Loading...
HomeMy WebLinkAboutMINUTES - 01142025 - BOS Complete MIn PktMeeting Minutes CONTRA COSTA COUNTY BOARD OF SUPERVISORS Supervisor John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Shanelle Scales-Preston, District V Clerk of the Board (925) 655-2000 clerkoftheboard@cob.cccounty.us 9:00 AMTuesday, January 14, 2025 Reorganization Meeting Rollcall District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, and District V Supervisor Shanelle Scales-Preston Present: 1.CALL TO ORDER; ROLL CALL 2.PLEDGE OF ALLEGIANCE Page 1 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 3.Inspirational Thought- "Let us be a better human being, a better person, and a better citizen. New Year’s is a time to better ourselves for a better world." ~anonymous 4.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.109 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor. Items removed from the Consent Calendar may be considered with the Discussion Items or continued to the January 21st meeting. Motion:Burgis CarlsonSecond: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed 5.DISCUSSION ITEMS D.1.CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards and commissions; adopting Resolution No. 2025-01 amending the Master List of Board Member appointments; and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority. (Candace Andersen, Chair and Supervisor, District II) RES 2025-01 Attachments:Attachment I: Policy on Board Member Committee Assignments Attachment II 2025 Committee Assignments By Type Attachment III 2025 Committee Assignments Alphabetical Attachment IV 2025 Committee Assignments By Type - REVISED 01.14.25 Motion:Carlson Scales-PrestonSecond: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed D.2 CONSIDER consent item previously removed. Page 2 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 There were no consent items removed for discussion . Item C.33 was amended to insert clarifying language into the recommendation. D.3 PUBLIC COMMENT (2 Minutes/Speaker) Jarpreet Sandhli, Senior District Representative, Congressman John Garamendi's Office, congratulated the Supervisors on their elections, and said Congress looks forward to working with County on many issues, especially continuing the fire mitigation efforts in the district; Gavin Payton, East County NAACP Youth Council, congratulated the new board, offered the organizations assistance in any way it might be needed to combat racism and invited all who may be interested to presentation on local black history at the True Light Missionary baptist Church at 3 p.m.; Gigi Crowder, expressed her happiness at history made today and forward progress on an African American holistic wellness hub, noted the future apppointment of a new Auditor Controller and expressed hope for recognition that automation of payment systems is necessary ; Mariana Moore, Senior Director, Ensuring Opportunity Campaign, spoke upon the likely unprecedented times facing County government, expressed hope for the continued focus on diversity, equity and inclusion, an invited the Board to be open to community leadership and support; Shantelle Owens, Genesis Church, spoke on the all the progress the County has made thus far, the need to see it to conclusion and continued support; Dr. Erica Connors, Improve Your Tomorrow, was pleased by the energy and enthusiasm of the Board and gratitude for grant funding through the Office of Racial Equity and Justice for the purpose of working with young boys of color to help them reach their full potential in spite of efforts and systems that are designed to hold them back in spite of some of their own best efforts; Janessa Oriol, Congressman DeSaulnier's Office, said the Congressman was heartbroken he could not attend, but is delighted and excited to work with each Supervisor in the upcoming year; Velma Wilson, resident of Antioch, expressed appreciation for the election of Shanelle Scales-Preston and noted that the East County NAACP will be holding its annual prayer breakfast in honor of Dr. Martin Luther King on Monday, January 20, 2025; Gianni Callwood, NAACP, welcomed the newly Supervisor Scales-Preston and looks forward to working with her to make sure constituents of District IV are proud; Anthony Bospring, resident of West County, enquired about the semiannual review of animal shelters to the Board and expressed interest in the welfare of animals needing rescue from the southern california wildfires; Page 3 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Chaplain J. Blueford, NAMI CC, said they are going to look alive in 2025 with our African-American holistic Wellness Center, and pledged to continue to advocate programs for mental health awareness; Bara Sapir looks forward to working with the Board in support of animals in need of assistance; Phil Arnold, African American Support Group, expressed empathy for the victims of the southern California wildfires, joy at the election of Supervisor Scales-Preston, and hopes for a great future for the African American Wellness center; Wanda Johnson congratulated the Supervisors on their elections and stated her gratitude for the African American Wellness hub; Cheryl Sudduth, reminded all of the immense skills and qualifications of the new District IV Supervisor, and her optimism for its future accomplishments . D.4 CONSIDER reports of Board members. There were no items reported today. 6.ADJOURN in memory of President Jimmy Carter Adjourn to the Reorganization Luncheon Diablo Country Club 1700 Clubhouse Drive Diablo, California 94528 Adjourned today's meeting at 10:50 a.m. 7.CONSENT CALENDAR Airport CONSIDER CONSENT ITEMS A motion was made by District III Supervisor Burgis, seconded by District IV Supervisor Carlson, to approve the Consent Agenda. The motion carried by the following vote: C.1.ADOPT Resolution No. 2025-07 accepting as complete, the contracted work performed by W.E. Lyons Construction Company, a California Corporation, for the Buchanan Airport Terminal Project as recommended by the Public Works Director. (No fiscal impact) RES 2025-07 Attachments:Signed Resolution No. 2025-07.pdf adopted. C.2.APPROVE and AUTHORIZE the Director of Airports, or designee, to 25-147 Page 4 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 execute a month-to-month hangar rental agreement with D&P Beech Aviation, LLC, for a north-facing hangar at Buchanan Field Airport effective December 18, 2024, in the monthly amount of $380, Pacheco area. (100% Airport Enterprise Fund) Attachments:Hangar Rental Agreement D&P Beech Aviation, LLC approved Motion:Burgis CarlsonSecond: Animal Services C.3.RATIFY the Animal Services Director’s execution of an interagency agreement with the San Ramon Valley Fire Protection District for dispatch services, to include additional reimbursable costs in the amount of $50,000, for a new payment limit of $2,650,000, and other minor changes to the previously approved agreement, effective January 1, 2025, through December 31, 2027. (34% General Fund, 58% Contract Cities, 8% Licenses and Fees) 25-49 approved Motion:Burgis CarlsonSecond: Board Standing Committees (referred items) C.4.APPROVE grant award recommendations for $880,00 in Measure X funds to community providers to augment existing African American Wellness Services, as recommended by the Equity Committee . 25-50 Attachments:Measure X African American Wellness Services RFP - Applicant Summary with Recommended Awards Project Summary and Descriptions of Recommended Awardees approved Motion:Burgis CarlsonSecond: Clerk of the Board C.5.ADOPT Resolution No. 2025-02 recognizing Nick Bozych as the 2025 Business Person of the Year by the Lafayette Chamber, as recommended by Supervisor Andersen. RES 2025-02 Attachments:Signed Resolution No. 2025-02.pdf adopted Motion:Burgis CarlsonSecond: C.6.ADOPT Resolution No. 2025-03 declaring January 2025 as Positive Parenting Awareness Month in Contra Costa County, as recommended RES 2025-03 Page 5 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 by Supervisor Scales-Preston. Attachments:Signed Resolution No. 2025-03.pdf adopted Motion:Burgis CarlsonSecond: C.7.ADOPT Resolution No. 2025-04 honoring Susan A. Dineley on the occasion of her retirement, as recommended by the Department of Information Technology Chief Information Officer. RES 2025-04 Attachments:Signed Resolution No. 2025-04.pdf adopted Motion:Burgis CarlsonSecond: C.8.ACCEPT the 2024 Advisory Body Annual Report for the Family and Children’s Trust (FACT) Committee, as recommended by the Employment and Human Services Director. 25-51 Attachments:FACT - Advisory Body Annual Report 2024 FINAL 12.2.2024 approved Motion:Burgis CarlsonSecond: C.9.ACCEPT the 2024 Annual Report for the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia. 25-52 Attachments:(2024) MAC Advisory Body Annual Report _esMAC approved Motion:Burgis CarlsonSecond: C.10 . ACCEPT the 2024 Annual Report for the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia. 25-53 Attachments:(2024) ERHMAC Advisory Body Annual Report approved Motion:Burgis CarlsonSecond: C.11 . ACCEPT the 2024 Annual Report for the County Service Area P-5 Citizen Advisory Committee, as recommended by Supervisor Andersen . 25-54 Attachments:P5 - 2024 Annual Report approved Motion:Burgis CarlsonSecond: Page 6 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 C.12 . ACCEPT the 2024 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director. 25-55 Attachments:2024 Annual Report approved Motion:Burgis CarlsonSecond: C.13 . ACCEPT the 2024 Annual Report from the Contra Costa Commission for Women and Girls, as recommended by the County Administrator. 25-56 Attachments:CCCWG Annual Report 2024 approved Motion:Burgis CarlsonSecond: C.14 . ACCEPT the 2024 Annual Report for the Iron Horse Corridor Management Program Advisory Committee, as recommended by the Public Works Director. 25-57 Attachments:2024 Annual Report IHC Advisory Committee approved Motion:Burgis CarlsonSecond: C.15 . ACCEPT the 2024 Annual Report for the County Service Area P-2B Citizen Advisory Committee, as recommended by Supervisor Andersen . 25-58 Attachments:P2B - 2024 Annual Report approved Motion:Burgis CarlsonSecond: C.16 . ACCEPT the 2024 Annual Report for the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen. 25-59 Attachments:Alamo MAC - 2024 Annual Report approved Motion:Burgis CarlsonSecond: C.17 . ACCEPT the resignation of Jarrod Bollinger, DECLARE a vacancy in the District III Seat on the Fish & Wildlife Committee for a term ending February 28, 2026, and DIRECT the Clerk of the Board to post the vacancy. 25-60 Attachments:Vacancy Notice.pdf Page 7 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 approved Motion:Burgis CarlsonSecond: C.18 . ACCEPT the resignation of Clifton Louie, DECLARE a vacancy in the District III Seat on the County Library Commission for a term ending June 30, 2026, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis. 25-61 Attachments:Vacancy Notice.pdf approved Motion:Burgis CarlsonSecond: C.19 . APPOINT Naomi Lewis-Mauricio, Alamo resident, to the Alternate Seat of the Alamo Police Services Advisory Committee for a term ending December 31, 2026, as recommended by Supervisor Andersen. 25-62 approved Motion:Burgis CarlsonSecond: C.20 . APPOINT Chala Bonner to the Community Representative #1 – Contra Costa Racial Justice Coalition seat, Melvin Willis to the Community Representative #2 – Contra Costa Racial Justice Coalition seat, Ricky Godrey to the Community Representative #3 – Lived Experience in Criminal or Juvenile Justice seat, Ronell Ellis to the Community Representative #4 – Lived Experience in Criminal or Juvenile Justice seat, Anthony Randolph to the Community Representative #5 – Justice-Involved Community-Based Organization seat, Shantell Owens to the Community Representative #6 – Justice-Involved Community-Based Organization seat, Cheryl Sudduth to the Community Representative #7 – Justice-Involved Youth Community-Based Organization seat, Gigi Crowder to the Community Representative #8 – Faith-Based Organization seat, Stephanie Medley to the Community Representative #9 – School-Aged Youth Community-Based Organization seat, Dr. Marya Wright to the Community Representative #10 – Behavioral Health Clinician seat and Naomi Mauricio to the Alternate Community Representative #1 – School-Aged Youth Community-Based Organization seat, with terms ending December 31, 2026, on the Racial Justice Oversight Body, as recommended by the Equity Committee. 25-63 Page 8 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Attachments:Bonner, Chala (RJOB Application) Redacted Crowder, Gigi (RJOB Application) Redacted Ellis, Ronell (RJOB Application) Redacted Godfrey, Ricky (RJOB Application) Redacted Lewis-Mauricio, Naomi (RJOB Application) Redacted Medley, Stephanie (RJOB Application) Redacted Owens, Shantell (RJOB Application) Redacted Randolph, Anthony (RJOB Application) Redacted Sudduth, Cheryl (RJOB Application) Redacted Willis, Melvin (RJOB Application) Redacted Wright, Marya (RJOB Application) Redacted Racial Justice Oversight Body Seats (2024 – current) approved Motion:Burgis CarlsonSecond: C.21 . APPROVE Board meeting minutes for October, November and December 2024. 25-64 approved Motion:Burgis CarlsonSecond: C.22 . REAPPOINT Linda Thuman to the Appointee 1 Seat, Ron Schmit to the Appointee 2 Seat, Paula Wherity to the Appointee 3 Seat, Dennis Lopez to the Appointee 4 Seat, and Mike Nisen to the Appointee 5 Seat on the Byron Municipal Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Burgis. 25-65 approved Motion:Burgis CarlsonSecond: C.23 . REAPPOINT Bob Mankin to the Appointee 2 seat on the CSA P-6 Discovery Bay Citizen Advisory Committee for a term ending December 31, 2026, as recommended by Supervisor Burgis. 25-66 approved Motion:Burgis CarlsonSecond: C.24 . REAPPOINT Norman Cohen to the District 3 seat on the Countywide Bicycle Advisory Committee to a term expiring December 31, 2026, as recommended by Supervisor Burgis. 25-67 approved Motion:Burgis CarlsonSecond: Page 9 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 C.25 . REAPPOINT Kevin Romick to the Member 2 Alternate seat on Tri- Delta Transit Authority Board of Directors for a term ending December 31, 2026, as recommended by Supervisor Burgis. 25-68 approved Motion:Burgis CarlsonSecond: C.26 . REAPPOINT Anthony Hodge to Seat 1, Deborah Drake to Seat 2, Lauren McCollins to Seat 3, Jeron Davis to Seat 4, and Barbara Vargen-Kotchevar to Seat 5 on the Rodeo Municipal Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Scales-Preston. 25-69 approved Motion:Burgis CarlsonSecond: C.27 . REAPPOINT Saima Shah to Seat 1; Eva Garcia to Seat 2; Lupe Lopez to Seat 3; Marcia Lessley to Seat 4; Debra Mason to Seat 5; Euardo Torres to Seat 6 and Charles Tremaine to Seat 7 on the Bay Point Municipal Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Scales-Preston. 25-70 approved Motion:Burgis CarlsonSecond: Conservation & Development C.28 . APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Ambient Air, Inc., to increase the payment limit by $450,000 to a new payment limit of $1,050,000, with no change to the original term ending December 31, 2026, for the purchase or repair of additional heating and air conditioning equipment. (100% State and Federal Weatherization Program funds) 25-71 approved Motion:Burgis CarlsonSecond: C.29 . APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract and related indemnity agreement with the State of California, Employment Development Department, in an amount not to exceed $3,451, to provide confidential employment and wage data to the County for the period December 1, 2024 through November 30, 2027. (100% Land Development Fund) 25-72 approved. Page 10 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 County Administration C.30 . ADOPT administrative revisions to the Board of Retirement Regulations, as adopted by the Board of Retirement of the Contra Costa County Employees Retirement Association on December 11, 2024. 25-73 Attachments:CCCERA Board Regulations - Revised 12/11/24 CCCERA Board Regulations - Revised 12/11/24 (redlined) approved Motion:Burgis CarlsonSecond: C.31 . APPROVE and AUTHORIZE the County Administrator, or designee, to sign final Change Order #106 with W. E. Lyons Construction Co. in the amount of $2,100,000 to settle all claims from the Buchanan Airport Terminal Project. (100% General Fund) 25-74 Attachments:Final Settlement Change Order (2024-12-19).pdf approved Motion:Burgis CarlsonSecond: C.32 . APPROVE a blanket purchase order for the West County Reentry, Treatment and Housing Project (WRTH) in an amount not to exceed $3,000,000, and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the County Administrator, or designee, multiple purchase orders for furniture, fixtures and equipment necessary to complete the project. (100% General Fund Capital Reserves) 25-75 approved Motion:Burgis CarlsonSecond: C.33 . APPROVE process for appointment to vacant office of Auditor-Controller, effective March 30, 2025 as recommended by the County Administrator. (100% General Fund) 25-76 Attachments:Bob Campbell Retirement Notice - 12.13.24 approved Motion:Burgis CarlsonSecond: C.34 . ACCEPT the Audit Report and recommendations submitted by the Measure X Community Fiscal Oversight Committee, as recommended by the County Administrator. 25-77 Attachments:Attachment A Measure X Committee Report 4-1-21 to 6-30-24 Attachment B Measure X Audit Report FY2024 approved Page 11 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Motion:Burgis CarlsonSecond: County Counsel C.35 . APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O'Brien, Inc., in an amount not to exceed $600,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period January 1 through December 31, 2025, as recommended by the County Counsel. (100% General Fund) 25-78 approved Motion:Burgis CarlsonSecond: C.36 . APPROVE amended Conflict of Interest Code for the Central Contra Costa Sanitary District, including the List of Designated Positions, as recommended by County Counsel. 25-79 Attachments:Exhibit A - Conflict of Interest Code of the Central Contra Costa Sanitary District Exhibit B - Conflict of Interest Code of the Central Contra Costa Sanitary District - REDLINED approved Motion:Burgis CarlsonSecond: C.37 . APPROVE amended Conflict of Interest Code for the Walnut Creek School District, including the List of Designated Positions, as recommended by County Counsel. 25-80 Attachments:Exhibit A - Conflict of Interest Code of the Walnut Creek School District Exhibit B - Conflict of Interest Code of the Walnut Creek School District - REDLINED approved Motion:Burgis CarlsonSecond: Employment & Human Services C.38 . ADOPT Resolution No. 2025-05 to APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement with the State of California Department of Community Services and Development, in an amount not to exceed $4,142,538 for the Low-Income Home Energy Assistance Program for the period November 1, 2024 through June 30, 2026. (100% Federal) RES 2025-05 Attachments:Signed Resolution No. 2025-05.pdf Page 12 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 adopted Motion:Burgis CarlsonSecond: C.39 . APPROVE Budget Amendment No. BDA-24-01068 authorizing an adjustment to Employment and Human Services Department (EHSD), Administrative Bureau (0501), Children and Family Services Bureau (0502), Aging and Adult Services Bureau (0503), Workforce Services Bureau (0504), In-Home Supportive Services Public Authority (0508), Workforce Development Board (0583) and Community Services Bureau (0588 and 0589) expenditure and revenue budgets as part of the EHSD’s FY 2024/25 Budget Rebalance (Mid-Year Adjustment) as recommended by the Employment and Human Services Director. 25-81 Attachments:BDA-24-01068 approved Motion:Burgis CarlsonSecond: C.40 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order and related agreement with SurveyMonkey Inc. in an amount not to exceed $35,528 for the purchase of survey management software to provide survey capabilities for the department, for the period October 29, 2024 through October 28, 2026. (59% Federal, 35% State, 6% County General Fund) 25-82 approved Motion:Burgis CarlsonSecond: C.41 . APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Central Coast Energy Services, Inc. in an amount not to exceed $161,160 to provide software maintenance and support for the period July 1, 2024 through September 30, 2028. (100% Federal) 25-83 approved Motion:Burgis CarlsonSecond: C.42 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order with GoDaddy Media Temple Inc. in an amount not to exceed $6,730 for the purchase of Sucuri website security platform, subject to an Enterprise Services Agreement, for the period January 1, 2025 through December 31, 2027. (54% Federal, 38% State, 8% County) 25-84 approved Page 13 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Motion:Burgis CarlsonSecond: C.43 . APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Fiscal Experts, Inc., dba Time Study Buddy to increase the payment limit by $87,960 to a new payment limit not to exceed $324,000 for maintenance of the online time study application software, with no change to the term through June 30, 2026. (54% Federal, 38% State, 8% County) 25-85 approved Motion:Burgis CarlsonSecond: Health Services C.44 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alameda Health System for the provision of supervised field instruction for Contra Costa Regional Medical Center and Health Center medical residency students at Alameda Health System facilities for the period January 1, 2025 through December 31, 2030. (Non-financial agreement) 25-86 approved Motion:Burgis CarlsonSecond: C.45 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ARL Bio Pharma, Inc ., in an amount not to exceed $150,000 for the provision of analytical testing services for sterile and non-sterile drug preparations from the inpatient and outpatient pharmacies at Contra Costa Regional Medical Center for the period January 1, 2025 through December 31, 2025. (100% Hospital Enterprise Fund I) 25-87 approved Motion:Burgis CarlsonSecond: C.46 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mission Hills Eye Center Medical Associates, Inc. (dba Mission Hills Eye Center), in an amount not to exceed $4,800,000 to provide ophthalmology and optometry services to Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-88 approved Motion:Burgis CarlsonSecond: Page 14 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 C.47 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasant Hill Recreation and Park District in an amount not to exceed $1,700 for the rental of a facility in the Pleasant Hill Community Center on August 20 and August 21, 2025 to provide training to staff members. (100% Environmental Health fees) 25-89 approved Motion:Burgis CarlsonSecond: C.48 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, Inc., to increase the payment limit by $232,000 to an amount not to exceed $532,000 for additional rapid re-housing services for individuals and families experiencing homelessness in Contra Costa County with no change in the term ending June 30, 2025. (56% Measure X Housing Funds; 30% Homeless Housing, Assistance and Prevention Grant; 14% Housing and Homelessness Incentive Program Grant) 25-90 approved Motion:Burgis CarlsonSecond: C.49 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Compass Therapeutic Services, LLC, in an amount not to exceed $480,000 to provide behavioral health treatment and applied behavioral analysis services to Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-91 approved Motion:Burgis CarlsonSecond: C.50 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diamond Ridge Post Acute LLC (dba Diamond Ridge Healthcare Center), in an amount not to exceed $24,000,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-92 approved Motion:Burgis CarlsonSecond: C.51 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Excell Post Acute LLC (dba Excell Health 25-93 Page 15 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Care Center), in an amount not to exceed $300,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) approved Motion:Burgis CarlsonSecond: C.52 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nova Care Home Health Services, Inc (dba Nova Health Care At Home), in an amount not to exceed $300,000 to provide home health care services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-94 approved Motion:Burgis CarlsonSecond: C.53 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shields Nursing Centers, Inc., in an amount not to exceed $18,000,000 to provide skilled nursing care services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-95 approved Motion:Burgis CarlsonSecond: C.54 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Language Line Services, Inc ., to increase in the payment limit by $3,000,000 to a new payment limit of $9,810,000 to provide additional Federal and State-mandated interpretation and translation services and back-up telephonic services with no change in the term ending April 30, 2025. (100% Hospital Enterprise Fund I) 25-96 approved Motion:Burgis CarlsonSecond: C.55 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Care Interpreter Network, to increase the payment limit by $900,000 to an amount not to exceed $4,277,500 to provide additional healthcare interpretation services through June 30, 2025. (100% Hospital Enterprise Fund I) 25-97 Page 16 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 approved Motion:Burgis CarlsonSecond: C.56 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tampico Healthcare Center, LLC, in an amount not to exceed $16,000,000 to provide skilled nursing facility services to Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2026. (100% Contra Costa Health Plan Enterprise Fund II) 25-98 approved Motion:Burgis CarlsonSecond: C.57 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Exact Sciences Laboratories, LLC, in an amount not to exceed $350,000 to provide outside diagnostic laboratory testing services including colorectal cancer screening for Contra Costa Health Plan members and County recipients for the period December 1, 2024 through November 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II) 25-99 approved Motion:Burgis CarlsonSecond: C.58 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pinnacle Mental Wellness Group, A Family Counseling Community, Inc., in an amount not to exceed $1,200,000 to provide behavioral health therapy services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-100 approved Motion:Burgis CarlsonSecond: C.59 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), to increase the payment limit by $74,790 to an amount not to exceed $3,017,580 for additional rapid rehousing and homeless prevention services for transition aged youth, adults, and families in Contra Costa County with no change in the term ending June 30, 2027. (97% Homeless Housing Assistance and Prevention Program; 3% Housing and Homelessness Incentive Program) 25-101 approved Page 17 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Motion:Burgis CarlsonSecond: C.60 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Freedom Mobility Center, LLC, in an amount not to exceed $2,400,000 to provide durable medical equipment services for custom wheelchairs to Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-102 approved Motion:Burgis CarlsonSecond: C.61 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County a contract with Ruth Schrager (dba Alameda Nutrition), in an amount not to exceed $300,000 to provide dietician services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-103 approved Motion:Burgis CarlsonSecond: C.62 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Canlas Nutrition LLC, in an amount not to exceed $300,000 to provide dietitian services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-104 approved Motion:Burgis CarlsonSecond: C.63 . APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with the City of Richmond on behalf of its Fire Department, in an amount not to exceed $229,462 to provide pre-hospital emergency medical first responder services within the City of Richmond for the period July 1, 2024 through June 30, 2025. (100% Measure H) 25-105 approved Motion:Burgis CarlsonSecond: C.64 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., to increase the payment limit by $1,718,200 to an amount not to 25-106 Page 18 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 exceed $4,399,335 and extend the term through June 30, 2025 for additional rapid re-housing, homeless prevention and shallow subsidy services to individuals and families experiencing homelessness in Contra Costa County. (44% Measure X Housing Funds; 38% Homeless Housing, Assistance and Prevention Grant; 18% Housing and Homelessness Incentive Program Grant) approved Motion:Burgis CarlsonSecond: C.65 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alameda Health System, for the provision of supervised field instruction for Alameda Health System medical residency students at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2025 through December 31, 2030. (Non-financial agreement) 25-107 approved Motion:Burgis CarlsonSecond: C.66 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Illumina, Inc ., in an amount not to exceed $46,165 for preventative maintenance services on the Illumina MiSeq instrument for the period from June 23, 2024 through June 22, 2027. (100% Public Health Laboratory fees) 25-108 approved Motion:Burgis CarlsonSecond: C.67 . APPROVE and AUTHORIZE the Health Services Director, or designee, to accept an award from the U.S. Department of Health and Human Services Administration for the Children and Families, Family and Youth Services Bureau, to pay County an amount not to exceed $250,000 for the Transitional Living Program for runaway and homeless youth in Contra Costa County for the period September 30, 2024 through September 29, 2025. ($27,777 County match) 25-109 approved Motion:Burgis CarlsonSecond: C.68 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Housing and Community Development, to pay County an amount not to exceed $5,708,517 to provide homeless outreach services, interim shelter, and permanent supportive housing for encampment residents through the Encampment Resolution Fund in the City of San Pablo effective upon 25-110 Page 19 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 grantor’s execution of the agreement through April 15, 2029. (No County match) approved Motion:Burgis CarlsonSecond: C.69 . APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $24,641 to Public Health Foundation Enterprises, Inc. (dba Heluna Health) for contract staff services provided for the Health Ambassador program during the period of August 1, 2024 through September 30, 2024. (89% EHSD Workforce Development Grant, 11% County General Fund) 25-111 approved Motion:Burgis CarlsonSecond: C.70 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Computacenter United States Inc. in an amount not to exceed $331,217 to purchase Dell PowerEdge Servers, hardware, and software support and maintenance services effective the date the hardware arrives and for five years thereafter. (100% Hospital Enterprise Fund I) 25-112 approved Motion:Burgis CarlsonSecond: C.71 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Getty Images (US), Inc. in an amount not to exceed $6,000, and ACCEPT iStock Content License Agreement for a subscription to purchase images used for videos, flyers, posters and other communications during the period from February 1, 2025 through March 31, 2028. (100% Hospital Enterprise Fund I) 25-113 approved Motion:Burgis CarlsonSecond: C.72 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with R-Computer, Inc. in an amount not to exceed $5,500,000 for the purchase of custom computers, monitors, scanners, laptops, and other hardware parts for the period from February 1, 2025 through June 30, 2029. (100% Hospital Enterprise Fund I) 25-114 approved Motion:Burgis Page 20 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 CarlsonSecond: C.73 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with VelocityEHS, Inc. in an amount not to exceed $13,000 and a Master Subscription and Services Agreement for access to an electronic chemical safety database, from October 30, 2024 through October 29, 2026. (100% Hospital Enterprise Fund I) 25-115 approved Motion:Burgis CarlsonSecond: C.74 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a one-time purchase order with GE Precision Healthcare LLC in an amount not to exceed $567,048, and related agreement for the purchase of a radiography and fluoroscopy system. (100% Hospital Enterprise Fund I) 25-116 approved Motion:Burgis CarlsonSecond: C.75 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Cardinal Health 110, LLC to increase the payment limit by $133,000 to an amount not to exceed $489,000 for the purchase of reagents, blood culture bottles, and other products as needed for Contra Costa Regional Medical Center with no change to the original term ending June 30, 2025. (100% Hospital Enterprise Fund I) 25-117 approved Motion:Burgis CarlsonSecond: C.76 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a blanket purchase order with CDW Government LLC in an amount not to exceed $250,000 and Letter of Participation for the purchase of workstations, equipment, and related accessories at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2025 through December 31, 2027. (100% Hospital Enterprise Fund I) 25-118 approved Motion:Burgis CarlsonSecond: C.77 . APPROVE the new medical staff, allied health, and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement, and resignations as recommended by the Medical Staff 25-119 Page 21 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Executive Committee at their December 23, 2024 meeting, and by the Health Services Director. (No fiscal impact) Attachments:December 2024 List approved Motion:Burgis CarlsonSecond: C.78 . APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and the Health Services Director 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) 25-120 Attachments:November 1, 14, 15, and 27, 2024 Provider Lists approved Motion:Burgis CarlsonSecond: C.79 . ACCEPT the annual Industrial Safety Ordinance Report for 2024, as recommended by the Health Services Director. (No fiscal impact) 25-121 Attachments:ISO Report approved Motion:Burgis CarlsonSecond: C.80 . ACCEPT the West Contra Costa Healthcare District Annual 2023-24 Financial Audit and the West Contra Costa Healthcare District Annual 2023-24 Successor Retirement Plan audit, as completed by JWT & Associates and recommended by the Health Services Director. (No fiscal impact) 25-122 Attachments:WCCHD Audited Financial Statement WCCHD Pension Plan Audited Financial Statement approved Motion:Burgis CarlsonSecond: C.81 . CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 5, 2024 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact) 25-123 approved Motion:Burgis CarlsonSecond: Page 22 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Human Resources C.82 . ADOPT Position Adjustment Resolution No. 26384 to add one (1) Administrative Services Assistant III (represented) position in the Office of Racial Equity and Social Justice (100% Measure X). 25-163 Attachments:Signed P300 26384 approved Motion:Burgis CarlsonSecond: C.83 . ADOPT Resolution No. 2025-08 directing the Human Resources Director to reallocate and maintain job classifications on the Salary Schedule to be in alignment with annual State of California Minimum Wage for Health Care Workers per Senate Bill 525 in future years; and ADOPT Personnel Resolution No. 26393 authorizing the Human Resources Director to reallocate the classifications of Student Intern Level I (998A), plan and grade FS5/0101, from a 3-step salary range to a 1-step rate of $3,650.165 and reallocate Student Intern Level II (998B) plan and grade FS5/0102 from a 5-step salary range to a 3-step salary range of $3,650.165 - $4,024.307. RES 2025-08 Attachments:Position Resolution No. 26393 Reallocate Health Care Worker 01.14.2025 BOS Agenda Item - Health Care Worker Minimum Wage Salary Scale Signed C.83 P300 26393.pdf adopted Motion:Burgis CarlsonSecond: Information and Technology C.84 . APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with EKC Enterprises, Inc. to extend the term through April 30, 2025 with no increase in payment limit, to continue to provide installation and maintenance of telecommunications cabling on an as-needed basis. (100% User Departments) 25-153 approved Motion:Burgis CarlsonSecond: C.85 . APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with Sirius Computer Solutions, LLC (a CDW Company), an IBM reseller, for the purchase of IBM Service Extension for z/OS Software, subject to the terms and conditions of Sirius and the IBM Customer Agreement, in an amount not to exceed $25,000, for the period of October 1, 2024, 25-154 Page 23 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 through September 30, 2025. (100% User Departments) approved Motion:Burgis CarlsonSecond: C.86 . APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute (1) a purchase order with General DataTech, L.P. (GDT) in the amount of $900,000, and (2) for a Statement of Work and End User Agreement with Pure Storage, Inc . for the purchase and installation of Pure Storage server hardware and support, effective December 17, 2024. (100% General Fund) 25-155 approved Motion:Burgis CarlsonSecond: Library C.87 . APPROVE and AUTHORIZE the County Librarian, or designee, to execute an order form with BiblioCommons, Inc., under the existing Master Services Agreement dated January 1, 2019, in an amount not to exceed $228,482 to provide the Library’s website subscription renewal, support, and maintenance for the period of January 1 through December 31, 2025. (100% Library Fund) 25-124 approved Motion:Burgis CarlsonSecond: C.88 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Califa Group in an amount not to exceed $42,998 for the renewal of Pro-Quest’s O’Reilly for Public Libraries subscription, for the period February 1, 2025 through January 31, 2026. (100% Library Fund) 25-125 approved Motion:Burgis CarlsonSecond: C.89 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Cleverbridge, Inc ., in an amount not to exceed $14,364 for the renewal of Lansweeper Pro subscriptions, a device management software, for the period October 22, 2024 through October 21, 2027. (100% Library Fund) 25-126 approved Motion:Burgis CarlsonSecond: Page 24 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 C.90 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with OrangeBoy, Inc., in an amount not to exceed $25,165 for the renewal of the Savannah subscription bundle, a community engagement platform, for the period November 1, 2024 through November 1, 2025. (100% Library Fund) 25-127 approved Motion:Burgis CarlsonSecond: C.91 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Assabet Interactive, LLC, in an amount not to exceed $2,400 for the renewal of the Meeting & Study Room Booking Module subscription, for the period January 1 through December 31, 2025. (100% Library Fund) 25-128 approved Motion:Burgis CarlsonSecond: C.92 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Rogue Services and Solutions, Inc. (dba hubley), in an amount not to exceed $19,884 for the renewal of hubley GREEN, an intranet solution, for the period April 1, 2025 through March 31, 2026. (100% Library Fund) 25-129 approved Motion:Burgis CarlsonSecond: Office of Racial Equity and Social Justice C.93 . RATIFY approval for the Office of Racial Equity and Social Justice to host a community celebration at Los Medanos College held December 4, 2024, with a total cost of $17,957.35, pursuant to Administrative Bulletin No. 114 (County and Non-County Sponsored Events and Activities), including exceptions to Administrative Bulletin No . 614 (Food and Beverage Policy), the County Procurement Card Policy and ratification of a rental agreement with the Los Medanos College District for the event venue. (100% Measure X) 25-130 Attachments:ORESJ Event Expenditures ORESJ Community Celebration, County Sponsored Event Request Form ORESJ Los Medanos Community Celebration, Los Medanos College District Facility Use Agreement approved Motion:Burgis CarlsonSecond: Page 25 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 C.94 . APPROVE and AUTHORIZE the Office of Racial Equity and Social Justice (ORESJ) Co-Directors, or designee, to execute a contract with the East Bay Community Foundation in an amount not to exceed $120,000 to administer the management and monitoring of $880,000 in service contracts to increase African-American holistic wellness and support in Contra Costa County for the period of January 15, 2025 through March 31, 2026, as recommended by the Equity Committee. (100% Measure X Funds) 25-131 approved Motion:Burgis CarlsonSecond: Probation/Reentry and Justice C.95 . APPROVE Budget Amendment No. BDA-24-00767 authorizing the transfer of appropriations in the amount of $108,931 from Probation Programs (0308) to Public Works - Fleet Operations (0063) for the purchase of one sprinter van for Post-Release Community Supervision. (100% State) 25-132 Attachments:BDA-24-00767.pdf approved Motion:Burgis CarlsonSecond: Public Works C.96 . ADOPT Resolution approving and authorizing the Public Works Director, or designee, to fully close a portion of Arlington Court, between Arlington Avenue and Norwood Avenue, on January 16, 2025, from 7:00 a.m. through 5:00 p.m., for the purpose of a utility pole replacement, Kensington area. (District I) RES 2025-06 adopted Motion:Burgis CarlsonSecond: C.97 . ADOPT Traffic Resolution No. 2025/4545 to prohibit stopping, standing, or parking between 7:00 a.m. and 4:00 p.m. (school days), on a portion of Hemme Avenue, as recommended by the Public Works Director, Alamo area. (No fiscal impact) 25-133 Attachments:Signed Traffic Resolution No. 4545.pdf approved Motion:Burgis CarlsonSecond: Page 26 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 C.98 . APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Funding Agreement between Contra Costa County and the East Bay Regional Park District for the design and construction of the Clark Road Resurfacing Project, El Sobrante area. (33% East Bay Regional Park District Funds and 67% Local Road Funds) 25-134 Attachments:Funding Agreement, Clark Rd Resurfacing - EBRPD approved Motion:Burgis CarlsonSecond: C.99 . APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Got Power, Inc ., effective January 1, 2025, to increase the payment limit by $1,000,000 to a new payment limit of $2,250,000, update the rate sheet, and extend the term through January 31, 2026, for on-call generator maintenance and repair services at various County sites and facilities, Countywide. (100% General Fund) 25-135 approved Motion:Burgis CarlsonSecond: C.10 0. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Charles Kopp Inc ., effective January 1, 2025, to increase the payment limit by $1,000,000 to a new payment limit of $3,250,000, update the rate sheet, and extend the term through January 31, 2027, for on-call electrical services at various County sites and facilities, Countywide. (100% General Fund) 25-136 approved Motion:Burgis CarlsonSecond: C.10 1. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Timothy A . Bulyszyn, effective December 31, 2024, to increase the payment limit by $200,000 to a new payment limit of $400,000 and extend the term through December 31, 2026, for on-call exterior pressure washing services at various County sites and facilities, Countywide. (100% General Fund) 25-137 approved Motion:Burgis CarlsonSecond: C.10 2. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Jon K. Takata Corporation, effective February 4, 2025, to increase the payment limit by $6,000,000 to a new payment limit of $10,000,000 and extend the term through September 30, 2026, for on-call restoration services at various County 25-138 Page 27 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 sites and facilities, Countywide. (100% General Fund) approved Motion:Burgis CarlsonSecond: C.10 3. APPROVE and AUTHORIZE the Public Works director, or designee, to execute a contract with East Bay Tire Company in an amount not to exceed $500,000, to provide mobile roadside tire repair services, exchange, and installation for the period of January 14, 2025 through December 31, 2028, Countywide. (100% Fleet Internal Service Fund) 25-139 approved Motion:Burgis CarlsonSecond: C.10 4. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a Rider to Addendum for the Fuel Card Services Agreement with WEX Bank, in an amount not to exceed $4,000,000, for a Fleet Payment System to pay, manage, reconcile, and report statewide fuel purchases and fleet-related online services for the State’s Fleet Card Program, Countywide. (100% Fleet Internal Service Fund) 25-140 Attachments:Fleet Payment System MSA No. 5-19-99-19 Exhibits A - G Final - WEX Contra Costa Rider - 12 9 24 approved Motion:Burgis CarlsonSecond: C.10 5. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a purchase order amendment with Dugmore & Duncan, Inc., to increase the payment limit by $801,000 to a new payment limit of $1,000,000 and extend the term through December 10, 2029, for locks and door hardware as needed by the Public Works Facilities Division, under the terms of a State of California Multiple Award Schedule Contract, Countywide. (100% General Fund) 25-141 Attachments:Dugmore and Duncan - Extension approved Motion:Burgis CarlsonSecond: C.10 6. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with National Trench Safety, Inc., in an amount not to exceed $500,000, for the purchase of trench plates, K-rails, and railroad spikes for road and flood control maintenance work, for the period of January 14, 2025 through January 13, 2028, Countywide. (100% Local Road and 25-142 Page 28 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 Flood Control District Funds) approved Motion:Burgis CarlsonSecond: C.10 7. APPROVE clarification to the Board’s December 3, 2024 approval (Item C.131) of a Terms of Use Agreement and a purchase order with Hewlett Packard Enterprise in an amount not to exceed $35,981 for a three-year warranty and support for a Nimble Storage Solution, clarifying that the term is September 19, 2024 through September 18, 2027, Countywide. (100% Various Road, Flood Control, and Special District Funds) 25-143 approved Motion:Burgis CarlsonSecond: Risk Management C.10 8. DENY claims filed by CSAA o/b/o Jasmine Jack; Nicolas Bravo; Patricia Bynum; Charles Michael Johnson III; Helen J . Jones; Zack Kheir; and Subro Claims Insurance, o/b/o Geico Insurance Ashanti Ateasha Nichell Smith. DENY late claims filed by Praveen Gupta; M.Breen, A. Gonzalez, G. Breen-Gonzalez, E. Gonzalez Breen. 25-144 approved Motion:Burgis CarlsonSecond: Sheriff C.10 9. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with AT&T, Corp., a third-party vendor of Cisco Systems, Inc., in an amount not to exceed $355,641, for catalyst routers, switches and associated software and support, and agree to the AT&T Business Services Guide terms, for the term August 1, 2024 through July 31, 2029. (96% Federal Grant, 4% General Fund) 25-145 approved Motion:Burgis CarlsonSecond: Page 29 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 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. In the interest of facilitating the business of the Board, the total amount of time that a member of the public may use in addressing the Board on all agenda items is 10 minutes. 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 (the Levine Act), members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts (except for contracts exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land use permits and other entitlements, if the Board member received, within the previous 12 months, more than $500 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 Page 30 of 31 BOARD OF SUPERVISORS Meeting Minutes January 14, 2025 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 $500 to a Board member within the previous 12 months 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 . BOARD OF SUPERVISORS STANDING COMMITTEES For more information please visit the Board of Supervisors Standing Committees page here : https://www.contracosta.ca.gov/8633/Board-of-Supervisors-Standing-Committees Airport Committee: TBD Economic Development Committee: TBD Equity Committee: TBD Family and Human Services Committee: TBD Finance Committee: TBD Head Start Advisory Committee: TBD Internal Operations Committee: TBD Legislation Committee: TBD Los Medanos Healthcare Operations Committee: TBD Public Protection Committee: TBD Resilient Shoreline Committee: TBD Sustainability Committee: TBD Transportation, Water and Infrastructure Committee : TBD AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms 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. For a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings, please visit https://www.contracosta.ca.gov/8464/Glossary-of-Agenda-Acronyms. Page 31 of 31 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-01 Name: Status:Type:Discussion and Resolution Passed File created:In control:12/2/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards and commissions; adopting Resolution No. 2025-01 amending the Master List of Board Member appointments; and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority. (Candace Andersen, Chair and Supervisor, District II) Attachments:1. Attachment I: Policy on Board Member Committee Assignments, 2. Attachment II 2025 Committee Assignments By Type, 3. Attachment III 2025 Committee Assignments Alphabetical, 4. Attachment IV 2025 Committee Assignments By Type - REVISED 01.14.25, 5. Attachment V 2025 Committee Assignments Alphabetical - REVISED 01.14.25 Action ByDate Action ResultVer.Tally adopted as amendedBOARD OF SUPERVISORS1/14/2025 1 Pass 5:0 To: Board of Supervisors From:Monica Nino, County Administrator Report Title:BOARD MEMBER ASSIGNMENTS TO 2025 BOARD COMMITTEES, SPECIAL COUNTY COMMITTEES, AND REGIONAL ORGANIZATIONS ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: 1. ACKNOWLEDGE that the Board of Supervisors adopted a policy on Board Member Committee Assignments on March 21, 2000. 2. ACKNOWLEDGE that adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made. 3. ADOPT Resolution appointing Board members and other individuals to serve on Board committees, special county committees, and regional boards/ committees/ commissions for 2025, some of which include additional compensation in the form of stipends. 4. INDICATE that this Resolution supersedes in its entirety Resolution No. 2024/01, which was adopted by the Board of Supervisors on January 9, 2024. 5. RESOLVE that Board Members as named are APPOINTED to serve on Board committees, special county committees and regional boards/ committees/ commissions as specified on Attachment II as Internal Standing Committees (Type I), Other Internal Committees, (Type II), Regional Bodies (Type III), Special/Restricted Seats (Type IV), and Ad Hoc Committees (Type V). CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 4 powered by Legistar™ File #:RES 2025-01,Version:1 6. DIRECT staff to post on the County website a single Fair Political Practices Commission (FPPC) Form 806, which lists all the paid appointed positions on committees, boards, or commissions for members of the Board of Supervisors. When there is a change in compensation or a new appointment, DIRECT staff to update the Form 806 to reflect the change. The form must be updated promptly as changes occur. 7. AUTHORIZE the Chair of the Board to designate one or more members of the Board of Supervisors as delegates from Contra Costa County to the National Association of Counties (NACo) Legislative Meeting to be held on March 1-4, 2025 in Washington, D.C. and to the NACo Annual Conference to be held July 11-14, 2025 in Philadelphia, Pennsylvania. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: Each year when the Board of Supervisors reorganizes, the incoming Chair reviews and makes recommendations to the Board on committee assignments. The annual review of committee assignments is governed by a policy (Attachment I) adopted by the Board in March 2000. Transmitted in this staff report and its attachments are the Chair's recommendation for 2025. These recommendations (Attachment II, sorted by committee type and, Attachment III, sorted alphabetically) seek to provide policy oversight for all major County functional areas, balance the workload of the Supervisors, and consider some of the extracurricular responsibilities and appointments of the Supervisors on regional and other bodies. Seat terms for appointments for which the term was either unspecified by the body or left to the discretion of the Board of Supervisors are recommended to be designated as "Unspecified" and reviewed at the discretion of the Board Chair. FPPC Form 806 In April 2012, the Fair Political Practices Commission (FPPC) adopted Regulation 18705.5, which permits a Supervisor to vote on his/her own appointment to a body or board paying a salary or stipend for service if all of the following conditions are met: 1. The appointment is to a committee, board, or commission of a public agency, a special district, a joint powers agency or authority, or a metropolitan planning organization; and 2. State law, a local ordinance, or a joint powers agreement requires the Board to appoint; and 3. The Board adopts and posts on its website, a list of each appointed position for which compensation is paid, the salary or stipend for the position, the name of the appointee, the name of the alternate, if any, and the term of the appointment. Form 806 is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards, or commissions of a public agency, special district, and joint powers agency or authority. Each agency must post on its website a single Form 806, listing all of the paid appointed positions. CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 4 powered by Legistar™ File #:RES 2025-01,Version:1 When there is a change in compensation or a new appointment, the Form 806 is updated to reflect the change. The form must be updated promptly as changes occur. Staff of the County Administrator's Office has prepared the Form 806 and has posted it to the County's website. Staff will update the form after the Board of Supervisors acts to adopt the Master List of Board Member Committee Assignments for 2025. CONSEQUENCE OF NEGATIVE ACTION: Unless the Board of Supervisors acts to adopt a Master List of appointments to committees, special county committees, and regional boards/committees/commissions, there is no official roster of Board member appointments to these bodies. