104.3982.11 R=180N88^28’53"WN2^31’7"E N26^2 0 ’ 4 " W S37^41’ 1 1 " E 32.11 N2^31’7"E364.35391.19’"A" "B" 32 33 25’ 242.78 214.55 89.59120.28N1^31’07"E N1^31’07"E N84^34’02"W27 "C"SLOPE EASE.201.7’207.7120’ 11 127.53 100 110.1412020227.5’ 241.87’ N2^31’07"E WESTN1^E 100 210360.38152.60"A" 34 16 100 "B" 99.99 NORTH 100120115 180.70156.89157.05WEST178.69155.70EAST125 110.02 26.7410 14.98 2599.26EAST8 4 . 8 6 S 6 2 ^ 0 2 ’W 109.83 10 231 "A""B" 21 EAST174.26174.26WEST200200200.50Ac. 10 28 14 A A B "C" "A""B" N01^32’10"E 101.39 100.68 N88^23’WN88^21’31"W348.48250.3561.67 171.60 N2^30’33"E 29 30 23 12 3 6 .0167.65’32.9235.00’WEST40.01’17.8530.95 S30^WN30^00’ES76^57’EN.D.EAST29 30 24 45 25 7-19-79 232 TRACT 4982 8-23-78 MB 216-29 6- 44LSM30 7- 8- 9-13- 14- 12- 11-1"=100’ 1 6 7 12231 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 35 192.10189.88127.51 N01^31’07"E165.50165.50S85^25’E15-205PM48 15 15 1515 127.51 PSD E A S E 5’ SEC 6 & 7 T1S R1W MDB&M 39LSM28 1/9/1966 5PM42 12/12/1968 10/1/1968 3PM22 6PM27 59PM3 48PM43 32PM10 10/28/1977 1/25/1974 10/1/1976 83PM37 115PM3410- 1/8/1980 4/30/1985 ND 2- 3- 4- 4/22/1968 5PM21 9/11/1968 18PM2 8/25/1971 8/25/19 12/23/2010 205 PM48 1/31/11 39.98 N7^00’W .565Ac .673Ac .779Ac .475Ac .87Ac .83Ac 4.23AC .484Ac 1.15Ac .62Ac .48Ac.559Ac .442Ac N2^31’07"E RD20’ ACCESS EASEN88^28’53"WN88^28’53"WRD.48Ac .48Ac .469Ac .49Ac .462Ac .602Ac .602Ac .587Ac .48Ac 1.198Ac .48Ac 1.44Ac .609Ac .60Ac .55Ac .571Ac 1.35Ac 1.01Ac .66Ac .455Ac DR192 PB 140.10 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE188 23 48-11 24 2122 4344 232 231 232 183 P B 184 P B WALNUT CREEK PARK 1- 2- 3- 4 44 3 1 1 3 3 3 2 2 2 SOUTH MAIN ST ROADCREEKS IDE DR .CRESTCREST JOURNEYSEND13 14 15 12 02 17 05 06 27 19 18 13 12 11 30 03 02 04050623 28 29 3738 35 36 20 22 09 10 11 "D" "C" "B""A" "B" "A" "C" 28 27 26 "A" "D" "C" "B"29"D" "C" "B" 25 "A" 16 TRACT 3320 7-24-68 TRACT 3096 435.1485.7N65°48'EN14°44'W 497.6 138N75°16'E117.81R=75 2020216.12 15516285 97 162162S75°16'WS75°16'WN75°16'E163.98124.76 N14°44'W 20.24 114.16 134.78 S14°44'W 103.38 216.12 93.12 S14°44'E 775S72°16'W75.9076(.04Ac.)(.04Ac.)(.02Ac.)92.64209.94R=365R=38581 . 2 0 32 . 62 142.8567.35S 7 °42'W 48 .58 S14°42'E 101.95 S10°45'27"E 65.63 85 N17°53'W 34.8740.6967.91 112.12 S18°21'E 179.94 16.522.10136.72S14°44'E 215.6 97 99.36 167.89N66°20'EN66°20'E479.9910.86 S75°59'30"W114.37N26°11'30"W16.15507.5786.51 N10°53'W 187.36S80°55'W2071.01 N42°59'W 229.965.55S19°0'30"E 133.05 144.33040.4431.48N76°45'30"ES76°45'30"W130.91169.80 S39°09'30"W N85°54'33"WS84°07'06"E100 75 N10°11'30"W 229.23119.69150'40.68130.3420 20 10' 172.38 182.48 70.2116.80R=73 15.565050R=260'20'71.38 30 59.845N78°22'11"WN13°43'24"W 52.54 N15°46'35"W 22.92 N18°29'34"W 68.21 N17°29'31"W 13.37 25.65 19S49°03'E S74°14'20"W123.98123.7193.05 198.92 S40°49'30"E S39°28'34"E132.84N67°16'20"E83' N12°21'41"W 81.8058.82N40°57'W14.53N40°57'E115S34°06'24"E 144.17 115135.51R=749.2 153.4 N41°58'04"E201.75S73°35'W204.19N74°55'36"ES56°03'34"E99.64191.19218.11S73°35'WN18°00'30"W 37.60 N31°11'46"E 120.77 68.7N22°31'28"W 44.8622.98 S8°49'52"E S12°03'21"E19.5434.49N79°10'49"E 22.12 50 50 N23°55'W To STATE 45796 8-14-57To STATE 3768 R=716.20 58.48 46.2088.98 R=1220 10.18 74.78 85.16 116.34 N8°49'52"W To STATE 2-5-57 7124 R=10 14.23 R=1220 119.19137.67 R=683.25 84.5564.711093.4718.19 1-21-67 263.23N75°16'E369.7137.77N82°45'16"E115.3030 R=736.35 107.85 204.45206.4 R=1220.09 R=1017.81 28.70.10Ac. 5-22-57 To STATE 29461 43808 .02Ac. 8-5-57 N23° 45'E15 5 120N34°30'W 53.69 104.21100' TO STATE 29461 5-22-57 .10AC.N79°22'E102.49' N09°19'19"W100'100'100.01'80.96' 100.96' 30 N80°40'41"EN80°40'41"E100.07100' 102.49' ARBOL GRDE.N80°40'41"E129.69'172.78'193.96N81°13'41"E83' 104.34'N40°40'27"W 49.99R=10'18.24'68.171 2 0 N42°15'19"W 75.31'9.6617.83 R=1170' N35°22'12"W S35°55'30"E 195.9'N65°44'WS33°51'W 119.04 142.351 3 0 12.80S76°24'40"W182.23264.07S35°20'E 25' R/W 17.01N.D.N5°39'28"W To STATE 1"=100' PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT S12°3'21"E 18 "A" "B" .88Ac .552Ac93.30 111.23N81°0'26"W51.84N81°0'26"W30.0N34°18'24"W 104.42 1 0 4 .7 4N5 4 ° 5 3'1 7 " E 5 5 5 5 5 5 4- 5- N35°17'6"W 5 7. 8 5R= 7 5 6 2. 8 1 N 8°59'34"E S 8°9'W 83.188.0 3 1 7 5 . 5 1 2 0 5 .3 5 N5 4 ° 5 1'2" E N9°19'19"W N35°49'52'W 192.38 MB 4-84 2/7/1911 CASTLE HILL231 47PM1 7/20/1976 8/27/1976 49PM19 81PM34 205PM33 8/20/1010 10/1/1979 10/20/1976 47PM31 .06Ac .026Ac .65Ac .46Ac .55Ac .44Ac .34Ac .49Ac .62Ac .22Ac .26Ac .28Ac .23Ac.26Ac MB 122-5 5.198Ac WOP .77Ac .66Ac .47Ac .84Ac 1 7 6 .0 N34°18'10"E53.32N7°26'20"W N79°29'20"WSTA "A" MB 92-47 8.80Ac 5-17-63 (SPR R) .48Ac .47Ac .24Ac .46Ac .18Ac .713Ac .416Ac .741Ac .31Ac .37Ac .31Ac .30Ac .61Ac .715Ac .30Ac .484Ac AVE 212 PM31 DANV ILLE BLVD AVED R IV EW AY EAS E R= 7 1.3 7 EASE SEWER 5' PAUE PAUE "C" 6-212PM31 6/27/17 6 6 6S66°52'30"W6 6 6 6 6 101.98 133.14(T) 109.92 55.59 6 "B" .512Ac .767Ac 108.49 242.62 120.8266.53165.66 N15°45'40"W S74°14'20"W156.5396.03N49°10'30"E8/28/17 42 43 44 74.77 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE192 24 STATE 2795 OR 247 NW COR. 661 OR 303 N86°19'E N52°27'E N57°36'15"E S67°47'37"W S74°04'02"W N69°54'E NE COR. 853 OR 276SE COR. 429 D 205S67°47'37"W 21.33 R=542 150.96 302.65 R=50 97 .532525 218.34R=2256 0.54N11°09'30"W77.42118.45N.D.N78°50'30"E N78°24'30"E 299.33 N.D.119.82N78°24'30"E 300 181.9400.12155155300 N11°35'30"WN11°35'30"WS78°24'30"W 194.91336.69304 .45 S81°26 'E 15 .11 (12 L.S.M. 12) 108 .88 N74°45'E 90.73 110.00 E.In. 792 OR 190S15°08'E2525R=43.8581.49N3 1° 3 7'W6. 