Loading...
HomeMy WebLinkAboutMINUTES - 03212023 - 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 JOHN GIOIA, CHAIR, 1ST DISTRICT FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT CANDACE ANDERSEN, 2ND DISTRICT DIANE BURGIS, 3RD DISTRICT KEN CARLSON, 4TH 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 March 21, 2023            9:00 A.M. Convene, call to order and opening ceremonies. Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6) 1. Agency Negotiators: Monica Nino. Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856. 2. Agency Negotiators: Monica Nino. Unrepresented Employees: All unrepresented employees. B. PUBLIC EMPLOYEE APPOINTMENT (Gov. Code § 54957) Title: County Counsel Inspirational Thought- "“I may not be a superhero, but I’m a social worker so close enough.” -Anonymous Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Ken Carlson, District IV Supervisor; Federal D. Glover, District V Supervisor Staff Present:Monica Nino, County Administrator Thomas Geiger , Chief Assistant County Counsel  Announced the appointment of Thomas Geiger as County Counsel.   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.111 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 for the Holiday Food Fight Wrap-up and Awards. (Erica Ellis, Public Defender's Office and Joel Sjostrom, Food Bank President)    Awards: The Big Apple - Solano County who raised $64,689 World Peas to runner-up Contra Costa County for $56,870 Little Apple - Supervisor Andersen's Office, District II. $567 Mini department - Treasurer-Tax Collector $2714 Small Department - County Counsel $5923 Mid Size Department - Conservation and Development Large Department - Sheriff $8485 Good Egg - Marisol Sloan Treasurer-Tax Collect Heart and Soul - Ronda Boler, Treasurer-Tax Collector   PRESENTATION recognizing March 2023 as National Social Work Month. (Marla Stuart, Employment and Human Services Director)   PRESENTATION honoring County employees for their many years of service to Contra Costa County: Aruna Bhat, Deputy Conservation and Development Director, on the occasion of her retirement from the Conservation and Development Department. (John Kopchik, Conservation and Development Director) Bruce Prell, Law and Justice Information Systems Business Manager, on the occasion of his retirement from the County Administrator's Office. (Julie Enea, County Administrator's Office) Dan Cabral, Assistant District Attorney, on the occasion of his retirement from the District Attorney's Office. (Simon O'Connell, Chief Assistant District Attorney) Nancy Georgiou, Senior Deputy District Attorney, on the occasion of her retirement from the District Attorney's Office. (Simon O’Connell, Chief Assistant District Attorney)   PRESENTATION of Certificates of Completion to graduating members of the Certified Election Observer Program, as recommended by the Clerk-Recorder. (Kristin Connelly, Clerk-Recorder)   DISCUSSION ITEMS   D.1 CONSIDER interviewing four candidates for the vacant seat on the Rodeo-Hercules Fire Protection District Board of Directors and APPOINT a candidate to fill the vacant Board of Directors seat. (John Gioia, Chair and Supervisor, District 1)       Speakers: Vince Wells, President Firefighter Local 1230; Janet Callaghan, President Rodeo Citizens  Speakers: Vince Wells, President Firefighter Local 1230; Janet Callaghan, President Rodeo Citizens Association; Dan; Caller 1; Tanya Little; Robert Baum, Hercules; Maureen Brennan, Rodeo. Written correspondence received (in support of appointment of Tara Shaia) (attached): Christine & Mike Coody, Rodeo Citizens Association; Maureen Brennan, Rodeo; Tanya Little, Pinole, Rodeo, Hercules, El Sobrante for Equity & Diversity (PHREED) Co-Founder; Janet Callaghan, President Rodeo Citizens Association; Maureen Brennan, Rodeo; Dr. Cheryl Attoe Bennett, Hercules; Elaine Wander Leclaire, Rodeo; Liana Ruslim, Pinole; Tom Dhillou, D’s Giant Burgers; Elizabeth Genia; Bie Lie; Darrin Bessolo; Winston Ingram, President, Public Employees Union, Local One; Ana Aviles Avila, President of AFSCME Pinole; Tanya Little, Pinole, Rodeo, Hercules, El Sobrante for Equity & Diversity (PHREED) Co-Founder; Robyn Raber-Luna. APPOINTED Robyn Mikel to the Rodeo-Hercules Fire District Board of Directors.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover D.2 CONSIDER waiving the 180-day sit-out period for Charlis Salazar, Advice Nurse Supervisor, FIND that the appointment of Charlis Salazar is necessary to fill a critically needed position in the Contra Costa Health Plan division of the Health Services Department, and APPROVE and AUTHORIZE the hiring of retiree Charlis Salazar as a temporary employee for the period of March 22, 2023 through February 29, 2024, as recommended by the Health Services Director. (Anna Roth, Health Services Director)       Speaker: Caller 1.    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.3 CONSIDER waiving the 180-day sit-out period for Mary Jane Robb, Commander, Management Services, in the Office of the Sheriff; FIND that the appointment of Ms. Robb is necessary to fill a critically needed position; and APPROVE and AUTHORIZE the hiring of County retiree Ms. Robb as a temporary County employee effective April 1, 2023 through March 31, 2024. (David Livingston, Sheriff-Coroner)       Speaker: Caller 1.    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.4 RECEIVE report of the Interdepartmental Climate Action Task Force, as recommended by the Directors of the Departments of Conservation and Development and Public Works. (John Kopchik, Conservation and Development Director; Brian Balbas, Public Works Director)       Speaker: Caller 1; 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 D.5 ACCEPT a report from the Employment and Human Services Department regarding the ending of COVID flexibilities as recommended by the Employment and Human Services Director.       Marianna Moore; Teresa, Executive Director, Community Financial Resources; Loren, Caller 6770; Caller 1; Regina Burney; Sara Gurdian, Budget Justice Coalition; Leah, Executive Director CLAB Rising; Kimmie Barnes, Rubicon, CCC Guaranteed Income Workgroup; Debbie Toth, Choice in Aging; Jessica, Director Richmond Rapid Response Fund. ACCEPTED Report and DIRECTED the department to explore options for a guaranteed-income pilot program and information on existing pilot programs taking place in this and other counties.    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 RECEIVE monthly update on the activities and oversight of the County's Head Start Program. (Marla Stuart, Employment and Human Services Director)       Speakers: Caller 1.    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 CONSIDER adopting Resolution No. 2023/90 approving the agreement for a successor Memorandum of Understanding between Contra Costa County and the Physicians and Dentists of Contra Costa, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of November 1, 2022 through October 31, 2025. (David Sanford, Chief of Labor Relations)       Speaker: Caller 1    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)    Debbie Toth, Choice in Aging,said that we must do all we can to ensure elderly and the disabled can participate in the budget processes as they have been able to do throughout the pandemic by maintaining virtual access. She noted that notions that the elderly didn't understand the electronics has proven untrue Ab61 allowed virtual meetings through this month but aging services was not given the same permission, so she requests the Baord's assistance. She expressed that elderly persons gathering unmasked in closed spaces is a significant health risk. She said that two parties wearing a mask is the best way to prevent spread. By way of demonstrating best practices, due to sharing intergeneration preschool, they have not had a single outbreak with the little ones; Caller 6770, said the pandemic lockdown was the cause for increased impoverishment, and the justification of a new election system, mail system. He said the narrative is telling us that covid was probably from a lab in china, hopes the Board is looking at the contract with Connick, owner closely associated with the CCP. He expressed concern over known attempts by China to infuence and harm American interests, citing increased capabilities in biological weapons. He claims the mandatory covid vaccination for military pilots resulted in their deaths. He further notes the majority of the compounds needed to make the vaccine are produced in China; Caller 1 stated that she is weary of being made a "tax slave", of assisting in the re-election of Supervisors Glover and Gioia, whom she cannot vote for, and claims they pay citizens to vote for them. She does not want to contribute her tax dollars to reproductive health care or transportation measures. She further feels unjustly treated and humiliated when her speech is cut off during comment. She requests information on how to secede from the County; Bob Campbell, County Auditor-Controller, thanked all the employees and elected officials for all their hard work for Contra Costa County.   D. 10 CONSIDER reports of Board members.    There were no items reported today.   ADJOURN in memory of Kathy Leighton Byron Resident and East Contra Costa County historian, community leader    Adjourned today's meeting at 3:25 p.m.   CONSENT ITEMS   Road and Transportation   C. 1 ADOPT Resolution No. 2023/72 accepting as complete the contracted work performed by Kerex Engineering, Inc., for the 2022 Countywide Curb Ramp Project, as recommended by the Public Works Director, Bay Point, Pacheco, Rodeo, and Walnut Creek areas. (100% Local Road Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, an amendment to the Real Property Services Agreement with the Solano Transportation Authority, to increase the amount payable to Contra Costa County by $85,000 to a new payment limit of $285,000 for services in connection with the I-80/I-680/SR-12 Interchange-Construction Package 2A Project, as recommended by the Public Works Director, Fairfield area. (100% Solano 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 C. 3 ADOPT Resolution No. 2023/75 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of San Miguel Drive between March 1, 2023 and June 1, 2023, intermittently from 8:00 a.m. through 5:00 p.m., for the purpose of renovating Central Contra Costa Sanitary District sewer pipelines, Walnut Creek area. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 4 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the County, an amendment to the Real Property Services Agreement, effective February 28, 2023, to increase the amount payable to Contra Costa County by $1,000,000, to a new payment limit of $1,050,000 for right of way services in connection to the City of Richmond’s Central Avenue at I-80 Local Improvement Project, as recommended by the Public Works Director, City of Richmond area. (100% City of Richmond 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. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Nichols Consulting Engineers, CHTD (dba NCE) in an amount not to exceed $300,000 to provide on-call pavement engineering and management services for the period April 1, 2023 through March 31, 2026, Countywide. (100% Various Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Special Districts & County Airports Special Districts & County Airports   C. 6 ADOPT Resolution No. 2023/76, ordering the preparation and filing of an engineer’s report regarding the proposed levy of assessments to fund improvements in Assessment District 1979-3 (LL-2) in Fiscal Year 2023/24, as recommended by the Public Works Director, Countywide. (100% Assessment District 1979-3 (LL-2) 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. 7 Acting as the Governing Board of the West Contra Costa Healthcare District, ACCEPT the West Contra Costa Healthcare District annual 2021-22 Financial audit and the West Contra Costa Healthcare District annual 2021-22 Successor Retirement Plan audit, as completed by JWT & Associates and recommended by the Health Services Director. (No fiscal Impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Claims, Collections & Litigation   C. 8 DENY claims filed by Tracey Burks, Connect Ins. a/s/o Omar Martin, Carolyn Baxter Reams, Christopher Deante Young Jr., Ryan Anderson, Ronald Blanton & Flordelita Behal,Quame Brooks, Cameron Cooper, Alicia Decoligny, Robert Doss, Jeffrey Dowgala, Kenton R. Gooden, John Muir Medical Center, Concord, Jeanette Newton, Keaira Shannon, and Cherie Renn Shaw.       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. 9 ACCEPT Board members meeting reports for February 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. 10 ADOPT Resolution No. 2023/69 proclaiming March 2023 as Social Work Month, 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. 11 ADOPT Resolution No. 2023/73 recognizing the contributions and honoring the County service of Law & Justice Information Systems Manager Bruce Prell upon the occasion of his retirement, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 12 ADOPT Resolution No. 2023/74 recognizing Mike Anderson as the 2023 Lafayette Citizen of the Year, 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  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. 2023/77 recognizing Aruna Bhat on the occasion of her retirement after 31 years of service to Contra Costa County, as recommended by the Conservation and Development 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. 14 ADOPT Resolution No. 2023/80 proclaiming March 2023 As Month of Gideon and March 18, 2023 as Public Defense Day in Contra Costa 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. 15 ADOPT Resolution No. 2023/79 recognizing Keith Denison for 22 years of service to Contra Costa County on the occasion of his retirement, as recommended by the Conservation and Development 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. 16 ADOPT Resolution No. 2023/78 recognizing Keith Ferguson for his 20 years of service to Contra Costa County, as recommended by the Public Works Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 17 RECOGNIZE the graduating members of the Certified Election Observer Program, as recommended by the Clerk-Recorder.       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. 2023/92 recognizing Dan Cabral, Assistant District Attorney, on the occasion of his retirement from the District Attorney's Office, as recommended by the District Attorney.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 19 ADOPT Resolution No. 2023/93 recognizing Nancy Georgiou, Senior Deputy District Attorney, on the occasion of her retirement from the District Attorney's Office, as recommended by the District Attorney.       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 ADOPT Resolution No. 2023/91 recognizing Rubicon Programs on their 50th Anniversary, 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 Ordinances     C. 21 INTRODUCE Ordinance No. 2023-09 amending the County Ordinance Code to add a new section and exempt from the merit system the new classifications of Co-Director, Race, Equity, and Community Empowerment-Exempt and Co-Director, Race, Equity, and Inter-Agency Engagement-Exempt, with the appointing authority as the Board of Supervisors, WAIVE READING and FIX April 4, 2023, for adoption.       INTRODUCED Ordinance No. 2023-09 amending the County Ordinance Code to add a new section and exempt from the merit system the new classifications of Co-Director, Race, Equity, and Community Empowerment-Exempt and Co-Director, Race, Equity, and Inter-Agency Engagement-Exempt, with the appointing authority as the Board of Supervisors, WAIVED READING and FIXED April 18, 2023, for adoption.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 22 Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Contra Costa County Fire Protection District and the Crockett-Carquinez Fire Protection District, INTRODUCE Ordinance No. 2023-07, establishing fuel mitigation, exterior hazard abatement,defensible space, and fuel break standards within the fire districts, WAIVE reading, and FIX April 4, 2023 for adoption. (Cost neutral)       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. 23 REAPPOINT Kathryn Chiverton to the District II Seat 1, and Steven J. Bliss to the District II Seat 2 on the Measure X Community Advisory Board for terms ending March 31, 2025, as recommended by Supervisor Andersen.       Speaker: Caller 1.    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 Dawn Morrow to the Category 2 Seat, an alternate member representing legislative bodies of the special districts in the County, on the Treasury Oversight Committee for a term of March 21, 2023 to April 30, 2026.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 25 APPOINT Howdy Goudey to the Community Group #2 seat, Susan Hurl to the At-Large Commercial #2 seat, and Kiara Pereira to the Environmental Justice #1 seat on the Sustainability Commission for terms ending March 31, 2027, as recommended by the Sustainability 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 APPOINT Shoshana Wechsler to the District One Regular Seat on the Contra Costa County Sustainability Commission for a term expiring on March 31, 2027 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. 27 ACCEPT the resignation of Samantha Moy, DECLARE a vacancy in the District 3 Alternate seat on the Sustainability Commission for a term ending March 31, 2025, and DIRECT the Clerk of the Board to post the vacancy, 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. 28 REAPPOINT Michael Walko to the Trustee 1 seat on the Byron-Brentwood-Knightsen Union Cemetery District for a term ending December 31, 2026, as recommended by Supervisor Burgis.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 29 APPOINT Natalie Manier to the B3 American Red Cross representative seat on the Emergency Medical Care Committee for a term ending September 30, 2024, as recommended by the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 30 APPOINT Dahlia Frydman to the Alternate Seat 1 on the Kensington Municipal Advisory Council for a term ending December 31, 2026, as recommended by Supervisor Gioia.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 31 DECLARE vacant the County Representative seat on the County Connection Advisory Committee due to resignation and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 32 ACCEPT the resignation of Jerry Short for the At-Large Seat 1 on the Measure X Community Advisory Board, as recommended by the Finance Committee, and APPOINT Marcus Famui, resident of Pinole, to the At-Large Seat 1, and Gigi Crowder, resident of Antioch, to At-Large Seat 2, with the terms for both seats ending March 31, 2024.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 33 APPOINT Kevin Romick to the Member 2 Alternate seat on Tri-Delta Transit Authority Board of Directors to a term expiring 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. 34 APPOINT Kirk Bennett to the Alternate 1 Seat on the Alamo Police Services Advisory Committee for a term ending December 31, 2024, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 35 APPOINT Richmond City Councilmember Soheila Bana to the Mayors Conference #3 seat and Julian Vinatieri to the Labor #1 seat on the Hazardous Materials Commission to terms that will expire on December 31, 2024 and December 31, 2026, respectively, 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. 36 APPOINT Mark DeMarce to the At Large Alternate #1 seat and Donn Walklet to the At Large Alternate #2 seat on the Contra Costa County Fire Protection District Advisory Fire Commission to complete the current terms ending on June 30, 2024, as recommmended 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. 37 APPOINT Brandon Matson to the District IV seat and Wesley Sullens to the District IV alternate seat on the Contra Costa County Sustainability Commission for terms ending March 31, 2027, 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. 38 APPOINT Roxanne C Garza to the District IV Seat 1, and REAPPOINT Sharon Quesada Jenkins to the District IV Seat 2 on the Measure X Community Advisory Board for terms expiring March 31, 2025, 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. 39 APPOINT Liliana Gonzalez to the First 5 seat on the Family & Children’s Trust Committee (FACT) with a term expiring September 30, 2024, and Erin Cabezas to the Mental Health seat on the FACT with a term expiring September 30, 2023, as recommended by the Family and Human Services Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 40 APPOINT Cate Burkhart to the City of Richmond Local seat on the Contra Costa Advisory Council on Aging (ACOA) with a term expiring September 30, 2024, and Thomas Lang to the At-Large Alternate #4 seat on the ACOA with a term expiring September 30, 2023, as recommended by the Family and Human Services Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 41 ACCEPT the resignation of Brenda Brown, DECLARE a vacancy in the Childcare Provider 2 - Central/South County seat for a term expiring April 30, 2025, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Contra Costa County Office of Education.       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. 42 ADOPT a position of "Support" on SB 287 (Skinner) Features that Harm Child Users: Civil Penalty, a bill that would prohibit a social media platform from using a design, algorithm, or feature that the platform knows, or which by the exercise of reasonable care should have known, causes child users to do any of certain things, including experience addiction to the social media platform, as recommended by the Legislation 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 Personnel Actions   C. 43 ADOPT Position Adjustment Resolution No. 26128 to cancel one Librarian III (represented) position and add one Librarian II (represented) position in the Library. (100% Library Fund, Cost savings)       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. 44 ADOPT Position Adjustment Resolution No. 26131 to add one Substance Abuse Program Supervisor (represented) position in the Health Services Department. (100% Driving Under the Influence Program fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Leases   C. 45 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute two lease amendments with Systron Business Center, LLC, the owner of the building located at 2731 Systron Drive, Concord, both dated August 9, 2022, one for Suite 200, and the other for Suite 250, in both instances to correct the number of square feet subject to the lease. (100% Woman, Infants & Children Program Funds and Health Services Health Plan 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. 46 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with PHVP I, LP, for approximately 859 square feet of office space located at 1001 Harvey Drive in Walnut Creek, for use by the Office of the Sheriff, for a term of five years with annual rent of $11,801 for the first year and annual increases thereafter. (100% General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Department of Health Care Services, Children Medical Services, to pay the County an amount up to $1,365,577 for the Child Health and Disability Prevention, Health Care Program for children in foster care including psychotropic medication management and monitoring oversight activities for the period July 1, 2022 through June 30, 2023. (16% General Fund match, budgeted)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 48 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families, Office of Head Start to carry-over $3,138,511 of unobligated funds under the Head Start and Early Head Start Year 3 Grant for the term January 1, 2023 through December 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. 49 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $3,389,865 of unobligated funds under the Head Start and Early Head Start Year Two Grant, for program initiatives related to health and safety of families, as well as professional development of Head Start staff, and facility renovation for the term January 1, 2023 through December 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. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to increase the amount payable to the County by $430,584 for a new total of $16,311,708 for additional Supplemental Food Program for Women, Infants and Children services with no change in the original term of October 1, 2022 through September 30, 2025. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Developmental Services, to pay the County an amount up to $317,000 to provide specialty health ambassadors to promote equity and reduced disparities for persons with developmental disabilities for the period May 1, 2023 through April 30, 2024. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 52 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 $396,014 for the Enhanced Integration: Guide to HIV Prevention and Surveillance Project for the period January 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. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept funding in an amount not to exceed $400,000 from the California Department of Public Health and other partners for the California Accountable Communities for Health Initiative to form an Accountable Community for Health in Contra Costa County. (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 District Attorney, or designee, to apply for and accept the Byrne Discretionary Community Project grant in an amount not to exceed $1,000,000 for a Transitional Aged Youth Diversion Program for the period July 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. 55 RATIFY the Employment and Human Services Department Emergency Response (ER) Enhancement Funding Program Plan through the California Department of Social Services (CDSS) Family Centered Safety and Support Bureau and APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to accept a noncompetitive allocation in the amount of $762,857 from the CDSS to enhance ER service quality for the period of July 1, 2023 through June 30, 2026. (100% State, 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 Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, to pay the County an amount up to $533,891 to provide professional school-based mental health services, crisis intervention, and day treatment services for students for the period July 1, 2022 through June 30, 2023. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor 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. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KP LLC, in an amount not to exceed $500,000 to provide professional design, technical assistance, printing, publication and distribution of Contra Costa Health Plan membership materials for the period March 1, 2023 through February 29, 2024. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Schick Chiropractic Inc., in an amount not to exceed $780,000 to provide chiropractic services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2023 through December 31, 2025. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Regents of the University of California, on behalf of the University of California, San Francisco, in an amount not to exceed $25,000 to provide endocrinology services for patients at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period February 1, 2022 through January 31, 2023, including a one-year automatic extension through January 31, 2024 in an amount not to exceed $25,000. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 60 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a change order to increase the payment limit by $431,924, to a new payment limit of $4,751,162 with Accurate Controls, Inc. to install the broadband internet backbone necessary to allow the new security cameras to function in the various detention facilities. (100% County 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. 61 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance (dba Family Justice Center), in an amount not to exceed $938,000 to administer the Improving Criminal Justice Responses to Domestic Violence, Dating Violence, Sexual Assault, and Stalking Grant Program for the period March 22, 2023 through September 30, 2025. (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. 62 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Noll & Tam Architects, in an amount not to exceed $750,000 to provide on-call architectural services for various County facilities projects, for the period March 21, 2023 through March 20, 2026 with a one-year extension option to March 20, 2027, Countywide. (100% Various Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 63 APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director,   C. 63 APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, 200 BART ticket vouchers each with a $10 value totaling $2,000; 300 AC Transit tickets and 300 County Connection tickets each with a $5 value totaling $3,000; and 50 County Connect Link tickets and 100 Tri Delta Transit tickets each with a $10 value totaling $1,500, for a total purchase amount not to exceed $6,500 for issuance to clients of the Healthcare for the Homeless Program. (100% Health Resources and Services Administration)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 64 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with West Advanced Technologies, Inc. to extend the termination date from March 31, 2023 to December 31, 2023, with no change to the payment limit of $420,516, to migrate the Automated Regional Information Exchange System (ARIES) from an on-premise infrastructure to Microsoft Azure, a cloud-based infrastructure. (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. 65 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract amendment with California State University, Long Beach Research Foundation, to extend the termination date from June 30, 2023 to August 31, 2023, and increase the payment limit by $104,470 to a new payment limit of $249,450, to provide evaluation services in support of the Holistic Intervention Partnership project. (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. 66 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with West Advanced Technologies, Inc. in amount not to exceed $237,000 to continue providing maintenance and support for the Automated Regional Information Exchange System (ARIES) software application and database for the period of January 1, 2023 through December 31, 2025. (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. 67 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a change order to increase the payment limit by $5.3 million dollars, to a new payment limit of $63,538,551 with Webcor Construction L.P., a Delaware Limited Partnership, due to increased cost from unknown hazardous materials encountered during the demolition of the tower at 651 Pine Street and costs associated with the relocation and construction of a new emergency radio antenna station and design changes requested by the departments who will occupy the new building. (100% General Capital Reserve)       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 Auditor-Controller to issue payment on behalf of the Employment and Human Services Department Children and Family Services Bureau for placement costs not payable through the CalSAWS process and incurred when a youth comes under the supervision, care, custody and control of the County. (70% State 2011 Realignment, 30% County 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. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Cardiovascular and Thoracic Associates Inc., in an amount not to exceed $4,000,000 to provide cardiothoracic and vascular surgery services to Contra Costa Health Plan members and County recipients for the period April 1, 2023 through March 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Golden State Dermatology Associates Inc., to include facial gender affirming surgery rates with no change in the original payment limit of $1,200,000 and no change in the original term through March 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 71 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Trace3, LLC in an amount not to exceed $694,724 to purchase Cisco storage, server hardware and support effective the date the hardware arrives and for five years thereafter. (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. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nina Janatpour, M.D., in an amount not to exceed $720,000 to provide anesthesiology services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2023 through February 28, 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. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen B. Arnold, M.D., in an amount not to exceed $1,600,000 to provide cardiology services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2023 through February 28, 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. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amir Manuchehry, M.D., in an amount not to exceed $1,440,000 to provide anesthesiology services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2023 through February 28, 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. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Spin Recruitment, Inc., in an amount not to exceed $250,000 to provide advertising services for the Health Services Department’s Personnel Unit for the period April 1, 2023 through March 31, 2024. (100% County 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. 76 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a blanket purchase order with Graybar Electric Company in an amount not to exceed $2,000,000 for the purchase of radio and telecommunications parts and equipment, data communication equipment, cables, and related products, for the period February 1, 2023 through January 31, 2025. (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 Public Works Director, or designee, to execute a contract amendment with    C. 77 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Electric Power Systems International, 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. 78 APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with NFP Retirement, Inc. in an amount not to exceed $150,000 to provide fiduciary consulting services for the County’s 457(b) Deferred Compensation plan for the period April 1, 2023 through March 31, 2026, with two optional one-year renewals. (100% Plan Participant 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. 79 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, purchase orders to purchase 100 Tri Delta Transit vouchers each with a $27.50 value, totaling $2,750; 99 BART vouchers each with a $6.90 value, totaling $683.10; 131 ARCO vouchers each with a $50 value plus $16.50 for ground shipping, totaling $6,566.50; and 150 Target grocery vouchers each with a $100 value totaling $15,000, for a total amount not to exceed $25,000 for issuance to low-income clients living with HIV or AIDS and served by the HIV/AIDS and STD Program for the period from December 31, 2022 through June 30, 2023. (100% Housing Opportunities for Persons With AIDS)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First Choice Anesthesia Consultants of Northern California, PC, in an amount not to exceed $850,000 to provide anesthesia services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2023 through February 29, 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. 81 APPROVE and AUTHORIZE a payment limit increase in the amount of $500,000 to a new payment limit of $1,000,000 under the Software License Agreement, Support Services Agreement, and Amendment with Level II, Inc. for California Law Enforcement Telecommunications System connectivity software and services with no change of the term of April 8, 2016 to April 7, 2023, with an annual renewal thereafter until terminated, as recommended by the Sheriff-Coroner. (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. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fremont Ambulatory Surgery Center, L.P. (dba Fremont Surgery Center), in an amount not to exceed $600,000 to provide ambulatory surgery center services for Contra Costa Health Plan members for the period April 1, 2023 through March 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 83 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Blankinship & Associates, Inc., in an amount not to exceed $300,000 to provide on-call pest control adviser services for the period May 27, 2023 through May 26, 2026, Countywide. (100% Various Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 84 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Cleanstreet, LLC, effective March 31, 2023, to increase the payment limit by $530,000 to a new payment limit of $2,130,000 and extend the term through December 31, 2023, for street sweeping services, Countywide. (100% Local Road Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 85 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with the Antioch Unified School District to allow the District to provide lunches to youth and family library patrons for the period June 12, 2023 through July 28, 2023. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shahbaz R. Khan, M.D., effective March 1, 2023, to include expert court testimony services in addition to adult outpatient psychiatric services and increase the payment limit by $125,000 to a new payment limit of $269,144 with no change in the term through August 31, 2023. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 87 APPROVE clarification of Board of Supervisors action of November 29, 2022 (C.55) to reflect that the correct name of the contracting party is Maryland TEKsystems, Inc., rather than Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), with no change to the payment limit of $2,000,000 or term of November 15, 2022 through December 31, 2024. (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. 88 APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with Mobile-Med Health Solutions, Inc. to increase the payment limit by $175,000 to a new payment limit of $3,175,000 for COVID-19 testing and related services, with no change to the term. (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. 89 APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with E-3 Systems to extend the term from February 28, 2023 to June 30, 2024 and increase the payment limit by $2,000,000 to a new contract payment limit of $2,600,000 to continue to provide specialized telecommunications cabling services. (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. 90 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with CDW-G in an amount not to exceed $110,000 and a Terms and Services agreement with CoreView, USA, Inc. for the purchase of CoreSuite software, a Microsoft Office 365 licensing management software program, for the period April 1, 2023 through March 30, 2024. (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. 91 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase    C. 91 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Hammons Supply Company in an amount not to exceed $450,000 for the purchase of custodial supplies and equipment repairs as needed by the three County detention facilities, for the period May 1, 2023 through April 30, 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 Other Actions   C. 92 UPDATE the official list of persons to serve, in priority order, as standby officers for the respective members of the Board of Supervisors, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 93 ACCEPT the annual report from Visit Concord on the Concord Tourism Improvement District, 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. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Francisco State University, to provide supervised field instruction to nursing students at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2023 through March 31, 2027. (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. 95 ACCEPT report on the Auditor-Controller's audit activities for 2022 and APPROVE the proposed schedule of financial audits for 2023, as recommended by the Internal Operations 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. 96 RECEIVE the 2021/22 annual report from the Public Works Director on the Internal Services Fund and status of the County's Vehicle Fleet, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 97 APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Public Safety Maintenance of Effort (MOE) Certification Form for Fiscal Year 2022/23 and to submit the MOE Certificate form to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 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. 98 ADOPT Resolution No. 2023/14 accepting as complete the contracted work performed by Drake Construction, LLC, for the Deputy Workstation Replacement Project at the Martinez Detention Facility and West County Detention Facility, as recommended by the Public Works Director, Martinez, and Richmond areas. (100% California Board of State and Community Corrections Grant Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C. 99 ADOPT Resolution No. 2023/61 to amend the rules of procedure for Board of Supervisors meetings,   C. 99 ADOPT Resolution No. 2023/61 to amend the rules of procedure for Board of Supervisors meetings, including rules governing hybrid meetings, public comment times, teleconferencing options for Board members, meeting disruptions, and meeting civility.       Speakers: 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.100 ADOPT Resolution No. 2023/71, setting forth duties and membership standards for the County Service Area (CSA) P-2 Zone B Citizens Advisory Committee, and APPROVE the CSA P-2 Zone B Citizens Advisory Committee bylaws, 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.101 RECEIVE the Housing Successor Annual Report for Fiscal Year 2021-22, and DIRECT staff to file the report with the Department of Housing and Community Development and post the report on the County website, as recommended by the Conservation and Development Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.102 ACCEPT report from the Planning Integration Team for Community Health (PITCH) on accomplishments since the previous PITCH report in February 2017, as recommended by the Public Health, Public Works and Conservation and Development Directors. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.103 ACCEPT the 2022 Annual Housing Element Progress Report, as recommended by the Conservation and Development Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Foothill-De Anza Community College District, to provide supervised field instruction to ultrasound students at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2023 through June 30, 2027. (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.105 APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement and voluntary resignations as recommended by the Medical Staff Executive Committee and by the Health Services Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.106 APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement and voluntary resignations as recommended by the Medical Staff Executive Committee and by the Health Services Director. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.107 RECEIVE the 2022 Climate Action Plan Progress Report, as recommended by the Sustainability Commission. (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.108 APPROVE and AUTHORIZE the County Librarian to close the Walnut Creek Library to the public at 3:00 p.m. instead of the regular close time of 5:00 p.m. on April 29, 2023, to host the annual fundraising event, as requested by the Walnut Creek Library Foundation. (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 Health Services Director, or designee, to execute a contract with Phlebotomy Plus LLC, to provide supervised field instruction to phlebotomy students at Contra Costa Regional Medical Center and Health Centers for the period April 15, 2023 through April 14, 2026. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.110 APPROVE the list of providers recommended by the Contra Costa Health Plan Medical Director and the Health Services Director, and as required by the State departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, District V Supervisor Federal D. Glover C.111 ACCEPT the annual progress report for 2022 by the Department of Conservation and Development on implementation of the Contra Costa County General Plan 2005-2020, as required under California Government Code Section 65400.       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. 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. Each member of the public will be allowed two minutes to comment on the entire consent agenda. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for public testimony. Each speaker during public testimony will be limited to two minutes. After public testimony, 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. Time limits for public speakers may be adjusted at the discretion of the Chair. 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 Do you have prior experience serving on the board of a legislative body, whether as an elected or appointed member, or another governing board, specifically a fire district board? Please list such prior experience. RHFD Board of Directors; appointed 4/11/22 Board member (elected 9/21) of First H.E.L.P. a non-profit who's mission statement is: Reducing mental health stigma through education, advocating for benefits for those suffering from post-traumatic stress, acknowledging the service and sacrifice of first responders we lost to suicide, support families after a suicide and bringing awareness to suicide and mental health issues. Have you worked on any city, county, citizen advisory or District committees or participated in any fire district related activities recently? Please list them. Rodeo-Hercules Fire District Board of Directors Describe any other community or business activities in which you have participated. Describe your role, and whether your work was volunteer or employment related. As a full time volunteer for 1st HELP I am responsible for community/family outreach, firefighter suicide data reporting, social media/marketing, and fundraising. Why do you want to be a fire district board member? As the widow of a fallen firefighter who served with the Alameda County Fire Department for 14 years I have a high-level understanding of the day-to-day operations of a fire department while still being in-tuned to their served-community's expectations and needs. After losing my husband and father to our now teenaged son I am passionate about advocating for our firefighters health and wellness for not only their benefit but also but also the public that demands and deserves high-performing first responders. What do you see as the basic purpose of the fire district? Exactly as the mission statement reads; It is the mission of this organization to provide the highest level of service to the community; to mitigate the devastating effects of fires and other disasters; to deliver emergency medical services; and to educate the public and maintain a constant state of readiness. In addition, being able to achieve these goals within an established budget. What is the role of the governing board in the fulfillment of that purpose? Working as a liaison between the Fire Chief and community members, the governing board must effectively be the voice of the public while assisting the Chief in management of the department and providing fiscal oversight. Briefly describe your commitment to the Rodeo-Hercules community and our local fire District. I'm a newer resident to the Rodeo-Hercules community, however I've lived in the surrounding area my entire life. Born in Napa and raised in Vallejo, I've only ventured as far as Hayward over the years. I have finally found a home and a safe community in which to raise my son. It is my mission to give back to our firefighters and where better to do this than in my own city, Hercules. What do you see as the strengths of the fire district? As one of the few areas in the east bay that can still call itself a true "bedroom community’ We have an opportunity which is unique in the Bay Area...room for growth. Because of this, We can look to some older, more mature fire districts for guidance on strategy and avoidance of any pitfalls. Having now served on the RHFD Board for a short time, I can also see the love its residents have for the community and their public safety officials. What do you see as the area(s) most needing improvement in the fire district? With the continued new builds in the Rodeo-Hercules area I see it necessary to make sure our fire department expands in-line with the subsequent population growth. I also see a desperate need for our firefighters to have opportunities for development and growth and career advancement all of which provide increased well-being for our department and the community it serves. Please answer all questions legibly. Use a separate sheet of paper if necessary) 1. Do you have prior experience serving on the board of a legislative body or another governing board, specifically a fire district board? Please list such prior experience. 2. Have you worked on any city, county, citizen advisory or District committees or participated in any fire district related activities recently? Please list them. 3. Describe any other community or business activities in which you have participated. Describe your role, and whether your work was volunteer or employment related. 4. Why do you want to be a fire district board member? 5. What do you see as the basic purpose of the fire district? 6. What is the role of the governing board in the fulfillment of that purpose? Yes I have over two decades of board experience, but not on a fire district. JSUSD - Board Member and prior President of the board WestCAT - Board Member - WCCTAC - Board Member Contra Costa County Transportation Authority (CCTA) - EX-Officio Board Member RMAC - Board Member Olympian Hills Homeowners Association - Board Member California School Boards Association - Delegate California Latino School Boards Association Contra Costa County School Boards Association - Treasurer JSUSD - Finance committee and maintenance committee I would say that I have worked with our local fire district indirectly. Rodeo Chili Cook Off - participant and also the emcee Rodeo Christmas Tree Lighting - emcee Veterans Walk of Honor - provided transportation and financial support via donations Contra Costa Community College Foundation - sponsored event for several years JSHS - Drama Department play that raised over 12K in donations and left the account with funds over 10K so that future plays had secure funding. With recent discussions of consolidation and concerns about retaining firefighters in our fire district (FD) I started having a personal interest in how can I help and what can I bring to the table with my prior public service. Ensuring fiscal responsible actions and ensuring we have revenues to support our incredible FD that has outstanding response times for our citizens. To provide prompt quality life safety emergency services to the community and work with our neighboring fire districts/refinery to supress fires and other emeregency related services. The FD is also involved with fire safety and code enforcement To work collectively as a board to ensure the district if fiscally sound and has all the necessary tools to execute the mission of the FD. Supporting the FD Chief in its mission. 7. Briefly describe your commitment to the Rodeo-Hercules community and our local fire District 8. What do you see as the strengths of the fire district? 9. What do you see as the area(s) most needing improvement in the fire district? 10. If you are not selected as a member of the Board of Directors, would you be willing to serve as a member of the Measure O Oversight Committee? Yes No With a long history of public service and committent for a better Rodeo, I want to serve our FD to maintain its excellence and improve on future equipment technologies. I will educate myself and attend necessary workshops to ensure I understand what my role is and how I can best support the Chief. Respone time to emergency calls in the community. Community involvment Several of the Firefighters and leadership team are long term employees and actual local citizens. It is my understanding we do have state of the art equipment. This seems a little odd for me as I feel we are so amazing, but possibly an updated website. 4 RODEO-HERCULES FIRE PROTECTION DISTRICT 680 REFUGIO VALLEY ROAD, HERCULES, CA 94547 (510) 799-4561 FAX: (510) 799-0395 DIRECTOR APPLICATION To be eligible for appointment to the Board of Directors, you must be a resident of the Rodeo Hercules Fire Protection District (Cal. Health & Safety Code §13841). Please fill out and return by 4:00 p.m., , 202 to Kimberly Corcoran (corcoran@rhfd.org). Attach additional sheets if necessary. DATE:________________ NAME HOME ADDRESS PHONE NO.CITY E-MAIL OCCUPATION AND EMPLOYER No. of years residing in District EDUCATION: PUBLIC/COMMUNITY SERVICE: REASON FOR APPLYING: (Please use a separate sheet of necessary) DATE SIGNATURE Please answer all questions legibly. Use a separate sheet of paper if necessary) 1. Do you have prior experience serving on the board of a legislative body or another governing board, specifically a fire district board? Please list such prior experience. 2. Have you worked on any city, county, citizen advisory or District committees or participated in any fire district related activities recently? Please list them. 3. Describe any other community or business activities in which you have participated. Describe your role, and whether your work was volunteer or employment related. 4. Why do you want to be a fire district board member? 5. What do you see as the basic purpose of the fire district? 6. What is the role of the governing board in the fulfillment of that purpose? Tara Shaia Rodeo-Hercules Fire District Director Application, Feb 2023 Responses to items on Application Page 1 of 3 Education: College Level Certification in Culinary Arts Various Career Specific Certifications, Health & Safety Public/Community Service: Community Advocate for Seniors & Senior Health and Local Environment Issues Community Advisory Panel, Phillips 66 (Conoco Phillips) Rodeo Refinery, Past Member College Advisory Board, Contra Costa College Culinary Arts, Past Member Community Involvement: Rodeo Creek Watershed Vision Planning Group, Past Participant Reason for Applying: I believe strongly that our community deserves high quality emergency services that meet our . The department and the firefighters are an essential community resource and they deserve governance that supports their safety and their mission. The community of Rodeo and Hercules depend on the expertise and accessibility of the fire district services and they deserve fuller representation on the Board. The current make-up is weighted toward Hercules and needs another Director from Rodeo. 1. Do you have prior experience serving on the board of a legislative body or another governing board, specifically a fire district board? Please list such prior experience. No formal government experience. I 2. Have you worked on any city, county, citizen advisory or District committees or participated in any fire district related activities recently? Please list them. I ran for a seat on the Board in the recent election (Nov 2022) and placed 4th with 2,859 votes from the public. I regularly attend the Board meetings that are open to the public. When I am unable to attend, I review the minutes and video recordings of the Board meetings. In the past I have served on community advisory panels, most locally for the Phillips 66 refinery and at Contra Costa College. 3. Describe any other community or business activities in which you have participated. Describe your role, and whether your work was volunteer or employment related. My experience includes management in leadership in the following: Management of professional kitchen in varying capacities: City program; private senior retirement; high-end dining; other. [employment] Manage kitchen environment: equipment, safety and sanitation, personnel Manage budgets Train and manage staff in operations and customer service Certified in areas of safety related to food programs and food service Tara Shaia Rodeo-Hercules Fire District Director Application, Feb 2023 Responses to items on Application Page 2 of 3 Created and implemented field-specific training programs for chemical usage and safety Regularly work with vendors, suppliers, and other departments to ensure consistent quality and safety in all levels of operation Customer service expertise Small Business Owner [self-employment] Created, trademarked, structured, and operated successful small business Fiscal and regulatory management skills Created and managed budgets Community volunteer for City of Hercules Senior Center Group [volunteer] Fundraising planning Management of team participation Community Advocate for Seniors & Senior Health and for Local Environment Issues, all volunteer positions [volunteer] 4. Why do you want to be a fire district board member? I believe strongly that Rodeo and Hercules deserve high quality emergency services that meet District in being well prepared to respond to safety and health concerns within our community. I want to provide informed participation and direction in the oversight and implementation of the strategic plan, especially regarding the prioritizing of funding needs to maximize efficient, effective operations. I will facilitate consistent, clear communication among the Board, Fire District, and the community and facilitate community outreach for disaster preparedness, health, and safety, including within our schools. 5. What do you see as the basic purpose of the fire district? Provide fire protection services, including fighting fires and preventing fires, providing emergency medical services, serving as a resource for the community in these areas, and educating the public on these areas of expertise. 6. What is the role of the governing board in the fulfillment of that purpose? Facilitate the establishment and execution of a strategic plan to guide operations and decisions about district business. Oversee the district's activities. Careful consideration of firefighter needs and how best to support those needs. Represent the community's voice. 7. Briefly describe your commitment to the Rodeo-Hercules community and our local fire District I am a lifelong resident with long family history (3rd generation) in this community. I want to ensure that our community continues with strong, responsive emergency services for me and my family, my neighbors, and my community. 8. What do you see as the strengths of the fire district? Expert at their job. Well supported by the community, most recently evidenced by the Measure O vote. Tara Shaia Rodeo-Hercules Fire District Director Application, Feb 2023 Responses to items on Application Page 3 of 3 9. What do you see as the area(s) most needing improvement in the fire district? Effective implementation of the strategic plan. Rodeo's local voice is absent from the Board. 10. If you are not selected as a member of the Board of Directors, would you be willing to serve as a member of the Measure O Oversight Committee? Yes RODEO-HERCULES FIRE PROTECTION DISTRICT 680 REFUGIO VALLEY ROAD, HERCULES, CA 94547 (510) 799-4561 FAX: (510) 799-0395 DIRECTOR APPLICATION To be eligible for appointment to the Board of Directors, you must be a resident of the Rodeo Hercules Fire Protection District (Cal. Health & Safety Code §13841). Please fill out and return by 4:00 p.m., , 202 to Kimberly Corcoran (corcoran@rhfd.org). Attach additional sheets if necessary. DATE:________________ NAME HOME ADDRESS PHONE NO.CITY E-MAIL OCCUPATION AND EMPLOYER No. of years residing in District EDUCATION: PUBLIC/COMMUNITY SERVICE: REASON FOR APPLYING: (Please use a separate sheet of necessary) DATE SIGNATURE Please answer all questions legibly. Use a separate sheet of paper if necessary) 1. Do you have prior experience serving on the board of a legislative body or another governing board, specifically a fire district board? Please list such prior experience. 2. Have you worked on any city, county, citizen advisory or District committees or participated in any fire district related activities recently? Please list them. 3. Describe any other community or business activities in which you have participated. Describe your role, and whether your work was volunteer or employment related. 4. Why do you want to be a fire district board member? 5. What do you see as the basic purpose of the fire district? 6. What is the role of the governing board in the fulfillment of that purpose? RECOMMENDATION(S): 1. INTERVIEW the four candidates for the vacant seat on the Rodeo-Hercules Fire Protection District Board of Directors; and 2. APPOINT a candidate to fill the vacant Board of Directors seat. FISCAL IMPACT: No fiscal impact to interview the candidates and make an appointment. BACKGROUND: Current 2023 Vacancy Circumstances The Rodeo-Hercules Fire Protection District (District) is an independent special district serving an area of approximately 32 square miles, including the City of Hercules and the unincorporated Rodeo area. The District is governed by a five-member Board of Directors. The term for each seat on the Board of Directors is four years. On January 1, 2023, Director Robyn Mikel resigned from her appointed position as a Director of the District. Robyn Mikel had been appointed by the Board of Supervisors on April 12, 2022 to fill the vacancy created by the resignation of former Director Collene Couzens. On January 9, 2023, the District’s Counsel notified Contra Costa County Elections Office of the vacancy as required by California Government Code section 1780(b). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.1 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:Rodeo-Hercules Fire Protection District Board of Directors Appointment BACKGROUND: (CONT'D) The District Board had until March 2, 2023 to make an appointment to fill the vacancy or call an election to fill the vacancy. Four applications were received by the District to fill the vacancy: Frank JM Grimsley II, Robyn Mikel (the Board’s previous appointee in 2022), Tara Shaia, and Jerrold “Jerry” Parsons. On February 28, 2023, the District’s Board met to consider the applicants and make an appointment under Government Code Section 1780(d)(1) but deadlocked 2-2 over the candidates. The District’s Board also did not call an election to fill the vacancy. Because the District failed to meet the March 2, 2023 deadline to make the appointment or call an election, the Board of Supervisors may fill the vacancy either by appointment or by ordering the District to call an election. April 1, 2023 is the deadline for Board of Supervisors to either appoint a person to fill the vacancy or to order the District to call an election to fill the vacancy. If the Board of Supervisors does not take action, the District must hold an election on November 7, 2023 to fill the seat. Background on the Prior Board of Supervisors Appointment in April 2022 On January 12, 2022, Director Collene Couzens resigned from the District Board of Directors and notified the remaining Director of her resignation that same day. On February 9, 2022, the District Board considered options for appointment of a new director to fill the seat of Director Couzens. A District memo regarding options contained an error stating that the new director will fill the seat until December 2024. Under Government Code section 1780, the new director would hold office only until the next general election on November 8, 2022, and thereafter until the person who was elected to fill the vacancy had been qualified. The person elected to fill the vacancy would then serve the remainder of Director Couzens’ term. After the vacancy occurred, the District received two applications for the vacant seat – from Annie Ziff and Robyn Mikel. The District Board interviewed the two applicants during its March 9, 2022 Board meeting and further considered an appointment at its March 11, 2022 Board meeting. However, the District Board deadlocked 2-2 over the candidates and did not make an appointment or call an election to fill the vacancy by the March 13, 2022 60-day deadline under Government Code Section 1780. The Board of Supervisors was notified of the District’s failure to make an appointment by the March 13, 2022 deadline and under Government Code Section 1780 (f)(1) had until April 12, 2022 to either make an appointment to fill the vacancy or order the District to call an election. On April 12, 2022, the Board of Supervisors considered the two applications that were submitted to the District and appointed Robyn Mikel to fill the vacancy until the November 8, 2022 election. Rodeo-Hercules Fire District’s Error in its Resolution for the November 2022 Election On July 13, 2022, the District’s Board approved Resolution 2022-05A calling for three seats to be up for election in the November 8, 2022 election, and those terms would end in December 2026. The three seats up for election erroneously did not include the seat held by Robyn Mikel. On August 11, 2022, County Elections Division received an email from the District containing Amended Resolution 2022-05B, which provides that four seats are up for election, including the seat held by Robyn Mikel. The District’s amended resolution was intended to correct its error regarding the length of the Robyn Mikel appointment, which ended in December 2022, and not in December 2024, as the District originally believed. July 6, 2022 was the last day to deliver resolutions to the County Elections Division concerning offices of a district to be filled at the November 8, 2022 election, and August 10, 2022 was the date by which the County Elections Division was required to publish the offices to be filled during the November 8, 2022 election. Because the District’s amended resolution was sent to the Elections Division on August 11, 2022, which is AFTER the legal deadline to submit such resolution, the Elections Division responded that the deadline for filing resolutions had passed and Elections had already published the offices to be filled in the November 8, 2022 election in a newspaper of general circulation. As a result of the District’s error about the length of the Robyn Mikel appointment, only three seats for the District appeared on the November 8, 2022 ballot. Five people ran for the three seats – Delano Doss, Marie Bowman, Steve Hill, Tara Shaia, and Ann Cargo Ziff. Delano Doss, Marie Bowman, and Steve Hill were elected to seats with terms ending in December 2026. The results of the election were: Delano Doss 7868 Marie Bowman 6298 Steve Hill 5420 Tara Shaia 2859 Ann Cargo Ziff 2118 Options for the Board of Supervisors 1. Appoint an individual to the vacant seat. The appointed individual would hold office until the next general District election on November 5, 2024, and thereafter until the person who is elected to fill the vacancy has been qualified. The Board can take this action after interviewing the four applicants to the Rodeo-Hercules Fire Protection District and reviewing their applications, which are attached under Attachment A. This is the recommended option. 2. Make no appointment and order the District to call an election for November 7, 2023 to fill the vacancy. 3. Take no action. The District would be required by law to call an election for November 7, 2023 to fill the vacancy. Under the second and third options, the District will be required under Government Code Section 1780 to call an election for November 7, 2023, to fill the remainder of the term through November 5, 2024 and thereafter until the person who is elected to fill the vacancy has been qualified. CONSEQUENCE OF NEGATIVE ACTION: If no appointment is made, the seat being considered for appointment on the District Board of Directors would remain vacant until the November 7, 2023 election, which may create challenges in establishing a meeting quorum and could otherwise impact operations of the District. CLERK'S ADDENDUM Speakers: Vince Wells, President Firefighter Local 1230; Janet Callaghan, President Rodeo Citizens Association; Dan; Caller 1; Tanya Little; Robert Baum, Hercules; Maureen Brennan, Rodeo. Written correspondence received (in support of appointment of Tara Shaia) (attached): Christine & Mike Coody, Rodeo Citizens Association; Maureen Brennan, Rodeo; Tanya Little, Pinole, Rodeo, Hercules, El Sobrante for Equity & Diversity (PHREED) Co-Founder; Janet Callaghan, President Rodeo Citizens Association; Maureen Brennan, Rodeo; Dr. Cheryl Attoe Bennett, Hercules; Elaine Wander Leclaire, Rodeo; Liana Ruslim, Pinole; Tom Dhillou, D’s Giant Burgers; Elizabeth Genia; Bie Lie; Darrin Bessolo; Winston Ingram, President, Public Employees Union, Local One; Ana Aviles Avila, President of AFSCME Pinole; Tanya Little, Pinole, Rodeo, Hercules, El Sobrante for Equity & Diversity (PHREED) Co-Founder; Robyn Raber-Luna. APPOINTED Robyn Mikel to the Rodeo-Hercules Fire District Board of Directors. AGENDA ATTACHMENTS Attachment A - Rodeo-Hercules Fire Board Applications Attachment B - Rodeo-Hercules Fire - February 9, 2022 Memo MINUTES ATTACHMENTS Correspondence Received RECOMMENDATION(S): 1. WAIVE the 180-day "sit-out" period for Charlis Salazar, Advice Nurse Supervisor (VWHN), in the Health Services Department; 2. FIND that the appointment of Charlis Salazar is necessary to fill a critically needed position in the Health Services Department; and 3. APPROVE and AUTHORIZE the hiring of retiree Charlis Salazar as a temporary County employee for the period of March 22, 2023 through February 29, 2024. FISCAL IMPACT: Upon approval, this action has an annual cost of approximately $84,851, and will have no impact to the General Fund. The cost will be offset by Member Premium Payment revenues and as budgeted in temporary salary costs within the Contra Costa Health Plan Enterprise Fund II. BACKGROUND: Charlis Salazar was assigned to the Contra Costa Health Plan (CCHP) as an Advice Nurse Supervisor from May 2012 to January 2023. It is essential that she returns as a retiree to provide continuity of services until her replacement is hired and fully trained. It is necessary for her to return as the Advice Nurse Supervisor during the period of March 2023- February 2024 as Contra Costa Health Plan (CCHP) will undergo multiple State and Federally mandated audits from the Department of Health Care Services (DHCS), the National Committee for Quality Assurance (NCQA), and the Department of Managed Health Care (DMHC). She is critical to the continued operations and structure of the Advice Nurse Unit during these heavily focused periods and also a key leader in the maintenance of the 24/7 Advice Nurse Operations within the Unit. The Advice Nurse Unit assists members 24 hours a day, 7 days a week (including holidays), by providing valuable advice to care for illness or injury at home. The Advice Nurse Unit also helps members decide if they need emergency or urgent medical care, helps with medical questions, gives members self-care instructions, schedules telehealth appointments with doctors, and more. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Lauren Jimenez, Kathi Caudel, Sarah Kennard, Paralee Purviance D.2 To:Board of Supervisors From:Anna Roth, Health Services Date:March 21, 2023 Contra Costa County Subject:Temporary Hire of County Retiree Charlis Salazar - Waiver of 180-Day Sit-out Period CONSEQUENCE OF NEGATIVE ACTION: If this is not approved, the Health Services Department and Contra Costa Health Plan (CCHP) will not have adequate supervisory staffing within the Advice Nurse Unit. CLERK'S ADDENDUM Speaker: Caller 1. ATTACHMENTS RECOMMENDATION(S): 1. CONSIDER waiving the 180-day sit-out period for Mary Jane Robb, Commander, Management Services, in the Office of the Sheriff; 2. FIND that the appointment of Ms. Robb is necessary to fill a critically needed position; and 3. APPROVE and AUTHORIZE the hiring of County retiree Ms. Robb as a temporary County employee effective April 1, 2023, and serving through March 31, 2024. FISCAL IMPACT: Upon approval, this action has a cost of approximately $102,000. The cost is fully funded within the Office of the Sheriff’s budget, drawing on the current General Fund allocations. BACKGROUND: Mary Jane Robb retired on February 3, 2023, after 25 years with the County, 17 of which was with the Office of the Sheriff. As the Commander of Management Services for the Office of the Sheriff, Ms. Robb oversaw personnel management, the departmental budget, and the many contracts and grants processed for the department. She was also responsible for working with the County’s APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Hallie Wachowiak, 925-655-0003 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.3 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 21, 2023 Contra Costa County Subject:Temporary Hire of County Retiree – Waiver of 180 day "sit out" period BACKGROUND: (CONT'D) Labor Relations on grievances and labor issues. The Office of the Sheriff is actively hiring a new Chief of Management Services to fill the vacancy left by Ms. Robb’s retirement. In her temporary role, Ms. Robb will be assigned to train the new Chief of Management Services on the many different facets of the position. This crucial position in the department is tasks with responsibilities including commanding the Personnel & Finance Division, and advising executive staff on administrative, budgetary, grant, contract management, personnel and employee relations. Furthermore, the Chief of Management Services is the department’s Equal Employment Opportunity/Affirmative Action Officer. In addition to training, Ms. Robb will also oversee special projects that are currently in progress. CONSEQUENCE OF NEGATIVE ACTION: Failure to receive Board approval will result in a significant negative impact in the Office of the Sheriff's Personnel and Finance Division's ability to provide financial management and other services for the department. The temporary hire of Ms. Robb as someone who is familiar with all the functions of the position, will bridge gaps in the learning curve for the new Chief of Management Services. CLERK'S ADDENDUM Speaker: Caller 1. CLIMATE ACTION TASK FORCE -UPDATE March 21, 2023 1 EXTREME WEATHER IN CONTRA COSTA COUNTY March 21, 2023 2 Wildfires in Contra Costa County 3 Mt Diablo Fire near Port Costa CCCFPD Mt Diablo Staging at Byron Airport Staging at Buchanan Airport March 21, 2023 4 Air Quality ImpactsMarch 21, 2023 Climate Change Sea Level Rise, Flooding, Storm Intensities Climate change may lead to up to 55 inches of sea level rise by the end of the 21st century. As a result, Contra Costa County is projected to see about a 40% increase in area of land susceptible to a 100-year flood event, with the cities of Richmond and Pittsburg the most impacted. The health impacts of flooding are wide ranging. They include physical injury, displacement and associated stress and trauma, contamination of drinking water and indoor exposure to mold and bacterial contaminants. 5March 21, 2023 6 March 21, 2023 CLIMATE ACTION IN CONTRA COSTA COUNTY March 21, 2023 7 Climate Action Plan (CAP) Update ◦The draft Climate Action Plan focuses on: •Clean and Efficient Built Environment •No Waste Contra Costa •Reduce Water Use and Increase Drought Resilience •Clean Transportation Network •Resilient Communities and Natural Infrastructure •Climate Equity •Leadership •Implementation Strategies ◦The schedule is coordinated with the General Plan –adoption anticipated in 2024 ◦Many people and departments implement the CAP March 21, 2023 8 TRANSPORTATION AND BUILDINGS ARE EMISSIONS SOURCES WE CAN INFLUENCE Sector 2005 MTCO2e 2013 MTCO2e 2017 MTCO2e Percent change 2017 from 2013 2017 Percent of Total Residential energy 274,690 258,420 252,730 -8%20.7% Nonresidential energy 118,740 125,350 122,040 *†3%10% Solid waste 48,450 26,540 25,570 -47%2% Landfill 193,950 196,500 197,710 2%16% On-road transportation 628,200 651,130 550,490 †-12%45% BART 2,300 2,680 1,350 -41%.001% Off-road equipment 71,880 66,230 17,580 -76%.01% Water and wastewater 8,080 7,400 5,690 -30%.004% Agriculture 57,320 58,200 46,180 -19%3.7% Total 1,403,610 1,392,450 1,219,340 -13% * 2013 data used as a proxy. † Subject to potential revisions as new data become available. MTCO 2e = metric tons equivalent of carbon dioxide March 21, 2023 9 2006 Baseline and 2017 County Operations GHG Emissions Summary 0 10,000 20,000 30,000 40,000 50,000 60,000 2006 2017MTCO2e Employee commute Buildings and facilities Government fleet Government-generated solid waste Public lighting Water and wastewater Refrigerants March 21, 2023 10 Climate Action Strategies for 2023-24:Buildings Community ◦More buildings become all-electric ◦More rooftop solar ◦MCE Deep Green ◦Ongoing study of low-carbon concrete County Operations ◦Energy efficiency upgrades ◦Solar + battery storage ◦Load Management –shifting when we use electricity ◦MCE Deep Green ◦Low-carbon concrete March 21, 2023 11 Climate Action Strategies for 2023-24:Transportation Community ◦Active Transportation –better access for bicycling, walking ◦More electric vehicles and chargers County Operations ◦Remote work ◦Pre-tax commute benefit ◦In 2021, used by 8 employees (!) ◦Zero-emission fleet, and chargers March 21, 2023 12 Blum Road Bike Lane Climate Action Strategies for 2023-24:No-Waste Contra Costa Community ◦Weekly composting through waste haulers ◦Explore reducing use of single-use plastics ◦Outreach and education for residents and businesses on food waste recovery and composting County Operations ◦More composting and recycling ◦Adopt and implement environmentally preferable purchasing policy March 21, 2023 13 Climate Action Strategies for 2023-24:Leadership ◦This Task Force and G3 Champions ◦County investments support climate equity ◦Amend the County investment policy to divest from fossil fuels, consider the use of Environmental, Social, and Governance criteria, and prohibit investment in all securities issued by fossil fuel companies ◦Evaluate the issuance of labeled bonds or other projects to be funded by municipal securities for "Green," "Sustainable," or "Social” ◦Evaluate the use of third-party certifiers for labeled bonds to promote the integrity of the bond sale and avoid appearances of "greenwashing“ ◦· Evaluate the implementation of retail order periods to encourage local retail investors to purchase County bonds, including "labeled bonds" such as Green Bonds March 21, 2023 14 Sustainability Fund Update •1st project at 30 Muir Rd in Design phase, 24 charging ports •25 EVSE sites scheduled for site visits in Feb/Mar 2023, 150+ chargers •Energy Efficiency assessments underway, focus on LED lighting retrofitsUPDATE March 21, 2023 15 G3 Champion Update ◦Started meeting April 2022 ◦Over 65 people have signed up; about 30 attend meetings, which occur every other month ◦Meeting topics so far: ◦Bike to Work Day ◦Electric Vehicles ◦Water Conservation ◦Energy Efficiency ◦Composting and Recycling ◦Department Innovation ◦Would like to meet in person, possibly longer for sustainability projects March 21, 2023 16 0 10 20 30 40 50 60 70 80 90 Bike to Work Day Electric Vehicles Water Conservation Energy Efficiency Composting & RecyclingPercentage of Poll RespondentsG3 Champions Topics of Interest for Further Exploration Enrolled G3 Champions by Department March 21, 2023 17 0 5 10 15 20 25 30 35 Agriculture Animal Services County Administrator's Office CCHS (Health Services - Not Specified) CCHS - Behavioral Health CCHS - Emergency Medical Services CCHS - Environmental Health CCHS - Hazardous Materials CCHS - Health Plan CCHS - Office of the Director CCHS - Public Health Clerk-Recorder-Elections Communications and Media County Counsel Conservation & Development Child Support Services Employment & Human Services Human Resources Information Technology Library Probation Public Defender Public Works - Not Specified Public Works - Environmental Services Public Works - Purchasing Risk Management Treasurer-Tax Collector Not Specified G3 Champions Steering Committee Members G3 Products March 21, 2023 18 What are the Champions saying? March 21, 2023 19 What barriers have you experienced as a G3 Champion? Being in older or leased facilities Limited time and budget Need for strong and active support of upper management Cutting through procedures perceived as “red tape” to implement green practices G3 Champions Meeting Attendance by Department March 21, 2023 20 0 10 20 30 40 50 60 Meeting AttendeesTreasurer-Tax Collector Risk Management Public Works Public Defender Probation Not Specified Library Information Technology Human Resources Health Services Employment & Human Services County Counsel County Administrator's Office Conservation & Development Communications and Media Clerk-Recorder-Elections Child Support Services Animal Services Agriculture Interdepartmental Climate Action Task Force Semi-Annual Report Contra Costa County John Kopchik, Director, Department of Conservation and Development and Brian Balbas, Director, Public Works March 21, 2023 1 Executive Summary This report provides an update on the work of the Interdepartmental Climate Action Task Force (Task Force), established by the Board of Supervisors in September 2020 through the Climate Emergency Resolution. The Task Force has been focused on implementing the Sustainability Fund and Green Government Group (G3) Champions program since its last report. These initiatives support climate action within County operations in alignment with the County’s Climate Action Plan. History The Board of Supervisors (Board) adopted a Climate Emergency Resolution (Resolution) on September 22, 2020. One of the actions included in the Resolution was to establish an interdepartmental task force of all Department heads, or their senior deputies, to coordinate urgent implementation of the County’s Climate Action Plan (CAP) and identify additional ways the County can reduce and adapt to the impacts of a changing climate. The Department of Conservation and Development (DCD) in partnership with the Department of Public Works (Public Works) convened the Task Force in late 2020. As directed in the Resolution, the Task Force reports to the Board twice a year.1 The 2022 reports covered the plans for the first and second tranches of the Sustainability Fund, approved by the Board in November 2021; the launch and initial progress of the Green Government Group (G3) Champions; and several departments’ climate action progress. Extreme Weather in Contra Costa County The Task Force received a presentation overviewing recent extreme weather events in Contra Costa County at its February 2023 meeting. There have been numerous major wildfire events across the county, including the 2013 Morgan Fire on Mount Diablo and the 2022 Scenic Fire near Port Costa. Even wildfires outside the county impact those who live and work here by reducing air quality. On September 9, 2020, skies across the Bay Area turned orange from sunlight filtered through smoke from wildfires in Northern California, Oregon, and Washington, and the following days saw air pollution spike to unhealthy levels. Climate change also presents a threat to the county through sea level rise, flooding, and increased storm intensities. Climate change may lead to up to 55 inches of sea level rise by the end of the 21st century, resulting in a projected 40% increase in area of land susceptible to a 100-year flood event in Contra Costa County. Furthermore, the county has already seen more intense storms. Figure 1 shows rainfall levels during the recent December 31, 2022, storm. 1 Task Force reports and other related information can be found at https://www.contracosta.ca.gov/8333/Interdepartmental-Climate-Action-Task-Fo. 2 Figure 1 Climate Action in Contra Costa County At the February 2023 Task Force meeting, DCD staff provided a report on the update to the County’s CAP. To facilitate the County’s ability to reduce and adapt to climate change, the CAP is being updated in coordination with the County’s General Plan update. The plans are anticipated to be adopted in 2024. Implementation of the CAP requires a coordinated effort among many people and departments. CAP focus areas include Clean and Efficient Built Environment, No Waste Contra Costa, Reduce Water Use and Increase Drought Resilience, Clean Transportation Network, Resilient Communities and Natural Infrastructure, Climate Equity, Leadership, and Implementation Strategies. Based on the County’s 2017 greenhouse gas emissions inventory, transportation followed by building emissions are the largest emissions sources in the unincorporated area of the county (setting aside emissions from large industrial facilities, which are not regulated by the County). County operations have a similar emissions profile, with employee commute, buildings and facilities, and government fleet accounting for the majority of emissions. To address the largest sources of emissions and continue progress on climate action goals, staff have identified climate action strategies to pursue prior to the adoption of the updated CAP in the 2023-2024 Interim Climate Action Work Plan.2 Priorities include more all-electric and energy efficient building upgrades, increased electric vehicle adoption and charger availability, and waste reduction through composting and environmentally preferable purchasing. The County has also prioritized ensuring that County investments support climate equity. In 2022, the Sustainability Commission received reports from the County Treasurer and from the Chief Deputy 2 2023-2024 Interim Climate Action Work Plan 3 County Administrator who manages the County’s bond program. Both committed to revising the County’s investment and bond policies, including divesting from fossil fuels; evaluating the issuance of labeled bonds or other projects to be funded by municipal securities for “green,” “sustainable,” or “social”; evaluating how to avoid appearances of “greenwashing”; and encouraging local retail investors to purchase County bonds, including labeled bonds. Sustainability Fund The Board directed that $2.5 million per year be allocated from Measure X to support the Sustainability Fund in November 2021. At the February 2023 Task Force meeting, Public Works provided an update on the implementation of the first tranche of the Sustainability Fund. The first project at 30 Muir Road is in the design phase, and 25 additional sites are in the process of undergoing site visits with a technical assistance provider. Overall, there are estimated to be over 150 chargers. The second tranche will support energy efficiency projects at County facilities, and energy efficiency assessments are underway. G3 Champions The G3 Champions have been meeting every other month since April 2022. Over 65 employees have signed up, representing 18 different departments, and about 30 attend meetings. Figure 2 shows G3 Champion enrollment by department. In October 2022, the G3 Champions met to discuss energy efficiency in County facilities, which included a presentation from the County Energy Manager. Following the meeting, Champions worked to identify opportunities for energy efficiency improvements in their facilities. The December 2022 meeting was focused on composting and recycling. Champions learned about waste management best practices and discussed composting and recycling tips, which were compiled in posters to be displayed around County facilities. During the February 2023 meeting, Champions had the opportunity to share innovative sustainability programs and practices being implemented within their departments and provide feedback on the G3 Champions program. Champions have found support from the Board of Supervisors and County Administrator’s Office particularly beneficial, in addition to finding out what’s happening in other departments, learning new information related to climate action, and receiving resources and activities to share with others at their workplace. Some barriers reported by Champions include being in older or leased facilities, limited time and budget, the need for strong and active upper management support, and cutting through procedures they perceived as “red tape” to implement green practices. Champions identified some additional support that would help them carry out their work, including identifying partners who can implement plans, high-level meeting overviews to share with colleagues, increased focus on department-wide initiatives over individual action, and greater visibility of Champions’ work. The Task Force reviewed the Champions’ feedback and program’s progress so far and discussed ways to support the G3 Champions program. Ideas included more opportunities for the Task Force to learn about sustainability initiatives in other departments, discussing the G3 Champions’ work in staff 4 meetings, and having meetings with their department’s Champions to brainstorm ways to foster department-wide change. Figure 2 Next Steps The Task Force is energized by the County’s climate action work and will continue to implement the Sustainability Fund, G3 Champions program, and other actions identified in the County’s Climate Action Plan. 0 5 10 15 20 25 30 35 Agriculture Animal Services County Administrator's Office CCHS (Health Services - Not Specified) CCHS - Behavioral Health CCHS - Emergency Medical Services CCHS - Environmental Health CCHS - Hazardous Materials CCHS - Health Plan CCHS - Office of the Director CCHS - Public Health Clerk-Recorder-Elections Communications and Media County Counsel Conservation & Development Child Support Services Employment & Human Services Human Resources Information Technology Library Probation Public Defender Public Works - Not Specified Public Works - Environmental Services Public Works - Purchasing Risk Management Treasurer-Tax Collector Not Specified G3 Champions Participation by Department G3 Champions Steering Committee Members RECOMMENDATION(S): RECEIVE report of the Interdepartmental Climate Action Task Force, as recommended by the Directors of the Departments of Conservation and Development and Public Works. FISCAL IMPACT: No direct fiscal impact, as this is an informational report. There are some new or increased costs, with offsetting savings. As County departments proceed with implementing recommendations from the Report, there could be both expenditures related to those activities and associated savings. For example, a department might choose to install LED lighting. There would be a cost associated with installing the new lights and, because the lights will use less energy, savings would accrue over time. BACKGROUND: The Board of Supervisors adopted a Climate Emergency Resolution (Resolution) on September 22, 2020. Among other things, the Resolution established an interdepartmental task force consisting of all Department heads, or their senior deputies, to coordinate their efforts focusing on the urgent implementation of the County’s Climate Action Plan. The Task Force was directed to report back to the Board of Supervisors (Board) twice a year as a discussion item on the Board agenda. In late 2020, the Department of Conservation and Development (DCD) in partnership with the Department of Public Works (Public Works) convened the Task Force. The Task Force has reported to the Board of Supervisors every six months, starting in March 2021. In late 2021, the Task Force agreed to support the Green Government Group (G3) Champions, employee volunteers who help their departments adopt best practices from the County’s Green Business Program. The G3 Champion program launched in April 2022. Both the Task Force and the G3 Champions are supported by a steering committee of staff from the departments of Conservation and Development, Public Works, Library, Human Resources, and Health. This steering committee meets regularly to review progress and develop and deliver program content. The attached written report describes the work of the Task Force and the G3 Champions since the last report to the Board or Supervisors in September 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Jody London, 925-655-2815 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.4 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:RECEIVE report of the Interdepartmental Climate Action Task Force CLERK'S ADDENDUM Speaker: Caller 1; Caller 6770. ATTACHMENTS Interdepartmental Climate Action Task Force Report Interdepartmental Climate Action Task Force PowerPoint Presentation Marla Stuart, MSW PhD Director info@ehsd.cccounty.us | 925-608-4800 Unwinding of the Public Health Emergency and Impacts to the Community We Serve March 21, 2023 1 Outline •Summary of COVID Flexibilities •End of CalFresh Emergency Allotments •End of Temporary CalFresh Student Exemptions •Unwinding of Medi-Cal Continuous Coverage •Requested Motion 2 Summary of COVID Flexibilities 3 Child & Family Services Foster Care •Extension of Extended Foster Care beyond 21st birthday: Apr 2020 to Dec 2021 •Various flexibilities to address courthouse closures: Mar 2020 to Jun 2021 •Remote social worker visitations: Mar 2020 to Jul 2021 Adoption Assistance & KinGap •Remote completion of adoptions forms: May 2020 to Sep 2021 •Flexibilities in reassessment processing: Apr 2020 to Jun 2020 4 Aging & Adult Services Older Adults •Remote In-Home Supportive Services (IHSS) assessments and reassessments Apr 2020 to Feb 2023 •Flexibilities in IHSS assessment reassessment procedures: Apr 2020 to Feb 2023 •Remote Adult Protective Services (APS) investigations for non-life threatening calls: Mar 2020 to Jun 2020 Senior Nutrition •Congregate meals picked up rather than consumed in group settings: Apr 2020 to Present •Great Plates Delivered Meals Program: Apr 2020 to Jul 2021 5 Early Education & Child Care Child Care •Child care for essential workers: Mar 2020 to Jun 2020 •Child care provider wage protections: Mar 2020 to Current Weatherization •Low Income Home Energy Assistance Program (LIHEAP) certification flexibilities: May 2020 to Jul 2020 6 Public Assistance Medi-Cal •Continuous coverage (no negative actions): Mar 2020 to Mar 2023 CalFresh •Emergency Allotments: Mar 2020 to Feb 2023 •Telephonic/Verbal Signatures: Apr 2020 to Current •Student Exemptions: Jan 2021 to Jun 2023 •Pandemic EBT: Mar 2020 to Sep 2023 •Good cause : Mar 2020 to Jun 2020 CalWORKs •Welfare-to-Work good cause : Mar 2020 to Current •Telephonic/Verbal Signatures: Jun 2020 to Current •Waivers of face-to-face interviews for new applications: Apr 2020 to Dec 2021 7 Note: General Assistance (GA) mirrored flexibilities provided to CalWORKs End of CalFresh Emergency Allotments 8 CalFresh Individuals Dec 2022 9 CalFresh Applications 2016 -2023 Public Health Emergency Declared SSI Cash Out / CalFresh Expansion 10 CalFresh Households 2016 –2023 SSI Cash Out / CalFresh Expansion Public Health Emergency Declared 11 Value of CalFresh Benefits SSI Cash Out / CalFresh Expansion Public Health Emergency Declared 12 Communications Written Communications Website and Social Media Text Information Sharing Meetings Lobby Signage Clients Staff Partners 13 End of Temporary CalFresh Student Exemptions 14 Temporary Student Exemptions End July 1, 2023June 10, 2023 Students newly applying for CalFresh will have to meet a permanent student exemption to be eligible for CalFresh Students already approved for CalFresh under a temporary student exemption will continue to qualify until their next recertification. 15 Unwinding of Medi-Cal Continuous Coverage 16 Medi-Cal Individuals Dec 2022 17 Medi-Cal Applications 2016 -2023 Public Health Emergency Declared 18 Medi-Cal Households 2016 -2023 Public Health Emergency Declared 19 Continuous Coverage Benefits Public Health Emergency Declared 20 Medi-Cal Calls to Service Center 21 Public Health Emergency Declared Impact to Workload 22 Public Health Emergency Declared Impact to Customers July 1, 2023April 1, 2023 EHSD will begin processing Medi-Cal renewals for beneficiaries with a June 2023 renewal date. The first Medi-Cal discontinuances will take effect 23 Communications Written Communications Website and Social Media Text Information Sharing Meetings Lobby Signage Clients Staff Partners 24 Contra Costa Health Services (CCHS) Medi-Cal Redetermination Activities •Signage at all Contra Costa Health facilities and online •Marketing outreach efforts •Consistent messaging aligned to DHCS Communication Campaign •Address update campaign to ensure redetermination paperwork is mailed to correct location •Phone Call Outreach to persons needing to take action •Reminders during in-person and telephone encounters at health clinics Direct Outreach •Shared communication and outreach campaigns with community clinic and hospital providers Community Partner Collaborations 25 Requested Motion 26 Requested Motion ACCEPT a report from the Employment & Human Services Department regarding the ending of COVID flexibilities as recommended by the Employment & Human Services Department Director. 27 RECOMMENDATION(S): ACCEPT a report from the Employment & Human Services Department regarding the ending of COVID flexibilities as recommended by the Employment & Human Services Department Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Services provided by the Employment & Human Services Department (EHSD) are regulated by the state and federal governments. During COVID, state and federal agencies approved various regulatory waivers to ensure that community members continued to receive vital services. This report summarizes these waivers and their end dates. The report focuses on the ending of CalFresh Emergency Allotments and the unwinding of Medi-Cal continuous coverage. CONSEQUENCE OF NEGATIVE ACTION: This report is informational for the Board of Supervisors. Failure to hear this item will not result in any negative actions. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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:March 21, 2023 Contra Costa County Subject:Department Update - End of COVID Waiver Public Assistance and CalSAWS Migration CHILDREN'S IMPACT STATEMENT: EHSD services and the COVID waivers described in this report impact all five community outcomes related to children and families: 1) Children are ready for and succeed in school; 2) Children and youth are healthy and preparing for productive adulthood; 3) Families are economically self-sufficient; 4) Families are safe, stable and nurturing; 5) Communities are safe and provide a high quality of life for children and families. CLERK'S ADDENDUM Marianna Moore; Teresa, Executive Director, Community Financial Resources; Loren, Caller 6770; Caller 1; Regina Burney; Sara Gurdian, Budget Justice Coalition; Leah, Executive Director CLAB Rising; Kimmie Barnes, Rubicon, CCC Guaranteed Income Workgroup; Debbie Toth, Choice in Aging; Jessica, Director Richmond Rapid Response Fund. ACCEPTED Report and DIRECTED the department to explore options for a guaranteed-income pilot program and information on existing pilot programs taking place in this and other counties. ATTACHMENTS EHSD Ending of COVID Flexibilities Marla Stuart, MSW, PhD Director info@ehsd.ccounty.us | 925-608-4800 Head Start Update March 21, 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 = 58% Percent Budget Expended YTD = 43% 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 Jan-23 Enrollment Slots Attendance Rate 7EnrollmentAttendance 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 4162 0 1000 2000 3000 4000 5000 Oct-22 Nov-22 Dec-22 Jan-23 9 Classroom Closures 10 29 22 25 26 25 25 27 27 30 39 37 40 44 44 44 46 45 44 46 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 Jan 2023 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 conducted February 27 –March 3, 2023 •Results Pending External Audits 13 January 2023 Unusual Incidents 14 1.A child slipped while climbing on the play structure 2.Teachers spoke to a child in an inappropriate disciplinary manner 3.New alternative pick-up designee did not follow procedures for pick-up verification 4.Person sought center for safe retreat 5.Parent left child in car alone 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* January 2023 10. Supplementary information on Establishing an Evidence-based COVID-19 Mitigation Policy (ACF-PI-HS-23-01) 11. Closeout Activities and Request for Carryover of unobligated Balances (OHS Email correspondence) FY22/23 ACF/OHS Communications Communications = Office of Head Start Information Memoranda 16 Motion Requested 17 RECEIVE monthly update on the activities and oversight of the County's Head Start Program, as recommended by the Employment and Human Services Director. 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 February 2023 update reporting January 2023 information . 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: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.6 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Update on Head Start Programs and Oversight CLERK'S ADDENDUM Speakers: Caller 1. ATTACHMENTS Head Start 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 03/21/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/90 In The Matter Of: The agreement for a successor Memoranda of Understanding with the Physicians and Dentists of Contra Costa for the period of November 1, 2022 through October 31, 2025. 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 Physicians and Dentists of Contra Costa providing for wages, benefits and other terms and conditions of employment for the period beginning November 1, 2022 through October 31, 2025 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: March 21, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/90 approving the agreement for a successor Memorandum of Understanding (MOU) between Contra Costa County and the Physicians and Dentists of Contra Costa (PDOCC), implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of November 1, 2022 through October 31, 2025. FISCAL IMPACT: The estimated increase in salary costs of the negotiated contract between the County and the Physicians and Dentists of Contra Costa is $2,465,433 for Fiscal Year 2022-2023, $9,762,547 for FY23-24, $13,430,232 for FY24-25, and $4,890,837 for FY25-26. Longevity increases total approximately $245,000 per year while adjustments to additional duty pay differentials amount to approximately $236,000 annually and are expected to be partially or fully offset by additional provider productivity. The increase in educational reimbursement for residents amounts to $11,700 annually. BACKGROUND: The County began bargaining with PDOCC for a successor MOU on July 6, 2022. A Tentative Agreement was reached between the County and PDOCC on March 14, 2023. PDOCC ratified the Agreement on March 20, 2023. The resulting agreement for a new Memorandum of Understanding between the County and the Union, attached, includes modifications to wages and other benefits. In summary, those changes are: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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:March 21, 2023 Contra Costa County Subject:Resolution No. 2023/90 approving the Memorandum of Understanding between the County and the Physicians and Dentists of Contra Costa County BACKGROUND: (CONT'D) In summary, those changes are: Duration of Agreement - Section 32.4 The term of the agreement is from November 1, 2022 through October 31, 2025. General Wages - Section 5 Effective March 1, 2023, the base rate of pay for all classifications represented by the Union will be increased by the amounts specified in Exhibit A (a listing of first year salary increases is attached). Effective November 1, 2023, the base rate of pay for all classifications represented by the Union will be increased by five percent (5.0%). Effective November 1, 2024, the base rate of pay for all classifications represented by the Union will be increased by five percent (5.0%). A new longevity increment of $275/month for employees with 72 months of service and increases of $75, $150 and $200/month for existing tiers. Amended differential payment amounts in Exhibit B, attached. Organizational Security/New Employee Orientation and Written Statement - Section 2 Updates agency shop language for consistency with the law. Retitles subsection. No Discrimination - Section 3 Adds gender expression and gender identity to the existing categories of discrimination and harassment. Direct Patient Care & Administrative Time - Section 6.8 Creates a $40 telehealth incentive for providers. Changes distribution of administrative time for employees in the Primary Care Provider and Pediatrician classifications. Creates incentives for the accumulation of additional administrative time. Holidays Observed - Section 7.1 Adds the Juneteenth holiday. 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 language surrounding leave for pregnancy disability. Updates State Disability Insurance provisions. Various language clean up. Supplemental Retirement Account - Section 16.3 The County will meet and confer with PDOCC over the establishment of an employee-funded retirement vehicle. Education Reimbursement - Section 17 Expands the list of items that can be reimbursed and increases license reimbursement for residents. CONSEQUENCE OF NEGATIVE ACTION: Employees would be out of contract, which may cause labor issues. CLERK'S ADDENDUM Speaker: Caller 1 AGENDA ATTACHMENTS PDOCC Agreement Resolution 2023/90 MINUTES ATTACHMENTS Signed Resolution No. 2023/90 Recorded at the request of:Clerk of the Board Return To:Public Works Department Design/Construction Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/21/2023 by the following vote: AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKen Carlson, District IV SupervisorFederal D. Glover, District V Supervisor NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/72 The Board of Supervisors RESOLVES that: Owner (sole): Contra Costa County, 255 Glacier Drive, Martinez, CA 94553 Nature of Stated Owner: fee and/or easement Project No.: 0662-6R4099 Project Name: 2022 Countywide Curb Ramp Project Date of Work Completion: January 4, 2023 Description : Contra Costa County on May 3, 2022, contracted with Kerex Engineering, Inc., for the installation of ADA compliant curb ramps at multiple locations in the unincorporated Bay Point, Pacheco, Rodeo, and Walnut Creek areas, all in accordance with the plans, drawings, special provisions and/or specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. The project was located in the Bay Point, Pacheco, Rodeo, and Walnut Creek areas, with the Ohio Casualty Insurance Company, as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions and standard specifications and recommends its acceptance as complete as of January 4, 2023. Identification of real property : Pacheco area: Pacheco Boulevard @ Muir Road Brown Drive @ Crosby Court Center Avenue @ Flame Drive 1st Avenue @ Flaming Oaks Drive Flame Drive @ 2nd Avenue 2nd Avenue @ Topsail Court 2nd Avenue @ Shadowood Drive 2nd Avenue @ Elder Drive 2nd Avenue @ Elder Drive Center Avenue @ Elder Drive Center Avenue @ Deodar Drive Center Avenue @ Yasemin Court Center Avenue @ Terra Lane 1st Avenue @ Terra Lane 2nd Avenue @ Terra Lane 1st Avenue S @ Blackwood Drive Center Avenue @ Blackwood Drive Pacheco Boulevard @ Center Drive Center Avenue @ Berry Drive 1st Avenue @ Carriage Lane High Street @ Carriage Lane Carriage Lane @ Manor Park Circle Manor Park Circle @ Manor Park Cicle Pacheco Boulevard @ S Buchanan Circle Pacheco Boulevard @ 1st Avenue N Center Avenue @ Willow Street Marsh Drive @ Center Avenue Marsh Drive @ Sally Ride Drive Marsh Drive @ Mobile Drive Mobile Drive @ Tanbor Way Mobile Drive @ Mecca Drive Mobile Drive @ Berry Drive Marsh Drive @ Aria Drive Marsh Drive @ Vista Grande Temple Drive @ Towers Drive Ada Drive @ Temple Drive Freda Drive @ Temple Drive Temple Drive @ Center Avenue Flame Drive @ Arbor Springs Drive Raymond Drive @ Center Avenue Raymond Drive @ Brown Drive Raymond Drive @ Freda Drive Argenta Drive @ Freda Drive Argenta Drive @ Brown Drive Temple Drive @ Temple Court Temple Drive @ Brown Drive Temple Drive @ easter Court Temple Drive @ Chester Court Brown Drive @ Brown Court Brown Drive @ Dalton Court Berry Drive @ Center Avenue Concord Avenue @ Meridian Park Boulevard Concord Avenue @ John Glenn Drive Bay Point area: Manor Drive @ Manor Drive Ambrosia Way @ Manor Way Manor Drive @ Beverly Drive Clearland Circle @ Mary Ann Lane Madison Avenue @ North Street Madison Avenue @ South Street South Street @ Cleveland Avenue North Street @ Cleveland Avenue S Bella Monte Avenue @ Washington Street Bella Vista Avenue @ Pensacola Street Bella Vista Avenue @ Hanlon Way Bella Vista Avenue @ Montecello Street Bella Vista Avenue @ Banchio Street Hanlon Way @ Mountain View Avenue Clearland Drive @ Clearland Circle Willow Pass Road @ Clearland Drive Willow Pass Road @ Manor Drive Mendocino Drive @ Placer Drive Solano Avenue @ Placer Drive Solano Avenue @ Calaveras Drive Solano Avenue @ Solano Court Solano Avenue @ Mendocino Drive Plumas Court @ Mendocino Drive Briones Court @ Mendocino Drive Sutter Court @ Mendocino Drive Amador Court @ Mendocino Drive Klamath Street @ Mendocino Drive Yuba Court @ Mendocino Drive Placer Court @ Placer Drive Klamath Street @ Placer Drive N Broadway Avenue @ Pullman Road Solano Avenue @ Suisun Avenue Solano Avenue @ Pullman Road Poinsettia Avenue @ Pullman Road Fairview Avenue @ Pullman Road Gibson Avenue @ Pullman Road Bella Monte Avenue @ Pullman Road Hwy Avenue @ Pullman Road Crivello Avenue @ Pullman Road Crivello Avenue @ W Sino Avenue Hwy Avenue @ W Sino Avenue N Bella Monte Avenue @ W Sino Avenue Gibson Avenue @ Sino Avenue Fairview Avenue @ Sino Avenue Willow Pass Road @ Sapone Lane Willow Pass Road @ S Bella Monte Avenue Willow Pass Road @ Hwy Avenue Willow Pass Road @ Bella Vista Avenue Willow Pass Road @ Crivello Avenue Pensacola Street @ Bella Vista Avenue Driftwood Drive @ Port Chicago Highway Mariners Cove Drive @ Mariners Court Mariners Cove Drive @ Riverside Drive Walnut Creek area: Mayhew Way @ Oberon Drive Cherry Lane @ Elmwood Drive Cherry Lane @ Cedarbrook Court Las Juntas Way @ Roble Road Oak Avenue @ Kingston Place Rodeo area: Willow Avenue @ Viewpoint Boulevard Fees: none Legal References : none Comments: 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/72 accepting as complete the contracted work performed by Kerex Engineering, Inc, for the 2022 Countywide Curb Ramp Project, as recommended by the Public Works Director, Bay Point, Pacheco, Rodeo, and Walnut Creek areas. County Project No. 0662-6R4099 (Districts IV, V) FISCAL IMPACT: The Project was funded by 100% Local Road Funds. BACKGROUND: The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions and standard specifications and recommends its acceptance as complete as of January 4, 2023. CONSEQUENCE OF NEGATIVE ACTION: The contractor will not be paid and acceptance notification will not be recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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:March 21, 2023 Contra Costa County Subject:Notice of Completion for the 2022 Countywide Curb Ramp Project, Bay Point, Pacheco, Rodeo, and Walnut Creek areas. AGENDA ATTACHMENTS Resolution No. 2023/72 MINUTES ATTACHMENTS Signed: Resolution No. 2023/72 RECOMMENDATION(S): APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, Amendment No.3 to the Real Property Services Agreement with the Solano Transportation Authority (STA), to increase the amount payable to the County by $85,000, to a new total of $285,000, in connection with the I-80/I-680/SR-12 Interchange Construction Package 2A Project (Project), Fairfield area. (Project No. 4500-6X5800) FISCAL IMPACT: 100% STA Funds. STA will pay the actual costs of services performed by the Real Estate Division, up to the payment limit as amended. BACKGROUND: STA required a variety of right of way services related to the Project but has no right of way staff and has contracted with the County for these services. On February 26, 2019, the Board approved the original agreement between the County and STA. The agreement was previously amended to increase the payment limit of the Agreement. This third amendment, effective October 1, 2021, will increase the payment limit and amend the scope of services by adding services related to file close and transfer of property to the State of California. CONSEQUENCE OF NEGATIVE ACTION: Without approval by the Board of Supervisors, the County will not receive reimbursement for right of way services previously and to be rendered. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Angela Bell, 925-957-2451 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 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:March 21, 2023 Contra Costa County Subject:Amendment 3 to the RP Svcs. Agrmt. between CCC & STA for the I-80/I-680/SR-12 Inter.-Const. Pkg. 2A Proj., Fairfield area. AGENDA ATTACHMENTS Amendment 3 MINUTES ATTACHMENTS Signed: Amendment 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/21/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/75 IN THE MATTER OF: Ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of San Miguel Drive, between March 1, 2023 and June 1, 2023, intermittently from 8:00 a.m. through 5:00 p.m., for the purpose of renovating Central Contra Costa Sanitary District sewer pipelines, Walnut Creek area. (District IV) RC23-5 NOW, THEREFORE, BE IT RESOLVED that permission is granted to Precision Engineering, Inc., on behalf of Central Contra Costa Sanitary District to fully close San Miguel Drive, except for emergency traffic, local residents, US Postal Service and garbage trucks, between March 1, 2023 and June 1, 2023, intermittently for the period of 8:00 a.m.. through 5:00 p.m., subject to the following conditions: 1. Traffic will be detoured via roads identified in a traffic control plan, reviewed by the Public Works Department. Emergency vehicles, residents within the event area and essential services will be allowed access as required. 2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices. 3. Precision Engineering, Inc., shall comply with the requirements of the Ordinance Code of Contra Costa County. 4. Provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for Comprehensive General Public Liability which names the County as an additional insured prior to permit issuance. 5. Obtain approval for the closure from the Sheriff’s Department, the California Highway Patrol and the Fire District. Contact: Bob Hendry (925) 374-2136 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Kellen O'Connor - Engineering Services, Bob Hendry -Engineering Services, Anthony DiSilvestre - Engineering Services, CHP, Sheriff - Patrol Division Commander RECOMMENDATION(S): ADOPT Resolution No. 2023/75 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of San Miguel Drive, between March 1, 2023 and June 1, 2023, intermittently from 8:00 a.m. through 5:00 p.m., for the purpose of renovating Central Contra Costa Sanitary District sewer pipelines, Walnut Creek area. (District IV) FISCAL IMPACT: No fiscal impact. BACKGROUND: Precision Engineering, Inc., shall follow guidelines set forth by the Public Works Department. The road closures are necessary for traffic safety due to the existing road widths and the location of the pipeline within the road. The closures will enable Central Contra Costa Sanitary District to complete their pipeline renovation in a more safe and timely manner. CONSEQUENCE OF NEGATIVE ACTION: Precision Engineering, Inc. will not have Board approval for completed road closure. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Bob Hendry (925) 374-2136 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Kellen O'Connor - Engineering Services, Bob Hendry -Engineering Services, Anthony DiSilvestre - Engineering Services, CHP, Sheriff - Patrol Division Commander C. 3 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Ratify the prior decision to fully close a portion of San Miguel Drive, between March 1, 2023 and June 1, 2023, Walnut Creek area. AGENDA ATTACHMENTS Resolution No. 2023/75 MINUTES ATTACHMENTS Signed: Resolution No. 2023/75 RECOMMENDATION(S): APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of Contra Costa County (County), the Real Property Services Agreement Amendment No. 1 with the City of Richmond (City), to increase the amount payable to the County by $1,000,000, to a new payment limit of $1,050,000, effective February 28, 2023, in connection with the Central Avenue at I-80 Local Improvement Project (Project), City of Richmond area. (Project No.4580-6x5891/Federal Project No. STPL-5137 (050)) FISCAL IMPACT: 100% City of Richmond funds. The City will pay the actual costs of services performed by the Real Estate Division and its consultants, up to the payment limit as amended. BACKGROUND: The City, in Contra Costa County, is proceeding with the Project. To complete the Project, the City needs to acquire certain interests in real property. The City requires a variety of right of way services but has no right of way staff and desires to contract with the County for these services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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:March 21, 2023 Contra Costa County Subject:Amend. No. 1 to the Real Property Svs. Agree. between CCC & City of Richmond for the Central Ave. at I-80 Local Imp. Proj., City of Richmond area. BACKGROUND: (CONT'D) On July 18, 2017, the County Board of Supervisors approved the original agreement between the County and the City for the County to provide preliminary right of way services. The Agreement includes a mutual indemnification provision. Each party is required to indemnify the other party for any claims that arise from the indemnifying party’s acts, errors, or omissions in the performance of that party’s obligations under the agreement. The parties now wish to increase the payment limit to cover costs for right of way services related to administrative, appraisal, acquisitions, and some condemnation actions. The City will pay the County for those services based on the County’s labor costs, up to the payment limit of this Amendment. If the payment limit is reached and/or additional services are necessary, the parties would need to amend the Agreement. CONSEQUENCE OF NEGATIVE ACTION: The City will not be able to contract for the County’s right of way services. AGENDA ATTACHMENTS Amendment No. 1 MINUTES ATTACHMENTS Signed: Amendment No. 1 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Nichols Consulting Engineers, CHTD d/b/a NCE, in an amount not to exceed $300,000, to provide on-call pavement engineering and pavement management services for the period April 1, 2023 through March 31, 2026, Countywide. FISCAL IMPACT: This contract is being funded by Local Road Funds and the General Fund. (100% Various Funds) BACKGROUND: The Public Works Department's Maintenance Division manages over 660 miles of roads throughout unincorporated Contra Costa County. As part of this responsibility, contract services are required to augment staff and provide pavement engineering and pavement management services on an on-call basis. After a solicitation process, Nichols Consulting Engineers, CHTD d/b/a NCE (NCE) was selected to provide these services. The proposed services include, but are not limited to the following: determining the performance status of the entire County roadway network; identifying feasible pavement preventative maintenance measures and rehabilitation alternatives; determining a preventative maintenance and rehabilitation program for the roadway network; preparing a multi-year pavement preventative maintenance and rehabilitation plan; performing pavement condition surveys, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Richard Herd (925) 313-7012 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 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:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Consulting Services Agreement with Nichols Consulting Engineers, CHTD d/b/a NCE BACKGROUND: (CONT'D) rating and analysis to update pavement condition indices; review and prepare construction and planning cost estimates for pavement related construction projects; and many other pavement-related technical services. NCE’s services will also be used by the Public Works’ Facilities Services Division in the evaluation and identification of pavement management for County-owned parking lots. CONSEQUENCE OF NEGATIVE ACTION: The Public Works Department will be unable to provide pavement engineering and pavement management of the County road network in a timely manner. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/21/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/76 IN THE MATTER OF ORDERING THE PREPARATION AND FILING OF AN ENGINEER’S REPORT REGARDING THE PROPOSED LEVY OF ANNUAL ASSESSMENTS IN ASSESSMENT DISTRICT 1979-3 (LL-2) IN FISCAL YEAR 2023/24. The Board of Supervisors of Contra Costa County FINDS THAT: 1. Assessment District 1979-3 (LL-2), also known as the Countywide Landscaping District (“District”), was formed under the Landscaping and Lighting Act of 1972 (Streets and Highways Code, div. 15, part 2, § 22500 et seq.) (“the Act”). 2. Under Streets and Highways Code section 22621, for any fiscal year during which an assessment is to be levied and collected within an existing assessment district, proceedings must be taken pursuant to Chapter 3 (Streets and Highways Code, § 22620 et seq.) of the Act. 3. Under Streets and Highways Code section 22622, the legislative body shall adopt a resolution generally describing any proposed new improvements or any substantial changes in existing improvements and ordering the engineer to prepare and file a report in accordance with Article 4 (Streets and Highways Code, § 22565 et seq.) of Chapter 1 of the Act. NOW, THEREFORE, BE IT RESOLVED THAT: 1. No new improvements or substantial changes in existing improvements are proposed in the District in Fiscal Year 2023/24. 2. Pursuant to Streets and Highways Code section 22523, the County Public Works Senior Civil Engineer, Carl Roner, is hereby designated as engineer for the District for Fiscal Year 2023/24 for the purposes of the Act (the “Engineer of Work”). 3. The Engineer of Work is ordered to prepare and file with the Clerk of the Board of Supervisors for submission to the Board of Supervisors an engineer’s report for the District for Fiscal Year 2023/24 that conforms to all applicable requirements in Article 4 of Chapter 1 of the Act. Contact: Carl Roner (925)313-2213 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Laura Strobel, County Administrator, CAO, Robert Campbell, Auditor Controller, Maryann Mason, County Counsel, Gus Kramer, County Assessor, Diana Oyler - Finance , Jocelyn LaRocque- Engineering Services, Carl Roner- Special Districts, Rochelle Johnson - Special Districts, Scott Anderson - Special Districts, Brian Brown, Francisco & Associates, Inc. RECOMMENDATION(S): ADOPT Resolution No. 2023/76, ordering the preparation and filing of an engineer’s report regarding the proposed levy of assessments to fund improvements in Assessment District 1979-3 (LL-2) in Fiscal Year 2023/24, as recommended by the Public Works Director, Countywide. (All Districts). FISCAL IMPACT: The cost of preparing the report will be funded with Assessment District 1979-3 (LL-2) revenues. BACKGROUND: Assessment District 1979-3 (LL-2), also known as the Countywide Landscaping District (“District”), is made up of 32 zones in all five supervisorial districts. Within the zones, landscaping, irrigation systems, park and recreational facilities and other improvements have been constructed or installed, many by developers as conditions of approval. Annual assessments are levied each year on parcels in these zones to fund the maintenance and servicing of these facilities and, as the need arises, the installation or construction of new or replacement facilities. The Landscaping and Lighting Act of 1972 (Streets and Highways Code, div. 15, pt. 2, § 22500 et seq.) (the “Act”) requires an engineer’s report to be prepared for each fiscal year during which an assessment will be levied and collected within an existing assessment district. Along with descriptions and estimated costs of improvements, the engineer’s report must contain proposed assessments for assessable lands in each zone. Under the Act, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Carl Roner (925)313-2213 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Laura Strobel, County Administrator, CAO, Robert Campbell, Auditor Controller, Maryann Mason, County Counsel, Gus Kramer, County Assessor, Diana Oyler - Finance , Jocelyn LaRocque- Engineering Services, Carl Roner- Special Districts, Rochelle Johnson - Special Districts, Scott Anderson - Special Districts, Brian Brown, Francisco & Associates, Inc. C. 6 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Adopt Resolution ordering the preparation and filing of an engineer's report for Assessment District 1979-3 (LL-2) for Fiscal Year 2023/24. BACKGROUND: (CONT'D) the legislative body must adopt a resolution to order preparation of the engineer’s report. The resolution must also describe any proposed new improvements or any substantial changes in existing improvements. No new improvements or substantial changes in existing improvements are planned within any of the zones in the District in Fiscal Year 2023/24. Proposed assessments to be levied on parcels in each zone are calculated based on anticipated costs of the improvements in the zone that are identified in the engineer’s report and the special benefits conferred on the parcels to be assessed. Any surpluses or deficits from the previous fiscal year in a zone are credited or debited, as the case may be, against the next fiscal year’s assessment for that zone. Proposed assessment rates for Fiscal Year 2023/24 are not expected to exceed previously approved maximum amounts, some of which include adjustments based on changes in the applicable Consumer Price Index for the San Francisco Bay Area. A proposed assessment rate in a zone that would exceed the previously approved rate would require approval by parcel owners in an assessment ballot proceeding. Under the Act, after an engineer’s report is prepared, it is filed and presented to the Board for consideration, usually in May. If the Board approves the report, either as filed or modified, a noticed public hearing is held on the proposed levy of assessments, usually in June. CONSEQUENCE OF NEGATIVE ACTION: An engineer’s report would not be prepared and annual assessments could not be levied to fund the costs of the improvements in the District in Fiscal Year 2023/24. AGENDA ATTACHMENTS Resolution No. 2023/76 MINUTES ATTACHMENTS Signed: Resolution No. 2023/76 Audited Financial Statements and Supplemental Information West Contra Costa Healthcare District Successor Retirement Plan June 30, 2022 and 2021 JWT & Associates, LLP Advisory Assurance Tax DRAFT West Contra Costa Healthcare District Successor Retirement Plan Audited Financial Statements June 30, 2022 and 2021 Report of Independent Auditors .................................................................................................................... 1 Audited Financial Statements: Statements of Net Assets Available for Plan Benefits .............................................................................. 4 Statements of Changes in Net Assets Available for Plan Benefits ........................................................... 5 Notes to Financial Statements ................................................................................................................... 6 Required Supplemental Information ........................................................................................................... 15 DRAFT JWT & Associates, LLP Advisory Assurance Tax 1111 E. Herndon Avenue, Suite 211, Fresno, CA 93720 Voice: (559) 431-7708 Fax: (559) 431-7685 Independent Auditor’s Report To the Administrative Committee of the West Contra Costa Healthcare District Successor Retirement Plan San Pablo, California Opinion We have audited the accompanying financial statements of the West Contra Costa Healthcare District Successor Retirement Plan (the Plan), an employee benefit plan subject to the Employee Retirement Income Security Act of 1974 (ERISA), which comprise the statements of net assets available for benefits as of June 30, 2022 and 2021, and the related statements of changes in net assets available for benefits for the years then ended, and the related notes to the financial statements. In our opinion, the financial statements referred to above present fairly, in all material respects, the net assets available for benefits of the Plan as of June 30, 2022 and 2021, and the changes in its net assets available for benefits for the years then ended, in accordance with accounting principles generally accepted in the United States of America. Basis for Opinion We conducted our audits in accordance with auditing standards generally accepted in the United States of America. Our responsibilities under those standards are further described in the Auditor’s Responsibilities for the Audit of the Financial Statements section of our report. We are required to be independent of the Plan and to meet our other ethical responsibilities, in accordance with the relevant ethical requirements relating to our audits. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion. Responsibilities of Management for the Financial Statements Management is responsible for the preparation and fair presentation of the financial statements in accordance with accounting principles generally accepted in the United States of America, and for the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. In preparing the financial statements, management is required to evaluate whether there are conditions or events, considered in the aggregate, that raise substantial doubt about the Plan’s ability to continue as a going concern for one year after the date the financial statements are available to be issued. Management is also responsible for maintaining a current plan instrument, including all plan amendments; administering the plan; and determining that the plan's transactions that are presented and disclosed in the financial statements are in conformity with the plan's provisions, including maintaining sufficient records with respect to each of the participants, to determine the benefits due or which may become due to such participants. 1DRAFT Auditor’s Responsibilities for the Audit of the Financial Statements Our objectives are to obtain reasonable assurance about whether the financial statements as a whole are free from material misstatement, whether due to fraud or error, and to issue an auditor's report that includes our opinion. Reasonable assurance is a high level of assurance but is not absolute assurance and therefore is not a guarantee that an audit conducted in accordance with generally accepted auditing standards will always detect a material misstatement when it exists. The risk of not detecting a material misstatement resulting from fraud is higher than for one resulting from error, as fraud may involve collusion, forgery, intentional omissions, misrepresentations, or the override of internal control. Misstatements are considered material if there is a substantial likelihood that, individually or in the aggregate, they would influence the judgment made by a reasonable user based on the financial statements. In performing an audit in accordance with generally accepted auditing standards, we: • Exercise professional judgment and maintain professional skepticism throughout the audit. • Identify and assess the risks of material misstatement of the financial statements, whether due to fraud or error, and design and perform audit procedures responsive to those risks. Such procedures include examining, on a test basis, evidence regarding the amounts and disclosures in the financial statements. • Obtain an understanding of internal control relevant to the audit in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of ABC Company Defined Benefit Plan's internal control. Accordingly, no such opinion is expressed. • Evaluate the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluate the overall presentation of the financial statements. • Conclude whether, in our judgment, there are conditions or events, considered in the aggregate, that raise substantial doubt about ABC Company Defined Benefit Plan's ability to continue as a going concern for a reasonable period of time. We are required to communicate with those charged with governance regarding, among other matters, the planned scope and timing of the audit, significant audit findings, and certain internal control-related matters that we identified during the audit. Supplemental Schedules Required by ERISA Our audits were conducted for the purpose of forming an opinion on the financial statements as a whole. The supplemental schedules of Funding Progress and Contributions to the Plan for the years ended June 30, 2022 and 2021, are presented for purposes of additional analysis and are not a required part of the financial statements but are supplementary information required by the Department of Labor’s Rules and Regulations for Reporting and Disclosure under ERISA. Such information is the responsibility of management and was derived from and relates directly to the underlying accounting and other records used to prepare the financial statements. The information has been subjected to the auditing procedures applied in the audits of the financial statements and certain additional procedures, including comparing and reconciling such information directly to the underlying accounting and other records used to prepare the financial statements or to the financial statements themselves, and other additional procedures in accordance with generally accepted auditing standards. 2DRAFT In forming our opinion on the supplemental schedules, we evaluated whether the supplemental schedules, including their form and content, are presented in conformity with the Department of Labor’s Rules and Regulations for Reporting and Disclosure under ERISA. In our opinion, the information in the accompanying schedules is fairly stated, in all material respects, in relation to the financial statements as a whole, and the form and content are presented in conformity with the Department of Labor’s Rules and Regulations for Reporting and Disclosure under ERISA. Fresno, California September XX, 2022 3DRAFT 2022 2021 Assets Cash and cash equivalents 5,641$ 24$ Investments, at fair value Registered investment companies 6,409,137 5,405,567 Total investments 6,409,137 5,405,567 Total assets 6,414,778 5,405,591 Liabilities Other liabilities 5,641 24 Total liabilities 5,641 24 Net assets available for plan benefits 6,409,137$ 5,405,567$ See accompanying notes to the financial statements West Contra Costa Healthcare District Successor Retirement Plan Statement of Net Assets Available for Plan Benefits June 30, 2022 and 2021 4DRAFT 2022 2021 Additions Investment income Interest and dividend income 11,365$ 19,448$ Total investment income 11,365 19,448 Employer contributions 2,000,000 2,000,000 Total additions 2,011,365 2,019,448 Deductions Benefits distributed to participants 979,503 830,870 Administrative expenses 28,292 28,178 Total deductions 1,007,795 859,048 Net change in net assets 1,003,570 1,160,400 Net assets available for plan benefits at beginning of year 5,405,567 4,245,167 Net assets available for plan benefits at end of year 6,409,137$ 5,405,567$ See accompanying notes to the financial statements West Contra Costa Healthcare District Successor Retirement Plan Statement of Changes in Net Assets Available for Plan Benefits Years Ended June 30, 2022 and 2021 5DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 1 - DESCRIPTION OF THE PLAN The following brief description of the West Contra Costa Healthcare District Successor Retirement Plan (the Plan) is provided for general information only. Participants should refer to the Plan agreement for more complete information. General The Plan is a governmental plan as defined in section 414(d) of the Internal Revenue Code (IRC). The Plan was established on March 9, 2000 by the Plan Sponsor, West Contra Costa Healthcare District (the District), as a successor plan to the West Contra Costa Healthcare District Employees' Retirement Plan, which was terminated on that date. The Plan is intended to qualify as a defined benefit plan under section 401(a) of the IRC and is to be interpreted in a manner consistent with those requirements. The participants of the predecessor plan were given the option to receive immediate lump sum distributions of the present value of their benefits, to roll the benefits into an Individual Retirement Plan (IRA) or other plan, or to participate in a successor plan. During the year ended June 30, 2001, when the requested distributions were completed by the predecessor plan, the successor trust, which holds the assets of the successor plan, was funded. Periodic payments for that year were made by the predecessor plan. The amount of the funding was approximately 110% of the present value of the predecessor plan's liabilities. As of July 1, 2001, the successor plan assumed the predecessor plan's liabilities for the pension benefits of those participants who chose to take part in the successor plan and who made periodic payments. Pension Benefits and Vesting The Plan is to provide benefits on the same terms and in the same amounts as the predecessor plan. The predecessor plan was frozen effective January 1, 1994. No participants accrued benefits on or after that date and each participant's benefit became fully vested and non-forfeitable on that date. Employees with 5 or more years of service, or any employees of Brookside Hospital as of January 1, 1994, are entitled to annual pension benefits beginning at normal retirement, age 65, or as early as age 60, with full pension benefit. Plan members are entitled to a reduced benefit, if elected, at any time after age 50. Benefits are based on years of credited service and average earnings in the last three years of employment through the date that the predecessor plan was frozen and are offset by a portion of the vested employee's social security benefit. Effective April l, 1998, upon attaining his or her normal retirement date (age 65); whether or not he or she actually retires on that date, a participant shall be entitled to receive a monthly Single-Life Annuity. 6DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 1 - DESCRIPTION OF THE PLAN (continued) Contributions The predecessor plan was frozen effective January 1, 1994 and, therefore, there would be no future employer contributions to the Plan, unless required to fund benefits that have already been accrued. The amount of employer contributions would be determined based on actuarial valuations and recommendations as to the amounts required to fund benefits. During the years ended June 30, 2022 and 2021, the plan sponsor made contributions to the plan totaling $2,000,000 for both years.. In the actuarial report dated May 10, 2001, it was recommended by the actuarial consultants that if, as of any future valuation date, Plan assets drop below the then actuarial present value of future benefits, that such difference be funded, with assumed interest, in level additional contributions to the Plan by the District over a period not longer than five years, depending in part on the Plan’s projected liquidity needs. It was also recommended that actuarial valuations be performed approximately every twelve months. As of the valuation dates of June 30, 2022 and 2021, Plan assets are less than the actuarial present value of future benefits by the amount of $7,794,571 and $9,380,422, respectively. This amount is amortized over five years using the 2022 assumptions. Based upon this method, the actuarial consultants recommend that a contribution of at least $799,917 be made to the Plan for the 2022 plan year. The Plan’s sponsor has reached an agreement with the bankruptcy court whereby they will make minimum annual contributions of $1,000,000 to the Plan starting in fiscal year ending June 30, 2018 and ending when the District’s financial obligation is satisfied. The Plan sponsor made contribution payments totaling $2,000,000 during the year ended June 30, 2022. Based on current actuarially determined Plan liabilities and anticipated estimated earnings, distributions and expenses, the Plan is expected to be able to fund all participant liabilities. The funded status of the plan at June 30, 2022 and 2021, is 46% and 37% respectively. The long-term stability of the plan remains in question without future cash contributions. Annual benefit payments are projected to continue to exceed annual expected investment returns. This will continue to put pressure on the viability of the plan to close the underfunding purely through investments. Death Benefits The Plan provides a death benefit to all participants. For participants who are fully vested and married at the time of death, their spouse will receive an annuity of 50% of the benefit the participant had accrued through the date of death, commencing when the participant would have reached age 50. If a participant is not married or does not have five years of vesting credit, the participant's named beneficiary shall receive a lump-sum death benefit of $500 plus one month's salary for each year of service up to six months. 7DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 1 - DESCRIPTION OF THE PLAN (continued) Description of Vesting Effective January 1, 1994, the Plan was frozen, and forfeitures were applied to reduce employer contributions up to that date. Each participant's benefit became fully vested and non-forfeitable upon the plan freeze. NOTE 2 - SIGNIFICANT ACCOUNTING POLICIES Basis of Accounting The accompanying financial statements have been prepared on the accrual basis of accounting. Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires the Plan Administrator to make estimates and assumptions that affect certain reported amounts and disclosures. Accordingly, actual results may differ from those estimates. Investment Valuation and Income Recognition The Plan's investments are stated at fair value. All of the Portfolio Investments of the Collective Investment Trust are valued based on quoted market prices on the last business day of the Plan year. Net appreciation or depreciation in fair value of investments includes net unrealized and realized appreciation or depreciation for the year. Security transactions are accounted for on the trade date, and the dividend income is recorded on the ex- dividend date. Interest income is recorded on an accrual basis. Costs used in determining gains (losses) on investment transactions are on the average cost basis. 8DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 2 - SIGNIFICANT ACCOUNTING POLICIES (continued) Actuarial Present Value of Accumulated Plan Benefits Accumulated plan benefits are those future periodic payments which are attributable under the Plan's provisions to the service employees have rendered. Accumulated plan benefits include benefits expected to be paid to (a) retired or terminated employees or their beneficiaries, (b) beneficiaries of employees who have died, and (c) present employees or their beneficiaries. Benefits under the Plan are based on employees' highest annual compensation during the employees last three years of credited service. Benefits payable under all circumstances are included, to the extent they are deemed attributable to employee service rendered, through the valuation date. The actuarial valuations are done using the beginning-of-the-year method. In the event of the termination of the Plan, the benefit obligation would be revalued as of the date of the termination and under different assumptions than those used to determine the actuarial present value of accumulated Plan benefits. NOTE 3 – ACCUMULATED PLAN BENEFITS The actuarial present value of accumulated plan benefits is determined by the Plan's consulting actuary, Findley. This amount results from applying actuarial assumptions to adjust the accumulated plan benefits to reflect the time value of money (through discounts for interest) and the probability of payment (by means of decrements such as for death, disability, withdrawal, or retirement) between the valuation date and the expected date of payment. For the periods ended June 30, 2022 and 2021, the actuarial methods and assumptions used were consistent with the prior year. The more significant assumptions underlying the actuarial computations for the Plan year are as follows: • Rate of investment return – 3.0%. • Retirement Age - Normal retirement is age 65, full pension benefits are available at age 60, early retirement is available at reduced benefits (ages 50 to 59). • Life expectancy of participants – Pub-2010 Public Retirement Mortality Tables (Healthy and Contingent Annuitant) projected with Scale MP-2021. These actuarial assumptions are based on the presumption that the Plan will continue. If the Plan terminates, different actuarial assumptions and other factors might be applicable in determining the actuarial present value of accumulated plan benefits. The assumptions used consider the effect of the Plan's frozen status (as discussed in Note 1). 9DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 3 – ACCUMULATED PLAN BENEFITS (continued) The actuarial present value of accumulated plan benefits as of June 30, 2022 and 2021, is as follows: 2022 2021 Vested benefits Participants currently receiving payments 7,298,216$ 7,558,729$ Other participants 7,153,697 7,409,051 Total vested benefits 14,451,913 14,967,780 Non-vested benefits - - Total acturial present value of accumulated plan benefits 14,451,913$ 14,967,780$ Changes in the actuarial present value of accumulated plan benefits for the years ended June 30, 2022 and 2021 were as follows: 2022 2021 Actuarial present value of accumulated plan benefits at beginning of plan year 14,967,780$ 15,161,340$ Changes during the year attributable to: Decrease in discount period 405,415 815,348 Benefits paid (979,503) (830,870) Change in assumptions 58,221 (178,038) Net increase (decrease)(515,867) (193,560) Actuarial present value of accumulated plan benefits at end of plan year 14,451,913$ 14,967,780$ 10DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 4 - INVESTMENTS Benefit Trust Company (Benefit), corporate trustee of the Plan, holds the Plan's assets and executes transactions therein. Security transactions are made by the investment manager based on parameters established by the Board of Directors of the District. The Plan assets are invested in products sold by Benefit. There was no realized or unrealized gain or loss on investment value for the years ended June 30, 2022 and 2021, as the Plan’s investments are in money market backed stable value investments that do not fluctuate with the stock market. Investments at Benefit consist of the following at June 30, 2022 and 2021, stated at fair value: 2022 2021 Registered investment companies Mutual funds - money market 6,409,137$ 5,405,567$ 6,409,137$ 5,405,567$ Due to the nature of the investment management services provided by Benefit, they qualify as a party-in- interest of the Plan. Fees paid by the Plan to Benefit for such services for the years ended June 30, 2022 and 2021 amounted to $5,292 and $6,208, respectively. NOTE 5 – TAX STATUS The predecessor plan obtained its latest determination letter on February 24, 2000, in which the Internal Revenue Service stated that the Plan, as then designed, was in compliance with the applicable requirements of the Internal Revenue Code (IRC). Since the Successor Plan has replaced the predecessor plan, a new determination letter has not been obtained. However, since the plans are identical, the Plan sponsor’s board of directors understands that the Plan, as currently designed and operated, is in compliance with the applicable requirements of the IRC. Therefore, no provision for income taxes has been included in the Plan's financial statements. In accordance with guidance on accounting for uncertainty in income taxes, the plan administrator has evaluated the Plan’s tax positions and does not believe the Plan has any uncertain tax positions that require disclosure or adjustment to the financial statements. The Plan is subject to routine audits by taxing jurisdictions; however, there are currently no audits for any tax periods in progress. 11DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 6 – RISKS AND UNCERTANTIES The Plan invests in various investment securities. Investment securities are exposed to various risks such as interest rate, market, and credit risks. Due to the level of risk associated with certain investment securities, it is at least reasonably possible that changes in the values of investment securities will occur in the near term and that such change could materially affect the amounts reported in the statement of net assets available for benefits. In October 2022, an actuarial valuation was prepared for the purpose of determining contributions for the plan year beginning July 1, 2022. As of that date, plan assets are less than the actuarial present value of future benefits in the amount of $8,042,776. In accordance with the Plan sponsor’s policy the total unfunded liability would be amortized over the next five years. The actuarial recommendation was for the sponsor to contribute $799,917 during the plan year ended June 30, 2022. The Plan’s sponsor has reached an agreement with the bankruptcy court whereby they will make minimum annual contributions of $1,000,000 to the Plan starting in fiscal year ending June 30, 2018 and ending when the District’s financial obligation is satisfied. The Plan sponsor made contribution payments totaling $2,000,000 during the year ended June 30, 2022. Based on current actuarially determined Plan liabilities and anticipated estimated earnings, distributions and expenses, the Plan is expected to be able to fund all participant liabilities. The funded status of the plan increased during the plan year ended June 30, 2022 from 37% funded to 46% funded. The long-term stability of the plan remains in question without the above-mentioned future cash contributions. Annual benefit payments are projected to continue to exceed annual expected investment returns. This will continue to put pressure on the viability of the plan to close the underfunding purely through investments. The District, the Plan’s sponsor, has liabilities that exceed assets by $50,140,380 at June 30, 2022 (audited), reported net income of $7,217,001 for the year ended June 30, 2022 (audited), and has cash reserves of $10,002,319. Based on a financial analysis by the District’s management, they anticipated significant difficulties in continuing to meet on-going financial obligations related to their hospital operations and in April 2015 closed the hospital and ceased its operations. The District also filed for bankruptcy in October 2016. The District has sold all assets, is settling liabilities, and wrapping up all other administrative issues. The bankruptcy was closed in June 2021 and the District has and is complying with all agreed upon terms of the bankruptcy. Based on current actuarially determined Plan liabilities and anticipated estimated earnings, distributions and expenses, the Plan is expected to be able to fund all participant liabilities. Whether all participants receive their benefits will depend on the sufficiency, at the time, of the Plan’s net assets to provide those benefits, the priority of those benefits to be paid, and the level and type of benefits guaranteed by the California Public Employment Retirement System (PERS) at that time. Some benefits may be fully or partially provided for by the then-existing assets and the PERS guaranty, while other benefits may not be provided at all. 12DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 7 – SUBSEQUENT EVENTS Subsequent events have been evaluated through the date of the Independent Auditor’s Report, which is the date the financial statements were available to be issued. NOTE 8 - FAIR VALUE MEASUREMENTS FASB ASC Topic 820, Fair Value Measurements and Disclosures (ASC 820) provides a framework for measuring fair value under U.S. generally accepted accounting principles. That framework provides a fair value hierarchy that prioritizes the inputs to valuation techniques used to measure fair value. The hierarchy gives the highest priority to unadjusted quoted prices in active markets for identical assets or liabilities (Level 1 measurements) and the lowest priority to unobservable inputs (Level 3 measurements). The following provides a general description of the three levels of inputs that may be used to measure fair value under ASC 820: Level 1 - Inputs to the valuation methodology are based on quoted prices available in active markets for identical assets or liabilities on the reporting date. Level 2 - Inputs to the valuation methodology are other than quoted market prices in active markets, which are either directly or indirectly observable as of the reporting date, and fair value can be determined through the use of models or other valuation methodologies. If the asset or liability has a specified (contractual) term, the Level 2 input must be observable for substantially the full term of the asset or liability. Level 3 - Inputs to the valuation methodology include significant inputs that are generally unobservable from objective sources. These inputs may be used with internally developed methodologies that result in management's best estimate of fair value including assumptions regarding risk. Level 3 instruments include those that may be more structured or otherwise tailored to the Plan's needs. As required by ASC 820, financial assets and liabilities are classified in their entirety based on the lowest level of input that is significant to the fair value measurement. Valuation techniques used need to maximize the use of observable inputs and minimize the use of unobservable inputs. The Plan's assessment of the significance of a particular input to the fair value measurement requires judgment, and may affect the valuation of fair value assets and liabilities and their placement within the fair value hierarchy levels. 13DRAFT West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2022 and 2021 NOTE 8 - FAIR VALUE MEASUREMENTS (continued) Following is a description of the valuation methodologies used for assets measured at fair value. Mutual funds are valued at the market value of shares held by the Plan at year-end. The methods described above may produce a fair value calculation that may not be indicative of net realizable value or reflective of future fair values. Furthermore, while the Plan believes its valuation method are appropriate and consistent with other market participants, the use of different methodologies for assumptions to determine fair value of certain financial instruments could result in a different fair value measurement at the reporting date. Assets measured at fair value as of June 30, 2022 and 2022 are as follows: Level 1 Level 2 Level 3 Total Registered investment companies Mutual funds - money market 6,409,137$ -$ -$ 6,409,137$ Investments at fair value 6,409,137$ -$ -$ 6,409,137$ Level 1 Level 2 Level 3 Total Registered investment companies Mutual funds - money market 5,405,567$ -$ -$ 5,405,567$ Investments at fair value 5,405,567$ -$ -$ 5,405,567$ 2022 2021 14DRAFT Required Supplemental Information 15DRAFT Schedule of Funding Progress UAAL as a Actuarial Percentage Actuarial Accrued Underfunded of Actuarial Value of Liability (Overfunded)Funded Covered Covered Valuation Assets (AAL)AAL (UAAL)Ratio Payroll Payroll Date (a)(b)(b-a)(a/b)(c)[(b-a)/c] June 30, 2022 6,657,342$ 14,451,913$ 7,794,571$ 46%N/A N/A June 30, 2021 5,587,358$ 14,967,780$ 9,380,422$ 37%N/A N/A June 30, 2020 4,245,167$ 15,161,340$ 10,916,173$ 28%N/A N/A June 30, 2019 3,072,631$ 13,694,352$ 10,621,721$ 22%N/A N/A June 30, 2018 2,879,711$ 12,206,697$ 9,326,986$ 24%N/A N/A Schedule of Contributions to Plan Annual Required Percentage Contribution of ARC Year Ended (ARC)Contributed June 30, 2022 799,917$ 250% June 30, 2021 924,145$ 216% June 30, 2020 1,009,390$ 198% June 30, 2019 992,990$ 101% June 30, 2018 813,720$ 123% Effective January 1, 1994, the Plan was frozen. Forfeitures were applied to reduce employer contributions up to January 1, 1994 when each participant's benefit became fully vested and non-forfeitable upon the plan freeze. West Contra Costa Healthcare District Successor Retirement Plan Required Supplemental Information Years Ended June 30, 2022 and 2021 16DRAFT West Contra Costa Healthcare District Successor Retirement Plan Required Supplemental Information June 30, 2022 and 2021 The information presented in the required supplemental schedules was determined as part of the actuarial valuation at the date indicated. Additional information as of the latest actuarial valuation follows: Valuation date June 30, 2022 June 30, 2021 Actuarial cost method Projected Unit Credit Projected Unit Credit Asset valuation method Market value of assets Market value of assets Actuarial assumptions: Investment rate of return 3.00% 3.00% Compensation increase rate N/A N/A Inflation adjustment 2.00% 2.00% 17DRAFT Audited Financial Statements WEST CONTRA COSTA HEALTHCARE DISTRICT June 30, 2022 JWT & Associates, LLP Advisory Assurance Tax DRAFT West Contra Costa Healthcare District Audited Financial Statements June 30, 2022 Independent Auditor’s Report .................................................................................................................................. 1 Management’s Discussion and Analysis ........................................................................................................... 4 Statements of Net Position ....................................................................................................................................... 6 Statements of Revenues, Expenses and Changes in Net Position............................................................................7 Statements of Cash Flows .......................................................................................................................................... 8 Notes to Financial Statements ...................................................................................................................................10 Independent Auditor’s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards ................................................................................. 20 Schedule of Findings ................................................................................................................................... 22 DRAFT JWT & Associates, LLP Advisory Assurance Tax 1111 East Herndon, Suite 211, Fresno, California 93720 Voice: (559) 431-7708 Fax:(559) 431-7685 Report of Independent Auditors The Contra Costa Board of Supervisors West Contra Costa Healthcare District Martinez, California Opinion We have audited the accompanying financial statements of the business-type activities and fiduciary activities of West Contra Costa Healthcare District (the District), as of and for the years ended June 30, 2022 and 2021, and the related notes to the financial statements, which collectively comprise the District’s basic financial statements as listed in the table of contents. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of the business-type activities and fiduciary activities of the District, as of June 30, 2022 and 2021, and the changes in financial position and its cash flows for the years then ended in accordance with accounting principles generally accepted in the United States of America. Basis for Opinion We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Our responsibilities under those standards are further described in the Auditor’s Responsibilities for the Audit of the Financial Statements section of our report. We are required to be independent of the District, and to meet our other ethical responsibilities, in accordance with the relevant ethical requirements relating to our audit. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion. Responsibilities of Management for the Financial Statements Management is responsible for the preparation and fair presentation of the financial statements in accordance with accounting principles generally accepted in the United States of America, and for the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. In preparing the financial statements, management is required to evaluate whether there are conditions or events, considered in the aggregate, that raise substantial doubt about the District’s ability to continue as a going concern for twelve months beyond the financial statement date, including any currently known information that may raise substantial doubt shortly thereafter. 1DRAFT Auditor’s Responsibilities for the Audit of the Financial Statements Our objectives are to obtain reasonable assurance about whether the financial statements as a whole are free from material misstatement, whether due to fraud or error, and to issue an auditor’s report that includes our opinion. Reasonable assurance is a high level of assurance but is not absolute assurance and therefore is not a guarantee that an audit conducted in accordance with generally accepted auditing standards and Government Auditing Standards will always detect a material misstatement when it exists. The risk of not detecting a material misstatement resulting from fraud is higher than for one resulting from error, as fraud may involve collusion, forgery, intentional omissions, misrepresentations, or the override of internal control. Misstatements are considered material if there is a substantial likelihood that, individually or in the aggregate, they would influence the judgment made by a reasonable user based on the financial statements. In performing an audit in accordance with generally accepted auditing standards and Government Auditing Standards, we: • Exercise professional judgment and maintain professional skepticism throughout the audit. • Identify and assess the risks of material misstatement of the financial statements, whether due to fraud or error, and design and perform audit procedures responsive to those risks. Such procedures include examining, on a test basis, evidence regarding the amounts and disclosures in the financial statements. • Obtain an understanding of internal control relevant to the audit in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the District’s internal control. Accordingly, no such opinion is expressed. • Evaluate the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluate the overall presentation of the financial statements. • Conclude whether, in our judgment, there are conditions or events, considered in the aggregate, that raise substantial doubt about the District’s ability to continue as a going concern for a reasonable period of time. We are required to communicate with those charged with governance regarding, among other matters, the planned scope and timing of the audit, significant audit findings, and certain internal control-related matters that we identified during the audit. Required Supplementary Information Accounting principles generally accepted in the United States of America require that the management’s discussion and analysis be presented to supplement the basic financial statements. Such information is the responsibility of management and, although not a part of the basic financial statements, is required by the Governmental Accounting Standards Board, who considers it to be an essential part of financial reporting for placing the basic financial statements in an appropriate operational, economic, or historical context. We have applied certain limited procedures to the required supplementary information in accordance with auditing standards generally accepted in the United States of America, which consisted of inquiries of management about the methods of preparing the information and comparing the information for consistency with management’s responses to our inquiries, the basic financial statements, and other knowledge we obtained during our audit of the basic financial statements. We do not express an opinion or provide any assurance on the information because the limited procedures do not provide us with sufficient evidence to express an opinion or provide any assurance. 2DRAFT Other Reporting Required by Government Auditing Standards In accordance with Government Auditing Standards, we have also issued our report dated November X, 2022, on our consideration of the District’s internal control over financial reporting and on our tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements and other matters. The purpose of that report is solely to describe the scope of our testing of internal control over financial reporting and compliance and the results of that testing, and not to provide an opinion on the effectiveness of the District’s internal control over financial reporting or on compliance. That report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the District’s internal control over financial reporting and compliance. JWT & Associates, LLP Fresno, California November X, 2022 3DRAFT West Contra Costa Healthcare District Management’s Discussion and Analysis June 30, 2022 Introduction This discussion and analysis has been prepared by the management of West Contra Costa County Healthcare District (the District or WCCHD) in order to provide an overview of the District’s financial and operating performance for the year ended June 30, 2022, in accordance with the Governmental Accounting Standards Board Statement No. 34, Basic Financials Statements; Management’s Discussion and Analysis for State and Local Governments. Read in conjunction with the District’s audited financial statements and accompanied notes to the financial statements. It is intended to help the reader better understand the District’s financial performance and position. It should be noted that the audited financial statements prepared by JWT & Associates, LLP, include an unmodified opinion regarding the financial statements. The District, which was formed in 1948, operated Doctors Medical Center in San Pablo, California for over 60 years. Since the mid-1990’s, the medical center faced ongoing financial challenges. Ultimately, the District closed Doctors Medical Center in April 2015 due to insufficient funding for the population it serviced and due to its continuing losses. The District continues to function. After the closure of the Hospital in 2015, the remaining staff conducted the required key activities to wind down the non-clinical operations and continues to manage the District. The District has been governed since January 1, 2019, by the Contra Costa Board of Supervisors as per California Senate Bill 522. Bankruptcy The District did not have sufficient cash or other assets to support the ongoing operations of the District or to pay the post closure liabilities until the sale of the Hospital building on April 4, 2018. The District filed for Chapter 9 Bankruptcy on October 20, 2016, and on June 25, 2021, exited Bankruptcy. The District has met and will continue to meet its obligations of the Plan of Adjustment as follows: • The West Contra Costa Healthcare District Successor Pension Plan received $2 million dollars in fiscal years ending June 30, 2022 and 2021. Additional contributions are scheduled will be paid to the Successor Pension Plan and all participants are expected to receive their full benefit. • The California Nurses Association (CNA) will be paid $2,500,000 over the course of ten years without interest for an obligation incurred pursuant to the Memorandum of Understanding between the District and CNA dated June 14, 2011. Full payment to be made by 2026. • Local 39 Pension claim will be paid in full over 10 years in annual installments and the Local 39 health claim will be paid at a 50% discount over 9 years. Full payment to be made by 2027. All other payments have been paid. 4DRAFT West Contra Costa Healthcare District Management’s Discussion and Analysis June 30, 2022 Debt Obligation and Refinance 2021 In 2021 the District was successful in refinancing the 2018 & 2019 bonds for a savings of approximately $10 million over the next 21 years. This commitment, now known as the “2021 Bonds” continues to be funded out of the property and the Ad Valorem taxes for the District. The debt is scheduled to be paid in full by 2042. Future of the District In addition to managing the debt and other administrative functions, the District continues to serve its community by using its limited available funds to fund programs that provide urgent care services and a youth support service; the two major areas of health care concerns in West Contra Costa County. During the year ended June 30, 2022, the District Board authorized $900,000 to fund Lifelong urgent care and RYSE, a resource center for high-risk youths ages 13-21 years old. Due to the successful refinance of the Series 2018 and 2019 Certificates of Participation with the new Series 2021 Certificates of Participation during the year ended June 30, 2022, and the lower than expected amount of post-closure obligations, the District anticipates being able to increase further funding of healthcare needs in the District going forward. 5DRAFT 2022 2021 Assets Current assets Cash and cash equivalents 6,560,129$ 4,201,450$ Assets limited as to use 3,442,187 3,418,967 Other receivables 279,303 - Estimated third-party payors settlements receivable - 136,397 Total current assets 10,281,619 7,756,814 Assets limited as to use, less current portion 1,869,522 - Other assets 502,653 516,598 Total assets 12,653,794$ 8,273,412$ Liabilities and net position Current liabilities Current maturities of debt borrowings 1,580,000$ 1,470,000$ Accounts payable and accrued expenses 1,541,065 1,406,456 Pension liability, current portion 1,000,000 1,000,000 Other liabilities, current portion 291,335 1,683,041 Total current liabilities 4,412,400 5,559,497 Debt borrowings, net of current maturities 50,136,455 49,767,000 Net long-term pension liability 6,794,571 8,562,213 Other liabilities, net of current 1,450,748 1,742,083 Total liabilities 62,794,174 65,630,793 Net position Unrestricted (50,140,380) (57,357,381) Total net position (50,140,380) (57,357,381) Total liabilities and net position $ 12,653,794 $ 8,273,412 See accompanying notes to the financial statements West Contra Costa Healthcare District Statement of Net Position June 30, 2022 and 2021 6DRAFT 2022 2021 Operating revenues Operating revenue $ 141,246 $ 276,252 Total operating revenue 141,246 276,252 Operating expenses Community Benefit Expense 900,000 650,000 Professional fees 709,120 691,062 Depreciation and amortization 26,455 38,588 Other operating expenses 11,587 11,865 Total operating expenses 1,647,162 1,391,515 Operating loss (1,505,916) (1,115,263) Nonoperating revenues (expenses) District tax revenue 11,100,456 10,581,330 Investment income 3,852 9,153 Interest expense (1,632,435) (2,370,810) Other non-operating revenues (expenses), net (748,956) (495,595) Total nonoperating revenues (expenses) 8,722,917 7,724,078 Change in net position 7,217,001 6,608,815 Net position at beginning of the year (57,357,381) (63,966,196) Net position at end of the year $ (50,140,380) $ (57,357,381) See accompanying notes to the financial statements West Contra Costa Healthcare District Statements of Revenues, Expenses and Changes in Net Position For the Year Ended June 30, 2022 and 2021 7DRAFT 2022 2021 Cash flows from operating activities Cash received from patient services 136,397$ (65,315)$ Cash received from operations, other than patient services (138,057) 278,409 Cash payments to suppliers and contractors (1,486,098) (1,245,627) Net cash used in operating activities (1,487,758) (1,032,533) Cash flows from noncapital financing activities Net change in other liability (1,683,041) (5,164,522) Proceeds from debt borrowings 52,092,058 - Principal payments on debt borrowings (51,612,603) (1,353,000) Interest payments on debt borrowings (1,632,435) (2,370,810) Net change in pension liability (1,767,642) (1,229,632) Other non-operating income (expense)(516,598) 274,773 Parcel tax revenues levied for debt service 3,610,735 3,810,286 Ad valorem and parcel tax revenues to support operations 7,489,721 6,771,044 Net cash provided by noncapital financing activities 5,980,195$ 738,139$ Cash flows from investing activities Net investment gain 3,852 9,153 Net change in assets whose use is limited (1,892,742) 267,659 Net pension expense (232,358) (770,368) Net change in other assets (12,510) - Net cash used in investing activities (2,133,758) (493,556) Net decrease in cash and cash equivalents 2,358,679 (787,950) Cash and cash equivalents, beginning of year 4,201,450 4,989,400 Cash and cash equivalents, end of year 6,560,129$ 4,201,450$ See accompanying notes to the financial statements West Contra Costa Healthcare District Statements of Cash Flows For the Year Ended June 30, 2022 and 2021 8DRAFT 2022 2021 Reconciliation of operating loss to net cash provided by operating activities Loss from operations (1,505,916)$ (1,115,263)$ Adjustments to reconcile loss from operations to net cash provided by operating activities Depreciation and amortization 26,455 38,588 Changes in operating assets and liabilities: Other receivables (279,303) 2,157 Accounts payable 134,609 107,300 Estimated third-party payors settlements receivable 136,397 (65,315) Net cash used in operating activities (1,487,758)$ (1,032,533)$ Non cash disclosures Non cash payments on county loan 1,391,706$ 3,993,712$ See accompanying notes to the financial statements West Contra Costa Healthcare District Statements of Cash Flows (continued) For the Year Ended June 30, 2022 and 2021 9DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 1 - ORGANIZATION AND ACCOUNTING POLICIES Reporting Entity- West Contra Costa Healthcare District (the "District") is a public agency organized under Local Hospital District Law as set forth in the Health and Safety Code of the State of California. The District is a political subdivision of the State of California and is not subject to federal or state income taxes. The District was formed in 1948 for the purpose of building and operating a hospital to benefit the residents of West Contra Costa County. The District was governed by a Board of Directors elected from within the Healthcare District to specified terms of office until January 1, 2019. The District operated a full-service acute care facility (the Hospital) and provided services to both inpatients and outpatients, who primarily resided in the local geographic area. The District ceased all operations of the Hospital in April 2015 and subsequently filed bankruptcy in October 2017. On September 11, 2018, the Contra Costa County (the County) Board of Supervisors appointed itself, under Health & Safety Code Section 32100.8, as the District’s Board of Directors effective January 1, 2021. Basis of preparation - The District is a governmental health care district and, accordingly, follows governmental accounting standards. The accrual basis of accounting is used in accordance with provisions for proprietary fund types. Pursuant to Governmental Accounting Standards Board ("GASB") Statement No. 62, Codification of Accounting and Financial Reporting Guidance Contained in Pre-November 30, 1989 FASB and AICPA Pronouncements, the District's proprietary fund accounting and financial reporting practices are based on all applicable GASB pronouncements as well as codified pronouncements issued on or before November 30, 1989. The District applies the provisions of GASB 34, Basic Financial Statements - and Management’s Discussion and Analysis - for State and Local Governments (Statement 34), as amended by GASB 37, Basic Financial Statements - and Management’s Discussion and Analysis - for State and Local Governments: Omnibus, and Statement 38, Certain Financial Statement Note Disclosures. Statement 34 established financial reporting standards for all state and local governments and related entities. Statement 34 primarily relates to presentation and disclosure requirements. The impact of this change was related to the format of the financial statements; the inclusion of management’s discussion and analysis; and the preparation of the statement of cash flows on the direct method. Use of estimates - The preparation of the financial statements in conformity with accounting principles generally accepted in the United States of America requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements. Estimates also affect the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Cash and cash equivalents - The District considers cash and cash equivalents to include certain investments in highly liquid debt instruments, when present, with an original maturity of three months or less or subject to withdrawal upon request. 10DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 1 - ORGANIZATION AND ACCOUNTING POLICIES Other assets - Other assets include debt issuance costs related to certain debt. Debt issuance costs incurred in connection with the issuance of tax-exempt bonds have been deferred and/or recorded and are being amortized over the term of the bonds using a straight-line method. Amortization expense recognized for the year ended June 30, 2022, was $26,455. Risk management - The District is exposed to various risks of loss from torts; theft of, damage to, and destruction of assets; business interruption; errors and omissions; and natural disasters. Commercial insurance coverage is purchased for claims arising from such matters. Settled claims have not exceeded this commercial coverage in any of the three preceding years. Risk retention plans - The District is covered under the professional liability and workers’ compensation insurance coverages arranged by and enforce for the County. Management estimates of uninsured losses for prior professional liability, workers' compensation and employee health coverage have been accrued as liabilities in the accompanying financial statements and are being settled as part of the bankruptcy. Net position - Net position of the District are classified in three components: • Net position invested in capital assets, net of related debt consist of capital assets net of accumulated depreciation and reduced by any outstanding borrowings used to finance the purchase or construction of those assets. • Restricted expendable net position are noncapital net assets that must be used for a particular purpose, as specified by creditors, grantors, or contributors external to the District, including amounts deposited with trustees as required by revenue bond indentures, discussed in Note 7. • Unrestricted net position are remaining net assets that do not meet the definition of invested in capital assets net of related debt or restricted expendable net assets. Operating revenues and expenses - The District's statements of revenues, expenses and changes in net position distinguishes between operating and non-operating revenues and expenses. The District no longer operates a hospital and now all operating revenue and expenses are related to the ongoing operations of the District which include administrative related, debt service related and other regulatorily required services. Non-operating revenues and expenses were those transactions not considered directly linked to providing health care services in prior years and currently those not associated with ongoing operations.. 11DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 1 - ORGANIZATION AND ACCOUNTING POLICIES Pensions - For purposes of measuring the net pension liability and pension expense, information about the fiduciary net position and additions to and deductions from fiduciary net position are determined on the same basis as reported by the Plan. For this purpose, benefit payments (including refunds of employee contributions) are recognized when due as payable in accordance with benefit terms. Plan investments are reported at fair value. Income taxes - The District is a political subdivision of the state of California organized under the Local Health Care District Law as set forth in the Health and Safety Code of the State of California. The District has been determined to be exempt from income taxes under Local Health Care District Law. Accordingly, no provision for income taxes is included in the accompanying financial statements Accounting principles generally accepted in the United States require District management to evaluate uncertain tax positions taken by the District. The financial statement effects of a tax position are recognized when the position is more likely than not, based on the technical merits, to be sustained upon examination by the IRS. District management has analyzed the tax positions taken by the District, and has concluded that as of June 30, 2022, there are no uncertain positions taken or expected to be taken. The District has recognized no interest or penalties related to uncertain tax positions. The District is subject to routine audits by taxing jurisdictions, however, there are currently no audits for any tax periods in progress. Subsequent events – District management has evaluated events subsequent to June 30, 2022 to assess the need for potential recognition or disclosure in the financial statements. Such events were evaluated through November X, 2022, the date these financial statements were available to be issued. Property taxes – During the year ended June 30, 2022, the district received approximately 98.7% of its financial support from property taxes. Property taxes are levied by the County on the District's behalf on July 1st and are intended to finance the District's activities of the same fiscal year. Amounts levied are based on assessed property values as of the July 1. Property taxes are considered delinquent on the day following each payment due date. Property taxes are recorded as non-operating revenue by the District when they are earned. NOTE 2 - CASH AND CASH EQUIVALENTS & ASSETS LIMITED AS TO USE As of June 30, 2022, the District had deposits invested in various financial institutions in the form of cash and cash equivalents including amounts classified as assets limited as to use amounting to $11,871,838. These funds were held in deposits, which are collateralized in accordance with the California Government Code ("CGC"), except for $250,000 per account that is federally insured. 12DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 2 - CASH AND CASH EQUIVALENTS & ASSETS LIMITED AS TO USE (continued) Under the provisions of the CGC, California banks and savings and loan associations are required to secure the District's deposits by pledging government securities as collateral. The market value of pledged securities must equal at least 110% of the District's deposits. California law also allows financial institutes to secure District deposits by pledging first trust deed mortgage notes having a value of 150% of the District's total deposits. The pledged securities are held by the pledging financial institution's trust department in the name of the District. The composition of assets limited as to use at June 30, 2022 and 2021, is set forth in the following table. Investments are stated at fair value. 2022 2021 Held by Trustee US Government Securities and Repurchase Agreements 5,311,709$ 3,418,967$ Total 5,311,709$ 3,418,967$ NOTE 3 - NET PATIENT SERVICE REVENUE AND REIMBURSEMENT PROGRAMS The District rendered services to patients under contractual arrangements with the Medicare and Medi-Cal programs, health maintenance organizations ("HMOs") and preferred provider organizations ("PPOs") when the Hospital was in operation. The District had agreements with third-party payors that provided for payments to the District at amounts different from its established rates. Payment arrangements included prospectively determined rates per discharge, reimbursed costs, discounted charges, fee schedules, prepaid payments per member, and per diem payments or a combination of these methods. Net patient service revenue was reported at the estimated net realizable amounts from patients, third-party payors, and others for services rendered, including estimated settlements under reimbursement agreements with third-party payors. Inpatient acute care services rendered to Medicare program beneficiaries were paid at prospectively determined rates per discharge. These rates varied according to a patient classification system based on clinical, diagnostic, and other factors. Inpatient non-acute services were paid at prospectively determined rates per discharge. Payments for outpatient services were based on a stipulated amount per diagnosis. The District was reimbursed for cost reimbursable items at a tentative rate, with final settlements determined after submission of annual cost reports by the District and audits thereof by the Medicare fiscal intermediary. The District's cost reports have been audited by the Medicare fiscal intermediary through 2015, the year the Hospital ceased operations. The District received a payment of $136,397 during the year ended June 30, 2022, from Medicare for settlements through December 2015. The District has estimated that as of June 30, 2022, they have no additional receivable or payable with Medicare. 13DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 3 - NET PATIENT SERVICE REVENUE AND REIMBURSEMENT PROGRAMS (continued) The District rendered services to Medi-Cal program beneficiaries at contracted rates when the Hospital was in operation. These rates varied according to a patient classification system based on clinical, diagnostic, and other factors. The District was reimbursed for cost reimbursable items at a tentative rate, with final settlements determined after submission of annual cost reports by the District and audits thereof by Medi-Cal. The District's cost reports have been audited by Medi-Cal through 2015. The District has estimated that as of June 30, 2022, they have no additional receivable or payable with Medi-Cal. NOTE 4 - DEBT BORROWINGS A schedule of changes in the District's debt borrowings for the years ended June 30, 2022 and 2017 is as follows: 06/30/21 Additions Re ductions 06/30/21 Bonds payable Certificates of Participation - Series 2018 10,888,000$ -$ (10,888,000)$ -$ Certificates of Participation - Series 2019 40,349,000 - (40,349,000) - Certificates of Participation - Series 2021 - 44,580,000 - 44,580,000 51,237,000 44,580,000 (51,237,000) 44,580,000 Bond premium - 7,512,058 (375,603) 7,136,455 51,237,000$ 52,092,058$ (51,612,603)$ 51,716,455$ 06/30/20 Additions Reductions 06/30/21 Bonds payable Certificates of Participation - Series 2018 12,127,000$ -$ (1,239,000)$ 10,888,000$ Certificates of Participation - Series 2019 40,463,000 - (114,000) 40,349,000 52,590,000$ -$ (1,353,000)$ 51,237,000$ The terms and due dates of the District's debt borrowings at June 30, 2022, are as follows: • Series 2018 Certificates of Participation (2018 COP) dated April 2018, with original amount of 15,015,000, principal payable in annual installments ranging from $1,114,000 in 2018 to $1,629,000 in 2028, interest at 3.625%, payable semiannually and collateralized by a pledge of the District's parcel tax revenues. The District paid off the 2018 COP with the proceeds of a new bond issuance in December 2021. The District was in compliance with the financial covenants and financial reporting requirements as specified in the Indenture Trust Agreement at the time of the pay-off. 14DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 4 - DEBT BORROWINGS (continued) • Series 2019 Certificates of Participation (2019 COP) dated June 2019, with original amount of 40,509,000, principal payable in semi-annual installments ranging from $46,000 in 2022 to $1,750,000 in 2042, interest ranging from 4.125% to 5.00%, payable semiannually and collateralized by a pledge of the District's parcel tax revenues. The District paid off the 2019 COP with the proceeds of a new bond issuance in December 2021. The District was in compliance with the financial covenants and financial reporting requirements as specified in the Indenture Trust Agreement at the time of the pay-off. • Series 2021 Certificates of Participation (2021 COP) dated December 2021, with original amount of $44,580,000 and an original premium of $7,512,058, principal payable in annual installments ranging from $1,580,000 in 2023 to $3,055,000 in 2042, interest ranging from 3.0% to 5.0%, payable semiannually and collateralized by a pledge of the District's parcel tax revenues. The District paid off the 2018 COP and 2019 COP with the proceeds of this new bond issuance in December 2021. The District is in compliance with the financial covenants and financial reporting requirements as specified in the Indenture Trust Agreement at June 30, 2022. Aggregate principal maturities and interest payments on debt borrowings, based on scheduled maturities are as follows: Year Ending June 30 Principal Interest 2023 1,580,000 1,862,187 2024 1,395,000 1,722,100 2025 1,450,000 1,665,200 2026 1,510,000 1,606,000 2027 1,570,000 1,544,400 Thereafter 37,075,000 12,485,400 44,580,000$ 20,885,287$ Debt Borrowings 15DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 5 - OTHER LONG-TERM LIABILITIES The District entered into a tax exchange agreement with the County of Contra Costa (the "County") in April 2011, receiving an initial cash advance of $10 million and subsequent additional advances for a total maximum outstanding balance of $25,296,000, which was reached during the year ended December 31, 2014. The County Auditor allocates and transfers to the County, pursuant to this agreement, all but $1,000,000 of the general ad valorem property tax revenues that otherwise would be collected and allocated to the District. The $1,000,000 is transferred to the District for ongoing operating costs and expenses. This agreement commenced on July 1, 2011 and has continued from year to year thereafter with allocations and transfers being made pursuant to the agreement. Pursuant to the tax exchange agreement, the District agreed to pay back an amount greater than what was advanced to them by the County. The District had been recognizing this additional amount pro-rata on a yearly basis based on the estimated years to pay off the advances. With the closure of the Hospital and the subsequent bankruptcy the District decided to book the entire amount due to the county during the year ended December 31, 2016. The remaining outstanding balance due to the County was paid off during the year ended June 30, 2022. Accordingly, there is no balance owing to the County at June 30, 2022. The current and long term outstanding advance balance was included in other liabilities in the statement of net position. NOTE 6 - RETIREMENT PLANS The District offered a defined contribution savings plan intended to qualify under section 457(b) of the Internal Revenue Code ("IRC"). The plan was designed to provide participants with a means to defer a portion of their compensation for retirement and to provide benefits in the event of death, disability, or financial hardship. The plan covered former employees of the District who met certain eligibility requirements. The District was the administrator of the plan and had delegated certain responsibilities for the operation and administration of the plan to an outside third-party trustee. Under the plan, employer contributions are discretionary. The District has not contributed to the plan since 2007. The District also offered two Employer Contributory Tax Deferred Plans intended to qualify under section 403(b) and 401(a) of the IRC. The plans were designed to provide participants with a means to defer a portion of their compensation for retirement and to provide benefits in the event of death, disability, or financial hardship. The plans covered employees of the District who met certain eligibility requirements. Under the plans, the District had the ability to make discretionary matching contributions of up to 5.0% of the participant's annual compensation to the plan. The District made no contributions to the plans since 2015. The District also provides a non-contributory single employer defined benefit pension plan. The plan covers all eligible employees of the previous Brookside Hospital. Brookside Hospital was the previous name of Doctors Medical Center. The plan provides retirement and death benefits to plan members and beneficiaries based on each employee's years of service and annual compensation. No new employees have been enrolled in the plan since 1996. There are 186 ex-District employees participating in the plan. 16DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 6 - RETIREMENT PLANS (continued) For the year ended June 30, 2022, the District recognized a pension related loss under the Plan of $232,358. At June 30, 2022, the District’s reported deferred outflows and inflows of resources related to the Plan were considered immaterial. The following is the aggregate pension expense for the years ended June 30, 2022: Interest cost 434,449$ Expected return on assets (173,565) Amortization of liability gains and losses (29,034) Amortization of assumption changes 58,221 Amortization of investment gains and losses 70,194 Administrative expenses 28,292 388,557$ The net pension liability at June 30, 2022 is as follows: Interest on total pension liability 434,449$ Liability (gain) loss (29,034) Assumption change 58,221 Benefit payments (979,503) Net change in total pension liability (515,867) Total pension liability at beginning of the year 14,967,780 Total pension liability at the end of the year 14,451,913$ 17DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 6 - RETIREMENT PLANS (continued) The fiduciary net position at June 30, 2022 is as follows: Investment income (loss)11,365$ Employer contributions 2,000,000 Benefits paid (979,503) Administrative expenses (28,292) Net change in total pension liability 1,003,570 Total fiduciary net position at beginning of the year 5,405,567 Total fiduciary net position at the end of the year 6,409,137$ District's net pension liability (total liability less net position)8,042,776$ Plan fiduciary net position as a % of the total liability 44% Actuarially determined contributions 823,915$ Actual contributions (2,000,000) Contribution (excess) deficiency (1,176,085)$ The following table summarizes the actuarial assumptions used to determine net pension liability and plan fiduciary net position as of June 30, 2022: Actuarial valuation date June 30, 2022 Methods and assumptions Actuarial cost method Unit credit (all benefits are fully accrued) Amortization method Straight line Asset valuation Market value of assets Investment rate of return 3.00% Inflation rate 2.00% Projected salary increases N/A Mortality table Pub-2010 Public Retirement Plans Mortality Tables (Healthy and Contingent Annuitant) projected with Scale MP-2021 18DRAFT West Contra Costa Healthcare District Notes to Financial Statements June 30, 2022 NOTE 6 - RETIREMENT PLANS (continued) Other disclosures about the non-contributory single employer defined benefit pension plan are as follows: Description of the Plan: Effective March 2, 2000, the District began a single-employer defined benefit plan. This plan became effective on that date with a plan year end of June 30. This plan guarantees participants with a specific lifetime benefit funded 100% by the District. Benefits provided: Benefitted full and part-time employees were eligible per plan specifications. The retirement formula is based on a percentage of the employee’s compensation in each calendar year. Credit for past service is given to benefitted full and part-time employees up through 2000, at the same retirement formula of the employee’s compensation in each consecutive calendar year in which the employee completed 1,000 hours of service. Employees covered by benefit terms: As of June 30, 2022, there are 186 participants in the plan, 84 deferred vested participants and 102 retired participants and beneficiaries. There are no participating employees. Contributions: The recommended contribution for the 2022 plan year is $823,915 (assuming contributions will be deposited throughout the plan year). Discount rate: The discount rate used to measure the total pension liability was 3.0%. In the previous valuation, the discount rate used to measure the total pension liability was also 3.0%. The projection of cash flows used to determine the discount rate assumed that member contributions will be made at the current contribution rate and that contributions from employers will be made at contractually required rates, actuarially determined. Based on these assumptions, the pension plan’s net position was projected to be available to make all projected future benefit payments of current plan members. Therefore, the long-term expected rate of return on pension plan investments was applied to all periods of projected benefit payments to determine the total pension liability. The long-term expected rate of return was determined net of pension plan investment expense but without reduction for pension plan administrative expense. Sensitivity of the net pension liability to changes in the discount rate: It is estimated that a 1% increase in the discount rate from 3.0% would decrease the net pension liability by approximately $1,247,000 and a 1% decrease in the discount rate from 3.0% would increase the net pension liability by approximately $1,494,000. NOTE 7 - COMMITMENTS AND CONTINGENCIES Litigation - The District may from time-to-time be involved in litigation and regulatory investigations, which arise in the normal course of doing business. After consultation with legal counsel, management estimates that matters existing as of June 30, 2022, will be resolved without material adverse effect on the District's future financial position, results from operations or cash flows. 19DRAFT JWT & Associates, LLP Advisory Assurance Tax 1111 E. Herndon Avenue, Suite 211, Fresno, California 93720 Voice: (559) 431-7708 Fax:(559) 431-7685 Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance With Government Auditing Standards The Contra Costa Board of Supervisors West Contra Costa Healthcare District Martinez, California We have audited, in accordance with the auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards issued by the comptroller General of the United States, the financial statements of West Contra Costa Healthcare District (the District), which comprise the statement of net position as of June 30, 2022, and the related statements of revenues, expenses and changes in net position, and cash flows for the year then ended, and the related notes to the financial statements and have issued our report thereon dated November 9, 2022. Internal Control Over Financial Reporting In planning and performing our audit, we considered the District’s internal control over financial reporting (internal control) to determine the audit procedures that are appropriate in the circumstances for the purpose of expressing our opinion on the financial statements, but not for the purpose of expressing an opinion on the effectiveness of the District’s internal control. Accordingly, we do not express an opinion on the effectiveness of the District’s internal control. A deficiency in internal control exists when the design or operation of a control does not allow management or employees, in the normal course of performing their assigned functions, to prevent, or detect and correct, misstatements on a timely basis. A material weakness is a deficiency, or a combination of deficiencies, in internal control, such that there is a reasonable possibility that a material misstatement of the District's financial statements will not be prevented or detected and corrected on a timely basis. A significant deficiency is a deficiency, or a combination of deficiencies, in internal control that is less severe than a material weakness, yet important enough to merit attention by those charged with governance. Our consideration of internal control was for the limited purpose described in the first paragraph of this section and was not designed to identify all deficiencies in internal control that might be material weaknesses or significant deficiencies and therefore, material weaknesses or significant deficiencies may exist that were not identified. Given these limitations, during our audit we did not identify any deficiencies in internal control that we consider to be material weaknesses. However, material weaknesses may exist that have not been identified. 20DRAFT Compliance and Other Matters As part of obtaining reasonable assurance about whether the District’s financial statements are free from material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts, and grant agreements, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit, and accordingly, we do not express such an opinion. The results of our tests disclosed no instances of noncompliance or other matters that are required to be reported under Government Auditing Standards. Purpose of this Report The purpose of this report is solely to describe the scope of our testing of internal control and compliance and the results of that testing, and not to provide an opinion on the effectiveness of the entity’s internal control or on compliance. This report is an integral part of an audit performed in accordance with Government Auditing Standards in considering the entity’s internal control and compliance. Accordingly, this communication is not suitable for any other purpose. JWT & Associates, LLP Fresno, California November 9, 2022 21DRAFT West Contra Costa Healthcare District Schedule of Findings and Questioned Costs For the Year Ended June 30, 2022 I. Summary of Auditor’s Results Type of auditor’s report issued: Unmodified Internal Control over financial reporting: Material weakness identified? yes X no Significant deficiency(ies) identified that are not considered to be material weaknesses? yes X no Noncompliance material to financial statements noted? yes X no II. Current Year Audit Findings and Questioned Costs Financial Statement Findings None reported III. Prior Year Audit Findings and Questioned Costs None reported 22DRAFT RECOMMENDATION(S): Acting as the Governing Board of the West Contra Costa Healthcare District, ACCEPT the West Contra Costa Healthcare District annual 2021-22 Financial audit completed by JWT & Associates; and ACCEPT the West Contra Costa Healthcare District (WCCHD) annual 2021-22 Successor Retirement Plan audit completed by JWT & Associates. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The District is required to have an annual Financial Audit of its business activities and an audit of the Successor Retirement Plan to meet the regulatory requirements of the outstanding bonds. The audit found no issues as indicated below: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 7 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:West Contra Costa Healthcare District BACKGROUND: (CONT'D) The annual District financial audit was completed by JWT & Associates. The audit had no adverse findings and concluded “In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of the business-type activities and fiduciary activities of the District as of June 30, 2022 and 2021, and the changes in financial position and its cash flows for the years then ended in conformity with accounting principles generally accepted in the United States of America”. The annual 2021-22 Successor Retirement Plan audit was completed by JWT & Associates. The audit noted “In our opinion, the financial statements referred to above present fairly, in all material respects, the assets available for benefits of the Plan as of June 30, 2022 and 2021, and the changes in its net assets available for benefits for the years then ended, in accordance with accounting principles generally accepted in the United States of America”. The audit further indicated that “Based on current actuarially determined Plan liabilities and anticipated estimated earnings, distributions and expenses, the Plan is expected to be able to fund all participant liabilities”. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, regulatory requirements of the outstanding bonds to conduct an annual Financial Audit of business activities and an audit of the Successor Retirement Plan will not be fulfilled. ATTACHMENTS WCCHD Audited Financial Statement WCCHD Pension Plan Audited Financial Statement RECOMMENDATION(S): DENY claims filed by Tracey Burks, Connect Ins. a/s/o Omar Martin, Carolyn Baxter Reams, Christopher Deante Young Jr., Ryan Anderson, Ronald Blanton & Flordelita Behal,Quame Brooks, Cameron Cooper, Alicia Decoligny, Robert Doss, Jeffrey Dowgala, Kenton R. Gooden, John Muir Medical Center, Concord, Jeanette Newton, Keaira Shannon, and Cherie Renn Shaw. FISCAL IMPACT: No fiscal impact. BACKGROUND: Tracey Burks: Property claim for damage to vehicle in the amount of $99.95. Connect Insurance as subrogee of Omar Martin: Subrogation claim for damage to vehicle in the amount of $2,677.33. Carolyn Baxter Reams: Class action claim related to excessive charges for jail commissary, vending and gifts in an amount to be determined. Christopher Deante Young Jr.: Property claim for items lost during cell search in the amount of $60. Ryan Anderson: Property claim for items lost during cell search in the amount of $68.84. Ronald APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 8 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:claims BACKGROUND: (CONT'D) Blanton & Flordelita Behal: Property claim for damage to vehicle in the amount of $7,291. Quame Brooks: Property claim for items lost during cell search in the amount of $8. Cameron Cooper: Property claim for items lost during cell search in the amount of $61.49. Alicia Decoligny: Personal injury claim for bicycle accident in the amount of $1,000,000. Robert Doss: Property claim for damage to vehicle in the amount of $405.99. Jeffrey Dowgala: Claim for fees incurred from permit process delays in the amount of $6,242.10. Kenton R. Gooden: Property claim for damage to vehicle in the amount of $147.15 John Muir Medical Center, Concord: Breach of contract claim for unreimbursed medical expenses in the amount of $14,308.14. Jeanette Newton: Personal injury claim for trip and fall in the amount of $10,000,000. Keaira Shannon: Property claim for damage to vehicle in the amount of $2,910.51. Cherie Renn Shaw: Personal injury claim resulting from bus accident in an amount to exceed $1,000,000. 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 7-Feb Board of Supervisors Meeting Martinez 8-Feb Meeting with Public Works Director, Brian Balbas Martinez 16-Feb Meeting with Animal Services Director, Beth Ward Martinez 21-Feb Meeting with County Administrator, Monica Nino Martinez 22-Feb Meeting with the Alameda-Contra Costa Medical Association Oakland 22-Feb Meeting with Supervisor Candance Andersen Danville 23-Feb California State Association of Counties Sacramento 24-Feb California State Association of Counties Sacramento 25-Feb Janet Abelson Memorial Service El Cerrito 27-Feb Meeting with County Clerk Recorder, Kristin B. Connelly Martinez Supervisor Ken Carlson - February 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 Decision on Agenda Items Tour and Orientation Tour and Orientation Monthly Briefing Community Outreach Affordable Housing New Supervisors Session New Supervisors Session Memorial Service Ceremony Tour and Orientation Supervisor Ken Carlson - February 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 1-Feb John Muir Health, Tosan Boyo Web Meeting Meeting 2-Feb Illegal Dumping Ad Hoc Committee Web Meeting Meeting 2-Feb Public, Works, County Counsel, LAFCO & CAO Web Meeting Meeting 2-Feb Department of Conservation & Development, John Kopchik Web Meeting Meeting 6-Feb Legislation Committee Web Meeting Meeting 7-Feb Board of Supervisors Meeting Martinez Meeting 7-Feb Contra Costa Fire Protection District Martinez Meeting 8-Feb Non-Profit Housing Association of California, Ze-kun Li Web Meeting Meeting 8-Feb Department of Conservation & Development, John Kopchik Web Meeting Meeting 9-Feb Accessible Transportation Strategic Plan Task Force Web Meeting Meeting 9-Feb ECCRFA Web Meeting Meeting 9-Feb TRANSPLAN Web Meeting Meeting 9-Feb SR4BPA Web Meeting Meeting 10-Feb Meeting with County Administrator, Monica Nino Web Meeting Meeting 2/11-2/16 NACO DC Meeting 13-Feb Transportation, Water & Infrastructure Web Meeting Meeting 13-Feb Internal Office Operations Web Meeting Meeting 15-Feb Representative John Garamendi Staff DC Meeting 15-Feb Representative Mark DeSaulnier Staff DC Meeting 15-Feb Representative Adam Schiff Staff DC Meeting 15-Feb Representative Doris Matsui Staff DC Meeting 16-Feb Representative Mike Thompson Staff DC Meeting 16-Feb Senator Dianne Feinstein Staff DC Meeting 16-Feb Senator Alex Padilla Staff DC Meeting 16-Feb Representative Ami Bera Staff DC Meeting 16-Feb Representative Katie Porter Staff DC Meeting 16-Feb DLIS Breifing w/Julie Lee & Judge Damrell Web Meeting Meeting 17-Feb DCC Supervisors Meeting Web Meeting Meeting 17-Feb Department of Conservation & Development, Ryan Hernandez Web Meeting Meeting 20-Feb ECCRFA Special Meeting Web Meeting Meeting 21-Feb San Joaquin Regional Rail Comission Web Meeting Meeting Supervisor Diane Burgis - February 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). 21-Feb Department of Conservation & Development, Ryan Hernandez Web Meeting Meeting 21-Feb Meeting with City of Oakley, Josh McMurray Web Meeting Meeting 22-Feb Delta Stewardship Council, Jessica Pearson*Web Meeting Briefing 22-Feb Tri-Delta Transit Meeting Web Meeting Meeting 23-Feb Delta Stewardship Council Meeting*Sacramento Meeting 23-Feb Delta Protection Comsission, Bruce Blodgett Sacramento Meeting 24-Feb Contra Costa Health, Anna Roth & Ori Tzvieli Web Meeting Meeting 24-Feb Contra Costa County Administrator, Monica Nino Web Meeting Meeting 27-Feb H3, Christy Saxton Web Meeting Meeting 27-Feb BBK Union Cemetery District, Michael Walko Web Meeting Meeting 27-Feb East Contra Costa County Habitat Conservancy Web Meeting Meeting 28-Feb Board of Supervisors Meeting Martinez Meeting * Reimbursement may come from an agency other than Contra Costa County Supervisor Candace Andersen, District 2 – AB1234 Monthly Meeting Report February, 2023 Date Meeting Name Location ______ 7 Board of Supervisors Martinez 8 CCCERA Zoom meeting 9 EBEDA Zoom meeting 9 Internal Ops Zoom Meeting 9 First 5 Zoom meeting 16 County Connection Zoom meeting 16 ABAG Exec Board Zoom meeting 22 CCCERA Zoom meeting 22 Alamo Safety Town Hall Alamo 25 Eagle Scout Court Orinda 27 Lafayette Liaison Zoom meeting 27 Family & Human Services Zoom meeting 28 Board of Superisors Martinez RECOMMENDATION(S): ACCEPT Board members meeting reports for February 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: 03/21/2023 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: March 21, 2023 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 9 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:ACCEPT Board members meeting reports for February 2023 ATTACHMENTS District II February 2023 Report District III February 2023 Report District IV February 2023 Report In the matter of:Resolution No. 2023/69 Proclaiming March 2023 as Social Work Month   WHEREAS, Social Workers have worked for more than a century to improve human well-being and enhance the basic needs of all people, especially the most vulnerable; and   WHEREAS, the 2023 Social Work Month theme “Social Work Breaks Barriers” embodies how social workers help empower individuals and families to overcome hurdles, access resources and receive support so they may thrive; and   WHEREAS, in 2022, Contra Costa County had 342 Social Workers who positively touch the lives of residents each day through human services programs, medical clinics and hospitals, and the court system; and     WHEREAS, in 2022, the 85 Social Workers of Contra Costa Health Services’ served 10,438 community members through programs such as Black Infant Health, the Ryan White AIDS program, psychiatric emergency services, juvenile probation, school-based clinics, and Healthcare for the Homeless; and    WHEREAS, in 2022, the 13 Social Workers and Case Manager of the Public Defender's Office advocated for and connected more than 300 clients through assessment, transportation, holistic intervention partnership, substance abuse treatment coordination, and services to promote health, well-being, and prosocial engagement, while also educating stakeholders and partners in the criminal justice system on the benefits of the holistic defense model; and    WHEREAS, in 2022, the 244 Social Workers of the Employment and Human Services Department protected children and youth from abuse and neglect by receiving and responding to 7,627 Child Protective Services referrals; supported 962 children and youth in foster care and guardianship placements; protected an average of 818 older and disabled adults each month from abuse and neglect; ensured 14,019 In-Home Supportive Services consumers were able to live safely and independently at home; and assisted 2,146 parents to overcome barriers to employment; and .    WHEREAS, Contra Costa County Social Workers respect the dignity and worth of all people and help advocate for human rights, including for people of all nationalities, genders, ethnicities, cultures, colors, faiths, languages, and preferences; and   WHEREAS, Contra Costa County Social Workers collaborate with and appreciate Social Workers serving in schools and a variety of community based organizations; and    NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, in recognition of the numerous contributions by Contra Costa County’s Social Work, we proclaim the month of March 2023 as Social Work Month, in celebration and support of the social work profession.  ___________________ 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:    March  21, 2023    Monica Nino, County Administrator   By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Nancy Hager, 925-608-4966 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 10 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Proclaim March 2023 as Social Worker's Month AGENDA ATTACHMENTS Resolution 2023/69 MINUTES ATTACHMENTS Signed Resolution No. 2023/69 In the matter of:Resolution No. 2023/73 RECOGNIZING AND HONORING LAW & JUSTICE INFORMATION SYSTEMS MANAGER BRUCE PRELL UPON THE OCCASION OF HIS RETIREMENT FROM COUNTY SERVICE WHEREAS Bruce Prell began his professional career at AT&T Communications, where he worked for nearly 10 years developing business applications, before moving on to Nextel, Charles Schwab, and Copart, Inc., in positions where he continued to hone his knowledge and skills in programming, quality assurance, project management, and process improvement; and WHEREAS, Bruce began his career with Contra Costa County on August 2, 2010 B.B. (before the beard) as a Senior Business Systems Analyst in the Law & Justice Information Systems Division of the County Administrator’s Office, taking over a breadth of responsibilities that had been relinquished by the sudden retirement of his predecessor, precipitated by public pension reform; and WHEREAS, without any prior public sector work experience, Bruce immersed himself in the County’s legacy mainframe justice systems, business processes of the County’s justice departments and how those departments interact with other local law enforcement agencies; and WHEREAS on November 1, 2011, Bruce was promoted to Business Systems Manager, as which he has served as the manager, planner, and orchestrator for the County’s law and justice information systems and their integration with the Superior Court and local law enforcement agencies; and WHEREAS, Bruce has consistently provided excellent support and guidance to the County’s justice partners and local law enforcement agencies, and approached new assignments with the same enthusiasm, passion, professionalism, and consideration for others that has made him an outstanding County employee and a role model for his peers and subordinates; and WHEREAS, Bruce evolved to become the authoritative source of knowledge and history on the County’s complex criminal justice systems and their interdependencies, the County's relationships with other law enforcement agencies, and related regulatory obligations; and WHEREAS, overcoming adversity and doing the “big lifts” have been hallmarks of Bruce’s career, as evidenced by his many successful projects including the development of business continuity procedures should the mainframe fail; implementation of modern case management systems for the District Attorney, Public Defender and Probation Departments; migration of the countywide automated warrant system to a cloud-based platform; and development and implementation of the ACCJIN Web Terminal; and WHEREAS, Bruce has performed his duties with honesty and the highest level of integrity, and is knowledgeable, tenacious, conscientious, dedicated, and principled; and WHEREAS, retirement will afford Bruce more time and opportunity to devote to his family, his dog Lucy, his healthy lifestyle, and his favorite hobbies – kayaking and home improvement; NOW, THEREFORE, BE IT RESOLVED THAT the Board of Supervisors joins the Bruce’s colleagues, family – sons Jared and Brian, daughter Kera and son-in-law Marc – in congratulating Bruce upon his retirement and expressing the County’s sincere appreciation for his 12½ years of dedicated, professional, and exemplary public service to 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Resolution No. 2023/73 recognizing the contributions and honoring the County service of Law & Justice Information Systems Manager Bruce Prell upon the occasion of his retirement from the County Administrator's Office. FISCAL IMPACT: No fiscal impact. BACKGROUND: Law & Justice Information Systems Manager Bruce Prell is retiring from County service on March 31, 2023 after 12 1/2 years of service. Bruce supervises a unit of the County Administrator's Office comprising four staff who are dedicated to planning, implementing, coordinating and supporting the County's law and justice systems. During his tenure, Bruce has led multiple modernization projects including new case management systems for the District Attorney, Public Defender and Probation Departments, a new countywide warrant management system, data integrations among these independent systems, and business continuity/failsafe plans and procedures, among other initiatives. He has also facilitated the County's compliance with, and reporting to, the California Department of Justice, which regulates access to confidential criminal justice information. It is with tremendous admiration and gratitude that the County Administrator thanks Bruce for his exemplary service to the County and requests the Board to join in wishing Bruce a happy, healthy and relaxing retirement. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie DiMaggio Enea (925) 655-2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 11 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:RESOLUTION HONORING LAW & JUSTICE INFORMATION SYSTEMS MANAGER BRUCE PRELL UPON HIS RETIREMENT FROM COUNTY SERVICE AGENDA ATTACHMENTS Resolution 2023/73 MINUTES ATTACHMENTS Signed Resolution No. 2023/73 In the matter of:Resolution No. 2023/74 recognizing Mike Anderson as the 2023 Lafayette Citizen of the Year. Mike Anderson graduated from UC Berkeley with a Bachelor of Arts in Environmental Design/Landscape Architecture in 1977, Mike served as Assistant General Manager for Planning/Stewardship and development with the East Bay Regional Park District until his retirement in 2013; and Whereas, Mike and his wife Courtney moved to Lafayette in 1991 and quickly became involved with the community, Mike served on the General Plan Advisory Committee from 1993-2003, and the Planning Commission from 2000-2004, serving as Chair in 2003; and Whereas, Mike was elected to the Lafayette City Council, where he tirelessly served from 2004-2020, and led the City as Mayor in 2008, 2013, 2017, 2019-2020; and Whereas, Mike actively participated in the leadership of multiple East Bay organizations, including serving as a board member and Chair of Recycle Smart, also known as the Central Contra Costa Solid Waste Authority from 2005-2020; and Whereas, while serving on the City Council, Mike focused on development and the impact it has on traffic, building a network of safe walkways linking neighborhoods to schools and downtown, he worked hard to maintain the small-town character of Lafayette while supporting new and desirable businesses that play an essential role in the future economic stability of the business community; and Whereas, Mike is an effective communicator which benefitted those he worked alongside, and most importantly the constituents he represented. that the Board of Supervisors of Contra Costa County does hereby honor and congratulate Mike Anderson as the 2023 Lafayette Citizen of the Year. ___________________ 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor John Gioia, District I Supervisor Candace Andersen, District II Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Federal D. Glover, District V Supervisor Contact: 9256552300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 12 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:March 21, 2023 Contra Costa County Subject:Resolution Recognizing Mike Anderson as the 2023 Lafayette Citizen of the Year. AGENDA ATTACHMENTS Resolution 2023/74 MINUTES ATTACHMENTS Signed Resolution No. 2023/74 In the matter of:Resolution No. 2023/77 Recognizing the contributions of Aruna Bhat on her retirement and for 31 years of service to Contra Costa County. WHEREAS, Aruna Bhat began her career with Contra Costa County on June 1, 1992, as a Planner I with the Public Works Department, working on CEQA documents for Public Works projects; and WHEREAS, Aruna moved to the Community Development Department as a Planner II in January of 1993 and was promoted to Planner III in March of 1994; and was the Project Planner for the North Richmond area-wide P-1 development program, which was used as a prototype in other redevelopment areas of unincorporated Contra Costa County; and WHEREAS, while working as a Planner III she worked with the Pleasant Hill BART Steering Committee on the PH BART Specific Plan and was the Project Planner on several large projects approved and built in the '90s, including the Club Sport Renaissance as well as multiple family, office and retail projects in the area; and WHEREAS, Aruna was promoted to Principal Planner in May of 2000 and was the primary staff person for the San Ramon Valley Regional Planning Commission and East County Regional Planning Commission; and worked on Dougherty Valley Specific Plan and several land use entitlements including compliance and mitigation monitoring of Dougherty Valley projects and managed EIRs on several large commercial, industrial, residential projects and worked on numerous zoning ordinance amendments including regulations such as the Sign Ordinance of Contra Costa County, which will protect the visual character of the County; and WHEREAS, Aruna received an Award of Excellence from the County Board of Supervisors in July 2007, for going beyond the call of duty, striving for and maintaining the highest standards in reviewing CEQA documents for the Lower Walnut Creek Channel project; WHEREAS, as the Zoning Administrator for the County, she heard numerous projects, took public testimony and made decisions regarding land use entitlements; and WHEREAS in January 2009, Aruna was promoted to Deputy Director and has mentored planning staff throughout her career; and WHEREAS, she has served as staff to the County Planning Commission for the past 14 years; and WHEREAS, Aruna’s blend of knowledge, intelligence, passion, fair-mindedness and wisdom have made her an outstanding asset to the County and its residents; and; WHEREAS, her leadership has had a significant and lasting impact on the physical form of the County and on the people that make up this Department. NOW, THEREFORE, IT IS RESOLVED THAT the Board of Supervisors does hereby recognize and honor Aruna Bhat on her retirement and for her 31 years of dedicated service to Contra Costa County, and for the high quality of work performed by her during her career. ___________________ 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Resolution No. 2023/77 recognizing Aruna Bhat on the occasion of her retirement after 31 years of service to Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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 Kopchik (925) 655-2780 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 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 Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:Recognizing Aruna Bhat on her retirement and for 31 years of service to Contra Costa County AGENDA ATTACHMENTS Resolution 2023/77 MINUTES ATTACHMENTS Signed Resolution No. 2023/77 In the matter of:Resolution No. 2023/80 IN THE MATTER OF, proclaiming March 2023 As Month of Gideon and March 18, 2023 as Public Defense Day in Contra Costa County WHEREAS, the Contra Costa County Board of Supervisors would like to recognize the vital work of public defense and the 60th anniversary of the United States Supreme Court ruling in Gideon vs. Wainwright, reaffirming the principles of equal justice for all regardless of income; and WHEREAS, the County of Contra Costa has a longstanding tradition of equal justice regardless of income, having established the Office of the Contra Costa County Public Defender in 1966; and WHEREAS, the Office of the Public Defender represents clients in misdemeanor, felony, juvenile, capital, mental health, post-conviction, and immigration cases; and WHEREAS, the Office of the Public Defender is recognized in the State of California as a leader for its high standards of representation and for providing client-centered, holistic defense; and WHEREAS, on March 18, 1963, the United States Supreme Court unanimously ruled that the right of a poor person in a criminal trial to have the assistance of counsel is fundamental and essential to a fair trial, and trial and conviction without the assistance of counsel violated the Sixth and Fourteenth Amendments to the United States Constitution; and WHEREAS, the Court based its ruling on the case of Clarence Earl Gideon, a poor man with an eighth-grade education arrested for a pool hall burglary in which five dollars, several beers, and a few bottles of soda were stolen. In court, Mr. Gideon proclaimed his innocence and asked for a lawyer. The judge told him that anyone too poor to hire a lawyer had to represent himself. Mr. Gideon tried his best, but a jury convicted him, and the judge sentenced him to five years in state prison; and WHEREAS, from his Florida prison cell, Mr. Gideon submitted a handwritten petition to a higher court, arguing that the United States Constitution does not allow poor people to be convicted and sent to prison without legal representation; and WHEREAS, the United States Supreme Court found that “reason and reflection require us to recognize that in our adversary system of criminal justice, any person hauled into court, who is too poor to hire a lawyer, cannot be assured a fair trial unless counsel is provided for him. This seems to us to be an obvious truth”; and WHEREAS, the United State Supreme Court reversed Mr. Gideon’s conviction and granted him a new trial, ordering that he be provided a lawyer. With the assistance of counsel, Mr. Gideon was acquitted; and WHEREAS, the Contra Costa County Public Defender is committed to upholding the Constitution, ensuring justice for the vulnerable, and achieving racial equity for all regardless of income. NOW, THEREFORE, BE IT RESOLVED, that the Contra Costa County Board of Supervisors does hereby declare March of 2023 as the “Month of Gideon” and March 18, 2023 as “Public Defense Day” in Contra Costa County in honor of the 60th anniversary of the 1963 Supreme Court ruling in Gideon v. Wainwright, guaranteeing that all persons accused of a felony have a right to counsel; and furthermore, the Board of Supervisors of Contra Costa County honors and thanks the Office of the Public Defender for its excellence in, and dedication to, providing counsel to all persons needing representation regardless of income.       ___________________ 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:    March  21, 2023    Monica Nino, County Administrator     By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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, 925-335-8031 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 14 To:Board of Supervisors From:Ellen McDonnell, Public Defender Date:March 21, 2023 Contra Costa County Subject:ADOPT Resolution No. 2023/80 proclaiming March 2023 As Month of Gideon and March 18, 2023 as Public Defense Day in Contra Costa County AGENDA ATTACHMENTS Resolution 2023/80 MINUTES ATTACHMENTS Signed Resolution No. 2023/80 In the matter of:Resolution No. 2023/79 Recognizing Keith Denison on his retirement and for 22 years of service to Contra Costa County WHEREAS, Keith Denison began his career with Contra Costa County on February 15, 2001 as a Planning Technician I with the Community Development Department; and WHEREAS, he was promoted to Planning Technician II in 2002; and promoted again in 2003 to Planning Technician III: and WHEREAS, in 2003 he was nominated for Employee of the Year, an award established to recognize and honor those employees who demonstrate excellence in their work and for performance that is outstanding; and WHEREAS, Keith consistently demonstrated excellence and keen insight of the essential components of the land use application processes; and WHEREAS, coupled with his excellent customer service and willingness to serve the public, he was promoted to Senior Planning Technician in 2006; and WHEREAS, his critical thinking was instrumental in the initial rollout and evolution of our land development permit tracking system; and WHEREAS, with his strong leadership skills, Keith has mentored dozens of planning staff in the Application Permit Center (APC) which earned him a promotion in 2014 to the role of Application Permit Center Manager; and WHEREAS, in his role as APC Manager, never afraid to roll up his sleeves and always calm in a crisis, Keith ushered the APC through a lightning-fast, sometimes stressful but overall effective transition to digital permitting beginning in May of 2020; and WHEREAS, Keith served the County daily onsite throughout the nearly three-year long Covid-19 crisis. NOW, THEREFORE, IT IS RESOLVED THAT the Board of Supervisors does hereby recognize and honor Keith Denison on his retirement and for his 22 years of dedicated service to Contra Costa County and for the high quality of work performed by him during his career. ___________________ 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Resolution No. 2023/79 recognizing Keith Denison for 22 years of service to Contra Costa County on the occasion of his retirement. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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 Kopchik (925) 787-6887 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 15 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:Recognizing Keith Denison on his retirement and for 22 years of service to Contra Costa County AGENDA ATTACHMENTS Resolution 2023/79 MINUTES ATTACHMENTS Signed Resolution No. 2023/79 In the matter of:Resolution No. 2023/78 RECOGNIZING the contributions of Keith Ferguson on the occasion of his 20 years of service to Contra Costa County WHEREAS, on March 31, 2003, Keith Ferguson began his career with the Public Works Department as a Laborer in the Maintenance Division; and WHEREAS, in October 2005, Keith was presented with an “Award of Excellence” for his efforts to perform patch paving and overlay of Monticello Avenue in Pleasant Hill; and WHEREAS, in 2005, Keith was nominated for a J. Michael Walford Team of the Year award for his contributions on the Vasco Road Delineator team to place delineators on 13 miles of Vasco Road within one day; and WHEREAS, on June 1, 2007, Keith was promoted to Maintenance Worker II; and WHEREAS, in 2007, Keith received a J. Michael Walford Team of the Year award for his contributions on the Rotomill/Grinding crew; and WHEREAS, in March 2009, Keith was presented with an “Award of Excellence” for his efforts to clean culverts and install two pumps to alleviate flooding in Montalvin Manor; and WHEREAS, on May 1, 2016, Keith was promoted to Maintenance Worker III; and WHEREAS, in December 16, 2020, Keith effectively utilized his skills and knowledge leading to his promotion to a Maintenance Worker IV; and WHEREAS, Keith has had the experience of working with all the Public Works Maintenance crews where he obtained many valuable experiences; and NOW, THEREFORE BE IT RESOLVED, that the Contra Costa County Board of Supervisors does hereby recognize and honor Keith Ferguson for his 20 years of service, and gives it’s full appreciation for his dedicated service to the Public Works Department and the people of this 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Chris Lau, (925) 313-7002 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 16 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Recognizing Keith Ferguson for his 20 years of service to Contra Costa County AGENDA ATTACHMENTS Resolution No. 2023/78 MINUTES ATTACHMENTS Signed Resolution No. 2023/78 RECOMMENDATION(S): RECOGNIZE the graduating members of the County's Certified Election Observer Program. FISCAL IMPACT: None. BACKGROUND: In effort to increase transparency and provide greater understanding of the election process, the Clerk-Recorder-Election department implemented its Certified Election Observer program during 2023. Unlike typical election observers who visit to observe a particular activity, this program is aimed at providing an overall view of the entire election process from voter registration to final certification, with “behind the scenes” access and the ability to ask questions to learn about what it takes to conduct an election. The Certified Election Observer program is a comprehensive, rigorous program that includes multiple online and four in-person sessions during the election. The course curriculum includes topics essential to understanding the statutory laws, procedures, and coordination required to conduct an election: election security, voter registration/list maintenance, poll worker training, in-person voting, vote by mail ballot processing, voting system testing and audits, ballot counting and adjudication, the canvass of the vote, provisional ballots, balancing and reconciliation processes, and certification of the election. Members were issued a “passport” of election activities to observe and received "passport stamps" as they completed the activities. We recognize Patty Mitchell, Demnlus Johnson, Julie Mobley, Valency Fox, Shelly Mannoni, and Paul Fadelli for participating and becoming graduates of the program. They will be ambassadors for the Elections Division as we continue our mission to build public trust in elections. The Elections Division will continue the program for the 2024 Presidential elections. CONSEQUENCE OF NEGATIVE ACTION: We will fail to recognize these members of the community that have volunteered their time to learn about the election process. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Tommy Gong, 925-335-7898 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 17 To:Board of Supervisors From:Kristin Connelly, Clerk-Recorder Date:March 21, 2023 Contra Costa County Subject:Presentation - Graduates of the Certified Election Observer Program In the matter of:Resolution No. 2023/92 IN THE MATTER OF recognizing Dan Cabral upon his retirement WHEREAS Dan Cabral has served Contra Costa County since June 20, 1988 – his career trajectory beginning as a Deputy District Attorney at Central-Eastern Operations and continuing on to successive promotions to Deputy District Attorney-Advanced and Senior Deputy District Attorney; and culminating in his appointment as Assistant District Attorney, the position in which he has served for almost 9 years; and WHEREAS, Dan’s career has spanned in multiple units in the department including Misdemeanor Unit, Felony/Preliminary Hearing Unit, Juvenile Unit, Narcotic Enforcement Team, Career Criminal Unit, Homicide Unit, Gang Unit and Sexual Assault Unit; and WHEREAS, Dan initiated the formation of the Violence and Gang Unit in the District Attorney’s Office and tried the first homicide with gang enhancements in the office’s history; and WHEREAS, Dan spent over a decade leading the Juvenile Unit and is universally recognized as a statewide expert on juvenile issues; and WHEREAS, Dan has been serving as the co-chair of the Juvenile Justice Committee of the California District Attorneys Association since 2010 and has been published 4 times in Juvenile Law; and WHEREAS, Dan has been an exceptional attorney representing the People of the State of California in the pursuit of justice exemplified by his legal acumen, ethics and discretion; and WHEREAS, in addition to his outstanding work with the District Attorney’s Office, Dan has taught at the Police Academy and as a faculty member with the Contra Costa Community College District. Over the years, Dan has taught criminal law courses at Los Medanos College, Diablo Valley College, and Cal State East Bay. Several of his students have gone on to pursue legal careers; and WHEREAS, Dan consistently demonstrates a thorough grasp of the facts and law, researches nuances of evidentiary questions, and helps the court reach correct rulings; and WHEREAS, Dan is consistently able to accurately anticipate impacts of evidence and recommend appropriate strategies and creative solutions; and WHEREAS, Dan used his experience and expertise to provide outstanding service to the public with a personal commitment to integrity and honesty and with exceptional organizational abilities and dedication. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby recognize and thank Dan Cabral for almost 35 years of dedicated public service to Contra Costa County, for the high quality of contributions rendered to County residents during his tenure and congratulates him on a well-deserved retirement. ___________________ 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Monica Carlisle, 925-957-2234 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 18 To:Board of Supervisors From:Diana Becton, District Attorney Date:March 21, 2023 Contra Costa County Subject:Recognizing Assistant District Attorney Dan Cabral upon the occasion of his retirement AGENDA ATTACHMENTS Resolution 2023/92 MINUTES ATTACHMENTS Signed Resolution No. 2023/92 In the matter of:Resolution No. 2023/93 IN THE MATTER OF recognizing Nancy Georgiou upon her retirement WHEREAS, Nancy Georgiou has served Contra Costa County since September 1987 – her career trajectory beginning as a Post-Bar Law Clerk and continuing on to successive promotions to Deputy District Attorney-Basic, Deputy District Attorney-Advanced and Senior Deputy District Attorney, the position in which she has served for almost 11 years; and WHEREAS, Nancy served as the Senior Deputy-in Charge of for Central-Eastern Operations branch office in Martinez for five years starting 2014, and she went on to head the Western Operations branch office in Richmond since 2019; and WHEREAS, Nancy oversees the Parole Unit which is responsible for advocating on behalf of the District Attorney and victim families at parole hearings for inmates sentenced to “life” in prison for violent, serious felonies, typically homicides and sexual assaults; and WHEREAS, before her promotion to manage the branch offices, Nancy was the Senior District Attorney supervising Family Violence Prosecutions, where she led the felony sexual assault, child abuse, domestic violence, human trafficking, and child abduction units; and WHEREAS, due to her expertise in child abuse prosecutions, Nancy established a training manual on mandated reporting with local school superintendents, which ultimately was distributed to all the school districts and the community colleges within the county; and WHEREAS, in 2014, Nancy was recognized by Community Violence Solutions as a “Community Champion” for her meaningful contributions to sexual assault and child abuse prosecutions; and WHEREAS, over the course of her career, Nancy has handled hundreds of cases including general felonies, domestic violence, sexual assault, “Three Strikes,” and homicides; and WHEREAS, in addition to her work inside the office, Nancy served as an instructor for the Sheriff’s Academy and was the former Chair of Contra Costa County Bar Association’s Judicial Evaluation Committee; and WHEREAS, for the past four years, Nancy has served on the Advisory Board for Richmond High School’s Law Academy, assisting with implementation of the curriculum, and guiding students in the mock trials and mentorship programs; and WHEREAS, Nancy demonstrates a strong power of analytical reasoning, ability to focus on the essential facts and relevant information, and is very methodical in solving problems; and WHEREAS, Nancy demonstrates strong leadership in making substantial contribution to the growth of the office, in identifying departmental organizational needs, and in exerting positive influence on the office climate; and WHEREAS, Nancy is viewed by others in the office as someone who leads by example. She is attentive to the needs of all the staff, shows appreciation for contribution and achievements of others, and promotes morale and teamwork; and WHEREAS, Nancy uses her experience and expertise to provide outstanding service to the public with a personal commitment to integrity and honesty and with exceptional organizational abilities and dedication; and WHEREAS, Nancy has shared her trial skills, legal knowledge, and passion for victim-centered justice for more than 35 years. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby recognize and thank Nancy Georgiou for over 35 years of dedicated public service to Contra Costa County, for the high quality of contributions rendered to County residents during her tenure and congratulates her on a well-deserved retirement. ___________________ 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Monica Carlisle, 925-957-2234 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 19 To:Board of Supervisors From:Diana Becton, District Attorney Date:March 21, 2023 Contra Costa County Subject:Recognizing Senior Deputy District Attorney Nancy Georgiou upon the occasion of her retirement AGENDA ATTACHMENTS Resolution 2023/93 MINUTES ATTACHMENTS Signed Resolution No. 2023/93 In the matter of:Resolution No. 2023/91 honoring Rubicon Programs on it's 50th Anniversary WHEREAS, Since 1973, Rubicon Programs has provided job training and placement, financial education, behavioral health and other supportive services to low-income individuals in Contra Costa County, serving thousands of East Bay residents over the past 50 years; WHEREAS, as a cornerstone antipoverty organization in Contra Costa County, Rubicon recognizes that no one service is sufficient to address all its participants’ needs. Through robust services Rubicon helps people climb their unique socio- economic ladders through guided participation and achievement in the four key areas of Income, Assets, Wellness, and Community Connections; WHEREAS, Rubicon’s Community Based Programs deliver integrated, whole person support under one roof across all four of their service areas delivering integrated, holistic supports; WHEREAS, Rubicon has successfully operated Contra Costa’s Reentry Success Center (The Center) since its launch in 2015, and the Center services as a beacon of hope, opportunity, and progress for formerly incarcerated people and their families through a collective impact initiative that coordinates the work of multiple partners under one roof, fostering successful reentry with the goal of reducing recidivism, and creating an accessible welcoming hub to integrate services; WHEREAS, Rubicon’s Specialized Workforce Services enhances employment opportunities, increases dependable income, and advances careers through the America Job Center of California and Contra Costa Workforce Collaborative, and provides coordinated employment and career services through Rubicon’s social enterprise, Rubicon Landscape, providing meaningful employment for high-barrier populations; WHEREAS, In partnership with participants, other community-based organization, policymakers, employers, and community leaders, Rubicon addresses systemic inequities that create barriers to economic mobility throughout the East Bay; WHEREAS, Rubicon works with all stakeholders and the general public to create more equitable communities through policy advocacy, public committee memberships and employer engagement, while connecting our diverse communities to helpful resources, organizations, and one another; WHEREAS, Rubicon is active and vigorous in its anti-racism stance, understanding that to break poverty we must address racism or unconscious bias where it lurks, and works relentlessly to dismantle racism in policy and root out racism in culture; WHEREAS, Rubicon is an organization that fosters full participation by people of color in its decision-making, and values and lifts the contributions of employees of color in shaping internal and external culture, policies and practices; WHEREAS, Rubicon is an enduring and positive partner to Contra Costa County and all organizations that seek to enhance the health and equity of our communities, using a range of approaches that holistically work to empower the people of Contra Costa County and in the East Bay; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors does hereby recognizes and thanks Rubicon Programs on its 50th Anniversary of service and for their many years of work to positively impact the lives of Contra Costa residents. ___________________ 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: March 21, 2023 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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 510.409.3004 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 20 To:Board of Supervisors From:John Gioia, District I Supervisor Date:March 21, 2023 Contra Costa County Subject:Recognizing Rubicon's 50th Anniversary AGENDA ATTACHMENTS Resolution 2023/91 MINUTES ATTACHMENTS Signed Resolution No. 2023/91 ORDINANCE NO. 2023-09 ORDINANCE NO. 2023-09 (Add § 33-5.391 & Exclude from the Merit System the new classifications of Co-Director Race, Equity, and Community Empowerment-Exempt and Co-Director Race, Equity, and Inter- Agency Engagement-Exempt ) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I: The County Ordinance Code is amended by adding Section 33-5.391 and adding the classifications of Co-Director, Race, Equity, and Community Empowerment- Exempt and Co-Director, Race, Equity, and Inter-Agency Engagement-Exempt to read: 33-5.391 Racial equity and social justice. (a) The co- director, race, equity, and community empowerment-exempt is excluded and is appointed by the board of supervisors. (b) The co- director, race, equity, and inter-agency engagement-exempt is excluded and is appointed by the board of supervisors. (Ord. 2023-09 §1, 4-04-2023; former §33-5.391 repealed by Ord. No. 2013-09, § II, 3- 19-2013, and moved to §33-5.345.) SECTION II: EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of the supervisors voting for and against it in the ___________________, a newspaper published in this County. PASSED ON ____________________________________ by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: MONICA NINO, Clerk of the Board of Supervisors and County Administrator By:_________________________ _____________________________ Deputy Board Chair [SEAL] RECOMMENDATION(S): INTRODUCE Ordinance No. 2023-09 amending the County Ordinance Code to add a new section and exempt from the merit system the new classifications of Co-Director, Race, Equity, and Community Empowerment-Exempt and Co-Director, Race, Equity, and Inter-Agency Engagement-Exempt, with the appointing authority as the Board of Supervisors, WAIVE READING and FIX April 4, 2023, for adoption. FISCAL IMPACT: Upon approval, this action has no fiscal impact. BACKGROUND: In November 2020, the Contra Costa County Board of Supervisors authorized the development of an Office of Racial Equity and Social Justice (ORESJ) that would be informed by and launched after a community engagement process. The goal of the ORESJ is to enact and sustain principles, policies, practices, and investments that are racially just and equitable across all of its departments and divisions. Contra Costa County is the first jurisdiction to develop and launch an office through a community engagement process. The resources for APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: HRIS, Eric Suitos C. 21 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:March 21, 2023 Contra Costa County Subject:Introduce Ordinance No. 2023-09 amending the County Ordinance Code to add two new classifications BACKGROUND: (CONT'D) the community engagement process were procured through local philanthropic partners, not County dollars. This intentional strategy was used to get a fuller picture of what resources are needed for the ORESJ. In February 2021, a Host Table composed of community residents, the Board of Supervisors, and systems partners came together to develop a community listening campaign to inform the priorities and structure of the ORESJ. This group, later called the Core Committee, was assigned three tasks. The first task was to develop the final structure, roles, and responsibilities of the office. The Core Committee recommended to the Board Of Supervisors the first year, the ORESJ should hire two Co-Directors first. One Co-Director to focus on coordinating and expanding the equity work of County Departments and one Co-Director to focus on working more directly with the community. These two positions will be established as exempt and excluded from the Merit System by ordinance. The two Co-Directors will then lead the formation of the office and the hiring of the additional staff. Most County employees are in job classifications that are in the Merit System. Employees in these classifications are covered by the provisions of the Personnel Management Regulations (PMRs). The PMRs govern a variety of Human Resource activities including recruitment and selection procedures, appointments, separations, certification to departments for employment, and other personnel transactions such as transfers, demotions and leave of absences. Positions established within exempt classifications by ordinance are excluded from the Merit System. They include elected by the people positions as well as within specific job classifications. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved the two new classifications Co-Director, Race, Equity, and Community Empowerment-Exempt and Co-Director, Race, Equity, and Inter-Agency Engagement-Exempt will not be created to lead the formation of the office and the hiring of additional staff in the Office of Racial Equity and Social Justice (ORESJ). CLERK'S ADDENDUM INTRODUCED Ordinance No. 2023-09 amending the County Ordinance Code to add a new section and exempt from the merit system the new classifications of Co-Director, Race, Equity, and Community Empowerment-Exempt and Co-Director, Race, Equity, and Inter-Agency Engagement-Exempt, with the appointing authority as the Board of Supervisors, WAIVED READING and FIXED April 18, 2023, for adoption. ATTACHMENTS Ord 2023-09 ORESJ Add 33-5.391 & Exclude Two New Classes 1 CONTRA COSTA COUNTY, CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT, AND CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT FINDINGS IN SUPPORT OF ORDINANCE 2023-07 Ordinance No. 2023-07 adopts fuel mitigation and exterior hazard abatement standards in all State Responsibility and Local Responsibility Areas in the Contra Costa County and Crockett-Carquinez Fire Protection District territories, requires documentation of compliance with such standards prior to sale of any property, and adopts requirements for fuel breaks on parcels in all State Responsibility and Local Responsibility Areas in the Contra Costa County and Crockett-Carquinez Fire Protection District territories. The Contra Costa County Board of Supervisors, in its capacity as the Board of Supervisors and the Board of Directors of the Contra Costa County Fire Protection District and the Crockett- Carquinez Fire Protection District, finds that the standards contained in Ordinance No. 2023-07 are reasonably necessary because of certain local climatic, geological, and topographic conditions, and because of the absence of fuel break standards as required by the Public Resources Code, that are described below. Local Conditions A. Climatic 1. Precipitation and Relative Humidity (a) Conditions Precipitation ranges from 15 to 24 inches per year with an average of approximately 20 inches per year. 96% of precipitation falls during the months of October through April and four percent from May through September. This is a dry period of at least five months each year. Additionally, the area is subject to occasional drought. Relative humidity remains in the middle range most of the time. It ranges from 45-65% during spring, summer, fall, and from 60-90% in the winter. It occasionally falls as low as 15%. (b) Impact Locally experienced dry periods cause extreme dryness of untreated wood shakes and shingles on buildings and non-irrigated grass, brush, and weeds, which are often near buildings with wood roofs and sidings. Such dryness causes these materials to ignite very readily and burn rapidly and intensely. Because of dryness, a rapidly burning grass fire or exterior building fire can quickly transfer to other buildings by means of radiation or flying brands, sparks, and embers. A small fire can rapidly grow to a magnitude beyond the control capabilities of the Fire District resulting in an excessive fire loss. 2. Temperature 2 (a) Conditions Temperatures have been recorded as high as 114° F. Average summer highs are in the 90° range, with average maximums of 105° F. (b) Impact High temperatures cause rapid fatigue and heat exhaustion of firefighters, thereby reducing their effectiveness and ability to control large building and wildland fires. Another impact from high temperatures is that combustible building material and non-irrigated weeds, grass, and brush are preheated, thus causing these materials to ignite more readily and burn more rapidly and intensely. Additionally, the resultant higher temperature of the atmosphere surrounding the materials reduces the effectiveness of the water being applied to the burning materials. This requires that more water be applied, which in turn requires more Fire District resources in order to control a fire on a hot day. High temperatures directly contribute to the rapid growth of fires to an intensity and magnitude beyond the control capabilities of the Fire District. 3. Winds (a) Conditions Prevailing winds in the area are from the south or southwest in the mornings and from the north or northwest in the afternoons. However, winds are experienced from virtually every direction at one time or another. Velocities are generally in the 14 mph to 23 mph ranges, gusting to 25 to 35 mph. 40 mph winds are experienced occasionally and winds up to 55 mph have been registered locally. During the winter half of the year, strong, dry, gusty winds from the north move through the area for several days creating extremely dry conditions. (b) Impact Winds such as those experienced locally can and do cause fires, both interior and exterior, to burn and spread rapidly. Fires involving non-irrigated weeds, grass, and brush can grow to a magnitude and be fanned to intensity beyond the control capabilities of the Fire District very quickly even by relatively moderate winds. During wood shake and shingle roof fires, or exposure fires, winds can carry sparks and burning brands to other structures, thus spreading the fire and causing conflagrations. When such fires are not controlled, they can extend to nearby buildings, particularly those with untreated wood shakes or shingles. In building fires, winds can literally force fires back into the building and can create a blow torch effect, in addition to preventing “natural” ventilation and cross-ventilation efforts. Winds of the type experienced locally also reduce the effectiveness of exterior water streams used by the Fire District on fires involving large interior areas of buildings, fires which have vented through windows and 3 roofs due to inadequate built-in fire protection and fires involving wood shake and shingle building exteriors. Local winds will continue to be a definite factor towards causing major fire losses to buildings not provided with fire resistive roof and siding materials and buildings with inadequately separated interior areas or lacking automatic fire protection systems. National statistics frequently cite wind conditions, such as those experienced locally, as a major factor where conflagrations have occurred. B. Geological and Topographic 1. Seismicity (a) Conditions Contra Costa County is located in Seismic Risk Zone 4, which is the worst earthquake area in the United States. Buildings and other structures in Zone 4 can experience major seismic damage. Contra Costa County is in close proximity to the San Andreas Fault and contains all or portions of the Hayward, Calaveras, Concord, Antioch, Mt. Diablo, and other lesser faults. A 4.1 earthquake with its epicenter in Concord occurred in 1958, and a 5.4 earthquake with its epicenter also in Concord occurred in 1955. The Concord and Antioch faults have a potential for a Richter 6 earthquake and the Hayward and Calaveras faults have the potential for a Richter 7 earthquake. Minor tremblers from seismic activity are not uncommon in the area. The fire environment of a community is primarily a combination of two factors: the area’s physical geologic characteristics and a historic pattern of urban-suburban development. These two factors, alone and combined, create a mixture of environments which ultimately determines the area’s fire protection needs. The Fire District has 3 distinct areas. They are: the West, which includes the City of San Pablo and the communities of North Richmond, El Sobrante, and East Richmond Heights: the Central, which includes the Cities of Lafayette, Martinez, Pleasant Hill, Concord, Walnut Creek, Clayton, and the communities of Clyde, Pacheco, Alhambra Valley, and Alamo; and the East, which includes the Cities of Antioch and Pittsburg and the community of Bay Point. Because of the size of the Contra Costa County Fire Protection District (304 square miles), the characteristics of the fire environment changes from one location to the next. Therefore the District has not one, but a number of fire environments, each of which has its individual fire protection needs from two major oil refineries, to heavy industrial facilities, freeways, rail lines, waterways, port facilities, wildland areas, urban and suburban town settings, and major downtown areas. Interstates 80 and 680, State Highways 4, 24, and 242, Bay Area Rapid Transit District (BART), and major thoroughfares travel throughout the 4 District. There are 2 major rail lines which run through the District. An overpass or underpass crossing collapse would alter the response route and time for responding emergency equipment. This is due to the limited crossings of the major highways and rail lines. Earthquakes of the magnitude experienced locally can cause major damage to electrical transmission facilities, which, in turn, cause power failures while at the same time starting fires throughout the Fire District. The occurrence of multiple fires will quickly deplete existing fire district resources; thereby reducing and/or delaying their response to any given fire. Additionally, without electrical power, elevators, smoke management systems, lighting systems, alarm systems, and other electrical equipment urgently needed for building evacuation and fire control in large buildings without emergency generator systems would be inoperative, thereby resulting in loss of life and/or major fire losses in such buildings. (b) Impact A major earthquake could severely restrict the response of the Fire District and its capability to control fires involving buildings of wood frame construction, with ordinary wood shake and shingle exteriors, or with large interior areas not provided with automatic smoke and fire control systems. 2. Soils (a) Conditions The area is replete with various soils, which are unstable, clay loam and alluvial fans being predominant. These soil conditions are moderately to severely prone to swelling and shrinking, are plastic, and tend to liquefy. Throughout the Fire District, the topography and development growth has created a network of older, narrow roads. These roads vary from gravel to asphalt surface and vary in percent of slope, many exceeding twenty (20) percent. Several of these roads extend up through the winding passageways in the hills providing access to remote, affluent housing subdivisions. Many of these roads are private with no established maintenance program. During inclement weather, these roads are subject to rock and mudslides, as well as down trees, obstructing all vehicle traffic. It is anticipated that during an earthquake, several of these roads would be practically impassable. 3. Topographic (a) Conditions (i) Vegetation The service area of the Contra Costa County Fire Protection District has a varied topography and vegetative cover. A conglomeration of flat lands, hills, and ridges make up the terrain. Development has occurred on the flat lands in the District and in 5 the past 15 years development has spread into the hills, valleys, and ridge lands of the District. Highly combustible dry grass, weeds, and brush are common in the hilly and open space areas adjacent to built-up locations six to eight months of each year. Many of these areas frequently experience wildland fires, which threaten nearby buildings, particularly those with wood roofs, or sidings. This condition can be found throughout the Fire District, especially in those fully developed areas and those areas marked for future development. (ii) Surface Features The arrangement and location of natural and manmade surface features, including hills, creeks, canals, freeways, housing tracts, commercial development, fire stations, streets, and roads, combine to limit efficient response routes for Fire District resources into and through many areas. (iii) Buildings, Landscaping and Terrain Many of the “newer” large buildings and building complexes have access and landscaping features or designs which preclude, or greatly limit, efficient approach or operational access to them by Fire District vehicles. In addition, the presence of security gates, roads of inadequate width and grades which are too steep for Fire District vehicles create an adverse impact on fire suppression efforts. When Fire District vehicles cannot gain access to buildings involved with fire, the potential for complete loss is realized. Difficulty reaching a fire site often requires additional fire personnel and resources to successfully and safely mitigate the event. Access problems often result in severely delaying, misdirecting, or making fire and smoke control efforts unsuccessful. (b) Impact The above local geological and topographical conditions increase the magnitude, exposure, accessibility problems, and fire hazards presented to the Contra Costa County Fire Protection District. Fire following an earthquake has the potential of causing greater loss of life and damage than the earthquake itself. Hazardous materials, particularly toxic gases, could pose the greatest threat to the largest number, should a significant seismic event occur. Public Safety resources would have to be prioritized to mitigate the greatest threat, and may likely be unavailable for smaller single dwelling or structure fires. Other variables may intensify the situation: 1. The extent of damage to the water system. 6 2. The extents of isolation due to bridge and/or freeway overpass collapse. 3. The extent of roadway damage and/or amount of debris blocking the roadways. 4. Climatic conditions (hot, dry weather with high winds). 5. Time of day will influence the amount of traffic on roadways and could intensify the risk to life during normal business hours. 6. The availability of timely mutual aid or military assistance. 7. The large portion of dwellings with wood shake or shingles coverings could result in conflagrations. Fuel Breaks (a) Public Resources Code Section 4290, adopted in 1987, requires the Board of Forestry and Fire Prevention (“the Board of Forestry”) to adopt regulations implementing minimum fire safety standards in State Responsibility Areas, including regulations requiring fuel breaks, green belts, and signs for identifying streets, roads, and buildings. In 2018 the Legislature amended Section 4290 to require that the regulations also apply to areas within Local Responsibility Areas classified as very high fire hazard severity zones. Sect ion 4290(c) provides that such regulations will not supersede more restrictive local regulations that equal or exceed the state regulations. (b) In accordance with Public Resources Code Section 4290, the Board of Forestry has adopted regulations setting some of the requisite minimum fire safety. These regulations, established in the California Code of Regulations, Title14, Sections 1270.00-1276.04 (“the Fire Safe Regulations”), do not include standards for fuel breaks as specifically mandated by Public Resource Code Section 4290(b), which states that the Board of Forestry shall, on and after July 21, 2021: Periodically update regulations for fuel breaks and greenbelts near communities to provide greater fire safety for the perimeters to all residential, commercial, and industrial building construction within state responsibility areas and lands classified and designated as very high fire hazard severity zones, as defined in subdivision (i) of Section 51177 of the Government Code, after July 1, 2021. To date, no such regulations have been provided. (c) Fuel breaks are a critical tool intended to reduce fire spread rates and intensity to allow the timely containment of wildfire. By interrupting the continuity of the fuel beds through which fire spreads, their presence decreases the potential for small fires spreading to the lands of another and slows the rate at which large fires travel, buying time for orderly evacuations and the aggregation of an effective firefighting response for the protection of lives and structures. (d) On October 27, 2021, the California Department of Forestry and Fire Protection (CAL FIRE) delegated to the Contra Costa County Fire Protection District and the Crockett - 7 Carquinez Fire Protection District the authority to inspect and enforce the Fire Safe Regulations promulgated under Section 4290. These standards for fuel breaks are consistent with that delegation and with the provisions of Public Resources Code Sections 4117 and 4290(c). (e) Pursuant to Section 4117 of the Public Resources Code, which provides that fire prevention districts may adopt ordinances providing fire prevention regulations that are necessary “to meet local conditions of weather, vegetation, or other fire hazards,” the Board of Directors finds that the fuel break standards in this Ordinance are necessary in light of the fire hazards created by the above local conditions. ORDINANCE NO. 2023-07 1 ORDINANCE NO. 2023-07 AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, THE CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT, AND THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT, ESTABLISHING FUEL MITIGATION AND EXTERIOR HAZARD ABATEMENT (DEFENSIBLE SPACE), REQUIRING DOCUMENTATION OF COMPLIANCE PRIOR TO SALE OF THE PROPERTY, AND ADOPTING REQUIREMENTS FOR FUEL BREAKS ON PARCELS WITHIN THE FIRE DISTRICTS. The Contra Costa County Board of Supervisors, as the Board of Supervisors for Contra Costa County and as the Board of Directors of the Contra Costa County Fire Protection District and the Crockett-Carquinez Fire Protection District, ordains as follows: SECTION 1. AUTHORITY AND APPLICABILITY. (a) This ordinance is authorized by state statutes and regulations, including but not limited to Public Resources Code Sections 4117, 4290 and 5561.5; Health and Safety Code Sections 13801, 13804, 13861, 13862, and 13870; Government Code Section 51175; Title 14, California Code of Regulations, Section 1270.04; Title 19, California Code of Regulations, Section 1.07; and Title 24, Part 9, California Code of Regulations, Chapter 49. (b) This ordinance applies in all territory within the Contra Costa County Fire Protection District and Crockett-Carquinez Fire Protection District that has been classified as a Local Responsibility Area. This ordinance also applies to all structures in a State Responsibility Area located within the Contra Costa County Fire Protection District and Crockett- Carquinez Fire Protection District, pursuant to Health and Safety Code Section 13811. SECTION 2. DEFINITIONS COMBUSTIBLE MATERIAL. Rubbish, litter, or material of any kind other than Hazardous Vegetation, that is combustible and endangers the public safety by creating a Fire Hazard as determined by the Fire Code Official. COST OF ABATEMENT. Includes all expenses incurred by the Fire District in its work of abatement and administrative costs. DEFENSIBLE SPACE. The areas, including Zone 0, Zone 1, and Zone 2, extending 100 feet from any Structure. FIRE APPARATUS ACCESS ROAD. A road that provides fire apparatus access from a fire station to a facility, building, or portion thereof. This is a general term that includes, but is not limited to, a fire lane, public street, public right of way, private street, driveway, parking lot lane, and access road. FIRE CODE OFFICIAL. The Fire Chief or their duly authorized representatives. ORDINANCE NO. 2023-07 2 FIRE DISTRICT. The Contra Costa County Fire Protection District and the Crockett-Carquinez Fire Protection District. FIRE HAZARD. Any condition, arrangement, or act that will increase, or may cause an increase of, the hazard or menace of fire to a greater degree than customarily recognized as normal by persons in the public service of preventing, suppressing, or extinguishing fire, or that may obstruct, delay, or hinder, or may become the cause of obstruction, delay, or hindrance, to the prevention, suppression, or extinguishment of fire. FUEL BREAK. A strategically located block or strip of land on which a cover of dense, heavy, or hazardous vegetation has been removed or modified to create lower fuel volume or reduced combustibility as an aid to fire control. HAZARDOUS VEGETATION. Vegetation that is combustible and endangers the public safety by creating a Fire Hazard, including but not limited to bark, mulch, seasonal and recurrent grasses, weeds, stubble, non-irrigated brush, dry leaves, dry needles, dead, dying, and diseased trees, or any other vegetation identified by the Fire Code Official. LADDER FUEL. Fuel that provides vertical continuity between surface fuel and canopy fuel strata, increasing the likelihood that fire will carry from surface fuel into the crowns of shrubs and trees. LOCAL RESPONSIBILITY AREA. An area that is not a State Responsibility Area or federal property, and where the responsibility for preventing and suppressing fires is primarily the responsibility of the Fire District. MODIFICATION. Where there are practical difficulties involved in carrying out the provisions of this Ordinance, the Fire Code Official, shall have the authority to grant Modifications for individual cases, provided that the Fire Code Official shall first find that special individual reasons make the strict letter of this Ordinance impractical and that the Modification is in compliance with the intent and purpose of this Ordinance. The details of actions granting a Modification shall be recorded and entered in the files of the Fire District. OUTBUILDING. Buildings or Structures that are less than one hundred-twenty square feet in size and are not used for human habitation, and buildings or Structures with a roof but no walls. PARCEL. A portion of real property of any size, which may be identified by an Assessor’s Parcel Number, the area of which is determined by the legal lot of record. PERSON. Includes any agency of the state, and any county, city, special district, or other local public agency, and any individual, firm, association, partnership, business trust, corporation, nonprofit corporation, limited liability company, or company. RUBBISH. Waste matter, litter, trash, refuse, and debris on streets or private property in the ORDINANCE NO. 2023-07 3 jurisdiction which is, or dry when they become, a fire hazard. STATE RESPONSIBLIITY AREA. An area of the state identified by the Board of Forestry and Fire Protection pursuant to Public Resources Code Section 4125 where the financial responsibility for preventing and suppressing fires is primarily the responsibility of the state. STREETS. Includes alleys, parkways, driveways, highways, private roads, public roads, trails and fire trails. STRUCTURE. A building that has walls and a roof and an area of 120 square feet or greater. TREE LITTER. Any limbs, bark, branches and/or leaves in contact with other vegetation or left to gather on the ground. WEEDS. All weeds growing upon streets or private property in the jurisdiction, including any of the following: (a) Weeds that bear seeds of a fluffy nature or are subject to flight. (b) Sagebrush, Chaparral (including Chamise, Coyote Brush/Greaswood, Brooms, and Buckwheat), and any other brush or weeds that attain such large growth as to become, when dry, a fire hazard to adjacent improved property. (c) Weeds that are otherwise noxious or dangerous (d) Poison oak and poison sumac when the conditions of growth constitute a menace to public health. (e) Dry grass, brush, tree litter, litter, or other flammable materials that endanger the public safety by creating a fire hazard. ZONE 0. Referred to as the Ember-resistant Zone or Home Ignition Zone, it extends from 0 to five feet from any Structure, attached deck, or Outbuilding on the Parcel. Zone 0 requires the most stringent wildfire fuel reduction. This Ember-resistant Zone is designed to ensure that fire or embers from igniting materials cannot spread to the Structure. ZONE 1. Referred to as the Lean, Clean, and Green Zone, it extends from five feet to 30 feet from any Structure or attached deck, or from 5 feet from the Structure or attached deck to the property line, whichever is closer. ZONE 2. Referred to as the Reduced Fuel Zone, it extends from 30 feet to 100 feet from any Structure or attached deck, or from 30 feet from the Structure or attached deck to the property line, whichever is closer. ORDINANCE NO. 2023-07 4 SECTION 3. FUEL MITIGATION AND EXTERIOR HAZARD ABATEMENT (DEFENSIBLE SPACE) STANDARDS. (a) Prohibition. No Person who has any ownership or possessory interest in or control of a Parcel within any State Responsibility Area or Local Responsibility Area within the Fire District shall allow to exist thereon any Hazardous Vegetation or Combustible Material that constitutes a Fire Hazard as determined by the Fire Code Official. (b) Defensible Space for Structures and Attached Decks. All Persons who have any ownership or possessory interest in or control of any Parcel within the Fire District shall maintain Defensible Space adjacent to all Structures and attached decks on the Parcel in accordance with California Code of Regulations, Title 14, Section 1299.03, and in accordance with Public Resources Code Section 4291. (c) Defensible Space for Outbuildings. All Persons who have any ownership or possessory interest in or control of any Parcel within the Fire District shall comply with the Defensible Space requirements of Section (b), above, with respect to any Outbuildings on the Parcel that are within 100 feet of a Structure or attached deck on the Parcel. (d) Roadside Vegetation. All Persons who have any ownership or possessory interest in or control of any Parcel within the Fire District that abuts a Fire Apparatus Access Road shall: (1) Remove all Hazardous Vegetation that is within ten feet, measured horizontally, from the paved edge of the Fire Apparatus Access Road. (2) Ensure that all portions of any tree overhanging a Fire Apparatus Access Road has at least 13 feet-6 inches, measured vertically, of clearance from the roadway surface. (e) Fences. No Person who has any ownership or possessory interest in or control of any Parcel within the Fire District shall construct or allow to be constructed or placed on the Parcel any screen, fence or other Structure made, in whole or in part, of bark, mulch, or wood chips within 100 feet of a Structure or within 10 feet of the paved edge of a Fire Apparatus Access Road. (f) Environmental Concerns. Compliance with the fuel mitigation requirements of this Ordinance shall not result in the taking of endangered, rare, or threatened plant or animal species, significant erosion, or sedimentation of surface waters. When these or other conditions make it impractical to comply with the fuel mitigation requirements, the person who owns, leases, or controls the Parcel or Parcels shall request that the Fire Code Official grant a modification of the requirements. SECTION 4. SALE OR TRANSFER OF PROPERTY. Before the close of escrow on the sale of any Parcel within the Fire District, the seller shall provide to the buyer documentation from the Fire Code Official stating that the property is ORDINANCE NO. 2023-07 5 currently in compliance with the fuel mitigation requirements of this ordinance. The Fire Code Official shall have the discretion to accept alternate means and measures to achieve compliance if completion of the required work will delay the sale or transfer of the property. SECTION 5. FUEL BREAKS. (a) Fuel Break Requirement. To reduce the risk of uncontrolled wildfire, Fuel Breaks are required on all Parcels in the Fire District. A Fuel Break requires the removal or modification of fuel, maintained on an annual basis by June 1 of each year, or on a recurring basis as determined by the Fire Code Official, in a manner that will prevent the transmission of fire. (b) Fuel Break Standards. A person who owns, leases, or controls one or more Parcels within the Fire District shall comply with following fuel break standards for each Parcel. (1) Parcels of Five Acres or Less. The Parcel shall be maintained in accordance with the following requirements: (A) Annual grasses and weeds shall be maintained at a height of no more than 3 inches. Weeds and grasses must be mowed, with material mulched and scattered or raked and bagged, and removed from the property, or disced. All discing work, including discing to establish fuel breaks, shall be completed so that all weeds, grasses, crops and other vegetation or organic material, which could be expected to burn, shall be completely turned under to the point that there is not sufficient exposed fuel to maintain or allow the spread of fire. Parcels may require additional abatement during the season due to the regrowth of weeds and other flammable vegetation. (B) All Hazardous Vegetation shall be removed. (C) All non-irrigated brush shall be removed. (D) All Combustible Material shall be removed. (E) All dead, diseased, or dying trees within 100 feet of an occupied structure shall be removed. (F) All Ladder Fuel(s) shall be removed from trees so that foliage, twigs, or branches are a minimum of six feet above the ground, or higher based on site and slope conditions. (2) Parcels Greater Than Five Acres. The Parcel shall be maintained with 30-foot fuelbreaks and 15-foot crossbreaks. Fuelbreaks and crossbreaks are a continuous strip of disced or dozed ground following as closely as possible to the property line, and along one side of all fencelines, ditches, and on top of all ridgelines. Crossbreaks ORDINANCE NO. 2023-07 6 should divide the parcel into approximately five-acre sections. Fencelines may require handmowing or weedeating to ensure completion of fuelbreak. When terrain is too steep or rugged for a tractor, a handmowed fuelbreak may be required. All cut material must be mulched and scattered or raked, bagged and removed from parcel. Where 30-foot fuelbreaks are required, they shall be provided around all structures, combustible storage, trees, shrubs and brush, along ridgelines, fencelines, ditches, and along the sides of, but not in, creeks. (3) All Parcels. (A) Fuelbreaks along roadways are required as part of the property line. Road right- of-ways shall be cleared to a minimum of 10 feet horizontally from the edge of driving surface and 13 feet-6 inches vertically. (B) Active pastureland shall be provided with 15-foot wide fuelbreaks and crossbreaks if a sufficient number of animals are present to steadily reduce height of grasses during the summer months to 3 inches or less by the end of August, irrespective of parcel size. If this requirement cannot be met, 30-foot fuelbreaks and crossbreaks shall be required. (C) Active cropland shall be provided with 15-foot fuelbreaks or crossbreaks if the crop is to be harvested by mid-June. If there is to be a later harvest, 30-foot fuelbreaks shall be required. (D) Orchards are to be maintained by complete abatement, including grasses under tree branches. This may require pruning of lower branches to allow equipment access. (E) Tree litter (eucalyptus leaves and bark, coniferous needles, leaves, fallen branches, etc.) shall be removed from the base of trees, tree stems, and limbs within 6 feet of the ground and maintained throughout the fire season. (F) All debris, rubble, junk, piles of dirt, and other obstructions, that would obstruct or impede vehicles or equipment used for abatement work or fire suppression operations, must be removed. (G) If the Fire Code Official requires mowed fuelbreaks and crossbreaks, mowed fuelbreaks shall be 60 feet wide and mowed crossbreaks shall be 30 feet wide. (c) Multiple contiguous Parcels owned by the same Person may be treated as a single Parcel, upon request of the owner, lessee or Person in control of the Parcel and with the approval of the Fire Code Official, if a Fuel Break is provided based on the size of the combined Parcels. (d) Environmental Concerns. Creation of Fuel Breaks shall not result in the taking of ORDINANCE NO. 2023-07 7 endangered, rare, or threatened plant or animal species, significant erosion, or sedimentation of surface waters. When these or other conditions make it impractical to create and maintain a required Fuel Break, the person who owns, leases, or controls the Parcel or Parcels shall request a Modification of the Fuel Break requirement. SECTION 6. ABATEMENT OF EXTERIOR FIRE HAZARDS (a) Exterior Fire Hazard Control – General. (1) Jurisdictional Authority. The Board of Directors, as the supervising, legislative, and executive authority of the jurisdiction, hereby delegates to the Board of Fire Commissioners of the jurisdiction all its powers, duties, and rights to act pursuant to Part 5 (commencing with Section 14875), Division 12, of the Health and Safety Code (“Part 5”), to clear or order the clearing of rubbish, litter, or other flammable material where such flammable material endangers the public the safety by creating a fire hazard. Fire hazard abatement will be conducted in accordance with the provisions of Part 5 and this ordinance. (2) Retention of Jurisdictional Authority. If no Board of Fire Commissioners has been appointed for the jurisdiction, then the Board of Directors retains its powers and rights to act pursuant to Part 5. (3) Contract for Services. The Board of Directors reserves and retains the power to award a contract for fire hazard abatement work, (4) Public Nuisance. The Board hereby declares that all fire hazards, including weeds growing upon private property or streets and all rubbish on private property, easements or streets in the Fire District, are public nuisances. (b) Fire Hazard Abatement. (1) Prohibition. No person who has any ownership or possessory interest in or control of parcel of land shall allow to exist thereon any hazardous rubbish, weeds, trees, or other vegetation that constitutes a fire hazard. Destruction by burning within this jurisdiction is unlawful unless the written permission of the fire chief is first obtained, and all other applicable permits are obtained from appropriate governing agencies or jurisdictions. (2) Specific Requirements. The Fire District may develop additional abatement standards for land in residential, rural and/or rural residential, business, industrial areas, or land which is unused or vacant. These standards may be modified periodically as circumstances dictate. (3) Clearance of Weeds from Streets. The Fire Code Official is authorized to cause areas within 10 feet (3048 mm) on each side of portions of streets which are improved, designed, or ordinarily used for vehicular traffic to be cleared of ORDINANCE NO. 2023-07 8 flammable vegetation and other combustible growth. The Fire Code Official is authorized to enter upon private property to do so, to the extent allowed by law. (c) Abatement Procedures. (1) Abatement Order. The Fire Code Official may order the abatement of a fire hazard. On making the order, the Fire Code Official will mail a copy of a notice to the owners of the affected property as their names and addresses appear upon the last county equalized assessment roll, or as their names and addresses are known to the fire code official. As an alternative to mailing, the notice may be posted upon the affected property and published in the jurisdiction, not less than 15 days prior to the date of the abatement hearing. Copies of the notice will be headed with the words "Notice to Abate Fire Hazard" in letters at least one inch high. The notice will be in substantially the following form: NOTICE TO ABATE FIRE HAZARD You are hereby notified that (describe condition, e.g., weeds and rubbish) constitute a fire hazard on the following described property owned by you: (Describe property by common street designation, by metes and bounds, Assessor's code area and parcel number, or by reference to attached map). You must remove the (describe condition, e.g., weeds and rubbish) within fifteen (15) days from the date of this notice. If you fail to do so, the (jurisdiction) Fire Protection District will remove it, and the cost of the abatement, including administrative costs, will be collected as property taxes and will be a lien on your property until paid. You are further notified that the Board of Directors has declared that (describe condition, e.g., weeds and rubbish) constitute a public nuisance. You may appear before the Board of Fire Commissioners on (time and date) at (place- room, street, address, and city) to show cause why this order should not be enforced. (Signed): (Name of fire code official of name of jurisdiction) (2) Hearing Date. A date for hearing on the notice will be sent at least 15 days after the date of the notice. The date of the notice is the date on which the notice is placed in the United States mail or the date on which it is posted on the property. At the ORDINANCE NO. 2023-07 9 hearing, the property owner or his agent may appear to show cause why the order should not be enforced. For good cause shown, the Board of Fire Commissioners may extend the time for compliance with the order or may rescind the order. (3) Contract Award. If the owner fails to comply with the order, the Fire Code Official may have the (describe condition, e.g., weeds and rubbish) abated either by employees of this jurisdiction or by contract. If a contract is awarded, it will be by public bid, awarded to the lowest responsible bidder. A contract may include work on more than one parcel. Concerning any contract previously awarded as provided in this subsection and that has been fully extended as provided in that contract, it may thereafter be extended on its same terms and conditions for a further period (not to exceed one year) by agreement of the Board of Directors and the involved contractor. (4) Abatement Report of Costs. The Fire Code Official or his or her designee abating the nuisance will keep an account of the cost of abatement in front of or on each separate parcel of land and will render an itemized report in writing to the Board of Fire Commissioners showing the cost of removing the weeds and rubbish on or in front of each separate lot or parcel of land, or both. Before the report is submitted to the Board of Fire Commissioners, a copy of it will be posted for at least three days on or near the chamber door of the Board with a notice of the time and when the report will be submitted to the Board for confirmation. At the time fixed for receiving and considering the report, the Board of Fire Commissioners will hear it and any objections of any of the property owners liable to be assessed for the work of abatement. Thereupon, the Board of Fire Commissioners may make such modifications in the report as it deems necessary, after which the report will be confirmed. The amount of the cost, including administrative costs, of abating the nuisance in front of or upon the various parcels of the land mentioned in the report as confirmed will constitute special assessment against the respective parcels of land, and are a lien on the property for the amount of the respective assessments. The lien attaches upon recordation, in the office of the County Recorder, of a certified copy of the Resolution of Confirmation. (5) Cost Assessments. Upon confirmation of the report of cost by the Board of Fire Commissioners and the recordation of the Resolution of Confirmation, a copy of the report of cost will be sent to the County Auditor, who will enter the amount of the assessments against the parcels. Thereafter the amount of the assessments will be collected at the same time and in the same way as County taxes are collected. The owners are subject to the same penalties and the same procedure and sale in case of delinquency as provided for ordinary county taxes. All laws applicable to the levy, collection, and enforcement of county taxes are applicable to these assessment taxes. (6) Alternate Mitigation. In lieu of ordering abatement, the Fire Code Official may order the preparation of firebreaks and fuelbreaks around parcels of property where combustible weeds, crops, or brush are present. In determining the proper width for firebreaks and fuelbreaks, the Fire Code Official will consider the height of the ORDINANCE NO. 2023-07 10 growth, weather condition, topography, and the accessibility to the property for fire protection equipment. The procedures set forth above for the abatement of weeds and rubbish apply to the preparation of firebreaks and fuelbreaks. SECTION 7. VALIDITY. The Contra Costa County Board of Supervisors declares that if any section, paragraph, sentence, or word of this ordinance as adopted is declared for any reason to be invalid, it is the intent of the Contra Costa County Board of Supervisors that it would have passed all other portions or provisions of this ordinance independent of the elimination here from any portion or provision as may be declared invalid. SECTION 8. MORE RESTRICTIVE REQUIREMENTS. If requirements more restrictive than those in this ordinance are adopted by a city, those requirements will apply only within the jurisdiction adopting those requirements. SECTION 9. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage. Within 15 days of passage, this ordinance shall be published once in the East Bay Times, a newspaper published in this County, in a manner satisfying the requirements of Government Code Section 25124, with the names of supervisors voting for and against it. Passed on , 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 RECOMMENDATION(S): Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Contra Costa County Fire Protection District and the Crockett-Carquinez Fire Protection District, INTRODUCE Ordinance No. 2023-07, establishing fuel mitigation and exterior hazard abatement standards in all state and local responsibility areas within Contra Costa County, the Contra Costa County Fire Protection District, and the Crockett-Carquinez Fire Protection District; requiring documentation of compliance prior to sales of the property; adopting fuel breaks on parcels in both the state responsibility and local responsibility areas within the fire districts; and adopting findings of fact; WAIVE reading; and FIX April 4, 2023, for adoption. FISCAL IMPACT: The fiscal impact is neutral. The adoption of this Ordinance will provide the administrative authority to enforce the provisions of the Ordinance. BACKGROUND: The California Building Standards Commission adopted and published the 2022 Building Standards Code, which included the 2022 California Fire Code prepared and adopted by APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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 Bachman, Assistant Fire Chief / Fire Marshal (925) 941-3300 x1520 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 22 To:Board of Supervisors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:March 21, 2023 Contra Costa County Subject:Introduce Ordinance 2023-07 to Establish Fuel Mitigation and Exterior Hazard Abatement Standards BACKGROUND: (CONT'D) the State Fire Marshal. The statewide code became effective January 1, 2023. Ordinance 2022-34 adopted the 2022 California Fire Code with amendments to address local conditions. However, Ordinance 2022-34 did not include standards for exterior hazard abatement or defensible space requirements and inspections. This ordinance addresses those matters. A summary of the ordinance will be prepared and published in accordance with Government Code section 25124(b). CONSEQUENCE OF NEGATIVE ACTION: Without the adoption of Ordinance 2023-07, the Fire District will not have the legal authority to enforce the fuel mitigation and exterior hazard abatement standards outlined in the Ordinance. ATTACHMENTS Ordinance 2023-07 Findings in support of Ordinance No. 2023-07 RECOMMENDATION(S): REAPPOINT the following individuals to the Measure X Community Advisory Board for a two-year term ending March 31, 2025, as recommended by Supervisor Andersen: District II Seat 1 Kathryn Chiverton District II Seat 2 Steven J. Bliss FISCAL IMPACT: NONE BACKGROUND: The Measure X Community Advisory Board was established by the Board of Supervisors on February 2, 2021 to advise the Board of Supervisors on the use of Measure X transactions and use tax funds. It consists of 17 members, composed of 10 Supervisorial District appointees (2 per Supervisorial District) and 7 At-Large appointees. The advisory body also includes 10 alternates, composed of 5 At-Large appointees and 5 Supervisorial District appointees (1 per Supervisorial District). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: District 2 Supervisor, Maddy Book, MXCAB, Appointees, , C. 23 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:March 21, 2023 Contra Costa County Subject:APPOINTMENT TO THE MEASURE X COMMUNITY ADVISORY BOARD BACKGROUND: (CONT'D) Supervisor Andersen advertised the vacancy, both current CAB members requested reappointment. Supervisor Andersen has been pleased with their participation and would like to appoint them to a second term to allow them to continue their work on behalf of the county. CONSEQUENCE OF NEGATIVE ACTION: The seats will become vacant. CHILDREN'S IMPACT STATEMENT: NONE CLERK'S ADDENDUM Speaker: Caller 1. RECOMMENDATION(S): APPOINT Dawn Morrow to the Category 2 Seat, an alternate member representing legislative bodies of the special districts in the County on the Treasury Oversight Committee. Term March 21, 2023 to April 30, 2026. FISCAL IMPACT: None. BACKGROUND: The Board of Supervisors established the Treasury Oversight Committee on November 14, 1995, pursuant to Chapter 5, Article 6 of the California Government Code. The purpose of the Treasury Oversight Committee is to review and monitor the County Treasurer’s annual investment policy, and to ensure an annual audit is conducted to determine the County’s compliance with Government Code §§ 27130-27137. The Committee will be composed of seven statutory members and three alternates. The Committee members are in three different categories as follows: Category 1: Appointed officials (two statutory members and one alternate). Category 1 appointed members are the County Superintendent of Schools or his or her designee and a representative and an alternate of the Board or their designee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Ronda Boler, (925) 608-9506 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 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:Russell Watts, Treasurer-Tax Collector Date:March 21, 2023 Contra Costa County Subject:APPOINTMENT OF SPECIAL DISTRICT ALTERNATE REPRESENTATIVE TO THE TREASURY OVERSIGHT COMMITTEE BACKGROUND: (CONT'D) Category 2: Elected members (two statutory members and two alternates). Category 2 includes one representative and one alternate elected by a majority of the school and community college districts; and one representative and one alternate elected by a majority of the special districts. Category 3: Public members (three statutory members). Category 3 includes representatives from the public nominated by the County Treasurer and confirmed by the Board. On February 15, 2023, the Treasury Oversight Committee was advised, Dawn Morrow, Ironhouse Sanitary District Board President, was elected to the Special District Alternate Representative seat on the Treasury Oversight Committee on November 21, 2022. Upon approval by the Board of Supervisors, Ms. Morrow will fill the vacancy left by Stephen Smith who served term March 10, 2020 - April 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: No continuous representation by the legislative bodies of the special districts in the County on the Treasury Oversight Committee required by California Government Code Section 27132 and the November 14, 1995, County Board Order (I.O.-4) regarding composition of a County Treasury Oversight Committee. ATTACHMENTS Special Districts Appointment Letter_Dawn Morrow_2.15.23 Submit Date: Jan 13, 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 4 months Do you work in Contra Costa County? Yes No If Yes, in which District do you work? District 1 How long have you lived or worked in Contra Costa County? 20 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Latifah Abdullah Richmond CA 94801 Urban Tilth North Richmond Community Engagement Manager Latifah Abdullah Seat Name Environmental Justice 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 Healds Business College Degree Type / Course of Study / Major Business 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 Latifah Abdullah 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: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. In contributing to the North Richmond Profile of the General Plan, I found that the Sustainability Committee provides recommendations and guidelines that affect the quality of life in my community. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) My lived experience and being actively engaged in sustainability and environmental issues and solutions in North Richmond as a resident and homeowner. 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 Latifah Abdullah 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. I'm an active contributor at the North Richmond Municipal Advisory Committee meetings (both as a resident and as an employee of Urban Tilth). As a resident, I spoke at a Hazardous Materials Commission meeting, a Board of Environmental Safety meeting, shared feedback on the North Richmond profile with the County, communicated with Department of Toxic Substance Control to advocate for North Richmond. I'm in contact with the County on a regular basis with recommendations for North Richmond. 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 Latifah Abdullah 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. Latifah Abdullah Submit Date: Jan 15, 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 8.5 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? 2.5 years, been in east bay 6 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Karissa Gerhke Martinez CA 94553 Sierra Club Deputy National Program Director Karissa Gerhke Seat Name Member representing an impacted community 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 University of South Florida Degree Type / Course of Study / Major BS Biology, Minor Environmental Policy 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 Karissa Gerhke Other Trainings & Occupational Licenses Other Training A Certified Coach through Academy for Coaching Excellence (ICF Certified Institution) 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. Since moving to Martinez in July 2020, I have been eager to contribute locally to the beautiful place I call home. It has been a pleasure getting to know this community over the last few years. Making friends. Watching the historic downtown flourish with new businesses. Taking refuge in the abundant green spaces and lush flora and fauna along the Carquinez Strait. But there have been tangible downsides to moving here. Ones that I downplayed to myself when deciding to live in Martinez. The hazardous materials release by Martinez Refining Company (MRC) on Thanksgiving night last year has motivated me to want to serve on the County's Sustainability Commission. That evening, our family was outside walking to a friends' house for dinner. Since MRC didn't notify appropriate County officials at the time of release, and thus didn't activate warning mechanisms in place for situations like this one, we unknowingly exposed our two year old daughter to hazardous, metal-laden dust. It gives me a pit in my stomach to think that we exposed her to heavy metals that could have long-term health impacts for her developing nervous system. Living a mile and a half from a refinery has brought new perspective to the urgent, devastating health impacts of our fossil fuel economy. And being nestled in the golden hills of the Alhambra Valley-- where we need to keep an eye out for fires every summer-- is a stark reminder that climate change is here. I would love to contribute to Contra Costa County's development and implementation of our Climate Action Plan so that we can foster healthy communities, economies, and ecology across our beautiful county. With so much state and federal movement on climate in the past couple of years, I would be excited to be part of a Commission figuring out how to leverage those opportunities at the local level. Thank you for considering my application. Karissa Gerhke Upload a Resume Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) There are numerous qualifications I would bring to the Sustainability Commission if chosen for a seat. I have been a volunteer leader and/or staff member in the climate and environmental movement for over a decade. For the past 8.5 years, I have been a staff member at the Sierra Club-- the largest and oldest environmental organization in the United States. Much of my work at the organization has been focused on building political will to address the climate crisis in ways that result in an equitable transition away from our extractive, fossil-fuel based economy. Another significant area of focus while at the Sierra Club has been supporting and leading the organization's transformation towards prioritizing racial, economic, and gender justice in our work. Being founded in 1892, the Sierra Club's legacy is complex. The organization was founded by and for wealthy, white hikers in California. John Muir contributed so much to Conservation in the United States. And we need to reckon with and shift the parts of mainstream environmentalism that left out, and even actively harmed, marginalized peoples. It has been exciting to partner with volunteer and staff leaders at the Sierra Club over the last decade to change how we approach our work, and to be welcoming to a greater diversity of leaders. I would bring that knowledge and experience to the Sustainability Commission if chosen for a seat. Skills-wise, my work at the Sierra Club has entailed extensive project management, community engagement, staff management, training and education, strategy development, change management, and organizational development. My resume is attached for more specifics. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: I would prioritize attending all meetings of the Sustainability Commission if chosen for a seat. Very rarely (e.g. 1-3 times total), I may need to miss a meeting due to childcare commitments or travel for work. 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. Karissa Gerhke 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 Karissa Gerhke 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. Karissa Gerhke Karissa Gerhke Leadership | Change Management | Strategy SKILLS Team Building Personnel Management Coaching and Facilitation Building Trust Organizational Development Operationalizing Equity Stakeholder Alignment Strategic Thinking Fundraising Leadership Development EXPERIENCE Sierra Club Deputy National Program Director April 2021 - PRESENT ●Co-lead org-wide Deputy Directors team to set and advance priorities across the organization ●Head leadership team responsible for strategic and cultural alignment across the Program Department to realize the Strategic Framework Senior Manager, Strategic Implementation July 2019 - April 2021 ●Leadership role launching “Building Power to Win Toolkit for Changemakers” and change management process ●Designed and led “Leadership Academy” development program for 40 senior managers to effectively lead through conflict and change Sierra Student Coalition (SSC) Chapter Director June 2014 - July 2019 ●Trained, organized, and developed 1000s of movement leaders ●Transformed SSC Chapter from being led by majority white staff and volunteers to led by majority BIPOC staff and volunteer leaders ●Increase accessibility and professional development of youth leaders by transitioning key volunteer roles to $15/hour positions Progressive Change Campaign Committee (PCCC)- Director of Member Engagement October 2012 - June 2014 ●Trained 1000s of volunteers to conduct 500K get out the vote calls for PCCC endorsed candidates (Elizabeth Warren and others) ●Managed design and production of ads featuring members speaking on issues such as gun control and expanding social security Sierra Club, Austin, TX- Apprentice Organizer, Beyond Coal Campaign July 2011 - February 2012 ●Built power to stop proposed coal plants in Texas EDUCATION AND AWARDS Academy For Coaching Excellence - ICF Accredited Professional Coach University of South Florida - summa cum laude, BS in Biology, minor in Environmental Policy USF Honors College, USF Golden Bull Award recipient, Legislative Internship Program, Moffitt Discovery Program, Moffitt SPARK program, USF Presidential Scholar, Florida Bright Futures Academic Scholar, Aboly-Frederick Lykes Endowed Scholarship Submit Date: Jan 11, 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 4 months Do you work in Contra Costa County? Yes No If Yes, in which District do you work? District 1 How long have you lived or worked in Contra Costa County? 14 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Kiara C Pereira Richmond CA 94801 Urban Tilth Just Transition Organizer Kiara C Pereira Seat Name Environmental Justice 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 University of California, Riverside Degree Type / Course of Study / Major Theatre, Film, and Digital Production 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 Kiara C Pereira 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: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I would like to serve on this board because I am resident of North Richmond and have an interest on seeing what kinds of sustainability measures the county is looking to apply in the future. I think it is important to have a voice in a space like this especially with my understanding of how equitable and sustainable practices can really positively impact frontline communities. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I believe that with my current position at Urban Tilth I am qualified to speak on matters that pertain to sustainability. A lot of my work is about researching sustainable economic models and being able to let community members have a say in what kinds of businesses and developments get put into their communities. I feel that I would be able to add valuable input that keeps in mind vulnerable communities and transitions into a more sustainable, equitable, and environmentally conscious future. 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: Kiara C Pereira 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: 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 Kiara C Pereira 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. Kiara C Pereira KIARA PEREIRA SUMMARY Recent first generation college graduate with retail experience seeking new opportunities in project management. Highly engaged member of the Bay Area community, passionate about working in interdisciplinary roles, and familiar with cultivating professional relationship building experiences. EXPERIENCE Urban Tilth; North Richmond, CA –– September 2022 - Present •Position Title: Just Transition Organizer •Works with community organizers to offer mutual aid opportunities to community members •Lobbying on behalf of environmental justice topics •Researches and keeps up to date on climate change actions and news affecting local and national communities •Plans community events and workshops to share knowledge on existing threats to environmental justice Outback in the Temple of Venus; Point Richmond, CA — June 2022 - September 2022 •Open and closed shop •Worked independently throughout the day with check ins via phone communication •Kept store tidy and front register organized •Confidently spoke to customers and guests who came into the store Athleta; Berkeley, CA — October 2021 - September 2022 •Greeted customers as they came into the store and comfortably approached them to offer assistance •Sparked genuine conversations and re-engaged consistently with customers to meet their needs •Flexibly changed pace and was able to multi-task •Comfortably worked with diverse populations and had sensitivity towards customers intimate information EDUCATION University of California Riverside, Riverside, CA — Bachelor’s of Arts in Theatre, Film, and Digital Production, 2021 SKILLS •Bilingual; spoken languages include English, Spanish, and Portuguese •Customer Service •Strong written and verbal communication •Fast learner and easily adaptable •Photoshop, Google Suite, Microsoft Word, Powerpoint, Final Cut Pro X, Adobe Creative Cloud VOLUNTEER Habitat For Humanity — Construction Volunteer — 2015-2017 Volunteered to build houses for low income families in the Bay Area and rebuild homes destroyed by Hurricane Katrina in New Orleans Milo Foundation; Point Richmond, CA — Volunteer –– September 2021-Present Volunteers as a dog walker at the Milo Foundation Animal Shelter Submit Date: Jan 12, 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 29 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? 22 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Howdy Goudey El Cerrito CA 94530 Lawrence Berkeely National Laboratory Senior Scientific Engineering Associate Howdy Goudey Seat Name At large - Community Group 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? about 35 meetings (6 year incumbent commissioner) Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended University of California, Berkeley Degree Type / Course of Study / Major Engineering Physics 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 Howdy Goudey Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I would like to continue on the Sustainability Commission to contribute to finishing development of the revised county Climate Action Plan and help implement some of the actions through the Commission going forward, with a particular emphasis on helping the County work toward a Just Transition to a carbon free economy that emphasizes Environmental Justice. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have 29 years of professional experience with energy efficiency in buildings, renewable energy and electrification (decarbonization) topics. On the City of El Cerrito Environmental Quality Committee I have been active for 12 years as a community volunteer recommending environmental policy to Council, organizing environmental volunteer work parties and educational environmental films and workshops for the public. For other community groups I have planned, installed, and maintained a public community gardens (edible and native plants), propagated and distributed native plants and vegetable starts, restored and maintain public park spaces by removing invasive plants and planting low maintenance, drought tolerant native plants See attached document for more details. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Howdy Goudey 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: Sustainability 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. City of El Cerrito Environmental Quality Committee (12 years) El Cerrito Community Garden Network (10 years) KARO ECHO amateur radio emergency communication preparedness (5 years) Numerous other local environmental groups including Gill Tract Community Farm, Earthcare Now, Friends of Five Creeks and El Cerrito Trail Trekkers 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: Howdy Goudey 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. Howdy Goudey Jan. 12, 2023 Contra Costa County Clerk of the Board 651 Pine St., Rm. 106 Martinez, CA 94553-1292 RE: Application for an “at large” seat on the Contra Costa County Sustainability Commission Please consider my application to the Contra Costa County Sustainability Commission. I am reapplying as an incumbent for an “at large” seat to be filled by a representative of an environmental community organization. I am honored to have been a member of the Sustainability Commission for the past 6 years and I recognize that in the interest of sharing the opportunity, and increasing the diversity of the Commission, that the Board may choose to offer the opportunity to another community group representative. I am fully supportive of another candidate taking this position on the Sustainability Commission. Whether I am selected or not, I will strive to continue to contribute both my professional and community volunteer experience to the work of the Sustainability Commission, as a Commissioner or a community member. For 29 years, my professional work has focused on energy efficiency, particularly in residential and commercial buildings. I have also worked on topics of renewable energy (solar electricity ) and electric vehicles and charging infrastructure. For more than 12 years, I have been an active community volunteer in the city of El Cerrito, with consistent commitment to multiple environmentally oriented community groups. Serving on the El Cerrito Environmental Quality Committee (a volunteer citizen committee very similar to the County Sustainability Commission, but on the local city level), I have participated in the development and implementation of the El Cerrito Climate Action Plan, adoption of Community Choice Energy, and Property Assessed Clean Energy (PACE) financing , as well as waste reduction topics including a single use plastic bag ban and food container ordinance. As an active member of local non-profit environmental stewardship organizations, including the El Cerrito Community Garden Network, Earthcare Now, El Cerrito Trail Trekkers , Gill Tract Community Farm and Friends of Five Creeks, I have volunteered hundreds of hours planning, leading and working on efforts to grow local organic food, remove invasive plants from public parks and restore native plants and habitat to support frogs, dragonflies, butterflies, bees, and humming birds, and more. While I came to the Sustainability Commission without much direct experience with environmental justice issues in disadvantaged communities, I have been fortunate to learn about this topic from other commissioners and presentations to our commission. I am pleased that we have established a framework to incorporate environmental justice into our work to best serve all of the diverse communities in Contra Costa County in a fair, equitable and inclusive manner. Thank you for your time and consideration. Sincerely, Howdy Goudey Howdy Goudey Education 1993–1997 University of California, Berkeley Berkeley, CA Bachelor of Science in Engineering Physics Skills • Quantitative infrared thermography, laboratory and field • Thermal experiment design/measurement, including calorimetry, laboratory and field • Daylighting/solar measurements, energy consumption monitoring • local and whole building, networked sensor systems (wired/wireless) • Laboratory and field data acquisition and motion control hardware/software implementation, embedded systems and desktop platforms (LabVIEW) • Data analysis and presentation (MATLAB), 2D heat transfer simulation (LBNL THERM7, WINDOW7), annual energy simulation (LBNL COMFEN/RESFEN, EnergyPlus) • Electronic and mechanical design and prototype/experimental fabrication and implementation • Proficient in CAD drawing (Autocad, Solidworks, Sketchup) • Computer programming in C, C++, Python, including embedded systems and hardware interfacing • Extensive fabrication and machining experience in wood, plastics and metals using lathe, CNC mill, band saw, table saw, drill press (managed/maintained machine shop) • CA native plant and vegetable/fruit tree propagation Selected Professional Work Experience 1993–present Lawrence Berkeley National Laboratory - Building Technologies Berkeley, CA Scientific Engineering Associate - Principal Research Technician - Student Assistant • Performed detailed infrared thermography heat transfer experiments to characterize complete windows with complex frame geometries and present quantitative surface temperature data for comparison to computer heat transfer simulations. • Managed the test facility and conducted experiments in real weather side-by-side calorimeter chambers (MoWiTT) • Developed custom daylighting sensor fixtures and installed electrochromic glazing and exterior motorized blinds on a custom instrumented façade in LBNL daylighting test facility. • Developed an autonomous (microprocessor controlled) motorized window shade control as a prototype intelligent dynamic solar control glazing technology • Designed and fabricated mechanical, electrical and software aspects of a servo motor based three axis motion control system implemented in thermal testing climatic chambers. • Thermally insulated an automobile with gas filled panel insulation and advanced glazings. This project met the goal of reducing heating and cooling loads by 75% (Partnership for Next Generation Vehicle) • Developed a prototype handheld infrared reflectometer for field measurement of low emissivity optical coatings on installed windows, now a commercial product. • Designed and fabricated a computer controlled two axis glue dispensing apparatus to prototype gas filled panels, GFP advanced thermal insulation in buildings, refrigeration, automobiles and shipping containers Awards • R&D100 Award for Gas filled Panel Technology (2001) • Outstanding Performance Awards (1999, 2004, 2006) - Automotive thermal insulation development - New York Times daylighting experimental support • Outstanding Mentor Award (2011) - LBNL Center for Science and Engineering Education Environmental Community Volunteer Work experience 2010–present El Cerrito Environmental Quality Committee (EQC) El Cerrito, CA • 3 years as Chairperson, 2 years as Vice-chair • Organized/led volunteer work parties (including clean-ups and invasive plant removal), to help keep streets, parks and waterways clear of trash, and improve the quality of public spaces and parks • Organized and hosted environmentally themed film and lecture events with guest speakers and audience interaction (2-4 per year), including topics like: residential home energy efficiency and drought resiliency / greywater, climate change, native plant pathogens (phytophthora) • Provided volunteer environmental community outreach at City events (i.e. World One 4th of July, Earth Day, etc.) to educate the public • After EQC helped research and review Community Choice Aggregation (CCA) options over several years, Council joined Marin Clean Energy (MCE), as EQC recommended, and EQC provided public outreach for opting up to Deep Green power • Assisted MCE with public outreach and education about CCA choices (energy film, Earth day and July 4th tabling) • Helped fundraise and acquire the Madera open space connection for the Hillside Natural Area, organized the recurring Hillside Festival • Reviewed and provided feedback on the Urban Greening Plan and recommended to Council for adoption (adopted Dec. 2015) • Completed development and proposed to Council the adoption of a “Bee Haven” Pollinator Friendly Community ordinance (adopted May 2015) • Provided input and a recommendation to Council to designate Priority Conservation Areas (complement of priority development areas) • Provided input on the San Pablo Avenue Specific Plan, (adopted 2014) • Supported policy development and hosted public forums toward passage of the El Cerrito Climate Action Plan (adopted 2013) • Supported policy development and hosted public forums toward passage of the ordinances banning Single Use Plastic Bags and EPS Foam Take Out Containers (adopted 2013) • Hosted forums for citizen input and policy review of the revised Animal Ordinance (adopted in 2011), to allow keeping chickens, bees, etc. 2012–present El Cerrito Community Garden Network (ECCGN) El Cerrito, CA • Steering Committee Member • Planned, installed and maintained a public community garden in a city park • Helped propagate thousands of natives and vegetable and fruit tree starts (for free giveaways and non-profit fundraising) • Hosted a public workshop on fruit tree grafting • Restored and maintained public park spaces with low maintenance, drought tolerant native plants that support butterfly, bee and hummingbird pollinator habitat • Helped start and run a free public seed library at both the El Cerrito Public library and recycling center • Contributed to the planning, work party organization and volunteer labor to restore a 1.5 acre donated home into a city park with invasive plant removal, native plantings and fruit trees maintenance 2012–present Earthcare Now El Cerrito, CA • Invasive plant removal, (broom, ivy, thistles, etc.) • Native plant propagation (from locally collected seed) and planting in public parks where native habitat restoration projects are underway to support native wildlife including frogs, dragonflies (natural mosquito control) and pollinators (butterflies, native bees, and humming birds) • Participated in recurring work parties at Canyon Trail park and Madera Open Space in El Cerrito 2012–present El Cerrito Trail Trekkers El Cerrito, CA • Invasive plant removal (broom) • Trail building/maintenance in public parks 2014–present Gill Tract Community Farm Albany, CA • Provided design and led installation of protective enclosure for a large commu nity farm on the UC Gill Tract in Albany after the UC Dept. of Natural Resources committed to a 10 year community project at the site. • Designed, built and maintained an off-grid power station with solar panels and batteries to run lights and other small electrical loads to support farm operations Selected Publications Jean-Michel Dussault, Christian Kohler, Howdy Goudey, Robert Hart, Louis Gosselin, Stephen E. Selkowitz, Development and assessment of a low cost sensor for solar heat flux measurements in buildings, Solar Energy, Volume 122, December 2015 Robert Hart, Howdy Goudey, Dariush Arasteh, D. Charlie Curcija, Thermal performance impacts of center-of-glass deflections in installed insulating glazing units, Energy and Buildings, Volume 54, November 2012 Bjørn Petter Jelle, Andrew Hynd, Arild Gustavsen, Dariush Arasteh, Howdy Goudey, Robert Hart, Fenestration of today and tomorrow: A state-of-the-art review and future research opportunities, Solar Energy Materials and Solar Cells, Volume 96, January 2012 D. Arasteh, H. Goudey, A. Gustavsen, C. Kohler, J. Petter, T. Bjorn, U. Goce, S. Uvslokk . Experimental and Numerical Examination of the Thermal Transmittance of High Performance Window Frames. Thermal Performance of the Exterior Envelopes of Whole Buildings XI International Conference. 2010 Arasteh, D., Goudey, H., Huang, J., Kohler, C., Mitchell, M. Performance Criteria for Residential Zero Energy Windows. ASHRAE Transactions, January 2007. LBNL-59190. Kohler, C. Goudey, H., Arasteh, D. A First-Generation Prototype Dynamic Residential Window October, 2004. LBNL-56075 Griffith, B. T., Goudey, H., and Arasteh, D. Surface Temperatures of Window Specimens: Infrared Thermography Laboratory. ASHRAE Transactions, AC-02-2-3. January 2002. LBNL 47373. Griffith, B.T., Turler, D., Goudey, H. Infrared Thermography Systems. John Wiley and Sons 2000. LBNL-46590 Griffith, B.T., Kohler, C., Goudey, H., Turler, D., Arasteh, D. Rapid field testing of low- emittance coated glazings for product verification. ASHRAE/DOE/BTECC Conference, Thermal Performance of the Exterior Envelopes of Buildings VII. 1998. LBNL-41352 Griffith, B.T., Turler, D., Goudey, H., Arasteh, D., Experimental Techniques for Measuring Temperature and Velocity Fields to Improve the Use and Validation of Building Heat Transfer Models. Thermal Performance of the Exterior Envelopes of Buildings VII. 1998. LBNL-41772 Hobbies / Interests Bicycling, Gardening, Renewable energy, Electric vehicles, Backpacking/Hiking, River rafting, Photography, Native habitat stewardship, Ham radio, Human powered vehicles/devices, Kinetic sculpture, Wood-working, Metal-working, Welding, Glass-work Submit Date: Dec 15, 2022 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: District 3 Length of Employment 47 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? 20 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Michael R Dupray Oakley CA 94561 Retired Michael R Dupray Seat Name At large 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 American River, Cabot Degree Type / Course of Study / Major Electronics, general ed, Nuclear technology 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 Michael R Dupray 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: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I am currently representing senior citizens in senior affordable housing in Oakley who are in danger of being forced in to homelessness due to unethical rent increases. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Retired senior citizen with previous Contra Costa Transit Authority citizen advisory committee experience. 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 Michael R Dupray 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: CCTA CAC List any volunteer or community experience, including any advisory boards on which you have served. CCTA CAC 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 Michael R Dupray 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. Michael R Dupray Dupray, Michael R. SUMMARY: A self-motivated, quick learning, team oriented Environmental Health and Safety Engineer Associate/ Principal Radiation Control Technician with more than thirty-seven years of commercial nuclear power and R&D facility experience. Major strengths in quickly learning new skills, jobs, technologies and concepts, identifying and solving radiological problems, effectively directing and controlling workers in radiologically controlled areas. Additional skills in trouble shooting, repairing, building/modifying, calibrating Health Physics Instruments, procedure writing, Decontamination and Demolition Planning, conducting Emergency Plan drills and exercises, scenario development/writing, planning and staffing. ACCOMPLISHMENTS: Lawrence Berkeley National Laboratory: Identified all of the buildings onsite, which were suspected to or contained legacy radioactive materials. Developed a map of the site with all of the buildings with legacy and active radiological concerns. Developed and implemented a plan for performing a legacy radioactive materials survey sweep of the lab. Developed a searchable knowledge database for all of the legacy radioactive materials buildings. Designed and assisted in developing an ACCESS database survey documentation system and search engine to improve detail and the quality of documentation and provide quicker and more accurate service to our Facilities service groups. General Atomics: Post decontamination and decommissioning surveys and final release surveys for previously radiological posted facilities. Identified a hot particle contamination problem in unrestricted areas. Recommended, purchased, and setup/calibrated the Personnel Contamination Monitors (PCM2's) to replace hand-held instruments. Recommended and assisted in implementing a Hot Particle program. Wrote and implemented scaler and hand-held instrument procedures as well as many other Health Physics procedures. Assisted in Hot Cell Decontamination & Demolition HP Dept. set up. Provided training for, Health Physics technicians for facility instruments, H3 instrumentation operation and performance testing as well as H3 contaminated area decontamination. Assisted in the planning and implementation of the H3 extraction process equipment decontamination and dismantlement. Reduced exposures during Hot Cell D&D by designing and implementing engineering controls and procedures. Rancho Seco: Reduced overall exposure during decontamination of Decay Heat Pump Room and equipment by grid mapping the room to scale and pinpointing contamination to smaller more controllable areas thereby reducing the number of entries into the room for repetitive surveys and decontamination efforts. Suggested the installation and use of stainless steel drip pans for equipment in contaminated areas to eliminate the spread of contamination after decontamination. This would have reduced radioactive waste and personnel exposure over a long period as well as reduce the chances of personnel contamination. Prior to the closure of Rancho Seco a feasibility study was initiated for cost effectiveness but was canceled due to plant closure. Initiated a system for emergency planning scenario development and implementation using WordPerfect 5.0, Micro Soft Excel and Formbase programs that reduced paper work, person-hours and increased the efficiency of record keeping. San Onofre: Wrote LCM-15B laundry monitor procedure to simplify operation, performance testing, calibration and repair. Improved (calibrated/repaired/made ready to issue) air sampling equipment availability from less than 30% to 100% in less than a year while upgrading work area and equipment. Rebuilt, reconditioned, modified old air sampling equipment to meet new standards and reduce the need to purchase costlier new equipment. WPPSS 2: Designed a venting attachment for leak rate testing that routed vented contaminated air, gas and liquids through an HEPA filtered wet and dry vacuum thereby reducing personnel contaminations and radioactive waste. EXPERIENCE: 7/2001 to Present Lawrence Berkeley National Laboratory, 1 Cyclotron Road Berkeley, Ca. Environmental Health and Safety Engineer Associate Provides radiation safety support to the Radiological Work Permit (RWP) program. Applies health and safety knowledge to support and evaluate radiation uses and assist in correcting hazards, when appropriate. Performs inspections and audits of worksites, laboratories, equipment and personnel to ensure and determine compliance with radiation standards and policies. Is responsible for maintaining complete and accurate documentation of work performed, audits, surveys and follow-up inspections. Conducts incident investigations and prepares appropriate reports. Prepare new, extended or amended RWP documents. Prepares radiological work plans for Facilities remodeling and demolition work in identified legacy radioactive materials buildings and areas. Is responsible for communicating effectively with workers and EH&S professionals regarding findings and corrective actions identified during audits. 6/92 to 7/2000 General Atomic, 3550 General Atomic Court, San Diego, Ca. Senior Staff Health Physics Technician (Lead HPT) Work independently to conduct routine, special and emergency radiological surveys on all operations, equipment and laboratories, i.e., Hot Cell, Fuel Fabrication facilities, Linear Accelerator, TRIGA Reactors, tenant laboratories. Logs, analyzes data and maintains legal records on all radiological health activities in assigned areas. Issue reports on radiological safety. Detern1ines the need for remedial action during incidents involving unusual radiation levels, airborne radioactivity or other emergencies. Performs radiological safety audits and makes recommendations to operating management concerning radiological safety. Write Health Physics procedures. Performs repairs and calibrations of Health Physics instruments. Provide Health Physics coverage for Hot Cell Facility Decontamination and Decomn1issioning Project. Provide Health Physics coverage for decontamination and decommissioning of ESTES H3 extraction facility at the GA Hot Cell Facility. Assisted in writing the Decontamination and Demolition Plan for the Hot Cell Facility. 11/26/90 to 6/92 Bartlett Nuclear Inc. San Onofre Nuclear Generating Station, San Clemente, Ca. Senior Health Physics Technician Health Physics Instrument Technician Repair, calibrate, modify and performance test Health Physics instruments. Repair, calibrate and maintain NNC LCM-15B contaminated laundry monitor. Wrote procedure for operation, performance testing and calibration ofLCM-15B. Modify, repair and calibrate NOVALEC BETA AEROSOL BEACON. Operate Nuclear Data Multi Channel Analyzer. Was responsible for the repair, calibration, modification and storage of all Health Physics air sampling equipment. Trained Health Physics Personnel on operation and performance testing of air sampling equipment. 2/27/89 to 11/15/90 Sacramento Municipal Utility District. Rancho Seco Nuclear Generating Station, Herald, Ca. Radiation Protection Technician, Step 8, Shift Qualified. Coordinate with SMUD, State, County and local personnel to select participants, controllers and observers for Emergency Plan drills and exercises. Develop and implement Emergency Plan drill and exercise scenarios. Administer pre drill controller training and participant briefings for the drill participants. Participate in quarterly, annual and control room drills and exercises as a participant and controller for the Operational Support Center, Technical Support Center, Control Room, Emergency Operations Facility, Emergency News Center and Control Cell. Establish, maintain and direct control points for access to radiological controlled areas; assign stay times and monitor access; brief workers on entry and egress procedures; provide job coverage; Design and installation of temporary shielding and containment devices; install and evaluate effectiveness of HEPA units; participate in ALARA planning; Evaluate jobs in progress; perform post job reviews; provide corrective actions and instructions to workers during work evolutions; audit work covered by RWP for adherence to procedures. Provide support for the Emergency Plan and Fire Brigade. 8/26/88 to 2/27/89 Health Physics Technical Services, Inc. Rancho Seco Nuclear Generating Station, Herald, Ca. Radiation Protection Technician Radiation Protection Support for decontamination of various rooms and equipment using the Kelly Decon Unit; repairs on the reactor coolant pumps and steam generator component piping during low power operation. 8/24/87 to 7/27/88 Power Systems Energy Services, Inc. San Onofre Nuclear Generating Station, San Clemente, Ca. Senior Health Physics Technician Health Physics support at all units for work on CRDM's, RCP seal rebuild, Pressurizer Spray and various other valve rebuild jobs; Radioactive waste Bldg; Hot Machine Shop, CRUD tank work and new fuel receipt. 7/l6/87to 8/14/87 Bartlett Nuclear Inc. Perry Nuclear Power Plant, Perry, Ohio Senior Health Physics Technician Health Physics coverage for balance of the plant. 4/2/87 to 7/7/87 Bartlett Nuclear Inc. Diablo Canyon Nuclear Power Plant, Avila Beach, Ca. Senior Health Physics Technician Health Physics coverage for RHR pipe replacement in the Auxiliary Bldg, CRDM fan repair, Hot machine Shop, various valve rebuilds and repair work and Auxiliary Bldg Control Point Lead Technician. 3/2/87 to 3/18/87 Allied Nuclear Inc. Duane Arnold Energy Center, Palo, Iowa Senior Health Physics Technician Health Physics coverage for balance of the plant. 10/6/86 to 2/19/87 Bartlett Nuclear Inc. Pilgrim Nuclear Power Station, Plymouth, Ma. Senior Health Physics Technician Health Physics coverage for MSIV plug rebuilds, Drywell modifications and balance of the plant. 7/7/85 to 9/5/86 U.S. Ecology Inc., Hanford Reservation Richland, Washington Radiation Control and Safety Technician Performed Incoming Radioactive Waste shipment, out going, operational area and environmental surveys. Verified incoming shipment paper work for compliance with Washington State Radioactive Waste Materials and NRC Special Nuclear Material licenses for Low Level Radioactive Waste Disposal Site as well as DOT regulations for hazardous materials. Observed offloading operations and verified packaging for compliance with license criteria. Operated MCA and Tri-Carb liquid scintillation counter. 4/85 to 6/85 Allied Nuclear Inc. Washington Public Power Supply System Unit Two, Richland, WA. Senior Health Physics Technician Health Physics coverage for leak rate testing of RHR, Main Steam, RCIC, HPCI and LP Core Spray and Spent Fuel Pool systems. 5/84 to 4/85 Bartlett Nuclear Inc. Peach Bottom Atomic Power Station, Delta, P.A. Senior Health Physics Technician Health Physics coverage for RHR and Recirculation piping replacement in the Drywell. 3/84 to 5/84 Bartlett Nuclear Inc. Salem Nuclear Power Station, Salem, New Jersey Senior Health Physics Technician Health Physics coverage for packaging radioactive waste for shipment. 11183 to 3/23/84 Rad Services Inc. Pilgrim Nuclear Power Station, Plymouth, Ma. Senior Health Physics Technician Health Physics coverage for Control Rod Drive rebuilds. 5/9/83 to 9/16/83 Rad Services Inc. Beaver Valley Nuclear Power Station, Beaver Valley, P.A. Junior Health Physics Technician Health Physics coverage for Reactor Coolant Pump seal replacement and pipe support modifications. 2/4/83 to 4/24/83 Rad Services Inc. Duane Arnold Energy Center, Palo, Iowa Junior Health Physics Technician Health Physics coverage for Respiratory Protection equipment cleaning facility. TMI Torus modifications, Control Rod Drive rebuild and balance of the plant. 8/31/82 to 12/3/82 Allied Nuclear Inc. Quad Cities Nuclear Power Plant, Cordova, Ill. Junior Health Physics Technician Health Physics coverage for and operation of contaminated laundry machines. 7/28/82 to 8/26/82 Combustion Engineering Inc. San Onofre Nuclear Generating Station, San Clemente, Ca. Decontamination Technician General decontamination of Containment Building, tools and equipment. 3/15/82 to 6/30/82 Institute for Resource Management Inc. North Anna Nuclear Power Plant, Mineral, Va. Decontamination/Junior Health Physics Technician Decontamination of Reactor Cavity, Containment and Auxiliary Building contaminated areas. Health Physics coverage for control point. 12/1180 to 2/5/82 Allied Nuclear Inc. Bettis Atomic Research Laboratory, West Mifflin, P.A. Decontamination Technician Q clearance. Decontamination and dismantling of contaminated and potentially contaminated lab equipment, rooms, buildings and structures, packaging for shipment and disposal of contaminated soil, building materials and radioactive waste. Build and utilize small buildings and weather enclosures for containment purposes. 8/25/80 to 11/20/80 Allied Nuclear Inc. Millstone Nuclear Power Plant, Waterford, Ct. Junior Health Physics Tec1mician Supervised night shift personnel during contaminated laundry machine operation. 6/15/80 to 8/13/80 Allied Nuclear Inc. J.A. Fitzpatrick Nuclear Power Plant, Oswego, N.Y. Junior Health Physics Tec1micianlDecontamination Technician Trained and supervised plant personnel on the operation of the Electro Polisher Decon unit. 4/8/80 to 6/13/80 Allied Nuclear Inc. Trojan Nuclear Plant, Rainier, Oregon Junior Health Physics Technician Operated Helgeson Whole Body counter, Surveyed protective clothing for contamination. Performed routine survey and air sampling. Provided Health Physics coverage for balance of the plant. EDUCATION: American River Community College Fresno City Community College Chabot College Professional Divers Instructors College Major Subjects: Electronics/General Education Two semesters Business Administration Two semesters Radiation Protection One semester SCUBA Instructor Trainer MILITARY United States Navy -Four years’ active duty, Honorable Discharge, Viet Nam era Veteran. Training: Basic Electricity and Electronics at NTC Great Lakes, Illinois. Advanced Underwater Weapons School Orlando, Florida. Torpedomans Mate Technician Mark 44 Mod 1 "C" School Orlando, Florida. AWARDS Award for reducing personnel exposure and project expense during high exposure waste packaging operation at the General Atomic Hot Cell D&D Project Spot award for the safe and orderly closure of the National Tritium Labeling Facility at Lawrence Berkeley National Laboratory Spot award for discovering, decontaminating, characterizing, dismantling and packaging for disposal a radioactive contaminated machine lathe at Lawrence Berkeley National Laboratory, RCT support of the Old Town Project LBNL. ACTIVITIES Martial Arts Youth of America Tang Soo Do, Arnis de Mano Batanga, Physical Fitness Weight Lifting, Cardio Workouts, Basketball, Wing Tsun, Kali, Kenpo Kung Fu, Church Lector Community, Ambassador for SHARE of Southern California, City of Oakley Citizens Advisory Committee Appointee to the Contra Costa Transportation Authority, Candidate for City of Oakley City Council, Oakley Leadership Academy, Delegate to the Central Labor Council, Communication Workers of America, Delegate to the California Labor Federation, University Professional and Technical Employees Union. Candidate for Oakley City Council twice. Lobbying for UPTE/CWA-9119 at the State Capital. Attend county and statewide political activities. COMPUTER SKILLS Visio, Quatro Pro, Word Perfect, Auto Sketch, Turbo Cad, Excel, MSWord, Adobe, Access, Power Point. Submit Date: Jan 09, 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 4 Length of Employment 10 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? Mt. Diablo Unified School District How long have you lived or worked in Contra Costa County? 30 plus years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Devin J Jackson Walnut Creek CA 94598 Mt. Diablo Unified School District Teacher - STEM/STEAM/Environmental Sustainability Devin J Jackson Seat Name Community Group, Schools, or Business/Commercial 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? 4 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended St. Mary’s College of California Degree Type / Course of Study / Major Bachelor of Arts, Liberal Studies, History Minor 2006 Degree Awarded? Yes No College/ University B Name of College Attended St. Mary’s College of California Degree Type / Course of Study / Major Master of Arts in Teaching 2016 Degree Awarded? Yes No College/ University C Name of College Attended National University & Contra Costa County Office of Education Devin J Jackson Degree Type / Course of Study / Major Preliminary Administrative Services Credential - Administrative Leadership Credential Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Leadership in Sustainability - Sustainable Contra Costa- Contra Costa County 2021 Certificate Awarded for Training? Yes No Other Training B CA Green Ribbon School Award - CA Department of Education - 2018 Certificate Awarded for Training? Yes No Occupational Licenses Completed: Northern California Recycling Association (NCRA) Board Member, 2022 - Present. Leadership in Sustainability, awarded by Sustainable Contra Costa, September 2021 Foothill Middle School Green Ribbon School Bronze Award, California Department of Education, May 2018—first school in Contra Costa County to receive this award Applied for and received Ocean Guardian School grant, National Oceanic and Atmospheric Association (NOAA), for Foothill Middle School, three years in a row, 2019- 2022 Preliminary Administrative Services Credential, Contra Costa Office of Ed & National University, February 2022-2023 Master of Arts in Teaching, St. Mary’s College, Moraga, CA, 2016 Single Subject Teaching Credential Program, General Sciences, St. Mary’s College, 2012 Multiple Subject Teaching Credential Program, St. Mary’s College, 2008 Single and Multiple Subject State of California Credentials valid through 7/1/25 and CLAD certified, NCLB compliant Bachelor of Arts, Liberal Studies, Minor in History, St. Mary’s College, Moraga, CA, May 2006 Qualifications and Volunteer Experience Devin J Jackson Please explain why you would like to serve on this particular board, commitee, or commission. Devin Joseph Guilford Jackson – My name is Devin Jackson. I am submitting my first-time candidacy to serve on the 2022 - 2023 Contra Costa County Sustainability Commission. I am a tenth year STEM/STEAM Science Teacher in the Mt. Diablo Unified School District, Environmental Sustainability Coordinator at my school site, 2021 CCC Leadership in Sustainability Award Winner, Recycle SMART “green” educator, 2018 “Bronze” CA Green Ribbon School Award Winner, certified Climate Change educator with National Geographic Explorers, NASA GLOBE Educator, NOAA Ocean Guardian educator & Vice President of a K-8 environmental education non-profit called Outside the Box 925. I have a strong connection and passion for nature, environmental sustainability, eco-literacy, water conservation, alternative energy, resource conservation, recycling, composting and other waste/landfill diversion practices, which are linked to the UN Climate Principles. I have worked in Contra Costa County as a full- time and part-time educator for 15 years. I am currently sitting on the Board of Directors for the Northern California Recycling Association (NCRA) for one year. NCRA has played an integral role in my pathway as an environmental sustainability coordinator to guide and support future Zero Waste schools and districts. I am currently the sole teacher on the NCRA committee for CA Zero Waste Schools. I am a teacher leader for Recycle SMART. I am looking forward to contributing to and supporting the Contra Costa Sustainability Commission in new ways as my career expands with new opportunities unfolding. If you feel I would bring value to the Commission, then please support me to be elected to the 2022 - 2023 Contra Costa County Sustainability Commission. Devin J Jackson Upload a Resume Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Masters-prepared science and environmental sustainability educator with nine years of experience in middle school education. Skilled in creating, implementing, and teaching educators hands-on Science, Technology, Engineering, Arts, and Math (STEAM) methods and projects. Extensive experience leading science and outdoor learning for groups and the public. Effective motivational leader and presenter. School leader in environmental sustainability efforts and project groups in robotics and environmental sustainability. Coordinated efforts leading to the Green Ribbon School bronze award from the California Department of Education. Received Leadership in Sustainability Award 2021 from Sustainable Contra Costa. PROFESSIONAL EXPERIENCE Representative, CA Regional Environmental Education Community (CREEC), appointed by CCC STEAM coordinator, 2022; coordinator and presenter, Environmental Education Collaboration Meeting, Spring 2020 Board member, Northern California Recycling Association (NCRA), January 2022; coordinated student presentation at Zero Waste Schools webinar, January 2022; webinar presentation to recycling managers, February 2021 Online certification course, Sustainable Resource Management, GreenEducation.US, Current -June 2022 Member, Mt Diablo Unified district middle school curriculum adoption committee, 2021-present Implemented Marine Mammal Center Ocean Literacy program at Foothill Middle School, 2019-2022 Member, Green Schoolyards America Certification expected May 2024, Environmental Literacy Synthesis Project, Shasta County Office of Education Participant, STEM4REAL, Environmental Literacy, Equity, Social & Emotional Learning integration course, 2021 Certified 2021, CA Assoc of Environmental and Outdoor Educators (CAEOE), presented at conference May 2021 Coordinated Foothill student presentation, Zero Waste Youth USA conference, Fall 2021 Presenter, CA Association of Science Educators (CASE), Understanding Global Change, Spring 2020 Virtual outdoor conference presenter, Lawrence Hall of Science’s Better Environmental Education, Teaching, Learning, and Expertise Sharing (BEETLES), Summer 2020 Co-founder and presenter, Outside The Box 925, K-8 environmental education nonprofit, Fall 2019; coordinator and presenter, Back to STEAM workshop for K-12 educators, 2019-2020 Course completed, Teaching Global Climate Change in Your Classroom, National Geographic Society, 2019 Certified, The Climate Reality Leadership Corps, 2019 Professional development for teachers, UC Berkeley School of Paleontology, Understanding Global Change, 2018 Coordinated, videotaped student- produced/directed video funded by NOAA Ocean Guardian School grant, Spring 2018 Co-founder and Co-chair, Bay Area Young Sierrans, 2008-2012 TECHNICAL AND LEADERSHIP SKILLS Microsoft Word, Excel, Outlook, PowerPoint Adobe Reader and Acrobat Database applications Video development Motivational leader and presenter Team player and collaborator, able to work effectively with district leaders, city officials, administrators, teachers and colleagues, parents and students, and the public to create win-win results Able to establish quick rapport, good communicator with strong listening skills Known for organization and planning with hands-on approach, attention and stamina to stay on task, meet project timelines, and drive real-time progress. 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: Devin J Jackson 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. Board member, Northern California Recycling Association (NCRA), January 2022; coordinated student presentation at Zero Waste Schools webinar, January 2022; webinar presentation to recycling managers, February 2021 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 Devin J Jackson 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. Devin J Jackson Devin Jackson Masters-prepared science and environmental sustainability educator with nine years of experience in middle school education. Skilled in creating, implementing, and teaching educators hands-on Science, Technology, Engineering, Arts, and Math (STEAM) methods and projects. Extensive experience leading science and outdoor learning for groups and the public. Effective motivational leader and presenter. School leader in environmental sustainability efforts and project groups in robotics and environmental sustainability. Coordinated efforts leading to the Green Ribbon School bronze award from the California Department of Education. Received Leadership in Sustainability Award 2021 from Sustainable Contra Costa. EDUCATION & CREDENTIALS Preliminary Administrative Services Credential, Contra Costa Office of Ed & National University, February 2022-2023 Master of Arts in Teaching, St. Mary’s College, Moraga, CA, 2016 Single Subject Teaching Credential Program, General Sciences, St. Mary’s College, 2012 Multiple Subject Teaching Credential Program, St. Mary’s College, 2008 Single and Multiple Subject State of California Credentials valid through 7/1/25 and CLAD certified, NCLB compliant Bachelor of Arts, Liberal Studies, Minor in History, St. Mary’s College, Moraga, CA, May 2006 AWARDS & GRANTS Leadership in Sustainability, awarded by Sustainable Contra Costa, September 2021 Foothill Middle School Green Ribbon School Bronze Award , California Department of Education, May 2018—first school in Contra Costa County to receive this award Applied for and received Ocean Guardian School grant, National Oceanic and Atmospheric Association (NOAA), for Foothill Middle School, three years in a row, 2019-2022 EXPERIENCE Science Teacher, Foothill Middle School, Mt Diablo Unified School District, Walnut Creek, CA, 7th grade Math & Science, 2013; 6th grade Science, 2013-Present Creates engaging, age appropriate science curriculum and lesson plans that integrate California Common Core Standards and Next Generation Science Standards with hands-on STEAM, Project Leading the Way, and other resources. Leads students in the engineering design process and scientific inquiry applied to real-world applications. Leads two after-school clubs—Environmentally Concerned Kids club where students learn about and promote sustainability practices and Lego Mindstorm Robotics where students apply STEAM techniques to build and compete in robotics competitions. Experience with needs of at-risk, special education, and ESL students. Developed the school’s garden and energy plan. Serves as a representative on the Parent-Faculty Association. Serves on the Mt Diablo Unified district science curriculum adoption committee. Science Teacher Leader, Web-Based Inquiry Science Education (WISE), UC, Berkeley, CA, Summer 2019 Updated digital learning platform with projects specifically tailored for classroom use addressing conceptual difficulties students encounter in biology, chemistry, and physics. Teacher-Ranger-Teacher, National Park Foundation, John Muir National Historic Site, Martinez, CA, Summer 2017 Developed phenology unit, climate change unit, and middle school educational activities for on-site and classroom use. Project Team Member, Teachers in the Workplace Program, Lockheed Martin, Sunnyvale, CA, Summer 2015 Collaborated with hardware and software engineers and other STEM teachers on using engineering and computer skills in science and math education. Helped edit a user manual for newly hired engineers to learn how to use the system. Educator and Interpretive Naturalist, Aquarium of the Bay, San Francisco, CA, Fall 2012 – February 2013 Taught school groups and the public on marine related topics, natural history, and conservation of the San Francisco Bay. Museum Educator, Lindsay Wildlife Experience, Walnut Creek, CA, September 2008 – 2013 Designed and led age appropriate science lessons and led outdoor environmental education programs at Mt. View Sanitary District, McNabney Marsh, and Moorhen Marsh. OTHER RELATED PROFESSIONAL EXPERIENCE Representative, CA Regional Environmental Education Community (CREEC), appointed by CCC STEAM coordinator, 2022; coordinator and presenter, Environmental Education Collaboration Meeting, Spring 2020 Board member, Northern California Recycling Association (NCRA), January 2022; coordinated student presentation at Zero Waste Schools webinar, January 2022; webinar presentation to recycling managers, February 2021 Online certification course, Sustainable Resource Management, GreenEducation.US, Current -June 2022 Member, Mt Diablo Unified district middle school curriculum adoption committee, 2021-present Implemented Marine Mammal Center Ocean Literacy program at Foothill Middle School, 2019- 2022 Member, Green Schoolyards America Certification expected May 2024, Environmental Literacy Synthesis Project, Shasta County Office of Education Participant, STEM4REAL, Environmental Literacy, Equity, Social & Emotional Learning integration course, 2021 Certified 2021, CA Assoc of Environmental and Outdoor Educators (CAEOE), presented at conference May 2021 Coordinated Foothill student presentation, Zero Waste Youth USA conference, Fall 2021 Presenter, CA Association of Science Educators (CASE), Understanding Global Change, Spring 2020 Virtual outdoor conference presenter, Lawrence Hall of Science’s Better Environmental Education, Teaching, Learning, and Expertise Sharing (BEETLES), Summer 2020 Co-founder and presenter, Outside The Box 925, K-8 environmental education nonprofit, Fall 2019; coordinator and presenter, Back to STEAM workshop for K-12 educators, 2019-2020 Course completed, Teaching Global Climate Change in Your Classroom, National Geographic Society, 2019 Certified, The Climate Reality Leadership Corps, 2019 Professional development for teachers, UC Berkeley School of Paleontology, Understanding Global Change, 2018 Coordinated, videotaped student-produced/directed video funded by NOAA Ocean Guardian School grant, Spring 2018 Co-founder and Co-chair, Bay Area Young Sierrans, 2008-2012 TECHNICAL AND LEADERSHIP SKILLS Microsoft Word, Excel, Outlook, PowerPoint Adobe Reader and Acrobat Database applications Video development Motivational leader and presenter Team player and collaborator, able to work effectively with district leaders, city officials, administrators, teachers and colleagues, parents and students, and the public to create win-win results Able to establish quick rapport, good communicator with strong listening skills Known for organization and planning with hands-on approach, attention and stamina to stay on task, meet project timelines, and drive real-time progress. Submit Date: Jan 09, 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: None Selected Length of Employment 4 months 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? Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Lauren M Louie Alamo CA 94507 The consortium for graduate study of management Manager of student and alumni engagement Lauren M Louie Seat Name One member representing environmental justice issues and who lives in a frontline, or impacted community, and who reflects the geographic diversity of the County 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 Diego State University Degree Type / Course of Study / Major Hospitality and Tourism Management 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 Lauren M Louie 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: 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 commission because I have a passion for sustainability and I work for a nonprofit now that has been changing the face of American business 1966. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have been on a sustainability commission before and I was the marketing 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: Lauren M Louie 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. Rotary, rotaract, interact, National charity league 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 Lauren M Louie 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. Lauren M Louie Submit Date: Jan 03, 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 2 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 1 How long have you lived or worked in Contra Costa County? 12 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Jamin Pursell Richmond CA 94803 Strongsuit LLC CEO Jamin Pursell Seat Name District I Seat 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 * CA High School Proficiency Certificate College/ University A Name of College Attended California State University East Bay Degree Type / Course of Study / Major BA in Philosophy, BA in Political Science Degree Awarded? Yes No College/ University B Name of College Attended McGeorge School of Law Degree Type / Course of Study / Major Master in Science of Law Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Jamin Pursell Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Jamin Pursell Upload a Resume Please explain why you would like to serve on this particular board, commitee, or commission. I was born and partially raised in Alaska, where I witnessed the consequences of extractive industries on residents and the natural environment. As a millennial, my development has been further informed by the dual crises of climate change and economic precarity. I have been working within the political sphere for all of my adult life, and I believe that change starts at the local level. Municipalities, particularly in California, can provide policy templates for other jurisdictions and government agencies to follow. This is a time when the state is facing serious wildfire risks and ongoing growth of suburban sprawl and I wish to do my part to help protect its natural assets. Richmond is an environmentally diverse jurisdiction, with numerous creeks running through its borders. As a result of environmental racism, heavy pollution, and municipal neglect, local watersheds have been historically overrun with garbage, disrupted and rerouted, and choked with invasive vegetation. But local watersheds can and should be the site of community pride and enjoyment, rather than seen as a public health hazard, an eyesore, or a mere flood risk. Richmond residents deserve even more concerted environmental restoration and protection, and creeks are one place that require significant attention. Richmond does have some successful creek restoration projects to emulate, such as the efforts made around Wildcat Creek, wherein local youth directly participated in revegetation efforts. Urban Tilth has also done a fantastic job with its Basins of Relations program, which trains young people to become Watershed Restoration Technicians. As a county, we should recognize that the need for creek restoration also poses exciting opportunities for skilled employment and building both economic and climate resilience. Given that Richmond resides on a portion of the shoreline, countywide and inter-county collaboration is also particularly important: one municipality’s shoreline policy undoubtedly impacts other jurisdictions within the region. The threats of sea level rise and flooding (and, in a similar way, air pollution) necessitate thoughtful regional planning. While the Bay Area Air Quality Management District is not a perfect enforcement mechanism, its existence does provide an important home to air pollution control mechanisms that can be improved upon. The Urban/Wildland interface is a place where human interaction with the natural environment must be particularly mindful, as it poses such risks as biodiversity destruction, wildfires, and the introduction of invasive species. As a California resident for over three decades, I have become keenly aware of the need to responsibly get more proactive about wildfire mitigation. I wish to give my skills and experience to work on these issues. It is necessary that we harden against the coming changes in climate to mitigate the impact. I know that if given the opportunity we can continue moving in the right direction. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Highly efficient and accuracy focused activist with 8+ years of experience supporting organizations in challenging political environments. A grant administrator for the Crescent Park healthy environment project. Collaborated with multiple different environmental justice organizations to create education programs for the public regarding local climate issues. Ran for public office and was endorsed by multiple environmental groups including the Sierra Club, APEN, and 350 Bay Area Action among them. 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 Jamin Pursell 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. I am co-chair of the Richmond Shoreline Alliance, Board Member and Director of Arts for Richmond Rainbow Pride, Steering committee of Richmond Progressive Alliance, Neighborhood Watch block captain and organizer, Treasurer of the May Valley Neighborhood Council in Richmond, Citizens for a Greener El Sobrante, ASPCA in California and Alaska. 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: Jamin Pursell 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. Jamin Pursell Jamin Pursell Experience Strongsuit LLC Owner CEO 2020 - current ● Created a product from conception to creation. ● Hired and organized contractors for various creative and administrative needs. ● Coordinated collaboration with manufacturing and contractors.. ● Crafted organizational strategies, business practices, ethical standards for staff. ● Maintained timeline for 2023 product release. Equality California Externship Jan 2015 - June 2015 ● Created informational materials for bills being put forward ● Organized state congressional members to attend lobby day event ● Distributed EQCA materials to all members of state legislators and its agencies. ● Coordinated volunteers for Lobby day and assembled all materials. ● Crafted methods to streamline administrative tasks using technology Team Richmond Key Campaign Coordinator Aug 2014 - Dec 2014 ● Creating cut sheets for canvassers using Nation Builder ● Generating online presence and crafting web advertisements ● Coordinating events to rally canvassers for the campaign ● Creating script for volunteers phone calls and canvassing ● Crafting campaign material and drafting speaking notes Mark DeSaulnier for Congress Volunteer Aug 2014 - Dec 2014 ● Assisting coordination and execution of community outreach events ● Assisting with office management and governmental office transition ● Collecting donations and aiding at donor events Bevan Dufty for Mayor Campaign Assist. Deputy Campaign Manager April 2010 to Dec 2011 ● Sorting of voter registration utilizing VAN ● Accounting verifications for SF city government ethical compliance ● Crafting Materials and coordinating events ● Demonstrating voter registration systems to interns and volunteers ● Managing office inventory and acquiring supplies Education 2017 to 2019 Doctor of Jurisprudence, no degree earned, University of San Francisco School of Law, San Francisco, CA 2015 to 2016 Masters of Science and Law, focus on Capitol Lawyering University of Pacific McGeorge, Sacramento, CA 2009 to 2012 Bachelors of Arts in Philosophy, focus on Human Rights and Social Justice Bachelors of Arts in Political Science, focus on Constitutional Law California State East Bay, Hayward, CA 2005 to 2009 Los Angeles Community College, Los Angeles, CA Activities and Interests Volunteer Board Member and Director of Arts for Richmond Rainbow Pride. Steering committee of Richmond Progressive Alliance. Co-Chair of Richmond Shoreline Alliance. Neighborhood Watch block captain. Treasurer of the May Valley Neighborhood Council in Richmond. Citizens for a Greener El Sobrante. ASPCA animal fosterer. Submit Date: Jun 06, 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 9 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 4 How long have you lived or worked in Contra Costa County? 4 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Bolston Andrew JONES Concord CA 94518 Walgreens Pharmacy Pharmacy Technician Bolston Andrew JONES Seat Name Bolston Jones 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? 2 Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Golden Gate University Degree Type / Course of Study / Major Master's EMPA, UI Degree Awarded? Yes No College/ University B Name of College Attended University of Minnesota Degree Type / Course of Study / Major Communication-Media Studies-BA Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Bolston Andrew JONES Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. It is my hope to serve on either the Legislation Committee, Sustainability and Planning Commission or the Equal Opportunity Advisory Board(s) when a vacancy(s) becomes available because I have a passion to be part of Contra Costa County economic growth and development and act as a liaison for the residents, business, schools and colleges of Contra Costa County Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Master's Degree- Golden Gate University- EMPA, UI. Bachelor's Degree- Communication and Media Studies Contra Costa County Elections Department Education Director Everest College University Orientation Leader- University of Minnesota Assistant Assignment Editor-KPIX News San Francisco/ CNN Recreation Leader- City of Dublin California/ Santa Barbara California Maryland Department of Planning- Smart Growth Member Policy Writer and Analyst California Legislation Honor student -Public Policy- Public Administration and Urban Planning/Innovations -Golden Gate University Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Bolston Andrew JONES Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: I have a work schedule but can work around to meet the meetings shceudle 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. San Francisco Food Bank-Volunteer PTCB Advisory Council California Pharmacy Association Advisory Committee Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Bolston Andrew JONES 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. Bolston Andrew JONES BOLSTON JONES | LinkedIn PUBLIC SERVICE – Executive Administration at the Local Levels –Pharmacy Healthcare Administration PROFESSIONAL PROFILE Dynamic, public service-motivated professional with a myriad of transferrable skills, proficiencies, and competencies that span a broad spectrum in public service, community/local agencies, and the private sector. Proven aptitude for utilizing strategic methodologies and research-based mentality to effectively apply creative problem-solving skills in customer service/relations, research & data analysis, and overall program oversight. Excels as a knowledgeable trainer, mentor, coach, subject matter expert (SME), and resource for associated federal, state, city, local, corporate, and state processes, regulations, and requirements. Demonstrates proficiencies in customer acquisition, retention, service, administrative operations, and office administration, ensuring adherence to and expanding all departmental processes. KEY SKILLS & COMPETENCIES Public Service Administration | Client Relationship Management | Customer Service, Retention, & Loyalty Pharmacy Technician & Program Manager| Administrative Operations | Retail Operations | Communicator & Collaborator Inventory Management | Facility Management & Operations | Purchasing & Procurement | Program Management RELATED PROFESSIONAL EXPERIENCE City of /Santa Barbara & Dublin, CA. 2019 to Present RECREATION LEADER II-IV Functions as a Recreational Leader in Public Service for the City of Dublin, focused with inspecting activity areas and related equipment, drafting written reports of damage to equipment or facility, and recommending maintenance and repair. Key Responsibilities & Accomplishments: • Applies extensive expertise in compliance and regulations by enforcing safety rules and associated regula- tions, maintaining orderly participant conduct. • Conducts arts & crafts activities for grades K-5, fostering and expanding community relationships. • Actively maintains participant professional conduct, demonstrating customer service & relations, collabo- ration, relationship development, and active listening skills. Walgreens | Goleta, CA 2006 to Present PHARMACY TECHNICIAN Presently serves as an On-Call Floating Pharmacy Technician for various Walgreens in California. Key Responsibilities & Accomplishments: • Proactively provides medication and health care products to consumers, demonstrating active listening and communication expertise by aligning customer needs with available products and services. • Diligently prepares prescribed medications for patients. • In a client-driven role, triages phone calls for pharmacists, facilitating positive relations and ensuring all questions are routed appropriately. • As an administrative professional, effectively balanced inventory, procured needed items, and ensured a well-stocked facility. Election Office | Martinez, CA 2020 ELECTION CLERK-Seasonal As a Public Administrator, performed extensive customer service, brand development/expansion, and overall marketing/advertising in public service. Key Responsibilities & Accomplishments: • Represented the local Election Office in a positive light by locating and finding volunteers to work at the polls on Election Day, serving as a Representative at a Regional Early Voting location. • Proficiently assisted in the assembly of polling place supplies and testing voting equipment. • Proactively extracted and prepared ballots for Election Day voting. Bolston Jones | 2 RELATED PROFESSIONAL EXPERIENCE - continued Heald College | San Francisco, CA 2010 to 2015 Program Director/Instructor – Pharmacy Technician Program As a Pharmacy Technician Program Instructor/Director held responsibility for the organization, administration, continuous review, planning, and general effective of the program. Key Responsibilities & Accomplishments: • Successfully secured and assigned externship sites for pharmacy technology students. • As a Subject Matter Expert (SME), lectured on pharmacy law, intravenous medications, and calculations. Stanford Hospital and Clinics | Palo Alto, CA & San Francisco, CA 2001 to 2006 CPhT-Pharmacy Technician Ensured accurate and quality preparation of anesthesia trays for the operating room as well as intravenous solutions for CCU/ICU and chemotherapy treatments. Key Responsibilities & Accomplishments: • Gained expertise and certifications with Pyxis Automation, Omni-Cell, and PhaSeal. • Delivered and prepared TPN solutions with proper unit dose medication. EDUCATION Executive Master’s Public Administration/Urban Innovations (EMPA) | Golden Gate University; San Francisco, CA BACHELOR OF ART’s – Broadcast Communication/Media Studies (BA)| University of Minnesota; Minneapolis, MN Submit Date: Dec 24, 2022 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: District 1 Length of Employment Project dependent 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? CA Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Vanessa Stevens Lafayette, CA 94549 Lafayette CA 94549 San Francsisco State University/self employed Ass Director SNFC / Environmental Consultant Vanessa Stevens Seat Name Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? 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 BA Geography Degree Awarded? Yes No College/ University B Name of College Attended Contra Costa Communtiy College Degree Type / Course of Study / Major Cultural Anthropology Degree Awarded? Yes No College/ University C Name of College Attended Lake Tahoe Community College Degree Type / Course of Study / Major Cultural Anthropology Vanessa Stevens Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Geographic Information Systems Environmental Analysis Certificate Awarded for Training? Yes No Other Training B Red Card Basic 32 Certificate Awarded for Training? Yes No Occupational Licenses Completed: With request of CV, I can demonstrate many state and federal trainings I have received over the years... Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I am at an interesting juncture in exploring large scale regional planning for adaptation and policy after fifteen years in Natural Resource Management notably in Golden Gate National Parks and East Bay Municipal Utility District. I am completing a Certificate in Climate Change Adaptation Leadership (Courses: Race, Activism and Climate Justice; Energy, Justice, and Sustainability; Forests of the Future; Development and Resource Justice) and initiating Regenerative Agriculture short course series for a conservation perspective shift both at California State Universities. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Please note attached... Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Vanessa Stevens 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: Vanessa Stevens 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. Vanessa Stevens Vanessa C. Stevens ________________________________ OBJECTIVE To utilize the Resource Management, Coordinative and Information Management skills I have gained through my education and professional experiences to support biological conservation, restoration, planning and policy efforts STRENGTHS • Proficient in GIS, data management, database integration and streamlined workflows • Experienced in data collection, analysis, and technical report writing • Skilled in a diversity of monitoring and field techniques, restoration tools and equipment • Adept to the Flora and Fauna of California and corresponding wildland habitat relationships • Capable and dependable monitoring and survey planning and design • Effective at strategizing, multitasking, and time consolidation • Excellent oral and written communication skills, basic conversational Spanish • Capable of working collaboratively and independently • Innovative, Inquisitive, Thorough, Resourceful, Responsible, Organized EXPERIENCE AND SKILLS Botanist Central Coast Wetlands Group National Wetland Condition Assessment Moss Landing Marine Labs CA Statewide 2021, 2016 • Execute national standardized Environmental Protection Agency wetland surveys across California for the National Aquatic Resource Surveys, National Wetland Condition Assessment (NWCA) • Perform vegetation surveys, identify plants, describe vegetation stands, collect, organize and manage specimens • Support to soil profile and characterization, processing bulk density, soil chemistry samples; preparation and data management for shipment, decontamination of all tools and sampling equipment • Water quality sampling and processing, filtering for chlorophyll A; ensuring labeling and shipment protocols • Surveys supplemented with California Rapid Assessment Method for wetlands Botanist / Resource Analyst Vollmar Natural Lands Consulting Southern Sierra Foothills Vegetation Mapping Berkeley, CA Spring 2015 Loma Fire Botanical Surveys Spring 2017 MOTCO Rare Plants Surveys Spring 2021 • Rare plant surveys executed by kayak, Boston whalers and on foot; population details recorded via Collector • Assist with Loma Fire successional monitoring surveys in Santa Cruz mountains; collect spatial data, photomonitoring, key collected plant specimens; use of ATVs in remote post fire conditions • Perform VEGCAMP community level surveys; including collecting spatial data, key plant specimens and photomonitoring; Coordinate with project partners for data exchange and direct communication with land owners on land access California Prescribed Fire Ecology Crew Lead UC Davis, Safford Lab CA Montane Statewide 2020 • Responsible for leading the field sampling, ensuring that equipment and data are managed properly, coordinating logistics and communication with research leaders • Data collection includes: forest stand structure, tree mortality, plant species diversity, vegetation regeneration, forest fuels, fire severity, and on-site fire behavior and effects of prescribed fire on plant communities and forest structure throughout the Sierras in California • Identification of sampled species, trained crew members on keying, Sierra flora and specimen collection • Point person for troubleshooting vehicles, forest service radios, safety and communication Botanist / Resource Analyst Pacific Coast Seed Company Research and Development Livermore, CA 04/16 – 09/18 • Execute vegetative monitoring of post fire seeding treatments and native recruitment, provide analysis, data visualizations; GIS analyses, map publication, summary reports , preparation of presentation slides for Society for Ecological Conservation 2016, National Native Seed Conference 2017, California Native Plant Society 2018 • Research soils information; Provide bulk density soil sampling; partnering efforts with NRCS Soil Scientists for additional soil survey and ecological site description Botanist Pepperwood Preserve Santa Rosa, CA Spring 2018 • Support vegetative monitoring of prescribed fire treatments, long-term forest and grassland management studies • Key plant specimens, collect biomass samples, photomonitoring Botanist / Resource Analyst CALFIRE Madera-Mariposa-Merced Unit Mariposa, CA 04/17 – 06/18 • Perform botanical surveys of planned fuel treatments, rare plant surveys; GIS analyses, map publicati on, provide recommendations and reporting Park Academy Instructor Golden Gate National Parks Conservancy Golden Gate National Recreation Area San Francisco, CA 02/12 – 09/18 • Develop curriculum for Botanical Series workshops • Teach Basic Plant Taxonomy and Identification, Advanced Taxonomy and Identification and Families in the Field courses Resource Analyst / Biological Assistant East Bay Municipal Utility District Mokelumne Rangeland Monitoring East Bay Watershed Natural Resources Dept. Upper Mokelumne Watershed Fire Recovery Valley Springs, CA 11/16 – 01/18, 09/15 - 2/16 EBMUD Low Effect Habitat Conservation Plan Orinda, CA 09/14 - 11/14, 02/12 - 12/13 EBMUD Pavon Creek & Scow Canyon Mitigation Project Creeks of the East Bay • Upper Mokelumne Watershed Fire Recovery: data acquisition, map production, support management decision making, develop and implement Photomonitoring regime, data analysis and reporting on Butte Fire Recovery • Data management of legacy data; compile and organize into geodatabases for Natural Resource Department ArcCatalog using ArcMap 10; Reconcile map files and archive; develop new folder systems and file naming scheme • Provided dataset design to enrich quality and relationship of feature datasets at large; standardized data dictionary designs, performed data collection and groundtruthing via GPS; acquisition of hallmark data sets for GIS and Natural Resource Departments; Craft and Publish maps and data visualization products regularly • Train associating staff Trimble GPS use, post processing and basic GIS skills to support programmatic needs; create guides and data sheets for future data collection and management • Create contemporary comprehensive streams dataset and corresponding map book for regulatory compliance emergency response and communication efforts; present project internally and publicly for diverse constituents • Rangeland Monitoring Program field surveys and Photomonitoring; update and develop infrastructure datasets, provide rangeland analyses and prepare maps for Annual Grazing Plans • Provide botanical inventories for Capital Improvement Project site assessments and vegetative monitoring • Assist with special status wildlife biological monitoring, including night surveys for Red Legged Frog, day time tracking using radio telemetry; electrofishing on reservoirs by boat for species composition and habitat utilization • Habitat mapping, vegetative stand community surveys using California state protocols for Alameda Whipsnake habitat suitability study in accordance with Habitat Conservation Plan • Key species, Update flora; Develop applicable indices for Rangeland and Integrative Pest Management Biological Technician (0404-PLANTS-06) Lake Tahoe Basin Management Unit, USFS Incline Lakes Management Plan Meyers, CA 06/15 – 5/16 SR28 Corridor Management Plan South Shore Fuel Reductions Aspen Community Restoration • Provide plant identification, generate botanical inventories, and execute mapping tasks for Forest Service lands and Basin interagency projects in Wildland Urban Interface • Perform sensitive species censuses, critical habitat surveys and wetland characterization/delineation; execute rare plant long term monitoring (including the coordination of overnight surveys in backcountry settings), data entry, analyses, co-author 2015 LTBMU Rare Plant Report • Provide invasive species management treatments for priority species; plan 2016 field season treatments, produce checks and balances for IDT herbicide approval process, submission of analyses to Laho ntan Regional Water Quality Control Board, create press releases • Implement data reconciliation across state natural heritage program databases, USFS Natural Resource Information System, Forest Service Activity Tracking System, unit corporate data, and field season datasheets • Provide basic geospatial analyses for special status aquatic wildlife species Lahontan Cutthroat trout, Yosemite Toad, Yellow legged frog; train staff on efforts • Interpret mitigation measures for impacted suitable habitats for 2016 project areas under the guise of NEPA • Creation of outreach materials regarding rare plants and habitats; co -instruction of invasive plant identification course for the Unit staff and Weed Management Area partners Ranger Naturalist II (Temporary) East Bay Municipal Utility District Valley Springs, CA 11/14 – 4/15 • GPS infrastructure, post-process incoming data, manage GIS enhancements, provide maps on the fly, and provide recommendations for GIS development; Develop asset management workflow regarding watershed and rangeland condition and infrastructure for GIS integration; Train staff on the use and management of the GPS to GIS integrative workflows; Provide data management and create maps on the fly • Develop the Mokelumne Managed Landscape Plant list; update all known taxa, cross-reference resources, identify and document new species; develop ecological calendar for IPM coordination and prioritization • Support Ecological Integrity and Biologic Conservation Practices in conjunction with Rangeland Management practices through scrub abatement, burning brush piles and grass seeding • Perform field surveys for monitoring the Folsom South Canal Pipeline Connection Mitigation, including: botani cal identification, mapping, analysis and data visualization • Provide habitat enhancements by outplanting host species and map restoration efforts for the Federally Threatened Valley Elderberry Longhorn Beetle • Support fence and rangeland water development construction and maintenance • Implement Cultural Resource site protections, perform Hazardous Tree Surveys, Trail Assessments by ATV Botanist Laurence P. Stromberg, PhD Santa Rosa Plain Wetlands San Rafael, CA 7/14 – 6/15 • Provide hydrologic monitoring for Hazel Preserve, maintenance of gauges and plates • Botanical identification, site wide and rare plant monitoring; provided taxonomic and nomenclature updates to lists; data entry Biologist BioMaAs, LLC Yountville Recycled Water Expansion Project, Napa Co. San Francisco, CA 05/14 – 6/15 SMART Rail System, Sonoma & Marin Co. PG&E 2014 FAA Tower Lighting Upgrade, Marin Co. PG&E 2014 Pipeline Project- Foley’s Crossing Project, Alameda Co. Altamont Landfill Resource Recovery Facility Mitigation Monitoring & Reporting Program, Alameda Co. Potrero Hills Landfill Phase Project II Mitigation & Monitoring, Solano Co. • Provide botanical inventories for project site assessments and vegetative monitoring on mitigation sites • Collect, manage, integrate and report biological, photographic and spatial data • Train associating staff Trimble GPS use and basic GIS workflows to support management • Hike California Tiger Salamander trap lines, recover & relocate animals for mitigation protections • Perform burrow surveys for California San Joaquin Kit Fox, Burrowing Owl and American Badger • Carry out excavations of burrows for California Tiger Salamander protections • Execute Bird surveys and report potential nests, behavior and locations • Clapper Rail and Salt Marsh Harvest Mouse protections; supplement project with construction monitoring • Perform vernal pool invertebrate surveys and positive identification of special status species • Provide construction monitoring within permitting and regulatory framework; provide regular reporting Nursery Assistant Golden Gate National Parks Conservancy Golden Gate National Recreation Area San Francisco, CA 07/12 - 10/12 • Provide general assistance with seed collection, processing, propagation and greenhouse management • Provide daily record keeping, data entry, and inventories • Researched Submerged Aquatic Vegetation regionally; initiated planning strategy for species reintroductions • Lead individuals and groups in community-based volunteer programming Biological Science Technician Presidio Trust Dragonfly Creek Daylighting Project Conservation, Stewardship and Research Tennessee Hollow Watershed Restoration San Francisco, CA 4/07 - 2/12 Mountain Lake Public Health Service Hospital District • Strategize, manage and perform the seasonal restoration needs for over 40 ac of restoration project sites including: invasive species control, planting, erosion control, seed collection, habitat enhancements • Work with staff to complete broad scale tasks within Natural Areas Zone including: vegetative monitoring, rare plant monitoring, ground water monitoring, soil profiles, spatial data collection, photo monitoring, research treatments and monitoring, forest thinning, herbicide application, and public info rmation coordination • Plan and coordinate needs with Project Managers, Resource Planner and GIS Manger • Coordinate and train staff in the collection of spatial data, attend to department spatial data needs and create associating maps using ArcGIS 9.3 suite and Trimble GPS units • Collect, manage, integrate and report vegetative and hydrologic monitoring data • Coordinate, train and supervise seasonal staff and interns; Provide oversight for contracted work crews in restoration practices; Work collaboratively with interdepartmental staff and park partners on volunteer events • Coordinate and lead Park Stewardship programming; Prepare, deliver educational interpretive presentations • Responsible for the inventory and maintenance of a large variety of manual and power tools, as well as, monitoring instruments including data loggers and weather stations • Develop filing systems, perform Access database entry/reporting, GPS and GIS data management • Assist in the development of proposals for contracting consultants GIS & Project Monitoring Consultant Urban Creeks Council & Friends of Five Creeks Wildcat & Rheem Creek Projects Berkeley, CA 2009 • Collect data on vegetative cover, analyzed all findings, trained staff on methods and provided resources • Created digital infrastructure templates for future use, provided summary report • Established GPS to GIS workflows, troubleshot necessary licensing, advised streamline workflows Fire Effects & Monitoring Specialist Golden Gate National Recreation Area Sausalito, CA 5/09 - 10/09, 5/05 - 7/05 • Spearhead of baseline study researching and monitoring the effects of fire on the endangered Mission Blue Butterfly & their habitat; Monitor and map host plant populations throughout GGNRA • Collect data on larvae and feeding damage of host plants GPS and GIS to exemplify study, analyzed all findings • Prepare comprehensive summary report and presented findings at symposium EDUCATION Queen Mary University London London, UK Fall 2018 – Fall 2019 Kew Academic Bursary Award Recipient San Francisco State University San Francisco, CA Fall 2003 - Spring 2005 B.A. Geography, 3.36 GPA, Dean’s List Lake Tahoe Community College South Lake Tahoe, CA Summer 1997 - Spring 2002 Contra Costa College San Pablo, CA Spring 1997 - Spring 2003 CERTIFICATIONS VegCAMP California Rapid Assessment Ca Dept Fish & Game, CNPS Mammoth Lakes, CA Summer 2018, 2014, 2007 California Rapid Assessment Methods Moss Landing Marine Lab Moss Landing, CA Spring 2017 Wildland Fire Resource Advisor Wawona, CA May 2016 Environmental Analysis IGISc Certificate San Francisco State University San Francisco, CA Spring 2005 - Fall 2013 Wetland Delineation (40 hr) Certification San Francisco State University San Francisco, CA Summer 2009 INTERNSHIPS Eco Associate Internships Rangeland Technician East Bay Municipal Utility District Orinda, CA 10/06 - 4/07 Americorps, Marin Conservation Corps Restoration and Ecosystem Manager Golden Gate National Recreation Area San Rafael, CA 9/05 - 8/06 National Park Service Internship Fire Effects & Monitoring Specialist Golden Gate National Recreation Area Sausalito, CA 2/05 - 7/05 National Park Service Internship Nursery Assistant and Restorationist Muir Woods National Monument Mill Valley, CA 9/04 - 12/04 VOLUNTEERISM • Drylands Management and Ecomaintenance Sunseed Desert Technologies • Nursery Assistant & Seed Lab Technician National Tropical Botanic Garden • Kew Herbarium & Guinea TIPAs Project Kew Royal Botanic Gardens • California Collaborative Fisheries Research Program Moss Landing Marine Labs • Jepson Herbarium University of California Berkeley • San Francisco Botanic Garden GIS Department San Francisco Rec and Parks • Coordinator and Producer, California Chapters International VDAY Campaign Submit Date: Jan 13, 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 1 year Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 3 How long have you lived or worked in Contra Costa County? 3 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Norman Cohen Brentwood CA 94513 Blue Shield of California Business Process Architect, Principal Norman Cohen Seat Name District 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? Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Caldwell College Degree Type / Course of Study / Major BS/Business Degree Awarded? Yes No College/ University B Name of College Attended Western Governors University Degree Type / Course of Study / Major MBA/Business/Management & Strategy Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Norman Cohen Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Lean Six Sigma- Black Belt Certificate Awarded for Training? Yes No Other Training B Lean Six Sigma - Master Black Belt 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. As someone who has many years of private sector experience specializing in process improvement and robust solutions, this opportunity to work with the county and other stakeholders appeals to my desire to make a difference and help our community live in greater harmony with our environment. As well, I am currently pursuing a Master's in Public Health. In Public Health, it is well-recognized the role the environment plays as a social determinant of health. By encouraging and promoting sustainability, I would not only be contributing to the health of our environment, but to the health, physical and economic, of our community. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) My resume can be viewed on LinkedIn at: https://www.linkedin.com/in/normcohen/ Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Norman Cohen 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: Countywide Bicycle 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. I previously served on the Board of Directors for Loving Thunder Therapeutic Riding - a New Mexico not- for-profit horse ranch providing horsemanship-as-therapy to special needs adults and children. I am currently serving as a commissioner for the City of Brentwood Parks and Recreation Commission and as vice chairperson for the Contra Costa Countywide Bicycle Advisory Committee. Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Norman Cohen 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. Norman Cohen    Contact San Francisco Bay Area, CA www.linkedin.com/in/normcohen (LinkedIn) Top Skills Six Sigma Process Improvement Call Center Languages Spanish Certifications Lean Six Sigma Black Belt Giving Your Elevator Pitch Finding a Remote Job Lean Six Sigma Master Black Belt Honors-Awards Hemsley Challenge 2014 Winner Hemsley Challenge 2015 Winner UHG Innovation Challenge 2017 (InCh17) UHC Uniprise Leadership Academy Graduate UHG Executive Development Program Graduate Norman Cohen Business Process Architect, Principal Master Black Belt, Mental & Behavioral Services at Blue Shield of California San Francisco Bay Area Summary Experienced leader at forming and driving strategic plans through impactful project portfolio creation and management. My professional focus is Operational Excellence, Continuous Improvement, and Innovation for the Service sector. I am a creative problem- solver, able to communicate and influence at all levels of matrixed organizations, up to and including C-suite. Additional skills: * Certified Lean Six Sigma Master Black Belt * Proven innovator * Senior leader presentations * Public speaking * Able to influence without authority * Coaching and mentoring * Virtual team management * Contact center operations * Experienced telecommuter Experience Blue Shield of California Business Process Architect, Principal Master Black Belt, Mental & Behavioral Services February 2021 - Present (1 year 3 months) Oakland, California, United States I have the awesome role of helping to make Blue Shield of California's behavioral health offering the best and most effective offering in the California marketplace. My focus is to provide for both member and provider delight as well all work together to in bringing whole person care to a new level of accessibility, effectiveness, and diversity and de-stigmatizing the need to be well in mind as well as body. City of Brentwood, CA  Page 1 of 4    Commissioner, Parks & Recreation January 2022 - Present (4 months) Brentwood, California, United States I have the honor and privilege to serve my city as a commissioner on the Brentwood Parks & Recreation Commission to maintain and advance Brentwood's excellent programs and beautiful parks to the delight and benefit of our entire community. San Francisco Health Plan Director, Performance & Process Improvement March 2018 - September 2019 (1 year 7 months) San Francisco Bay Area • Lead, coached, mentored three highly effective teams: o Enterprise Project Management Office o Continuous Improvement Team o Quality Assurance Team • Improved EPMO effectiveness and internal customer confidence by creating an impactful project prioritization process • Improved enterprise project performance transparency and rigor with a new business requirements policy that included leading outcome performance metrics • Broadened the impact of the Quality Assurance team beyond claims by expanding auditing scope to include customer service call handling and health provider demographic database maintenance • Promoted a culture of operational excellence through internal marketing, training module development, and creating the Continuous Improvement Academy UnitedHealth Group 13 years 7 months Director, Performance Improvement & Innovation December 2015 - November 2017 (2 years) Virtual • Lead, coached, mentored a hybrid department of: o Lean Six Sigma Master Black Belts & Black Belts o Project Managers o Business Analysts • Improved stakeholder satisfaction transparency by implementing Net Promoter scoring and reporting  Page 2 of 4    • Won company-wide, CEO-sponsored innovation award (InCh17) with a new business model featuring paramedicine deployment for home infusion therapies (First employee to win this award three times.) • Selected for and graduated UnitedHealth Group’s, Stanford Business School- based Executive Development Program • Promoted a culture of operational excellence across Medicaid division by building internal relationships with senior leaders and C-suite • Realized operational net revenue impact of $25.7M by developing capitation funding audit process review across 26 state-level departments Director, Operational Excellence & Deployment Partnership September 2011 - November 2015 (4 years 3 months) Virtual • As a Lean Six Sigma Master Black Belt, coached, mentored, and trained Black Belt and Green Belt consultants • Promoted a culture of operational excellence across United Healthcare division by building internal relationships and consulting with senior leaders and C-suite • Forwarded corporate strategic plans by facilitating numerous summits for senior leaders to frame tactical approaches and design action plans • Won company-wide, CEO-sponsored innovation award (2015 Hemsley Challenge) with a new business model featuring post-natal home visits focused on early child check-ups, vaccinations, nutrition, safety, and mother wellness for the Medicaid population (First to win this award twice.) • Won company-wide, CEO-sponsored innovation award (2014 Hemsley Challenge) with an app to allow any employee to escalate a customer or provider issue without regard to the employee’s role or department Lean Six Sigma Black Belt Consultant July 2007 - August 2011 (4 years 2 months) Virtual Quality and process improvement consultant, leading Lean and Six Sigma projects for business leaders throughout United Healthcare and its stakeholders. • Delivered Green Belt classroom instruction for approximately 80 Green Belt candidates. • Provided training and mentoring to Green Belts to ensure successful project completion, certification and talent development. Facilitated cross functional team summits and senior leadership presentations. • Projects supported process improvement efforts across United Healthcare’s benefit administration organization and acquisitions.  Page 3 of 4    Customer Program Manager, Uniprise Customer Care Operations August 2005 - June 2007 (1 year 11 months) Virtual Coordinated resource loads and client distribution across 8 call centers. • Pioneered role in Customer Care Operations by developing network of stakeholders and processes to standardize customer implementation solutions. • Liaison to Sales, Account Management, Client Services and Innovation Lab. Coordinated Member Services Call Center Book of Business activities. Workforce Manager, Western Region (NM & CA), Uniprise Customer Care Operations May 2004 - July 2005 (1 year 3 months) Albuquerque, New Mexico Area Responsible for call center agent scheduling and satisfying client-specific call handling performance guarantees. Managed 375 agents in two call centers with direct staff of seven. • Consistently met 100% of performance guarantees with $0 payouts. • Developed and implement site dashboards (A3s) to monitor and trend performance metrics. • Created innovative schedule models to optimize CSR-to-call arrival patterns. Education Western Governors University MBA, Management & Strategy · (2008 - 2010) Caldwell University BS, Business · (2002 - 2005) Stanford University Graduate School of Business UHG Executive Development Program Certificate, Business Administration and Management, General  Page 4 of 4 Submit Date: Dec 28, 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: N/A - Out of County Length of Employment 3 months 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? 3 Months Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Hector Jose Garcia Commerce CA 90040 Del Monte Foods Director, Environmental Sustainability Engineering Hector Jose Garcia Seat Name Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Western Governors University Degree Type / Course of Study / Major MS, Management Leadership Theory Degree Awarded? Yes No College/ University B Name of College Attended Western Governors University Degree Type / Course of Study / Major Masters, Business Administration (General) Degree Awarded? Yes No College/ University C Name of College Attended California State University Long Beach Degree Type / Course of Study / Major Chemical Engineering Hector Jose Garcia Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Lean Six Sigma, Green Belt 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. With my 20+ years of experience in providing environmental compliance services to industry, government agencies, and non-profit community groups as a regulator, a technical advisor, and an Environmental Justice advocate, I feel that I can contribute to the team to collaborate on sustainability issues. Born and raised in Boyle Heights Community / East Los Angeles, I am acutely aware of environmental challenges. For example, I have had lifelong Asthma since six months of age, which has fueled my intensity to solve major environmental issues by getting involved locally. I have sat on many state and local boards, including the Vernon Housing Commission, Vernon Sustainability Commission as the Environmental Justice Representative, and the Industry Environmental Association. Hector Jose Garcia Upload a Resume Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have been a technical advisor to municipal officials and citizen's groups on environmental matters, including city planning, growth analysis, habitat protection, flood protection, and open space acquisition, performed regulatory compliance audits, hazardous waste site assessments, tank abandonment, and soil remediation. I have provided leadership in developing and implementing various strategies to achieve environmental justice development targets in the East Los Angeles / Commerce Areas. This objective has been achieved by providing direct support to the community in environmental strategy and operations, internal and external communications, and volunteer training. I have been a vocal advocate for environmental justice issues throughout Los Angeles County. My expertise in environmental sustainability spans hazardous substances reporting requirements (SARA 302, 303, 304, 311, 312, 313, pollution prevention plans), Risk Management Program/Process Safety Management, air emissions (Permits, RECLAIM, Title V, ERC, AERs, and Indoor Air Quality), Solid Waste Management, Hazardous materials/waste management, remedial investigation, stormwater management, Waste Water Pretreatment, SPCC management, Energy Management, Water Supply, Environmental Auditing, and Sustainability Measures. I have experience in the food industries, pharmaceutical manufacturing, wire manufacturing, airline industry, chemical manufacturing, and governmental agencies. As a consultant, I have worked for the petrochemical, transportation, power production, high technology, and universities. My work has included siting evaluations for new facilities, comprehensive permit acquisition, California Environmental Quality Act (CEQA) and EH&S management, comprehensive hazardous materials/waste management, stormwater programs, subsurface investigation and remediation, and detailed regulatory analysis. My recent projects include developing and implementing an environmental and sustainability program for Del Monte Foods in Walnut Creek, CA. In the past, my efforts have been recognized by various industry associations, including the National American Meat Institute for environmental excellence. My team's sustainability projects have been ranked in the top four (4) in international competitions from 2010 to 2015, including winning first place in 2011 for the plant's zero waste project and again in 2016 in an energy and emissions reduction for Hormel Foods. I have worked for various air quality committees for local issues, including transportation and odor abatement. I have a Bachelor of Science in Chemical Engineering from Cal State Long Beach, an MBA, and a Master's in Management Leadership Theory from Western Governor's University in Utah. 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 Hector Jose Garcia 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. Vernon Housing Commission Member, Labor Representative (2010-2019) Vernon Sustainability Commission Chair, Environmental Justice Advocate (2012-2019) Industrial Environmental Association Member (2010-2019) California Task Force on Poverty and Hunger, Food & Service Member (2017) South Coast Air Quality Rule Committee on 415 Rendering Odors, member(2013-2014) South Coast Air Quality AB617, member (2018-2020) Los Angeles County Industrial Waste Water, Food & Beverage Representative (2008-2019) 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 Hector Jose Garcia 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. Hector Jose Garcia Hector J Garcia ▪ Environmental Sustainability Leader in designing, implementing, assuring, and improving ESG systems Forward-thinking professional with 20+ years of experience in delivering safety, health, environment, and quality assurance integration and control in operations. Proven track record in implementing proactive and preventive measures to safeguard company employees and certain assets and reduce losses. Accomplished in taking multi-million- dollar projects and training programs from concept to launch with no recordable accidents or violations by regulatory agencies, including but not limited to EPA or Cal- OSHA. Credited with a strong ability to identify trends and develop new policies to address risk exposure. Expert and keynote speaker skilled in presenting at seminars, client meetings, and C-level executive meetings. Commissioner at various state and local commissions on sustainability, environment, housing, and food programs. Areas of Expertise ●Investigations & Audits ●Training & Development ●Quality Evaluations ●ESG Program Implementation ●Workers’ Compensation ●Safety Compliance ●Environmental Compliance ●Employee Training ●Quality Standards & Controls ●Client & Vendor Relations ●Documentation Management ●Policy Development Key Accomplishments ● Creating an environmental sustainability culture at Del Monte Foods, Inc. North American plants by hiring and developing an Environmental Manager, Utilities Managers, Automation Manager, Sr. Environmental Engineering Project Manager, Sustainability Project Manager and Project Specialist manager. ● Cultivated a safety culture at Bachem Americas, Inc. by hiring and developing an Environmental Manager, Safety Manager, and Industrial hygiene manager. ● Reduced key HSE KPI (e.g., LTIR) by spearheading a program involving inspection programs, job hazard analysis, SDS review, and implementation at Bachem Americas, Inc. ● Saved $10M by successfully reducing utilities during growth period by 10%, leading to a patent for the unique process and receiving two international awards at Smithfield Foods, Inc. ● Slashed injuries 78% of injuries by developing new strategies and policies in safety management including a training program and trust but verify audit inspection program at Bachem Americas. continued… Hector J Garcia Page 2 Professional Experience DEL MONTE FOODS, INC, Walnut Creek, CA Director, Environmental Sustainability Engineering, 2022 - Present Position the organization for safety and the continuation of workflow activities with minimal risk exposure. Led eight North American location management teams in implementing practical solutions for long-term sustainability for the organization with 1,500+ employees total. Scope includes developing and implementing sustainability and environmental compliance programs, engineering projects, best practices, policies, employee training, leadership development, and establishment of corporate social responsibility measures. ●Developed 5-year sustainability plan for North American to cut its emissions by 50% by 2030 while increasing profitability by $49 M. ●Improved North American operations by developing initiatives for standardization of environmental compliance. ●Added transparency into current risks by performing site audits, root cause analysis, accident/injury investigations, setting and measuring key metrics, and improvement plan strategies for both sites. BACHEM AMERICAS, INC, Torrance, CA Executive Director, Health, Safety, & Environmental, 2019 - 2022 Position the organization for safety and the continuation of workflow activities with minimal risk exposure. Led seven location management teams in implementing practical solutions for long-term prevention for the organization with 270+ employees total. Scope includes developing and implementing safety programs, industrial hygiene best practices, policies, employee training, leadership development, and establishment of corporate social responsibility measures / IH improvements. ●Saved $1M in costs with substantial reductions in identified hazards and employee work injuries while increasing profitability by $12M. ●Increased efficiency by 40% and amplified the completion rate by>90% for all projects by ensuring collaboration and developing solutions to meet critical deadlines. ●Improved global operations by developing initiatives for standardization of safety data sheets. ●Added transparency into current risks by performing site audits, root cause analysis, accident/injury investigations, setting and measuring key metrics, and improvement plan strategies for both sites. ●Cut downtime in operations by working with 3 rd party vendors to develop/implement a subscription program to manage 500+ SDS and 1 st Response, allowing instant injury notification. ●Reduced hazardous waste drum pick up daily to weekly by developing a new Hazardous Waste Storage Area, increasing profitability by more than $ 1M. SMITHFIELD FOODS, INC, Vernon, CA Manager, Environmental Affairs, 2008 - 2019 Leveraged expertise in safety compliance and trend analysis to monitor and measure results, resulting in an improved training program for new hires, optimized operational efficiency, and lower cost while directing environmental affairs for seven facilities with 1,500+ employees total. Participated in community workshops, commissions, and committee board membership representation, analyzed food production issues and developed policies and procedures. Composed intellectual products for the management and public distribution. Managed supplier contracts for environmental operations. Administered operations and ensured compliance for seven California facilities , including Wastewater, Air Quality, Stormwater, Liquid Organics, SARA 311-313, and Subsurface. ●Circumvented risk exposure by following risk management standards and procedures. ●Drove continuous improvement by reviewing annual performance, preparing development plans for direct reports, motivating team members, and developing teamwork. ●Increased efficiency and profitability through cost savings or cost reduction programs ($3.5M). ●performed as an intermediary on behalf of the organization and submitted 93 documents to agencies. ●Represented organizational views in public settings and CEQA meetings. Additional history: SWISSPORT CARGO SERVICES – Director, Western Regional Safety DAVIS WIRE CORP – Manager, Environmental Health & Safety ENVIRONMENTAL MANAGEMENT ENTERPRISES –Principal EHS Consultant WINEFIELD & ASSOCIATES, INC – Senior EHS Consultant ECOTEK, MST SOLUTIONS, INC. – Associate EHS Consultant STATE REGIONAL WATER BOARD — Environmental Engineer Technician CITY OF LOS ANGELES ENVIRONMENTAL AFFAIRS – Environmental Technician Education & Credentials DBA Business Admin (General), Columbia Southern University, 2023 Green Belt Six Sigma, Purdue University, 2022 Negotiation Certificate, University of Michigan, 2022 Human Resources Management Certification, HR University, 2022 M.S. Management/Leadership Theory, Western Governors University, MBA (General) Dale Carnegie Law, University of La Verne College of Law B.S. Chemical Engineering, California State University Environmental Science / Biology, University of California Submit Date: Jan 10, 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 4 Length of Employment 4 Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 4 How long have you lived or worked in Contra Costa County? 15 Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Amy Golan Walnut Creek CA 94598 Planet Renu Owner/Founder Amy Golan Seat Name One member representing commercial groups or organizations whose business focuses on sustainability an/or environmental issues. 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 American University of Paris Degree Type / Course of Study / Major International Relations Degree Awarded? Yes No College/ University B Name of College Attended University of Arizona Degree Type / Course of Study / Major BA in Communications, French & Spanish Degree Awarded? Yes No College/ University C Name of College Attended Thunderbird- The American Graduate School of International Management Amy Golan Upload a Resume Degree Type / Course of Study / Major MBA Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A University of Chicago- Executive Education in the Circular Economy & Sustainable Business 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'd like to be a part of the Sustainability Commission to help make a difference. I am very passionate about sustainability and helping consumers, schools and businesses reduce their environmental impact. I own a business in Walnut Creek (a zero-waste refill store) and engage with my community on many levels through education, workshops, consulting, and mentoring and feel that being a part of this board is a natural extension of what I am doing to be more impactful in the environmental space. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) In addition to the educational workshops and consulting I do as well as operating a zero-waste store- I have also been studying at the University of Chicago and working with the principles of circularity and how to apply them within businesses, cities, counties and government. I think this skill set would be helpful for the Sustainability Commission. Amy Golan 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. - Run Green Team at Bancroft Elementary School - Mentor for seniors at NGHS for Sustainability - Volunteer at White Pony Express, CC Food Bank, Bay Area Nursery Crisis Center & Monument Crisis Center - Board Member at the Turtleback Zoo 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: Amy Golan 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. Amy Golan Amy J. Golan      Amy Golan is the founder and owner of Planet Renu, a mission-based company that sells eco-friendly products and provides education on how to reduce one's carbon footprint. Her passion is protecting our beautiful lands and oceans by reducing one's usage of plastic products. Planet Renu offers a wide variety of products that are mostly plastic replacements, including her own private label. She also writes articles and does a Zero Waste Presentation for schools and companies on the state of our environment and what each person can do to make a difference. Her company Planet Renu has diverted 100's of thousands of plastic straws and plastic bags from the trash stream and potentially ending up in our oceans. Amy's diverse background in successfully managing companies and major initiatives derives not only from her strong organizational and project management skills, but also from her passion to make the world a better place. Experience Planet Renu July 2018- Present Walnut Creek, CA Founder & CEO •Created a mission-based company that offers Zero Waste education as well as eco-friendly products. •Developed a private label eco-friendly product line. •Designed back and front end operational infrastructure including website, social media, e-commerce & CRM. •Run Facebook/Insta/Google ads optimizing performance and targeting. •Work with schools on Zero Waste Lunch programs, Farmer's Markets (with reusable produce bags) & Corporations (offering eco-friendly promotional products). •Launched a Plastic Bag & Plastic Straw Campaign to track how many plastic bags and plastic straws are being diverted from landfill just from the sale of our reusable produce bags and reusable straws. •Pre-covid, sales doubled year over year and were on an expansive trajectory. • In 2021, launched a mobile refill station for personal care and kitchen cleaners to further help reduce plastic consumption. A La Mode Dresses October 2009- October 2011 Walnut Creek, CA Co-Owner & Director of Marketing/Sales & Finance •Co-founded an innovative custom dress company for girl's sizes 4-14. •Developed a selling strategy and marketing concept where the consumer could design their dress from dress templates and fabric options. • Designed an innovative website with an interactive dress design feature. • Created pricing strategies for consumers and stores. Weichert Realtor February 2005- September 2008 Maplewood, NJ Real Estate Professional • Negotiated contracts for my buyers and sellers, marketed properties in print and online mediums • One of the top producers in office Angel Sanchez USA, Inc July 2001- October 2004 New York, NY Managing Director • Managed the US headquarters and oversaw the finance, production, sales, marketing and design groups within the company. • Streamlined internal processes and created group symmetry so company became efficient. • Developed relationships with major department stores and created fashion show events. •Expanded the brand's US and international presence with targeted sales and marketing campaigns. •Increased US sales by 300%. Amy J. Golan page 2 Carolina Herrera, Ltd.June 1997- June 01 New York, NY Sales & Marketing Director, Bridal & Accessory Division • Managed two product lines that contributed to 25% of total sales. • Increased brand awareness with strategic marketing plan and annual brand strategies. • Managed marketing and advertising budgets for ready-to-wear, bridal and accessories. • Developed and maintained editorial and sales relationships with national publications and websites. •Managed relationships with department store and specialty boutiques and ran trunk shows. •Supervised sales and support teams. •Led major projects such as Fashion Week.  The Coca-Cola Company 1996 Atlanta, GA Project Coordinator, Olympic Operations •Completed intensive Coca-Cola marketing and operations training. •Administered “Road to the Games” newsletter. •Facilitated guest relations in a multi-lingual setting during Olympic Games. •Composed and edited final Olympic reports for management. Up With People 1990-1995 Worldwide Public Relations, Instructor & Performer •Organized advance public relations, media promotions and interviewed prospective students. •Traveled internationally, performed in worldwide productions and served as dance intern. Education MBA in International Management – Magna Cum Laude May 1996 Thunderbird School of Global Management Glendale, AZ - Guadalajara, Mexico Campus Program (Summer 1995) BA Communications, French & Spanish- Cum Laude May 1994 University of Arizona Tucson, AZ American University of Paris 1989-1990 - Studied International Relations & French Activities Dancer – with Up With People and University of Arizona dance team, avid hiker & animal lover. Boards Organize local Green Team Alliance, Member of non-profit board at The Turtleback Zoo Languages Fluent in Spanish and conversant in French & Hebrew 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 4 Length of Employment 17 Do you work in Contra Costa County? Yes No If Yes, in which District do you work? san francisco How long have you lived or worked in Contra Costa County? 12 Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Bharat Gupta Danville CA 94526 infosys senior principal Bharat Gupta Seat Name Member Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended IIT Delhi Degree Type / Course of Study / Major Post Graduate in Engineering (MS) 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 Bharat Gupta 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: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. i have interest in sustainability and ESG and advising multiple financial services client on these topics from last three years Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) i have interest in sustainability and ESG and advising multiple financial services client on these topics from last three years 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: My regular work with Infosys Are you currently or have you ever been appointed to a Contra Costa County advisory board? Yes No Bharat Gupta 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: 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 Bharat Gupta 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. Bharat Gupta Submit Date: Jan 15, 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 2 Length of Employment 25 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? 20 Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Susan Hurl Lafayette CA 94549 Republic Services Municipal Services Manager Susan Hurl Seat Name One member representing commercial groups or organizations whose business focuses on sustainability and/or environmental issues. 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 Harvard University, John F. Kennedy School of Government Degree Type / Course of Study / Major Master of Public Administration Degree Awarded? Yes No College/ University B Name of College Attended CA State University, Sacramento Degree Type / Course of Study / Major Bachelor of Science, PUblic Administration Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Susan Hurl Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. The solid waste and recycling industry works regularly on sustainability issues with cities and the county as well at its facilities. In addition, Republic Services' yard in Pacheco has already started planning for EV vehicles. I believe my professional experience on sustainability/environmental issues would be beneficial for discussions on these types of policies. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have worked in the solid waste and recycling industry for 25 years and implemented AB 939, AB 341, AB 1826 and now SB 1383 for cities and the county. In addition, our facility is in Pacheco and may be impacted by eV policies for new buildings and EV stations. I also sit on many business boards and commissions that may be helpful. Republic also services many pockets of unincorporated Contra Costa County. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Susan Hurl 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. Please see resume. 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: Republic has a solid waste franchise agreement with Contra Costa County. Susan Hurl 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 Hurl SUSAN HURL PROFESSIONAL EXPERIENCE BFI/ALLIED WASTE SERVICES/REPUBLIC SERVICES, 1997 TO PRESENT PACHECO, CA Division Municipal Business Manager Municipal Business • Manage 8 franchise agreements serving 150,000 residential and 7,000 commercial customers. • Liaison to franchised cities and county. • Supervise and submit monthly, quarterly and annually contractually required reports. • Planned, implemented and coordinated over 25 new municipal programs. • Wrote and assisted with presentations and strategies for Request for Proposals as well as interviews. • Maintain relationships and effectively communicate with staff of all franchisees and community partners. • Develop outreach material and evaluate effectiveness of AB 939 , AB 341, AB 1826, and SB 1383 programs. • Manage community and charitable contributions and donated service. • Manage Recycle Coordinators to achieve diversion goals as specified in franchise agreements. • Create and implement strategic plans to implement good neighbor initiatives for Keller Canyon Landfill and Contra Costa Transfer and Recovery. • Work closely with General Manager to implement programs and special projects. • Coordinate holiday treecycling program with operations, customer service, maintenance, franchisees and community partners. • Manage SG&A budget and maintain declining budget for monthly forecast meetings. Public Affairs Consultant, 1997-1991 Hayward, CA • Lobbied for mobile home park owners in 17 bay area counties. • Developed strategic plans to influence key decision makers and public opinion. • Interviewed and recommended candidates for State Senate and Assembly, Board of Supervisors and city councils. • Assisted in development of grassroots legislative contact program. • Managed local candidate and issue campaigns in Alameda, Contra Costa and San Francisco counties. • Managed Massachusetts State Senate and Deputy Campaign Manager in Western MA for U.S. Senator. Alameda County Board of Supervisors, 1991-1988 Oakland, CA • Managed Castro Valley District Office for Supervisor Mary King. • Advised Supervisor on planning and environmental issues. • Investigated and resolved constituent problems. Southern Alameda Association of Realtors, 1988-1984 Hayward, CA • Lobbied on behalf of 3,000 Realtors. • Cultivated relationships with federal, state and local elected leaders representing 8 cities. • Designed Legislative and Equal Opportunity Strategic Five Year Plans. • Launched successful and aggressive PAC fundraising program. California State Legislature, 1984-1980 Sacramento, CA • Investigated and resolved constituent issues in Milpitas District Office for Assemblyman Alister McAlister. • Assisted with fundraisers and campaigns for members of the State Assembly. • Wrote speeches and covered Assembly Committee hearings. EDUCATION Harvard University, John F. Kennedy School of Government Cambridge, MA Master in Public Administration, 1994 California State University, Sacramento Sacramento, CA Bachelor of Science, Public Administration, 1980 COMMUNITY SERVICE 2022-present Board Member, Industrial Association of Contra Costa 2022-present Board Member, Antioch Chamber of Commerce 2022-2023 Treasurer, Rotary Club of Benicia 2021-present Board Member, El Campanil Theatre Foundation 2020-2022 President and Treasurer, Pleasant Hill Chamber of Commerce 2019-2022 Treasurer, Pleasant Hill Tourism and Improvement District 2015-present Board Member, Pleasant Hill Chamber of Commerce 2012-present Board Member, Benicia Main Street 2011-2012 President, Benicia Rotary Club 2011-present Participant, Benicia Community Action Council Fashion Show 2010-2011 President-Elect, Benicia Rotary Club 2009 Benicia Chamber of Commerce Business Person of the Year 2007-2011 Member, Benicia Community Action Council Dinner Committee 2008-2010 Past President, Benicia Chamber of Commerce 2006 Pleasant Hill Chamber of Commerce Board Appreciation Award 2006 Nominee, Business of the Year, Antioch Chamber of Commerce 2006 President, Benicia Chamber of Commerce 2006-present Member, Benicia Rotary 2005 Member, Extreme Home Make Over Committee, City of Martinez 2005 Winner, Spirit of Solano Award 2005 Vice President, Benicia Chamber of Commerce 2005-2006 Board Member, Antioch Chamber of Commerce 2004 Nominee, Business Person of the Year, Benicia Chamber of Commerce 2003 Business Person of the Year, Pleasant Hill Chamber of Commerce 2003-2007 Member Pleasant Hill Awards Night Committee 2003 Vice President, Programs, Clayton Business and Community Association 2003 Board Member, Antioch El Campanile Theatre Steering Committee 2002-2008 Member, Legislative Affairs Committee, Benicia Chamber of Commerce 2002-2003 Board Member, Mt. Diablo YMCA 2002-present Volunteer, Clayton Cleans Up 2001-2003 Member, Taste of Martinez, Organizing Committee 2001-present Volunteer, Christmas is for Everyone 2001 Chairperson, An Elderly Wish Foundation 2001-2005 Member, Los Medanos Community College Foundation 2000-2003 Board Member, Pleasant Hill Chamber of Commerce 2000-present Honorary Member, An Elderly Wish Foundation 2000 Chairperson, Delta 2000 1999-2004 Member, Pleasant Hill/Martinez Chambers of Commerce Business Fair 1999-present Member, Clayton Business and Community Association 1999 Leadership Diablo 1998 Founding Member, First Night Martinez 1998 Board Member, East County Compact (Business-Education Collaborative) (Partial List) Submit Date: Jan 10, 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 1 year 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? 7 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Erin Levine Richmond CA 94803 World Centric Resource Recovery Manager Erin Levine Seat Name Member representing commercial groups 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 St. Mary's College Degree Type / Course of Study / Major Liberal and Civic 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 Erin Levine Upload a Resume Other Trainings & Occupational Licenses Other Training A Certified Composting Professional Certificate Awarded for Training? Yes No Other Training B Compost Programs Manager Certificate Awarded for Training? Yes No Occupational Licenses Completed: US Composting Council - CCP (Certified Composting Professional) Solid Waste Authority of North America - Compost Programs Manager Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I have been a sustainability professional for over 18 years specializing in waste management. By serving on the Sustainability Commission, it will allow me an opportunity to help my community with meeting the sustainability goals set by the Climate Action Plan. There is an urgency to act as we are in the midst of a climate crisis, and I would like to be able to assist now. I view this opening as a unique opportunity to be of service to the future generations who will realize the impacts of climate change if we don't change. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) My experience working within the waste industry, particularly organics over the last 10+ years will hopefully allow me to meaningfully contribute to the Sustainability Commission. I have kept abreast of evolving bills and regulatory items including SB 1383. I anticipate that my field experience with collection, waste sorting, selling finished compost to the agricultural industry and currently with compostable foodware would allow me to positively contribute to the commission and decision making for Contra Costa County. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Erin Levine 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: Erin Levine 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. Erin Levine Erin Levine Professional Accreditations: LEED Green Associate – US Green Building Council Certified Compost Programs Manager – SWANA Lean Six Sigma Green Belt Certified – URN Certified Composting Professional – US Composting Council Education St. Mary’s College of California 2002-2006 B.A. Liberal and Civic Studies – Minor in Spanish Experience 1/2022 – Present World Centric – Rohnert Park, CA. Resource Recovery Manager – Marketing Dept. Responsible for maintaining certifications on compostable products Manage the education and outreach on the life cycle of the compostable food service ware Keep up to date on legislation worldwide relating to food service ware and communicate the updates internally and externally Media contact for the company Main attendee for industry member meetings Blog contributor on environmental/sustainability topics 6/2019 – 12/2021 Recology, Inc.- Dixon, CA. Account Manager – Recology Organics Responsible for the marketing and sales of Recology Organics recycled landscape products which include compost, mulch and custom soil blends. Products are sold to various end users including the agricultural community and landscapers. Assist customers with grants to fuel research on compost use and carbon sequestration (CDFA Healthy Soils Program) Content writer for monthly newsletter on Recology Organics and Recology Organics social media platforms Maintain and grow customer relationships via calls, emails and in person visits Attend and occasionally present at industry conferences including US Composting Council and ACRES SB 1383 Procurement Requirement team lead for the corporate group Host quarterly webinars about the compost process and uses Work with compliance team to ensure products meet all industry standards and product specifications for various projects Role Highlights: Led a team that completed 4 promotional videos on the compost process Team lead on website content overhaul 7/2018 – 6/2019 Recology, Inc.- San Francisco, CA. Recology Management Advancement Program (RMAP) Manager Completed a 1-year rotation to learn the collection and post collection operations of the waste in San Francisco Gained comprehensive experience in the following areas: dispatch, operations supervision, General Management, environmental compliance, hazardous waste management, MRF management, truck maintenance, scale house operations, construction and demolition debris services, Artist In Residence program, residential and commercial hauling, Human Resources, Government Relations, diversion reporting, waste audits and union grievances Participated in weekly meetings with S.F. Dept. of the Environment Attended several events with the Waste Zero Department including BOMA, IFMA, HOAs and various neighborhood associations Assisted in writing a process flow on the iMRF for ZWF application Participated in a digester trial with SFE on processing black can material Learned about monthly P & L reporting and annual budget planning with GMs and Group Manager Completed 3 training videos on the Mandatory Recycling & Composting Ordinance in San Francisco for “Large Refuse Generators” 3/2012 – 7/2018 Waste Management, Inc.- Novato, CA WM EarthCare Specialist Obtained and managed high-volume purchasers of compost, mulch, soil blends and aggregates. Customers included vineyards, commercial landscapers, HOAs, municipalities, CA Dept. of Transportation, material yards, contractors and landscape architects. Assisted with marketing and promotional material design and distribution Regularly attended operations meetings for both compost and mulch operations Managed an Inside Sales Coordinator Attended industry events, tradeshows and regulatory compliance meetings including California Refuse and Recycling Coalition, U.S. Composting Council Conference, BioCycle, Association of Compost Producers and CalCAN Facilitated logistics for inventory distribution Understood and communicated regulatory compliance internally and to customers Sourced amendments for soil blends and maintained vendor relationships Assisted Public Sector with distributing compost allotments and give back days for municipal contracts Worked with community groups, schools, and non-profit organizations to fulfill donation requests Managed relationship with Stopwaste (Alameda County Waste Management Authority, JPA) and nursery partners as it pertained to the “Lose Your Lawn” campaign Conducted presentations to prospective clients Reported sales numbers and forecasted on SalesForce.com Accomplishments at Waste Management, Inc. Selected as a recipient of Waste 360’s “40 Under 40” award and attended Waste Expo to receive award in 2015 Co-Chair of the WM Northern California Nevada Women’s Leadership group Grew the newly formed subsidiary, WM EarthCare, 139% from 2012 to 2013 Won Circle of Excellence award for sales performance in 2014, achieving a minimum of 125% of goal each quarter Won 2015 Emerald Circle Q1 bonus for sales performance, achieving 138% of goal Lead a training for US Compost Council Operators Training Course on compost marketing Presented to Laney College EcoArts Matter students 12/2010 – 2/2012 ABM Industries, Inc. San Jose, CA. Bay Area Account Executive ●Promoted and sold facility maintenance services to property managers and facility supervisors at large commercial buildings, corporate campuses, restaurants, and independent offices. ●Assisted property managers with LEED certifications and APPA audits ●Attended networking events and regular environmental committee meetings including BOMA East Bay Environmental Committee and the San Francisco Department of the Environment’s panel for janitorial training material 9/2008 – 11/2010 e-Recycling of California Hayward, CA. Outside Sales Representative ●Identify target consumers through internet research, cold calls and network referrals ●Established e-waste storage and compliance with MRFs, transfer stations and landfills throughout the state of CA ●Maintained professional relationships with executives from Fortune 500 companies, school districts, and Federal and State agencies ●Accepted a transfer from the corporate headquarters in Paramount, CA to the Northern CA division in June, 2009; facilitated a collection volume increase of greater than 30% ●Organized and managed successful electronic waste collection events for commercial properties, schools and non-profit organizations 11/2005- 8/2008 Universal Waste Management, Inc. Oakland, CA. Account Executive ●Assisted in the development and launch of the company; gained clients based on cold calls, market research, and referrals ●Achieved highest sales volume in company 6/2006 – 8/2007 and lead territory expansion in Southern CA 9/2007 - 8/2008 ●Located and orchestrated successful electronic waste collection events for public/private venues throughout the State of California ●Designed promotional material and conducted presentations to property management companies, home owners associations, schools and private/public business partners Skills ●Computer literate (all Microsoft software applications) ●Sales Force knowledge ●Conversational Spanish ●Excellent verbal and written communication skills ●Ability to multi-task and work well under pressure ●Team player with stellar customer service skills ●Strong ability to build networks and grow relationships ●Energetic and eager to take on new challenges Community Network Volunteer with El Sobrante Green Team for quarterly trash pick up Attend May Valley Neighborhood Association quarterly meetings Follow SWANA Young Professionals group events Submit Date: Jan 20, 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 four 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? 12 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Clementina Martinez-Masarweh Pleasant Hill CA 94523 vida vert Founder, Creative Director for Sustainability Clementina Martinez-Masarweh Seat Name Representative for Sustainability Commission 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 Fashion Institute of Design and Merchandising Degree Type / Course of Study / Major AA 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 Clementina Martinez-Masarweh 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: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I am interested in being on the Sustainability Commission as I am a leader in sustainability, a public and keynote speaker on topics related to climate justice, sustainable entrepreneurship, circular economy, slow fashion, fashion landfill waste and environmental issues. I feel I can contribute with my expertise. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Productive leader that excels in achieving progress with climate and environmental initiatives. Enjoys working as a team member to develop and implement strong mission plans collectively. I have produced sustainable events in person and virtual coordinating speakers in Clean Energy, Green building, Clean beauty and more. Along with holding a community event and Vida Vert Sustainable Film Festival 2021 & 2022. My life mission is bringing awareness to our environment and inspiring others for climate action. I I have attached my resume below. Please feel free to reach out if your have any questions. 