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board IN THE MATTER OF DESIGNATING BOARD MEMBER ASSIGNMENTS TO 2025 BOARD COMMITTEES, SPECIAL COUNTY COMMITTEES, AND REGIONAL ORGANIZATIONS WHEREAS each year when the Board of Supervisors reorganizes, the incoming Chair reviews and makes recommendations to the Board on committee assignments. The annual review of committee assignments is governed by a policy adopted by the Board of Supervisors in March 2000 (see Attachment I); and WHEREAS these appointments seek to provide policy oversight for all major County functional areas, balance the workload of the Supervisors, as well as consider some of the time-intensive responsibilities and appointments of the Supervisors on regional bodies; and WHEREAS these appointments attempt to maintain, to the extent possible, continuity on Board standing committees to facilitate recommendations on many very complex policy issues currently on referral to those committees; and WHEREAS after a period of inactivity of a committee or body, it is advisable to remove it from the list of Board committee assignments; and WHEREAS adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made; and WHEREAS, after any new appointments or reappointments are made, when there is a change in compensation for any appointment, or where there is a change in the number of meetings of the board or committee to which an appointment is made, the Fair Political Practices Commission requires the County to update and post on the County’s website the County’s Report of Public Official Appointments, Form 806. NOW, THEREFORE, THE BOARD OF SUPERVISORS RESOLVES TO: CONTRA COSTA COUNTY Printed on 3/6/2025Page 3 of 4 powered by Legistar™ File #:RES 2025-01,Version:1 1. APPOINT the Board members and other individuals to serve on Board committees, special county committees and regional boards / committees / commissions as specified in the Master List (see Attachment II) as Type I for Board Standing Committees, Type II for Other Internal Committees, Type III for Regional Bodies, Type IV for Special/Restricted seats, and Type V for Board Ad Hoc Committees. 2. INDICATE that this Resolution supersedes in its entirety Resolution No 2024/01, which was adopted by the Board of Supervisors on January 9, 2024. 3. UPDATE the County's Report of Public Official Appointments, Form 806, to reflect the appointments on the adopted Master List for 2025 and post it on the County's website. CONTRA COSTA COUNTY Printed on 3/6/2025Page 4 of 4 powered by Legistar™ BOARD OF SUPERVISORS POLICY ON BOARD MEMBER COMMITTEE ASSIGNMENTS Adopted on March 21, 2000 1. Board Committee appointments shall be categorized in accordance with the following descriptions and delineated as on the attached listing: a) Internal appointments that are subject to the annual reorganization process and to which the incoming Chair of the Board of Supervisors makes nominations to be approved by the Board of Supervisors. Ad Hoc committees of the Board also fall under this category. b) Regional appointments that are not subject to the annual reorganization process and to which the Chair of the Board of Supervisors makes nominations to fill vacancies, as they occur, in accordance with the agency's terms and by-laws, and which nominations shall be approved by the Board of Supervisors. c) Special Case/Restricted appointments, for which the specific assignments are dictated or are in some way restricted by statute or county ordinance, or for which the term of the appointment makes it impractical for it to be considered along with the other annual assignments e.g., a term that runs from July to June. Restrictions might include, for example, that a committee member represent a certain district, be the Chair of the Board, or vest in the Chair of the Board the authority to appoint an alternate. The Chair of the Board of Supervisors shall make nominations to these appointments to fill vacancies, as they occur, subject to any legislated restrictions, and which nominations shall be approved by the Board of Supervisors. 2. Notwithstanding Paragraph 1 of this policy and as allowed by law, the Board of Supervisors maintains its right to nominate, reconsider and change appointments at any time, irrespective of the term of an appointment. 3. All nominations approved by the Board of Supervisors shall be incorporated in three attachments to an annually adopted Master Resolution covering committee appointments from all three categories: Internal, Regional and Special Case/Restricted. For administrative ease, the Master Resolution shall be amended and re-adopted from time to time as terms expire or if new appointments are made. The Master Resolution shall always reflect the complete roster of Board member appointments and shall be available to the public. Type*Committee Name Appointee Term Expiration Notes I Airport Committee, Chair Ken Carlson 12/31/2025 NO STIPEND I Airport Committee, Vice Chair Diane Burgis 12/31/2025 NO STIPEND I Economic Development Committee, Chair Diane Burgis 12/31/2025 NO STIPEND I Economic Development Committee, Vice Chair Candace Andersen 12/31/2025 NO STIPEND I Equity Committee, Chair Ken Carlson 12/31/2025 NO STIPEND I Equity Committee, Vice-Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND I Family & Human Services Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Family & Human Services Committee, Vice Chair John Gioia 12/31/2025 NO STIPEND I Finance Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Finance Committee, Vice Chair Diane Burgis 12/31/2025 NO STIPEND I Head Start Committee, Chair John Gioia 12/31/2025 NO STIPEND I Head Start Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND I Internal Operations Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Internal Operations Committee, Vice Chair Diane Burgis 12/31/2025 NO STIPEND I Legislation Committee, Chair Diane Burgis 12/31/2025 NO STIPEND I Legislation Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND I Los Medanos Healthcare Operations Committee, Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND I Los Medanos Healthcare Operations Committee, Vice Chair Ken Carlson 12/31/2025 NO STIPEND I Public Protection, Chair Candace Andersen 12/31/2025 NO STIPEND I Public Protection, Vice Chair Ken Carlson 12/31/2025 NO STIPEND I Resilient Shoreline Committee, Chair Diane Burgis 12/31/2025 NO STIPEND I Resilient Shoreline Committee, Vice Chair John Gioia 12/31/2025 NO STIPEND I Sustainability Committee, Chair Ken Carlson 12/31/2025 NO STIPEND I Sustainability Committee, Vice Chair John Gioia 12/31/2025 NO STIPEND I Transportation, Water & Infrastructure Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Transportation, Water & Infrastructure Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority Mike Casten 12/31/2025 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority, Alternate Elise Warren 12/31/2025 NO STIPEND II California Identification System Remote Access Network Board (Cal-ID RAN Board)Ken Carlson 12/31/2026 2 year terms NO STIPEND II Central Contra Costa Solid Waste Authority Candace Andersen Unspecified STIPEND of $50/meeting; max of 2 paid/month II Central Contra Costa Solid Waste Authority Ken Carlson Unspecified STIPEND of $50/meeting; max of 2 paid/month II Contra Costa Family Justice Alliance Diane Burgis 9/14/2028 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Chair Candace Andersen 12/31/2025 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Vice-Chair Diane Burgis 12/31/2025 NO STIPEND II Dougherty Valley Oversight Committee Candace Andersen 12/31/2025 NO STIPEND II Dougherty Valley Oversight Committee Diane Burgis 12/31/2025 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board Ken Carlson 12/31/2025 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Candace Andersen 12/31/2025 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board Diane Burgis 12/31/2025 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board, Alternate Shanelle Scales-Preston 12/31/2025 NO STIPEND II East Contra Costa Regional Fee & Finance Authority Diane Burgis 12/31/2025 NO STIPEND II East Contra Costa Regional Fee & Finance Authority, Alternate Shanelle Scales-Preston 12/31/2025 NO STIPEND II East County Water Management Association Diane Burgis 12/31/2025 STIPEND of $170/meeting; max 6 per month II East County Water Management Association, Alternate Shanelle Scales-Preston 12/31/2025 STIPEND of $170/meeting; max 6 per month II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Shanelle Scales-Preston 12/31/2026 2 year terms NO STIPEND II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Diane Burgis 12/31/2026 2 year terms NO STIPEND II First 5 Children and Families Commission Alternate Member Candace Andersen Unspecified NO STIPEND II First 5 Children and Families Commission Member Shanelle Scales-Preston Unspecified NO STIPEND II Hazardous Waste Management Facility Allocation Committee John Gioia Unspecified STIPEND of $150 per meeting. II Hazardous Waste Management Facility Allocation Committee, Alternate Ken Carlson Unspecified STIPEND of $150 per meeting. II Juvenile Justice Coordinating Council Shanelle Scales-Preston Unspecified NO STIPEND II Kensington Solid Waste Committee Alternate Robert Rogers 12/31/2025 NO STIPEND II Kensington Solid Waste Committee Member John Gioia 12/31/2025 NO STIPEND II Medical Services Joint Conference Committee, Chair Ken Carlson 12/31/2025 NO STIPEND ATTACHMENT II 2025 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Appointee Term Expiration Notes II Medical Services Joint Conference Committee, Vice Chair John Gioia 12/31/2025 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2025 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Shanelle Scales-Preston 12/31/2025 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Chair Diane Burgis 12/31/2025 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND II Pleasant Hill BART (Bay Area Rapid Transit)/Contra Costa Centre Joint Powers Authority Board of Trustees Ken Carlson Unspecified NO STIPEND II Pleasant Hill BART Ba Area Ra id Transit /Contra Costa Centre Joint Powers Authorit Board of Trustees Candace Andersen Uns ecified NO STIPEND II Southwest Area Transportation Committee (SWAT) Candace Andersen 12/31/2026 2 year term NO STIPEND II Southwest Area Transportation Committee (SWAT), Alternate Ken Carlson 12/31/2026 2 year term NO STIPEND II State Route 4 Bypass Authority Shanelle Scales-Preston 12/31/2025 NO STIPEND II State Route 4 Bypass Authority, Alternate Diane Burgis 12/31/2025 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen 12/31/2025 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Jennifer Quallick 12/31/2025 NO STIPEND II TRANSPAC (Central County Transportation Partnership and Cooperation)Ken Carlson 12/31/2026 2 year term NO STIPEND II TRANSPAC, Alternate Candace Andersen 12/31/2026 2 year term NO STIPEND II TRANSPLAN (East County Transportation Planning)Diane Burgis 12/31/2026 2 year terms NO STIPEND II TRANSPLAN, Alternate Shanelle Scales-Preston 12/31/2026 2 year terms NO STIPEND II Tri-Valley Transportation Council Candace Andersen 12/31/2025 STIPEND of $100 per meeting II Urban Counties of California Shanelle Scales-Preston 12/31/2025 NO STIPEND II Urban Counties of California, Alternate John Gioia 12/31/2025 NO STIPEND II WCCTAC (West County Transportation Advisory Committee)John Gioia 12/31/2025 1 year term NO STIPEND II WCCTAC, Alternate Shanelle Scales-Preston 12/31/2025 1 year term NO STIPEND II West Contra Costa Integrated Waste Management Authority John Gioia Unspecified STIPEND of $50 per meeting. II West Contra Costa Integrated Waste Management Authority, Alternate Shanelle Scales-Preston Unspecified STIPEND of $50 per meeting. III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2029 4 year terms Per diem of $100/meeting + travel exp; max $6,000 III Bay Area Air Quality Management District Board of Directors Ken Carlson 1/9/2027 4 year terms Per diem of $100/meeting + travel exp; max $6,000 III Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2027 2 year terms STIPEND of $100 per meeting; up to $200 month III Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Ken Carlson 5/1/2027 2 year terms STIPEND of $100 per meeting; up to $200 month III Contra Costa Transportation Authority Board of Commissioners (Seat 1)Diane Burgis 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners (Seat 2)Ken Carlson 1/31/2026 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1)Candace Andersen 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia 1/31/2026 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1)Shanelle Scales-Preston 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1)John Gioia 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month III East Bay Economic Development Alliance (EB EDA) Representative Candace Andersen III East Bay Economic Development Alliance (EB EDA) Representative, Alternate Diane Burgis III Green Empowerment Zone Governing Board John Gioia 2/28/2027 2 year terms NO STIPEND III Green Empowerment Zone Governing Board, Alternate Diane Burgis 2/28/2027 2 year terms NO STIPEND III Local Agency Formation Commission Candace Andersen 5/2/2026 4 year terms STIPEND of $150 per meeting. III Local Agency Formation Commission Diane Burgis 5/2/2026 4 year terms STIPEND of $150 per meeting. III Local Agency Formation Commission, Alternate Shanelle Scales-Preston 5/6/2028 4 year terms STIPEND of $150 per meeting. III Marin Energy Authority (MCE) Board of Directors Shanelle Scales-Preston Unspecified unspecified seat terms NO STIPEND III Marin Energy Authority (MCE) Board of Directors, Alternate John Gioia Unspecified unspecified seat terms NO STIPEND III Metropolitan Transportation Commission Candace Andersen 2/1/2027 4 year terms STIPEND of $100/meeting; up to $500/month per agency III Regional Impact Council, All-Home, Member Diane Burgis Unspecified NO STIPEND III Tri Delta Transit Authority, Board of Directors (Seat 1)Shanelle Scales-Preston 12/31/2028 2 year term STIPEND of $100/month III Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2025 STIPEND of $100/month III West Contra Costa Healthcare District Finance Committee, Chair John Gioia Unspecified NO STIPEND III West Contra Costa Healthcare District Finance Committee, Vice Chair Shanelle Scales-Preston Unspecified NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 1)Ken Carlson 6/30/2026 4 year terms STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board (Seat 2)Shanelle Scales-Preston 6/30/2026 4 year terms STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 1 Diane Burgis 6/30/2026 4 year terms STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 2 John Gioia 6/30/2026 4 year terms STIPEND of $150 per meeting. ATTACHMENT II 2025 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees 12/31/2025 NO STIPEND 12/31/2025 NO STIPEND Type*Committee Name Appointee Term Expiration Notes IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Candace Andersen 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee First Alternate Ken Carlson 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly Ken Carlson 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly, Alternate Diane Burgis 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) Regional Planning Committee Ken Carlson Unspecified NO STIPEND IV Bay Conservation & Development Commission John Gioia Unspecified STIPEND of $150 per meeting. IV Bay Conservation & Development Commission, Alternate Shanelle Scales-Preston Unspecified STIPEND of $100 per meeting; max of 4 meetings. IV Behavioral Health Commission Ken Carlson 12/31/2027 3 year terms NO STIPEND IV Behavioral Health Commission, Alternate Candace Andersen 12/31/2027 3 year terms NO STIPEND IV California State Association of Counties (CSAC) Board of Directors John Gioia 11/29/2025 1 year term NO STIPEND IV California State Association of Counties (CSAC) Board of Directors, Alternate Diane Burgis 11/29/2025 1 year term NO STIPEND IV Contra Costa County Employees Retirement Association (CCCERA) Board of Trustees Candace Andersen 6/30/2026 3 year terms STIPEND of $100 per meeting. IV Contra Costa Countywide Redevelopment Successor Agency Oversight Board Shanelle Scales-Preston Unspecified STIPEND of $100 per meeting; max of 4 meetings. IV Delta Diablo Board, Alternate Ken Carlson 12/31/2025 NO STIPEND IV Delta Diablo Governing Board Shanelle Scales-Preston 12/31/2025 NO STIPEND IV Delta Protection Commission Diane Burgis 12/31/2027 3 year term NO STIPEND IV Delta Protection Commission, Alternate Shanelle Scales-Preston 12/31/2027 3 year term NO STIPEND IV Law Library Board of Trustees Nolan Armstrong 12/31/2025 NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board Shanelle Scales-Preston Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board, Alternate Diane Burgis Unspecified NO STIPEND V Illegal Dumping Ad Hoc Committee, Chair Diane Burgis Unspecified NO STIPEND V Illegal Dumping Ad Hoc Committee, Vice Chair Shanelle Scales-Preston Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Chair John Gioia Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Vice Chair Candace Andersen Unspecified NO STIPEND ATTACHMENT II 2025 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted By Type) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Appointee Term Expiration Notes I Airport Committee, Chair Ken Carlson 12/31/2025 NO STIPEND I Airport Committee, Vice Chair Diane Burgis 12/31/2025 NO STIPEND IV Association of Bay Area Governments (ABAG) Executive Board (Seat 1) Ken Carlson 6/30/2026 4 year terms STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board (Seat 2) Shanelle Scales-Preston 6/30/2026 4 year terms STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 1 Diane Burgis 6/30/2026 4 year terms STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Executive Board, Alternate 2 John Gioia 6/30/2026 4 year terms STIPEND of $150 per meeting. IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Candace Andersen 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee First Alternate Ken Carlson 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly Ken Carlson 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) General Assembly, Alternate Diane Burgis 12/31/2025 4 year terms NO STIPEND IV Association of Bay Area Governments (ABAG) Regional Planning Committee Ken Carlson Unspecified NO STIPEND III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2029 4 year terms Per diem of $100/meeting + travel exp; max $6,000 III Bay Area Air Quality Management District Board of Directors Ken Carlson 1/9/2027 4 year terms Per diem of $100/meeting + travel exp; max $6,000 II Bay Area Regional Interoperable Communications System (BayRICS) Authority Mike Casten 12/31/2025 NO STIPEND II Bay Area Regional Interoperable Communications System (BayRICS) Authority, Alternate Elise Warren 12/31/2025 NO STIPEND IV Bay Conservation & Development Commission John Gioia Unspecified STIPEND of $150 per meeting. IV Bay Conservation & Development Commission, Alternate Shanelle Scales-Preston Unspecified STIPEND of $100 per meeting; max of 4 meetings. IV Behavioral Health Commission Ken Carlson 12/31/2027 3 year terms NO STIPEND IV Behavioral Health Commission, Alternate Candace Andersen 12/31/2027 3 year terms NO STIPEND II California Identification System Remote Access Network Board (Cal-ID RAN Board)Ken Carlson 12/31/2026 2 year terms NO STIPEND IV California State Association of Counties (CSAC) Board of Directors John Gioia 11/29/2025 1 year term NO STIPEND IV California State Association of Counties (CSAC) Board of Directors, Alternate Diane Burgis 11/29/2025 1 year term NO STIPEND II Central Contra Costa Solid Waste Authority Candace Andersen Unspecified STIPEND of $50/meeting; max of 2 paid/month II Central Contra Costa Solid Waste Authority Ken Carlson Unspecified STIPEND of $50/meeting; max of 2 paid/month III Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2027 2 year terms STIPEND of $100 per meeting; up to $200 month III Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Ken Carlson 5/1/2027 2 year terms STIPEND of $100 per meeting; up to $200 month IV Contra Costa County Employees Retirement Association (CCCERA) Board of Trustees Candace Andersen 6/30/2026 3 year terms STIPEND of $100 per meeting. IV Contra Costa Countywide Redevelopment Successor Agency Oversight Board Shanelle Scales-Preston Unspecified STIPEND of $100 per meeting; max of 4 meetings. II Contra Costa Family Justice Alliance Diane Burgis 9/14/2028 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Chair Candace Andersen 12/31/2025 NO STIPEND II Contra Costa Health Plan Joint Conference Committee - Vice-Chair Diane Burgis 12/31/2025 NO STIPEND III Contra Costa Transportation Authority Board of Commissioners (Seat 1)Diane Burgis 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners (Seat 2)Ken Carlson 1/31/2026 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1)Candace Andersen 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia 1/31/2026 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1)Shanelle Scales-Preston 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month III Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1)John Gioia 1/31/2027 2 year terms STIPEND of $100 per meeting; up to $400 month IV Delta Diablo Board, Alternate Ken Carlson 12/31/2025 NO STIPEND IV Delta Diablo Governing Board Shanelle Scales-Preston 12/31/2025 NO STIPEND IV Delta Protection Commission Diane Burgis 12/31/2027 3 year term NO STIPEND IV Delta Protection Commission, Alternate Shanelle Scales-Preston 12/31/2027 3 year term NO STIPEND II Dougherty Valley Oversight Committee Candace Andersen 12/31/2025 NO STIPEND II Dougherty Valley Oversight Committee Diane Burgis 12/31/2025 NO STIPEND III East Bay Economic Development Alliance (EB EDA) Representative Candace Andersen III East Bay Economic Development Alliance (EB EDA) Representative, Alternate Diane Burgis II East Bay Regional Communication System (EBRCS) Authority Governing Board Ken Carlson 12/31/2025 NO STIPEND II East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Candace Andersen 12/31/2025 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board Diane Burgis 12/31/2025 NO STIPEND II East Contra Costa County Habitat Conservancy, Governing Board, Alternate Shanelle Scales-Preston 12/31/2025 NO STIPEND II East Contra Costa Regional Fee & Finance Authority Diane Burgis 12/31/2025 NO STIPEND II East Contra Costa Regional Fee & Finance Authority, Alternate Shanelle Scales-Preston 12/31/2025 NO STIPEND II East County Water Management Association Diane Burgis 12/31/2025 STIPEND of $170/meeting; max 6 per month II East County Water Management Association, Alternate Shanelle Scales-Preston 12/31/2025 STIPEND of $170/meeting; max 6 per month ATTACHMENT III 2025 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees 12/31/2025 NO STIPEND 12/31/2025 NO STIPEND Type*Committee Name Appointee Term Expiration Notes II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Shanelle Scales-Preston 12/31/2026 2 year terms NO STIPEND II eBART (Bay Area Rapid Transit) Partnership Policy Advisory Committee Diane Burgis 12/31/2026 2 year terms NO STIPEND I Economic Development Committee, Chair Diane Burgis 12/31/2025 NO STIPEND I Economic Development Committee, Vice Chair Candace Andersen 12/31/2025 NO STIPEND I Equity Committee, Chair Ken Carlson 12/31/2025 NO STIPEND I Equity Committee, Vice-Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND I Family & Human Services Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Famil & Human Services Committee, Vice Chai John Gioia 12/31/2025 NO STIPEND I Finance Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Finance Committee, Vice Chair Diane Burgis 12/31/2025 NO STIPEND II First 5 Children and Families Commission Alternate Member Candace Andersen Unspecified NO STIPEND II First 5 Children and Families Commission Member Shanelle Scales-Preston Unspecified NO STIPEND III Green Empowerment Zone Governing Board John Gioia 2/28/2027 2 year terms NO STIPEND III Green Empowerment Zone Governing Board, Alternate Diane Burgis 2/28/2027 2 year terms NO STIPEND II Hazardous Waste Management Facility Allocation Committee John Gioia Unspecified STIPEND of $150 per meeting. II Hazardous Waste Management Facility Allocation Committee, Alternate Ken Carlson Unspecified STIPEND of $150 per meeting. I Head Start Committee, Chair John Gioia 12/31/2025 NO STIPEND I Head Start Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND V Illegal Dumping Ad Hoc Committee, Chair Diane Burgis Unspecified NO STIPEND V Illegal Dumping Ad Hoc Committee, Vice Chair Shanelle Scales-Preston Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Chair John Gioia Unspecified NO STIPEND V Industrial Safety Ordinance/Community Warning System Ad Hoc Committee, Vice Chair Candace Andersen Unspecified NO STIPEND I Internal Operations Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Internal Operations Committee, Vice Chair Diane Burgis 12/31/2025 NO STIPEND II Juvenile Justice Coordinating Council Shanelle Scales-Preston Unspecified NO STIPEND II Kensington Solid Waste Committee Alternate Robert Rogers 12/31/2025 NO STIPEND II Kensington Solid Waste Committee Member John Gioia 12/31/2025 NO STIPEND IV Law Library Board of Trustees Nolan Armstrong 12/31/2025 NO STIPEND I Legislation Committee, Chair Diane Burgis 12/31/2025 NO STIPEND I Legislation Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND III Local Agency Formation Commission Candace Andersen 5/2/2026 4 year terms STIPEND of $150 per meeting. III Local Agency Formation Commission Diane Burgis 5/2/2026 4 year terms STIPEND of $150 per meeting. III Local Agency Formation Commission, Alternate Shanelle Scales-Preston 5/6/2028 4 year terms STIPEND of $150 per meeting. I Los Medanos Healthcare Operations Committee, Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND I Los Medanos Healthcare Operations Committee, Vice Chair Ken Carlson 12/31/2025 NO STIPEND III Marin Energy Authority (MCE) Board of Directors Shanelle Scales-Preston Unspecified unspecified seat terms NO STIPEND III Marin Energy Authority (MCE) Board of Directors, Alternate John Gioia Unspecified unspecified seat terms NO STIPEND II Medical Services Joint Conference Committee, Chair Ken Carlson 12/31/2025 NO STIPEND II Medical Services Joint Conference Committee, Vice Chair John Gioia 12/31/2025 NO STIPEND III Metropolitan Transportation Commission Candace Andersen 2/1/2027 4 year terms STIPEND of $100/meeting; up to $500/month per agency II North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2025 NO STIPEND II North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Shanelle Scales-Preston 12/31/2025 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Chair Diane Burgis 12/31/2025 NO STIPEND II Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND II Pleasant Hill BART (Bay Area Rapid Transit)/Contra Costa Centre Joint Powers Authority Board of Trustees Ken Carlson Unspecified NO STIPEND II Pleasant Hill BART (Bay Area Rapid Transit)/Contra Costa Centre Joint Powers Authority Board of Trustees Candace Andersen Unspecified NO STIPEND I Public Protection, Chair Candace Andersen 12/31/2025 NO STIPEND I Public Protection, Vice Chair Ken Carlson 12/31/2025 NO STIPEND III Regional Impact Council, All-Home, Member Diane Burgis Unspecified NO STIPEND I Resilient Shoreline Committee, Chair Diane Burgis 12/31/2025 NO STIPEND I Resilient Shoreline Committee, Vice Chair John Gioia 12/31/2025 NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board Shanelle Scales-Preston Unspecified NO STIPEND IV Sacramento-San Joaquin Delta Conservancy Board, Alternate Diane Burgis Unspecified NO STIPEND II Southwest Area Transportation Committee (SWAT)Candace Andersen 12/31/2026 2 year term NO STIPEND ATTACHMENT III 2025 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee Name Appointee Term Expiration Notes II Southwest Area Transportation Committee (SWAT), Alternate Ken Carlson 12/31/2026 2 year term NO STIPEND II State Route 4 Bypass Authority Shanelle Scales-Preston 12/31/2025 NO STIPEND II State Route 4 Bypass Authority, Alternate Diane Burgis 12/31/2025 NO STIPEND I Sustainability Committee, Chair Ken Carlson 12/31/2025 NO STIPEND I Sustainability Committee, Vice Chair John Gioia 12/31/2025 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen 12/31/2025 NO STIPEND II TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Jennifer Quallick 12/31/2025 NO STIPEND II TRANSPAC (Central County Transportation Partnership and Cooperation)Ken Carlson 12/31/2026 2 year term NO STIPEND II TRANSPAC, Alternate Candace Andersen 12/31/2026 2 year term NO STIPEND II TRANSPLAN (East County Transportation Planning)Diane Burgis 12/31/2026 2 year terms NO STIPEND II TRANSPLAN, Alternate Shanelle Scales-Preston 12/31/2026 2 year terms NO STIPEND I Transportation, Water & Infrastructure Committee, Chair Candace Andersen 12/31/2025 NO STIPEND I Transportation, Water & Infrastructure Committee, Vice Chair Shanelle Scales-Preston 12/31/2025 NO STIPEND III Tri Delta Transit Authority, Board of Directors (Seat 1)Shanelle Scales-Preston 12/31/2028 2 year term STIPEND of $100/month III Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2025 STIPEND of $100/month II Tri-Valley Transportation Council Candace Andersen 12/31/2025 STIPEND of $100 per meeting II Urban Counties of California Shanelle Scales-Preston 12/31/2025 NO STIPEND II Urban Counties of California, Alternate John Gioia 12/31/2025 NO STIPEND II WCCTAC (West County Transportation Advisory Committee)John Gioia 12/31/2025 1 year term NO STIPEND II WCCTAC, Alternate Shanelle Scales-Preston 12/31/2025 1 year term NO STIPEND III West Contra Costa Healthcare District Finance Committee, Chair John Gioia Unspecified NO STIPEND III West Contra Costa Healthcare District Finance Committee, Vice Chair Shanelle Scales-Preston Unspecified NO STIPEND II West Contra Costa Integrated Waste Management Authority John Gioia Unspecified STIPEND of $50 per meeting. II West Contra Costa Integrated Waste Management Authority, Alternate Shanelle Scales-Preston Unspecified STIPEND of $50 per meeting. ATTACHMENT III 2025 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically) *Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-07 Name: Status:Type:Consent Resolution Passed File created:In control:12/26/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Resolution No. 2025-07 accepting as complete, the contracted work performed by W.E. Lyons Construction Company, a California Corporation, for the Buchanan Airport Terminal Project as recommended by the Public Works Director. (No fiscal impact) Attachments:1. Signed Resolution No. 2025-07.pdf Action ByDate Action ResultVer.Tally adoptedBOARD OF SUPERVISORS1/14/2025 1 To: Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Resolution of Acceptance and Notice of Completion for the Buchanan Airport Terminal Replacement Project. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ADOPT Resolution No. 2025- accepting as complete, the contracted work performed by W.E. Lyons Construction Company, a California Corporation, for the Buchanan Airport Terminal Replacement Project as recommended by the Public Works Director. FISCAL IMPACT: No fiscal Impact associated with accepting completion of contracted work. BACKGROUND: Contra Costa County contracted with W.E. Lyons Construction Company to construct a new Aircraft Rescue and Fire Fighting (ARFF)/Administration/Terminal building to house Airports Administration and ARFF staff, and to facilitate additional airport operations. The initial contract amount was $12,990,000. Mutually agreed change orders, totaling $2,544,003.42, brought the construction contract amount to a final sum of $15,534,003.42. The Buchanan Airport Terminal Replacement Project was substantially complete on April 30, 2024. The airport began occupation and operations of the new building on that date. Vanir, the County's construction manager found all work to be complete and Public Works Department concurs CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 3 powered by Legistar™ File #:RES 2025-07,Version:1 with this determination. Contra Costa County Public Works Department, Division of Airports recommends that the Board adopt Resolution No. 2025/xxx accepting the contract work as complete. W. E. Lyons will still be responsible for completing $200,000 in ongoing final punch list items listed on the Final Settlement Change Order #106, attached and approved as a separate action on this Board Agenda. CONSEQUENCE OF NEGATIVE ACTION: Accepting a contract as complete is standard procedure and allows for proper closeout of the contract. If the contract is not accepted as complete, the period for filing stop payment notices bond claims may be extended and then Contra Costa County will incur expenses for additional contract administration. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board IN THE MATTER OF Adopting Resolution, Accepting and giving Notice of Completion of Contract with W.E. Lyons Construction Company, for the completion of the Buchanan Airport Terminal Project (District IV) WHEREAS, the County (Owner) contracted with W.E. Lyons Construction Company for the construction to be performed on the Buchanan Airport Replacement Terminal Project at 181 John Glenn Drive, Concord, California WHEREAS, the Public Works Director reports said work has been inspected and complies with the approved plans, special provisions and standard specifications and recommends its acceptance as complete as of April 30, 2024. CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 3 powered by Legistar™ File #:RES 2025-07,Version:1 NOW, THEREFORE, BE IT RESOLVED that: Owner (Sole):Contra Costa County Natures of Stated Owner: Fee/ or Easement Project Number: 4855-4664-SAS-6X5304 Project Name: Buchanan Airport Terminal Replacement Project Date of Work:Completion: April 30, 2024 Description:Construction of an approximately 18,530 square foot Aircraft Rescue and Fire Fighting (ARFF)/Administration/Terminal building. CONTRA COSTA COUNTY Printed on 3/6/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-147 Name: Status:Type:Consent Item Passed File created:In control:12/19/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with D&P Beech Aviation, LLC, for a north-facing hangar at Buchanan Field Airport effective December 18, 2024, in the monthly amount of $380, Pacheco area. (100% Airport Enterprise Fund) Attachments:1. Hangar Rental Agreement D&P Beech Aviation, LLC Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Greg Baer, Director of Airports Report Title:Approve and Authorize the Director of Airports, or designee, to execute a hangar rental agreement with Buchanan Field Airport Hangar tenant ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with D&P Beech Aviation, LLC, for a north-facing hangar at Buchanan Field Airport effective December 18, 2024, in the monthly amount of $380, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $4,560 annually. BACKGROUND: On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade hangars, medium hangars, and executive hangars at Buchanan Field Airport. On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Rental Agreement for use with the large East Ramp Hangars. On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the T-Hangar and Shade Hangar Rental Agreement and the Large Hangar Rental Agreement (combined "Hangar Rental Agreements"). The Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan Field Airport. CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 2 powered by Legistar™ File #:25-147,Version:2 CONSEQUENCE OF NEGATIVE ACTION: A negative action will cause a loss of revenue to the Airport Enterprise Fund. CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-49 Name: Status:Type:Consent Item Passed File created:In control:12/23/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:RATIFY the Animal Services Director’s execution of an interagency agreement with the San Ramon Valley Fire Protection District for dispatch services, to include additional reimbursable costs in the amount of $50,000, for a new payment limit of $2,650,000, and other minor changes to the previously approved agreement, effective January 1, 2025, through December 31, 2027. (34% General Fund, 58% Contract Cities, 8% Licenses and Fees) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Ben Winkleblack, Animal Services Director Report Title:Ratify Contract with San Ramon Valley Fire Protection District for Dispatch Services to the Animal Services Department ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RATIFY the Animal Services Director’s execution of an interagency agreement with the San Ramon Valley Fire Protection District for dispatch services, inclusive of a mutual indemnification clause and additional reimbursable costs in the amount of $50,000, for a new payment limit of $2,650,000, and other minor changes to the previously approved agreement, effective January 1, 2025, through December 31, 2027. FISCAL IMPACT: This action ratifies the execution of a contract that includes a payment limit of $2,650,000, which is $50,000 higher than the contract payment limit approved by the Board on December 17, 2024. The cost for the SRVFPD dispatch services for the remainder of FY 2024/25 is $450,000. These amounts will be paid for with 34% General Fund, 58% Contract Cities, 8% Licenses and Fees. BACKGROUND: Previously, on December 17, 2024, the Board authorized the execution of a dispatch services agreement with the San Ramon Valley Fire Protection District (SRVFPD), for dispatch services provided by the SRVFPD, in an amount not to exceed $2,600,000 during the three-year term, from January 1, 2025, through December 31, 2027. An additional $30,000 was approved in system transition expenses which would be funded through the CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 2 powered by Legistar™ File #:25-49,Version:1 Animal Services Department. The agreement is on a standard County interagency agreement form. After the Board approved the agreement, SRVFPD informed the department that the agreement would need to include mutual indemnification language and other changes. One of those changes provides for reimbursement of up to $50,000 in hardware, equipment, and services from other vendors required to perform dispatch services. The Department will own any equipment and hardware that is purchased. Additionally, SRVFPD would need the ability to terminate on 90 days’ advance written notice. Other changes are within the director’s discretion to approve. This agreement is with another public agency and the inclusion of mutual indemnification is a reasonable request and one the County makes often when it contracts to provide services. Under the indemnification clause, each party will indemnify, defend, and hold harmless the other in proportion to liabilities that arise from the indemnifying party’s negligence or misconduct. The Animal Services Director executed the agreement with a payment limit of $2,650,000, a mutual indemnification clause, and other minor changes, to ensure there was no delay in commencement of these critical services on January 1, 2025. Because the services are critical and these additional changes are reasonable, the Animal Services Director recommends that the Board ratify his execution of the agreement with these additional changes included. CONSEQUENCE OF NEGATIVE ACTION: The Board would not ratify these changes to the previously approved interagency agreement with the SRVFPD. CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-50 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE grant award recommendations for $880,00 in Measure X funds to community providers to augment existing African American Wellness Services, as recommended by the Equity Committee. Attachments:1. Measure X African American Wellness Services RFP - Applicant Summary with Recommended Awards, 2. Project Summary and Descriptions of Recommended Awardees Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Office of Racial Equity and Social Justice Report Title:Approval of Grant Award Recommendations for African American Wellness ☐Recommendation of the County Administrator ☒ Recommendation of Board Committee RECOMMENDATIONS: APPROVE grant award recommendations for $880,00 in Measure X funds to community providers to augment existing African American Wellness Services, as recommended by the Equity Committee. FISCAL IMPACT: $880,000 of Measure X one-time funds would be utilized for this purpose, using funds that have been allocated for the purpose of supporting the African American Holistic Wellness Resource Hub and existing services. BACKGROUND: On December 12, 2023, the Board of Supervisors allocated $1,000,000 of Measure X funds augment existing African American Wellness Services. The ORESJ was tasked with developing a plan to administer the funds. Over several months (February to October 2024), ORESJ presented progress updates at Equity Committee meetings regarding the proposed plan to administer and distribute the funds, and select the grant award recipients. The first step of the plan included selecting and entering into contract with a local community foundation with extensive experience supporting Black-led and Black-serving organizations to administer contracting, program monitoring, and fund distribution with County-approved community-based service organizations to deliver services to increase holistic wellness in African American communities in Contra Costa County. A Request For Qualifications (RFQ) was first released in June 2024, which received no applications. A second, abbreviated RFQ was released on September 11, 2024 and closed on October 4, 2024; five applications were submitted. A five-member review committee reviewed all applications and recommended East Bay Community Foundation as the most qualified applicant. The anticipated cost of these services is $120,000, leaving $880,000 available to allocate towards grants to service providers. At the October 21, 2024 meeting, the Equity Committee CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 3 powered by Legistar™ File #:25-50,Version:1 received the recommendation and forwarded it to the Board of Supervisors. The final decision of award is pending the full Board of Supervisors approval which will take place at their January 14, 2025 meeting. The second step of the plan was to implement a competitive solicitation process to select qualified community- based service organizations to deliver services and programs to increase holistic wellness in African American communities in the following five (5) priority service/program categories: Behavioral health supports; Food and/or housing insecurity services; Maternal and infant health services; Youth development support services, and; Community healing supports, particularly from trauma due to police violence. The awards were allocated to augment and/or expand existing services or programs by increasing capacity (e.g. serve more participants, host additional events, extend program periods). The Board of Supervisors indicated that while applications for funds were to be accepted for all of Contra Costa County, programs and initiatives serving East County’s most impacted communities should be prioritized. A Request For Proposals (RFP) was first released on September 26, 2024 and closed on October 31, 2024 with 53 applications received; ORESJ was tasked to coordinate and lead a participatory review process and present grant award recommendations to the Equity Committee, with final approvals to be made by the full Board of Supervisors. The following is a summary of the ORESJ’s participatory review and recommendation process that began November 1, 2024 to select the best qualified applicants to provide services to increase and expand African American holistic wellness: A total of fifty-three (53) proposals were submitted on time by the October 31, 2024 due date. The number of applicants per priority funding category are as follows: ·Behavioral health supports - 9 ·Food and/or housing insecurity services - 8 ·Maternal and infant health services - 5 ·Youth development support services - 23 ·Community healing supports - 8 ORESJ recruited and convened seven review panels composed of 20 participatory review panel members. All reviewers are Black community members who live and/or work throughout Contra Costa County, and possess subject-matter expertise and both professional and personal experience as educators, social service providers, mental health practitioners, maternal/infant health practitioners, violence prevention specialists, administrators, trainers, and consultants. Six (6) are County staff, six (6) work for local school districts, three (3) are formerly incarcerated, at least one (10 is formerly in foster care, and an even 50% split between men and women. Between November 1 - November 12, 2024, participatory review panel members independently reviewed the proposals using the scoring rubric provided in the original RFP and submitted their respective scores for each proposal. Between November 13 - November 15, 2024, the seven participatory review panels each met, respectively, and shared their scores, deliberated collectively on their assessments of the proposals, and ranked applicants. Between November 16 and November 25, 2024, the Youth Development review process was extended to allow for a second review of the top-ranked applications to ensure a fair and robust review process that honored the large and competitive field of applicants. On December 16, 2024, ORESJ presented the Equity Committee with the final grant award recommendations from the participatory grant review panel. The Equity Committee received those recommendations and directed the ORESJ to forward the recommendations to the full Board of Supervisors for their review and approval. CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 3 powered by Legistar™ File #:25-50,Version:1 CONSEQUENCE OF NEGATIVE ACTION: The $1M Measure X allocation will not distributed for its intended purpose of augmenting existing African American Wellness Services. CONTRA COSTA COUNTY Printed on 3/6/2025Page 3 of 3 powered by Legistar™ Final Summary of Applicants and Award Recommendations for Services to Expand African American Holistic Wellness Priority Service Category Applicant Rank Amount Requested Amount Recommended Regional Focus Maternal/Infant Health Breast Friends 1 $100,000 $100,000 East and West County Black Girls Mental Health Foundation 2 $176,000 $76,000 East and West County La Concordia/NAMI CC 3 $176,000 East County C.O.P.E. Family Support Center 4 $122,825 Bay Area Chapter of Black Psychologists 5 $176,000 Behavioral Health Healing Spot Counseling Center 1 $176,000 $76,000 East County Equity for Black Women and Girls 2 $176,000 $50,000 East and West County NAMI Contra Costa 2 $176,000 $50,000 East County Dream House 4 $176,000 Fierce Advocates 5 $60,605 CoBiz Richmond 6 $240,000 Her Story Is Mine 7 $50,000 United Core Alliance 8 $155,000 New Life Movement 9 $176,000 Food/Housing Insecurity Grace Arms of Antioch 1 $100,000 $76,000 East County Genesis Church 2 $176,000 $50,000 East County The Black Neighborhood 2 $174,000 $50,000 East and West County Monument Impact 4 $175,911 Collaborising 5 $56,711 Prison from the Inside Out 5 $176,000 Rainbow Community Center 7 $176,000 Rich Minds 8 $75,184 Page 1 Final Summary of Applicants and Award Recommendations for Services to Expand African American Holistic Wellness Priority Service Category Applicant Rank Amount Requested Amount Recommended Regional Focus Community Healing Healthy Hearts 1 $110,999 $76,000 East County Centered Care Wellness 2 $152,971 $50,000 East County Miles Hall Foundation 3 $100,000 $50,000 East and West County United Core Alliance 4 $155,000 Broken By Violence 5 $50,000 Be Imaginative 6 $75,000 Prison from the Inside Out 6 $171,000 Rainbow Community Center 8 $176,000 Youth Development 1Hundred Years Project 1 $176,000 $76,000 East and West County Genesis Church 2 $176,000 $50,000 East County Improve Your Tomorrow 3 $176,000 $50,000 East Cunty Support for Actively Rising Youth 4 $150,000 Bright Futures Growth and Development 5 $176,000 Family Purpose Corporation 6 $591,360 Bridge Builders 7 $176,000 Center for Urban Excellence 8 $176,000 FLY 9 $81,483 Delta Bay Impact 10 $176,000 Young Women's Freedom Center 11 $176,000 Craft Community Care Center 12 $54,011 Dream House 13 $176,000 Big Brothers Big Sisters 14 $50,000 Lively Stones Agency for Change 15 $176,000 Contra Costa Youth Services Bureau 16 $176,000 Page 2 Final Summary of Applicants and Award Recommendations for Services to Expand African American Holistic Wellness Priority Service Category Applicant Rank Amount Requested Amount Recommended Regional Focus Youth Development (cont.) Grace Kings Mentorship Program 17 $40,000 Quality Over Quantity 18 $193,360 Inner City Bliss 19 $56,009 M.E.G.A. Foundation 20 $142,691 Just Imagine Kidz 21 $160,000 Together We Stand 22 $73,600 New Life Movement 23 $176,000 Page 3 Final Summary of Applicants and Award Recommendations for Services to Expand African American Holistic Wellness Priority Service Category Applicant Rank Amount Requested Amount Recommended Regional Focus Maternal/Infant Health Breast Friends 1 $100,000 $100,000 East and West County Black Girls Mental Health Foundation 2 $176,000 $76,000 East and West County La Concordia/NAMI CC 3 $176,000 East County C.O.P.E. Family Support Center 4 $122,825 Bay Area Chapter of Black Psychologists 5 $176,000 Behavioral Health Healing Spot Counseling Center 1 $176,000 $76,000 East County Equity for Black Women and Girls 2 $176,000 $50,000 East and West County NAMI Contra Costa 2 $176,000 $50,000 East County Dream House 4 $176,000 Fierce Advocates 5 $60,605 CoBiz Richmond 6 $240,000 Her Story Is Mine 7 $50,000 United Core Alliance 8 $155,000 New Life Movement 9 $176,000 Food/Housing Insecurity Grace Arms of Antioch 1 $100,000 $76,000 East County Genesis Church 2 $176,000 $50,000 East County The Black Neighborhood 2 $174,000 $50,000 East and West County Monument Impact 4 $175,911 Collaborising 5 $56,711 Prison from the Inside Out 5 $176,000 Rainbow Community Center 7 $176,000 Rich Minds 8 $75,184 Page 1 Final Summary of Applicants and Award Recommendations for Services to Expand African American Holistic Wellness Priority Service Category Applicant Rank Amount Requested Amount Recommended Regional Focus Community Healing Healthy Hearts 1 $110,999 $76,000 East County Centered Care Wellness 2 $152,971 $50,000 East County Miles Hall Foundation 3 $100,000 $50,000 East and West County United Core Alliance 4 $155,000 Broken By Violence 5 $50,000 Be Imaginative 6 $75,000 Prison from the Inside Out 6 $171,000 Rainbow Community Center 8 $176,000 Youth Development 1Hundred Years Project 1 $176,000 $76,000 East and West County Genesis Church 2 $176,000 $50,000 East County Improve Your Tomorrow 3 $176,000 $50,000 East Cunty Support for Actively Rising Youth 4 $150,000 Bright Futures Growth and Development 5 $176,000 Family Purpose Corporation 6 $591,360 Bridge Builders 7 $176,000 Center for Urban Excellence 8 $176,000 FLY 9 $81,483 Delta Bay Impact 10 $176,000 Young Women's Freedom Center 11 $176,000 Craft Community Care Center 12 $54,011 Dream House 13 $176,000 Big Brothers Big Sisters 14 $50,000 Lively Stones Agency for Change 15 $176,000 Contra Costa Youth Services Bureau 16 $176,000 Page 2 Final Summary of Applicants and Award Recommendations for Services to Expand African American Holistic Wellness Priority Service Category Applicant Rank Amount Requested Amount Recommended Regional Focus Youth Development (cont.) Grace Kings Mentorship Program 17 $40,000 Quality Over Quantity 18 $193,360 Inner City Bliss 19 $56,009 M.E.G.A. Foundation 20 $142,691 Just Imagine Kidz 21 $160,000 Together We Stand 22 $73,600 New Life Movement 23 $176,000 Page 3 Priority Service Category Applicant Amount Requested Amount Recommended Cities Served Project Description Breast Friends Lactation and Support Services $100,000 $100,000 Richmond, San Pablo, Pittsburg, Antioch In the past, Contra Costa County has lacked access to African American lactation support. This project will bridge the gap in lactation care for African American pregnant and breastfeeding moms and families, prioritizing breastfeeding education, offering peer support, and addressing health disparities that most impact African American families. Black Girls Mental Health Collective Foundation $176,000 $76,000 Richmond, San Pablo, Pittsburg, Antioch, Bay Point A culturally responsive, trauma-informed program providing perinatal mental health support, maternal health provider training, and community engagement for African American mothers in Contra Costa County to improve mental wellness and reduce health disparities. Healing Spot Counseling Center Inc.