4 456.65R=100S0°16'W19.924 9.7 6R= 5 0 1 7. 8 4S5 6 ° 4 5'W2546.83 153.81 2 7. 8 679.12R=125S13°45'W150.4492.4031.0576.6760.18184.06 185.02 (.25Ac.) (.21Ac.)50' R/W( 12 L.S.M.12) (.18Ac.)SE COR. 1.173 Ac. PAR.816 OR 115(.23Ac.)(.064Ac.)(.09Ac.)(12 L.S.M.12)259.33(.05Ac.) LN.LAVEROCK N86°30'W 263.45 N79°31'24"W 139 .57 20.0 S78°24'30"W 169.42 189.421764-OR-206 (.07Ac.)N13°14'44"W106.86"A""B"N4°00'W200.00229.44N0°28'E173.87R=1260 31.130.4925.0862.24 25172.6 2525N78°39'E 38 31.8836.15 R=527 42.49 130.87 53.5W. In. 818 OR 115 148.77 187 P.B. 25 26 240 23300.15N7°08'W143.07' N86°11'37"W (.04Ac.) 173.35 S63°47'W N 68°13'W 25 17 20 14 18 11 05 15 16 22 240 (8-74)DR.VERNALRANCHO SAN RAMON 1- 1 1 1 1 LIVORNA RD. 40.47 1"=100' 19 A-TRACT 8549 A A A A 131.23 132.22 166.25N11°0'24"ELOT 1LOT 2 21 23 LOT 1 LOT 3 LOT 2 B B B B B-TRACT 8394 MB 452-24 N67°30'0"E 12 PM 42 MB 451-1 ACC EASE N78°50'49"EN79 °05 '05 "WN14°11'19"EN86°03'41"W N11°09'11"W(.05AC) .491Ac ACC EASEN11°09'11"WN78°50'49"E N11°05'58"WS80°59 '41"E 5/14/70 37.96 S35°4 8'27"E 95.52 R=42.5 22.77 61.69N11°40'W122 .13 133.16 N81°08 '41"W185.64119.14209 FM 5-12 .724Ac .534Ac .459Ac 181 .70(T) N67°30'E 73.17 166.54 N8°43'19"W N11°05'58"W 18.94 .73Ac 116.0 1.253Ac.89Ac 1.07Ac 1.25Ac .856Ac .509Ac 1.19Ac WLY COR 167Ac PCL 249.27 "A" "B" 24 .952Ac 377.11197.65179.52145.45111.19190.53S06°43'24"EN73°59'36"E74.71 2 2 2 2 2 2 2 2-209PM24 4/17/15 SCENIC EASEMENT SCENI C EASEM ENT35.73 25.25196.50 48.31 2.54 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 1.523Ac PM24 9/3/15 25' R/W ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE193 21 A A A A 55-8 210 3633 19 2019662 86 61 37 36 210POR. NE ‚ SEC. 17 T1S R1W MDBM A-1989 TRACT 7062 M.B.329-5 NOTE:ACTUAL ROAD WIDTHS UNKNOWNROADVALLEYSTONE"B" "C" "D" TRACT 4030 M.B. 133-8 W.O.P. 9-30-70 TRACT 4999 M.B.205-46 12-28-77 TR. 7063 4-13-89 M.B. 332-29 NE COR. 5.299Ac. PAR.FILE #33004A 1 2 3 4 5 6 7 8 9 14 15 16 13 17 18 19 20 21 22 23 24 25 091006588.65 N0°38'30"E 874.5' 285.85 2024.22 S0°37'43"E 910.77 194.50 68.34 N89°22'E 100N70°55'E N35°35'30"E-84.74 R=1600233.3569.47308.31532.87S73°18'E186.17R=2000169.68N67°58'W470.71S72°00'10"W633 N0°07'23"W 177.79 193.0 168.8 130.0238.0N0°49'50"E115.0N88°08'39"E130.170.0 115.0187.71120.0116.57123.030.15.2930.28.9259.7641.79172.79 143.059.7728.6339.25R=45109.0133.66 115.0N76°39'03"WN86°59'16"E101.43R=372 143.92108.12139.555.74143.9233.98 R=20R=2028.85N1°51'21"W 135.07 165.55748.84N0°50'34"E 442.06N88°38'30"E689.74'169.70170.00696.31'288.76 N0°25'49"E N0°25'49"E 270.0786.48114.09N84°59'12"E196.00N84°35'57"E243.27318.57N70°16'44"E128.24 ?90.13N 24°E5.5144.22237.31 (T) 128.24' N0°47'12"E R=20 21.47 R=45133.59 N0°50'34"E 767.42767.51N6°42'W 860.51 1"=200' 25' EASE.???.58 7-26-89 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT .475Ac OAKS 34.37DR .503Ac .501Ac .752Ac 29 30 33 34 "A""B""C" "D"MEADOW GROVECT1 1 1-213PM42 4-10-18 1 1 126.16 125.49135.97 170.74 169.24164.08179.38N84°32'50"W125.75 53.9560.79 ROYAL 222.8422.54 4/4/19 1.423Ac 14.31Ac 10.210Ac 1.114Ac 1.278Ac 14.48Ac.60Ac26.21Ac 13.80Ac16.85Ac131.02S87°35'49"E63.9 34.37 R=45 39.1327.1 63.79 38.7147.32N5°27'10"E 33,34 28 29 10 09 14 15 23 24 25 06 19 20 21 31 30 17 37 35 41 40 22 23 34 31 10 38 39 26 45 43 CABALLO RANCHERODRIVE NUESTRA A CASA 34 36 38 24 32 33 352 351504.97N23°58'48"E19.26 146.17212.76 82.24 R=1025 R=975 S74°30'30"E 290 14078.17 340.70215.83200.16556.16N78°59'20"W 119.50 N43°08'16"W 32.36 S88°07'46"E 78.68 N4°44'19"W 24.02 N12°42'42"E356.0313.91244.39 N81°51'11"W 189.04N9°19'56"EN81°51'11"W 250 217 339.15247.62 1 1 3.7 4N1 7 ° 5 9'W1 2 3.7 4 45 7 3.3 8N1 6 ° 1 9'0 3 "W188.64 229.20 S86°54'15"W N82°33'35"E 1 4 1.7 8 324.11 S70°43'56"W 1 4 4 .4 3 2 8 1 .4 3 180.49 180N1 6 ° 1 9'0 5 "W113.05 N79°03'45"E 168.06N55°21'22"E118.5038.67N36°00'30"W17.80N60°40'45"E S56°17'35"E40.56146.19'191.5899.59179.25 ' N71°43 '19"W 205.63187.6127.49210.39'250.55'N19°41'07"EN20°49'57"E386.58'S21°56'W209.27'499.2692.70'209.2716 15.81' R =300174.10R = 350 164 . 93 70.25118.27S43°50'57"W139.41 N74°30'30"W 120.18 173.09N29°31'20"E302.79N19°22'01"E185S29°14'50"W110135 . 19 22 8 . 8159.081 4 1 . 6 0 S 1 2 ° 5 1'ES 61 °11' 2 0"E 27 6 . 13 370 .77311.91149.84107.81S51°00'00"E258.96253 .82 S69°41 '20"E 151.68265.54181.32210.44158.61160' 56.69 232.38S48°E7 0.00 S25°3 0'E 157.13R=375R=3 2 5 15 8.8 7 52.95 30 20.9156.55N9°12'46"E 32.5673.7076.55198.97 R=2 2 5 R=27 5 132.3688.81 S75°34'45"EN47°2'40" W 158.36192.19287.40 332.40 381.17 289.64 33.0 303.61S51°00'00"EN51° W 89.92 S56°57'27"W S49°30'10"W170.52181.75 161.15S1°04'48"E326.58' 236.82197.91N88°55'12"EN1°04'48"W98.90 R =175R=125 70 .64 73.70 123.04 221.99N83°22'45"W 131.97R=129.43R=89.4391.1925.11 21.71161.40N13°00'20"EN24°57'30"W178.25L=22.37' 7 9.6 0N1°22'18"WS1°22'18"E181.79208.7927' S 61°01' 278.78N57°30'E 59.03133.83117.48N28°20'E90'201.39 N 52°05'07"E 8 5'S9 ° 3 0'E95S12°E288.42 S36°47'22"E 13016 1.72 19.02S26°57'4 3"E 55 . 