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: Clementina Martinez-Masarweh 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. Raine School of Sustainability Advisory Board member 2020/ 2021, Recycle to Riches Advisory Board Member 2022/2023. Volunteer: Slow Fashion Movement USA representative 2021-2023, Fashion Revolution USA 2020-2023 SF Leader, Habitat for Humanity 2017-2019. Climate Reality 2022, Eco Fest Walnut Creek volunteer and participant 2022. I also held my green film festival, Vida Vert Sustainable Film Festival 2021 & 2022. 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 Clementina Martinez-Masarweh 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. Clementina Martinez-Masarweh 12/2019 to Current Pleasant Hill, CA 09/2019 to Current Pleasant Hill, CA CLEMENTINA MARTINEZ-MASARWEH Summary Productive Founder over 25 years of comprehensive experience in developing customer bases and handling diverse leadership functions in sustainability. Growth-oriented leader committed to achieving both short and long-term business objectives in complex and evolving environments. Entrepreneurial Creative Director offering progressive experience in operations leadership. Skilled at identifying and implementing process improvements to drive efficiency and productivity. Motivating leader with proven success managing cross- functional teams. Outstanding background managing multiple products and concepts. Strong entrepreneurial spirit, open mind and willingness to take on new challenges that require patience and perseverance. Using creativity to bring awareness to circular economies and environmental issues through film, art, education and fashion. Skills Start-Up Operations Climate Action Campaign Development Expertise Organizational Structuring Business Planning Team Building Entrepreneurial and Innovative Project Management Executive Leadership Strategic Planning and Execution Industry Expertise Experience Founder, Creative Director Vida Vert Conferred with staff, board members and officials to coordinate activities, resolve problems and discuss challenges with climate action campaigns. Participated in small business training and development to increase company development and exposure. Coordinated and directed budget and financial operations to increase efficiency and maximize investments. Delivered speeches and attended industry conferences to promote company image and engage with buyers. Hired, trained and staff members to maximize productivity. Delegated assignments and responsibilities to department heads and supervisors. Led creative team meetings to share ideas and bring actionable plans to fruition. Managed writers, artists, designers and project managers with hands-on approach to successfully accomplish daily work and special projects. Filmmaker, Artist & Fashion Designer DNA Sustainable Threds Met with director and film teams to discuss creative vision, define technical requirements and plan shooting schedule. Produced original story. Scripted, directed and produced films, which premiered at annual film festivals and won Best Message, Most Sustainable and Best Foreign Short Film award. Worked successfully with diverse group of coworkers to accomplish goals and address issues related to our products and services. Created new designs from deadstock fabric and utilizing secondhand, vintage materials to make less environmental impact. Produced intricate pieces of art by using ink, watercolors, paints, pencils and deadstock fabric. 06/1990 Los Angeles, CA Drew art concepts and stories to tie in with films and fashion produced. Education and Training Associate of Arts: Fashion Design Fashion Institute of Design And Merchandising Languages Spanish Submit Date: Jan 11, 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 2 Length of Employment 5 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? N/A How long have you lived or worked in Contra Costa County? 2 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Sustainability Commission: Submitted Alex C Meyer Alamo CA 94507 Greystar Senior Director - Construction Alex C Meyer Seat Name Commercial Group 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 California Polytechnic State University - San Luis Obispo Degree Type / Course of Study / Major B.S. Construction Management 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 Alex C Meyer Upload a Resume Other Trainings & Occupational Licenses Other Training A LEED Accredited Professional Certificate Awarded for Training? Yes No Other Training B CA General Contractor & Real Estate Agent Certificate Awarded for Training? Yes No Occupational Licenses Completed: • US Green Building Council – LEED® AP • CA Contractor: CSLB #1024300 – Class A Engineering, Class B Contracting, & Class C-08 Concrete • CA Real Estate Agent: CalBRE #02035477 Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. As a first-generation American, I am grateful for the opportunities not present in Argentina and I would like to give back and serve my community by participating on the Sustainability Commission. I would like to provide a sustainable future for my children, to lead by example and to leave the world a better place. I am specifically applying for the Commercial Groups seat. I would like to assist the Board of Supervisors in providing information regarding real world implementation of sustainable practices and renewable energy. My professional experience is well suited to provide sustainability information and advice. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) My resume, qualifications and project list are attached for reference (2 pages). Bullet point qualifications below: • LEED Accredited Professional for over 12 years, 17 years of industry experience • Real world implementation of sustainable practices in renewable energy and large-scale residential/commercial building design and delivery. • Over 30 Megawatt of photovoltaic arrays installed, 5 windmills installed • Several LEED Gold & Silver Certified buildings completed. Over 7,500 dwelling units completed • Several Affordable Housing projects completed. Approx. 275 dwelling units completed • Community Outreach and Involvement in project development and construction • Up to date on Building Energy Codes and future Code changes Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Alex C Meyer Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: N/A 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: N/A If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: N/A List any volunteer or community experience, including any advisory boards on which you have served. • Contra Costa County 100 Club Member • Eagle Scout • Community volunteering – storm-water preparation, drainage cleaning, sand-bagging • At my work, I coordinated a donation campaign to a Ukrainian CAD Modeling firm for displaced refugees migrating to Poland 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: N/A 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: N/A Alex C Meyer 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. Alex C Meyer ALEX C. MEYER LEED® AP Professional Experience Wide range of experience managing the design and construction of high-density residential, commercial office, data centers, renewable energy, and parking structures. Project types vary from 56 story high-rise residential towers to historical retrofits to windmill installations totaling over 7,200,000 sf of structures and 30 megawatts of renewable energy completed. Greystar (www.greystar.com) Residential & Commercial Real Estate Developer Senior Director - Construction, San Francisco, CA – May 2018 to Present · Responsible for construction project delivery in Northern California, Oregon and Washington state · Hire, train and lead multiple project teams in multiple states · Delivered 1,192 residential units to the market in 2022 · Oversaw a $650 million hard cost project spanning 5 city blocks: including relocating streets (CalTrans), installing utilities under active commuter rail (CalTrain), installing suspended utilities over civil bridge (Army Corps of Engineers) and undergrounding of powerlines (PG&E) Related California (www.relatedcalifornia.com) Residential & Commercial Real Estate Developer Senior Construction Manager – Structural Systems, San Francisco, CA – May 2016 to April 2018 · Responsible for structural pre-construction and construction for all market rate developments in California · Involved with engineering community to implement new technologies in construction prior to code adoption · Managed the design and procurement of structural systems for two high-rise towers totaling over $440 million in hard costs. Coordinated single contract values of up to $60 million. · Delivered a 56-story concrete structure on schedule by utilizing the fastest possible floor cycle in a seismic zone. A structural floor was built every 3 days for 48 consecutive floors. Build Group & Pacific Structures (www.buildgc.com & www.pacific-structures.com) Commercial General Contractor & Structural Concrete Subcontractor Senior Project Manager, San Francisco, CA – March 2011 to April 2016 · Managed all aspects of project construction from design development through project completion · Led Build Group’s solar energy division with nationwide projects, multiple steel fabricators, complex supply chain and designed patent-pending solar support structure components. · Exceeded profit goals on self-performed structural concrete work ConXtech Space Frame Systems (www.conxtech.com) Design/Build Structural Steel Subcontractor Project Manager, Hayward, CA – December 2007 to March 2011 · Supervised structural steel design, engineering, fabrication and installation · Managed multiple self-performed projects simultaneously with up to 70 direct field workers · Utilized Lean manufacturing and Just-In-Time delivery for steel fabricated structures Project Engineer, Hayward, CA – December 2006 to December 2007 · Onsite field supervision of steel building assembly, responsible for all site activities Signature Development Group (www.signaturedevelopment.com) Residential Developer and General Contractor Project Engineer, Pleasanton, CA – September 2005 to December 2006 Education & Qualifications · B.S. Construction Management: California Polytechnic State University, San Luis Obispo, CA · US Green Building Council – LEED® AP · OR Contractor: CCB #239624 – Commercial General Contractor Level 2 · CA Contractor: CSLB #1024300 – Class A Engineering, Class B Contracting, & Class C-08 Concrete · CA Real Estate Agent: CalBRE #02035477 o Independent Contractor at Investment Grade Loans - Commercial Investor, Los Altos, CA · ACI - 117 Committee Member for the advancement of Structural Tolerances - 2017-2018 · Cal OSHA 30 Hour Construction & General Industry Safety Card · Fluent Spanish · Eagle Scout Project List Greystar · Slabtown, Portland, OR – 7 story wood podium, 2 levels subterranean, 336,000sf · Waverly, Seattle, WA – 26 story residential tower, 2 levels subterranean, 352,000 sf · Union on Broadway, Eugene, OR – 12 story student housing tower, 330,000 sf · Accolade, Seattle, WA – 22 story student housing tower, 238,000 sf · Arista, Seattle, WA – 7 story wood podium, 1 level subterranean, 334,000 sf · South Main, Redwood City, CA – 5 building office and residential complex, 1,730,000 sf · UC Hastings, San Francisco, CA – 16 story student housing, 2 levels subterranean, 336,000 sf · Landsby, Mountain View, CA – 5 story wood podium, 2 levels subterranean, 1,094,000 sf · Highwater, Redwood City, CA – 8 story residential tower, 3 levels subterranean, 558,000 sf Related California · 1500 Mission, San Francisco, CA – 39 story residential tower, 16 story office tower 1,420,000 sf · 1601 Mariposa, San Francisco, CA – 4 story wood podium 326,000 sf · Transbay Block 8, San Francisco, CA – 56 story residential tower, 8 story podium 980,000 sf · 1755 Argyle, Los Angeles, CA – 19 story residential tower, 258,000 sf Build Group/Pacific Structures · 41 Tehama, San Francisco, CA – 38 story residential tower, 3 levels subterranean, 414,000 sf · 923 Folsom, San Francisco, CA – 10 & 5 story residential towers, 1 level subterranean, 184,000 sf · GoPro HQ, San Mateo, CA – 3 story commercial office & 5 story parking garage, 325,000 sf · 450 Hayes Street, San Francisco, CA – 4 story residential concrete structure, 118,000 sf · Maxwell Garage & Field, UC Berkeley, CA – 2 story parking w/ lacrosse field, 140,000 sf · 45 Lansing, San Francisco, CA – 42 story residential tower, 4 levels subterranean, 471,000 sf · 55 9th Street, San Francisco, CA – 19 story residential tower, 2 levels subterranean, 352,000 sf · VA Bay Pines Solar Installation, Bay Pines, FL – 3.2 MW · Lancaster, Chico, Davis Solar Installation, Lancaster, Chico, Davis, CA – 8.1 MW · VA West LA Solar Installation – Phase 1 & 2, Los Angeles, CA – 7.4 MW · Camp LeJeune Solar Installation, Camp LeJeune, NC – 2.7 MW ConXtech · CoreSite Data Center, Santa Clara, CA – 2 story steel structure, 100,000 sf · Santa Rita County Jail Windmill Installation, Dublin, CA 0.85MW · Brocade Systems PV Installation, Santa Clara, CA – 1.2MW · San Jose Unified School District PV Installation, San Jose, CA – 7.1 MW · Arpeggio Condominiums, Berkeley, CA – 12 story residential tower 207,000 sf · The Crossings, San Bruno, CA – 5 story residential complex, 515,000 sf · Esprit Park, San Francisco, CA – 6 story residential complex, 235,000 sf · 550 Moreland, Santa Clara, CA – (2) 8 story building residential complex, 379,000 sf Signature Development · Broadway Grand, Oakland, CA – 7 story mixed-use complex, 325,000 sf 1 of 4SUSTAINABILITY COMMISSION APPLICANTS ‐ Applications received as of February 8, 2023 for At‐Large seatsNAMEDISTRICT (D) INCUMBENT? CITYEDUCATIONCURRENTEMPLOYER POSITIONVOLUNTEERACTIVITY/AFFILIATIONSMEMBER SEATREQUESTINGEXPERIENCE CLIMATE ACTION PLAN AREA(S) OF EXPERTISE*POSSIBLEMEMBERSHIPDESIGNATION**Adullah, Latifah 1 No RichmondBA, Business, Healds Business College Urban TilthNorth Richmond Community Engagement ManagerActive contributor at North Richmond Municipal Advisory Committee meetings, Hazardous Materials Commission meetings, Board of Environmental Safety meetings and communicates with Department of Toxic Substance Control to advocate for North RichmondAt‐Large, Environmental Justice Not specifiedCommunity engagement in sustainability and environmental issues and solutionsAt‐Large, Environmental JusticeCohen, Norman 3 No BrentwoodBS, Business, Caldwell College, MBA, Business/Management & Strategy, Western Governors University Blue Shield of CaliforniaPrincipal, Business Process ArchitectUA Local Work Preservation Committee: Contra Costa/Solano County Food Bank; UA Local 342 Work Preservation Committee: Santa Fe Union Park improvement projectAt‐Large, Commercial Organization Over 17 years working in the Health Care industry. Previously served on the Board of Directors for Loving Thunder Therapeutic Riding ‐ a New Mexico notfor‐profit horse ranch providing horsemanship‐as‐therapy to special needs adults and children. Currently serves as a Commissioner for the City of Brentwood Parks and Recreation Commission and asvice chairperson for the Contra Costa Countywide Bicycle Advisory Committee.Health and TransporationAt‐Large, Commercial OrganizationDupray, Michael 3 No OakleyElectronics, General ed, and Nuclear technology, American River, Cabot  Retired N/ACurrently representing senior citizens in senior affordable housing in Oakley who are in danger ofbeing forced in to homelessness due to unethical rent increases. Previous Contra Costa Transit Authority citizen advisory committee experience. At‐Large Seat Not specified TransporationAt‐Large, Community GroupGarcia, HectorN/A ‐ Out of CountyNoCommerce, CAMS, Management Leadership Theory, Western Governors University, MBA, Western Governors University, Chemical Engineering, California State University Long BeachDel Monte Foods, Located in Walnut CreekDirector, Environmental Sustainability EngineeringPreviously on many state and local boards,including the Vernon Housing Commission, Vernon Sustainability Commission as the EnvironmentalJustice Representative, and the Industry Environmental Association.At‐Large, Commercial Organization20+ years of experience in providing environmental compliance services to industry, governmentagencies, and non‐profit community groups as a regulator, a technical advisor, and an EnvironmentalJustice advocate.  Not specifiedAt‐Large, Commercial OrganizationGerhke, Karissa 5 No MartinezBS Biology, Environmental Policy Minor, University of South Florida, Certified Coach through Academy for Coaching Excellence (ICF Certified Institution) Sierra ClubDeputy National Program DirectorVolunteer leader and/or staff member in the climate and environmental movement for over a decade.  At‐Large, Community Group, or Environmental Justice8.5 years as staff at the Sierra Club. Much work  has been focusedon building political will to address the climate crisis in ways that result in an equitable transition awayfrom our extractive, fossil‐fuel based economy. Another significant area of focus while at the Sierra Clubhas been supporting and leading the organization's transformation towards prioritizing racial, economic,and gender justice in our work.Air pollution; air quality; clean energyAt‐Large, Community Group or Environmental JusticeGolan, Amy 4 No Walnut CreekInternational Relations & French, American University of Paris, BA, Communications, French & Spanish, MBA, International Management, Thunderbird School of Global Management, Guadalajara, Mexico Planet Renu Owner/FounderRun Green Team at Bancroft Elementary School. Mentor for seniors at NGHS for Sustainability.  Volunteer at White Pony Express, CC Food Bank, Bay Area Nursery Crisis Center and Monument Crisis                        Center.  Board Member at the Turtleback ZooAt‐Large, Commercial OrganizationWalnut Creek business owner for a zero‐waste refill store.  Studying at the University of Chicago working with the principles of circularity and how to apply them within businesses, cities, counties and government.  Resource management; waste managementAt‐Large, Commercial Organization 2 of 4SUSTAINABILITY COMMISSION APPLICANTS ‐ Applications received as of February 8, 2023 for At‐Large seatsNAMEDISTRICT (D) INCUMBENT? CITYEDUCATIONCURRENTEMPLOYER POSITIONVOLUNTEERACTIVITY/AFFILIATIONSMEMBER SEATREQUESTINGEXPERIENCE CLIMATE ACTION PLAN AREA(S) OF EXPERTISE*POSSIBLEMEMBERSHIPDESIGNATION**Goudey, Howdy 1 Yes El CerritoBS, Engineering Physics, University of California, Berkeley Lawrence Berkeley National LaboratorySenior Scientific Engineering AssociateCurrent Commissioner on the County's Sustainability Commission (for the last 6 years). City of El Cerrito Environmental Quality Committee (12 years), El Cerrito Community Garden Network (10years), KARO ECHO amateur radio emergency communication preparedness (5 years), and numerous other local environmental groups including Gill Tract Community Farm, Earthcare Now, and Friends of Five Creeks and El Cerrito Trail TrekkersAt‐Large, Community Group29 years of professional experience with energy efficiency in buildings, renewable energy and electrification (decarbonization) topics.Clean energy; energy efficiencyAt‐Large, Community GroupGupta, Bharat 2 No DanvilleMS, Post Graduate in Engineering, IIT Delhi Infosys Senior Principal Not specified Not specifiedAdvising multiple financial services clients on sustainability and ESG for last 3 years. Not specifiedAt‐Large, Community GroupHurl, Susan2, works in D5No LafayetteBS, Public Administration, CA State University, SacramentoMPA, Public Administration, Harvard University Republic ServicesMunicipal Services Manager25 years of experience across 42 positions on business boards and commissions, as well as participation in community service programs. Experience includes Industrial Association of Contra Costa Board Member, Antioch Chamber of Commerce Board Member, El Campanil Theatre Foundation Board Member, Pleasant Hill Chamber of Commerce Board Member, Benicia Main Street Board Member; Benicia Community Action Council Fashion Show participant; Benicia Rotary member; Clayton Cleans Up volunteer; Christmas is for Everyone volunteer; An Elderly Wish Foundation Honorary Member; Clayton Business and Community Association memberAt‐Large, Commercial OrganizationWorked in the solid waste and recycling industry for 25 years and implemented AB 939, AB 341,AB 1826 and now SB 1383 for cities and the county.Resource management; waste managementAt‐Large, Commercial OrganizationJackson, Devin 4 No Walnut CreekBA, Liberal Studies, History Minor, St. Mary's College of CaliforniaMA, Teaching, St. Mary's College of CaliforniaPreliminary Administrative Services Credential ‐ Administrative Leadership Credential, National University & Contra Costa County Office of EducationMt. Diablo Unified School DistrictTeacher ‐ STEM/STEAM/Environmental SustainabilityNorthern California Recycling Association (NCRA) Board Member; Vice President of a K‐8 environmental education non‐profit called Outside the Box 925; Representative, CA Regional Environmental EducationCommunity (CREEC)At‐Large, Community GroupTenth yearSTEM/STEAM Science Teacher in the Mt. Diablo Unified School District, Environmental SustainabilityCoordinator at my school site, Recycle SMART“green” educator, Coordinated efforts leading to the Green Ribbon School bronze award from the CaliforniaDepartment of Education, certified Climate Changeeducator with National Geographic Explorers, NOAA Ocean Guardian educator.Resource management; waste managementAt‐Large, Community GroupJones, Bolston Andrew 4 No ConcordBA, Communication and Media Studies, University of MinnesotaEMPA, Urban Innovations, Golden Gate University Walgreens PharmacyPharmacy TechnicianSan Francisco Food Bank‐Volunteer; PTCB Advisory Council; California Pharmacy Association Advisory Committee Not specifiedContra Costa County Elections Department Education Director Everest College UniversityOrientation Leader‐ University of Minnesota Assistant Assignment Editor‐KPIX News San Francisco/ CNN Recreation Leader‐ City of Dublin California/ Santa Barbara California Maryland Department of Planning‐ Smart Growth Member Policy Writer and Analyst California Legislation Honor student ‐Public Policy‐ Not specifiedAt‐Large, Community Group 3 of 4SUSTAINABILITY COMMISSION APPLICANTS ‐ Applications received as of February 8, 2023 for At‐Large seatsNAMEDISTRICT (D) INCUMBENT? CITYEDUCATIONCURRENTEMPLOYER POSITIONVOLUNTEERACTIVITY/AFFILIATIONSMEMBER SEATREQUESTINGEXPERIENCE CLIMATE ACTION PLAN AREA(S) OF EXPERTISE*POSSIBLEMEMBERSHIPDESIGNATION**Levine, Erin 1 No RichmondBA, Liberal and Civic Studies, St. Mary's College of CaliforniaUS Composting Council ‐ Certified Composting ProfessionalSolid Waste Authority of North America ‐ Compost Programs Manager World CentricResource Recovery ManagerVolunteer with El Sobrante Green Team for quarterly trash pick upAt‐Large, Commercial OrganizationSustainability professional for over 18 years specializing in waste management. Experience with collection, waste sorting, selling finished compost to the agricultural industry and currently with compostable foodware.Resource management; waste managementAt‐Large, Commercial OrganizationLouie, Lauren 2 No AlamoBS, Hospitality and Tourism Management, San Diego State UniversityThe Consortium for Graduate Study of ManagementManager of Student and Alumni EngagementRotary, Rotaract, Interact, National Charity LeagueAt‐Large, Environmental JusticeWorks for a nonprofit that has been changing the face of American business since 1966 Not specifiedAt‐Large, Community GroupMartinez‐Masarweh, Clementina4 No Pleasant HillAA, Fashion Design, Fashion Institute of Design and Merchandising Vida VertFounder, Creative Director for SustainabilityRaine School of Sustainability Advisory Board member 2020/ 2021; Recycle to Riches Advisory Board Member 2022/2023; Volunteer ‐ Slow Fashion Movement USA representative 2021‐2023, Fashion Revolution USA 2020‐2023 SF Leader, Habitat for Humanity 2017‐2019; Climate Reality 2022, Eco Fest Walnut Creek volunteer and participant 2022 Not specifiedPublic and keynote speaker on topics related to climate justice, sustainable entrepreneurship, circular economy, slow fashion, fashion landfill waste and environmental issues. Producedsustainable events in‐person and virtually, coordinating speakers in Clean Energy, Green building, Clean beauty and more, and held Vida Vert Sustainable Film Festival 2021 & 2022. Resource managementAt‐Large, Commercial OrganizationMeyer, Alex 2 No AlamoBS, Construction Management, California Polytechnic State University, San Luis ObispoUS Green Building Council LEED Accredited ProfessionalCA General Contractor & Real Estate Agent GreystarSenior Director ‐ ConstructionContra Costa County 100 Club Member; Eagle Scout; Community volunteering – storm‐waterpreparation, drainage cleaning, sand‐bagging; At  work, coordinated a donation campaign to aUkrainian CAD Modeling firm for displaced refugees migrating to PolandAt‐Large, Commercial Organization17 years of industry experience in implementation of sustainable practices in renewable energy and large‐scale residential/commercialbuilding design and delivery.Clean energy; built environmentAt‐Large, Commercial OrganizationPereira, Kiara 1 No RichmondBA, Theatre, Film, and Digital Production, University of California, Riverside Urban TilthJust Transition OrganizerHabitat for Humanity ‐ Construction Volunteer; Milo Foundation ‐ VolunteerAt‐Large, Environmental JusticeAt Urban Tilth, a lot of my work is about researching sustainable economic models and being able to let community members have a say in what kinds of businesses and developments get put into their communities.Environmental justice; Community engagement in sustainability and environmental issues and solutions At‐Large, Environmental JusticePursell, Jamin 1 No RichmondBA, Philosophy and Political Science, California State University East BayMS, Law, University of the Pacific Strongsuit LLC CEOCo‐chair of the Richmond Shoreline Alliance; Board Member and Director of Arts for Richmond Rainbow Pride; Steering committee of Richmond Progressive Alliance; Neighborhood Watch block captain and organizer; Treasurer of the May Valley Neighborhood Council in Richmond; Citizens for a Greener El Sobrante; ASPCA in California and AlaskaDistrict I Seat (need to follow up via phone)Activist with 8+ years of experience supporting organizations inchallenging political environments. A grant administrator for the Crescent Park healthy environmentproject. Collaborated with multiple different environmental justice organizations to create education programs for the public regarding local climate issues.Community engagement in sustainability and environmental issues and solutions At‐Large, Community Group or District I 4 of 4SUSTAINABILITY COMMISSION APPLICANTS ‐ Applications received as of February 8, 2023 for At‐Large seatsNAMEDISTRICT (D) INCUMBENT? CITYEDUCATIONCURRENTEMPLOYER POSITIONVOLUNTEERACTIVITY/AFFILIATIONSMEMBER SEATREQUESTINGEXPERIENCE CLIMATE ACTION PLAN AREA(S) OF EXPERTISE*POSSIBLEMEMBERSHIPDESIGNATION**Stevens, Vanessa 2 No LafayetteBA Geography, San Francisco State UniversityGeographic Information Systems Environmental AnalysisRed Card Basic 32San Francisco State University/self‐employedAssistant Director SNFC/Environmental ConsultantDrylands Management and Ecomaintenance ‐ Sunseed Desert Technologies; Nursery Assistant & Seed Lab Technician ‐ National Tropical Botanic Garden; Kew Herbarium & Guinea TIPAs Project ‐ Kew Royal Botanic Gardens; California Collaborative Fisheries Research Program ‐ Moss Landing Marine Labs; Jepson Herbarium ‐ University of California Berkeley; San Francisco Botanic Garden GIS Department ‐ San Francisco Rec and Parks; Coordinator and Producer, California Chapters‐ International VDAY Campaign Not specified15 years in Natural Resource Management, including in Golden Gate National Parks and East Bay Municipal Utility District. Completing a Certificate in Climate Change Adaptation Leadership and initiating Regenerative Agriculture short course series for a conservation perspective shift, both at California State Universities.Natural resource managementAt‐Large, Community Group* Areas of expertise identified through review of application materials.** Suggestion for possible designation based on review of application materials; Board may wish to clarify with applicants if they have a preference, if one was not indicated Contra Costa County Sustainability Commission  Applicants, Sorted by Eligibility for Appointment  February 17, 2023  At‐Large Appointments for Seats Expiring 3/31/2023  Page 1 of 2     Commercial Organization     Community Group     Environmental Justice     1 Cohen, Norman  (Brentwood; Blue Shield of  California)  Goudey, Howdy*  (El Cerrito; Lawrence Berkeley  National Laboratory, City of El  Cerrito Environmental Quality  Committee, El Cerrito Community  Garden Network, KARO ECHO  amateur radio emergency  communication preparedness,  Gill Tract Community Farm,  Earthcare Now, Friends of Five  Creeks, El Cerrito Trail Trekkers)  Adullah, Latifah  (Richmond; Urban Tilth, Active  contributor at North Richmond  Municipal Advisory Committee  meetings, Hazardous Materials  Commission meetings, Board of  Environmental Safety meetings  and communicates with  Department of Toxic Substance  Control to advocate for North  Richmond)     2 Garcia, Hector  (Commerce, CA; Del Monte  Foods, located in Walnut  Creek)   Dupray, Michael  (Oakley; Retired, represents  senior citizens in senior  affordable housing in Oakley who  are in danger of being forced into  homelessness due to unethical  rent increases)  Gerhke, Karissa**  (Martinez; Sierra Club)  3 Golan, Amy  (Walnut Creek; Planet Renu)  Jackson, Devin  (Walnut Creek; Mt. Diablo  Unified School District, Northern  California Recycling Association,  Outside the Box 925, CA Regional  Environmental Education  Community)  Pereira, Kiara  (Richmond; Urban Tilth, Habitat  for Humanity, Milo Foundation)  4 Gupta, Bharat  (Danville; Infosys)  Louie, Lauren  (Alamo; The Consortium for  Graduate Study of Management,  Rotary, Rotaract, Interact,  National Charity League)    5 Hurl, Susan  (Lafayette, works in D5;  Republic Services)  Pursell, Jamin  (Richmond; Strongsuit LLC,  Richmond Shoreline Alliance,  Richmond Rainbow Pride,  Richmond Progressive Alliance,  Neighborhood Watch, May Valley  Neighborhood Council, Citizens  for a Greener El Sobrante,  ASPCA)    Contra Costa County Sustainability Commission  Applicants, Sorted by Eligibility for Appointment  February 17, 2023  At‐Large Appointments for Seats Expiring 3/31/2023  Page 2 of 2   Commercial Organization     Community Group     Environmental Justice     6 Levine, Erin  (Richmond; World Centric)  Jones, Bolston Andrew  (Concord; Walgreens Pharmacy,  San Francisco Food Bank, PTCB  Advisory Council, California  Pharmacy Association Advisory  Committee)    7 Martinez‐Masarweh,  Clementina  (Pleasant Hill; Vida Vert)  Stevens, Vanessa  (Lafayette; San Francisco State  University/self‐employed)    8 Meyer, Alex  (Alamo; Greystar)     * Incumbent  ** Eligible for Environmental Justice or Community Group seat  • For identification purposes only. CONTRA COSTA COUNTY SUSTAINABILITY COMMISSION 30 Muir Road Martinez CA 94553 2021 MEMBERSHIP ROSTER REPRESENTATIVES MEMBERS (ALTERNATES) EXPIRATION Community Group #1 • 350 Bay Area, 350 Contra Costa, Sierra Club, OFA EBC Climate Group, Sustainable Contra Costa Luz Gomez (lives in D2) March 31, 2025 Community Group Seat #2 El Cerrito Community Garden Network, El Cerrito Environmental Quality Committee, Earthcare Now Howdy Goudey (lives in D1) March 31, 2023 At-Large, Commercial Seat #1 • UA Local 342 Chuck Leonard March 31, 2025 At-Large, Commercial Seat #2 • Marisha Farnsworth (lives in D1) March 31, 2023 Environmental Justice Seat #1 Isabella Zizi (lives in D1) March 31, 2023 Environmental Justice Seat #2 Sarah Foster (lives in D5) March 31, 2025 Education or Research Institution • UC Berkeley Kimberly Hazard (lives in D1) March 31, 2025 Supervisorial Appointment District 1 Nick Despota Shoshana Wechsler (A) March 31, 2023 March 31, 2023 Supervisorial Appointment District 2 Victoria Smith Christopher Easter (A) March 31, 2025 March 31, 2025 Supervisorial Appointment District 3 Mike Moore Samantha Moy (A) March 31, 2025 March 31, 2025 Supervisorial Appointment District 4 Wes Sullens Brandon Matson (A) March 31, 2023 March 31, 2023 Supervisorial Appointment District 5 Charles Davidson Renee Fernandez-Lipp (A) March 31, 2025 March 31, 2025 10/21/2021 RECOMMENDATION(S): APPROVE the following At Large appointments to the Sustainability Commission for the terms identified below, as recommended by the Sustainability Committee: Community Group seat #2: Howdy Goudey, through March 31, 2027 At-Large, Commercial Seat #2: Susan Hurl, through March 31, 2027 Environmental Justice seat #1: Kiara Pereira, through March 31, 2027 FISCAL IMPACT: None. BACKGROUND: On November 15, 2016, the Board of Supervisors (Board) approved the creation of a Contra Costa County Sustainability Commission. The function of the Sustainability Commission is to: Advise the Board on opportunities to realize equity and fairness across the diverse communities of Contra Costa County in sustainability programs that support the Climate Action Plan. Provide suggestions to staff and the Board on how to better engage Contra Costa County residents and businesses on sustainability issues and implementation of the Climate Action Plan. Provide advice to staff and the Board on successful implementation of the Climate Action Plan, including suggestions on how that work can be performed more efficiently and effectively. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 25 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:At-Large Appointments to the Sustainability Commission BACKGROUND: (CONT'D) The Sustainability Commission has twelve members and five alternates members, selected as follows: Five District representatives and five alternates nominated by individual members of the Board of Supervisors (representatives and alternates must be a resident of that district); Two members representing community groups whose mission includes sustainability and/or environmental issues; Two members representing commercial groups or organizations whose business focuses on sustainability and/or environmental issues; Two members representing environmental justice issues and who live in disadvantaged communities, and who represent the geographic diversity of the County; and One member representing and education or research institution. The terms for each At-Large seat were established by the Board when it made initial appointments to the Sustainability Commission on March 14, 2017. The terms of the appointments were staggered to maintain continuity on the Sustainability Commission. Three of the At-Large seats expire on March 31, 2023: At-Large, Community Group Seat #2; At-Large, Business Seat #2 and; At-Large, Environmental Justice Seat #1. The Department of Conservation and Development (DCD) advertised the opportunities to serve starting on December 14, 2022 and accepted applications through January 15, 2023. 18 people submitted applications to serve in the vacant At-Large seats described above, including the incumbent in Community Group Seat. Eight (8) applied for the seat representing business; seven (7) applied for the seat representing a community group; three (3) applied for the environmental justice seat. Attachment A shows the current members of the Sustainability Commission. Attachment B shows the applicants sorted alphabetically by interest group. Attachment C is a summary of the applications. Attachment D is all the eligible applications received by the Clerk of the Board, with personal contact information redacted. The Sustainability Committee interviewed applicants on February 17, 2023, and recommends that the Board of Supervisors make the following at-large appointments to the Sustainability Commission, with the noted terms of service: Community Group seat #2: Howdy Goudey, through March 31, 2027 At-Large, Commercial Seat #2: Susan Hurl, through March 31, 2027 Environmental Justice seat #1: Kiara Pereira, through March 31, 2027 CONSEQUENCE OF NEGATIVE ACTION: If the recommendations are not approved, At-Large appointments will not be made to the Sustainability Commission. ATTACHMENTS Attachment A - Sustainability Commission Membership Roster as of December 2022 Attachment B - Applicants Sorted by Interest Group Attachment C - Summary of Applications Attachment D(a) - Commercial Seat Applications Attachment D(b) - Community Group Seat Applications Attachment D(c) - Environmental Justice Group Seat Applications RECOMMENDATION(S): APPOINT Shoshana Wechsler to the District One Regular Seat on the Contra Costa County Sustainability Commission for a term ending on March 31, 2027 as recommended by Supervisor Gioia. FISCAL IMPACT: None. BACKGROUND: The Sustainability Commission provides advice to staff and the Board on successful implementation of the Climate Action Plan, advise the Board on opportunities to realize equity and fairness across the diverse communities of Contra Costa County in sustainability programs, and provides suggestions on how to engage county residents and businesses on sustainability issues. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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:John Gioia, District I Supervisor Date:March 21, 2023 Contra Costa County Subject:APPOINT Shoshana Wechshler to the District One regular seat of the Sustainability Commission RECOMMENDATION(S): DECLARE vacant District 3 Alternate seat on the Sustainability Commission previously held by Samantha Moy due to resignation and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis. FISCAL IMPACT: None. BACKGROUND: Lack of participation and no response to written request to continue to serve, Supervisor Burgis recommends declaring a vacancy. CONSEQUENCE OF NEGATIVE ACTION: None. CHILDREN'S IMPACT STATEMENT: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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:Diane Burgis, District III Supervisor Date:March 21, 2023 Contra Costa County Subject:VACANCY ON THE SUSTAINABILITY COMMISSION RECOMMENDATION(S): REAPPOINT Michael Walko to the Trustee 1 seat on the Byron-Brentwood-Knightsen Union Cemetery District for a term ending December 31, 2026, as recommended by Supervisor Burgis. FISCAL IMPACT: NONE. BACKGROUND: The Trustee 1 seat term expired on December 31, 2022. Applications were accepted and the recommendation to reappoint the above individual was then determined. CONSEQUENCE OF NEGATIVE ACTION: NONE. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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:Diane Burgis, District III Supervisor Date:March 21, 2023 Contra Costa County Subject:REAPPOINTMENT TO THE BYRON-BRENTWOOD-KNIGHTSEN UNION CEMETERY DISTRICT Submit Date: Feb 13, 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 1.5 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? 4 How long have you lived or worked in Contra Costa County? 2.5 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Emergency Medical Care Committee: Submitted Natalie Manier American Red Cross Disaster Program Manager Natalie Manier Seat Name American Red Cross 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 UC Santa Barbara Degree Type / Course of Study / Major Biopsychology BS 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 Natalie Manier Upload a Resume Other Trainings & Occupational Licenses Other Training A EMT-B Certificate 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. As the Disaster Program Manager for Contra Costa County's Red Cross, I am the only employee in the county and oversee all of our departments, programs, and volunteers. If you are looking for a representative for the humanitarian/disaster side of the Red Cross, I am your person! I was referred to this position by Brian Oftedal, as he's noticed the position has been empty for a couple of years. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Currently serving as the Disaster Program Manager for the Red Cross of Contra Costa County. I am involved in all disaster responses, from home fire to flood to earthquake to wildfire and beyond. I am heavily intertwined with County OES/EOC and their operations and act as a representative for all disaster response operations in this county where care & sheltering play a part. More relevant to EMS, I oversee our DHS (Disaster Health Services) volunteers and operation where we provide urgent medical resources to victims of disaster. This includes loss of medications in disaster, emergency medical supplies for disaster, staffing of volunteer nurses, doctors, and EMS professionals in sheltering, and support for residents with access and functional needs in this county (AFN). 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 Natalie Manier 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. In this county, American Red Cross volunteer for 2 years before employment as a Blood Transportation Specialist, transporting blood from the blood bank to hospitals in need. 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: Natalie Manier 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. Natalie Manier RECOMMENDATION(S): APPOINT the following individual to the seat referenced below on the Emergency Medical Care Committee (EMCC) for a two-year term with an expiration date of September 30, 2024: B3 American Red Cross representative: Natalie Manier, El Cerrito, CA 94530 FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The EMCC is a multidisciplinary committee appointed by the County Board of Supervisors, to provide advice and recommendations on EMS-related matters to the Board, Health Services Director, and its EMS Agency. Membership consists of consumer representatives, and representatives of EMS-related organizations and groups. On February 14, 2023, EMCC advisory body staff received a Board Application from the Clerk of the Board for applicant Manier for the (B3) American Red Cross seat. No other candidates were nominated for the American Red Cross seat (B3) which has been vacant since the start of the current term on October 1, 2022. The EMCC Executive Committee chose to move forward with the appointment process after reviewing the Board Application. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, the B3 American Red Cross seat on the EMCC will not be filled. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marshall Bennett, (925) 608-5454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 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:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Appointment to the Emergency Medical Care Committee ATTACHMENTS Candidate Application_N.Manier_EMCC RECOMMENDATION(S): APPOINT Dahlia Frydman to Alternate Seat 1 on the Kensington Municipal Advisory Council with a term expiring December 31, 2026, as recommended by Supervisor Gioia. FISCAL IMPACT: None BACKGROUND: Supervisor Gioia recruits for his District 1 advisory body openings in a number of ways including through his website, email blasts, newsletters, social media and traditional media, and interviews eligible candidates. CONSEQUENCE OF NEGATIVE ACTION: None APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 30 To:Board of Supervisors From:John Gioia, District I Supervisor Date:March 21, 2023 Contra Costa County Subject:Appoint Dahlia Frydman to Alternate Seat 1 on the Kensington Municipal Advisory Council Contra Costa County NOTICE C.31 The Board of Supervisors will make appointments to fill existing advisory body vacancies. Interested citizens may submit written applications for vacancies to the following address: Clerk of the Board of Supervisors 1025 Escobar Street, 1st Floor Martinez, CA 9455 Board , Commission , or Committee County Connection Citizens Advisory Committee Seat: County Representative A ppointments will be made after April 4, 2023 I, Monica Nino, Clerk of the Board of Supervisors and the County Administrator, hereby certify that, in accordance with Section 54974 of the Government Code, the above notice of vacancy (vacancies) will be posted on March 21, 2023. cc: Hard Copy to Clerk of the Board Lobby Hard Copy to Minutes File Soft Copy .DOCX to M:\S-Notices and Postings Soft Copy .PDF to S:\Minutes Attachments\Minutes 2020 Soft Copy .PDF to M:\1-Committee Files and Applications I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Attested: March 21, 2023 Monica Nino, Clerk of the Board of Supervisors And ~Administrator By :~~ Deputy Clerk RECOMMENDATION(S): DECLARE vacant the County Representative seat on the County Connection Advisory Committee due to resignation and DIRECT the Clerk of the Board to post the vacancy. FISCAL IMPACT: No fiscal impact. BACKGROUND: County Connection was formed in 1980 as a Joint Powers Agency under the legal name The Central Contra Costa Transit Authority. Today County Connection provides fixed-route and paratransit bus service throughout the communities of Central Contra Costa County. The County Connection Advisory Committee meets bi-monthly to review, analyze, and advise the County Connection Board of Directors on issues and policies relating to fixed-route and paratransit bus service. Committee members also act as a citizen liaison from the represented jurisdictions. Prior to 2019, the County Representative seat on the County Connection Advisory Committee had been vacant for many years. In 2019, the Board of Supervisors appointed Marjorie McWee to the County seat. Ms. McWee has actively served multiple two-year terms and her current term is due to expire on June 30, 2023. However, County Connection notified the County on March 6 that Ms. McWee resigned from the Committee. To enable the County to recruit and make a new appointment to fill this unscheduled vacancy, the Board should declare the County Representative seat vacant and direct that the vacancy be advertised. Applicants for this seat are screened by the Board's Internal Operations Committee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie DiMaggio Enea (925) 655-2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 31 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:DECLARE VACANCY ON THE COUNTY CONNECTION CITIZENS ADVISORY COMMITTEE AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice RECOMMENDATION(S): ACCEPT the resignation of Jerry Short for the At-Large 1 Seat on the Measure X Community Advisory Board and, as recommended by the Finance Committee, APPOINT Marcus Famui, resident of Pinole, to the At-Large 1 Seat, and Gigi Crowder, resident of Antioch, to At-Large 2 Seat, with the terms for both seats ending March 31, 2024. FISCAL IMPACT: None. BACKGROUND: The Measure X Community Advisory Board was established by the Board of Supervisors on February 2, 2021 to advise the Board of Supervisors on the use of Measure X transactions and use tax funds. It consists of 17 members, composed of 10 Supervisorial District appointees (2 per Supervisorial District) and 7 At-Large appointees. The advisory body also includes 10 alternates, composed of 5 At-Large appointees and 5 Supervisorial District appointees (1 per Supervisorial District). On August 25, 2022 Kimberly Aceves-Iniguez resigned from At-Large 2 Seat on the Measure X Community Advisory Board. At the following Board of Supervisors meeting on September 13, 2022, the Clerk of the Board declared the vacancy and publicly posted a continuously open application process for the vacant seat. On March 6, 2023, Jerry Short resigned from At-Large 1 Seat. At the March 6, 2023 meeting of the Finance Committee, the Committee considered applicants for the vacant seats, and selected two candidates for referral to the Board of Supervisors, Marcus Famui, resident of Pinole, and Gigi Crowder, resident of Antioch. Marcus Famui is being appointed to the At-large 1 seat and Gigi Crowder is being re-assigned from the District V alternate seat to the At-large 2 seat. CONSEQUENCE OF NEGATIVE ACTION: The seat will not be declared vacant and a new appointee will not be able to be considered and appointed. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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 Hull, (925) 655-2007 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 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:March 21, 2023 Contra Costa County Subject:Resignation and appointments for the Measure X Community Advisory Board RECOMMENDATION(S): APPOINT Kevin Romick to the Member 2 Alternate seat on Tri-Delta Transit Board Authority Board of Directors to a term expiring December 31, 2024, as recommended by Supervisor Burgis. FISCAL IMPACT: None. BACKGROUND: Tri-Delta Transit was established to own, operate and maintain a public transt system in an effort to meet public transportation needs in Eastern Contra Costa County. The term for this seat expired December 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: The seat would remain vacant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 33 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:March 21, 2023 Contra Costa County Subject:APPOINTMENT TO TRI-DELTA TRANSIT AUTHORITY BOARD OF DIRECTORS RECOMMENDATION(S): APPOINT Kirk Bennett, Alamo resident, to the Alternate 1 Seat of the Alamo Police Services Advisory Committee for a two-year term with an expiration date of December 31, 2024, as recommended by Supervisor Candace 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 Committee is comprised of nine regular members and two alternates who each serve a two year term. Supervisor Andersen has been advertising the vacancy, received two applications, and feels Mr. Bennett will be a positive addition to the Committee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 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. 34 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:March 21, 2023 Contra Costa County Subject:APPOINTMENT TO THE ALAMO POLICE SERVICES ADVISORY COMMITTEE CONSEQUENCE OF NEGATIVE ACTION: The seat will remain vacant. CHILDREN'S IMPACT STATEMENT: NONE From:Bill Whitney To:Michael Kent Cc:Tesse Perez; Julian Vinatieri Subject:[EXTERNAL] RE: Appointment to the Hazardous Materials Commission Date:Thursday, February 16, 2023 6:05:31 PM Attachments:image001.png Hi Michael, I have found someone to replace Treston Schull on the County’s Hazardous Materials Commission. His name is Julian Vinatieri. He is the Assistant Business Manager with IBEW Local 302. His contact info is as follows: nominated Julian at our CCBCTC Board Meeting today and his nomination was unanimously approved. Please let me know what you need from our end, and we will make it happen. Thank you! Bill Whitney, CEO Contra Costa Building and Construction Trades Council 2727 Alhambra Avenue Suite 5 Martinez, CA 94553 From: Michael Kent <Michael.Kent@cchealth.org> Sent: Thursday, February 2, 2023 11:47 AM To: Bill Whitney Subject: Re: Appointment to the Hazardous Materials Commission Ok, thanks for the update. Michael Kent Hazardous Materials Ombudsman Contra Costa Health Services 597 Center Ave., Suite 110 Martinez, CA 94553 (925) 313-6587 mkent@cchealth.org www.cchealth.org From: Bill Whitney > Sent: Thursday, February 2, 2023 11:45 AM To: Michael Kent <Michael.Kent@cchealth.org> Cc: .com> Subject: [EXTERNAL] Re: Appointment to the Hazardous Materials Commission Hi Michael, I’m still working on finding a replacement. I’m sure we’ll come up with somebody soon. Bill Whitney, CEO CCBCTC 2727 Alhambra Ave., Suite 5 Martinez, CA 94553 On Feb 2, 2023, at 11:30 AM, Michael Kent <Michael.Kent@cchealth.org> wrote: Hi Bill, Just checking in to see if you have had any luck in finding a replacement for Treston for the Hazardous Materials Commission. I have talked with Terry and he has confirmed that he wants to stay as the alternate. He has been, and will try to continue to fill in, until a permanent replacement can be found. Thanks Michael Kent Hazardous Materials Ombudsman Contra Costa Health Services 597 Center Ave., Suite 110 Martinez, CA 94553 (925) 313-6587 mkent@cchealth.org www.cchealth.org 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$38%/,&'2&80(17 ƵƌƌĞŶƚŵƉůŽLJĞƌ:ŽďdŝƚůĞ >ĞŶŐƚŚŽĨŵƉůŽLJŵĞŶƚ ,ŽǁůŽŶŐŚĂǀĞLJŽƵůŝǀĞĚŽƌǁŽƌŬĞĚŝŶŽŶƚƌĂŽƐƚĂŽƵŶƚLJ͍ ŽĂƌĚ͕ŽŵŵŝƚƚĞĞ͕ŽƌŽŵŵŝƐƐŝŽŶ  Seat Name ,ĂǀĞLJŽƵĞǀĞƌĂƚƚĞŶĚĞĚĂŵĞĞƚŝŶŐŽĨƚŚĞĂĚǀŝƐŽƌLJďŽĂƌĚĨŽƌǁŚŝĐŚLJŽƵĂƌĞĂƉƉůLJŝŶŐ͍ KƚŚĞƌdƌĂŝŶŝŶŐƐŽŵƉůĞƚĞĚ͗ YesEŽ ŝƐƚƌŝĐƚ>ŽĐĂƚŽƌdŽŽů zĞƐNotŽƵůĚLJŽƵůŝŬĞƚŽďĞĐŽŶƐŝĚĞƌĞĚĨŽƌĂƉƉŽŝŶƚŵĞŶƚƚŽŽƚŚĞƌĂĚǀŝƐŽƌLJďŽĚŝĞƐĨŽƌǁŚŝĐŚLJŽƵŵĂLJďĞƋƵĂůŝĨŝĞĚ͍ ƌĞLJŽƵĂǀĞƚĞƌĂŶŽĨƚŚĞh͘^͘ƌŵĞĚ&ŽƌĐĞƐ͍YĞƐNo ŽLJŽƵŚĂǀĞĂŶLJŽďůŝŐĂƚŝŽŶƐƚŚĂƚŵŝŐŚƚĂĨĨĞĐƚLJŽƵƌĂƚƚĞŶĚĂŶĐĞĂƚƐĐŚĞĚƵůĞĚŵĞĞƚŝŶŐƐ͍ /ĨzĞƐ͕ƉůĞĂƐĞĞdžƉůĂŝŶ͗ zĞƐNo Julian Vinatieri Vacaville 95688 N?A Solano Community College General Education Napa Valley College General Education Hazardous Materials Commission Labor Print Form 5✔ ✔ ✔ ✔ ✔ J CA ✔ 13 Years IBEW 302 IBEW 302 1 Year IBEW NJATC ✔ ✔ ✔ ĞƐĐƌŝďĞLJŽƵƌƋƵĂůŝĨŝĐĂƚŝŽŶƐĨŽƌƚŚŝƐĂƉƉŽŝŶƚŵĞŶƚ͘;EKd͗LJŽƵŵĂLJĂůƐŽŝŶĐůƵĚĞĂĐŽƉLJŽĨLJŽƵƌƌĞƐƵŵĞͿ͘ WůĞĂƐĞĐŚĞĐŬŽŶĞ͗YesNo /ĨzĞƐ͕ƉůĞĂƐĞůŝƐƚƚŚĞŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ;ƐͿŽŶǁŚŝĐŚLJŽƵĂƌĞĐƵƌƌĞŶƚůLJƐĞƌǀŝŶŐ͗ Please check one:YesNo /f Yes, please identify the nature of the relationship: Do you have any financial relationships with the county, such as grants, contracts, or ŽƚŚĞƌĞĐŽŶŽŵŝĐƌĞůĂƚŝŽŶƐŚŝƉƐ͍ Do you have a familial relationship with a member of the Board of Supervisors? (Please refer toƚŚĞƌĞůĂƚŝŽŶƐŚŝƉƐ ůŝƐƚĞĚƵŶĚĞƌƚŚĞΗ/ŵƉŽƌƚĂŶƚ/ŶĨŽƌŵĂƚŝŽŶΗƐĞĐƚŝŽŶŽŶƉĂŐĞϯŽĨƚŚŝƐĂƉƉůŝĐĂƚŝŽŶ or Resolution Eo. 20Ϯϭ/Ϯϯϰ)͘ >ŝƐƚĂŶLJǀŽůƵŶƚĞĞƌĂŶĚĐŽŵŵƵŶŝƚLJĞdžƉĞƌŝĞŶĐĞ͕ŝŶĐůƵĚŝŶŐĂŶLJďŽĂƌĚƐŽŶǁŚŝĐŚLJŽƵŚĂǀĞƐĞƌǀĞĚ͘ /ĨzĞƐ͕ƉůĞĂƐĞĂůƐŽůŝƐƚƚŚĞŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ;ƐͿŽŶǁŚŝĐŚLJŽƵŚĂǀĞƉƌĞǀŝŽƵƐůLJƐĞƌǀĞĚ͗ Please check one:YesNo /f Yes, please identify the nature of the relationship: /ĂŵŝŶĐůƵĚŝŶŐŵLJƌĞƐƵŵĞǁŝƚŚƚŚŝƐĂƉƉůŝĐĂƚŝŽŶ͗ Please check one: zĞƐ EŽ ƌĞLJŽƵĐƵƌƌĞŶƚůLJŽƌŚĂǀĞLJŽƵĞǀĞƌďĞĞŶĂƉƉŽŝŶƚĞĚƚŽĂŽŶƚƌĂŽƐƚĂŽƵŶƚLJĂĚǀŝƐŽƌLJďŽĂƌĚ͍ 3$*(RI 7+,6)250,6$38%/,&'2&80(17 WůĞĂƐĞĞdžƉůĂŝŶǁŚLJLJŽƵǁŽƵůĚůŝŬĞƚŽƐĞƌǀĞŽŶƚŚŝƐƉĂƌƚŝĐƵůĂƌďŽĂƌĚ͕ĐŽŵŵŝƚƚĞĞ͕ŽƌĐŽŵŵŝƐƐŝŽŶ͘ I have not served on any boards. ✔ ✔ ✔ I have been in a management role for the last 5 years of my career. This experience has given me a lot of tools that can help on this committee. Some of those tools include; working well with others, making tough decisions, planning, scheduling, achieving common goals that may not always benefit everyone involved, public speaking, speaking out against things to protect your employees and others, working in a stressful environment, and being efficient at meeting deadlines. ✔ Before working as a staff member of IBEW 302, I spent almost 10 years working in the Oil Refining Industry. This particular industry is always in the spotlight for their handling of hazardous materials/pollution. I feel it is important to have someone on the committee that has experienced these types of facilities first hand. I feel that I can speak to my experiences and give insight from a first hand point of view. I look forward to making a positive impact for Contra Costa County. 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 Julian Vinatieri 02/27/23 This Message Is From an External Sender This message came from outside your organization. From:Gary and Jean Pokorny To:Michael Kent Subject:Re: [EXTERNAL] HMC appointments Date:Monday, January 23, 2023 5:07:59 PM Hi Michael, Sorry for the confusion caused by my previous email. As I understand the status of our appointments, Gabe Quinto did not apply for reappointment (member) , nor did Dave Hudson (alternate). Ken Carlson (member) as you noted, is now a County Supervisor and his seat thus was vacant. Thus, the three open seats were those previously filled by Quinto (member) new seat expiring 12/31/26, Hudson (alternate) new appointment will be expiring 12/31/26, and and Carlson (member) remainder of term expiring 12/31/24. My understanding is that the Mayors appointed Soheila Bana to the Ken Carlson seat vacancy that expires in December of 2024. Then they appointed Anthony Tave to the seat formerly held by Quinto, now expiring in 2026 with this new appointment. Thus you should have 3 members now. Thus the remaining opening is the alternate seat formerly held by Hudson which will eventually have a new appointment until 2026. I hope this now makes sense. I can see that my earlier email was deficient in detail. Let me know if this now squares with your records of our previous appointments. As far as I know, Peter Cloven continues as an alternate with a term that will expire in December 2024. Gary Pokorny. On Jan 23, 2023, at 3:30 PM, Michael Kent <Michael.Kent@cchealth.org> wrote: Hi Gary, Thank you for this information. Before I reach out to them, I want to make sure I understand who they are replacing. The seat expiring in 2024 was held by Ken Carlson, who you know had to resign because he became a County Supervisor. But I hadn't heard that his alternate, Peter Cloven from Clayton, also resigned. I have reached out to him but have not heard back yet. Can you confirm that Peter has resigned? If Peter wants to stay on, then one of the gentlemen you listed could fill the other seat. The seat that expires in 2026 was help by Gabe Quinto and his alternate was Dave Hudson. My understanding is that they both resigned and you need to both of those seats. Thanks for clarifying. Michael Kent Hazardous Materials Ombudsman Contra Costa Health Services 597 Center Ave., Suite 110 Martinez, CA 94553 (925) 313-6587 mkent@cchealth.org www.cchealth.org From: Gary and Jean Pokorny This Message Is From an External Sender This message came from outside your organization. Sent: Monday, January 23, 2023 3:22 PM To: Michael Kent <Michael.Kent@cchealth.org> Cc: Anthony Tave ; Soheila Bana Subject: [EXTERNAL] Re: HMC appointments Hi Michael, Yes, we have two new appointments for you. 1) For a term ending Dec. 31, 2024 it is Richmond Council Member Soheila Bana. his city email is: s . The phone number I have is 2) For a term ending Dec. 31, 2024 is Pinole Council Member Anthony Tave. His email is: His phone is: I am copying both of these men and they may wish to share additional contact information with you that will make your communication more effective. We owe you one more, I believe. Will share as soon as I get it. Gary Pokorny Executive Director Contra Costa Mayors Conference On Jan 23, 2023, at 2:04 PM, Michael Kent <Michael.Kent@cchealth.org> wrote: Hi Gary, Did you have any luck with getting anyone to be on the Hazardous Materials Commission? Michael Kent Hazardous Materials Ombudsman Contra Costa Health Services 597 Center Ave., Suite 110 Martinez, CA 94553 (925) 313-6587 mkent@cchealth.org www.cchealth.org Position Name Start date End date City of Residence Business Seat 1 - West Co. Council of Industries Fred Glueck 2/28/2023 12/31/2026 Alamo Business Seat 1 Alt. - West Co. Council of Ind.Aaron Winer 2/28/2023 12/31/2026 Vallejo Business Seat 2 - Industrial Association Mark Hughes 1/1/2022 12/31/2025 Benicia Business Seat 2 Alternate - Industrial Association Amy McTigue 1/1/2022 12/31/2025 Lafayette Business Seat 3 - Contra Costa Taxpayers Assoc.Andrew D Graham 2/28/2023 12/31/2024 Pleasant Hill Business Seat 3 Alt. - Co. Co. Taxpayers Assoc.Marjorie Leeds 1/1/2021 12/31/2024 Martinez City Seat 1 Anthony L Tave 2/28/2023 12/31/2026 Pinole City Seat 1 Alternate Vacancy 1/1/2023 12/31/2026 City Seat 2 Mark Ross 1/1/2020 12/31/2023 Martinez City Seat 2 Alternate Edi Birsan 1/21/2020 12/31/2023 Concord City Seat 3 Vacancy 3/30/2021 12/31/2024 City Seat 3 Alternate Peter K Cloven 3/30/2021 12/31/2024 Clayton Environmental Engineering Firms George Smith 1/1/2022 12/31/2025 Walnut Creek Environmental Engineering Firms Alternate Ronald Chinn 1/1/2022 12/31/2025 Lafayette Environmental Justice Representative Maureen M Brennan 7/26/2022 12/31/2025 Rodeo Environmental Justice Representative Alternate Vacancy 1/1/2021 12/31/2025 Environmental Organizations Seat 1 Stephen Linsley 1/1/2021 12/31/2024 El Cerrito Environmental Organizations Seat 1 Alternate Lisa Park 1/1/2021 12/31/2024 Richmond Environmental Organizations Seat 2 Jonathan Bash 1/1/2020 12/31/2023 Martinez Environmental Organizations Seat 2 Alternate Ed Morales 1/1/2020 12/31/2023 Martinez General Public Tim Bancroft 2/22/2022 12/31/2023 Danville General Public Alternate Jack Bean 7/26/2022 12/31/2023 Pleasant Hill Labor Seat 1 - Central Labor Council Vacancy 1/1/2023 12/31/2026 Labor Seat 1 Alternate - Central Labor Council Terry A Baldwin 2/28/2023 12/31/2026 Concord Labor Seat 2 - United Steel Workers Local 5 Jim Payne 1/1/2020 12/31/2023 Martinez Labor Seat 2 Alternate - United Steel Workers Local 5 Tracy Scott 1/1/2020 12/31/2023 Martinez League of Women Voters Marielle Boortz 1/1/2021 12/31/2024 League of Women Voters Alternate Madeline Kronenberg 1/1/2021 12/31/2024 RECOMMENDATION(S): APPOINT Richmond City Councilmember Soheila Bana to the Mayors Conference #3 seat and Julian Vinatieri to the Labor #1 seat on the Hazardous Materials Commission to terms that will expire on December 31, 2024 and December 31, 2026, respectively. FISCAL IMPACT: No fiscal impact. 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. The Mayors Conference #3 seat was vacated due to the resignation of Ken Carlson and declared vacant by the Board of Supervisors on February 28, 2023 (Item C. 21). The bylaws 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 Soheila Bana, City of Richmond Councilmember, for Seat #3. Her application and letter of support are attached. The term for this seat expires on December 31, 2024. The term of Labor #1 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 Julian Vinatieri for Seat #1. His application and letter of support are attached. The term for this seat expires on December 31, 2026. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michael Kent, 925-313-6587 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 35 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 21, 2023 Contra Costa County Subject:RECOMMENDATION FOR APPOINTMENTS TO THE HAZARDOUS MATERIALS COMMISSION BACKGROUND: (CONT'D) The Internal Operations Committee reviewed and approved these recommendations at its March 13, 2023 meeting. ATTACHMENTS Hazardous Materials Commission Roster Application_Soheila Bana_HMC Mayors Conference Nomination Ltr Application_Julian Vinatieri_HMC Building Trades Council Nomination Submit Date: Feb 20, 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 2 Length of Employment 20 plus years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? District 2 How long have you lived or worked in Contra Costa County? 25 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Contra Costa County Fire Protection District - Advisory Fire Commission: Submitted Donn C.Walklet Concord, CA CA 94549 Self employed, Terra-Vista Disaster Response Technology CEO Donn C. Walklet Seat Name Advisory Seat 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 Stanford University Degree Type / Course of Study / Major BS Earth Sciences/Geology Degree Awarded? Yes No College/ University B Name of College Attended Harvard Business School Degree Type / Course of Study / Major MBA Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Donn C. Walklet Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A FAA Certified Commercial Pilot Certificate Awarded for Training? Yes No Other Training B U.S. Navy Patrol Plan Commander Certificate Awarded for Training? Yes No Occupational Licenses Completed: Commercial Pilot Instrument Rated, L-188 (P-3 Orion/Electra) type rated Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I have spent the last thirty plus years in my business committed to using earth observation technology to improved wildfire detection and corresponding improvements in decreasing wildfire response time. Please review my LinkedIn profile. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Please refer to the following LinkedIn web page: https://www.linkedin.com/in/donnwalklet/ 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 Donn C. Walklet 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. Board member and chair on The Muir Heritage Land Trust Board of Councilors of the Save the Redwoods League Member of the Lafayette Open Space Advisory Committee Conflict of Interest and Certification Do you have a familial or financial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed under the "Important Information" section below or Resolution No. 2021/234) Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relationships? Yes No If Yes, please identify the nature of the relationship: Donn C. Walklet 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. Donn C. Walklet CV of Donn C. Walklet Career Accomplishments E-Commerce Exploitation: Identified opportunities and created business strategies for mass market on-line distribution of geographic information targeted at business users years in advance of the current wave of Internet ventures. These strategies anticipated the utilization of earth imagery and other sources of geographic information (e.g., Google Earth) among current web based products and services. Technology Product Management: As senior manager/executive within multiple companies, provided guidance and strategic direction in creating computer-based products and services to penetrate emerging markets. These efforts created cutting edge results including the first microcomputer image analysis package based upon the IBM PC, the first commercial earth observation satellite, and the first nationwide on-line geographic information service derived from aerial photography. Strategic Marketing: Directed the market analysis and strategic planning for three separate international (Germany, Japan, and South Africa) aerospace initiatives targeted at commercially and government funded ventures to provide geographic information derived from satellite imagery. Technology Partnership Creation: Acted as partner and catalyst in creating the team, including Hewlett-Packard and Grumman Data Systems, which integrated the most complete land information system available for a major U.S. Government land and resource management agency. Joint Venture Funding: Organized the business plan and made the presentation to three major corporations that raised over $150 million for the construction of the first commercial high-resolution satellite designed for mass market applications. Technology Transfer: Negotiated numerous favorable technology transfer and marketing agreements with major domestic and international companies that led to commercially successful products and services. Market Forecasting: Created the first demand driven analysis and forecast of emerging geographic information technology markets, an important component of today’s information economy. Over the last twenty years, this forecast has reliably tracked the growth in these computer-based applications. Creative Technology Financing: Under a NASA contract, developed a customized project financing strategy applicable to the International Space Station, which could be applied to any commercial space venture or used for any type of capital-intensive technology initiative. Subsequently, formed a partnership with Montgomery Securities to explore opportunities to identify and finance commercial space ventures. Government Liaison: Provided input to the Secretary of Commerce and Office of Technology Assessment as well as testified before Congress on frequent occasions regarding government funded technology commercialization specific to earth observation applications. Media and Trade Communications: Authored numerous trade publication articles and conference presentations related to the marketing of emerging technology products and services. Environmental Policy and Strategy: Provided independent analysis and strategic planning recommendations to two San Francisco Bay Area nonprofits, Save the Redwoods League and Muir Heritage Land Trust, through the auspices of Harvard Business School Alumni Association Community Partners program. Currently serving in a board level/advisory capacity with both organizations. Donn C. Walklet – Employment and Nonprofit History Board of Councillors, Save the Redwoods League (2003-2014) – www.savetheredswoods.org Board Chairman, Muir Heritage Land Trust (2004-2009) – www.muirheritagelandtrust.org Founder, President and CEO of Terra-Vista, Inc. (1999-present) Company provides tactical and strategic intelligence derived from earth imagery for mission critical business applications targeted at decision makers in the real estate, wireless telecommunications, homeland defense and disaster response. Founder, President and CEO of The MapFactory, Inc. (1996-1999) Company created to provide advanced mapping technology for oil and mineral exploration on behalf of Mohamed Al Fayed’s U.K. based Harrods, the company’s only investor. Established a business plan and early product prototypes for an Internet on-line service for business mapping applications in sectors such as commercial real estate and wireless telecommunications. Supervised investment of over $15 million in technology development and the acquisition of a data production company. Co-founder and Partner of TerraNOVA International. (1994-2005) Company provided a full range of desktop and Internet mapping solutions targeted at the fast growth sectors of business geographics. Director, Advanced Earth Observation Programs, Lockheed Missiles & Space Company. (1993- 1994) Supervised the business planning effort, successful presentation to Lockheed corporate management, and partnering process for a program known as the Commercial Remote Sensing System (CRSS). Obtained a financial commitment of over $150 million to design, build, and operate a 1-meter resolution earth observation satellite system. The Lockheed CRSS program was known as Space Imaging, Inc., launched its first satellite in September 1999, and recently merged with GeoEye. Founder, President, CEO, and Chairman of Terra-Mar Resource Information Services, Inc. (1978-1992) Initially, provided analysis of technology, markets, and strategies related to land information automation for major corporations and government agencies, including IBM, Control Data, and NASA. Product development strategies later led in the mid 1980's to the engineering a microcomputer based system for image analysis that became a standard within the minerals and oil exploration community. Guided Terra-Mar to five successive years of 30 to 80% sales growth. Negotiated technology acquisition from TRW, which was the foundation for the most complete land information cataloging and analysis system available on the market at that time. Military History – Commissioned Officer in the United States Navy. (1969-1997) Served five years active duty as combat patrol pilot and mission commander during the Vietnam conflict. Subsequently served an additional ten years in the Naval Reserves as a combat patrol pilot and mission commander supporting Fleet activities in the Atlantic and Pacific Oceans. Supervised a variety of ocean surveillance missions using sensors for anti-submarine warfare and shipping monitoring. Assigned to the Office of Naval Research in Washington, D.C. to pursue independent research in areas related to oceanographic surveillance technology and later assigned to the Space and Naval Warfare Systems Command providing support for defense conversion programs and tactical redeployment of programs in areas of underwater surveillance and C4I technology applications. Retired holding the rank of Commander. Education – MBA, Harvard Graduate School of Business Admin. Boston, MA. Received the degree of Master in Business Administration in June 1976. Curriculum focused on strategic marketing with emphasis in high technology marketing. Participated in an independent study to evaluate IBM's office automation strategy and subsequently provided recommendation to IBM's senior marketing vice president which was consistent with the plan that led to IBM's domination in this area in the later 1970's and 1980's. BS, Stanford University, Palo Alto, CA. Received the degree of Bachelor of Science in Geology with emphasis on marine geology and oceanography in June 1969. Submit Date: Feb 15, 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 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? 25 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Contra Costa County Fire Protection District - Advisory Fire Commission: Submitted Mark T DeMarce Spc 147 Clayton CA 94517 n/a retired Mark T DeMarce Seat Name At-Large Alternate Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Metropolitan State University Degree Type / Course of Study / Major Bachelor's degree/Health Care Admin. Degree Awarded? Yes No College/ University B Name of College Attended Century College Degree Type / Course of Study / Major Certificate-Prosthetics Technician and Prosthetics Practioner Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Mark T DeMarce Upload a Resume Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Certificate Awarded for Training? Yes No Other Training B Certificate Awarded for Training? Yes No Occupational Licenses Completed: Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. Since 2016 I have lived on Marsh Creek Road, and have experienced fire close up several times. Each of those times the skill and professionalism of all the fire personnel made an impression on me. I previously lived in Oakley and knew about the then East Contra Costa Fire Protection District's funding challenges. Living on Marsh Creek Rd I decided I need to be much more informed about the district. I started attending (virtually) ECCCFPD board meetings, open houses and other community events of the district, and have continued to since the annexation of ECCFPD into Contra Costa Fire. I would appreciate the opportunity to serve the Contra Costa Fire Protection District in this capacity. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have excellent communication skills, verbal and written. I managed an Orthotic and Prosthetic branch office so I understand budgets, and operations required to run a business. I was also a patient care practitioner for orthotic and prosthetic patients. So I have the ability to listen well and determine the needs of others. Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Mark T DeMarce 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. I serve at my church as a faith formation teacher for teenagers and adults. This has helped me maintain and expand the communication skills I developed when I worked. 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: Mark T DeMarce 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. Mark T DeMarce Position Name Start date End date City of Residence At-Large 1 Michael Egan 7/1/2020 6/30/2024 Walnut Creek At-Large 2 Brian J Oftedal 7/26/2022 6/30/2026 Brentwood At-Large Alternate #1 Vacancy 5/18/2021 6/30/2024 At-Large Alternate #2 Vacancy 7/1/2020 6/30/2024 At-Large Alternate #3 Susanna Thompson 7/26/2022 6/30/2026 Brentwood District I Vacancy 2/28/2022 6/30/2026 District II Matthew Guichard 7/1/2021 6/30/2025 Walnut Creek District III Michael Daugelli 7/1/2021 6/30/2025 Antioch District IV Debra Galey 7/1/2019 6/30/2023 Pleasant Hill District V Richard S. Nakano 12/10/2019 12/31/2023 Martinez Contra Costa County County Administrator’s Office • 1025 Escobar St., 4th Fl. • Martinez, CA 94553 • www.contracosta.ca.gov FOR IMMEDIATE RELEASE Contact: Julie DiMaggio Enea Friday, February 10, 2023 Phone: (925) 655-2056 Email: julie.enea@cao.cccounty.us HELP PROTECT YOUR COMMUNITY! WOULD YOU LIKE TO SERVE ON THE ADVISORY FIRE COMMISSION? The Contra Costa County Board of Supervisors is seeking individuals to serve as an At Large Alternate member of the Contra Costa County Fire Protection District’s (CCCFPD) Advisory Fire Commission. The Commission is responsible for confirming cost of abatement reports; conducting weed abatement appeal hearings; approving surplus equipment declarations; reviewing CCCFPD operations and budget reports; and advising the Fire Chief on District service matters. The Commission also serves as a liaison between the Board of Directors and the community and may be asked to perform other duties by the Board of Directors. Applicants must reside or work within the boundaries of the Fire District to be considered for appointment. Regular meetings of the Advisory Fire Commission are held on the second Monday of even- numbered months at 7:00 p.m. in Concord. The appointment will be to complete the current term of office that will expire on June 30, 2024. Commissioners are not compensated. Application forms can be obtained from the Clerk of the Board of Supervisors by calling (925) 655-2000 or by visiting the County webpage at www.contracosta.ca.gov. Applications should be returned to the Clerk of the Board of Supervisors, County Administration Building, 1025 Escobar St., Martinez, CA 94553 no later than 5 p.m. on Friday, March 3, 2023. Applicants should plan to be available for public interviews in Martinez on Monday, March 13, 2023. Further information about the Advisory Fire Commission can be obtained by contacting Latonia Ellingberg at lelli@cccfpd.org or (925) 941-3300 x1200 or by visiting the website https://www.cccfpd.org/advisory-fire-commission. # # # # RECOMMENDATION(S): APPOINT Mark DeMarce (Clayton) to the At Large Alternate #1 seat and Donn Walklet (Concord) to the At Large Alternate #2 seat on the Contra Costa County Fire Protection District Advisory Fire Commission to complete the current terms ending on June 30, 2024. FISCAL IMPACT: No fiscal impact. BACKGROUND: On December 12, 2000, the Board of Supervisors approved a policy on the process for recruiting applicants for selected advisory bodies of the Board. This policy requires an open recruitment for all vacancies to At Large seats appointed by the Board. The Board also directed that the IOC personally conduct interviews of applicants for At Large seats on several boards, committees, and commissions including the Contra Costa County Fire Protection District Advisory Commission. The Contra Costa County Fire Protection District Advisory Fire Commission includes ten (10) seats that are appointed by the Contra Costa County Board of Supervisors: Five (5) Supervisors District seats, Two (2) At-Large seats, and Three (3) Alternate seats that are filled in the same manner at At Large seats. The Advisory Fire Commission's purpose is to review and advise on annual operations and capital budgets, review Fire District expenditures; advise the Fire Chief on district service matters; and serve as liaison between the Board of Supervisors and the community served by the fire district. The Commission is seeking to fill vacancies in the At-Large Alternate #1 and #2 seats to complete the current terms ending on June 30, 2024. The Internal Operations Committee reviewed, at its regular meeting on March 13, 2023, the applications of Mr. DeMarce and Mr. Walket and recommend their appointment. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 36 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 21, 2023 Contra Costa County Subject:RECOMMENDATION FOR APPOINTMENTS TO THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT ADVISORY FIRE COMMISSION BACKGROUND: (CONT'D) ATTACHMENTS Media Release_CCCFPD_2023 CCCFPD Roster Application_Mark DeMarce_CCCFPD Application_Donn Walklet_CCCFPD RECOMMENDATION(S): APPOINT Brandon Matson to the District IV seat and Wesley Sullens to the District IV alternate seat on the Contra Costa County Sustainability Commission for terms ending on March 31, 2027. District IV Seat: Brandon Matson Pleasant Hill, CA 94523 District IV Alternate Seat: Wesley Sullens Pleasant Hill, CA 94523 FISCAL IMPACT: None APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 37 To:Board of Supervisors From:Ken Carlson Date:March 21, 2023 Contra Costa County Subject:APPOINT Brandon Matson to the District IV seat and Wesley Sullens as alternate to the Contra Costa County Sustainability Commission BACKGROUND: The Sustainability Commission’s purpose is to advise the Board on issues related to the County’s Climate Action Plan and opportunities to realize equity and fairness across the diverse communities of Contra Costa County in sustainability programs that support the Climate Action Plan. The Sustainability Commission will provide suggestions to staff and the Board on how to better engage Contra Costa County residents and businesses on sustainability issues and implementation of the Climate Action Plan. CONSEQUENCE OF NEGATIVE ACTION: The District IV Commissioner and Alternate seats will remain vacant. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPOINT the following individual to the District IV Seat 1 on the Measure X Community Advisory Board to terms expiring on March 31, 2025. Roxanne C. Garza Pleasant Hill, Ca REAPPOINT the following individual to the District IV Seat 2 on the Measure X Community Advisory Board to terms expiring on March 31, 2025. Sharon Quesada Jenkins Concord, Ca FISCAL IMPACT: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Alejandra Sanchez I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 38 To:Board of Supervisors From:Ken Carlson Date:March 21, 2023 Contra Costa County Subject:APPOINT the following individuals to the District IV seats on the Measure X Community Advisory Board BACKGROUND: The voters passed Measure X, a ½ cent sales tax levied countywide (exempting food sales), in November 2020. Collection of the sales tax began April 1, 2021 and was available for distribution starting in FY 2021-22. The Board of Supervisors approved the creation of a 17-member Community Advisory Board to recommend funding priorities of annual revenue received under Measure X funds, directed the County Administrator to return to the Board of Supervisors with a process to move forward in soliciting applications and seating members on the Community Advisory Board, and further directed that the Advisory Board be a Brown Act body that is staffed by the County Administrator's Office.The Measure X Community Advisory Board was established by the Board of Supervisors on February 2, 2021 to advise the Board of Supervisors on the use of Measure X transactions and use tax funds. The terms for the appointees will begin on April 1, 2023. Roxanne Garza is being reassigned from the District I Alternate seat to the District IV Seat 1. CONSEQUENCE OF NEGATIVE ACTION: District IV Seat 1, and Seat 2 will become vacant. CHILDREN'S IMPACT STATEMENT: None RECOMMENDATION(S): APPOINT Liliana Gonzalez to the First 5 seat on the Family & Children’s Trust Committee (FACT) with a term expiring September 30, 2024, and Erin Cabezas to the Mental Health seat on the FACT with a term expiring September 30, 2023. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1 adopting policy governing appointments to boards, committees, and commissions that are advisory to the Board of Supervisors. Included in this resolution is the requirement that applications for at-large/countywide seats be reviewed by a Board of Supervisors committee. The Family and Children’s Trust Committee (FACT) was established in 1982 by the Contra Costa County Board of Supervisors to make funding recommendations on the allocation of a variety of funds for prevention and intervention services to reduce child abuse and neglect, to provide supportive services to families and children, and to promote a more coordinated, seamless system of services for families. Funding for FACT supported projects derived from federal APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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 Malone, 925-608-4943 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 39 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:March 21, 2023 Contra Costa County Subject:Appointments to the Family & Children’s Trust Committee BACKGROUND: (CONT'D) and state program legislation and donations to the County’s Family and Children’s Trust Fund. Every two years, the members of the FACT establish a series of County priorities for the use of these funds through review of existing data and reports and by holding Public Hearings in various areas of the County. The Committee then develops a competitive bidding process to select non-profit, community-based agencies that can best provide the services determined to be most important. Program recommendations are made to the Board of Supervisors, which makes the final funding decisions. The Committee continues to evaluate these funded programs to ensure continued provision of quality service and achievement of stated goals. Programs currently being supported include countywide parenting classes, therapeutic day care for emotionally disturbed children, treatment for families, young children and teens with both substance abuse and child abuse issues, services for homeless families, and projects to support children whose mothers have been victims of domestic violence and sexual assault. The FACT has up to fifteen members who are appointed by the Board and include citizens with expertise in children’s issues, education, law, non-profit agency management, public health, and program research/evaluation. In addition, the Director of the Child Abuse Prevention Council sits as an ex-officio member of the Committee and participates in all matters except actually voting on funding recommendations. Terms for all Commission seats are two years. At-Large and non-District appointed seat vacancies on the FACT have been assigned for Family and Human Services (FHS) Committee review since 2003. At the February 27, 2023 FHS Meeting, the Committee approved the appointment of Liliana Gonzalez to the First 5 seat on the FACT with a term expiring September 30, 2024, and Erin Cabezas to the Mental Health seat on the FACT with a term expiring September 30, 2023. ATTACHMENTS L. Gonzalez Application-Redacted E. Cabezas Application-Redacted FACT Roster Advisory Board Seat Title Term Expiratio Current Incumbent Incumbent Supervisor District Advisory Council on Aging Nutrition Project Council Vacant Advisory Council on Aging At-Large 1 9/30/2024 Reed, Penny I Advisory Council on Aging At-Large 2 9/30/2024 Krohn, Shirley IV Advisory Council on Aging At-Large 3 Vacant Advisory Council on Aging At-Large 4 9/30/2024 Shafiabady, Sara V Advisory Council on Aging At-Large 5 9/30/2024 Card, Deborah V Advisory Council on Aging At-Large 6 9/30/2024 Lipson, Steve I Advisory Council on Aging At-Large 7 Vacant Advisory Council on Aging At-Large 8 Vacant Advisory Council on Aging At-Large 9 9/30/2023 Richards, Gerald V Advisory Council on Aging At-Large 10 9/30/2024 Tobey, Terri II Advisory Council on Aging At-Large 11 9/30/2023 Bhambra, Jagjit V Advisory Council on Aging At-Large 12 9/30/2024 Neemuchwalla, Nuru IV Advisory Council on Aging At-Large 13 Vacant Advisory Council on Aging At-Large 14 9/30/2023 Yee, Dennis IV Advisory Council on Aging At-Large 15 9/30/2024 Bruns, Mary IV Advisory Council on Aging At-Large 16 9/30/2023 O'Toole, Brian IV Advisory Council on Aging At-Large 17 9/30/2024 Donovan, Kevin D.II Advisory Council on Aging At-Large 18 9/30/2024 Wener, Michael II Advisory Council on Aging At-Large 19 9/30/2023 Kleiner, Jill II Advisory Council on Aging At-Large 20 9/30/2024 Sakai-Miller, Sharon II Advisory Council on Aging Local Committee Antioch 9/30/2024 Fernandez, Rudy III Advisory Council on Aging Local Committee Brentwood 9/30/2023 Kee, Arthur III Advisory Council on Aging Local Committee Clayton 9/30/2023 Berman, Michelle IV Advisory Council on Aging Local Committee Concord 9/30/2023 John Haberkorn IV Advisory Council on Aging Local Committee Danville 9/30/2023 Donnelly, James II Advisory Council on Aging Local Committee El Cerrito 9/30/2024 Kehoe, Carol I Advisory Council on Aging Local Committee Hercules 9/30/2024 Doran, Jennifer V Advisory Council on Aging Local Committee Lafayette 9/30/2023 Partridge, Erin II Advisory Council on Aging Local Committee Martinez 9/30/2023 Iorns, Jody Advisory Council on Aging Local Committee Moraga 9/30/2023 Aufhauser, Martin II Advisory Council on Aging Local Committee Oakley 9/30/2023 Rigsby, Michael III Advisory Council on Aging Local Committee Orinda 9/30/2023 Evans, Candace II Advisory Council on Aging Local Committee Pinole Vacant Advisory Council on Aging Local Committee Pittsburg 9/30/2023 Carterelliott, Kacey V Advisory Council on Aging Local Committee Pleasant Hill 9/30/2023 Van Ackeren, Lorna IV Advisory Council on Aging Local Committee Richmond Pending Burkhart, Cate Advisory Council on Aging Local Committee San Pablo Vacant Advisory Council on Aging Local Committee San Ramon 9/30/2023 Bajpai, Swamini II Advisory Council on Aging Local Committee Walnut Creek 9/30/2023 Freitag, Eric IV Advisory Council on Aging Alternate Member 1 9/30/2023 Awadalla, Mike II Advisory Council on Aging Alternate Member 2 9/30/2023 Lee, George V Advisory Council on Aging Alternate Member 3 9/30/2023 Raju, Ramapriya III Advisory Council on Aging Alternate Member 4 Pending Lang, Thomas Term length: 24 months Pending BOS Approval Vacant RECOMMENDATION(S): APPOINT Cate Burkhart to the City of Richmond Local seat on the Contra Costa Advisory Council on Aging (ACOA) with a term expiring September 30, 2024 and Thomas Lang to the At-Large Alternate #4 seat on the ACOA with a term expiring September 30, 2023. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1 adopting policy amendments governing appointments to boards, committees, and commissions that are advisory to the Board of Supervisors. Included in this resolution was a requirement that applications for at-large/countywide seats be reviewed by a Board of Supervisors committee. The Advisory Council on Aging (ACOA) provides a means for county-wide planning, cooperation and coordination for individuals and groups interested in improving and developing services and opportunities for the older residents of this County. The Council provides leadership and advocacy on behalf of older persons and serves as a channel of communication and information on aging. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Anthony Macias, 925-602-4175 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 40 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:March 21, 2023 Contra Costa County Subject:Appointments to the Contra Costa Advisory Council on Aging BACKGROUND: (CONT'D) The Advisory Council on Aging consists of 40 members serving 2-year staggered terms, each ending on September 30. The Council consists of representatives of the target population and the general public, including older low-income and military persons; at least one-half of the membership must be made up of actual consumers of services under the Area Plan. The Council includes: 19 representatives recommended from each Local Committee on Aging, 1 representative from the Nutrition Project Council, 1 Retired Senior Volunteer Program, and 19 Members at-Large. Pursuant to the ACOA Bylaws, the ACOA may recommend for appointment up to four (4) alternate Member-at-Large (MAL) members, who shall serve and vote in place of members (City or MAL) who are absent from, or who are disqualifying themselves from participating in a meeting of the ACOA. The Area Agency on Aging, the ACOA and the Clerk of the Board, using Contra Costa TV (CCTV), assisted with recruitment. Area Agency on Aging staff has encouraged interested individuals, including minorities, to apply through announcements provided at the Senior Coalition meetings and at the regular monthly meetings of the ACOA. The Contra Costa County Employment and Human Services Department (EHSD) website contains dedicated web content where interested members of the public are encouraged to apply. The website provides access to the Board of Supervisors' official application with instructions on whom to contact for ACOA related inquiries, including application procedures. At the February 27, 2023 Family and Human Services Committee meeting, the Committee recommended that the Board of Supervisors appoint Cate Burkhart to the City of Richmond Local seat on the Contra Costa Advisory Council on Aging (ACOA) with a term expiring September 30, 2024, and Thomas Lang to the At-Large Alternate #4 seat on the ACOA with a term expiring September 30, 2023. ATTACHMENTS ACOA Roster C. Burkhart Application-Redacted T. Lang Application-Redacted Contra Costa County NOTICE C.41 The Board of Supervisors will make appointments to fill existing advisory body vacancies. Interested citizens may submit written applications for vacancies to the following address: Clerk of the Board of Supervisors 1025 Escobar Street, ist Floor Martinez, CA 9455 Board , Commission , or Committee Local Planning and Advisory Council for Early Care and Education Seat: Child Care Provider 2 - Central/South County A ppointments will be made after April 4, 2023 I, Monica Nino, Clerk of the Board of Supervisors and the County Administrator, hereby certify that, in accordance with Section 54974 of the Government Code, the above notice of vacancy (vacancies) will be posted on March 21, 2023. cc: Hard Copy to Clerk of the Board Lobby Hard Copy to Minutes File Soft Copy .DOCX to M:\5-Notices and Postings Soft Copy .PDF to S:\Minutes Attachments\Minutes 2020 Soft Copy .PDF to M:\1-Committee Files and Applications I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Attested: March 21, 2023 Monica Nino, Clerk of the Board of Supervisors AndM Administrator By: ClA..A./\.Jbyl ~ Deputy Clerk RECOMMENDATION(S): ACCEPT the resignation of Brenda Brown, DECLARE a vacancy in the Child Care Provider 2 - Central/South County seat on the Local Planning and Advisory Council for Early Care and Education (LPC), and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Contra Costa County Office of Education. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Local Planning and Advisory Council for Early Care and Education (LPC) coordinates programs and services affecting early childcare and education, including recommendations for the allocation of federal funds to local early childcare and education programs. The LPC consists of 20 members: 4 consumer representatives - a parent or person who receives or has received child care services in the past 36 months; 4 child care providers - a person who provides child care services or represents persons who provide child care services; 4 public agency representatives - a person who represents a city, county, city and county, or local education agency; 4 community representatives - a person who represents an agency or business that provides private funding for child care APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Karina Loza, (925) 942-3437 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 41 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Resignation from the Contra Costa Local Planning and Advisory Council for Early Care and Education BACKGROUND: (CONT'D) services or who advocates for child care services through participation in civic or community based organizations; and 4 discretionary appointees - a person appointed from any of the above four categories or outside of those categories at the discretion of the appointing agencies. Terms of appointment are 3 years. Brenda Brown submitted her resignation on July 25, 2022. The term for the Childcare Provider 2 - Central/South County seat expires on April 30, 2025. CONSEQUENCE OF NEGATIVE ACTION: Failure to declare the vacancy and to fill the seat will result in reduced participation from a public agency representative. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice PLACE ON LETTERHEAD March 21, 2023 Senator Thomas J. Umberg, Chair Judiciary Committee 1021 O Street, Room 3240 Sacramento, CA 95814 RE: Senate Bill 287 (Skinner) Letter of Support from [insert name of organization] Dear Chairperson Umberg: On behalf of Organization Name, we write in support of SB 287 (Skinner) which is designed to hold social media platforms accountable for promoting the illegal sale of fentanyl to California youth and for the sale of unlawful firearms, including ghost guns. The protections in SB 287 would also hold these platforms accountable for targeting other harmful content toward youth that could result in suicide, eating disorders, dangerous dieting practices, or inflicting harm on themselves or others. Studies have shown that social media has a powerful effect on the brain, and it can create stimulating effects like addiction. Adolescence is the second biggest period of growth in the brain, which makes children and teens particularly susceptible to addictiveness of social media, as their brains and social skills are rapidly developing. Social media algorithms are specifically designed to addict users by feeding them content that reinforces their preferences and interests. SB 287 would further prohibit a social media platform, as defined, from using a design, algorithm, or feature that the platform knows, or which by the exercise of reasonable care should have known, causes child and teen users to engage in harmful practices and/or behaviors, including experience addiction to the social media platform. For these reasons, we strongly support SB 287. Sincerely, [signature and title] cc: Governor Gavin Newsom Senator Nancy Skinner Senator Anthony J. Portantino, Chair, CA Senate Appropriations Committee Senator Stephen Glazer Assemblymember Rebecca Bauer-Kahan Assemblymember Timothy Grayson Attachment A RECOMMENDATION(S): ADOPT a position of "Support" on SB 287 (Skinner) Features that Harm Child Users: Civil Penalty, a bill that would prohibit a social media platform from using a design, algorithm, or feature that the platform knows, or which by the exercise of reasonable care should have known, causes child users to do any of certain things, including experience addiction to the social media platform, as recommended by the Legislation Committee. AUTHORIZE the Chair of the Board to sign a letter supporting the bill. FISCAL IMPACT: No fiscal impact to the County anticipated from this advocacy position. BACKGROUND: At their March 13, 2023 meeting, the Legislation Committee considered SB 287 (Skinner) and took action to recommend the Board of Supervisors adopt a position of "Support" on the bill. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 42 To:Board of Supervisors From:LEGISLATION COMMITTEE Date:March 21, 2023 Contra Costa County Subject:SB 287 (Skinner) Features that Harm Child Users: Civil Penalty--SUPPORT BACKGROUND: (CONT'D) Author:Nancy Skinner (D-009) Title:Features that Harm Child Users: Civil Penalty Fiscal Committee: no Urgency Clause:no Introduced:02/02/2023 Disposition:Pending Location:Senate Judiciary Committee Summary: Prohibits a social media platform from using a design, algorithm, or feature that the platform knows, or which by the exercise of reasonable care should have known, causes child users to do any of certain things, including experience addiction to the social media platform. Status:02/15/2023 To SENATE Committees on JUDICIARY and APPROPRIATIONS Although there is not currently any directly related policy in the Board of Supervisors' adopted 2023-24 State Legislative Platform addressing social media, the Board has adopted an advocacy priority on legislation addressing health care, including mental health, behavioral health, and substance use disorder services. SB 287 (Skinner) was recommended for support by Contra Costa Health Services Department. A sample letter of support is Attachment A. Legislative Counsel’s Digest SB 287, as introduced, Skinner. Features that harm child users: civil penalty. Existing law, the California Consumer Privacy Act of 2018, prohibits a business from selling the personal information of a consumer if the business has actual knowledge that the consumer is less than 16 years of age, unless the consumer, in the case of a consumer at least 13 years of age and less than 16 years of age, or the consumer’s parent or guardian, in the case of a consumer who is less than 13 years of age, has affirmatively authorized the sale of the consumer’s personal information. Existing law, the California Age-Appropriate Design Code Act, requires, beginning July 1, 2024, a business that provides an online service, product, or feature likely to be accessed by children to comply with specified requirements, including a requirement to configure all default privacy settings offered by the online service, product, or feature to the settings that offer a high level of privacy, as prescribed, and requires a business, before any new online services, products, or features are offered to the public, to complete a Data Protection Impact Assessment for any online service, product, or feature likely to be accessed by children and maintain documentation of this assessment as long as the online service, product, or feature is likely to be accessed by children. Vote: MAJORITY Appropriation: NO Fiscal Committee: YES Local Program: YES The Press Release for SB 287 includes the following: "SKINNER INTRODUCES BILL TO HOLD SOCIAL MEDIA COMPANIES ACCOUNTABLE FOR THE SALE OF FENTANYL & GHOST GUNS, AND PROMOTING HARM TO KIDS February 2, 2023 State Sen. Nancy Skinner, D-Berkeley, today introduced SB 287, which is designed to hold social media platforms accountable for promoting the illegal sale of fentanyl to California youth and for the sale of unlawful firearms, including ghost guns. The protections in SB 287 would also hold these platforms accountable for targeting other harmful content toward youth that could result in suicide, eating disorders, dangerous dieting practices, or inflicting harm on themselves or others. “Research demonstrates that social media companies’ algorithms direct their users to specific content, including to content that promotes extremely dangerous and harmful practices. Children are particularly vulnerable to becoming addicted to these platforms and are being targeted with content that facilitates the sale of deadly fentanyl and promotes eating disorders, suicide, and other harmful practices. Additionally, social media sites promote the sale of illegal firearms, including ghost guns that can’t be traced. It’s time for California to hold social media companies accountable,” Sen. Skinner said. “SB 287 will help curb dangerous content by strengthening the legal rights that Californians have to stop social media from targeting users with harmful information via specialized algorithms, especially our kids.” SB 287 is backed by a coalition of advocacy organizations dedicated to protecting youth online, including the Children’s Advocacy Institute at the University of San Diego School of Law and Common Sense Media. “As documented over and again, a tiny handful of rich and powerful companies are knowingly and carelessly causing an unprecedented number of our children — just children! — to die by taking their own lives, by fentanyl overdoses, from choking challenges, from addiction, and causing life-altering child anguish on a scale never before seen,” said Ed Howard, Senior Counsel, Children’s Advocacy Institute, University of San Diego School of Law. “What these companies are doing knowingly or negligently just to make even more money is morally repugnant, offending every notion of human decency and it needs to stop — now.” “We thank Senator Skinner for introducing this vital bill to protect California’s children from serious online harms,” said James P. Steyer, founder and CEO of Common Sense Media. “Large social media companies must be held accountable for the addictive design features they use to keep kids and teens using their products longer than is healthy for them to do so and for facilitating spaces where young people are targeted with unhealthy content and products, including fentanyl, which puts their lives at risk. This is one of the most important tech policy bills that will come before the Legislature this year.” For years, social media companies have argued that they’re not responsible for the content their users post on their platforms. But by creating highly specialized algorithms that can bombard people with harmful and dangerous information, social media companies are no longer operating as online community bulletin boards that are agnostic about what’s uploaded to their sites. Recently, there has been a disturbing increase of reports of youth dying after unwittingly taking fentanyl that was sold to them by people who secretly entered the youths’ conversations on Snapchat or other platforms. Similarly, arms dealers are increasingly using social media to sell ghost guns — illegal guns that can’t be traced by law enforcement and are now a major driver of gun violence. Likewise, so-called choking challenges or blackout challenges on TikTok have taken the lives of numerous children under the age of 12 around the globe. Social media algorithms are exacerbating these dangerous online trends because they are specifically designed to addict users by feeding them content that reinforces their preferences or curiosities in order to maximize advertising revenue. Users, in turn, can be led down dark and dangerous paths on the web. That’s especially perilous for children, considering that the average teen spends 8.4 hours a day on digital platforms. Under SB 287, social media companies operating in California would be barred from using algorithms or other technical features that target child users and cause them to receive content that prompts them to: Purchase fentanyl Inflict harm on themselves or others Develop an eating disorder or engage in dangerous dieting Purposely take their own lives In addition, Sen. Skinner plans to amend SB 287 to bar social media companies from using algorithms or other technical features that prompt people to buy illegal firearms, including ghost guns. Social media companies that violate SB 287 would be subject to fines of up to $250,000 per violation and are liable to pay attorneys’ fees and court costs related to enforcing the law. “Social media companies are no longer passive actors in the online marketplace. They’re active participants that decide what users see and what they don’t. As a result, they must be held responsible when their algorithms purposely target our children with dangerous or harmful content,” Sen. Skinner added. Sen. Nancy Skinner represents the 9th Senate District and is chair of the Senate Budget Committee and the California Legislative Women’s Caucus." CONSEQUENCE OF NEGATIVE ACTION: If the Board did not act on this bill, bhe Board would not have an official position on SB 287 (Skinner) and would not provide any advocacy for it. ATTACHMENTS Attachment A: SB 287 draft letter of support POSITION ADJUSTMENT REQUEST NO. 26128 DATE 2/21/2023 Department No./ Department Library Budget Unit No. 0621 Org No. 3783 Agenc y No. 85 Action Requested: Cancel 40/40 Librarian III (3ATA) position 18580 and Add one 40/40 Librarian II (3AVD) position 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 ($9,373.00) Net County Cost $0.00 Total this FY ($3,124.00) N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Library Fund Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Alison McKee ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT /s/ Julie Enea 3/6/2023 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 3/7/2023 Cancel one (1) Librarian III (3ATA) (represented) position #18580 at salary plan and grade QX5 1002 ($6,616 - $8,042) and add one (1) Librarian II (3AVD) (represented) position at salary plan and grade QX5 1001 ($6,015 - $7,311) in the Library. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Amanda Monson 3/7/2023 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/16/2023 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie Enea Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date No. 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 26128 to cancel one (1) Librarian III (3ATA) (represented) position #18580 at salary plan and grade QX5 1002 ($6,616 - $8,042) and add one (1) Librarian II (3AVD) (represented) position at salary plan and grade QX5 1001 ($6,015 - $7,311) in the Library. FISCAL IMPACT: Upon approval, this action will result in an annual savings to the Library Fund of approximately $9,373. No fiscal impact to the County general fund. BACKGROUND: The Library recently conducted two recruitments to fill the existing Librarian III vacancy at the Walnut Creek Library branch. During these two recruitments, four candidates were deemed a good fit. Two of the candidates opted not to go through the reference check process and the other two declined job offers resulting in two failed recruitment attempts. The Library has determined that a Librarian II will be sufficient to meet the needs of the branch and will more likely result in a successful recruitment. Consequently, the Library seeks to eliminate the Librarian III vacancy and add a Librarian II vacancy in its place. CONSEQUENCE OF NEGATIVE ACTION: If this position change is not approved, Library services at the Walnut Creek branch will be negatively impacted since there will be a shortage of necessary professional staff at the branch. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Samuel Treanor (925) 608-7702 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 43 To:Board of Supervisors From:Alison McKee, County Librarian Date:March 21, 2023 Contra Costa County Subject:Cancel one (1) Librarian III position and add one (1) Librarian II position AGENDA ATTACHMENTS P300 26128 Cancel Lib III Add Lib II_BOS 3.21.23 MINUTES ATTACHMENTS Signed P300 26128 POSITION ADJUSTMENT REQUEST NO. 26131 DATE 2/22/2023 Department No./ Department Health Services Budget Unit No. 0466 Org No. 5939 Agenc y No. A18 Action Requested: Add one (1) Substance Abuse Program Supervisor (VHHB) position in the Health Services Department. (Represented) Proposed Effective Date: 4/1/2023 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 $184,767.71 Net County Cost $0.00 Total this FY $61,589.23 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Driving Under the Influence program fees 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 Sarah Kennard for 3/15/2023 ___________________________________ ________________ 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 3/16/2023 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. 26131 to add one (1) Substance Abuse Program Supervisor (VHHB) position at salary plan and grade ZA5-1682 ($7,523-$9,144) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action will result in an annual cost of $184,767 with $42,555 in pension costs already included. This position will be fully funded by Driving Under the Influence Program fees. BACKGROUND: Alcohol & Other Drug Services (AODS) oversees Contra Costa County’s Driving Under the Influence (DUI) Programs that aim to reduce the number of repeat DUI offenses by persons who complete state-licensed DUI programs. These programs provide participants with education, group counseling, and referrals to ancillary services. AODS is responsible for monitoring, coordinating, and providing technical assistance to Driving Under the Influence (DUI) programs in accordance with applicable Behavioral Health Information Notices, regulations, and policies issued by the California Department of Health Care Services (DHCS). DUI Programs are APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Jenny Nicolas, Jo-Anne Linares, Fatima Matal Sol, Kathi Caudel, Cheri Shipley, Alicia Pormento C. 44 To:Board of Supervisors From:Anna Roth, Health Services Date:March 21, 2023 Contra Costa County Subject:Add one (1) Substance Abuse Program Supervisor position in the Health Services Department BACKGROUND: (CONT'D) sustained by client fees which are part of the court order issued by a judge following a DUI court proceeding. The Substance Abuse Program Supervisor will be responsible for monitoring and auditing all DUI programs as required by DHCS. The addition of this position would allow AODS to develop the staff infrastructure needed to continue with programmatic activities. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Alcohol and Other Drug Services will not have appropriate staff to monitor and audit their DUI programs and will be out of compliance as required by the Department of Health Care Services. AGENDA ATTACHMENTS P300 No. 26131 HSD MINUTES ATTACHMENTS Signed P300 26131 1 First Amendment to Lease Health Services Department – Women, Infants, and Children Program 2731 Systron Drive, Suite 200 Concord, California This first amendment is dated January 1, 2023, and is between SYSTRON BUSINESS CENTER, LLC, a California limited liability company (the “Lessor”) and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California (the “County”). Recitals A. Lessor is the owner of real property located in Concord, California that has been improved with three adjoining buildings located at 2727 Systron Drive, 2729 Systron Drive, and 2731 Systron Drive (together, the buildings are the “Complex”). B. Lessor and the County are parties to two separate leases, both dated August 9, 2022. Under each of the two leases, Lessor is leasing to the County a portion of the building located at 2731 Systron (the “Building”). Under one lease, the County is leasing a portion of the Building known as Suite 200 (“Lease 200”). Under the other lease, the County is leasing a portion of the Building known as Suite 250 (“Lease 250”). C. At the time the parties entered into Lease 200 and Lease 250, they shared a good faith belief that (i) the Complex consisted of approximately 94,322 square feet of space, and (ii) Suite 200 consisted of approximately 8,741 square feet of space. During the construction of planned tenant improvements, the parties discovered that (i) portions of the Building thought to be subject to Lease 200 and/or Lease 250, specifically “Tech Room 116B,” “Elec Closet 142,” “Electrical 122,” and a portion of the “Lobby,” each as shown on the attached floorplan labeled Modified Exhibit A (together, the “Excluded Space”), are used for purposes that result in those spaces not being available for exclusive use by the County, and (ii) the Complex actually consists of approximately 91,179 square feet. D. Because the size of the Complex and the size of Suite 200 affect the calculation of the Proportionate Share and the County’s share of the Operating Expenses under Lease 200, the parties desire to correct Lease 200 accordingly. In addition, the parties desire to make it clear that “Tech Room 116B,” “Elec Closet 142,” and “Electrical 122,” are only accessible by Lessor by appointment during normal business hours. The parties therefore amend Lease 200 as follows: 2 Agreement 1. Defined terms used but not defined in this first amendment have the meanings ascribed to them in Lease 200. 2. The Complex is comprised of approximately 91,179 square feet of space. 3. The Building consists of approximately 31,806 square feet of space, which is 34.88% of the total square footage of the Complex. 4. The definitions of Suite 200 and the Premises are changed to read as follows: Under this lease, the County is leasing a portion of the Building that is comprised of approximately 8,688 square feet of space (“Suite 200,” or the “Premises”). 5. The Premises comprises 9.53% of the total square footage of the Complex and, therefore, the County’s Proportionate Share of the Complex is 9.53%. 6. Section 3., Rent, is deleted in its entirety and replaced with the following: 3. Rent. County shall pay rent to Lessor monthly in advance beginning on the Commencement Date. Rent is payable on the first day of each month during the Initial Term and, if applicable, the Renewal Term in the amounts set forth below: a. Initial Term. Months Monthly Rent 1-12 $20,851.20 13-24 $21,476.74 25-36 $22,121.04 37-48 $22,784.67 49-60 $23,468.21 61-72 $24,172.26 73-84 $24,897.42 85-96 $25,644.35 97-108 $26,413.68 109-120 $27,206.09 b. Renewal Term. Rent during the Renewal Term will be at the then-fair market rental value of the Premises. The fair market rental value of the Premises will be established by the mutual agreement of the parties. The parties shall use good faith efforts to establish the fair market value of the rent for the Renewal Term not less than twenty months prior to the commencement of the Renewal Period. If the parties fail to agree on the fair market rental value of the Premises by the date that is eighteen months prior to the commencement of the Renewal Period, the 3 parties will engage a real estate appraiser with knowledge of the commercial real estate market in the area to determine the fair market value of the Premises. The parties shall each bear one-half the cost of the appraiser. c. Rent for any fractional month will be prorated and computed on a daily basis with each day’s rent equal to one-thirtieth of the monthly Rent. 7. Section 16., Inspection, is deleted in its entirety and replaced with the following: 16. Inspection; Access. Lessor, or its proper representative or contractor, may enter the Premises by prior appointment between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday, holidays excepted, to (i) determine that the Premises is being reasonably cared for, that no waste is being made, that all actions affecting the Premises are done in the manner best calculated to preserve the Premises, and that the County is in compliance with the terms and conditions of this lease, and (ii) gain access to the “Tech Room 116B,” “Elec Closet 142,” and “Electrical 122,” as shown on Modified Exhibit A. 8. Section 29., Real Estate Commission, is deleted in its entirety and replaced with the following: 29. Real Estate Commission. In negotiating this lease, Lessor is represented by Newmark Knight Frank, and the County represents itself. Lessor shall pay a real estate commission to Newmark Knight Frank pursuant to a separate written agreement. Lessor recognizes and acknowledges that the County is entitled to a real estate commission when it represents itself. The County warrants to Lessor that County’s contact with Lessor in connection with this lease has been directly with Newmark Knight Frank. Lessor shall pay to the County a real estate commission of 2.5% of the amount of the first five years of the Initial Term ($33,210.56), and 1.25% of the amount of the second five years of the Initial Term ($19,250.07), for a total commission amount of $52,460.62 (the “County Commission”). At execution of the lease, Lessor paid one-half of the County Commission of $52,780.65 calculated in the original lease, or $26,390.33. The remainder of the County Commission, $26,070.29, is due on the Commencement Date. Lessor warrants that no other broker or finder, other than Newmark Knight Frank and the County, can properly claim a right to a leasing commission or a finder's fee based upon contacts with the County with respect to the Building. Lessor and County shall indemnify, defend, protect, and hold each other harmless from and against any loss, cost, or expense, including, but not limited to, attorneys' fees and costs, or the 4 payment of a real estate commission to any party, other than Newmark Knight Frank and County, resulting from any claim for a fee or commission by any broker or finder, in connection with the Building and this lease. 9. All other terms of the lease remain unchanged. The parties are executing this first amendment as of the date set forth in the introductory paragraph. COUNTY OF CONTRA COSTA, a SYSTRON BUSINESS CENTER, LLC, a political subdivision of the California limited liability company State of California By: _______________________ By: _______________________ Brian M. Balbas Jeff Wilcox Director of Public Works Managing Director RECOMMENDED FOR APPROVAL: By: _______________________ Jessica L. Dillingham Principal Real Property Agent By: _______________________ Margaret J. Eychner Senior Real Property Agent APPROVED AS TO FORM THOMAS L. GEIGER, CHIEF ASSISTANT COUNTY COUNSEL By: _______________________ Kathleen M. Andrus Deputy County Counsel ME:na G:\Realprop\LEASE MANAGEMENT\CONCORD\2731 SYSTRON STE 200 - T00230\LEASES\2023 Amendment To Lease\Systron - Ste 200 - First Amendment V4.Docx Modified Exhibit A Modified Exhibit A RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the lease dated August 9, 2022, between the County, as tenant, and Systron Business Center, LLC, as owner, under which the County is leasing Suite 200 in the building located at 2731 Systron Drive, Concord, to correct the number of square feet subject to the lease and make related changes. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the lease dated August 9, 2022, between the County, as tenant, and Systron Business Center, LLC, as owner, under which the County is leasing Suite 250 in the building located at 2731 Systron Drive, Concord, to correct the number of square feet subject to the lease and make related changes. FISCAL IMPACT: Suite 200: 100% WIC Program Funds; Suite 250: 100% Health Services Health Plan Funds APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Margaret Eychner, 925-957-2463 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 45 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:First Amendment to two existing leases - 2731 Systron Drive, Concord BACKGROUND: On August 9, 2022, the County entered into two leases with the owner of the building located at 2731 Systron Drive in Concord, one for Suite 200 and one for Suite 250. Suite 200 will be used by the Health Services Department - Women, Infants and Children Program. Suite 250 will be used by the Health Services Department – Public Health. The two suites share a common area, which includes a data server room that is for exclusive use by the County. In the course of constructing planned tenant improvements, it was discovered that a portion of the area designated for the County’s data server room is already occupied by a data server that serves the entire office complex. In addition, it was discovered that the square footage of two electrical closets serving the entire office complex and the entirety of a lobby shared with an unrelated tenant had been incorrectly included in the calculation of square footage being leased by the County. As a result, both County leases currently overstate the number of square feet being leased by the County and the County’s proportionate share of the office complex. The errors have the effect of the County being overcharged for base rent and for its share of the operating costs of the office complex. The two proposed amendments correct (i) the number of square feet being leased by the County, (ii) the base rent to be paid by the County, and (iii) the County’s proportionate share of the complex. In addition, the amendments make it clear that the lessor can only access the non-County space that is within Suite 200 and Suite 250 by appointment during regular business hours. CONSEQUENCE OF NEGATIVE ACTION: During the term of the lease, the County will pay more per square foot than it had agreed to pay and more than its fair share of the operating expenses of the complex. ATTACHMENTS Lease for Suite 200 Lease for Suite 250 1 LEASE SHERIFF - CORONER 1001 HARVEY DRIVE, SUITE 152 WALNUT CREEK, CA 94597 This lease (“Lease”) is dated March 21, 2023 (the “Date of Lease”) and is between PHVP I, LP, a Delaware limited partnership (“Lessor”), and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California (“County”). Recitals A. Lessor is the owner of the building located at 1001 Harvey Drive, Walnut Creek, California commonly known as Avalon Walnut Creek (the “Building”). The County has been occupying Suite 152 in the Building (the “Premises”), the location of which is shown on Exhibit A, and which consists of approximately 859 square feet of office space since the fall of 2018, pursuant to an undated sublease agreement between the County Sheriff and the Contra Costa Centre Association, a nonprofit mutual benefit corporation. B. Lessor and the County desire to enter into a direct lease of the Premises for the County’s use of the Premises as a Sheriff substation. The parties therefore agree as follows: Agreement 1. Lease of Premises; Use of Parking Areas. In consideration of the rents and subject to the terms herein set forth, Lessor hereby leases to County and County hereby leases from Lessor, the Premises. In addition to the exclusive use of the Premises, the County is hereby granted non-exclusive use of three (3) parking stalls in a location to be determined by Lessor in its sole discretion, and the exclusive use of one (1) parking space on Sunne Lane, the location of which is shown on Exhibit A. The County has the right to install signage designating the spot on Sunne Lane as “Sheriff Department Only” at County’s sole cost, subject to Lessor’s prior written approval of the design. 2. Term. The “Term” of this Lease is approximately (5) five years beginning on April 1, 2023 (the “Lease Commencement Date”), and ending on March 31, 2028 (the “Expiration Date”). The commencement of the Term shall be evidenced by Lessor’s notice to County that the Premises is ready for County's use (“Notice of Possession”). 3. Gross Rent. The County shall pay rent (“Gross Rent”) to Lessor monthly in advance beginning April 1, 2023. Rent is payable on the first day of each month in the amounts set forth below: 2 Lease Year Monthly Gross Rent April 1, 2023 – March 31, 2024 $983.45 April 1, 2024 – March 31, 2025 $1,012.96 April 1, 2025 – March 31, 2026 $1,043.35 April 1, 2026 – March 31, 2027 $1,074.65 April 1, 2027 – March 31, 2028 $1,106.89 Rent for any fractional month will be prorated and computed on a daily basis with each day’s rent equal to 1/30 of the monthly Gross Rent. Lessor’s address for payments is as follows: AvalonBay Communities, Inc. P.O. Box 21568 Tampa, FL 33622 4. Permitted Use. The County shall use the Premises for the operation of a Sheriff substation office used for administrative purposes. County accepts the Premises in "as is" condition. 5. Full-Service Lease. Subject to Section 6, Utility and Trash Obligations, and Section 7, Maintenance and Repairs, this is a full-service lease. Lessor shall pay all of the Building’s operating costs, including, but not limited to, all maintenance and repairs, real estate taxes, and building insurance. 6. Utility and Trash Obligations. The County shall, at its sole cost and expense, pay promptly when due all fees, deposits and charges for water, gas, electricity, heat, sewer or service charges, any other utility and telecommunication charges incurred by County in its use and/or occupancy of the Premises or furnished to the Premises commencing upon the date of Notice of Possession. County shall arrange for regular, prompt, and reliable trash removal for all trash generated at or associated with the Premises, at County's sole expense, and shall be permitted to place such trash in an area near the Building that is designated by Lessor. 7. Maintenance and Repairs. a. Roof and Exterior of Premises. Lessor shall keep the roof and exterior of the Building in good order, condition, and repair, and shall maintain the structural integrity of the Building b. Interior of Premises. County shall keep and maintain the interior of the Premises in good order, condition and repair, but Lessor shall repair damage to the interior caused by its failure to maintain the exterior in good repair, including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. 3 County, at County’s sole expense, shall initiate and carry out a program of regular maintenance and repair of the Premises and shall keep and maintain the Premises in a clean, safe, and sanitary condition in accordance with all applicable laws and of the requirements of any insurance underwriters, inspection bureaus or a similar agency designated by Lessor. County shall obtain and maintain, at County’s sole cost, (i) service contracts with reputable, licensed mechanical contractors to carry out a program of regular maintenance and repair of the HVAC, and (ii) a contract for extermination services, including treatment for insects, spiders, rats, mice, moles and other rodents, to be provided to the Premises by a reputable exterminator as needed. In the event any such pests are discovered in or about the Premises, County will immediately take all necessary and appropriate additional measures to relieve the Premises of such pests. County shall provide copies of any such contracts to Lessor annually and from time to time, within five (5) days of Lessor’s request. c. Life / Safety. Lessor shall maintain and repair any and all Life / Safety systems designed to protect and evacuate the building population in emergencies, including but not limited to fires, earthquakes and power failures in compliance with the then current governmental codes, except to the extent required to be maintained by County in the Premises. 8. Quiet Enjoyment. Provided County is in compliance with the material terms of this Lease, Lessor shall warrant and defend County in the quiet enjoyment and possession of the Premises during the Term. 9. Assignment and Sublease. Without the prior written consent of Lessor in each instance, which consent may be given or withheld in Lessor's sole and absolute discretion, County shall not assign, mortgage, pledge, encumber, sublet, underlet, license or permit the Premises or any part of it to be used by others, or otherwise transfer, voluntarily, by operation of law, or otherwise, this Lease or the Premises or any interest herein or therein. 10. Alterations; Fixtures and Signs. County may (i) make any lawful and proper minor alterations to the Premises and (ii) attach fixtures and signs (“County Fixtures”) in or upon the Premises. Any County Fixtures will remain the property of County and may be removed from the Premises by County at any time during the Term. County is responsible for the cost of all alterations and County Fixtures. All alterations and County Fixtures are subject to Lessor’s approval and must comply with existing code requirements. 11. Insurance. a. Liability Insurance. Throughout the Term, County shall maintain in full force and effect, at its sole expense, a general self-insurance program covering bodily injury (including death), personal injury, and property damage, including loss of use. County shall provide Lessor with a letter of self-insurance affirming the existence of the aforementioned self-insurance program. 4 b. Self-Insurance Exclusion. County’s self-insurance does not provide coverage for (i) areas to be maintained by Lessor under this lease, or (ii) negligence, willful misconduct, or other intentional act, error or omission of Lessor, its officers, agents, or employees. 12. Surrender of Premises. On the last day of the Term, or sooner termination of this Lease, County shall peaceably and quietly leave and surrender to Lessor the Premises, along with their appurtenances and fixtures, all in good condition, ordinary wear and tear, damage by casualty, condemnation, act of God and Lessor’s failure to make repairs required of Lessor excepted. County is not responsible for painting the Premises upon the expiration or earlier termination of this Lease. 13. Waste, Nuisance. County may not commit, or suffer to be committed, any waste upon the Premises, or any nuisance or other act or thing that may disturb the quiet enjoyment of any other occupant of the Building. 14. Destruction. If damage occurs that causes a partial destruction of the Premises during the Term from any cause and repairs can be made within sixty days from the date of the damage under the applicable laws and regulations of governmental authorities, Lessor shall repair the damage promptly. Such partial destruction will not void this Lease, except that County will be entitled to a proportionate reduction in Rent while such repairs are being made. The proportionate reduction in Rent will be calculated by multiplying Rent by a fraction, the numerator of which is the number of square feet that are unusable by County and the denominator of which is the total number of square feet in the Premises. If repairs cannot be made in sixty days, County will have the option to terminate the Lease or request that Lessor make the repairs within a reasonable time, in which case, Lessor will make the repairs and Rent will be proportionately reduced as provided in the previous paragraph. This Lease will terminate in the event of a total destruction of the Building or the Premises. 15. Hazardous Material. Lessor warrants to County that Lessor does not have any knowledge of the presence of Hazardous Material (as defined below) or contamination of the Building or Premises in violation of environmental laws. Lessor shall defend, save, protect and hold County harmless from any loss arising out of the presence of any Hazardous Material on the Premises that was not brought to the Premises by or at the request of County, its agents, contractors, invitees or employees. Lessor acknowledges and agrees that County has no obligation to clean up or remediate, or contribute to the cost of clean up or remediation, of any Hazardous Material unless such Hazardous Material is released, discharged or spilled on or about the Premises by County or any of its agents, employees, contractors, invitees or other representatives. The obligations of this Section shall survive the expiration or earlier termination of this lease. “Hazardous Material” means any substance, material or waste, including lead based paint, asbestos and petroleum (including crude oil or any fraction thereof), that is or 5 becomes designated as a hazardous substance, hazardous waste, hazardous material, toxic substance, or toxic material under any federal, state or local law, regulation, or ordinance. 16. Indemnification. a. County. County shall defend, indemnify and hold Lessor harmless from County’s share of any and all claims, costs and liability for any damage, injury or death of or to any person or the property of any person, including attorneys’ fees, caused by the willful misconduct or the negligent acts, errors, or omissions of County, its officers, agents or employees in using the Premises pursuant to this Lease, or the County’s performance under this Lease, except to the extent caused or contributed to by the grossly negligent acts, errors, or omissions of Lessor, its officers, agents, or employees. b. Lessor. Lessor shall defend, indemnify and hold County harmless from Lessor’s share of any and all claims, costs and liability for any damage, injury or death of or to any person or the property of any person, including attorneys’ fees, caused by the willful misconduct or the negligent acts, errors or omissions of Lessor, its officers, agents, employees, with respect to the Premises, or Lessor’s performance under this Lease, or the Lessor’s performance, delivery or supervision of services at the Premises, or by the structural, mechanical or other failure of buildings owned or maintained by Lessor, except to the extent caused or contributed to by the negligent acts, errors, or omissions of County, its officers, agents, or employees. 17. Default. The occurrence of any of the following events is an Event of Default under this Lease: a. County. i. County’s failure to pay Rent within ten business days after receipt of a written notice of failure (a “Notice”) from Lessor to County; provided, however, that County will have additional time if its failure to pay Rent is due to circumstances beyond its reasonable control, including, without limitation, failure of the County’s Board of Supervisors to adopt a budget. In no event may such additional time exceed thirty (30) days from receipt of a Notice. ii. County’s failure to comply with any other material term or provision of this Lease if such failure is not remedied within thirty (30) days after receipt of a written notice from Lessor to County specifying the nature of the breach in reasonably sufficient detail; provided, however, if such default cannot reasonably be remedied within such thirty (30) day period, then a default will not be deemed to occur until the occurrence of County’s failure to comply within the period of time that may be reasonably required to remedy the default, up to an aggregate of forty-five (45) days, provided County commences curing such default within thirty (30) days and thereafter diligently proceeds to cure such default. 6 b. Lessor. Lessor’s failure to perform any obligation under this Lease if such failure is not remedied within thirty (30) days after receipt of a written notice from County to Lessor specifying the nature of the breach in reasonably sufficient detail; provided, however, if such breach cannot reasonably be remedied within such thirty (30) day period, then a default will not be deemed to occur until the occurrence of Lessor’s failure to perform within the period of time that may be reasonably required to remedy the breach, up to an aggregate of ninety (90) days, provided Lessor commences curing such breach within thirty (30) days and thereafter diligently proceeds to cure such breach. 18. Remedies. a. Lessor. Upon the occurrence of a default by County, Lessor may, after giving County written notice of the default, and in accordance with due process of law, reenter and repossess the Premises and remove all persons and property from the Premises. b. County. Upon the occurrence of a default by Lessor, Lessor will not be in default under this Lease or subject to any claims for damages of any kind, unless the default continues for a period of thirty (30) days after written notice of the default by Lessee; provided, however, if the nature of Lessor’s default is such that more than thirty (30) days are reasonably required in order to cure, Lessor will not be in default under this Lease if Lessor commences to cure the default within the 30-day period and thereafter diligently seeks to cure the default to completion. If Lessor fails to cure within the times permitted herein, County may terminate this Lease by giving written notice to Lessor sixty (60) days in advance and quit the Premises without further cost or obligation. 19. Notices. Any notice required or permitted under this Lease shall be in writing and sent by overnight delivery service or registered or certified mail, postage prepaid and directed as follows: To Lessor: AvalonBay Communities, Inc. 4040 Wilson Blvd., Suite 1000 Arlington, VA 22203 Attn: Retail Department With a copy to: AvalonBay Communities, Inc. 4040 Wilson Blvd., Suite 1000 Arlington, VA 22203 Attn: Legal Department To County: Contra Costa County Public Works Department 40 Muir Road 7 Martinez, CA 94553 Attn: Principal Real Property Agent Either party may at any time designate in writing a substitute address for that set forth above and thereafter notices are to be directed to such substituted address. If sent in accordance with this Section, all notices will be deemed effective (i) the next business day, if sent by reputable overnight courier and (ii) three days after being deposited in the United States Postal system. 20. Successors and Assigns. This Lease binds and inures to the benefit of the heirs, successors, and assigns of the parties hereto. 21. Holding Over. Any holding over after the Term of this Lease is a tenancy from month to month and is subject to the terms of this lease. 22. Subordination and Estoppel. This Lease, automatically and without further act or deed by County, shall be subordinate to any and all mortgages currently existing or that may hereafter be placed upon the Building or the property of which it is a part, or any portion thereof, and to any and all renewals, amendments, modifications, participations, consolidations, replacements and extensions thereof. This Lease is subject to all documents of record. 23. REIT. Lessor and County hereby agree that it is their intent that all Gross Rent and any additional rent payable to the Lessor under this Lease shall qualify as “rents from real property” within the meaning of Section 856(d) of the Internal Revenue Code of 1986, as amended, (“Code”) and the Department of the U.S. Treasury Regulations promulgated thereunder (“Regulations”). Should the Code or the Regulations, or interpretations thereof by the Internal Revenue Service contained in revenue rulings or other similar public pronouncements, be changed so that any rent no longer so qualifies as “rent from real property” for purposes of Section 856(d) of the Code and the Regulations promulgated thereunder, such rent shall be adjusted in such manner as the Lessor may require so that it will so qualify; provided, however, that any adjustments required pursuant to this Section 23 shall be made so as to produce the equivalent (in economic terms) rent as payable prior to such adjustment. The parties acknowledge that their ability to execute further instruments to give effect to the foregoing provisions of this Section is subject to the approval of such instruments by their respective governing bodies. 24. CASp. For purposes of Section 1938(a) of the California Civil Code, Lessor hereby discloses to County, and County hereby acknowledges, that the Premises have not undergone inspection by a Certified Access Specialist (CASp). In addition, the following notice is hereby provided pursuant to Section 1938(e) of the California Civil Code: "A Certified Access Specialist (CASp) can inspect the subject premises and determine whether the subject premises comply with all of the applicable construction-related accessibility standards under state law. Although state law does not require a CASp inspection of the subject premises, the commercial property owner or lessor may not prohibit the lessee or tenant from obtaining a CASp inspection of the subject premises for the occupancy or potential occupancy of the lessee or tenant, if requested by the lessee or tenant. The parties 8 shall mutually agree on the arrangements for the time and manner of the CASp inspection, the payment of the fee for the CASp inspection, and the cost of making any repairs necessary to correct violations of construction-related accessibility standards within the premises." In furtherance of and in connection with such notice: (i) County, having read such notice and understanding County's right to request and obtain a CASp inspection and with advice of counsel, hereby elects not to obtain such CASp inspection and forever waives its rights to obtain a CASp inspection with respect to the Premises and/or Building to the extent permitted by applicable laws now or hereafter in effect; and (ii) if the waiver set forth in clause (i) hereinabove is not enforceable pursuant to applicable laws now or hereafter in effect, then Lessor and County hereby agree as follows (which constitute the mutual agreement of the parties as to the matters described in the last sentence of the foregoing notice): (A) County shall have the one-time right to request and obtain a CASp inspection, which request must be made, if at all, in a written notice delivered by County to Lessor on or before the Lease Commencement Date; (B) any CASp inspection timely requested by County shall be conducted (1) between the hours of 9:00 a.m. and 5:00 p.m. on any business day, (2) only after ten (10) days' prior written notice to Lessor of the date of such CASp inspection, (3) in a professional manner by a CASp designated by Lessor and without any testing that would damage the Premises or Building in any way, and (4) at County's sole cost and expense, including, without limitation, County's payment of the fee for such CASp inspection, the fee for any reports prepared by the CASp in connection with such CASp inspection (collectively, the "CASp Reports") and all other costs and expenses in connection therewith; (C) County shall deliver a copy of any CASp Reports to Lessor within two (2) business days after County's receipt thereof; (D) County, at its sole cost and expense, shall be responsible for making any improvements, alterations, modifications and/or repairs to or within the Premises to correct violations of construction-related accessibility standards including, without limitation, any violations disclosed by such CASp inspection; and (E) if such CASp inspection identifies any improvements, alterations, modifications and/or repairs necessary to correct violations of construction- related accessibility standards relating to those items of the Building and areas located outside the Premises that are Lessor's obligation to repair as set forth above, then Lessor shall perform such improvements, alterations, modifications and/or repairs as and to the extent required by applicable laws to correct such violations, and County shall reimburse Lessor for the cost of such improvements, alterations, modifications and/or repairs within ten (10) business days after County's receipt of an invoice therefor from Lessor. 25. Energy Disclosures. County hereby acknowledges that Lessor may be required to disclose certain information concerning the energy performance of the Building pursuant to California Public Resources Code Section 25402.10 and the regulations adopted pursuant thereto (collectively the "Energy Disclosure Requirements"). County acknowledges and agrees that (i) Lessor makes no representation or warranty regarding the energy performance of the Building or the accuracy or completeness of any Energy Disclosure information, (ii) any energy disclosure information is for the current occupancy and use of the Building and that the energy performance of the Building may vary depending on future occupancy and/or use of the Building, and (iii) Lessor shall have no liability to County for any errors or omissions in the energy disclosure information. If and to the extent not prohibited by applicable laws, County hereby waives any right County may have to receive 9 the energy disclosure information, including, without limitation, any right County may have to terminate this Lease as a result of Lessor’s failure to disclose such information. Further, County hereby releases Lessor from any and all losses, costs, damages, expenses and/or liabilities relating to, arising out of and/or resulting from the Energy Disclosure Requirements, including, without limitation, any liabilities arising as a result of Lessor’s failure to disclose the energy disclosure information to County prior to the execution of this Lease. County’s acknowledgment of the AS-IS condition of the Premises pursuant to the terms of this Lease shall be deemed to include the energy performance of the Building. County further acknowledges that pursuant to the Energy Disclosure Requirements, Lessor may be required in the future to disclose information concerning County’s energy usage to certain third parties, including, without limitation, prospective purchasers, lenders and tenants of the Building (the "Tenant Energy Use Disclosure"). The County hereby (A) consents to all such Tenant Energy Use Disclosures, and (B) acknowledges that Lessor shall not be required to notify County of any Tenant Energy Use Disclosure. Further, County hereby releases Lessor from any and all losses, costs, damages, expenses and liabilities relating to, arising out of and/or resulting from any Tenant Energy Use Disclosure. The terms of this Section 25 shall survive the expiration or earlier termination of this Lease. 26. Title Matters. County agrees that as to its leasehold estate, it and all persons in possession or holding under it will conform to and will not violate the terms of any covenants, conditions, restrictions, easements, ground leases, mortgages or deeds of trust currently of record as of the Date of Lease and all renewals, modifications, amendments, consolidations, replacements and extensions thereof. 