$176,000 $76,000 Antioch, Brentwood, Oakley, Discovery Bay, Pittsburg, Bay Point Healing Spot Counseling Center Inc. pvodies culturally reponsive mental health services for African American residents who face barriers accessing community support services. The comprehensive approach includes crisis stabilization, individual counseling, and group therapy, delivered by licensed clinicians of color who understand community trauma and needs. Equity for Black Women and Girls $176,000 $50,000 Richmond, San Pablo, Hercules, Pittsburg, Antioch, Bay Point Sister Circles create safe spaces for Black women and girls to connect, share their experiences, and network. They address critical issues such as domestic violence and mental wellness, while fostering support, growth and community. These circles empower participants to heal and face challenges with resilience. NAMI Contra Costa $176,000 $50,000 Antioch The "I'm a Winner!" Program is designed to improve outcomes for African American youth, utilizing a holistic, faith-based, affirmative strategy. Through partnerships with schools and faith centers to address disparities and eliminate the school-to- prison pipeline, the program acknowledges the harm experienced by students and their families and offers empowering tools in a safe environment. Grace Arms of Antioch $100,000 $76,000 Antioch, Brentwood, Oakley, Pittsburg, Concord Grace Closet, Pantry and Grace House provide essential services to individuals and families facing financial challenges, homelessness or food insecurity. These programs offer free food, clothing, and a supportive environment for those who are unemployed, underemployed or reliant on government assistance. Grace Closet serves the community bi-weekly, ensuring individuals not only receive basic necessities but also experience dignity and encouragement in difficult times. Genesis Church $176,000 $50,000 Antioch Genesis Grocery Share Program/Elevate provides fresh produce and groceries the under-resourced residents of Antioch. Groceries are distributed on site every Saturday and are delivered to the elderly on Fridays. The Black Neighborhood $174,000 $50,000 Cities in East and West County The Black Neighborhood's Holistic Wellness and Food Security Iniitiative provides food distribution, trauma-informed healing workshops, and a community conference aimed at enhancing wellness, security, and recovery within African American communities, particularly those impacted by systemic violence and food insecurity in both East and West Contra Costa County. Healthy Hearts $110,999 $76,000 Pittsburg The Healthy Hearts Community Healing and Resilience project will provide support for community healing from polic trauma and poverty within the El Pueblo housing development, a historically black underserved community. Centered Care Wellness $152,971 $50,000 Antioch Transforming Chronic Care Management for Veterans through Telehealth Innovation - Providing veterans with accessible, personalized telehealth services to manage chronic health conditions and improve overall well-being. Miles Hall Foundation $100,000 $50,000 Countywide Miles of Connections, Healing and Belonging Community Outreach Services is a community-building initiative to engage Black residents across Contra Costa County. Leveraging their trusted relationships, The Miles Hall Foundation will foster participation, belonging and healing by promoting all of the African American Wellness Hub's critical services and ensuring the community knows how to access and benefit from them. ORESJ's Grant Award Recommendations for the $1M Measure X Allocation for African American Wellness Services Maternal/Infant Health Behavioral Health Food/Housing Insecurity Community Healing 1Hundred Years Project $176,000 $76,000 Cities in East County 1 Hundred Years Enterprise is a credible messenger-led program to support positive youth development among justice- involved African American youth in Contra Costa County. Mentors with lived experience will provide intensive support for 28 youth and their families. Genesis Church $176,000 $50,000 Antioch Peer to Peer Youth Trauma Healing Groups address complex trauma inflicted upon African Americna youth in small healing groups. These facilitated groups provide a safe space of transparency without judgement. Improve Your Tomorrow $176,000 $50,000 Brentwood, Pittsburg Pathways to Success at Libterty and Black Diamond High Schools will deliver culturally responsive mentorship and social emotional learning to empower young Black men. This program fuses academic support, emotional wellness resources, and career guidance to address systemic challenges and build pathways to educational and personal success. Youth Development 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-02 Name: Status:Type:Consent Resolution Passed File created:In control:12/31/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Resolution No. 2025-02 recognizing Nick Bozych as the 2025 Business Person of the Year by the Lafayette Chamber, as recommended by Supervisor Andersen. Attachments:1. Signed Resolution No. 2025-02.pdf Action ByDate Action ResultVer.Tally adoptedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Candace Andersen, District II Supervisor Report Title:Resolution recognizing Nick Bozych As the 2025 Business Person of the year by the Lafayette chamber ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: Resolution recognizing Nick Bozych As the 2025 Business Person of the year by the Lafayette chamber FISCAL IMPACT: No fiscal impact BACKGROUND: Resolution recognizing Nick Bozych As the 2025 Business Person of the year by the Lafayette chamber CONSEQUENCE OF NEGATIVE ACTION: No negative action CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 3 powered by Legistar™ File #:RES 2025-02,Version:1 The Board of Supervisors of Contra Costa County, California Resolution recognizing Nick Bozych As the 2025 Business Person of the year by the Lafayette chamber Whereas,Nick Bozych is the Managing Director of the Lafayette Park Hotel & Spa, where he has overseen all aspects of the property’s operations since February 2012. Under his leadership, the hotel has become a premier luxury destination recognized for its exceptional guest experiences, financial performance, and strong ties to the local community; and Whereas, a seasoned hotelier with over 30 years of experience, Nick has also held leadership positions at prestigious properties such as the Stanley Hotel, Surf & Sand Resort, Mandarin Oriental, and Marriotts ;and Whereas,throughout his career, Nick has excelled in fostering collaboration, building high-performing teams, and driving innovation to achieve operational excellence. One piece of advice that has always resonated with him is: “Success is not about doing extraordinary things, but about doing ordinary things extraordinarily well.”; and Whereas,Nick often emphasizes to his employees the importance of consistent effort, attention to detail, and pride in their work. It’s the little things--like a warm smile, a thoughtful gesture, or going the extra mile--that create memorable guest experiences that set us apart. This philosophy reinforces the idea that excellence is achieved through dedication and a genuine passion for what they do; and Whereas,beyond his professional achievements, Nick is a devoted family man who enjoys spending time with his wife and four children. An Avid skier and mountain biker, he embraces an active lifestyle and is passionate about giving back to the community. Now, therefore be it resolved that the Board of Supervisors of Contra Costa County does hereby honor CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 3 powered by Legistar™ File #:RES 2025-02,Version:1 Nick Bozych For his passion and dedication in overseeing The Lafayette Park Hotel & Spa PASSED by a vote of the Board of Supervisors this 28th day of January, 2025. _________________________________ CANDACE ANDERSEN, Chair District II Supervisor _______________________________________________________________________ JOHN GIOIA DIANE BURGIS District I Supervisor District III Supervisor ____________________________________ _____________________________________ KEN CARLSON Shanelle Scales-Preston District IV Supervisor District V Supervisor I hereby certify that the foregoing is a true and correct copy of an Order entered into the minutes of the Board of Supervisors on the date aforesaid. David Twa, County Administrator and Clerk of the Board of Supervisors. By Deputy Clerk CONTRA COSTA COUNTY Printed on 3/6/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-03 Name: Status:Type:Consent Resolution Passed File created:In control:11/7/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Resolution No. 2025-03 declaring January 2025 as Positive Parenting Awareness Month in Contra Costa County, as recommended by Supervisor Scales-Preston. Attachments:1. Signed Resolution No. 2025-03.pdf Action ByDate Action ResultVer.Tally adoptedBOARD OF SUPERVISORS1/14/2025 1 Pass To: Board of Supervisors From:Shannelle Scales-Preston, District V Supervisor Report Title:POSITIVE PARENTING AWARENESS MONTH IN CONTRA COSTA COUNTY JANUARY 2025 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: See Resolution. FISCAL IMPACT: None. BACKGROUND: See Resolution. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 3 powered by Legistar™ File #:RES 2025-03,Version:1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board .IN THE MATTER OF JANUARY 2025 POSITIVE PARENTING AWARENESS MONTH IN CONTRA COSTA COUNTY WHEREAS, raising children and youth to become healthy, confident, capable individuals is sacred work and should matter to all of us; and, WHEREAS, the quality of caregiving, starting prenatally, is one of the most powerful predictors of children’s future social, emotional, physical, and behavioral health; and, WHEREAS, families in California come in different dynamics, with children who are raised by parents, grandparents, foster parents, and family members, and supported by other caregivers in a variety of settings such as schools, family childcare, early childhood education centers, and health clinics; and, WHEREAS, despite how essential parenting is for the health of children and our collective society, there is a lack of value placed on parenting; and, WHEREAS, the U.S. Surgeon General’s advisory "Parents Under Pressure", reports 41% of parents and caregivers said they are "so stressed they cannot function" most days, and nearly 50% said their stress completely overwhelms them compared to other adults (20% and 26%, respectively); and, WHEREAS, according to the 2024 U.S. Surgeon General's advisory on the mental health and well-being of parents, “We must recognize the importance of parenting and reflect it in how we prioritize resources, design policy, shape work environments, and approach our conversations with parents.”; and, CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 3 powered by Legistar™ File #:RES 2025-03,Version:1 WHEREAS, families in Contra Costa County can receive support through evidenced-based programs like the Triple P - Positive Parenting Program, available thanks to key partnerships between C.O.P.E. Family Support Center and Contra Costa County’s Health Services Agency, Employment and Human Services Department, Contra Costa County Office of Education, Child Abuse Prevention Council, First 5 Contra Costa, and other partners. WHEREAS, research confirms that positive parenting creates positive childhood experiences (PCEs), and children and youth who experience safe, stable, and nurturing relationships and environments can reduce the effects of depression associated with ACEs by as much as 44%; and, WHEREAS, through our individual actions and with the support of community groups, schools, faith organizations, employers, health and social service systems, and policymakers, we can create opportunities for parents to come together and build communities of mutual care and connection and intentionally strengthen parental well-being; and, NOW, THEREFORE, I, Candace Andersen, Chair of the Contra Costa County Board of Supervisors, hereby proclaim January 2024 to be the 6th Annual Positive Parenting Awareness Month in Contra Costa County, California, and commend this observance to the people of this county. CONTRA COSTA COUNTY Printed on 3/6/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-04 Name: Status:Type:Consent Resolution Passed File created:In control:12/31/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Resolution No. 2025-04 honoring Susan A. Dineley on the occasion of her retirement, as recommended by the Department of Information Technology Chief Information Officer. Attachments:1. Signed Resolution No. 2025-04.pdf Action ByDate Action ResultVer.Tally adoptedBOARD OF SUPERVISORS1/14/2025 1 Pass To: Board of Supervisors From:Marc Shorr, Information Technology Director Report Title:Resolution Honoring Susan A. Dineley on the occasion of her retirement ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ADOPT Resolution 2025- honoring Susan A. Dineley on the occasion of her retirement from Contra Costa County, as recommended by the Department of Information Technology Chief Information Officer. FISCAL IMPACT: None BACKGROUND: None. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 3 powered by Legistar™ File #:RES 2025-04,Version:1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board IN THE MATTER OF Honoring Susan A. Dineley upon the occasion of 20 years of service to Contra Costa County. WHEREAS, Susan A. Dineley began her career with Contra Costa County as a Clerk with the Sheriff- Coroner’s Office on June 9, 2004; and WHEREAS, Ms. Dineley was promoted to a Senior Level Clerk with the Sheriff-Coroner’s Office on January 2, 2005; and WHEREAS, Susan led an effort to drive automation and enhance the Sheriff-Coroner’s payroll clerk team efficiency through payroll automation through macros; and WHEREAS, Ms. Dineley was transferred to Auditor-Controller’s Department and promoted to become a Payroll Technician on September 11, 2006; and WHEREAS, Susan began her service in Information Technology with a promotion to a Network Technician with the Department of Child Support Services on December 4, 2006; and WHEREAS, Ms. Dineley was promoted to an Information System Programmer/Analyst II with the Department of Child Support Services on June 1, 2010; and WHEREAS, Susan was again promoted to an Senior Social Service Information System Analyst with the Employment & Human Services Department on December 18, 2013; and WHEREAS, Ms. Dineley was promoted to an Information System Programmer/Analyst IV with the Employment & Human Services Department on December 20, 2017; and WHEREAS, Susan transferred to an Information System Programmer/Analyst IV with the Department of CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 3 powered by Legistar™ File #:RES 2025-04,Version:1 Information Technology on March 22, 2022; and WHEREAS, Ms. Dineley became a specialized resource to the Animal Services Department (CCAS), understood its mission and importance of the Department’s work to improve and save the lives of animals in its care and the community, prioritizing the Department’s needs and animals; and WHEREAS, Susan became an invaluable resource for CCAS through the various reports she created or adjusted which helped lost pets to find their way home or to a new adoptive home, to get better medical care, socialization, and over the years became regarded as a fabulous co-worker and a dear friend; and WHEREAS, Susan’s skill set and work ethic made her stand out, and her personality made her shine, working behind the scenes almost daily either to work on a project or fix an issue to support County staff; and WHEREAS, Susan was regarded as one of those unseen heroes at the Animal Service Department because she helped a pet without a voice and is credited by CCAS staff to have literally saved lives; and WHEREAS, Ms. Dineley will be missed both professionally and personally by staff within DOIT, Animal Services, and the various departments she worked with. She was a delightful coworker and friend to all and a model employee for the Contra Costa County Department of Information Technology until her retirement in 2025. NOW, THEREFORE, BE IT RESOLVED That Susan A. Dineley be recognized upon her retirement after 20 years of dedicated service to Contra Costa County and for the high quality of work performed by her during her career. CONTRA COSTA COUNTY Printed on 3/6/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-51 Name: Status:Type:Consent Item Passed File created:In control:12/6/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Advisory Body Annual Report for the Family and Children’s Trust (FACT) Committee, as recommended by the Employment and Human Services Director. Attachments:1. FACT - Advisory Body Annual Report 2024 FINAL 12.2.2024 Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Report Title:2024 Annual Report for Family and Children’s Trust (FACT) Committee ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the 2024 Advisory Body Annual Report for the Family and Children’s Trust (FACT) Committee, as recommended by the Employment and Human Services Director. FISCAL IMPACT: No fiscal impact. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification (if any), and proposed work plan or objectives for the following year. The attached report fulfills this requirement for the FACT Committee. The FACT Committee was established in 1985 by the Contra Costa County Board of Supervisors (BOS) to make funding recommendations to the BOS on the allocation of specific funds for the prevention/amelioration of child abuse and neglect, and the promotion of positive family functioning. The FACT Committee reviewed and approved the report at the December 2, 2024 regularly scheduled FACT Committee meeting. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the FACT Committee would not be in compliance with Resolution 2020/1. CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 2 powered by Legistar™ File #:25-51,Version:1 CHILDREN'S IMPACT STATEMENT: The FACT Committee roles and responsibilities support all five community outcomes established in the Children’s Report Card: 1) “Children Ready for and Succeeding in School”; 2) “Children and Youth Healthy and Preparing for Productive Adulthood”; 3) “Families that are Economically Self Sufficient”; 4) “Families that are Safe, Stable and Nurturing”; and 5) “Communities that are Safe and Provide a High Quality of Life for Children and Families,” by providing funding recommendations to the BOS on the allocation of designated funds to support the prevention, intervention and treatment of child abuse and neglect, and the promotion of positive family functioning in Contra Costa County. CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) requirement or done on an elective basis by members. NOTE: Please forward copies of any (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-52 Name: Status:Type:Consent Item Passed File created:In control:12/6/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report for the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia. Attachments:1. (2024) MAC Advisory Body Annual Report _esMAC Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:John Gioia, District I Supervisor Report Title:ACCEPT the 2024 Annual Report for the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the 2024 Annual Report for the El Sobrante Municipal Advisory Council FISCAL IMPACT: none BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each regular and ongoing board, commission or committee shall annually report to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certifications (if any), and proposed work plan and objectives for the following year, in December CONSEQUENCE OF NEGATIVE ACTION: Failure to be in compliance with Resolution No. 2020/1 CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 2 powered by Legistar™ File #:25-52,Version:1 CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) requirement or done on an elective basis by members. NOTE: Please forward copies of any (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-53 Name: Status:Type:Consent Item Passed File created:In control:12/6/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report for the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia. Attachments:1. (2024) ERHMAC Advisory Body Annual Report Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:John Gioia, District I Supervisor Report Title:ACCEPT the 2024 Annual Report for the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the 2024 Annual Report for the East Richmond Heights Municipal Advisory Council FISCAL IMPACT: none BACKGROUND: The East Richmond Heights Municipal Advisory Council was created to advise the Board of Supervisors or other local government agencies on issues and concerns related the unincorporated community of East Richmond Heights CONSEQUENCE OF NEGATIVE ACTION: Failure to be in compliance with Resolution No. 2017/175 CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 2 powered by Legistar™ File #:25-53,Version:1 CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) requirement or done on an elective basis by members. NOTE: Please forward copies of any (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-54 Name: Status:Type:Consent Item Passed File created:In control:12/9/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report for the County Service Area P-5 Citizen Advisory Committee, as recommended by Supervisor Andersen. Attachments:1. P5 - 2024 Annual Report Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Candace Andersen, District II Supervisor Report Title:ACCEPT the 2024 Annual Report for the County Service Area P-5 Citizen Advisory Committee, as recommended by Supervisor Andersen. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RECEIVE AND ACCEPT the 2024 Annual Report for the County Service Area P-5 Citizen Advisory Committee, as recommended by Supervisor Andersen. FISCAL IMPACT: None. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each regular and ongoing Board, Commission or Committee shall annually report to the Board on its activities, accomplishments, membership attendance, required training/certification and proposed work plan or objectives for the following year. The attached report fulfills this requirement. CONSEQUENCE OF NEGATIVE ACTION: None Applicable. CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 2 powered by Legistar™ File #:25-54,Version:1 CONTRA COSTA COUNTY Printed on 3/6/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) requirement or done on an elective basis by members. NOTE: Please forward copies of any (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-55 Name: Status:Type:Consent Item Passed File created:In control:12/18/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director. Attachments:1. 2024 Annual Report Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:2024 Annual Report for the Emergency Medical Care Committee ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the 2024 Annual Report by the Contra Costa County Emergency Medical Care Committee (EMCC). FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Contra Costa County Board of Supervisors established the Contra Costa County Emergency Medical Care Committee (EMCC) (Resolutions 68/404, 77/637, 79/640 and by Board Order on February 24, 1998) in accordance with the California Health and Safety Code Division 2.5, Ch. 4, Article 3, to act in an advisory capacity to the Board and the County Health Services Director on matters relating to emergency medical services in the County. On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. The attached annual report was reviewed and approved by the EMCC on December 3, 2024 and fulfills this requirement. CONSEQUENCE OF NEGATIVE ACTION: The 2024 Annual EMCC Report will not be received in compliance with Resolution No. 2020/1. CONTRA COSTA COUNTY Printed on 3/6/2025Page 1 of 1 powered by Legistar™ Emergency Medical Care Committee 2024 Annual Report 1 Contra Costa County EMERGENCY MEDICAL CARE COMMITTEE Annual Report for 2024 Advisory Body Name: Emergency Medical Care Committee (EMCC) Advisory Body Meeting Time/Location: 11:00 a.m. - 12:30 p.m. on the second Tuesday of March, June, September, and December, unless otherwise noted. The public may attend in person or remotely via Zoom or call-in. Chair: James Lambert (December 2021 – Present) Staff Person: Rachel Morris (January 2017 – Present), Health Services, Emergency Medical Services Reporting Period: January 1, 2024 – December 31, 2024 I. Activities: The EMCC, over three (3) regular meetings in the past year, was involved in or kept its membership informed about the following: •The Board of Supervisors recognized May 19-25th as National EMS Week, and May 22nd as EMS for Children Day. •Treatment guidelines and policies updated for 2025 are finalized. Implementation is January 1st, 2025. •Continued discussion on adverse impacts on 9-1-1 ambulance providers and patient care associated with prolonged ambulance patient offload delays (APOT). •CCCEMSA continues the III phase process via consultant (FITCH) to perform an EMS System evaluation that will result in an exclusive award to provide emergency ambulance services in ERAs I, II, and V. •CCCEMSA is expanding the Buprenorphine LOSOP. All Contra Costa County EMS service transporting providers will participate effective January 1st, 2025. II. Accomplishments •Approval of EMCC 2023 Annual Report. •Successful nominations and establishing of new EMCC membership for the 2024-2026 term. •Based on a 6-year CCCEMSA study of 911 ambulance transports and critical ALS interventions administered for each MPDS sub-determinant, BLS Tiered response was launched in East and Central County September 19th, 2023. o Provider has reported better than expected system impact. •Published updated Public Safety First Aid policies to support Law Enforcement AED and Narcan programs and to support volunteer agency personnel who are integrated into EMS system. •Creation and implementation of contract position “EMS Specialist”. The position is focused on performing ambulance inspections and supporting CCCEMSA internal Ambulance Ordinance processes and compliance. •CCCEMSA and San Ramon Valley Fire Protection District received the American Heart Association’s Mission: Lifeline® regional STEMI achievement award for commitment to rapid, research-based care to people across the region experiencing the most severe form of heart attack. •Resolved outstanding 2017/2018 EMS Plan appeal with EMSA; submitted subsequent EMS Plans to bring Contra Costa current. III. Attendance/Representation The EMCC is a multidisciplinary committee with membership consisting of representation of specific EMS stakeholder groups and organizations plus one (1) consumer member nominated by each Board of Supervisor member. There are twenty-four (24) authorized, voting seats, and two (2) non-voting, ex-officio seats on the advisory body. At the end of the 2022-2024 term, on September 30, 2024, there were eighteen (18) voting member seats, and two (2) ex-officio seats filled; six (6) seats were unfilled. So far for the 2024-2026 term, beginning October 1, 2024, eighteen (18) voting member seats and two (2) ex-officio seats are filled; six (6) seats are unfilled. A quorum was achieved at three (3) of the four (4) regular EMCC meetings in 2024. IV. Training/Certification Each new EMCC representative was given a copy of the Advisory Body Handbook and copies of the “The Brown Act and Better Government Ordinance Training Video,” “Ethics for Local Government Officials” video offered by the Fair Political Practices Commission, and Implicit Bias training during their two (2) year term. Members are given three (3) months from appointment to complete the three required trainings. For the 2022-2024 term, certification forms were received from 16 of the 18 representatives. For the 2024-2026 term, certification forms have been received from four (4) of the 18 2 representatives so far. The four (4) certificates received this year are attached to this report. V.Focused Objectives for Next Year •Continue to refine EMS Emergency Quality Improvement Plan (EQIP) and support stakeholder processes related to Quality Assurance and Quality Improvement: •Stakeholder Education •Stakeholder support in building relevant, achievable, and sustainable Quality Improvement Plans that align with the CCCEMSA EQIP, CA Regulation and State ‘core measure’ deliverables. •Support opportunities for more efficient response and transport model to include: •Tiered response monitoring and refinement •Supporting behavioral health models that shunt non-medical calls away from EMS system or lessen the current burden on the EMS system. •Improve triage of EMS calls for service generated by law enforcement. •Shunting non-emergent 911 calls to RN advice line. •Support emergency ambulance provider and community hospitals efforts to reduce patient transfer of care extended delays that impact the availability of ambulances for the next 9-1-1 call. VI. Expected 2025 Reports, Updates, and Continued Support Items •Continue to support stakeholder opportunities and efforts to procure sustainable funding for EMS System emergency communications, dispatch, and data infrastructure enhancements to optimize patient care in day-to-day and disaster conditions. •Support Public Health Medical Health Disaster Coalition preparedness and engagement as it pertains to the EMS System. Continue to monitor and report on EMS System impacts due to changing economics and health care reform. •Support EMS System program (STEMI, Stroke, Cardiac Arrest, EMSC, Quality/Patient Safety and Trauma) initiatives. •Support and sustain community education and outreach. •Support appropriate use of 9-1-1, CPR Anytime, and Automatic External Defibrillator (AED) programs through partnerships with Law Enforcement, CERT, fire first responders, and community coalitions. •Receive updates on treatment guidelines and policies for 2025. 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-56 Name: Status:Type:Consent Item Passed File created:In control:12/30/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report from the Contra Costa Commission for Women and Girls, as recommended by the County Administrator. Attachments:1. CCCWG Annual Report 2024 Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:2024 Annual Report from the Contra Costa Commission for Women and Girls ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the 2024 Annual Report from the Contra Costa Commission for Women and Girls. FISCAL IMPACT: None BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. This item fulfills that requirement for the Contra Costa Commission for Women and Girls. CONSEQUENCE OF NEGATIVE ACTION: The Commission for Women and Girls will not fulfill the requirements of Resolution 2020/1. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-56,Version:1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I.Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) requirement or done on an elective basis by members. NOTE: Please forward copies of any (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-57 Name: Status:Type:Consent Item Passed File created:In control:12/12/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report for the Iron Horse Corridor Management Program Advisory Committee, as recommended by the Public Works Director. Attachments:1. 2024 Annual Report IHC Advisory Committee Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:2024 Annual Report for the Iron Horse Corridor Management Program Advisory Committee. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the 2024 Annual Report for the Iron Horse Corridor Management Program Advisory Committee,as recommended by the Public Works Director. (District II and District IV) FISCAL IMPACT: No fiscal impact. BACKGROUND: On January 7,2020,the Board of Supervisors adopted Resolution No.2020/1 which requires that each advisory board,commission,or committee report annually on its activities,accomplishments,membership attendance, required training/certification,and proposed work plan or objectives for the following year.This Annual Report is due to the Board of Supervisors in December.The attached report fulfills this requirement for the Iron Horse Corridor Advisory Committee. CONSEQUENCE OF NEGATIVE ACTION: The committee will not be in compliance with Resolution No. 2020/1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-57,Version:1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) requirement or done on an elective basis by members. NOTE: Please forward copies of any (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:425-58 Name: Status:Type:Consent Item Passed File created:In control:12/11/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report for the County Service Area P-2B Citizen Advisory Committee, as recommended by Supervisor Andersen. Attachments:1. P2B - 2024 Annual Report Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 4 Pass To:Board of Supervisors From:Candace Andersen, District II Supervisor Report Title:ACCEPT the 2024 Annual Report for the County Service Area P-2B Citizen Advisory Committee, as recommended by Supervisor Andersen. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RECEIVE AND ACCEPT the 2024 Annual Report for the County Service Area P-2B Citizen Advisory Committee, as recommended by Supervisor Andersen. FISCAL IMPACT: None. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each regular and ongoing Board, Commission or Committee shall annually report to the Board on its activities, accomplishments, membership attendance, required training/certification and proposed work plan or objectives for the following year. The attached report fulfills this requirement. CONSEQUENCE OF NEGATIVE ACTION: None Applicable. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-58,Version:4 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) requirement or done on an elective basis by members. NOTE: Please forward copies of any (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-59 Name: Status:Type:Consent Item Passed File created:In control:12/9/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the 2024 Annual Report for the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen. Attachments:1. Alamo MAC - 2024 Annual Report Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Candace Andersen, District II Supervisor Report Title:RECEIVE AND ACCEPT the 2024 Annual Report for the Alamo Municipal Advisory Council. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RECEIVE AND ACCEPT the 2024 Annual Report for the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen. FISCAL IMPACT: None. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that Each regular and ongoing Board, Commission or Committee shall annually report to the Board on its activities, accomplishments, membership attendance, required training/certification and proposed work plan or objectives for the following year. The attached report fulfills this requirement. CONSEQUENCE OF NEGATIVE ACTION: None applicable. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-59,Version:1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-60 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the resignation of Jarrod Bollinger, DECLARE a vacancy in the District III Seat on the Fish & Wildlife Committee for a term ending February 28, 2026, and DIRECT the Clerk of the Board to post the vacancy. Attachments:1. Vacancy Notice.pdf Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Diane Burgis, District III Supervisor Report Title:DECLARE VACANCY ON THE FISH & WILDLIFE COMMITTEE ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: DECLARE vacant the District 3 seat on the Fish & Wildlife Committee previously held by Jarrod Bollinger due to his resignation and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: Mr. Bollinger resigned from the Fish & Wildlife Committee due to work relocation. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-60,Version:2 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-61 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the resignation of Clifton Louie, DECLARE a vacancy in the District III Seat on the County Library Commission for a term ending June 30, 2026, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis. Attachments:1. Vacancy Notice.pdf Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Diane Burgis, District III Supervisor Report Title:VACANCY ON THE COUNTY LIBRARY COMMISSION ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: DECLARE a vacancy for the District 3 seat on the County Library Commission previously held by Clifton Louie and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: The District 3 representative notified the District Office of his resignation effective December 5, 2024. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-61,Version:2 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-62 Name: Status:Type:Consent Item Passed File created:In control:12/9/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPOINT Naomi Lewis-Mauricio, Alamo resident, to the Alternate Seat of the Alamo Police Services Advisory Committee for a term ending December 31, 2026, as recommended by Supervisor Andersen. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Candace Andersen, District II Supervisor Report Title:APPOINTMENT TO THE ALAMO POLICE SERVICES ADVISORY COMMITTEE ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPOINT Naomi Lewis-Mauricio, Alamo resident, to the Alternate Seat of the Alamo Police Services Advisory Committee for a two-year term with an expiration date of December 31, 2026, 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 seven (7) regular members and one (1) alternate who each serve a two-year term. Supervisor Andersen has been advertising the vacancy, received applications, and feels Ms. Lewis-Mauricio will be a positive addition to the Committee. CONSEQUENCE OF NEGATIVE ACTION: The seat will remain vacant CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 1 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-63 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPOINT Chala Bonner to the Community Representative #1 – Contra Costa Racial Justice Coalition seat, Melvin Willis to the Community Representative #2 – Contra Costa Racial Justice Coalition seat, Ricky Godrey to the Community Representative #3 – Lived Experience in Criminal or Juvenile Justice seat, Ronell Ellis to the Community Representative #4 – Lived Experience in Criminal or Juvenile Justice seat, Anthony Randolph to the Community Representative #5 – Justice-Involved Community- Based Organization seat, Shantell Owens to the Community Representative #6 – Justice-Involved Community-Based Organization seat, Cheryl Sudduth to the Community Representative #7 – Justice- Involved Youth Community-Based Organization seat, Gigi Crowder to the Community Representative #8 – Faith-Based Organization seat, Stephanie Medley to the Community Representative #9 – School -Aged Youth Community-Based Organization seat, Dr. Marya Wright to the Community Representative #10 – Behavioral Health Clinician seat and Naomi Mauricio to the Alternate Community Representative #1 – School-Aged Youth Community-Based Organization seat, with terms ending December 31, 2026, on the Racial Justice Oversight Body, as recommended by the Equity Committee. Attachments:1. Bonner, Chala (RJOB Application) Redacted, 2. Crowder, Gigi (RJOB Application) Redacted, 3. Ellis, Ronell (RJOB Application) Redacted, 4. Godfrey, Ricky (RJOB Application) Redacted, 5. Lewis- Mauricio, Naomi (RJOB Application) Redacted, 6. Medley, Stephanie (RJOB Application) Redacted, 7. Owens, Shantell (RJOB Application) Redacted, 8. Randolph, Anthony (RJOB Application) Redacted, 9. Sudduth, Cheryl (RJOB Application) Redacted, 10. Willis, Melvin (RJOB Application) Redacted, 11. Wright, Marya (RJOB Application) Redacted, 12. Racial Justice Oversight Body Seats (2024 – current) Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Equity Committee Report Title:Appointments to the Racial Justice Oversight Body ☐Recommendation of the County Administrator ☒ Recommendation of Board Committee RECOMMENDATIONS: APPOINT Chala Bonner to the Community Representative #1 - Contra Costa Racial Justice Coalition seat, Melvin Willis to the Community Representative #2 - Contra Costa Racial Justice Coalition seat, Ricky Godrey to the Community Representative #3 - Lived Experience in Criminal or Juvenile Justice seat, Ronell Ellis to the Community Representative #4 - Lived Experience in Criminal or Juvenile Justice seat, Anthony Randolph to the Community Representative #5 - Justice-Involved Community-Based Organization seat, Shantell Owens to the Community Representative #6 - Justice-Involved Community-Based Organization seat, Cheryl Sudduth to the Community Representative #7 - Justice-Involved Youth Community-Based Organization seat, Gigi Crowder to the Community Representative #8 - Faith-Based Organization seat, Stephanie Medley to the Community Representative #9 - School-Aged Youth Community-Based Organization seat, Dr. Marya Wright to CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-63,Version:1 the Community Representative #10 - Behavioral Health Clinician seat and Naomi Mauricio to the Alternate Community Representative #1 - School-Aged Youth Community-Based Organization seat, for terms ending December 31, 2026, on the Racial Justice Oversight Body, as recommended by the Equity Committee. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Racial Justice Oversight Body (RJOB or Body) was established by the Contra Costa County Board of Supervisors to oversee the implementation of the recommendations made by the Racial Justice Task Force, and accepted, as specified, by the Board of Supervisors. RJOB members consist of Ex-Officio members who serve during their terms of office or appointment. Members of the Body appointed by the Board of Supervisors-i.e., Public Entity Members, Community-Based Members, and Alternate Community-Based Members -shall have two-year terms beginning on the date of appointment by the Board. On December 16, 2024, the Equity Committee interviewed and reviewed applications of the eleven Racial Justice Oversight Body applicants, recommended all eleven members for formal appointment by the Board of Supervisors. CONSEQUENCE OF NEGATIVE ACTION: No community-based representative seats will be filled on the Racial Justice Oversight Body. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ Submit Date: Jan 17, 2024 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 6 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? All How long have you lived or worked in Contra Costa County? 21 years Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Racial Justice Oversight Body: Submitted Gigi R Crowder CA NAMI Contra Costa Executive Director Gigi R Crowder Seat Name Gigi Crowder 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? 22 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 BA Psychology 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 Gigi R Crowder 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 have been a home owner and tax payer in Contra Costa County since May 2002 and have a vested interest in ensuring the funds raised from this sales tax are allocated in a manner consistent with reimagining public safety and improving health outcomes for all. I have a keen understanding of how appropriately utilizing these new financial resources, through cost effective methods with community input can result in a better quality of life that could allow for more economic opportunities for all residents. I understand that when services and programs are not made available where they are most needed it results in greater cost down the line for all. I think we have an obligation to wisely use these additional dollars to address long standing inequities that put a drain on our system. I want to work with individuals who love this county as much as I do to create a county that meets the needs of all by prioritizing and redefining safety while promoting community and belonging for all citizens. I want to share my ideas around key resources and community defined practices we can use to promote and utilize to promote equity and reduce the glaring disparities we see in the criminal justice system. My over 30 years in the mental health field equips me with the skills and knowledge needed to approach challenges using an appreciative inquiry, strength based, and solutions focused application. I am great at looking at root causes and applying compassionate approaches that allow for positive outcomes. Gigi R Crowder Upload a Resume Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I have over 30 years in social services, specifically mental health managerial positions. I am therefore well informed about the fact too often individuals living with mental illnesses are criminalized and incarcerated when they have unaddressed trauma and live with untreated mental health diagnosis. I served as the Ethnic Services Manager for Alameda County Behavioral Health Services and worked alongside Nationally Recognized Subject Matter Experts exploring racial biases that lead to disparities and misdiagnosis etc for those most harmed due to systemic racism. I’m hopeful my background as a Champion for Change as an Advocate can be used to improve outcomes as it has across the State by serving in a Clergy, Family member and Professional role utilizing my lived experience to train others and promote community defined strategies that produce promising outcomes. 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: Measure X CAB If Yes, please also list the Contra Costa County advisory board(s) on which you have previously served: Measure X CAB Gigi R Crowder List any volunteer or community experience, including any advisory boards on which you have served. I served as the Chair of the Social Justice Advisory Committee for the California Behavioral Health Directors of California for 4 years. 2012 to 2016 I have several volunteering obligations that I have committed to in an effort to improve safety in this county. I volunteer and utilize my own resources by supporting work lifesaving work in faith based and non profits campaigns to end homelessness and support those living with mental illness. I volunteer more than 8 hours a week feeding those who are living with a mental illness and unsheltered in Antioch. I am the current Chair of the Statewide Mental Health and Spirituality Initiative. 2014- present I was the Founding Chair of the Alameda County African American Health and Wellness Committee that manages 2 million dollars annually to reduce behavioral health disparities in Alameda County. 2013 -2016. Co- Chair of the Contra Costa County Behavioral Health Care Partnership. I have served on numerous non profit boards as Treasurer, Secretary and President. I am currently supporting the Miles Hall Foundation based in Walnut Creek as a Volunteer Consultant. I train Prison Chaplains and other Faith and Spiritual Leaders about mental illness and the importance of understanding how they can best support and advocate for those impacted. 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: I am the Executive Director of NAMI Contra Costa County and responsible for administering deliverables through a contract with the Behavioral Health Department. I have no personal contract with the county. 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 Gigi R Crowder 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. Gigi R Crowder Gigi R. Crowder, L. E. CAREER OBJECTIVE: My desire is to continue to serve as a highly qualified Executive Director using my vast leadership skills to offer development support, technical assistance, strategic planning and capacity building to a non- profit agency, or other grass root entities that promote culturally responsive community identified practices to improve outcomes for those impacted by mental illness. I hope to use my skills and knowledge to embrace wellness and recovery models to transform systems and support the empowerment of all people seeking to improve the quality of their lives. EDUCATION: June 1985 University of California, Berkeley, B.A., Psychology September 1990 American College of Sports Medicine, Certification, Personal Fitness Training EMPLOYMENT HISTORY: January 2017- Present Executive Director - National Alliance of Mental Illness Contra Costa, NAMI CC Pleasant Hill CA. Lead Executive managing day to day operations with a core of Volunteers and Board Members. Duties include managing the budget, fund development and representing NAMI CC as its primary leader. September 2015 – March 2017 Fund Developer/ Grant Writer – National Alliance of Mental Illness Contra Costa, NAMI CC Pleasant Hill CA. Responsible for identifying private and public funding opportunities and developing successful proposals to receive funds for a non- profit advocacy agency committed to reduce mental health and reentry stigma and supporting those the live with mental health challenges and their families. January 2010 – Present Master Trainer and Co- Creator of Mental Health Friendly Communities a comprehensive faith-based stigma reduction curriculum designed for advancing efforts to address and eliminate health disparities for all ethnic and cultural communities. Successfully implemented in eight California counties to specifically improve outcomes in the African American Community through a contract with CalMHSA’s Each Mind Matters Campaign. July 2009 - Present Principle- GRC Consulting, Antioch, CA Offering support and technical assistance to non-profit agencies, faith centers and other grass roots organizations. Work with Leadership to build their infrastructure and capacity to work with governmental agencies while carrying forward their identified vision and values needed to achieve their mission and goals. Organizational development coaching to support the building of effective, proactive boards, design and creation of strategic plans. Fund development support to position entities to respond successfully to public, private and governmental procurement processes and funding opportunities. May 2007- September 2016 Ethnic Services Manager – Alameda County Behavioral Health Care Services, Oakland CA. Responsible for insuring services delivery is culturally effective and responsive. Work includes working collaboratively with historically unserved /underserved communities, inappropriately served communities, families, and consumers to promote inclusion and reduce disparities. Core responsibility is focusing on reducing health disparities for unserved, underserved and inappropriately served communities by identifying community defined approaches that best meets their needs. January 2003 - 2007 Program Specialist - Alameda County Behavioral Health Care Services, Oakland CA. Responsible for monitoring contracts with both mental health and alcohol and other drugs service providers, in the role of a liaison, provide support to management for special projects, provide ancillary resources for SACPA providers, provide supervision and support to Medicare Part D resource staff, provide technical assistance to consumer operated programs. September 1999 - December 2002 Founding Director of Employment Program – Bay Area Community Services, Oakland CA. Supervised a staff of 12; which included Job Developers and Job Coaches for an employment program that provided employment supports to individuals with severe psychiatric disabilities throughout Alameda County. Responsibilities included monitoring a contract with the State Dept. of Rehabilitation, hiring staff, training staff, facilitating employment groups working with other CBOs, benefits counseling, fund development, managing the program’s budget, preparing program for CARF accreditation. June 1992 – September 1999 Transitional Employment Program Coordinator – Bay Area Community Services, Oakland CA. Provided employment and other daily living skills services to adults with severe psychiatric disabilities in a full day psycho-social rehabilitation program. Duties included development of meaningful work in the community for program participants, assisting consumers with removing barriers to employment, working with employers to develop supportive work environments, job coaching, facilitating of job seeking groups, providing vocational training in food service, clerical, janitorial and landscaping. Responsibilities included Medi-Cal charting and billing. Participated in utilization reviews and other requirements of Alameda County BHCS. August 1990 – June 1992 Job Developer / Volunteer Coordinator – Catholic Charities of San Francisco, San Francisco CA. Served in the role of an employment counselor and volunteer coordinator for a transitional residential program for homeless youth. Responsibilities included identifying and removing barriers to employment, assisting with development of appropriate employment opportunities. Provided support to individuals and groups of volunteers who connected with the residents to help them reach their goals. May 1988 – February 1990 Job Developer – Rubicon Programs Inc., Richmond CA. Primarily responsible for development of employment opportunities for adults with various barriers to employment for a rehabilitative program. Facilitated weekly job readiness classes, identified, and removed barriers to employment, worked closely with State Department of Rehabilitation Counselors, provided benefit counseling, served as a consumer and family member advocate. ADDITIONAL EXPERIENCE Certified as a foster parent in Alameda and Contra Costa Counties. Coordinator of a faith based mentoring program for adolescent at risk girls. Service on the Board of Director for several non-profit agencies. Served as lead researcher and coordinator for a utilization study addressing the mental health disparity that exist for the African American Community in Alameda County. Cultural Competency Trainer/CBMCS and other tools. Honors/Positions Inducted into the Alameda County Women Hall of Fame, 2002 Recipient of the 2016 NAMI CA Cultural Competency Community Leader Award Current Chair of the California Mental Health and Spirituality Initiative. References provided upon request. Please return completed applications to: Clerk of the Board of Supervisors 651 Pine St., Room 106 Martinez, CA 94553 or email to: ClerkofTheBoard@cob.cccounty.us First Name Last Name Street ode umber to reach you) Resident of Supervisorial District: EDUCATION Check appropriate box if you possess one of the following: High School Diploma CA High School Proficiency Certificate G.E.D. Certificate Course of Study/Major Degree Awarded Yes No Yes No Yes No Other Training Completed: Board, Committee or Commission Name Seat Name Have you ever attended a meeting of the advisory board for which you are applying? No Yes If yes, how many? Please explain why you would like to serve on this particular board, committee, or commission. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) I am including my resume with this application: Please check one: Yes No I would like to be considered for appointment to other advisory bodies for which I may be qualified. Please check one: Yes No Contra Costa County BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION Colleges or Universities Attended THIS FORM IS A PUBLIC DOCUMENT Are you currently or have you ever been appointed to a Contra Costa County advisory board? Please check one: Yes No List any volunteer and community experience, including any boards on which you have served. Do you have a familial relationship with a member of the Board of Supervisors? (Please refer to the relationships listed below or Resolution no. 2011/55) Please check one: 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? Please check one: Yes No If Yes, please identify the nature of the relationship: Signed: Date: Submit this application to: Clerk of the Board of Supervisors 651 Pine St., Room 106 Martinez, CA 94553 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 2011/55, 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: mother, father, son, daughter, brother, sister, grandmother, grandfather, grandson, granddaughter, great- grandfather, great-grandmother, aunt, uncle, nephew, niece, great-grandson, great-granddaughter, first-cousin, husband, wife, father-in-law, mother-in-law, daughter-in-law, stepson, stepdaughter, sister-in-law, brother-in-law, spouse's grandmother, spouse's grandfather, spouse's granddaughter, and spouses' grandson, registered domestic partner, relatives of a registered domestic partner as listed above. 8. A person will not be eligible to serve if the person shares a financial interest as defined in Government Code §87103 with a Board of Supervisors Member. 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. 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. Questions about this application? Contact the Clerk of the Board at (925) 335-1900 or by email at ClerkofTheBoard@cob.cccounty.us THIS FORM IS A PUBLIC DOCUMENT Submit Date: Oct 25, 2024 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: None Selected Length of Employment Do you work in Contra Costa County? Yes No If Yes, in which District do you work? How long have you lived or worked in Contra Costa County? Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Racial Justice Oversight Body: Submitted Seat Name Ricky D Godfrey CA Ricky D Godfrey 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 * G.E.D. Certificate College/ University A Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University B Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other Trainings & Occupational Licenses Other Training A Ricky D Godfrey 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 a person who was sent to prison for a crime that I did not commit, and given the fact that the Richmond Cowboys were essential participants in the injustice meted out against me, I believe that I am the perfect example of someone who should be on this committee, board or commission. Also, given the history of racial bias against people of color within the community of Richmond California, it's imperative that I join in with others who may have been affected by racial bias so that not only do we reverse the discrimination, but also see that those practicing such are held accountable and true justice is served. This is why I would like to serve on this board. Ricky D Godfrey Upload a Resume Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) --- Ricky Godfrey - Education, Vocation, and Certifications General Education Diploma (G.E.D.) Solano Community College | 2000-2004 Certified Paralegal and Certified Criminal Law Blackstone Career Institute | 2011 & 2021 --- Core Strengths and Skills Strong communication and public speaking skills Leadership and team collaboration Credible and trustworthy mentor in prison and juvenile reform Conflict resolution and negotiation Dependable, reliable, and punctual Compassionate listening with an emphasis on empathy Effectual writing and documentation skills --- Professional Experience 1. Director of Inside Outreach Prison-From-The-Inside-Out | Present Advocate for prison reform and rehabilitation of incarcerated individuals. Organize and lead outreach programs to provide counseling, guidance, and support for inmates transitioning back into society. Work closely with board members and community stakeholders to implement effective reintegration strategies. Develop initiatives for self-improvement, accountability, and positive life changes in incarcerated populations. Spearhead workshops and seminars on emotional intelligence, conflict management, and personal growth. 2. Mentor (Juvenile Intervention) 1HundredYearsEnterprise | Present Serve as a credible messenger and role model for incarcerated youths. Mentor young offenders within juvenile detention facilities, providing guidance on making better life decisions and steering them away from violence, drugs, and crime. Coordinate with correctional staff and other mentors to create rehabilitation programs focused on education, self-esteem, and entrepreneurship. Assist in the development of initiatives that promote positive behavior change and self-empowerment. 3. Housekeeping Janitor March Creek Apartment Brentwood | Present Clean and sanitize floors, furniture, and equipment. Collect and empty waste baskets. Maintain and repair furniture and equipment as needed. Follow safety procedures to ensure a clean and safe environment. 4. Housekeeping Janitor Community Housing Development Corporation | Present Perform cleaning duties, including sweeping, mopping, and dusting. Clean furniture, fixtures, and windows. Ensure a safe and healthy environment for residents and staff. --- Community Engagement and Volunteerism Critical Thinkers, Inc.: Advocate for youth reform and personal accountability Prison-From-The-Inside-Out: Prison outreach and mentorship 1HundredYearsEnterprise: Juvenile hall intervention programs --- 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: Ricky D Godfrey 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 Ricky D Godfrey 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. Ricky D Godfrey Submit Date: Nov 10, 2024 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Employer Job Title Contra Costa County Boards & Commissions Application Form Profile District Locator Tool Resident of Supervisorial District: None Selected Length of Employment Do you work in Contra Costa County? Yes No If Yes, in which District do you work? How long have you lived or worked in Contra Costa County? Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Ad Hoc African American Holistic Wellness Hub Steering Committee: Submitted Seat Name Naomi Lewis-Mauricio CA Naomi Lewis-Mauricio 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 Newman University Degree Type / Course of Study / Major MBA Degree Awarded? Yes No College/ University B Name of College Attended San Francisco State University Degree Type / Course of Study / Major BA Psychology Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other Trainings & Occupational Licenses Naomi Lewis-Mauricio Upload a Resume 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. All the boards/commissions I've expressed interest in I have a personal connection to. I'm passionate about issues affecting those in my community of Alamo, issues affecting minorities and POCs along with women's rights issues and diversity equity and inclusion. I believe I would add a unique and well rounded perspective to each one of these commissions and also think that my personal and professional experience would be a value add to the commission. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Please see the attached resume. In addition to my professional experience I'm also currently serving as PTA Executive Vice President, I sit on the School Site Council, and serve on the Executive Leadership Team all at Rancho Romero Elementary. I have extensive experience volunteering both in and outside of the school and take great pride in the fact that I'm able to give back to my community. 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: Naomi Lewis-Mauricio 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. National Diversity Equity and Inclusion Council- Kaiser Permanente Millennial Business Resource Council- Kaiser Permanente African American Business Resource Council- Kaiser Permanente Parent Teacher Association- Rancho Romero Elementary School Site Council - Rancho Romero Elementary Executive Leadership Team - Rancho Romero Elementary RREF Gala Committee- Rancho Romero Elementary 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 Naomi Lewis-Mauricio 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. Naomi Lewis-Mauricio Page 1 | 2 Naomi Mauricio Strategic program management leader with demonstrated experience architecting, overseeing, and implementing change management and process improvement initiatives . Current entrepreneurial venture enhances program management skills and strategic planning capabilities which leads to efficient operation s. Possesses a mentor’s approach to leadership that aligns team strengths to project goals. Areas of Expertise • System Implementation • Quality • Project Management • Compliance • Strategic Planning • Organizational Development • Diversity and Inclusion • Healthcare • Process Improvement Career Experience Rio Malone, Alamo, CA 2022 – Present Project Manager and Founder Launched event management and interior design business from scratch . Partner with client stakeholders including businesses and Chambers of Commerce to conceptualize, plan, and execute corporate fundraisers, events, and luncheons. Develop project budgets, timelines, and oversee daily project logistics. Key Accomplishments: • Conceptualized and executed event for NA HREP for a new board of directors kickoff event for 300 people and developed 100% of décor for the event (table setups, signage, backdrops). • Grew business growth from a family and friends side business to managing 2+ events per month. Kaiser Permanente , Oakland, CA 20 12 – 2022 Program Manager (2016 – 2022) Led a team of 4 for the implementation of an automated tool for various sales channels. Liaised cross functionally across multiple executive teams to manage and execute project funding process, develop custom reporting, oversight of program deliverables, and overall program communications. Key Accomplishments: • Architected and implemented a multi -year PMO strategy for internal leadership. • Spearheaded a change management process for migrating from a legacy platform to an automated one resulting in increased membership growth, reduced processing errors, faster go -to-market strategies, and alignment with corporate approach. • Consolidated multiple processes , expedited requests processing, and end -to-end automation with the implementation of an automated tool for various sales channels. • Designed and implemented customized diversity and inclusion trainings rolled out to departments across Northern California region. • Improved staffing processes for the Commercial Large Group with the creation and implementation of an innovative data -driven staffing model. • Founded the department’s DEI group after being a Northern California Lead for the larger national affinity group. • Standardized sales competencies which increased overall productivity nationally. • Served on the Project Management Advisory Committee responsible for establishing standardized project management competencies across the department leading to improved staff alignment, evaluations, and training. Project Manager (2012 – 2016) Facilitated the project launch of a healthcare exchange marketplace retail storefronts to support members enrolling on the healthcare exchange while maintaining compliance with state and federal guidelines. Created new roles to support project infrastructu re, developed training and strategy, and established project management KPIs and success metrics. Project Manager Key Accomplishments: • Retired legacy technology systems and migrated frontline membership and enrollment staff to a singular national enrollment system which reduced errors by 80% and increased turnaround times. Page 2 | 2 • Ensured 100% alignment and transition support with the creation of a comprehensive training and onboarding program. • Established a comprehensive recruitment and onboarding protocol for Northern California which increased membership for a key targeted demographic. Blue Shield of California , San Francisco , CA 20 11 – 2012 Project Manager Led provider communications and transition planning for the ICD10 code migration. Managed a cross functional team of 2 in collaboration with executive leadership to ensure compliance was met and communications to physician partners and ancillary providers were timely and accurate. Key Accomplishments: • Created comprehensive training materials and communications collateral to ensure a seamless transition. • Sat on Project Management Advisory Committee that spanned the organization with the goal of streamlining project management fundamentals. Additional Experience Blue Cross and Blue Shield of Kansas, Account Specialist, Wichita, KS 200 9 – 2011 Urban League of Kansas, Account Executive, Wichita, KS 2007 – 2009 Education Master of Business Administration Newman University Bachelor of Art s, Industrial and Organizational Psychology San Francisco State University Project Management Certification (PMP), Anticipated October 202 4 Technical Skills Visio, Microsoft Project, Microsoft Office Suite (Word, Excel, PowerPoint, Teams) Submit Date: Oct 22, 2024 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 10yrs Do you work in Contra Costa County? Yes No If Yes, in which District do you work? District 5 How long have you lived or worked in Contra Costa County? 50yrs Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Racial Justice Oversight Body: Submitted Shantell Owens CA Genesis Church Executive Director & Co- Pastor Shantell Owens Seat Name Faith Leader working with Justice Impacted Individuals 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? several by zoom & 2 in person Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University B Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other Trainings & Occupational Licenses Shantell Owens Upload a Resume Other Training A Real Estate Sales Certificate Awarded for Training? Yes No Other Training B Trauma Healing Specialist Certificate Awarded for Training? Yes No Occupational Licenses Completed: I am a Pastor, Real Estate Professional, Certified Trauma Healing Specialist and Revenue Consultant; but also a community advocate. We have several programs in our organization that serve those that are justice impacted and most harmed in our county. My husband and I are also business owners/franchises in Contra Costa County Qualifications and Volunteer Experience Please explain why you would like to serve on this particular board, commitee, or commission. I believe I can contribute a fresh perspective to the board to to the changing climate of our community. I am the director of a County Funded youth program called Think Big, which provides tutoring and mentorship to BIPOC youth in Antioch. In addition I'm a mental health advocate and faith leader of Genesis Church, I am active in not only providing healing support, but also work actively to fight food insecurity and homelessness. I would love the opportunity to contribute my expertise and experience to the board. I believe that my lived experiences and heart for the county would be an asset to the team. I love my community. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Community Member since 1973 Real Estate Professional 25yrs Successful Business Owner 22yrs Faith Leader 25yrs Youth Advocate 18yrs Community Advocate 18yrs 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 Shantell Owens 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: We received a grant from CCC Behavioral Health to launch a tutoring and mentorship program for youth in Antioch BIPOC community 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 Shantell Owens 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. Shantell Owens Submit Date: Oct 28, 2024 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 7 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? 15 Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Racial Justice Oversight Body: Submitted Anthony Randolph CA Grace Bible Fellowship of Antioch Program Director Anthony Randolph 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 USF Degree Type / Course of Study / Major BA Degree Awarded? Yes No College/ University B Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Other Trainings & Occupational Licenses Anthony Randolph Upload a Resume 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 a passion of my to use my work back ground, skills and experiences to foster better relationships with all races, genders and other demographics to better exist in an equitable fashion. Having business management experience in upper level management for over 25 years, having my own small business, serving at Grace Bible Fellowship of Antioch staff, on Grace Arms Board of Directors, Championed major events like Martin Luther King Jr Day & Juneteenth and a leader in the non profit world for the last 5 years. Lastly, I have served on juror for the U.S. District Count for over a year. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) see resume Would you like to be considered for appointment to other advisory bodies for which you may be qualified? Yes No Do you have any obligations that might affect your attendance at scheduled meetings? Yes No If Yes, please explain: Anthony Randolph 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 Anthony Randolph 1. This application and any attachments you provide to it is a public document and is subject to the California Public Records Act (CA Government Code §6250-6270). 2. All members of appointed bodies are required to take the advisory body training provided by Contra Costa County. 3. Members of certain boards, commissions, and committees may be required to: (1) file a Statement of Economic Interest Form also known as a Form 700, and (2) complete the State Ethics Training Course as required by AB 1234. 4. Meetings may be held in various locations and some locations may not be accessible by public transportation. 5. Meeting dates and times are subject to change and may occur up to two (2) days per month. 6. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional commitment of time. 7. As indicated in Board Resolution 2021/234, a person will not be eligible for appointment if he/she is related to a Board of Supervisors' member in any of the following relationships: (1) Mother, father, son, and daughter; (2) Brother, sister, grandmother, grandfather, grandson, and granddaughter; (3) Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter; (4) Registered domestic partner, pursuant to California Family Code section 297; (5) The relatives, as defined in 1 and 2 above, for a registered domestic partner; (6) Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov't Code §87103, Financial Interest), such as a business partner or business associate. Anthony Randolph Anthony Randolph CHANGE/PROGAM/PROJECT MANAGEMENT OFFICE Over 26 years of managerial experience and strategic program/project management leadership within varied vertical industries, including Healthcare, Insurance and IT organizations. Strong business management expertise and knowledge to lead technical project/program management professionals. Emphasis on development of strong customer relationships and expert knowledge of program/project life-cycle phases from project initiation through project closure. Through knowledge in Change Management practices and experiences implementing enterprise wide change initiatives. Adapt in managing Program Management Office (PMO) organizations and excel in the ability to operate in diverse stressful environments. Results driven by emphasizing conceptual skills, inspiring teams with critical strategic and innovating thinking, risk taking and risk mitigation. STRENGTHS • Strategic Thinking: Lead the transformation of regional business direction from telephony to convergence technology enterprises. Provided direct leadership of regional development and operational strategy. Interacted daily with senior management in support of corporate goals. Conducted project planning and reporting. Purposed operational forecasts. Assisted upper management with preparation of regional and capital budgets. Hired, trained and managed regional staff. Restructured installation business from top to bottom. • Risk Management: Developed project management installation methodology monitoring Project Managers projects through the identification of risk factors and mitigation practices that lowered cost overruns by 29%. • Results Orientation: Increased key corporate utilization capacity indicator from 78% productive time to 85% from prior fiscal year results. Drove the Installation Satisfaction return rate from fourth region to first place from a rate of 2% to 38% over a half year fiscal term. • Innovation through Quality Control: Organized a system assurance process that provided critical steps that focused on the right jobs to help mitigate risk and deliver high customer satisfaction. Reduced overall cost overruns by 8%. Drove positive customer satisfaction responses to 96% and increased the installation 90 day cycle time to 98%. • Change Management: Led or took part in several enterprise wide change initiates, including video to web base organization, hardware to software platform, and complete overhaul of service delivery organizations. PROFESSIONAL EXPERIENCE Grace Bible/Grace Arms Fellowship of Antioch - Antioch, CA: Program Director/Board Member – 8/2015 - Present Directs staff with major events working with a team of ministries and support teams. Manage all IT/Computer systems, Security alarm systems, website development, and all Media aspects including streaming apps and social media. On the Grace Arms Board I coordinated Grants and fund raising efforts, and participate in Non-Profit strategic board development. Key Business Results: • Researched and implemented a new cloud based phone system that supports 25 users. • Launced new online church system that includes online members from accoss the United States. • Re- negotiated IT contracts saving $28,590 per year. • Successfully negotiated contracts with non-profit organizations & small business organizations. Technical Environment: • Program Management, Operations Management, Incorporating spirituality into business Non-Profit World, Web Design, Video Editing, Advanced MS Suite Knowledge (Excel, Word, PowerPoint, and MS Projects), Streaming and Audio Visual Media platforms. ARAND Video Services – Pittsburg, CA; Small Business & Family Video Productions: Owner/Operator/Program Manager – 5/08 - Present Developed business for providing professional filming, photo and technical video project management. Maintain strategic planning and decision making for evolving website base technologies. Educate and train staff in the utilization of programs such as Adobe Suite of products, MS Office products including MS Projects, and Visio. Chief vendor contract negotiator for business operations including implementations and project management. Key Business Results: • Researched and developed an extensive business plan and financial objectives for starting a video production small business organization. • Successfully launched business for providing professional filming, photo and video productions services. • Maintain strategic planning and decision making for evolving and change to website base technologies. • Successfully negotiated contracts with non-profit organizations & small business organizations. Technical Environment: • Change Management, Program Management, Operations Management, Strong PM Environmental Knowledge, Web Design, Video Editing, Advanced MS Suite Knowledge (Excel, Word, PowerPoint, and MS Projects) Siemens – San Jose, CA- 11+ years Managerial Experience with increasing responsibility follows: Regional (PMO) Project Manager Office (Full Time) 1/06 – 6/08 Lead the transformation of regional business direction from telephony to convergence technology enterprises. Provided direct leadership of regional development and operational strategy. Interacted daily with senior management in support of corporate goals; conducted project planning and reporting; proposed operational forecasts; assisted upper management with preparation o f regional and capital budgets; hired, trained and managed regional staff, and restructured installation business from top to bottom. Key Business Results: • Developed project management installation methodology; monitoring PM projects through the identification of risk factors and mitigation practices that lowered cost overruns by 29%. Page -2- Anthony Randolph, Phone: E-mail: • Increased key corporate utilization capacity indicator from 78% productive time to 85% from previous fiscal year. Drove Installation Satisfaction return rate from last to 1st place (a rate of 2% to 38% over a half year fiscal term). • Organized system assurance process which provided critical steps, focused on the right jobs, mitigated risk and delivered high customer satisfaction. Reduced overall cost overruns by 8%, drove positive customer satisfaction responses to 96%, and increased the installation 90 day cycle time to 98%. Technical Environment: • Strong (PMO) Project Office Knowledge, Healthcare Project Management including Kaiser Experience, Advanced MS Suite Knowledge (Excel, Word, PowerPoint, and MS Projects) Regional Operations Program Manager (Full Time) 5/01 – 1/06 Managed 22 service Customer Engineers in the delivery of telecommunication and data services in the San Francisco Bay area. Provided regular reporting of customer support/field service activities and business performance metrics to senior management on specific initiatives and assignments. Provided after-hour rosters and support for customer support and field service functions necessary to support the business. Directed product improvements and service delivery model advancements. Key Business Results: • Restructured Service Delivery Model by introduced ITIL terminology and changed the culture of Customer Engineers from basic telephony switch services to software driven IT model. This reduced the TCO of the service delivery business while realigning 2nd/3rd level delivery support models. • Created business case to develop a plan to provide hands on VOIP & Data Networking training. This plan was created as an option to provide another alternative to e-learning for the Customer Engineers in my territory. This program was adopted and successfully integrated into the VOIP corporate transition training curriculum. • Created thorough career development, behavior and technical training plans which focused on core corporate beliefs, performance competencies and technical skills. This improved the overall performance scores for the entire team from an average total score of 84 to 95 for fiscal year 2004/2005. Technical Environment: • Strong (PMO) Project Office Knowledge, Healthcare Project Management including Kaiser Experience, Advanced MS Suite Knowledge (Excel, Word, PowerPoint, and MS Projects) Enterprise Customer Program Manager (Full Time) 3/97 – 5/01 Accountable for the Service and Operation functions for top 100 International accounts. Managed service escalations, determined strategic account direction & interfaced with a wide variety of organizational divisions, International and domestic locations. Drove key customer initiatives which influenced sales, service & customers revenue projections. Key Business Results: • Established a consulting change base business initiative which ultimately influenced service business partners to overcome escalations and bureaucracy. Plan was adopted nationwide and resulted in increasing overall top 100 accounts uptime from 89% to 97% FY 2000 to 2001. • Introduced new marketing tune-up service concept which emphasized on having customer’s telecom systems fine-tuned to reduce their operating cost. This was achieved by cleaning up unused ports, maximizing software design techniques, eliminated security risks and costly operating expenses. Increased MAC revenue by 8%. Technical Environment: • Strong (PMO) Project Office Knowledge, Healthcare Project Management including Kaiser Experience, Advanced MS Suite Knowledge (Excel, Word, PowerPoint, and MS Projects) EDUCATION: University of San Francisco, San Francisco, CA. BS Degree in Organizational Behavior with emphasis on Change Management. Managerial & Technical Training Skills: • Management & Leadership Skills, Strategic Management, Analyzing Strategic Options, Customer Relationship Management, Implementing CRM, Process Management, Understanding Change Management, Managing High Performers, Create a Retention Strategy, HIPAA Overview, Financial Management & Budgeting Essentials, California State Insurance Licensed (Expired), Operations Management Tools, International Business & Cultural Politics, Management Skills Development, Small Business Administration. IT & Telecommunication VOIP concepts, Voice over IP Essentials, ITIL Infrastructure Training, Data Network Security Systems, DataCommunications I & II, Understanding ACDs and Call Center Technologies, MS Project, MS office (Word, Excel, PowerPoint, Access) Submit Date: Oct 16, 2018 Seat Name (if applicable) First Name Middle Initial Last Name ma ress Home Address Suite or Apt City State Postal Code Primary Phone Employer Job Title Occupation Contra Costa County Boards & Commissions Application Form Profile Which Boards would you like to apply for? Racial Justice Oversight Body: Submitted Describe why you are interested in serving on this advisory board/commission (please limit your response to one paragraph). I have been involved with the Racial Justice Coalition & the work of the subsequent Task Force since inception. I’ve played an integral role in ensuring the final recommendations reflect the needs of our greater community & would like to work towards ensuring the implementation follows the spirit of the recommendations. As a trained mediator & negotiator, multicultural & multilingual, as well as one heavily involved in many different community groups throughout the county, I believe I can represent multiple perspectives while maintaining focus on the purpose of the advisory body. This application is used for all boards and commissions Do you, or a business in which you have a financial interest, have a contract with Contra Costa Co.? Yes No Is a member of your family (or step-family) employed by Contra Costa Co.? Yes No Education History Cheryl Sudduth CA Cheryl Sudduth Page 1 of 5 If "Other" was Selected Give Highest Grade or Educational Level Achieved Name of College Attended Course of Study / Major Units Completed Degree Type Date Degree Awarded Name of College Attended Course of Study / Major Units Completed Select the highest level of education you have received: None Selected College/ University A Type of Units Completed None Selected Degree Awarded? Yes No College/ University B Type of Units Completed None Selected Degree Awarded? Yes No Unit of IL Cellular & Molecular Biology and Biochemistry Cheryl Sudduth Page 2 of 5 Degree Type Date Degree Awarded Name of College Attended Course of Study / Major Units Completed Degree Type Date Degree Awarded Course Studied Hours Completed College/ University C Type of Units Completed None Selected Degree Awarded? Yes No Other schools / training completed: Certificate Awarded? Yes No Work History Please provide information on your last three positions, including your current one if you are working. 1st (Most Recent) Cheryl Sudduth Page 3 of 5 Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To Hours per Week Worked? Volunteer Work? Yes No Employer's Name and Address Duties Performed 2nd Volunteer Work? Yes No Employer's Name and Address Duties Performed 3rd Cheryl Sudduth Page 4 of 5 Position Title Upload a Resume If "Other" was selected please explain Volunteer Work? Yes No Employer's Name and Address Duties Performed Final Questions How did you learn about this vacancy? Other . Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? 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 relations? Yes No If Yes, please identify the nature of the relationship: Please Agree with the Following Statement I understand that this form is a public document and is subject to the California Public Records Act. I Agree CSudduth_res_18km2.pdf Racial Justice Task Force meeting Cheryl Sudduth Page 5 of 5 her l udduth obile ♦ Summary of Professional Skills Detail-oriented Contracting Director with extensive experience in local, state, federal, international public/private/commercial contracting & governance. Chief negotiator, evaluator, drafter of wide range of contracts; manage P&Ls; supervise contract specialists & project managers. Valid government clearances. Project Management | Negotiations | Strategic Oversight | Business Development | Leadership & Team Building | Market Insights | Facilitation & Med iation Compliance |Budget Management | Public Relations | Legal Acumen |Research & Development | Development | Client & Community O utreach Professional Contracts & Project Management Experience • SME & chief resource for all aspects of contract interpretation & administration; senior-level cradle-to-grave contract administration: drafted, negotiated, closed, administered nearly $500M private, public sector & commercial contracts; preparation, finalization, analysis and administration. Provided leadership, management & oversight of all aspects of entire contract operations process and all regulatory compliance program requirements throughout contract life cycle for private, commercial, public sector (GSA, USCG, Dept. of the Navy, Dept. of the Army, IRS, SSA, CBP, USDA, FDA, DOD, DOI, FPS, & DHS) contracts: negotiations, drafting, pre-award & post-award functions, procurement, close-outs, terminations, & administer full range of standard & complex software, hardware, systems, materials, consulting , communications, & services agreements plus other transactions. • Created new procedures to reduce contracting processing incl. preapproved contract clauses directory to streamline negotiations, checklists to aid in contract review, contract summary sheets and calendar tickler forms to increase efficiencies. • Directed oversight of real property contract division: drafting, negotiating, closing, administering $15M-450M in merger & acquisitions, lease management, professional services, and construction of client -owned property or renovated leased property incl. overseeing/conducting due diligence research; defining & documenting project scope; working with architects, construction project managers and the facility engineering team to define , design, plan construction or renovation/alteration and any subsequent scope changes; work with project managers on any additional changes to project scopes or operational plans, any needed maintenance or repair; sourcing materials & resources; vetting vendors; negotiating & administering contracts & leases; preparing documentation; developing timetables and processes for completion; defining inspection criteria, quality assurance and quality surveillance programs; tracking progress and handling any construction or project issues; establishing project evaluation criteria; managing timely delivery of property and services as contracted and inspecting final buildings to ensure final specs and quality standards are met as defined . • Managed procurement administration: created bid announcements, reviewed/selected LTPA bids suitable to budget & timeline, prepared award letters, purchase agreements, contracts, leases to acquire most cost--effective services & terms; compare prices, discounts, delivery dates, materials & pricing, labor costs, overhead, handling charges, negotiate prices & services, vendor/subcontractor vetting, oversee adherence to contract flow-down provisions. • Negotiated agency-wide vendor supplies agreements, resulting in monthly incentives for early payments of up to 7.25% & annual savings of 22%. • Defined, researched, interpreted, & framed complex issues; reviewed contractual & regulatory data; assessed -prioritized-monitored-addressed potential challenges and risks; evaluated alternate solutions; provided clear, concise, insightful contractual analyses & presentations to executive management and outside counsel; recommended feasible actions; developed timetables & processes for completion. • Project Manager: regularly oversaw, planned, scheduled & organized work of division & program staff incl. flow of activity to accomplish strategic objectives, meet deadlines, stay within budget, exchange information, meet contract specifications & departmental policy. Established priorities, allocated resources & provided appropriate support through project life cycle, incl. utilizing CRM, ERP & other dashboard systems and government proprietary tracking programs to manage performance & resources. • Developed annual division operating budget for exec review & approval; reviewed & approved financial reports, contracts, budget change requests, & no-cost extensions; closely monitored spending to ensure budgets tracked with approved financial plan & periodically discussed with managers; coordinated integral business components (purchasing, contracts, construction); kept all internal/external stakeholders apprised of ongoing project statuses. • Implemented new cross-departmental management training system, identifying opportunities for managers of different departments to learn new skills and to diversify thought leadership & skills capabilities across agency. • Worked with HR, Project Teams, Marketing & Client Services to ensure compliance with Sec. 508-Accessibility Standards for Documents. Conducted needs assessment, instructional curriculum design, training materials, tools & resources; developed & facilitated ADA Documentation Remediation Training (in multiple languages) following web content accessibility guidelines (WCAG) Level AA/AAA or ISO (International Organization for Standardization) specificity for various document types - Adobe PDFs(.pdf), Adobe InDesign(.indd), Microsoft Word(.doc, .docx), Microsoft Excel(.xls, .xlsx), Microsoft PowerPoint(.ppt, .pptx). Developed detailed best practices guides for future reference. • Discovered additional revenue opportunities that increased revenues over $1.6M annually. Oversaw work of outside agencies, consultants & vendors; worked with sales & operations managers/project managers to develop business proposals & prepare specs & RFPs; coordinated in-house & consultant input for proposal docs; provided management oversight of new opportunities. • Community Engagement: Advance and communicate organization’s mission via effective marketing and public relations. Lead community partner and agency communication efforts inc. strategy planning, developing print media and marketing collateral, media relations, website/electronic communications, crisis communications, & printed materials/publications/photography. Increase engagement of community members through designing & executing marketing campaigns, contests, & other initiatives. Grow existing partner/client base, maintain current relationships & build strategic relationships between organization & local community, non-profit agencies, schools, & government offices. Act as employee advocate. • Events Management: planned annual disAbility Awareness Month activities and Employee recognition Awards events; organized annual/semi-annual training and recognition events for community partners; coordinated special events related to learning, community engagement, and other opportunities for stakeholders, including workshops, panels, site visits, or other programs; collaborated with project managers and community partners on Service & Leadership, MLK Week, disAbility Week/Month recognition; annual training & achievements conference planning team member & forum participant; mySiebel News team liaison & legal/contracts group intranet administrator; international delegate at worldwide training & industry events. Professional Compliance Officer Experience • Planned and oversaw regulatory program by devising and implementing appropriate strategies for compliance and creating the structures, systems, competencies and monitoring activities to meet requirements; set priorities, determined goals and planned changes; worked directly with managers to communicate, educate and facilitate team productivity, efficiency and proficiency. • Developed a single quality compliance group with defined standards; implemented specific quality & performance metrics in adh erence to applicable contract/organizational policies and procedures, regulatory requirements, external laws and accreditation standards. Managed implementation of adopted national/international performance & quality standards (ISO 9001, CARF, LEAN, AbilityOne, Goodwill Int’l) & quality checks. • Created inspection criteria & checklists to reduce work/prep time & aid staff in noticing errors quicker, improving quality control by 45%. • Produced quantitative reports/dashboards to measure effectiveness of compliance programs & training; tracked risk mgt issues; summarized cases. • Coordinated with project managers, contractors and vendors to conduct proper EIRs & ensure all regulatory requirements, incl. all environmental and social impact concerns are defined, properly addressed & documented. • Worked with advocacy organizations, federal, state & local regulators to ensure each project plan incl. sustainability, recycling measures, water efficiencies, renewable resources, and energy efficiency; & preserved any required historical building features. • Performed routine & targeted internal audits, monitored reviews to identify trends in potential com pliance & privacy risks, recommended corrective action plans as needed. Maintained well-organized, auditable regulatory files. Provided external audit support, coordination, & trend analysis. • Facilitated & participated in collective bargaining + mediation. Oversaw complaint resolution & grievance processes & procedures, incl. investigated bargaining/non-bargaining unit grievances, interviewing employees, developing & recommending appropriate resolutions & corrective actions, advising managers on communications approaches, documentation, dispute resolution. Conducted grievance hearings. • Served as AA/EEO Officer, directly conducted or assisted staff with review and investigations of charges of unfair labor prac tices and employment discrimination claims, incl. assisted in responding to requests to NLRB, EEOC, & State regulatory agency investigations and hearings. • Advised, trained and provided specific direction to managers to ensure compliance with policies and practices governing workp lace rules and conduct, plus applicable laws, regulations and best practices. • Created culture for learning & continuous improvement: needs assessment, instructional design; developed & disseminated train ing materials, trainer development, delivery; provide tools & resources for quality, performance management & measurement; train/re-train managers & site supervisors. • Maintained regulatory intelligence through research, continuing education, regulatory seminars, conferences & meetings to stay abreast of new/emerging regulations. Monitored & maintained up-to-date knowledge of federal, state & applicable international employment laws, pending legislation reported in federal register, updated OIG work plans, revised accreditation standards, & monitored advancements in privacy rights & co mpliance technologies to determine level & need for inclusion in current policies & procedures/SOPs. Utilized statistical aggregation & analyses, proactive & purposeful communications, and training & monitoring activities to identify, implemented & dissemi nated best practices. M2E2 Consulting Inc. ~ Principal Consultant, Contracts and Compliance ~ 01.2005- • Contracts Drafting, Negotiation and Analysis; Contracts & Records Management; Compliance oversight & Regulatory Affairs manag ement. Serve as SME providing expert Technical and Research Assistance (local, state/federal/industry). • Define framework, strategies, and deployment plans for contract management. Administer contract review and approval process utilizing global document management system. Liaise with Legal and Procurement leaders to develop contract templates for major spend categories and an approved clauses & standard agreements templates library for contingent use by contracting staff. • Develop and direct implementation of strategic goals and objectives, policies, procedures and standards. • Conduct/analyze gap analyses and evaluations for executive team and other stakeholders incl. local/state/federal entities and other agencies. • Develop training programs; design training, educational & communications tools & collateral materials for staff, executives, stakeholders & public. • Provide ongoing execution and management of process & business excellence initiatives utilizing certified, industry -wide best practices (LEAN, TCM, & ISO 9001), aligned with PMI & PMBOK, to provide cradle-to-grave contract management. • Oversee Procurement & Property Asset Management incl. contract negotiations & administration. Develop, maintain & execute policies, procedures & systems; ensure scalability of processes & systems. Develop best cost-value sourcing processes in coordination with int/ext business partners. Vendor/Supplier vetting. Effect sound QA/QS programs. • Chief Labor Negotiator: assist in contract bargaining; finalize post-negotiation docs; provide guidance through grievance & arbitration process. • Directed development of capital improvement plan budgets for approval, as well as monitored implementation of adopted budgets. • Oversee Real Property transactions: due diligence; M&A; leases; defining & documenting project scope; sourcing; vetting; negotiations; documentation prep; developing timetables; defining inspection criteria, QA/QSP; tracking progress; handling construction/project issues; establishing project eval criteria; managing timely delivery of property/services & final inspections; ensuring proper & timely payment receipts. • Conduct manager and staff training and provide guidance on building safe, inclusive environments for all workers inc. sexual harassment/AB1825, EEO, DOL, FMLA, ADAAA, OSHA and workplace safety, policies & compliance matters, • Community Engagement, Social Equity and Justice: issues chiefly related to job & wage equity, housing security, food justice and access, inclusive community development, leadership development, inclusive public safety, and other issues, while employing true community enga gement and empowerment especially that which is committed to building power for communities of color, low-income people, immigrants, and other marginalized people. Build and strengthen relationships with other local community-based organizations. Collaborate with existing community groups, leaders and community members to develop and execute community-based initiatives/campaigns which help to build community power, with a particular focus on housing, community wellness, civil & immigrant rights, food & environmental (clean air & water) jus tice, and public safety interventions (in a non- punitive, inclusive way). Expand and strengthen grassroots coalition base via recruiting volunteers and developing community leaders. Supervise and mentor leaders. Facilitate leadership classes to educate community on social justice issues; serve as moderator and forum participant. Conduct community outreach and information sharing and engage community in meetings, town halls, listening sessions to determine need s and concerns. Develop and implement specific political and organizing strategies for each campaign. Research, compile, analyze, interpret and summarize complex, information then determine reasonable alternatives and conclusions as well as recommendations for actions/inactions. Advocate policy positions at public forums, City Hall, County Board Administration meetings, and State Legislative sessions. Meet with local, county and s tate elected officials to discuss community issues and advocate needs. Goodwill Industries, Inc. / Calidad Industries, Inc., an AbilityOne - affiliated CRP) ~ Senior Director, Contracts & Compliance ~ 02.2003-12.2016 • Contracts Negotiation & Management: cradle to grave, providing leadership to 12-15 project managers & site supervisors. SME & chief resource. Interpreted & analyzed contract terms and potential impacts to Agency incl. translation of issues and proposed alternative contract language/terms . • Procurement, purchasing, global source selection, RFI/RFP preparation, evaluation, negotiation and issuance, and subcontracting vendor management utilizing standard & customized SRM, ERP and CRM systems. • Contractor, subcontractor, and vendor compliance: periodic audits and field investigations to confirm compliance with applica ble laws, regulations & related policies incl. flow-down terms & conditions, prevailing wage (SCA/WDR/DBA) policies and other labor regulations. • Experienced Labor Negotiator: lead contract bargaining; finalize post-negotiation documents; train and coach managers on supporting union- represented workers; provide guidance through grievance & arbitration process. • Budget Management: annual budget preparation and revenue projection analyses, quarterly P&L planning and budget management. C onduct periodic audits to ensure compliance with financial regulations. Prepare risk assessments. Advise project team of impact of operational decisions on P&L. • Regulatory and Contract Compliance Research: reviewed, interpreted, applied and monitored requirements under FLSA, SCA, Abili tyOne, DOL, DBRA, FAR, DOD, SOX, OFAC, GLBA, EEO, ADA, FMLA, EDD, KYC, cost-ben analyses, LOCs, Patriot Act, Reg. E, HIPAA and HITECH. • Quality Management: developed, designed and managed implementation of quality and performance metrics applicable to contract/organizational policies, regulatory requirements, external laws, adopted int'l quality and accreditation standards (CARF, ISO 9001, AbilityOne, Goodwill Int’l). Produced quantitative reports/dashboards measuring effectiveness of compliance programs & training; tracked issues & summarized mgt ef forts. • Management Staff Coaching and Guidance: labor and employee relations practices, performance improvement, contract interpretation & administration, developing and implementing strategic initiatives, safety administration, and emerging workforce issues. • Personnel Compliance: EEO Officer for AbilityOne workforce. Resident SME on laws governing equal employment and fair, consistent treatment of employees. Handled regulatory filings, inquiries, audits, investigations. Facilitated satisfactory resolutions to grie vances. Assisted HR with document production to regulatory agencies, investigations. Trained managers and staff and provided guidance on building safe, inclusive environments for all workers (sexual harassment/AB1825, EEO, DOL, FMLA, ADAAA, OSHA, EHS, and workplace safety). • Suggested then helped implement personnel realignment so key individuals communicated critical information & instructions in real-time updates. • disAbility and AbilityOne Program oversight: HR compliance systems and processes to ensure compliance with regulatory requirements. • Increased direct labor ratio from 67% to 83% over five years, using intentional direct hiring efforts and enhanced worker training. • Directed hiring & retention to increase Wounded Warriors & Veterans w/disAbilities participants, increasing hires by 19.5% FFY14 ->FFY17. • Chair agency's Quality Work Environment (QWE) task force working directly with workers with significant disAbilities to determine most effective ways to help workers be more efficient & productive, leading to increased wages and greater opportunities for advancement and/or competitive employment outside of the agency. Annually, identify & train select workers with significant disAbilities to participate on task force, learn self-advocacy & leadership skills, and attend annual conferences in Washington DC, Los Angeles, Dallas and Sacramento. Siebel Systems, Inc. (now Oracle Corp.) ~ Sr. Contracts Negotiator ~ 11.1998 – 01.2003 • Senior-level cradle-to-grave contract management incl. drafted, negotiated, closed, administered $450M of large standard and complex, non-standard software license and professional services agreements and related contractual collateral. • Worked with senior corporate counsel to establish real property division incl. negotiating & administering real estate contracts for company-owned property & acquisitions, lease management, defined inspections & QA programs. Assisted senior corporate counsel in handling all M&A transactions for real and intellectual property incl. EDD & KYC. • Worked directly with project team to define project scope, develop timetables and processes for completion, track progress and management issues (incl. QA & inspection reports or complaints), evaluation criteria, summarize case management efforts utilizing standard and customized systems (Siebel, PeopleSoft, SAP, Oracle, Salesforce), manage and inspect timely delivery of property and services as contracted and proper payments received. • Created training & negotiation tools (standard contract templates, contract playbooks and clauses repository) for s ales, operations & legal team. • Interpreted & analyzed contract terms & potential impacts to company incl. translation of issues & proposal of alt. language or other resolution(s). • Developed and delivered on-site contract negotiation training to contracts/sales personnel throughout No. America, So. America, EMEA, and Australia; worked with local legal staff and consultants to create localized versions of agreements, contract manuals, & trai ning materials (verse in 8 languages); created user-friendly contract manuals, detailed ‘playbooks’ and ‘best practices guides’ for training legal support and sales staff. • Annual training & achievements conference planning team member and forum participant; mySiebel News team liaison & legal/contracts group intranet administrator; International delegate at worldwide training & industry events. Sony Signatures Inc. (a division of Sony Pictures Entertainment and Sony Software) ~ Mgr. Contracts/Negotiator ~ 08.1994 – 01.1999 • Managed negotiation & contracting process for standard to complex, public/private sector merchandising license & services agreements, statements of work, amendments, technology, real property, non-disclosures, contractors, distributors, & vendors under tight deadlines with limited direction. • Interpreted and analyzed contract terms and potential impacts to company incl. translation of issues and proposal of alt. contract language/terms. • Created, reviewed, updated standard contract templates, playbooks, clauses repository and contract summary sheets. • Worked with corporate counsel/general counsel on real property transactions incl. due diligence research on international real estate purchases and tax implications, defining & documenting project scope, construction issues & vendor vetting, negotiating contracts & property leases, defining inspection criteria & quality surveillance programs, prep docs, managing property inspections of final building deliveries to ensure fin al specs met. • Coordinated tracking & verification activities; communicated with implementation licensees to detail reporting requirements & ensure quarterly reports were submitted accurately and timely. Created & supervised maintenance of databases. Developed & implemented quality pre- & post-contract systems to automate & streamline contract process; proactively monitored compliance for 300+ agts, incl. 2,000+ contracts shared database. • Assisted with creation, design, testing, & maintenance of Royalty Management System & Lotus Notes. Developed & delivered on -site training to contracts/artist relations personnel in No. America, So. America, EMEA & Australia. Served as U.S. Customs liaison & aided in enforcement of IP rights incl. prep of cease & desist letters and reports of violating companies & products and those involved in detentions an d seizures. Professional Education & Training • University of Illinois, Urbana-Champaign, Bachelor of Science, Cellular & Molecular Biology/Biochemistry • Continuing Education, Contracting and Compliance: Virginia Commonwealth University, Defense Acquisition Univ. (DAWIA), NCMA, Strayer Univ. • Member, National Contract Management Association (NCMA), Government Contract Management certification, in progress • Member, International Association for Contract & Commercial Management (IACCM), Certified Contract Management Expert (CCME), in progress • Member, American Contract Compliance Association (ACCA), Certification in progress • California Diversity Council, National Diversity Council, National Disability Council, National Association of Professional Women • Specialized: Contracts Management, Contract Claims Management, FAR Administration, Strategies in Contracts Negotiation, Managing Cost Cont racts, Cost Contract Accounting Principles, Research & Contracting Strategies, GSA Contracting Basics, Internal Quality Assurance, Art of Negotiation, Fed Compliance, HIPAA, Stark, False Claims Act, Problem Solving & Decision Making, Sexual Harassment AB1825 (Trainer), EEO Officer, ADA & disAbility Awareness (T rainer), Leadership (Trainer). Professional Awards & Accomplishments • Goodwill ‘President’s & Chairman’s Awards’ for outstanding job performance 2003-15. • Goodwill Qualified Trainer in contract compliance, EEO & ADA regulations, management principles, organizational behavior, project management, organizational development, change management, succession planning, strategic planning, personnel management. • Goodwill Community recognition for ‘Opening Doors and Building Opportunities for Persons with Disabilities’ 2003-16. • Siebel ‘President’s Award’ for outstanding job performance (1 of 10 annual recipients from ~9,000 employees) 1998-2002. • Siebel Legal/Contracts group international ‘MVP’ staff trainer and coach, 1999-2002. • Sony ‘Spotlight Award’ for ‘Clearly Outstanding Job Performance’ (1 of 25 annual recipients of all US employees) 1995-98. • Working Mother Magazine “Mother of the Year” 2005-06, “Workplace Maverick” 2005-06. • Oakland Tribune & Contra Costa Times “Person of Influence” 2006-08, “Community Involvement Award” 2006-08, 11-14, 16-17. • City of Albany & Albany Unified School District “Volunteer of the Year” 2009/10, Boys & Girls Club “Valuable Volunteer”. Submit Date: Oct 29, 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 11 years Do you work in Contra Costa County? Yes No If Yes, in which District do you work? Primary District 1. However, depending on the nature of my work I do work all over Contra Costa. How long have you lived or worked in Contra Costa County? Life long Resident Are you a veteran of the U.S. Armed Forces? Yes No Board and Interest Which Boards would you like to apply for? Racial Justice Oversight Body: Submitted Melvin L Willis CA Alliance of Californians for Community Empowerment Community Organizer Melvin L Willis Seat Name Racial Justice Oversight Body Seat 2 Have you ever attended a meeting of the advisory board for which you are applying? Yes No If Yes, how many meetings have you attended? 