26 S 1 °22' 18 "E 12 2.18R=207.90R=22 7.90 14 5.68 149.59N 58°37'45"W 10 17 "A" "A" 4 10 10 9 910 "A""B" 18 19 12 12 "A" "B" 345 5 1 1 "A"25'R/W"B" 12 12 1 1 5 7 3 7 3 "B" "B" "A" "A" "C" 7 7 7 "B" 3 13 2 "C" "A" "A" 7 8 8 8 "B" 6 5 2 1 5 8 6 "A"SAN.ESMT"B"20' R/W(.09Ac.)(.09Ac.)25'R/ W 21 22 20 (.09A c.)9 9 "B" "C" 6 20'EASE6 "B" "C" 11 01 11"D" 23 2 2 13 2 24 3 R.J.C. '5955-62, 63 351 352 153PM41 1- 2- 3- 4- 6- 7- 8- 9- 11- 12- 13- 10- ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE195 35 25 1"=200' Sanborn Date : 11/06/1999 5 4 . 6 6 54.78PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 50.51149.31.97Ac 153.2479.33 165.37 N79°29'23"W 98.91 S46°32'52"W158.2559.7467.365 8.7 8 79.02 N37°31'56"W104.73N45°2'E31 4/14/08 PAGE 38 5-N0°32'ES-17 105.20S0°27'E13 13N57°1'15"ES56°W180N51° WN39°ES36°0'30"E S72°1'W 3.72 342.55(T)338.83N1 °36'56"W1.42Ac FROM N30°08'03"E R=105 43.71 66.43 1.13Ac MT DIABLO ESTATE PARK SUB'N UNIT NO 3 20PM46 25PM40 30PM28 34PM5 49PM39 54PM7 63PM15 77PM16 90PM25 77PM44 20PM8 12/23/71 MB 49-7 12/12/1952 1.14Ac "A" "B" 1.91Ac 1.00Ac 1.00Ac 1.14Ac .92Ac 1.01Ac 1.00Ac 2.02Ac 1.33Ac 1.32Ac 1.08Ac 1.84Ac 45LSM30 11/17/66 "B" 18 "A" 1.34Ac 1.04Ac 1.12Ac 1.08Ac 1.40Ac 1.17Ac 1.13Ac 44 "A" "B" N66 °14 '48 "W 14.39 .947Ac174.13330.8445.78 N11°30'37"E 14 14 14 14 14 14-202PM8 3/18/08 5/23/79 6/15/79 10/23/80 8/9/91 2/14/72 12/19/72 2/9/78 10/10/73 6/3/74 11/3/76 4/19/77 N84°30'30"W 1.289Ac N21°02'19"E153.8252.0 150.98 159 .68 N28°16'17"E330.0EASE31'CACSSEN 61 °11' 2 0 "W (N 61 °20' 09 "W )N28°22'48"E 218.21(T)S20°41'25"W 181.1510 9.69N28°22'48"E 177.381 46. 26 S12°16'54"W46 47 45 . 3 1.07Ac 1.01Ac 1.26Ac .95Ac 1.22Ac 46,47 10/5/15 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE197 09 42.5 460 30.04224. 9 4 179. 9 4 42.5 4 1 1 1 1 W.C O R . 996 O R 1 3 8MPST WLY. COR.792 OR 236N46^33’E161.79191.838 8 N.D. 100 199.9 8 N46^ 2 0 ’ W MOST SLY. COR.225 D 489226 D 3 4 3 247. 5 30307.950 115. 5 2 S42 ^ ES0 ^ 2 4 ’W 1 4 0 . 8 320.79N44^40’ES50^45’W115.6S33^45’W109.86113.73.84 114. 7 7 S43 ^ 4 1 ’ ES62^30’W62.09155.07E. LN. 654 OR 2645 7 . 2 S 7 ^ 2 1 ’ E 15 8 . 5 50S32^22’W75.6531. 0 2 N3 6 ^ 1 5 ’W M O S T N L Y . C O R . 22 5 9 OR 5 8 6 S75^55’E 122.76 S 3 7 ^ 3 5 ’ E 18 4 . 8 81.84 101.7 8 S47^ 4 5 ’ E 10 10 45.32 S 6 ^ 0 7 ’ E 6 7 . 3 271.9453.13N46^55’ES76^16’55 " E 199.61 248.18 N10^53’E258.06 N 1 3 ^ 4 5 ’ W 6 6 . 6 6 N73^05’W 82.01 N46^28’00"E68.66N31^31’23 "W N 1 4 ^ 3 2 ’ 0 0 " W 88 . 5 2 88 16’ R/W97.94 146.43 S89^34 ’ 0 0 " E OVERLAP OF RO . EL R10 N44 ^ 0 9 ’ W 111. 9 6 224.7S46^35’WN46^35’W195.04N46^ 2 0 ’ W 113.9 5 1010 195.04217.84100 S46^ 2 0 ’ E 217.84S46^36’WN46^36’E244.02247.46465.3266.8206 07 08 20 12 13 14 21 01 02 03 .58Ac. 1.46Ac..55Ac. .89Ac. .52Ac. .50Ac. 5.07Ac. .70Ac. .30Ac.326.47DA N V I L L E BLV D .WAYNEAVE.EL PORTALTHIS MAP WILL NOT MATCH PAGES ACROSS CREEK. 201 P.B. 200 P.B. 090 21 07 RANCHO SAN RAMON 1-12-4-87 090 1/67 1"=10 0 ’ MOS T S L Y . C O R . 84.28 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. N42 ^ 1 5 ’ W N 0 3 ^ 5 7 ’W 7 6 . 1 1 80. 2 88218.20130.861.24Ac. .85Ac. 43. 7 8 N43 ^ 1 8 ’ 2 3 " W 32.1 9 N68 ^ 3 5 ’ 1 2 " W 21 3/7/06 FM 6-23 85LSM38 32.19 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE198 08 2829303132333435363738 ALAMO VILLA SITES POR. RO. SAN RAMON ALAMO VILLA ESTATES A- B- M.B. 15-317 M.B. 33-34 B A A B A SOUTH AVENUE LA SERENALASERENAWAY AVENUE 45689 10 11 12 13 14 15 16 01020304 21 06070809 10 11 12 13 14 15 16 17 18 19 20 01 02 03 04 05 06 07 08 09 10166.08179.63181.18188.73196.28209.82211.37218.32234.01241.56251.47100 S39^47’E100 100.20 95.771298.95 N54^30’E 082 081 R = 2 0 R=20 79.99 100 N50^11’E 100 110 110 178157.995 6 7 8 9 S39^47’E07 05 09 11 12 06 S50^11’W E CO R . 1162 O R . 2 6 4 110 110198198 TOTAL-1100 110198198 A B 178110 S39^47’E1’ POR. LOT 3 110110220 1981982031025110 32.3 77.68 10’ N39^54’W N50^11’E 80.01R = 2 0 R=20N39^47’W169.01206183S39^47’E4 6-9 081 0821"=100’ B. L. 98 110 110 22 "A""B" 207PM111-4-11-12 1 1 1 1 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 220 .50Ac .50Ac 15’ DEDICATED TO COUNTY110 7/31/12 207 PM115050 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE198 10 1"=200' FM. PG.10 03-27-96 100 100 04 888.78 459.21 2 5 4.8 1 0 3. 3 8 183.99104.21115.15 S40°18'10"E 20 N48°18'10"EN5°32'45"WS 2 5 ° 5 4'3 2 " EN2 7° 6'5 1"WN34°43'51"W75.01N55°49'19"E N57°0'55"E 1252.38 N37°18'10"W710.49 N49°41'50"E 19 11 15 18 HEMME AVE N59°1"30"E RO SAN RAMON 20 S40°18'10"E 52' 14 2.44 N27°46'56"W 05 .917Ac 1.81Ac10.41 N62°55'22" W28 0.66N62°55'22" W28 9.93N49°41"50"E 148.68 201.75 129.42 158.18 244.4 184.23 SCENIC EASEMENT2 21 1 1 1-209P.M.43 8-27-15 "A" "B" "C" 24.269Ac (.237Ac) (.398Ac) AYER 2095-157 NW COR N26°11'48"E(.03Ac)(.472Ac)DEDICATED TO CITY 26' PUBLIC R\W 12/13/21 234.54 282.49 (517.24) 101.75 67.2 16 14 .95Ac 2-2-27-19215P.M.3 S42°44'2"E 132.98 41.2 26'40'6.0120.01 170.65 S49°41'50"W41.267.287.03N40°18'10"W2 2 13 .462Ac23 8.07N62°55'22" W 343.22 30 1.444Ac "B" "A" 15 15,16 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 159 P.B. 378 P.B. 19 21 22 15 010 24 23 09 13 12 11 03 010 02 S.