27. Master Landlord. Without limiting the above, County acknowledges that Lessor does not own fee title to the land on which the Premises or Building is located. Rather, Lessor entered into that certain Apartment Ground Sublease dated July 31, 2008 between the Pleasant Hill BART Station Leasing Authority (sometimes referred to herein as “Master Landlord”), as landlord, and PHVP I, LP (Landlord), as tenant, and recorded on July 31, 2008 in the Official Records of Contra Costa County as Document No. 2008-169907 (hereinafter the “Ground Lease”). Lessor represents and warrants to County that (a) the term remaining under the current term of the Ground Lease is longer than the Term of this Lease, and (2) Lessor will, upon request, make commercially reasonable efforts, to obtain for County a written consent and non-disturbance agreement executed by Master Landlord in the form specified by the Ground Lease. County further acknowledges that this Lease is subject and subordinate to (i) the Ground Lease; (ii) that certain Ground Lease entered into by and between San Francisco Bay Area Rapid Transit District (“BART”), as landlord, and Master Landlord, as tenant, dated May 15, 2006, as amended by that First Amendment To Ground Lease, dated July 29, 2008 (the “Prime Lease”); (iii) The Contra Costa Centre Transit Village Declaration of Covenants, Conditions and Restrictions And Reciprocal Easement Agreement, dated July 31, 2008, entered into by and between Pleasant Hill Transit Village Associates, LLC (“PHTV”) and Master Landlord, and recorded on July 31, 2008 in the Official Records of Contra Costa County as Document No. 2008-169906 (the “Declaration”); and (iv) that Reciprocal Easement Agreement, dated July 31, 2008, entered into by and BART, PHTV, and Lessor, and recorded on July 31, 2008 in the Official Records of Contra Costa County as Document No. 2008-169005 (the “REA”) (the Ground 10 Lease, Prime Lease, Declaration and REA are collectively referred to herein as the “Project Documents”), as well as any amendments or modifications to any of the Project Documents. County shall execute and deliver any instrument which may be reasonably required or requested by Lessor in confirmation of the subordination of this Lease to the Project Documents, and all renewals, modifications, amendments, consolidations, replacements and extensions thereof. 28. Non-Discrimination. County herein covenants by and for itself, its successors and assigns and all persons claiming under or through them, that there shall be no discrimination against or segregation of, any person or group of persons on account of any basis listed in subdivision (a) or (d) of Section 12955 of the Government Code, as those bases are defined in Sections 12926, 12926.1, subdivision (m) and paragraph (1) of subdivision (p) of Section 12955 and Section 12955.2 of the Government Code in the leasing, subleasing, transferring, use, occupancy, tenure or enjoyment of the Premises herein leased nor shall County or any person claiming under or through County, establish or permit any such practice or practices of discrimination or segregation with reference to the selection, location, number, use or occupancy of tenants, lessees, sublessees, subtenants, or vendees in the Premises herein leased. 29. No Impairment of BART Operation of Transit Facilities. County shall refrain from any activity that would endanger the safety of BART’s patrons, endanger the safe and efficient operation of BART’s Transit Facilities (as defined below), or cause an interruption in BART’s operation of BART’s Transit Facilities. “BART’s Transit Facilities” means the Pleasant Hill BART Station and the real and personal property owned by BART in the vicinity of the BART Station and the improvements (including parking structures) and other property located thereon, including without limitation, the rapid transit tracks located thereon, the rapid transit vehicles traveling on said tracks and all of the facilities existing now or in the future within the Pleasant Hill BART Station or used in connection with BART’s transit functions and the means of access thereto on the Pleasant Hill BART Station. 30. Time is of the Essence. In fulfilling all terms and conditions of this lease, time is of the essence. 31. Governing Law. The laws of the State of California govern all matters arising out of this Lease. 32. Severability. In the event that any provision herein contained is held to be invalid or unenforceable in any respect, the validity and enforceability of the remaining provisions of this lease will not in any way be affected or impaired. 33. Entire Agreement; Construction; Modification. Neither party has relied on any promise or representation not contained in this lease. All previous conversations, negotiations, and understandings are of no further force or effect. This Lease is not to be construed as if it had been prepared by one of the parties, but rather as if both parties have prepared it. This Lease may be modified only by a writing signed by both parties. 11 [SIGNATURE PAGE FOLLOWS] 12 The parties are executing this lease as of the date set forth in the introductory paragraph. COUNTY OF CONTRA COSTA, a PHVP I, LP, an affiliate of AvalonBay political subdivision of the State of Communities, Inc. California By: _______________________ Brian M. Balbas Director of Public Works RECOMMENDED FOR APPROVAL: By: _______________________ Jessica L. Dillingham Principal Real Property Agent By: _______________________ Stacey Sinclair Senior Real Property Agent APPROVED AS TO FORM THOMAS L. GEIGER, CHIEF ASSISTANT COUNTY COUNSEL By: _______________________ Kathleen M. Andrus Deputy County Counsel By: PHVP I, GP, LLC, a Delaware limited liability company Its General Partner By: Pleasant Hill Transit Village Associates LLC, a Delaware limited liability company, its Manager By: Pleasant Hill Manager, LLC, a Delaware limited liability company, its Manager By: AvalonBay Communities, Inc., a Maryland corporation, its Sole Member By: _______________________ Kathryn Bucklew Vice President – Mixed Use 13 EXHIBIT A TO LEASE Site Plan of Retail Space and Parking Stall 14 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with PHVP I, LP, for a term of five years for approximately 859 square feet of office space located at 1001 Harvey Drive in Walnut Creek, for use by the Office of the Sheriff as a substation with annual rent of $11,801.00 for the first year and annual increases thereafter. FISCAL IMPACT: The lease will obligate the County to pay rent of approximately $62,655.00 over the 5-year term of the lease. (100% General Fund) BACKGROUND: The Office of the Sheriff has been operating at this location since the fall of 2018 pursuant to a Memorandum of Understanding between the Office of the Sheriff and the Contra Costa Centre Association. The Office of the Sheriff and the Contra Costa Centre Association now desire for the County to enter into a direct lease of the premises with the property owner. The substation, which is in close proximity to the Pleasant Hill BART station, is used by approximately 20 deputies to write reports, interview suspects, interview victims and witnesses, and for restroom and meal breaks. This lease will enable the Office of the Sheriff to continue to use the premises. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Stacey Sinclair, (925) 957-2464 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 46 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Lease of 1001 Harvey Drive, Suite 152, Walnut Creek, for Use by the Office of the Sheriff CONSEQUENCE OF NEGATIVE ACTION: The Sheriff’s Office would have to terminate its use of the premises. Relocating to another site could result in higher rent, in addition to moving expenses. ATTACHMENTS Lease Agreement RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County Grant Award #29-338-28 with the Department of Health Care Services, Children Medical Services, to pay the County an amount not to exceed $1,365,577, for the Child Health and Disability Prevention (CHDP), the Health Care Program for Children in Foster Care (HCPCFC) and Psychotropic Medication Management and Monitoring Oversight (PMM&O) activities, for the period from July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this grant award will result in $1,365,577 of funding from the California Department of Health Care Services for the CHDP, HCPCFC and PMM&O projects. An approximate 16% match of $224,037 from the County General Fund is required and budgeted. BACKGROUND: The CHDP Program carries out State mandates regarding early and periodic screening, diagnosis and treatment and case coordination of health and dental services for children on Medi-Cal or within the 200% poverty level. These services are federally required and consistent with approved standards of medical practice. The CHDP program is responsible for provider certifications, network and resource development, training, outreach, care coordination, follow up and communications with medical and dental providers. This program works closely with community providers, other health related agencies, Managed Care, County Departments including Employment and Human Services, Probation, and Community Services as well as other Health Services Divisions to provide a wide variety of health related consultation services. The County has been part of this program since 1980. The goal of the program is to provide access to Contra Costa County low income children for periodic wellness care, provide further diagnosis and treatment for medical and dental problems found, assist with enrollment into a comprehensive plan, provide case coordination, follow up, and liaison to various resources, and provide case management and payment for care for children ages 0-21. The HCPCFC program carries out federal and state mandates for children APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 47 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Grant Award #29-338-28 from the Department of Health Care Services, Children Medical Services BACKGROUND: (CONT'D) in foster care and the juvenile justice system. PMM&O provides administrative public health nursing oversight of psychotropic medications for children in foster care and the juvenile justice system. On January 11, 2022, the Board of Supervisors approved Grant Award #29-338-27 with the Department of Health Care Services, Children Medical Services, in an amount not to exceed $1,011,165, for the period from July 1, 2021 through June 30, 2022. Approval of Grant Award #29-338-28 will allow for the continuation of this long standing state and federal funding that supports these ongoing Public Health Programs: CHDP, HCPCFC and PMM&O through June 30, 2023. The grant award was received from DHCS in September 2022 by Public Health Division staff, however, it was not submitted for processing until March 2023 due to the transition of the new Public Health Director. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive funding to support the CHDP, HCPCFC and the PMM&O programs to comply with State and federal requirements. Object Class Categories HEAD START EARLY HEAD START TOTAL REMARKS ( based on submission by Programs unit) Unobligated balance for carryover 2,130,998 1,007,513 3,138,511 EXPENDITURES - a. PERSONNEL (Object Class 6a)- b. FRINGE BENEFITS (Object Class 6b)- TOTAL PERSONNEL AND FRINGE BENEFITS (6a & 6b)- - - c. TRAVEL (Object Class 6c)- TOTAL TRAVEL (6c)- - - TOTAL EQUIPMENT (6d)- - - e. SUPPLIES (Object Class 6e) 3. Computer Supplies, Software Upgrades, Computer Replacements 350,000 100,000 450,000 PCs, laptops, Cloud enhancements TOTAL SUPPLIES (6e)350,000 100,000 450,000 f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting Temp Help)75,000 50,000 125,000 Temporary agency staff to support with clerical duties and increase monitoring activies TOTAL CONTRACTUAL (6f)75,000 50,000 125,000 TOTAL CONSTRUCTION (6g)- - - h. OTHER (Object Class 6h) 3. Building & Child Liability Insurance - 4. Building Maintenance/Repair and Other Occupancy Costs 1,257,000 680,000 1,937,000 Facility Improvements including conversion of 2 classrooms and play yards from preschool to toddler, facility upkeep (painting) 9. Publications/Advertising/Printing - Marketing Campaign 100,000 100,000 200,000 Recruitment strategy to reduce staff vacancies and increase child enrollment Grassroots Recruitment 18,000 20,000 38,000 Giveaways, handouts, other resources 10. Training or Staff Development - Culture of Safety Initiative 330,998 57,513 388,511 Wellness, safety, supervision State and Federal Trainings due to Covid regulations - TOTAL OTHER (6h)1,705,998 857,513 2,563,511 i. TOTAL DIRECT CHARGES (Sum of Line 6a-6h)2,130,998 1,007,513 3,138,511 j. INDIRECT COSTS - - - k. TOTAL FEDERAL (ALL BUDGET CATEGORIES)2,130,998 1,007,513 3,138,511 EHSD - COMMUNITY SERVICES BUREAU 2021 HEAD START/EARLY HEAD START UNOBLIGATED FUNDS FOR CARRYOVER RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $3,138,511 of unobligated funds under the Head Start and Early Head Start Year 3 Grant for the term January 1, 2023 through December 31, 2023. FISCAL IMPACT: The total carryover of remaining unobligated funds from the U.S. Department of Health and Human Services, ACF, Office of Head Start are $3,138,511. (100% Federal). These funds are already included in the adopted budget for FY 22-23. No County Match required. CFDA/AL #93.600 BACKGROUND: ACF allows grantees to carry-over unobligated funds to the next grant year so that grantees may complete unfinished program initiatives and projects identified in the previous years’ operation, but are still in-progress under the current grant. Community Services Bureau (CSB), as a grantee is allowed to carry-over unobligated funds within the five-year grant cycle period of 2019-2023. ACF’s requirement to request carry-over of unobligated funds from year three is in the final Financial Report (SF-425) which was submitted for the grant period January 1, 2021 through December 31, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: CSB 925-681-6389 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Theodore Trinh, Sarah Reich, Haydee Illan, Nicolas Bryant C. 48 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Head Start and Early Head Start Year 3 Unobligated Funds Carryover BACKGROUND: (CONT'D) The Board of Supervisors approved submission of a year 3 grant application to ACF for Head Start and Early Head Start grant funds on September 22, 2020 (C.27- C.28). As a result, the County was awarded funding in an amount not to exceed $22,597,185 for the budget period January 1, 2021 through December 31, 2021 to address program initiatives of health and safety, nutrition, disabilities and mental health of families as well as professional development of Head Start staff. CSB was unable to fully utilize the initial grant amount due to many factors such as an inability to hire qualified teaching staff and unexpected project delays. Usage of carry-over funds are for program initiatives related to health and safety of families, as well as professional development of Head Start staff, and facility renovation. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will not operate General Child Care and Development Program, CalWORKs Stage 2 and California Alternative Payment Program and families and children will no longer receive services under these programs. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the EHSD's Head Start program supports three (3) of Contra Costa County's community outcomes Outcome 1: Children Ready for and Succeeding in School, Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe, Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. ATTACHMENTS Year 3 Head Start and Early Head Start Carryover Budget Object Class Categories HEAD START EARLY HEAD START FY20 TOTAL REMARKS ( based on submission by Programs unit) EXPENDITURES a. PERSONNEL (Object Class 6a) b. FRINGE BENEFITS (Object Class 6b) TOTAL PERSONNEL AND FRINGE BENEFITS (6a & 6b)- - - c. TRAVEL (Object Class 6c)- Staff Out-of-State Travel Training 75,000 Travel related to training TOTAL TRAVEL (6c)- - 75,000 d. EQUIPMENT (Object Class 6d) Computer Replacement/Software 230,000 CSB will be replacing PCs and accessories which are outdated/no-longer supported by manufacturer. The funding will also be utilized for further development of CLOUDS mobile applications and web-portal to provide better communication and automated services to clients and staff and support monitoring/oversight processes Wall pads 80,000 Wall pads for parnter agencies to use CLOUDS (attendance, incident reporting, monitoring, etc.); 2,000 per device, per classroom (40). Hard wire internet 30,000 For partner agencies to improve connectivity for tablets ($750 per classroom, 40 classrooms); CCTV-Balboa 70,000 Replace outdated CCTV at Balboa TOTAL EQUIPMENT (6d)410,000 e. SUPPLIES (Object Class 6e) 1. Office Supplies 30,433 Ergonomic Chairs (about 50) to replace old office chairs 2. Child and Family Services Supplies - Scales 15,000 20 scales to replace aged scales in order to accuratly measure children's weight at all centers & partners CPR mannequin 5,000 8 mannequins necessary training supplies (replacable faces) for CPR certification training Oral Health 25,000 Enhance oral health through purchase of books for take home gifts, replace toothbrushes and sanitizers in classrooms, and supplemental materials/take home gifts for parent education, Nap Mats/Mat sheets 55,000 New mats for nap time Heavy Duty Picnic Tables 70,000 Heavy duty picnic tables for outdoor eating 3. Computer Supplies, Software Upgrades, Computer Replacements 100,000 Replacement supplies such as iPads, Tablets, App Development, Electronic Equipment & Accessories; Softward upgrades for CSBConnect.org, CLOUDS 4. Other Supplies - Dishwasher 35,000 Dishwashers for all the sites that don’t have CCP2 funds/ 10 commercial dishwashers ($3,500) for all remaining HS sites Employee Health and Welfare Costs 10,000 Improvement of breakrooms in selected sites TOTAL SUPPLIES (6e)- - 345,433 f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting Temp Help)- 2. Health/Disabilities Services - 3. Food Services - 4. Training & Technical Assistance - Lorenzo Jones 50,000 Members of the SHIP/TIC/TST teams will complete the Train the Trainer Program. Vivian Ratkewicz-Coaching (Teaching Pyramid)50,000 To provide classroom support, T/TA Trauma Informed Practice 50,000 Train the Trainer module for Professional Growth and Development 5. Digital Marketing Recruitment Firm 90,000 Recommend other vender 6. Delegate Agency Costs - Start-up for YMCA Start-up for YMCA… Ask fiscal what budget was used to pay this contract TOTAL CONTRACTUAL (6f)- - 240,000 g. CONSTRUCTION (Object Class 6g) GMC major renovation 500,000 Foundation work necessary to sustain program oppertion at George Miller Concord center Breakroom- Shed Installation 200,202 Installation of sheds for use as staff break room area at Los Nogales and Riverview Kitchen Renovation- Crescent Park 70,000 Full kitchen renovation at Crescent Park Playground Renovation- Verde 199,752 Playground demo and renovation, two play structures Minor renovation 650,000 Creation of additional work spaces at Fairgrounds, Marsh Creek and George Miller Concord; Increase fence height at Riverview; Add shade structure at Marsh Creek; Upgrade CCTV system at Balboa; GMIII playground enhancement TOTAL CONSTRUCTION (6g)- - 1,619,954 h. OTHER (Object Class 6h) 1. Building occupancy Costs/Rents & Leases - 2. Utilities, Telephone - 3. Building & Child Liability Insurance - 4. Building Maintenance/Repair and Other Occupancy Costs (Schedule 2)255,000 Maintenance and repair at centers including rust, emerging safety factors (corrective actions), new locking cabinets 5. Incidental Alterations/Renovations - 5. Local Travel - 6. Nutrition Services - Child Nutrition Costs - CCFP and USDA Reimbursements - 7. Parent Services - Parent Power Program 7,000 Parent engagement compenent to CSB Reads: Books for families, branded bags to hand out with books, funds to host reading nights 8. Accounting & Legal Services & Data Services - 9. Publications/Advertising/Printing - Recruitment (billboards, advertising, etc.)45,000 Recruitment strategy to reduce staff vacancies and increase child enrollment 10. Training or Staff Development - Mics. Conferences - Upcoming conferences Family & Cultural Engagement Conference 24,000 For 6 attendees Train the Trainer-Trauma-Responsive Institute for Authorization 4,000 For one attendee (ASA III) Fall Leadership Institute 28,000 Approx. cost-8 attendees Parent and Family Engagement Conference 21,000 Approx. cost-6 attendees Disarming Micro Agression (training)4,500 Training for 15 staff Make Parenting A Pleasue Staff trainings 10,000 Make Parenting A Pleasure curriculum set for each CSAM ($1200 each) & training for 2 CSAMs ($400 each), incentives for parent participation 11. Other - Installation of electrical upgrade for HS sites 200,000 Electrical upgrades in order for sites to have the capacity to support high-efficiency equipment such as dishwashers Vehicle Operating/Maintenance & Repair 40,000 Upkeep for current Head Start vehicles Equipment Maintenance Repair & Rental 60,978 Upkeep for current Head Start equipment Other TOTAL OTHER (6h)- - 699,478 i. TOTAL DIRECT CHARGES (Sum of Line 6a-6h)- - 3,389,865 j. INDIRECT COSTS - - -Indirect Cost rate is 19.2% of Salaries k. TOTAL FEDERAL (ALL BUDGET CATEGORIES)- - 3,389,865 TOTAL UNOBLIGATED FUNDS 3,389,864.98 EHSD - COMMUNITY SERVICES BUREAU 2020 CARRYOVER OF UNOBLIGATED FUNDS RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $3,389,865 of unobligated funds under the Head Start and Early Head Start Year Two Grant, for program initiatives related to health and safety of families, as well as professional development of Head Start staff, and facility renovation for the term January 1, 2023 through December 31, 2023. FISCAL IMPACT: $3,389,865: Total carryover of remaining unobligated funds from the U.S. Department of Health and Human Services, ACF, Office of Head Start (100% Federal) No County match required. CFDA/AL #93.600 BACKGROUND: ACF allows grantees to carry-over unobligated funds to the next grant year so that grantees may complete unfinished program initiatives and projects identified in the previous years’ operation, but are still in-progress under the current grant. Community Services Bureau (CSB), as a grantee is allowed to carry-over unobligated funds within the five-year grant cycle period of 2019-2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: CSB 925-681-6389 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Theodore Trinh, Sarah Reich, Haydee Ilan, Nicholas Bryant C. 49 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Head Start and Early Head Start Year 2 Unobligated Funds Carryover BACKGROUND: (CONT'D) ACF’s requirement to request carry-over of unobligated funds from year two is in the final Financial Report (SF-425) which was submitted on October 22, 2021 for the grant period January 1, 2020 through December 31, 2020. The Board of Supervisors approved submission of a year 2 grant application to ACF for Head Start and Early Head Start grant funds on September 10, 2019 (C.74-C.75). As a result, the County was awarded funding in an amount not to exceed $22,945,798 for the budget period January 1, 2020 through December 31, 2020 to address program initiatives of health and safety, nutrition, disabilities and mental health of families as well as professional development of Head Start staff. CSB was unable to fully utilize the initial grant amount due to many factors such as an inability to hire qualified teaching staff and unexpected project delays. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will lose funding required to complete budgeted facilities projects, which will have adverse effects on the health and safety of children receiving services. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the EHSD's Head Start program supports three (3) of Contra Costa County's community outcomes Outcome 1: Children Ready for and Succeeding in School, Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe, Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. ATTACHMENTS Summary Year 2 Carryover of Unobligated Funds RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Standard Agreement (Amendment) #29-203-102 (State #22-10241, A-1) with the California Department of Public Health, to increase the total amount payable to the County by $430,584 for a new total of $16,311,708, for additional Supplemental Food Program for Women, Infants and Children (WIC) services with no change in the original term of October 1, 2022 through September 30, 2025. FISCAL IMPACT: Approval of this agreement will result in an additional amount payable to the County of $430,584 from the California Department of Public Health for the Supplemental Food Program for Women, Infants and Children (WIC) through September 30, 2025. No County match is required. BACKGROUND: Since 1974 the County has participated in the WIC Program with the State. This is a mandated program under the Community Health Services Division of the State Department of Health Services. WIC is a nutrition education, counseling and food supplement program for low-income, pregnant, postpartum and breast-feeding women, infants and children at nutritional risk. This program serves approximately 22,200 clients. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm C. 50 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Amendment Agreement #29-203-102 with the California Department of Public Health BACKGROUND: (CONT'D) On September 13, 2022, the Board of Supervisors approved Standard Agreement #29-203-101 with the California Department of Public Health, in an amount not to exceed $15,881,124 for the WIC Program, for the period from October 1, 2022 through September 30, 2025. This agreement included agreeing to indemnify and hold the State harmless for claims arising out of the County’s performance under this agreement. Approval of Standard Agreement (Amendment) #29-203-102 will allow for additional funding from the State for the WIC Supplemental Food Program through September 30, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive additional funding to support the continuation of the WIC Supplemental Food Program. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Grant Agreement #28-986-1, including mutual indemnification, with California Department of Developmental Services (DDS), to pay the County in an amount not to exceed $317,000 to provide specialty health ambassadors to promote equity and reduce disparities for persons with developmental disabilities, for the period from May 1, 2023 through April 30, 2024. FISCAL IMPACT: Approval of this grant agreement will result in an annual funding to the County of up to $317,000 from the DDS. No County match is required. BACKGROUND: DDS is authorized by the California Welfare & Institutions Code to award grants to community-based organizations to promote equity and reduce disparities for persons with developmental disabilities in California. The Specialty Health Ambassador Program will provide services to decrease health disparities for persons with developmental disabilities in Contra Costa County through strategic outreach; community education including presentations to local agencies and coalitions; engagement events in the communities such as communities, schools and places of worship; and create and distribute outreach materials to address gaps in existing services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Anna Roth, 925-957-5403 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 51 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Grant Agreement #28-986-1 with the California Department of Developmental Services BACKGROUND: (CONT'D) On May 10, 2022, the Board of Supervisors approved Grant Agreement #28-986 with DDS, to pay the County an amount not to exceed $250,000 to expand its existing COVID-19 Adult Ambassador Program to include a new Specialty Health Ambassador Program, for the period from May 1, 2022 through April 30, 2023. Approval of Grant Agreement #28-986-1 will allow the County to continue the specialty health ambassador program through April 30, 2024. This agreement includes agreeing to indemnify, defend and hold harmless the State from any claims arising out of, or in connection with, the performance of this agreement. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, the Public Health Division of the County will not receive state funding to continue the specialty health ambassador program through April 30, 2024, which will hinder efforts to decrease health disparities for persons with developmental disabilities in Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Standard Agreement #28-850-4 (#22-10784) with the California Department of Public Health, to pay the County an amount not to exceed $396,014 for the Enhanced Integration: Guide to HIV Prevention and Surveillance Project, for the period from January 1, 2023 through December 31, 2023. FISCAL IMPACT: Approval of this agreement will result in funding of up to $396,014 from the California Department of Public Health. No County matching funds are required. BACKGROUND: The goal of the Enhanced Integration: Guide to HIV Prevention and Surveillance Project include: 1) strengthen disease investigation infrastructure; 2) expand and provide navigation services; and 3) expand access to syringe services for people who inject drugs. On May 21, 2019, the Board of Supervisors approved Standard Agreement #28-850-3 with California Department of Public Health, in an amount not APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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, 925-608-5267 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 52 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Agreement #28-850-4 with the California Department of Public Health BACKGROUND: (CONT'D) to exceed $1,584,056, for County’s HIV prevention services to Contra Costa County residents, for the period from January 1, 2019 through December 31, 2022. Approval of Standard Agreement #28-850-4 will allow the County to continue to receive funds to support the Enhanced Integration Project through December 31, 2023. This agreement includes including continuing to indemnify and hold the State harmless for claims arising out of the County’s performance under the agreement. This grant agreement is being processed retroactively due to the department not receiving the agreement from the State until February 6, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive the necessary funding to support the reduction in transmission of HIV prevention services that will reduce hospitalization and support to HIV positive individuals to live at home or allow for compliance with State and Federal requirements for reporting of communicable disease. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept funding in an amount not to exceed $400,000 from the California Department of Public Health (CDPH) and other partners for the California Accountable Communities for Health Initiative (CACHI) to form an Accountable Community for Health (ACH) in Contra Costa County; and APPROVE and AUTHORIZE the Health Services Director to execute the necessary certifications and assurances required for the grant agreements. FISCAL IMPACT: The funds requested will support Contra Costa Health Services to advance the objectives of the Living Contra Costa initiative in establishing a formalized cross-sector collaboration to support improved health across the County. No County funding match is required. BACKGROUND: The Accountable Communities for Health (ACH) model is emerging as an important vehicle for addressing population health and health equity using multi-sector and community-based partnerships, in service of a shared collective vision. The model recognizes that health is the result of interdependent factors at work across a community and that no single entity controls enough levers to address them alone. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Emily Parmenter, (925) 608-5176 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 53 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:California Accountable Communities for Health Initiative (CACHI) Grant BACKGROUND: (CONT'D) ACHs bring together residents with clinical providers, public health departments, schools, social service agencies, community based organizations and businesses in a collective effort to make a community healthier, more equitable and resilient. To date, 13 communities across California have formed ACHs to address a range of community-identified issues. In 2019, Contra Costa Health Services undertook a year-long planning process to ensure readiness for the future. At the heart of that effort was a realization that health shapes the lives of everyone in Contra Costa County. This planning process culminated in the Living Contra Costa vision, an ambitious roadmap that serves as an invitation, sense-making, and measurement strategy for improving the health and well-being of everyone in Contra Costa County. While the initiative was placed on pause during the pandemic, the Department now has the opportunity to return to this initiative with the community to continue this work towards improved health and well-being for all residents while centering health equity. Since the initiative is lacking a framework for how to reengage partners to restart this work, the relaunch of Living Contra Costa within the Accountable Community for Health structure is an opportunity to formalize and sustain these essential partnerships. The ACH model will allow Contra Costa County to continue to build upon the success of partnership and innovation experienced during the COVID-19 pandemic by establishing and acting upon shared goals. CONSEQUENCE OF NEGATIVE ACTION: Failure to apply for this funding will result in loss of opportunity to support the continuation of the Living Contra Costa initiative through the development of a cross-sector Accountable Community for Health. RECOMMENDATION(S): APPROVE and AUTHORIZE the District Attorney, or designee, to apply for and accept the Byrne Discretionary Community Project grant from the U.S. Department of Justice, Office of Justice Programs, Office of Juvenile Justice and Delinquency Prevention in an amount not to exceed $1,000,000 for a Transitional Aged Youth Diversion Program for the period July 1, 2023 through June 30, 2024. FISCAL IMPACT: County will receive up to $1,000,000 over the entire grant period. No match is required. BACKGROUND: The Byrne Discretionary Community Project Grant program aims to support projects designated for funding in the Consolidated Appropriations Act, 2023 (Public Law 117-328) to improve the functioning of the criminal justice system, to prevent or combat juvenile delinquency, and to assist victims of crime (other than compensation). The Byrne Discretionary Community Project Grant program will be administered by the U.S. Department of Justice (DOJ), Office of Justice Programs (OJP), Office of Juvenile Justice and Delinquency Prevention (OJJDP). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Alana Mathews, (925) 957-8749 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 54 To:Board of Supervisors From:Diana Becton, District Attorney Date:March 21, 2023 Contra Costa County Subject:Byrne Discretionary Community Project Grant Application – Transitional Aged Youth Diversion BACKGROUND: (CONT'D) The Contra Costa District Attorney’s Office seeks $1,000,000 grant funding to implement the first post-arrest, pre-charge diversion program in the County aimed at prevention over incarceration for Transitional Aged Youth (TAY), age 18-25. The primary goal of TAY Diversion is to implement a ground-breaking model for rethinking how the developmental characteristics of transitional aged youth should inform the criminal justice response to this population. Eligible young adults, age 18-25, may participate in the TAY Diversion Program instead to regular criminal court process, with the aim of supporting positive life outcomes and avoiding recidivism. The main idea of Young Adult Diversion is to implement an alternative pathway for TAY who are arrested for specified felonies and serious misdemeanors. The Young Adult Diversion is part of a larger movement to recognize young adults in the justice system as a distinct group with distinct needs. TAY are disproportionately represented in the justice system. Disproportionately arrested, and have the highest recidivism rate of any group. The Young Adult Diversion Program is a shift away from a punitive response, and instead a focus on healing, restoration, and accountability. Youth will be provided with wraparound services that are trauma informed, culturally relevant, and developmentally appropriate. The primary goal is to redirect youth from the criminal justice system, reduce the pipeline into the justice system, reduce recidivism, increase victim satisfaction, and reduce disparities in the justice system. In reducing recidivism, it is hoped that this program will ultimately reduce resources that need to be devoted to the corrections system and help more young individuals more productively and successfully thrive over the course of their lives, contributing to the general welfare of their families and communities. Today's action authorizes the County Administrator, or designee, to submit the grant proposal to the U.S. Department of Justice (DOJ), Office of Justice Programs (OJP), Office of Juvenile Justice and Delinquency Prevention (OJJDP) for consideration. CONSEQUENCE OF NEGATIVE ACTION: The County will be unable to apply for the Byrne Discretionary Community Project grant to fund the first post-arrest, pre-charge diversion program for transitional aged youth in the County. RECOMMENDATION(S): RATIFY the Employment and Human Services Department Emergency Response (ER) Enhancement Funding Program Plan through the California Department of Social Services (CDSS) Family Centered Safety and Support Bureau and APPROVE and AUTHORIZE the Employment and Human Services Department (EHSD) Director, or designee to accept a noncompetitive allocation in the amount of $762,857 from the California Department of Social Services (CDSS) to enhance ER service quality for the period of July 1, 2023 through June 30, 2026. FISCAL IMPACT: 100% State General Fund. County to receive up to $762,857 from the State of California Department of Social Services (CDSS) to fund enhancing Emergency Response (ER) service quality over a three-year period in FYs 23/24, 24/25, and 25/26. There is no required County and partner match. BACKGROUND: In December 2022, the California Department of Social Services (CDSS) issued an All County Welfare Letter announcing the FY 2022-23 noncompetitive allocation for all fifty-eight (58) counties in the amount of $50 million based on the total number of referrals and safety and risk data as reported in Child Welfare Services/Case Management System. Contra Costa County EHSD CFS has been allocated $762,857. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: L. Pacheco (925) 608-4963 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 55 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Emergency Response Enhancement Allocation BACKGROUND: (CONT'D) The Emergency Response Enhancement provides funding to increase the number of child welfare social workers in Emergency Response (ER) and enhance existing ER services. The Budget Act of 2022 (Assembly Bill (AB) 179 (Chapter 249)) appropriated a total of $50 million in General Funds (GF) for Emergency Response Enhancement for Fiscal years (FY) 2023-26, available for expenditure through June 30, 2026. Funds will be used to reassign current staff to the Emergency Response program to assist with the high ER caseload, offer overtime as needed, and provide training and supports to increase ER Social Worker knowledge and expertise. Previous Contra Costa County EHSD CFS Emergency Response (ER) Enhancement Funding allocation through the California Department of Social Services (CDSS) Family Centered Safety and Support Bureau for FY 2021-22 and FY 2022-2023 was in the amount of $774,857. CONSEQUENCE OF NEGATIVE ACTION: Without Emergency Response (ER) Enhancement Funding, the County will continue to experience an increased ER caseload affecting referral conclusion timeliness and delayed relative placements, and ER staff will not receive timely training on the current safety trends. CHILDREN'S IMPACT STATEMENT: Funding resulting from this grant will support three of the five community outcomes established in the Children’s Report Card: 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3) “Families that are Economically Self Sufficient”; and 4) “Families that are Safe, Stable and Nurturing”. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Interagency Agreement #29-513-25 with Mt. Diablo Unified School District, a government agency, to pay the County an amount not to exceed $533,891 to provide professional school-based mental health services, crisis intervention, and day treatment for seriously emotionally disturbed (SED) students for the period from July 1, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this interagency agreement will result in a total payment to the County of up to $533,891. No County funding match required. BACKGROUND: Fred Finch Youth Center, Families First and Seneca Residential & Day Treatment Center for Children work collaboratively with the County and school district personnel in developing program services and policies. The primary goal of the Early and Periodic Screening, Diagnosis and Treatment (EPSDT) Program and non-Medi-Cal mental health programs are to continue to provide SED children with the services and the support they need to function effectively in school, at home, and in the community. The County has been providing services to Mt. Diablo Unified School District under this contract since September 1, 2000. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 56 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Interagency Agreement #29–513–25 with Mt. Diablo Unified School District BACKGROUND: (CONT'D) On September 7, 2021, the Board of Supervisors approved Interagency Agreement #29-513-24 with Mt. Diablo Unified School District, in an amount not to exceed $533,891, for Fred Finch Youth Center, Families First and Seneca Residential & Day Treatment Center for Children to provide professional school-based mental health services for the period from July 1, 2021 through June 30, 2022. Approval of Interagency Agreement #29-513-25 will allow Fred Finch Youth Center, Families First and Seneca Residential & Day Treatment Center for Children to offer continuous mental health services, crisis intervention services and day treatment to its SED students, through June 30, 2023. Due to Behavioral Health Services Division staff vacancies, this request to the Board was delayed. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, SED students will not receive school-based mental health and crisis intervention 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). ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-151-4 with KP LLC, a limited liability company, in an amount not to exceed $500,000 to provide professional design, technical assistance, printing, publication and distribution of Contra Costa Health Plan (CCHP) membership materials, for the period March 1, 2023 through February 29, 2024. FISCAL IMPACT: This contract will result in annual contractual service expenditures of up to $500,000 and will be funded 100% by CCHP Enterprise Fund II. (Rate increase) BACKGROUND: CCHP has an obligation to provide certain identification cards and directories for its members under the terms of their Individual and Group Health Plan membership contracts with the County. On March 29, 2022, the Board of Supervisors approved Contract #77-151-3 with KP LLC, in the amount of $400,000, for the provision of professional design, technical assistance, printing, publication and distribution of CCHP membership materials for the period March 1, 2022 through February 28, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 57 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #77-151-4 with KP LLC BACKGROUND: (CONT'D) Approval of Contract #77-151-4 will allow the contractor to continue providing services for CCHP membership materials through February 29, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain identification cards and directories 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 #76-811 with Schick Chiropractic Inc, a corporation, in an amount not to exceed $780,000 to provide chiropractic services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers for the period January 1, 2023 through December 31, 2025. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $780,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers rely on contractors to provide necessary chiropractic specialty health services to its patients. The department has previously contracted with two individual chiropractors that recently consolidated into a corporation. Under new Contract #76-811, the two prior individual contractors APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala, M Wilhelm C. 58 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #76-811 with Schick Chiropractic Inc BACKGROUND: (CONT'D) will be able to continue to provide chiropractic services at CCRMC and Contra Costa Health Centers under the Schick Chiropractic Inc. contract through December 31, 2025. This contract request is retroactive due to the contractors' business status change, and their need to register with the Secretary of State and to submit required forms to the County. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the necessary specialty chiropractic services needed for patient care will not be available and will create increased wait times due to the limited number of specialty providers available within the community. ATTACHMENTS RECOMMENDATION(S): RESCIND Board Action of January 17, 2023 (Item, C.48), which pertained to a contract with the Regents of the University of California, on behalf of the University of California, San Francisco; and APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Agreement #26-790-5 containing mutual indemnification, with the Regents of the University of California, on behalf of the University of California, San Francisco, a California Constitutional corporation, in an amount not to exceed $25,000, to provide endocrinology services for patients at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period February 1, 2022 through January 31, 2023, which includes a one-year automatic extension through January 31, 2024, in an amount not to exceed $25,000. FISCAL IMPACT: Approval of this contract will result in contractual expenditures of up to $50,000 for a two-year period, and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: The County has been contracting with the Regents of the University of California, since February 2015 to provide twenty-four hours a day, seven days a week, phone consultation and in-person consultation during clinic hours, for the Endocrinology Unit at CCRMC. On August 2, 2022, the Board of Supervisors approved Contract #26-790-5 with the Regents of the University of California, in amount not to exceed $25,000, for the provision of endocrinology services for patients at CCRMC and Contra Costa Health Centers for the period February 1, 2022 through January 31, 2023. On January 17, 2023, the Board of Supervisors approved the rescission of the prior Board action pertaining to contracted services with the Regents of the University of California, on behalf of the University of California, San Francisco to correct the term of February 1, 2022 through January 31, 2023 to include a one-year automatic extension through January 31, 2024. The purpose of this Board action is to clarify the one-year automatic extension payment limit to include an amount not to exceed APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala, M Wilhelm C. 59 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Rescind Prior Board Action Pertaining to Contracted Services with the Regents of the University of California BACKGROUND: (CONT'D) $25,000, for the provision of endocrinology services for patients at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers. With this final correction, the contract annual payment limits of $25,000 for the terms February 1, 2022 through January 31, 2023 with a one-year automatic extension through January 31, 2024 will match the agreement as signed by the contractor and the County. CONSEQUENCE OF NEGATIVE ACTION: If this correction is not approved, the prior Board action would not reflect the intent of the County and contractor of its endocrinology services for patients at CCRMC and Contra Costa Health Centers. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a change order to increase the payment limit by $431,924, to a new payment limit of $4,751,162, with Accurate Controls, Inc. to install the broadband internet backbone necessary to allow the new security cameras to function in the various detention facilities. FISCAL IMPACT: The Board of Supervisors approved the additional appropriation of $431,924 as part of a larger appropriation for detention-related work on February 28, 2023. This action moves that appropriation into the construction contract so the work can be performed. BACKGROUND: During the installation of the new security cameras in the Martinez Detention Facility and in the West County Detention Facility it was discovered that the IT infrastructure in those older facilities was not sufficient to carry the amount of data traffic the new cameras produced. This change order is necessary to update the IT backbone in both facilities to allow the cameras to function properly. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Eric Angstadt, 655-2042 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 60 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Change Order to Increase Payment Limit with Accurate Controls for Broadband Internet CONSEQUENCE OF NEGATIVE ACTION: Not approving the action would leave the detention facilities with security cameras that will not perform as needed. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance (DBA Family Justice Center) in an amount not to exceed $938,000 to administer the Improving Criminal Justice Responses to Domestic Violence, Dating Violence, Sexual Assault, and Stalking Grant Program (ICJR) awarded by the U.S. Department of Justice, Office on Violence Against Women for the period March 22, 2023 through September 30, 2025. FISCAL IMPACT: This contract will be fully funded by Office on Violence Against Women Federal Grant funds (ICJR award # 15JOVW-22-GG-01810-ICJR). BACKGROUND: On April 12, 2022 (Board Order item C. 43) the Board of Supervisors authorized the the Employment and Human Services Department (EHSD) to apply for and accept a continuation grant in the amount of $1,000,000 from the Department of Justice (DOJ), Office on Violence Against Women (OVW) to implement the Improving Criminal Justice Responses to Domestic Violence, Dating Violence, Sexual Assault, and Stalking Grant Program. On September 23, 2022, Contra Costa County was awarded the DOJ Improving Criminal Justice Responses (ICJR) to Domestic Violence, Dating Violence, Sexual Assault, and Stalking Grant Program award. ICJR is authorized by 34 U.S.C. §§ 10461-10465 and implemented through regulations at 28 C.F.R. Part 90, Subpart D. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 61 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Contract with Contra Costa Family Justice Alliance for Administration of Dept of Justice grant BACKGROUND: (CONT'D) This contract is to administer the ICJR Program outlined in the grant proposal submitted by the Employment and Human Services Department through the Alliance to End Abuse and its partner organizations. This grant funding is designed to assist victims of violence with the protection and services they need to pursue safe and healthy lives, while improving communities' capacity to hold offenders accountable for their crimes. The program fosters victim safety and offender accountability in cases of domestic violence, dating violence, sexual assault, and stalking by encouraging state, local, and tribal governments and courts to work collaboratively with community partners to identify problems and share ideas that will result in effectively responding to these crimes. An integral component of this program is the development, revitalization, or enhancement of a coordinated community response that brings together criminal justice agencies, victim services providers, and community-based organizations that respond to domestic violence, dating violence, sexual assault, and stalking. The Family Justice Center, in collaboration with its project partners, will use this award to continue improving the jurisdiction’s criminal justice system response to domestic violence, dating violence, sexual assault, and stalking. Specifically, the program will: 1) implement activities focused on victim safety and offender accountability; 2) participate in mandated OVW training and technical assistance; and 3) work toward sustainability of project activities. CONSEQUENCE OF NEGATIVE ACTION: The Employment and Human Services Department will be unable to administer this grant and thus programs designed to respond to domestic violence, sexual assault, and stalking will not be fully implemented in Contra Costa County. CHILDREN'S IMPACT STATEMENT: This contract supports two of the five of Contra Costa County’s community outcomes established in the Children’s Report Card: (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 families affected by with interpersonal violence can receive appropriate support and follow-up services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Noll & Tam Architects in an amount not to exceed $750,000, to provide on-call architectural services for various County facilities projects, Countywide, for the period March 21, 2023 through March 20, 2026 with a one-year extension option to March 20, 2027, if elected by the Public Works Director. FISCAL IMPACT: 100% Various Funds. Projects will be assigned to the on-call architect when there is an approved project and funding. BACKGROUND: The purpose of the on-call contract is to provide architectural services for various County facilities projects as they occur during the contract term. When the Public Works Department receives a project request, it will be determined at the time whether or not it would be prudent to utilize this on-call architect. The on-call architect will provide typical architectural services, such as programming, design and construction administration. The type, size and location of projects will vary. Typical projects may include new construction, building renovations/ modernizations, remodeling of the entirety or parts of a building, tenant improvements, exterior restorations, mechanical/electrical/plumbing upgrades, structural improvements, code-related improvements, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 62 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Consulting Services Agreement with Noll & Tam Architects for On-Call Architectural Services, Countywide. BACKGROUND: (CONT'D) and deferred maintenance. Having this on-call contract in place will save the County time and money when compared to the time and expense in conducting a consultant selection process on a project-by-project basis and allow the design phase to commence sooner and provide for a shorter project completion schedule. Noll & Tam Architects was selected through a competitive qualifications-based selection process. The Public Works Department solicited Statements of Qualifications (SOQs) and received twenty. Twelve firms were shortlisted. A selection committed comprised of County staff conducted interviews and ranked the shortlisted firms. Public Works recommends that the above firm, which is one of the six highest ranked firms, be awarded the on-call contract at this time. The contract includes a single one-year extension option that can be exercised by the Public Works director, if he chooses. Government Code Section 31000 authorizes the County to contract for services including the type of architectural services that Noll & Tam Architects provides. CONSEQUENCE OF NEGATIVE ACTION: If the agreement is not approved, the County will not be able to take advantage of the time and cost savings possible through utilization of this on-call architectural services agreement. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent or designee to purchase, on behalf of the Health Services Director, 200 BART ticket vouchers each with a $10 value totaling $2,000; 300 AC Transit tickets and 300 County Connection tickets each with a $5 value totaling $3,000; and 50 County Connect Link tickets and 100 Tri Delta Transit tickets each with a $10 value totaling $1,500, for a total purchase amount not to exceed $6,500 for issuance to clients of the Healthcare for the Homeless Program. FISCAL IMPACT: This $6,500 expenditure will be funded by federal Health Resources and Services Administration (HRSA) funding. There is no impact to the County General Fund. BACKGROUND: The Health Care for the Homeless Program receives funding from the Health Resources and Services Administration (HRSA) to provide health care for the homeless population in Contra Costa County. The program provides street medicine to homeless patients and helps connect patients to established health services through the Health Department’s clinics, especially for ancillary services that cannot be provided by a mobile team on the street (e.g. x-rays, lab services, etc.). In order to ensure appointment compliance and access to care, many patients need transportation vouchers. On January 10, 2023, the Board of Supervisors approved agenda item C.66 to authorize the purchase of 200 BART ticket vouchers each with a $10 value totaling $2,000; 300 AC Transit tickets and 300 County Connection tickets each with a $5 value totaling $3,000; and 50 County Connect Link tickets and 100 Tri Delta Transit tickets each with a $10 value totaling $1,500 for clients of the Health Care for the Homeless Program, as recommended by the Health Services Director. The program will purchase: 200 $10 Bart tickets ($2,000) 600 $5 AC Transit and County Connection bus tickets ($3,000, $1,500 for each vendor) 50 $10 County Connect Link bus tickets ($500) 100 $10 TriDelta bus tickets ($1,000) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Rachael Birch, (925) 608-5123 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 63 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Transportation Vouchers for Health Care for the Homeless BACKGROUND: (CONT'D) Approval of this action will extend the project period through January 30, 2024 with no change to the type or value of vouchers to support homeless patients in accessing necessary health services through the end of the project period. CONSEQUENCE OF NEGATIVE ACTION: If these purchases are not approved, the Health Care for the Homeless Program would not be fulfilling the goals outlined in the grant nor would it be providing services necessary for homeless people to receive health care. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with West Advanced Technologies, Inc. (WATI) to extend the termination date from March 31, 2023 to December 31, 2023, with no change to the payment limit of $420,516, to migrate the Automated Regional Information Exchange System (ARIES) from an on-premise infrastructure to Microsoft Azure, a cloud-based infrastructure. FISCAL IMPACT: $420,516; Homeland Security's Urban Areas Security Initiative (UASI) Grant and ARIES org #2551 Funding. BACKGROUND: The Automated Regional Information Exchange System (ARIES) is a proprietary software application owned and operated by the Office of the Sheriff, Contra Costa County (CCCSO). ARIES is used by the CCCSO and partnered law enforcement agencies for a wide variety of essential law enforcement functions which are accessed from the sub-modules in the application. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 64 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 21, 2023 Contra Costa County Subject:West Advanced Technologies - ARIES Assessment and Migration BACKGROUND: (CONT'D) These include: • Live Search: This module allows officers to access persons information, including criminal history, whether persons are the subject of protective or restraining orders (either the protected or prohibited person), information on property (i.e., if said property has been reported as stolen) and information on firearms. • Total Booking: This module streamlines the booking process, allowing for more efficient booking of a person, ensuring that timelines which effect areas such as offense charging and timely processing for issuance of citation and release of persons are met. • ALPR (Automated License Plate Reader): This module allows for immediate checks on license plates associated with critical cases, i.e., child abductions or other cases regarding imminent threat to the public. • Alerts: This module allows officers to enter and check for alerts in cases such as missing persons or other cases involving a threat to public or officer safety. • Location Alerts: This module allows officers to flag a particular address for future reference, i.e., immediately advising the officer if the victim in an on-going domestic violence event reports that the suspect has returned to the flagged location. • Person Alerts: This module functions on the same principle as the Location Alert, but tracks a person instead of a location, i.e., the suspect in the above described domestic violence investigation is contacted. • Documents: This module is a one-stop repository of important documents, such as the Domestic Violence Report Supplemental, Child Abuse Reporting Form, Suspected Dependent Adult/Elder Abuse Reporting Form, Strangulation Assessment Card and Domestic Violence Proof Of Service (and Instructions) and Domestic Violence Resource Pamphlet. The system also allows partners to manage arrest and crime data collected from law enforcement agencies, all of which are processed and stored in CCCSO on-premise servers. Over the years, ARIES has reached several technological milestones that have led to the modern interface that over 9,000 users from 104+ different agencies use today. Much of ARIES modernization has been accomplished in the last five years thanks to a partnership with West Advanced Technologies, Inc. (WATI). WATI was awarded their first ARIES contract in 2017 to begin the modernization process which involved improving, developing, and supporting the technology behind ARIES. In early 2022, WATI was selected from a competitive request for proposal bidding process to accomplish the next logical milestone for ARIES: to migrate its aging on-premise servers to a CCCSO-owned instance of Microsoft Azure cloud infrastructure. The purpose of the contract, ARIES Assessment and Cloud Migration 2022, is for WATI to provide design, development, programming, migration, and support services to CCCSO, including without limitation, upgrading the aging and critical ARIES network infrastructure by migrating its entirety to a CCCSO-owned instance of Microsoft Azure cloud. Doing so will enhance security, reliability, and availability. It will right-size storage and processing capacity. Lastly, it will establish a disaster recovery plan which had never been in place. CONSEQUENCE OF NEGATIVE ACTION: The ARIES program continues to improve the way it does business everyday by providing a reliable and functional application to law enforcement agencies. If this contract is not approved, the ARIES infrastructure will NOT be able to support: • the exponential growth of data it contains • the continual expansion of functions and processes • growth and addition of agencies • recent and future technological advancements • the ever-increasing need for reliability, functionality, and availability, all of which its 9,000+ user-base have come to rely on 24-hours a day, 7 days a week, 365 days a year. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract amendment with California State University, Long Beach Research Foundation (CSULBRF), a public agency, to extend the termination date from June 30, 2023 to August 31, 2023, and increase the payment limit by $104,470 to a new payment limit of $249,450, to provide evaluation services in support of the Holistic Intervention Partnership (HIP) project. FISCAL IMPACT: 100% California State Board of Community Corrections. ($216,328 funded by JAG; $33,122 funded by PROP 47) BACKGROUND: The Holistic Intervention Partnership (HIP) is an innovative holistic defense program funded by a three-and-a-half year $3 million Justice Assistance Grant (JAG) in 2019 from the California Board of State Community Corrections (BSCC). CSULBRF was chosen at that time to be the evaluator for the HIP program. In 2022 the CCPD was awarded a three-year $6 million Proposition 47 Program (PROP 47), also from BSCC, to expand the existing program. PROP 47 was a voter-approved initiative on the November 2014 ballot that reduced from felonies to misdemeanors specified low-level drug and property crimes. CCPD have retained CSULBRF to provide evaluation services for the Prop 47 program. HIP goals are to: 1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Sylvia Wong Tam 925-335-8062 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 65 To:Board of Supervisors From:Ellen McDonnell, Public Defender Date:March 21, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with California State University, Long Beach Research Foundation BACKGROUND: (CONT'D) Reduce the financial and human resource burden of misdemeanor cases on law enforcement, the justice system, and the community. Reduce future criminal justice system involvement among program participants. Establish early coordination, collaboration, and linkages across system partners to better serve indigent individuals involved in the criminal justice system. The Contra Costa Public Defender’s Office is partnering with Contra Costa County Health, Housing, and Homeless Services; Behavioral Health Services; Employment and Human Services; Office of the District Attorney, Office of Reentry and Justice, Office of Education Contra Costa County, and Martinez Police Department. HIP’s community-based programs include multi-disciplinary case coordination to identify and coordinate client needs and services. CONSEQUENCE OF NEGATIVE ACTION: Unable to follow Board of State and Community Corrections (BSCC) evaluation report requirements, and potentially losing PROP 47 grant fund to support the HIP project. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with West Advanced Technologies, Inc. in amount not to exceed $237,000.00 to provide maintenance and support for the Automated Regional Information Exchange System (ARIES) software application and database for the period of January 1, 2023 through December, 2025. FISCAL IMPACT: $237,000; 100% General Fund BACKGROUND: The Automated Regional Information Exchange System (ARIES) is a proprietary software application owned and operated by the Office of the Sheriff, Contra Costa County (CCCSO). ARIES is used by the CCCSO and partnered law enforcement agencies for a wide variety of essential law enforcement functions which are accessed from the sub-modules in the application. These include: Live Search and Beagle: These two modules allow officers to access persons information, including criminal history, whether persons are the subject of protective or restraining orders (either the protected or prohibited person), information on property (i.e., if said property has been reported as stolen) and information on firearms. Total Booking: This module streamlines the booking process, allowing for more efficient booking of a person, ensuring that timelines which effect areas such as offense charging and timely processing for issuance of citation and release of persons are met. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 66 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 21, 2023 Contra Costa County Subject:West Advanced Technologies - ARIES Maintenance and Support BACKGROUND: (CONT'D) ALPR (Automated License Plate Reader): This module allows for immediate checks on license plates associated with critical cases, i.e., child abductions or other cases regarding imminent threat to the public. Alerts: This module allows officers to enter and check for alerts in cases such as missing persons or other cases involving a threat to public or officer safety. Location Alerts: This module allows officers to flag a particular address for future reference, i.e., immediately advising the officer if the victim in an on-going domestic violence event reports that the suspect has returned to the flagged location. Person Alerts: This module functions on the same principle as the Location Alert, but tracks a person instead of a location, i.e., the suspect in the above-described domestic violence investigation is contacted. Documents: This module is a one-stop repository of important documents, such as the Domestic Violence Report Supplemental, Child Abuse Reporting Form, Suspected Dependent Adult/Elder Abuse Reporting Form, Strangulation Assessment Card, and Domestic Violence Proof of Service (and Instructions) and Domestic Violence Resource Pamphlet. The system also allows partners to manage arrest and crime data collected from law enforcement agencies, all of which are processed and stored in CCCSO on-premise servers. Over the years, ARIES has reached several technological milestones that have led to the modern interface that over 10,000 users from 104+ different agencies use today. Much of ARIES modernization has been accomplished in the last five years thanks to a partnership with West Advanced Technologies, Inc. (WATI). WATI was awarded their first ARIES contract in 2017 to begin the modernization process which involved improving, developing, and supporting the technology behind ARIES. In early 2022, WATI was selected from a competitive request for proposal bidding process to begin migrating its aging on-premise servers to the California State Sheriff’s Association (CSSA) Microsoft Azure cloud infrastructure. The purpose of the contract, ARIES Maintenance and Support, is for WATI to continue providing technical maintenance and support of the software and programming including its multiple levels of user interface, integration with over a hundred data sources, databases, its upcoming cloud infrastructure, backup, and disaster recovery. CONSEQUENCE OF NEGATIVE ACTION: The ARIES program continues to improve the way it does business everyday by providing a reliable and functional application to law enforcement agencies. If this contract is not approved, the ARIES program will NOT be able to support: the exponential growth of data it contains recent and future technological advancements the ever-increasing need for reliability, functionality, and availability, all of which its 10,000+ user-base have come to rely on 24-hours a day, 7 days a week, 365 days a year. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to execute a change order to increase the payment limit by $5.3 million dollars, to a new payment limit of $63,538,551, with Webcor Construction L.P., a Delaware Limited Partnership, due to increased cost from unknown hazardous materials encountered during the demolition of the tower at 651 Pine Street, costs associated with the relocation and construction of a new emergency radio antenna station and design changes requested by the departments who will occupy the new building. FISCAL IMPACT: The Board of Supervisors approved a total project budget of $75 million. This action does not increase the total project budget, it simply reallocates $3.5 miilion of contingency funding included in the total project budget to the construction contract. It also moves $1.8 million from the Antenna Relocation Project, approved by the Board of Supervisors with a total project budget of $15 million, to the construction contract for the building of the new antenna site and tower needed to relocate the emergency antenna from the 651 Pine Street tower to the new site on East Bay Regional Parks land in Martinez. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Eric Angstadt, 655-2042 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 67 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Change Order with Webcor to Increase Payment Limit due to Unknown Costs, Relocation of Antenna and Building Design Changes BACKGROUND: This change order is necessary to cover increased costs associated with several aspects of the project. The first aspect of cost increases involve unknown and increased hazardous materials discovered during the demolition of the 651 Pine Street complex and the costs associated with delays necessitated by AT&T rerouting telephone lines that were in the 651 Pine Street complex. The second aspect is the cost associated with building a new antenna site and tower to relocate the emergency radio antenna that was on the 651 Pine Street tower. That antenna is used by police, fire and other first responders throughout the county and is a necessary part of the emergency response system. The only site that could be used to relocate the antenna had to be sited on an undeveloped piece of land in the hills owned by East Bay Regional Parks. We ultimately had to build a new road and tower to relocate the emergency antenna. Finally, as we developed the design of the building and worked with the departments that are going to move into the new building additional features and needs were identified. These additional costs are typical of a design-build procurement method and are why the total project budget includes contingency funds to be used as needed. CONSEQUENCE OF NEGATIVE ACTION: Not approving the action would leave the County departments without the design features they need to perform their missions in the new building. RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller to issue payment on behalf of Employment and Human Services Department (EHSD) Children and Family Services (CFS) Bureau for placement costs not payable through the CalSAWS process and incurred when a youth comes under the supervision, care, custody and control of the County. FISCAL IMPACT: The costs incurred are included in the annual EHSD Budget and claimable to State Child Welfare Realigned programs: funding is 70% State 2011 Realignment and 30% County and Complex Care Child Specific funding allocations which are 100% State General Fund. The annual expenditure will not exceed the appropriations in the annual budget unless revenue adjustments and expenditure appropriations are approved. BACKGROUND: In accordance with Welfare and Institutions Code (WIC): 362(a), 361.2(3) and 305(a) (b), the Children and Family Services Bureau (CFS) within EHSD is mandated to investigate child abuse and to serve youth in Foster Care. Per this code, Contra Costa County and CFS workers assume supervision, care, custody and control of youth. While under this supervision, the EHSD worker assesses the basic needs of the youth and determines the appropriate placement setting. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 68 To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Date:March 21, 2023 Contra Costa County Subject:Child Welfare Supportive Service Payments BACKGROUND: (CONT'D) The Continuum of Care Reform and its changes to foster care placement types has unfortunately resulted in an overall reduction of available beds, especially in high level placements. In just the past year, Short Term Residential Treatment Program (STRTP) bed capacity has been reduced by 1,112 beds, in addition to previous reductions based on Group Home closures and unsuccessful conversions to STRTPs. The reduction in approved placements and beds has led to a need to utilize placement options that are not always eligible for standard foster care payment rates. These placements are needed and utilized when all other placement options have been exhausted and when they are absolutely necessary in order to provide a safe and stable placement for the youth. Payment amounts range from approximately $5,000 for additional supports for a relative caregiver or group home to $45,000 for payments to alternative placements and facilities with an approved Innovative Model of Care (IMC) Rate from California Department of Social Services (CDSS). Payments are being tracked and monitored at both the program and the fiscal level within CFS to ensure they are only used when needed and utilizing all available funding sources. Approved IMC rates and other payment arrangements with non-foster care placements and specialized care providers cannot be issued via CalWIN or CalSAWS. The current system, CalWORKs Information Network, CalWIN, includes the ability to process these payments on behalf of EHSD clients; under the new Statewide System, California Statewide Automated Welfare System (CalSAWS) implemented in February 2023, this feature will no longer be available. Reimbursable costs may include placement costs for high needs youth that are not accepted to regular foster care placements or Short-Term Residential Treatment Programs due to various behaviors including but not limited to destruction of property, aggression or self-harm. Total annual payment amount estimated at $500,000. CONSEQUENCE OF NEGATIVE ACTION: If not approved, Contra Costa County EHSD CFS Bureau could not provide for the essential needs of youth under their supervision, care, custody and control and a youth who is endangered would not have the basic necessities of life that are needed at a critical time. Failure to provide the essential support would be a violation of court orders and may further compromise the safety and well-being of a youth. CHILDREN'S IMPACT STATEMENT: The Children and Family Services Bureau of EHSD supports all five of Contra Costa County’s community outcomes by providing support for children in care: Children Ready for and Succeeding in School1. Children and Youth Healthy and Preparing for Productive Adulthood2. Families that are Economically Self-Sufficient3. Families that are Safe, Stable and Nurturing4. Communities that are Safe and Provide a High Quality of Life for Children and Families5. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-314-1 with East Bay Cardiovascular and Thoracic Associates Inc., a corporation, in an amount not to exceed $4,000,000, to provide cardiothoracic and vascular surgery services to Contra Costa Health Plan (CCHP) members and County recipients for the period April 1, 2023 through March 31, 2025. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $4,000,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II revenues. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized cardiothoracic and vascular surgery health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been a part of the CCHP Provider Network for several years providing cardiothoracic and vascular surgery services through a Memorandum of Understanding (MOU) and was required to convert the existing MOU into a County contract in April of 2021. On February 2, 2021, the Board of Supervisors approved Contract #77-314 with East Bay Cardiovascular and Thoracic Associates Inc., in an amount not to exceed $1,600,000, for the provision of cardiothoracic and vascular surgery services for CCHP members for the period April 1, 2021 through March 31, 2023. On April 27, 2021, a clarification Board action (item,pC.62), was approved to reflect the intended payment limit of $2,400,000 as agreed upon by the County and the contractor. Approval of Contract #77-314-1, will allow the contractor to continue providing cardiothoracic and vascular surgery services to CCHP members and County recipients through March 31, 2025. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 69 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #77-314-1 with East Bay Cardiovascular and Thoracic Associates, Inc. BACKGROUND: (CONT'D) CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized cardiothoracic and vascular surgery health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #77-015-5 with Golden State Dermatology Associates Inc., a corporation, effective April 1, 2023, to amend Contract Agreement #77-015-4, to include facial gender affirming surgery rates to the compensation page, with no change in the original payment limit of $1,200,000, and no change in the original term of April 1, 2022 through March 31, 2025. FISCAL IMPACT: Approval of this amendment will not impact the payment limit of the contract; however, the compensation page will be modified to include new rates for the additional services. BACKGROUND: CCHP has an obligation to provide certain specialized dermatology and otolaryngology services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This contractor has been in the CCHP Provider Network providing these services since April 1, 2016. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Noel Garcia, Marcy Wilhelm C. 70 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Amendment Agreement #77-015-5 with Golden State Dermatology Associates Inc. BACKGROUND: (CONT'D) On March 8, 2022, the Board of Supervisors approved Contract #77-015-4 with Golden State Dermatology Associates Inc., in an amount not to exceed $1,200,000 for the provision of dermatology and otolaryngology medical specialty services for the CCHP members and County recipients for the period April 1, 2022 through March 31, 2025. Due to an increased need for facial gender affirming surgery services, the Division is requesting this contract be amended to allow for an additional level of medical specialty services for CCHP members and County recipients. Approval of Contract Amendment Agreement #77-015-5 will allow the contractor to provide facial gender affirming services through March 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this contract amendment is not approved, CCHP members would not have access to additional levels of specialty services in Contra Costa County under the terms of their Individual and Group Health Plan memberships. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Health Services Department, a purchase order with Trace3, LLC in an amount not to exceed $694,724 to purchase Cisco storage, server hardware and support effective the date the hardware arrives and for five years thereafter. FISCAL IMPACT: Approval of this action will result in expenditures of up to $694,724 as budgeted by the department in FY 2022-23 with Hospital Enterprise Fund I revenues. BACKGROUND: Contra Costa Health Services' (CCHS) current infrastructure consists of Cisco equipment, and is used to support the hospital, clinics, and ancillary sites, and all users are connected to and rely on this equipment for connectivity. This hardware will be needed to support the growth in our data centers in support of EPIC (our critical EMR) and its reporting systems (Business Intelligence). Support is mandated under the County’s agreement with Epic and is necessary to prevent failures. The support provided by Cisco through this purchase will be governed by the Cisco Letter Agreement dated December 15, 2021, between Cisco Systems, Inc. and Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Neil Olsen, (925) 374-2440 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 71 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Purchase Order with Trace3, LLC for Cisco Storage, Server Hardware, and Support BACKGROUND: (CONT'D) On September 13, 2022, the Board of Supervisors approved agenda item C.74 to execute a purchase order with Trace3, LLC in an amount not to exceed $2,864,745 to purchase Pure Storage, Rubrik, and Cisco Storage, server hardware and support with an anticipated term of October 15, 2022 through October 14, 2025. Approval of the requested purchase order will allow this vendor to also provide Cisco routers, switches, licenses and support. Additionally, licenses and support will be provided for a period of five years from the date the hardware arrives. CONSEQUENCE OF NEGATIVE ACTION: Failure to renew the hardware support increases the risk of an unexpected failure and possibly an extended outage, which could negatively impact the patient medical records system and patient care at the hospital and health clinic locations. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-795-1 with Nina Janatpour, M.D., an individual, in an amount not to exceed $720,000, to provide anesthesiology services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers patients, for the period March 1, 2023 through February 28, 2026. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $720,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers relies on contracts to provide necessary specialty health services to its patients. CCRMC has contracted with Dr. Janatpour for anesthesiology services since September 2022. In August 2022, the County Administrator approved and the Purchasing Services Manager executed Contract #76-795 with Nina Janatpour, M.D., in an amount not to exceed $190,000, to provide anesthesiology services for CCRMC and Contra Costa Health Centers patients 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: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 72 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #76-795-1 with Nina Janatpour, M.D. BACKGROUND: (CONT'D) Approval of Contract #76-795-1 will allow this contractor to continue providing anesthesiology services through February 28, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the necessary specialty anesthesiology services needed for patient care will not be available and 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 #26-777-9 with Stephen B. Arnold, M.D., an individual, in an amount not to exceed $1,600,000, to provide cardiology services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Center patients, for the period March 1, 2023 through February 28, 2026. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $1,600,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase) BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers rely on contractors to provide necessary specialty health services to its patients. CCRMC has contracted with Dr. Arnold for cardiology specialty services since September 2014. On February 4, 2020, the Board of Supervisors approved Contract #26-777-7 with Stephen B. Arnold, M.D., in an amount not to exceed $1,318,000 to provide cardiology services, including consultation, training, medical and surgical procedures for CCRMC and Contra Costa Health Center patients for the period from March 1, 2020 through February 28, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 73 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #26-777-9 with Stephen B. Arnold, M.D. BACKGROUND: (CONT'D) On January 17, 2023, the Board of Supervisors approved Contract Amendment Agreement #26-777-8, effective January 1, 2023, to increase the payment limit by $52,000, from $1,318,000 to a new payment limit of $1,370,000, with no change in the original term of March 1, 2020 through February 28, 2023. Approval of Contract #26-777-9 will allow this contractor to continue providing cardiology services through February 28, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the necessary specialty cardiology services needed for patient care will not be available and 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 #76-794-2 with Amir Manuchehry, M.D., an individual, in an amount not to exceed $1,440,000, to provide anesthesiology services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Center patients, for the period March 1, 2023 through February 28, 2026. FISCAL IMPACT: Approval of this contract will result in contractual service expenditures of up to $1,440,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers rely on contractors to provide necessary specialty health services to its patients. This contractor’s anesthesiology services will include clinic coverage, consultation, training, medical procedures, and on-call coverage. This contractor has been providing anesthesiology services since September 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 74 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #76-794-2 with Amir Manuchehry, M.D. BACKGROUND: (CONT'D) In August, 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 September 1, 2022 through February 28, 2023. On February 28, 2023, the Board of Supervisors approved Amendment Agreement #76-794-1, effective February 1, 2023, 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. Approval of Contract #76-794-2 will allow this contractor to continue providing anesthesiology services through February 28, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the necessary specialty anesthesiology services needed for patient care will not be available and 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 #23-467-16 with Spin Recruitment, Inc., a corporation, in an amount not to exceed $250,000, to provide advertising services for the Health Services Department’s Personnel Unit, for the period from April 1, 2023 through March 31, 2024. FISCAL IMPACT: Approval of this contract will result in budgeted annual expenditures of up to $250,000 and will be funded 100% by budgeted County General Fund allocations. (No rate increase) BACKGROUND: This contractor provides advertising services for the Health Services Department’s Personnel Unit, including developing recruitment advertisements and insertion of advertisements in newspapers, professional journals and internet web pages. This contractor has been providing these services to the County since April 2011. In April 2022, the County Administrator approved and the Purchasing Services Manager executed Contract #23-467-11 with Spin Recruitment, Inc., in an amount not to exceed $100,000 to provide advertising services for the period from April 1, 2022 through March 31, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 75 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #23-467-16 with Spin Recruitment, Inc. BACKGROUND: (CONT'D) In June 2022, the County Administrator approved and the Purchasing Services Manager executed Amendment Agreement #23-467-12 with Spin Recruitment, Inc., effective July 1, 2022, to increase the payment limit by $25,000 to a new payment limit of $125,000, for additional advertising services with no change in the term. On October 4, 2022, the Board of Supervisors approved Amendment Agreement #23-467-15 with Spin Recruitment, Inc., effective October 1, 2022, to increase the payment limit by $125,000 to a new payment limit of $250,000, for additional advertising services with no change in the term. Approval of Contract #23-467-16 will allow the contractor to continue to provide advertising services through March 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive the advertising necessary to help recruit candidates for vacant County positions. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a blanket purchase order with Graybar Electric Company in an amount not to exceed $2,000,000 for the purchase of radio and telecommunications parts and equipment, data communication equipment, cables, and related products, for the period February 1, 2023 through January 31, 2025. FISCAL IMPACT: The costs for this are charged back to the ordering departments or agencies through DoIT's monthly billing process. (100% User Departments) BACKGROUND: The Department of Information Technology (DoIT) requires the ability to readily purchase parts, supplies and equipment to complete work order requests and jobs submitted by our internal and external customers. Graybar Electric Company's pricing is pursuant to the U.C. Communities Contract Master APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nancy Zandonella C. 76 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:March 21, 2023 Contra Costa County Subject:Contract with Graybar Electric Company BACKGROUND: (CONT'D) Agreement No. EV-2370 solicited by the City of Kansas City, Missouri and its subsequent Modification of Contract No. EV-2370.1 which extends the termination date from February 1, 2023 through January 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this is not approved, DolT's ability to readily obtain the parts necessary to respond to customers' needs will be significantly reduced and their needs will not be met in a timely manner. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Electric Power Systems International, 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: Public Works Facilities Services is responsible for maintenance and repairs for all County buildings and facilities. Contractor shall provide main switchgear testing, infrared testing, certifications and associated repairs. The Public Works Department conducted a formal solicitation for on-call electrical services. A Notice to Bidders was placed in the Contra Costa Times and several building exchanges in accordance with "Cost Accounting Policies and Procedures Manual" of the California Uniform Construction Cost Accounting Commission. All bids were collected via BidSync #2006-417. Electric Power Systems International, Inc., was one of two lowest, responsive and responsible vendors awarded for this work. On October 20, 2020, the Board approved the contract with Electrical Power Systems International, Inc., in an amount not to exceed $1,500,000, for the period November 1, 2020 through October 31, 2023. The Public Works Department respectfully requests the Board approve a one-year extension to extend the contract through October 31, 2024 with no change to the payment limit. Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 , County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 77 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 1 with Electric Power Systems International, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this contract amendment is not approved, electrical services with Electric Power Systems International, Inc., will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with NFP Retirement, Inc. in an amount not to exceed $150,000 to provide fiduciary consulting services for the County’s 457(b) Deferred Compensation plan for the period April 1, 2023 through March 31, 2026, with two optional one-year renewals, subject to approval as to form by County Counsel. FISCAL IMPACT: The program is funded through plan participant fees. There is no fiscal impact beyond overhead administration support costs, which are reimbursed annually through the plan. BACKGROUND: A Request for Proposals (RFP) for the 457(b) Plan Fiduciary Consulting Services was issued in December 2022. NFP Retirement was determined as the best match for the County’s requirements. NFP Retirement, Inc. will provide fiduciary consulting services to assist the County with performance evaluation, measurement allocation and investment strategy for the County’s 457 Deferred Compensation APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 78 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:March 21, 2023 Contra Costa County Subject:Approve a contract with NFP Retirement for Fiduciary Consulting for the County’s 457(b) Deferred Compensation plan BACKGROUND: (CONT'D) plan. Pursuant to the parties’ contract, NFP Retirement performs advisory and fiduciary consulting services, including, 1) attendance at meetings; 2) investment management search and selection; 3) investment performance monitoring; 4) investment fee structure review; 5) fiduciary training; 6) administrative services monitoring; and 7) general consulting. The contract has a three-year term, with an option for two one-year renewal periods. This action authorizes the Human Resources Director or designee to execute the contract with NFP Retirement. The contract is subject to County Counsel’s review and final approval. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not be able to access the expertise and support of NFP Retirement, Inc. to assist the County with investment strategies for the County’s 457(b) Deferred Compensation plan. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): RESCIND Board action of November 29, 2022 (C.58), which authorized the Purchasing Agent, on behalf of the Health Services Department, to purchase up to $25,000 in transportation and food vouchers; and APPROVE and AUTHORIZE the Purchasing Agent, or designee, to purchase on behalf of Health Services Department, 100 Tri Delta Transit vouchers each with a $27.50 value, totaling $2,750; 99 BART vouchers each with a $6.90 value, totaling $683.10; 131 ARCO vouchers each with a $50 value plus $16.50 for ground shipping, totaling $6,566.50; and 150 Target grocery vouchers each with a $100 value totaling $15,000, for a total amount not to exceed $25,000 to be provided to low-income clients living with HIV or AIDS and served by the HIV/AIDS and STD Program for the period from December 31, 2022 through June 30, 2023. FISCAL IMPACT: Approval of this action will not impact the originally approved $25,000 expenditure, which will be entirely funded by the Housing Opportunities for Persons With AIDS (HOPWA) funding under cost center 5840. There is no impact to the County General Fund. BACKGROUND: The HIV/AIDS and STD Program within Contra Costa County’s Public Health Department received a Housing Opportunities for Persons With AIDS (HOPWA) award from the Department of Housing and Urban Development (HUD) via the Department of Conservation and Development (DCD) to provide transportation and food vouchers to low-income clients living with HIV or AIDS and actively enrolled in Medical Case Management. The provision of non-emergency transportation services through vouchers enables clients to access or be retained in core medical and support services. The provision of nutritious food is essential to well-being and promotes better health outcomes for clients. All vouchers are distributed based on need as well as eligibility requirements outlined by HOPWA. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: April Langro, (925) 313-6730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 79 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Rescind Prior Board Action for Transportation and Food Vouchers for HIV/AIDS and STD Program BACKGROUND: (CONT'D) On November 29, 2022, the Board of Supervisors approved agenda item C.58 to authorize the purchase of 100 Tri Delta Transit vouchers each with a $27.50 value, totaling $2,750; 99 BART vouchers each with a $6.90 value, totaling $683.10; 131 ARCO vouchers each with a $50 value plus $16.50 for ground shipping, totaling $6,566.50; 100 Walmart grocery vouchers each with a $100 value, totaling $10,000; and 50 Target grocery vouchers each with a $100 value, totaling $5,000 to be provided to low-income clients living with HIV or AIDS and served by the HIV/AIDS and STD Program, as recommended by the Health Services Director. Walmart will no longer accept a check for the purchase of the Walmart grocery vouchers. Approval of this action will change the amount and type of food vouchers in order to support homeless patients through June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the HIV/AIDS and STD program would not be fulfilling the goals outlined in HOPWA Grant and the health and wellbeing of the clients enrolled in the program would be at risk due to barriers associated with low socioeconomic status. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-605-3 with First Choice Anesthesia Consultants of Northern California PC, a corporation, in an amount not to exceed $850,000, to provide anesthesia services for the period from March 1, 2023 through February 29, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $850,000 and will be funded 100% by Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing anesthesia services at Contra Costa Regional Medical Center (CCRMC) and Health Centers for general surgery, obstetrics, intensive care and radiology units. This contractor has been providing services to the County since November 2017. On June 21, 2022, the Board of Supervisors approved Contract #76-605-3 with First Choice Anesthesia Consultants of Northern California, PC, in an amount not to exceed $850,000 to provide anesthesia services at CCRMC and Health Centers for the period March 1, 2022 through February 28, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , E Suisala C. 80 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #76-605-4 with First Choice Anesthesia Consultants of Northern California PC BACKGROUND: (CONT'D) Approval of Contract #76-605-4 will allow the contractor to continue providing anesthesia services through February 29, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the necessary specialty anesthesiology services needed for patient care will not be available and will create increased wait times due to the limited number of specialty providers available within the community. RECOMMENDATION(S): APPROVE and AUTHORIZE a payment limit increase in the amount of $500,000 to a new payment limit of $1,000,000 under the Software License Agreement, Support Services Agreement, and Amendment with Level II, Inc. for California Law Enforcement Telecommunications System (CLETS) connectivity software and services for the period April 8, 2016 to April 7, 2023 with an annual renewal thereafter until terminated. FISCAL IMPACT: Annual costs is approximately $100,000; 100% General Fund BACKGROUND: Level II Incorporated is the Sheriff’s Office vendor for our Message Switch product. The message switch is the conduit that allows all Law Enforcement in Contra Costa County to connect to CLETS. CLETS is a compilation of multiple databases including Stolen Vehicle System, Wanted Persons System, Missing and Unidentified system etc. CLETS is critical data for officer safety as well as the public’s safety. This product is also used by the Courts, District Attorney’s Office, Fire Investigation and Probation. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 81 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 21, 2023 Contra Costa County Subject:Level II, Inc. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-545 with Fremont Ambulatory Surgery Center, L.P. (dba Fremont Surgery Center), in an amount not to exceed $600,000, to provide ambulatory surgery center services for Contra Costa Health Plan (CCHP) members for the period April 1, 2023 through March 31, 2024. FISCAL IMPACT: Approval of this contract will result in annual contractual service expenditures of up to $600,000 and will be funded 100% by CCHP Enterprise Fund II. BACKGROUND: CCHP has an obligation to provide certain specialized ambulatory surgery center services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. Under new Contract #77-545, the contractor will provide ambulatory surgery center services for CCHP members for the period April 1, 2023 through March 31, 2024. If this contract is approved, the contractor will become a member of the CCHP Provider Network effective April 1, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, M Wilhelm C. 82 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Contract #77-545 with Fremont Ambulatory Surgery Center, L.P. (dba Fremont Surgery Center) CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain ambulatory surgery 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 Public Works Director, or designee, to execute a contract with Blankinship & Associates, Inc., in an amount not to exceed $300,000 to provide on-call pest control adviser services for the period May 27, 2023 through May 26, 2026, Countywide. FISCAL IMPACT: This contract is funded by Local Road and Flood Control Funds. (100% Various Funds) BACKGROUND: The Public Works Department manages over 660 miles of road, 79 miles of creeks and channels, and 29 detention basins and dams throughout Contra Costa County. Part of the Department’s integrated pest management program involves use of chemical herbicides at various County facilities. Contract services are required to provide written pest control recommendations and ancillary services, as needed, for routine road and flood control maintenance work, Countywide. Through a sole source procurement, Blankinship & Associates, Inc., was selected to provide these services. They were the only vendor who had staff licensed as pest control advisers (PCA) and who would provide recommendations without requiring purchase of products or other services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Richard Herd (925) 313-7012 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 83 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:On-call contract with Blankinship & Associates, Inc., for Pest Control Adviser Services CONSEQUENCE OF NEGATIVE ACTION: Where vegetation management services are required, the Public Works Department will be unable to complete routine road and flood control maintenance work in a timely manner. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with CLEANSTREET, LLC, effective March 31, 2023, to increase the payment limit by $530,000 to a new payment limit of $2,130,000 and extend the term through December 31, 2023, for street sweeping services, Countywide. FISCAL IMPACT: This project is funded by 100% Local Road Funds. BACKGROUND: The County Watershed Program administers the National Pollutant Discharge Elimination System (NPDES) Municipal Regional Stormwater Permit (MRP) issued by the San Francisco Bay Region of the California Regional Water Quality Control Board for unincorporated Contra Costa County. The MRP provisions are met through various pollution prevention programs, including municipal maintenance best management practices and the reduction of pollutants of concern, in order to reduce pollutants to rainwater that flows to county creeks and streams. Routine street sweeping helps satisfy the mandated reduction of pollutants to the County’s storm drain system and helps keep the roads clean and safe. Street sweeping removes sediment, litter, debris, and other contaminants that might normally enter the storm APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Allison Knapp, Deputy Public Works Director, Tim Jensen, Flood Control, Michele Mancuso, Flood Control, County Watershed Program, Jennifer Joel, Flood Control, County Watershed Program, Catherine Windham, Flood Control C. 84 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Contract Amendment with CLEANSTREET, LLC, for street sweeping services. Project No. 0672-6U2319 BACKGROUND: (CONT'D) drain system and flow untreated to creeks and other natural waterways. Adoption of this contract amendment allows monthly, and some semimonthly, street sweeping of curbed streets in unincorporated areas of the County to continue in the following four service areas and unincorporated communities: · West County (El Sobrante, East Richmond Heights, North Richmond, SW Kensington, Rodeo, Crockett, Rollingwood, Montalvin/Montara Bay, and Tara Hills) · Central County (Pacheco, Clyde, Vine Hill, North Concord, Pleasant Hill, and Saranap) · East County (Discovery Bay) · South County (Alamo and Camino Tassajara) The Public Works Department, Watershed Program administers this street sweeping contract for clean water compliance. The County Watershed Program is not responsible for nonroutine street sweeping related to road improvements and maintenance (chip seal cleanup) and/or construction projects. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of the Board of Supervisors, no routine street sweeping service will be provided to residents of unincorporated Contra Costa County. The County will be out of compliance with the MRP, which could result in enforcement action and fines. Neighborhoods will suffer from accumulation of debris and litter collecting within gutters. They may experience localized flooding from excess leaves collecting within drainage inlets during the rainy season, and they may encounter safety issues from the buildup of road-associated debris, i.e., rocks and aggregate. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract including mutual indemnification with the Antioch Unified School District to allow the District to provide lunches to youth and family library patrons for the period June 12, 2023 through July 28, 2023. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Antioch Library will partner with the Antioch Unified School District in order to participate in Lunch at the Library, a California State Library initiative. The Lunch at the Library program provides children and teens with meals, summer reading programs, and other activities that support learning, health, and wellness. It also brings new families to the library where staff can connect adult family members with essential resources and services. CONSEQUENCE OF NEGATIVE ACTION: The Antioch Library will not be able to serve meals to youth in Antioch. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 85 To:Board of Supervisors From:Alison McKee, County Librarian Date:March 21, 2023 Contra Costa County Subject:Library Agreement with Antioch Unified School District RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #74-408-15 with Shahbaz R. Khan, M.D., an individual, effective March 1, 2023, to amend Contract #74-408-14, to include expert court testimony services and increase the payment limit by $125,000, from $144,144 to a new payment limit of $269,144 with no change in the original term of September 1, 2022 through August 31, 2023. FISCAL IMPACT: Approval of this amendment will result in additional budgeted expenditures of up to $125,000 and will be funded 100% by Mental Health Realignment funds. (Additional rate) BACKGROUND: Shahbaz R. Khan, M.D. has been providing outpatient psychiatric services to the County since September 2010. This contract meets the social needs of the County’s population by providing mental health services to adults in Central Contra Costa County. In August 2022, the County Administrator approved and the Purchasing Services Manager executed Contract #74-408-14 with Shahbaz R. Khan, M.D., in an amount not to exceed $144,144 for the provision of psychiatric services to adults with mental health for the period from September 1, 2022 through August 31, 2023. Approval of Contract Amendment Agreement #74-408-15 will allow the contractor to provide additional expert court testimony and psychiatric services through August 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the contractor will not provide expert court testimony services for the county. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Leslie Walker, M Wilhelm C. 86 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Amendment #74-408-15 with Shahbaz R. Khan, M.D. RECOMMENDATION(S): APPROVE clarification of Board of Supervisors action of November 29, 2022 (C.55) to reflect that the correct name of the contracting party is Maryland TEKsystems, Inc., rather than Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), with no change to the payment limit of $2,000,000 or term of November 15, 2022 through December 31, 2024. FISCAL IMPACT: Approval of this correction will not impact the originally approved service expenditure of $2,000,000 over the two-year term, which will be offset from charges to user departments for technology services and current projects waiting on resources. (100% User Departments) BACKGROUND: The Board of Supervisors approved agenda item C.55 on November 29, 2022 for the Department of Information Technology (DoIT) to execute a contract with Allegis (DBA TEKsystems); this agenda item is to update the name of the company to Maryland TEKsystems, Inc. DoIT has filled thirty permanent positions during this fiscal year. However, due to attrition, the department still has a high vacancy rate which APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 87 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:March 21, 2023 Contra Costa County Subject:Clarification of Board Action of November 29, 2022 (Item C. 55) for Contract with Maryland TEKsystems BACKGROUND: (CONT'D) requires additional temporary technical professionals. DoIT has used the contract between Health Services Department (HSD) and TEKsystems to backfill current vacancies and now DoIT is requesting a separate contract from HSD for temporary help on hard to fill technical positions throughout the county. While the Human Resources Department has actively been recruiting to fill current vacancies, the labor market has been inundated with job openings coupled with a shortage of active job seekers, leaving the department with a continued staffing shortage. Over the past several years the technology requests to support County business has increased significantly which has required more staff or different skills sets to both maintain systems and implement new technologies. DoIT as well as other County departments will be able to leverage this contract to achieve their business needs and to support their existing staff where there are vacancies. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, the Department of Information Technology will continue to function understaffed which will impact project delivery for current and future Countywide projects, service delivery for daily operations, and may impede critical monitoring activity to guard against cyber-attacks. RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with Mobile-Med Health Solutions Inc., to increase the payment limit by $175,000 to a new payment limit of $3,175,000 for COVID-19 testing and related services, with no change to the term. FISCAL IMPACT: The additional cost is funded through the General Fund. The County will pursue expenditure reimbursement through the FEMA Public Assistance program. BACKGROUND: This contract is in response to the COVID-19 pandemic and the County's responsibilities under the various federal, state and local regulations, to conduct outbreak testing, major outbreak testing, and testing requirements per health orders of the California Department of Public Health. CONSEQUENCE OF NEGATIVE ACTION: Departments will not be able to comply in a timely manner with the requirements of the various regulations and health orders of the California Department of Public Health. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 88 To:Board of Supervisors From:Karen Caoile, Director of Risk Management Date:March 21, 2023 Contra Costa County Subject:Contract Amendment with Mobile-Med Health Solutions, Inc. for COVID-19 Testing and Related Services RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with E-3 Systems to extend the term from February 28, 2023 to June 30, 2024 and increase the payment limit by $2,000,000 to a new contract payment limit of $2,600,000 to continue to provide specialized telecommunications cabling services. FISCAL IMPACT: The cost of this contract is paid for by the Department of Information Technology and is reimbursed by departments or agencies receiving the services. 100% User Departments. BACKGROUND: The Department of Information Technology (DoIT) utilizes E-3 Systems to provide infrastructure installation and repairs related to telecommunication projects. Over the last several years the Telecommunications Department has lost experienced Telecommunications Specialists who possessed the skills to handle the regular demand of County requested telecommunication and cabling APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nancy Zandonella C. 89 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:March 21, 2023 Contra Costa County Subject:Contract with E-3 Systems BACKGROUND: (CONT'D) projects. As a result of these retirements, DoIT has used E-3 Systems to augment its permanent workforce to complete requested projects in a timely manner. After a targeted recruitment process, DoIT has hired several new technicians that will alleviate the routine cabling work completed by E-3. However, the specialized services performed by E-3 is necessary for the immediate future. Projects that are currently being worked on include the new building at 1026 Escobar Street, the Reentry Program Building at the West County Detention Facility, and the X-ray/MRI Facility at Contra Costa Regional Medical Center. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, DoIT will be unable to meet the current demands of customer services needs in a timely manner. 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 CDW-G in an amount not to exceed $110,000 and a Terms and Services agreement with CoreView, USA, Inc. for the purchase of CoreSuite software, a Microsoft Office 365 licensing management software program, for the period April 1, 2023 through March 30, 2024. FISCAL IMPACT: The cost for this purchase will be charged to user departments on a per license basis. (100% User Departments) BACKGROUND: The Department of Information Technology (DoIT) received Board approval in February 2023 to standardize all County Microsoft Office 365 licenses, except for the Health Services Department and the Public Works Department, to Microsoft G5 licensing to enhance security, active directory, and business intelligence tools to a level appropriate for ever changing security needs. With the addition of several departments to the Microsoft tenant and the license count approaching APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nancy Zandonella C. 90 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:March 21, 2023 Contra Costa County Subject:Contract with CoreView USA, Inc. BACKGROUND: (CONT'D) 7,000, DoIT is requesting approval to purchase the CoreSuite software to assist with the management of the licenses. The software provides readily available license usage and tracking, replacing Microsoft’s complex and cumbersome reporting capabilities. CoreView will provide unparalleled visibility into our Microsoft tenant and identify unused, unassigned or over assigned licenses. With CoreView, DoIT will also have the ability to delegate administrative views to assigned departmental personnel so they can view their specific licenses while maintaining full oversight of the Microsoft environment. CoreView, USA, Inc.’s Terms of Service require the County to indemnify and defend CoreView, its affiliates and licensors, and their respective officers, directors, employees and agents from any losses, damages, costs and expenses awarded by a court or resulting from a settlement for a claim from any third party arising out of or relating to (i) Client’s or its Users’ use of the Products other than in accordance with the Terms, unless such claims are covered by CoreView’s defense obligations; or (ii) Client’s noncompliance with applicable laws. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, DoIT’s ability to efficiently track Microsoft licenses will be reduced. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Hammons Supply Company, in an amount not to exceed $450,000 for the purchase of custodial supplies and equipment repairs as needed by the three County detention facilities for the period May 1, 2023 through April 30, 2024. FISCAL IMPACT: $450,000. 100% General Fund; Budgeted. BACKGROUND: Hammons Supply Company provides miscellaneous janitorial products and equipment for Contra Costa County's three detention facilities, West County, Martinez, and Marsh Creek Detention Facilities. Hammons Supply Company offers lower pricing for specific custodial products, such as plastic liners, latex gloves and toilet paper when compared to other major county suppliers. They also have a local warehouse that accommodates quicker delivery and/or pick-up of supplies. CONSEQUENCE OF NEGATIVE ACTION: The Sheriff's Office would not be able to purchase the required items to operate the three detention facilities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 , County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Heike Anderson, Alycia Rubio, Paul Reyes C. 91 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 21, 2023 Contra Costa County Subject:Purchase Order - Hammons Supply Company 8635. 8636. 8637. 8638. 8639. Code: Section: Up^ Add To My Favorites GOVERNMENT CODE - GOV TITLE 2. GOVERNMENT OF THE STATE OF CALIFORNIA [8000 - 22980] ( Title 2 enacted by Stats. 1943, Ch. 134. ) DIVISION 1. GENERAL [8000 - 8899.24] ( Division 1 enacted by Stats. 1943, Ch. 134. ) CHAPTER 7. California Emergency Services Act [8550 - 8668] ( Chapter 7 added by Stats. 1970, Ch. 1454. ) ARTICLE 15. Preservation of Local Government [8635 - 8644] ( Article 15 added by Stats. 1970, Ch. 1454. ) The Legislature recognizes that if this state or nation were attacked by an enemy of the United States, many areas in California might be subjected to the effects of an enemy attack and some or all of these areas could be severely damaged. During such attacks and in the reconstruction period following such attacks, law and order must be preserved and so far as possible government services must be continued or restored. This can best be done by civil government. To help to preserve law and order and to continue or restore local services, it is essential that the local units of government continue to function. In enacting this article the Legislature finds and declares that the preservation of local government in the event of enemy attack or in the event of a state of emergency or a local emergency is a matter of statewide concern. The interdependence of political subdivisions requires that, for their mutual preservation and for the protection of all the citizens of the State of California, all political subdivisions have the power to take the minimum precautions set forth in this article. The purpose of this article is to furnish a means by which the continued functioning of political subdivisions will be assured. Should any part of this article be in conflict with or inconsistent with any other part of this chapter, the provisions of this article shall control. Nothing in this article shall prevent a city or county existing under a charter from amending said charter to provide for the preservation and continuation of its government in the event of a state of war emergency. (Amended by Stats. 1974, Ch. 595.) As used in this article, “unavailable” means that an officer is either killed, missing, or so seriously injured as to be unable to attend meetings and otherwise perform his duties. Any question as to whether a particular officer is unavailable shall be settled by the governing body of the political subdivision or any remaining available members of said body (including standby officers who are serving on such governing body). (Added by Stats. 1970, Ch. 1454.) Each political subdivision may provide for the succession of officers who head departments having duties in the maintenance of law and order or in the furnishing of public services relating to health and safety. (Added by Stats. 1970, Ch. 1454.) To provide for the continuance of the legislative and executive departments of the political subdivision during a state of war emergency or a state of emergency or a local emergency the governing body thereof shall have the power to appoint the following standby officers: (a) Three for each member of the governing body. (b) Three for the chief executive, if he is not a member of the governing body. In case a standby office becomes vacant because of removal, death, resignation, or other cause, the governing body shall have the power to appoint another person to fill said office. Standby officers shall be designated Nos. 1, 2, and 3 as the case may be. (Amended by Stats. 1974, Ch. 595.) The qualifications of each standby officer should be carefully investigated, and the governing body may request the Director of Emergency Services to aid in the investigation of any prospective appointee. No Codes Display Text http://leginfo.legislature.ca.gov/faces/codes_displayText.xhtml?lawCod... 1 of 3 1/7/2014 3:01 PM 8640. 8641. 8642. 8643. 8644. examination or investigation shall be made without the consent of the prospective appointee. Consideration shall be given to places of residence and work, so that for each office for which standby officers are appointed there shall be the greatest probability of survivorship. Standby officers may be residents or officers of a political subdivision other than that to which they are appointed as standby officers. (Amended by Stats. 2013, Ch. 352, Sec. 176. Effective September 26, 2013. Operative July 1, 2013, by Sec. 543 of Ch. 352.) Each standby officer shall take the oath of office required for the officer occupying the office for which he stands by. Persons appointed as standby officers shall serve in their posts as standby officers at the pleasure of the governing body appointing them and may be removed and replaced at any time with or without cause. (Added by Stats. 1970, Ch. 1454.) Each standby officer shall have the following duties: (a) To inform himself or herself of the duties of the office for which the officer stands by. Officers and employees of the political subdivision shall assist the standby officer and each political subdivision shall provide each standby officer with a copy of this article. (b) To keep informed of the business and affairs of the political subdivision to the extent necessary to enable the standby officer to fill his or her post competently. For this purpose the political subdivision may arrange information meetings and require attendance. (c) To immediately report himself or herself ready for duty in the event of a state of war emergency or in the event of a state of emergency or a local emergency at the place and in the method previously designated by the political subdivision. (d) To fill the post for which he or she has been appointed when the regular officer is unavailable during a state of war emergency, a state of emergency or a local emergency. Standby officers Nos. 2 and 3 shall substitute in succession for standby officer No. 1 in the same way that standby officer No. 1 is substituted in place of the regular officer. The standby officer shall serve until the regular officer becomes available or until the election or appointment of a new regular officer. (Amended by Stats. 1992, Ch. 1020, Sec. 1.7. Effective January 1, 1993.) Whenever a state of war emergency a state of emergency or a local emergency exists the governing body of the political subdivision shall meet as soon as possible. The place of meeting need not be within the political subdivision. The meeting may be called by the chief executive of the political subdivision or by a majority of the members of the governing body. Should there be only one member of the governing body, he may call and hold said meeting and perform acts necessary to reconstitute the governing body. (Amended by Stats. 1974, Ch. 595.) During a state of war emergency a state of emergency or a local emergency the governing body shall: (a) Ascertain the damage to the political subdivision and its personnel and property. For this purpose it shall have the power to issue subpoenas to compel the attendance of witnesses and the production of records. (b) Proceed to reconstitute itself by filling vacancies until there are sufficient officers to form the largest quorum required by the law applicable to that political subdivision. Should only one member of the governing body or only one standby officer be available, that one shall have power to reconstitute the governing body. (c) Proceed to reconstitute the political subdivision by appointment of qualified persons to fill vacancies. (d) Proceed to perform its functions in the preservation of law and order and in the furnishing of local services. (Amended by Stats. 1974, Ch. 595.) Should all members of the governing body, including all standby members, be unavailable, temporary officers shall be appointed to serve until a regular member or a standby member becomes available or until the election or appointment of a new regular or standby member. Temporary officers shall be appointed as follows: (a) By the chairman of the board of supervisors of the county in which the political subdivision is located, and if he is unavailable, (b) By the chairman of the board of supervisors of any other county within 150 miles of the political subdivision, beginning with the nearest and most populated county and going to the farthest and least populated, and if he is unavailable, Codes Display Text http://leginfo.legislature.ca.gov/faces/codes_displayText.xhtml?lawCod... 2 of 3 1/7/2014 3:01 PM (c) By the mayor of any city within 150 miles of the political subdivision, beginning with the nearest and most populated city and going to the farthest and least populated. (Added by Stats. 1970, Ch. 1454.) Codes Display Text http://leginfo.legislature.ca.gov/faces/codes_displayText.xhtml?lawCod... 3 of 3 1/7/2014 3:01 PM RECOMMENDATION(S): UPDATE the official list of persons to serve, in priority order, as standby officers for the respective members of the Board of Supervisors, pursuant to County Ordinance Code section 42-4.004: 1. District I District II District III District IV District V 1 Sonia Bustamante Phil Andersen Teresa Gerringer Lisa Chow Janis Glover 2 Robert Rogers Gayle Israel Mary Piepho Sue Noack David Fraser 3 Paul Fadelli Catharine Baker Peter Myers Lia Bristol Vincent Manuel 2. DIRECT that the above appointments supersede all previous appointments. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Jami Morritt 925-655-2005 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 92 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:2023 APPOINTMENT OF STANDBY OFFICERS TO MEMBERS OF THE BOARD OF SUPERVISORS RECOMMENDATION(S): (CONT'D) 3. REQUEST that the Emergency Services Division of the Sheriff's Office meet with any Standby Officer that requests it, and provide an overview of the County Emergency System, to include written procedures and contact information, and address any questions raised by the Standby Officers. 4. CONFIRM that the temporary County seat shall continue to be a.) Diablo Valley College, Pleasant Hill, California, as the alternative county seat for Contra Costa County if war or enemy-caused disaster, or the imminence thereof, prevents access to the permanent Contra Costa County seat in Martinez; and b) The Alameda County Emergency Operations Center, Dublin, California as the alternative county seat for Contra Costa County if war or enemy-caused disaster, or the imminence thereof, prevents access to facilities in Contra Costa County, as provided in Resolution No. 2018/70. FISCAL IMPACT: None BACKGROUND: Pursuant to the California Emergency Services Act, Article 15, Preservation of Local Government, the governing body of a political subdivision of the State is required to appoint three Standby Officers for each member of the governing body. Accordingly, Section 42-4.004 of the County Ordinance Code requires the Board to make such appointments. A Standby Officer appointed by the Board is to serve in place of a regular Board member when the regular Board member is unavailable during a state of war emergency, a state of emergency, or a local emergency. (Unavailable means that the regular Board member has been killed, is missing, or is seriously injured as to be unable to attend meetings and otherwise perform his/her duties.) Appointment of the specified Standby Officers will assure a line of succession so that in the event of the unavailability of one or more regular Board members during a state of war emergency, a state of emergency, or a local emergency, the business of the Board of Supervisors (BOS) may continue to be conducted with a full complement of Board members. A Standby Officer shall serve until the regular officer becomes available or until the election or appointment of a new regular officer. As required by County Ordinance Code, the status of these Standby Officer appointments will be reviewed annually to determine if any changes in appointees is necessary. Government Code section 8641 sets out the duties of Standby Officers for the Board of Supervisors: To be informed of the Supervisor's duties. To be informed of the business and affairs of the County. To immediately report for duty in the event of a state of war emergency, state of emergency, or state of local emergency. To fill the Supervisors post when the Supervisor is unavailable (dead, missing, or seriously injured) due to a state of war emergency, state of emergency, or state of local emergency. The County must provide the Standby Officers with copies of California Emergency Services Act, Article 15: Preservation of Local Government (Gov. Code, §§ 8635-8644.) (See attachment.) The County can also host meetings to keep the Standby Officers informed about County business and can require their attendance at these meetings. (Gov. Code, § 8641 (b).) Standby Officers must take the same oath of office as the Supervisor and serve at the pleasure of the BOS. (Gov. Code, § 8640.) Pursuant to County Ordinance Code section 42-4.010, during the second regular Board meeting in March, the Board appoints standby officers. CONSEQUENCE OF NEGATIVE ACTION: Without the appointment of the specified standby officers, there will be no line of succession in the event of the unavailability of one or more regular Board members during a state of war emergency, a state of emergency, or a local emergency. Therefore, the business of the Board of Supervisors may not be conducted with a full complement of Board members. ATTACHMENTS Article 15. Preservation of Local Government Concord Tourism Improvement District 2022-2023 Annual Management Plan Report Submitted to the City of Concord pursuant to Streets and Highways Code section 36650, for the period from July 1, 2022 through June 30, 2023 Period July 1, 2022 – June 30, 2023 Concord Tourism Improvement District 2022-2023 Annual Report 2 Contents Boundaries ................................................................................................................................................ 3 Improvements and Activities ............................................................................................................. 4 Sales and Marketing ................................................................................................................................. 4 Administration and Operations ........................................................................................................... 4 Collection Fee .............................................................................................................................................. 5 Contingency/Renewal ............................................................................................................................. 5 Cost ............................................................................................................................................................... 5 2022-2023 Projections ............................................................................................................................ 5 2021-2022 Actuals .................................................................................................................................... 6 Assessment ................................................................................................................................................ 6 Assessment ................................................................................................................................................... 7 Delinquencies .............................................................................................................................................. 8 Surplus and Other Funding ................................................................................................................. 8 Surplus ........................................................................................................................................................... 8 Appendix – Assessed Businesses ...................................................................................................... 9 December 1, 2022 Prepared by Visit Concord Concord Tourism Improvement District 2022-2023 Annual Report 3 Boundaries There are no proposed changes to the boundaries. The CTID will include all lodging businesses with more than thirty (30), existing and in the future, available for public occupancy within the boundaries of the City of Concord and that portion of the County of Contra Costa bound by the Concord City limits and Interstate 680 and Highway 4, as shown on the map below. The boundary, as shown in the map below, currently includes 9 lodging businesses. A listing of lodging businesses within the renewed CTID can be found in the Appendix. Concord Tourism Improvement District 2022-2023 Annual Report 4 Improvements and Activities The improvements and activities to be provided for 2023 are consistent with the Management District Plan, however the total budget declined to 65% of the 2019 assessment received due to hotels recovering from use as shelters for extended periods, meetings and events not allowed during the pandemic, and continued workforce staffing issues in the hospitality industry. New Campaigns and Initiatives • 2022 - Creative Concord Arts & Culture campaign includes 9 mural and 17 events; • 2023 - Promote sustainable travel and sensory accessible travel options in hotels and City through new initiatives Sales and Marketing • Online marketing efforts to increase awareness and optimize media presence; • Building community partnerships to support local events, highlights activities and awareness of Concord to encourage travelers to come and stay in a hotel; • Digital and Print ads in select publications targeting potential visitors; • Enhance website to increase awareness of Concord; • Multi-media and radio ads targeted at potential visitors; • Attendance at trade shows; • Maximize marketing co-op relationships with other DMOs including Mt. Diablo Region, Napa and Sonoma Valleys, Yosemite, and Southern California cities; • Maximize relationships with Visit California, San Francisco Travel and CalTravel; • Sponsorship and promotion of sports and other events which attract overnight visitors • Sales blitzes; • Familiarization tours with planners, bloggers, and travel writers; • Development of promotional materials such as digital and print brochures, flyers and maps; • Develop and maintain relationships to promote diversity and inclusion; • Promote sustainable travel and sensory accessible travel through new initiatives; • Attendance at professional industry conferences and affiliation events; • Education of hospitality staff on service, safety and marketing strategies designed to create a visitor experience that will bring repeat visits; • Public and media outreach, pitching the Concord area for tourism opportunities; • Promotion of Visitor Center to attract visitors to Concord; • Create and promote event campaigns specific to the pillars of Concord Administration and Operations The administrative and operations portion of the budget shall be utilized for administrative staffing costs, office costs, and other general administrative costs such as insurance, legal, and accounting fees. Concord Tourism Improvement District 2022-2023 Annual Report 5 Collection Fee The City of Concord shall be paid a fee equal to one percent (1%) of the amount of assessment collected to cover its costs of collection and administration. Contingency/Renewal In order to ensure effective provision of services, a contingency will be established to account for uncollected assessments or unanticipated program costs. If there are contingency funds collected, they may be held in a reserve fund or utilized for other program, administration or renewal costs at the discretion of Visit Concord. Policies relating to contributions to the reserve fund, the target amount of the reserve fund, and expenditure of the reserve fund shall be set by Visit Concord. The reserve fund may be spent on programs described in this Plan in any proportion deemed appropriate by Visit Concord. The Board is prepared to utilize the reserve funds as needed for recovery marketing in 2022-2023. Cost 2022-2023 Projections The cost of providing improvements and activities for 2022-2023 is consistent with the Management District Plan. The total budget declined to 65% of the 2019 assessment received due to hotels recovering from use as shelters for extended periods, meetings and events not allowed during the pandemic, and continued workforce staffing issues in the hospitality industry. The anticipated total budget for 2022-2023 is $ 783,732 in anticipated collections and $ 522,885 in net assets, for a total budget of $ 1,306,617. The categorical breakdown is below. All budget category allocations are within the authorized fifteen percent (15%) adjustment of the total budget from the prior year. The City fee shown in the table below is calculated only on collections and does not include the carryover amount. Category % FY 22/23 Budgeted $ % Change FY 21/22 Fund Balance Total Sales & Marketing 80.00% $626,986 - $522,885 $1,149,871 Administration 15.00% $117,560 - - $117,560 Contingency / Reserve 4.00% $31,349 - - $31,349 City Fee 1.00% $7,837 - - $7,837 Totals 100.00% $783,732 n/a $522,885 $1,306,617 Concord Tourism Improvement District 2022-2023 Annual Report 6 2021-2022 Actuals The projected 2021-2022 budget was $1,130,237, which was $ 607,404 in anticipated collections and $ 522,833 in carry over funds. Actual collections exceeded expectations, totaling $ 861,968; calculated as $ 783,732 in 2021-2022 collections, $ 78,004 in covid relief grants and related, and $ 232 in investment income. Budgeted and actual expenses were as shown below. Total 2021-2022 actual expenses and reserved funds equal the total budgeted. Category 2021 Budgeted 2021 Actual % $ % $ Spent $ Carry Over Sales & Marketing - $1,002,683 79.00% $774,839 $522,885 Administration - $97,184 17.00% $172,419 - City Fee - $6,074 1.00% $6,000 - Contingency/ Renewal - $24,296 3.00% $24,000 - Totals 100.0% $1,130,237 100.0% $977,258 $522,885 Assessment There is no change in the method and basis of levying the assessment. Assessment The annual assessment rate is three percent (3%) of gross short-term room rental revenue on lodging businesses. Based on the benefit received, assessments will not be collected on: 1. Stays for a period of 30 consecutive calendar days or more, counting portions of calendar days as full days; or 2. Stays by any federal or state officer or employee when on official business and when the stay is paid for directly by the United States government or the state. This does not include stays which are paid by the transient and later reimbursed by the entity; or 3. Stays by any officer or employee of a foreign government who is exempt from transient occupancy taxes by reason of express provisions of federal law or international treaty; or 4. Stays pursuant to written contracts executed prior to June 1, 2013. A reservation is not considered a written contract. The term “gross short term room rental revenue” as used herein means: the consideration charged, whether or not received, for the occupancy of space in a Concord Tourism Improvement District 2022-2023 Annual Report 7 lodging business valued in money, whether to be received in money, goods, labor, or otherwise, including all receipts, cash, credits, and property and services of any kind or nature, without any deduction therefrom whatsoever. Gross short term room rental revenue shall not include any federal, state or local taxes collected, including but not limited to transient occupancy taxes. The assessment shall not be considered revenue for any purposes, including calculation of transient occupancy taxes. The assessment is levied upon and a direct obligation of the assessed lodging business. However, the assessed lodging business may, at its discretion, pass the assessment on to customers. The amount of assessment, if passed on to each customer, shall be disclosed in advance and separately stated from the amount of rent charged and any other applicable taxes, and each customer shall receive a receipt for payment from the business. The assessment shall be disclosed as the “Concord TID.” The assessment is imposed solely upon, and is the sole obligation of the assessed lodging business even if it is passed on to customers. Bonds shall not be issued. Delinquencies Original Delinquency Any business which fails to remit any assessment due within the time required shall pay a penalty of ten percent (10%) of the amount of the assessment in addition to the assessment. Continued Delinquency Any business which fails to remit any delinquent assessment on or before a period of thirty (30) days following the date on which the assessment first became delinquent shall pay a second delinquency penalty of ten percent (10%) of the amount of the assessment, in addition to the amount of the assessment and the ten percent (10%) penalty first imposed. Fraud If the City determines that the nonpayment of any assessment is due to fraud, a penalty of twenty-five percent (25%) of the amount of the assessment shall be added thereto, in addition to the penalties stated above. Interest In addition to the penalties imposed, any business which fails to remit any assessment due shall pay interest at the rate of one percent (1%) per month, or fraction thereof, on the amount of the assessment, exclusive of penalties, from the date on which the assessment first became delinquent, until paid. Concord Tourism Improvement District 2022-2023 Annual Report 8 Penalties Merged with Assessment Every penalty imposed and such interest as accrues shall become a part of the assessment required to be paid. Surplus and Other Funding Surplus The amount of surplus to be carried over from previous years is $522,885, of which $522,885 is attributed to sales and marketing programs. Concord Tourism Improvement District 2022-2023 Annual Report 9 Appendix – Assessed Businesses Business Name Address City, State, ZIP America’s Best Value Inn 3555 Clayton Rd. Concord, CA 94519 Best Western Plus Heritage Inn 4600 Clayton Rd. Concord, CA 94521 Clarion Hotel 1050 Burnett Ave. Concord, CA 94520 Concord Plaza Hotel 45 John Glenn Dr. Concord, CA 94520 Days Inn Concord 5370 Clayton Rd. Concord, CA 94521 Hilton Concord 1970 Diamond Blvd. Concord, CA 94520 Motel 6 Concord 3606 Clayton Rd. Concord, CA 94521 Premier Inns/E-Z 8 1581 Concord Ave. Concord, CA 94520 Studio 6 Concord (Extended Stay) 1370 Monument Blvd. Concord, CA 94520 RECOMMENDATION(S): Accept the Annual Report from Visit Concord on the Concord Tourism Improvement District. FISCAL IMPACT: none BACKGROUND: Visit Concord is the brand identity created for the Concord Tourism Improvement District (TID) located in San Francisco's East Bay. Established on June 1, 2013, the TID allows a 3 percent collection on all room bookings from participating hotels in Concord. The TID aims to improve economic growth by building awareness and consideration of Concord as a destination for travelers and meeting and event planners. Highlights of the 2021-2022 Annual Report are summarized APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Colleen Awad, 925-655-2350 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 93 To:Board of Supervisors From:Ken Carlson Date:March 21, 2023 Contra Costa County Subject:Accept the Annual Report from Visit Concord on the Concord Tourism Improvement District. BACKGROUND: (CONT'D) HERE on the Visit Concord website. The 2021-2022 Annual Report Video is HERE. ATTACHMENTS 2022-2023 Visit Concord Annual Management plan RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Unpaid Student Training Agreement #76-636-1 with San Francisco State University, an educational institution, to provide supervised field instruction at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers for nursing students, for the period from April 1, 2023 through March 31, 2027. FISCAL IMPACT: This is a nonfinancial agreement. BACKGROUND: The purpose of this agreement is to provide San Francisco State University nursing students with the opportunity to integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility. Supervised fieldwork experience for students is considered to be an integral part of both educational and professional preparation. The Health Services Department can provide the requisite field education, while at the same time, benefitting from the students’ services to patients. On February 12, 2019, the Board of Supervisors approved Unpaid Student Training Agreement #76-636 with San Francisco State University for the provision of clinical field experience and instruction at CCRMC and Contra Costa Health Centers for the period April 1, 2019 through March 31, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Japreet Benepal, 925-370-5741 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala, M Wilhelm C. 94 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Unpaid Student Training Agreement #76-636-1 with San Francisco State University BACKGROUND: (CONT'D) Approval of Unpaid Student Training Agreement #76-636-1 will allow San Francisco State University nursing students to receive supervised fieldwork instruction, through March 31, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the students will not receive supervised fieldwork instruction experience at CCRMC and Contra Costa Health Centers. RECOMMENDATION(S): ACCEPT report on the Auditor-Controller's audit activities for 2022 and APPROVE the proposed schedule of financial audits for 2023. FISCAL IMPACT: There is no fiscal impact related to establishing the annual audit schedule. The financial auditing process may result in positive and negative fiscal impacts, depending on the audit findings. BACKGROUND: The Internal Operations Committee was asked by the Board in 2000 to review the process for establishing the annual schedule of audits, and to establish a mechanism for the Board to have input in the development of the annual audit schedule and request studies of departments, programs or procedures. The IOC recommended a process that was adopted by the Board on June 27, 2000, which called for the IOC to review the schedule of audits proposed by the Auditor-Controller and the County Administrator each December. However, due to the preeminent need during December for the Auditor to complete the Comprehensive Annual Financial Report, the IOC, some years ago, rescheduled consideration of the Auditor’s report to February of each year. Attached is a report from the Auditor-Controller reviewing the department’s audit activities for 2022 and transmitting the proposed schedule of financial audits for 2023, which are already in progress. In past years, the Auditor's Office sometimes found a lack of adherence to several of the County's administrative requirements for cash collection; discharge of delinquent accounts; inventories of materials, supplies and capital assets; and petty cash. Noncompliance with procurement card policies, contracting policies and procedures, and MAC fiscal procedures have also been among past findings. Supervising Accountant-Auditor Sandra Bewley presented the Auditor's report to the Internal Operations Committee on March 13, 2023. Vice Committee Chair Burgis asked if the staff training was adequate to promote better policy compliance. Ms. Bewley acknowledged that staff turnover can contribute to a lack of adherence to policies but that policies are communicated, are readily accessible by staff, and that the Auditor's Office is always available to provide supplemental training. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 95 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 21, 2023 Contra Costa County Subject:REPORT FROM THE AUDITOR-CONTROLLER’S OFFICE ON THE SCHEDULE OF FINANCIAL AUDITS FOR 2023 BACKGROUND: (CONT'D) The Committee accepted the report and hereby forwards it to the Board for its information. ATTACHMENTS 2022 Internal Audit Report and 2023 Proposed Audit Schedule FY 2018-19 Category Monthly Mileage Rate Charqe !SF-Sedan $ 375.75 $ 0.170 !SF-Cargo Van 376.17 0.360 !SF-Passenger Van 283.17 0.300 !SF-Patrol 794.50 0.630 !SF-Sports Utility Vehicle 415.08 0.210 !SF-Truck, Compact 228.25 0.310 !SF-Truck, Fullsize 383.67 0.460 !SF-Truck, Utility 618.33 0.240 Internal Service Fund -Fleet Services ISF Fleet Rates Schedule FY 2021-22 FY 2019-20 FY 2020-21 Monthly Mileage Monthly Mileage Rate Charqe Rate Charqe $ 378.00 $ 0.240 $ 388.17 $ 0.300 334.50 0.330 326.67 0.470 327.92 0.450 360.50 0.460 794.25 0.580 905.42 0.610 432.67 0.400 442.17 0.250 258.50 0.320 283.50 0.380 356.42 0.460 413.75 0.430 507.92 0.400 567.67 0.340 FY 2021-22 0/o Change Monthly Mileage Monthly Mileage Rate Charae Rate Charae $ 397.08 $ 0.300 2.3% 0.0% 369.25 0.360 13.0% -23.4% 381.83 0.350 5.9% -23.9% 905.00 0.560 0.0% -8.2% 452.75 0.260 2.4% 4.0% 368.42 0.400 30.0% 5.3% 421.17 0.460 1.8% 7.0% 624.58 0.330 10.0% -2.9% Attachment A RECOMMENDATION(S): RECEIVE the 2021/22 annual report from the Public Works Director on the Internal Services Fund and status of the County's Vehicle Fleet. FISCAL IMPACT: Reassigning underutilized vehicles would increase cost efficiency, but the fiscal impact was not estimated. BACKGROUND: In FY 2008/09, the Board approved the establishment of an Internal Services Fund (ISF) for the County Fleet, administered by the Public Works Department. Each year, the Public Works Department Fleet Services Manager analyzes the fleet and annual vehicle usage, and makes recommendations to the IOC on the budget year vehicle replacements and on the intra-County reassignment of underutilized vehicles, in accordance with County policy. The Board requested the IOC to review annually the Public Works Department report on the fleet and on low-mileage vehicles. Attached for the Committee's review is the 2021/22 annual report on the ISF and low-mileage vehicles, as prepared by the Public Works Department. This report was presented to the Internal Operations Committee by Deputy Public Works Director Joe Yee and Fleet Services Manager Ricky Williams, and is hereby forwarded to the Board for its information. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 96 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 21, 2023 Contra Costa County Subject:2021/22 ANNUAL REPORT ON THE FLEET INTERNAL SERVICE FUND AND DISPOSITION OF LOW MILEAGE FLEET VEHICLES ATTACHMENTS 2021/22 Fleet Internal Service Fund and Underutilized Vehicle Report Auditor-Controller CONTRA COSTA COUNTY AB2788 (Chapter 866/94) Maintenance of Effort Certification Form Name of County: Contra Costa Fiscal Year of Certification: 2022/23 AB2788 Maintenance of Effort (MOE) Calculation: Line 1: Total Public Safety Adopted Budget 370,795,845.47 (Amount of Line 4.1 from Form A) Line 2: Public Safety MOE 162,581,922.38 (Amount of Line 3.2 from Form A) Line 3: Difference (Amount of Line 1 minus Line 2) Over/(Under) AB2788 MOE Requirements 208,213,923.09 (*Enter this amount below.) Certification Statement: I hereby certify that the County of Contra Costa is /under (please circle one) the AB2788 Maintenance of Effort requirements concerning the use of Proposition 172 revenues in the amount of *208,213,923.09 . Forms A and C are submitted in support of this calculation. Detailed records concerning this calculation are available upon request and will be retained. Signature of County Official: ________________________ Date Signed: ___________________________________ over Form A: AB2788 MOE Calculation Worksheet Contra Costa 2022/23 Step #1: Public Safety Services as Previously Defined In 1994/95, the County established their definition of public safety services consistent with Government Code Section 30052. Listed below are all departments included in this definition. District Attorney Health Detention-Inmates Probation Public Defender Sheriff (including Coroner) Step #2: Growth Adjusted Base Year The County determined the AB2788 base year amount in 1994/95 on Form B by using the 1992/93 adopted budget for all defined public safety departments. Line 2.1: Total Base Year Forward 145,386,096.17 (Adjusted AB2788 Base Amount from Prior Year Form A, Line 3.2) Step #3: New Base Amount for Local Agency AB2788 includes a growth factor provision equal to the previous years' growth in Proposition 172 revenues. The Auditor-Controller's Office will provide cities and counties with this amount. If appropriate, this amount should be added to the AB2788 Base Year. Line 3.1: Growth Amount 17,195,826.21 Line 3.2: Total Base Amount for Local Agency 162,581,922.38 (Total of lines 2.1 and 3.1) Step #4: Determine AB2788 Public Safety Budget for Certification Year The County should determine the AB2788 Public Safety Budget for the Certification year. The same departments and adjustments that were included in the AB2788 base year calculation have been entered on Form C. Please complete Form C to provide the following: Line 4.1: Total AB2788 Public Safety Budget 370,795,845.47 Step #5: AB2788 Maintenance of Effort (MOE) Calculation Please complete the AB2788 Certification Form using the above information. The calculation would be as follows: Line 1 of the Certification Form Take the amount of Line 4.1, Form A Line 2 of the Certification Form Less the amount of LIne 3.2, Form A Line 3 of the Certification Form Equals the amount over/(under) AB2788 MOE requirement. Form A Form C: AB2788 Maintenance-of-Effort (MOE) Base Year Calculation Certification Year: 2022/23 CONTRA COSTA COUNTY Please complete the following Form to calculate the AB2788 MOE base year. Describe all AB2788 adjustments in the space provided below. Public SAGety Certification Year Adjusted AB2788 Department Adopted Budget (1)(2)(3)(4)(5)(6)(7)(8)(9)(10)Certification Year District Attorney (0242)51,315,997 60,000 10,000 8,218,388 620,000 100,000 1,619,000 40,688,609 Probation (0308)56,571,429 19,836,100 175,000 36,560,329 Probation (0309)30,394,000 19,275,600 11,118,400 Probation (0310)6,907,000 1,025,000 5,882,000 Public Defender (0243)40,676,150 250,000 9,111,300 31,314,850 Sheriff (0255)151,144,011 0 150,000 3,273,072 4,831,637 26,336,781 116,552,521 Sheriff Contract Services (0277)18,077,000 18,077,000 0 Sheriff Detention (0300)98,118,000 3,851,000 11,167,263 225,603 82,874,134 Sheriff-Coroner (0359)3,576,001 3,576,001 Hlth Detention Inmates (0301)42,229,001 0 42,229,001 Total 499,008,589 4,161,000 160,000 70,881,723 620,000 22,908,637 26,436,781 1,025,000 1,619,000 400,603 0 370,795,845 Enter amount on AB2788 MOE Adjustments:Comments: Form A, Line 4.1 (1)Fixed Assets, Lease Purchases & Debt Service (2)POST (3)Grants (4)Transfers/Recording Fees for Real Estate Fraud (5)Court Security, Hospital Security, EHS Security (6)Contracts with Other Jurisdictions (7)State Aid & Fed Aid Placement (8)Narcotics, Environmental, Fraud Forfeitures/Damages (9)STC Reimbursement Completed By: Paul Reyes, Senior Deputy County Administrator Phone:(925) 655-2049 Date:3/16/2023 AB 2788 Adjustments RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort (MOE) Certification Form for Fiscal Year 2022/23 as required by Government Code section 30056 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller. FISCAL IMPACT: This MOE Certification is required by State statute as implemented by guidelines issued by the California State Controller. Failure to submit the required certification form would result in the loss of more than $100 million in State Proposition 172 funds for the current fiscal year. BACKGROUND: This ½ cent sales tax was authorized in 1994 as a result of the 1993/94 state budget process. Proposition 172 (Senate Bill 509) designated that the ½ cent sales tax be deposited to newly-created state and local public safety trust funds and allocated to local agencies to fund public safety activities such as police, sheriff, fire, district attorney, county corrections, and ocean lifeguards. Court operations were explicitly excluded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 97 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 21, 2023 Contra Costa County Subject:FY 2022/23 CERTIFICATION OF PROPOSITION 172 PUBLIC SAFETY SALES TAX MAINTENANCE OF EFFORT BACKGROUND: (CONT'D) To prevent supplantation of local revenues that would have otherwise been allocated to public safety functions with Proposition 172 sales tax, the Legislature enacted Assembly Bill 2788 as Chapter 886, Statutes of 1994, which added section 30056 to the Government Code. Government Code section 30056 requires a local agency to commit at least the same resources as were committed in FY 1992/93 (minus certain exclusions), adjusted each year by any growth in its Proposition 172 revenue, as maintenance of effort (MOE) in order to qualify to receive Proposition 172 (Public Safety Sales Tax). Government Code section 30056 does not specifically define what is meant by “public safety services” and allows each county to make its own computation. In implementing the MOE on May 16, 1995, as indicated in the Certification Form, it was the County defined public safety as follows: District Attorney (Department 0242), Probation (Departments (0308, 0309, 0310), Public Defender (Department 0243), Sheriff-Coroner (Departments 0255, 0277, 0300, and 0359), and Inmate Medical Care (Department 0301). It should be noted that the definition of “public safety services” for computation of the MOE obligation does not in any way detract from the Board’s authority to designate those funds to whatever public safety department or service it chooses. In 1993, the Board of Supervisors directed that all public safety sales tax proceeds will be allocated to the District Attorney and Sheriff departments. For the Fiscal Year 2022/23, the budget includes estimated Proposition 172 revenue of $85.6 million to fund operations in the Sheriff's Office and $18.0 million to fund operations in the District Attorney’s Office. Fiscal Year Amount 2005/06 Actual $69,281,424 2006/07 Actual $67,318,904 2007/08 Actual $65,314,410 2008/09 Actual $57,641,994 2009/10 Actual $55,379,148 2010/11 Actual $60,388,430 2011/12 Actual $63,922,867 2012/13 Actual $67,178,163 2013/14 Actual $72,053,360 2014/15 Actual $74,736,241 2015/16 Actual $74,141,898 2016/17 Actual $77,499,977 2017/18 Actual $81,282,181 2018/19 Actual $84,460,701 2019/20 Actual $83,679,516 2020/21 Actual $93,672,378 2021/22 Actual $110,868,204 2021/23 Budgeted $103,666,000 It has been determined that the adopted budget for the County-defined public safety services exceeded the County’s MOE obligation by more than $208.2 million for FY 2022/23. The MOE calculation was computed pursuant to Government Code section 30056 and AB 2788. By authorizing the County Administrator to execute and submit the MOE Certification Form to the County Auditor-Controller, the Board will assure that the County will receive its full allotment of Proposition 172 funds for the current year. CONSEQUENCE OF NEGATIVE ACTION: Failure to file the required certification will jeopardize the County's eligibility to receive public safety sales tax revenue. ATTACHMENTS FY 22-23 Prop 172 MOE Certification Forms Recorded at the request of:Gaile Suarez, (925) 335-3664 Return To:Gaile Suarez, (925) 335-3664 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/21/2023 by the following vote: AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKen Carlson, District IV SupervisorFederal D. Glover, District V Supervisor NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/14 In the Matter of Accepting and giving Notice of Completion of Contract for Deputy Workstation Replacement Project, Project No. WO#6643568 and WO#6643572 (Districts I and V). Whereas, on August 1, 2022, the County (Owner) contracted with Drake Construction, LLC (General Contractor), with Travelers Casualty and Surety Company of America, as surety, for the work performed on the grounds of the County; and Whereas, The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions and standard specifications and recommends its acceptance as complete as of March 2, 2023. The Board of Supervisors RESOLVES that: Owner (sole): Contra Costa County, Office of the Sheriff, 1850 Muir Road, Martinez, CA 94553 Nature of Stated Owner: Fee and/or Easement Project No: WO#6643568 and WO#6643572 Project Name: Deputy Workstation Replacement Project Date of Work Completion: March 2, 2023 Description: On on August 1, 2022, Contra Costa County contracted with Drake Construction, LLC, for work to replace the original deputy workstations with new workstations that include materials designed to protect staff from transmission of the COVID-19 virus and enhance inmate and staff safety by creating a physical barrier. Identification of real property: Martinez Detention Facility, 1000 Ward Street, Martinez, CA 94553; and, West County Detention Facility, 5555 Giant Hwy, Richmond, CA 94806 Fees: None Legal R eferences: None Comments: None NOW THEREFORE, BE IT RESOLVED said work is accepted as complete on said date, and the Clerk shall file with the County Recorder a copy of this resolution as a Notice of Completion for said contract. Contact: Gaile Suarez, (925) 335-3664 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2023/14 accepting as complete, the contracted work performed by Drake Construction, LLC, a California Corporation, for the Deputy Workstation Replacement Project at the Martinez Detention Facility and West County Detention Facility, as recommended by the Public Works Director, Martinez and Richmond areas. Project Numbers WO#6643568 and WO#6643572, (Districts I and V) FISCAL IMPACT: The project was funded by California Board of State and Community Corrections Grant Funds. BACKGROUND: The Contra Costa County Sheriff’s Department Custody Services Bureau was selected to receive grant funding from the Board of State and Community Corrections (BSCC) related to coronavirus education, mitigation, and prevention. A portion of the funds was allocated to purchase replacement Deputy Stations at the Martinez Detention Facility in modules A, B, C, E, Q, and T and replacement of all Deputy Stations at the West County Facility in Buildings 4, 5A, 5B, 6A, 6B, 7A, 7B, 8A, and 8B. Previously, the Martinez Detention Facility and the West County Detention APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gaile Suarez, (925) 335-3664 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 98 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 21, 2023 Contra Costa County Subject:Notice of Completion for the Deputy Workstation Replacement Project at the Martinez Detention Facility and West County Detention Facility. BACKGROUND: (CONT'D) Facility were equipped with the original Deputy Stations. The new upgraded Deputy Stations now include materials designed to protect staff from the transmission of the COVID-19 virus and enhance inmate and staff safety by creating a physical barrier. The Office of the Sheriff and Public Works Department solicited the project and Drake Construction, LLC, was the lowest responsive and responsible bidder awarded for this project. On July 12, 2022, a construction contract in the amount of $425,000 was awarded to Drake Construction, LLC, for the Deputy Workstation Replacement Project. On January 10, 2023, Change Order No. 1 was approved to increase the payment limit to $464,678 for additional costs incurred during completion of the project. The project has now been completed and the Public Works Director recommends that the Board adopt Resolution No. 2023/14 accepting the contracted work as complete. CONSEQUENCE OF NEGATIVE ACTION: Acceptance of a contract as complete is standard procedure and allows for proper closeout of the contract. If the contract is not accepted as complete, the period for filing stop payment notices and bond claims may be extended and then Contra Costa County will incur expenses for additional contract administration. AGENDA ATTACHMENTS Resolution No. 2023/14 MINUTES ATTACHMENTS Signed Resolution No. 2023/14 1 RESOLUTION NO. 2019/500 1 RESOLUTION NO. 2023/61 RULES OF PROCEDURESPROCEDURE FOR BOARD OF SUPERVISORS MEETINGS POLICY It is the policy of the Board of Supervisors to hold public meetings in accordance with the requirements of the Ralph M. Brown Act and all other applicable governing legislation. The Board strives to govern and work together in an effective, efficient, ethical and courteous manner in the highest tradition of public service and in the best interests of the County of Contra Costa and its residents. This resolution supersedes Resolution No. 2015/552019/500. PROCEDURE GENERAL PROVISIONS Rule 1. Applicability of Rules 1.1 These Rules of Procedure (“Rules”) are adopted pursuant to Government Code Section 25003. The rulesRules apply to the Board of Supervisors of the County of Contra Costa whether sitting as the Board of Supervisors of the County or as the governing body of any other district, authority, or board. 1.2 The Rules are deemed to be procedural only. Except as otherwise provided by law, the failure to strictly observe application of the Rules shall not affect the jurisdiction of the Board or invalidate any action taken at a meeting that is otherwise held in conformity with the law. 1.3 Except as otherwise provided by law, these Rules, or any one of them, may be suspended by order of the Chair and will be deemed suspended by actions taken by or with the consent of the Chair or a majority of the Board members. Rule 2. Definitions 2.1 “Board” means the Board of Supervisors of the County of Contra Costa, whether sitting as the Board of Supervisors of the County or as the governing body of any other district, authority, or board;. 2 RESOLUTION NO. 2019/500 2 RESOLUTION NO. 2023/61 2.2 “Chair” and “Vice Chair” mean the Board members elected to those respective offices. “Chair” also means the presiding officer acting in the absence of the elected Chair. 2.3 “Clerk” means the Clerk of the Board or a Deputy Clerk of the Board;. 2.4 “County Counsel” means the Board’s attorney, appointed pursuant to Ordinance Code section 24-12.002. 3 RESOLUTION NO. 2019/500 3 RESOLUTION NO. 2023/61 MEETINGS Rule 3. Organization Meeting The Organization Meeting of the Board shall be held on its first regular meeting in January of each year, at which time the new year chair and vice chair will assume their offices. Rule 4. Regular Meetings 4.1 All regular meetings shall be held by the Board, in all its capacities, in its chambers in the Contra Costa County Administration Building, at 651 Pine1025 Escobar Street, Martinez, California. Regular meetings shall commence at 9:00 a.m., or as otherwise prescribed by the Chair. Regular meetings generally shall be held on every Tuesday of the month. However, the Board of Supervisors shall not be required to hold a regular meeting (1) on any Tuesday that is the fifth Tuesday of a calendar month, (2) on any Tuesday following a Monday holiday, (3) that is canceled pursuant to the annual calendar adopted by the Board, or (4) that is canceled by the Chair when no quorum is expected to be present. (2) on any Tuesday following a Monday holiday; (3) that is canceled pursuant to the annual calendar adopted by the Board or (4) that is canceled by the Chair when no quorum is expected to be present. 4.2 Holidays, fifth Tuesdays, and periodic breaks, which result in a canceled meeting, will be determined by the Board and posted annually, and modified as necessary. Rule 5. Absence of a Quorum, Adjournment 5.1 In the absence of a quorum, the remaining members or (if no member is present) the Clerk may adjourn the meeting to another date and time in accordance with Government Code Section 54955 and shall post a Notice of Adjournment. 5.2 In the event a Supervisor leaves the hearing room, momentarily causing a lack of quorum, he or she should notify the Chair of his or her intended absence, and the Chair may call a recess. ELECTION, POWERS AND DUTIES OF CHAIR AND VICE CHAIR Rule 6. Annual Selection of Chair and Vice Chair, and Committee Assignments 6.1 On or before December 1 of each year, on a form provided by the Clerk of the Board, 4 RESOLUTION NO. 2019/500 4 RESOLUTION NO. 2023/61 each Board member will submit to the Clerk of the Board their individual preference for appointment to committees, boards and commissions. During the month of December, the Clerk of the Board will ask the Board to acknowledge receipt of the preference forms as a Board action item on a public agenda. 6.2 The election of officers of the Board of Supervisors shall occur on or about the last meeting in September for the ensuing year beginning on January 1. Officers shall serve until December 31 or until the selection of their successors, whichever occurs later.". 6.3 At its Organization Meeting, or thereafter, the incoming/new Chair of the Board will submit for approval by the full Board, the Chair’s final recommendations for Board assignments to the local, regional and statewide committees, boards and commissions, in accordance with the Board’s March 21, 2000 policy on Board Member Committee Assignments, as may be amended from time to time. Rule 7. Powers and Duties of Chair The Chair shall serve as presiding officer of the Board, rule on questions of procedure, nominate for Board approval representatives to Board committees whose appointment is not otherwise provided for, sign resolutions, ordinances, contracts, leases and other official documents approved by the Board, preserve order and decorum, and decide all questions of order. The Chair may consult with County Counsel in making such rulings. Decisions of the Chair may be overruled by a majority vote of the Board of Supervisors. Rule 8. Powers and Duties of the Vice- Chair The Vice- Chair shall have and exercise all powers and duties of the Chair at the meetings at which the Chair is absent. Rule 9. Selection of a Chair Pro Tempore If neither the Chair nor the Vice- Chair is present at a Board meeting, the Board members present shall select one of their members to act as the Chair Pro Tempore. The Chair Pro Tempore shall have and exercise all the powers and duties of the Chair for that particular meeting only. ORDER AND CONDUCT OF BUSINESS Rule 10. Order of Business The order of business at each regular meeting, except for such times as may be set apart for consideration of special items (or as otherwise prescribed by the Chair), shall be as follows: 5 RESOLUTION NO. 2019/500 5 RESOLUTION NO. 2023/61 10.1 Call to Order. The presiding officer initiates the proceedings by bringing the meeting to order. 10.2 Roll Call. The Clerk calls the roll and records by name all members present or absent. During the course of the meeting the Clerk records the arrival of any member listed as absent and the departure of any member listed as present. 10.3 Inspirational Thought. The Board hears an inspirational thought as set forth on the agenda. 10.4 Pledge of Allegiance to the Flag of the United States of America. The Chair designates a person to lead those present in reciting the Pledge. 10.5 Agenda Review. The Chair inquires whether Board members or the County Administrator wish to make any agenda revisions or request any items to be continued or removed from the Consent agenda. 10.6 Added Items. The Board may take action on items of business not appearing on the posted agenda under any of the following circumstances: 10.6.1 Upon a determination by a majority vote that an emergency situation exists, as defined in Government Code Section 54956.5;. 10.6.2 Upon a determination by a two-thirds vote, or, if fewer than two-thirds of the members are present, by unanimous vote of those members present, that there is a need to take immediate action and that the need for action came to the attention of the County subsequent to the agenda being posted;. 10.6.3 The item was posted for a prior meeting of the Board occurring not more than five calendar days prior to the date action is taken on the item, and at the prior meeting the item was continued to the meeting at which action is being taken. 10.7 Consent Agenda Items. Consent agenda items are routine in nature and do not require individual consideration. All consentConsent items are approved by a single vote as recommended without discussion unless an item is removed and continued or considered during the regular agenda for separate action at the request of a Board member, staff member, or a member of the public. 6 RESOLUTION NO. 2019/500 6 RESOLUTION NO. 2023/61 10.8 Presentations. Each presentation will last no more than five minutes, unless this time is extended by the Chair. A maximum of three presentations may be scheduled at each meeting except that the Chair may authorize an additional presentation(s). The subject of the presentations should be of countywide interest and significance. 10.9 Public Comment. Public Comment is that period of time set aside for members of the public to address the Board on items of County businessmatters within the jurisdiction of the Board that are not listed on the agenda (“off-agenda”). The Public Comment item shall be deemed to constitute the opportunity for members of the public to address the Board in compliance with Government Code Section 54954.3. See Rule 11.1 and 11.2. 10.10 Discussion Items. Discussion items include items previously removed from the consentConsent calendar. 10.11 Closed Session. Closed session discussion items are intended to be heard at the specified time(s) but may be heard earlier or later, in the discretion of the Chair. 10.12 Adjournment. Any Board member may request that the meeting be adjourned in 10.12 memory of a recently deceased person. Rule 11. Conduct of Meetings Members of the public may participate in meetings in person, via the telephone, or via internet- based options. 7 RESOLUTION NO. 2019/500 7 RESOLUTION NO. 2023/61 11.1 Addressing the Board—General 11.1.1 BeforeFor speakers who attend the meeting in person, before the meeting, or during the meeting before the agenda item to be addressed, a person wishing to address the Board should fill out a yellow speaker card and deposit it in the box near the podium. 11.1.2 The Clerk shall ensure that members of the public have the ability to address the Board remotely via telephonic and Internet-based options. Instructions for public participation via remote options will be included on meeting agendas and on the County’s website. 11.1.211.1.3 When called upon, the a speaker who attends the meeting in person should come to the podium,. A speaker whether attending in person or remotely, should state his or her name for the record, and, if speaking for an organization or other group, identify the organization or group represented. The Chair has the discretion to determine the order in which to call upon speakers for comment. 11.1.311.1.4 All remarks should be addressed to the Board as a whole, not to individual members, to the staff, or to the audience. Each person speaking from the floor or via remote participation shall obtain permission from the Chair. 11.1.411.1.5 Questions, if any, should be addressed to the Chair, who will determine whether or by whom an answer will be provided. 11.1.511.1.6 Each speaker wishing to comment on an agenda item not on the Consent agenda, including items removed from the Consent agenda, will have threetwo minutes. to comment on each item. This time may be extended or reduced, in the discretion of the Chair. 11.1.7 Any member of the public may comment on one or more items listed on the agenda as Consent items. Each speaker will be allowed two minutes to comment on the entire Consent agenda. This time may be extended or reduced, in the discretion of the Chair. 11.1.8 No speaker may yield time to another speaker. 8 RESOLUTION NO. 2019/500 8 RESOLUTION NO. 2023/61 11.1.9 A speaker utilizing the services of a translator will be allotted twice the amount of time to speak to ensure that non-English speakers receive the same opportunity to address the Board. 11.1.611.1.10 All speakers, especially those who anticipate making oral presentations or comments exceeding threetwo minutes, are encouraged to submit comments in writing, in advance, to the Clerk for distribution to the Board and other interested parties at the earliest feasible time before the meeting, but no later than 8:00 a.m. on the day of the meeting. Written comments may be submitted either by mail or via email: clerkoftheboard@cob.cccounty.us. The Board requests that a person providing written materials to the Board during a meeting submit an original and 10 copies. Such written comments will be distributed to members of the Board and staff. 11.1.711.1.11 In order to maintain a public meeting environment conducive to receiving public testimony from all sides of any issue, it is the Board’s policy that the audience will be discouraged from engaging in audible or emotional displays of support or opposition to testimony provided. Behavior such as clapping, booing, hissing, and cheering can create an intimidating environment for people interested in giving public testimony and can unnecessarily lengthen Board meetings. Consequently, such behavior is discouraged. 11.1.811.1.12 Speakers should not present the same or substantially the same items or argument to the Board as presented by earlier speakers, or be profane in presenting their oral comments. 11.1.911.1.13 In order to expedite matters and to avoid repetitious presentations, whenever any group of persons wishes to address the Board on the same subject matter, the Chair may request that a spokesperson be chosen by the group to comment on its behalf. 11.1.1011.1.14 To minimize distractions during public meetings, all personal communication devices, such as mobile phones and pagers, will be turned off or put in a non-audible mode during Board meetings. 11.1.1111.1.15 Any of the foregoing rules may be waived by the Chair or by a majority vote of the Board members present when it is deemed that there is good cause to do so, based upon the particular facts and circumstances involved. 9 RESOLUTION NO. 2019/500 9 RESOLUTION NO. 2023/61 11.1.1211.1.16 The rules set forth above are not exclusive and do not limit the inherent power and general legal authority of the Board, or of its presiding officer, to govern the conduct of Board meetings as may be considered appropriate from time to time or in particular circumstances for purposes of orderly and effective conduct of the affairs of the County. 11.2 Addressing the Board—Public Comment 11.2 . Comments under the Public Comment portion of the agenda are limited to subjects within the subject matter jurisdiction of the County but notare not listed as separate items on the agenda. SuchThese comments are limited to no more than threetwo minutes per speaker. If numerous persons wish to make comments, the Chair may limit the Public Comment period to a specific amount of time, e.g. 30 minutes total for all speakers, and/or may reduce the time limit per speaker, e.g. 2 minutes per speaker. Speakers are encouraged to submit written comments, either by mail or via email: clerkoftheboard@cob.cccounty.us. Written comments must be received by the Clerk before 8:00 a.m. on the day of the meeting in order to be considered at the meeting. Comments submitted by mail or email will be included in the record of the meeting, but will not be read during the meeting. Written comments must be received by the Clerk of the Board before 8:00 a.m. on the day of the meeting in order to be considered at the meeting. 11.3 Addressing the Board—Items Removed from Consent Calendar Members of the public addressing the Board in connection with more than one item that has been removed from consent calendar at a single meeting are limited to a cumulative total of not to exceed 12 minutes for all of their oral presentations at such meeting, unless otherwise allowed by the Chair. The purpose of this provision is to ensure that all members of the public who wish to speak during a meeting have an opportunity to do so and to permit the effective and orderly conduct of the County’s business. 11.4 Addressing the Board―Public Hearings 11.4.1 Any member of the public wishing to address the Board orally on a public hearing on the Board agenda may do so before or during the hearing, or as otherwise specified by the Chair. 11.4.2 Any person desiring to have a hearing transcribed by a stenographicreporter at his or her own expense may do so, provided that he or she consults the Clerk to arrange facilities for such reporting prior to commencement of the hearing and advises the Clerk of the full name, business address, and telephone number of the reporter being used. 10 RESOLUTION NO. 2019/500 10 RESOLUTION NO. 2023/61 11.5 Use of Acronyms 11.3 . The Board discourages the use of acronyms, abbreviations, and industry-specific language in its meetings and written materials. Rule 12. Public Hearings for Planning and Zoning Matters―( (Land Use Matters) 12.1 Order of Procedure 12.1 . Unless the Chair in his or her discretion directs otherwise, the order for presentation of testimony on particular land use items shall be as follows: 12.1.1 Presentation by staff. 12.1.2 Documents. The Chair acknowledges receipt of any documents offered as evidence and filed with the Clerk before the hearing. 12.1.3 First Presentation. If the item is presented for Board approval (e.g., rezoning, development plan), the first presentation is by the project applicant, followed by public testimony. If the item is an appeal from a decision of a lower body (e.g., subdivision, land use permit), the first presentation is by the appellant, followed by the presentation by the project applicant. This presentation (or each presentation, if the item is an appeal) shall not exceed 10 minutes or the approximate length of the staff presentation, whichever is greater. 12.1.4 Public testimony. Each speaker shall have no more than threetwo minutes. 12.1.5 Rebuttal. A rebuttal not exceeding five minutes may be made by the person making the first presentation. 12.1.6 Closing comments by staff. 12.1.7 Board discussion and decision. 12.2 Conduct of Hearings. 11 RESOLUTION NO. 2019/500 11 RESOLUTION NO. 2023/61 12.2.1 Witnesses’ Testimony. Witnesses will not be sworn. 12.2.2 Rules of Evidence. The hearing will not be conducted according to technical judicial rules of evidence. Any relevant evidence may be considered if it is the sort of evidence on which responsible persons are accustomed to rely in the conduct of serious affairs. The Chair may exclude irrelevant or redundant testimony and may make such other rulings as may be necessary for the orderly conduct of the proceedings ensuring basic fairness and a full airing of the issues involved. 12.2.3 Transcripts. Any person desiring to have a hearing transcribed by a stenographic reporter at his or her own expense may do so, provided that he or she consults the Clerk to arrange facilities for such reporting prior to commencement of the hearing and advises the Clerk of the full name, business address, and telephone number of the reporter being used. 12.3 Exhibits. 12.3.1 Subject to paragraph 12.3.2, all exhibits, including documentary materials such as photographs, drawings, maps, charts, letters, petitions and other physical evidence, presented at a land use hearing shall be retained in the Board of Supervisors files as part of the record of the hearing. 12.3.2 Any staff exhibit (e.g., a general plan or area map) that has been or will be used in other land use hearings will be preserved by the Community Development Department for future reference. A notation indicating its location shall be made in the case file in any matter in which it has been used. 12.4 Questioning of Speakers and Staff. 12.4 Any person desiring to direct a question to a speaker or staff member shall submit the question to the Chair, who shall determine whether the question is relevant to the subject of the hearing and whether or not it need be answered by the speaker or staff member. 12.5 Overriding Fairness. Notwithstanding the provisions of paragraph 12.1, the Board is committed to provide an applicant, appellant, or other person or entity with a substantial, direct property interest in an item, a full and fair hearing, based on the facts and circumstances of the particular matter, the nature and complexity of the particular issue, 12 RESOLUTION NO. 2019/500 12 RESOLUTION NO. 2023/61 the number of persons wishing to be heard, and similar due process considerations. Toward this end, the Chair, in his or her discretion, may extend the time limits set forth in paragraph 12.1 and consider other procedural mechanisms. 12.6 Absent From Hearing. A Supervisor who was absent from all or part of a hearing may vote on the matter if the Supervisor states for the record that he or she has reviewed all evidence received during the absence and also states that he or she has either: (1) listened to the Clerk’s recording, (2) watched the video, or (3) read a complete transcript of the proceedings that occurred during his or her absence. Rule 13. Nuisance Abatement Hearings A hearing on an appeal from the County Abatement Officer’s Notice and Order to Abate shall be held in accordance with the provisions of County Ordinance Code section 14-6.418, as well as with these ProceduresRules. In the event of a conflict, the provisions of County Ordinance Code section 14-6.418 shall prevail. Rule 14. Rules for Participating by Teleconference 14.1 Traditional Teleconference Procedure. The Brown Act permits members of the Board of Supervisors to participate in Board meetings by teleconference, but only when certain legal requirements are met. (Gov. Code, § 53953 (b).) If these requirements are not met, then the Supervisor calling in cannot be counted as part of the quorum for the meeting, can only listen to the meeting, and cannot discuss any item or vote. If a Supervisor wishes to be able to discuss items and vote by telephoneteleconference, then, in addition to the usual agenda posting requirements, the following must occur in advance of the meeting: 14.1.1 Quorum Required. The County Administrator must ensure that during the teleconference meeting, at least a quorum of the Board will participate from locations in the County. 14.214.1.2 Agenda Requirement - All Locations Must be Listed. Each telephone conferenceteleconference location and the meeting location must be shown on the agenda for the meeting. In addition, the agenda must provide an opportunity for members of the public to give public comment from each teleconference 13 RESOLUTION NO. 2019/500 13 RESOLUTION NO. 2023/61 location. So, for example, if a Supervisor is participating at a Board Committee from his or herthe Supervisor’s District Office, then the location for the meeting shown on the agenda would be, for example: 651 Pine1025 Escobar Street Room 101, Martinez, CA, AND the address of the Supervisor'sSupervisor’s District Office. The Supervisor'sSupervisor’s Office would be considered a meeting location, and the public would be entitled to attend the meeting at that location. See Itemparagraph 14.4 below. 14.314.1.3 Agenda Requirement - Posting. In addition to the usual posting agenda locations and County website, an agenda will be posted at each teleconference location 96 hours in advance of the meeting. The Supervisor participating from his/herthe District office shall post the Agenda at his/herthe District office 96 hours in advance of the Board meeting. 14.414.1.4 Public Participation at Remote Location. Each teleconference location must be open and accessible to members of the public. Thus, if a Supervisor’s District Office is a teleconference location, it must be open to the public during the meeting. The Supervisor would need to have a speaker phone or computer with a microphone so that members of the public would be able to hear the meeting and address the Board directly by speaker phone from his/herthe Supervisor’s office. 14.514.1.5 Roll Call Vote. All votes taken during a teleconference meeting under this Rule must be by roll call. 14.2 Rules for Participating by Teleconference for “Just Cause” or Due to “Emergency Circumstances” The Brown Act permits individual members of the Board to participate in Board meetings by teleconference for “just cause” or due to “emergency circumstances” when certain legal requirements are met. (Gov. Code, § 53953 (f).) This provision of the Brown Act lasts until January 1, 2026. 14.2.1 Teleconference Participation for Just Cause. If a Supervisor wishes to attend a meeting remotely for “just cause,” the Supervisor must notify the Board at the earliest opportunity, up to and including the start of a regular meeting, of the need to participate remotely. The Supervisor must provide a general description of one of the following “just cause” circumstances: (i) there is a childcare or caregiving need for a child, parent, grandparent, grandchild, sibling, spouse, or domestic partner; (ii) a contagious illness that prevents the Supervisor from attending in person; (iii) a need related to a physical or mental disability that is not otherwise 14 RESOLUTION NO. 2019/500 14 RESOLUTION NO. 2023/61 accommodated for; or (iv) travel while on official business of the Board or another state or local agency. 14.2.2 Teleconference Participation for Emergency Circumstances. If a Supervisor wishes to attend a meeting remotely due to “emergency circumstances,” the Supervisor must provide a general description of the need to appear remotely, which need not exceed 20 words or include any personal medical information. The Supervisor must make the request to participate remotely as soon as possible. “Emergency circumstances” is a physical or family medical emergency that prevents a Supervisor from attending in person. 14.2.3 Board Action Requirements. The Board need not take action to allow a Supervisor to attend virtually for “just cause.” To allow a Supervisor to attend virtually for “emergency circumstances,” the Board must take action on the request at the meeting. If there is insufficient time to include the item on a posted agenda, the Board may take action on the request at the beginning of the meeting and approval must be by majority vote. The Supervisor requesting the remote appearance for this reason may not vote on the request. 14.2.4 Participation Requirements. A Supervisor appearing by teleconference under this Rule must participate in the meeting through both audio and visual technology. 14.2.5 Disclosure Requirements. A Supervisor appearing by teleconference under this Rule must publicly disclose at the meeting before any action is taken, whether any other individuals 18 years or older are in the room at the remote location with the Supervisor and the general nature of the Supervisor’s relationship with such individual(s). 14.2.6 Quorum Required. The County Administrator must ensure that during the teleconference meeting conducted under this Rule, at least a quorum of the Board will participate in person, at a single, physical location identified on the agenda that is open to the public and situated within the County. 14.2.7 Limitations on Number of Remote Appearances. A Supervisor may not use a “just cause” reason to appear remotely for more than two meetings per calendar year. A Supervisor may not participate remotely under this Rule for more than three consecutive months or 20 percent of the regular meetings of the Board within the calendar year. 14.2.8 Roll Call. All votes taken during a teleconference meeting conducted under this Rule must be by roll call. 14.2.9 Technological and Access Requirements. If a Supervisor participates remotely under this Rule, the public must be able to remotely hear and visually observe the meeting and remotely address the Board, via a two-way audiovisual platform, or a two-way telephonic service and a live webcasting of the meeting. 15 RESOLUTION NO. 2019/500 15 RESOLUTION NO. 2023/61 Rule 15. Disruption of Meeting 15.1 For the purpose of insuringensuring the orderly conduct of the Board of Supervisors meeting, no whistles, horns, drums, noise makers, megaphones, air horns, bullhorns, or other amplified devices are allowed inside the County Administration Building while the meeting is in session. If any meeting is willfully interrupted 15.2 Removing an Individual. The Brown Act permits the Chair to remove a disruptive individual from a Board meeting. (Gov. Code, § 54957.95.) 15.2.1 Disruptive Behavior. An individual’s behavior constitutes a disruption if the individual is engaging in behavior that actually disrupts, disturbs, impedes, or renders infeasible the orderly conduct of the meeting, including, but not limited to, a failure to comply with the reasonable and lawful regulations of the Board and engaging in behavior that constitutes a use of force or a true threat of force. 15.2.2 Threat of Force. A true threat of force is a threat that is sufficiently serious such that a reasonable observer would perceive it to be an actual threat to use force. 15.2.3 Prior Warning. Before the removal, the Chair will warn the individual that the individual’s behavior is disrupting the meeting and that if the behavior does not stop, the individual may be removed from the meeting. No prior warning is required before removal if the individual’s behavior constitutes a use of force or a true threat of force. 15.2.4 Removal. If the disruptive individual does not promptly stop the disruptive behavior, the Chair may have the individual removed from the meeting. The Chair may request the assistance of the Sheriff’s Office staff in removing the individual from the meeting. Any person removed from a meeting shall be excluded from further attendance for the remainder of the meeting. 15.3 Clearing the Room. The Brown Act permits the Chair to clear the meeting room and continue in session if a meeting is willfully interrupted by a person or by a group or groups of persons so that the orderly conduct of the meeting becomes infeasible and order cannot be restored by the removal of individuals who are willfully interrupting the meetingthe disruptive individual(s) as set forth in Rule 16.2. In such case, the Chair may order the meeting room cleared and continue in session, as authorized by law (Gov. Code, § 54957.9), recess the meeting, or adjourn the meeting. If the Chair clears the meeting room and continues in session, duly accredited representatives of the press or other news media, except those participating in the disturbance, will be allowed to remain in the meeting room. The Chair may request the assistance of the Sheriff’s Office staff in clearing the meeting room. Only those matters appearing on the posted agenda may be considered in such a session. Rule 16. Civility 16 RESOLUTION NO. 2019/500 16 RESOLUTION NO. 2023/61 The Board desires to encourage civility and civil discourse in its meetings and to encourage County elected officers, staff, and the public to follow best practices for civility and civil discourse at Board meetings. Best practices for fostering civility and civil discourse include: • Respecting the right of all people to hold different opinions. • Avoiding rhetoric intended to humiliate, malign, or question the motivation of those whose opinions are different from others. • Striving to understand differing perspectives. • Choosing words carefully and avoiding personal attacks. • Speaking truthfully without accusation and avoiding distortion of facts. • Speaking out against violence, prejudice, and incivility should they occur at Board meetings, while also recognizing First Amendment rights, including the public’s right to criticize programs, procedures, policies, or services of the County or the acts or omissions of the Board, elected officials, advisory bodies, and staff. The Board desires to build a civil political community in which each person is respected, and spirited public and political debate is aimed at the betterment of Contra Costa County and its people and not at the disparagement of others. The Board therefore encourages all County elected officers, staff, and the public to endeavor to adhere to and promote the best practices for civility and civil discourse in conducting business at all Board meetings. Under Resolution No. 2022/73, all those participating in all public meetings should aspire to follow these best practices. 1 RESOLUTION NO. 2023/61 RULES OF PROCEDURE FOR BOARD OF SUPERVISORS MEETINGS POLICY It is the policy of the Board of Supervisors to hold public meetings in accordance with the requirements of the Ralph M. Brown Act and all other applicable governing legislation. The Board strives to govern and work together in an effective, efficient, ethical and courteous manner in the highest tradition of public service and in the best interests of the County of Contra Costa and its residents. This resolution supersedes Resolution No. 2019/500. PROCEDURE GENERAL PROVISIONS Rule 1. Applicability of Rules 1.1 These Rules of Procedure (“Rules”) are adopted pursuant to Government Code Section 25003. The Rules apply to the Board of Supervisors of the County of Contra Costa whether sitting as the Board of Supervisors of the County or as the governing body of any other district, authority, or board. 1.2 The Rules are deemed to be procedural only. Except as otherwise provided by law, the failure to strictly observe application of the Rules shall not affect the jurisdiction of the Board or invalidate any action taken at a meeting that is otherwise held in conformity with the law. 1.3 Except as otherwise provided by law, these Rules, or any one of them, may be suspended by order of the Chair and will be deemed suspended by actions taken by or with the consent of the Chair or a majority of the Board members. Rule 2. Definitions 2.1 “Board” means the Board of Supervisors of the County of Contra Costa, whether sitting as the Board of Supervisors of the County or as the governing body of any other district, authority, or board. 2.2 “Chair” and “Vice Chair” mean the Board members elected to those respective offices. “Chair” also means the presiding officer acting in the absence of the elected Chair. 2.3 “Clerk” means the Clerk of the Board or a Deputy Clerk of the Board. 2.4 “County Counsel” means the Board’s attorney, appointed pursuant to Ordinance Code section 24-12.002. 2 RESOLUTION NO. 2023/61 MEETINGS Rule 3. Organization Meeting The Organization Meeting of the Board shall be held on its first regular meeting in January of each year. Rule 4. Regular Meetings 4.1 All regular meetings shall be held by the Board, in all its capacities, in its chambers in the Contra Costa County Administration Building, at 1025 Escobar Street, Martinez, California. Regular meetings shall commence at 9:00 a.m., or as otherwise prescribed by the Chair. Regular meetings generally shall be held on every Tuesday of the month. However, the Board shall not be required to hold a regular meeting (1) on any Tuesday that is the fifth Tuesday of a calendar month, (2) on any Tuesday following a Monday holiday, (3) that is canceled pursuant to the annual calendar adopted by the Board, or (4) that is canceled by the Chair when no quorum is expected to be present. 4.2 Holidays, fifth Tuesdays, and periodic breaks, which result in a canceled meeting, will be determined by the Board and posted annually, and modified as necessary. Rule 5. Absence of a Quorum, Adjournment 5.1 In the absence of a quorum, the remaining members or (if no member is present) the Clerk may adjourn the meeting to another date and time in accordance with Government Code Section 54955 and shall post a Notice of Adjournment. 5.2 In the event a Supervisor leaves the hearing room, momentarily causing a lack of quorum, he or she should notify the Chair of his or her intended absence, and the Chair may call a recess. ELECTION, POWERS AND DUTIES OF CHAIR AND VICE CHAIR Rule 6. Annual Selection of Chair and Vice Chair, and Committee Assignments 6.1 On or before December 1 of each year, on a form provided by the Clerk, each Board member will submit to the Clerk their individual preference for appointment to committees, boards and commissions. During the month of December, the Clerk will ask the Board to acknowledge receipt of the preference forms as a Board action item on a public agenda. 6.2 The election of officers of the Board shall occur on or about the last meeting in September for the ensuing year beginning on January 1. Officers shall serve until December 31 or until the selection of their successors, whichever occurs later. 6.3 At its Organization Meeting, or thereafter, the incoming/new Chair will submit for approval by the full Board, the Chair’s final recommendations for Board assignments to 3 RESOLUTION NO. 2023/61 the local, regional and statewide committees, boards and commissions, in accordance with the Board’s March 21, 2000 policy on Board Member Committee Assignments, as may be amended from time to time. Rule 7. Powers and Duties of Chair The Chair shall serve as presiding officer of the Board, rule on questions of procedure, nominate for Board approval representatives to Board committees whose appointment is not otherwise provided for, sign resolutions, ordinances, contracts, leases and other official documents approved by the Board, preserve order and decorum, and decide all questions of order. The Chair may consult with County Counsel in making such rulings. Decisions of the Chair may be overruled by a majority vote of the Board. Rule 8. Powers and Duties of the Vice Chair The Vice Chair shall have and exercise all powers and duties of the Chair at the meetings at which the Chair is absent. Rule 9. Selection of a Chair Pro Tempore If neither the Chair nor the Vice Chair is present at a Board meeting, the Board members present shall select one of their members to act as the Chair Pro Tempore. The Chair Pro Tempore shall have and exercise all the powers and duties of the Chair for that particular meeting only. ORDER AND CONDUCT OF BUSINESS Rule 10. Order of Business The order of business at each regular meeting, except for such times as may be set apart for consideration of special items (or as otherwise prescribed by the Chair), shall be as follows: 10.1 Call to Order. The presiding officer initiates the proceedings by bringing the meeting to order. 10.2 Roll Call. The Clerk calls the roll and records by name all members present or absent. During the course of the meeting the Clerk records the arrival of any member listed as absent and the departure of any member listed as present. 10.3 Inspirational Thought. The Board hears an inspirational thought as set forth on the agenda. 10.4 Pledge of Allegiance to the Flag of the United States of America. The Chair designates a person to lead those present in reciting the Pledge. 10.5 Agenda Review. The Chair inquires whether Board members or the County Administrator wish to make any agenda revisions or request any items to be continued or removed from the Consent agenda. 4 RESOLUTION NO. 2023/61 10.6 Added Items. The Board may take action on items of business not appearing on the posted agenda under any of the following circumstances: 10.6.1 Upon a determination by a majority vote that an emergency situation exists, as defined in Government Code Section 54956.5. 10.6.2 Upon a determination by a two-thirds vote, or, if fewer than two-thirds of the members are present, by unanimous vote of those members present, that there is a need to take immediate action and that the need for action came to the attention of the County subsequent to the agenda being posted. 10.6.3 The item was posted for a prior meeting of the Board occurring not more than five calendar days prior to the date action is taken on the item, and at the prior meeting the item was continued to the meeting at which action is being taken. 10.7 Consent Agenda Items. Consent agenda items are routine in nature and do not require individual consideration. All Consent items are approved by a single vote as recommended without discussion unless an item is removed and continued or considered during the regular agenda for separate action. 10.8 Presentations. Each presentation will last no more than five minutes, unless this time is extended by the Chair. A maximum of three presentations may be scheduled at each meeting except that the Chair may authorize an additional presentation(s). The subject of the presentations should be of countywide interest and significance. 10.9 Public Comment. Public Comment is that period of time set aside for members of the public to address the Board on matters within the jurisdiction of the Board that are not listed on the agenda (“off-agenda”). The Public Comment item shall be deemed to constitute the opportunity for members of the public to address the Board in compliance with Government Code Section 54954.3. See Rule 11. 10.10 Discussion Items. Discussion items include items previously removed from the Consent calendar. 10.11 Closed Session. Closed session discussion items are intended to be heard at the specified time(s) but may be heard earlier or later, in the discretion of the Chair. 10.12 Adjournment. Any Board member may request that the meeting be adjourned in memory of a recently deceased person. Rule 11. Conduct of Meetings Members of the public may participate in meetings in person, via the telephone, or via internet- based options. 5 RESOLUTION NO. 2023/61 11.1 Addressing the Board—General 11.1.1 For speakers who attend the meeting in person, before the meeting, or during the meeting before the agenda item to be addressed, a person wishing to address the Board should fill out a yellow speaker card and deposit it in the box near the podium. 11.1.2 The Clerk shall ensure that members of the public have the ability to address the Board remotely via telephonic and Internet-based options. Instructions for public participation via remote options will be included on meeting agendas and on the County’s website. 11.1.3 When called upon, a speaker who attends the meeting in person should come to the podium. A speaker whether attending in person or remotely, should state his or her name for the record, and, if speaking for an organization or other group, identify the organization or group represented. The Chair has the discretion to determine the order in which to call upon speakers for comment. 11.1.4 All remarks should be addressed to the Board as a whole, not to individual members, to the staff, or to the audience. Each person speaking from the floor or via remote participation shall obtain permission from the Chair. 11.1.5 Questions, if any, should be addressed to the Chair, who will determine whether or by whom an answer will be provided. 11.1.6 Each speaker wishing to comment on an agenda item not on the Consent agenda, including items removed from the Consent agenda, will have two minutes to comment on each item. This time may be extended or reduced, in the discretion of the Chair. 11.1.7 Any member of the public may comment on one or more items listed on the agenda as Consent items. Each speaker will be allowed two minutes to comment on the entire Consent agenda. This time may be extended or reduced, in the discretion of the Chair. 11.1.8 No speaker may yield time to another speaker. 11.1.9 A speaker utilizing the services of a translator will be allotted twice the amount of time to speak to ensure that non-English speakers receive the same opportunity to address the Board. 11.1.10 All speakers, especially those who anticipate making oral presentations or comments exceeding two minutes, are encouraged to submit comments in writing, in advance, to the Clerk for distribution to the Board and other 6 RESOLUTION NO. 2023/61 interested parties at the earliest feasible time before the meeting, but no later than 8:00 a.m. on the day of the meeting. Written comments may be submitted either by mail or via email: clerkoftheboard@cob.cccounty.us. The Board requests that a person providing written materials to the Board during a meeting submit an original and 10 copies. Such written comments will be distributed to members of the Board and staff. 11.1.11 In order to maintain a public meeting environment conducive to receiving public testimony from all sides of any issue, it is the Board’s policy that the audience will be discouraged from engaging in audible or emotional displays of support or opposition to testimony provided. Behavior such as clapping, booing, hissing, and cheering can create an intimidating environment for people interested in giving public testimony and can unnecessarily lengthen Board meetings. Consequently, such behavior is discouraged. 11.1.12 Speakers should not present the same or substantially the same items or argument to the Board as presented by earlier speakers, or be profane in presenting their oral comments. 11.1.13 In order to expedite matters and to avoid repetitious presentations, whenever any group of persons wishes to address the Board on the same subject matter, the Chair may request that a spokesperson be chosen by the group to comment on its behalf. 11.1.14 To minimize distractions during public meetings, all personal communication devices, such as mobile phones, will be turned off or put in a non-audible mode during Board meetings. 11.1.15 Any of the foregoing rules may be waived by the Chair or by a majority vote of the Board members present when it is deemed that there is good cause to do so, based upon the particular facts and circumstances involved. 11.1.16 The rules set forth above are not exclusive and do not limit the inherent power and general legal authority of the Board, or of its presiding officer, to govern the conduct of Board meetings as may be considered appropriate from time to time or in particular circumstances for purposes of orderly and effective conduct of the affairs of the County. 11.2 Addressing the Board—Public Comment. Comments under the Public Comment portion of the agenda are limited to subjects within the subject matter jurisdiction of the County but are not listed as separate items on the agenda. These comments are limited to no more than two minutes per speaker. If numerous persons wish to make comments, the Chair may limit the Public Comment period to a specific amount of time, and/or may reduce the time limit per speaker. Speakers are encouraged to submit written comments, either by mail or via email: clerkoftheboard@cob.cccounty.us. Written comments must be received by the Clerk before 8:00 a.m. on the day of the meeting in order to be 7 RESOLUTION NO. 2023/61 considered at the meeting. Comments submitted by mail or email will be included in the record of the meeting, but will not be read during the meeting. 11.3 Use of Acronyms. The Board discourages the use of acronyms, abbreviations, and industry-specific language in its meetings and written materials. Rule 12. Public Hearings for Planning and Zoning Matters (Land Use Matters) 12.1 Order of Procedure. Unless the Chair in his or her discretion directs otherwise, the order for presentation of testimony on particular land use items shall be as follows: 12.1.1 Presentation by staff. 12.1.2 Documents. The Chair acknowledges receipt of any documents offered as evidence and filed with the Clerk before the hearing. 12.1.3 First Presentation. If the item is presented for Board approval (e.g., rezoning, development plan), the first presentation is by the project applicant, followed by public testimony. If the item is an appeal from a decision of a lower body (e.g., subdivision, land use permit), the first presentation is by the appellant, followed by the presentation by the project applicant. This presentation (or each presentation, if the item is an appeal) shall not exceed 10 minutes or the approximate length of the staff presentation, whichever is greater. 12.1.4 Public testimony. Each speaker shall have no more than two minutes. 12.1.5 Rebuttal. A rebuttal not exceeding five minutes may be made by the person making the first presentation. 12.1.6 Closing comments by staff. 12.1.7 Board discussion and decision. 12.2 Conduct of Hearings. 12.2.1 Witnesses’ Testimony. Witnesses will not be sworn. 12.2.2 Rules of Evidence. The hearing will not be conducted according to technical judicial rules of evidence. Any relevant evidence may be considered if it is the sort of evidence on which responsible persons are accustomed to rely in the conduct of serious affairs. The Chair may exclude irrelevant or redundant testimony and may make such other rulings as may be necessary for the orderly conduct of the proceedings ensuring basic fairness and a full airing of the issues involved. 12.2.3 Transcripts. Any person desiring to have a hearing transcribed by a stenographic reporter at his or her own expense may do so, provided that he or she consults 8 RESOLUTION NO. 2023/61 the Clerk to arrange facilities for such reporting prior to commencement of the hearing and advises the Clerk of the full name, business address, and telephone number of the reporter being used. 12.3 Exhibits. 12.3.1 Subject to paragraph 12.3.2, all exhibits, including documentary materials such as photographs, drawings, maps, charts, letters, petitions and other physical evidence, presented at a land use hearing shall be retained in the Board files as part of the record of the hearing. 12.3.2 Any staff exhibit (e.g., a general plan or area map) that has been or will be used in other land use hearings will be preserved by the Community Development Department for future reference. A notation indicating its location shall be made in the case file in any matter in which it has been used. 12.4 Questioning of Speakers and Staff. Any person desiring to direct a question to a speaker or staff member shall submit the question to the Chair, who shall determine whether the question is relevant to the subject of the hearing and whether or not it need be answered by the speaker or staff member. 12.5 Overriding Fairness. Notwithstanding the provisions of paragraph 12.1, the Board is committed to provide an applicant, appellant, or other person or entity with a substantial, direct property interest in an item, a full and fair hearing, based on the facts and circumstances of the particular matter, the nature and complexity of the particular issue, the number of persons wishing to be heard, and similar due process considerations. Toward this end, the Chair, in his or her discretion, may extend the time limits set forth in paragraph 12.1 and consider other procedural mechanisms. 12.6 Absent From Hearing. A Supervisor who was absent from all or part of a hearing may vote on the matter if the Supervisor states for the record that he or she has reviewed all evidence received during the absence and also states that he or she has either: (1) listened to the Clerk’s recording, (2) watched the video, or (3) read a complete transcript of the proceedings that occurred during his or her absence. Rule 13. Nuisance Abatement Hearings A hearing on an appeal from the County Abatement Officer’s Notice and Order to Abate shall be held in accordance with the provisions of County Ordinance Code section 14-6.418, as well as with these Rules. In the event of a conflict, the provisions of County Ordinance Code section 14- 6.418 shall prevail. Rule 14. Rules for Participating by Teleconference 14.1 Traditional Teleconference Procedure. The Brown Act permits members of the Board to participate in Board meetings by teleconference, when certain legal requirements are met. 9 RESOLUTION NO. 2023/61 (Gov. Code, § 53953 (b).) If these requirements are not met, then the Supervisor calling in cannot be counted as part of the quorum for the meeting, can only listen to the meeting, and cannot discuss any item or vote. If a Supervisor wishes to be able to discuss items and vote by teleconference, then, in addition to the usual agenda posting requirements, the following must occur in advance of the meeting: 14.1.1 Quorum Required. The County Administrator must ensure that during the teleconference meeting, at least a quorum of the Board will participate from locations in the County. 14.1.2 Agenda Requirement - All Locations Must be Listed. Each teleconference location and the meeting location must be shown on the agenda for the meeting. In addition, the agenda must provide an opportunity for members of the public to give public comment from each teleconference location. So, for example, if a Supervisor is participating at a Board Committee from the Supervisor’s District Office, then the location for the meeting shown on the agenda would be, for example: 1025 Escobar Street, Martinez, CA, AND the address of the Supervisor’s District Office. The Supervisor’s Office would be considered a meeting location, and the public would be entitled to attend the meeting at that location. See paragraph 14.4 below. 14.1.3 Agenda Requirement - Posting. In addition to the usual posting agenda locations and County website, an agenda will be posted at each teleconference location 96 hours in advance of the meeting. The Supervisor participating from the District office shall post the Agenda at the District office 96 hours in advance of the Board meeting. 14.1.4 Public Participation at Remote Location. Each teleconference location must be open and accessible to members of the public. Thus, if a Supervisor’s District Office is a teleconference location, it must be open to the public during the meeting. The Supervisor would need to have a speaker phone or computer with a microphone so that members of the public would be able to hear the meeting and address the Board directly from the Supervisor’s office. 14.1.5 Roll Call Vote. All votes taken during a teleconference meeting under this Rule must be by roll call. 14.2 Rules for Participating by Teleconference for “Just Cause” or Due to “Emergency Circumstances” The Brown Act permits individual members of the Board to participate in Board meetings by teleconference for “just cause” or due to “emergency circumstances” when certain legal requirements are met. (Gov. Code, § 53953 (f).) This provision of the Brown Act lasts until January 1, 2026. 10 RESOLUTION NO. 2023/61 14.2.1 Teleconference Participation for Just Cause. If a Supervisor wishes to attend a meeting remotely for “just cause,” the Supervisor must notify the Board at the earliest opportunity, up to and including the start of a regular meeting, of the need to participate remotely. The Supervisor must provide a general description of one of the following “just cause” circumstances: (i) there is a childcare or caregiving need for a child, parent, grandparent, grandchild, sibling, spouse, or domestic partner; (ii) a contagious illness that prevents the Supervisor from attending in person; (iii) a need related to a physical or mental disability that is not otherwise accommodated for; or (iv) travel while on official business of the Board or another state or local agency. 14.2.2 Teleconference Participation for Emergency Circumstances. If a Supervisor wishes to attend a meeting remotely due to “emergency circumstances,” the Supervisor must provide a general description of the need to appear remotely, which need not exceed 20 words or include any personal medical information. The Supervisor must make the request to participate remotely as soon as possible. “Emergency circumstances” is a physical or family medical emergency that prevents a Supervisor from attending in person. 14.2.3 Board Action Requirements. The Board need not take action to allow a Supervisor to attend virtually for “just cause.” To allow a Supervisor to attend virtually for “emergency circumstances,” the Board must take action on the request at the meeting. If there is insufficient time to include the item on a posted agenda, the Board may take action on the request at the beginning of the meeting and approval must be by majority vote. The Supervisor requesting the remote appearance for this reason may not vote on the request. 14.2.4 Participation Requirements. A Supervisor appearing by teleconference under this Rule must participate in the meeting through both audio and visual technology. 14.2.5 Disclosure Requirements. A Supervisor appearing by teleconference under this Rule must publicly disclose at the meeting before any action is taken, whether any other individuals 18 years or older are in the room at the remote location with the Supervisor and the general nature of the Supervisor’s relationship with such individual(s). 14.2.6 Quorum Required. The County Administrator must ensure that during the teleconference meeting conducted under this Rule, at least a quorum of the Board will participate in person, at a single, physical location identified on the agenda that is open to the public and situated within the County. 14.2.7 Limitations on Number of Remote Appearances. A Supervisor may not use a “just cause” reason to appear remotely for more than two meetings per calendar year. A Supervisor may not participate remotely under this Rule for more than three consecutive months or 20 percent of the regular meetings of the Board within the calendar year. 11 RESOLUTION NO. 2023/61 14.2.8 Roll Call. All votes taken during a teleconference meeting conducted under this Rule must be by roll call. 14.2.9 Technological and Access Requirements. If a Supervisor participates remotely under this Rule, the public must be able to remotely hear and visually observe the meeting and remotely address the Board, via a two-way audiovisual platform, or a two-way telephonic service and a live webcasting of the meeting. Rule 15. Disruption of Meeting 15.1 For the purpose of ensuring the orderly conduct of the Board meeting, no whistles, horns, drums, noise makers, megaphones, air horns, bullhorns, or other amplified devices are allowed inside the County Administration Building while the meeting is in session. 15.2 Removing an Individual. The Brown Act permits the Chair to remove a disruptive individual from a Board meeting. (Gov. Code, § 54957.95.) 15.2.1 Disruptive Behavior. An individual’s behavior constitutes a disruption if the individual is engaging in behavior that actually disrupts, disturbs, impedes, or renders infeasible the orderly conduct of the meeting, including, but not limited to, a failure to comply with the reasonable and lawful regulations of the Board and engaging in behavior that constitutes a use of force or a true threat of force. 15.2.2 Threat of Force. A true threat of force is a threat that is sufficiently serious such that a reasonable observer would perceive it to be an actual threat to use force. 15.2.3 Prior Warning. Before the removal, the Chair will warn the individual that the individual’s behavior is disrupting the meeting and that if the behavior does not stop, the individual may be removed from the meeting. No prior warning is required before removal if the individual’s behavior constitutes a use of force or a true threat of force. 15.2.4 Removal. If the disruptive individual does not promptly stop the disruptive behavior, the Chair may have the individual removed from the meeting. The Chair may request the assistance of the Sheriff’s Office staff in removing the individual from the meeting. Any person removed from a meeting shall be excluded from further attendance for the remainder of the meeting. 15.3 Clearing the Room. The Brown Act permits the Chair to clear the meeting room and continue in session if a meeting is willfully interrupted by a person or by a group or groups of persons so that the orderly conduct of the meeting becomes infeasible and order cannot be restored by removal of the disruptive individual(s) as set forth in Rule 16.2. In such case, the Chair may order the meeting room cleared and continue in session, as authorized by law (Gov. Code, § 54957.9), recess the meeting, or adjourn the meeting. If the Chair clears the meeting room and continues in session, duly accredited representatives of the press or other news media, except those participating in the disturbance, will be allowed to remain in the 12 RESOLUTION NO. 2023/61 meeting room. The Chair may request the assistance of the Sheriff’s Office staff in clearing the meeting room. Only those matters appearing on the posted agenda may be considered in such a session. Rule 16. Civility The Board desires to encourage civility and civil discourse in its meetings and to encourage County elected officers, staff, and the public to follow best practices for civility and civil discourse at Board meetings. Best practices for fostering civility and civil discourse include: • Respecting the right of all people to hold different opinions. • Avoiding rhetoric intended to humiliate, malign, or question the motivation of those whose opinions are different from others. • Striving to understand differing perspectives. • Choosing words carefully and avoiding personal attacks. • Speaking truthfully without accusation and avoiding distortion of facts. • Speaking out against violence, prejudice, and incivility should they occur at Board meetings, while also recognizing First Amendment rights, including the public’s right to criticize programs, procedures, policies, or services of the County or the acts or omissions of the Board, elected officials, advisory bodies, and staff. The Board desires to build a civil political community in which each person is respected, and spirited public and political debate is aimed at the betterment of Contra Costa County and its people and not at the disparagement of others. The Board therefore encourages all County elected officers, staff, and the public to endeavor to adhere to and promote the best practices for civility and civil discourse in conducting business at all Board meetings. Under Resolution No. 2022/73, all those participating in all public meetings should aspire to follow these best practices. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/21/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/61 In the Matter of UPDATED PROCEDURES FOR BOARD OF SUPERVISORS MEETINGS WHEREAS, the Board of Supervisors is committed to conducting its meetings in a manner that provides ample opportunity for members of the public to participate; and WHEREAS, more than three years have passed since the Board last updated the procedures for the conduct of its meetings in September 2019; and WHEREAS, the existing rules do not reflect recent changes to the Brown Act that the state Legislature passed in response to the COVID-19 pandemic, including amendments to the Brown Act’s teleconferencing rules and amendments to the Brown Act’s procedures for removing disruptive people from meetings; and WHEREAS, the Board authorized amendments to its rules of procedure at its retreat on January 24, 2023; and WHEREAS, the attached rules reflect recent amendments to the Brown Act and reflect the Board’s current practices; and WHEREAS, the attached rules include rules governing hybrid meetings, public comment times, teleconferencing options for Board members, meeting disruptions, and meeting civility; and WHEREAS, the attached rules are expected to facilitate the orderly, efficient, fair, and civil conduct of Board meetings, and provide more clarity for members of the public and thus further the Board’s goal of transparency and open government. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby adopts the attached Rules of Procedure for the conduct of its meetings. BE IT FURTHER RESOLVED that this resolution supersedes Resolution No. 2019/500. Contact: Thomas L. Geiger, Chief 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Thomas L. Geiger, Chief Assistant County Counsel, Monica Nino, Clerk of the Board of Supervisors RECOMMENDATION(S): ADOPT Resolution No. 2023/61 to amend the rules of procedure for Board of Supervisors meetings, including rules governing hybrid meetings, public comment times, teleconferencing options for Board members, meeting disruptions, and meeting civility. FISCAL IMPACT: None. BACKGROUND: More than three years have passed since the Board last updated the procedures for the conduct of its meetings in September 2019. The existing rules do not reflect recent changes to the Brown Act that the state Legislature passed in response to the COVID-19 pandemic, including amendments to the Brown Act’s teleconferencing rules and amendments to the Brown Act’s procedures for removing disruptive people from meetings. The Board authorized amendments to its rules of procedure at its retreat on January 24, 2023. The attached rules reflect recent amendments to the Brown Act and reflect the Board’s current practices. The rules are expected to facilitate the orderly, efficient, and fair conduct of Board meetings, and provide more clarity for members of the public and thus further APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Thomas L. Geiger, Chief 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Thomas L. Geiger, Chief Assistant County Counsel, Monica Nino, Clerk of the Board of Supervisors C. 99 To:Board of Supervisors From:Thomas L. Geiger, Chief Assistant County Counsel Date:March 21, 2023 Contra Costa County Subject:Updating the Rules of Procedure for Board of Supervisors Meetings BACKGROUND: (CONT'D) the Board’s goal of transparency and open government. The amendments to the rules include: • Hybrid meetings – members of the public may participate in Board meetings in person, via the telephone, or via internet-based options. (Rule 11) • Public comments on agenda items are generally limited to two minutes per speaker. (Rule 11.1.6) • Each member of the public is allowed two minutes to comment on the entire consent agenda. (Rule 11.1.7) • New “just cause” and “emergency circumstances” teleconferencing options for Board members, as authorized by Assembly Bill 2449. (Rule 14.2) • A new procedure for removing disruptive individuals from the Board chambers, as authorized by Senate Bill 1100. (Rule 15.2) • A new rule to establish best practices for fostering civility and civil discourse at Board meetings. (Rule 16) CONSEQUENCE OF NEGATIVE ACTION: If the resolution is not approved, the Board’s meeting rules will not reflect recent amendments to the Brown Act. CLERK'S ADDENDUM Speakers: Caller 6770. AGENDA ATTACHMENTS Resolution 2023/61 Attachment to Resolution 2023/61 - Updated BOS Rules of Procedure Updated BOS Rules of Procedure - REDLINE MINUTES ATTACHMENTS Signed Resolution No. 2023/61 1 BYLAWS OF CSA P-2 ZONE B CITIZENS ADVISORY COMMITTEE These Bylaws of the CSA P-2 Zone B Citizens Advisory Committee “Alamo Police Services Advisory Committee” (“Committee”) were submitted for approval to the Contra Costa County Board of Supervisors on __________, 20__. Upon approval, these Bylaws will take effect and supersede any and all previous bylaws. ARTICLE 1 Membership A. Members; qualifications. This Committee is comprised of seven voting members and one alternate. All Committee members must reside or work in Zone B of CSA P-2. One Committee Member must also be a member of the Alamo Municipal Advisory Council. B. Appointments. All members of the Committee are appointed by the Contra Costa County Board of Supervisors upon recommendation by the Supervisor of the district in which CSA P-2, Zone B, is located. C. Terms. There is no limit on the number of terms a member may serve. D. Alternate. The alternate member may attend Committee meetings and participate in Committee discussions in the same manner as a voting member. The alternate member may vote in the absence of any voting member. E. Attendance. Attendance at meetings is an important responsibility of Committee members. If a member has more than three unexcused absences in one calendar year, the member will be considered to have resigned from the Committee. 2 ARTICLE 2 Officers A. Election. The Committee shall elect a Chairperson, Vice-Chairperson, and Secretary at the first regular meeting of the calendar year. Four affirmative votes are required to elect an officer. Officers must be members of the Committee. Any Committee member may nominate any Committee member to serve as an officer. B. Term. Officers will be elected to terms of one calendar year. There is no limit to the number of terms a member may serve as an officer. Terms may be consecutive. C. Duties. (1) Chairperson. The Chairperson shall: Conduct meetings; in coordination with the District Supervisor’s office, prepare, distribute and post agendas; interact with the public; and represent the Committee as needed. (2) Vice-Chairperson. The Vice-Chairperson will act as the Chairperson in the absence of the Chairperson. (3) Secretary. The Secretary will draft minutes of each meeting of the Committee, in the form required by law, and distribute copies to the Committee for approval. The Secretary will send a copy of all agendas, minutes, resolutions and reports of the Committee to the office of the Supervisor of the district in which CSA P-2, Zone B, is located, where these documents will be maintained in a permanent file. D. Removal. An officer may be removed before the end of the officer’s term by four affirmative votes. E. Unscheduled vacancies. (1) In the event of an unscheduled vacancy in the office of the Chairperson, the Vice-Chairperson vacates the office of Vice-Chairperson and becomes the Chairperson for the remainder of the term. 3 (2) In the event of an unscheduled vacancy in the office of the Vice - Chairperson or Secretary, the Committee will elect a member to fill the vacancy for the remainder of the term. ARTICLE 3 Meetings A. Regular meetings. Regular meetings shall be held at 5:30 p.m. on the first Monday of each month at Alamo Plaza, Suite 170-A. A regular meeting may be cancelled by the Chairperson. B. Special meetings. By County policy, special meetings of advisory bodies to the Board of Supervisors are discouraged. Only in the event of an urgent matter that requires Committee action before the next regular meeting should a special meeting be called, either by the Chairperson or by the majority of all members of the Committee, in accordance with the procedures set forth in Government Code section 54956, including but not limited to the requirement to deliver and post the call and notice at least 24 hours in advance of the meeting. C. Conduct of meetings. All meetings shall be open to the public and conducted in accordance with the provisions of the Ralph M. Brown Act (Gov. Code, § 54950 et seq.) and Better Government Ordinance (Contra Costa County Ord. Code, chapter 25-2). The Chair will conduct all meetings in a fair and proper manner and make all required procedural rulings. Prior to the public comment portion of a meeting, the Chairperson or Secretary may ask that speakers fill out speaker cards; however, no person may be required to provide any identifying information as a condition of attending or speaking at a Committee meeting. D. Quorum. The Committee may meet and take official actions only if a quorum is present. A quorum consists of a majority of all authorized voting member seats on the Committee, whether vacant or filled. In the event that a voting member is absent, the alternate member, if present, may be counted towards the quorum. E. Actions. The Committee may take action by majority vote of the members present, except as otherwise set forth in article 2, sections A and D. 4 F. Notice requirements. Agendas of each meeting shall be posted within Zone B of CSA P-2 at a place freely accessible to the public and on the Contra Costa County website. Agendas of all regular meetings must be posted at least ninety-six (96) hours before each meeting. ARTICLE 4 Bylaws The Committee may recommend Bylaws and amendments to Bylaws to the Board of Supervisors. Bylaws and amendments to Bylaws take effect upon approval by the Board of Supervisors. H:\CSA\CSA P-2B\CSAP-2.ZoneBBylaws.1.20.23.docx THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/21/2023 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Ken Carlson Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2023/71 IN THE MATTER OF SPECIFYING THE DUTIES AND MEMBERSHIP STANDARDS FOR THE COUNTY SERVICE AREA P-2 ZONE B CITIZENS ADVISORY COMMITTEE A. On September 10, 1985, the Board of Supervisors adopted Resolution No. 85/537, authorizing the formation of a citizens advisory committee for Zone B of County Service Area (CSA) P-2, subject to its approval of appointments thereto, and reconstituting and appointing the then-serving CSA P-2 Citizens Advisory Committee as the Zone B Citizens Advisory Committee. B. Resolution No. 85/537 did not state the mandate of the Zone B Citizens Advisory Committee, or manner of appointment of or terms of members, or qualifications for membership. C. A new resolution that specifies the mandate of the committee, and establishes rules pertaining to its membership, is needed. 1. Name. The name of the committee is County Service Area P-2 Zone B Citizens Advisory Committee “Alamo Police Services Advisory Committee” (“Committee”). 2. Mandate. The Committee acts solely in an advisory capacity. As permitted by Government Code sections 25212.4 and 31000.1, the Committee is advisory to the Board of Supervisors. The Committee shall make reports and recommendations to the Board of Supervisors regarding extended police protection services within Zone B of CSA P-2, including the use of CSA P-2, Zone B, special tax revenues. Upon request of the Contra Costa County Sheriff (Sheriff), the Committee also may provide advice to the Sheriff regarding extended police protection services within Zone B of CSA P-2, the use of CSA P-2, Zone B, special tax revenues, and other matters as requested by the Sheriff. 3. Membership . The Committee shall consist of seven voting members and one alternate member, appointed by the Board of Supervisors upon recommendation by the Supervisor of the district in which CSA P-2, Zone B, is located. All Committee members must reside or work in Zone B of CSA P-2. One Committee member must also be a member of the Alamo Municipal Advisory Council. 4. Terms . Terms of Committee members shall be staggered and expire every two years ending on December 31. Contact: Cameron Collins, (925) 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): 1. ADOPT Resolution No. 2023/71, setting forth duties and membership standards for the County Service Area P-2 Zone B Citizens Advisory Committee. 2. APPROVE the CSA P-2 Zone B Citizens Advisory Committee bylaws. FISCAL IMPACT: None BACKGROUND: On September 10, 1985, the Board of Supervisors adopted Resolution No. 85/537, authorizing the formation of a citizens advisory committee for Zone B of County Service Area (CSA) P-2, and reconstituting and appointing the CSA P-2 Citizen Advisory Committee as the Zone B Citizen Advisory Committee (“Committee”). Resolution No. 85/537 did not state the mandate of the Committee, or manner of appointment of or terms of members, or qualifications for membership. No bylaws for the Committee were approved by the Board. The Committee is now seeking Board approval of bylaws to govern the Committee’s APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cameron Collins, (925) 655-2300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.100 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:March 21, 2023 Contra Costa County Subject:CSA P-2, Zone B, Citizens Advisory Committee Bylaws BACKGROUND: (CONT'D) operating procedures. The proposed bylaws will establish member attendance requirements; officer positions, terms and duties; rules for conducting meetings; and other details regarding the operation of the Committee. Proposed Resolution No. 2023/71 will establish the official name and mandate of the committee, which is advisory to the Board of Supervisors, as well as the number of members of the committee, the manner of their appointment, and member terms. CONSEQUENCE OF NEGATIVE ACTION: The proposed resolution will not be adopted and the proposed bylaws will not be approved. CHILDREN'S IMPACT STATEMENT: N/A AGENDA ATTACHMENTS Resolution 2023/71 CSA P-2, Zone B, Citizens Advisory Committee Bylaws MINUTES ATTACHMENTS Signed Resolution No. 2023/71 County of Contra Costa as Housing Successor to the Contra Costa Redevelopment Agency Annual Housing Report Fiscal Year 2021-22 March 21, 2023 Annual Report County of Contra Costa Housing Successor Introduction This document represents the annual report of the Housing Successor of the County of Contra Costa (“Housing Successor”), acting as housing successor to the former Contra Costa County Redevelopment Agency, which entity was dissolved in 2012 (“Former Agency”). This report is required pursuant to Section 34176.1 of the Health and Safety Code which was effective January 1, 2014 and replaces other types of annual reporting required of former redevelopment agencies. The report summarizes revenues, expenditures and fund balances included in the County’s Annual Comprehensive Financial Report (ACFR) and also includes a review of Housing Successor’s status on meeting certain housing related requirements. The items to be included in this annual report are specific and are enumerated in Section 34176.1(f) of the Health and Safety Code. Changes to the reporting requirements in Section 34176.1(f) were included in SB 107, which was enacted in September 2015 and became effective immediately. This annual report includes the reporting requirements added by SB 107 and covers the 2021-22 fiscal year. For 2021-22, the Housing Successor’s activities continued to be constrained by the COVID-19 in the United States and the need for staff to concentrate on more urgent matters requiring immediate attention. The World Health Organization has declared the COVID-19 outbreak to be a pandemic, and states of emergency have been declared by the Contra Costa County, the State of California, and the United States. In response to health concerns, many states and counties, including Contra Costa County, imposed widespread temporary closures of businesses, parks and schools, and issued temporary stay- at- home orders, which actions have caused widespread unemployment and other financial impact to those in impacted industries. This had the effect of delaying progress on some of the Housing Successor’s housing projects that are still in the planning stages. Redevelopment Dissolution Act In December 2011, the California Supreme Court issued its opinion in the case of California Redevelopment Association, et al., v. Matosantos, et al. The Court upheld the right of the state to dissolve redevelopment agencies pursuant to Part 1.85 (commencing with Section 34170) of Division 24 of the California Health and Safety Code, enacted by AB x1 26, and as amended on June 27, 2012, by AB 1484 (the “Dissolution Act”). Based on modified timelines approved by the Court, all redevelopment agencies, including the Former Agency, were dissolved effective February 1, 2012. The County of Contra Costa elected to serve as the governing body for the Former Agency’s low- and moderate-income housing assets (“Housing Successor”). Under the Dissolution Act, successor agencies are charged with winding down the affairs of the former redevelopment agencies and paying their obligations. Housing successors are different legal entities and have different duties under the Dissolution Act. Housing successors received the non-cash housing assets1 of former redevelopment agencies and are charged with monitoring and maintaining existing low-and moderate-income housing assets and meeting outstanding requirements for former redevelopment agencies. Under the Dissolution Act, housing successors have no ongoing revenue source except for program income (revenue generated by non-cash housing assets) and 20 percent of loan repayments, if any, made by successor agencies to cities or counties as repayment of loans the cities made to the former redevelopment agencies under the special repayment provisions of the Health and Safety Code (Section 34191.4). 1 In addition to non-cash housing assets, the Housing Successor/County was able to retain any cash that was encumbered for specific housing obligations. Page 3 Annual Report Contra Costa County Housing Successor Definition of Income Levels Housing successors are required to spend their funds to assist low-income households obtain decent, safe and sanitary housing. These requirements define various types of low-income households. The definitions categorize households with like incomes into groups and label them according to how their income compares to the median income of households in the region. These categorizations are as follows: Extremely Low Income incomes at or below 30% of area median income, adjusted for family size Very Low Income incomes between 31% and 50% of area median income, adjusted for family size Low Income incomes between 51% and 80% of area median income, adjusted for family size Moderate Income incomes between 81% and 120% of area median income, adjusted for family size Current Housing Successor Requirements SB 341 was enacted in 2013 and imposed new housing requirements on entities acting as housing successors to former redevelopment agencies beginning January 1, 2014, including but not limited to new reporting requirements. Specifically, SB 341 amended Section 34176 and added Section 34176.1 to the Health and Safety Code, which clarified the provisions for the Health and Safety Code that pertain to housing successors and outlined some significant new housing-related requirements. These requirements apply to unencumbered funds held by housing successors and provide that these funds must be used as was previously required for monies in former redevelopment agencies’ low and moderate-income housing funds. This clarification was needed because the 2012 dissolution of all redevelopment agencies in the state, including the Former Agency, raised a number of questions as to which part of the housing provisions of the Health and Safety Code were applicable to housing successors. SB 341, as amended by SB 107 in 2015, made a number of changes to the regulations governing housing related expenditures. Five of the biggest changes that impact this report include: Administrative Costs: Administrative costs can equal up to 5.0 percent of a housing successor’s real property value. From January 1, 2014 to January 1, 2015, administrative costs were capped at 2.0 percent of a housing successor’s real property value. Prior to January 1, 2014, the amount spent on administration needed to be “reasonable”, but was not quantified. Senior Housing: The formula for limiting senior housing is loosened somewhat from previous requirements, and is discussed under “Expenditure Targeting by Age, Section 34176.1(f)(11)” below. Excess Surplus: The formula for excess surplus and the requirements for housing successors that have a surplus were revised and are discussed under “Excess Surplus, Section 34176.1(f)(12)” below. Time Limitations for Land: The requirements for the length of time Housing Successors may hold land purchased were modified somewhat from prior law and are discussed under “Duration of Land Held: 34176.1(f)(8)” below. Page 4 Annual Report Contra Costa County Housing Successor Expenditure Targeting: Dollar targeting requirements were significantly tightened and essentially prohibit expenditures for moderate income households. In addition, the updated requirements provide new targets on which income levels housing successors must spend their funds to assist. Eighty percent of unencumbered funds must be geared for those households earning 60 percent or less of the median income. The balance is to be spent on households earning 61 to 80 percent of median income. This differs from previous requirements when percentages were different and expenditures for Moderate Income households were permitted. Demonstration of compliance with these requirements is required to be reported for the first time in 2019 and every five years thereafter. As discussed above, the Contra Costa County Redevelopment Agency was dissolved as of February 1, 2012. This process ceased the Agency’s receipt of 20 percent of tax increment revenues to fund housing projects. In addition, unencumbered cash in the possession of the Former Agency as of dissolution was required to be distributed to the base year taxing entities rather than be used for additional housing projects. The only source of annual funding available to the Housing Successor is income received from assets held: principal and interest payments on any funds the Agency/Successor has loaned, land sale proceeds, and interest income. In addition, the Housing Successor has available for eligible expenditures the proceeds of bonds that were issued by the Former Agency for housing purposes. Reporting for Section 34176.1 The current Section 34176.1 reporting requirements include 13 separate items on which the Housing Successor must report. Many of the requirements involve simply reporting a number or numbers included in the Housing Successor’s latest audited financial statements, which are included in the County’s Annual Comprehensive Financial Report (ACFR). This report is based on the ACFR for the fiscal year and includes specific reporting for the Housing Successor. For the convenience of the reader, responses to all 13 items are included in Table 1. Those items which require additional calculations to document are included in Tables 2 through 5 and Appendix A. A brief description of each of the reporting requirements as they apply in Contra Costa County is also included below. County Loan Repayments: 34176.1 (f) (1) SB 107 added an additional requirement to the reporting requirements outlined by SB 341. The annual report is to include any housing revenue housing successors received from successor agencies. Specifically, an amount equal to 20 percent of certain loan repayments between counties or cities and successor agencies that are subject to Health and Safety Code Section 34191.4 is to be separately reported. Any loans between the Successor Agency and the County of Contra Costa have been repaid and there are no outstanding loan balances. Housing Fund Deposits: 34176.1 (f) (2) The annual report is to include reporting on the amounts deposited in the Housing Fund each year. Any amounts received from the Successor Agency for items included on the ROPS are to be reported separately from other funds. As shown on Table 1, the Housing Successor received about $212,058 in revenue during 2021-22, which amount consisted of interest earnings, loan payments, land sale proceeds and miscellaneous income. Housing Fund Balance: 34176.1 (f) (3) SB 341 requires that the annual report include the fund balance in the Housing Fund as of the end of the year. The balance in the fund as of June 30, 2022 was approximately $8.4 million, of which $6.1 million is bond proceeds issued prior to dissolution for affordable housing purposes, as shown in Table 1. The value associated with outstanding housing loans and any land owned by the Housing Successor are not included Page 5 Annual Report Contra Costa County Housing Successor in this balance as they do not represent cash available to the Housing Successor. Annual Expenditures: 34176.1 (f) (4) The annual report is to include a description of expenditures from the Housing Fund by category. As required, a description of expenditures from the Housing Fund by category is included as items 4 and 7 on Table 1. No expenditures were made by or on behalf of the Housing Successor that were ROPS- related. During 2021-22, the Housing Successor spent $242,754 for site maintenance, housing monitoring and administrative costs for the 2021-22 fiscal year. This amount is well below the administrative costs limit of 5.0 percent of assets, imposed by Health and Safety Code 34176.1(a)(1). While staff continued to advance the status of planned projects, no project-related expenditures occurred in 2021-22 beyond certain consulting costs, which have been included in with administrative costs and have not been separately identified. Real Property: 34176.1 (f) (5) SB 341 requires that the Housing Successor report on the statutory value of any real property that it received from the Former Agency. The value of real property owned by the Housing Successor is included in Table 1, item 5, and equals the total of loans and grants receivable and the statutory value of land held by the Housing Successor, as required. Pursuant to Health and Safety Code 34176.1, statutory value is the value of the property as reported to the state Department of Finance in its formal Housing Asset Transfer form (the “statutory value”). For the Housing Successor, the statutory values of its current land holdings vary somewhat from amounts included in the ACFR As a result, both the statutory value and the value included in the ACFR have been included in the detail shown in Table 2 and Appendix A-2. The amounts shown in Table 1 are the statutory values, as required by the statute. Transit Housing: 34176.1 (f) (6) Housing Successors that are in compliance with housing regulations are permitted under SB 341 to develop transit housing and are to separately report such expenditures in the annual report. For 2021-22, the Housing Successor did not develop or assist in the development of any Transit Housing and thus has no expenditures to report. However, the administrative costs for FY 2021-22 include development of a Master Development Agreement and Disposition and Development Agreement for the Orbisonia Heights/Village project, which is Transit Housing. ROPS Funding for Housing: 34176.1 (f) (7) The annual report is to include a description of any project for which the Housing Successor receives revenue through the ROPS process and the status of that project. The Housing Successor does not have any projects that it is funding through the ROPS process. The Successor Agency did request and receive approval through the ROPS process to spend Successor Agency reserves to pay for some of the Housing Successor's property maintenance and development costs. These monies were paid directly to the vendors by the Successor Agency on behalf of the Housing Successor and were never actually transferred to or spent by the Housing Successor. The last of those expenditures ended in 2015-16. There are no ROPS-related expenditures to report for the 2021-22 fiscal year. Duration of Land Held: 34176.1 (f) (8) SB 341 requires that the Agency report on its compliance with new requirements on the amount of time the Housing Successor can hold property acquired for future development from monies in the Housing Fund per 33334.16, as modified by SB 341. A listing of the properties the Housing Successor held as of June 30, 2022 is included in Table 2 along with the current status of activities the Housing Successor has Page 6 Annual Report Contra Costa County Housing Successor undertaken to realize the development of low income housing. Health and Safety Code Section 33334.16 limits the amount of time that housing successors have to initiate activities for the properties they own that are consistent with the development of housing for low and moderated income housing purposes. Those limitations were amended by SB 341 to five years from the date the Department of Finance approved the transfer of the properties to the Housing Successor: in Contra Costa County that date is February 6, 2013. While development-related activities have been initiated for most properties owned, the Housing Successor approved a 5-year time extension for all properties still under its ownership on June 16, 2020, as allowed by Health and Safety Code 33334.16. As such, the Housing Successor has until February 6, 2023 to initiate development of low income housing on the properties it currently owns. Initiation of development has occurred on all housing assets, either through an approved Disposition Development Agreement, Exclusive Negotiated Agreement, and/or solicitation of property through the Surplus Lands Act process. Housing Production and Housing Replacement: 34176.1 (f) (9) SB 341 requires the annual reporting by the housing successor to contain a description of any progress that has been made on meeting any of the outstanding replacement housing obligations and/or housing production requirements (pursuant to Health and Safety Code Section 33413) that were outstanding at the time transfer to the housing successor on February 1, 2012. Housing Successor staff estimate that the housing projects assisted by the Former Agency and/or the Housing Successor more than met of the housing production obligation. The Former Agency did have one replacement housing obligation to meet when it was dissolved in 2012. Twenty-seven affordable units were supposed to be built to replace the units displaced at the Orbisonia Heights Project in the former Bay Point Project Area. Those units were, and are still, intended to be replaced onsite in the newly constructed Orbisonia Heights (Ambrose Village) project. Development of the site was delayed by both the real estate market and the disruption of redevelopment dissolution. As such, due diligence and development entitlements are being completed and an executed disposition and development agreement (DDA) is being negotiated. When the development is completed, the replacement housing obligations for the project and for the Housing Successor will be fully met. It should be noted that housing production and replacement requirements ceased when the Former Agency was dissolved. As such, the Housing Successor does not need to demonstrate its compliance with these requirements on an annual basis, but will continue to report on the progress in meeting its outstanding replacement housing requirement. Expenditure Targeting by Income Level: 34176.1 (f) (10) Unencumbered funds in the Housing Fund that are not spent on allowable administrative costs must be spent primarily on extremely low and very low-income households.2 In fact, at least 30 percent of unencumbered funds are to be for extremely low-income households, and 80 percent of must be geared for those households earning 60 percent or less of the median income. This differs from previous requirements when expenditures for Moderate Income households were permitted. Demonstration of compliance with these requirements is required to be reported every five years, starting in 2019. The Housing Successor demonstrated compliance with this requirement in the 2018-19 Report completed two years ago. It will next be required to demonstrate compliance in 2024. Table 3 includes a summary of expenditures for the last five years and an annual accounting of expenditures commencing with 2019- 20. Expenditure Targeting by Age: 34176.1 (f) (11) Page 7 Annual Report Contra Costa County Housing Successor Section 34176.1(b) provides that previous age targeting requirements no longer apply but rather requires adherence to new restrictions. If the number of assisted units that are restricted for seniors and assisted individually or jointly by the housing successor, its former redevelopment agency and/or the County within the previous 10 years exceeds 50 percent of all units assisted, then the housing successor cannot assist any more senior housing until the number of units assisted for families equal at least 50 percent of total units. For the County, the Former Agency and the Housing Successor, the last affordable housing project restricted to seniors was completed in 2002. As such, the Housing Successor is in compliance with this requirement. The Housing Successor is currently planning a number of additional housing projects, with at least one project being restricted to seniors. Once those units are completed, a calculation of compliance may be required. Excess Surplus: 34176.1 (f) (12) SB 341 changes the definition of excess surplus and the penalties for noncompliance. The term “excess surplus” applies to any monies in the Housing Fund that are greater than $1 million or the total of the deposits into the Housing Fund in the previous 4 years. If a housing successor does not spend excess surplus funds within 3 years after they become excess surplus, the housing successor will have to transfer the funds to the state Department of Housing and Community Development for use in specified statewide housing programs. SB 341 requires that the Housing Successor report on the amount of any excess surplus and its plans for expenditure of those surplus funds, if applicable. As shown in Table 4, the Housing Successor has no excess surplus as of July 1, 2022, because the deposits to the Housing Fund in the prior four fiscal years do not exceed base limitation of $1,000,000. For the purpose of calculating the excess surplus, the amount of bond proceeds held by the Housing Successor is first deducted as they should not be a part of the excess surplus calculation. Homeownership Unit Inventory: 34176.1 (f) (13) SB 341 requires that the Housing Successor report on the number of affordable for-sale housing units (Homeownership Units) the Former Agency or the Housing Successor has assisted that are subject to covenants and restrictions. The annual reporting is to include the number, reason and dollars received by the Housing Successor as a result of the loss of any units that has occurred since July 1, 2013 and annually thereafter. This information is included for the Housing Successor in Table 5 and Appendix A-2. The Homeownership Units directly assisted by the Former Agency through loans that were transferred to the Housing Successor as of February 1, 2012 were primarily units assisted by the Agency’s First Time Homebuyers Program: 21 of the 30 Homeownership Units with Loans were for the First Time Homebuyer’s Program. In addition to the First Time Homebuyer’s Program, the Agency also transferred land to Habitat to Humanity for the construction or rehabilitation of nine affordability restricted Homeownership Units. The Housing Successor loaned money to the Habitat for Humanity for these units, but did not make individual loans to homeowners. While some of the First Time Homebuyer units contain equity sharing provisions, many of these loan agreements required the homeowners to sell the units to income restricted buyers at affordable housing costs when moving. As a result, none of the Housing Successor’s Homeownership Units were lost to the County’s affordable housing portfolio during the 2021-22 fiscal year. In addition to the Homeownership Units for which the Housing Successor has or had loans outstanding as of February 1, 2012, there are 66 Homeownership Units for which the Housing Successor does not have any loans outstanding. It does, however, have covenants recorded on the properties that contain restrictions on the resale of these units. If both categories of Homeownership Units are combined, there were a total of 96 restricted Homeownership Units as of June 30, 2022 in the County of Contra Costa County’s jurisdiction that Page 8 Annual Report Contra Costa County Housing Successor contain deed restrictions, some of which had received direct assistance from the Successor or Former Agency. (1) The Successor Agency has no loans from the County that are outstanding. (2) Excluded from the fund balance shown above are loans receivables and land held for resale, which are shown separately under 5. above. (3) (4) Costs reported are administrative costs associated with maintaining and preserving the Successor's assets are included with amounts reported for other administrative costs. Equals the total value for all properties held for resale at the end of the fiscal year as reported to the state Department of Finance (DOF) in the Housing Successor's formal Housing Asset Transfer form, which was approved by DOF on February 6, 2013. This amount varies from the ACFR (5) See preceding narrative for a description of the Housing Successor's compliance with these requirements. (6) Pertains to requirements to target expenditures towards households earning 80% or less of the median income, as outlined in Health and Safety Code 34176.1(a)(3). See Table 3. TABLE 1 Contra Costa County Housing Successor Expenditure Targeting Requirement by Income Group TAB 1 Description H & S Code Timeframe Detail 20-21 TOTAL Successor Agency/City General Fund 1. Amount Received per Special City Loan (34191.4)34176.1 (f) (1)2021-22 $-$(1) Low and Moderate Income Asset Fund 2. Amount Deposited During:34176.1 (f) (2)2021-22 $212,058 (2) City Loan Repayment (20% of #1 above)0 - ROPS Related 0 - Other $212,058 3. Cash Balance in the Fund as of Fiscal Year End 34176.1 (f) (3)6/30/2022 $8,368,663 (3) Bond Proceeds $6,099,727 ROPS Related $0 Other Funds $2,268,936 4. Expenditures by Category 34176.1 (f) (4)2021-22 $242,754 (4) Administration $242,754 Housing Preservation/Monitoring 0 Heritage Point Affordable Housing Project 0 - Other Projects Other Reporting Requirements 5. Non-Cash Assets - Total 34176.1 (f) (5)2021-22 $14,959,951 Statutory Value of Real Property (Land)6,745,633 Loans and Grants Receivable 8,214,318 6. Transferred Funds to Develop Transit Housing 34176.1 (f) (6)6/30/2022 None 7. Projects with Funding Included on the ROPS 34176.1 (f) (7)2021-22 None 8. Duration of Property Held 34176.1 (f) (8)6/30/2022 See Table 2 9. Obligations Outstanding per 33413 34176.1 (f) (9)6/30/2021 Housing Production See Narrative (6) Housing Replacement See Narrative (6) 10. Expenditure Targeting Requirements 34176.1 (f) (10)from 1/1/2014 See Table 3 (7) 11. Rental Housing Units Restricted for Seniors 34176.1 (f) (11)6/30/2022 See Narrative 12. Excess Surplus Calculation/Reporting 34176.1 (f) (12)6/30/2022 See Table 4 13. Homeownership Unit Inventory 34176.1 (f) (13)6/30/2022 See Table 5 AUDITED FINANCIAL STATEMENTS 34176.1 (f)2021-22 See Pages 132 & 134 of ACFR Table 2 Contra Costa County Housing Successor Housing Successor Annual Report Property Held for Disposition Page 8 Land Held for Resale (1) As of June 30, 2022 Project Name Effective Acq. Date Required Initiation Date (2) Status Future (3) Disposition Plans CAFR (4) (6) 21-22 Carrying Asset Values HAT (5) (6) 21-22 Carrying Asset Values Orbisonia Heights (Bay Point) 2/6/2013 2/6/2023 Master Development Agreement and DDLA for Phase 1 approved 5/5/22/22. Entitlements approved 12/14/22 Master Development Agreement and DDLA for Phase 1 approved 5/5/22/22. 5,216,418 5,231,380 North Broadway Property 2/6/2013 2/6/2023 Marketing Site Notice of Surplus Land Availability Sent January 2022 and April 2022 55,790 55,790 Mims / Canal Assemblage 2/6/2013 2/6/2023 Marketing Site Notice of Surplus Land Availability Sent January 2022 and April 2022. Discussing ENA with developer 76,109 76,109 190 Bel Aire 2/6/2013 2/6/2023 Marketing Site Notice of Surplus Land Availability Sent January 2022 and April 2022. Discussing ENA with developer 40,268 40,268 Rodeo Town Center 2/6/2013 2/6/2023 Marketing Site ENA expired March 2022. Notice of Surplus Land Availability Sent April 2022. 938,792 938,792 Heritage Point – Phase 2 (7) 2/6/2013 2/6/2023 Phase 2 Commercial Phase 2 Commercial 147,000 210,000 Rodeo Senior 2/6/2013 2/6/2023 DDLA approved 2/1/22 DDLA Executed. Entitlements granted 2022. 188,183 188,183 Vacant 2/6/2013 2/6/2023 Marketing Site Notice of Surplus Land Availability Sent January 2022 and April 2022 5,111 5,111 Total Carrying Value/Land Held for Resale 6,667,671 6,745,633 (1) (2) Includes properties held by the Housing Successor for transfer to public or private parties for future low- and moderate-income housing purposes. See Appendix A-2 for parcel level detail. The "Effective Acquisition Date" for properties acquired by the Former Agency prior to dissolution is the date the transfer was approved by DOF, which is February 6, 2013. The "Required Initiation Date" is the date by which the Housing Successor must initiate development of affordable housing on these properties. (3) Represents current development related activities. See "Duration of Land Held" in the preceding report for a discussion of the timing of the Housing Successor's disposition plans. (4) Values shown are the values carried in the Housing Successor's accounting records or Annual Comprehensive Financial Report (ACFR ). (5) Values shown are the same as those included in the Housing Asset Transfer (HAT) forms that the Former Agency was required to send to the state for approval before property transfers to the Housing Successor could be finalized. These values vary from those included in the Successor's ACFRs for certain properties. (6) The "Carrying Asset Values" shown above may not be reflective of the current market values for the properties. (7) Heritage Point Phase 1 has been sold. ACFR Asset Value includes Phase 1 and 2 Table 3 Contra Costa County Housing Successor Housing Successor Annual Report Expenditures by Program Page 9 Expenditure Targeting Requirements by Income Group Description # of Units Percentage Allocation (1) Years 0 - 5 Carryover (2) Year 6 2019-20 Year 7 2020-21 Year 8 2021-22 Year 9 2022-23 Year 10 2023-24 5 -Year Total Cumulative Total DOLLARS EXPENDED BY PROGRAM (3) Administration / Preservation N/A 100.0% 610,165 205,645 176,787 242,754 625,186 1,235,351 Heritage Point Affordable Housing Project (4) - 397,445 Extremely Low (30% or Below) 5 10.6% 397,445 Very Low (30% to 60%) 42 89.4% 3,338,540 - 3,338,540 Low (60^ to 80%) 0 0.0% - - - TOTAL HERITAGE POINT 47 100.0% 3,735,985 - 3,735,985 Rodeo Senior Phase 2 Extremely Low (30% or below) 31 470,000 1,160,900 460,600 2,091,500 2,091,500 Very Low (30% to 60%) 35 530,000 1,309,100 519,400 2,358,500 2,358,500 Low (60^ to 80%) TOTAL RODEO SENIOR PHASE 2 66 1,000,000 2,470,000 980,000 4,450,000 4,450,000 Future Project #1 Extremely Low (30% or below) Very Low (30% to 60%) Low (60^ to 80%) FUTURE PROJECT #1 GRAND TOTAL (Memo Only) 113 N/A 205,645 1.176,787 2,712,754 980,000 5,075,186 9,421,336 (1) (2) (3) (4) Costs have been allocated between the various applicable income categories based on the percentage of units in that category to the total number of assisted units. The actual costs to provide housing for Extremely Low Income Households is higher than Very Low Income Housing because the resulting subsidy requirement is larger. Includes cumulative expenses from 2013-14 through 2018-19. For simplicity purposes, expenditures for the entire 2013-14 fiscal year have been included even though reporting was to start January 1, 2014. Excludes monies spent by the Successor Agency on the Housing Successor's behalf for items, which expenditures were obligations of the Former Redevelopment Agency at the time of redevelopment dissolution. Costs shown exclude the value of land sold to the developer for less than the amount the Agency spent to acquire the property in years prior to 2013-14. Heritage Point was initially approved April 5, 2011, which is prior to the date that Section 34176.1 of the Health and Safety Code became effective. As such, expenditures for this project should be considered exempt from the targeting requirements of the legislation. Table 4 Housing Successor Annual Report Excess Surplus Calculation Page 10 Contra Costa County Housing Successor Excess Surplus Calculation Fiscal Year 2021-22 Description 7/1/2021 Amount 7/1/2022 Amount Source Fund Balance as of 6/30 23,282,794 23,250,652 ACFR 2021-22 Less: Land Held for Resale (1) (6,667,671) (6,667,671) ACFR 2021-22 Less: Bond Proceeds (Restricted Cash) (6,099,460) (6,099,727) ACFR 2021-22 Less: Loans Receivable 8,216,980 (8,214,318) ACFR 2021-22 Less: Due from Other Funds (5) 0 ACFR 2021-22 Less: Accounts and Deposits Payable (0) - ACFR 2021-22 Adjusted Fund Balance 6/30/2021 2,298,678 2,268,936 ACFR 2021-22 Amounts Deposited into the Account in Prior Years 2017-18 (3) 687,326 0 CAFR 2017-18 / Adjusted 2018-19 192,844 192,844 CAFR 2018-19 / All Income 2019-20 379,848 379,848 ACFR 2019-20 / All Income 2020-21 61,778 61,778 ACFR 2020-21 / All Income 2021-22 0 212,058 ACFR 2021-22 / All Income Four Year Total 1,321,796 846,528 Base Limitation 1,000,000 1,000,000 No Excess Surplus 4 prior year total deposits did not exceed base limitation of $1,000,000. (1) Values shown for land represent the book values included in the ACFR , which is slightly lower than the statutory value. See Table 2. (2) These are funds that are on deposit with the Fiscal Agent and represent bond proceeds, which must be spent in accordance with the bond document restrictions. (3) Varies from the ACFR in that the above number includes 100 percent of the revenue received for property transfers without offset to account for the loss of an asset. Table 5 Housing Successor Annual Report SFR Reporting Page 11 Contra Costa County Housing Successor Homeownership Inventory Reporting per 34176.1(f)(13) June 30, 2022 34716.1(f) (13), subsection: A. An inventory of homeownership units assisted by the Housing Successor (See Appendix) Units where loans were outstanding as of 2/1/2012 30 Units that were added after 2/1/2012 0 Units where loans where no monies were or are outstanding 66 Total Number of Single-Family Homes Restricted 96 B.1 Number of units lost during 2019-20 No Units Lost B.2 Reasons for the Losses Not Applicable C. Any funds returned to the Housing Successor Not Applicable D. Management of Single-Family Housing Units: County Staff Many of the Former Agency's Single Family Housing Programs resulted in single-family residential units that contained covenants that required the homes to remain in low- and moderate-income homeownership even after the units are sold by the original homeowners. Thus, no revenues that were received by the Housing Successor from any refinancing are revenues received as the result of losses to the portfolio. Appendix A Contra Costa County Housing Successor Annual Report Appendix A-1 Contra Costa County Housing Successor Land Held for Resale As of June 30, 2022 6/30/2022 Carrying Original Date 6/30/202 Page A-1 Housing Successor Annual Report Land Held for Resale Appendix HAT # Address Parcel No. of Acquisition Status CAFR Value Value/HAT Orbisonia Heights (Bay Point) 1- 1 530 S Broadway 094-012-021 01/03/2001 MDA-5/24/22 9,525 9,525 1- 2 540 S Broadway 094-012-022 3/17/2008 MDA-5/24/22 124,250 124,250 1- 3 550 S Broadway 094-012-023 4/10/2008 MDA-5/24/22 194,250 194,250 1- 4 560 S Broadway 094-012-024 10/29/2007 MDA-5/24/22 64,050 64,050 1- 5 570 S Broadway 094-012-025 2/29/2008 MDA-5/24/22 113,750 113,750 1- 6 580 S Broadway 094-012-026 11/26/2008 MDA-5/24/22 175,000 175,000 1- 7 590 S Broadway 094-012-027 10/29/2007 MDA-5/24/22 133,875 133,875 1- 8 531 Bailey Rd 094 012 030 01/03/2001 MDA-5/24/22 3,981 3,981 1- 9 541 Bailey Rd 094 012 031 01/03/2001 MDA-5/24/22 4,459 4,459 1- 10 551 Bailey Rd 094 012 032 01/03/2001 MDA-5/24/22 5,555 5,513 1- 11 561 Bailey Rd 094 012 033 01/03/2001 MDA-5/24/22 9,716 9,716 1- 12 571 Bailey Rd 094 012 038 01/03/2001 MDA-5/24/22 4,459 4,459 1- 13 581 Bailey Road 094-012-039 6/13/2006 MDA-5/24/22 165,000 165,000 1- 14 591 Bailey Road 094-012-040 1/29/2010 MDA-5/24/22 192,500 192,500 1- 15 610 S Broadway 094-013-001 3/17/2006 MDA-DDLA- 5/24/22 197,500 197,500 1- 16 620 S Broadway 094-013-002 2/27/2009 MDA-DDLA- 5/24/22 136,500 136,500 1- 17 650 S Broadway 094-013-003 12/7/2007 MDA-DDLA- 5/24/22 157,500 157,500 1- 18 660 S Broadway 094-013-004 12/7/2007 MDA-DDLA- 5/24/22 126,000 126,000 1- 19 668 S Broadway 094-013-005 10/12/2007 MDA-DDLA- 5/24/22 135,450 135,450 1- 20 670 S Broadway 094-013-006 10/29/2007 MDA-DDLA- 5/24/22 161,000 161,000 1- 21 641 S Broadway 094-014-012 10/31/2007 MDA-DDLA- 5/24/22 168,000 183,004 2- 1 631 Bailey Road 094-013-012 3/17/2008 MDA-DDLA- 5/24/22 42,350 42,350 2- 2 621 Bailey Road 094-013-013 12/23/2008 MDA-DDLA- 5/24/22 59,150 59,150 2- 3 615 Bailey Road 094-013-014 9/30/2010 MDA-DDLA- 5/24/22 227,500 227,500 2- 4 611 Bailey Road 094-013-015 2/27/2009 MDA-DDLA- 5/24/22 175,000 175,000 2- 5 605 Bailey Road 094-013-016 2/27/2009 MDA-DDLA- 5/24/22 - - 2- 6 671 S Broadway 094-014-001 1/30/2009 MDA-DDLA- 5/24/22 50,750 50,750 2- 7 571 S Broadway 094-014-010 1/30/2009 MDA-DDLA- 5/24/22 - - 2- 8 51 Maylard St. 094-014-011 8/16/2007 MDA-DDLA- 5/24/22 157,500 157,500 2- 9 651 S Broadway 094-014-013 12/7/2007 MDA-DDLA- 5/24/22 103,250 103,250 2- 10 661 S Broadway 094-014-014 6/12/2008 MDA-DDLA- 5/24/22 175,000 175,000 2- 11 498 Wollam 094-015-006 4/11/2008 MDA-5/24/22 175,000 175,000 2- 12 585 S Broadway 094-015-010 10/17/2005 MDA-5/24/22 199,500 199,500 2- 13 581 S Broadway 094-015-011 9/18/2009 MDA-5/24/22 176,750 176,750 2- 14 571 S Broadway 094-015-012 1/29/2010 MDA-5/24/22 175,000 175,000 2- 15 551 S Broadway 094-015-013 10/29/2007 MDA-5/24/22 152,250 152,250 2- 16 541 S Broadway 094-015-014 10/29/2007 MDA-5/24/22 105,700 105,700 2- 17 591 S Broadway 094-015-027 11/28/2007 MDA-5/24/22 183,750 183,750 2- 18 Memorial Way 094 015 028 01/03/2001 MDA-5/24/22 9,148 9,148 2- 19 495 Wollam 094-016-002 8/21/2008 MDA-5/24/22 213,500 213,500 2- 20 680 S Broadway 094-026-001 3/17/2008 MDA-DDLA- 5/24/22 42,000 42,000 3- 1 690 S Broadway 094-026-002 8/10/2007 MDA-DDLA- 5/24/22 182,000 182,000 3- 2 671 Bailey Road 094-026-007 MDA-DDLA- 5/24/22 183,750 183,750 3- 3 681 Bailey Road 094-026-008 11/7/2008 MDA-DDLA- 5/24/22 145,250 145,250 Total Bay Point 5,216,418 5,231,380 Appendix A-1 Contra Costa County Housing Successor Land Held for Resale As of June 30, 2022 6/30/2022 Carrying Original Date 6/30/202 Page A-2 Housing Successor Annual Report Land Held for Resale Appendix HAT # Address Parcel No. of Acquisition Status CAFR Value Value/HAT North Broadway Property - 3- 4 195 N. Broadway (3) 096 041 001 06/23/2003 Vacant Land 26,790 26,790 3- 5 199 N. Broadway (3) 096 041 013 06/23/2003 Vacant Land - - 3- 6 187 N. Broadway 096 041 026 11/12/2003 Vacant Land 29,000 29,000 Total North Broadway 55,790 - 55,790 Mims / Canal Assemblage 3- 8 Amerson Ave 097 270 018 04/07/1995 In Negotiations 14,211 14,211 3- 9 231Amerson Ave 097 270 021 04/07/1995 In Negotiations 8,526 8,526 3- 10 235 Amerson Ave 097 270 022 11/30/1995 In Negotiations 14,056 14,056 3- 12 Mims Ave 097 270 074 01/03/2001 In Negotiations 1,700 1,700 3- 13 Amerson (Canal Rd) 097 270 076 12/14/1998 In Negotiations 21,221 21,221 3- 14 Canal Rd 097 270 078 01/03/2001 In Negotiations 5,998 5,998 3- 15 Canal Rd 097 270 080 01/03/2001 In Negotiations 10,397 10,397 Total Mims / Canal 190 Bel Aire 76,109 - - 76,109 3- 11 190 Bel Air Ln 097 270 056 12/15/1993 In Negotiations 40,268 40,268 Rodeo Town Center 3- 18 233 Parker Ave 357-161-013 3/31/2006 Vacant Land 787,600 787,600 3- 19 Railroad Ave., Rodeo 357-161-001-7 4/15/2005 Vacant Land 151,192 151,192 3- 20 Railroad Ave., Rodeo 357-161-002-5 4/15/2005 Vacant Land - - Total Rodeo Town Center 938,792 938,792 - - Appendix A-1 Contra Costa County Housing Successor Land Held for Resale As of June 30, 2022 6/30/2022 Carrying Original Date 6/30/202 Page A-3 Housing Successor Annual Report Land Held for Resale Appendix HAT # Address Parcel No. of Acquisition Status CAFR Value Value/HAT Heritage Point Sold 4- 4 Grove, Richmond 409-080-001-4 11/17/2010 Sold 4- 6 3rd, Richmond 409-080-014-7 9/17/2009 Sold 4- 7 3rd, Richmond 409-080-016-2 2/15/2011 Sold 4- 11 1538 3rd, Richmond 409-080-015 7/31/2012 Sold 4- 8 3rd, Richmond 409-080-020-4 12/23/2009 Sold 4- 5 Chesley, Richmond 409-080-027 * 6/23/2009 Planned for Phase 2 147,000 210,000 Total Heritage Point 147,000 210,000 Rodeo Senior 3- 16 710 Willow Ave 357 120 074 03/05/1998 DDLA approved 188,183 188,183 Other Vacant Lots 4- 10 4th, Richmond 409-261-015-5 2/19/2004 Vacant Land 5,111 5,111 Total Other Vacant Lots 5,111 5,111 GRAND TOTAL Total 6,667,671 6,745,633 * Formerly parcel number 409-080-013-9. Appendix A-2 Contra Costa County Housing Successor Homeownership Inventory Page A-4 Housing Successor Annual Report SFR Inventory All Appendix No. of City/ Original Equity Date (1) Units Address Project APN Loan Amount Sharing? of Loan Program HAT# Homeownership Units with Loans Outstanding (2) 1 1726 5TH Richmond 409-152-027-2 $23,010 No 5/20/1992 1st Time Homebuyer 1- 10 1 1736 5TH Richmond 409-152-028-0 31,568 No 11/13/1992 1st Time Homebuyer 1- 11 1 1740 5TH Richmond 409-152-023-1 38,400 No 4/23/1993 1st Time Homebuyer 1- 7 1 1621 6TH Richmond 409-141-008-6 35,000 No 8/30/2000 1st Time Homebuyer 1- 5 1 1727 Giaramita Richmond 409-152-031-4 31,950 No 3/31/1993 1st Time Homebuyer 1- 12 1 1731 Giaramita Richmond 409-152-025-6 27,500 No 4/27/1993 1st Time Homebuyer 1- 9 1 1741 Giaramita Richmond 409-152-024-9 375,000 No 8/10/1993 1st Time Homebuyer 1- 8 1 104 Malcom Richmond 408-230-025-4 3,000 Yes 12/13/2001 1st Time Homebuyer 1- 15 1 110 Malcom Richmond 408-230-024-7 12,000 Yes 7/27/2001 1st Time Homebuyer 1- 14 1 116 Malcom Richmond 408-230-023-9 10,000 Yes 2/8/2002 1st Time Homebuyer 1- 13 1 356 Malcom Richmond 408-250-076-2 19,710 Yes 10/15/2008 1st Time Homebuyer 1- 4 1 440 Malcom Richmond 408-250-062-2 38,364 Yes 3/11/2009 1st Time Homebuyer 1- 3 1 126 Marcus Richmond 408-230-044-5 10,262 Yes 2/9/2001 1st Time Homebuyer 1- 16 1 1550 Martin Richmond 408-230-070-0 10,000 Yes 5/9/2001 1st Time Homebuyer 1- 17 1 1556 Martin Richmond 408-230-071-8 20,215 Yes 6/20/2001 1st Time Homebuyer 1- 18 1 124 Reid Richmond 408-240-016-1 7,635 No 1/5/2007 1st Time Homebuyer 1- 1 1 154 Reid Richmond 408-240-021-1 22,009 No 12/7/2006 1st Time Homebuyer 1- 2 1 2971 Ruby Richmond 2,971 Yes 10/3/2002 1st Time Homebuyer 2- 3 1 3050 Ruby Richmond 3,050 Yes 5/15/2001 1st Time Homebuyer 2- 2 1 5000 Ruby Richmond 5,000 Yes 10/31/2001 1st Time Homebuyer 2- 4 1 14604 Ruby Richmond 14,604 Yes 5/2/2001 1st Time Homebuyer 2- 1 21 Subtotal First Time Homebuyer Program 9 Various Various 1,036,000 No 6/21/2005 Habitat for Humanity 2- 10 30 Total Number of For-Sale Units with Active Loans (2) $1,777,248 ---------- Continued on Following Page ---------- Appendix A-2 Contra Costa County Housing Successor Homeownership Inventory Page A-5 Housing Successor Annual Report SFR Inventory All Appendix No. of City/ Original Equity Date (1) Units Address Project APN Loan Amount Sharing? of Loan Program HAT# Homeownership Units with No Loans Outstanding (3) 1 174 Anchor Bay Point 098-560-018-8 N/A N/A N/A Affordability Covenants Only (3) 6- 8 1 185 Anchor Bay Point 098-560-021-2 N/A N/A N/A Affordability Covenants Only (3) 6- 9 1 191 Anchor Bay Point 098-560-022-0 N/A N/A N/A Affordability Covenants Only (3) 6- 10 1 3806 Camino Andres Bay Point 098-560-027-9 N/A N/A N/A Affordability Covenants Only (3) 6- 13 1 3818 Camino Andres Bay Point 098-560-025-3 N/A N/A N/A Affordability Covenants Only (3) 6- 12 1 3824 Camino Andres Bay Point 098-560-024-6 N/A N/A N/A Affordability Covenants Only (3) 6- 11 1 269 Franklin Bay Point 095-041-028-2 N/A N/A N/A Affordability Covenants Only (3) 6- 14 1 127 Harris Bay Point 095-420-016-8 N/A N/A N/A Affordability Covenants Only (3) 6- 3 1 6 Lancaster Bay Point 097-440-019-4 N/A N/A N/A Affordability Covenants Only (3) 6- 5 1 98 Pacifica Bay Point 098-052-001-9 N/A N/A N/A Affordability Covenants Only (3) 6- 6 1 81 Shelter Bay Point 098-560-008-9 N/A N/A N/A Affordability Covenants Only (3) 6- 7 1 96 Water Bay Point 097-021-039-9 N/A N/A N/A Affordability Covenants Only (3) 6- 4 1 182 Catamaran Pittsburg 095-281-001-8 N/A N/A N/A Affordability Covenants Only (3) 6- 1 1 121 Ellison Richmond 408-240-009-6 N/A N/A N/A Affordability Covenants Only (3) 7- 20 1 133 Ellison Richmond 408-240-007-0 N/A N/A N/A Affordability Covenants Only (3) 8- 11 1 151 Ellison Richmond 408-240-004-7 N/A N/A N/A Affordability Covenants Only (3) 6- 16 1 157 Ellison Richmond 408-240-003-9 N/A N/A N/A Affordability Covenants Only (3) 6- 15 1 115 Henry Clark Richmond 408-250-013-5 N/A N/A N/A Affordability Covenants Only (3) 5- 19 1 128 Henry Clark Richmond 408-240-071-6 N/A N/A N/A Affordability Covenants Only (3) 5- 11 1 145 Henry Clark Richmond 408-250-008-5 N/A N/A N/A Affordability Covenants Only (3) 5- 18 1 152 Henry Clark Richmond 408-240-075-7 N/A N/A N/A Affordability Covenants Only (3) 5- 12 1 163 Henry Clark Richmond 408-250-005-1 N/A N/A N/A Affordability Covenants Only (3) 5- 17 1 182 Henry Clark Richmond 408-240-080-7 N/A N/A N/A Affordability Covenants Only (3) 5- 13 1 113 Lucy Richmond 408-240-066-6 N/A N/A N/A Affordability Covenants Only (3) 5- 10 1 114 Lucy Richmond 408-240-041-9 N/A N/A N/A Affordability Covenants Only (3) 5- 4 1 137 Lucy Richmond 408-240-062-5 N/A N/A N/A Affordability Covenants Only (3) 5- 9 1 144 Lucy Richmond 408-240-046-8 N/A N/A N/A Affordability Covenants Only (3) 5- 5 1 167 Lucy Richmond 408-240-057-5 N/A N/A N/A Affordability Covenants Only (3) 5- 8 1 168 Lucy Richmond 408-240-050-0 N/A N/A N/A Affordability Covenants Only (3) 5- 6 1 180 Lucy Richmond 408-240-052-6 N/A N/A N/A Affordability Covenants Only (3) 5- 7 1 140 Malcom Richmond 408-230-019-7 N/A N/A N/A Affordability Covenants Only (3) 7- 16 1 146 Malcom Richmond 408-230-018-9 N/A N/A N/A Affordability Covenants Only (3) 7- 15 1 159 Malcom Richmond 408-230-034-6 N/A N/A N/A Affordability Covenants Only (3) 7- 11 1 248 Malcom Richmond 408-230-002-3 N/A N/A N/A Affordability Covenants Only (3) 7- 10 1 254 Malcom Richmond 408-230-001-5 N/A N/A N/A Affordability Covenants Only (3) 7- 9 1 260 Malcom Richmond 408-240-094-8 N/A N/A N/A Affordability Covenants Only (3) 5- 16 1 296 Malcom Richmond 408-240-088-0 N/A N/A N/A Affordability Covenants Only (3) 5- 15 1 308 Malcom Richmond 408-240-086-4 N/A N/A N/A Affordability Covenants Only (3) 5- 14 1 338 Malcom Richmond 408-250-079-6 N/A N/A N/A Affordability Covenants Only (3) 7- 1 1 410 Malcom Richmond 408-250-067-1 N/A N/A N/A Affordability Covenants Only (3) 7- 2 1 413 Malcom Richmond 408-250-053-1 N/A N/A N/A Affordability Covenants Only (3) 7- 8 1 144 Marcus Richmond 408-230-041-1 N/A N/A N/A Affordability Covenants Only (3) 7- 14 1 149 Marcus Richmond 408-230-053-6 N/A N/A N/A Affordability Covenants Only (3) 7- 19 1 167 Marcus Richmond 408-230-050-2 N/A N/A N/A Affordability Covenants Only (3) 7- 18 1 168 Marcus Richmond 408-230-038-7 N/A N/A N/A Affordability Covenants Only (3) 7- 13 Appendix A-2 Contra Costa County Housing Successor Homeownership Inventory Page A-6 Housing Successor Annual Report SFR Inventory All Appendix No. of Units Address City/ Project APN Original Loan Amount Equity Sharing? Date of Loan Program (1) HAT# 1 179 Marcus Richmond 408-230-048-6 N/A N/A N/A Affordability Covenants Only (3) 7- 17 1 180 Marcus Richmond 408-230-036-1 N/A N/A N/A Affordability Covenants Only (3) 7- 12 1 1532 Martin Richmond 408-230-067-6 N/A N/A N/A Affordability Covenants Only (3) 6- 17 1 1717 Martin Richmond 408-250-017-6 N/A N/A N/A Affordability Covenants Only (3) 7- 3 1 1729 Martin Richmond 408-250-019-2 N/A N/A N/A Affordability Covenants Only (3) 7- 4 1 1741 Martin Richmond 408-250-021-8 N/A N/A N/A Affordability Covenants Only (3) 7- 5 1 129 Reid Richmond 408-240-035-1 N/A N/A N/A Affordability Covenants Only (3) 5- 3 1 130 Reid Richmond 408-240-017-9 N/A N/A N/A Affordability Covenants Only (3) 5- 1 1 159 Reid Richmond 408-240-030-2 N/A N/A N/A Affordability Covenants Only (3) 5- 2 1 279 Ruby Richmond 408-230-085-8 N/A N/A N/A Affordability Covenants Only (3) 8- 1 1 115 Spears Richmond 408-250-049-9 N/A N/A N/A Affordability Covenants Only (3) 7- 7 1 152 Spears Richmond 408-250-038-2 N/A N/A N/A Affordability Covenants Only (3) 7- 6 1 35 Cool Creek Rodeo 357-120-027-2 N/A N/A N/A Affordability Covenants Only (3) 8- 5 1 711 Edward Werth Rodeo 357-120-070-2 N/A N/A N/A Affordability Covenants Only (3) 8- 10 1 719 Edward Werth Rodeo 357-120-068-6 N/A N/A N/A Affordability Covenants Only (3) 8- 9 1 724 Edward Werth Rodeo 357-120-019-9 N/A N/A N/A Affordability Covenants Only (3) 8- 3 1 744 Edward Werth Rodeo 357-120-026-4 N/A N/A N/A Affordability Covenants Only (3) 8- 4 1 780 Edward Werth Rodeo 357-120-036-3 N/A N/A N/A Affordability Covenants Only (3) 8- 6 1 788 Edward Werth Rodeo 357-120-038-9 N/A N/A N/A Affordability Covenants Only (3) 8- 7 1 812 Edward Werth Rodeo 357-120-044-7 N/A N/A N/A Affordability Covenants Only (3) 8- 8 1 12 Fallen Leaf Rodeo 357-120-018-1 N/A N/A N/A Affordability Covenants Only (3) 8- 2 N/A Not For-Sale Housing Park Regency N/A N/A N/A 6- 18 N/A Not For-Sale Housing Avalon Bay Walnut Creek N/A N/A N/A 6- 19 N/A Not For-Sale Housing DeAnza Gardens N/A N/A N/A 6- 20 66 Total Number of Restricted Units with No Loans Outstanding (3) (1) Reference to the location in the Housing Successor's Housing Asset Transfer form approved by DOF on February 6, 2013. Units in the first category (1-1 through 2-10 represent pages 1 and 2 of the tabs/pages labeled 34176(e)(3) Loans and Grants. Units in the second category (5-1 through 8-10) come from an earlier section of the form, 34176(3)(1) Real Property, pages 5 through 8. (2) This category includes affordable restricted Homeownership Units for which loans were outstanding as of February 1, 2012. (3) This category includes affordable restricted Homeownership Units for which no loans were outstanding as of February 1, 2012. RECOMMENDATION(S): RECEIVE the Housing Successor Annual Report for Fiscal Year 2021-22, and DIRECT staff to file the report with the Department of Housing and Community Development and post the report on the County website. FISCAL IMPACT: There is no impact to the General Fund in regards to receiving and filing this annual report or extending the timeline for initiating development. BACKGROUND: The County is the housing successor to the former Contra Costa County Redevelopment Agency (“Redevelopment Agency”), dissolved on February 1, 2012. Each housing successor is required to prepare an annual report on how it is meeting requirements imposed by Health and Safety Code Section 34176.1. The annual report is required to contain the following: (1) a summary of housing successor duties; (2) the balance of the Low and Moderate Income Housing Asset Fund (“Housing Asset Fund”); (3) an inventory of properties held in the Housing Asset Fund; and (4) reports on performance thus far in meeting the income and age proportionality requirements of Health and Safety Code Section 34176.1. The report is due to the California Department of Housing and Community Development by April 1st each year and must be posted on the County’s website. This report brings the Housing Successor into compliance with reporting requirements. The report for Fiscal Year 2021-22 is being presented to the Board of Supervisors for its reference. The County’s progress on major requirements is summarized below. The balance of the Housing Asset Fund as of June 30, 2022, was approximately $8.38 million, of which $6.09 million is bond proceeds issued prior to dissolution for affordable housing purposes. The Housing Successor received $212,058 in revenue during 2021-22. As the Housing Successor, the County owned 61 parcels with a statutory value of $6.67 million as of June 30, 2022. 