1 Oversight Body meeting, 1 subcommittee meeting, and 5 meetings when the RJOB was known as The Racial Justice Taskforce. Education Select the option that applies to your high school education * High School Diploma College/ University A Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University B Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No College/ University C Name of College Attended Degree Type / Course of Study / Major Degree Awarded? Yes No Melvin L Willis 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 a City Councilmember in Richmond and a community organizers. A rising concern in Richmond and Contra Costa County has been the need for more resources for youth programs and services. I want to serve on the commission to make sure that community concerns are being represented and prioritized while implementing strategies through commission. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) For the past seven years I have worked as a community organizer with the community group ACCE (Alliance of Californians for Community Empowerment). In that capacity over the last four years I worked on issues related to youth and criminal justice reform. Over the last two years I served on the Richmond City Council. 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: Melvin L Willis 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 have served on a number of boards, commissions, and coalitions over the past seven years. I am currently a Richmond City Councilmember. I have served on the Richmond Planning Commission, the Raise up Richmond Coalition, Housing Now, Richmond Progressive Alliance, Richmond Environmental Justice Coalition, Contra Costa County Racial Justice Coalition, and many other coalitions that focus on Racial and Economic Justice. 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 Melvin L Willis 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. Melvin L Willis Submit Date: Oct 16, 2024 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 6 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? 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? Racial Justice Oversight Body: Submitted Marya Wright CA Wright Community Services LLC Founder / CEO Marya Wright 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 Diego State University Degree Type / Course of Study / Major Bachelor / Social Work Degree Awarded? Yes No College/ University B Name of College Attended Cal State East Bay Degree Type / Course of Study / Major Masters / Social Work Degree Awarded? Yes No College/ University C Name of College Attended University of Southern California Degree Type / Course of Study / Major Doctorate / Social Work Marya Wright 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 am applying for the Economic Opportunity Council and Racial Justice Oversight Body because I believe my expertise and passion for community service align well with the missions of these advisory boards. As a Doctor of Social Work, entrepreneur, and community advocate, I am deeply invested in ensuring equity, access, and justice within our systems, particularly for marginalized communities. Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Please view my CV attached to this application. 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 Marya Wright 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: 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 Marya Wright 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. Marya Wright Dr. Marya Wright Founder & CEO SUMMARY Nationally distinguished Black social worker, published author, researcher, consultant, educator, and facilitator. Striving to empower system-involved families through awareness, services, and education while also providing consultation, training, and system specific facilitation to the agencies that services these communities. EDUCATION 2021–2024 University of Southern California, Los Angeles, CA Doctor of Social Work (DSW) DSW Student Ambassador Distinguished Deans Honor List 2024 Phi Alpha Honor Society, President $1,000 Grant Awarded – Spring 2024 Chapter Service Learning and Engagement $500 Grant Awarded – Fall 2023 Chapter Service Award 2023–2024 The California State University Equity-Minded Pedagogy Community of Practice Achievement, Commitment and Accomplishment in Enhancing Educational Equity Equity-minded data analysis, interviewing for empathy, journey mapping, prototyping for change, and integrating co-creation as part of an equitable course design. 2021–2024 The California State University Chancellor’s Doctoral Incentive Program Chancellor Doctoral Fellow Published Researcher 2021–2022 The Association of College and University Educators and The American Council on Education (ACUE) Credential in Effective College Instruction, Teaching Practices Graduate Micro credential in Promoting Active Learning Online Micro credential in Designing Student-Centered Courses Micro credential in Inspiring Inquiry and Lifelong Learning in Your Online Course Micro credential in Creating an Inclusive and Supportive Online Learning Environment 2017–2023 Board of Behavioral Science Associate Clinical Social Worker As of November 17, 2021, completed clinical supervision requirements. Passed the Law and Ethics Exam August 2024 Marya Wright Page 2 of 16 2014–2016 California State University, East Bay, Hayward, CA Master of Social Work (MSW) MSW Child Welfare Title IV-E, Graduate California Social Work Education Center UC Berkeley, Statewide Student Coordinator 2012–2014 San Diego State University (SDSU) , San Diego, CA Bachelor of Social Work (BSW) BSW Child Welfare Title IV-E, Graduate Student of the Week, January 5–18, 2014 2009–2012 San Diego City College, San Diego, CA Associate of Arts in Social Work Associated Student Body Vice President ACADEMIC EXPERIENCE Summer 2024 School of Social Work, Boston University, Boston, Massachusetts Online Course Facilitator Racial Justice and Cultural Oppression Fall 2023 – Present Social Work Department, Cal State East Bay, Hayward, CA Adjunct Professor / Advance Practice: CYF Course Lead Generalist Practice in Social Work Human Behavior and the Social Environment Advance Practice: Children Youth and Families (CYF) Spring 2020–Present Department of Sociology, Cal State East Bay, Hayward, CA Lecturer Spring 2022 Semester: Soc. 360 (Sociology of Sexualities) Fall 2021 Semester: Soc. 360 (Sociology of Sexualities) and Soc. 403 (Sociology of Family) Summer 2021 Semester: Soc. 360 (Sociology of Sexualities) Winter 2021 Intersession: Soc. 360 (Sociology of Sexualities) Fall 2020 Semester: Soc. 403 (Sociology of Family) and Soc. 496.02 (Sexual Violence) Spring 2020 Semester: Soc. 410 (Child Welfare Policy) PROFESSIONAL ACTIVITIES 2019–Present Wright Community Services LLC, Oakland, CA CEO / President / Marya Wright Consulting / Social Worker. / Qualified Expert Witness • MSW Student Intern Supervisor for case management services • Provide private court services for Dependency Investigations contested hearings • Qualified Expert Witness: Child Welfare Case Management; Child Welfare Safety and Risk Assessments; Family Systems; Parent-Child Relationships; Child Welfare Best Practice • Independent Contracted Court Services: Alameda County Parent Counsel Panel - Dependency Court Social Worker August 2024 Marya Wright Page 3 of 16 - Parent Education Social Worker Contra Costa County Social Worker Attorney Support Panel - Resentencing Contra Costa County Public Defender’s Office - Youthful Offender - Prosecution Initiated Resentencing (PIR) Federal Criminal Courts - Criminal Defense Social Worker Los Angeles County Expert Witness Panel - Criminal Defense Social Worker San Francisco City & County Juvenile Dependency Court Attorney Panel - Court Appointed Family Engagement Specialist, Agent of Attorney San Francisco City & County Criminal Defense Attorney Panel - Youthful Offender • Therapeutic services under supervision by Focused Clinical Solutions for insurance-based clients • Facilitate and train professionals, community partners, parents, and youth • Develop and build curriculum for training course content, materials, and participant workbook • Provide innovating, high-value, and culturally responsive training content for professionals • Coordinate with program directors, managers, and supervisors to provide necessary training to staff and organization • Manage consulting business and create and send invoices, scheduling, and prospecting • Create, code, and update business website to provide accurate information • Conduct topic research, curriculum development, presentation, and participant workbook design and build continuing education unit trainings that provide high-value education and supplemental learning for professionals. Training titles and topics offered (Click here to view Catalog) • Understanding the Benefits of Motivational Interviewing • Building Client-Centered Relationships with Multisystem-Involved Youth and Families • Advanced Practice for Professionals Using Motivational Interviewing When Working with System-Involved Youth—Focusing on OARS and the Righting Reflex • Learning How to Resist the Righting Reflex • Introduction to Motivational Interviewing for Professionals Working with System-Involved Youth and Families • Building Relationships with Multisystem Involved Youth and Families: Collaborating, Engaging, and Reframing • Motivational Interviewing (OARS) Practice and Skills Workshop for Professionals Working with System-Involved Youth and Families • Resisting the Righting Reflex • Practical Knowledge for Mandated Reporting in California • Developing Tools for Working with CSEC Youth in Child Welfare (CSEC 101) • Improving Our Support and Response to Child Welfare System-Involved Families • The Impact of Implicit Bias within Clinical Supervision and Manager Roles • Understanding Implicit Bias and Unconscious Decision-Making • Understanding How Implicit Bias Affects Case Management • The Impact of Implicit Bias within Clinical Supervision and Manager Roles • General Overview of Implicit Bias August 2024 Marya Wright Page 4 of 16 • Understanding How Implicit Bias Impacts Case Management • Developing Effective Teams • Repairing the Relationship after a Rupture 2022–2024 Focused Clinical Solutions, Oakland, CA Associate Clinical Social Worker • Provide therapeutic services for insurance-based clients in California • Provide treatment planning and services for clients experiencing mental health crisis 2016–2023 Alameda County/Children and Family Service, Oakland, CA Child Welfare Worker II / Dependency Investigator / Primary Social Worker / Court • Agency top preforming Child Welfare Worker with client engagement • Supervise and manage caseloads of foster youth and nonminor dependents to point when juvenile court judge decides on disposition for child in custody. • Review, understand, and comply with Welfare and Institutions (W&I) Code Section 300 • Assess needs and support for clients with mental illness and substance abuse problems • Collaborate, advise, and partner with court, judge, attorneys, and county council • Coordinate with district attorneys and special victims’ units to conduct and observe forensic interviews • Conduct investigations and file petitions with juvenile court on behalf of child who has been or is at imminent risk of child abuse or neglected by parent or guardian • Conduct investigations related to change of dependency status • Evaluate and make recommendations to juvenile court • Prepare information for court to ensure compliance with W&I Code Section 300 • Prepare related case and court reports according to legislative and judicial mandates • Provide intensive casework services to keep families intact or ensure safety of child • Assess and case manage services needed while hearings associated with determining jurisdiction and disposition proceed • Coordinate services and activities with therapists, school personnel, hospital staff, and community agencies • Develop service plans with families to establish specific, measurable, achievable, relevant, time- oriented objectives as appropriate • Assess and provide support to clients with mental illness, substance abuse problems, and disabilities • Counsel natural parents considering relinquishment of their child and explain and inform their legal rights • Collaborate with court, judge, attorneys, and county counsel to determine legal outcomes • Coordinate with district attorney and Special Victims Unit to conduct and observe forensic interviews • Volunteer at Annual Caregiver Appreciation Dinner 2015–2016 County of Contra Costa/Child and Family Services, Pleasant Hill, CA MSW Title IV-E Intern / Primary and Secondary Social Worker / Case Manager / Researcher • Completed 900 hours of professional education, training, and development in Child Welfare • Used crisis intervention, motivational interviewing, and strength-based cognitive behavioral therapy August 2024 Marya Wright Page 5 of 16 • Received training in commercial sexual exploitation (CSE) of Children 101 and 102 • Provided casework support in home-based setting • Managed caseloads of more than 10 foster youth aged 0–18 years • Met with system-involved clients and families who were involuntary and voluntary • Conducted biopsychosocial assessments, prepared treatment plans, and entered case notes into Child Welfare Services / Case Management System (CWS/CMS) • Participated in team decision-making, youth treatment meetings, Individualized Education Plan, 504 Plan, Multidisciplinary Team, and disposition interagency executive management meetings to collaborate services ensuring safety and well-being of clients • Utilized safety decision making (SDM) tool, safety organized practice (SOP), safe measures, CWS/CMS, Outlook, court reports, and court memos to keep updates on client information • Collaborated with attorneys in dependency court system on client updates and discovery • Utilized crisis intervention, motivational interviewing, strength-based cognitive behavioral therapy, and multifamily system treatment and engagement tools • Served clients within emergency response, family maintenance, family reunification, AB 12, Independent Living Skills Program, legal guardianship, and families pursuing alternate modes of permanency • Observed forensic interviewing for specialized cases with sexual abuse or severe physical abuse 2014–2015 Aldea Treatment Foster Care Agency, Fairfield, CA MSW Title IV-E Intern / Secondary Social Worker / Case Manager / Trainer • Managed caseload of foster youth and foster family homes and maintained timely case notes • Coordinated parent–child visitations to occur weekly and at preferred location • Supervised parent–child visits, completed visit notes, and provided feedback to parents • Conducted biopsychosocial and Child & Adolescent Needs and Strengths (CANS) assessments on youth and families • Prepared treatment plans based on child and family’s needs • Received and processed prospective foster parent applications • Managed completion of foster home studies and assessments • Led coordination and facilitation of foster parent training • Coordinated and co-led certified Parent Resources for Information, Development, and Education (PRIDE) trainings for foster parents • Participated in certifications and trainings, including CANS, 3-5-7 Grief and Loss Model, and PRIDE 2013–2014 County of San Diego/Child Welfare Services, Chula Vista, CA BSW Title IV-E Intern / Secondary Social Worker / Case Manager Assistant • Completed 400 hours of professional education, training, and development in Child Welfare • Used structured decision-making risk and safety tools to assess child abuse and neglect • Interviewed and assessed child safety at the US–Mexican border while coordinating with US Customs and Border Protection • Managed caseloads of five clients aged 0–18 years as secondary social worker • Conducted biopsychosocial assessments, prepared treatment plans, and utilized CWS/CMS • Assessed risk and safety and use of SDM tool • Met with clients weekly to discuss case plan, goals, and progress August 2024 Marya Wright Page 6 of 16 • Shadowed and assisted emergency response, drug endangered children, sexual abuse, court, and reunification case management 2013 Metro of San Diego, San Diego, CA BSW Intern / Volunteer • Assisted in storage, organization, and distribution of food bank and Good Neighbor Center • Assisted participants with résumé and job skills and applying for county benefits • Helped students with life skills and schoolwork by utilizing motivational interviewing techniques • Maintained client case files and documentation • Attended gang risk intervention meetings and community events 2010–2011 Urban Corps of San Diego, San Diego, CA Summer Hire-A-Youth Eligibility Clerk • Performed administrative duties such as faxing, coping, answering multiline telephones, and filling • Maintained office organization and operations • Managed screening applicants for program eligibility requirements and documentation • Performed outreach activities to engage community • Prepared tabling booth events, edited videos, promoted programs, and designed posters • Trained staff in program task and daily operation needs 2009–2012 San Diego Community College District, San Diego, CA World of Cultures Information Assistant / Executive Director / Manager • Managed office documentation and contracts • Greeted and directed guest speakers to their destination and provided general information • Managed and served as executive director for Vagina Monologues • Planned and assisted with special projects and events on campus • Answered multiline telephone, routed calls, and took accurate messages • Kept records of budget and finances 2011 Hands Across California, San Diego, CA Manager/Leader/Student Representative • Advertised for event, such as posting status updates on blogs • Attended workshops, conferences, and conference calls for statewide preparation and training • Performed duties such as campus email blast, poster creation, and mail services • Managed student sign-ups to volunteer and community members to participate 2009–2010 TRIO Center San Diego City College, San Diego, CA Information Assistant • Managed office documentation and daily program needs • Greeted/directed visitors and students to their destination while providing general information • Answered multiline telephone, routed calls, and took accurate messages • Planned and assisted with special projects regarding program services and awareness August 2024 Marya Wright Page 7 of 16 PROFESSIONAL INVOLVEMENT 2023–Present Dependency Law Standing Committee, California Member 2023–Present From the Ground Up, Bay Region, California Member 2023–Present Reimagine Child Safety Bay Area and Beyond, California Steward in Leadership Coalition Member 2019–2023 Safety Organized Practice, Alameda County, CA Cochair, Implementation Team Co-lead with division director team of 28 Child Welfare (CW) staff to include coach/field advisors, program managers, parent and youth advocate, case family programs, CW supervisors and managers, staff development specialist, and senior management analyst Attend State of California, Department of Social Services IV-E Waiver SOP Collaborative 2019–2023 Alameda County Training & Education Center, Alameda County, CA Volunteer/Trainer 2019–2023 Equity & Inclusion Fellowship Task Team, Alameda County, CA Member Curriculum support and development 2019–2023 Bay Area Collaboration of American Indian Resources, Oakland, CA Member 2019–2023 CSEC Action Team, Oakland, CA Workgroup member of California Child Welfare Council 2018–2023 Service Employees International Union Local 1021, Alameda County, CA Active Member Shop Steward, Alameda County Social Services 2021 Convention Delegate Committee on Political Education, member Labor Management Team, member 2019 Bargaining Unit 5 for Alameda County Social Services Contract Extension 2018–2023 Human Resources Department Employee Relations Unit Disaster/Emergency Preparedness Program, Alameda County, CA Volunteer 2016–2023 Safety Committee, Alameda County, CA Member August 2024 Marya Wright Page 8 of 16 SPEAKING ENGAGEMENTS 2024 39th Annual Pacific Rim International Conference on Disability and Diversity Accepted to present on Unlocking Empathy: Confronting the Stigma Surrounding Disabilities and Mental Health – did not present due to funding. 2023 22nd Annual Fall Social Work Conference, The University of Alabama 2023 Girl Talk Mental Health Conference 2023 Cal State East Bay CalSWEC Title IV-E Students Provided a training on Structured Decision-Making tools used in Child Welfare practice 2022 Reality Changers – College Changes Everything, San Diego, CA 2021 San Francisco State University, MSW 1st year students 2021 Safety Organized Practice statewide conference 2021 California Welfare Directors Association (CWDA) 2021 California State University, East Bay, MSW Social Policy Series Child Welfare policy development, advocacy, and programs that are developed after policies are enacted connecting historical policy to current policy that dictates social work 2020 Alameda County Board of Supervisors’ Social Services Committee Presented alongside division director and program manager to share update on Children and Family Services Equity & Inclusion Fellowship 2018–2019 Panelist for mock interviews for CalSWEC Title IV-E Program Prepared MSW students for County Child Welfare employment interviews 2017–Present Alameda County Children & Family Services Parent Orientation Child Welfare worker, dependency investigator, and guest speaker 2016 San Quentin State Prison Restorative Justice Conference Connected childhood trauma to adult decisions 2016 Leadership Public Schools—Richmond Gompers (Samuel) Continuation School Presented on teen partner violence, unhealthy relationships, and internet bullying CONSULTING, TRAINING, AND FACILITATION 2024 East Bay Children’s Law Center August 2024 Marya Wright Page 9 of 16 2023 Alameda County Behavioral Health Department 2022 Hively 2022 Aspiranet Hope Forward 2022 Foster & Kinship Care Education Program 2021 Richmond Area Multi-Services, Inc. 2021 SENECA 2021 Side by Side 2021 Children’s Law Center of California 2021 Lincoln Family Services 2020 Fred Finch Youth Services 2020 First 5 Alameda 2020 Family Paths, Inc. 2020 East Bay Agency for Children 2019 Alameda County Training and Education Center Volunteer Trainer 2019 A Better Way Inc. 2014 Aldea Children and Family Services RESEARCH EXPERIENCE Imagining new futures beyond predictive systems in child welfare: A qualitative study with impacted stakeholders, 2021 – Published 2022 Middle author Accepted into the FAccT22, ACM Conference on Fairness, Accountability, and Transparency California State University, East Bay, Graduate Research Project, August 2015–June 2016 Title: “Descriptive Analysis of the Commercially Sexually Exploited Children in Contra Costa County Foster Care System” Invited to present at California’s statewide student research competition at CSU, Bakersfield August 2024 Marya Wright Page 10 of 16 PUBLISHED CONTRIBUTION Hohman, M. (2021). Motivational interviewing in social work practice (2nd ed.). Guilford Press. HONORS AND AWARDS 2021 National Association of Black Social Workers, Inc. Chapter Individual Service Award 2020 Department of Sociology, California State University, East Bay Exceptional Effort Award 2019 Commendation from Board of Supervisors, County of Alameda, State of California Completion of the Human Resource Services, Training & Education Center Volunteer Facilitation Academy 2019 Developing the Leader in You Series, Alameda County Training & Education Center 2019 Certificate of Stewardship, SEIU Local 1021 “In recognition of outstanding commitment to unite working people and achieve a just society” 2019 Alameda County Training & Education Center and Volunteer Trainer Academy 2014 Leadership Award, San Diego State University “In recognition of your leadership and contribution to the School of Social Work at San Diego State University” PROFESSIONAL AFFILIATIONS National Association of Social Workers, Child Welfare Standards Task Force Member & Co-Author, 2024 – Present National Organization of Forensic Social Work Membership role, 2023 – Present National Association of Social Workers, Social and Economic Justice & Peace (SEJP) Specialty Practice Section Membership role, 2023 – Present Committee Alternate, 2023 – Present California Society for Clinical Social Work Membership role, 2022–Present August 2024 Marya Wright Page 11 of 16 Training participant, 2021–Present Bay Area Association of Black Social Workers Membership role, 2018–Present Leadership role—Student Outreach and Scholarship committee chair, 2020–2022 National Association of Social Workers, California Membership role, 2012–2016 Leadership role—California Lobby Days team leader, 2013–2016 National Association of Black Social Workers Membership role, 2012–Present UNIVERSITY SERVICE University of Southern California, Suzanne Dworak-Peck School of Social Work 2023–2024 Phi Alpha Honor Society, Omicron Epsilon Chapter President Lead an executive board to fulfill the mission and vision of Phi Alpha and USC honors. Student volunteer at the Council on Social Work Education Program Meeting 2023–2024 DSW @ USC Student Ambassador Student Ambassador Attend student webinars and information session to share experiences and answer questions. 2023–2024 Black Student Social Work Caucus VAC Representative Engage, support, and communicate with online student population. California State University, East Bay 2015–2016 California Social Work Education Center, State of California Student Coordinator Elected as one of three student coordinators statewide who managed and led Title IV-E participants from across California in planning and preparing Student Day (a conference for Title IV-E students to attend seminars, network, and focus on social issues/concerns that are influencing social work practice) 2014–2015 California Social Work Education Center, California State University, East Bay Student Representative August 2024 Marya Wright Page 12 of 16 Attended regional meetings with student representatives from Title IV-E programs to discuss social issues and concerns that are influencing social work practice 2015–2016 Title IV-E Club, California State University, East Bay Chair Lead group of Title IV-E students in campus activities, networking, and educational needs San Diego State University 2013–2014 Associated Students College of Health and Human Services representative Represented students by advocating, supporting, and being their voice on college counsel and at Associated Student meetings 2013–2014 Student Representative Recruitment and Retention of Underrepresented Faculty Attended meetings with university faculty, administrators, and staff (as only student at table, I provided voice for student concerns about lack of diversity within faculty) Campus Community Commission Coordinated events and activities that bring public community around SDSU and campus together Appointments & Review Committee Interviewed candidates for board of directors Sustainability representative Academic Policy & Planning Committee Advocated for student concerns when addressing academia needs at SDSU 2013–2014 Black Social Work Student Caucus President Lead caucus by supporting officers and members and provided support to Black communities while representing Black social workers 2013–2014 Undergraduate Social Work Association, School of Social Work Curriculum Committee BSW student representative Attended faculty meetings to discuss curriculum and voice student concerns and interest Completed research on student outcomes, class needs, and online class considerations 2013–2014 Social Action Committee Government affairs officer National Association of Social Work Legislative Lobby Day coordinator Led largest group of students from SDSU to attend Lobby Days August 2024 Marya Wright Page 13 of 16 2012–2014 International Student Tutor Mentor Program Mentor Provided tutoring and mentoring support to international students at SDSU 2012–2014 Fair Trade Committee Member Treasurer Managed campaign to make SDSU recognized Fair Trade University 2012–2013 Social Action Committee President Oversaw logistics of club, such as events; involved in fundraising, community activities, and National Association of Social Workers Legislative Lobby Days Organized, managed, and led student registration for 2012 President Elections outside of Hepner Hall to support students’ learning about election and voter registration 2012–2013 Black Social Work Student Caucus Treasurer Managed funds of student organization and led community service events 2012–2013 Educational Opportunity Program (EOP) and Ethnic Affairs Student Advisory Board Community college outreach and recruitment officer Attended Education Opportunity Program information sessions at community colleges to support transfer student needs San Diego City College 2010–2011 Associated Student Body Vice President 2010 Associated Student Body Chief Administrator 2010–2012 Price Scholar Recipient 2008–2012 TRIO and Education Opportunity Program and Services Participant 2009–2010 College Success Club President Merritt College 2008–2009 English Tutor Led in-class English tutor support for peers August 2024 Marya Wright Page 14 of 16 Eureka Senior High School Student Government Multicultural Commissioner Coordinated with assistant principal and attendance secretary to develop and produce school’s first-ever Black History Month celebration that lasted entire month (inclusive of African American/Black culture and history while educating staff, teachers, and students) Distributive Education Clubs of America (DECA) Public Relations Officer Second place in national competition for business overview project Navy Junior Reserve Officers’ Training Corps (JROTC) Lieutenant Commander Managed and led three-day military boot camp for over 20 students Coordinated color flag at school-wide events, inspected uniforms, and managed student needs Student Mediator As student leader on campus, provided mediation to peers who had disagreements and required de-escalation support CONFERENCES ATTENDED 2019 22nd Annual CALICO Alameda County Collaborative Training Speaker, Cory Jewell Jensen, MS, CCSOT CBI Consulting, Inc. “People Who Sexually Offend Against children: Understanding and Responding to Crimes Against Children” Alameda County District Attorney Center for Child Protection, UCSF Benioff Children’s Hospital, Oakland 2019 Bay Area Indian Child Welfare Act (ICWA) Symposium 2019 Northern California 1st Annual Judges’ Dinner, Judicial Gathering, Casey Family Programs 2018 California Association of Black Social Workers Symposium The Homeless Epidemic: Impact on the African American Family & Communities 2018 21st Annual CALICO Alameda County Collaborative Training Speaker, Sue Hardie, RN, PhD, President, California Professional Society on the Abuse of Children “Child Sexual Abuse Accommodation Syndrome” Speak, Jerri Sites, Regional Training Specialist, Southern Regional Children’s Advocacy Center “Research to Practice: Considerations for the MDT Approach to Recantation” 2017 Alameda County Crossover Youth Practice Model August 2024 Marya Wright Page 15 of 16 2014 San Diego State University Annual Martin Luther King Jr. Luncheon CERTIFICATIONS 2020 Shelter Management, American Red Cross 2019 Developing the Leader in You, Alameda County Training and Education Center 2014 PRIDE Training for Foster Parent, Trainer, Aldea Children and Family Services 2014 Early Childhood CANS, Aldea Children and Family Services 2014 3-5-7 Grief and Loss Model © A Well-Being and Safety Practice to Permanency, Aldea Children and Family Services COMPLETED TRAININGS 2024 Forensic Social Work Certificate Program 2023 Effective Post-Conviction Strategies Pacific Juvenile Defender Center 20th Annual Roundtable: Testify Training 2020 Commercial Sexual Exploitation of Children (CSEC) 101 COVID-19 Safety Equity & Inclusion Fellowship (Line Staff), Modules 5–7 Safety Organized Practice (SOP) Coaching—Group Shelter Fundamentals Shelter Management 2019 Developing the Leader in You Series: For the Aspiring and Emerging Leader Session 1–6 Emotional Intelligence (EQ) Coaching for Managers Commercial Sexual Exploitation (CSE) of Native Americans Motivational Interviewing Facilitation: A Train the Trainer for Child Welfare Professionals Safety Organized Practice (SOP) Coaching—Group Workplace Harassment Prevention for Employees, State of California Law and Ethics for Youth Service Providers, Sessions 1–2 Equity & Inclusion Fellowship (Line Staff), Modules 1–4 Equity & Inclusion Fellowship (Task Team), Modules 4–5 August 2024 Marya Wright Page 16 of 16 2018 Adult, Child & Infant CPR with First Aid and AED Emergency 2-Way Radio Operations Equity & Inclusion Fellowship (Task Team), Modules 1–3 Law and Ethics: In Social Work and Mental Health Practice Preventing Sexual Harassment in the Workplace Safety Organized Practice (SOP) Coaching—Group Shelter Management SOP: Behaviorally Based Case Plans Why Didn’t I Run: Understanding Commercially Sexually Exploited Youth for Professionals 2017 Assessment Block: Collaborative Assessment, Planning, and Support: Safety & Risk in Teams Safety Organized Practice (SOP) Modules 4 and 5 SDM Assessment Knowledge and Skills Lab SOP Coaching—Group 2016 Assessing for Key Child Welfare Issues Child Maltreatment Identification Child Welfare Practice in a Multicultural Environment Civil Rights Commercially Sexually Exploited Children (CSEC) 101: Identification & Awareness Critical Thinking and Assessment CWS Documentation for Use in Legal System Educational Rights of Children in Foster Care Health and Safety in the Workplace Indian Child Welfare Act (ICWA) Intimate Partner Violence (IPV) Introduction to Child Development Mandated Reporting Mental Health and Mental Disorders Preventing Sexual Harassment in the Workplace Preventing Violence in the Workplace Program Evaluation and Research Safety Organized Practice (SOP) Models 1–3 SDM (Structured Decision Making) Skills Lab Security Awareness: PII SOGIE—Sexual Orientation, Gender Identity and Expression Stress Management in Child Welfare Practice Team Decision Making (TDM) Time Management in Child Welfare Practice Values and Ethics Warrants Training Racial Justice Oversight Body Seats • Four (4) Ex‐Officio Members: ✓ The Sheriff or his designee; ✓ The Chief Probation Officer or her designee; ✓ The Public Defender or her designee; ✓ The District Attorney or her designee; • Five (5) Other Appointed Members: ✓ A representative from the Superior Court, as a non-voting member; ✓ A representative from a local law enforcement agency, nominated by the Contra Costa County Police Chiefs’ Association; ✓ A representative from the Contra Costa County Office of Education; ✓ A representative from a Local School District; ✓ A representative from Contra Costa County Health Services Department; • Ten (10) community-based representatives selected and appointed by the Board of Supervisors: ✓ Two (2) members of the Contra Costa Racial Justice Coalition; ✓ Two (2) individuals with prior personal criminal or juvenile justice system involvement; ✓ Two (2) representatives from community-based organizations that work with justice-involved populations, any age; ✓ One (1) representative from a community-based organization that works with justice-involved youth ✓ One (1) representative from a faith-based organization; ✓ One (1) representative that is either a school age young person, or from a community-based organization who provides services to school age youth. ✓ One (1) representative is either an individual living with a self -disclosed behavioral health condition, or a family member of an individual living with a behavioral health condition, or from a community-based organization serving individuals living with behavioral health challenges, or a community- based/private licensed/certified behavioral health clinician/practitioner. • Four (4) Alternate community-based representatives selected and appointed by the Board of Supervisors -- Must meet any one of the ten (10) qualifications of a community-based representative 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-64 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE Board meeting minutes for October, November and December 2024. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:Approve the Board meeting minutes for October, November and December 2024 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE Board meeting minutes for October, November and December 2024, as on file with the Office of the Clerk of the Board. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code Section 25101(b) requires the Clerk of the Board to keep and enter in the minute book of the Board a full and complete record of the proceedings of the Board at all regular and special meetings, including the entry in full of all resolutions and of all decisions on questions concerning the allowance of accounts. The vote of each member on every question shall be recorded. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not be in compliance with Government Code Section 25101(b). CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 1 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-65 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:REAPPOINT Linda Thuman to the Appointee 1 Seat, Ron Schmit to the Appointee 2 Seat, Paula Wherity to the Appointee 3 Seat, Dennis Lopez to the Appointee 4 Seat, and Mike Nisen to the Appointee 5 Seat on the Byron Municipal Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Burgis. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Diane Burgis, District III Supervisor Report Title:REAPPOINTMENTS TO THE BYRON MUNICIPAL ADVISORY COUNCIL (BMAC) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: REAPPOINT the following individuals to the Byron Municipal Advisory Council to a term expiring December 31, 2028, as recommended by Supervisor Diane Burgis. Appointee 1 Linda Thuman Brentwood, CA 94513 Appointee 2 Father Ron Schmit Byron, CA 94514 Appointee 3 Paula Wherity Byron, CA 94514 Appointee 4 Dennis Lopez Byron, CA 94514 Appointee 5 Mike Nisen Byron, CA 94514 CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-65,Version:2 FISCAL IMPACT: None. BACKGROUND: The appointee seats expired on December 31, 2024. Applications were accepted and the recommendation to reappoint the above individuals was determined. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-66 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:REAPPOINT Bob Mankin to the Appointee 2 seat on the CSA P-6 Discovery Bay Citizen Advisory Committee for a term ending December 31, 2026, as recommended by Supervisor Burgis. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Diane Burgis, District III Supervisor Report Title:REAPPOINTMENT TO COUNTY SERVICE AREA P - 6 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: REAPPOINT Bob Mankin to the Appointment 2 seat on the Discovery Bay P- 6 Citizen Advisory Committee to a term expiring December 31, 2026, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: The Appointee 2 seat expired on December 31, 2024, recommendation of reappointment was made. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 1 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-67 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:REAPPOINT Norman Cohen to the District 3 seat on the Countywide Bicycle Advisory Committee to a term expiring December 31, 2026, as recommended by Supervisor Burgis. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Diane Burgis, District III Supervisor Report Title:REAPPOINTMENT TO THE COUNTYWIDE BICYCLE COMMITTEE ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: REAPPOINT, Norman Cohen to the District 3 seat on the Countywide Bicycle Advisory Committee to a term expiring December 31, 2026, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: The committee provides input to the County and the cities of the County on bicycle projects for the Transportation Development Act (TDA) funds to construct bicycle/pedestrian projects and also provide advice to cities and the County on bicycle planning matters. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-67,Version:2 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-68 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:REAPPOINT Kevin Romick to the Member 2 Alternate seat on Tri- Delta Transit Authority Board of Directors for a term ending December 31, 2026, as recommended by Supervisor Burgis. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Diane Burgis, District III Supervisor Report Title:REAPPOINTMENT TO TRI-DELTA TRANSIT AUTHORITY BOARD OF DIRECTORS ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: REAPPOINT Kevin Romick to the Member 2 Alternate seat on Tri- Delta Transit Authority Board of Directors to a term expiring December 31, 2026, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: Tri- Delta Transit was established to own, operate and maintain a public transit system in an effort to meet public transportation needs in Eastern Contra Costa County. The term for this seat expires December 31, 2026. CONSEQUENCE OF NEGATIVE ACTION: None. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-68,Version:2 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:225-69 Name: Status:Type:Consent Item Passed File created:In control:10/9/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:REAPPOINT Anthony Hodge to Seat 1, Deborah Drake to Seat 2, Lauren McCollins to Seat 3, Jeron Davis to Seat 4, and Barbara Vargen-Kotchevar to Seat 5 on the Rodeo Municipal Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Scales-Preston. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 2 Pass To:Board of Supervisors From:Shanelle Scales-Preston, District V Supervisor Report Title:Re-Appoint the following members to the Rodeo Municipal Advisory Council as recommended by Supervisor Shanelle Scales-Preston. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RE-APPOINT the following individuals to the Rodeo Municipal Advisory Council with a term to expire December 31, 2028 as recommended by Supervisor Shanelle Scales-Preston. Dr. Anthony Hodge, Seat 1 Deborah Drake, Seat 2 Lauren McCollins, Seat 3 Jeron Davis, Seat 4 Barbara Vargen-Kotchevar, Seat 5 FISCAL IMPACT: None. BACKGROUND: The Rodeo Municipal Advisory Council makes recommendations to the Board of Supervisors on issues and concerns related to County services provided to the unincorporated area of Rodeo. CONSEQUENCE OF NEGATIVE ACTION: The seats would remain vacant. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-69,Version:2 CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-70 Name: Status:Type:Consent Item Passed File created:In control:10/8/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:REAPPOINT Saima Shah to Seat 1; Eva Garcia to Seat 2; Lupe Lopez to Seat 3; Marcia Lessley to Seat 4; Debra Mason to Seat 5; Euardo Torres to Seat 6 and Charles Tremaine to Seat 7 on the Bay Point Municipal Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Scales-Preston. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Shanelle Scales-Preston, District V Supervisor Report Title:Re-Appoint the following Members to the Bay Point Municipal Advisory Council as recommended by Supervisor Shanelle Scales-Preston. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: REAPPOINT the following Members to the Bay Point Municipal Advisory Council as recommended by Supervisor Shanelle Scales-Preston. Saima Shah, Seat 1, with a Term to Expire December 31, 2028 Eva Garcia, Seat 2, with a Term to Expire December 31, 2028 Lupe Lopez, Seat 3, with a Term to Expire December 31, 2028 Marcia Lessley, Seat 4, with a Term to Expire December 31, 2028 Debra Mason, Seat 5, with a Term to Expire December 31, 2028 Eduardo Torres, Seat 6, with a Term to Expire December 31, 2028 Charles Tremaine, Seat 7, with a Term to Expire December 31, 2028 FISCAL IMPACT: None BACKGROUND: The Council advises the Board on: Services which are or may be provided to the Bay Point community by the County or other local government agencies. Such services include, but are not limited to public health, safety, CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-70,Version:1 welfare, public works and planning. CONSEQUENCE OF NEGATIVE ACTION: The positions would remain vacant. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-71 Name: Status:Type:Consent Item Passed File created:In control:12/4/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Ambient Air, Inc., to increase the payment limit by $450,000 to a new payment limit of $1,050,000, with no change to the original term ending December 31, 2026, for the purchase or repair of additional heating and air conditioning equipment. (100% State and Federal Weatherization Program funds) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:John Kopchik, Director, Conservation and Development Report Title:Weatherization Contract Amendment with Ambient Air, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Ambient Air, Inc., to increase the payment limit by $450,000 to a new payment limit of $1,050,000, with no changes to the original term ending December 31, 2026, for the purchase or repair of additional heating and air conditioning equipment. FISCAL IMPACT: 100% State and Federal Weatherization Program Funds. No impact on the County General Fund. BACKGROUND: The Department of Conservation and Development (DCD)has partnered with the Employment and Human Services Department (EHSD)for the past 20 years to provide energy-saving home improvements to low income families throughout unincorporated Contra Costa County,as well as the County’s 19 cities.This funding is provided by State and federal grant programs including,but not limited to,the Low Income Home Energy Assistance Program (LIHEAP),the Energy Crisis Intervention Program (ECIP),and the Department of Energy (DOE). With these grants,the Weatherization Program may provide homes with hot water heaters,furnaces, refrigerators,microwaves,doors,windows,LED (light emitting diode)light bulbs,LED night lights,Tier 2 Advanced power strips,occupancy sensors,weather-stripping,ceiling fans,and attic insulation.Homes receiveCONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-71,Version:1 Advanced power strips,occupancy sensors,weather-stripping,ceiling fans,and attic insulation.Homes receive a blower door test (a diagnostic tool to locate and correct air infiltration),and homes with gas appliances receive a combustion appliance safety test that checks for carbon monoxide gas leakage.Homes with gas appliances are provided with a carbon monoxide alarm. Under its grant funding contract,the Weatherization Program is required to meet minimum unit production goals (number of homes weatherized)by the end of its annual grant contract term.Failure to maintain the required production goals may result in the State reallocating our share of funding to other counties and could jeopardize our future funding. The contract with Ambient Air,Inc.,became effective on March 15,2023.The initial term is through December 31,2026,with a not to exceed limit of $200,000.On December 12,2023,the Board of Supervisors approved Amendment No.1 (File #:23-1134)with Ambient Air,Inc.,to raise the contract limit to $600,000.At the current rate of utilization,the payment limit needs to be raised to $1,050,000 to meet the demand for services under this contract through the end term date of December 31, 2026. CONSEQUENCE OF NEGATIVE ACTION: A denial would prevent DCD Weatherization Program from replacing or repairing heating and air conditioning equipment. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-72 Name: Status:Type:Consent Item Passed File created:In control:12/24/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract and related indemnity agreement with the State of California, Employment Development Department, in an amount not to exceed $3,451, to provide confidential employment and wage data to the County for the period December 1, 2024 through November 30, 2027. (100% Land Development Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 To:Board of Supervisors From:John Kopchik, Director, Conservation and Development Report Title:Agreement with EDD for Confidential Employment and Wage Data ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract and related indemnity agreement with the State of California, Employment Development Department (EDD), in an amount not to exceed $3,451, to provide confidential employment and wage data to the County for the period December 1, 2024 through November 30, 2027. FISCAL IMPACT: No impact to the County General Fund. The cost will be funded 100% by Land Development Funds. These funds are used to cover an existing contract with Beacon Economics pursuant to which Beacon is required to pay EDD’s costs. BACKGROUND: The State of California, Employment Development Department (EDD) compiles regional employment and wage data. This data is informative of local and state-wide economic and labor trends and can be a useful tool in developing economic development strategies. This data is, however, confidential and may only be obtained by agreement with EDD. Pursuant to this proposed agreement, the EDD will produce and provide confidential Quarterly Census of Employment and Wages data to the County for the purpose of economic planning and development. The County has entered into a separate contract with Beacon Economics to perform analysis of employment and employer trends and prepare economic forecasts for the County and its sub-areas (e.g., South County, East CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-72,Version:1 County, Supervisorial Districts, etc.). The proposed agreement with EDD authorizes the County to disclose the confidential employment and wage data obtained from EDD to Beacon Economics for the specific purpose of fulfilling the Service Plan set forth in Contract. Under its contract with the County, Beacon Economics is responsible for payment to the EDD for the cost of the confidential data obtained through the proposed agreement. The proposed agreement requires the County to indemnify the EDD from any losses that arise from the release of confidential employment and wage data by County employees who use the data under the agreement. The proposed agreement also requires that Beacon Economics separately indemnify the EDD from any losses that arise from the release of confidential employment and wage data by employees of Beacon Economics. In the event the County incurs any losses arising from the release of confidential employment and wage data by employees of Beacon Economics, Beacon Economics is required under its contract with the County to indemnify the County from such losses. CONSEQUENCE OF NEGATIVE ACTION: Without this contract, the Department of Conservation and Development would not be able to gain statistical data for Contra Costa County economic analysis. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-73 Name: Status:Type:Consent Item Passed File created:In control:12/12/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT administrative revisions to the Board of Retirement Regulations, as adopted by the Board of Retirement of the Contra Costa County Employees Retirement Association on December 11, 2024. Attachments:1. CCCERA Board Regulations - Revised 12/11/24, 2. CCCERA Board Regulations - Revised 12/11/24 (redlined) Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:Amendments to CCC Employees' Retirement Association Board of Retirement Regulations ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ADOPT administrative revisions to the Board of Retirement Regulations, as adopted by the Board of Retirement of the Contra Costa County Employees Retirement Association on December 11, 2024, pursuant to Government Code section 31525. FISCAL IMPACT: The adoption of these administrative changes has no fiscal impact to the County. BACKGROUND: The following amendments to the Board of Retirement’s Regulations, which were adopted by the Contra Costa County Employees' Retirement Association (CCCERA) on December 11, 2024, are presented to the Board of Supervisors for adoption: Section II Meetings Per trustee request, and as approved by the Board, the regular Board meetings are changed to the first and third Wednesdays of the month. The amended language is: Regular meetings are held on the first and third Wednesday of each month at 9:00 a.m. as determined by the Board, in the Board Room of the Contra Costa County Employees’ Retirement Association, 1200 Concord Avenue, Suite 350, Concord, California 94520, unless changed by the Board. CONSEQUENCE OF NEGATIVE ACTION: CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-73,Version:1 Revisions to the Board of Retirement Regulations will not be approved by the Board of Supervisors. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS TABLE OF CONTENTS Section Page I. ADMINISTRATION 1 II. MEETINGS 3 III. MEMBERSHIP 5 IV. CONTRIBUTIONS AND REPORTING 7 V. SERVICE 8 VI. COMPENSATION 12 VII. NORMAL RETIREMENT AGE AND BONAFIDE SEPARARATIONS 13 VIII. WITHDRAWALS 14 IX. NEW PARTICIPATING EMPLOYERS 15 X. PARTICIPATING EMPLOYER WITHDRAWAL 15 XI. DISPENSING WITH RECALCULATION FOR MINOR DISCREPANCY 16 XII. APPLICATIONS FOR DISABILITY RETIREMENT 16 XIII. CONTINUED EMPLOYMENT OF PARTIALLY DISABLED EMPLOYEES 18 XIV. AMENDMENT OF REGULATIONS 20 XV. HISTORY 20 1 CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS I. ADMINISTRATION 1. Name The name of this Association is “The Contra Costa County Employees’ Retirement Association” (“CCCERA” or the “Association”). 2. Board Whenever used in these Regulations, unless otherwise stated, “Board” and “Board of Retirement” mean CCCERA’s Board of Retirement as defined in California Government (“Gov.”) Code beginning at Section 31459. 2.1 Alternate Board Members A. The alternate safety, alternate appointed and alternate retiree members shall be provided with the same conference, education and manager on-site visit opportunities as all other Board members. B. The alternate safety, alternate appointed and alternate retiree members may participate in the deliberations of the Board or its committees including those deliberations held in closed session. C. Neither the alternate safety member, the alternate appointed member nor the alternate retiree member shall be entitled to serve as an officer of the Board or committees of the Board. D. The alternate retiree member shall be entitled to the same compensation as the retiree member for attending a meeting, pursuant to Gov. Code Section 31521, whether or not the retiree member is in attendance at that meeting. E. The alternate appointed member shall be entitled to the same compensation as the fourth, fifth, sixth or ninth member, pursuant to Gov. Code Section 31520.12, whether or not the fourth, fifth, sixth or ninth members attend the meeting. 2 3. Election of Officers At the first regular meeting in July, as the first order of business, the Board shall elect a Chairperson, Vice-Chairperson, and Secretary, each to hold office for a term of one year or until a successor is duly elected and qualified. The newly elected officers shall immediately be seated. The Chairperson shall establish the agenda as it relates to administrative or investment matters with the assistance of the Chief Executive Officer. Should an officer for any reason fail to complete their term, the Board shall select a successor for the balance of the expired term at its next regular meeting. 4. Delegation to Chief Executive Officer In addition to the normal duties required to administer the Association on a day- to-day basis, the Chief Executive Officer is authorized to perform the following duties which are otherwise reserved for the Board: A. Issue subpoenas and subpoenas duces tecum under Gov. Code Section 31535. B. Release unclaimed funds under Gov. Code Section 31629 provided the claimant has adequately established their identity and makes application for the funds. C. Determine, under Gov. Code Section 31724, that the effective date of a member’s disability retirement is a date earlier than the date the application was filed if the delay in filing was due to administrative oversight or inability to ascertain permanency and where credible documentation exists to support this fact. D. Accept elections for deferred retirement under Gov. Code Section 31700 and affidavits of membership under Gov. Code Section 31526. E. Correct prospectively any administrative error in the calculation of retirement benefits, with the issue of retroactive corrections, if any, to be reserved for the Board’s exercise of discretion in accordance with the law. 5. Fiscal Year The fiscal year for budget purposes shall be the calendar year. 3 II. MEETINGS 1. Regular Meetings Regular meetings are held on the first and third Wednesday of each month at 9:00 a.m. as determined by the Board in the Board Room of the Contra Costa County Employees’ Retirement Association, 1200 Concord Avenue, Suite 350, Concord, California 94520, unless changed by the Board. 2. Quarterly Investment Review The Board shall review investment manager performance on a quarterly basis, unless changed by the Board. 3. Special Meetings Special meetings may be called in accordance with the Ralph M. Brown Act. 4. Rules of Order Unless otherwise provided herein, the general conduct of the Board shall be guided by Robert’s Rules of Order, Revised, 1915 edition. All other proceedings, including those of motions and decorum, shall be guided by those provisions pertaining to an “Assembly” as specified in Robert’s Rules of Order. The Chairperson will: A. Vote on all Questions B. Recognize a member or non-member entitled to speak C. Enforce the rules and decorum specified in these Regulations To end a debate on a pending motion immediately, a voting Board Member may call for the question (by saying “I call the question”) which request needs a second from a voting Member. A vote is then held immediately on the called question to end the debate on the main motion first, with no further discussion allowed. A two-thirds (2/3) vote of the voting Members is required for passage. If the motion to call the question is passed, the pending motion on the floor is then voted on immediately, without further debate. 4 4.a. Board Meeting Agendas and Order of Business The Board meeting agendas shall comply with the requirements of the Open Meeting Law (Ralph M. Brown Act) and generally provide for a usual order of business, subject to the final setting of agenda matters by the Board Chairperson and the CEO. The usual order of business is as follows: A. Public Comment B. Approval of minutes C. Routine items D. Business items, including administrative, investment and actuarial items E. Trustee reports on meetings, seminars and conferences F. Staff reports G. Closed session items will be included in the meeting agenda in the order determined by the Board Chairperson and the CEO. The Chairperson may modify the order of business in their discretion at any time during the course of the Board meeting. The Agenda may provide for reasonable time limits on any item, including public comment, and the Chairperson may establish reasonable time limits on discussion items during the course of the meeting. 5. Quorum Five voting Members of the Board present at the meeting shall constitute a quorum. No motion may be passed or business transacted without five affirmative votes. 6. Communications and Requests Communications and requests should be made in writing and any action of the Board thereon shall be noted in the minutes. 7. Minutes The minutes or a true copy thereof, prepared in accordance with the Ralph M. Brown Act, shall be signed by the Secretary and the Chairperson, and shall form part of the permanent records of the Board. The reason for a Board member’s vote on a Board action shall be included in the minutes when requested by the member. 5 8. Committees of the Board The Chairperson shall appoint committees as deemed necessary to carry out the business of the Board. A quorum for a Committee meeting shall consist of three Board Members. Committee meeting will be open to the public, except for meetings of ad-hoc advisory committees consisting of less than a quorum of the full Board. A Chairperson and Vice-Chairperson for each Committee will be appointed by the Board Chairperson. III. MEMBERSHIP 1. Membership & Exclusion from Membership – By Type of Employment A. All officers and employees of the County or districts shall be members of the association as provided in Article 4 under Sections 31550-31567 of the County Employees’ Retirement Law of 1937 (Gov. Code Secs. 31450, et seq. “CERL”), unless excluded from membership by this Section. Pursuant to Gov. Code Section 31527(h), an officer or employee’s membership entry date shall be adjusted by no more than twelve weeks after their entrance into service in order to facilitate that member establishing reciprocity with another pension system. B. The following employees shall be excluded from membership: ( i) Temporary, seasonal or independent contract employees who are employed or re-employed for temporary service or at certain specified periods each year. ( ii) Intermittent or permanent-intermittent employees who are appointed to serve less than 80% of the full number of working hours required of regular employees or who actually serve less than 80% of such full number of working hours in one year as certified by their appointing authority. (iii) Part-time employees whose service for the County or district is less than fifty (50) percent of the full number or working hours required of full- time employees at that employer. ( iv) Project employees, unless the appointing authority certifies that the project is expected to be of one year or more in duration on a greater than part-time basis. 6 ( v) Provisional employees, unless they otherwise meet the requirements for reciprocal benefits with other retirement systems under Article 15 of CERL. C. In making its determination regarding an employee’s inclusion in or exclusion from membership, the Board will not rely solely upon the term given to the type of employment. Rather, the Board will rely upon such additional facts such as the nature of the employment, its expected or actual duration, and its relationship to what is considered full-time, permanent employment. 2. Exclusion from Membership – by Compensation Except as otherwise herein provided, all employees of the County or district who receive compensation amounting to less than one-hundred ($100) dollars per month, and in the case of employees paid on other than a monthly basis an average of one-hundred ($100) dollars per month for the preceding year, including maintenance valued according to the schedule adopted by the governing body, are hereby excluded and exempted from membership in the Retirement Association. Any member of the Retirement Association whose salary is reduced to an amount less than one-hundred ($100) dollars per month shall have the option of continuing or discontinuing their active membership in the Association. 3. Exclusion from Membership – by Waiver Newly hired employees age 60 and older may waive membership as authorized by Gov. Code Section 31552. Any such waiver of membership shall be effective only if it is submitted to the CCCERA Chief Executive Officer within 30 days of the employee’s date of hire; provided, however, that the Chief Executive Officer may, in their sole and reasonable discretion, waive the time limitation if the newly hired employee establishes good cause for such a waiver. 4. Certifications Every employee of the County or district within the county whose employees are members of the Association shall, upon entry into the Association, complete a sworn statement as provided for in Gov. Code Section 31526(b) showing the member’s name, date of birth, social security number, gender, marital status, employment hours, and the compensation received. The sworn statement shall be received within 30 days of the member’s hire date. The Association may require other information as needed. Additionally, the submission by the member’s employer to the retirement association of the information outlined above may be submitted electronically to the retirement association with a certification statement of accuracy by the employer. A certified copy of the member’s birth certificate or other evidence of birth may be required by the Board. 7 It shall be the employer’s responsibility to assure compliance with this section. A participating employer shall be assessed a penalty in the amount of the monthly member and employer contributions plus interest at the actuarially assumed rate of return per employee for every month or fraction thereof that the required member sworn statement or certification statement is not submitted. The Association shall notify the employer in writing of the imposition of assessment at least thirty days before the assessment. 5. Electronic Signatures Pursuant to Government Code Section 31527(i), the Board may use and accept a document requiring a signature that is submitted by a member using an electronic signature, if the document and electronic signature are submitted using technology the Board deems sufficient, as set forth in a policy adopted by the Board, to ensure its integrity, security, and authenticity. A document submitted pursuant to the Board-adopted policy shall be given the same force as a signed, valid original document. IV. CONTRIBUTIONS AND REPORTING 1. Leave of Absence When a leave of absence without pay is less than a full calendar month, the full monthly contribution, if available from the member’s salary, shall be deducted from the member’s earnable compensation and service credit shall be given for a full calendar month. If the amount of the member’s salary for the applicable period is less than the contributions due, then no deduction shall be made for service credit. (Gov. Code section 31527, subd. (a).) Members on stipendiary educational leaves shall continue to make contributions. 2. Due Dates Each employer shall report to the Association in a manner and frequency as determined by the Board sufficient for the Board to credit contributions and service to each member’s record. Unless otherwise specified in a written agreement between CCCERA and the participating employer, reports shall be due no later than the tenth of each month for the previous month’s payroll and shall be accompanied by member and employer contributions. If the tenth of the month falls on a weekend or holiday, the due date shall be the last working day before the tenth. Reports, which are unreadable or incorrect, shall not be accepted and shall be returned to the employer. 8 Reports and contributions received after the due date shall be considered late and subject to a late reporting penalty equal to: the prime rate in effect on the due date computed on a daily, non-compounding basis and applied to the contributions due. 3. Drops in Payroll Whenever the employer’s reportable payroll drops to a level which is lower than 70% of its payroll during the same period in the preceding year, the Board may investigate the cause. Whenever the employer’s reportable payroll drops to a level which is lower than 50% of its payroll during the same period in the preceding year, the Board shall investigate the cause. If the Board determines that the cause is other than temporary it shall determine the amount of contributions due from the employer to continue paying its share of any unfunded liability. This amount shall then be due from the employer in addition to any contributions made on the reduced payroll. 4. Employer Certification Each report as specified in Section IV.2 shall include or be accompanied by a certification, under penalty of perjury, as to its accuracy. The certification shall be made by a duly authorized representative of the employer. V. SERVICE 1. Leave of Absence When a member returns from a medical leave of absence without pay, the member shall receive credit for up to 12 months of the leave time if the member pays an amount equal to what he or she would have paid, including any amount that would have been paid by the member’s employer on the member’s behalf (i.e., subvented), had he or she not taken the leave together with the interest that such amount would have earned had it been on deposit. Calculation of the cost of the leave purchase and the method of payment for such leave shall be as provided in Gov. Code Section 31646. 2. Prior Service In establishing the length of prior service for any member entitled to credit therefor, official payroll records or other official records shall be controlling. In the event that any of such records are unavailable, the Board, in its discretion, may accept affidavits of the employee, affidavits of the employee’s employer, affidavits of fellow employees or such other sworn evidence as the Board determines to be pertinent. 9 For the purpose of these Regulations, credit for prior service for a per diem employee entitling the employee to a full year’s credit towards retirement shall mean 200 or more workdays of service rendered in any one calendar year including leave of absence, vacation and sick leave duly granted, but not more than one year of credit shall be allowed for service in any one calendar year. Service of less than 200 workdays in any one calendar year shall be credited on the pro-rata basis of 250 workdays per year. Prior service shall include all service for the employer and all service while on leave from the employer for military duty, which is prior to the establishment of the retirement system. 3. Sick Leave Credit The following provisions govern the use of sick leave credit toward service credit at retirement under Government Code Sections 31641.01 as adopted by the County Board of Supervisors. A. The total hours of sick leave accumulated by the member on the date of retirement, at the rate of one day for each one day earned, shall be certified as to its accuracy in writing under penalty of perjury by the duly authorized representative of the employer. B. The Association shall convert the total sick leave into years and fractions of a year using the following equivalencies: ( i) For firefighters, accumulated sick leave hours at retirement shall be divided by 2,912 (average number of working hours per year for a firefighter). ( ii) For all other members, the accumulated sick leave hours at retirement shall be divided by 2,000 hours (average number of working hours per year). C. The formula used to determine the sick leave service credit value shall be the same as used for the member’s service category at the time of retirement. 4. Service Purchase Any member who elects to purchase prior public service under Government Code Section 31641.2, prior nonmembership service under Government Code Section 31641.5, prior service under Government Code Section 31648, or military service under Government Code Section 31649.5, shall be eligible to make the purchase anytime before applying for retirement. 10 Any member who elects to purchase prior public service under Government Code Section 31641.2, prior nonmembership service under Government Code Section 31641.5, prior service under Government Code Section 31648 or military service under Government Code Section 31649.5 shall be permitted to make such purchase in installment payments as provided for in Section V, paragraph 6 of these Regulations. 5. Redeposit of Withdrawn Contributions On redeposit, a member must pay withdrawn contributions plus any interest as defined in Gov. Code Section 31472.1, subject to Section V, paragraph 8. The redeposit will exclude contributions subvented by the employer under Gov. Code Secs. 31581.1 31581.2 and 31630, and exclude any Cost of Living (COL) contributions that were not otherwise paid by members as a result of a transfer of excess surplus funds for that year. 6. Installment Payments Whenever a member elects to purchase prior public service (Gov. Code Sec. 31641.2), prior nonmembership service (Gov. Code Sec. 31641.5), prior military service (Gov. Code Sec. 31649.5), prior service (Gov. Code Sec. 31648), or leave of absence service (Gov. Code Sec. 31646), or elects to redeposit withdrawn service (Gov. Code Sec. 31652), and the member elects to make such purchase or redeposit in installment payments, the following shall govern: A. The amount of service represented by each installment payment shall be computed by dividing the amount of the installment payment by the total cost of purchase or redeposit, and multiplying the resulting percent by the total service being purchased or redeposited. B. The member’s service credit record shall be increased to reflect each installment payment as it is received and shall be applied to the most recent service for which credit is available. C. The member’s account balance shall be increased to reflect each installment payment as it is received. Unless otherwise certified by the employer, the installment payment will be deemed and credited as after-tax member contributions. D. If the member dies, requests a refund, or retires either for service or disability, no further installments shall be accepted. Any benefit payable thereafter shall recognize or include service purchased or redeposited and account balances to date. 11 E. If multiple periods of service are eligible for purchase or redeposit, the cost of each period shall be separately computed and any installments shall apply to the most recent service period first. F. Unless otherwise prohibited by law (leave of absence without pay under Gov. Code Sec. 31646, prior public service under Gov. Code Sec. 31641.2, and prior nonmembership service under Gov. Code Sec. 31641.5), the member shall be eligible to make installment payments so long as he or she continues to be actively employed. As for service purchased under Government Code Sections 31641.5 and 31646, such payments may be made by lump sum or by installment payments over a period not to excess the length of time for which the member has elected to receive credit, in the manner otherwise provided for in this paragraph 6. As for service purchased under Government Code Section 31641.2, such payments may be made during active employment as a member by lump sum or by installment payments over a period not to exceed five years. G. A member may elect installment payments by monthly payroll deductions on a post tax basis. ( i) A Purchase Contract must be signed for payroll deductions. (ii) All payroll deduction Purchase contracts must be paid in full by the member’s retirement date or within 120 days of termination. (iii) Service credit is posted to member’s account at the completion of the contractual payments. 7. Conversion of Tier II Service Credit Once a member elects or by resolution has been placed into Tier III membership under Gov. Code Sec 31755 he or she is eligible to convert all or any part of Tier II service credit to Tier III service credit. The member’s cost shall be the difference between the total amount he or she and the employer paid into the Association under Tier II and what would have been contributed during the same time if the employee had been under Tier III, together with interest as defined in Section 31472.1, subject to Section V, paragraph 8. 8. Forgiveness of Interest In cases where a member is redepositing withdrawn contributions, purchasing service credit or converting service credit in accordance with this Section V, 12 interest shall not include the most recently credited interest amount if all of the following conditions are met: A. The member requested a calculation of the cost of the purchase or conversion more than three months prior to the June 30 or December 31 interest crediting date. B. The member received the requested calculation after the June 30 or December 31 interest crediting date. C. Within 30 days of receipt of the requested calculation the member pays all or a part of the cost with a lump sum payment. VI. COMPENSATION 1. Compensation for Retirement Purposes. The Board has adopted a Compensation Earnable Policy and a Pensionable Compensation Policy listing items of compensation that are included in “compensation”, “compensation earnable”, and “final compensation” as defined in Government Code Sections 31460, 31461, 31462.1, and 7522.34. The Retirement Association will provide each employer with a copy of the compensation policies. Each employer is required to transmit promptly to the Retirement Association, contributions on each item of compensation listed in the compensation policies as includible in “compensation”. 2. New or changed pay items. Each employer shall report to the Association in writing within 30 days of any of the following events: A. A new pay item is created. B. There has been a change in either an existing pay item or the conditions under which the pay item is computed, accrued or paid. C. Notification received after the 30 days adoption shall be considered late and shall be assessed a reporting penalty as defined in Section IV.2. D. Upon notification, the Board shall determine whether the pay item is included in “compensation” as defined in Section 31460. 13 VII. NORMAL RETIREMENT AGE AND BONA FIDE SEPARATIONS Normal Retirement Age For purposes of applying the Pension Protection Act of 2006 (“PPA”) and complying with other applicable tax-related laws (such as restrictions on in-service distributions), effective July 1, 2007, the “Normal Retirement Age” for CCCERA members shall be the age set forth in CERL retirement formula for an unreduced benefit that applies to each CCCERA member immediately preceding the effective date of their retirement from a CCCERA employer. For example, the Normal Retirement Age for a member who earns retirement service immediately before retirement under a “3% at 50” retirement formula (Gov. Code section 31664.1) is 50 years of age. The Normal Retirement Age for a member who earns retirement service immediately before retirement under a “2% at 55” retirement formula (Gov. Code section 31676.16) is 55 years of age. Notwithstanding the foregoing, Normal Retirement Age for CCCERA members shall in no event be earlier than (i) age 55 for CCCERA members who are not Qualified Public Safety Employees (as defined in Internal Revenue Code section 72(t)(10)(B)) immediately prior to their retirement; and (ii) age 50 for CCCERA members who are Qualified Public Safety Employees. The Board may change or further refine its determination of Normal Retirement Age as described herein in order to comply with any rules or regulations of the Internal Revenue Service or other applicable law. The Board’s current determinations of Normal Retirement Age are based upon the findings and conclusions set forth in Board of Retirement Resolutions 2007-1 and 2007-2. Bona Fide Separation from Service A) In order to comply with tax law restrictions on in-service distributions, a member who retires at an age younger than Normal Retirement Age, as defined herein, may not enter into an agreement, either oral or written, prior to the date the member's retirement commences, to be reemployed while retired by the same CCCERA employer, regardless of the length of the member's break in service after retirement. The member must acknowledge in writing to CCCERA at the time of retirement that the member has been informed of these requirements and limitations on post-retirement employment and that no prearrangement to be reemployed while retired exists. B) A member who retires at an age younger than Normal Retirement Age, as defined herein, must have at least a continuous 90-day break in service from the date of the member's last day of employment prior to being reemployed while retired by the member’s prior CCCERA employer. 14 C) If a member is reemployed without compliance with subsections (A) and (B) above, the retired member's retirement benefits from CCCERA must cease as soon as practicable upon discovery by CCCERA and will not resume until the member has a bona fide separation from service or reaches Normal Retirement Age, whichever occurs first. D) A member may return to work prior to the time specified in section (B) above for emergency situations as defined in Government Code Section 8558 and under the return to work restrictions specified in Government Code Section 7522.56 et seq. However, prior to returning to work, the retiree must have incurred a bona fide break in service and cannot have entered into a prearranged agreement to be reemployed by the same employer. E) The definitions, limitations and requirements contained herein shall be provided to every CCCERA member who inquires about retirement. VIII. WITHDRAWALS 1. Discontinued Service The service of a member will be considered “discontinued” under Gov. Code Section 31628 only if the member has actually terminated employment and either the termination is due to lay-off or the member is not reemployed by that employer for a period of 45 days. The service of a member will not be considered discontinued if the member continues to work for the employer or for another participating employer, even if the member’s work schedule is below the minimum number of hours required to qualify for coverage. In these cases interest will continue to be credited to the member's account. 2. Account Withdrawals All requests to withdraw an account must be in writing. All payments of an account balance shall be in the form of either or both of the following: A. A lump sum distribution B. A rollover to an IRA or a new employer’s Qualified Plan per current IRS guidelines. 15 3. Interest Crediting Interest is credited to the account of a pending refund request on June 30th or December 31st if the funds have been on deposit for six months or more in accordance with Gov. Code Section 31591. A member who continues employment in a non-covered position will have interest credited to their account. 4. Account Reinstatement A member who has appealed a dismissal and has been reinstated by the employer is allowed to redeposit withdrawn retirement contributions, plus interest, and will be reinstated as of the original date of membership in the Association. IX. NEW PARTICIPATING EMPLOYERS (Section 31557) All officers and employees of any newly participating district shall become members of the Association as provided in Section 31557. A. An actuarial valuation shall be made to determine liability. B. The district shall pay the cost of the valuation. X. PARTICIPATING EMPLOYER WITHDRAWAL (SECTIONS 31564 AND 31564.2) An employer, by resolution, may withdraw its employees from membership in the Association as provided in Government Code sections 31564 and 31564.2. A. Upon notification by an employer that it is considering withdrawing from the Association, the Association will provide the employer with a copy of the Association’s Employer Termination Policy. B. An employer shall comply with the Association’s Employer Termination Policy to ensure the actuarial soundness of the retirement system. 16 XI. DISPENSING WITH RECALCULATION FOR MINOR DISCREPANCY 1. Closed Accounts The Board authorizes the Chief Executive Officer to refrain from collecting an under payment or refunding an overpayment of accumulated contributions from a member who has terminated from the association and cannot be located, whenever the amount is fifty dollars ($50) or less. 2. Active, Deferred and Retiree Accounts The association may dispense with issuing any check whenever the retroactive liability is five dollars ($5) or less. XII. APPLICATIONS FOR DISABILITY RETIREMENT (Adopted: Retirement Board – June 14, 1977) (Approved: Board of Supervisors – June 28, 1977) 1. Application Form An application for service-connected or nonservice-connected disability retirement shall be filed on the Application for Disability Retirement form prescribed by the Board of Retirement, and shall include either a completed Physician’s Statement or another form of medical report to support the Application. 2. Effective Date Of Disability Retirement Allowance (a) The effective date of a disability retirement allowance shall be established pursuant to Gov. Code Section 31724. (b) The applicant may apply to have the disability retirement allowance become effective earlier than the date the application is filed upon a showing the application was delayed due to administrative oversight or by the inability to determine the permanency of the disability until after the date following the last day for which the applicant received regular compensation, by completing the applicable section of the Application for Disability Retirement form. The failure of the applicant to apply for an earlier effective date at the time the application is filed shall constitute a waiver of the right to apply for an earlier effective date. 17 3. Denial Without Prejudice (a) In the event the medical advisor’s recommendation is to deny the disability application (without prejudice), the member may submit additional medical information to support the application and/or request a hearing within six (6) months of notice of the denial. (b) In the event the medical advisor’s recommendation is to grant the disability application, the Board of Retirement will review the recommendation and take action on the application for disability retirement. If the Board denies the application (without prejudice), the member may request a hearing within six (6) months of notice of the denial. 4. Request For Hearing Any applicant for disability retirement shall, upon request, be entitled to a hearing, at the sole discretion of the Board of Retirement, before the Board, or before a referee appointed by the Board pursuant to Gov. Code section 31533. Any such request for hearing shall be in writing, and shall be made within six (6) months after notice of the Board's action denying the application is mailed by certified or registered mail to the applicant. An application is deemed made on the date mailed if mailed by certified or registered mail, on the date postmarked if mailed by first class mail and received, or on the date received by the Association, whichever is earlier. 5. Judicial Review In any matter in which the party or applicant is entitled to judicial review of any action taken by the Board of Retirement, the petition to the court must be filed within 90 days from the date the notice of the Board's decision is delivered to the party or applicant, or served by certified or registered mail upon the party or applicant or the party's or applicant's attorney. The procedure for hearings on disability retirement applications that the Board of Retirement or a Referee holds in connection with determination of disability retirement benefits under CERL shall be set forth in the Board of Retirement’s separate policy regarding the same. 18 XIII. CONTINUED EMPLOYMENT OF PARTIALLY DISABLED EMPLOYEES (Approved: Board of Supervisors – May 9, 1972) Section 10.1 – Purpose This regulation governs the procedures for the continued employment of partially disable members pursuant to Government Code Section 31725.5 and County Ordinance Code Section 38-4.402. Section 10.2 – Definitions In this regulation, unless otherwise specifically provided, or required by the context, these terms have these meanings: A. “Reassignment” means the appointment (pursuant to the Statute, the ordinance and this regulation) of a member to a position, with duties different from, and compensation earnable higher, lower, or the same as, the position for which he is incapacitated. B. “Board” means the Board of Retirement (Retirement Board). C. “Chief Executive Officer” means the Retirement Administrator as defined in Government Code Section 31522. D. “Incapacitated for the performance of their duties” means the permanent inability of the member, due to physical or mental causes, to perform the duties of their specific position. E. “Committee” means the Rehabilitation Committee. F. “Governing Body” means the Board of Supervisors or the elected officials governing a district. G. “District” is defined in Government Code Section 31468. Section 10.3 – Rehabilitation Committee A. A Rehabilitation Committee is hereby established for the purpose of recommending whether a member shall be reassigned. B. Except as provided by Section 10.7, this committee shall consist of the following: 19 a. The permanent members are a member of the Board designated by it; and the County Administrator, Director of Human Resources and County Health Officer or their designees; and the Chief Executive Officer or their designee, who serves as secretary without a vote. b. The appointing authority within the department or district to which the reassignment is proposed or their designee. c. The employee and/or their designee, unless he waives membership. Section 10.4 – Procedure A. After an application for disability is filed, the Chief Executive Officer shall consult with the Board’s medical advisor, the member employee and others as necessary, to determine whether a reassignment appears feasible (in view of the members employee’s condition) if the Board later finds the member employee to be incapacitated for the performance of their duties. If a reassignment appear feasible to the Chief Executive Officer, he shall convene the permanent members of the Committee and the employee or their designee, and they shall explore the practicability of returning the member employee to their previous position or reassigning, rehabilitating and/or retraining them. B. When a department or district is located to which a reassignment appears feasible, the appointing authority within it shall be added to the Committee (pursuant to Section 10.3B(2) above). C. The Committee may make its recommendation to the Board at any time before or after Board action on the application for disability retirement. Section 10.5 – Reassignment After the Board determines that the member employee is incapacitated for the performance of their duties, he shall be reassigned, in lieu of being retired for disability, if the appointing authority in the department or district in which he is to be employed and the Governing Body agree to their appointment and the appointment is made in accordance with any applicable merit or Civil Service system rules. Section 10.6 – Later Retirement If a member who has accepted reassignment is voluntarily or involuntarily separated from the service thereafter, their retirement benefits and rights, including those of their beneficiaries, shall be determined as if he were being retired on the date of this later separation for the same type of disability retirement as he would have received had he been retired originally instead of reassigned, but a new application may be filed for disability retirement based on their job connected injury or disease occurring 20 after the first application was filed, and their rights and benefits (including Cost-of- Living retirement adjustments) shall not be less than those to which he would be entitled if he retires for service on the date of their later separation. Section 10.7 In a district for which the Board of Supervisors is not the governing body, the Chief Executive Officer shall request the district to appoint to the Committee those personnel with functions similar to those of the County Administrator and Director of Human Resources; and such other personnel shall then service on the Committee in lieu of the County Administrator and Director of Human Resources. XIV. AMENDMENT OF REGULATIONS Amendments to these regulations require 6 affirmative votes of the Board. XV. HISTORY Adopted: 9/14/1999 Amended: 9/18/2001, 12/11/2002, 2/19/2003, 7/9/2003, 8/11/2004, 2/8/2006, 7/11/2007, 9/8/2010, 1/14/2015, 10/23/2019, 4/8/2020, 7/14/2021, 09/25/2024, 12/11/2024 CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS TABLE OF CONTENTS Section Page I. ADMINISTRATION 1 II. MEETINGS 3 III. MEMBERSHIP 5 IV. CONTRIBUTIONS AND REPORTING 7 V. SERVICE 8 VI. COMPENSATION 12 VII. NORMAL RETIREMENT AGE AND BONAFIDE SEPARARATIONS 13 VIII. WITHDRAWALS 14 IX. NEW PARTICIPATING EMPLOYERS 15 X. PARTICIPATING EMPLOYER WITHDRAWAL 15 XI. DISPENSING WITH RECALCULATION FOR MINOR DISCREPANCY 16 XII. APPLICATIONS FOR DISABILITY RETIREMENT 16 XIII. CONTINUED EMPLOYMENT OF PARTIALLY DISABLED EMPLOYEES 18 XIV. AMENDMENT OF REGULATIONS 20 XV. HISTORY 20 1 CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS I. ADMINISTRATION 1. Name The name of this Association is “The Contra Costa County Employees’ Retirement Association” (“CCCERA” or the “Association”). 2. Board Whenever used in these Regulations, unless otherwise stated, “Board” and “Board of Retirement” mean CCCERA’s Board of Retirement as defined in California Government (“Gov.”) Code beginning at Section 31459. 2.1 Alternate Board Members A. The alternate safety, alternate appointed and alternate retiree members shall be provided with the same conference, education and manager on-site visit opportunities as all other Board members. B. The alternate safety, alternate appointed and alternate retiree members may participate in the deliberations of the Board or its committees including those deliberations held in closed session. C. Neither the alternate safety member, the alternate appointed member nor the alternate retiree member shall be entitled to serve as an officer of the Board or committees of the Board. D. The alternate retiree member shall be entitled to the same compensation as the retiree member for attending a meeting, pursuant to Gov. Code Section 31521, whether or not the retiree member is in attendance at that meeting. E. The alternate appointed member shall be entitled to the same compensation as the fourth, fifth, sixth or ninth member, pursuant to Gov. Code Section 31520.12, whether or not the fourth, fifth, sixth or ninth members attend the meeting. 2 3. Election of Officers At the first regular meeting in July, as the first order of business, the Board shall elect a Chairperson, Vice-Chairperson, and Secretary, each to hold office for a term of one year or until a successor is duly elected and qualified. The newly elected officers shall immediately be seated. The Chairperson shall establish the agenda as it relates to administrative or investment matters with the assistance of the Chief Executive Officer. Should an officer for any reason fail to complete their term, the Board shall select a successor for the balance of the expired term at its next regular meeting. 4. Delegation to Chief Executive Officer In addition to the normal duties required to administer the Association on a day- to-day basis, the Chief Executive Officer is authorized to perform the following duties which are otherwise reserved for the Board: A. Issue subpoenas and subpoenas duces tecum under Gov. Code Section 31535. B. Release unclaimed funds under Gov. Code Section 31629 provided the claimant has adequately established their identity and makes application for the funds. C. Determine, under Gov. Code Section 31724, that the effective date of a member’s disability retirement is a date earlier than the date the application was filed if the delay in filing was due to administrative oversight or inability to ascertain permanency and where credible documentation exists to support this fact. D. Accept elections for deferred retirement under Gov. Code Section 31700 and affidavits of membership under Gov. Code Section 31526. E. Correct prospectively any administrative error in the calculation of retirement benefits, with the issue of retroactive corrections, if any, to be reserved for the Board’s exercise of discretion in accordance with the law. 5. Fiscal Year The fiscal year for budget purposes shall be the calendar year. 3 II. MEETINGS 1. Regular Meetings Regular meetings are held on the first and third Wednesday of each month at 9:00 a.m. as determined by the Board in the Board Room of the Contra Costa County Employees’ Retirement Association, 1200 Concord Avenue, Suite 350, Concord, California 94520, unless changed by the Board. 2. Quarterly Investment Review The Board shall review investment manager performance on a quarterly basis, unless changed by the Board. 3. Special Meetings Special meetings may be called in accordance with the Ralph M. Brown Act. 4. Rules of Order Unless otherwise provided herein, the general conduct of the Board shall be guided by Robert’s Rules of Order, Revised, 1915 edition. All other proceedings, including those of motions and decorum, shall be guided by those provisions pertaining to an “Assembly” as specified in Robert’s Rules of Order. The Chairperson will: A. Vote on all Questions B. Recognize a member or non-member entitled to speak C. Enforce the rules and decorum specified in these Regulations To end a debate on a pending motion immediately, a voting Board Member may call for the question (by saying “I call the question”) which request needs a second from a voting Member. A vote is then held immediately on the called question to end the debate on the main motion first, with no further discussion allowed. A two-thirds (2/3) vote of the voting Members is required for passage. If the motion to call the question is passed, the pending motion on the floor is then voted on immediately, without further debate. 4 4.a. Board Meeting Agendas and Order of Business The Board meeting agendas shall comply with the requirements of the Open Meeting Law (Ralph M. Brown Act) and generally provide for a usual order of business, subject to the final setting of agenda matters by the Board Chairperson and the CEO. The usual order of business is as follows: A. Public Comment B. Approval of minutes C. Routine items D. Business items, including administrative, investment and actuarial items E. Trustee reports on meetings, seminars and conferences F. Staff reports G. Closed session items will be included in the meeting agenda in the order determined by the Board Chairperson and the CEO. The Chairperson may modify the order of business in their discretion at any time during the course of the Board meeting. The Agenda may provide for reasonable time limits on any item, including public comment, and the Chairperson may establish reasonable time limits on discussion items during the course of the meeting. 5. Quorum Five voting Members of the Board present at the meeting shall constitute a quorum. No motion may be passed or business transacted without five affirmative votes. 6. Communications and Requests Communications and requests should be made in writing and any action of the Board thereon shall be noted in the minutes. 7. Minutes The minutes or a true copy thereof, prepared in accordance with the Ralph M. Brown Act, shall be signed by the Secretary and the Chairperson, and shall form part of the permanent records of the Board. The reason for a Board member’s vote on a Board action shall be included in the minutes when requested by the member. 5 8. Committees of the Board The Chairperson shall appoint committees as deemed necessary to carry out the business of the Board. A quorum for a Committee meeting shall consist of three Board Members. Committee meeting will be open to the public, except for meetings of ad-hoc advisory committees consisting of less than a quorum of the full Board. A Chairperson and Vice-Chairperson for each Committee will be appointed by the Board Chairperson. III. MEMBERSHIP 1. Membership & Exclusion from Membership – By Type of Employment A. All officers and employees of the County or districts shall be members of the association as provided in Article 4 under Sections 31550-31567 of the County Employees’ Retirement Law of 1937 (Gov. Code Secs. 31450, et seq. “CERL”), unless excluded from membership by this Section. Pursuant to Gov. Code Section 31527(h), an officer or employee’s membership entry date shall be adjusted by no more than twelve weeks after their entrance into service in order to facilitate that member establishing reciprocity with another pension system. B. The following employees shall be excluded from membership: ( i) Temporary, seasonal or independent contract employees who are employed or re-employed for temporary service or at certain specified periods each year. ( ii) Intermittent or permanent-intermittent employees who are appointed to serve less than 80% of the full number of working hours required of regular employees or who actually serve less than 80% of such full number of working hours in one year as certified by their appointing authority. (iii) Part-time employees whose service for the County or district is less than fifty (50) percent of the full number or working hours required of full- time employees at that employer. ( iv) Project employees, unless the appointing authority certifies that the project is expected to be of one year or more in duration on a greater than part-time basis. 6 ( v) Provisional employees, unless they otherwise meet the requirements for reciprocal benefits with other retirement systems under Article 15 of CERL. C. In making its determination regarding an employee’s inclusion in or exclusion from membership, the Board will not rely solely upon the term given to the type of employment. Rather, the Board will rely upon such additional facts such as the nature of the employment, its expected or actual duration, and its relationship to what is considered full-time, permanent employment. 2. Exclusion from Membership – by Compensation Except as otherwise herein provided, all employees of the County or district who receive compensation amounting to less than one-hundred ($100) dollars per month, and in the case of employees paid on other than a monthly basis an average of one-hundred ($100) dollars per month for the preceding year, including maintenance valued according to the schedule adopted by the governing body, are hereby excluded and exempted from membership in the Retirement Association. Any member of the Retirement Association whose salary is reduced to an amount less than one-hundred ($100) dollars per month shall have the option of continuing or discontinuing their active membership in the Association. 3. Exclusion from Membership – by Waiver Newly hired employees age 60 and older may waive membership as authorized by Gov. Code Section 31552. Any such waiver of membership shall be effective only if it is submitted to the CCCERA Chief Executive Officer within 30 days of the employee’s date of hire; provided, however, that the Chief Executive Officer may, in their sole and reasonable discretion, waive the time limitation if the newly hired employee establishes good cause for such a waiver. 4. Certifications Every employee of the County or district within the county whose employees are members of the Association shall, upon entry into the Association, complete a sworn statement as provided for in Gov. Code Section 31526(b) showing the member’s name, date of birth, social security number, gender, marital status, employment hours, and the compensation received. The sworn statement shall be received within 30 days of the member’s hire date. The Association may require other information as needed. Additionally, the submission by the member’s employer to the retirement association of the information outlined above may be submitted electronically to the retirement association with a certification statement of accuracy by the employer. A certified copy of the member’s birth certificate or other evidence of birth may be required by the Board. 7 It shall be the employer’s responsibility to assure compliance with this section. A participating employer shall be assessed a penalty in the amount of the monthly member and employer contributions plus interest at the actuarially assumed rate of return per employee for every month or fraction thereof that the required member sworn statement or certification statement is not submitted. The Association shall notify the employer in writing of the imposition of assessment at least thirty days before the assessment. 5. Electronic Signatures Pursuant to Government Code Section 31527(i), the Board may use and accept a document requiring a signature that is submitted by a member using an electronic signature, if the document and electronic signature are submitted using technology the Board deems sufficient, as set forth in a policy adopted by the Board, to ensure its integrity, security, and authenticity. A document submitted pursuant to the Board-adopted policy shall be given the same force as a signed, valid original document. IV. CONTRIBUTIONS AND REPORTING 1. Leave of Absence When a leave of absence without pay is less than a full calendar month, the full monthly contribution, if available from the member’s salary, shall be deducted from the member’s earnable compensation and service credit shall be given for a full calendar month. If the amount of the member’s salary for the applicable period is less than the contributions due, then no deduction shall be made for service credit. (Gov. Code section 31527, subd. (a).) Members on stipendiary educational leaves shall continue to make contributions. 2. Due Dates Each employer shall report to the Association in a manner and frequency as determined by the Board sufficient for the Board to credit contributions and service to each member’s record. Unless otherwise specified in a written agreement between CCCERA and the participating employer, reports shall be due no later than the tenth of each month for the previous month’s payroll and shall be accompanied by member and employer contributions. If the tenth of the month falls on a weekend or holiday, the due date shall be the last working day before the tenth. Reports, which are unreadable or incorrect, shall not be accepted and shall be returned to the employer. 8 Reports and contributions received after the due date shall be considered late and subject to a late reporting penalty equal to: the prime rate in effect on the due date computed on a daily, non-compounding basis and applied to the contributions due. 3. Drops in Payroll Whenever the employer’s reportable payroll drops to a level which is lower than 70% of its payroll during the same period in the preceding year, the Board may investigate the cause. Whenever the employer’s reportable payroll drops to a level which is lower than 50% of its payroll during the same period in the preceding year, the Board shall investigate the cause. If the Board determines that the cause is other than temporary it shall determine the amount of contributions due from the employer to continue paying its share of any unfunded liability. This amount shall then be due from the employer in addition to any contributions made on the reduced payroll. 4. Employer Certification Each report as specified in Section IV.2 shall include or be accompanied by a certification, under penalty of perjury, as to its accuracy. The certification shall be made by a duly authorized representative of the employer. V. SERVICE 1. Leave of Absence When a member returns from a medical leave of absence without pay, the member shall receive credit for up to 12 months of the leave time if the member pays an amount equal to what he or she would have paid, including any amount that would have been paid by the member’s employer on the member’s behalf (i.e., subvented), had he or she not taken the leave together with the interest that such amount would have earned had it been on deposit. Calculation of the cost of the leave purchase and the method of payment for such leave shall be as provided in Gov. Code Section 31646. 2. Prior Service In establishing the length of prior service for any member entitled to credit therefor, official payroll records or other official records shall be controlling. In the event that any of such records are unavailable, the Board, in its discretion, may accept affidavits of the employee, affidavits of the employee’s employer, affidavits of fellow employees or such other sworn evidence as the Board determines to be pertinent. 