&O. SURVEY NO. 147 POR. RO. LAS JUNTAS 57 L.S.M.8 60 L.S.M.23 & 24 1 - 2 - 6/13/74 2-17-76N77°56'56"W176.95159.77 99 0.16 (27) S76°08'16"E 790.361711.47N 62°00'00"W 290.38S44°35'15"WN84°44'15"E 448.09 N77°14'31"E 42.95 R=5076 .04 N2°24'00"W186.442 0 0.2 1 (560.87)560.90N 59°00'06"W 796.88(1142.14)N 62°00'00"W 751.77 N89°23'20"E 1118.91N0°36'40"W126.98 N84°34'20"E 521.28 S88°08'19"E 31.62 S1°10'04"W60.17 S1°51'37"W 17.95 R=60 79.47 S75°00 '00"E 255 .00 R=91 16 5.7528 9 .61R=15 9 R=20 8.91-380.52 N76°47'36"E326.37 N76°47'36"E 496.69 N76°48'27"E-425' 211 .23 12 4 .79' S68 °30'30 "E 136.85 112.94 17 4. 8 8 R=24 0R=75 15 0.1 9 R =20 021 1.38 S37°07'34"E 22.00Ac. 46.991Ac.N28°W1256.88"C" 2 2 2STATEN62°W776.01838.53N 62°00'00"W 20 5.99S47° 5 7'50"EFREEW AY( 4 3)400.13N 63°25'55"W10 7.70 25'632.45N 62°00'00"W R=2125-337.30R =215025'R=2125.13740.11838.982 119.54 N87°22'45"E 60 13 49.0 15 N76°47'36"E299.39 N76°47'36"E 459.17 2 R=5679.65 R=5779.65 670.81 603.11 R=1066R=1134 525.54 2 118.24S27°48'35"W 200.01 120.13 606.95 S70 °35'02"E 501 .15 S70°35'02"E 448 .42 L=3.84 196.39 293.64 136 .07 444.86R =156 6R =1634328.11497.50 S4 6 ° 5 6' 4 2 "E33 1.34 2 2 198.3711°22'04"W2008.2949.306 Ac.2008.29N54°18'27" WS54°18'27"E(71)S54°17'36"ERO. LAS J UNTAS1846.92283.09 30 7.50 771.0129.74 N56°17'25"EN.D. "B" 2 "B" N33°42'35"W1.45Ac. 2 227.59 N56°17'25"E 2.723Ac.1571.39 "A" 1591.37 2 7 7.56 5 148.525Ac.CODE LI NEN.D. (40) S P R R SEE 159-31 N70°17'30"E FM. 109-2(31)STATE 68760 12-11-58 7.34Ac. N 64°41'17 "W 5 2. 7 3 989.82(68) 1"=500' 50'R/W FOR SEWER C.C.C.SAN. DIST. M/R BELOW 500' SHELL OIL CO. 2.96Ac. 26 R=684 19 6 .71 N56°17'25"E .83Ac 60 2.26 (.40Ac.) S56°17'25"W (46) N33°32'32"W N31°32'22"E259.042.7643Ac 03 S36°4'53" E 15 2.46 N36°42'00" W 20 1 .41 N31°32'22"E 36.12N1 2 ° 1 3' 2 7 "W422.37N48 ° 2 9'0 6 "WS33°32'32"E573.38 N36°42'00"350 698.11 7 12.6 8R=19 00(39)289.28 N41°51'49"WS33°24'00"E R=185 P.O.B.529.95N 62°W -595.4553 3 . 0 4 W ATERFRONT ROAD S86°32'W 93.63 647.25 R=99 .5 S87°00'51"E R=350.32 R=278.33400.26 - RO.L AS J UANT ASBOUNDARY LI NE SANBON DATE : 12/11/1998 S & O 147 N48 ° 2 9'0 6 "WS87°26'30"E116.49204.87N48 ° 35'5 0" W R=2125 S78°39'40"W N83°48'06"W ASSESSOR'S MAP BOOK PAGE380 01 35 4. 0 8N9° 35 '20 "E4 7 3.3 0 109.5 100.62 N56°17'25"E S2 4°16'59"E N86°59'25"E 36.56R=616 From page 02 302.27 300 75 3.892Ac S62°56'5"E 4.417Ac 2.646Ac 569.42(T) N57°13'45"E N56°17'25"E F-13 E-12,13 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 25 27R=6 6 6 482.49R=96 198.17R= 6 3 4 286.88179.43R=1 28 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE408 9 04 17 40 33 34 42 06 29 09 16 28 46 36 37 38 12 22 08 13 19 20 090 090 N.D.N.D.99N3°00'EN63°30'E 256.74 97.218 EAST 277.58 N33°00'E290.40482.40N32°28'E422.40 N.D. 235.34 20259 387NORTHWEST 142.30135.28 135.28226 161161N89°56'30"E 38725 100 100 10010030113.05113.05SOUTHWEST 820.00300 S42°45'WA -4-2 SOUTH628.88699.66121.31 N75°19'E R=970 30187.13 272.26 N75°19'E R=5045N13°35'25"W 578.04 S76°24'35"W N76°24'35"W 75 75 N75°20'E R=5065.67162.60 374.02 25'4 8 'SOUTH25.6125.6130N.D.225.95 26.74 S88°51'29"W S73°51'39"W87.42 N73°51'20"E 178.81 R=634.58 R=774.58 206.16S1°09'30"W273.29 S87°W 77'270.16247.6378.30 S5°29'W41.056' R=700 242.11 R=800 75'75'1"=200' FM. 1/30-31 5-14-59 G.C.C. PARR BLVD.GOODRICKAVE.1 17 24 LOT 201 "B" 1 "A" 1 1 "C" SAN PABLO RANCHO SEC 35 T2N R5W MDBM 61L.S.M.2 6-16-761- SAN PABLO RANCHO 25 ST.3RDSAN CREEK628.881041 562.782(TOTAL) N44°13'28"E N44°13'28"E N1°2'37"E 406.98N.D. N.D.N.D. 558.65 N89°0'53"W 396.35 14.07 N89°0'53"W 56.7 S25°42'W ND S48°24'W 276.69 23.34 RICHMOND PARKW AY PABLO PARKWAY RICHMONDFM PG 13 617.42 316.80 S1°2'18"W 387165165222300.62 316.80 43 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 35 N89°56'30"E200 200 2.0 78.16S62°6'29"W102.70 197.16 S73°51'39"W DED.TO COUNTY 03-0597799 12/10/03 45 176.90S65°33'12"W S1°3'12"W550.02627693NORTH47 185.16183.68N1°3'29"E518.88 N76°24'15"E 2591.43 589.09 40.79 35 R=1215.91 2.0 70.34 R=1213.9187.99N1°3'29"E30.95114.80N1°3'29"E104.37 70.21S88°56'31"E N3°45'7"E 18.92 N44°12'52"E 736.49 N53°24'47"E 68.88 16.50 17.11 N02°24'15"E N44°13'28"E763.92(T)N89°0'53"W 8.84Ac 10/10/17 .69Ac 2.19Ac FROM PAGE 19 N01°01'59"E 1320.64N88°56'48"W 410.00 1.00Ac 2.07Ac 1.077Ac 1.917Ac 1.97Ac .50Ac 4.289Ac 1.74Ac 1.20Ac 1.00Ac 10.112Ac .26Ac .23Ac 9.196Ac 4.666Ac .335Ac .436Ac .995Ac 49 50 N88°58'01"W 532.00 N88°58'05"W 346.00 R=68.00 106.82N01°01'59"E 180.8526.82 84.45R=195.02N88°58'01"W 316.25 160.29271.75 N01°01'59"E 436.71N88°58'01"W 1120.00N01°01'59"EN88°58'01"W160.29271.75 52,53N01°01'58"E 236N01°02'00"E 160.29100 10020019 .46Ac 3.778Ac S88°56'1"E 352.26 N88°56'01"W 307.82 N01°03'12"E 692.88N88°56'48"W 250.00N01°03'12"E 217.80N01°03'12"E 217.80100.00 N88°56'48"W 43.9 10.08 N84°17'55"W 235.48N01°03'12"E 279.81N88°56'48"W 150.85R=920.00345.5268.63 6.57 53 5215.10 9.56 26.74 R=910.00 9.441Ac N88°56'W 250.00 FROM PG 13 16.943Ac ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE409 08 100 25258027.85 25 27.85 25 1008052.85 2020SO°04'E S89°56'W251001002525S89°56'W60'60'25 27.85 25 125 1002570'60'60'70'GROVETRUMAN FILBERT60'60' 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 262728293031323334 18 09 7 561 P.B. 080 080 1-17 NORTH RICHMOND LAND & FERRY CO. TRACT NO. 2 69 1"=50' 1961 ROLL 02 05 06 07 08 09 10 12 25 19 21 22 23 Sanborn Date : 01/15/1999 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 24 CHESLEYMB 5-124 3RD STAVEST STAVE36.54 2550.07(T)S89°59'40"WS0°1'00'E367.22(T) 27 7/2/18 99.98 "A" .687Ac "B" .687Ac 88.44 28 50.0650.03230.72 367.2250.011 1- 1 2/26/18213PM31 1 1 1 1 213 PM31 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE420 08 NORTH RICHMOND HI L L C R E S T ROAD CERRITO ROAD TRACT 4281 MB 168-22 5554 53 10 07 09 23 20 080 080 FM 3/583030S77^30’W R=170 74.18 222.5’ S53^29 ’ 4 5 " W 158 100’S39^4 5 ’ W 105.1 7 R=180 S3^00’E97.35S20^01’07"W36.6427.11R=12048S26^30’W 36.7649.11 R=90’ 107.51 66’S49^3 0 ’ W N8 0 ^ W 19 3 . 