46 of the 61 parcels are currently encumbered by development agreements with an expected 2024 disposition. The amount the Housing Successor spent for housing monitoring and administrative costs is well below the current limit as required by Health and Safety Code 34176.1(a)(1). Allowable APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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 925-655-2895 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.101 To:Board of Supervisors From:Maureen Toms, Oversight Board Secretary Date:March 21, 2023 Contra Costa County Subject:Housing Successor Annual Report for Fiscal Year 2021-22 BACKGROUND: (CONT'D) administrative expenses for fiscal year 2021-22 were limited to $242,754. Table 1 of the report shows actual expenditures and the maximum allowable for each fiscal year. Non-administrative expenditures from the Housing Asset Fund were focused on expenditures related to Orbisonia Heights and Rodeo Senior Housing Projects. A Master Development Agreement and Disposition and Development Agreements for Orbisonia Heights and Rodeo Senior have been approved. The most recent Notice of Availability of Surplus Land was issued April 19, 2022. Pursuant to Health and Safety Code Section 33334.16, activities to develop properties acquired by the Former Redevelopment Agency for affordable housing must be initiated within five (5) years from the date of acquisition; otherwise, the properties must be sold and the proceeds returned to the Successor Agency's Low and Moderate Income Housing Asset Fund. The deadline may be extended only once by an additional five (5)-year period if the Board of Supervisors, by resolution, affirms its intent that the properties be used for the development of affordable housing. Since the dissolution of redevelopment in California, Section 34176.1 (e) of the Health and Safety Code establishes the commencement of the initial five (5)-year timeline of Health and Safety Code Section 33334.16 for various assets owned by the Housing Successor as the date of the Final Decision by DOF, which date was February 6, 2013. The deadline was extended by resolution to February 6, 2023. With issuance of the Notice of Availability of Surplus Lands, the commencement of development activities has occurred. CONSEQUENCE OF NEGATIVE ACTION: Should the Board elect to not approve the recommendation, the County will be out of compliance with the requirements of Health and Safety Code Section 34176.1. ATTACHMENTS Housing Successor Annual Report Planning Integration Team for Community Health (PITCH) Report to the Contra Costa County Board of Supervisors March 21, 2023 History of PITCH • 2006 – Dr. Richard Jackson presentation - Impact of Built Environment on Health. • 2006 – Board directs staff from Department of Conservation and Development (DCD), Public Works Department (PWD), and Contra Costa Health Services (CCHS) to convene and develop recommendations on the County’s approach to planning and developing the built environment. • 2007 –DCD, PWD, and CCHS propose the formation of PITCH and make the following recommendations: a) Evaluate the County’s Roadway Policies and Standards based on the ‘Complete Streets’ approach. b) Evaluate methods and measures to implement the General Plan policies that emphasize compact, infill, and mixed use development and consider impacts on public health. c) Identify and develop policies and implementation measures relating to public health that could lead to potential revisions in the County General Plan and County Ordinance Code. d) Integrate the principles of public health in the master planning of parks and recreational facilities. e) Improve coordination and planning with school districts in the siting of new schools to promote healthy communities. • 2007 –Board accepts the recommendations, formally establishes PITCH, and affirms commitment to promoting public health principles in land-use planning and development. The Board directs PITCH to research grant funding. PITCH Collaboration • PITCH members meet bi-monthly and regularly discuss activities and issues that may be of interest to the other departments. • Knowledge, perspectives, and experiences unique to Engineering, Public Health, and Planning are shared. In 2022, the collaboration expanded to include transportation discussions that traditionally had been Public Works/DCD-only discussions. • As a result of collaboration and sharing unique perspectives, superior strategies and approaches are developed and implemented. • This report identifies a number of recent activities that the departments have conducted after discussion and collaboration at PITCH meetings. Climate Action • The Sustainability Coordinator, who started in June 2016, is a resource to all County Departments. • The Sustainability Committee of the Board of Supervisors meets bi-monthly and continues to receive reports on the ongoing update to the on the Climate Action Plan, happening in conjunction with the ongoing update to the General Plan. The Sustainability Committee also addresses implementation of the Climate Action Plan. • The Sustainability Commission, a 17-member citizen advisory body, meets bi-monthly to advise the Board and County staff on successful implementation of the County’s Climate Action Plan, including how to realize equity and fairness across the County and how to better engage residents and businesses. • DCD convenes a quarterly Sustainability Exchange for all local government staff who work on these issues in the County • Staff from DCD, Public Works, and Health support the work of the Interdepartmental Climate Action Task Force, which was created by the Board of Supervisors as part of the 2020 Climate Emergency Resolution and includes heads of all County departments and the County Administrator. • Staff from DCD, Public Works, and Health also support the Green Government Group (G3) Champions, a network of volunteer County employees from many departments all focused on making Contra Costa County a cleaner, healthier place to live and work. Complete Streets July 12, 2016 – The Board of Supervisors adopted a new Complete Streets Policy • More Expansive, Specific, with Implementation Requirements o “…comprehensive, integrated transportation network that serves all categories of users...” o “All departments and agencies of Contra Costa…shall work towards making Complete Streets practices a routine part of everyday operations…every relevant project, program, and practice…work in coordination with other departments, agencies, and jurisdictions…” o Collect Data o Evaluate Implementation o Establish Bicycle Advisory Committee • PITCH will be assisting with the development and review of implementation policies and reporting to the Transportation, Water, and Infrastructure Committee on progress. BART Outer C Line Access Study • DCD and CCHS participating in BART-led study of how users access 4 stations along BART Outer C Line o North Concord/Martinez o Pittsburg/Bay Point o Pittsburg City Center eBART o Antioch eBART • Study assesses current vehicular, bicycle, and pedestrian access • DCD and CCHS recommending strategies to improve access to stations Bailey Road (Bay Point) • Reconfigure SR-4 westbound off-ramps • Eliminate pedestrian tunnel • Promote bicycle and pedestrian activity • Project included funding for CCHS’s pedestrian safety campaign, focused around BART station Grant Applications Studies, plans, and projects awarded grant funds to improve bicycle/pedestrian facilities: Active Transportation Program • Fred Jackson Way (North Richmond) - $3,300,000 (Year?) • Pacheco Boulevard (Pacheco) - $619,000 (Year?) • North Bailey Road Active Transportation Corridor (Bay Point) - $6,159,000 (2021) • Pacifica Avenue Safe Routes to School Project (Bay Point) - $3,902,000 (2022) • San Pablo Avenue Complete Streets/Bay Trail Gap Closure Project (Rodeo/Crockett) - $10,517,000 (2022) Sustainable Transportation Planning Grant Program • Accessible Transportation Strategic Plan - $340,000 (2018) • Active Transportation Plan - $350,000 (2019) State Transportation Improvement Program (STIP) • I-680/Treat Boulevard Bicycle and Pedestrian Improvement Project (Contra Costa Centre)- $1,600,000 (2019) Contra Costa Transportation Authority – Measure J Transportation for Livable Communities • Iron Horse Corridor Active Transportation Study - $350,000 (2017) California Coastal Conservancy • Carquinez Strait Scenic Loop Trail Gap Closure Study (Crockett/Port Costa/Martinez)- $133,000 (2019) DCD has developed a tool for tracking opportunities through the federal Infrastructure and Investment Act and Inflation Reduction Act that support the County’s climate goals. These include, among other things, active transportation, energy efficient buildings, green infrastructure, and workforce development. North Richmond Urban Greening and Resiliency Plan • Plan for urban greening, resiliency, and green infrastructure, in collaboration with non- governmental organizations (NGOs). The outline for this plan, as illustrated in the “Scoping Session Map for the North Richmond Urban Greening and Resiliency plan,” (see figure below), served as the basis for PWD’s County Watershed Program to collaborate with The Watershed Project (TWP) and Urban Tilth (UT) to create a project to manifest it. This County/NGO partnership resulted in the North Richmond Watershed Connections Project (NRWC). The County with its partners, TWP and UT, then received close to $1 million in a State Coastal Conservancy Urban Greening grant in late 2019. The NRWC knits together a suite of multi-benefit green infrastructure and urban greening projects, along with key watershed features into a 1.75 mile-long urban trail. This walkable and bike-friendly route showcases creative responses to the North Richmond community’s need for cleaner, greener, safer, and more walkable neighborhoods. The NRWC Project is composed of three sub-projects: 1. The First Mile/Last Mile Greening (Lead: PWD-TE): 37 street trees were planted to enhance the County’s Fred Jackson Way 1st mile/last mile project in October 2022. 2. Fred Jackson Way Rain Garden (Lead: UT) is the jewel of the NRWC and is adjacent to the Urban Tilth Farm. The recently completed rain garden and native vegetation pilot project were completed in December 2022 replacing existing roadside drainage ditches, and treating an estimated 3,110,400 gallons of urban runoff annually, removing trash and pollutants before it is discharged to San Pablo Creek. 3. Clean and Green Adopt-a-Tree, Adopt-a-Block Cleanups and Watershed Connections Route(lead: TWP). this component, initiated in the winter of 2022 will increase the urban canopy by planting 10 trees on public ROW 40 street trees on private property in collaboration with homeowners to improve watershed awareness, access and walkability with wayfinding, artwork, and interpretive elements along the Watershed Connections route. • Aggregates, showcases, and coordinates existing and future non-profits and County department-led projects. The County is showcasing and coordinating with TWP, UT and the NRWC project discussed above, and is also collaborating with the Contra CostaResource Conservation District in Bay Point and Rodeo for comparable urban greening and resiliency projects. • PITCH members have participated in prospectus review and in follow-up grant funding applications: The Transportation Engineering Division of PWD, the County Health Services Department, and the County Watershed Program have cooperated on several grant applications, including for the NRWC project cited above, and for the Bay Point urban greening and green infrastructure project that was led by the Contra Costa Resource Conservation District in October 2022. Staff in these departments also cooperated with DCD Transportation staff in preparing a Caltrans Sustainable Transportation Grant proposal, that is being submitted on March 10, 2023 for a Bay Point Enhanced Bicycle And Pedestrian Improvements project on Willow Pass Road that will likely include green infrastructure and urban greening components. • Provides a model for similar NGO-driven Bay Point Watershed Connections Project that is being led by the Contra Costa Resource Conservation District, with support and guidance from the County Watershed Program of the PWD. For its $1.5 million grant proposal to DWR for a prop 1 DAC IRWM Grant, for Ambrose Park green infrastructure and urban greening plan. Sea Level Rise Contra Costa County has participated in several sea level rise vulnerability assessments, including: • the Contra Costa Adapting to Rising Tides regional study focused on the western and central portions of the County shoreline, • East Contra Costa Adapting to Rising Tides study focused on the eastern portion of the County shoreline, and • Delta Adapts Vulnerability Assessment, which focused on portions of Contra Costa County that are part of the Sacramento-San Joaquin Delta region. In 2022, the Board allocated a portion of Measure X funds to support planning work on sea level rise. DCD staff are developing a roadmap for how the County can address sea level rise. General Plan Update In December 2017 the Board of Supervisors directed DCD to update the County General Plan and Zoning Code. The project, which was later expanded to include updating the County’s Climate Action Plan (see below), is called Envision Contra Costa 2040. By statute, the General Plan must address topics such as land use, housing, transportation, parks and open space, environmental justice, climate change, and public safety. The Board’s directive included instruction to weave the additional themes of community health, economic development, and sustainability throughout the new General Plan. Substantive work on the General Plan Update began in 2018. DCD anticipates publishing the draft General Plan in the second half of 2023. The document includes over 800 goals, policies, and actions addressing the topics listed above and many more, as well as a variety of maps and other graphics. PITCH is comprised of staff who specialize in many disciplines, including land use and transportation planning, engineering, public health, sustainability, and green infrastructure, to name a few. PITCH has been instrumental in developing and refining the General Plan content. Climate Action Plan Update The Climate Action Plan is being updated in conjunction with the General Plan. While this process is pending, staff have been tracking climate progress toward interim climate action work plans for 2021-2022 and 2023-2024. The updated CAP will identify policies and actions in several areas: • Clean and Efficient Built Environment: Homes, workplaces, and businesses in Contra Costa County run on clean energy. • No Waste Contra Costa: Contra Costa County generates no more solid waste than 2.2 pounds per person per day (PPD). • Reduce Water Use and Increase Drought Resilience: Contra Costa County uses less water and communities are prepared for drought. • Clean Transportation Network: Contra Costa County's transportation network provides safe and accessible options for walking, biking, and transit. If residents and workers are driving, they are in electric vehicles. • Resilient Communities and Natural Infrastructure: Contra Costa County will increase resilience to climate hazards and foster community health. • Climate Equity: The CAP will mitigate environmental factors leading to health disparities, promote safe and livable communities, and promote investments that improve neighborhood accessibility. • Leadership: Contra Costa County is a model for how local government can take action on climate issues. Countywide Bicycle and Pedestrian Plan Update On July 18, 2018, the Contra Costa Transportation Authority Board, whose members includes County Supervisors, adopted the latest version of the Countywide Bicycle and Pedestrian Plan (CBPP). The 2018 CBPP was developed by the Countywide Bicycle and Pedestrian Advisory Committee, whose members includes County staff, and with input from County staff. The 2018 CBPP identifies “Pedestrian Priority Areas,” which are areas where more people are expected to be walking and where pedestrian safety issues are potentially more prevalent. The CBPP identifies a “countywide low-stress bikeway network,” a system of bicycle facilities that are designed to serve bicycle riders of all ages and abilities. The CBPP includes an implementation section that discusses opportunities and challenges for encouraging walking and bicycling in the county, including bikeshare, vision zero, and pedestrian needs. The CBPP includes an updated list of best practices for developing pedestrian and bicycle facilities. Response to Senate Bill (SB) 743: Vehicle Miles Traveled On June 23, 2020, the Board of Supervisors adopted the Contra Costa County Transportation Analysis Guidelines, which includes methodologies for County staff to evaluate a project’s vehicle miles traveled (VMT) impact, consistent with SB 743. The goal of SB 743 is to reduce greenhouse gas emissions and VMT, primarily through the encouragement of high-density infill development that is supported by multimodal infrastructure. Active Transportation Plan On April 26, 2022, the Board of Supervisors accepted the Contra Costa County Active Transportation Plan (ATP). The ATP provides a vision for active transportation infrastructure along the County’s arterial and collector roadway network to assist County departments in planning private developments, capital projects, and maintenance efforts. The ATP prioritizes active transportation investments, taking into account collision history, location in a disadvantaged community, accessibility to key destinations, and funding opportunities. The ultimate goal of the ATP is to induce mode shift and shift trips made by County residents and visitors from motor vehicles to active modes such as walking, biking and rolling (e.g. scooter), which will result in reduced greenhouse gas emissions and more sustainable communities. Vision Zero On March 1, 2022, the Board of Supervisors accepted the Contra Costa County Vision Zero Final Report, which demonstrates the County’s commitment to Vision Zero: the elimination of severe injuries and fatalities resulting from traffic collisions on County roadways. This will be achieved with a multidisciplinary and holistic approach, including implementation of new projects, including new technologies, increased education and engagement, improved emergency response and post- crash care, and data collection and management. The report identified a High Injury Network for the County, roadways where a high number of traffic collisions resulting in severe injury and fatalities have occurred. The report identified ten priority projects to reduce collisions on roadways on the High Injury Network. I-680/Treat Boulevard Bicycle and Pedestrian Plan On May 1, 2018, the Board of Supervisors approved the I-680/Treat Boulevard Bicycle and Pedestrian Plan. The plan addresses barriers to walking and biking along Treat Boulevard in the vicinity of the Contra Costa Centre BART Station by developing design concepts that emphasize bicycle and pedestrian safety on Treat Boulevard, ultimately selecting a design concept that emphasizes multimodal accessibility while maintaining optimal performance, redesigns key intersections to enhance pedestrian and bicycle crossings, and responds to agency, stakeholder, and public input on the plan. Iron Horse Corridor Active Transportation Study On July 14, 2020, the Board of Supervisors approved the Iron Horse Corridor Active Transportation Study, which analyzed potential multimodal enhancements along the Iron Horse Corridor within Contra Costa County, including intersection and access point improvements, connections to other existing and future trails, and accommodations for emerging technologies, such as e-bikes, e- scooters, and shared autonomous vehicles. Future Activities PITCH proposes to continue to inform and advise the Board on health-related activities, such as: • Sea Level Rise • Green Infrastructure Planning • General Plan Update • Climate Action • Continue to participate in the BART Access Study • Monitor state policy efforts regarding School Siting PITCH Moving Forward Sixteen Years of PITCH • Evolving policy has now integrated PITCH concepts into normal practices. • The ongoing challenges posed by climate change, including extreme weather events, rising waters, and related, require interdisciplinary solutions on which PITCH is well situated to work. RECOMMENDATION(S): ACCEPT report from the Planning Integration Team for Community Health (PITCH) on accomplishments since the previous PITCH report in February 14, 2017, as recommended by the Public Health, Public Works and Conservation and Development Directors. FISCAL IMPACT: There is no impact to the General Fund. PITCH activities are covered by grants and existing budgets of the participating departments. BACKGROUND: On February 6, 2007, the Board of Supervisors took the following actions in establishing and directing the Planning Integration Team for Community Health (PITCH) Committee: Accept a report and recommendations on the built environment and public health that was prepared by a staff working group from Conservation and Development, Health Services, and Public Works Departments. 1. Acknowledge the impact of built environment on public health.2. Affirm the Board’s commitment to promoting the principles of healthy communities in the land use planning and development process.3. Direct Conservation and Development, Health Services, and Public Works Departments to establish the Planning Integration Team for Community Health (PITCH), which would align and integrate various planning, public works, and public health initiatives throughout the County into a combined team approach across departmental lines, and, as necessary, add staff from other County departments to the team. 4. Direct PITCH to pursue implementation of the recommend actions detailed in the February 6, 2007 Board Order, including:5. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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, 925-655-2895 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.102 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:Report from the Planning Integration for Community Health (PITCH) BACKGROUND: (CONT'D) Evaluate the County’s Roadway Policies and Standards based on the “Complete Streets” approach, which recognizes that our roads serve more than just vehicular traffic and are an integral element in promoting the principles of a healthy community; a. Evaluate methods and measures to implement the General Plan policies that emphasize compact, infill, and mixed-use development and consider impacts on public health; b. Identify and develop policies and implementation measures relating to the principles of public health that could impact pending general plan amendment studies, as well as potential revisions of the County General Plan and the County Ordinance Code; c. Integrate the principles of public health in the master planning of parks and recreational facilities;d. Improve coordination and planning with school districts in the siting of new schools and/or expansion of existing schools in the unincorporated area with the aim of promoting health communities. e. Direct PITCH to evaluate the feasibility of implementing a County “Healthy Community” Pilot Program to demonstrate the concepts and principles of creating healthier communities, which would be funded through outside grant sources, and to report back to the Board on program feasibility, specifically investigating the opportunities in receiving outside grant fund sources and any potential constraints in applying them towards a pilot program. 6. Direct PITCH to report to the Ad Hoc Committee on Smart Growth and the Board of Supervisors by July 31, 2007 on progress in implementing the recommendations described above. 7. Update The PITCH Committee continues to meet bi-monthly and work towards implementing the Board’s directions. The status of these activities and possible future activities are described in the attached report. ATTACHMENTS PITCH Report Jurisdiction Name Reporting Calendar Year First Name Last Name Title Click here to download APR Instructions Email Phone Street Address City Zipcode 11_16_22 Optional: Click here to import last year's data. This is best used when the workbook is new and empty. You will be prompted to pick an old workbook to import from. Project and program data will be copied exactly how it was entered in last year's form and must be updated. If a project is no longer has any reportable activity, you may delete the project by selecting a cell in the row and typing ctrl + d. 30 Muir Road Martinez 94553 Please Start Here General Information 2022 Contra Costa County - Unincorporated Contact Information Christine Louie Senior Planner christine.louie@dcd.cccounty.us 9256552888 Mailing Address Annual Progress Report 1 JurisdictionContra Costa County - ANNUAL ELEMENT PROGRESS REPORTNote: "+" indicates an optional fieldReporting Year2022 (Jan. 1 - Dec. 31)Housing Element ImplementationPlanning Period5th Cycle01/31/2015 - 01/31/2023Date Application SubmittedTotal Approved Units by ProjectTotal Disapproved Units by ProjectStreamliningApplication StatusNotes2346 7 8 9 11 12Prior APN+Current APN Street AddressProject Name+Local Jurisdiction Tracking ID+Unit Category(SFA,SFD,2 to 4,5+,ADU,MH)TenureR=RenterO=OwnerDate Application Submitted+(see instructions)Very Low-Income Deed RestrictedVery Low-Income Non Deed RestrictedLow-Income Deed RestrictedLow-Income Non Deed RestrictedModerate-Income Deed RestrictedModerate- Income Non Deed RestrictedAboveModerate-IncomeTotal PROPOSED Units by ProjectTotal APPROVED Units by projectTotal DISAPPROVED Units by ProjectWas APPLICATION SUBMITTED Pursuant to GC 65913.4(b)? (SB 35 Streamlining) Ddi the housing development application seek incentives or concessions pursuant to Government Code section 65915?Were incentives or concessions reqested pursuant to Government Code section 65915 approved?Please indicate the status of the application.Notes+Summary Row: Start Data Entry Below000008639125124020200100 BIXLER RD, BYRON CA 94514CDCV22-00049SFDO11/1/2022111NoNoN/A Approved219000215645 BYRON HWY, BYRON CA 945141604CDSU22-00063ADUR12/21/2022111NoNoN/A Approved22700083985 RANCHO DIABLO RD, BYRON CA 945140108CDSU22-00089ADUR9/1/2022111NoNoN/A Approved7010006320 BALFOUR RD, BRENTWOOD CA 945134925CDCV22-00017 CDTP22-00067SFDO12/2/2022111NoNoN/A Approved81800094300 MONTEREY CT, DISCOVERY BAY CA 945059272CDCV22-00035SFDO6/15/2022111NoNoN/A Approved112000403515 WILLOW WAY, BYRON CA 94514CDSL22-00056SFDO8/4/2022111NoNoN/A Approved112810033701 VALLEY OAK DR, BRENTWOOD CA 94513CDSL22-00001SFDO1/25/2022111NoNoN/A Approved150100740 SUNSET RD, KNIGHTSEN CA 94548CDCV22-00039SFDO8/29/2022111NoNoN/A Approved202200128161 BYRON HWY, BRENTWOOD CA 945133921CDSU22-00029SFDO4/4/2022111NoNoN/A Approved290600170 PIPER RD, BETHEL ISLAND CA 94511CDSL22-00022SFDO4/12/2022111NoNoN/A Approved290600180 PIPER RD, BETHEL ISLAND CA 94511CDSL22-00062SFDO9/7/2022111NoNoN/A Approved9311301765 VIRGINIA DR, BAY POINT CA 94565-3153CDSU22-00056ADUR7/13/2022111NoNoN/A Approved953320202086 MENDOCINO DR, BAY POINT CA 945653362CDSU22-00034 CDTP22-00084ADUR12/13/2022111NoNoN/A Approved96050012209 SOLANO AVE, BAY POINT CA 945651631CDBP22-00007SFDO6/24/2022111NoNoN/A Approved96050012209 SOLANO AVE, BAY POINT CA 945651631CDSU22-00055ADUR6/24/2022111NoNoN/A Approved98064010172 SHORE RD, BAY POINT CA 945651427CDSU22-00026ADUR4/20/2022111NoNoN/A Approved1161100205085 LAUREL DR, CONCORD CA 945211448CDSU22-00072ADUR8/25/2022111NoNoN/A Approved1210300425486 PINE HOLLOW RD, CONCORD CA 945214607CDSU22-00058ADUR5/19/2022111NoNoN/A Approved1251630121216 RAYMOND DR, PACHECO CA 945535023CDSU22-00005ADUR6/27/2022111NoNoN/A Approved148170051112 ROBLE RD, WALNUT CREEK CA 945972138CDSU22-00081ADUR7/29/2022111NoNoN/A Approved154210027285 MAC GREGOR RD, PLEASANT HILL CA 945231108CDTP22-00008SFDO6/7/2022111NoNoN/A Approved1663410210 BENTHILL CT, LAFAYETTE CA 945492021CDTP22-00039SFDO10/5/2022111NoNoN/A Approved167331018132 VILLA CT, LAFAYETTE CA 945492042CDSU22-00085ADUR7/1/2022111NoNoN/A Approved17204000731 ELMWOOD CT, WALNUT CREEK CA 945972118CDSU22-00013 ADUR4/13/2022111NoNoN/A Approved1720400151180 ELMWOOD DR, WALNUT CREEK CA 945976811CDSU22-00018 ADUR4/4/2022111NoNoN/A Approved1720620072760 CHERRY LN, WALNUT CREEK CA 945972159CDSU22-00071 CDTP22-00041ADUR7/28/2022111NoNoN/A Approved17210003219 LOMMEL CT, WALNUT CREEK CA 945972130CDSU22-00015 ADUR3/24/2022111NoNoN/A Approved177150009154 HILLCROFT WAY, WALNUT CREEK CA 945973910CDSU22-00079 ADUR8/23/2022111NoNoN/A Approved180141009111 BALES DR, WALNUT CREEK CA 945966124CDSU22-00100 ADUR9/19/2022111NoNoN/A Approved180141009111 BALES DR, WALNUT CREEK CA 945966124CDVR22-01020 SFDO9/14/2022111NoNoN/A Approved180301003964 SCOTS LN, WALNUT CREEK CA 945965858CDSU22-00112 ADUR12/13/2022111NoNoN/A Approved180301026890 BELLOWS CT, WALNUT CREEK CA 945965867CDSU22-00062 ADUR12/1/2022111NoNoN/A Approved182110009701 LAUREL DR, WALNUT CREEK CA 945966118CDTP22-00057 SFDO11/4/2022111NoNoN/A Approved182120018720 LAUREL DR, WALNUT CREEK CA 945966119CDSL22-00030 SFDO5/12/2022111NoNoN/A Approved1821600144405 WALNUT BLVD, WALNUT CREEK CA 945966131CDSU22-00040 ADUR5/12/2022111NoNoN/A Approved1831220102191 HILLVIEW DR, WALNUT CREEK CA 945965721CDSU22-00021 ADUR3/30/2022111NoNoN/A Approved1831420082064 CELESTE AVE, WALNUT CREEK CA 945965903CDSU22-00012 ADUR3/17/2022111NoNoN/A Approved1832120092065 NORRIS RD, WALNUT CREEK CA 945965446CDSU22-00101 ADUR9/2/2022111NoNoN/A Approved184170034422 BRIDGE RD, WALNUT CREEK CA 945951325CDSU22-00032 ADUR3/29/2022111NoNoN/A ApprovedTable ACells in grey contain auto-calculation formulas51Project IdentifierUnit TypesProposed Units - Affordability by Household Incomes Density Bonus Law Applications10Housing Development Applications Submitted2 1842040031857 NEWELL AVE, WALNUT CREEK CA 945951453CDSU22-00107 ADUR10/6/2022111NoNoN/A Approved184170034422 BRIDGE RD, WALNUT CREEK CA 945951325CDSU22-00032 ADUR3/29/2022111NoNoN/A Approved1842040031857 NEWELL AVE, WALNUT CREEK CA 945951453CDSU22-00107 ADUR10/6/2022111NoNoN/A Approved1844500352460 WARREN RD, WALNUT CREEK CA 945951249CDMS22-00003 2 to 4O6/18/2022222NoNoN/A Approved185242004121 PONDEROSA LN, WALNUT CREEK CA 945951321CDSU22-00095 ADUR7/26/2022111NoNoN/A Approved187240058391 LIVORNA HEIGHTS RD, ALAMO CA 94507-1326CDSU22-00008 ADUR2/4/2022111NoNoN/A Approved18805001226 WOODHAVEN LN, WALNUT CREEK CA 945952620CDSU22-00041 ADUR5/12/2022111NoNoN/A Approved1880600012272 TICE VALLEY BLVD, WALNUT CREEK CA 945952645CDSU22-00103 ADUR10/27/2022111NoNoN/A Approved18809001451 WILLOWBROOK LN, WALNUT CREEK CA 94595-2636CDSU22-00014 ADUR4/20/2022111NoNoN/A Approved1881500320 CASTLE HILL RANCH RD, WALNUT CREEK CA 94595CDVR22-01017 SFDO12/16/202211NoNoN/APending1882920271572 HILLGRADE AVE, ALAMO CA 945072606CDSU22-00046 ADUR9/13/2022111NoNoN/A Approved1883020241540 HILLGRADE AVE, ALAMO CA 945072605CDSU22-00024 ADUR6/8/2022111NoNoN/A Approved1883120072444 LUNADA LN, ALAMO CA 945072609CDSU22-00125 ADUR11/15/2022111NoNoN/A Approved19103001322 FRANCESCA WAY, ALAMO CA 945071010CDSU22-00028 ADUR4/4/2022111NoNoN/A Approved1910400270 MANNING LN, ALAMO CA 94507CDSU22-00134 ADUR11/10/2022111NoNoN/A Approved19106201380 GRAN VIA , ALAMO CA 945071505CDSU22-00077 ADUR8/23/2022111NoNoN/A Approved1910930153153 VIA LARGA , ALAMO CA 945071523CDSU22-00078 ADUR9/28/2022111NoNoN/A Approved192071066175 S JACKSON WAY, ALAMO CA 945071508CDSU22-00064 ADUR12/5/2022111NoNoN/A Approved192110004205 AUSTIN LN, ALAMO CA 945071340CDMS22-00006 2 to 4O4/15/2022222NoNoN/A Approved1922400162750 LAVEROCK LN, ALAMO CA 945071256CDSU22-00088 ADUR9/1/2022111NoNoN/A Approved192320010400 VERNAL DR, ALAMO CA 945071236CDTP22-00071 SFDO11/8/2022111NoNoN/A Approved19236000330 VERNAL CT, ALAMO CA 945071231CDSU22-00038 ADUR5/2/2022111NoNoN/A Approved1931300292148 STONE VALLEY RD, ALAMO CA 945072034CDSU22-00007 ADUR3/15/2022111NoNoN/A Approved1932710032990 LIMESTONE RD, ALAMO CA 945071607CDTP22-00006 SFDO7/20/2022111NoNoN/A Approved1934020022967 ROUNDHILL RD, ALAMO CA 94507-1449CDSU22-00047 ADUR4/18/2022111NoNoN/A Approved19361200315 ALAMO GLEN CT, ALAMO CA 945072770CDSU22-00102 ADUR10/5/2022111NoNoN/A Approved193650029154 VIRGINIA CT, ALAMO CA 945072880CDSU22-00003 ADUR10/5/2022111NoNoN/A Approved1936800082525 BILTMORE DR, ALAMO CA 945072300CDTP22-00037 SFDO12/6/2022111NoNoN/A Approved19389001555 CHILDERS LN, ALAMO CA 945071480CDCV22-00021 SFDO8/12/2022111NoNoN/A Approved19423200376 JANIS CT, ALAMO CA 945072842CDSU22-00115 ADUR9/29/2022111NoNoN/A Approved195270014119 EL CENTRO , DIABLO CA 94528-CDSU22-00033 CDTP22-00021ADUR6/1/2022111NoNoN/A Approved1952800521558 AVENIDA NUEVA , DIABLO CA 94528CDSU22-00011 CDTP22-00010ADUR3/15/2022111NoNoN/A Approved1952900102072 ALAMEDA DIABLO , DIABLO CA 94528-CDSU22-00119 ADUR11/14/2022111NoNoN/A Approved1953100022328 ALAMEDA DIABLO , DIABLO CA 94528CDTP22-00064 SFDO10/7/2022111NoNoN/A Approved19534002921 BELLA VISTA , DIABLO CA 94528CDSU22-00121 ADUR12/14/2022111NoNoN/A Approved1953400362665 CABALLO RANCHERO DR, DIABLO CA 94528CDSU22-00070 ADUR10/6/2022111NoNoN/A Approved1953610021834 EL NIDO RD, DIABLO CA 94528CDSU22-00039 ADUR5/12/2022111NoNoN/A Approved196031009141 DEAN RD, ALAMO CA 945072753CDTP22-00001 SFDO6/28/2022111NoNoN/A Approved19747002146 COPENHAGEN CT, ALAMO CA 945072248CDSU22-00092 ADUR10/28/2022111NoNoN/A Approved198030006196 LA COLINA DR, ALAMO CA 945071816CDSU22-00010 ADUR3/17/2022111NoNoN/A Approved1980500111541 LAS TRAMPAS RD, ALAMO CA 945071846CDSU22-00136 ADUR12/5/2022111NoNoN/A Approved198082004191 LA SERENA AVE, ALAMO CA 945072148CDSL22-00042 SFDO7/11/2022111NoNoN/A Approved1980930075 HOLIDAY DR, ALAMO CA 945072115CDSU22-00036 ADUR6/16/2022111NoNoN/A Approved198111017164 LA SONOMA WAY, ALAMO CA 945072128CDTP22-00056 SFDO11/3/2022111NoNoN/A Approved1982000071681 LAS TRAMPAS RD, ALAMO CA 945071825CDSU22-00006 ADUR6/30/2022111NoNoN/A Approved201040020125 CAMILLE CT, ALAMO CA 945072413CDSU22-00049 ADUR5/19/2022111NoNoN/A Approved2038600012467 DIABLO RANCH PL, DANVILLE CA 94506-2069CDSU22-00030 ADUR9/12/2022111NoNoN/A Approved206790017124 TURANIAN CT, DANVILLE CA 945061198CDSU22-00076 ADUR11/8/2022111NoNoN/A Approved215210007201 OAKRIDGE DR, DANVILLE CA 945063101CDSU22-00060 ADUR7/20/2022111NoNoN/A Approved357071026356 GARRETSON AVE, RODEO CA 945721033CDSU22-00050 ADUR4/13/2022111NoNoN/A Approved357082005361 LAKE AVE, RODEO CA 94572-1044CDSU22-00023 ADUR11/10/2022111NoNoN/A Approved357161007617 2ND ST, RODEO CA 945721110CDSU22-00002 ADUR1/13/2022111NoNoN/A Approved35718200160 RAILROAD AVE, RODEO CA 945721240CDSU22-00130 ADUR11/21/2022111NoNoN/A Approved3621500160 ALHAMBRA VALLEY RD, MARTINEZ CA 94553CDCV22-00007 SFDO5/9/2022111NoNoN/A Approved3655000181055 SUNRISE RIDGE DR, LAFAYETTE CA 945491752CDSU22-00004 ADUR1/20/2022111NoNoN/A Approved36608000316 WANDA WAY, MARTINEZ CA 945539779CDSU22-00080 ADUR8/17/2022111NoNoN/A Approved3752120111300 VINE AVE, MARTINEZ CA 945532036CDSU22-00051 ADUR6/24/2022111NoNoN/A Approved4032720132075 MURPHY DR, SAN PABLO CA 948061307CDSU22-00057 ADUR6/16/2022111NoNoN/A Approved3 4052310033082 FLANNERY RD, SAN PABLO CA 948061508CDSU22-00016 ADUR2/22/2022111NoNoN/A Approved409162008357 SILVER AVE, RICHMOND CA 948011571CDNR22-00005 SFDO8/30/2022111NoNoN/A Approved409292004523 VERDE AVE, RICHMOND CA 948011667CDSU22-00123 ADUR11/30/2022111NoNoN/A Approved4180630055844 RALSTON AVE, RICHMOND CA 948051104CDSU22-00043 ADUR4/6/2022111NoNoN/A Approved4181110146032 FELIX AVE, RICHMOND CA 948051219CDSU22-00074 ADUR9/21/2022111NoNoN/A Approved4190910035919 CLEMENT AVE, SAN PABLO CA 948064122CDSU22-00093 ADUR8/16/2022111NoNoN/A Approved4200310273427 SAN PABLO DAM RD, EL SOBRANTE CA 948032725CDSU22-00035 ADUR6/9/2022111NoNoN/A Approved4200900133706 MONTERA CT, EL SOBRANTE CA 948032832CDSL22-00034 SFDO7/26/2022111NoNoN/A Approved4201820253962 EL MONTE RD, EL SOBRANTE CA 948032910CDSU22-00019 ADUR4/19/2022111NoNoN/A Approved425012012790 ALHAMBRA RD, EL SOBRANTE CA 948031702CDSU22-00113 ADUR12/21/2022111NoNoN/A Approved425100030480 LA PALOMA RD, EL SOBRANTE CA 948031732CDSU22-00096 ADUR7/26/2022111NoNoN/A Approved4252000184377 SANTA RITA RD, EL SOBRANTE CA 948032308CDSU22-00097 ADUR12/13/2022111NoNoN/A Approved4260520111079 MITCHELL WAY, EL SOBRANTE CA 948031024CDSU22-00048 ADUR4/15/2022111NoNoN/A Approved4261140111043 ST ANDREWS DR, EL SOBRANTE CA 948031029CDSU22-00067 ADUR9/30/2022111NoNoN/A Approved4261140251041 JASMINE CT, EL SOBRANTE CA 948031325CDSU22-00061 ADUR6/30/2022111NoNoN/A Approved426143023935 IDLEWOOD CIR, EL SOBRANTE CA 948031153CDSU22-00111 ADUR10/6/2022111NoNoN/A Approved426181025891 MARIN RD, EL SOBRANTE CA 948031321CDSU22-00108 ADUR11/3/2022111NoNoN/A Approved426182011836 MARIN RD, EL SOBRANTE CA 948031322CDSU22-00117 ADUR11/3/2022111NoNoN/A Approved4310820024987 BRUNO CT, EL SOBRANTE CA 948033205CDSU22-00105 ADUR11/28/2022111NoNoN/A Approved4350310164401 WESLEY WAY, EL SOBRANTE CA 948033031CDSU22-00031 ADUR4/12/2022111NoNoN/A Approved5210220216228 PLYMOUTH AVE, RICHMOND CA 948051628CDSU22-00068 ADUR10/3/2022111NoNoN/A Approved5210320091615 ZINN ST, RICHMOND CA 948051629CDSU22-00025 ADUR5/12/2022111NoNoN/A Approved5211800016332 ARLINGTON BLVD, RICHMOND CA 948051648CDSU22-00059 ADUR6/20/2022111NoNoN/A Approved57117000494 STRATFORD RD, KENSINGTON CA 947071246CDSU22-00094 ADUR11/8/2022111NoNoN/A Approved5713110081628 OAK VIEW AVE, KENSINGTON CA 947071222CDSU22-00073 ADUR7/1/2022111NoNoN/A Approved571320005415 BERKELEY PARK BLVD, KENSINGTON CA 947061410CDSU22-00042 ADUR4/21/2022111NoNoN/A Approved04 Table A2 2 3 5 6 Prior APN+Current APN Street Address Project Name+Local Jurisdiction Tracking ID+ Unit Category (SFA,SFD,2 to 4,5+,ADU,MH) Tenure R=Renter O=Owner Very Low- Income Deed Restricted Very Low- Income Non Deed Restricted Low- Income Deed Restricted Low- Income Non Deed Restricted Moderate- Income Deed Restricted Moderate- Income Non Deed Restricted Above Moderate- Income Entitlement Date Approved # of Units issued Entitlements Summary Row: Start Data Entry Below 79 0 400 0 10 92 151 732 148170001 3010 DEL HOMBRE WALNUT CREEK, CA DEL HOMBRE APARTMENTS CDCV20-00036 CDGP18-00002 CDDP18-03031 CDMS18-00010 CDRZ18-03245 5+R 0 3130002 2409 CAMINO DIABLO BYRON, CA BIR19-012878 SFD O 0 10180022 1851 PAYNE BRENTWOOD CA BIMP20-006115 MH O 0 420184013 3937 LA CRESENTA EL SOBRANTE CA CDSU21-00032 BIMP21-007011 ADU R 1 4/14/2021 1 161270002 0 HERON MARTINEZ CA BIMP20-007496 MH O 0 197170018 32 COPENHAGEN ALAMO CA BIMP21-002409 ADU R 0 192072015 164 S JACKSON ALAMO CA CDSU21-00072 BIMP21-008253 ADU R 1 6/3/2021 1 169080020 3157 DIABLO VIEW LAFAYETTE CA CDSU21-00016 BIMP21-006283 ADU R 1 3/29/2021 1 184550017 215 ROYAL GLEN WALNUT CREEK CA CDSU21-00071 BIMP21-008232 ADU R 1 7/1/2021 1 191020018 8 SIMO ALAMO CA BIR20-007646 ADU R 0 4191026 1346 SHELL DISCOVERY BAY CA CDSU21-00095 BIR21-007367 ADU R 1 8/19/2021 1 435100033 5427 MARTIS EL SOBRANTE CA BIR20-008443 ADU R 0 433081001 5746 ROBIN HOOD EL SOBRANTE CA BIR21-005266 ADU R 0 431070044 2700 MAY EL SOBRANTE CA BIR20-007909 ADU R 0 570231012 227 LAKE KENSINGTON CA BIR20-000429 ADU R 0 6273005 9040 DOUBLETREE LIVERMORE VALLEY CA BIR20-003949 ADU R 0 154190027 825 GOLF CLUB PLEASANT HILL CA BIR21-000527 ADU R 0 198082005 181 LA SERENA ALAMO CA CDSU20-00072 BIR21-004403 ADU R 0 571300015 392 COVENTRY KENSINGTON CA BIR19-000359 ADU R 0 357140054 30 LONDON RODEO CA BIR21-005960 ADU R 0 1 4 Annual Building Activity Report Summary - New Construction, Entitled, Permits and Completed Units Project Identifier Unit Types Affordability by Household Incomes - Completed Entitlement 5 185302026 2752 ACACIA WALNUT CREEK CA CDSU19-00089 BIR20-011512 ADU R 0 196080024 117 DEAN ALAMO CA BIR20-007083 ADU R 0 198131008 11 CORWIN ALAMO CA BIR20-009080 ADU R 0 198270009 180 DANIEL ALAMO CA BIR20-010035 ADU R 0 192290016 25 SUMMER MEADOWS ALAMO CA BIR21-000255 ADU R 0 198140045 100 VIA COPLA ALAMO CA BIR21-000624 ADU R 0 196110052 15 ALAMO OAKS ALAMO CA BIR21-002848 ADU R 0 198020011 142 WOODLYN ALAMO CA BIR21-002911 ADU R 0 192020022 1407 ENTRADA VERDE ALAMO CA CDSU21-00042 BIR21-002928 ADU R 1 4/28/2021 1 193940002 357 GOLDEN GRASS ALAMO CA CDSU21-00062 BIR21-003905 ADU R 1 6/16/2021 1 198252014 141 VIA BONITA ALAMO CA CDSU21-00013 BIR21-004635 ADU R 1 2/24/2021 1 193660007 1449 EMMONS CANYON ALAMO CA CDSU21-00047 BIR21-005850 ADU R 1 4/14/2021 1 193631002 236 ST PAUL ALAMO CA CDSU21-00029 BIR21-007083 ADU R 1 4/12/2021 1 193111006 150 BOLLA ALAMO CA CDSU21-00114 BIR21-009517 ADU R 1 9/17/2021 1 215130002 11 SADDLEBACK DANVILLE CA BIR21-001149 ADU R 0 215160004 2409 SADDLEBACK DANVILLE CA CDSU21-00018 BIR21-003221 ADU R 1 4/8/2021 1 206760009 1290 CHARBRAY DANVILLE CA CDSU21-00020 BIR21-006401 ADU R 1 4/19/2021 1 220200012 4270 SILVER MEADOW DANVILLE CA CDSU21-00030 BIR21-009152 ADU R 1 9/9/2021 1 195270013 111 EL CENTRO DIABLO CA BIR21-004202 ADU R 0 195270013 111 EL CENTRO DIABLO CA BIR21-004204 ADU R 0 426162007 957 MANOR EL SOBRANTE CA BIR20-000702 ADU R 0 426122018 977 ST ANDREWS EL SOBRANTE CA BIR21-000692 ADU R 0 425083005 644 PEBBLE EL SOBRANTE CA BIR21-003633 ADU R 0 426200019 763 SOLANO EL SOBRANTE CA BIR21-003640 ADU R 0 420191003 4000 LA COLINA EL SOBRANTE CA BIR21-004487 ADU R 0 430132023 5700 OAK KNOLL EL SOBRANTE CA BIR21-005794 ADU R 0 425072037 738 LA PALOMA EL SOBRANTE CA BIR21-007234 ADU R 0 435090012 5202 SAN PABLO DAM EL SOBRANTE CA CDSU21-00053 BIR21-008670 ADU R 1 6/9/2021 1 570180028 205 COLUMBIA KENSINGTON CA BIR21-006817 ADU R 0 367140019 8 CREEKSIDE OAKS MARTINEZ CA CDSU20-00047 BIR21-000573 ADU R 0 367260005 63 FOX MARTINEZ CA CDSU21-00004 BIR21-003434 ADU R 1 2/4/2021 1 6 375242008 1321 SANTA FE MARTINEZ CA CDSU21-00010 BIR21-005761 ADU R 1 4/20/2021 1 521160016 6415 CLAREMONT RICHMOND CA CDSU21-00100 BIR21-007427 ADU R 1 7/14/2021 1 188112005 2318 TICE VALLEY WALNUT CREEK CA BIR20-006131 ADU R 0 185290009 2695 KINNEY WALNUT CREEK CA BIR20-010034 ADU R 0 188021005 281 MONTECILLO WALNUT CREEK CA BIR20-012579 ADU R 0 185290016 1062 JUANITA WALNUT CREEK CA BIR21-000284 ADU R 0 185351003 1276 JUANITA WALNUT CREEK CA BIR21-000549 ADU R 0 177150038 134 HILLCROFT WALNUT CREEK CA BIR21-000637 ADU R 0 179161003 336 MARSHALL WALNUT CREEK CA CDSU20-00090 BIR21-001356 ADU R 0 184191026 1800 MAGNOLIA WALNUT CREEK CA BIR21-001828 ADU R 0 184252009 1560 ARBUTUS WALNUT CREEK CA BIR21-001942 ADU R 0 188112014 1751 MEADOW WALNUT CREEK CA CDSU21-00088 BIR21-002541 ADU R 1 7/27/2021 1 188132007 148 CREEKDALE WALNUT CREEK CA BIR21-002558 ADU R 0 188150004 170 CASTLE HILL RANCH WALNUT CREEK CA BIR21-002855 ADU R 0 184204011 1813 NEWELL WALNUT CREEK CA CDSU21-00022 BIR21-003026 ADU R 1 3/4/2021 1 184321021 67 GRANDVIEW WALNUT CREEK CA CDSU21-00050 BIR21-003240 ADU R 1 8/12/2021 1 188141005 117 CASTLE HILL RANCH WALNUT CREEK CA CDSU21-00046 BIR21-003296 ADU R 1 7/15/2021 1 140200018 23 KERLEY WALNUT CREEK CA BIR21-004700 ADU R 0 179141016 73 CRAGMONT WALNUT CREEK CA CDSU21-00043 BIR21-006153 ADU R 1 5/6/2021 1 184163005 2174 WHYTE PARK WALNUT CREEK CA CDSU21-00097 BIR21-006325 ADU R 1 7/21/2021 1 138060013 3695 OAK CREEK WALNUT CREEK CA CDSU21-00083 BIR21-006663 ADU R 1 7/27/2021 1 183142005 2033 GRANT WALNUT CREEK CA CDSU21-00001 BIR21-007428 ADU R 1 4/8/2021 1 180370021 2228 SAN MIGUEL WALNUT CREEK CA CDSU21-00080 BIR21-010738 ADU R 1 7/30/2021 1 183353003 2110 CARROL WALNUT CREEK CA CDSU21-00035 BIR21-011924 ADU R 1 6/17/2021 1 182051042 2550 SAN MIGUEL WALNUT CREEK CA CDSU21-00075 BIR21-012190 ADU R 1 7/20/2021 1 206750001 5224 BENGALI DANVILLE CA CDSU21-00105 BIR21-008722 ADU R 1 8/18/2021 1 7 166230018 3287 GLORIA LAFAYETTE CA CDSU21-00059 BIR21-009854 ADU R 1 5/10/2021 1 416063012 2941 GREENWOOD SAN PABLO CA CDSU21-00006 BIR20-009847 ADU R 1 3/30/2021 1 192200052 951 LIVORNA ALAMO CA BIR20-003495 SFD O 0 196100011 272 CROSS ALAMO CA BID20-006142 BIR20-008666 SFD O 0 193210033 2631 ROYAL OAKS ALAMO CA BIR20-012632 SFD O 0 193080015 295 LAS QUEBRADAS ALAMO CA BIR21-003926 SFD O 0 193443005 2484 BILTMORE ALAMO CA BID20-011113 BIR21-004279 SFD O 0 96020050 83 FAIRVIEW BAY POINT CA BIR20-009596 SFD O 0 96016001 95 CRIVELLO BAY POINT CA BIR21-007128 SFD O 0 28090016 1540 TAYLOR BETHEL ISLAND CA BIR20-008057 SFD O 0 31240035 167 SEA GATE BETHEL ISLAND CA BIR20-009717 SFD O 0 31240021 39 SEAWARD BETHEL ISLAND CA BIR20-009753 SFD O 0 31240022 29 SEAWARD BETHEL ISLAND CA BIR20-009754 SFD O 0 31240023 21 SEAWARD BETHEL ISLAND CA BIR20-009755 SFD O 0 31230020 275 WATERSIDE BETHEL ISLAND CA BIR20-011786 SFD O 0 31230022 259 WATERSIDE BETHEL ISLAND CA BIR20-011787 SFD O 0 31240013 20 SEAWARD BETHEL ISLAND CA BIR21-000041 SFD O 0 31230069 3179 DELTA COVES BETHEL ISLAND CA BIR21-005055 SFD O 0 31230070 3173 DELTA COVES BETHEL ISLAND CA BIR21-005056 SFD O 0 31230035 3203 DELTA COVES BETHEL ISLAND CA BIR21-005813 SFD O 0 31230036 3197 DELTA COVES BETHEL ISLAND CA BIR21-005814 SFD O 0 31230037 3191 DELTA COVES BETHEL ISLAND CA BIR21-005815 SFD O 0 31230038 3185 DELTA COVES BETHEL ISLAND CA BIR21-005816 SFD O 0 31210050 419 HALCYON BETHEL ISLAND CA BIR21-007767 SFD O 0 31210051 413 HALCYON BETHEL ISLAND CA BIR21-007768 SFD O 0 31210052 407 HALCYON BETHEL ISLAND CA BIR21-007769 SFD O 0 31210027 408 HALCYON BETHEL ISLAND CA BIR21-007770 SFD O 0 8 31210028 416 HALCYON BETHEL ISLAND CA BIR21-007771 SFD O 0 31210029 424 HALCYON BETHEL ISLAND CA BIR21-007772 SFD O 0 31230009 254 WATERSIDE BETHEL ISLAND CA BIR21-008920 SFD O 0 31230010 260 WATERSIDE BETHEL ISLAND CA BIR21-008921 SFD O 0 31230023 251 WATERSIDE BETHEL ISLAND CA BIR21-008922 SFD O 0 31230025 235 WATERSIDE BETHEL ISLAND CA BIR21-008924 SFD O 0 31230026 227 WATERSIDE BETHEL ISLAND CA BIR21-008925 SFD O 0 31230027 219 WATERSIDE BETHEL ISLAND CA BIR21-008926 SFD O 0 31230028 211 WATERSIDE BETHEL ISLAND CA BIR21-008927 SFD O 0 31230005 224 WATERSIDE BETHEL ISLAND CA BIR21-008928 SFD O 0 31230006 236 WATERSIDE BETHEL ISLAND CA BIR21-008929 SFD O 0 31230007 242 WATERSIDE BETHEL ISLAND CA BIR21-008930 SFD O 0 31230008 248 WATERSIDE BETHEL ISLAND CA BIR21-008931 SFD O 0 31230024 243 WATERSIDE BETHEL ISLAND CA BIR21-009440 SFD O 0 31240003 3125 DELTA COVES BETHEL ISLAND CA BIR21-009565 SFD O 0 31210030 432 HALCYON BETHEL ISLAND CA BIR21-009566 SFD O 0 31210049 425 HALCYON BETHEL ISLAND CA BIR21-009567 SFD O 0 31240058 22 GREY WHALE BETHEL ISLAND CA BIR21-009568 SFD O 0 31240059 26 GREY WHALE BETHEL ISLAND CA BIR21-009569 SFD O 0 31240060 30 GREY WHALE BETHEL ISLAND CA BIR21-009570 SFD O 0 31240066 27 GREY WHALE BETHEL ISLAND CA BIR21-009571 SFD O 0 31240067 23 GREY WHALE BETHEL ISLAND CA BIR21-009572 SFD O 0 31240068 19 GREY WHALE BETHEL ISLAND CA BIR21-009573 SFD O 0 31240069 15 GREY WHALE BETHEL ISLAND CA BIR21-009574 SFD O 0 31210031 430 HALCYON BETHEL ISLAND CA BIR21-011006 SFD O 0 9 31210046 443 HALCYON BETHEL ISLAND CA BIR21-011007 SFD O 0 31210047 437 HALCYON BETHEL ISLAND CA BIR21-011008 SFD O 0 31210048 431 HALCYON BETHEL ISLAND CA BIR21-011009 SFD O 0 31230064 3167 DELTA COVES BETHEL ISLAND CA BIR21-011012 SFD O 0 31230065 3161 DELTA COVES BETHEL ISLAND CA BIR21-011013 SFD O 0 31230066 3155 DELTA COVES BETHEL ISLAND CA BIR21-011014 SFD O 0 31230067 3149 DELTA COVES BETHEL ISLAND CA BIR21-011015 SFD O 0 31230068 3143 DELTA COVES BETHEL ISLAND CA BIR21-011016 SFD O 0 31240001 3137 DELTA COVES BETHEL ISLAND CA BIR21-011017 SFD O 0 31240002 3131 DELTA COVES BETHEL ISLAND CA BIR21-011018 SFD O 0 31220045 3275 DELTA COVES BETHEL ISLAND CA BIR21-013508 SFD O 0 31220046 3269 DELTA COVES BETHEL ISLAND CA BIR21-013509 SFD O 0 31220047 3263 DELTA COVES BETHEL ISLAND CA BIR21-013510 SFD O 0 31220048 3257 DELTA COVES BETHEL ISLAND CA BIR21-013511 SFD O 0 31220049 3251 DELTA COVES BETHEL ISLAND CA BIR21-013512 SFD O 0 31220050 3345 DELTA COVES BETHEL ISLAND CA BIR21-013513 SFD O 0 31230002 206 WATERSIDE BETHEL ISLAND CA BIR21-013514 SFD O 0 31230003 212 WATERSIDE BETHEL ISLAND CA BIR21-013515 SFD O 0 31230004 218 WATERSIDE BETHEL ISLAND CA BIR21-013516 SFD O 0 31220031 3359 DELTA COVES BETHEL ISLAND CA BIR21-014523 SFD O 0 31220032 3353 DELTA COVES BETHEL ISLAND CA BIR21-014524 SFD O 0 31220033 3347 DELTA COVES BETHEL ISLAND CA BIR21-014525 SFD O 0 31220034 3341 DELTA COVES BETHEL ISLAND CA BIR21-014526 SFD O 0 31220035 3335 DELTA COVES BETHEL ISLAND CA BIR21-014527 SFD O 0 31220036 3329 DELTA COVES BETHEL ISLAND CA BIR21-014528 SFD O 0 10 30070002 4395 WILLOW BETHEL ISLAND CA BIR21-004597 SFD O 0 11180048 26285 MARSH CREEK BRENTWOOD CA BIR19-012404 SFD O 0 11030010 710 SELLERS BRENTWOOD CA BIR21-006404 SFD O 0 5170006 0 BYRON HOT SPRINGS BYRON CA BIR20-004593 SFD O 0 117040086 315 EMMET CONCORD CA BIR19-013290 SFD O 0 117040086 303 EMMET CONCORD CA BIR19-013291 SFD O 0 117040086 307 EMMET CONCORD CA BIR21-003563 SFD O 0 117040086 311 EMMET CONCORD CA BIR21-003564 SFD O 0 117040086 314 EMMET CONCORD CA BIR21-003565 SFD O 0 117040086 310 EMMET CONCORD CA BIR21-003566 SFD O 0 117040086 306 EMMET CONCORD CA BIR21-003567 SFD O 0 117040086 302 EMMET CONCORD CA BIR21-003568 SFD O 0 354232025 155 BALDWIN CROCKETT CA BIR20-001786 SFD O 0 206780003 6217 MASSARA DANVILLE CA BIR20-008308 SFD O 0 206790010 6169 MASSARA DANVILLE CA BIR20-010921 SFD O 0 206790018 118 TURANIAN DANVILLE CA BIR20-010927 SFD O 0 206790019 112 TURANIAN DANVILLE CA BIR20-010928 SFD O 0 206790021 100 TURANIAN DANVILLE CA BIR20-010929 SFD O 0 206790023 209 ROBERT DUCHI DANVILLE CA BIR20-010930 SFD O 0 206780004 305 PERCHERON DANVILLE CA BIR21-004693 SFD O 0 206780008 300 PERCHERON DANVILLE CA BIR21-004694 SFD O 0 206790011 103 TURANIAN DANVILLE CA BIR21-004695 SFD O 0 203010010 2450 MOUNT DIABLO SCENIC DIABLO CA BIR21-007093 SFD O 0 8190007 2012 WINDWARD DISCOVERY BAY CA BIR20-008674 SFD O 0 8120035 2015 CYPRESS DISCOVERY BAY CA BIR20-012580 SFD O 0 431070035 80 AVENIDA MARTINEZ EL SOBRANTE CA BIR21-002624 SFD O 0 166010050 145 ARBOR VIEW LAFAYETTE CA BIR21-001777 SFD O 0 367140023 22 GATEWAY ESTATES MARTINEZ CA BIR21-000287 SFD O 0 367140019 8 CREEKSIDE OAKS MARTINEZ CA BIR21-000572 SFD O 0 367140018 6 CREEKSIDE OAKS MARTINEZ CA BIR21-001779 SFD O 0 367140024 18 GATEWAY ESTATES MARTINEZ CA BIR21-006640 SFD O 0 357140049 21 LONDON RODEO CA BIR18-003139 SFD O 0 11 357140050 31 LONDON RODEO CA BIR19-002356 SFD O 0 182150044 55 AMIGO WALNUT CREEK CA BIR21-000262 SFD O 0 179161003 336 MARSHALL WALNUT CREEK CA BID21-003196 BIR21-001354 SFD O 0 185290007 1403 BOULEVARD WALNUT CREEK CA BID21-001367 BIR21-001370 SFD O 0 238050007 2780 W NEWELL WALNUT CREEK CA BIR21-003931 SFD O 0 198082005 181 LA SERENA ALAMO CA BID21-004395 BIR21-004403 SFD O 0 125120017 214 CENTER PACHECO CA BIR19-012150 2 to 4 R 0 125120017 214 CENTER PACHECO CA BIR19-012151 2 to 4 R 0 125120017 214 CENTER PACHECO CA BIR19-012152 2 to 4 R 0 409172019 345 GROVE RICHMOND CA BIR19-012635 2 to 4 R 0 357140059 20 LONDON RODEO CA BIR21-005884 2 to 4 R 0 357140054 30 LONDON RODEO CA BIR21-005960 SFD O 0 185302026 2752 ACACIA WALNUT CREEK CA BID21-001048 BIR20-011512 SFD O 0 98414002 475 KIM BAY POINT CDSU21-00002 ADU R 1 3/4/2021 1 138150015 250 PINE CREEK WALNUT CREEK CDSU21-00003 BIMP22-003149 ADU R 1 3/30/2021 1 430233029 2495 RANCHO RD EL SOBRANTE CDSU21-00005 BIR21-010656 ADU R 1 4/28/2021 1 196130041 17 CUMORAH ALAMO CDSU21-00009 ADU R 1 2/19/2021 1 184343002 1891 POPLAR DR WALNUT CREEK CDSU21-00011 BID22-002391 BIR22-002390 ADU R 1 2/24/2021 1 354042023 304 EDWARDS ST CROCKETT CDSU21-00012 ADU R 1 4/26/2021 1 420184001 3969 LA CRESENTA EL SOBRANTE CDSU21-00014 BIR21-004167 ADU R 1 3/3/2021 1 148292017 57 BRIARWOOD WALNUT CREEK CDSU21-00015 ADU R 1 2/25/2021 1 191020041 1650 RAMONA ALAMO CDSU21-00019 BIR21-013641 ADU R 1 4/12/2021 1 185381002 1390 JUANITA WALNUT CREEK CDSU21-00021 ADU R 1 2/18/2021 1 199370004 18320 BOLLINGER CANYON SAN RAMON CDSU21-00023 ADU R 1 7/8/2021 1 185280032 6 EVERGREEN WALNUT CREEK CDSU21-00024 ADU R 1 6/4/2021 1 425123006 4242 FARISS EL SOBRANTE CDSU21-00027 BIR21-005764 ADU R 1 5/7/2021 1 95092014 44 MOUNTAIN VIEW BAY POINT CDSU21-00028 BIR21-004474 ADU R 1 3/12/2021 1 175143004 156 HILLTOP CRESCENT WALNUT CREEK CDSU21-00031 ADU R 1 5/12/2021 1 357140059 0 PARKER RODEO CDSU21-00033 BIR21-005884 ADU R 1 4/19/2021 1 357140060 0 PARKER RODEO CDSU21-00034 ADU R 1 4/19/2021 1 188412009 215 SYDNEY ALAMO CDSU21-00036 BIR21-010690 ADU R 1 4/12/2021 1 201050054 24 CARRIAGE ALAMO CDSU21-00037 ADU R 1 4/23/2021 1 12 420140015 3779 RAMSEY EL SOBRANTE CDSU21-00039 BIR21-012875 ADU R 1 4/26/2021 1 357202005 347 NAPA RODEO CDSU21-00040 ADU R 1 10/21/2021 1 183353004 2100 CARROL RD WALNUT CREEK CDSU21-00041 BID21-013679 BIMP21-009722 ADU R 1 6/17/2021 1 403471016 96 SALEM SAN PABLO CDSU21-00044 ADU R 1 4/13/2021 1 192134017 94 AUSTIN ALAMO CDSU21-00045 ADU R 1 5/12/2021 1 193281001 2982 ROUNDHILL RD ALAMO CDSU21-00048 ADU R 1 5/4/2021 1 93192019 55 MARIN BAY POINT CDSU21-00049 ADU R 1 6/9/2021 1 425220009 4271 SANTA RITA EL SOBRANTE CDSU21-00051 ADU R 1 5/18/2021 1 572233003 8 ANSON KENSINGTON CDSU21-00052 ADU R 1 6/14/2021 1 354145001 1535 POMONA CROCKETT CDSU21-00054 BIR22-002978 ADU R 1 6/25/2021 1 166010017 1992 RELIEZ VALLEY LAFAYETTE CDSU21-00055 BIR22-000980 ADU R 1 7/12/2021 1 193310021 2488 ROYAL OAKS ALAMO CDSU21-00057 ADU R 1 5/1/2021 1 191050015 1555 LITINA ALAMO CDSU21-00058 BIR22-000652 ADU R 1 6/17/2021 1 357093023 486 GARRETSON RODEO CDSU21-00060 BIR21-007591 ADU R 1 6/16/2021 1 191170020 119 ROMERO ALAMO CDSU21-00061 ADU R 1 5/27/2021 1 206760013 1251 CHARBRAY DANVILLE CDSU21-00065 ADU R 1 6/3/2021 1 192200013 931 LIVORNA ALAMO CDSU21-00066 BIR21-010218 ADU R 1 6/22/2021 1 4080057 4868 CABRILLO DISCOVERY BAY CDSU21-00067 ADU R 1 5/28/2021 1 95321040 2122 MENDOCINO BAY POINT CDSU21-00068 ADU R 1 8/10/2021 1 570152006 216 TRINITY KENSINGTON CDSU21-00069 BIR21-011281 ADU R 1 7/19/2021 1 193721001 335 BRYAN ALAMO CDSU21-00070 ADU R 1 7/13/2021 1 194221003 40 SHAWN ALAMO CDSU21-00073 ADU R 1 7/6/2021 1 367140017 2 CREEKSIDE OAKS MARTINEZ CDSU21-00076 ADU R 1 9/14/2021 1 375032032 2285 S CREST MARTINEZ CDSU21-00077 ADU R 1 8/13/2021 1 430233007 2391 RANCHO EL SOBRANTE CDSU21-00078 BIR22-006748 ADU R 1 7/23/2021 1 192210023 100 STEPHANIE ALAMO CDSU21-00079 BIR22-001240 ADU R 1 8/10/2021 1 418111016 6040 FELIX RICHMOND CDSU21-00081 ADU R 1 6/28/2021 1 215110005 2347 SADDLEBACK DANVILLE CDSU21-00082 ADU R 1 12/7/2021 1 435120036 5518 SAN PABLO DAM EL SOBRANTE CDSU21-00084 ADU R 1 7/26/2021 1 166030006 1052 GRAYSON PLEASANT HILL CDSU21-00085 ADU R 1 8/18/2021 1 357071026 356 GARRETSON RODEO CDSU21-00086 BIR22-008079 ADU R 1 7/20/2021 1 15110033 185 EAGLE BRENTWOOD CDSU21-00087 ADU R 1 10/28/2021 1 426143002 826 JUANITA EL SOBRANTE CDSU21-00089 BIR22-000705 ADU R 1 7/14/2021 1 435120058 610 LOIS EL SOBRANTE CDSU21-00092 ADU R 1 12/14/2021 1 375291003 909 VINE MARTINEZ CDSU21-00098 ADU R 1 8/17/2021 1 13 409200017 1736 1ST RICHMOND CDSU21-00099 BIR21-013596 ADU R 1 8/26/2021 1 425130018 4183 FOSTER EL SOBRANTE CDSU21-00102 BIR20-012814 ADU R 1 9/27/2021 1 11281006 3700 VALLEY OAK BRENTWOOD CDSU21-00103 ADU R 1 9/1/2021 1 367170006 5324 ALHAMBRA VALLEY MARTINEZ CDSU21-00104 ADU R 1 8/4/2021 1 98103003 22 ISLAND VIEW BAY POINT CDSU21-00106 BIR21-012642 ADU R 1 9/1/2021 1 166190023 3145 GLORIA LAFAYETTE CDSU21-00109 ADU R 1 9/16/2021 1 201040018 145 CAMILLE ALAMO CDSU21-00110 BIR21-007893 ADU R 1 12/27/2021 1 365230008 3601 SPRINGHILL LAFAYETTE CDSU21-00111 BIR22-001641 ADU R 1 11/18/2021 1 192060001 98 N JACKSON ALAMO CDSU21-00113 ADU R 1 8/19/2021 1 521073016 1505 OLIVE RICHMOND CDSU21-00115 BIR22-000725 ADU R 1 10/6/2021 1 172040032 1160 ELMWOOD WALNUT CREEK CDSU21-00117 BIR21-013587 ADU R 1 10/25/2021 1 195280051 1560 AVENIDA NUEVA DIABLO CDSU21-00119 BIR22-002994 ADU R 1 11/19/2021 1 403191005 2660 KEVIN SAN PABLO CDSU21-00120 BIMP21-015096 ADU R 1 11/8/2021 1 193060010 2822 MIRANDA ALAMO CDSU21-00121 BIMP21-008122 ADU R 1 10/6/2021 1 185242022 20 MANZANITA WALNUT CREEK CDSU21-00122 BIR21-010838 ADU R 1 10/6/2021 1 184303020 206 SEQUOIA WALNUT CREEK CDSU21-00123 BIR22-000892 ADU R 1 1/25/2021 1 572231024 27 FRANCISCAN KENSINGTON CDSU21-00124 BIR21-007846 ADU R 1 12/2/2021 1 357281006 901 HAWTHORNE RODEO CDSU21-00125 BIR22-004042 ADU R 1 12/14/2021 1 355083015 61 CRESTVIEW CROCKETT CDSU21-00128 ADU R 1 12/21/2021 1 409021037 0 VERNON RICHMOND CDSU21-00129 ADU R 1 11/9/2021 1 409021040 0 VERNON RICHMOND CDSU21-00131 ADU R 1 11/9/2021 1 409021041 0 VERNON RICHMOND CDSU21-00132 ADU R 1 12/7/2021 1 425110018 4481 APPIAN EL SOBRANTE CDSU21-00134 BIR22-005376 ADU R 1 12/7/2021 1 425110018 4481 APPIAN EL SOBRANTE CDSU21-00135 BIR22-005377 ADU R 1 11/23/2021 1 193060031 11 VIA ALONDRA ALAMO CDSU21-00136 BIMP22-000092 ADU R 1 12/15/2021 1 194132001 101 VAGABOND ALAMO CDSU21-00137 BIR21-014813 ADU R 1 11/17/2021 1 418071019 6081 RALSTON RICHMOND CDSU21-00138 BIR21-012163 ADU R 1 12/6/2021 1 198270013 141 DANIEL ALAMO CDSU21-00140 ADU R 1 11/8/2021 1 96042021 150 N BROADWAY BAY POINT CDSU21-00142 ADU R 1 11/8/2021 1 192332008 266 STONE VALLEY ALAMO CDSU21-00145 ADU R 1 1/19/2021 1 193050023 2941 ROUNDHILL ALAMO CDSU21-00148 BIMP22-000286 ADU R 1 12/17/2021 1 184260026 1643 ARBUTUS WALNUT CREEK CDSU21-00149 ADU R 1 12/1/2021 1 430182002 5188 ARGYLE EL SOBRANTE CDSU21-00155 BIR22-003037 ADU R 1 12/21/2021 1 375203005 1227 PALM MARTINEZ CDSU21-00157 BIR22-002445 ADU R 1 12/21/2021 1 184341004 2010 MAGNOLIA WALNUT CREEK CDSU21-00158 BIR21-014696 ADU R 1 12/8/2021 1 93022006 30 MARCIA BAY POINT CDSU21-00160 ADU R 1 1/25/2021 1 14 8160010 2263 REEF DISCOVERY BAY CDSU21-00163 BIAL22-000437 ADU R 1 12/8/2021 1 419052011 1704 BAYO VISTA SAN PABLO CDSU21-00164 ADU R 1 12/21/2021 1 11281003 3701 VALLEY OAK BRENTWOOD CDSU21-00166 BIR22-004320 ADU R 1 1/26/2021 1 205020015 0 HIGHLAND SAN RAMON CDMS21-00002 2 to 4 O 2 8/16/2021 2 409021040 NORTH RICHMOND CDNR21-00002 SFD O 1 5/10/2021 1 409021037 0 VERNON RICHMOND CDNR21-00003 SFD O 1 5/10/2021 1 409021041 0 VERNON RICHMOND CDNR21-00004 SFD O 1 5/10/2021 1 2020010 0 BIXLER RD, BYRON CA 94514 CDCV22-00049 SFD O 1 11/1/2022 1 2190002 15645 BYRON HWY, BYRON CA 945141604 CDSU22-00063 ADU R 1 12/21/2022 1 2270008 3985 RANCHO DIABLO RD, BYRON CA 945140108 CDSU22-00089 ADU R 1 9/1/2022 1 7010006 320 BALFOUR RD, BRENTWOOD CA 945134925 CDCV22-00017 CDTP22-00067 SFD O 1 12/2/2022 1 8180009 4300 MONTEREY CT, DISCOVERY BAY CA 945059272 CDCV22-00035 SFD O 1 6/15/2022 1 11200040 3515 WILLOW WAY, BYRON CA 94514 CDSL22-00056 SFD O 1 8/4/2022 1 11281003 3701 VALLEY OAK DR, BRENTWOOD CA 94513 CDSL22-00001 BIR22-004319 SFD O 1 1/25/2022 1 15010074 0 SUNSET RD, KNIGHTSEN CA 94548 CDCV22-00039 SFD O 1 8/29/2022 1 20220012 8161 BYRON HWY, BRENTWOOD CA 945133921 CDSU22-00029 BIMP22-004857 ADU R 1 4/4/2022 1 29060017 0 PIPER RD, BETHEL ISLAND CA 94511 CDSL22-00022 SFD O 1 4/12/2022 1 29060018 0 PIPER RD, BETHEL ISLAND CA 94511 CDSL22-00062 SFD O 1 9/7/2022 1 93113017 65 VIRGINIA DR, BAY POINT CA 94565-3153 CDSU22-00056 ADU R 1 7/13/2022 1 95332020 2086 MENDOCINO DR, BAY POINT CA 945653362 CDSU22-00034 CDTP22-00084 ADU R 1 12/13/2022 1 96050012 209 SOLANO AVE, BAY POINT CA 945651631 CDBP22-00007 SFD O 1 6/24/2022 1 96050012 209 SOLANO AVE, BAY POINT CA 945651631 CDSU22-00055 ADU R 1 6/24/2022 1 98064010 172 SHORE RD, BAY POINT CA 945651427 CDSU22-00026 BIR22-007846 ADU R 1 4/20/2022 1 116110020 5085 LAUREL DR, CONCORD CA 945211448 CDSU22-00072 ADU R 1 8/25/2022 1 121030042 5486 PINE HOLLOW RD, CONCORD CA 945214607 CDSU22-00058 BIR22-007474 ADU R 1 5/19/2022 1 15 125163012 1216 RAYMOND DR, PACHECO CA 945535023 CDSU22-00005 ADU R 1 6/27/2022 1 148170051 3050 DEL HOMBRE LN, WALNUT CREEK CA 94597-2164 112 ROBLE RD, WALNUT CREEK CA 945972138 CDSU22-00081 BIMR22-011061 ADU R 1 7/29/2022 1 154210027 285 MAC GREGOR RD, PLEASANT HILL CA 945231108 CDTP22-00008 SFD O 1 6/7/2022 1 166341021 0 BENTHILL CT, LAFAYETTE CA 945492021 CDTP22-00039 SFD O 1 10/5/2022 1 167331018 132 VILLA CT, LAFAYETTE CA 945492042 CDSU22-00085 BIR22-009159 ADU R 1 7/1/2022 1 172040007 31 ELMWOOD CT, WALNUT CREEK CA 945972118 CDSU22-00013 BIR22-009316 ADU R 1 4/13/2022 1 172040015 1180 ELMWOOD DR, WALNUT CREEK CA 945976811 CDSU22-00018 BIR22-004493 ADU R 1 4/4/2022 1 172062007 2760 CHERRY LN, WALNUT CREEK CA 945972159 CDSU22-00071 CDTP22-00041 ADU R 1 7/28/2022 1 172100032 19 LOMMEL CT, WALNUT CREEK CA 945972130 CDSU22-00015 BIR21-013677 ADU R 1 3/24/2022 1 177150009 154 HILLCROFT WAY, WALNUT CREEK CA 945973910 CDSU22-00079 BIR22-013341 ADU R 1 8/23/2022 1 180141009 111 BALES DR, WALNUT CREEK CA 945966124 CDSU22-00100 ADU R 1 9/19/2022 1 180141009 111 BALES DR, WALNUT CREEK CA 945966124 CDVR22-01020 SFD O 1 9/14/2022 1 180301003 964 SCOTS LN, WALNUT CREEK CA 945965858 CDSU22-00112 ADU R 1 12/13/2022 1 180301026 890 BELLOWS CT, WALNUT CREEK CA 945965867 CDSU22-00062 ADU R 1 12/1/2022 1 182110009 701 LAUREL DR, WALNUT CREEK CA 945966118 CDTP22-00057 SFD O 1 11/4/2022 1 182120018 720 LAUREL DR, WALNUT CREEK CA 945966119 CDSL22-00030 SFD O 1 5/12/2022 1 182160014 4405 WALNUT BLVD, WALNUT CREEK CA 945966131 CDSU22-00040 BIMP22-009943 ADU R 1 5/12/2022 1 183122010 2191 HILLVIEW DR, WALNUT CREEK CA 945965721 CDSU22-00021 BIR22-007014 ADU R 1 3/30/2022 1 183142008 2064 CELESTE AVE, WALNUT CREEK CA 945965903 CDSU22-00012 BIR22-003944 ADU R 1 3/17/2022 1 183212009 2065 NORRIS RD, WALNUT CREEK CA 945965446 CDSU22-00101 BIR22-011022 ADU R 1 9/2/2022 1 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 CDSU22-00032 BIR22-003514 ADU R 1 3/29/2022 1 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 CDSU22-00107 ADU R 1 10/6/2022 1 16 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 CDSU22-00032 ADU R 1 3/29/2022 1 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 CDSU22-00107 ADU R 1 10/6/2022 1 184450035 2460 WARREN RD, WALNUT CREEK CA 945951249 CDMS22-00003 2 to 4 O 2 6/18/2022 2 185242004 121 PONDEROSA LN, WALNUT CREEK CA 945951321 CDSU22-00095 BIR22-011430 ADU R 1 7/26/2022 1 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 CDSU22-00008 BIR22-003462 ADU R 1 2/4/2022 1 188050012 26 WOODHAVEN LN, WALNUT CREEK CA 945952620 CDSU22-00041 BIMP22-009848 ADU R 1 5/12/2022 1 188060001 2272 TICE VALLEY BLVD, WALNUT CREEK CA 945952645 CDSU22-00103 ADU R 1 10/27/2022 1 188090014 51 WILLOWBROOK LN, WALNUT CREEK CA 94595- 2636 CDSU22-00014 ADU R 1 4/20/2022 1 188150032 0 CASTLE HILL RANCH RD, WALNUT CREEK CA 94595 CDVR22-01017 SFD O 1 12/16/2022 1 188292027 1572 HILLGRADE AVE, ALAMO CA 945072606 CDSU22-00046 ADU R 1 9/13/2022 1 188302024 1540 HILLGRADE AVE, ALAMO CA 945072605 CDSU22-00024 ADU R 1 6/8/2022 1 188312007 2444 LUNADA LN, ALAMO CA 945072609 CDSU22-00125 ADU R 1 11/15/2022 1 191030013 22 FRANCESCA WAY, ALAMO CA 945071010 CDSU22-00028 BIR22-006364 ADU R 1 4/4/2022 1 191040027 0 MANNING LN, ALAMO CA 94507 CDSU22-00134 ADU R 1 11/10/2022 1 191062013 80 GRAN VIA , ALAMO CA 945071505 CDSU22-00077 ADU R 1 8/23/2022 1 191093015 3153 VIA LARGA , ALAMO CA 945071523 CDSU22-00078 ADU R 1 9/28/2022 1 192071066 175 S JACKSON WAY, ALAMO CA 945071508 CDSU22-00064 ADU R 1 12/5/2022 1 192110004 205 AUSTIN LN, ALAMO CA 945071340 CDMS22-00006 2 to 4 O 2 4/15/2022 2 192240016 2750 LAVEROCK LN, ALAMO CA 945071256 CDSU22-00088 ADU R 1 9/1/2022 1 192320010 400 VERNAL DR, ALAMO CA 945071236 CDTP22-00071 SFD O 1 11/8/2022 1 192360003 30 VERNAL CT, ALAMO CA 945071231 CDSU22-00038 BIR22-006478 ADU R 1 5/2/2022 1 193130029 2148 STONE VALLEY RD, ALAMO CA 945072034 CDSU22-00007 BIR22-003943 ADU R 1 3/15/2022 1 17 193271003 2990 LIMESTONE RD, ALAMO CA 945071607 CDTP22-00006 BIR22-010713 BID22-008625 SFD O 1 7/20/2022 1 193402002 2967 ROUNDHILL RD, ALAMO CA 94507-1449 CDSU22-00047 BIR22-010509 ADU R 1 4/18/2022 1 193612003 15 ALAMO GLEN CT, ALAMO CA 945072770 CDSU22-00102 ADU R 1 10/5/2022 1 193650029 154 VIRGINIA CT, ALAMO CA 945072880 CDSU22-00003 ADU R 1 10/5/2022 1 193680008 2525 BILTMORE DR, ALAMO CA 945072300 CDTP22-00037 SFD O 1 12/6/2022 1 193890015 55 CHILDERS LN, ALAMO CA 945071480 CDCV22-00021 SFD O 1 8/12/2022 1 194232003 76 JANIS CT, ALAMO CA 945072842 CDSU22-00115 BIR22-011424 ADU R 1 9/29/2022 1 195270014 119 EL CENTRO , DIABLO CA 94528- CDSU22-00033 CDTP22-00021 BIR22-008218 ADU R 1 6/1/2022 1 195280052 1558 AVENIDA NUEVA , DIABLO CA 94528 CDSU22-00011 CDTP22-00010 BIR22-003697 ADU R 1 3/15/2022 1 195290010 2072 ALAMEDA DIABLO , DIABLO CA 94528- CDSU22-00119 ADU R 1 11/14/2022 1 195310002 2328 ALAMEDA DIABLO , DIABLO CA 94528 CDTP22-00064 BID22-012524 SFD O 0 10/7/2022 0 195340029 21 BELLA VISTA , DIABLO CA 94528 CDSU22-00121 ADU R 1 12/14/2022 1 195340036 2665 CABALLO RANCHERO DR, DIABLO CA 94528 CDSU22-00070 ADU R 1 10/6/2022 1 195361002 1834 EL NIDO RD, DIABLO CA 94528 CDSU22-00039 BIR22-006482 ADU R 1 5/12/2022 1 196031009 141 DEAN RD, ALAMO CA 945072753 CDTP22-00001 BID22-012027 SFD O 0 6/28/2022 0 197470021 46 COPENHAGEN CT, ALAMO CA 945072248 CDSU22-00092 ADU R 1 10/28/2022 1 198030006 196 LA COLINA DR, ALAMO CA 945071816 CDSU22-00010 BIR22-005104 ADU R 1 3/17/2022 1 198050011 1541 LAS TRAMPAS RD, ALAMO CA 945071846 CDSU22-00136 ADU R 1 12/5/2022 1 198082004 191 LA SERENA AVE, ALAMO CA 945072148 CDSL22-00042 SFD O 1 7/11/2022 1 198093007 5 HOLIDAY DR, ALAMO CA 945072115 CDSU22-00036 ADU R 1 6/16/2022 1 198111017 164 LA SONOMA WAY, ALAMO CA 945072128 CDTP22-00056 SFD O 1 11/3/2022 1 198200007 1681 LAS TRAMPAS RD, ALAMO CA 945071825 CDSU22-00006 ADU R 1 6/30/2022 1 201040020 125 CAMILLE CT, ALAMO CA 945072413 CDSU22-00049 BID21-014717 BIR22-007724 SFD O 1 5/19/2022 1 203860001 2467 DIABLO RANCH PL, DANVILLE CA 94506-2069 CDSU22-00030 ADU R 1 9/12/2022 1 206790017 124 TURANIAN CT, DANVILLE CA 945061198 CDSU22-00076 ADU R 1 11/8/2022 1 18 215210007 201 OAKRIDGE DR, DANVILLE CA 945063101 CDSU22-00060 ADU R 1 7/20/2022 1 357071026 356 GARRETSON AVE, RODEO CA 945721033 CDSU22-00050 ADU R 1 4/13/2022 1 357082005 361 LAKE AVE, RODEO CA 94572- 1044 CDSU22-00023 ADU R 1 11/10/2022 1 357161007 617 2ND ST, RODEO CA 945721110 CDSU22-00002 BIR22-000449 ADU R 1 1/13/2022 1 357182001 60 RAILROAD AVE, RODEO CA 945721240 CDSU22-00130 ADU R 1 11/21/2022 1 362150016 0 ALHAMBRA VALLEY RD, MARTINEZ CA 94553 CDCV22-00007 SFD O 1 5/9/2022 1 365500018 1055 SUNRISE RIDGE DR, LAFAYETTE CA 945491752 CDSU22-00004 BIR22-001018 ADU R 1 1/20/2022 1 366080003 16 WANDA WAY, MARTINEZ CA 945539779 CDSU22-00080 ADU R 1 8/17/2022 1 375212011 1300 VINE AVE, MARTINEZ CA 945532036 CDSU22-00051 BID22-008624 BIR22-008623 ADU R 1 6/24/2022 1 403272013 2075 MURPHY DR, SAN PABLO CA 948061307 CDSU22-00057 ADU R 1 6/16/2022 1 405231003 3082 FLANNERY RD, SAN PABLO CA 948061508 CDSU22-00016 ADU R 1 2/22/2022 1 409162008 357 SILVER AVE, RICHMOND CA 948011571 CDNR22-00005 SFD O 1 8/30/2022 1 409292004 523 VERDE AVE, RICHMOND CA 948011667 CDSU22-00123 ADU R 1 11/30/2022 1 418063005 5844 RALSTON AVE, RICHMOND CA 948051104 CDSU22-00043 BIR22-009669 ADU R 1 4/6/2022 1 418111014 6032 FELIX AVE, RICHMOND CA 948051219 CDSU22-00074 ADU R 1 9/21/2022 1 419091003 5919 CLEMENT AVE, SAN PABLO CA 948064122 CDSU22-00093 ADU R 1 8/16/2022 1 420031027 3427 SAN PABLO DAM RD, EL SOBRANTE CA 948032725 CDSU22-00035 BIR22-008247 ADU R 1 6/9/2022 1 420090013 3706 MONTERA CT, EL SOBRANTE CA 948032832 CDSL22-00034 SFD O 1 7/26/2022 1 420182025 3962 EL MONTE RD, EL SOBRANTE CA 948032910 CDSU22-00019 ADU R 1 4/19/2022 1 425012012 790 ALHAMBRA RD, EL SOBRANTE CA 948031702 CDSU22-00113 ADU R 1 12/21/2022 1 425100030 480 LA PALOMA RD, EL SOBRANTE CA 948031732 CDSU22-00096 ADU R 1 7/26/2022 1 425200018 4377 SANTA RITA RD, EL SOBRANTE CA 948032308 CDSU22-00097 ADU R 1 12/13/2022 1 19 426052011 1079 MITCHELL WAY, EL SOBRANTE CA 948031024 CDSU22-00048 ADU R 1 4/15/2022 1 426114011 1043 ST ANDREWS DR, EL SOBRANTE CA 948031029 CDSU22-00067 ADU R 1 9/30/2022 1 426114025 1041 JASMINE CT, EL SOBRANTE CA 948031325 CDSU22-00061 BIR22-008890 ADU R 1 6/30/2022 1 426143023 935 IDLEWOOD CIR, EL SOBRANTE CA 948031153 CDSU22-00111 ADU R 1 10/6/2022 1 426181025 891 MARIN RD, EL SOBRANTE CA 948031321 CDSU22-00108 ADU R 1 11/3/2022 1 426182011 836 MARIN RD, EL SOBRANTE CA 948031322 CDSU22-00117 ADU R 1 11/3/2022 1 431082002 4987 BRUNO CT, EL SOBRANTE CA 948033205 CDSU22-00105 ADU R 1 11/28/2022 1 435031016 4401 WESLEY WAY, EL SOBRANTE CA 948033031 CDSU22-00031 ADU R 1 4/12/2022 1 521022021 6228 PLYMOUTH AVE, RICHMOND CA 948051628 CDSU22-00068 ADU R 1 10/3/2022 1 521032009 1615 ZINN ST, RICHMOND CA 948051629 CDSU22-00025 BIR22-008534 ADU R 1 5/12/2022 1 521180001 6332 ARLINGTON BLVD, RICHMOND CA 948051648 CDSU22-00059 ADU R 1 6/20/2022 1 571170004 94 STRATFORD RD, KENSINGTON CA 947071246 CDSU22-00094 ADU R 1 11/8/2022 1 571311008 1628 OAK VIEW AVE, KENSINGTON CA 947071222 CDSU22-00073 BID22-011566 BIR22-011567 ADU R 1 7/1/2022 1 571320005 415 BERKELEY PARK BLVD, KENSINGTON CA 947061410 CDSU22-00042 ADU R 1 4/21/2022 1 94026007 0 Bailey Road Bay Point, CA Ambrose Village CDLP21-02015 CDMS21-00005 5+R 76 304 4 12/14/2022 384 174012001 0 Jones Road Pleasant Hill, CA Oak Grove Townhomes CDCV22-00015 CDSD21-09559 CDRZ21-03258 CDDP21-03001 SFA O 10 115 3/10/2022 125 093100059 093100060 0 Alves Lane Bay Point, CA Alves lane Apartments CDCV22-00023 CDDP20-03011 5+R 3 96 1 1/26/2022 100 4010006 Point of Timber Rd Discovery Bay, CA Seagrass CDSD19-09527 CDCV22-00008 SFD O 8 33 236 7/13/2021 277 3010010 151 LONGWELL AVE, BYRON CA 94514- BIR21-001262 SFD O 0 3130002 2409 CAMINO DIABLO , BYRON CA 94514 BIR19-012879 ADU R 0 4050026 952 LIDO CIR, DISCOVERY BAY CA 94505-9462 BIR21-001351 SFD O 0 4120025 4820 SOUTH PT DISCOVERY BAY CA 945059492 BIR21-009477 SFD O 0 20 8410012 86 EDGEVIEW CT, DISCOVERY BAY CA 94505- 1200 BIR22-007469 SFD O 0 011180064 26075 MARSH CREEK RD BYRON CA 945134311 BIR21-009022 SFD O 0 011230008 1619 BIXLER RD, DISCOVERY BAY CA 94505-1868 BID22-010355 BIR21-009022 SFD O 0 015110033 185 EAGLE LN, BRENTWOOD CA 94513-5229 BIMP22-005394 ADU O 0 020140038 2450 TULE LN, OAKLEY CA 94561- 5090 BIMP21-014952 MH O 0 020180012 2480 SUNSET RD, KNIGHTSEN CA 94548-0329 BIR21-011637 SFD O 0 030060002 6965 RIVERVIEW RD, BETHEL ISLAND CA 94511- 1103 BID22-008524 SFD O 0 031010011 818 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-001427 SFD O 0 031010011 814 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-001429 SFD O 0 031010011 810 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-001430 SFD O 0 031010011 838 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-011085 SFD O 0 031010011 842 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-011086 SFD O 0 031010011 846 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-011087 SFD O 0 031010011 890 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012835 SFD O 0 031010011 850 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012836 SFD O 0 031010011 44 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012837 SFD O 0 031010011 48 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012838 SFD O 0 031010011 52 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012839 SFD O 0 031010011 56 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012840 SFD O 0 031010011 60 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012841 SFD O 0 21 031010011 64 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012842 SFD O 0 031010011 68 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012843 SFD O 0 031010011 72 FREEBOARD CT, BETHEL ISLAND CA 94511- BIR22-012844 SFD O 0 031190027 3509 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-006061 SFD O 0 031190028 3503 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-006062 SFD O 0 031190029 3497 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-003714 SFD O 0 031190030 3491 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-003715 SFD O 0 031190031 3485 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-003716 SFD O 0 031200032 554 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006325 SFD O 0 031200033 560 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006324 SFD O 0 031200034 566 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006323 SFD O 0 031200035 572 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006058 SFD O 0 031200039 575 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006059 SFD O 0 031200040 569 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006060 SFD O 0 031200041 563 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006322 SFD O 0 031200042 557 CHANNEL PL, BETHEL ISLAND CA 94511- BIR22-006321 SFD O 0 031210004 26 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003717 SFD O 0 031210005 34 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003718 SFD O 0 031210006 42 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003709 SFD O 0 031210007 50 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003710 SFD O 0 031210008 58 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003711 SFD O 0 031210009 66 ISLE PL, BETHEL ISLAND CA 94511- BIR22-010317 SFD O 0 22 031210010 74 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003990 SFD O 0 031210011 67 ISLE PL, BETHEL ISLAND CA 94511- BIR22-010318 SFD O 0 031210012 59 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003712 SFD O 0 031210013 51 ISLE PL, BETHEL ISLAND CA 94511- BIR22-003713 SFD O 0 031210014 43 ISLE PL, BETHEL ISLAND CA 94511- BIR21-014969 SFD O 0 031210015 35 ISLE PL, BETHEL ISLAND CA 94511- BIR21-014970 SFD O 0 031210016 27 ISLE PL, BETHEL ISLAND CA 94511- BIR21-014971 SFD O 0 031210017 19 ISLE PL, BETHEL ISLAND CA 94511- BIR21-014972 SFD O 0 31210032 448 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-003994 SFD O 0 031210033 454 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-003995 SFD O 0 031210034 460 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-006054 SFD O 0 031210035 466 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-006055 SFD O 0 031210036 472 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-007297 SFD O 0 031210040 479 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-007298 SFD O 0 031210041 473 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-007299 SFD O 0 031210042 467 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-006056 SFD O 0 031210043 461 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-006057 SFD O 0 031210044 455 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-003996 SFD O 0 031210045 449 HALCYON PL, BETHEL ISLAND CA 94511- BIR22-003997 SFD O 0 031210055 3413 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-011413 SFD O 0 031210056 3407 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-011414 SFD O 0 031210057 3401 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-011415 SFD O 0 031210058 3395 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-011416 SFD O 0 23 031210059 3339 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-011417 SFD O 0 031220001 3383 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-011418 SFD O 0 031220002 3377 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-011419 SFD O 0 031220005 306 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-003456 SFD O 0 031220006 312 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-003457 SFD O 0 031220007 318 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-008463 SFD O 0 031220008 324 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-008469 SFD O 0 031220009 330 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-008470 SFD O 0 031220010 336 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-010319 SFD O 0 031220011 342 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-010320 SFD O 0 031220012 348 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-010321 SFD O 0 031220013 354 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 BIR22-012412 SFD O 0 031220014 360 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 BIR22-012413 SFD O 0 031220015 366 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 BIR22-012414 SFD O 0 031220019 363 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 BIR22-012415 SFD O 0 031220020 355 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 BIR22-012416 SFD O 0 031220021 349 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-010322 SFD O 0 031220022 343 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-010323 SFD O 0 031220023 337 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-010324 SFD O 0 031220024 331 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-008471 SFD O 0 24 031220025 325 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-008472 SFD O 0 031220026 319 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-008473 SFD O 0 031220027 313 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-003458 SFD O 0 031220028 307 NAVIGATORS PL, BETHEL ISLAND CA 94511- BIR22-003459 SFD O 0 031220037 3323 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR21-014965 SFD O 0 031220038 3317 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR21-014966 SFD O 0 031220039 3311 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR21-014967 SFD O 0 031220040 3305 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR21-014968 SFD O 0 031220041 3299 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR21-014962 SFD O 0 031220042 3293 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR21-014963 SFD O 0 031220043 3287 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR21-014964 SFD O 0 031220044 3281 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-000003 SFD O 0 031220052 3371 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-003991 SFD O 0 031220053 3365 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-008462 SFD O 0 031220054 3239 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-003992 SFD O 0 031230071 3233 DELTA COVES DR, BETHEL ISLAND CA 94511- BIR22-003993 SFD O 0 075051014 4546 SOMERSVILLE RD, ANTIOCH CA 94509-7803 BID22-002575 SFD O 0 093083004 142 CLEARLAND DR, BAY POINT CA 94565-3246 BIR21-014387 ADU R 0 095050045 285 FRANKLIN AVE, BAY POINT CA 94565-3317 BIR22-009594 ADU R 0 25 096020081 261 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 BIR22-006915 SFD O 0 096020081 251 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 BIR22-006916 SFD O 0 096020081 241 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 BIR22-006917 SFD O 0 096020081 231 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 BIR22-006918 SFD O 0 096020081 295 PULLMAN AVE, BAY POINT CA 94565-1709 BIR22-006919 SFD O 0 096020081 271 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 BIR22-006914 2 to 4 R 0 096044004 135 FAIRVIEW AVE, BAY POINT CA 94565-1611 BID22-005341 SFD O 0 098062006 149 PENINSULA RD, BAY POINT CA 94565-1422 BIR21-013781 ADU R 0 125271013 154 HIGH ST, PACHECO CA 94553-5528 BIR20-012587 SFD O 0 166210026 0 THE NINES , LAFAYETTE CA 94549- BIR22-006355 SFD O 0 169031001 1693 PLEASANT HILL RD, LAFAYETTE CA 94549-2240 BIR22-009798 ADU R 0 169032013 3104 TEIGLAND RD, LAFAYETTE CA 945492015 BIR21-010726 SFD O 0 172012021 2731 OAK RD, WALNUT CREEK CA 94597-2816 BIMR22-009325 SFA O 0 175172014 26 CARMELLO RD, WALNUT CREEK CA 94597- 3402 BIMP22-004927 ADU R 0 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 BID22-004804 BIR22-005240 ADU R 0 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 BID22-004804 BIR22-004814 SFD O 0 182054009 2056 STEWART AVE, WALNUT CREEK CA 94596- 6027 BIMP22-010548 ADU R 0 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 BIR20-011288 ADU R 0 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 BIR20-011287 SFD O 0 184302003 2063 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 BID22-007291 BIR22-008678 SFD O 0 26 184302003 2073 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 BID22-007291 BIR22-009623 SFD O 0 185220017 11 FREEMAN CT, WALNUT CREEK CA 94595-1308 BIAL22-012682 ADU R 0 185280004 1025 JUANITA DR, WALNUT CREEK CA 94595-1020 BIR22-003525 ADU R 0 185290006 1407 BOULEVARD WAY, WALNUT CREEK CA 94595- 1303 BID21-010424 BIR21-010425 SFD O 0 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 BIR22-003462 SFD O 0 187330017 1327 LAVEROCK LN, ALAMO CA 94507-1213 BIR22-002794 SFD O 0 188241017 166 CREST AVE, ALAMO CA 94507- 2645 BIR21-007476 SFD O 0 188303010 10 CHRISTOPHER LN, ALAMO CA 94507-2612 BIR22-008596 ADU R 0 193272012 2973 LIMESTONE RD, ALAMO CA 94507-1606 BIR22-005242 ADU R 0 193310021 2488 ROYAL OAKS DR, ALAMO CA 94507-2239 BIR21-007143 ADU R 0 193680032 513 OAKSHIRE PL, ALAMO CA 94507-2327 BIR21-012756 SFD O 0 193721001 335 BRYAN DR, ALAMO CA 94507- 2864 BIR21-014261 ADU R 0 194170016 1813 PIEDRAS CIR, ALAMO CA 94507-2817 BIR22-002792 ADU R 0 195230009 1733 EL NIDO , DIABLO CA 94528- 9800 BIR21-012107 SFD O 0 195240038 1744 EL NIDO , DIABLO CA 94528-BIR22-003622 ADU R 0 195260019 1989 LA CADENA , DIABLO CA 94528-BIR22-002328 SFD O 0 195260020 1575 AVENIDA NUEVA , DIABLO CA 94528- BIR22-004796 SFD O 0 195260021 2026 Calle Los Collados , DIABLO CA 94528- BIR22-005100 SFD O 0 196041011 80 VIA ASPERO , ALAMO CA 94507- 2755 BIR22-002899 ADU R 0 197040020 1186 DANVILLE BLVD, ALAMO CA 94507-2141 BIR21-014997 ADU R 0 197450002 31 KIMBERLEY PL, ALAMO CA 94507-2064 BIR21-015036 SFD O 0 204160002 5400 BRUCE DR, SAN RAMON CA 94583- BIR21-012333 ADU R 0 206760010 1298 CHARBRAY ST, DANVILLE CA 94506-1262 BIR22-009003 ADU R 0 354133009 1224 CERES ST, CROCKETT CA 94525-1123 BIMR22-003940 2 to 4 R 0 27 357042008 135 RODEO AVE, RODEO CA 94572- 1130 BIR21-004148 SFD O 0 357046026 111 GARRETSON AVE, RODEO CA 94572-1028 BIR22-006735 ADU R 0 357111014 667 RODEO AVE, RODEO CA 94572- 1451 BIR21-004679 SFD O 0 357140058 10 LONDON LN, RODEO CA 94572 BIR21-006304 SFD O 0 357181001 642 1ST ST, RODEO CA 94572- 1107 BIR21-008433 SFA R 0 362060013 1110 CHRISTIE RD, MARTINEZ CA 94553- BIMP21-000497 MH O 0 362080016 1130 CHRISTIE RD, MARTINEZ CA 94553-9616 BID22-007559 BIMP22-006396 MH O 0 367170006 5324 ALHAMBRA VALLEY RD, MARTINEZ CA 94553-9742 BIR21-013049 SFD O 0 375221021 1320 VEALE AVE, MARTINEZ CA 94553-2064 BIR22-006840 ADU R 0 375291003 909 VINE AVE, MARTINEZ CA 94553-3421 BIR21-007690 SFD O 0 409182003 1653 FRED JACKSON WAY, RICHMOND CA 948011518 BIR21-009028 ADU R 0 409182020 208 SILVER AVE, RICHMOND CA 94801-1555 BIR21-002988 SFD O 0 418100048 6044 BERNHARD AVE, RICHMOND CA 94805-1232 BIAL22-010400 ADU R 0 418121050 5924 PARK AVE, RICHMOND CA 94804- BIR22-001927 SFD O 0 435033002 3918 CHARLES AVE, EL SOBRANTE CA 94803-3006 BIR22-006399 ADU R 0 521240006 1905 TULARE AVE, RICHMOND CA 94805-2024 BIR22-002562 ADU R 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 28 Table A2 Annual Building Activity Report Summary - New Construction, Entitled, Permits and Completed Units 8 9 Current APN Street Address Project Name+ Very Low- Income Deed Restricted Very Low- Income Non Deed Restricted Low- Income Deed Restricted Low- Income Non Deed Restricted Moderate- Income Deed Restricted Moderate- Income Non Deed Restricted Above Moderate- Income Building Permits Date Issued # of Units Issued Building Permits 0 0 0 0 0 107 147 254 148170001 3010 DEL HOMBRE WALNUT CREEK, CA DEL HOMBRE APARTMENTS 12 24 246 3/22/2021 282 3130002 2409 CAMINO DIABLO BYRON, CA 1 9/20/2020 1 10180022 1851 PAYNE BRENTWOOD CA 1 10/18/2021 1 420184013 3937 LA CRESENTA EL SOBRANTE CA 1 8/10/2021 1 161270002 0 HERON MARTINEZ CA 1 1/28/2021 1 197170018 32 COPENHAGEN ALAMO CA 1 3/31/2021 1 192072015 164 S JACKSON ALAMO CA 1 9/23/2021 1 169080020 3157 DIABLO VIEW LAFAYETTE CA 1 7/14/2021 1 184550017 215 ROYAL GLEN WALNUT CREEK CA 1 7/26/2021 1 191020018 8 SIMO ALAMO CA 1 4/29/2021 1 4191026 1346 SHELL DISCOVERY BAY CA 1 11/24/2021 1 435100033 5427 MARTIS EL SOBRANTE CA 1 1/27/2021 1 433081001 5746 ROBIN HOOD EL SOBRANTE CA 1 10/2/2021 1 431070044 2700 MAY EL SOBRANTE CA 1 2/5/2021 1 570231012 227 LAKE KENSINGTON CA 1 9/24/2021 1 7 Project Identifier Affordability by Household Incomes - Building Permits 29 6273005 9040 DOUBLETREE LIVERMORE VALLEY CA 1 1/28/2021 1 154190027 825 GOLF CLUB PLEASANT HILL CA 1 4/23/2021 1 198082005 181 LA SERENA ALAMO CA 1 6/3/2021 1 571300015 392 COVENTRY KENSINGTON CA 1 10/14/2021 1 357140054 30 LONDON RODEO CA 1 10/20/2021 1 185302026 2752 ACACIA WALNUT CREEK CA 1 7/19/2021 1 196080024 117 DEAN ALAMO CA 1 5/19/2021 1 198131008 11 CORWIN ALAMO CA 1 3/11/2021 1 198270009 180 DANIEL ALAMO CA 1 4/7/2021 1 192290016 25 SUMMER MEADOWS ALAMO CA 1 5/6/2021 1 198140045 100 VIA COPLA ALAMO CA 1 4/19/2021 1 196110052 15 ALAMO OAKS ALAMO CA 1 6/1/2021 1 198020011 142 WOODLYN ALAMO CA 1 8/5/2021 1 192020022 1407 ENTRADA VERDE ALAMO CA 1 9/22/2021 1 193940002 357 GOLDEN GRASS ALAMO CA 1 8/18/2021 1 198252014 141 VIA BONITA ALAMO CA 1 7/21/2021 1 193660007 1449 EMMONS CANYON ALAMO CA 1 7/26/2021 1 193631002 236 ST PAUL ALAMO CA 1 9/14/2021 1 193111006 150 BOLLA ALAMO CA 1 11/9/2021 1 215130002 11 SADDLEBACK DANVILLE CA 1 6/30/2021 1 215160004 2409 SADDLEBACK DANVILLE CA 1 6/21/2021 1 206760009 1290 CHARBRAY DANVILLE CA 1 8/26/2021 1 220200012 4270 SILVER MEADOW DANVILLE CA 1 12/7/2021 1 195270013 111 EL CENTRO DIABLO CA 1 6/7/2021 1 30 195270013 111 EL CENTRO DIABLO CA 1 6/11/2021 1 426162007 957 MANOR EL SOBRANTE CA 1 1/20/2021 1 426122018 977 ST ANDREWS EL SOBRANTE CA 1 5/17/2021 1 425083005 644 PEBBLE EL SOBRANTE CA 1 6/7/2021 1 426200019 763 SOLANO EL SOBRANTE CA 1 8/13/2021 1 420191003 4000 LA COLINA EL SOBRANTE CA 1 10/18/2021 1 430132023 5700 OAK KNOLL EL SOBRANTE CA 1 8/10/2021 1 425072037 738 LA PALOMA EL SOBRANTE CA 1 12/14/2021 1 435090012 5202 SAN PABLO DAM EL SOBRANTE CA 1 11/10/2021 1 570180028 205 COLUMBIA KENSINGTON CA 1 10/27/2021 1 367140019 8 CREEKSIDE OAKS MARTINEZ CA 1 4/19/2021 1 367260005 63 FOX MARTINEZ CA 1 12/20/2021 1 375242008 1321 SANTA FE MARTINEZ CA 1 7/6/2021 1 521160016 6415 CLAREMONT RICHMOND CA 1 9/7/2021 1 188112005 2318 TICE VALLEY WALNUT CREEK CA 1 5/25/2021 1 185290009 2695 KINNEY WALNUT CREEK CA 1 2/5/2021 1 188021005 281 MONTECILLO WALNUT CREEK CA 1 8/27/2021 1 185290016 1062 JUANITA WALNUT CREEK CA 1 10/24/2021 1 185351003 1276 JUANITA WALNUT CREEK CA 1 5/12/2021 1 177150038 134 HILLCROFT WALNUT CREEK CA 1 5/3/2021 1 179161003 336 MARSHALL WALNUT CREEK CA 1 7/13/2021 1 31 184191026 1800 MAGNOLIA WALNUT CREEK CA 1 4/26/2021 1 184252009 1560 ARBUTUS WALNUT CREEK CA 1 7/20/2021 1 188112014 1751 MEADOW WALNUT CREEK CA 1 10/18/2021 1 188132007 148 CREEKDALE WALNUT CREEK CA 1 5/19/2021 1 188150004 170 CASTLE HILL RANCH WALNUT CREEK CA 1 9/8/2021 1 184204011 1813 NEWELL WALNUT CREEK CA 1 5/7/2021 1 184321021 67 GRANDVIEW WALNUT CREEK CA 1 11/23/2021 1 188141005 117 CASTLE HILL RANCH WALNUT CREEK CA 1 10/21/2021 1 140200018 23 KERLEY WALNUT CREEK CA 1 9/29/2021 1 179141016 73 CRAGMONT WALNUT CREEK CA 1 10/21/2021 1 184163005 2174 WHYTE PARK WALNUT CREEK CA 1 11/29/2021 1 138060013 3695 OAK CREEK WALNUT CREEK CA 1 11/30/2021 1 183142005 2033 GRANT WALNUT CREEK CA 1 9/28/2021 1 180370021 2228 SAN MIGUEL WALNUT CREEK CA 1 12/28/2021 1 183353003 2110 CARROL WALNUT CREEK CA 1 12/23/2021 1 182051042 2550 SAN MIGUEL WALNUT CREEK CA 1 12/22/2021 1 206750001 5224 BENGALI DANVILLE CA 1 10/14/2021 1 166230018 3287 GLORIA LAFAYETTE CA 1 11/29/2021 1 416063012 2941 GREENWOOD SAN PABLO CA 1 8/30/2021 1 192200052 951 LIVORNA ALAMO CA 1 8/30/2021 1 32 196100011 272 CROSS ALAMO CA 0 1/22/2021 0 193210033 2631 ROYAL OAKS ALAMO CA 1 8/2/2021 1 193080015 295 LAS QUEBRADAS ALAMO CA 1 10/8/2021 1 193443005 2484 BILTMORE ALAMO CA 0 6/23/2021 0 96020050 83 FAIRVIEW BAY POINT CA 1 7/22/2021 1 96016001 95 CRIVELLO BAY POINT CA 1 8/5/2021 1 28090016 1540 TAYLOR BETHEL ISLAND CA 1 3/15/2021 1 31240035 167 SEA GATE BETHEL ISLAND CA 1 1/20/2021 1 31240021 39 SEAWARD BETHEL ISLAND CA 1 2/1/2021 1 31240022 29 SEAWARD BETHEL ISLAND CA 1 2/1/2021 1 31240023 21 SEAWARD BETHEL ISLAND CA 1 2/1/2021 1 31230020 275 WATERSIDE BETHEL ISLAND CA 1 1/20/2021 1 31230022 259 WATERSIDE BETHEL ISLAND CA 1 1/20/2021 1 31240013 20 SEAWARD BETHEL ISLAND CA 1 1/20/2021 1 31230069 3179 DELTA COVES BETHEL ISLAND CA 1 5/6/2021 1 31230070 3173 DELTA COVES BETHEL ISLAND CA 1 5/6/2021 1 31230035 3203 DELTA COVES BETHEL ISLAND CA 1 6/2/2021 1 31230036 3197 DELTA COVES BETHEL ISLAND CA 1 6/2/2021 1 31230037 3191 DELTA COVES BETHEL ISLAND CA 1 6/2/2021 1 31230038 3185 DELTA COVES BETHEL ISLAND CA 1 6/2/2021 1 31210050 419 HALCYON BETHEL ISLAND CA 1 7/13/2021 1 33 31210051 413 HALCYON BETHEL ISLAND CA 1 7/13/2021 1 31210052 407 HALCYON BETHEL ISLAND CA 1 7/13/2021 1 31210027 408 HALCYON BETHEL ISLAND CA 1 7/13/2021 1 31210028 416 HALCYON BETHEL ISLAND CA 1 7/13/2021 1 31210029 424 HALCYON BETHEL ISLAND CA 1 7/13/2021 1 31230009 254 WATERSIDE BETHEL ISLAND CA 1 8/11/2021 1 31230010 260 WATERSIDE BETHEL ISLAND CA 1 8/11/2021 1 31230023 251 WATERSIDE BETHEL ISLAND CA 1 8/11/2021 1 31230025 235 WATERSIDE BETHEL ISLAND CA 1 8/16/2021 1 31230026 227 WATERSIDE BETHEL ISLAND CA 1 8/12/2021 1 31230027 219 WATERSIDE BETHEL ISLAND CA 1 8/12/2021 1 31230028 211 WATERSIDE BETHEL ISLAND CA 1 8/12/2021 1 31230005 224 WATERSIDE BETHEL ISLAND CA 1 8/16/2021 1 31230006 236 WATERSIDE BETHEL ISLAND CA 1 8/16/2021 1 31230007 242 WATERSIDE BETHEL ISLAND CA 1 8/16/2021 1 31230008 248 WATERSIDE BETHEL ISLAND CA 1 8/16/2021 1 31230024 243 WATERSIDE BETHEL ISLAND CA 1 8/11/2021 1 31240003 3125 DELTA COVES BETHEL ISLAND CA 1 8/24/2021 1 31210030 432 HALCYON BETHEL ISLAND CA 1 8/24/2021 1 34 31210049 425 HALCYON BETHEL ISLAND CA 1 8/24/2021 1 31240058 22 GREY WHALE BETHEL ISLAND CA 1 8/24/2021 1 31240059 26 GREY WHALE BETHEL ISLAND CA 1 8/24/2021 1 31240060 30 GREY WHALE BETHEL ISLAND CA 1 8/24/2021 1 31240066 27 GREY WHALE BETHEL ISLAND CA 1 8/24/2021 1 31240067 23 GREY WHALE BETHEL ISLAND CA 1 8/24/2021 1 31240068 19 GREY WHALE BETHEL ISLAND CA 1 8/24/2021 1 31240069 15 GREY WHALE BETHEL ISLAND CA 1 8/24/2021 1 31210031 430 HALCYON BETHEL ISLAND CA 1 9/21/2021 1 31210046 443 HALCYON BETHEL ISLAND CA 1 9/21/2021 1 31210047 437 HALCYON BETHEL ISLAND CA 1 9/21/2021 1 31210048 431 HALCYON BETHEL ISLAND CA 1 9/21/2021 1 31230064 3167 DELTA COVES BETHEL ISLAND CA 1 9/20/2021 1 31230065 3161 DELTA COVES BETHEL ISLAND CA 1 9/20/2021 1 31230066 3155 DELTA COVES BETHEL ISLAND CA 1 9/20/2021 1 31230067 3149 DELTA COVES BETHEL ISLAND CA 1 9/20/2021 1 31230068 3143 DELTA COVES BETHEL ISLAND CA 1 9/20/2021 1 31240001 3137 DELTA COVES BETHEL ISLAND CA 1 9/20/2021 1 31240002 3131 DELTA COVES BETHEL ISLAND CA 1 9/20/2021 1 35 31220045 3275 DELTA COVES BETHEL ISLAND CA 1 12/8/2021 1 31220046 3269 DELTA COVES BETHEL ISLAND CA 1 12/8/2021 1 31220047 3263 DELTA COVES BETHEL ISLAND CA 1 12/8/2021 1 31220048 3257 DELTA COVES BETHEL ISLAND CA 1 12/8/2021 1 31220049 3251 DELTA COVES BETHEL ISLAND CA 1 12/8/2021 1 31220050 3345 DELTA COVES BETHEL ISLAND CA 1 12/8/2021 1 31230002 206 WATERSIDE BETHEL ISLAND CA 1 12/8/2021 1 31230003 212 WATERSIDE BETHEL ISLAND CA 1 12/8/2021 1 31230004 218 WATERSIDE BETHEL ISLAND CA 1 12/8/2021 1 31220031 3359 DELTA COVES BETHEL ISLAND CA 1 12/27/2021 1 31220032 3353 DELTA COVES BETHEL ISLAND CA 1 12/27/2021 1 31220033 3347 DELTA COVES BETHEL ISLAND CA 1 12/27/2021 1 31220034 3341 DELTA COVES BETHEL ISLAND CA 1 12/27/2021 1 31220035 3335 DELTA COVES BETHEL ISLAND CA 1 12/27/2021 1 31220036 3329 DELTA COVES BETHEL ISLAND CA 1 12/27/2021 1 30070002 4395 WILLOW BETHEL ISLAND CA 1 4/23/2021 1 11180048 26285 MARSH CREEK BRENTWOOD CA 1 9/14/2021 1 11030010 710 SELLERS BRENTWOOD CA 1 10/12/2021 1 5170006 0 BYRON HOT SPRINGS BYRON CA 1 8/10/2021 1 117040086 315 EMMET CONCORD CA 1 5/13/2021 1 36 117040086 303 EMMET CONCORD CA 1 5/13/2021 1 117040086 307 EMMET CONCORD CA 1 5/13/2021 1 117040086 311 EMMET CONCORD CA 1 5/13/2021 1 117040086 314 EMMET CONCORD CA 1 5/13/2021 1 117040086 310 EMMET CONCORD CA 1 5/13/2021 1 117040086 306 EMMET CONCORD CA 1 5/13/2021 1 117040086 302 EMMET CONCORD CA 1 5/13/2021 1 354232025 155 BALDWIN CROCKETT CA 1 1/26/2021 1 206780003 6217 MASSARA DANVILLE CA 1 1/28/2021 1 206790010 6169 MASSARA DANVILLE CA 1 1/28/2021 1 206790018 118 TURANIAN DANVILLE CA 1 1/28/2021 1 206790019 112 TURANIAN DANVILLE CA 1 1/28/2021 1 206790021 100 TURANIAN DANVILLE CA 1 1/28/2021 1 206790023 209 ROBERT DUCHI DANVILLE CA 1 1/28/2021 1 206780004 305 PERCHERON DANVILLE CA 1 6/24/2021 1 206780008 300 PERCHERON DANVILLE CA 1 6/24/2021 1 206790011 103 TURANIAN DANVILLE CA 1 6/24/2021 1 203010010 2450 MOUNT DIABLO SCENIC DIABLO CA 1 9/13/2021 1 8190007 2012 WINDWARD DISCOVERY BAY CA 1 6/7/2021 1 8120035 2015 CYPRESS DISCOVERY BAY CA 1 5/12/2021 1 431070035 80 AVENIDA MARTINEZ EL SOBRANTE CA 1 5/25/2021 1 166010050 145 ARBOR VIEW LAFAYETTE CA 1 6/25/2021 1 367140023 22 GATEWAY ESTATES MARTINEZ CA 1 5/20/2021 1 367140019 8 CREEKSIDE OAKS MARTINEZ CA 1 4/19/2021 1 367140018 6 CREEKSIDE OAKS MARTINEZ CA 1 4/29/2021 1 37 367140024 18 GATEWAY ESTATES MARTINEZ CA 1 10/4/2021 1 357140049 21 LONDON RODEO CA 1 2/4/2021 1 357140050 31 LONDON RODEO CA 1 2/4/2021 1 182150044 55 AMIGO WALNUT CREEK CA 1 3/18/2021 1 179161003 336 MARSHALL WALNUT CREEK CA 0 7/12/2021 0 185290007 1403 BOULEVARD WALNUT CREEK CA 1 5/6/2021 1 238050007 2780 W NEWELL WALNUT CREEK CA 1 7/13/2021 1 198082005 181 LA SERENA ALAMO CA 1 6/3/2021 1 125120017 214 CENTER PACHECO CA 2 5/4/2021 2 125120017 214 CENTER PACHECO CA 2 3/9/2021 2 125120017 214 CENTER PACHECO CA 2 5/4/2021 2 409172019 345 GROVE RICHMOND CA 2 6/18/2021 2 357140059 20 LONDON RODEO CA 2 11/10/2021 2 357140054 30 LONDON RODEO CA 1 10/20/2021 1 185302026 2752 ACACIA WALNUT CREEK CA 0 7/19/2021 0 98414002 475 KIM BAY POINT 0 138150015 250 PINE CREEK WALNUT CREEK 1 8/1/2022 1 430233029 2495 RANCHO RD EL SOBRANTE 1 7/11/2022 1 196130041 17 CUMORAH ALAMO 0 184343002 1891 POPLAR DR WALNUT CREEK 1 7/20/2022 1 354042023 304 EDWARDS ST CROCKETT 0 420184001 3969 LA CRESENTA EL SOBRANTE 1 1/12/2022 1 148292017 57 BRIARWOOD WALNUT CREEK 0 191020041 1650 RAMONA ALAMO 1 4/7/2022 1 185381002 1390 JUANITA WALNUT CREEK 0 38 199370004 18320 BOLLINGER CANYON SAN RAMON 0 185280032 6 EVERGREEN WALNUT CREEK 0 425123006 4242 FARISS EL SOBRANTE 1 3/1/2022 1 95092014 44 MOUNTAIN VIEW BAY POINT 1 5/26/2021 1 175143004 156 HILLTOP CRESCENT WALNUT CREEK 0 357140059 0 PARKER RODEO 1 11/10/2021 1 357140060 0 PARKER RODEO 0 188412009 215 SYDNEY ALAMO 1 5/26/2022 1 201050054 24 CARRIAGE ALAMO 0 420140015 3779 RAMSEY EL SOBRANTE 1 2/22/2022 1 357202005 347 NAPA RODEO 0 183353004 2100 CARROL RD WALNUT CREEK 0 12/28/2021 0 403471016 96 SALEM SAN PABLO 0 192134017 94 AUSTIN ALAMO 0 193281001 2982 ROUNDHILL RD ALAMO 0 93192019 55 MARIN BAY POINT 0 425220009 4271 SANTA RITA EL SOBRANTE 0 572233003 8 ANSON KENSINGTON 0 354145001 1535 POMONA CROCKETT 1 8/11/2022 1 166010017 1992 RELIEZ VALLEY LAFAYETTE 1 7/21/2022 1 193310021 2488 ROYAL OAKS ALAMO 0 191050015 1555 LITINA ALAMO 1 4/13/2022 1 357093023 486 GARRETSON RODEO 1 9/22/2021 1 191170020 119 ROMERO ALAMO 1 2/1/2022 1 206760013 1251 CHARBRAY DANVILLE 0 192200013 931 LIVORNA ALAMO 1 2/3/2022 1 39 4080057 4868 CABRILLO DISCOVERY BAY 0 95321040 2122 MENDOCINO BAY POINT 0 570152006 216 TRINITY KENSINGTON 1 2/7/2022 1 193721001 335 BRYAN ALAMO 0 194221003 40 SHAWN ALAMO 0 367140017 2 CREEKSIDE OAKS MARTINEZ 0 375032032 2285 S CREST MARTINEZ 0 430233007 2391 RANCHO EL SOBRANTE 1 10/27/2022 1 192210023 100 STEPHANIE ALAMO 1 5/2/2022 1 418111016 6040 FELIX RICHMOND 0 215110005 2347 SADDLEBACK DANVILLE 0 435120036 5518 SAN PABLO DAM EL SOBRANTE 0 166030006 1052 GRAYSON PLEASANT HILL 0 357071026 356 GARRETSON RODEO 1 12/5/2022 1 15110033 185 EAGLE BRENTWOOD 0 426143002 826 JUANITA EL SOBRANTE 1 10/31/2022 1 435120058 610 LOIS EL SOBRANTE 0 375291003 909 VINE MARTINEZ 0 409200017 1736 1ST RICHMOND 1 8/24/2022 1 425130018 4183 FOSTER EL SOBRANTE 1 2/15/2022 1 11281006 3700 VALLEY OAK BRENTWOOD 0 367170006 5324 ALHAMBRA VALLEY MARTINEZ 0 98103003 22 ISLAND VIEW BAY POINT 1 2/2/2022 1 166190023 3145 GLORIA LAFAYETTE 0 201040018 145 CAMILLE ALAMO 1 3/4/2022 1 365230008 3601 SPRINGHILL LAFAYETTE 1 4/8/2022 1 40 192060001 98 N JACKSON ALAMO 0 521073016 1505 OLIVE RICHMOND 1 2/18/2022 1 172040032 1160 ELMWOOD WALNUT CREEK 1 2/4/2022 1 195280051 1560 AVENIDA NUEVA DIABLO 1 5/12/2022 1 403191005 2660 KEVIN SAN PABLO 1 8/4/2022 1 193060010 2822 MIRANDA ALAMO 1 2/23/2022 1 185242022 20 MANZANITA WALNUT CREEK 1 1/5/2022 1 184303020 206 SEQUOIA WALNUT CREEK 1 4/18/2022 1 572231024 27 FRANCISCAN KENSINGTON 1 4/1/2022 1 357281006 901 HAWTHORNE RODEO 1 10/13/2022 1 355083015 61 CRESTVIEW CROCKETT 0 409021037 0 VERNON RICHMOND 0 409021040 0 VERNON RICHMOND 0 409021041 0 VERNON RICHMOND 0 425110018 4481 APPIAN EL SOBRANTE 1 9/22/2022 1 425110018 4481 APPIAN EL SOBRANTE 1 9/22/2022 1 193060031 11 VIA ALONDRA ALAMO 1 6/22/2022 1 194132001 101 VAGABOND ALAMO 1 4/18/2022 1 418071019 6081 RALSTON RICHMOND 1 6/9/2022 1 198270013 141 DANIEL ALAMO 1 4/22/2022 1 96042021 150 N BROADWAY BAY POINT 0 192332008 266 STONE VALLEY ALAMO 0 193050023 2941 ROUNDHILL ALAMO 1 3/22/2022 1 184260026 1643 ARBUTUS WALNUT CREEK 1 4/13/2022 1 430182002 5188 ARGYLE EL SOBRANTE 1 7/12/2022 1 375203005 1227 PALM MARTINEZ 1 4/28/2022 1 184341004 2010 MAGNOLIA WALNUT CREEK 1 1/13/2022 1 93022006 30 MARCIA BAY POINT 0 41 8160010 2263 REEF DISCOVERY BAY 1 2/11/2022 1 419052011 1704 BAYO VISTA SAN PABLO 1 8/15/2022 1 11281003 3701 VALLEY OAK BRENTWOOD 0 205020015 0 HIGHLAND SAN RAMON 0 409021040 NORTH RICHMOND 0 409021037 0 VERNON RICHMOND 0 409021041 0 VERNON RICHMOND 0 2020010 0 BIXLER RD, BYRON CA 94514 0 2190002 15645 BYRON HWY, BYRON CA 945141604 0 2270008 3985 RANCHO DIABLO RD, BYRON CA 945140108 0 7010006 320 BALFOUR RD, BRENTWOOD CA 945134925 0 8180009 4300 MONTEREY CT, DISCOVERY BAY CA 945059272 0 11200040 3515 WILLOW WAY, BYRON CA 94514 0 11281003 3701 VALLEY OAK DR, BRENTWOOD CA 94513 1 8/15/2022 1 15010074 0 SUNSET RD, KNIGHTSEN CA 94548 0 20220012 8161 BYRON HWY, BRENTWOOD CA 945133921 1 6/14/2022 1 29060017 0 PIPER RD, BETHEL ISLAND CA 94511 0 29060018 0 PIPER RD, BETHEL ISLAND CA 94511 0 93113017 65 VIRGINIA DR, BAY POINT CA 94565-3153 0 95332020 2086 MENDOCINO DR, BAY POINT CA 945653362 0 42 96050012 209 SOLANO AVE, BAY POINT CA 945651631 0 96050012 209 SOLANO AVE, BAY POINT CA 945651631 0 98064010 172 SHORE RD, BAY POINT CA 945651427 1 8/2/2022 1 116110020 5085 LAUREL DR, CONCORD CA 945211448 0 121030042 5486 PINE HOLLOW RD, CONCORD CA 945214607 1 9/15/2022 1 125163012 1216 RAYMOND DR, PACHECO CA 945535023 0 148170051 3050 DEL HOMBRE LN, WALNUT CREEK CA 94597-2164 112 ROBLE RD, WALNUT CREEK CA 945972138 1 11/21/2022 1 154210027 285 MAC GREGOR RD, PLEASANT HILL CA 945231108 0 166341021 0 BENTHILL CT, LAFAYETTE CA 945492021 0 167331018 132 VILLA CT, LAFAYETTE CA 945492042 1 10/12/2022 1 172040007 31 ELMWOOD CT, WALNUT CREEK CA 945972118 1 10/28/2022 1 172040015 1180 ELMWOOD DR, WALNUT CREEK CA 945976811 1 8/9/2022 1 172062007 2760 CHERRY LN, WALNUT CREEK CA 945972159 0 172100032 19 LOMMEL CT, WALNUT CREEK CA 945972130 1 6/7/2022 1 177150009 154 HILLCROFT WAY, WALNUT CREEK CA 945973910 1 12/22/2022 1 180141009 111 BALES DR, WALNUT CREEK CA 945966124 0 180141009 111 BALES DR, WALNUT CREEK CA 945966124 0 43 180301003 964 SCOTS LN, WALNUT CREEK CA 945965858 0 180301026 890 BELLOWS CT, WALNUT CREEK CA 945965867 0 182110009 701 LAUREL DR, WALNUT CREEK CA 945966118 0 182120018 720 LAUREL DR, WALNUT CREEK CA 945966119 0 182160014 4405 WALNUT BLVD, WALNUT CREEK CA 945966131 1 9/15/2022 1 183122010 2191 HILLVIEW DR, WALNUT CREEK CA 945965721 1 7/14/2022 1 183142008 2064 CELESTE AVE, WALNUT CREEK CA 945965903 1 5/12/2022 1 183212009 2065 NORRIS RD, WALNUT CREEK CA 945965446 1 11/15/2022 1 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 1 7/27/2022 1 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 0 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 0 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 0 184450035 2460 WARREN RD, WALNUT CREEK CA 945951249 0 185242004 121 PONDEROSA LN, WALNUT CREEK CA 945951321 1 12/6/2022 1 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 1 7/14/2022 1 188050012 26 WOODHAVEN LN, WALNUT CREEK CA 945952620 1 11/10/2022 1 44 188060001 2272 TICE VALLEY BLVD, WALNUT CREEK CA 945952645 0 188090014 51 WILLOWBROOK LN, WALNUT CREEK CA 94595- 2636 0 188150032 0 CASTLE HILL RANCH RD, WALNUT CREEK CA 94595 0 188292027 1572 HILLGRADE AVE, ALAMO CA 945072606 0 188302024 1540 HILLGRADE AVE, ALAMO CA 945072605 0 188312007 2444 LUNADA LN, ALAMO CA 945072609 0 191030013 22 FRANCESCA WAY, ALAMO CA 945071010 1 7/14/2022 1 191040027 0 MANNING LN, ALAMO CA 94507 0 191062013 80 GRAN VIA , ALAMO CA 945071505 0 191093015 3153 VIA LARGA , ALAMO CA 945071523 0 192071066 175 S JACKSON WAY, ALAMO CA 945071508 0 192110004 205 AUSTIN LN, ALAMO CA 945071340 0 192240016 2750 LAVEROCK LN, ALAMO CA 945071256 0 192320010 400 VERNAL DR, ALAMO CA 945071236 0 192360003 30 VERNAL CT, ALAMO CA 945071231 1 7/11/2022 1 193130029 2148 STONE VALLEY RD, ALAMO CA 945072034 1 7/21/2022 1 193271003 2990 LIMESTONE RD, ALAMO CA 945071607 1 12/5/2022 1 193402002 2967 ROUNDHILL RD, ALAMO CA 94507-1449 1 10/6/2022 1 45 193612003 15 ALAMO GLEN CT, ALAMO CA 945072770 0 193650029 154 VIRGINIA CT, ALAMO CA 945072880 0 193680008 2525 BILTMORE DR, ALAMO CA 945072300 0 193890015 55 CHILDERS LN, ALAMO CA 945071480 0 194232003 76 JANIS CT, ALAMO CA 945072842 1 12/2/2022 1 195270014 119 EL CENTRO , DIABLO CA 94528-1 9/20/2022 1 195280052 1558 AVENIDA NUEVA , DIABLO CA 94528 1 5/10/2022 1 195290010 2072 ALAMEDA DIABLO , DIABLO CA 94528- 0 195310002 2328 ALAMEDA DIABLO , DIABLO CA 94528 0 195340029 21 BELLA VISTA , DIABLO CA 94528 0 195340036 2665 CABALLO RANCHERO DR, DIABLO CA 94528 0 195361002 1834 EL NIDO RD, DIABLO CA 94528 1 8/31/2022 1 196031009 141 DEAN RD, ALAMO CA 945072753 0 197470021 46 COPENHAGEN CT, ALAMO CA 945072248 0 198030006 196 LA COLINA DR, ALAMO CA 945071816 1 9/23/2022 1 198050011 1541 LAS TRAMPAS RD, ALAMO CA 945071846 0 198082004 191 LA SERENA AVE, ALAMO CA 945072148 0 198093007 5 HOLIDAY DR, ALAMO CA 945072115 0 198111017 164 LA SONOMA WAY, ALAMO CA 945072128 0 46 198200007 1681 LAS TRAMPAS RD, ALAMO CA 945071825 0 201040020 125 CAMILLE CT, ALAMO CA 945072413 1 10/7/2022 1 203860001 2467 DIABLO RANCH PL, DANVILLE CA 94506-2069 0 206790017 124 TURANIAN CT, DANVILLE CA 945061198 0 215210007 201 OAKRIDGE DR, DANVILLE CA 945063101 0 357071026 356 GARRETSON AVE, RODEO CA 945721033 0 357082005 361 LAKE AVE, RODEO CA 94572- 1044 0 357161007 617 2ND ST, RODEO CA 945721110 1 2/24/2022 1 357182001 60 RAILROAD AVE, RODEO CA 945721240 0 362150016 0 ALHAMBRA VALLEY RD, MARTINEZ CA 94553 0 365500018 1055 SUNRISE RIDGE DR, LAFAYETTE CA 945491752 1 4/20/2022 1 366080003 16 WANDA WAY, MARTINEZ CA 945539779 0 375212011 1300 VINE AVE, MARTINEZ CA 945532036 1 11/22/2022 1 403272013 2075 MURPHY DR, SAN PABLO CA 948061307 0 405231003 3082 FLANNERY RD, SAN PABLO CA 948061508 0 409162008 357 SILVER AVE, RICHMOND CA 948011571 0 409292004 523 VERDE AVE, RICHMOND CA 948011667 0 418063005 5844 RALSTON AVE, RICHMOND CA 948051104 1 12/14/2022 1 47 418111014 6032 FELIX AVE, RICHMOND CA 948051219 0 419091003 5919 CLEMENT AVE, SAN PABLO CA 948064122 0 420031027 3427 SAN PABLO DAM RD, EL SOBRANTE CA 948032725 1 9/14/2022 1 420090013 3706 MONTERA CT, EL SOBRANTE CA 948032832 0 420182025 3962 EL MONTE RD, EL SOBRANTE CA 948032910 0 425012012 790 ALHAMBRA RD, EL SOBRANTE CA 948031702 0 425100030 480 LA PALOMA RD, EL SOBRANTE CA 948031732 0 425200018 4377 SANTA RITA RD, EL SOBRANTE CA 948032308 0 426052011 1079 MITCHELL WAY, EL SOBRANTE CA 948031024 0 426114011 1043 ST ANDREWS DR, EL SOBRANTE CA 948031029 0 426114025 1041 JASMINE CT, EL SOBRANTE CA 948031325 1 11/1/2022 1 426143023 935 IDLEWOOD CIR, EL SOBRANTE CA 948031153 0 426181025 891 MARIN RD, EL SOBRANTE CA 948031321 0 426182011 836 MARIN RD, EL SOBRANTE CA 948031322 0 431082002 4987 BRUNO CT, EL SOBRANTE CA 948033205 0 48 435031016 4401 WESLEY WAY, EL SOBRANTE CA 948033031 0 521022021 6228 PLYMOUTH AVE, RICHMOND CA 948051628 0 521032009 1615 ZINN ST, RICHMOND CA 948051629 1 12/7/2022 1 521180001 6332 ARLINGTON BLVD, RICHMOND CA 948051648 0 571170004 94 STRATFORD RD, KENSINGTON CA 947071246 0 571311008 1628 OAK VIEW AVE, KENSINGTON CA 947071222 1 11/15/2022 1 571320005 415 BERKELEY PARK BLVD, KENSINGTON CA 947061410 0 94026007 0 Bailey Road Bay Point, CA Ambrose Village 0 174012001 0 Jones Road Pleasant Hill, CA Oak Grove Townhomes 0 093100059 093100060 0 Alves Lane Bay Point, CA Alves lane Apartments 0 4010006 Point of Timber Rd Discovery Bay, CA Seagrass 0 3010010 151 LONGWELL AVE, BYRON CA 94514- 1 2/11/2022 1 3130002 2409 CAMINO DIABLO , BYRON CA 94514 1 4/25/2022 1 4050026 952 LIDO CIR, DISCOVERY BAY CA 94505-9462 1 6/1/2022 1 4120025 4820 SOUTH PT DISCOVERY BAY CA 945059492 1 2/14/2022 1 8410012 86 EDGEVIEW CT, DISCOVERY BAY CA 94505-1200 1 9/12/2022 1 011180064 26075 MARSH CREEK RD BYRON CA 945134311 1 5/4/2022 1 011230008 1619 BIXLER RD, DISCOVERY BAY CA 94505-1868 1 10/17/2022 1 49 015110033 185 EAGLE LN, BRENTWOOD CA 94513-5229 1 10/21/2022 1 020140038 2450 TULE LN, OAKLEY CA 94561- 5090 1 4/22/2022 1 020180012 2480 SUNSET RD, KNIGHTSEN CA 94548-0329 1 4/18/2022 1 030060002 6965 RIVERVIEW RD, BETHEL ISLAND CA 94511- 1103 0 8/18/2022 0 031010011 818 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 8/8/2022 1 031010011 814 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 8/8/2022 1 031010011 810 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 8/8/2022 1 031010011 838 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 10/19/2022 1 031010011 842 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 10/19/2022 1 031010011 846 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 10/19/2022 1 031010011 890 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 850 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 44 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 48 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 52 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 50 031010011 56 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 60 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 64 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 68 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031010011 72 FREEBOARD CT, BETHEL ISLAND CA 94511- 1 12/5/2022 1 031190027 3509 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 7/1/2022 1 031190028 3503 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 7/1/2022 1 031190029 3497 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031190030 3491 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031190031 3485 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031200032 554 CHANNEL PL, BETHEL ISLAND CA 94511- 1 6/30/2022 1 031200033 560 CHANNEL PL, BETHEL ISLAND CA 94511- 1 6/30/2022 1 031200034 566 CHANNEL PL, BETHEL ISLAND CA 94511- 1 6/30/2022 1 031200035 572 CHANNEL PL, BETHEL ISLAND CA 94511- 1 7/1/2022 1 031200039 575 CHANNEL PL, BETHEL ISLAND CA 94511- 1 7/1/2022 1 031200040 569 CHANNEL PL, BETHEL ISLAND CA 94511- 1 7/1/2022 1 51 031200041 563 CHANNEL PL, BETHEL ISLAND CA 94511- 1 6/30/2022 1 031200042 557 CHANNEL PL, BETHEL ISLAND CA 94511- 1 6/30/2022 1 031210004 26 ISLE PL, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031210005 34 ISLE PL, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031210006 42 ISLE PL, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031210007 50 ISLE PL, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031210008 58 ISLE PL, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031210009 66 ISLE PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 031210010 74 ISLE PL, BETHEL ISLAND CA 94511- 1 9/26/2022 1 031210011 67 ISLE PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 031210012 59 ISLE PL, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031210013 51 ISLE PL, BETHEL ISLAND CA 94511- 1 5/3/2022 1 031210014 43 ISLE PL, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031210015 35 ISLE PL, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031210016 27 ISLE PL, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031210017 19 ISLE PL, BETHEL ISLAND CA 94511- 1 1/11/2022 1 31210032 448 HALCYON PL, BETHEL ISLAND CA 94511- 1 5/11/2022 1 031210033 454 HALCYON PL, BETHEL ISLAND CA 94511- 1 5/11/2022 1 031210034 460 HALCYON PL, BETHEL ISLAND CA 94511- 1 6/9/2022 1 52 031210035 466 HALCYON PL, BETHEL ISLAND CA 94511- 1 6/9/2022 1 031210036 472 HALCYON PL, BETHEL ISLAND CA 94511- 1 7/8/2022 1 031210040 479 HALCYON PL, BETHEL ISLAND CA 94511- 1 7/8/2022 1 031210041 473 HALCYON PL, BETHEL ISLAND CA 94511- 1 7/8/2022 1 031210042 467 HALCYON PL, BETHEL ISLAND CA 94511- 1 6/9/2022 1 031210043 461 HALCYON PL, BETHEL ISLAND CA 94511- 1 6/9/2022 1 031210044 455 HALCYON PL, BETHEL ISLAND CA 94511- 1 5/11/2022 1 031210045 449 HALCYON PL, BETHEL ISLAND CA 94511- 1 5/11/2022 1 031210055 3413 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/12/2022 1 031210056 3407 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/12/2022 1 031210057 3401 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/12/2022 1 031210058 3395 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/12/2022 1 031210059 3339 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/12/2022 1 031220001 3383 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/12/2022 1 031220002 3377 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/12/2022 1 031220005 306 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 4/7/2022 1 53 031220006 312 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 4/7/2022 1 031220007 318 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 8/2/2022 1 031220008 324 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 8/2/2022 1 031220009 330 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 8/2/2022 1 031220010 336 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 031220011 342 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 031220012 348 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 031220013 354 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 1 11/1/2022 1 031220014 360 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 1 11/1/2022 1 031220015 366 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 1 11/1/2022 1 031220019 363 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 1 11/1/2022 1 031220020 355 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 1 11/1/2022 1 031220021 349 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 031220022 343 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 031220023 337 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 9/21/2022 1 54 031220024 331 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 8/2/2022 1 031220025 325 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 8/2/2022 1 031220026 319 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 8/2/2022 1 031220027 313 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 4/7/2022 1 031220028 307 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 4/7/2022 1 031220037 3323 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220038 3317 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220039 3311 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220040 3305 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220041 3299 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220042 3293 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220043 3287 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220044 3281 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 1/11/2022 1 031220052 3371 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 8/4/2022 1 55 031220053 3365 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 8/2/2022 1 031220054 3239 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 6/30/2022 1 031230071 3233 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 6/30/2022 1 075051014 4546 SOMERSVILLE RD, ANTIOCH CA 94509-7803 0 12/20/2022 0 093083004 142 CLEARLAND DR, BAY POINT CA 94565-3246 1 2/23/2022 1 095050045 285 FRANKLIN AVE, BAY POINT CA 94565-3317 1 11/2/2022 1 096020081 261 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 1 11/3/2022 1 096020081 251 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 1 11/3/2022 1 096020081 241 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 1 11/3/2022 1 096020081 231 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 1 11/3/2022 1 096020081 295 PULLMAN AVE, BAY POINT CA 94565-1709 1 11/3/2022 1 096020081 271 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 2 11/3/2022 2 096044004 135 FAIRVIEW AVE, BAY POINT CA 94565-1611 0 8/22/2022 0 098062006 149 PENINSULA RD, BAY POINT CA 94565-1422 1 7/1/2022 1 125271013 154 HIGH ST, PACHECO CA 94553-5528 1 1/5/2022 1 166210026 0 THE NINES , LAFAYETTE CA 94549- 1 10/20/2022 1 56 169031001 1693 PLEASANT HILL RD, LAFAYETTE CA 94549-2240 1 11/3/2022 1 169032013 3104 TEIGLAND RD, LAFAYETTE CA 945492015 1 2/7/2022 1 172012021 2731 OAK RD, WALNUT CREEK CA 94597-2816 6 12/2/2022 6 175172014 26 CARMELLO RD, WALNUT CREEK CA 94597-3402 1 9/6/2022 1 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 1 7/26/2022 1 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 1 8/10/2022 1 182054009 2056 STEWART AVE, WALNUT CREEK CA 94596- 6027 1 10/13/2022 1 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 1 1/21/2022 1 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 1 1/21/2022 1 184302003 2063 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 1 10/13/2022 1 184302003 2073 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 1 10/24/2022 1 185220017 11 FREEMAN CT, WALNUT CREEK CA 94595-1308 1 12/7/2022 1 185280004 1025 JUANITA DR, WALNUT CREEK CA 94595-1020 1 5/16/2022 1 185290006 1407 BOULEVARD WAY, WALNUT CREEK CA 94595- 1303 1 4/13/2022 1 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 1 7/14/2022 1 57 187330017 1327 LAVEROCK LN, ALAMO CA 94507-1213 1 6/21/2022 1 188241017 166 CREST AVE, ALAMO CA 94507- 2645 1 2/1/2022 1 188303010 10 CHRISTOPHER LN, ALAMO CA 94507-2612 1 8/24/2022 1 193272012 2973 LIMESTONE RD, ALAMO CA 94507-1606 1 7/1/2022 1 193310021 2488 ROYAL OAKS DR, ALAMO CA 94507-2239 1 2/24/2022 1 193680032 513 OAKSHIRE PL, ALAMO CA 94507- 2327 1 10/13/2022 1 193721001 335 BRYAN DR, ALAMO CA 94507- 2864 1 4/13/2022 1 194170016 1813 PIEDRAS CIR, ALAMO CA 94507-2817 1 5/26/2022 1 195230009 1733 EL NIDO , DIABLO CA 94528- 9800 1 10/25/2022 1 195240038 1744 EL NIDO , DIABLO CA 94528-1 8/22/2022 1 195260019 1989 LA CADENA , DIABLO CA 94528-1 5/24/2022 1 195260020 1575 AVENIDA NUEVA , DIABLO CA 94528- 1 7/8/2022 1 195260021 2026 Calle Los Collados , DIABLO CA 94528- 1 8/18/2022 1 196041011 80 VIA ASPERO , ALAMO CA 94507- 2755 1 6/14/2022 1 197040020 1186 DANVILLE BLVD, ALAMO CA 94507-2141 1 6/16/2022 1 197450002 31 KIMBERLEY PL, ALAMO CA 94507- 2064 1 3/17/2022 1 204160002 5400 BRUCE DR, SAN RAMON CA 94583- 1 5/16/2022 1 206760010 1298 CHARBRAY ST, DANVILLE CA 94506-1262 1 10/20/2022 1 354133009 1224 CERES ST, CROCKETT CA 94525-1123 2 10/26/2022 2 58 357042008 135 RODEO AVE, RODEO CA 94572- 1130 1 3/16/2022 1 357046026 111 GARRETSON AVE, RODEO CA 94572-1028 1 9/9/2022 1 357111014 667 RODEO AVE, RODEO CA 94572- 1451 1 5/20/2022 1 357140058 10 LONDON LN, RODEO CA 94572 1 1/7/2022 1 357181001 642 1ST ST, RODEO CA 94572- 1107 1 4/20/2022 1 362060013 1110 CHRISTIE RD, MARTINEZ CA 94553- 1 6/17/2022 1 362080016 1130 CHRISTIE RD, MARTINEZ CA 94553-9616 1 12/8/2022 1 367170006 5324 ALHAMBRA VALLEY RD, MARTINEZ CA 94553-9742 1 2/17/2022 1 375221021 1320 VEALE AVE, MARTINEZ CA 94553-2064 1 8/9/2022 1 375291003 909 VINE AVE, MARTINEZ CA 94553-3421 1 1/3/2022 1 409182003 1653 FRED JACKSON WAY, RICHMOND CA 948011518 1 1/12/2022 1 409182020 208 SILVER AVE, RICHMOND CA 94801-1555 1 8/16/2022 1 418100048 6044 BERNHARD AVE, RICHMOND CA 94805-1232 1 9/16/2022 1 418121050 5924 PARK AVE, RICHMOND CA 94804- 1 7/25/2022 1 435033002 3918 CHARLES AVE, EL SOBRANTE CA 94803-3006 1 8/2/2022 1 521240006 1905 TULARE AVE, RICHMOND CA 94805-2024 1 4/20/2022 1 0 0 0 0 0 0 0 59 Table A2 Annual Building Activity Report Summary - New Construction, Entitled, Permits and Completed Units 11 12 Current APN Street Address Project Name+ Very Low- Income Deed Restricted Very Low- Income Non Deed Restricted Low- Income Deed Restricted Low- Income Non Deed Restricted Moderate- Income Deed Restricted Moderate- Income Non Deed Restricted Above Moderate- Income Certificates of Occupancy or other forms of readiness (see instructions) Date Issued # of Units issued Certificates of Occupancy or other forms of readiness 0 5 0 10 0 19 127 161 148170001 3010 DEL HOMBRE WALNUT CREEK, CA DEL HOMBRE APARTMENTS 0 3130002 2409 CAMINO DIABLO BYRON, CA 1 1/31/2022 1 10180022 1851 PAYNE BRENTWOOD CA 0 420184013 3937 LA CRESENTA EL SOBRANTE CA 0 161270002 0 HERON MARTINEZ CA 0 197170018 32 COPENHAGEN ALAMO CA 0 192072015 164 S JACKSON ALAMO CA 0 169080020 3157 DIABLO VIEW LAFAYETTE CA 0 184550017 215 ROYAL GLEN WALNUT CREEK CA 0 191020018 8 SIMO ALAMO CA 0 4191026 1346 SHELL DISCOVERY BAY CA 1 7/21/2022 1 435100033 5427 MARTIS EL SOBRANTE CA 0 433081001 5746 ROBIN HOOD EL SOBRANTE CA 1 8/5/2022 1 431070044 2700 MAY EL SOBRANTE CA 0 570231012 227 LAKE KENSINGTON CA 0 Affordability by Household Incomes - Certificates of Occupancy 10 Project Identifier 60 6273005 9040 DOUBLETREE LIVERMORE VALLEY CA 0 154190027 825 GOLF CLUB PLEASANT HILL CA 1 1/18/2022 1 198082005 181 LA SERENA ALAMO CA 1 11/16/2022 1 571300015 392 COVENTRY KENSINGTON CA 1 1/4/2022 1 357140054 30 LONDON RODEO CA 0 185302026 2752 ACACIA WALNUT CREEK CA 0 196080024 117 DEAN ALAMO CA 0 198131008 11 CORWIN ALAMO CA 0 198270009 180 DANIEL ALAMO CA 1 7/11/2022 1 192290016 25 SUMMER MEADOWS ALAMO CA 0 198140045 100 VIA COPLA ALAMO CA 1 4/6/2022 1 196110052 15 ALAMO OAKS ALAMO CA 1 6/23/2022 1 198020011 142 WOODLYN ALAMO CA 0 192020022 1407 ENTRADA VERDE ALAMO CA 1 3/22/2022 1 193940002 357 GOLDEN GRASS ALAMO CA 0 198252014 141 VIA BONITA ALAMO CA 0 193660007 1449 EMMONS CANYON ALAMO CA 1 7/21/2022 1 193631002 236 ST PAUL ALAMO CA 1 5/2/2022 1 193111006 150 BOLLA ALAMO CA 0 215130002 11 SADDLEBACK DANVILLE CA 1 10/12/2022 1 215160004 2409 SADDLEBACK DANVILLE CA 1 11/16/2022 1 206760009 1290 CHARBRAY DANVILLE CA 0 220200012 4270 SILVER MEADOW DANVILLE CA 1 9/6/2022 1 195270013 111 EL CENTRO DIABLO CA 0 61 195270013 111 EL CENTRO DIABLO CA 0 426162007 957 MANOR EL SOBRANTE CA 0 426122018 977 ST ANDREWS EL SOBRANTE CA 0 425083005 644 PEBBLE EL SOBRANTE CA 0 426200019 763 SOLANO EL SOBRANTE CA 1 4/15/2022 1 420191003 4000 LA COLINA EL SOBRANTE CA 0 430132023 5700 OAK KNOLL EL SOBRANTE CA 0 425072037 738 LA PALOMA EL SOBRANTE CA 0 435090012 5202 SAN PABLO DAM EL SOBRANTE CA 0 570180028 205 COLUMBIA KENSINGTON CA 0 367140019 8 CREEKSIDE OAKS MARTINEZ CA 1 6/30/2022 1 367260005 63 FOX MARTINEZ CA 0 375242008 1321 SANTA FE MARTINEZ CA 1 4/15/2022 1 521160016 6415 CLAREMONT RICHMOND CA 1 5/3/2022 1 188112005 2318 TICE VALLEY WALNUT CREEK CA 1 12/15/2022 1 185290009 2695 KINNEY WALNUT CREEK CA 0 188021005 281 MONTECILLO WALNUT CREEK CA 1 2/28/2022 1 185290016 1062 JUANITA WALNUT CREEK CA 0 185351003 1276 JUANITA WALNUT CREEK CA 1 3/18/2022 1 177150038 134 HILLCROFT WALNUT CREEK CA 0 179161003 336 MARSHALL WALNUT CREEK CA 0 62 184191026 1800 MAGNOLIA WALNUT CREEK CA 0 184252009 1560 ARBUTUS WALNUT CREEK CA 0 188112014 1751 MEADOW WALNUT CREEK CA 0 188132007 148 CREEKDALE WALNUT CREEK CA 0 188150004 170 CASTLE HILL RANCH WALNUT CREEK CA 0 184204011 1813 NEWELL WALNUT CREEK CA 0 184321021 67 GRANDVIEW WALNUT CREEK CA 0 188141005 117 CASTLE HILL RANCH WALNUT CREEK CA 1 10/24/2022 1 140200018 23 KERLEY WALNUT CREEK CA 0 179141016 73 CRAGMONT WALNUT CREEK CA 0 184163005 2174 WHYTE PARK WALNUT CREEK CA 0 138060013 3695 OAK CREEK WALNUT CREEK CA 0 183142005 2033 GRANT WALNUT CREEK CA 0 180370021 2228 SAN MIGUEL WALNUT CREEK CA 0 183353003 2110 CARROL WALNUT CREEK CA 0 182051042 2550 SAN MIGUEL WALNUT CREEK CA 0 206750001 5224 BENGALI DANVILLE CA 1 11/14/2022 1 166230018 3287 GLORIA LAFAYETTE CA 0 416063012 2941 GREENWOOD SAN PABLO CA 0 192200052 951 LIVORNA ALAMO CA 0 63 196100011 272 CROSS ALAMO CA 0 193210033 2631 ROYAL OAKS ALAMO CA 0 193080015 295 LAS QUEBRADAS ALAMO CA 0 193443005 2484 BILTMORE ALAMO CA 0 96020050 83 FAIRVIEW BAY POINT CA 0 96016001 95 CRIVELLO BAY POINT CA 0 28090016 1540 TAYLOR BETHEL ISLAND CA 1 6/29/2022 1 31240035 167 SEA GATE BETHEL ISLAND CA 1 1/31/2022 1 31240021 39 SEAWARD BETHEL ISLAND CA 0 31240022 29 SEAWARD BETHEL ISLAND CA 0 31240023 21 SEAWARD BETHEL ISLAND CA 0 31230020 275 WATERSIDE BETHEL ISLAND CA 1 1/26/2022 1 31230022 259 WATERSIDE BETHEL ISLAND CA 1 3/29/2022 1 31240013 20 SEAWARD BETHEL ISLAND CA 0 31230069 3179 DELTA COVES BETHEL ISLAND CA 1 4/4/2022 1 31230070 3173 DELTA COVES BETHEL ISLAND CA 1 2/7/2022 1 31230035 3203 DELTA COVES BETHEL ISLAND CA 1 2/14/2022 1 31230036 3197 DELTA COVES BETHEL ISLAND CA 1 2/14/2022 1 31230037 3191 DELTA COVES BETHEL ISLAND CA 1 2/22/2022 1 31230038 3185 DELTA COVES BETHEL ISLAND CA 1 2/22/2022 1 31210050 419 HALCYON BETHEL ISLAND CA 1 5/9/2022 1 64 31210051 413 HALCYON BETHEL ISLAND CA 1 5/18/2022 1 31210052 407 HALCYON BETHEL ISLAND CA 1 5/23/2022 1 31210027 408 HALCYON BETHEL ISLAND CA 1 3/17/2022 1 31210028 416 HALCYON BETHEL ISLAND CA 1 3/24/2022 1 31210029 424 HALCYON BETHEL ISLAND CA 1 3/28/2022 1 31230009 254 WATERSIDE BETHEL ISLAND CA 1 3/9/2022 1 31230010 260 WATERSIDE BETHEL ISLAND CA 1 3/9/2022 1 31230023 251 WATERSIDE BETHEL ISLAND CA 1 3/14/2022 1 31230025 235 WATERSIDE BETHEL ISLAND CA 1 4/6/2022 1 31230026 227 WATERSIDE BETHEL ISLAND CA 1 4/6/2022 1 31230027 219 WATERSIDE BETHEL ISLAND CA 1 4/13/2022 1 31230028 211 WATERSIDE BETHEL ISLAND CA 1 8/29/2022 1 31230005 224 WATERSIDE BETHEL ISLAND CA 1 5/10/2022 1 31230006 236 WATERSIDE BETHEL ISLAND CA 1 5/11/2022 1 31230007 242 WATERSIDE BETHEL ISLAND CA 1 5/11/2022 1 31230008 248 WATERSIDE BETHEL ISLAND CA 1 6/3/2022 1 31230024 243 WATERSIDE BETHEL ISLAND CA 1 3/21/2022 1 31240003 3125 DELTA COVES BETHEL ISLAND CA 1 10/17/2022 1 31210030 432 HALCYON BETHEL ISLAND CA 1 6/16/2022 1 65 31210049 425 HALCYON BETHEL ISLAND CA 1 6/16/2022 1 31240058 22 GREY WHALE BETHEL ISLAND CA 1 3/15/2022 1 31240059 26 GREY WHALE BETHEL ISLAND CA 1 3/24/2022 1 31240060 30 GREY WHALE BETHEL ISLAND CA 1 3/16/2022 1 31240066 27 GREY WHALE BETHEL ISLAND CA 1 5/31/2022 1 31240067 23 GREY WHALE BETHEL ISLAND CA 1 10/24/2022 1 31240068 19 GREY WHALE BETHEL ISLAND CA 1 5/4/2022 1 31240069 15 GREY WHALE BETHEL ISLAND CA 1 4/21/2022 1 31210031 430 HALCYON BETHEL ISLAND CA 1 8/4/2022 1 31210046 443 HALCYON BETHEL ISLAND CA 0 31210047 437 HALCYON BETHEL ISLAND CA 1 7/26/2022 1 31210048 431 HALCYON BETHEL ISLAND CA 1 7/26/2022 1 31230064 3167 DELTA COVES BETHEL ISLAND CA 1 6/20/2022 1 31230065 3161 DELTA COVES BETHEL ISLAND CA 1 6/29/2022 1 31230066 3155 DELTA COVES BETHEL ISLAND CA 1 7/21/2022 1 31230067 3149 DELTA COVES BETHEL ISLAND CA 1 8/2/2022 1 31230068 3143 DELTA COVES BETHEL ISLAND CA 1 7/27/2022 1 31240001 3137 DELTA COVES BETHEL ISLAND CA 1 8/18/2022 1 31240002 3131 DELTA COVES BETHEL ISLAND CA 1 8/25/2022 1 66 31220045 3275 DELTA COVES BETHEL ISLAND CA 1 9/1/2022 1 31220046 3269 DELTA COVES BETHEL ISLAND CA 0 31220047 3263 DELTA COVES BETHEL ISLAND CA 1 9/1/2022 1 31220048 3257 DELTA COVES BETHEL ISLAND CA 1 8/1/2022 1 31220049 3251 DELTA COVES BETHEL ISLAND CA 1 7/21/2022 1 31220050 3345 DELTA COVES BETHEL ISLAND CA 1 7/21/2022 1 31230002 206 WATERSIDE BETHEL ISLAND CA 1 8/4/2022 1 31230003 212 WATERSIDE BETHEL ISLAND CA 1 8/16/2022 1 31230004 218 WATERSIDE BETHEL ISLAND CA 1 8/16/2022 1 31220031 3359 DELTA COVES BETHEL ISLAND CA 1 9/21/2022 1 31220032 3353 DELTA COVES BETHEL ISLAND CA 1 9/12/2022 1 31220033 3347 DELTA COVES BETHEL ISLAND CA 1 9/12/2022 1 31220034 3341 DELTA COVES BETHEL ISLAND CA 1 9/20/2022 1 31220035 3335 DELTA COVES BETHEL ISLAND CA 1 10/20/2022 1 31220036 3329 DELTA COVES BETHEL ISLAND CA 1 10/20/2022 1 30070002 4395 WILLOW BETHEL ISLAND CA 0 11180048 26285 MARSH CREEK BRENTWOOD CA 0 11030010 710 SELLERS BRENTWOOD CA 0 5170006 0 BYRON HOT SPRINGS BYRON CA 1 3/14/2022 1 117040086 315 EMMET CONCORD CA 1 2/2/2022 1 67 117040086 303 EMMET CONCORD CA 1 2/28/2022 1 117040086 307 EMMET CONCORD CA 1 3/11/2022 1 117040086 311 EMMET CONCORD CA 1 3/1/2022 1 117040086 314 EMMET CONCORD CA 1 2/11/2022 1 117040086 310 EMMET CONCORD CA 1 2/28/2022 1 117040086 306 EMMET CONCORD CA 1 3/1/2022 1 117040086 302 EMMET CONCORD CA 1 4/11/2022 1 354232025 155 BALDWIN CROCKETT CA 0 206780003 6217 MASSARA DANVILLE CA 1 4/5/2022 1 206790010 6169 MASSARA DANVILLE CA 1 3/3/2022 1 206790018 118 TURANIAN DANVILLE CA 1 1/20/2022 1 206790019 112 TURANIAN DANVILLE CA 1 2/17/2022 1 206790021 100 TURANIAN DANVILLE CA 1 3/15/2022 1 206790023 209 ROBERT DUCHI DANVILLE CA 1 2/1/2022 1 206780004 305 PERCHERON DANVILLE CA 1 5/12/2022 1 206780008 300 PERCHERON DANVILLE CA 1 5/31/2022 1 206790011 103 TURANIAN DANVILLE CA 1 5/31/2022 1 203010010 2450 MOUNT DIABLO SCENIC DIABLO CA 1 6/8/2022 1 8190007 2012 WINDWARD DISCOVERY BAY CA 0 8120035 2015 CYPRESS DISCOVERY BAY CA 1 10/11/2022 1 431070035 80 AVENIDA MARTINEZ EL SOBRANTE CA 0 166010050 145 ARBOR VIEW LAFAYETTE CA 1 7/22/2022 1 367140023 22 GATEWAY ESTATES MARTINEZ CA 1 11/14/2022 1 367140019 8 CREEKSIDE OAKS MARTINEZ CA 1 8/30/2022 1 367140018 6 CREEKSIDE OAKS MARTINEZ CA 1 4/28/2022 1 68 367140024 18 GATEWAY ESTATES MARTINEZ CA 0 357140049 21 LONDON RODEO CA 1 3/22/2022 1 357140050 31 LONDON RODEO CA 1 3/21/2022 1 182150044 55 AMIGO WALNUT CREEK CA 0 179161003 336 MARSHALL WALNUT CREEK CA 0 185290007 1403 BOULEVARD WALNUT CREEK CA 1 9/29/2022 1 238050007 2780 W NEWELL WALNUT CREEK CA 1 7/14/2022 1 198082005 181 LA SERENA ALAMO CA 1 11/16/2022 1 125120017 214 CENTER PACHECO CA 0 125120017 214 CENTER PACHECO CA 0 125120017 214 CENTER PACHECO CA 0 409172019 345 GROVE RICHMOND CA 0 357140059 20 LONDON RODEO CA 2 9/23/2022 2 357140054 30 LONDON RODEO CA 1 9/23/2022 1 185302026 2752 ACACIA WALNUT CREEK CA 0 98414002 475 KIM BAY POINT 0 138150015 250 PINE CREEK WALNUT CREEK 0 430233029 2495 RANCHO RD EL SOBRANTE 0 196130041 17 CUMORAH ALAMO 0 184343002 1891 POPLAR DR WALNUT CREEK 0 354042023 304 EDWARDS ST CROCKETT 0 420184001 3969 LA CRESENTA EL SOBRANTE 0 148292017 57 BRIARWOOD WALNUT CREEK 0 191020041 1650 RAMONA ALAMO 0 185381002 1390 JUANITA WALNUT CREEK 0 69 199370004 18320 BOLLINGER CANYON SAN RAMON 0 185280032 6 EVERGREEN WALNUT CREEK 0 425123006 4242 FARISS EL SOBRANTE 0 95092014 44 MOUNTAIN VIEW BAY POINT 1 6/7/2022 1 175143004 156 HILLTOP CRESCENT WALNUT CREEK 0 357140059 0 PARKER RODEO 0 357140060 0 PARKER RODEO 0 188412009 215 SYDNEY ALAMO 0 201050054 24 CARRIAGE ALAMO 0 420140015 3779 RAMSEY EL SOBRANTE 0 357202005 347 NAPA RODEO 0 183353004 2100 CARROL RD WALNUT CREEK 0 403471016 96 SALEM SAN PABLO 0 192134017 94 AUSTIN ALAMO 0 193281001 2982 ROUNDHILL RD ALAMO 0 93192019 55 MARIN BAY POINT 0 425220009 4271 SANTA RITA EL SOBRANTE 0 572233003 8 ANSON KENSINGTON 0 354145001 1535 POMONA CROCKETT 1 9/2/2022 1 166010017 1992 RELIEZ VALLEY LAFAYETTE 0 193310021 2488 ROYAL OAKS ALAMO 0 191050015 1555 LITINA ALAMO 1 11/3/2022 1 357093023 486 GARRETSON RODEO 1 7/7/2022 1 191170020 119 ROMERO ALAMO 0 206760013 1251 CHARBRAY DANVILLE 0 192200013 931 LIVORNA ALAMO 1 8/17/2022 1 70 4080057 4868 CABRILLO DISCOVERY BAY 0 95321040 2122 MENDOCINO BAY POINT 0 570152006 216 TRINITY KENSINGTON 1 7/12/2022 1 193721001 335 BRYAN ALAMO 0 194221003 40 SHAWN ALAMO 0 367140017 2 CREEKSIDE OAKS MARTINEZ 0 375032032 2285 S CREST MARTINEZ 0 430233007 2391 RANCHO EL SOBRANTE 0 192210023 100 STEPHANIE ALAMO 0 418111016 6040 FELIX RICHMOND 0 215110005 2347 SADDLEBACK DANVILLE 0 435120036 5518 SAN PABLO DAM EL SOBRANTE 0 166030006 1052 GRAYSON PLEASANT HILL 0 357071026 356 GARRETSON RODEO 0 15110033 185 EAGLE BRENTWOOD 0 426143002 826 JUANITA EL SOBRANTE 0 435120058 610 LOIS EL SOBRANTE 0 375291003 909 VINE MARTINEZ 0 409200017 1736 1ST RICHMOND 0 425130018 4183 FOSTER EL SOBRANTE 1 5/27/2022 1 11281006 3700 VALLEY OAK BRENTWOOD 0 367170006 5324 ALHAMBRA VALLEY MARTINEZ 0 98103003 22 ISLAND VIEW BAY POINT 0 166190023 3145 GLORIA LAFAYETTE 0 201040018 145 CAMILLE ALAMO 0 365230008 3601 SPRINGHILL LAFAYETTE 0 71 192060001 98 N JACKSON ALAMO 0 521073016 1505 OLIVE RICHMOND 1 6/1/2022 1 172040032 1160 ELMWOOD WALNUT CREEK 1 5/18/2022 1 195280051 1560 AVENIDA NUEVA DIABLO 0 403191005 2660 KEVIN SAN PABLO 0 193060010 2822 MIRANDA ALAMO 1 9/29/2022 1 185242022 20 MANZANITA WALNUT CREEK 1 7/26/2022 1 184303020 206 SEQUOIA WALNUT CREEK 0 572231024 27 FRANCISCAN KENSINGTON 1 6/7/2022 1 357281006 901 HAWTHORNE RODEO 0 355083015 61 CRESTVIEW CROCKETT 0 409021037 0 VERNON RICHMOND 0 409021040 0 VERNON RICHMOND 0 409021041 0 VERNON RICHMOND 0 425110018 4481 APPIAN EL SOBRANTE 0 425110018 4481 APPIAN EL SOBRANTE 0 193060031 11 VIA ALONDRA ALAMO 0 194132001 101 VAGABOND ALAMO 1 11/3/2022 1 418071019 6081 RALSTON RICHMOND 0 198270013 141 DANIEL ALAMO 0 96042021 150 N BROADWAY BAY POINT 0 192332008 266 STONE VALLEY ALAMO 0 193050023 2941 ROUNDHILL ALAMO 0 184260026 1643 ARBUTUS WALNUT CREEK 1 12/2/2022 1 430182002 5188 ARGYLE EL SOBRANTE 1 12/29/2022 1 375203005 1227 PALM MARTINEZ 0 184341004 2010 MAGNOLIA WALNUT CREEK 1 6/17/2022 1 93022006 30 MARCIA BAY POINT 0 72 8160010 2263 REEF DISCOVERY BAY 0 419052011 1704 BAYO VISTA SAN PABLO 0 11281003 3701 VALLEY OAK BRENTWOOD 0 205020015 0 HIGHLAND SAN RAMON 0 409021040 NORTH RICHMOND 0 409021037 0 VERNON RICHMOND 0 409021041 0 VERNON RICHMOND 0 2020010 0 BIXLER RD, BYRON CA 94514 0 2190002 15645 BYRON HWY, BYRON CA 945141604 0 2270008 3985 RANCHO DIABLO RD, BYRON CA 945140108 0 7010006 320 BALFOUR RD, BRENTWOOD CA 945134925 0 8180009 4300 MONTEREY CT, DISCOVERY BAY CA 945059272 0 11200040 3515 WILLOW WAY, BYRON CA 94514 0 11281003 3701 VALLEY OAK DR, BRENTWOOD CA 94513 0 15010074 0 SUNSET RD, KNIGHTSEN CA 94548 0 20220012 8161 BYRON HWY, BRENTWOOD CA 945133921 0 29060017 0 PIPER RD, BETHEL ISLAND CA 94511 0 29060018 0 PIPER RD, BETHEL ISLAND CA 94511 0 93113017 65 VIRGINIA DR, BAY POINT CA 94565-3153 0 95332020 2086 MENDOCINO DR, BAY POINT CA 945653362 0 73 96050012 209 SOLANO AVE, BAY POINT CA 945651631 0 96050012 209 SOLANO AVE, BAY POINT CA 945651631 0 98064010 172 SHORE RD, BAY POINT CA 945651427 0 116110020 5085 LAUREL DR, CONCORD CA 945211448 0 121030042 5486 PINE HOLLOW RD, CONCORD CA 945214607 0 125163012 1216 RAYMOND DR, PACHECO CA 945535023 0 148170051 3050 DEL HOMBRE LN, WALNUT CREEK CA 94597-2164 112 ROBLE RD, WALNUT CREEK CA 945972138 0 154210027 285 MAC GREGOR RD, PLEASANT HILL CA 945231108 0 166341021 0 BENTHILL CT, LAFAYETTE CA 945492021 0 167331018 132 VILLA CT, LAFAYETTE CA 945492042 0 172040007 31 ELMWOOD CT, WALNUT CREEK CA 945972118 0 172040015 1180 ELMWOOD DR, WALNUT CREEK CA 945976811 0 172062007 2760 CHERRY LN, WALNUT CREEK CA 945972159 0 172100032 19 LOMMEL CT, WALNUT CREEK CA 945972130 0 177150009 154 HILLCROFT WAY, WALNUT CREEK CA 945973910 0 180141009 111 BALES DR, WALNUT CREEK CA 945966124 0 180141009 111 BALES DR, WALNUT CREEK CA 945966124 0 74 180301003 964 SCOTS LN, WALNUT CREEK CA 945965858 0 180301026 890 BELLOWS CT, WALNUT CREEK CA 945965867 0 182110009 701 LAUREL DR, WALNUT CREEK CA 945966118 0 182120018 720 LAUREL DR, WALNUT CREEK CA 945966119 0 182160014 4405 WALNUT BLVD, WALNUT CREEK CA 945966131 0 183122010 2191 HILLVIEW DR, WALNUT CREEK CA 945965721 0 183142008 2064 CELESTE AVE, WALNUT CREEK CA 945965903 0 183212009 2065 NORRIS RD, WALNUT CREEK CA 945965446 0 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 0 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 0 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 0 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 0 184450035 2460 WARREN RD, WALNUT CREEK CA 945951249 0 185242004 121 PONDEROSA LN, WALNUT CREEK CA 945951321 0 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 0 188050012 26 WOODHAVEN LN, WALNUT CREEK CA 945952620 0 75 188060001 2272 TICE VALLEY BLVD, WALNUT CREEK CA 945952645 0 188090014 51 WILLOWBROOK LN, WALNUT CREEK CA 94595- 2636 0 188150032 0 CASTLE HILL RANCH RD, WALNUT CREEK CA 94595 0 188292027 1572 HILLGRADE AVE, ALAMO CA 945072606 0 188302024 1540 HILLGRADE AVE, ALAMO CA 945072605 0 188312007 2444 LUNADA LN, ALAMO CA 945072609 0 191030013 22 FRANCESCA WAY, ALAMO CA 945071010 0 191040027 0 MANNING LN, ALAMO CA 94507 0 191062013 80 GRAN VIA , ALAMO CA 945071505 0 191093015 3153 VIA LARGA , ALAMO CA 945071523 0 192071066 175 S JACKSON WAY, ALAMO CA 945071508 0 192110004 205 AUSTIN LN, ALAMO CA 945071340 0 192240016 2750 LAVEROCK LN, ALAMO CA 945071256 0 192320010 400 VERNAL DR, ALAMO CA 945071236 0 192360003 30 VERNAL CT, ALAMO CA 945071231 0 193130029 2148 STONE VALLEY RD, ALAMO CA 945072034 0 193271003 2990 LIMESTONE RD, ALAMO CA 945071607 0 193402002 2967 ROUNDHILL RD, ALAMO CA 94507-1449 0 76 193612003 15 ALAMO GLEN CT, ALAMO CA 945072770 0 193650029 154 VIRGINIA CT, ALAMO CA 945072880 0 193680008 2525 BILTMORE DR, ALAMO CA 945072300 0 193890015 55 CHILDERS LN, ALAMO CA 945071480 0 194232003 76 JANIS CT, ALAMO CA 945072842 0 195270014 119 EL CENTRO , DIABLO CA 94528-0 195280052 1558 AVENIDA NUEVA , DIABLO CA 94528 1 10/7/2022 1 195290010 2072 ALAMEDA DIABLO , DIABLO CA 94528- 0 195310002 2328 ALAMEDA DIABLO , DIABLO CA 94528 0 195340029 21 BELLA VISTA , DIABLO CA 94528 0 195340036 2665 CABALLO RANCHERO DR, DIABLO CA 94528 0 195361002 1834 EL NIDO RD, DIABLO CA 94528 0 196031009 141 DEAN RD, ALAMO CA 945072753 0 197470021 46 COPENHAGEN CT, ALAMO CA 945072248 0 198030006 196 LA COLINA DR, ALAMO CA 945071816 0 198050011 1541 LAS TRAMPAS RD, ALAMO CA 945071846 0 198082004 191 LA SERENA AVE, ALAMO CA 945072148 0 198093007 5 HOLIDAY DR, ALAMO CA 945072115 0 198111017 164 LA SONOMA WAY, ALAMO CA 945072128 0 77 198200007 1681 LAS TRAMPAS RD, ALAMO CA 945071825 0 201040020 125 CAMILLE CT, ALAMO CA 945072413 0 203860001 2467 DIABLO RANCH PL, DANVILLE CA 94506-2069 0 206790017 124 TURANIAN CT, DANVILLE CA 945061198 0 215210007 201 OAKRIDGE DR, DANVILLE CA 945063101 0 357071026 356 GARRETSON AVE, RODEO CA 945721033 0 357082005 361 LAKE AVE, RODEO CA 94572- 1044 0 357161007 617 2ND ST, RODEO CA 945721110 0 357182001 60 RAILROAD AVE, RODEO CA 945721240 0 362150016 0 ALHAMBRA VALLEY RD, MARTINEZ CA 94553 0 365500018 1055 SUNRISE RIDGE DR, LAFAYETTE CA 945491752 0 366080003 16 WANDA WAY, MARTINEZ CA 945539779 0 375212011 1300 VINE AVE, MARTINEZ CA 945532036 0 403272013 2075 MURPHY DR, SAN PABLO CA 948061307 0 405231003 3082 FLANNERY RD, SAN PABLO CA 948061508 0 409162008 357 SILVER AVE, RICHMOND CA 948011571 0 409292004 523 VERDE AVE, RICHMOND CA 948011667 0 418063005 5844 RALSTON AVE, RICHMOND CA 948051104 0 78 418111014 6032 FELIX AVE, RICHMOND CA 948051219 0 419091003 5919 CLEMENT AVE, SAN PABLO CA 948064122 0 420031027 3427 SAN PABLO DAM RD, EL SOBRANTE CA 948032725 0 420090013 3706 MONTERA CT, EL SOBRANTE CA 948032832 0 420182025 3962 EL MONTE RD, EL SOBRANTE CA 948032910 0 425012012 790 ALHAMBRA RD, EL SOBRANTE CA 948031702 0 425100030 480 LA PALOMA RD, EL SOBRANTE CA 948031732 0 425200018 4377 SANTA RITA RD, EL SOBRANTE CA 948032308 0 426052011 1079 MITCHELL WAY, EL SOBRANTE CA 948031024 0 426114011 1043 ST ANDREWS DR, EL SOBRANTE CA 948031029 0 426114025 1041 JASMINE CT, EL SOBRANTE CA 948031325 0 426143023 935 IDLEWOOD CIR, EL SOBRANTE CA 948031153 0 426181025 891 MARIN RD, EL SOBRANTE CA 948031321 0 426182011 836 MARIN RD, EL SOBRANTE CA 948031322 0 431082002 4987 BRUNO CT, EL SOBRANTE CA 948033205 0 79 435031016 4401 WESLEY WAY, EL SOBRANTE CA 948033031 0 521022021 6228 PLYMOUTH AVE, RICHMOND CA 948051628 0 521032009 1615 ZINN ST, RICHMOND CA 948051629 0 521180001 6332 ARLINGTON BLVD, RICHMOND CA 948051648 0 571170004 94 STRATFORD RD, KENSINGTON CA 947071246 0 571311008 1628 OAK VIEW AVE, KENSINGTON CA 947071222 0 571320005 415 BERKELEY PARK BLVD, KENSINGTON CA 947061410 0 94026007 0 Bailey Road Bay Point, CA Ambrose Village 0 174012001 0 Jones Road Pleasant Hill, CA Oak Grove Townhomes 0 093100059 093100060 0 Alves Lane Bay Point, CA Alves lane Apartments 0 4010006 Point of Timber Rd Discovery Bay, CA Seagrass 0 3010010 151 LONGWELL AVE, BYRON CA 94514- 0 3130002 2409 CAMINO DIABLO , BYRON CA 94514 0 4050026 952 LIDO CIR, DISCOVERY BAY CA 94505-9462 0 4120025 4820 SOUTH PT DISCOVERY BAY CA 945059492 0 8410012 86 EDGEVIEW CT, DISCOVERY BAY CA 94505-1200 0 011180064 26075 MARSH CREEK RD BYRON CA 945134311 0 011230008 1619 BIXLER RD, DISCOVERY BAY CA 94505-1868 0 80 015110033 185 EAGLE LN, BRENTWOOD CA 94513-5229 0 020140038 2450 TULE LN, OAKLEY CA 94561- 5090 0 020180012 2480 SUNSET RD, KNIGHTSEN CA 94548-0329 1 11/8/2022 1 030060002 6965 RIVERVIEW RD, BETHEL ISLAND CA 94511- 1103 0 9/28/2022 0 031010011 818 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 814 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 810 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 838 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 842 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 846 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 890 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 850 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 44 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 48 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 52 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 81 031010011 56 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 60 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 64 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 68 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031010011 72 FREEBOARD CT, BETHEL ISLAND CA 94511- 0 031190027 3509 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031190028 3503 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031190029 3497 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031190030 3491 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031190031 3485 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031200032 554 CHANNEL PL, BETHEL ISLAND CA 94511- 0 031200033 560 CHANNEL PL, BETHEL ISLAND CA 94511- 0 031200034 566 CHANNEL PL, BETHEL ISLAND CA 94511- 0 031200035 572 CHANNEL PL, BETHEL ISLAND CA 94511- 0 031200039 575 CHANNEL PL, BETHEL ISLAND CA 94511- 0 031200040 569 CHANNEL PL, BETHEL ISLAND CA 94511- 0 82 031200041 563 CHANNEL PL, BETHEL ISLAND CA 94511- 0 031200042 557 CHANNEL PL, BETHEL ISLAND CA 94511- 0 031210004 26 ISLE PL, BETHEL ISLAND CA 94511- 1 12/21/2022 1 031210005 34 ISLE PL, BETHEL ISLAND CA 94511- 1 12/21/2022 1 031210006 42 ISLE PL, BETHEL ISLAND CA 94511- 1 12/13/2022 1 031210007 50 ISLE PL, BETHEL ISLAND CA 94511- 1 12/7/2022 1 031210008 58 ISLE PL, BETHEL ISLAND CA 94511- 1 12/13/2022 1 031210009 66 ISLE PL, BETHEL ISLAND CA 94511- 0 031210010 74 ISLE PL, BETHEL ISLAND CA 94511- 0 031210011 67 ISLE PL, BETHEL ISLAND CA 94511- 0 031210012 59 ISLE PL, BETHEL ISLAND CA 94511- 1 12/7/2022 1 031210013 51 ISLE PL, BETHEL ISLAND CA 94511- 1 12/13/2022 1 031210014 43 ISLE PL, BETHEL ISLAND CA 94511- 1 11/17/2022 1 031210015 35 ISLE PL, BETHEL ISLAND CA 94511- 1 11/17/2022 1 031210016 27 ISLE PL, BETHEL ISLAND CA 94511- 1 11/17/2022 1 031210017 19 ISLE PL, BETHEL ISLAND CA 94511- 1 11/17/2022 1 31210032 448 HALCYON PL, BETHEL ISLAND CA 94511- 1 12/6/2022 1 031210033 454 HALCYON PL, BETHEL ISLAND CA 94511- 1 12/6/2022 1 031210034 460 HALCYON PL, BETHEL ISLAND CA 94511- 0 83 031210035 466 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210036 472 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210040 479 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210041 473 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210042 467 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210043 461 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210044 455 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210045 449 HALCYON PL, BETHEL ISLAND CA 94511- 0 031210055 3413 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031210056 3407 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031210057 3401 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031210058 3395 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031210059 3339 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031220001 3383 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031220002 3377 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031220005 306 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 11/22/2022 1 84 031220006 312 NAVIGATORS PL, BETHEL ISLAND CA 94511- 11/30/2022 0 031220007 318 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220008 324 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220009 330 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220010 336 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220011 342 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220012 348 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220013 354 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0 031220014 360 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0 031220015 366 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0 031220019 363 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0 031220020 355 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0 031220021 349 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220022 343 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220023 337 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 85 031220024 331 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220025 325 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220026 319 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220027 313 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0 031220028 307 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1 11/9/2022 1 031220037 3323 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/27/2022 1 031220038 3317 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/25/2022 1 031220039 3311 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/20/2022 1 031220040 3305 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/19/2022 1 031220041 3299 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/6/2022 1 031220042 3293 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 10/5/2022 1 031220043 3287 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 9/28/2022 1 031220044 3281 DELTA COVES DR, BETHEL ISLAND CA 94511- 1 9/29/2022 1 031220052 3371 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 86 031220053 3365 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031220054 3239 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 031230071 3233 DELTA COVES DR, BETHEL ISLAND CA 94511- 0 075051014 4546 SOMERSVILLE RD, ANTIOCH CA 94509-7803 0 093083004 142 CLEARLAND DR, BAY POINT CA 94565-3246 0 095050045 285 FRANKLIN AVE, BAY POINT CA 94565-3317 0 096020081 261 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0 096020081 251 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0 096020081 241 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0 096020081 231 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0 096020081 295 PULLMAN AVE, BAY POINT CA 94565-1709 0 096020081 271 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0 096044004 135 FAIRVIEW AVE, BAY POINT CA 94565-1611 0 098062006 149 PENINSULA RD, BAY POINT CA 94565-1422 0 125271013 154 HIGH ST, PACHECO CA 94553-5528 0 166210026 0 THE NINES , LAFAYETTE CA 94549- 0 87 169031001 1693 PLEASANT HILL RD, LAFAYETTE CA 94549-2240 0 169032013 3104 TEIGLAND RD, LAFAYETTE CA 945492015 0 172012021 2731 OAK RD, WALNUT CREEK CA 94597-2816 0 175172014 26 CARMELLO RD, WALNUT CREEK CA 94597- 3402 0 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 0 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 0 182054009 2056 STEWART AVE, WALNUT CREEK CA 94596- 6027 0 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 0 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 0 184302003 2063 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 0 184302003 2073 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 0 185220017 11 FREEMAN CT, WALNUT CREEK CA 94595-1308 0 185280004 1025 JUANITA DR, WALNUT CREEK CA 94595-1020 0 185290006 1407 BOULEVARD WAY, WALNUT CREEK CA 94595- 1303 0 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 0 88 187330017 1327 LAVEROCK LN, ALAMO CA 94507-1213 0 188241017 166 CREST AVE, ALAMO CA 94507- 2645 0 188303010 10 CHRISTOPHER LN, ALAMO CA 94507-2612 0 193272012 2973 LIMESTONE RD, ALAMO CA 94507-1606 0 193310021 2488 ROYAL OAKS DR, ALAMO CA 94507-2239 0 193680032 513 OAKSHIRE PL, ALAMO CA 94507-2327 0 193721001 335 BRYAN DR, ALAMO CA 94507- 2864 0 194170016 1813 PIEDRAS CIR, ALAMO CA 94507-2817 0 195230009 1733 EL NIDO , DIABLO CA 94528- 9800 0 195240038 1744 EL NIDO , DIABLO CA 94528-0 195260019 1989 LA CADENA , DIABLO CA 94528-0 195260020 1575 AVENIDA NUEVA , DIABLO CA 94528- 0 195260021 2026 Calle Los Collados , DIABLO CA 94528- 0 196041011 80 VIA ASPERO , ALAMO CA 94507- 2755 0 197040020 1186 DANVILLE BLVD, ALAMO CA 94507-2141 0 197450002 31 KIMBERLEY PL, ALAMO CA 94507-2064 0 204160002 5400 BRUCE DR, SAN RAMON CA 94583- 0 206760010 1298 CHARBRAY ST, DANVILLE CA 94506-1262 0 354133009 1224 CERES ST, CROCKETT CA 94525-1123 0 89 357042008 135 RODEO AVE, RODEO CA 94572- 1130 0 357046026 111 GARRETSON AVE, RODEO CA 94572-1028 0 357111014 667 RODEO AVE, RODEO CA 94572- 1451 0 357140058 10 LONDON LN, RODEO CA 94572 1 12/8/2022 1 357181001 642 1ST ST, RODEO CA 94572- 1107 0 362060013 1110 CHRISTIE RD, MARTINEZ CA 94553- 0 362080016 1130 CHRISTIE RD, MARTINEZ CA 94553-9616 0 367170006 5324 ALHAMBRA VALLEY RD, MARTINEZ CA 94553-9742 0 375221021 1320 VEALE AVE, MARTINEZ CA 94553-2064 0 375291003 909 VINE AVE, MARTINEZ CA 94553-3421 0 409182003 1653 FRED JACKSON WAY, RICHMOND CA 948011518 1 9/27/2022 1 409182020 208 SILVER AVE, RICHMOND CA 94801-1555 0 418100048 6044 BERNHARD AVE, RICHMOND CA 94805-1232 0 418121050 5924 PARK AVE, RICHMOND CA 94804- 0 435033002 3918 CHARLES AVE, EL SOBRANTE CA 94803-3006 0 521240006 1905 TULARE AVE, RICHMOND CA 94805-2024 0 0 0 0 0 0 0 0 90 Streamlining 13 14 20 21 22 23 24 Current APN Street Address Project Name+ How many of the units were Extremely Low Income?