8 0 TO C O N T R A C O S T A C O U N T Y 24 7 0 O R 4 3 2 35.16N. D . N. D . N. D .N13^10’WN.D.200’N.D.N13^10’W60’ N.D N.D.65 S68^49’E 7.61 7.61 N8 0 ^ W 65. 2 6 5.8282 11.8 S76^W 12086 89.14 175.14S76^30’11"W 19.280.22S13^39’12"E10019.78 50’ R=20 26.92 71.57 118.41N12^30’51"W200’ 16.32 8530.7119.3S15^30’W54.5865.28’ 1 0 0 ’116.85128.49183.0283.80 S57^44’ 4 0 " W 108.77 80N32^15’20"W100100’ N76^E 25.10125.35106.14S58^58’ 0 6 " W56.53S23^E8080.36N36^29’02"W98.50N58^58’ 0 6 " E 18.8980N55^46’54"W63.53N.D.316.46’325234.54 S33^16’W 72.10198.35’107.9167.08’S4^15’W195.6N.D.N13^10’WN.D.639.7N68^49’E 366.6S13^10’EN.E. C O R 1 9 5 1 O R 2 6 9 10-5-7 3 561.55S13^24’15"EN.D.27 26 03 04 05 06 09 10 25 20 VACATED 7063 OR 916 123 1"=10 0 ’ S74^50’E PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. MB 1-18 11/2/1908 27 3/4/09 .25Ac .23Ac.23Ac .25Ac 4.74Ac .27Ac .20Ac 593.9804.70.5.26Ac S13^10’E366.6 419 PB 4/11/74 10.373Ac 637.19 RECOMMENDATION(S): ACCEPT the Fiscal Year 2022–2023 Community Facilities District (CFD) Tax Administration Report on County of Contra Costa CFD No. 2007-1 regarding Stormwater Management Facilities, as required by Sections 50075.3 and 53411 of the California Government Code, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: This report relates to special taxes approved by voters and payment for authorized services by said special taxes. CFD No. 2007-1 funds its own administration, including preparation of Annual CFD Tax Administration Reports. BACKGROUND: On August 14, 2007, the Contra Costa County (County) Board of Supervisors established CFD No. 2007-1. In a landowner election held the same day, the sole owner of property within the CFD voted to authorize the levy of a Mello-Roos special tax on property within CFD No. 2007-1. At CFD formation, the CFD boundary included two parcels in the Bay Point area of the County. The future potential annexation area of CFD No. 2007-1 includes all parcels in the unincorporated area of the County that will be developed or redeveloped. In Fiscal Year 2020-2021, seven additional development projects had completed annexation into CFD No. 2007-1 for a total of 45 projects that are APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: John Steere, (925) 313-2281 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Allison Knapp, Deputy Public Works Director, Tim Jensen, Flood Control, Jocelyn LaRocque, Engineering Services, Diana Oyler, Finance, Michele Mancuso, Flood Control, County Watershed Program, John Steere, Flood Control, County Watershed Program, Catherine Windham, Flood Control C.114 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:February 28, 2023 Contra Costa County Subject:Fiscal Year 2022–2023 Tax Administration Report for Community Facilities District No. 2007-1. Project No. 7484-6W7249 BACKGROUND: (CONT'D) now a part of this CFD. It is anticipated that subsequent development projects within the unincorporated areas of the County will continue to annex into CFD No. 2007-1. The purpose of the CFD is to generate special tax revenue to fund specified Stormwater Management Facilities services provided by the County to the property owners within CFD 2007-1. The County began to provide authorized CFD services during Fiscal Year 2009-2010. California Government Code Sections 50075.3 and 53411 require that specified information be provided to the Board of Supervisors on an annual basis. The reporting requirements include information on Mello-Roos CFD Special Taxes collected and the status of any project required or authorized to be funded by the special taxes. The attached CFD Tax Administration Report fulfills the requirement of the Government Code. Information provided in the CFD Tax Administration Report in compliance with regulatory reporting requirements is summarized below: Section 50075.3 Item (a): Identify amount of special taxes that have been collected and expended. Response to Item (a): The fiscal year 2022–2023 special tax levy was $77,474 received from 164 taxed parcels. The total levy has been used to pay Authorized Tier 1 Services, as well as administrative costs for the CFD. Item (b): Identify the status of any project required or authorized to be funded by the special taxes. Response to Item (b): The services authorized to be funded from special taxes include stormwater facilities management services that are further described in Section VI of the CFD Tax Administration Report. These services are ongoing. Section 53411 Item (a): Identify the amount of bonds that have been collected and expended. Item (b): Identify the status of any projects required or authorized to be funded from bond proceeds. Response to Items (a) and (b): Section 53411 is not applicable to CFD No. 2007-1, which did not authorize the sale of any bonds or any projects to be funded from bond proceeds. CONSEQUENCE OF NEGATIVE ACTION: The County may be out of compliance with California Government Code Sections 50075.3 and 53411. ATTACHMENTS 2022-23 CFD Tax Administration Report RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent or designee to purchase, on behalf of the Health Services Director, up to $995 in transportation vouchers from the following: 10 AC Transit vouchers each with a $25 value totaling $250, 8 Tri-Delta Transit vouchers each with a $27.50 value totaling $220, 11 Bay Area Rapid Transit (BART) vouchers each with a $25 value totaling $275, and 10 WestCAT vouchers each with a $25 value totaling $250, to be provided to medically fragile children served by the California Children's Services (CCS) program for the period of February 15, 2023, through June 30, 2023. FISCAL IMPACT: This $995 expenditure will be funded entirely by 78.6% Federal, 12.5% State and 8.9% County revenues, using Cost Center 5890. BACKGROUND: Contra Costa California Children's Services (CCS) provides medical case management, payment authorization, and rehabilitation services for CCS eligible children with significant and chronic physically debilitating medical conditions. The program approves and pays for maintenance and transportation services when the cost to the client or family presents a barrier to access authorized CCS care. As necessary, CCS will coordinate the transportation needs of medically fragile children that have a need for transportation to/from medical appointments. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Connie Slessinger, 925-313-6354 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.115 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Transportation Vouchers for California Children's Services Program BACKGROUND: (CONT'D) Health and Safety Code, Section 123800 et seq. is the enabling statute for the California Children's Services (CCS) program. The explicit legislative intent of the program is to provide necessary medical services for children with CCS medically eligible conditions whose parents are unable to pay for these services, wholly or in part. The CCS program is mandated by the Welfare and Institutions Code and the California Code of Regulations (Title 22, Section 51013) to act as an "agent of Medi-Cal" for Medi-Cal beneficiaries with CCS medically eligible conditions. Medi-Cal is required to refer all CCS-eligible clients to CCS for case management services and authorization for treatment. The statute also requires all CCS applicants who may be eligible for the Medi-Cal program to apply for Medi-Cal. CONSEQUENCE OF NEGATIVE ACTION: If these purchases are not approved, the California Children's Services (CCS) program would not be fulfilling the goals outlined by the program policy nor would it be providing services necessary for medically complex needs children to receive health care. RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller or designee, to pay up to $104,264 to Delta Personnel Services, Inc. dba Guardian Security Agency for security services provided to Contra Costa Regional Medical Center (CCRMC) and Health Centers during the period June 27, 2022 through December 31, 2022. FISCAL IMPACT: Approval of this action will result in a one-time expenditure in an amount up to $104,264 and will be funded entirely by Hospital Enterprise Fund I revenues. BACKGROUND: CCRMC and Health Centers have contracted with Delta Personnel Services, Inc. dba Guardian Security Agency to provide security services at our hospital and health center locations. In the past, the Sheriff’s Department provided the use of Sheriff's Rangers for security screening and badging of all visitors. Due to budget restraints this service was eliminated, as the Guardian Security Agency can provide them at a lower cost. On March 31, 2020, the Board of Supervisors approved item C.81, to execute contract #26-352-16 with Delta Personnel Services, Inc. dba Guardian Security Agency in an amount not to exceed $3,425,000, to provide security guard services at CCRMC and Health Centers, for the period of January 1, 2020 through December 31, 2022. Security services provided by Guardian Security Agency at our COVID testing site locations were discontinued after the sites were closed in late 2022, and it was expected that the contract’s funds would be sufficient to meet the department’s needs through the end of the contract period. Due to an administrative oversight, during the period of June 27, 2022 through December 31, 2022 the department continued to receive security services from the contractor, without sufficient funds available on the agreement to cover the services. The amount due to the contractor for the invoices during that period is $104,264. To rectify this administrative oversight moving forward, the department has set new procedures in place to monitor contract funds more closely. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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: Kelly Edlund, (925) 378-1116 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.116 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Payment for Services Provided by Delta Personnel, Inc. dba Guardian Security Agency BACKGROUND: (CONT'D) A new contract was submitted with an effective date of January 1, 2023. The contractor is entitled to payment for the reasonable value of the services under the equitable relief theory of quantum meruit. The theory provides that where a contractor has been asked to provide services without a valid contract, and the contractor does so to the benefit of the County, the contractor is entitled to recover the reasonable value of those services. Since the department cannot pay Delta Personnel Services, Inc. for services rendered in excess of the previous contract's payment limit, this request is for the Board to authorize the Auditor--Controller to issue a one-time payment to the contractor in an amount not to exceed $104,264. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, Delta Personnel Services, Inc. will not be paid for services rendered in good faith. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, to pay $179,057 to Meals on Wheels Diablo Region for the provision of meal delivery services to homebound elders provided during the period July 1, 2022 through September 30, 2022. FISCAL IMPACT: Approval of this payment will result in a one-time expenditure of $179,057 and will be funded by 100% Title III C 2 of the Federal Older Americans Act. BACKGROUND: This contractor was selected to provide meals for the Senior Nutrition Program through a competitive bid process. This contract meets the social needs of the County’s population. The contractor has been providing services since June 1, 1980. On July 13, 2021, the Board of Supervisors approved Novation Contract #22-137-58 with Meals on Wheels Diablo Region, in an amount of $510,000 for the provision of meal services for the County’s Senior Nutrition Program, for the period from July 1, 2021 through June 30, 2022, which included a three-month automatic extension through September 30, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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 Tzvelli, 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: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C.117 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Payment for Services Provided by Meals on Wheels Diablo Region BACKGROUND: (CONT'D) On May 17, 2022, the Board of Supervisors approved Contract Amendment Agreement #22-137-59 to increase the contract payment limit by $115,000 to a new payment limit of $625,000 for the provision of additional meal services for county’s Senior Nutrition Program, for the period from July 1, 2021 through June 30, 2022, which included a three-month automatic extension through September 30, 2022, in an amount not to exceed $156,250. In January 2023, the Division became aware that the contractor had not been paid in full for services provided from July 1, 2022 through September 30, 2022 for delivering meals to County homebound seniors over the duration of the previous contract. The contractor provided services totaling $335,307 during the period July 1, 2022 through September 30, 2022, which exceeded the contract payment limit of the three-month automatic extension of $156,250 by $179,057. The contractor is entitled to payment for the reasonable value of its services under the equitable relief theory of quantum meruit. That theory provides that where a contractor has been asked to provide services without a valid contract, and the contractor does so to the benefit of the County, the contractor is entitled to recover the reasonable value of those services. The contractor provided services at the request of the County after the original contract payment limit had been reached. The Department cannot pay the contractor for services rendered that exceed the contract limits. As such, the Department is requesting that the Board authorize the Auditor-Controller to issue a one-time payment not to exceed $179,057 to Meals on Wheels Diablo Region. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, the contractor will not be paid for services requested by County staff and provided by the contractor in good faith. ATTACHMENTS RECOMMENDATION(S): RESCIND Board Action of January 10, 2023 (C.64), which pertained to a contract with Total Renal Care, Inc.; and APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract #26-563-14 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 from February 20, 2023 through February 19, 2026. FISCAL IMPACT: Approval of this contract will result in no change to the original budgeted expenditures of up to $1,074,500 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. 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 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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, 925-957-5741 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C.118 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Rescind Prior Board Action Pertaining to Contracted Services with Total Renal Care, Inc. BACKGROUND: (CONT'D) Care, Inc. has been providing services to the County since 2006. 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. Due to an administrative oversight, the contract term was incorrectly stated in the department's February 25, 2020 request to the Board. The purpose of this Board Order is to correct the term to read February 20, 2023 through February 19, 2026, to match the contract term as signed by the County and the contractor. CONSEQUENCE OF NEGATIVE ACTION: If this correction is not approved, the Board's action would not reflect the contract term intent of the parties for the contractor’s blood treatment services including dialysis therapies for inmates at the Martinez Adult Detention Facility. RECOMMENDATION(S): RESCIND Board Action of February 7, 2023 (C.89), which pertained to a contract extension agreement with Edward Y. Tang, M.D., Inc.; and APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract Extension Agreement #26-792-8 with Edward Y. Tang, M.D., Inc., effective February 15, 2023, to extend the termination date from February 28, 2023 to March 31, 2023 with no change in the original payment limit of $1,230,000, for orthopedic services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers. FISCAL IMPACT: There is no change in the original payment of $1,230,000 funded by 100% Hospital Enterprise Fund I. (No rate increase) 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 contracted with Edward Y. Tang, M.D., Inc., for orthopedic specialty services since March 2015. On February 4, 2020, the Board of Supervisors approved Contract #26-792-7, with Edward Y. Tang, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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., 925-370-5475 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C.119 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Rescind Prior Board Action Pertaining to Contracted Services with Edward Y. Tang, M.D., Inc. BACKGROUND: (CONT'D) M.D., Inc., in an amount not to exceed $1,230,000, for the provision of orthopedic services at CCRMC and Contra Costa Health Centers, for the period March 1, 2020 through February 28, 2023 On February 7, 2023, the Board of Supervisors approved Contract Extension Agreement #26-792-8, with Edward Y. Tang, M.D., Inc., effective February 15, 2023, to extend the termination date from February 28, 2023 to May 31, 2023 with no change in the original payment limit of $1,230,000, for orthopedic services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers. Due to an administrative oversight, the contract term was incorrectly stated in the department's February 7, 2023 request to the Board. The purpose of this Board Order is to correct the contract term end date to March 31, 2023, to match the contract signed by the County and the contractor. CONSEQUENCE OF NEGATIVE ACTION: If this correction is not approved, the Board Order would not reflect the intent of the parties for contractor’s orthopedic services at CCRMC and Contra Costa Health Centers. RECOMMENDATION(S): RESCIND Board Action of November 29, 2022 (C.67) which pertained to a contract agreement with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia) and APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract #26-583-33 with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), a corporation, in an amount not to exceed $5,000,000 to provide outside laboratory clinical testing services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers for the period January 1, 2023 through December 31, 2024. FISCAL IMPACT: There is no change in the contract funding of $5,000,000, 80% by Hospital Enterprise Fund I and 20% by American Rescue Plan Act. (No rate increase) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/28/2023 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, 925-370-5104 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: February 28, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C.120 To:Board of Supervisors From:Anna Roth, Health Services Director Date:February 28, 2023 Contra Costa County Subject:Rescind Prior Board Action Pertaining to Contracted Services with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia) BACKGROUND: CCRMC and Contra Costa Health Centers have 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 has been providing outside clinical laboratory testing services for CCRMC since January 2007. On November 29, 2022, the Board of Supervisors approved Contract #26-583-33 Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia) in an amount of $5,000,000 to provide outside clinical laboratory services for CCRMC and Health Centers for the period January 1, 2023 through December 31, 2023. The purpose of this Board Order is to correct the term to read January 1, 2023 through December 31, 2024 to match the contract term dates as agreed by the County and contractor. CONSEQUENCE OF NEGATIVE ACTION: If this correction is not approved, the Board Order would not reflect the correct contract term for the provision of outside laboratory services at CCRMC and Contra Costa Health Centers.