+ Was Project APPROVED using GC 65913.4(b)? (SB 35 Streamlining) Y/N Number of Demolished/Dest royed Units Demolished or Destroyed Units Demolished/De stroyed Units Owner or Renter Total Density Bonus Applied to the Project (Percentage Increase in Total Allowable Units or Total Maximum Allowable Residential Gross Floor Area) Number of Other Incentives, Concessions, Waivers, or Other Modifications Given to the Project (Excluding Parking Waivers or Parking Reductions) List the incentives, concessions, waivers, and modifications (Excluding Parking Waivers or Parking Modifications) Did the project receive a reduction or waiver of parking standards? (Y/N) 38 0 17 0 148170001 3010 DEL HOMBRE WALNUT CREEK, CA DEL HOMBRE APARTMENTS 0.00 N 2 Demolished O 20.0%1 Other Yes 3130002 2409 CAMINO DIABLO BYRON, CA 0.00 N 10180022 1851 PAYNE BRENTWOOD CA 0.00 N 420184013 3937 LA CRESENTA EL SOBRANTE CA 0.00 N 161270002 0 HERON MARTINEZ CA 0.00 N 197170018 32 COPENHAGEN ALAMO CA 0.00 N 192072015 164 S JACKSON ALAMO CA 0.00 N 169080020 3157 DIABLO VIEW LAFAYETTE CA 0.00 N 184550017 215 ROYAL GLEN WALNUT CREEK CA 0.00 N 191020018 8 SIMO ALAMO CA 0.00 N 4191026 1346 SHELL DISCOVERY BAY CA 0.00 N 435100033 5427 MARTIS EL SOBRANTE CA 0.00 N 433081001 5746 ROBIN HOOD EL SOBRANTE CA 0.00 N 431070044 2700 MAY EL SOBRANTE CA 0.00 N 570231012 227 LAKE KENSINGTON CA 0.00 N 6273005 9040 DOUBLETREE LIVERMORE VALLEY CA 0.00 N 154190027 825 GOLF CLUB PLEASANT HILL CA 0.00 N 198082005 181 LA SERENA ALAMO CA 0.00 N 571300015 392 COVENTRY KENSINGTON CA 0.00 N Demolished/Destroyed Units Density BonusProject Identifier 91 357140054 30 LONDON RODEO CA 0.00 N 185302026 2752 ACACIA WALNUT CREEK CA 0.00 N 196080024 117 DEAN ALAMO CA 0.00 N 198131008 11 CORWIN ALAMO CA 0.00 N 198270009 180 DANIEL ALAMO CA 0.00 N 192290016 25 SUMMER MEADOWS ALAMO CA 0.00 N 198140045 100 VIA COPLA ALAMO CA 0.00 N 196110052 15 ALAMO OAKS ALAMO CA 0.00 N 198020011 142 WOODLYN ALAMO CA 0.00 N 192020022 1407 ENTRADA VERDE ALAMO CA 0.00 N 193940002 357 GOLDEN GRASS ALAMO CA 0.00 N 198252014 141 VIA BONITA ALAMO CA 0.00 N 193660007 1449 EMMONS CANYON ALAMO CA 0.00 N 193631002 236 ST PAUL ALAMO CA 0.00 N 193111006 150 BOLLA ALAMO CA 0.00 N 215130002 11 SADDLEBACK DANVILLE CA 0.00 N 215160004 2409 SADDLEBACK DANVILLE CA 0.00 N 206760009 1290 CHARBRAY DANVILLE CA 0.00 N 220200012 4270 SILVER MEADOW DANVILLE CA 0.00 N 195270013 111 EL CENTRO DIABLO CA 0.00 N 195270013 111 EL CENTRO DIABLO CA 0.00 N 426162007 957 MANOR EL SOBRANTE CA 0.00 N 426122018 977 ST ANDREWS EL SOBRANTE CA 0.00 N 425083005 644 PEBBLE EL SOBRANTE CA 0.00 N 426200019 763 SOLANO EL SOBRANTE CA 0.00 N 420191003 4000 LA COLINA EL SOBRANTE CA 0.00 N 430132023 5700 OAK KNOLL EL SOBRANTE CA 0.00 N 425072037 738 LA PALOMA EL SOBRANTE CA 0.00 N 435090012 5202 SAN PABLO DAM EL SOBRANTE CA 0.00 N 92 570180028 205 COLUMBIA KENSINGTON CA 0.00 N 367140019 8 CREEKSIDE OAKS MARTINEZ CA 0.00 N 367260005 63 FOX MARTINEZ CA 0.00 N 375242008 1321 SANTA FE MARTINEZ CA 0.00 N 521160016 6415 CLAREMONT RICHMOND CA 0.00 N 188112005 2318 TICE VALLEY WALNUT CREEK CA 0.00 N 185290009 2695 KINNEY WALNUT CREEK CA 0.00 N 188021005 281 MONTECILLO WALNUT CREEK CA 0.00 N 185290016 1062 JUANITA WALNUT CREEK CA 0.00 N 185351003 1276 JUANITA WALNUT CREEK CA 0.00 N 177150038 134 HILLCROFT WALNUT CREEK CA 0.00 N 179161003 336 MARSHALL WALNUT CREEK CA 0.00 N 184191026 1800 MAGNOLIA WALNUT CREEK CA 0.00 N 184252009 1560 ARBUTUS WALNUT CREEK CA 0.00 N 188112014 1751 MEADOW WALNUT CREEK CA 0.00 N 188132007 148 CREEKDALE WALNUT CREEK CA 0.00 N 188150004 170 CASTLE HILL RANCH WALNUT CREEK CA 0.00 N 184204011 1813 NEWELL WALNUT CREEK CA 0.00 N 184321021 67 GRANDVIEW WALNUT CREEK CA 0.00 N 188141005 117 CASTLE HILL RANCH WALNUT CREEK CA 0.00 N 140200018 23 KERLEY WALNUT CREEK CA 0.00 N 179141016 73 CRAGMONT WALNUT CREEK CA 0.00 N 184163005 2174 WHYTE PARK WALNUT CREEK CA 0.00 N 138060013 3695 OAK CREEK WALNUT CREEK CA 0.00 N 93 183142005 2033 GRANT WALNUT CREEK CA 0.00 N 180370021 2228 SAN MIGUEL WALNUT CREEK CA 0.00 N 183353003 2110 CARROL WALNUT CREEK CA 0.00 N 182051042 2550 SAN MIGUEL WALNUT CREEK CA 0.00 N 206750001 5224 BENGALI DANVILLE CA 0.00 N 166230018 3287 GLORIA LAFAYETTE CA 0.00 N 416063012 2941 GREENWOOD SAN PABLO CA 0.00 N 192200052 951 LIVORNA ALAMO CA 0.00 N 196100011 272 CROSS ALAMO CA 0.00 N 1 Demolished O 193210033 2631 ROYAL OAKS ALAMO CA 0.00 N 193080015 295 LAS QUEBRADAS ALAMO CA 0.00 N 193443005 2484 BILTMORE ALAMO CA 0.00 N 1 Demolished O 96020050 83 FAIRVIEW BAY POINT CA 0.00 N 96016001 95 CRIVELLO BAY POINT CA 0.00 N 28090016 1540 TAYLOR BETHEL ISLAND CA 0.00 N 31240035 167 SEA GATE BETHEL ISLAND CA 0.00 N 31240021 39 SEAWARD BETHEL ISLAND CA 0.00 N 31240022 29 SEAWARD BETHEL ISLAND CA 0.00 N 31240023 21 SEAWARD BETHEL ISLAND CA 0.00 N 31230020 275 WATERSIDE BETHEL ISLAND CA 0.00 N 31230022 259 WATERSIDE BETHEL ISLAND CA 0.00 N 31240013 20 SEAWARD BETHEL ISLAND CA 0.00 N 31230069 3179 DELTA COVES BETHEL ISLAND CA 0.00 N 31230070 3173 DELTA COVES BETHEL ISLAND CA 0.00 N 31230035 3203 DELTA COVES BETHEL ISLAND CA 0.00 N 31230036 3197 DELTA COVES BETHEL ISLAND CA 0.00 N 94 31230037 3191 DELTA COVES BETHEL ISLAND CA 0.00 N 31230038 3185 DELTA COVES BETHEL ISLAND CA 0.00 N 31210050 419 HALCYON BETHEL ISLAND CA 0.00 N 31210051 413 HALCYON BETHEL ISLAND CA 0.00 N 31210052 407 HALCYON BETHEL ISLAND CA 0.00 N 31210027 408 HALCYON BETHEL ISLAND CA 0.00 N 31210028 416 HALCYON BETHEL ISLAND CA 0.00 N 31210029 424 HALCYON BETHEL ISLAND CA 0.00 N 31230009 254 WATERSIDE BETHEL ISLAND CA 0.00 N 31230010 260 WATERSIDE BETHEL ISLAND CA 0.00 N 31230023 251 WATERSIDE BETHEL ISLAND CA 0.00 N 31230025 235 WATERSIDE BETHEL ISLAND CA 0.00 N 31230026 227 WATERSIDE BETHEL ISLAND CA 0.00 N 31230027 219 WATERSIDE BETHEL ISLAND CA 0.00 N 31230028 211 WATERSIDE BETHEL ISLAND CA 0.00 N 31230005 224 WATERSIDE BETHEL ISLAND CA 0.00 N 31230006 236 WATERSIDE BETHEL ISLAND CA 0.00 N 31230007 242 WATERSIDE BETHEL ISLAND CA 0.00 N 31230008 248 WATERSIDE BETHEL ISLAND CA 0.00 N 31230024 243 WATERSIDE BETHEL ISLAND CA 0.00 N 31240003 3125 DELTA COVES BETHEL ISLAND CA 0.00 N 31210030 432 HALCYON BETHEL ISLAND CA 0.00 N 31210049 425 HALCYON BETHEL ISLAND CA 0.00 N 95 31240058 22 GREY WHALE BETHEL ISLAND CA 0.00 N 31240059 26 GREY WHALE BETHEL ISLAND CA 0.00 N 31240060 30 GREY WHALE BETHEL ISLAND CA 0.00 N 31240066 27 GREY WHALE BETHEL ISLAND CA 0.00 N 31240067 23 GREY WHALE BETHEL ISLAND CA 0.00 N 31240068 19 GREY WHALE BETHEL ISLAND CA 0.00 N 31240069 15 GREY WHALE BETHEL ISLAND CA 0.00 N 31210031 430 HALCYON BETHEL ISLAND CA 0.00 N 31210046 443 HALCYON BETHEL ISLAND CA 0.00 N 31210047 437 HALCYON BETHEL ISLAND CA 0.00 N 31210048 431 HALCYON BETHEL ISLAND CA 0.00 N 31230064 3167 DELTA COVES BETHEL ISLAND CA 0.00 N 31230065 3161 DELTA COVES BETHEL ISLAND CA 0.00 N 31230066 3155 DELTA COVES BETHEL ISLAND CA 0.00 N 31230067 3149 DELTA COVES BETHEL ISLAND CA 0.00 N 31230068 3143 DELTA COVES BETHEL ISLAND CA 0.00 N 31240001 3137 DELTA COVES BETHEL ISLAND CA 0.00 N 31240002 3131 DELTA COVES BETHEL ISLAND CA 0.00 N 31220045 3275 DELTA COVES BETHEL ISLAND CA 0.00 N 31220046 3269 DELTA COVES BETHEL ISLAND CA 0.00 N 31220047 3263 DELTA COVES BETHEL ISLAND CA 0.00 N 31220048 3257 DELTA COVES BETHEL ISLAND CA 0.00 N 31220049 3251 DELTA COVES BETHEL ISLAND CA 0.00 N 96 31220050 3345 DELTA COVES BETHEL ISLAND CA 0.00 N 31230002 206 WATERSIDE BETHEL ISLAND CA 0.00 N 31230003 212 WATERSIDE BETHEL ISLAND CA 0.00 N 31230004 218 WATERSIDE BETHEL ISLAND CA 0.00 N 31220031 3359 DELTA COVES BETHEL ISLAND CA 0.00 N 31220032 3353 DELTA COVES BETHEL ISLAND CA 0.00 N 31220033 3347 DELTA COVES BETHEL ISLAND CA 0.00 N 31220034 3341 DELTA COVES BETHEL ISLAND CA 0.00 N 31220035 3335 DELTA COVES BETHEL ISLAND CA 0.00 N 31220036 3329 DELTA COVES BETHEL ISLAND CA 0.00 N 30070002 4395 WILLOW BETHEL ISLAND CA 0.00 N 11180048 26285 MARSH CREEK BRENTWOOD CA 0.00 N 11030010 710 SELLERS BRENTWOOD CA 0.00 N 5170006 0 BYRON HOT SPRINGS BYRON CA 0.00 N 117040086 315 EMMET CONCORD CA 0.00 N 117040086 303 EMMET CONCORD CA 0.00 N 117040086 307 EMMET CONCORD CA 0.00 N 117040086 311 EMMET CONCORD CA 0.00 N 117040086 314 EMMET CONCORD CA 0.00 N 117040086 310 EMMET CONCORD CA 0.00 N 117040086 306 EMMET CONCORD CA 0.00 N 117040086 302 EMMET CONCORD CA 0.00 N 354232025 155 BALDWIN CROCKETT CA 0.00 N 206780003 6217 MASSARA DANVILLE CA 0.00 N 206790010 6169 MASSARA DANVILLE CA 0.00 N 206790018 118 TURANIAN DANVILLE CA 0.00 N 206790019 112 TURANIAN DANVILLE CA 0.00 N 206790021 100 TURANIAN DANVILLE CA 0.00 N 97 206790023 209 ROBERT DUCHI DANVILLE CA 0.00 N 206780004 305 PERCHERON DANVILLE CA 0.00 N 206780008 300 PERCHERON DANVILLE CA 0.00 N 206790011 103 TURANIAN DANVILLE CA 0.00 N 203010010 2450 MOUNT DIABLO SCENIC DIABLO CA 0.00 N 8190007 2012 WINDWARD DISCOVERY BAY CA 0.00 N 8120035 2015 CYPRESS DISCOVERY BAY CA 0.00 N 431070035 80 AVENIDA MARTINEZ EL SOBRANTE CA 0.00 N 166010050 145 ARBOR VIEW LAFAYETTE CA 0.00 N 367140023 22 GATEWAY ESTATES MARTINEZ CA 0.00 N 367140019 8 CREEKSIDE OAKS MARTINEZ CA 0.00 N 367140018 6 CREEKSIDE OAKS MARTINEZ CA 0.00 N 367140024 18 GATEWAY ESTATES MARTINEZ CA 0.00 N 357140049 21 LONDON RODEO CA 0.00 N 357140050 31 LONDON RODEO CA 0.00 N 182150044 55 AMIGO WALNUT CREEK CA 0.00 N 179161003 336 MARSHALL WALNUT CREEK CA 0.00 N 1 Demolished O 185290007 1403 BOULEVARD WALNUT CREEK CA 0.00 N 1 Demolished O 238050007 2780 W NEWELL WALNUT CREEK CA 0.00 N 198082005 181 LA SERENA ALAMO CA 0.00 N 1 Demolished O 125120017 214 CENTER PACHECO CA 0.00 N 125120017 214 CENTER PACHECO CA 0.00 N 125120017 214 CENTER PACHECO CA 0.00 N 409172019 345 GROVE RICHMOND CA 0.00 N 357140059 20 LONDON RODEO CA 0.00 N 357140054 30 LONDON RODEO CA 0.00 N 185302026 2752 ACACIA WALNUT CREEK CA 0.00 N 1 Demolished O 98 98414002 475 KIM BAY POINT N 138150015 250 PINE CREEK WALNUT CREEK 0.00 N 430233029 2495 RANCHO RD EL SOBRANTE 0.00 N 196130041 17 CUMORAH ALAMO N 184343002 1891 POPLAR DR WALNUT CREEK 0.00 N 354042023 304 EDWARDS ST CROCKETT N 420184001 3969 LA CRESENTA EL SOBRANTE 0.00 N 148292017 57 BRIARWOOD WALNUT CREEK N 191020041 1650 RAMONA ALAMO 0.00 N 185381002 1390 JUANITA WALNUT CREEK N 199370004 18320 BOLLINGER CANYON SAN RAMON N 185280032 6 EVERGREEN WALNUT CREEK N 425123006 4242 FARISS EL SOBRANTE 0.00 N 95092014 44 MOUNTAIN VIEW BAY POINT 0.00 N 175143004 156 HILLTOP CRESCENT WALNUT CREEK N 357140059 0 PARKER RODEO 0.00 N 357140060 0 PARKER RODEO N 188412009 215 SYDNEY ALAMO 0.00 N 201050054 24 CARRIAGE ALAMO N 420140015 3779 RAMSEY EL SOBRANTE 0.00 N 357202005 347 NAPA RODEO N 183353004 2100 CARROL RD WALNUT CREEK 0.00 N 1 Demolished R 403471016 96 SALEM SAN PABLO N 192134017 94 AUSTIN ALAMO N 193281001 2982 ROUNDHILL RD ALAMO N 93192019 55 MARIN BAY POINT N 425220009 4271 SANTA RITA EL SOBRANTE N 572233003 8 ANSON KENSINGTON N 99 354145001 1535 POMONA CROCKETT 0.00 N 166010017 1992 RELIEZ VALLEY LAFAYETTE 0.00 N 193310021 2488 ROYAL OAKS ALAMO N 191050015 1555 LITINA ALAMO 0.00 N 357093023 486 GARRETSON RODEO 0.00 N 191170020 119 ROMERO ALAMO 0.00 N 206760013 1251 CHARBRAY DANVILLE N 192200013 931 LIVORNA ALAMO 0.00 N 4080057 4868 CABRILLO DISCOVERY BAY N 95321040 2122 MENDOCINO BAY POINT N 570152006 216 TRINITY KENSINGTON 0.00 N 193721001 335 BRYAN ALAMO N 194221003 40 SHAWN ALAMO N 367140017 2 CREEKSIDE OAKS MARTINEZ N 375032032 2285 S CREST MARTINEZ N 430233007 2391 RANCHO EL SOBRANTE 0.00 N 192210023 100 STEPHANIE ALAMO 0.00 N 418111016 6040 FELIX RICHMOND N 215110005 2347 SADDLEBACK DANVILLE N 435120036 5518 SAN PABLO DAM EL SOBRANTE N 166030006 1052 GRAYSON PLEASANT HILL N 357071026 356 GARRETSON RODEO 0.00 N 15110033 185 EAGLE BRENTWOOD N 426143002 826 JUANITA EL SOBRANTE 0.00 N 435120058 610 LOIS EL SOBRANTE N 375291003 909 VINE MARTINEZ N 409200017 1736 1ST RICHMOND 0.00 N 100 425130018 4183 FOSTER EL SOBRANTE 0.00 N 11281006 3700 VALLEY OAK BRENTWOOD N 367170006 5324 ALHAMBRA VALLEY MARTINEZ N 98103003 22 ISLAND VIEW BAY POINT 0.00 N 166190023 3145 GLORIA LAFAYETTE N 201040018 145 CAMILLE ALAMO 0.00 N 365230008 3601 SPRINGHILL LAFAYETTE 0.00 N 192060001 98 N JACKSON ALAMO N 521073016 1505 OLIVE RICHMOND 0.00 N 172040032 1160 ELMWOOD WALNUT CREEK 0.00 N 195280051 1560 AVENIDA NUEVA DIABLO 0.00 N 403191005 2660 KEVIN SAN PABLO 0.00 N 193060010 2822 MIRANDA ALAMO 0.00 N 185242022 20 MANZANITA WALNUT CREEK 0.00 N 184303020 206 SEQUOIA WALNUT CREEK 0.00 N 572231024 27 FRANCISCAN KENSINGTON 0.00 N 357281006 901 HAWTHORNE RODEO 0.00 N 355083015 61 CRESTVIEW CROCKETT N 409021037 0 VERNON RICHMOND N 409021040 0 VERNON RICHMOND N 409021041 0 VERNON RICHMOND N 425110018 4481 APPIAN EL SOBRANTE 0.00 N 425110018 4481 APPIAN EL SOBRANTE 0.00 N 193060031 11 VIA ALONDRA ALAMO 0.00 N 194132001 101 VAGABOND ALAMO 0.00 N 101 418071019 6081 RALSTON RICHMOND 0.00 N 198270013 141 DANIEL ALAMO 0.00 N 96042021 150 N BROADWAY BAY POINT N 192332008 266 STONE VALLEY ALAMO N 193050023 2941 ROUNDHILL ALAMO 0.00 N 184260026 1643 ARBUTUS WALNUT CREEK 0.00 N 430182002 5188 ARGYLE EL SOBRANTE 0.00 N 375203005 1227 PALM MARTINEZ 0.00 N 184341004 2010 MAGNOLIA WALNUT CREEK 0.00 N 93022006 30 MARCIA BAY POINT N 8160010 2263 REEF DISCOVERY BAY 0.00 N 419052011 1704 BAYO VISTA SAN PABLO 0.00 N 11281003 3701 VALLEY OAK BRENTWOOD N 205020015 0 HIGHLAND SAN RAMON N 409021040 NORTH RICHMOND N 409021037 0 VERNON RICHMOND N 409021041 0 VERNON RICHMOND N 2020010 0 BIXLER RD, BYRON CA 94514 N 2190002 15645 BYRON HWY, BYRON CA 945141604 N 2270008 3985 RANCHO DIABLO RD, BYRON CA 945140108 N 7010006 320 BALFOUR RD, BRENTWOOD CA 945134925 N 8180009 4300 MONTEREY CT, DISCOVERY BAY CA 945059272 N 11200040 3515 WILLOW WAY, BYRON CA 94514 N 11281003 3701 VALLEY OAK DR, BRENTWOOD CA 94513 0.00 N 102 15010074 0 SUNSET RD, KNIGHTSEN CA 94548 N 20220012 8161 BYRON HWY, BRENTWOOD CA 945133921 0.00 N 29060017 0 PIPER RD, BETHEL ISLAND CA 94511 N 29060018 0 PIPER RD, BETHEL ISLAND CA 94511 N 93113017 65 VIRGINIA DR, BAY POINT CA 94565-3153 N 95332020 2086 MENDOCINO DR, BAY POINT CA 945653362 N 96050012 209 SOLANO AVE, BAY POINT CA 945651631 N 96050012 209 SOLANO AVE, BAY POINT CA 945651631 N 98064010 172 SHORE RD, BAY POINT CA 945651427 0.00 N 116110020 5085 LAUREL DR, CONCORD CA 945211448 N 121030042 5486 PINE HOLLOW RD, CONCORD CA 945214607 0.00 N 125163012 1216 RAYMOND DR, PACHECO CA 945535023 N 148170051 3050 DEL HOMBRE LN, WALNUT CREEK CA 94597-2164 112 ROBLE RD, WALNUT CREEK CA 945972138 0.00 N 154210027 285 MAC GREGOR RD, PLEASANT HILL CA 945231108 N 166341021 0 BENTHILL CT, LAFAYETTE CA 945492021 N 167331018 132 VILLA CT, LAFAYETTE CA 945492042 0.00 N 172040007 31 ELMWOOD CT, WALNUT CREEK CA 945972118 0.00 N 172040015 1180 ELMWOOD DR, WALNUT CREEK CA 945976811 0.00 N 172062007 2760 CHERRY LN, WALNUT CREEK CA 945972159 N 172100032 19 LOMMEL CT, WALNUT CREEK CA 945972130 0.00 N 103 177150009 154 HILLCROFT WAY, WALNUT CREEK CA 945973910 0.00 N 180141009 111 BALES DR, WALNUT CREEK CA 945966124 N 180141009 111 BALES DR, WALNUT CREEK CA 945966124 N 180301003 964 SCOTS LN, WALNUT CREEK CA 945965858 N 180301026 890 BELLOWS CT, WALNUT CREEK CA 945965867 N 182110009 701 LAUREL DR, WALNUT CREEK CA 945966118 N 182120018 720 LAUREL DR, WALNUT CREEK CA 945966119 N 182160014 4405 WALNUT BLVD, WALNUT CREEK CA 945966131 0.00 N 183122010 2191 HILLVIEW DR, WALNUT CREEK CA 945965721 0.00 N 183142008 2064 CELESTE AVE, WALNUT CREEK CA 945965903 0.00 N 183212009 2065 NORRIS RD, WALNUT CREEK CA 945965446 0.00 N 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 0.00 N 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 N 184170034 422 BRIDGE RD, WALNUT CREEK CA 945951325 N 184204003 1857 NEWELL AVE, WALNUT CREEK CA 945951453 N 184450035 2460 WARREN RD, WALNUT CREEK CA 945951249 N 185242004 121 PONDEROSA LN, WALNUT CREEK CA 945951321 0.00 N 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 0.00 N 188050012 26 WOODHAVEN LN, WALNUT CREEK CA 945952620 0.00 N 104 188060001 2272 TICE VALLEY BLVD, WALNUT CREEK CA 945952645 N 188090014 51 WILLOWBROOK LN, WALNUT CREEK CA 94595- 2636 N 188150032 0 CASTLE HILL RANCH RD, WALNUT CREEK CA 94595 N 188292027 1572 HILLGRADE AVE, ALAMO CA 945072606 N 188302024 1540 HILLGRADE AVE, ALAMO CA 945072605 N 188312007 2444 LUNADA LN, ALAMO CA 945072609 N 191030013 22 FRANCESCA WAY, ALAMO CA 945071010 0.00 N 191040027 0 MANNING LN, ALAMO CA 94507 N 191062013 80 GRAN VIA , ALAMO CA 945071505 N 191093015 3153 VIA LARGA , ALAMO CA 945071523 N 192071066 175 S JACKSON WAY, ALAMO CA 945071508 N 192110004 205 AUSTIN LN, ALAMO CA 945071340 N 192240016 2750 LAVEROCK LN, ALAMO CA 945071256 N 192320010 400 VERNAL DR, ALAMO CA 945071236 N 192360003 30 VERNAL CT, ALAMO CA 945071231 0.00 N 193130029 2148 STONE VALLEY RD, ALAMO CA 945072034 0.00 N 193271003 2990 LIMESTONE RD, ALAMO CA 945071607 0.00 N 1 Demolished O 193402002 2967 ROUNDHILL RD, ALAMO CA 94507-1449 0.00 N 193612003 15 ALAMO GLEN CT, ALAMO CA 945072770 N 193650029 154 VIRGINIA CT, ALAMO CA 945072880 N 193680008 2525 BILTMORE DR, ALAMO CA 945072300 N 105 193890015 55 CHILDERS LN, ALAMO CA 945071480 N 194232003 76 JANIS CT, ALAMO CA 945072842 0.00 N 195270014 119 EL CENTRO , DIABLO CA 94528-0.00 N 195280052 1558 AVENIDA NUEVA , DIABLO CA 94528 0.00 N 195290010 2072 ALAMEDA DIABLO , DIABLO CA 94528- N 195310002 2328 ALAMEDA DIABLO , DIABLO CA 94528 N 1 Demolished O 195340029 21 BELLA VISTA , DIABLO CA 94528 N 195340036 2665 CABALLO RANCHERO DR, DIABLO CA 94528 N 195361002 1834 EL NIDO RD, DIABLO CA 94528 0.00 N 196031009 141 DEAN RD, ALAMO CA 945072753 N 197470021 46 COPENHAGEN CT, ALAMO CA 945072248 N 198030006 196 LA COLINA DR, ALAMO CA 945071816 0.00 N 198050011 1541 LAS TRAMPAS RD, ALAMO CA 945071846 N 198082004 191 LA SERENA AVE, ALAMO CA 945072148 N 198093007 5 HOLIDAY DR, ALAMO CA 945072115 N 198111017 164 LA SONOMA WAY, ALAMO CA 945072128 N 198200007 1681 LAS TRAMPAS RD, ALAMO CA 945071825 N 201040020 125 CAMILLE CT, ALAMO CA 945072413 0.00 N 1 Demolished O 203860001 2467 DIABLO RANCH PL, DANVILLE CA 94506-2069 N 206790017 124 TURANIAN CT, DANVILLE CA 945061198 N 215210007 201 OAKRIDGE DR, DANVILLE CA 945063101 N 357071026 356 GARRETSON AVE, RODEO CA 945721033 N 106 357082005 361 LAKE AVE, RODEO CA 94572- 1044 N 357161007 617 2ND ST, RODEO CA 945721110 0.00 N 357182001 60 RAILROAD AVE, RODEO CA 945721240 N 362150016 0 ALHAMBRA VALLEY RD, MARTINEZ CA 94553 N 365500018 1055 SUNRISE RIDGE DR, LAFAYETTE CA 945491752 0.00 N 366080003 16 WANDA WAY, MARTINEZ CA 945539779 N 375212011 1300 VINE AVE, MARTINEZ CA 945532036 0.00 N 403272013 2075 MURPHY DR, SAN PABLO CA 948061307 N 405231003 3082 FLANNERY RD, SAN PABLO CA 948061508 N 409162008 357 SILVER AVE, RICHMOND CA 948011571 N 409292004 523 VERDE AVE, RICHMOND CA 948011667 N 418063005 5844 RALSTON AVE, RICHMOND CA 948051104 0.00 N 418111014 6032 FELIX AVE, RICHMOND CA 948051219 N 419091003 5919 CLEMENT AVE, SAN PABLO CA 948064122 N 420031027 3427 SAN PABLO DAM RD, EL SOBRANTE CA 948032725 0.00 N 420090013 3706 MONTERA CT, EL SOBRANTE CA 948032832 N 420182025 3962 EL MONTE RD, EL SOBRANTE CA 948032910 N 425012012 790 ALHAMBRA RD, EL SOBRANTE CA 948031702 N 425100030 480 LA PALOMA RD, EL SOBRANTE CA 948031732 N 425200018 4377 SANTA RITA RD, EL SOBRANTE CA 948032308 N 107 426052011 1079 MITCHELL WAY, EL SOBRANTE CA 948031024 N 426114011 1043 ST ANDREWS DR, EL SOBRANTE CA 948031029 N 426114025 1041 JASMINE CT, EL SOBRANTE CA 948031325 0.00 N 426143023 935 IDLEWOOD CIR, EL SOBRANTE CA 948031153 N 426181025 891 MARIN RD, EL SOBRANTE CA 948031321 N 426182011 836 MARIN RD, EL SOBRANTE CA 948031322 N 431082002 4987 BRUNO CT, EL SOBRANTE CA 948033205 N 435031016 4401 WESLEY WAY, EL SOBRANTE CA 948033031 N 521022021 6228 PLYMOUTH AVE, RICHMOND CA 948051628 N 521032009 1615 ZINN ST, RICHMOND CA 948051629 0.00 N 521180001 6332 ARLINGTON BLVD, RICHMOND CA 948051648 N 571170004 94 STRATFORD RD, KENSINGTON CA 947071246 N 571311008 1628 OAK VIEW AVE, KENSINGTON CA 947071222 0.00 N 571320005 415 BERKELEY PARK BLVD, KENSINGTON CA 947061410 N 94026007 0 Bailey Road Bay Point, CA Ambrose Village 38.00 N 174012001 0 Jones Road Pleasant Hill, CA Oak Grove Townhomes N 093100059 093100060 0 Alves Lane Bay Point, CA Alves lane Apartments N 20.0%3 Development Standards Modification Yes 4010006 Point of Timber Rd Discovery Bay, CA Seagrass N 3010010 151 LONGWELL AVE, BYRON CA 94514- 0.00 N 3130002 2409 CAMINO DIABLO , BYRON CA 94514 0.00 N 4050026 952 LIDO CIR, DISCOVERY BAY CA 94505-9462 0.00 N 108 4120025 4820 SOUTH PT DISCOVERY BAY CA 945059492 0.00 N 8410012 86 EDGEVIEW CT, DISCOVERY BAY CA 94505- 1200 0.00 N 011180064 26075 MARSH CREEK RD BYRON CA 945134311 0.00 N 011230008 1619 BIXLER RD, DISCOVERY BAY CA 94505-1868 0.00 N 3 Demolished R 015110033 185 EAGLE LN, BRENTWOOD CA 94513-5229 0.00 N 020140038 2450 TULE LN, OAKLEY CA 94561-5090 0.00 N 020180012 2480 SUNSET RD, KNIGHTSEN CA 94548-0329 0.00 N 030060002 6965 RIVERVIEW RD, BETHEL ISLAND CA 94511- 1103 0.00 N 031010011 818 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 814 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 810 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 838 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 842 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 846 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 890 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 850 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 44 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 48 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 109 031010011 52 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 56 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 60 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 64 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 68 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031010011 72 FREEBOARD CT, BETHEL ISLAND CA 94511- 0.00 N 031190027 3509 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031190028 3503 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031190029 3497 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031190030 3491 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031190031 3485 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031200032 554 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 031200033 560 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 031200034 566 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 031200035 572 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 031200039 575 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 031200040 569 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 031200041 563 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 031200042 557 CHANNEL PL, BETHEL ISLAND CA 94511- 0.00 N 110 031210004 26 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210005 34 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210006 42 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210007 50 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210008 58 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210009 66 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210010 74 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210011 67 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210012 59 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210013 51 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210014 43 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210015 35 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210016 27 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 031210017 19 ISLE PL, BETHEL ISLAND CA 94511- 0.00 N 31210032 448 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210033 454 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210034 460 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210035 466 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210036 472 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210040 479 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210041 473 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210042 467 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210043 461 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 111 031210044 455 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210045 449 HALCYON PL, BETHEL ISLAND CA 94511- 0.00 N 031210055 3413 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031210056 3407 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031210057 3401 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031210058 3395 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031210059 3339 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220001 3383 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220002 3377 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220005 306 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220006 312 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220007 318 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220008 324 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220009 330 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220010 336 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220011 342 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220012 348 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220013 354 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0.00 N 112 031220014 360 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0.00 N 031220015 366 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0.00 N 031220019 363 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0.00 N 031220020 355 NAVIGATORS PL, BETHEL ISLAND CA 94511- 1117 0.00 N 031220021 349 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220022 343 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220023 337 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220024 331 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220025 325 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220026 319 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220027 313 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220028 307 NAVIGATORS PL, BETHEL ISLAND CA 94511- 0.00 N 031220037 3323 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220038 3317 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220039 3311 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220040 3305 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220041 3299 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220042 3293 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 113 031220043 3287 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220044 3281 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220052 3371 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220053 3365 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031220054 3239 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 031230071 3233 DELTA COVES DR, BETHEL ISLAND CA 94511- 0.00 N 075051014 4546 SOMERSVILLE RD, ANTIOCH CA 94509-7803 0.00 N 093083004 142 CLEARLAND DR, BAY POINT CA 94565-3246 0.00 N 095050045 285 FRANKLIN AVE, BAY POINT CA 94565-3317 0.00 N 096020081 261 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0.00 N 096020081 251 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0.00 N 096020081 241 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0.00 N 096020081 231 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0.00 N 096020081 295 PULLMAN AVE, BAY POINT CA 94565-1709 0.00 N 096020081 271 N BELLA MONTE AVE, BAY POINT CA 94565- 1709 0.00 N 096044004 135 FAIRVIEW AVE, BAY POINT CA 94565-1611 0.00 N 098062006 149 PENINSULA RD, BAY POINT CA 94565-1422 0.00 N 125271013 154 HIGH ST, PACHECO CA 94553-5528 0.00 N 166210026 0 THE NINES , LAFAYETTE CA 94549- 0.00 N 114 169031001 1693 PLEASANT HILL RD, LAFAYETTE CA 94549-2240 0.00 N 169032013 3104 TEIGLAND RD, LAFAYETTE CA 945492015 0.00 N 172012021 2731 OAK RD, WALNUT CREEK CA 94597-2816 0.00 N 175172014 26 CARMELLO RD, WALNUT CREEK CA 94597- 3402 0.00 N 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 0.00 N 180122020 203 VALLECITO LN, WALNUT CREEK CA 94596- 5819 0.00 N 182054009 2056 STEWART AVE, WALNUT CREEK CA 94596- 6027 0.00 N 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 0.00 N 182062001 125 KINGSDALE DR, WALNUT CREEK CA 94596- 6021 0.00 N 184302003 2063 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 0.00 N 184302003 2073 OLYMPIC BLVD, WALNUT CREEK CA 94595- 1621 0.00 N 185220017 11 FREEMAN CT, WALNUT CREEK CA 94595-1308 0.00 N 185280004 1025 JUANITA DR, WALNUT CREEK CA 94595- 1020 0.00 N 185290006 1407 BOULEVARD WAY, WALNUT CREEK CA 94595- 1303 0.00 N 1 Demolished O 187240058 391 LIVORNA HEIGHTS RD, ALAMO CA 94507- 1326 0.00 N 187330017 1327 LAVEROCK LN, ALAMO CA 94507-1213 0.00 N 188241017 166 CREST AVE, ALAMO CA 94507- 2645 0.00 N 188303010 10 CHRISTOPHER LN, ALAMO CA 94507 2612 0.00 N 193272012 2973 LIMESTONE RD, ALAMO CA 94507-1606 0.00 N 115 193310021 2488 ROYAL OAKS DR, ALAMO CA 94507-2239 0.00 N 193680032 513 OAKSHIRE PL, ALAMO CA 94507-2327 0.00 N 193721001 335 BRYAN DR, ALAMO CA 94507- 2864 0.00 N 194170016 1813 PIEDRAS CIR, ALAMO CA 94507-2817 0.00 N 195230009 1733 EL NIDO , DIABLO CA 94528- 9800 0.00 N 195240038 1744 EL NIDO , DIABLO CA 94528-0.00 N 195260019 1989 LA CADENA , DIABLO CA 94528- 0.00 N 195260020 1575 AVENIDA NUEVA , DIABLO CA 94528- 0.00 N 195260021 2026 Calle Los Collados , DIABLO CA 94528- 0.00 N 196041011 80 VIA ASPERO , ALAMO CA 94507- 2755 0.00 N 197040020 1186 DANVILLE BLVD, ALAMO CA 94507-2141 0.00 N 197450002 31 KIMBERLEY PL, ALAMO CA 94507-2064 0.00 N 204160002 5400 BRUCE DR, SAN RAMON CA 94583- 0.00 N 206760010 1298 CHARBRAY ST, DANVILLE CA 94506-1262 0.00 N 354133009 1224 CERES ST, CROCKETT CA 94525-1123 0.00 N 357042008 135 RODEO AVE, RODEO CA 94572- 1130 0.00 N 357046026 111 GARRETSON AVE, RODEO CA 94572-1028 0.00 N 357111014 667 RODEO AVE, RODEO CA 94572- 1451 0.00 N 357140058 10 LONDON LN, RODEO CA 94572 0.00 N 357181001 642 1ST ST, RODEO CA 94572- 1107 0.00 N 362060013 1110 CHRISTIE RD, MARTINEZ CA 94553- 0.00 N 362080016 1130 CHRISTIE RD, MARTINEZ CA 94553-9616 0.00 N 1 Demolished O 367170006 5324 ALHAMBRA VALLEY RD, MARTINEZ CA 94553-9742 0.00 N 116 375221021 1320 VEALE AVE, MARTINEZ CA 94553-2064 0.00 N 375291003 909 VINE AVE, MARTINEZ CA 94553-3421 0.00 N 409182003 1653 FRED JACKSON WAY, RICHMOND CA 948011518 0.00 N 409182020 208 SILVER AVE, RICHMOND CA 94801-1555 0.00 N 418100048 6044 BERNHARD AVE, RICHMOND CA 94805-1232 0.00 N 418121050 5924 PARK AVE, RICHMOND CA 94804- 0.00 N 435033002 3918 CHARLES AVE, EL SOBRANTE CA 94803-3006 0.00 N 521240006 1905 TULARE AVE, RICHMOND CA 94805-2024 0.00 N 117 Jurisdiction Contra Costa County - Unincorporated ANNUAL ELEMENT PROGRESS REPORT Reporting Year 2022 (Jan. 1 - Dec. 31)Housing Element Implementation Planning Period 5th Cycle 01/31/2015 - 01/31/2023 1 Projection Period 3 4 RHNA Allocation by Income Level 2015 2016 2017 2018 2019 2020 2021 2022 2023 Total Units to Date (all years) Total Remaining RHNA by Income Level Deed Restricted - - - - 62 - - 12 - - Non-Deed Restricted - - - - 1 - - 24 - - Deed Restricted - - - 3 171 - - - - - Non-Deed Restricted - 8 - - - 1 - 33 - - Deed Restricted - - - - - - - 24 - - Non-Deed Restricted - 65 28 31 1 4 - 12 107 - Above Moderate 532 - 276 201 244 434 214 137 422 147 - 2,075 - 1,367 - 349 229 278 669 219 137 527 254 - 2,662 277 5 6 7 Extremely low-Income Need 2015 2016 2017 2018 2019 2020 2021 2022 2023 Total Units to Date Total Units Remaining 187 - - - - - - - - - - 187 2 Please note: For the last year of the 5th cycle, Table B will only include units that were permitted during the portion of the year that was in the 5th cycle. For the first year of the 6th cycle, Table B will only include units that were permitted since the start of the planning period. Projection Period units are in a separate column. Total RHNA Total Units Income Level Very Low Low Extremely Low-Income Units* Note: units serving extremely low-income households are included in the very low-income RHNA progress and must be reported as very low-income units in section 7 of Table A2. They must also be reported in the extremely low-income category (section 13) in Table A2 to be counted as progress toward meeting the extremely low-income housing need determined pursuant to Government Code 65583(a)(1). *Extremely low-income houisng need determined pursuant to Govermnet Code 65583(a)(1). Value in Section 5 is default value, assumed to be half of the very low-income RHNA. May be overwritten. Progress toward extremely low-income housing need, as determined pursuant to Government Code 65583(a)(1). Please note: The APR form can only display data for one planning period. To view progress for a different planning period, you may login to HCD's online APR system, or contact HCD staff at apr@hcd.ca.gov. - 99 This table is auto-populated once you enter your jurisdiction name and current year data. Past year information comes from previous APRs. 272 Moderate 374 218 243 Please contact HCD if your data is different than the material supplied here 216 2 Table B Regional Housing Needs Allocation Progress Permitted Units Issued by Affordability 275 118 Jurisdiction Contra Costa County - Unincorporated ANNUAL ELEMENT PROGRESS REPORT Reporting Year 2022 (Jan. 1 - Dec. 31)Housing Element Implementation Planning Period 5th Cycle 01/31/2015 - 01/31/2023 Date of Rezone Rezone Type 2 4 5 6 7 9 10 11 APN Street Address Project Name+ Local Jurisdiction Tracking ID+ Date of Rezone Very Low-Income Low-Income Moderate-Income Above Moderate- Income Rezone Type Parcel Size (Acres) General Plan Designation Zoning Minimum Density Allowed Maximum Density Allowed Realistic Capacity Vacant/Nonvacant Description of Existing Uses Note: "+" indicates an optional field Cells in grey contain auto-calculation formulas Summary Row: Start Data Entry Below 83 Project Identifier RHNA Shortfall by Household Income Category Sites Description 1 Sites Identified or Rezoned to Accommodate Shortfall Housing Need and No Net-Loss Law Table C 119 Jurisdiction Contra Costa County - Unincorporated Reporting Year 2022 (Jan. 1 - Dec. 31) 1 2 3 4 Name of Program Objective Timeframe in H.E Status of Program Implementation 1. Neighborhood Preservation Program Improve the quality of existing housing & neighborhoods.Ongoing In collaboration with Habitat for Humanity East Bay/Silicon Valley, Inc., the Contra Costa County's Neighborhood Preservation Program (NPP) provides low-interest loans and grants to low-income homeowners, in an effort to alleviate health and/or safety concerns in their dwelling. During calendar year 2022, the Neighborhood Preservation Program began its recovery from the challenges that it encountered due to the COVID-19 pandemic. The program altered its structure to better utilize its partnership with Habitat for Humanity East Bay/Silicon Valley and extend their role. This change was brought about by the continued absence of a dedicated building inspector for the program. For the first half of the year, the program focused on verifying eligibility of applicants and later engaging in Mobile home projects, which are smaller jobs. The program will transition back to a combination of single-family home and mobile home rehabilitation projects in the following year. County-wide, there were 9 projects that were completed and 7 projects underway. Three of the projects were in unincorporated Contra Costa County. All of these projects were mobile home rehabilitations. Of the 9 completed projects, three households were extremely low-income (30% AMI), three households were very low-income (50% AMI), and one household was low-income (80% AMI). Housing Programs Progress Report Describe progress of all programs including local efforts to remove governmental constraints to the maintenance, improvement, and development of housing as identified in the housing element. Table D Program Implementation Status pursuant to GC Section 65583 ANNUAL ELEMENT PROGRESS REPORT Housing Element Implementation 120 2. Weatherization Program Assist homeowners and renters with minor home repairs.Ongoing There were 162 unduplicated units served countywide, 21 extremely low income units located in unincorporated Contra Costa County, with a total of $888,774.51 spent. 3. Code Enforcement Maintain & improve the quality of existing housing & neighborhoods.Ongoing There were a total of 330 cases opened and 708 cases closed. Approximately 98% of all cases are residential. 4. Preservation of Affordable Housing Assisted with Public Funds Preserve the existing stock of affordable housing.Ongoing The County awarded $2.2 million in CDBG funds for rehabilitation of an existing 49 unit senior affordable housing project in Rodeo. 5. New Construction of Affordable Housing Increase the supply of affordable housing, including units affordable to extremely low income households. Annual: Award HOME, CDBG, and HOPWA funds to experienced housing developers (funds are not limited to projects in the unincorporated County) There are no projects to report during this reporting period. 6. Housing Successor to the former Redevelopment Agency Utilize County owned property (former redevelopment agency) to develop affordable housing Disposition agreements by 2020 For 2021-2022, The Housing Successor's activities included: * Orbisonia Heights, Bay Point: Master development agreement and DDLA for Phase 1 was approved 5/5/2022 for 384 units. * Rodeo Senior, Rodeo: The Disposition Development and Loan Agreement was approved February 2022, for a 67 units of senior housing. Entitlements were also granted. 7. Inclusionary Housing Integrate affordable housing within market-rate developments.Ongoing There were $429,483.84 in inclusionary housing in-lieu fees collected during this reporting period. 8. Acquisition/ Rehabilitation Improve existing housing and increase supply of affordable housing.Ongoing There are no projects to report during this reporting period. 121 9. Second Units Facilitate the development of second units.Ongoing There were 102 second unit entitlement permits approved and 111 building permits issued for second units. The Contra Costa County Accessory Dwelling Unit (ADU) Incentive Program was adopted by the Board of Supervisors on June 18, 2019 and ran through July 1, 2021. Department staff administered this Program. An indirect outcome of the Program is to make construction of ADUs more attractive in the County, and thereby, facilitate the development of affordable housing. The ADU Incentive Program was intended to encourage owners of the unpermitted ADUs to come into compliance with zoning and building code requirements using the most cost- effective methods available and minimizing the changes required to the existing construction. Late filing fees and building permit penalty fees were waived for previously constructed unpermitted ADUs under the Program. 10. Affordability by Design Develop affordability by design program to promote creative solutions to building design and construction. 2017 There is nothing to report for this reporting period. 11. New Initiatives Program Develop new programs or policies to fund or incentivize affordable housing development 2017 There is nothing to report for this reporting period. 12. Special Needs Housing Increase the supply of special needs housing.Ongoing There are no projects to report in this reporting period. 13. Developmental Disabled Housing Increase the supply of housing available to persons with developmental disabilities Ongoing There are no projects to report in this reporting period. 14. Accessible Housing Increase the supply of accessible housing.Ongoing There are no projects to report in this reporting period. 15. Reasonable Accommodation Increase the supply of special needs and accessible housing.Ongoing There was one project funded for handicap accessibilty improvements. 122 16. Contra Costa Interagency Council on Homelessness Meet the housing & supportive services needs of the homeless Ongoing Health Services through the Health, Housing and Homeless Services (H3) Division administers the County's homeless Continuum of Care (CoC). H3 functions as the collaborative applicant and CoC and HMIS Lead Agency, and provides strategic direction, coordination of funding and programmatic oversight to the CoC. The CoC is designed to assist individuals and families experiencing homelessness by providing services and housing needed to help these individuals and families move into permanent housing, with the goal of long-term stability. The Council on Homelessness (COH), appointed by the Contra Costa Board of Supervisors is the governing body for the CoC and serves as the homelessness advisory body to the Board of Supervisors. H3 provides staffing support to the COH to support the governance and administration of the CoC. The COH is responsible for approving some funding allocations for proposed projects and monitoring and tracking project and agency performance and compliance in coordination with the CoC and HMIS Lead Agency. The COH also provides advice and input on the operations of homeless services, program operations, and program development efforts in Contra Costa County. The Contra Costa CoC and COH are comprised of multiple private and public partners who work collaboratively with the County and H3 to end homelessness in Contra Costa 17. Farmworker Housing Increase the supply of farmworker housing Annually: Include farmworker housing in CDBG, HOME NOFA (See #5 above) There are no projects to report in this reporting period. 18. First-Time Homebuyer Opportunities Provide additional homeownership opportunities.Ongoing The County did not issue any Mortgage Credit Certificates (MCC) in 2022. 19. Extremely Low Income Housing Promote development of housing affordable to extremely low income households. Annually: Include a priority for extremely-low income housing in CDBG, HOME, HOPWA NOFA (See #5 above) The County continues to provide funding preferences to developers who include units that are affordable to extremely-low income households. There were a total of 24 extremely low income housing projects in the Unincorporated County during this reporting period (See Neighborhood Preservation Program and Weatherization Program). 20. Sites Inventory Provide for adequate housing sites, including ‘as-right development’ sites for homeless facilities Ongoing maintenance of site inventory.There are no changes or updates for this reporting period. 123 21. Mixed-Use Developments Encourage mixed-use developments. 2015 – 2016: Review existing ordinance and development patterns. 2016 – 2017: Draft outline of revised ordinance and meet with stakeholder groups 2017 – 2018: Determine whether or not to draft and adopt revised ordinance There are no changes or updates for this reporting period. 22. Density Bonus & Other Development Incentives Support affordable housing development.Ongoing A density bonus project was granted entitlements in Bay Point that included a total of 100 rental units with one manager's unit. The project includes three very low income units and the remainder are lower income units. 23. Infill Development Facilitate infill development. Biennially: Review site inventory, adjust for planned and completed developments Biennially: Review site inventory and adjust for planned and completed developments On March 29, 2022, the Board of Supervisors adopted Ordinance No. 2022-14, Two- Unit Residential Developments and Lot Splits in Single-Family Residential Zones, which codified the provisions o SB9 into the County Ordinance Code. Pursuant to the Ordinance, urban housing developments in unincorporated areas of the County are regulated by County Code Chapter 88-36 and Government Code Section 65852.21. Also pursuant to this Ordinance, urban lot splits in unincorporated areas of the County are regulated by County Code Article 94-4.10 and Government Code Section 66411.7. 24. Planned Unit District Provide flexibility in design for residential projects.Ongoing There is nothing to report for this period. 25. Development Fees Reduce the cost of development Ongoing There is nothing to report for this period. 26. Quick Turn-around Program Develop program to expedite review of small projects, and conditions of approval 2016 In 2022, the Current Planning Division staff has prioritized the processing of accessory dwelling unit (ADU) applications and has improved the turn-around time for processing ADU applications significantly. 124 27. Review of Zoning & Subdivision Ordinance Periodically review subdivision ordinance to ensure it does not unduly constrain housing development. Revise zoning code to allow emergency shelters by right, single room occupancy housing, transitional and permanent supportive housing, and agricultural worker housing. By December 31, 2014: Adopt emergency housing and single room occupancy ordinance. (adopted 11/4/2014) 1st quarter 2015: Adopt Agricultural worker housing, permanent supportive, and transitional housing zoning text changes Ongoing: period review of zoning and subdivision ordinances On March 29, 2022, the Board of Supervisors adopted Ordinance No. 2022-14, Two- Unit Residential Developments and Lot Splits in Single-Family Residential Zones, which codified the provisions o SB9 into the County Ordinance Code. Pursuant to the Ordinance, urban housing developments in unincorporated areas of the County are regulated by County Code Chapter 88-36 and Government Code Section 65852.21. Also pursuant to this Ordinance, urban lot splits in unincorporated areas of the County are regulated by County Code Article 94-4.10 and Government Code Section 66411.7. 28. Coordinated County Department Review of Development Applications Expedite application review through a better coordinated process with other County departments. Ongoing The Current Planning Division of the Department of Conservation and Development has increased coordination and communication efforts with County departments and outside agencies in order to improve the application review process and application processing timelines. 29. Anti-Discrimination Program Promote fair housing.Ongoing The County Board of Supervisors adopted a Countywide 2020-2025 Analysis of Impediments/Assessment to Fair Housing Choice report on June 11, 2019. There is nothing additional to report for this reporting period. 30. Residential Displacement Program Limit number of households being displaced or relocated because of County sponsored programs or projects. Ongoing There is nothing to report for this period. 125 31. Residential Energy Conservation Program Participate in Bay Area regional efforts to reduce energy consumption. 2015: Review examples of guidelines for solar retrofit 2016: Draft County guidelines 2017: Adopt guidelines Solar permits for residential solar photovoltaic (PV) systems are available online under the Application and Permit Center webpage. Instructions for online submittal for expedited review is posted on the County’s web page. In 2022, a total of 1,720 residential solar PV permits were issued for homes in the unincorporated County. 1,702 of the residential permits were for roof-mounted solar systems and 18 of the residential permits were for ground-mounted solar systems. The County participates in the Bay Area Regional Energy Network (BayREN), one of several Regional Energy Networks (RENs) established under the California Public Utilities Commission. The program is led by the Association of Bay Area Governments in coordination with the nine San Francisco Bay Area counties and provides rebates for homeowners and property managers that make specific energy efficiency improvements to residential buildings. Countywide, 1,405 energy efficiency measures were installed in a total of 568 single-family homes which includes 29 homes in the unincorporated area of the County. 126 Jurisdiction Contra Costa County - ANNUAL ELEMENT PROGRESS REPORT Reporting Period 2022 (Jan. 1 - Dec. 31)Housing Element Implementation Planning Period 5th Cycle 01/31/2015 - 01/31/2023 Description of Commercial Development Bonus Commercial Development Bonus Date Approved 3 4 APN Street Address Project Name+Local Jurisdiction Tracking ID+ Very Low Income Low Income Moderate Income Above Moderate Income Description of Commercial Development Bonus Commercial Development Bonus Date Approved Summary Row: Start Data Entry Below Units Constructed as Part of Agreement Commercial Development Bonus Approved pursuant to GC Section 65915.7 Table E Note: "+" indicates an optional field Project Identifier 1 2 Cells in grey contain auto-calculation formulas (CCR Title 25 §6202) Annual Progress Report 127 Jurisdiction Contra Costa County - ANNUAL ELEMENT PROGRESS REPORT Note: "+" indicates an optional field Reporting Period 2022 (Jan. 1 - Dec. 31)Housing Element Implementation Cells in grey contain auto-calculation formulas Planning Period 5th Cycle 01/31/2015 - 01/31/2023 The description should adequately document how each unit complies with subsection (c) of Government Code Section 65583.1+. For detailed reporting requirements, see the chcklist here: Extremely Low- Income+Very Low-Income+Low-Income+TOTAL UNITS+ Extremely Low- Income+ Very Low- Income+Low-Income+TOTAL UNITS+ https://www.hcd.ca.gov/community- development/docs/adequate-sites-checklist.pdf Rehabilitation Activity Preservation of Units At-Risk Acquisition of Residential Units Mobilehome Park Preservation Total Units by Income Table F Please note this table is optional: The jurisdiction can use this table to report units that have been substantially rehabilitated, converted from non-affordable to affordable by acquisition, and preserved, including mobilehome park preservation, consistent with the standards set forth in Government Code section 65583.1, subdivision (c). Please note, motel, hotel, hostel rooms or other structures that are converted from non-residential to residential units pursuant to Government Code section 65583.1(c)(1)(D) are considered net-new housing units and must be reported in Table A2 and not reported in Table F. Activity Type Units that Do Not Count Towards RHNA+ Listed for Informational Purposes Only Units that Count Towards RHNA + Note - Because the statutory requirements severely limit what can be counted, please contact HCD to receive the password that will enable you to populate these fields. Units Rehabilitated, Preserved and Acquired for Alternative Adequate Sites pursuant to Government Code section 65583.1(c) Annual Progress Report 128 Jurisdiction Contra Costa County - Unincorporated ANNUAL ELEMENT PROGRESS REPORT Note: "+" indicates an optional field Reporting Period 2022 (Jan. 1 - Dec. 31)Housing Element Implementation Cells in grey contain auto-calculation formulas Planning Period 5th Cycle 01/31/2015 - 01/31/2023 Notes 23 6 Prior APN+Current APN Street Address Project Name+ Local Jurisdiction Tracking ID+ Unit Category (2 to 4,5+) Tenure R=Renter Very Low- Income Deed Restricted Very Low- Income Non Deed Restricted Low- Income Deed Restricted Low- Income Non Deed Restricted Moderate- Income Deed Restricted Moderate- Income Non Deed Restricted Above Moderate- Income Total Moderate Income Units Converted from Above Moderate Date Converted Notes Summary Row: Start Data Entry Below Table F2 Above Moderate Income Units Converted to Moderate Income Pursuant to Government Code section 65400.2 For up to 25 percent of a jurisdiction’s moderate-income regional housing need allocation, the planning agency may include the number of units in an existing multifamily building that were converted to deed-restricted rental housing for moderate-income households by the imposition of affordability covenants and restrictions for the unit. Before adding information to this table, please ensure housing developments meet the requirements described in Government Code 65400.2(b). 5 Project Identifier Unit Types 1 4 Affordability by Household Incomes After Conversion Units credited toward Above Moderate RHNA 129 Jurisdiction Contra Costa County - Reporting Period 2022 (Jan. 1 - Dec. 31) Planning Period 5th Cycle 01/31/2015 - 01/31/2023 ANNUAL ELEMENT PROGRESS REPORT Housing Element Implementation 2 3 4 APN Street Address Project Name+Local Jurisdiction Tracking ID+ Realistic Capacity Identified in the Housing Element Entity to whom the site transferred Intended Use for Site 1 Summary Row: Start Data Entry Below Note: "+" indicates an optional field Cells in grey contain auto-calculation formulas Table G Locally Owned Lands Included in the Housing Element Sites Inventory that have been sold, leased, or otherwise disposed of Project Identifier NOTE: This table must only be filled out if the housing element sites inventory contains a site which is or was owned by the reporting jurisdiction, and has been sold, leased, or otherwise disposed of during the reporting year. 130 Jurisdiction Contra Costa County - Unincorporated Note: "+" indicates an optional field Reporting Period 2022 (Jan. 1 - Dec. 31) Cells in grey contain auto-calculation formulas Designation Size Notes 1234567 APN Street Address/Intersection Existing Use Number of Units Surplus Designation Parcel Size (in acres)Notes 376-032-023 Wayne Street, Martinez Vacant Excess 0.38 Tiered Topography; located in City of Martinez jurisdiction 068-151-016 & 068- 151-017 2710 & 2706 East Tregallas, Antioch Vacant Surplus Land 0.31 May require a lot line adjustment or variance; located in City of Antioch jurisdiction 067-283-010, 067- 283-011, 067-283- 012, & 067-283-013 28, 30 & 34 Drake Street and 2515 Lindberg St., Antioch Vacant Surplus Land 0.5 May require general plan conformance; located in City of Antioch jurisdiction NOTE: This table is meant to contain an invenory of ALL surplus/excess lands the reporting jurisdiction owns Summary Row: Start Data Entry Below Parcel Identifier ANNUAL ELEMENT PROGRESS REPORT Housing Element Implementation Table H Locally Owned Surplus Sites For Contra Costa County jurisdictions, please format the APN's as follows:999-999-999-9 131 JurisdictionContra Costa County - ANNUAL ELEMENT PROGRESS REPORTNote: + indicates an optional fieldReporting Period2022 (Jan. 1 - Dec. 31)Housing Element ImplementationCells in grey contain auto-calculation formulasPlanning Period5th Cycle01/31/2015 - 01/31/2023Project TypeDateNotes23APN Street AddressProject Name+Local Jurisdiction Tracking ID+ActivityDateVery LowIncomeLowIncomeModerateIncomeAbove ModerateIncomeNotes1831420052033 GRANT AVE, WALNUT CREEK CA 945965906CDUL22-00003Application for Parcel Map for Lot Split1/18/20231844500352460 WARREN RD, WALNUT CREEK CA 945951249CDMS22-00003Application for Parcel Map for Lot Split6/18/202219205001881 N JACKSON WAY, ALAMO CA 945071170CDMS22-00002Application for Parcel Map for Lot Split1/18/2023192110004205 AUSTIN LN, ALAMO CA 945071340CDMS22-00006Application for Parcel Map for Lot Split4/15/2022196080002300 MARKS RD, ALAMO CA 945072747CDUL22-00002Application for Parcel Map for Lot Split1/27/2023201040020125 CAMILLE CT, ALAMO CA 94507‐2413CDSU22-00049 Unit Constructed5/19/20221Table IUnits Constructed Pursuant to Government Code 65852.21 and Applications for Lot Splits Pursuant to Government Code 66411.7 (SB9)NOTE: SB 9 PROJECTS ONLY. This table only needs to be completed if there were lot splits applied for pursuant to Government Code 66411.7 OR units constructed pursuant to 65852.21. Units entitled/permitted/constructed must also be reported in Table A2. Applications for these units must be reported in Table A.Summary Row: Start Data Entry BelowProject IdentifierUnit Constructed14Annual Progress Report 132 JurisdictionContra Costa County - ANNUAL ELEMENT PROGRESS REPORTReporting Period2022 (Jan. 1 - Dec. 31)Housing Element ImplementationPlanning Period5th Cycle01/31/2015 - 01/31/2023Project TypeDateUnits (Beds/Student Capacity) Granted Density BonusNotes2356APN Street AddressProject Name+Local Jurisdiction Tracking ID+Unit Category(SH - Student Housing)DateVery Low- Income Deed RestrictedVery Low- Income Non Deed RestrictedLow- Income Deed RestrictedLow- Income Non Deed RestrictedModerate- Income Deed RestrictedModerate- Income Non Deed RestrictedAboveModerate-IncomeTotal Additional Beds Created Due to Density BonusNotesSummary Row: Start Data Entry BelowNote: "+" indicates an optional fieldCells in grey contain auto-calculation formulasTable JStudent housing development for lower income students for which was granted a density bonus pursuant to subparagraph (F) of paragraph (1) of subdivision (b) of Section 65915Project IdentifierUnits (Beds/Student Capacity) Approved14NOTE: STUDENT HOUSING WITH DENSITY BONUS ONLY. This table only needs to be completed if there were student housing projects WITH a density bonus approved pursuant to Government Code65915(b)(1)(F)Annual Progress Report 133 Jurisdiction Costa County - Unincorporated Reporting Year 2022 (Jan. 1 - Dec. 31) Planning Period 5th Cycle 01/31/2015 - 01/31/2023 Current Year Deed Restricted 0 Non-Deed Restricted 0 Deed Restricted 0 Non-Deed Restricted 0 Deed Restricted 0 Non-Deed Restricted 107 147 254 Units by Structure Type Entitled Permitted Completed SFA 125 7 0 SFD 25 133 118 2 to 4 4 4 2 5+484 0 0 ADU 94 107 41 MH 0 3 0 Total 732 254 161 123 125 124 0 0 0 0 0 Income Rental Ownership Total Very Low 000 Low 000 Moderate 000 Above Moderate 000 Total 000 Cells in grey contain auto-calculation formulas Units Constructed - SB 35 Streamlining Permits Number of Streamlining Applications Approved Total Developments Approved with Streamlining Total Units Constructed with Streamlining Total Housing Applications Submitted: Number of Proposed Units in All Applications Received: Total Housing Units Approved: Total Housing Units Disapproved: Total Units Housing Applications Summary Use of SB 35 Streamlining Provisions Note: Units serving extremely low-income households are included in the very low-income permitted units totals Number of Applications for Streamlining Building Permits Issued by Affordability Summary Income Level Very Low Low Moderate Above Moderate 134 Jurisdiction ra Costa County - Unincorporated Reporting Year 2022 (Jan. 1 - Dec. 31) Total Award Amount Total award amount is auto‐populated based on amounts entered in rows 15‐26. Task $ Amount Awarded $ Cumulative Reimbursement Requested Other Funding Notes 6th Cycle Housing Element Update $200,000.00 $0.00 Local General Fund CEQA posted; draft  Housing Element  submitted to HCD Inclusionary Housing Ordinance and Density Bonus Ordinance Update $210,000.00 $0.00 Local General Fund Scoping review of  Ordinance issues; staff  review Objective Design Standards $90,000.00 $0.00 Local General Fund Project initiation;  consultant contracted;  admin draft ODDS Summary of entitlements, building permits, and certificates of occupancy (auto‐populated from Table A2) Current Year Deed Restricted 79 Non-Deed Restricted 0 Deed Restricted 400 Non-Deed Restricted 0 Deed Restricted 10 Non-Deed Restricted 92 151 732 Current Year Deed Restricted 0 Non-Deed Restricted 0 Deed Restricted 0 Non-Deed Restricted 0 Deed Restricted 0 Non-Deed Restricted 107 147 254 Current Year Deed Restricted 0 Non-Deed Restricted 5 Deed Restricted 0 Non-Deed Restricted 10 Deed Restricted 0 Non-Deed Restricted 19 127 161 Moderate Above Moderate Total Units Completed Entitlement Issued by Affordability Summary Income Level Very Low Low Moderate Above Moderate Total Units Building Permits Issued by Affordability Summary Income Level Very Low Low Total Units Certificate of Occupancy Issued by Affordability Summary Income Level Very Low Low Moderate Above Moderate ANNUAL ELEMENT PROGRESS REPORT Local Early Action Planning (LEAP) Reporting (CCR Title 25 §6202) In Progress Please update the status of the proposed uses listed in the entity’s application for funding and the corresponding impact on housing within the region or jurisdiction, as applicable, categorized based on the eligible uses specified in Section  50515.02 or 50515.03, as applicable. 500,000.00$                                                                                                                          Task Status In Progress In Progress 135 RECOMMENDATION(S): ACCEPT the 2022 Annual Housing Element Progress Report, in accordance with Government Code section 65400. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Housing Element is one of seven mandatory elements that every California jurisdiction must include in its General Plan. State law mandates that all local governments adequately plan to meet the existing and projected housing needs of all economic segments of the community. The Association of Bay Area Governments (ABAG) allocates a share of the Bay Area regional housing need to all the cities and counties in the Bay Area. The County's Housing Element is part of the 5th Regional Housing Need Assessment (RHNA) Cycle that covers the eight-year planning period from 2015 to 2023. During this period, the County is expected to plan for the provision of 1,367 units of housing in the unincorporated County. Pursuant to Government Code Section 65400, the County is required to submit an annual report to the State Department of Housing and Community Development (HCD) and the State Office of Planning and Research by the first day of April of each year. Jurisdictions are also required to submit the annual report to their legislative bodies for review and comment. The County's full 2022 Annual Housing Element Progress Report is included as Attachment A. In 2022, the County issued 133 building permits for single-family detached units, seven building permits for single-family attached units, 107 building permits for accessory dwelling units, three building permits for mobile homes, one building permits for a duplex, and one building permit for a retail conversion to two units. There were seven existing units demolished on parcels accompanied by a new construction permit in 2022, for a net gain of 247 new housing units. The following is a summary of the County's progress in meeting its share of regional housing needs. Calendar year 2022 is the eighth year of the eight-year Housing Element cycle. The County has issued building permits for 195% of its total aggregate share of the region's allocated APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Margaret Mitchell, (925) 655-2875 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.103 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:Annual Housing Element Progress Report for Calendar Year 2022 BACKGROUND: (CONT'D) housing units. Through the eight years of the current housing cycle, the total number of units for which the County has issued building permits is 2,662 units, which includes 99 very-low-income units, 216 low-income units, 272 moderate-income units, and 2,075 above-moderate income units. While the County has already exceeded gross housing production goals, production of new housing units available to households in the very low-income category is behind. The County has issued building permits to meet 26% of the very low-income category, 99% of the low-income category, and 112% of the moderate-income housing units indicated in the County’s Housing Element and RHNA for Contra Costa County. The issuance of a building permit is what the State considers a "unit" for the purposes of this report. The State also defines very low-income as a household earning less than 50 percent of the Area Median Income (AMI), low-income as a household earning between 51 percent and 80 percent of the AMI, and moderate-income as a household earning between 81 percent and 120 percent of the AMI. The County continues to implement 31 housing related programs, including programs designed to remove governmental constraints to maintaining, improving, and developing housing. A summary of the programs and recent accomplishments are included as Table D in the attached report. For the past five reporting years, the State has required all jurisdictions to provide a greater volume of information regarding new housing projects as part of the annual progress report. This information includes the additional reporting requirements of recently adopted housing legislation. CONSEQUENCE OF NEGATIVE ACTION: The Annual Housing Element Progress Report must be submitted no later than April 1, 2023, in accordance with Government Code Section 65400. The County is required to provide the Annual Housing Element Progress Report to the Board of Supervisors in a public meeting to allow the public an opportunity to review and comment on the report. Non-submittal of the report may result in disqualification from applying for or receiving certain state grants. ATTACHMENTS Attachment A - Annual Progress Report RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Unpaid Student Training Agreement #26-418-8 with Foothill-De Anza Community College District, an educational institution, to provide supervised field instruction at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers to ultrasound students for the period March 1, 2023 through June 30, 2027. FISCAL IMPACT: This is a nonfinancial agreement. BACKGROUND: The purpose of this agreement is to provide Foothill-De Anza Community College District ultrasound students with the opportunity to integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility. Supervised fieldwork experience for students is considered to be an integral part of both educational and professional preparation. The Health Services Department can provide the requisite field education, while at the same time, benefiting from the students’ services to patients. On September 13, 2016, the Board of Supervisors approved Contract #26-418-6 with Foothill-De Anza Community College District for the provision of clinical field experience and instruction from the County’s Health Services Department for the period from July 1, 2016 through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala , M Wilhelm C.104 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Unpaid Student Training Agreement #26-418-8 with Foothill-De Anza Community College District BACKGROUND: (CONT'D) Approval of Unpaid Student Training Agreement #26-418-8 will allow Foothill-De Anza Community College District students to receive supervised fieldwork instruction, through June 30, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, ultrasound students enrolled at the Foothill-De Anza Community College District ultrasound program will not receive clinical field experience and instruction at CCRMC and Contra Costa Health Centers. A. Applications for Staff Membership Applicant Department/ Specialty Lerro, Desiree, DO Diagnostic Imaging-VRAD Patel, Keval, MD DFAM Rayikanti, Benjamin, MD Anesthesia B. Staff Advancing to Non-Provisional Provider Department Fernandes, Ingrid, MD DFAM Mills, Stacia, MD Psychiatry/Psychology C. Biennial Reappointments Provider Department Krepostin, Vladimir, DO Anesthesia Kwok, Paul, DO Anesthesia Truong, Victor, DDS Dental Peng, Patty, MD DFAM Wildfire, Gila, MD DFAM Price, Michael, MD Diagnostic Imaging Dolezal, Kevin, MD Emergency Medicine Hernandez, Estela, MD Emergency Medicine Peterson, William, MD Emergency Medicine Tafoya, Matthew, MD Emergency Medicine Wu, Monte, MD Internal Medicine Hajyan, Karine, DO OB/GYN Burns, Deirdre, MD Pediatrics Ghori, Imtiaz, MD Pediatrics Mandhani, Nandita, MD Pediatrics Borenstein, Yehonatan, MD Psychiatry/Psychology Rasool Vali, Zulfikar, MD Psychiatry/Psychology Sharma, Vinod, MD Psychiatry/Psychology Wang, Lisa, MD Psychiatry/Psychology White, Matthew, MD Psychiatry/Psychology D. Biennial Reappointments for Teleradiologists (vRad) Provider Department Beckett, William, MD Diagnostic Imaging Conley, Diane, MD Diagnostic Imaging Klein, Jerome, MD Diagnostic Imaging CONTRA COSTA REGIONAL MEDICAL CENTER AND HEALTH CENTERS 2500 Alhambra Avenue Martinez, California 94553-3156 Ph 925-370-5000 ANNA M. ROTH, R.N., M.S., M.P.H. HEALTH SERVICES DIRECTOR SAMIR B. SHAH, M.D., F.A.C.S. CHIEF EXECUTIVE OFFICER CONTRA COSTA REGIONAL MEDICAL CENTER AND HEALTH CENTERS & CHIEF MEDICAL OFFICER CONTRA COSTA HEALTH SERVICES E. Additional Privileges Provider Department Requesting Department McNeil, Sarah, MD DFAM OB/GYN-Colposcopy F. Voluntary Resignation Provider Department Boben, Brian, MD DFAM Callister, Devin, MD Internal Medicine Castillo, Peter, MD OB/GYN Della Selva, Megan, MD Psychiatry/Psychology Legha, Rupinder, MD Psychiatry/Psychology Win, Sandra, MD DFAM RECOMMENDATION(S): APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement and voluntary resignations as recommended by the Medical Staff Executive Committee, at their January 23, 2023 meeting, and by the Health Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board of Supervisors approval for each Medical Staff member be placed in his or her Credentials File. The above recommendations for appointment/reappointment were reviewed by the Credentials Committee and approved by the Medical Executive Committee at their January 23, 2023 meeting. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Contra Costa Regional Medical and Contra Costa Health Centers' medical staff would not be appropriately credentialed and not be in compliance with The Joint Commission on Accreditation of Healthcare Organizations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Gina Soleimanieh, 925-370-5182 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.105 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Medical Staff Appointments and Reappointments – January 23, 2023 ATTACHMENTS January List A. Applications for Staff Membership Applicant Department/ Specialty Mendlowitz, Abbe, MD Diagnostic Imaging-VRAD Molitch, Howard, MD Diagnostic Imaging-VRAD Ozkan, Efe, MD Diagnostic Imaging-VRAD Pet, Douglas, MD UCSF Tele-Neurologist Sanders, Timothy, MD Pediatrics Xu, Denise, MD UCSF Tele-Neurologist Zamorano, Tanya, DO DFAM B. Staff Advancing to Non-Provisional Provider Department Fonseca, Sylvia, MD DFAM Tizon, Janice, FNP DFAM Kwan, Arden, MD Diagnostic Imaging Mishra-Shukla, Nimisha, MD Internal Medicine C. Biennial Reappointments Provider Department Forman, Stuart, MD Critical Care Beaton, Melina, MD DFAM Echiverri, Angela, MD DFAM Fonseca, Silivia, MD DFAM Lee, David, MD DFAM Madrigal, Teresa, MD DFAM Pinto, Natasha, MD DFAM Scott, Malaika, MD DFAM Law, Jason, MD Internal Medicine Malik, Bhavna, MD Internal Medicine Scott, Paris, MD OB/GYN Sinclair, Barbara, MD OB/GYN Chin, Joanna, MD Pediatrics Gorodetsky, Alexander, MD Psychiatry/Psychology Sandegard, Erik, MD Psychiatry/Psychology Siddiqui, Zakaria, MD Psychiatry/Psychology Singh, Jasbir, MD Psychiatry/Psychology Sue, Christopher, MD Psychiatry/Psychology Etwaru, Gupta, MD Surgery Kuri, Mauricio, MD Surgery McDonald, Thomas, MD Surgery CONTRA COSTA REGIONAL MEDICAL CENTER AND HEALTH CENTERS 2500 Alhambra Avenue Martinez, California 94553-3156 Ph 925-370-5000 ANNA M. ROTH, R.N., M.S., M.P.H. HEALTH SERVICES DIRECTOR SAMIR B. SHAH, M.D., F.A.C.S. CHIEF EXECUTIVE OFFICER CONTRA COSTA REGIONAL MEDICAL CENTER AND HEALTH CENTERS & CHIEF MEDICAL OFFICER CONTRA COSTA HEALTH SERVICES D. Biennial Renewal of Privileges Provider Department Rosett, Debra, NP Surgery E. Biennial Reappointments for Teleradiologists (vRad) Provider Department Fassihi, Amir, MD Diagnostic Imaging RECOMMENDATION(S): APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement and voluntary resignations as recommended by the Medical Staff Executive Committee, at their February 28, 2023 meeting, and by the Health Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board of Supervisors approval for each Medical Staff member be placed in his or her Credentials File. The above recommendations for appointment/reappointment were reviewed by the Credentials Committee and approved by the Medical Executive Committee at their February 28, 2023 meeting. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Contra Costa Regional Medical and Contra Costa Health Centers' medical staff would not be appropriately credentialed and not be in compliance with The Joint Commission on Accreditation of Healthcare Organizations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Gina Soleimanieh, 925-370-5182 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.106 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Medical Staff Appointments and Reappointments – February 1, 2023 ATTACHMENTS February List Contra Costa County CAP Interim Work Plan 2022 Progress Report For more information, contact: Jody London, Sustainability Coordinator Contra Costa County Jody.London@dcd.cccounty.us (925) 655-2815 March 21, 2023 Photograph courtesy of Jennifer Groth 2 Contents Executive Summary Introduction .................................................................................................................................................. 1 Clean and Efficient Built Environment .......................................................................................................... 1 1.1 Increase the number of carbon neutral buildings in Contra Costa County .................................. 1 1.2 Replace fossil fuel electricity with renewable electricity .................................................................... 3 Resilient Communities and Natural Infrastructure ....................................................................................... 4 2.1 Sequester carbon in natural lands in Contra Costa County ................................................................ 4 2.2 Address impacts of heat islands .......................................................................................................... 6 No-Waste Contra Costa ................................................................................................................................ 6 3.1 Recover organic waste and edible food (Senate Bill (SB) 1383/Short-Lived Climate Pollutants Program) ................................................................................................................................................... 6 3.2 Update the County’s existing Environmentally Preferable Purchasing (EPP) Policy .......................... 6 Reduce Water Use and Increase Drought Resilience.................................................................................... 7 4.1 Reduce water use in unincorporated County and in County facilities ............................................... 7 4.2 Manage groundwater resources sustainably ...................................................................................... 7 Clean Transportation Network ..................................................................................................................... 7 5.1 Reduce vehicle miles traveled in Contra Costa County by increasing number of people who bike, walk, and take public transit ..................................................................................................................... 8 5.2 Increase percentage of electric vehicles in Contra Costa County fleet .............................................. 8 Climate Equity ............................................................................................................................................... 9 6.1 All residents live in clean, healthy homes and neighborhoods, have access to parks, open space, and fresh food, and can easily move through the County ........................................................................ 9 6.2 Plan for transition to a local economy that is less reliant on fossil fuels .......................................... 10 Leadership ................................................................................................................................................... 10 7.1 Contra Costa County is a leader among local governments on how it addresses climate issues .... 10 7.2 Implement Climate Emergency Resolution ...................................................................................... 11 7.3 Build Community and County Employee Support for Climate Action Plan ...................................... 11 Additional Achievements ............................................................................................................................ 11 Conclusion ................................................................................................................................................... 12 3 Executive Summary This report provides a progress update on the 2021-2022 Contra Costa County Climate Action Plan (CAP) Interim Work Plan (Interim Work Plan). The Interim Work Plan outlines the actions the County will take to address our changing climate while the CAP is updated alongside the County’s General Plan. There are seven goals outlined in the Interim Work Plan, which aim to increase the effectiveness of climate change mitigation and adaptation efforts. This Executive Summary provides a high-level overview of the County’s progress. More detail is provided in the main report. In general, the County met or made significant progress toward most of the 2021- 2022 goals. The icons below indicate the County’s status on the goals included in the Interim Work Plan. Goal Met or Exceeded Goal Approaching Completion In Progress More Work Needed 4 5 1 Contra Costa County CAP Interim Work Plan 2022 Progress Report Introduction This report provides a progress update on the 2021-2022 Contra Costa County Climate Action Plan (CAP) Interim Work Plan (Interim Work Plan). The Interim Work Plan outlines the actions the County undertook in 2021 and 2022 to address our changing climate while the CAP is updated alongside the County’s General Plan. There are seven goals outlined in the Interim Work Plan, which aim to increase the effectiveness of climate change mitigation and adaptation efforts. Additionally, the Interim Work Plan allows the County to monitor progress towards its climate goals. Under each goal, there are sub-goals corresponding to actions that will help the County achieve the main goal. Various departments and agencies are responsible for implementing these goals and reporting out on measures of effectiveness. The achievements and progress made towards the Interim Work Plan goals in 2022 are detailed below. Clean and Efficient Built Environment Homes, workplaces, and businesses in Contra Costa County run on clean energy. 1.1 Increase the number of carbon neutral buildings in Contra Costa County Building Electrification The Board of Supervisors adopted the All-Electric Ordinance (Ordinance No. 2022-02) on January 18, 2022. The Ordinance amends the 2019 California Energy Code to require the new construction of residential (including single-family and multi-family buildings), detached accessory dwelling units (ADUs), hotel, office, and retail building types to be all-electric. Since the Ordinance went into effect on June 1, 2022, 67 single-family or duplex projects and 40 ADU projects received permits in alignment with the all-electric ordinance. Energy Efficiency and Weatherization Programs In 2022, 146 projects were completed through the Weatherization Program, with 19 projects taking place in the unincorporated area of the county. The Bay Area Regional Energy Network (BayREN) provides energy efficiency programs, services, and resources to the nine Bay Area counties. There were 580 projects, 42 of which took place in the unincorporated area of the county, completed through BayREN’s Home+ program, which provides rebates to single-family homeowners for energy efficiency improvements. The number of projects increased in 2022 after a decline since the beginning of the COVID-19 pandemic. See Figure 1. 2 Figure 1: Home+ Projects Completed The Contra Costa Asthma Initiative is an ongoing effort led by the Contra Costa Health Department in collaboration with the Department of Conservation and Development. As of December 2022, 44 clients were currently being served, and work with 49 clients had been completed. See Figure 2 for an overview of the program’s work in 2022. Figure 2: Contra Costa Asthma Initiative 2022 Impact Contra Costa Asthma Initiative 2022 Impact Region Number of Members Served Central 12 East 36 West 23 Grand Total 71 The County enrolled in MCE’s Strategic Energy Management Program to increase energy efficiency in County facilities, and staff began work on drafting the County’s Strategic Energy Management Plan, which will serve as an update to the 2001 Energy Reduction Plan and build upon the Distributed Energy Resources Plan (2018)1. 1 Contra Costa County Distributed Energy Resources Plan 0 100 200 300 400 500 600 Average Other BayREN Counties Contra Costa County Home+ Projects Completed 2019 2020 2021 2022 3 Energy Storage The County has battery storage systems at three facilities, totaling 1,500 kW of capacity. The Board of Supervisors approved an additional project providing up to 500 hours of charging to a bank of EV chargers at the West County Detention Facility. Carbon Neutral County Buildings Current new construction and major renovations of County facilities include LED lighting; heat pump technology is also considered for these projects. The priority for the second $2.5 million tranche of the Sustainability Fund will be energy efficiency improvements in County facilities, beginning in 2023. Rooftop Solar There were 11 total permits issued for commercial solar installations, including seven rooftop and four ground mount projects. Permits issued for residential solar projects are described in Figure 3. Figure 3: 2022 Residential Solar Permits 1.2 Replace fossil fuel electricity with renewable electricity MCE Deep Green Participation As of December 2022, 88.9% of residential accounts in the unincorporated area of the county are enrolled in MCE, equating to 56,805 accounts. 2% of these accounts are enrolled in MCE’s Deep Green electricity service, which provides electricity from 100% renewable energy. As a result of MCE’s generation services, an estimated 43,690 metric tons of CO2 have been reduced in the unincorporated areas of the county. Regarding County facilities, around 70% of County electricity usage is associated 18 1702 1720 0 200 400 600 800 1000 1200 1400 1600 1800 2000 Ground Mount Roof Mount Total 2022 Residential Solar Permits 4 with a Deep Green account. See Figure 4 for a summary of MCE participation across Contra Costa communities.2 Figure 4: MCE Participation Across Contra Costa Communities Renewable Electricity in County Facilities There is 7,332 kW of solar at County facilities serving the County electricity load. Resilient Communities and Natural Infrastructure Contra Costa County will increase resilience to climate hazards and foster community health. 2.1 Sequester carbon in natural lands in Contra Costa County The County has been developing a carbon sequestration feasibility study through a grant from the California Department of Conservation. The study, Healthy Lands, Healthy People,3 will identify strategies to store carbon in various land uses across the county, such as agriculture, parks and open space, conservation lands, and towns and cities. Staff will complete the study in April 2023. See Figure 5 for the County’s progress to date on implementation of the Green Infrastructure Plan for County facilities. No pervious paving was installed in County projects. 2 Only cities and towns that participate in MCE are listed. 3 Healthy Lands, Healthy People 5 Figure 5: Progress Report on the Green Infrastructure Plan for County Facilities Project Name and Location4 Project Description Planning or Implementation Status Green Infrastructure Measures Included Kirker Pass Road Northbound Truck Climbing Lane, Concord Roadway widening, and relocation of existing roadside features, signing and striping; pavement rehabilitation. Completed 2021 Bioretention areas. No vegetation is included so minimal maintenance is required. Central St. GI, Pittsburg Avenue to Brookside Drive, North Richmond Derived from 2200 Central St. (SD15-9423) Site developed. Completed 2021 Road drains to bioretention basins. Pittsburg Avenue GI, Central St. to North Richmond Pkwy, North Richmond Derived from 2200 Central St. (SD15-9423) and 500 Pittsburg Ave. (DP 14 3041) Site developed. Estimated completion 2022-2023 Road drains to bioretention basins. Fred Jackson Way 1st Mile/Last Mile Urban Greening North Richmond Watershed Connection Project Sidewalk improvements from Brookside drive to Grove Avenue. Includes bulb outs for street trees. Completed 2022 StormTree/Filterra C.3 treatment (1). Fred Jackson Way Rain Garden at the Urban Tilth Farm, North Richmond Replacement of roadside ditches along 700 feet of Fred Jackson Way with bioretention facilities. Completed Jan. 2023 Bioretention basin. Marsh Creek Road Bridge Replacement (Bridge No. 28C0141), on Marsh Creek Road over Marsh Creek, approximately 1.8 mi east of Morgan Territory Road Bridge replacement. The existing bridge is approaching the end of its useful life. Construction 2023 Bio swales. Byron Highway Bridge Replacement over California Aqueduct (Bridge No. 28C0121), on Byron Hwy. 1.4 miles northwest of the Alameda County Line Bridge replacement. The existing bridge is approaching the end of its useful life. Construction 2023 Bio swales, bioretention basin. Brookside Dr., North Richmond, east of Central Street Derived from Sunborne Nurseries (DP 16-3008) Site developed. Completion estimated 2023 Road drains to bioretention basins. 4 List each planned (and expected to be funded) public and private green infrastructure project that is not also a Regulated Project as defined in Provision C.3.b.ii. Note that funding for green infrastructure components may be anticipated but is not guaranteed to be available or sufficient. 6 2.2 Address impacts of heat islands There were 359 residential, in addition to one commercial, permits issued for cool roofs. No cool roofs were implemented at County facilities. No-Waste Contra Costa Contra Costa County generates no more solid waste than 2.25 pounds per person per day (PPD). 3.1 Recover organic waste and edible food (Senate Bill (SB) 1383/Short-Lived Climate Pollutants Program) Enforceable Mechanism to Mandate Organic Waste and Edible Food Recovery The Board of Supervisors adopted the Organic Waste Disposal Reduction Ordinance (Ordinance No. 2021-38) in December 2021. The ordinance establishes a program to regulate the handling of organic waste in accordance with SB 1383. Outreach and Education Staff provided applicable outreach materials to residential and commercial customers. These materials included a notice to organic waste generators via newspaper and updates to the County’s solid waste website. Weekly Organics Collection Services The Board of Supervisors adopted two updated franchise agreements in June and July 2022 to implement weekly organics service with food waste for central county residential and commercial and east county commercial customers. Edible Food Recovery The County has engaged with Edible Food Generators, informing them of the requirements of SB 1383 and providing resources to help reduce food waste. 3.2 Update the County’s existing Environmentally Preferable Purchasing (EPP) Policy To comply with Senate Bill 1383, the Environmentally Preferable Purchasing (EPP) Policy was updated to include language addressing per capita procurement requirements for specified recovered organic waste products, or renewable gas, and recycled paper content requirements. After adoption of the SB 1383 requirements, Public Works collaborated with partners in the Department of Conservation and Development, Health Services, and other County departments to incorporate additional County sustainability priorities into the EPP Policy. The updated EPP Policy was brought to the Sustainability Committee on November 28, 2022, and will be brought to the Board of Supervisors for adoption in early 2023. 7 Reduce Water Use and Increase Drought Resilience Contra Costa County uses less water, and communities are prepared for drought. 4.1 Reduce water use in unincorporated County and in County facilities The County encourages residents and businesses to reduce overall water usage in the unincorporated County. The majority of residents and businesses in the county receive their water from two water agencies, Contra Costa Water District (CCWD) and East Bay Municipal Utility District (EBMUD). See Figure 6 and Figure 7 for total water usage in the unincorporated areas of the county. There was a slight increase in water usage by CCWD customers in 2022, after a significant decrease in 2021. Though EBMUD water usage data is not available for 2022, there was an overall reduction in water use in 2021. Figure 6: Contra Costa Water District Gallons Per Year Water Usage Figure 7: Easy Bay Municipal Utility District CCF Per Year Water Usage 6 4.2 Manage groundwater resources sustainably The East Contra Costa Subbasin Groundwater Sustainability Plan (GSP), approved by the Board of Supervisors, was submitted to the California Department of Water Resources (CDWR). The GSP is under review by CDWR, and staff are awaiting comments from CDWR. Clean Transportation Network Contra Costa County’s transportation network provides safe and accessible options for walking, biking, and transit. If residents and workers are driving, they are in electric vehicles (EVs). 5 Per capita water usage is calculated based on the number of CCWD (Figure 6) and EBMUD (Figure 7) accounts. 6 Each CCF is equivalent to 748 gallons. Contra Costa Water District Gallons Per Year Water Usage Unincorporated Area 2018 2019 2020 2021 2022 Per Capita 2022 5 Non-Residential 4,337,634 4,217,697 4,035,898 3,312,475 3,672,240 8,017.991 Residential 8,233,334 8,159,592 9,083,180 7,453,969 7,837,180 2,170.363 All Accounts 12,570,968 12,377,289 13,119,078 10,766,444 11,509,420 2,828.562 East Bay Municipal Utility District CCF Per Year Water Usage Unincorporated Area 2018 2019 2020 2021 Per Capita 2021 Non-Residential 3,683,351 3,681,827 3,779,268 3,837,469 2,891.838 Residential 5,488,289 5,394,742 6,012,011 5,546,508 152.540 All Accounts 9,171,640 9,076,569 9,791,279 9,383,977 248.991 8 5.1 Reduce vehicle miles traveled in Contra Costa County by increasing number of people who bike, walk, and take public transit Public Works is working to maintain and expand a countywide bicycle network to increase the safety and comfort of routes across the county. This network includes 80 miles of bikeway in unincorporated county, made up of Class I trails, Class II bike lanes, and Class 3 bike routes.7 Recently the County received a grant to fund the Bailey Road Active Transportation Corridor Project, which is in the design phase and expected to include a Class IV bike lane connecting the commercial strip on Willow Pass Road to the Pittsburgh/Bay Point BART station. To enhance the accessibility and connectivity of active transportation options, the County adopted the Active Transportation Plan 8 on March 29, 2022. Projects in the plan cover new bicycle facilities, upgraded crossings, enhanced trail connections, improved walkways, and other pedestrian facilities in unincorporated county. Further prioritizing transportation safety, the County adopted the Action Plan from the Vision Zero Final Report9 on March 1, 2022, which uses a Safe System Approach with a goal to eliminate fatalities and major injuries on unincorporated roadways. The 2022 Capital Road Improvement & Preservation Program (CRIPP) was adopted on November 2, 2022. The CRIPP lays out funded transportation projects in the County that provide safe, efficient, and reliable transportation. Currently, there are 33 actively funded projects. The County’s Remote Work Policy remains in effect and is being implemented by departments. Additionally, there were eight employees as of the end of 2022 using the pre-tax commuter benefit. 5.2 Increase percentage of electric vehicles in Contra Costa County fleet At the end of 2022, there were 31 all-electric vehicles in the County’s fleet, making up about 2% of the over 1,600 vehicles in the fleet. The priority of the Sustainability Fund for 2022 is installation of EV chargers at County facilities, and staff is working to implement projects at over 25 sites to facilitate the transition to an all-electric fleet. Across the entirety of Contra Costa County, there are 881 total public EV chargers, including 630 Level 2 and 251 DC Fast chargers, as of September 30, 2022. Additionally, there are 612 shared private EV chargers, located at locations such as workplaces and multifamily residences.10 MCE has established numerous EV charging ports in Contra Costa County over the years, as described in Figure 8. Figure 8: EV Charging Ports Installed by MCE in Contra Costa County EV Charging Ports Installed by MCE in Contra Costa County 2018 2019 2020 2021 2022 Total 6 179 140 29 33 387 7 2022 CRIPP, page 10 8 Active Transportation Plan 9 Vision Zero Final Report 10 Electric Vehicle Chargers in California, California Energy Commission 9 Climate Equity The CAP will mitigate environmental factors leading to health disparities, promote safe and livable communities, and promote investments that improve neighborhood accessibility. 6.1 All residents live in clean, healthy homes and neighborhoods, have access to parks, open space, and fresh food, and can easily move through the County The updated General Plan will include environmental justice policies. A revised draft of the Environmental Justice Policy Guidance was released in May 2022 and is available on the Envision Contra Costa 2040 website.11 The Stronger Communities Element contains the finalized environmental justice goals, which encompass the equitable distribution of social and economic resources among all communities in the county, healthy neighborhoods, health services, healthy food, healthy homes, arts and culture, workforce development, business and innovation, and community engagement. The County is working to develop a process to analyze funds spent by County departments on energy efficiency and other services and physical improvements in impacted communities compared to non- impacted communities. See Figure 9 for a map of the impacted communities in the unincorporated area of the County. Figure 9: Impacted Communities in Unincorporated Contra Costa County 11 Envision Contra Costa 2040 Environmental Justice Documents 10 6.2 Plan for transition to a local economy that is less reliant on fossil fuels The County is preparing to receive a $750,000 Community Project Funding grant from the U.S. Department of Housing and Urban Development (HUD) to support the development of a Just Transition Economic Revitalization Plan. The funds will support community engagement, economic analysis, specialized studies, and staffing as the County develops a plan to assist frontline communities and workers in the movement from a fossil fuel-based economy to a zero-emission economy. The communities closest to the refineries in Contra Costa County align with the State's impacted communities map and are the intended main beneficiaries of the community revitalization planning effort in the Economic Revitalization Plan. The Board of Supervisors approved the Project Narrative and Budget, which were submitted to HUD at the end of 2022. Leadership Contra Costa County is a model for how local government can take action on climate issues. 7.1 Contra Costa County is a leader among local governments on how it addresses climate issues Interdepartmental Climate Action Task Force The County’s Interdepartmental Climate Action Task Force provided two reports to the Board of Supervisors in March and October. The first report gave an overview of the Sustainability Fund, approved by the Board of Supervisors in November 2021 to invest in County facilities; the launch of the Green Government Group (G3) Champions program; and a new online dashboard to track the County’s climate action progress. The second report provided an overview of the first $2.5 million tranche of the Sustainability Fund to be used to install EV chargers at County facilities; a progress update on the G3 Champions; and climate action updates from several County departments. Green Government Group (G3) Champions In April, the County launched the G3 Champions program. The G3 Champions form a network of County employees across departments who are focused on making Contra Costa County a cleaner, healthier place to live and work. The Champions meet every two months and have learned about topics including Bike to Work Day, EVs, water conservation, energy efficiency, and recycling and composting. Over 65 employees have signed up, representing 18 County departments. EBMUD’s WaterSmart Certified Business Program EBMUD’s WaterSmart Certified Business Program has merged with the Contra Costa County Green Business Program. There is no update on the number of County departments recognized through the Green Business Program. 11 7.2 Implement Climate Emergency Resolution The County has made significant progress towards numerous action items identified in the 2020 Climate Emergency Resolution and continued implementation is ongoing.12 Accomplishments in 2022 include additional reports to the Board of Supervisors from the Interdepartmental Climate Action Task Force; the submittal of documents to HUD for the County to receive a Community Project Funding grant to develop a Just Transition Economic Revitalization Plan; and the adoption and implementation of the All- Electric Ordinance for new construction. 7.3 Build Community and County Employee Support for Climate Action Plan The County’s Sustainability Team is building its capacity to work and engage with community groups. As part of its ongoing responsibilities, the Sustainability Team provides administrative support to the Sustainability Committee of the Board of Supervisors and the Sustainability Commission, a 17-member citizen advisory body. The Sustainability Team also facilitates the Sustainability Exchange, a quarterly networking and professional development event for local government staff, and the newly formed Energy Efficiency Collaborative, another quarterly venue with a focus on energy efficiency. Sustainability Team members publish a quarterly Sustainability Newsletter and a regular column in the Contra Costa FOCUS employee newsletter.13 In 2022, the Sustainability Team and its partners hosted seven focus groups at different locations across the county for the Healthy Lands, Healthy People carbon sequestration feasibility study. Sustainability Team members attended three community events to talk with community members about BayREN programs. County staff were featured speakers at meetings of the East Bay Leadership Council and Industrial Association of Contra Costa County, and Sustainability Team members presented at conferences, including the American Planning Association, California chapter, and the Statewide Energy Efficiency Collaborative. Additional Achievements In 2022, the Sustainability Commission received reports from the County Treasurer and from the Chief Deputy County Administrator who manages the County’s bond program. Both committed to revising the County’s investment and bond policies to support climate equity goals, including divesting from fossil fuels; evaluating the issuance of labeled bonds or other projects to be funded by municipal securities for “green,” “sustainable,” or “social”; evaluating how to avoid appearances of “greenwashing”; and encouraging local retail investors to purchase County bonds, including labeled bonds. These actions are included in the 2023-2024 CAP Interim Work Plan. 12 2020 Climate Emergency Resolution 13 Sustainability in Contra Costa County Newsletter Sustainability staff table at a community event. 12 Conclusion The County met or made significant progress towards most of the goals included in the 2021-2022 Climate Action Plan Interim Work Plan. As the County continues to develop its updated Climate Action Plan, the County remains accountable and is establishing itself as a leader on climate change mitigation and adaptation efforts. RECOMMENDATION(S): RECEIVE the 2022 Climate Action Plan Progress Report, as recommended by the Sustainability Commission. BACKGROUND: The Sustainability Commission since 2017 has submitted an annual update on the County's progress in meeting the goals of the County's Climate Action Plan (CAP). Historically the CAP progress report was included with the Sustainability Commission's annual report and work plan. In 2022, staff recommended that the CAP progress report be submitted in March, concurrent with the submittal of other annual reports from the Department of Conservation and Development. This has the additional benefit of allowing the CAP progress report to reflect data for the entirety of 2022. The County's first CAP was adopted in 2015, and extended through 2020. In 2018, the County initiated an update to the CAP, in conjunction with the update to the General Plan, in a project known as Envision Contra Costa 2040. When it became clear that the updated CAP would not be adopted in 2020, staff developed an interim Climate Action Work Plan for 2021-2022. The attached report reflects the goals in the Interim Climate Action Work Plan. The 2022 CAP progress report was developed with the participation of staff across County departments. The Sustainability Commission reviewed a draft of the CAP progress report at its February 27, 2023 meeting, and recommended it for submittal to the Board of Supervisors. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not accept the 2022 CAP progress report, the Board and the community will have diminished ability to track the County's progress in achieving its climate goals. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Jody London, 925-655-2815 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.107 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:2022 Climate Action Plan Progress Report ATTACHMENTS 2022 Interim Climate Action Plan Progress Report RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian to close the Walnut Creek Library to the public at 3:00 p.m. instead of the regular close time of 5:00 p.m. on April 29, 2023, to host the annual fundraising event, as requested by the Walnut Creek Library Foundation. FISCAL IMPACT: No fiscal impact. BACKGROUND: On Saturday, April 29, 2023, the Walnut Creek Library Foundation (WCLF) will host its annual fundraising event. The County Librarian is requesting approval to close the Walnut Creek Library early to the public at 3:00 p.m. instead of the regular close time of 5:00 p.m. to provide the WCLF time to ready the library for the event. CONSEQUENCE OF NEGATIVE ACTION: Should the recommendation not be approved, the Walnut Creek Library will not close early to the public, making it difficult to ready the library for the event. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.108 To:Board of Supervisors From:Alison McKee, County Librarian Date:March 21, 2023 Contra Costa County Subject:Annual Library Fundraiser – Walnut Creek Library Foundation RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Unpaid Student Training Agreement #76-812 with Phlebotomy Plus LLC, a limited liability company, to provide supervised field instruction at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers to phlebotomy students, for the period April 15, 2023 through April 14, 2026. FISCAL IMPACT: This is a nonfinancial agreement. BACKGROUND: The purpose of this agreement is to provide the contractor’s phlebotomy students with the opportunity to integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility. Supervised fieldwork experience for phlebotomy students is considered to be an integral part of both educational and professional preparation. The Health Services Department can provide the requisite field education, while at the same time, benefiting from the students’ services to patients. Under new Unpaid Student Training Agreement #76-812, Phlebotomy Plus LLC phlebotomy students will receive supervised fieldwork instruction and experience at CCRMC and Contra Costa Health Centers for the period April 15, 2023 through April 14, 2026. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jaspreet Benepal, 925-370-5100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C.109 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:Unpaid Student Training Agreement #76-812 with Phlebotomy Plus LLC CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, phlebotomy students will not receive clinical field experience and instruction at CCRMC and Contra Costa Health Centers. ATTACHMENTS Contra Costa Health Plan Providers Approved by Medical Director February 8, 2023 CREDENTIALING PROVIDERS FEBRUARY 2023 Name Specialty Atme-Bahrani, Nicole, NP Primary Care Family Medicine Boisvert, Alexandria, BCBA Qualified Autism Provider Briggs, Kelsey, BCBA Qualified Autism Provider Covarrubias, Maria del Carmen, BCBA Qualified Autism Provider Cowan, Landon, BCBA Qualified Autism Provider Cruz, Alyssa, BCBA Qualified Autism Provider Cruz, Lizbeth, BCBA Qualified Autism Provider Damento, Gena, MD Ophthalmology Friend, Katharine, LCSW Mental Health Services Gonzalez, Micael, PhD Mental Health Services Heidohrn, Casey, AUD Audiology Hou, Andrew, MD Physical Medicine & Rehabilitation/ Pain Medicine Khatri, Shreya, MD Primary Care Family Medicine Leuzinger, Brooke Nichole, BCBA Qualified Autism Provider Ma, Daniel, PT Physical Therapy MacVittie, Rinnah, NP Community Health Worker McCutcheon, Brandon, MD Surgery - Neurological Mehta, Amrita, PhD Mental Health Services Monterrosa, Pamela, ACSW Mental Health Services Nguyen, Michelle, BCBA, MS Qualified Autism Provider Olano, Bozena, BCBA Qualified Autism Provider Paff, Eugenia, BCBA Qualified Autism Provider Quinonez, Maria, BCBA Qualified Autism Provider Radell, Paige, MD Dermatology Ramirez, Stephanie, BCBA Qualified Autism Provider Rasmussen, Savannah, BCBA Qualified Autism Provider Rosado, Roselyna, LCSW Mental Health Services Ruiz, Nadia, ACSW Mental Health Services Saleh, Sharefi, MD Primary Care Family Medicine Sanchez, Humberto, BCBA Qualified Autism Provider Steiner, Sara, LCSW Mental Health Services Tobdzic, Annelies, BCBA, M.Ed. Qualified Autism Provider Trinos, Florence Katrina, BCBA Qualified Autism Provider Contra Costa Health Plan Providers Approved by Medical Director February 8 and 28, 2023 Page 2 of 2 CREDENTIALING ORGANIZATIONAL PROVIDERS FEBRUARY 2023 Provider Name Provide the Following Services Location DaVita - Pleasanton Santa Rita Dialysis Dialysis Pleasanton Great Valley Home Health LLC Home Health Tracy Health is Wealth Home Health Agency LLC Home Health Concord MD Choice Hospice inc Hospice – Outpatient Concord RECREDENTIALING PROVIDERS FEBRUARY 2023 Name Specialty Butler, Tiffany, PA Mid-Level Family Planning Dave, Hiten, PT Physical Therapy Erdmann, John, LAc, DC Acupuncture/ Chiropractor Frausto, Luz, PA Primary Care Family Medicine Graetsch-Vasquez, Claudia, RD Dietitian/Diabetes Education Hewett, Lauren, PA Mid-Level Cardiothoracic Surgery Assistant Kancherla, Deepika, MD Nephrology Kong, Shannon, SLP Speech Pathology Kusz, Jean, CRNA Mid-Level Anesthesiology Lande, Arthur, MD Primary Care Pediatrician Laplante, Sebastien, PT Physical Therapy McDonald, Thomas, MD Ophthalmology Milhomem Roualdes, Chrissy, PA Primary Care Family Medicine Pollock, Lealah, MD Family Planning Radetsky, Martha, MFT Mental Health Services Tanaka, Lucia, NP Primary Care Family Medicine Contra Costa Health Plan Providers Approved by Medical Director February 8 and 28, 2023 Page 3 of 3 RECREDENTIALING ORGANIZATIONAL PROVIDERS FEBRUARY 2023 Provider Name Provide the Following Services Location DaVita - Curtola Home Training Dialysis Center Vallejo Recredentialing Provider Approved by Medical Director February 28, 2023 RECREDENTIALING PROVIDER FEBRUARY 2023 Name Specialty Rene, Paterson, PA Primary Care Family Medicine/ Mid-Level HIV/AIDS bopl-February 8 and 28, 2023 RECOMMENDATION(S): APPROVE the list of providers recommended by the Medical Director and the Health Services Director on February 8 and 28, 2023, and as required by the State departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The National Committee on Quality Assurance (NCQA) requires that evidence of Board of Supervisor approval must be contained within each Contra Costa Health Plan (CCHP) provider’s credentials file. Approval of this list of providers as recommended by the CCHP Medical Director will enable the Contra Costa Health Plan to comply with this requirement. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, Contra Costa Health Plan’s Providers would not be appropriately credentialed and not be in compliance with the NCQA. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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, 925-313-6004 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: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.110 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 21, 2023 Contra Costa County Subject:New & Recredentialing Providers in Contra Costa Health Plan’s Community Provider Network ATTACHMENTS 2/8/23 and 2/28/23 - Provider Lists CONTRA COSTA COUNTY 2022 GENERAL PLAN ANNUAL PROGRESS REPORT Submitted to Contra Costa County Board of Supervisors March 21, 2023 Prepared by Contra Costa County Department of Conservation and Development TABLE OF CONTENTS I. INTRODUCTION/PURPOSE OF ANNUAL REPORT 1 II. GENERAL PLAN STATUS AND IMPLEMENTATION 1 A. GENERAL PLAN BACKGROUND 1 B. ADOPTED GENERAL PLAN AMENDMENTS, CALENDAR YEAR 2022 2 C. GENERAL PLAN AMENDMENTS AND OTHER ACTIVITIES RELATED TO GENERAL PLAN IMPLEMENTATION INITIATED IN 2022 3 D. COMPLIANCE WITH OFFICE OF PLANNING AND RESEARCH (OPR) GENERAL PLAN GUIDELINES AND ASSOCIATED DIRECTIVES 4 III. HOUSING ELEMENT IMPLEMENTATION AND PROGRESS IN MEETING SHARE OF REGIONAL HOUSING NEEDS 5 A. SHARE OF REGIONAL HOUSING NEED 5 B. HOUSING PRODUCTION 5 C. BARRIERS TO HOUSING DEVELOPMENT AND AFFORDABLE HOUSING ACTIVITY IN CALENDAR YEAR 2022 6 IV. GOALS, OBJECTIVES, AND WORK ACTIVITIES RELATED TO GENERAL PLAN IMPLEMENATION FOR CALENDAR YEARS 2022 AND 2022 7 1 I. INTRODUCTION/PURPOSE OF ANNUAL REPORT Purpose of this report is to comply with California Government Code section 65400(a)(2), which mandates that all cities and counties submit to their legislative bodies an annual report on the status of their General Plan and progress in its implementation. A copy of this report will, as required under the statute, be provided to the Governor’s Office of Planning and Research (OPR) and California Department of Housing and Community Development (HCD). The County will provide a separate report to HCD in fulfillment of a statutory requirement to report certain housing information, including the County’s progress in meeting its share of regional housing needs and local efforts to remove governmental constraints to maintenance, improvement, and development of housing, as defined in Government Code sections 65583 and 65584. In compliance with Government Code Section 65400(a)(2), this General Plan Annual Progress Report covering calendar year 2022 has been prepared for the Contra Costa County Board of Supervisors’ consideration and acceptance. This report: 1. Summarizes the status of the Contra Costa County General Plan and describes steps taken to implement General Plan policies in 2022; 2. Provides a summary of General Plan Amendments (GPAs) adopted by the Board of Supervisors in 2022; 3. Describes Housing Element implementation pursuant to Government Code sections 65583(c)(3) and 65584; and 4. Concludes with a discussion on goals, objectives, and work activities related to General Plan implementation for calendar years 2022 and 2023. II. GENERAL PLAN STATUS AND IMPLEMENTATION A. GENERAL PLAN BACKGROUND The Contra Costa County Department of Conservation and Development (DCD) is a division of the planning agency for the unincorporated area of Contra Costa County and is responsible for proper preparation and administration of the County General Plan (County Ordinance Code section 26-2.808[1]). The Board of Supervisors adopted a comprehensive General Plan in January 1991 following an extensive public outreach and participation process initiated in 1986. This updated General Plan superseded the County’s prior General Plan (and each of the previously adopted elements) and consolidated several area-specific General Plans into one comprehensive document. The General Plan was re-adopted by the Board of Supervisors in July 1996 to consolidate General Plan Amendments approved between 1991 to 1995 and correct minor errors and omissions discovered in the original 1991 General Plan text. This reconsolidated General Plan covered the period from 1995 through 2010. The General Plan was re-adopted again in January 2005 to consolidate General Plan Amendments adopted between 1995 and 2004, Contra Costa County 2022 General Plan Annual Progress Report 2 revise text and maps to reflect the 1999 incorporation of the City of Oakley (formerly an unincorporated community covered under the County General Plan), and incorporated the 2001 Housing Element update. The second County General Plan “reconsolidation” covers the period from 2005 through 2020. Government Code section 65302 specifies the seven mandatory General Plan elements. Each mandatory element of the County General Plan was prepared or updated in compliance with the State of California General Plan Guidelines published by OPR. Local jurisdictions may also include optional elements as they see fit. The County General Plan includes two such elements. Table 1 indicates the status of each General Plan element, including the year it was originally adopted and the year it was most recently revised. TABLE 1: STATUS OF GENERAL PLAN ELEMENTS Element First Adopted Last Revised Land Use 1963 2005 Transportation/Circulation 1963 2005 Housing 1970 2014 Conservation 1973 2005 Open Space 1973 2005 Safety 1975 2005 Noise 1975 2005 Growth Management (optional) 1991 2005 Public Facilities/Services (optional) 1972 2005 B. ADOPTED GENERAL PLAN AMENDMENTS FOR CALENDAR YEAR 2022 Pursuant to Government Code section 65358(b), the County may amend the mandatory General Plan elements up to four times per calendar year. However, each amendment may include more than one change to the General Plan. DCD refers to amendments to the mandatory elements as “consolidated” because each may consolidate multiple changes in one action. The Board of Supervisors, acting in its capacity as the legislative body for the unincorporated areas of Contra Costa County, adopted four amendments to the County General Plan during calendar year 2022, which are summarized as follows:  1st Consolidated General Plan Amendment Bay View Estates GPA (County File GP#04-0013): Amended the Land Use Element map to change the subject properties’ land use designations from Heavy Industry (HI) to Single- Family Residential-High Density (SH) in support of a 144-lot single-family residential development on a 78.3-acre site. Adopted by the Board of Supervisors on April 26, 2022. GPA initiated by the private sector. Contra Costa County 2022 General Plan Annual Progress Report 3 343 Rodeo Avenue GPA (County File #GP20-0003): Amended the Land Use Element map to change the subject properties’ land use designations from Public and Semi-Public (PS) to Multiple-Family Residential-High Density (MH) for a vacant 0.13-acre site. Adopted by the Board of Supervisors on April 26, 2022. GPA initiated by the private sector.  2nd Consolidated General Plan Amendment Byron Airport Development Program GPA (County File GP#12-0003): Amended language of the Transportation Element in support of the Byron Airport Development Program. General Plan Policy 5-66 states, “Establishment of commercial, industrial, or residential development around the planned airport shall not be allowed.” This policy would be amended to specify that commercial or industrial development would be allowed on airport property if it is consistent with the ALUCP and the Airport Master Plan for Byron Airport. Policy 5-77, related to the ALUCP for Byron Airport, would be updated to reflect the new compatibility zone designations (Zone B-1 would become Safety Zone 2) and the additional uses at the airport that may be found compatible under the updated ALUCP. Adopted by the Board of Supervisors on June 7, 2022. GPA initiated by the County Public Works Department – Airports Division.  3rd Consolidated General Plan Amendment Discovery Bay Boat Repair Shop GPA (County File GP#21-0001): Amended the Land Use Element map to change the subject property’s land use designation from Public & Semi- Public (PS) to Commercial (CO) for a 0.64-acre site to establish a boat service and repair facility. Adopted by the Board of Supervisors on October 4, 2022. GPA initiated by the private sector.  4th Consolidated General Plan Amendment Spieker Senior Development (County File GP#20-0001): Amended the Land Use Element map to change the subject property’s land use designation from Single-Family Residential Medium Density (SM) to Congregate Care/Senior Housing (CC) in support of a 354-unit continuing care retirement community project on two parcels totaling 30.6 acres. Adopted by the Board of Supervisors on November 29, 2022. GPA initiated by the private sector. C. GENERAL PLAN AMENDMENTS AND OTHER ACTIVITIES RELATED TO GENERAL PLAN IMPLEMENTATION INITIATED IN 2022 Contra Costa County requires all proposals to amend the General Plan, whether initiated by the private sector or the County, to be preliminarily reviewed by the Board of Supervisors before DCD may proceed with the full GPA process. The following proposals to amend the General Plan were preliminarily reviewed by the Board of Supervisors in 2022: Contra Costa County 2022 General Plan Annual Progress Report 4  Discovery Bay Apartments GPA (County File GP#22-0001): A private-sector request to amend the Land Use Element Map to redesignate a 6.1-acre parcel from Commercial (CO) to Mixed Use (MU) to allow a 170-unit apartment complex, which would consist of 100% affordable housing.  Pacheco 305-Unit Apartment Complex GPA (County File: GP#22-0002): A private-sector request to amend the Land Use Element Map to redesignate four parcels totaling 6.84 acres from Commercial (CO) to Multiple-Family Residential-Very High-Special Density (MS) to allow for a 305-unit multi-family residential development.  Delta Coves GPA (County File: GP#22-0005): A private-sector request to amend the Land Use Element Map to redesignate two parcels totaling approximately 5.4 acres from Single-Family Residential-Low Density (SL) to Multiple-Family Residential-Low Density (ML) to allow for a 47-unit residential development. D. COMPLIANCE WITH OFFICE OF PLANNING AND RESEARCH GENERAL PLAN GUIDELINES AND ASSOCIATED DIRECTIVES Government Code section 65400 requires jurisdictions to discuss the degree to which the adopted General Plan complies with the General Plan Guidelines. The Guidelines provide a definitive interpretation of State statutes and case law as they relate to the General Plan. Additionally, the Guidelines outline the general framework for preparation and revision of a General Plan, Attorney General Opinions, and the relationship of the General Plan to the requirements of the California Environmental Quality Act (CEQA). The Guidelines are advisory in nature rather than prescriptive, and thereby preserve opportunities for a local jurisdiction to address contemporary planning topics in a locally appropriate manner. OPR issued a comprehensive update to the Guidelines in August 2017. This new version includes topics and issues currently not addressed in the General Plan, such as climate change, environmental justice, and community health. The County will address these and other topics as part of the upcoming General Plan update (see discussion below). In addition to the General Plan Guidelines, OPR has issued other advisories and guidance related to State planning law requirements for cities and counties. DCD has endeavored to incorporate these advisories into the County’s planning process. For example, in November 2005 OPR issued a supplement to the Guidelines providing advisory guidance on the process for consultation with California Native American tribes during adoption or amendment of local General Plans or Specific Plans in order to protect Traditional Tribal Cultural Places (also known as SB 18 Tribal Consultation). DCD has established a protocol for SB 18 Tribal Consultation on General Plan Amendments and Specific Plans in accordance with the November 2005 guidance. In December 2010 OPR provided guidance on amending circulation elements in response to AB 1358 (Leno), The California Complete Streets Act, which requires cities and counties to plan for development of multi-modal transportation networks. In 2008, the Board of Supervisors amended the Land Use, Transportation and Circulation, and Open Space Elements of the General Plan to include language supporting the Complete Streets Contra Costa County 2022 General Plan Annual Progress Report 5 philosophy. Then in July 2016 the Board adopted the Complete Streets Policy of Contra Costa County, which builds upon the 2008 amendments. Pursuant to AB 1358, Complete Streets/multi-modal transportation planning will be fully integrated into the Transportation and Circulation Element upon its next substantial revision, which is anticipated to occur in 2023 (see below). OPR has also worked to improve communication and encourage collaboration between local governments and the United States military on land use planning and development issues in response to passage in 2002 of SB 1468 (Knight) and SB 1462 (Kuehl) in 2004. DCD has established a protocol to determine whether notification to the U.S. military is necessary if a project is located within 1,000 feet of a military installation or within special airspace as defined in the Public Resources Code section 21098. DCD uses the California Military Land Use Compatibility Analyst, which was prepared by the State Resources Agency in conjunction with OPR to help cities and counties find the location of military installations and training facilities within their jurisdiction and to determine whether a project triggers notification to the U.S. military. III. HOUSING ELEMENT IMPLEMENTION AND PROGRESS IN MEETING THE COUNTY’S SHARE OF REGIONAL HOUSING NEEDS The Board of Supervisors preliminarily approved the first County General Plan Housing Element in 1970, approximately one year after State law established the element as one of the mandatory General Plan elements. The Housing Element was formally adopted by the Board in December 1980 following new mandates established in the mid-1970s and has been updated several times as part of the mandated cycle of Housing Element updates adopted by the State Legislature beginning in 1985. The current Housing Element, which HCD certified on March 11, 2015, sets forth the County’s housing goals, objectives, policies, and implementation measures. The attached Tables B and D are from Contra Costa County’s Annual Housing Element Progress Report for 2022. These tables contain detailed information pertaining to progress and implementation activities for the 5th Cycle Housing Element planning period, which began January 31, 2015, and runs through 2022. A. SHARE OF REGIONAL HOUSING NEED Table 2 summarizes the County’s share of projected regional housing needs in the San Francisco Bay Area over the 5th Cycle Housing Element planning period. TABLE 2: SHARE OF REGIONAL HOUSING NEEDS Regional Housing Needs Allocation (RHNA) by Income Category for San Francisco Bay Area and Contra Costa County, 2015-2023 State Affordability - Income Category SF Bay Area Total RHNA Contra Costa County RHNA Unincorporated + Cities Unincorporated only Contra Costa County 2022 General Plan Annual Progress Report 6 Very-Low Income 46,680 5,264 374 Low Income 28,940 3,086 218 Moderate Income 33,420 3,496 243 Above-Moderate Income 78,950 8,784 532 TOTAL Housing Need 187,990 20,630 1,367 The RHNA for the 5th Cycle was adopted by the Association of Bay Area Governments (ABAG) in July 2013.1 B. HOUSING PRODUCTION Table 3 provides a breakdown by income level of the County’s housing production for 2022 along with a running total for the current Housing Element cycle. TABLE 3: UNIT COUNT - UNINCORPORATED COUNTY HOUSING PRODUCTION Income Level RHNA by Income Level Permits Issued in 20222 Total 5th Cycle Permits Issued 3 Total RHNA Remaining Very-Low Deed Restricted 374 0 (0.0%) 74 (19.8%) 275 Non-Restricted 0 (0.0%) 25 (6.7%) Low Deed Restricted 218 0 (0.0%) 174 (79.8%) 2 Non-Restricted 0 (0.0%) 42 (19.3%) Moderate Deed Restricted 243 0 (0.0%) 24 (9.9%) 0 Non-Restricted 107 (44.0%) 272 (111.9%) Above-Moderate 532 147 (27.6%) 2,075 (390.0%) 0 TOTAL 1,367 254 (18.6%) 2,662 (194.7%) 277 The County issued 254 permits for new residential units in 2022, equaling 18.6 percent of the entire eight-year 5th Cycle RHNA. With the advent of the COVID-19 pandemic, 2020 was the lowest year of housing production for the County in this cycle. This year’s production represents a 185.4 percent increase from the County’s 2020 RHNA production. Through 2022, the eighth year of the 5th Cycle RHNA, the County has issued permits for 194.7 percent of its gross RHNA, nearly quadrupled its share of above-moderate-income units, fully satisfied the moderate and nearly completed its share of low-income units. In 2022 the County issued 1 Source: https://abag.ca.gov, Regional Housing Need Plan for the San Francisco Bay Area: 2014-2022 2 Percentages in this column are for units permitted during 2022 relative to the RHNA for each income category. 3 Percentages in this column are cumulative for units permitted during the 5th Cycle relative to the RHNA for each income category. Contra Costa County 2022 General Plan Annual Progress Report 7 permits for 36 units affordable to very-low-income households, 33 units affordable to low- income households, 107 units affordable to moderate-income households, and 147 above- moderate-income households. While the moderate-income allocation was met through 2022’s unit production, fulfilling the low and very-low allocations did not occur, with 275 outstanding number of very-low-income units and two low-income units. C. BARRIERS TO HOUSING DEVELOPMENT AND AFFORDABLE HOUSING ACTIVITY IN CALENDAR YEAR 2022 Market factors such as the high cost of land suitable for residential development and high construction costs continue to be the most significant constraints on development of affordable housing in Contra Costa County. The County attempts to counter these and other factors with 31 housing programs, which are identified in the General Plan Housing Element, aimed at rehabilitating existing housing stock, developing affordable rental housing, and expanding homeownership opportunities. The key funding sources the County utilizes include Community Development Block Grant (CDBG), HOME Investment Partnerships Act, Emergency Solutions Grant Funds, Housing Opportunities for Persons with AIDS (HOPWA), Mental Health Services Act, Housing Successor (former Redevelopment Set-Aside) Funds, bond financing, Mortgage Credit Certificates, low-income housing tax credits, and Section 8 Assistance. Table D, attached, briefly outlines the housing programs contained in the Housing Element and describes their 2022 performance. Notable County actions include:  The Neighborhood Preservation program completed nine projects countywide and continued efforts on another seven projects. Three of the completed projects were in unincorporated Contra Costa County. Of the nine completed projects, three households were extremely low-income (30% AMI), three households were very low-income (50% AMI), and one household was low-income (80% AMI).  The Residential Energy Conservation Program permitted 1,702 solar upgrades.  Awarded $2.2 million in CDBG funds for rehabilitation of an existing 49-unit senior affordable housing project in Rodeo.  Weatherized 162 residential units, with 21 located in unincorporated areas and at extremely-low-income levels. There was a total of $594,759 utilized.  Adopted Ordinance No. 2022-14, Two-Unit Residential Developments and Lot Splits in Single-Family Residential Zones, which codified the provisions of SB9 into County Ordinance.  Issued 102 entitlements and 111 building permits for Accessory Dwelling Units.  The updated Inclusionary Housing Ordinance became effective in February 2020. During the 2022 reporting period, a total of $429,483.84 of in-lieu fees were collected. Contra Costa County 2022 General Plan Annual Progress Report 8  As part of the County’s participation in the Bay Area Regional Energy Network (BayREN), 1,405 energy efficiency measures were installed in a total of 568 residences, including 25 in unincorporated areas A barrier to affordable housing also exists in the form of discrimination. Contra Costa County affirmatively furthers fair housing through the ongoing support of fair housing counseling, education, and outreach activities. In addition, all housing projects funded by the County are required to undertake broad marketing activities in a manner consistent with federal and State fair housing laws, including outreach to underserved populations. The Analysis of Impediments to Fair Housing was adopted by the Board of Supervisors in 2010 and updated June 2019. IV. GOALS, OBJECTIVES, AND WORK ACTIVITIES RELATED TO GENERAL PLAN IMPLEMENTION FOR CALENDAR YEARS 2022 AND 2023 General Plan Update The planning period for the County General Plan extended through calendar year 2020. In December 2017, the Board of Supervisors directed DCD staff to prepare comprehensive updates to the General Plan, Zoning Code, and Climate Action Plan. Among numerous content improvements, the updated General Plan will address economic development, community health, climate change, and environmental justice, which are essentially missing from the existing County General Plan; include an entirely rewritten Transportation and Circulation Element to fully integrate SB 743 and Complete Streets; include an updated Housing Element for the 6th RHNA Cycle; and be consistent with the most recent versions of numerous regional planning documents adopted since the General Plan was last updated, such as Plan Bay Area 2050, the Bay Area Air Quality Management District’s 2017 Clean Air Plan, the Delta Protection Commission's updated Land Use and Resource Management Plan for the Primary Zone of the Delta, and the Contra Costa County Hazard Mitigation Plan. The General Plan will also be reformatted entirely to improve usability. Work on the General Plan update began in September 2018, will extend through 2023, and is anticipated for adoption in 2024. In 2022, staff presented the goals, policies, and actions (GOPAs) from each draft element of the General Plan at multiple County Planning Commission (CPC) hearings held on February 23, March 9, April 13, April 27, May 11 of 2022 for the purpose of obtaining public input and CPC guidance on the draft GOPAs, which make up the policy backbone of the draft General Plan. DCD staff is in the midst of preparing the full draft General Plan and Environmental Impact Report for public review, which is anticipated in mid-2023. The website for the project is envisioncontracosta2040.org. List of Attachments (Tables taken from 2022 Housing Element Progress Report to HCD) Table B: Regional Housing Needs Allocation Progress Table D: Program Implementation Status Jurisdiction Contra Costa County - Unincorporated ANNUAL ELEMENT PROGRESS REPORT Reporting Year 2022 (Jan. 1 - Dec. 31)Housing Element Implementation Planning Period 5th Cycle 01/31/2015 - 01/31/2023 1 Projection Period 3 4 RHNA Allocation by Income Level 2015 2016 2017 2018 2019 2020 2021 2022 2023 Total Units to Date (all years) Total Remaining RHNA by Income Level Deed Restricted - - - - 62 - - 12 - - Non-Deed Restricted - - - - 1 - - 24 - - Deed Restricted - - - 3 171 - - - - - Non-Deed Restricted - 8 - - - 1 - 33 - - Deed Restricted - - - - - - - 24 - - Non-Deed Restricted - 65 28 31 1 4 - 12 107 - Above Moderate 532 - 276 201 244 434 214 137 422 147 - 2,075 - 1,367 - 349 229 278 669 219 137 527 254 - 2,662 277 5 6 7 Extremely low-Income Need 2015 2016 2017 2018 2019 2020 2021 2022 2023 Total Units to Date Total Units Remaining 187 - - - - - - - - - - 187 2 Please note: For the last year of the 5th cycle, Table B will only include units that were permitted during the portion of the year that was in the 5th cycle. For the first year of the 6th cycle, Table B will only include units that were permitted since the start of the planning period. Projection Period units are in a separate column. Total RHNA Total Units Income Level Very Low Low Extremely Low-Income Units* Note: units serving extremely low-income households are included in the very low-income RHNA progress and must be reported as very low-income units in section 7 of Table A2. They must also be reported in the extremely low-income category (section 13) in Table A2 to be counted as progress toward meeting the extremely low-income housing need determined pursuant to Government Code 65583(a)(1). *Extremely low-income houisng need determined pursuant to Govermnet Code 65583(a)(1). Value in Section 5 is default value, assumed to be half of the very low-income RHNA. May be overwritten. Progress toward extremely low-income housing need, as determined pursuant to Government Code 65583(a)(1). Please note: The APR form can only display data for one planning period. To view progress for a different planning period, you may login to HCD's online APR system, or contact HCD staff at apr@hcd.ca.gov. - 99 This table is auto-populated once you enter your jurisdiction name and current year data. Past year information comes from previous APRs. 272 Moderate 374 218 243 Please contact HCD if your data is different than the material supplied here 216 2 Table B Regional Housing Needs Allocation Progress Permitted Units Issued by Affordability 275 128 Jurisdiction Contra Costa County - Unincorporated Reporting Year 2022 (Jan. 1 - Dec. 31) 1 2 3 4 Name of Program Objective Timeframe in H.E Status of Program Implementation 1. Neighborhood Preservation Program Improve the quality of existing housing & neighborhoods.Ongoing In collaboration with Habitat for Humanity East Bay/Silicon Valley, Inc., the Contra Costa County's Neighborhood Preservation Program (NPP) provides low-interest loans and grants to low-income homeowners, in an effort to alleviate health and/or safety concerns in their dwelling. During calendar year 2022, the Neighborhood Preservation Program began its recovery from the challenges that it encountered due to the COVID-19 pandemic. The program altered its structure to better utilize its partnership with Habitat for Humanity East Bay/Silicon Valley and extend their role. This change was brought about by the continued absence of a dedicated building inspector for the program. For the first half of the year, the program focused on verifying eligibility of applicants and later engaging in Mobile home projects, which are smaller jobs. The program will transition back to a combination of single-family home and mobile home rehabilitation projects in the following year. County-wide, there were 9 projects that were completed and 7 projects underway. Three of the projects were in unincorporated Contra Costa County. All of these projects were mobile home rehabilitations. Of the 9 completed projects, three households were extremely low-income (30% AMI), three households were very low-income (50% AMI), and one household was low-income (80% AMI). Housing Programs Progress Report Describe progress of all programs including local efforts to remove governmental constraints to the maintenance, improvement, and development of housing as identified in the housing element. Table D Program Implementation Status pursuant to GC Section 65583 ANNUAL ELEMENT PROGRESS REPORT Housing Element Implementation 130 2. Weatherization Program Assist homeowners and renters with minor home repairs.Ongoing There were 162 unduplicated units served countywide, 21 extremely low income units located in unincorporated Contra Costa County, with a total of $888,774.51 spent. 3. Code Enforcement Maintain & improve the quality of existing housing & neighborhoods.Ongoing There were a total of 330 cases opened and 708 cases closed. Approximately 98% of all cases are residential. 4. Preservation of Affordable Housing Assisted with Public Funds Preserve the existing stock of affordable housing.Ongoing The County awarded $2.2 million in CDBG funds for rehabilitation of an existing 49 unit senior affordable housing project in Rodeo. 5. New Construction of Affordable Housing Increase the supply of affordable housing, including units affordable to extremely low income households. Annual: Award HOME, CDBG, and HOPWA funds to experienced housing developers (funds are not limited to projects in the unincorporated County) There are no projects to report during this reporting period. 6. Housing Successor to the former Redevelopment Agency Utilize County owned property (former redevelopment agency) to develop affordable housing Disposition agreements by 2020 For 2021-2022, The Housing Successor's activities included: * Orbisonia Heights, Bay Point: Master development agreement and DDLA for Phase 1 was approved 5/5/2022 for 384 units. * Rodeo Senior, Rodeo: The Disposition Development and Loan Agreement was approved February 2022, for a 67 units of senior housing. Entitlements were also granted. 7. Inclusionary Housing Integrate affordable housing within market-rate developments.Ongoing There were $429,483.84 in inclusionary housing in-lieu fees collected during this reporting period. 8. Acquisition/ Rehabilitation Improve existing housing and increase supply of affordable housing.Ongoing There are no projects to report during this reporting period. 131 9. Second Units Facilitate the development of second units.Ongoing There were 102 second unit entitlement permits approved and 111 building permits issued for second units. The Contra Costa County Accessory Dwelling Unit (ADU) Incentive Program was adopted by the Board of Supervisors on June 18, 2019 and ran through July 1, 2021. Department staff administered this Program. An indirect outcome of the Program is to make construction of ADUs more attractive in the County, and thereby, facilitate the development of affordable housing. The ADU Incentive Program was intended to encourage owners of the unpermitted ADUs to come into compliance with zoning and building code requirements using the most cost- effective methods available and minimizing the changes required to the existing construction. Late filing fees and building permit penalty fees were waived for previously constructed unpermitted ADUs under the Program. 10. Affordability by Design Develop affordability by design program to promote creative solutions to building design and construction. 2017 There is nothing to report for this reporting period. 11. New Initiatives Program Develop new programs or policies to fund or incentivize affordable housing development 2017 There is nothing to report for this reporting period. 12. Special Needs Housing Increase the supply of special needs housing.Ongoing There are no projects to report in this reporting period. 13. Developmental Disabled Housing Increase the supply of housing available to persons with developmental disabilities Ongoing There are no projects to report in this reporting period. 14. Accessible Housing Increase the supply of accessible housing.Ongoing There are no projects to report in this reporting period. 15. Reasonable Accommodation Increase the supply of special needs and accessible housing.Ongoing There was one project funded for handicap accessibilty improvements. 132 16. Contra Costa Interagency Council on Homelessness Meet the housing & supportive services needs of the homeless Ongoing Health Services through the Health, Housing and Homeless Services (H3) Division administers the County's homeless Continuum of Care (CoC). H3 functions as the collaborative applicant and CoC and HMIS Lead Agency, and provides strategic direction, coordination of funding and programmatic oversight to the CoC. The CoC is designed to assist individuals and families experiencing homelessness by providing services and housing needed to help these individuals and families move into permanent housing, with the goal of long-term stability. The Council on Homelessness (COH), appointed by the Contra Costa Board of Supervisors is the governing body for the CoC and serves as the homelessness advisory body to the Board of Supervisors. H3 provides staffing support to the COH to support the governance and administration of the CoC. The COH is responsible for approving some funding allocations for proposed projects and monitoring and tracking project and agency performance and compliance in coordination with the CoC and HMIS Lead Agency. The COH also provides advice and input on the operations of homeless services, program operations, and program development efforts in Contra Costa County. The Contra Costa CoC and COH are comprised of multiple private and public partners who work collaboratively with the County and H3 to end homelessness in Contra Costa 17. Farmworker Housing Increase the supply of farmworker housing Annually: Include farmworker housing in CDBG, HOME NOFA (See #5 above) There are no projects to report in this reporting period. 18. First-Time Homebuyer Opportunities Provide additional homeownership opportunities.Ongoing The County did not issue any Mortgage Credit Certificates (MCC) in 2022. 19. Extremely Low Income Housing Promote development of housing affordable to extremely low income households. Annually: Include a priority for extremely-low income housing in CDBG, HOME, HOPWA NOFA (See #5 above) The County continues to provide funding preferences to developers who include units that are affordable to extremely-low income households. There were a total of 24 extremely low income housing projects in the Unincorporated County during this reporting period (See Neighborhood Preservation Program and Weatherization Program). 20. Sites Inventory Provide for adequate housing sites, including ‘as-right development’ sites for homeless facilities Ongoing maintenance of site inventory.There are no changes or updates for this reporting period. 133 21. Mixed-Use Developments Encourage mixed-use developments. 2015 – 2016: Review existing ordinance and development patterns. 2016 – 2017: Draft outline of revised ordinance and meet with stakeholder groups 2017 – 2018: Determine whether or not to draft and adopt revised ordinance There are no changes or updates for this reporting period. 22. Density Bonus & Other Development Incentives Support affordable housing development.Ongoing A density bonus project was granted entitlements in Bay Point that included a total of 100 rental units with one manager's unit. The project includes three very low income units and the remainder are lower income units. 23. Infill Development Facilitate infill development. Biennially: Review site inventory, adjust for planned and completed developments Biennially: Review site inventory and adjust for planned and completed developments On March 29, 2022, the Board of Supervisors adopted Ordinance No. 2022-14, Two- Unit Residential Developments and Lot Splits in Single-Family Residential Zones, which codified the provisions o SB9 into the County Ordinance Code. Pursuant to the Ordinance, urban housing developments in unincorporated areas of the County are regulated by County Code Chapter 88-36 and Government Code Section 65852.21. Also pursuant to this Ordinance, urban lot splits in unincorporated areas of the County are regulated by County Code Article 94-4.10 and Government Code Section 66411.7. 24. Planned Unit District Provide flexibility in design for residential projects.Ongoing There is nothing to report for this period. 25. Development Fees Reduce the cost of development Ongoing There is nothing to report for this period. 26. Quick Turn-around Program Develop program to expedite review of small projects, and conditions of approval 2016 In 2022, the Current Planning Division staff has prioritized the processing of accessory dwelling unit (ADU) applications and has improved the turn-around time for processing ADU applications significantly. 134 27. Review of Zoning & Subdivision Ordinance Periodically review subdivision ordinance to ensure it does not unduly constrain housing development. Revise zoning code to allow emergency shelters by right, single room occupancy housing, transitional and permanent supportive housing, and agricultural worker housing. By December 31, 2014: Adopt emergency housing and single room occupancy ordinance. (adopted 11/4/2014) 1st quarter 2015: Adopt Agricultural worker housing, permanent supportive, and transitional housing zoning text changes Ongoing: period review of zoning and subdivision ordinances On March 29, 2022, the Board of Supervisors adopted Ordinance No. 2022-14, Two- Unit Residential Developments and Lot Splits in Single-Family Residential Zones, which codified the provisions o SB9 into the County Ordinance Code. Pursuant to the Ordinance, urban housing developments in unincorporated areas of the County are regulated by County Code Chapter 88-36 and Government Code Section 65852.21. Also pursuant to this Ordinance, urban lot splits in unincorporated areas of the County are regulated by County Code Article 94-4.10 and Government Code Section 66411.7. 28. Coordinated County Department Review of Development Applications Expedite application review through a better coordinated process with other County departments. Ongoing The Current Planning Division of the Department of Conservation and Development has increased coordination and communication efforts with County departments and outside agencies in order to improve the application review process and application processing timelines. 29. Anti-Discrimination Program Promote fair housing.Ongoing The County Board of Supervisors adopted a Countywide 2020-2025 Analysis of Impediments/Assessment to Fair Housing Choice report on June 11, 2019. There is nothing additional to report for this reporting period. 30. Residential Displacement Program Limit number of households being displaced or relocated because of County sponsored programs or projects. Ongoing There is nothing to report for this period. 135 31. Residential Energy Conservation Program Participate in Bay Area regional efforts to reduce energy consumption. 2015: Review examples of guidelines for solar retrofit 2016: Draft County guidelines 2017: Adopt guidelines Solar permits for residential solar photovoltaic (PV) systems are available online under the Application and Permit Center webpage. Instructions for online submittal for expedited review is posted on the County’s web page. In 2022, a total of 1,720 residential solar PV permits were issued for homes in the unincorporated County. 1,702 of the residential permits were for roof-mounted solar systems and 18 of the residential permits were for ground-mounted solar systems. The County participates in the Bay Area Regional Energy Network (BayREN), one of several Regional Energy Networks (RENs) established under the California Public Utilities Commission. The program is led by the Association of Bay Area Governments in coordination with the nine San Francisco Bay Area counties and provides rebates for homeowners and property managers that make specific energy efficiency improvements to residential buildings. Countywide, 1,405 energy efficiency measures were installed in a total of 568 single-family homes which includes 29 homes in the unincorporated area of the County. 136 RECOMMENDATION(S): ACCEPT the annual progress report for 2022 by the Department of Conservation and Development (DCD) on implementation of the Contra Costa County General Plan 2005-2020, as required under California Government Code Section 65400. 1. DIRECT DCD staff to forward the General Plan annual progress report for 2022 to the Governor's Office of Planning and Research (OPR) and the California Department of Housing and Community Development (HCD), as required under California Government Code section 65400. 2. FISCAL IMPACT: No impact to the General Fund. The report on the County's progress in implementing its General Plan is funded 100% from the Land Development Fund, FY 2022/2023. BACKGROUND: California Government Code section 65400 requires the planning agency for certain cities and all 58 counties to submit an annual report to their legislative body (city council or board of supervisors, respectively), OPR, and HCD on the status of their General Plan and progress on its implementation. The annual report provides the local legislative body with information regarding the status of its General Plan and gives OPR the opportunity to identify statewide trends in land use decision making, including how local planning and development activities relate to statewide planning goals and policies. Additionally, it enables OPR to track progress on a local jurisdiction's General Plan in terms of its comprehensiveness and consistency with the current OPR General Plan Guidelines and other State mandates. There is no standardized form or format for preparation of the General Plan Annual Progress Report. OPR allows each jurisdiction to determine which locally-relevant issues are important to include, but does suggest general content to cover within the report. The attached report covering calendar year 2022 follows the general guidance of OPR in terms of content. Staff notes that under a separate section of the Government Code, all local jurisdictions are required to submit a report to HCD on certain housing-related information, including the jurisdiction's progress in meeting its share of regional housing needs and local efforts to remove APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/21/2023 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: Daniel Barrios, (925) 655-2901 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 21, 2023 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.111 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 21, 2023 Contra Costa County Subject:Annual Update on Implementation of the County General Plan for 2022 BACKGROUND: (CONT'D) governmental constraints to development of housing. On March 21, 2023, the Board is scheduled to consider accepting the County's General Plan Housing Element Progress Report for 2022. Information in that report is incorporated into the attached General Plan Annual Progress Report. Staff calls to the Board's attention the County's progress in meeting its share of regional housing needs. Current data indicates that through calendar year 2022, the eighth and final year of the current Housing Element cycle, the County has issued building permits for 194.7 percent of its allocated share of the region's housing needs. With the advent of the COVID-19 pandemic, 2020 was the lowest year of housing production for the County in this cycle. This year’s production represents a 185.4 percent increase from the County’s 2020 RHNA production. In 2022, the County issued permits for 107 units affordable to moderate-income households and 147 affordable to above-moderate-income households for a grand total of 254 units. This is a significant increase over 2020’s production, where permits were issued for 137 units affordable to above-moderate-income households. While the moderate-income allocation was met through 2022’s unit production, fulfilling the low and very-low allocations did not occur, with 275 outstanding number of very-low-income units and two low-income units. Market factors such as the high cost of land suitable for residential development and high construction costs continue to be the most significant constraints on development of affordable housing in Contra Costa County. CONSEQUENCE OF NEGATIVE ACTION: State law requires DCD to submit this report to the Board of Supervisors prior to submitting it to OPR and HCD. The purpose of this report is to provide an update to the Board of Supervisors on implementation of the County General Plan. Negative action would result in the County becoming out of compliance with California Government Code section 65400. ATTACHMENTS 2022 Contra Costa County General Plan Implementation Annual Report