9 For the purpose of these Regulations, credit for prior service for a per diem employee entitling the employee to a full year’s credit towards retirement shall mean 200 or more workdays of service rendered in any one calendar year including leave of absence, vacation and sick leave duly granted, but not more than one year of credit shall be allowed for service in any one calendar year. Service of less than 200 workdays in any one calendar year shall be credited on the pro-rata basis of 250 workdays per year. Prior service shall include all service for the employer and all service while on leave from the employer for military duty, which is prior to the establishment of the retirement system. 3. Sick Leave Credit The following provisions govern the use of sick leave credit toward service credit at retirement under Government Code Sections 31641.01 as adopted by the County Board of Supervisors. A. The total hours of sick leave accumulated by the member on the date of retirement, at the rate of one day for each one day earned, shall be certified as to its accuracy in writing under penalty of perjury by the duly authorized representative of the employer. B. The Association shall convert the total sick leave into years and fractions of a year using the following equivalencies: ( i) For firefighters, accumulated sick leave hours at retirement shall be divided by 2,912 (average number of working hours per year for a firefighter). ( ii) For all other members, the accumulated sick leave hours at retirement shall be divided by 2,000 hours (average number of working hours per year). C. The formula used to determine the sick leave service credit value shall be the same as used for the member’s service category at the time of retirement. 4. Service Purchase Any member who elects to purchase prior public service under Government Code Section 31641.2, prior nonmembership service under Government Code Section 31641.5, prior service under Government Code Section 31648, or military service under Government Code Section 31649.5, shall be eligible to make the purchase anytime before applying for retirement. 10 Any member who elects to purchase prior public service under Government Code Section 31641.2, prior nonmembership service under Government Code Section 31641.5, prior service under Government Code Section 31648 or military service under Government Code Section 31649.5 shall be permitted to make such purchase in installment payments as provided for in Section V, paragraph 6 of these Regulations. 5. Redeposit of Withdrawn Contributions On redeposit, a member must pay withdrawn contributions plus any interest as defined in Gov. Code Section 31472.1, subject to Section V, paragraph 8. The redeposit will exclude contributions subvented by the employer under Gov. Code Secs. 31581.1 31581.2 and 31630, and exclude any Cost of Living (COL) contributions that were not otherwise paid by members as a result of a transfer of excess surplus funds for that year. 6. Installment Payments Whenever a member elects to purchase prior public service (Gov. Code Sec. 31641.2), prior nonmembership service (Gov. Code Sec. 31641.5), prior military service (Gov. Code Sec. 31649.5), prior service (Gov. Code Sec. 31648), or leave of absence service (Gov. Code Sec. 31646), or elects to redeposit withdrawn service (Gov. Code Sec. 31652), and the member elects to make such purchase or redeposit in installment payments, the following shall govern: A. The amount of service represented by each installment payment shall be computed by dividing the amount of the installment payment by the total cost of purchase or redeposit, and multiplying the resulting percent by the total service being purchased or redeposited. B. The member’s service credit record shall be increased to reflect each installment payment as it is received and shall be applied to the most recent service for which credit is available. C. The member’s account balance shall be increased to reflect each installment payment as it is received. Unless otherwise certified by the employer, the installment payment will be deemed and credited as after-tax member contributions. D. If the member dies, requests a refund, or retires either for service or disability, no further installments shall be accepted. Any benefit payable thereafter shall recognize or include service purchased or redeposited and account balances to date. 11 E. If multiple periods of service are eligible for purchase or redeposit, the cost of each period shall be separately computed and any installments shall apply to the most recent service period first. F. Unless otherwise prohibited by law (leave of absence without pay under Gov. Code Sec. 31646, prior public service under Gov. Code Sec. 31641.2, and prior nonmembership service under Gov. Code Sec. 31641.5), the member shall be eligible to make installment payments so long as he or she continues to be actively employed. As for service purchased under Government Code Sections 31641.5 and 31646, such payments may be made by lump sum or by installment payments over a period not to excess the length of time for which the member has elected to receive credit, in the manner otherwise provided for in this paragraph 6. As for service purchased under Government Code Section 31641.2, such payments may be made during active employment as a member by lump sum or by installment payments over a period not to exceed five years. G. A member may elect installment payments by monthly payroll deductions on a post tax basis. ( i) A Purchase Contract must be signed for payroll deductions. (ii) All payroll deduction Purchase contracts must be paid in full by the member’s retirement date or within 120 days of termination. (iii) Service credit is posted to member’s account at the completion of the contractual payments. 7. Conversion of Tier II Service Credit Once a member elects or by resolution has been placed into Tier III membership under Gov. Code Sec 31755 he or she is eligible to convert all or any part of Tier II service credit to Tier III service credit. The member’s cost shall be the difference between the total amount he or she and the employer paid into the Association under Tier II and what would have been contributed during the same time if the employee had been under Tier III, together with interest as defined in Section 31472.1, subject to Section V, paragraph 8. 8. Forgiveness of Interest In cases where a member is redepositing withdrawn contributions, purchasing service credit or converting service credit in accordance with this Section V, 12 interest shall not include the most recently credited interest amount if all of the following conditions are met: A. The member requested a calculation of the cost of the purchase or conversion more than three months prior to the June 30 or December 31 interest crediting date. B. The member received the requested calculation after the June 30 or December 31 interest crediting date. C. Within 30 days of receipt of the requested calculation the member pays all or a part of the cost with a lump sum payment. VI. COMPENSATION 1. Compensation for Retirement Purposes. The Board has adopted a Compensation Earnable Policy and a Pensionable Compensation Policy listing items of compensation that are included in “compensation”, “compensation earnable”, and “final compensation” as defined in Government Code Sections 31460, 31461, 31462.1, and 7522.34. The Retirement Association will provide each employer with a copy of the compensation policies. Each employer is required to transmit promptly to the Retirement Association, contributions on each item of compensation listed in the compensation policies as includible in “compensation”. 2. New or changed pay items. Each employer shall report to the Association in writing within 30 days of any of the following events: A. A new pay item is created. B. There has been a change in either an existing pay item or the conditions under which the pay item is computed, accrued or paid. C. Notification received after the 30 days adoption shall be considered late and shall be assessed a reporting penalty as defined in Section IV.2. D. Upon notification, the Board shall determine whether the pay item is included in “compensation” as defined in Section 31460. 13 VII. NORMAL RETIREMENT AGE AND BONA FIDE SEPARATIONS Normal Retirement Age For purposes of applying the Pension Protection Act of 2006 (“PPA”) and complying with other applicable tax-related laws (such as restrictions on in-service distributions), effective July 1, 2007, the “Normal Retirement Age” for CCCERA members shall be the age set forth in CERL retirement formula for an unreduced benefit that applies to each CCCERA member immediately preceding the effective date of their retirement from a CCCERA employer. For example, the Normal Retirement Age for a member who earns retirement service immediately before retirement under a “3% at 50” retirement formula (Gov. Code section 31664.1) is 50 years of age. The Normal Retirement Age for a member who earns retirement service immediately before retirement under a “2% at 55” retirement formula (Gov. Code section 31676.16) is 55 years of age. Notwithstanding the foregoing, Normal Retirement Age for CCCERA members shall in no event be earlier than (i) age 55 for CCCERA members who are not Qualified Public Safety Employees (as defined in Internal Revenue Code section 72(t)(10)(B)) immediately prior to their retirement; and (ii) age 50 for CCCERA members who are Qualified Public Safety Employees. The Board may change or further refine its determination of Normal Retirement Age as described herein in order to comply with any rules or regulations of the Internal Revenue Service or other applicable law. The Board’s current determinations of Normal Retirement Age are based upon the findings and conclusions set forth in Board of Retirement Resolutions 2007-1 and 2007-2. Bona Fide Separation from Service A) In order to comply with tax law restrictions on in-service distributions, a member who retires at an age younger than Normal Retirement Age, as defined herein, may not enter into an agreement, either oral or written, prior to the date the member's retirement commences, to be reemployed while retired by the same CCCERA employer, regardless of the length of the member's break in service after retirement. The member must acknowledge in writing to CCCERA at the time of retirement that the member has been informed of these requirements and limitations on post-retirement employment and that no prearrangement to be reemployed while retired exists. B) A member who retires at an age younger than Normal Retirement Age, as defined herein, must have at least a continuous 90-day break in service from the date of the member's last day of employment prior to being reemployed while retired by the member’s prior CCCERA employer. 14 C) If a member is reemployed without compliance with subsections (A) and (B) above, the retired member's retirement benefits from CCCERA must cease as soon as practicable upon discovery by CCCERA and will not resume until the member has a bona fide separation from service or reaches Normal Retirement Age, whichever occurs first. D) A member may return to work prior to the time specified in section (B) above for emergency situations as defined in Government Code Section 8558 and under the return to work restrictions specified in Government Code Section 7522.56 et seq. However, prior to returning to work, the retiree must have incurred a bona fide break in service and cannot have entered into a prearranged agreement to be reemployed by the same employer. E) The definitions, limitations and requirements contained herein shall be provided to every CCCERA member who inquires about retirement. VIII. WITHDRAWALS 1. Discontinued Service The service of a member will be considered “discontinued” under Gov. Code Section 31628 only if the member has actually terminated employment and either the termination is due to lay-off or the member is not reemployed by that employer for a period of 45 days. The service of a member will not be considered discontinued if the member continues to work for the employer or for another participating employer, even if the member’s work schedule is below the minimum number of hours required to qualify for coverage. In these cases interest will continue to be credited to the member's account. 2. Account Withdrawals All requests to withdraw an account must be in writing. All payments of an account balance shall be in the form of either or both of the following: A. A lump sum distribution B. A rollover to an IRA or a new employer’s Qualified Plan per current IRS guidelines. 15 3. Interest Crediting Interest is credited to the account of a pending refund request on June 30th or December 31st if the funds have been on deposit for six months or more in accordance with Gov. Code Section 31591. A member who continues employment in a non-covered position will have interest credited to their account. 4. Account Reinstatement A member who has appealed a dismissal and has been reinstated by the employer is allowed to redeposit withdrawn retirement contributions, plus interest, and will be reinstated as of the original date of membership in the Association. IX. NEW PARTICIPATING EMPLOYERS (Section 31557) All officers and employees of any newly participating district shall become members of the Association as provided in Section 31557. A. An actuarial valuation shall be made to determine liability. B. The district shall pay the cost of the valuation. X. PARTICIPATING EMPLOYER WITHDRAWAL (SECTIONS 31564 AND 31564.2) An employer, by resolution, may withdraw its employees from membership in the Association as provided in Government Code sections 31564 and 31564.2. A. Upon notification by an employer that it is considering withdrawing from the Association, the Association will provide the employer with a copy of the Association’s Employer Termination Policy. B. An employer shall comply with the Association’s Employer Termination Policy to ensure the actuarial soundness of the retirement system. 16 XI. DISPENSING WITH RECALCULATION FOR MINOR DISCREPANCY 1. Closed Accounts The Board authorizes the Chief Executive Officer to refrain from collecting an under payment or refunding an overpayment of accumulated contributions from a member who has terminated from the association and cannot be located, whenever the amount is fifty dollars ($50) or less. 2. Active, Deferred and Retiree Accounts The association may dispense with issuing any check whenever the retroactive liability is five dollars ($5) or less. XII. APPLICATIONS FOR DISABILITY RETIREMENT (Adopted: Retirement Board – June 14, 1977) (Approved: Board of Supervisors – June 28, 1977) 1. Application Form An application for service-connected or nonservice-connected disability retirement shall be filed on the Application for Disability Retirement form prescribed by the Board of Retirement, and shall include either a completed Physician’s Statement or another form of medical report to support the Application. 2. Effective Date Of Disability Retirement Allowance (a) The effective date of a disability retirement allowance shall be established pursuant to Gov. Code Section 31724. (b) The applicant may apply to have the disability retirement allowance become effective earlier than the date the application is filed upon a showing the application was delayed due to administrative oversight or by the inability to determine the permanency of the disability until after the date following the last day for which the applicant received regular compensation, by completing the applicable section of the Application for Disability Retirement form. The failure of the applicant to apply for an earlier effective date at the time the application is filed shall constitute a waiver of the right to apply for an earlier effective date. 17 3. Denial Without Prejudice (a) In the event the medical advisor’s recommendation is to deny the disability application (without prejudice), the member may submit additional medical information to support the application and/or request a hearing within six (6) months of notice of the denial. (b) In the event the medical advisor’s recommendation is to grant the disability application, the Board of Retirement will review the recommendation and take action on the application for disability retirement. If the Board denies the application (without prejudice), the member may request a hearing within six (6) months of notice of the denial. 4. Request For Hearing Any applicant for disability retirement shall, upon request, be entitled to a hearing, at the sole discretion of the Board of Retirement, before the Board, or before a referee appointed by the Board pursuant to Gov. Code section 31533. Any such request for hearing shall be in writing, and shall be made within six (6) months after notice of the Board's action denying the application is mailed by certified or registered mail to the applicant. An application is deemed made on the date mailed if mailed by certified or registered mail, on the date postmarked if mailed by first class mail and received, or on the date received by the Association, whichever is earlier. 5. Judicial Review In any matter in which the party or applicant is entitled to judicial review of any action taken by the Board of Retirement, the petition to the court must be filed within 90 days from the date the notice of the Board's decision is delivered to the party or applicant, or served by certified or registered mail upon the party or applicant or the party's or applicant's attorney. The procedure for hearings on disability retirement applications that the Board of Retirement or a Referee holds in connection with determination of disability retirement benefits under CERL shall be set forth in the Board of Retirement’s separate policy regarding the same. 18 XIII. CONTINUED EMPLOYMENT OF PARTIALLY DISABLED EMPLOYEES (Approved: Board of Supervisors – May 9, 1972) Section 10.1 – Purpose This regulation governs the procedures for the continued employment of partially disable members pursuant to Government Code Section 31725.5 and County Ordinance Code Section 38-4.402. Section 10.2 – Definitions In this regulation, unless otherwise specifically provided, or required by the context, these terms have these meanings: A. “Reassignment” means the appointment (pursuant to the Statute, the ordinance and this regulation) of a member to a position, with duties different from, and compensation earnable higher, lower, or the same as, the position for which he is incapacitated. B. “Board” means the Board of Retirement (Retirement Board). C. “Chief Executive Officer” means the Retirement Administrator as defined in Government Code Section 31522. D. “Incapacitated for the performance of their duties” means the permanent inability of the member, due to physical or mental causes, to perform the duties of their specific position. E. “Committee” means the Rehabilitation Committee. F. “Governing Body” means the Board of Supervisors or the elected officials governing a district. G. “District” is defined in Government Code Section 31468. Section 10.3 – Rehabilitation Committee A. A Rehabilitation Committee is hereby established for the purpose of recommending whether a member shall be reassigned. B. Except as provided by Section 10.7, this committee shall consist of the following: 19 a. The permanent members are a member of the Board designated by it; and the County Administrator, Director of Human Resources and County Health Officer or their designees; and the Chief Executive Officer or their designee, who serves as secretary without a vote. b. The appointing authority within the department or district to which the reassignment is proposed or their designee. c. The employee and/or their designee, unless he waives membership. Section 10.4 – Procedure A. After an application for disability is filed, the Chief Executive Officer shall consult with the Board’s medical advisor, the member employee and others as necessary, to determine whether a reassignment appears feasible (in view of the members employee’s condition) if the Board later finds the member employee to be incapacitated for the performance of their duties. If a reassignment appear feasible to the Chief Executive Officer, he shall convene the permanent members of the Committee and the employee or their designee, and they shall explore the practicability of returning the member employee to their previous position or reassigning, rehabilitating and/or retraining them. B. When a department or district is located to which a reassignment appears feasible, the appointing authority within it shall be added to the Committee (pursuant to Section 10.3B(2) above). C. The Committee may make its recommendation to the Board at any time before or after Board action on the application for disability retirement. Section 10.5 – Reassignment After the Board determines that the member employee is incapacitated for the performance of their duties, he shall be reassigned, in lieu of being retired for disability, if the appointing authority in the department or district in which he is to be employed and the Governing Body agree to their appointment and the appointment is made in accordance with any applicable merit or Civil Service system rules. Section 10.6 – Later Retirement If a member who has accepted reassignment is voluntarily or involuntarily separated from the service thereafter, their retirement benefits and rights, including those of their beneficiaries, shall be determined as if he were being retired on the date of this later separation for the same type of disability retirement as he would have received had he been retired originally instead of reassigned, but a new application may be filed for disability retirement based on their job connected injury or disease occurring 20 after the first application was filed, and their rights and benefits (including Cost-of- Living retirement adjustments) shall not be less than those to which he would be entitled if he retires for service on the date of their later separation. Section 10.7 In a district for which the Board of Supervisors is not the governing body, the Chief Executive Officer shall request the district to appoint to the Committee those personnel with functions similar to those of the County Administrator and Director of Human Resources; and such other personnel shall then service on the Committee in lieu of the County Administrator and Director of Human Resources. XIV. AMENDMENT OF REGULATIONS Amendments to these regulations require 6 affirmative votes of the Board. XV. HISTORY Adopted: 9/14/1999 Amended: 9/18/2001, 12/11/2002, 2/19/2003, 7/9/2003, 8/11/2004, 2/8/2006, 7/11/2007, 9/8/2010, 1/14/2015, 10/23/2019, 4/8/2020, 7/14/2021, 09/25/2024, 12/11/2024 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-74 Name: Status:Type:Consent Item Passed File created:In control:12/26/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the County Administrator, or designee, to sign final Change Order #106 with W. E. Lyons Construction Co. in the amount of $2,100,000 to settle all claims from the Buchanan Airport Terminal Project. (100% General Fund) Attachments:1. Final Settlement Change Order (2024-12-19).pdf Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:Final Settlement for Buchanan Airport Terminal Project ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the County Administrator, or designee, to sign final Change Order #106 with W. E. Lyons Construction Co. in the amount of $2,100,000 to settle all claims from the Buchanan Airport Terminal Project. FISCAL IMPACT: Funds for the settlement amount are partially from funds already appropriated for the project with the remainder, approximately $500,000, coming from the General Fund sources including bond interest earned from the bond funds issued as part of the project. BACKGROUND: The Buchanan Airport Terminal Project was substantially complete on April 30, 2024. The airport began occupation and operations of the new building on that date. The initial contract amount was $12,990,000. Mutually agreed change orders, totaling $2,544,003.42, brought the construction contract amount to a final sum of $15,534,003.42. During the project W.E. Lyons submitted claims for approximately $4,100,000. These claims consisted of a variety of issues including delays caused by the County, other agencies having jurisdiction (e.g. PG&E), cost escalation, and disputes about the approved plans and specifications. The County offered, and W.E. Lyons accepted, $2,100,000 as settlement of all claims and disputes. CONSEQUENCE OF NEGATIVE ACTION: Not approving the settlement will expose the County to mediation and potential litigation and all the costs and risk associated with an unknown outcome and could cost the County well in excess of the settlement amount. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-74,Version:1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ File: April 27, 2021 WO5304 and FAA AIP No. 03-06-0050-2 TO: W.E. Lyons Construction 1301 Ygnacio Valley Road, Suite 200 Walnut Creek, CA 94598 ADJUSTMENT IN COMPENSATION AT AGREED LUMP SUM PRICE: $2,100,000.00 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT BUCHANAN AIRFIELD 550 SALLY RIDE DRIVE CONCORD, CALIFORNIA 94520 (925) 681-4200 CHANGE ORDER NO. 106 Contract for Construction of: You are hereby directed to make the following changes in this Contract: Effective Date of Contract: Authorization BUCHANAN AIRFIELD AVIATION/ARFF/ADMINISTRATION BUILDING For settlement of the above claims, Contractor shall receive and accept an agreed lump sum of $2,100,000.00 and a time extension of 478 calendar days. This sum and time extension constitute full and complete compensation for providing all labor, material, equipment, tools, and incidentals, including all markups and overhead by reason of this change. By signature below, Contractor agrees to accept the lump sum and time extension as full compensation for all direct and indirect costs for the Change Order work and as full compensation for any effects the change may have on the project in its entirety and/or on time required to complete the project. This Change Order is intended to constitute a global settlement of all claims and issues on this project that have occurred, that have been mentioned in the project records or correspondence, or that could be asserted by Contractor at any time (“Released Claims”), including without limitation all indirect, cumulative, or impact costs arising from or related to the Released Claims. In consideration of payment of the agreed lump sum amount and time extension as specified in this Change Order, Contractor, on behalf of itself, its bonding company(ies), subcontractors, and suppliers, agrees to release and forever discharge County, its officers, agents, employees, architects, consultants, and attorneys from any and all claims, actions, liability, or damages arising from or related to the Released Claims. Nothing in this Change Order shall constitute an admission of liability on the part of County or an admission or implication of the validity of Contractor's claims. Effective Date: September 19, 2024 All items described in Contractor's Claim Notices 01 through 06 (Claims #1 through #6) dated 5/17/2023. All items described in Contractor's Claim Notices 07 and 08 (Claims #7 and #8) dated 6/2/2023. All items described in Contractor's Claim Notice 09 (Claim #9) dated 8/10/2023. All items described in Contractor's Claim Notices 11 through 13 (Claims #11 through #13) dated 3/26/2024. All items described in Contractor's Claim Notice 14 (Claim #14) dated 5/22/2024 and 6/20/2024. All items described in Contractor's Claim Notice 15 (Claim #15) dated 6/5/2024. All items described in the RFIs, CORs and TIEs referred to in the above Claim Notices and Claims. Item [insert #]-01: Item [insert #]-02: Item [insert #]-03: Item [insert #]-04: Item [insert #]-05: Item [insert #]-06: Item [insert #]-07: Compensate Contractor for settlement of all claims relating to alleged delays, disruption, acceleration, extra expenses, extended overhead, interest, and other impacts on the above project, including without limitation: Global Settlement Contract Summary: 12,990,000.00$ 2,544,003.42$ 15,534,003.42$ 2,100,000.00$ 17,634,003.42$ et Chan e b reviousl a roved Chan e Orders The Contract Sum before this Chan e Order was Contract Sum will be INCREASED b this Chan e Order The new Contract Sum, includin this Chan e Order will be As a further part of the global settlement, Contractor agrees, at its sole expense, to complete the following punch list items no later than February 28, 2025: (1) Repair/replace sliding doors in kitchen and watch room that are not rated for exterior use. (2) New sweeps under exterior doors (3) Repair parking lot birdbath area. Pending completion of those items, $200,000 shall be withheld from the agreed lump sum payment. Should Contractor fail to complete the punch list items by the deadline, the withheld amount shall be retained by County and not paid to Contractor. The Ori inal Contract Sum was ________ Vanir Construction Management, I Date Contra Costa Cty Buchanan Field Date R. Eric Martin Russell Milburn Snr Project Manager Assistant Director of Airports-Operations ________ By______________________________ ________ Contra Costa Count Date Date Gre Bae Director of Airports Title WE Lyons The Completion Time will be increased by this Change Order by 455 calendar days from January 31, 2023 to April 30, 2024, the date on which County occupied the project. CONTRACTOR: Not valid until signed by both County and Contractor. By signature below, Contractor indicates acceptance of price stated herein as full compensation for all direct and indirect costs for all work described above, and as full compensation for any effects this change may have on the project in its entirety, on the time required to complete the project, and/or on the cost to Contractor of completing the project. RECOMMENDED BY: COUNTY: By________________________ NA 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-75 Name: Status:Type:Consent Item Passed File created:In control:12/27/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE a blanket purchase order for the West County Reentry, Treatment and Housing Project (WRTH) in an amount not to exceed $3,000,000, and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the County Administrator, or designee, multiple purchase orders for furniture, fixtures and equipment necessary to complete the project. (100% General Fund Capital Reserves) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:Blanket Purchase Order for West County Reentry, Treatment and Housing Project (WRTH) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE a blanket purchase order for the West County Reentry, Treatment and Housing Project (WRTH) in an amount not to exceed $3,000,000, and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the County Administrator, or designee, multiple purchase orders, up to the amount authorized, for furniture, fixtures and equipment necessary to complete the project. FISCAL IMPACT: The budget for this project was previously approved by the Board at $126.5 million, $70 million in State grant funds and the balance from County Capital reserves. The project budget included a line item of $5 million for furniture, fixtures and equipment (FF&E). The proposed purchase order amount is less than the previously approved budget line item so there is no further fiscal impact above the previously approved budget. BACKGROUND: The WRTH project requires millions of dollars of FF&E be purchased at various times to allow for the timely delivery and installation of all the different types of furniture, IT infrastructure, medical devices and other items to complete the project. The FF&E is purchased from County-approved vendors through the County’s purchasing procedures. Multiple purchase orders are often required from a single vendor depending on the lead times for procurement and delivery of specific items to fit into specific time windows to match the contractors schedule for installation and testing. It would be inefficient and cumbersome to bring individual purchase orders to the Board. Individual board orders could also lead to potential delays based on the schedule of Board meetings not matching the lead times necessary for much of the specialized equipment necessary for this project. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-75,Version:1 CONSEQUENCE OF NEGATIVE ACTION: Not approving the blanket purchase order could lead to delays in project timelines costing the County money and unnecessarily increasing the number of board orders required to approve the project purchases. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-76 Name: Status:Type:Consent Item Passed File created:In control:1/8/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE process for appointment to vacant office of Auditor-Controller, effective March 30, 2025 as recommended by the County Administrator. (100% General Fund) Attachments:1. Bob Campbell Retirement Notice - 12.13.24 Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:APPROVE APPOINTMENT PROCESS FOR AUDITOR-CONTROLLER ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE process for appointment to vacant office of Auditor-Controller, effective March 30, 2025. FISCAL IMPACT: The cost of staff time to conduct recruitment. BACKGROUND: On December 13, 2024, Robert Campbell informed the Board of Supervisors and County Administrator of his intent to retire from the office of County Auditor-Controller, effective March 30, 2025. The current term of office for Auditor-Controller began on January 2, 2023, and expires January 4, 2027. Government Code section 25304 requires the Board of Supervisors to appoint someone to fill the vacancy. The person appointed to fill the vacancy will hold the office for the unexpired term; that is, until noon on January 4, 2027. The Board has used the following process in the past when filling elective office vacancies, appointing the Clerk-Recorder in 2012 and 2019, the District Attorney in 2017, and the Treasurer-Tax Collector in 2024: ·Establishing a period for accepting applications; ·Review qualified applications at a public meeting after the filing deadline; ·Publicly identify the applicants Board wishes to interview; ·Conduct public interviews. It has been the Board’s practice to obtain criminal history information under the authority of Penal Code section CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 3 powered by Legistar™ File #:25-76,Version:1 11105(b)(11), before filing a vacancy in an elective office. This allows the County to verify that the person selected is not disqualified from holding office by Constitutional or state statute. The Board also has asked the selected candidate to provide an economic disclosure statement (Form 700). Qualifications for Office - Education and Experience (Government Code section 26945) Human Resources will validate that each candidate meets at least one of the following criteria prior to the recruitment: ·The person possesses a valid and active certificate issued by the California Board of Accountancy under Chapter 1 (commencing with Section 5000) of Division 3 of the Business and Professions Code showing the person to be, and a permit authorizing the person to practice as, a certified public accountant. ·The person possesses a baccalaureate degree from an accredited university, college or other four-year institution with a major in accounting, as described in subdivision (a) of Section 5081.1 of the Business and Professions Code, as that section read on December 31, 2009, or a business-related degree that includes at least 24 semester units, or equivalent quarter units, in accounting-related subjects, including, but not limited to accounting, financial reporting, auditing, and taxation, and has served within the last five years in a senior fiscal management position in a county, city or other public agency or a non-profit organization, dealing with similar fiscal responsibilities, including, but not limited to, public accounting or auditing responsibilities, for a continuous period of not less than three years. ·The person has served as County Auditor, Assistant County Auditor, Chief Deputy County Auditor or an equivalent position for a continuous period of not less than three years. Government Code section 24001 and Elections Code section 201 requires that the appointee for Auditor- Controller as an elected office be a registered voter of Contra Costa County at the time of appointment. Proposed Recruitment and Appointment Timeline- Human Resources will be conducting the recruitment. ·1/15/2025 Recruitment commences ·2/11/2025 Recruitment closes (4 weeks) ·2/20/2025 Applications Disclosure/Board of Supervisors Agenda Published ·2/25/2025 Board Identifies Applicants to Interview ·3/11/2025 Regular Meeting of Board of Supervisors: Interview Applicants and Make Appointment CONSEQUENCE OF NEGATIVE ACTION: Negative action would delay establishment of a process for appointment of a County Auditor-Controller for the reminder of the current term of office. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 3 powered by Legistar™ File #:25-76,Version:1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-77 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the Audit Report and recommendations submitted by the Measure X Community Fiscal Oversight Committee, as recommended by the County Administrator. Attachments:1. Attachment A Measure X Committee Report 4-1-21 to 6-30-24, 2. Attachment B Measure X Audit Report FY2024 Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:Measure X Community Fiscal Oversight Report on Measure X Audit ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the Measure X Community Fiscal Oversight Committee’s Report on the Fiscal Year (FY) 21-24 Measure X audit, as recommended by the County Administrator’s Office. FISCAL IMPACT: None. BACKGROUND: Collection of Measure X revenues began April 1, 2024, with the first allocations directed by the Board of Supervisors in November 2021. The Measure X Community Fiscal Oversight Committee is responsible for reviewing the expenditure of tax revenue generated by Measure X to ensure that conforms to the stated intent of the ballot measure and the Board of Supervisors’ direction for specific allocations. The Committee also oversees an annual audit of expenditures of tax revenue generated by Measure X, and prepares an annual report of expenditures of tax revenue generated by Measure X. The Committee’s role is to advise the Board of Supervisors on these matters. The Committee will not make any funding recommendations. Throughout 2024, the Measure X Community Fiscal Oversight Committee has met diligently to perform these duties for the three-plus year period of April 1, 2021 through June 20, 2024 (FY21-24). At the Committee’s second meeting, the Committee received a report on the audit plan from the County’s independent external auditor, Macias Gini & O’Connell. At the Committee’s third meeting held October 23, 2024, a report was received from the independent auditor. The Committee discussed the Committee’s report, recommendations, and next steps for completing the report. At the Committee’s fourth meeting, held November 21, 2024, the Committee discussed and finalized the Committee report, and voted unanimously to direct the Committee report and audit to be transmitted to the Board of Supervisors. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-77,Version:1 The Committee included the following determinations: 1.A review of the expenditures of Measure X tax revenue found all expenditures and allocations conformed to the stated intent of the ballot measure as approved by the voters of Contra Costa County. 2.A review of the Measure X expenditures found that all expenditures and allocations were spent in conformance with the specific directions and allocations of the Board of Supervisors. 3.The committee approved the outside audit report conducted by the firm MGO for the period of 4/1/2021 through 6/30/2024, which found no material errors and the financial reports accurately reflected the allocations and expenditures for the time period in question. The Committee also commended the new Measure X website and related reporting tools, as presented at the Board of Supervisors’ November 12, 2024 meeting. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not be able to review and accept the Measure X Community Fiscal Oversight Committee’s assigned report and related responsibilities. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ Date: 11/21/24 To: Board of Supervisors Contra Costa County From: Measure X Fiscal Oversight Committee Report Subject: Committee Report on Fiscal Oversight Findings for Period 4/1/2021 – 6/30/2024 Thank you for the opportunity to present this annual report on the Measure X Fiscal Oversight Committee’s findings for the period of April 1, 2021 through June 30, 2024. The Fiscal Oversight Committee is tasked with the following responsibilities: Responsibilities on a Fiscal Year Basis 1. Review the expenditures of tax revenue generated by Measure X, to ensure that those expenditures conform to the stated intent of the ballot measure that was approved by the voters of Contra Costa County. 2. Review the Measure X expenditures to ensure the funds were spent in conformance with the Board of Supervisors’ specific directions and allocations. 3. Oversee an annual audit of expenditures of the tax revenue generated by Measure X. 4. Prepare an annual report of expenditures of tax revenue generated by Measure X. Findings of the Committee of Allocations and Expenditures Through 6/30/2024 The Committee reviewed the stated intent of the Measure X tax measure and the directed allocations of the resulting tax revenue through June 30, 2024. This eAort included both review by members of the Committee as well as receipt and review of staA and outside audit reports. It should be noted that the external audit (attached to this transmittal letter) conducted by the audit firm MGO found all financial reports, allocations and expenditures to be fairly presented in all material respects. In short, a clear audit finding. The determination of the Committee is as follows: 1. A review of the expenditures of Measure X tax revenue found all expenditures and allocations conformed to the stated intent of the ballot measure as approved by the voters of Contra Costa County. 2. A review of the Measure X expenditures found that all expenditures and allocations were spent in conformance with the specific directions and allocations of the Board of Supervisors. 3. The committee approved the outside audit report conducted by the firm MGO for the period of 4/1/2021 through 6/30/2024, which found no material errors and the financial reports accurately reflected the allocations and expenditures for the time period in question. Of particular note, the Committee would like to thank the County staA for its development of the Measure X website. It is comprehensive, fairly easy to navigate and allows taxpayers and community groups to “dig into” the allocations and expenditures so as to feel comfortable about how the tax measure’s funds are being utilized in conformance with the will of the voters. /s/ Greg Marvel, Chair 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-78 Name: Status:Type:Consent Item Passed File created:In control:11/13/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O'Brien, Inc., in an amount not to exceed $600,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period January 1 through December 31, 2025, as recommended by the County Counsel. (100% General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Thomas L. Geiger, County Counsel Report Title:APPROVAL OF CONTRACT FOR PROFESSIONAL SERVICES ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O’Brien, Inc., in an amount not to exceed $600,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period from January 1, 2025 through December 31, 2025. FISCAL IMPACT: 100% General Fund. The cost of this contract will be partially offset by revenue generated by Property Tax Administration Charges. BACKGROUND: Baker & O’Brien, Inc. is a consultant for refinery industry analyses and provides the County with specialized consulting services with respect to the refining industry and refineries in defending actual and anticipated assessment appeals, which challenge the valuations of the taxable property of refineries in Contra Costa County. These appeals typically place several billion dollars of valuation in issue. Assistance is required because valuations of refineries are highly technical, requiring specialized knowledge that only industry experts have. The Assessor concurs with and supports this recommendation. CONSEQUENCE OF NEGATIVE ACTION: If the contract is not approved, there is a greatly increased possibility of very significant but presently CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-78,Version:1 unquantifiable impacts due to adverse decisions by the Assessment Appeals Board on large refinery valuation disputes. cc: Monica Nino, County Administrator; Rebecca Hooley, Assistant County Counsel; Robert Campbell, Auditor-Controller; Peter Yu, Assessor’s Office CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-79 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE amended Conflict of Interest Code for the Central Contra Costa Sanitary District, including the List of Designated Positions, as recommended by County Counsel. Attachments:1. Exhibit A - Conflict of Interest Code of the Central Contra Costa Sanitary District, 2. Exhibit B - Conflict of Interest Code of the Central Contra Costa Sanitary District - REDLINED Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Thomas L. Geiger, County Counsel Report Title:Conflict of Interest Code of the Central Contra Costa Sanitary District ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE amended Conflict of Interest Code for the Central Contra Costa Sanitary District (“District”), including the List of Designated Positions. FISCAL IMPACT: None. BACKGROUND: The District has amended its Conflict of Interest Code and submitted the revised code, attached as Exhibit A, to the Board for approval pursuant to Government Code sections 87306 and 87306.5. The District has prepared a comprehensive update to its Conflict of Interest Code. The amended code satisfies the requirements under state law by incorporating the provisions of 2 CCR 18730 and any amendments to it adopted by the Fair Political Practices Commission. The revised code also includes updates to the disclosure categories and to the List of Designated Positions required to file conflict of interest statements. These changes will ensure that the Conflict of Interest Code accurately reflects the current positions and organizational structure in use by the District. A redlined version of the Conflict of Interest Code is attached as Exhibit B. CONSEQUENCE OF NEGATIVE ACTION: CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-79,Version:1 None. cc:Monica Nino, Clerk of the Board of Supervisors; Kurtis C. Keller, Deputy County Counsel; Katie Young, Secretary, Central Contra Costa Sanitary District CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-80 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE amended Conflict of Interest Code for the Walnut Creek School District, including the List of Designated Positions, as recommended by County Counsel. Attachments:1. Exhibit A - Conflict of Interest Code of the Walnut Creek School District, 2. Exhibit B - Conflict of Interest Code of the Walnut Creek School District - REDLINED Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Thomas L. Geiger, County Counsel Report Title:Conflict of Interest Code of the Walnut Creek School District ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE amended Conflict of Interest Code for the Walnut Creek School District (“District”), including the List of Designated Positions. FISCAL IMPACT: None. BACKGROUND: The District has amended its Conflict of Interest Code and submitted the revised code, attached as Exhibit A, to the Board for approval pursuant to Government Code sections 87306 and 87306.5. The revised code includes updates to the List of Designated Positions to add two positions, and retitle two positions that are required to file conflict of interest statements. These changes will ensure that the Conflict of Interest Code accurately reflects the current positions and organizational structure in use by the District. A redlined version of the Conflict of Interest Code is attached as Exhibit B. CONSEQUENCE OF NEGATIVE ACTION: None. cc:Monica Nino, Clerk of the Board of Supervisors; Kurtis C. Keller, Deputy County Counsel; Marie Morgan, Superintendent, Walnut Creek School District CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-80,Version:1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-05 Name: Status:Type:Consent Resolution Passed File created:In control:12/24/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Resolution No. 2025-05 to APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement with the State of California Department of Community Services and Development, in an amount not to exceed $4,142,538 for the Low-Income Home Energy Assistance Program for the period November 1, 2024 through June 30, 2026. (100% Federal) Attachments:1. Signed Resolution No. 2025-05.pdf Action ByDate Action ResultVer.Tally adoptedBOARD OF SUPERVISORS1/14/2025 1 Pass To: Board of Supervisors From:Marla Stuart, Employment and Human Services Director Report Title:CSB - 39-806-59 California Department of Community Services and Development, Low Income Home Energy Assistance Program ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ADOPT a Resolution to APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue Agreement with the State of California Department of Community Services and Development, in an amount not to exceed $4,142,538 for the Low-Income Home Energy Assistance Program for the period November 1, 2024 through June 30, 2026. FISCAL IMPACT: $4,142,538: 100% Federal (Community Services and Development), all of which will be budgeted in FY 25-26. No County match. CFDA/AL# 93.568; State Agreement 25B-3005 BACKGROUND: The Employment and Human Services Department (EHSD) received notification from the State Department of Community Services and Development (CSD) on October 24, 2024, to execute the 2025 Low Income Home Energy Assistance Program (LIHEAP) Agreement 25B-3005. The County routinely receives funding from CSD wherein Contra Costa County provides energy bill assistance payments and/or Weatherization services to residents who are income eligible through the Low-Income Home Energy Assistance Program (LIHEAP) and the Energy Crisis Intervention Program (ECIP). The priority for services are to those households with the lowest income and highest energy burden. LIHEAP priority is to serve CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 3 powered by Legistar™ File #:RES 2025-05,Version:1 households with the following vulnerable populations: young children (ages 5 years or under), disabled, and elderly persons (ages 60 years or older). LIHEAP is operated by the EHSD, Community Services Bureau. CHILDREN’S IMPACT STATEMENT: This Agreement supports the fourth community outcome of the Children’s Report Card: (4) "Families that are Safe, Stable and Nurturing." CONSEQUENCE OF NEGATIVE ACTION: Should the proposed action not be approved by the Board of Supervisors, the County will not be able to receive funding to support the LHEAP initiative in Contra Costa County. Resolution No. 2025/5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board IN THE MATTER OF 2025-2026 State of California Department of Community Services and Development, Low Income Home Energy Assistance Program. WHEREAS, the Employment and Human Services Department (EHSD) received notification from the State Department of Community Services and Development (CSD) on October 24, 2024, to execute the 2025 Low Income Home Energy Assistance Program (LIHEAP) Agreement 25B-3005, and WHEREAS, the County routinely receives funding from CSD wherein Contra Costa County provides energy bill assistance payments and/or weatherization services to residents who are income eligible through LIHEAP and the Energy Crisis Intervention Program (ECIP), and WHEREAS, the program offers energy saving measures to Contra Costa residents to assist with home energy efficiency, and WHEREAS, residents may also qualify for the Utility Assistance Program, which provides credit on their energy bills, and WHEREAS, first priority for services are to those households with the lowest income and highest energy burden, and WHEREAS, first priority is to service those households with the following vulnerable populations: young children (ages five years or under), disabled, and elderly persons (ages 60 years or older). NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors approve and authorize the Employment and Human Services Director, or designee, to execute an Agreement with California Department of Community Services and Development in the amount of $4,142,538 for the Low Income Home Energy Assistance Program for the period November 1, 2024 through June 30, 2026. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 3 powered by Legistar™ File #:RES 2025-05,Version:1 CONTRA COSTA COUNTY Printed on 3/7/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-81 Name: Status:Type:Consent Item Passed File created:In control:11/15/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE Budget Amendment No. BDA-24-01068 authorizing an adjustment to Employment and Human Services Department (EHSD), Administrative Bureau (0501), Children and Family Services Bureau (0502), Aging and Adult Services Bureau (0503), Workforce Services Bureau (0504), In-Home Supportive Services Public Authority (0508), Workforce Development Board (0583) and Community Services Bureau (0588 and 0589) expenditure and revenue budgets as part of the EHSD’s FY 2024/25 Budget Rebalance (Mid-Year Adjustment) as recommended by the Employment and Human Services Director. Attachments:1. BDA-24-01068 Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Report Title:FY 24-25 Budget Rebalance ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: Approve Budget Amendment No. BDA-24-01068 authorizing an adjustment to Employment and Human Services Department (EHSD), Administrative Bureau (0501), Children and Family Services Bureau (0502), Aging and Adult Services Bureau (0503), Workforce Services Bureau (0504), In-Home Supportive Services Public Authority (0508), Workforce Development Board (0583) and Community Services Bureau (0588 and 0589) expenditure and revenue budgets as part of the EHSD’s FY 2024/25 Budget Rebalance (Mid-Year Adjustment) as recommended by the Employment and Human Services Director. FISCAL IMPACT: The Employment and Human Services Department, as part of the FY 2024/25 budget rebalancing, has identified the need for corrections to the FY 2024/25 budget to better align the expenditure and revenue expectations for FY 2024/25. There is a redistribution in both the expenditure and revenue budgets within each bureau with a total increase of both expenditure and revenue budgets of $5,599,630 for EHSD. There is no change to the net county cost for FY 2024/25. BACKGROUND: This action is to adjust the expenditure and revenue budgets to more accurately reflect budgetary requirements for the Administrative Bureau (0501), Children and Family Services Bureau (0502), Aging and Adult Services Bureau (0503), Workforce Services Bureau (0504), In-Home Supportive Services Public Authority (0508), CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-81,Version:1 Workforce Development Board (0583) and Community Services Bureau (0588 and 0589) for FY 2024/25. The Employment and Human Services Department, as part of the FY 2024/25 budget rebalancing, has identified the need for corrections to the FY 2024/25 budget to better align the expenditure and revenue expectations for FY 2024/25. CONSEQUENCE OF NEGATIVE ACTION: Appropriations and estimated revenues will not be properly reflected in the FY 24/25 budget. CHILDREN’S IMPACT STATEMENT: The Employment and Human Services Department supports all five of the community outcomes established in the Children's Report Card: (1) "Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive Adulthood";(3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe, Stable and Nurturing"; and (5) "Communities that are Safe and Provide a High Quality of Life for Children and Families,” by effectively managing the budgets for each bureau within EHSD. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ Budget Amendment: FY 2024-25 - Operating Budget on 12/23/2024 : BDA-24-01068 Company Contra Costa County Budget Template Operating Budget : FY 2024- 25 Operating Budget Budget FY 2024-25 Operating Budget Organizing Dimension Type Amendment ID BDA-24-01068 Amendment Date 12/23/2024 Description FY2024-25 EHSD BUDGET REBALANCE Amendment Type Appropriation / Estimated Revenue Adjustment Balanced Amendment Yes Entry Type Mid-Year Adjustments Status Available Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $0.00 $22,485.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $0.00 $266,509.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2479:OTHER SPECIAL DPMTAL EXP 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $325,009.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $22,979.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $17,294.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $0.00 $21,838.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $0.00 $1,621.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $0.00 $2,174.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $0.00 $1,366.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1448 CSD LIHEAD PG&E ASSIST 100300 GENERAL $0.00 $46,360.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $0.00 $150,086.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2467:TRAINING & REGISTRATIONS 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $24,873.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2303:OTHER TRAVEL EMPLOYEES 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $20,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2100:OFFICE EXPENSE 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $20,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $1,685.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $14,707.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $35,010.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $11,054.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $2,669.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $0.00 $1,359.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $0.00 $3,955.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1013:TEMPORARY SALARIES 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $0.00 $8,000.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1407 COM SVC BLOCK GRANT 100300 GENERAL $33,744.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $54,075.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2150:FOOD 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $4,079.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $329,213.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $11,099.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $31,749.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $22,238.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $66,714.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $15,698.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $2,651.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $0.00 $200,745.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $62,036.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2326:INFORMATION SECURITY CHG 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $46,022.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $1,507,940.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $51,004.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1063:UNEMPLOYMENT INSURANCE 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $1,942.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $130,401.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $321,194.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $365,820.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $78,399.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $15,808.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $46,435.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1013:TEMPORARY SALARIES 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $557,295.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $0.00 $966,799.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $0.00 $98,573.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $0.00 $2,763.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $6,021.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $0.00 $21,849.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $0.00 $22,991.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $0.00 $4,345.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $1,154.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $0.00 $53,146.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1409 COMM SVC ADMINISTRATION 100300 GENERAL $152,290.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2270:MAINTENANCE - EQUIPMENT 5101 ADMINISTRATION (Home Org) 1409 COMM SVC ADMINISTRATION 100300 GENERAL $0.00 $143,910.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $651,243.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5021:INTRAFUND-TRANS- SALARIES 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $0.00 $35,907.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $136,342.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2328:ADMINISTRATIVE SERVICE 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $858,905.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $7,706.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $97,721.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $107,609.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $7,164.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $10,505.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $0.00 $9,031.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $0.00 $2,653.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $226,753.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $126,034.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $1,916,026.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 4952:INSTITUTIONL EQUIP & FURN 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $35,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2477:ED SUPPLIES AND COURSES 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $200,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2467:TRAINING & REGISTRATIONS 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $62,980.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $672,420.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2300:TRANSPORTATION AND TRAVEL 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $2,700.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2281:MAINTENANCE OF BUILDINGS 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $668,991.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2270:MAINTENANCE - EQUIPMENT 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $80,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2262:BLDG OCCUPANCY COSTS 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $60,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2131:MINOR FURNITURE/EQUIPMENT 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $200,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $491,922.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $5,936.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $95,879.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $38,333.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $28,025.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $25,715.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $8,793.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $7,892.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1013:TEMPORARY SALARIES 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $0.00 $83,480.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $368,400.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $406,041.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $1,144,592.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2479:OTHER SPECIAL DPMTAL EXP 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $25,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2477:ED SUPPLIES AND COURSES 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $40,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2467:TRAINING & REGISTRATIONS 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $98,653.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2316:DATA PROCESSING SUPPLIES 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $15,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2314:CONTRACTED TEMPORARY HELP 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $35,430.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $885,510.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2303:OTHER TRAVEL EMPLOYEES 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $15,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2284:REQUESTED MAINTENANCE 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $120,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2281:MAINTENANCE OF BUILDINGS 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $1,308,372.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2262:BLDG OCCUPANCY COSTS 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $21,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2251:COMPUTER SOFTWARE COST 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $120,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2200:MEMBERSHIPS 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $15,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2150:FOOD 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $15,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2132:MINOR COMPUTER EQUIPMENT 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $706,058.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2110:COMMUNICATIONS 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $15,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2100:OFFICE EXPENSE 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $150,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $1,345,231.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $141,090.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1063:UNEMPLOYMENT INSURANCE 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $6,898.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $4,231.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $718,804.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $963,585.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $266,713.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $8,763.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $91,199.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1013:TEMPORARY SALARIES 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $135,543.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $0.00 $3,546,982.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9421:ST AID CHILD DAY CARE 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $0.00 $5,254,205.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9421:ST AID CHILD DAY CARE 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $0.00 $2,724,711.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9432:ST AID SEOO PROGRAMS 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $0.00 $1,978,759.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9432:ST AID SEOO PROGRAMS 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $0.00 $815,586.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $54,273.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3318:CHILD DAY CARE AID 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $2,531,681.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $1,957.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $8,365.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $20,430.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $0.00 $1,034.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $0.00 $1,221.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $0.00 $3,742.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1874 CALWORKS STAGE 2 CENTER 111600 CHILD DEVELOPMENT FUND $120,089.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $258,763.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3318:CHILD DAY CARE AID 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $5,497,961.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $0.00 $9,547.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $49,573.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $46,449.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $0.00 $121,032.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $0.00 $13,071.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $0.00 $4,612.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $0.00 $28,617.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1862 CAL/WORKS CAPP OPERATIONS 111600 CHILD DEVELOPMENT FUND $0.00 $424,465.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $1,379,303.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 2490:MISC SERVICES & SUPPLIES 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $0.00 $1,867,624.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2477:ED SUPPLIES AND COURSES 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $1,675,104.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $30,317.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $45,436.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $138,180.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $152,411.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $60,697.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $12,209.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $0.00 $7,060.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1013:TEMPORARY SALARIES 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $0.00 $591,755.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1822 OPERATION-CCTR 111600 CHILD DEVELOPMENT FUND $950,237.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $0.00 $1,003,927.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3626:INFO SECURITY CHG 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $0.00 $9,713.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3611:INTERFUND EXP - GOV/GOV 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $0.00 $2,266,458.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $80,636.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1063:UNEMPLOYMENT INSURANCE 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $6,027.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1061:RETIREE HEALTH INSURANCE 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $60,783.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $686,685.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $573,559.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $225,060.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1019:COMP & S D I RECOVERIES 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $0.00 $23,183.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $29,050.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1013:TEMPORARY SALARIES 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $0.00 $517,731.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 1802 OPERATION/CSPP- FD 111600 CHILD DEVELOPMENT FUND $2,972,818.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5140 COMMUNITY CONNECT 100300 GENERAL $2,619,200.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2479:OTHER SPECIAL DPMTAL EXP 5101 ADMINISTRATION (Home Org) 5140 COMMUNITY CONNECT 100300 GENERAL $0.00 $800,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5123 EHS IT SYS NON- CALWIN 100300 GENERAL $0.00 $1,000,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 4951:OFFICE EQUIP & FURNITURE 5101 ADMINISTRATION (Home Org) 5123 EHS IT SYS NON- CALWIN 100300 GENERAL $1,000,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2328:ADMINISTRATIVE SERVICE 5101 ADMINISTRATION (Home Org) 5123 EHS IT SYS NON- CALWIN 100300 GENERAL $0.00 $125,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2132:MINOR COMPUTER EQUIPMENT 5101 ADMINISTRATION (Home Org) 5123 EHS IT SYS NON- CALWIN 100300 GENERAL $0.00 $500,000.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 2103:POSTAGE 5101 ADMINISTRATION (Home Org) 5122 EHS IT SYSTEMS CALWIN 100300 GENERAL $300,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5109 EHS STAFF DEV TRNG 100300 GENERAL $130,280.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2328:ADMINISTRATIVE SERVICE 5101 ADMINISTRATION (Home Org) 5109 EHS STAFF DEV TRNG 100300 GENERAL $0.00 $115,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5101 ADMINISTRATION 100300 GENERAL $4,726,034.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2479:OTHER SPECIAL DPMTAL EXP 5101 ADMINISTRATION (Home Org) 5101 ADMINISTRATION 100300 GENERAL $0.00 $3,319,200.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2328:ADMINISTRATIVE SERVICE 5101 ADMINISTRATION (Home Org) 5101 ADMINISTRATION 100300 GENERAL $0.00 $2,400,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2270:MAINTENANCE - EQUIPMENT 5101 ADMINISTRATION (Home Org) 5101 ADMINISTRATION 100300 GENERAL $0.00 $900,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2140:MEDICAL & LAB SUPPLIES 5101 ADMINISTRATION (Home Org) 5101 ADMINISTRATION 100300 GENERAL $0.00 $50,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2100:OFFICE EXPENSE 5101 ADMINISTRATION (Home Org) 5101 ADMINISTRATION 100300 GENERAL $250,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5101 ADMINISTRATION 100300 GENERAL $183,686.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 0508 EHSD-IHSS PUBLIC AUTHORIT 115500 IHSS PUBLIC AUTHORITY $1,643,044.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9569:OTHER FEDERAL AID 5101 ADMINISTRATION (Home Org) 0508 EHSD-IHSS PUBLIC AUTHORIT 115500 IHSS PUBLIC AUTHORITY $0.00 $821,522.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9252:ADMIN ST OUT OF HOME CARE 5101 ADMINISTRATION (Home Org) 0508 EHSD-IHSS PUBLIC AUTHORIT 115500 IHSS PUBLIC AUTHORITY $0.00 $821,522.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9258:ADMIN STATE- OTHER 5101 ADMINISTRATION (Home Org) 5314 ADULT SVCS GA ADMIN 100300 GENERAL $2,600,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5309 ADULT PROTECTIVE SVCS 100300 GENERAL $0.00 $600,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9258:ADMIN STATE- OTHER 5101 ADMINISTRATION (Home Org) 5309 ADULT PROTECTIVE SVCS 100300 GENERAL $0.00 $2,000,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9263:ST AID RELGNMT- SALES TAX 5101 ADMINISTRATION (Home Org) 5273 ADULT SVCS IHSS CGF PMTS 100300 GENERAL $0.00 $1,856,366.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5330 EHS ADULT & AGING ADMIN 100300 GENERAL $785,582.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5317 AAS-CAL-OES 100300 GENERAL $40,286.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2100:OFFICE EXPENSE 5101 ADMINISTRATION (Home Org) 5317 AAS-CAL-OES 100300 GENERAL $0.00 $40,286.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5315 AAS COMMUNITY CONNECT WPC 100300 GENERAL $0.00 $3,113,045.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5021:INTRAFUND-TRANS- SALARIES 5101 ADMINISTRATION (Home Org) 5315 AAS COMMUNITY CONNECT WPC 100300 GENERAL $4,569,543.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5314 ADULT SVCS GA ADMIN 100300 GENERAL $0.00 $2,400,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5314 ADULT SVCS GA ADMIN 100300 GENERAL $1,957,920.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5309 ADULT PROTECTIVE SVCS 100300 GENERAL $0.00 $1,800,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3313:COUNTY AID BASIC 5101 ADMINISTRATION (Home Org) 5273 ADULT SVCS IHSS CGF PMTS 100300 GENERAL $1,856,366.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5276 ADULT SVCS INDIGENT BURIA 100300 GENERAL $842,094.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3313:COUNTY AID BASIC 5101 ADMINISTRATION (Home Org) 5276 ADULT SVCS INDIGENT BURIA 100300 GENERAL $0.00 $842,094.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3313:COUNTY AID BASIC 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $877,043.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3312:STATE AID, 2011 REALIGN 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $20,247,021.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 3311:FEDERAL AID 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $0.00 $29,995,528.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3318:CHILD DAY CARE AID 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $0.00 $4,066,496.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3316:SERVICE CONNECTED AID 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $10,723,014.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2479:OTHER SPECIAL DPMTAL EXP 5101 ADMINISTRATION (Home Org) 5450 EHS WORKFORCE SVCS ADMIN 100300 GENERAL $5,544.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2340:OTHER INTRDPTMNTL CHARGES 5101 ADMINISTRATION (Home Org) 5460 CALWKS MH & SUB ABUSE PLN 100300 GENERAL $0.00 $378,441.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2340:OTHER INTRDPTMNTL CHARGES 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $1,332,273.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2340:OTHER INTRDPTMNTL CHARGES 5101 ADMINISTRATION (Home Org) 5451 CALWKS/EXP SUB EMP 100300 GENERAL $4,397,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2335:OTHER TELECOM CHARGES 5101 ADMINISTRATION (Home Org) 5455 WFS MEDI-CAL ELIGIBILITY 100300 GENERAL $2,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2315:DATA PROCESSING SERVICE 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $549,076.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5456 WFS CALFRESH ELIGIBILITY 100300 GENERAL $157,426.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2301:AUTO MILEAGE EMPLOYEES 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $6,227.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2301:AUTO MILEAGE EMPLOYEES 5101 ADMINISTRATION (Home Org) 5456 WFS CALFRESH ELIGIBILITY 100300 GENERAL $1,540.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2301:AUTO MILEAGE EMPLOYEES 5101 ADMINISTRATION (Home Org) 5455 WFS MEDI-CAL ELIGIBILITY 100300 GENERAL $8,002.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2250:RENTS & LEASES - EQUIPMENT 5101 ADMINISTRATION (Home Org) 5450 EHS WORKFORCE SVCS ADMIN 100300 GENERAL $130,237.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2190:PUBLICATNS & LEGL NOTICES 5101 ADMINISTRATION (Home Org) 5450 EHS WORKFORCE SVCS ADMIN 100300 GENERAL $0.00 $2,860.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2111:TELEPHONE EXCHNGE SERVICE 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $6,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2110:COMMUNICATIONS 5101 ADMINISTRATION (Home Org) 5450 EHS WORKFORCE SVCS ADMIN 100300 GENERAL $627,723.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1014:PERMANENT OVERTIME 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $0.00 $390,045.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1014:PERMANENT OVERTIME 5101 ADMINISTRATION (Home Org) 5456 WFS CALFRESH ELIGIBILITY 100300 GENERAL $99,454.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1014:PERMANENT OVERTIME 5101 ADMINISTRATION (Home Org) 5455 WFS MEDI-CAL ELIGIBILITY 100300 GENERAL $1,075,804.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1014:PERMANENT OVERTIME 5101 ADMINISTRATION (Home Org) 5450 EHS WORKFORCE SVCS ADMIN 100300 GENERAL $83,298.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $10,081,952.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5456 WFS CALFRESH ELIGIBILITY 100300 GENERAL $0.00 $11,076,484.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5455 WFS MEDI-CAL ELIGIBILITY 100300 GENERAL $0.00 $1,064,978.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5450 EHS WORKFORCE SVCS ADMIN 100300 GENERAL $0.00 $82,096.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5257 THP-PLUS FC ASSTNCE PMTS 100300 GENERAL $330,284.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5253 CFS EMERG CC BRIDGE ASST 100300 GENERAL $731,215.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $0.00 $595,310.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $587,451.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $83,783.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5216 CFS CHILD WELFARE SVCS 100300 GENERAL $840,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9472:FED AID CHILD BRDNG HOME 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $51,069.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9472:FED AID CHILD BRDNG HOME 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $450,621.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9472:FED AID CHILD BRDNG HOME 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $0.00 $380,521.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9465:ADMIN FEDERAL- OTHER 5101 ADMINISTRATION (Home Org) 5216 CFS CHILD WELFARE SVCS 100300 GENERAL $1,000,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9265:ST ADOPTION ASSISTANCE 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $875,111.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9263:ST AID RELGNMT- SALES TAX 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $41,687.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9263:ST AID RELGNMT- SALES TAX 5101 ADMINISTRATION (Home Org) 5252 CFS AAP ASSISTANCE PMTS 100300 GENERAL $0.00 $1,200,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9263:ST AID RELGNMT- SALES TAX 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $46,457.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9263:ST AID RELGNMT- SALES TAX 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $0.00 $244,217.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9262:ST AID CHLDREN BRDNG HOME 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $0.00 $985,254.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9262:ST AID CHLDREN BRDNG HOME 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $0.00 $753,144.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9262:ST AID CHLDREN BRDNG HOME 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $0.00 $190,260.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9258:ADMIN STATE- OTHER 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $169,042.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9258:ADMIN STATE- OTHER 5101 ADMINISTRATION (Home Org) 5222 CFS EXTRANEOUS GNTS 100300 GENERAL $0.00 $66,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9256:ST CHILD ABUSE PREVENTION 5101 ADMINISTRATION (Home Org) 5222 CFS EXTRANEOUS GNTS 100300 GENERAL $66,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5253 CFS EMERG CC BRIDGE ASST 100300 GENERAL $731,215.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5216 CFS CHILD WELFARE SVCS 100300 GENERAL $378,257.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5214 CFS FOSTER CARE ELIG 100300 GENERAL $0.00 $1,078,060.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5210 CFS INDEP LIVING SKILLS 100300 GENERAL $1,869.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5209 CFS CFS OTHER CEC PGRMS 100300 GENERAL $77,300.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5208 CFS ADOPTION SVCS 100300 GENERAL $12,870.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5207 CFS SA/HIV INFANT PGM 100300 GENERAL $0.00 $292,340.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5204 CFS KINGAP ADMIN PLAN 100300 GENERAL $227,966.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3314:STATE AID 5101 ADMINISTRATION (Home Org) 5253 CFS EMERG CC BRIDGE ASST 100300 GENERAL $0.00 $731,215.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3314:STATE AID 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $95,787.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 3313:COUNTY AID BASIC 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $0.00 $697,699.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3312:STATE AID, 2011 REALIGN 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $652,979.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3311:FEDERAL AID 5101 ADMINISTRATION (Home Org) 5256 CFS KINGAP CASH ASSIST 100300 GENERAL $0.00 $51,069.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3314:STATE AID 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $584,102.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3313:COUNTY AID BASIC 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $500,427.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3312:STATE AID, 2011 REALIGN 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $0.00 $633,908.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3311:FEDERAL AID 5101 ADMINISTRATION (Home Org) 5254 CFS EA FOSTER CARE PMTS 100300 GENERAL $0.00 $450,621.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3314:STATE AID 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $331,831.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3313:COUNTY AID BASIC 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $0.00 $380,521.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3312:STATE AID, 2011 REALIGN 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $0.00 $190,261.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3311:FEDERAL AID 5101 ADMINISTRATION (Home Org) 5251 CFS FC ASSISTANCE PMTS 100300 GENERAL $380,521.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2340:OTHER INTRDPTMNTL CHARGES 5101 ADMINISTRATION (Home Org) 5257 THP-PLUS FC ASSTNCE PMTS 100300 GENERAL $150,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5257 THP-PLUS FC ASSTNCE PMTS 100300 GENERAL $0.00 $400,144.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5209 CFS CFS OTHER CEC PGRMS 100300 GENERAL $0.00 $77,300.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9435:MISCELLANEOUS STATE AID 5101 ADMINISTRATION (Home Org) 5691 MOB-LABS GRANT 100300 GENERAL $0.00 $741,040.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5688 WIA YOUTH PROG 100300 GENERAL $96,186.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5687 WIA YOUTH ADM 100300 GENERAL $40,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5683 CAREER PATHWAYS TRUST-CPT 100300 GENERAL $0.00 $685,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9966:MISC GRANTS & DONATIONS 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $1,046,586.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9435:MISCELLANEOUS STATE AID 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $0.00 $985,984.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $2,940,715.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9966:MISC GRANTS & DONATIONS 5101 ADMINISTRATION (Home Org) 5672 ENTRPRSE ZONE VCHR REV 100300 GENERAL $0.00 $40,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9435:MISCELLANEOUS STATE AID 5101 ADMINISTRATION (Home Org) 5670 CITY OF PITTSBURG EZ 100300 GENERAL $0.00 $122,901.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5669 WORKFORCE ACCELERATOR 100300 GENERAL $0.00 $85,168.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9435:MISCELLANEOUS STATE AID 5101 ADMINISTRATION (Home Org) 5667 REGIONAL TRAING ORGANIZER 100300 GENERAL $0.00 $925,744.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5667 REGIONAL TRAING ORGANIZER 100300 GENERAL $703,547.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9435:MISCELLANEOUS STATE AID 5101 ADMINISTRATION (Home Org) 5666 REGIONAL IMPLMNTN GRANT 100300 GENERAL $0.00 $720,286.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5666 REGIONAL IMPLMNTN GRANT 100300 GENERAL $592,142.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5656 WIA DISLOCATED WORKER PGM 100300 GENERAL $0.00 $612,963.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9435:MISCELLANEOUS STATE AID 5101 ADMINISTRATION (Home Org) 5650 SBDC SBA 100300 GENERAL $0.00 $1,156,719.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5608 WIA ADULT PROG 100300 GENERAL $0.00 $382,148.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9555:FED AID EMPLOY & TRAINING 5101 ADMINISTRATION (Home Org) 5602 TITLE III RAPID RESPONSE 100300 GENERAL $0.00 $168,735.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9194:RENT OF OFFICE SPACE 5101 ADMINISTRATION (Home Org) 5601 WDB ADMIN 100300 GENERAL $0.00 $11,360.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3316:SERVICE CONNECTED AID 5101 ADMINISTRATION (Home Org) 5691 MOB-LABS GRANT 100300 GENERAL $741,040.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5688 WIA YOUTH PROG 100300 GENERAL $0.00 $89,137.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3316:SERVICE CONNECTED AID 5101 ADMINISTRATION (Home Org) 5688 WIA YOUTH PROG 100300 GENERAL $0.00 $61,662.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5688 WIA YOUTH PROG 100300 GENERAL $57,906.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2131:MINOR FURNITURE/EQUIPMENT 5101 ADMINISTRATION (Home Org) 5688 WIA YOUTH PROG 100300 GENERAL $61,708.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5688 WIA YOUTH PROG 100300 GENERAL $240,681.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5687 WIA YOUTH ADM 100300 GENERAL $9,582.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5687 WIA YOUTH ADM 100300 GENERAL $31,955.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5683 CAREER PATHWAYS TRUST-CPT 100300 GENERAL $535,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $0.00 $21,390,132.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9474:FED AID REFUGEES 5101 ADMINISTRATION (Home Org) 5422 WFRC DEV REFUGEE ASSIST 100300 GENERAL $0.00 $136,255.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9471:FED AID FAMILY INC MTCE 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $30,350,729.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9465:ADMIN FEDERAL- OTHER 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $0.00 $1,331,743.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9465:ADMIN FEDERAL- OTHER 5101 ADMINISTRATION (Home Org) 5451 CALWKS/EXP SUB EMP 100300 GENERAL $0.00 $4,397,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9465:ADMIN FEDERAL- OTHER 5101 ADMINISTRATION (Home Org) 5456 WFS CALFRESH ELIGIBILITY 100300 GENERAL $6,012,889.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9261:STATE AID FAMILY INC MTCE 5101 ADMINISTRATION (Home Org) 5422 WFRC DEV REFUGEE ASSIST 100300 GENERAL $136,255.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9261:STATE AID FAMILY INC MTCE 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $0.00 $8,960,598.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9258:ADMIN STATE- OTHER 5101 ADMINISTRATION (Home Org) 5460 CALWKS MH & SUB ABUSE PLN 100300 GENERAL $377,911.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9258:ADMIN STATE- OTHER 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $0.00 $3,160,986.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9250:REALLOC/PY ADJ ADMN STATE 5101 ADMINISTRATION (Home Org) 5456 WFS CALFRESH ELIGIBILITY 100300 GENERAL $0.00 $440,788.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5450 EHS WORKFORCE SVCS ADMIN 100300 GENERAL $0.00 $738,095.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5424 LIHEAP CASH ASSISTANCE 100300 GENERAL $55.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5460 CALWKS MH & SUB ABUSE PLN 100300 GENERAL $530.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5451 CALWKS/EXP SUB EMP 100300 GENERAL $3,774,864.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5452 CALWKS/WTW/CL/CCC ELIG 100300 GENERAL $0.00 $18,479,437.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5456 WFS CALFRESH ELIGIBILITY 100300 GENERAL $6,156,685.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3314:STATE AID 5101 ADMINISTRATION (Home Org) 5424 LIHEAP CASH ASSISTANCE 100300 GENERAL $0.00 $55.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3314:STATE AID 5101 ADMINISTRATION (Home Org) 5422 WFRC DEV REFUGEE ASSIST 100300 GENERAL $0.00 $136,255.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3311:FEDERAL AID 5101 ADMINISTRATION (Home Org) 5422 WFRC DEV REFUGEE ASSIST 100300 GENERAL $136,255.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3321:AB85 STATE MAP AID 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $0.00 $1,325,532.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3314:STATE AID 5101 ADMINISTRATION (Home Org) 5421 TANF CASH ASSISTANCE 100300 GENERAL $10,196,997.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5683 CAREER PATHWAYS TRUST-CPT 100300 GENERAL $40,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5683 CAREER PATHWAYS TRUST-CPT 100300 GENERAL $110,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $0.00 $90,977.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3611:INTERFUND EXP - GOV/GOV 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $0.00 $1,490,715.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3316:SERVICE CONNECTED AID 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $0.00 $470,500.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2340:OTHER INTRDPTMNTL CHARGES 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $598,220.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $0.00 $1,369,477.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $26,619.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5672 ENTRPRSE ZONE VCHR REV 100300 GENERAL $40,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5670 CITY OF PITTSBURG EZ 100300 GENERAL $120,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2303:OTHER TRAVEL EMPLOYEES 5101 ADMINISTRATION (Home Org) 5670 CITY OF PITTSBURG EZ 100300 GENERAL $1,500.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2200:MEMBERSHIPS 5101 ADMINISTRATION (Home Org) 5670 CITY OF PITTSBURG EZ 100300 GENERAL $1,401.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5669 WORKFORCE ACCELERATOR 100300 GENERAL $0.00 $34,801.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5669 WORKFORCE ACCELERATOR 100300 GENERAL $198,022.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5669 WORKFORCE ACCELERATOR 100300 GENERAL $26,451.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5667 REGIONAL TRAING ORGANIZER 100300 GENERAL $0.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5667 REGIONAL TRAING ORGANIZER 100300 GENERAL $334,835.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5667 REGIONAL TRAING ORGANIZER 100300 GENERAL $37,489.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5666 REGIONAL IMPLMNTN GRANT 100300 GENERAL $0.00 $81,315.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5666 REGIONAL IMPLMNTN GRANT 100300 GENERAL $231,402.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5666 REGIONAL IMPLMNTN GRANT 100300 GENERAL $45,038.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5656 WIA DISLOCATED WORKER PGM 100300 GENERAL $105,516.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3316:SERVICE CONNECTED AID 5101 ADMINISTRATION (Home Org) 5656 WIA DISLOCATED WORKER PGM 100300 GENERAL $167,447.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2360:INSURANCE 5101 ADMINISTRATION (Home Org) 5656 WIA DISLOCATED WORKER PGM 100300 GENERAL $2,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5656 WIA DISLOCATED WORKER PGM 100300 GENERAL $340,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2131:MINOR FURNITURE/EQUIPMENT 5101 ADMINISTRATION (Home Org) 5656 WIA DISLOCATED WORKER PGM 100300 GENERAL $75,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5656 WIA DISLOCATED WORKER PGM 100300 GENERAL $518,777.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5655 WIA DISLOCATED WORKER ADM 100300 GENERAL $129,077.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5650 SBDC SBA 100300 GENERAL $36,318.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5650 SBDC SBA 100300 GENERAL $1,025,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5650 SBDC SBA 100300 GENERAL $95,397.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5620 AB109 100300 GENERAL $65,312.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2300:TRANSPORTATION AND TRAVEL 5101 ADMINISTRATION (Home Org) 5620 AB109 100300 GENERAL $4,160.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5620 AB109 100300 GENERAL $201,772.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $927,027.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5011:REIMBURSEMENTS- GOV/GOV 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $348,743.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2467:TRAINING & REGISTRATIONS 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $55,073.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2340:OTHER INTRDPTMNTL CHARGES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $1,698.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2335:OTHER TELECOM CHARGES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $163,507.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2330:OTHER GEN SVCS CHARGES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $22,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2328:ADMINISTRATIVE SERVICE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $7,535.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2326:INFORMATION SECURITY CHG 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $1,796.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2315:DATA PROCESSING SERVICE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $30,922.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $241,190.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2303:OTHER TRAVEL EMPLOYEES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $45,827.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2301:AUTO MILEAGE EMPLOYEES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $12,345.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2300:TRANSPORTATION AND TRAVEL 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $6,399.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2284:REQUESTED MAINTENANCE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $25,469.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2270:MAINTENANCE - EQUIPMENT 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $19,964.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2262:BLDG OCCUPANCY COSTS 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $46,132.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2260:RENTS & LEASES - PROPERTY 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $17,855.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2251:COMPUTER SOFTWARE COST 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $2,486.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2250:RENTS & LEASES - EQUIPMENT 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $15,765.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2200:MEMBERSHIPS 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $39,142.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 2190:PUBLICATNS & LEGL NOTICES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $29,808.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2150:FOOD 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $2,190.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2132:MINOR COMPUTER EQUIPMENT 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $11,268.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2131:MINOR FURNITURE/EQUIPMENT 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $41,559.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2110:COMMUNICATIONS 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $4,847.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2103:POSTAGE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $1,857.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2100:OFFICE EXPENSE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $18,286.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $2,443,069.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1070:WORKERS COMPENSATION INS 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $3,767.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1063:UNEMPLOYMENT INSURANCE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $195.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1060:EMPLOYEE GROUP INSURANCE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $19,923.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1044:RETIREMENT EXPENSE 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $21,297.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1043:RET EXP-PRE 1997 RETIREES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $3,455.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1042:F.I.C.A. 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $7,262.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1015:DEFERRED COMP CTY CONTRB 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $1,533.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1011:PERMANENT SALARIES 5101 ADMINISTRATION (Home Org) 5619 PIC HOLDING 100300 GENERAL $0.00 $89,399.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3611:INTERFUND EXP - GOV/GOV 5101 ADMINISTRATION (Home Org) 5610 SLINGSHOT 100300 GENERAL $0.00 $2,913,429.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2479:OTHER SPECIAL DPMTAL EXP 5101 ADMINISTRATION (Home Org) 5610 SLINGSHOT 100300 GENERAL $3,480,641.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5608 WIA ADULT PROG 100300 GENERAL $115,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 3316:SERVICE CONNECTED AID 5101 ADMINISTRATION (Home Org) 5608 WIA ADULT PROG 100300 GENERAL $178,148.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2310:NON CNTY PROF SPCLZD SVCS 5101 ADMINISTRATION (Home Org) 5608 WIA ADULT PROG 100300 GENERAL $0.00 $290,000.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2131:MINOR FURNITURE/EQUIPMENT 5101 ADMINISTRATION (Home Org) 5608 WIA ADULT PROG 100300 GENERAL $75,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5608 WIA ADULT PROG 100300 GENERAL $609,202.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5607 WIA ADULT ADM 100300 GENERAL $104,817.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2479:OTHER SPECIAL DPMTAL EXP 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $10,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2467:TRAINING & REGISTRATIONS 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $10,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2303:OTHER TRAVEL EMPLOYEES 5101 ADMINISTRATION (Home Org) 5674 ADDITIONAL ASSISTANCE 100300 GENERAL $5,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5602 TITLE III RAPID RESPONSE 100300 GENERAL $24,444.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2467:TRAINING & REGISTRATIONS 5101 ADMINISTRATION (Home Org) 5602 TITLE III RAPID RESPONSE 100300 GENERAL $1,295.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2303:OTHER TRAVEL EMPLOYEES 5101 ADMINISTRATION (Home Org) 5602 TITLE III RAPID RESPONSE 100300 GENERAL $1,296.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE Budget Amendment Entries Period *Ledger Account/Summary Home Organization *Cost Center *Fund Debit Amount Credit Amount Memo FY 2024-25 Year (FY 2024- 25 Operating Budget) 2200:MEMBERSHIPS 5101 ADMINISTRATION (Home Org) 5602 TITLE III RAPID RESPONSE 100300 GENERAL $13,700.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2131:MINOR FURNITURE/EQUIPMENT 5101 ADMINISTRATION (Home Org) 5602 TITLE III RAPID RESPONSE 100300 GENERAL $16,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 1081:LABOR RECEIVED/PROVIDED 5101 ADMINISTRATION (Home Org) 5602 TITLE III RAPID RESPONSE 100300 GENERAL $225,794.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 5022:INTRAFUND-TRANS- SERVICES 5101 ADMINISTRATION (Home Org) 5601 WDB ADMIN 100300 GENERAL $106,917.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 2262:BLDG OCCUPANCY COSTS 5101 ADMINISTRATION (Home Org) 5601 WDB ADMIN 100300 GENERAL $0.00 $75,556.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 1528 FACILITIES MANAGEMENT 100300 GENERAL $196,924.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 1409 COMM SVC ADMINISTRATION 100300 GENERAL $0.00 $8,381.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 1401 INDIRECT ADMIN COSTS 100300 GENERAL $0.00 $2,054,261.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 1482 CHILD NUTRITION FOOD SVC 100300 GENERAL $627,245.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9951:REIMBURSEMENTS - GOV/GOV 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $3,895,752.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9595:MISC GOVT AGENCIES 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $51,000.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9194:RENT OF OFFICE SPACE 5101 ADMINISTRATION (Home Org) 1417 CHILD CARE SVS PROGRAM 100300 GENERAL $64,050.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9552:FED AID COMM SVCS ADMIN 5101 ADMINISTRATION (Home Org) 1462 EARLY HS OPERATIONS 100300 GENERAL $2,860,596.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9975:MISC NON-TAXABLE REVENUE 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $3,037.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9922:SALE OF EQUIPMENT 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $5,623.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE FY 2024-25 Year (FY 2024- 25 Operating Budget) 9552:FED AID COMM SVCS ADMIN 5101 ADMINISTRATION (Home Org) 1432 HS OPERATIONS 100300 GENERAL $4,689,258.00 $0.00 FY2024-25 EHSD BUDGET REBALANCE 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-82 Name: Status:Type:Consent Item Passed File created:In control:12/12/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order and related agreement with SurveyMonkey Inc. in an amount not to exceed $35,528 for the purchase of survey management software to provide survey capabilities for the department, for the period October 29, 2024 through October 28, 2026. (59% Federal, 35% State, 6% County General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Report Title:ADMIN - IT Contract #20-518-1 SurveyMonkey Inc. Subscription Renewal ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a Purchase Order and related agreement with SurveyMonkey Inc. for the purchase of survey management software to provide survey capabilities for the department, in an amount not to exceed $35,528 for the period October 29, 2024 through October 28, 2026. FISCAL IMPACT: $35,527.04: 59% Federal; 35% State; 6% County General Fund, of which $17,364.57 is budgeted in FY 24-25 and $18,162.47 will be budgeted in FY 25-26. BACKGROUND: The Employment and Human Services Department (EHSD) needs to renew its survey management software that will enable the department to securely survey its customers. This enables EHSD to obtain timely and relevant information on the community it serves. SurveyMonkey provides analytic reporting that provides insight in how the Department can improve. SurveyMonkey’s Governing Service Agreement includes a limitation of liability capping liability at the amount of fees paid in the twelve (12) months prior to the claim arising. This vendor was selected per procurement requirements outlined in Administrative Bulletin 600.3. On February 27, 2024 the Board approved item C.51 to execute a Purchase Order with SurveyMonkey Inc., for the purchase of survey management software to provide survey capabilities for the period October 29, 2023 CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-82,Version:1 through October 28, 2024. This action is to renew the County’s subscription for this service. CHILDREN'S IMPACT STATEMENT: The software provided under this purchase support all five of Contra Costa County’s community outcomes: (1) "Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive Adulthood"; (3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe, Stable and Nurturing"; and (5)"Communities that are Safe and Provide a High Quality of Life for Children and Families” by providing staff timely and accurate information about EHSD customers. CONSEQUENCE OF NEGATIVE ACTION: The Employment and Human Services Department will not be able to maintain is survey capability in support of the department’s customers. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-83 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Central Coast Energy Services, Inc. in an amount not to exceed $161,160 to provide software maintenance and support for the period July 1, 2024 through September 30, 2028. (100% Federal) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Report Title: Agreement #38-070-1 (CSB) Central Coast Energy Services, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Central Coast Energy Services, Inc. in an amount not to exceed $161,160 to provide software maintenance and support for the period July 1, 2024 through September 30, 2028. FISCAL IMPACT: $161,160: 100% Federal funding, of which $37,920 is budgeted in FY 24-25, $37,920 will be budgeted in FY 25-26, $37,920 will be budgeted in FY 26-27, $37,920 will be budgeted in FY 27-28 and $9,480 will be budgeted in FY 28-29. BACKGROUND: The Employment and Human Services Department (EHSD) operates the County’s Low Income Home Energy Assistance Program (LIHEAP) through the Community Services Bureau. The energy payments are processed through a software and database management system, ServTraq© to link the payments and reports to roll up directly to the State of California. This Contractor provides the software and on-going maintenance services. The software application and platform was developed by the Contractor, and makes it available to the County via internet on a pay-per-agency basis. The Agreement contains an indemnification clause from the County to Contractor, Central Coast Energy Services, Inc., where the County will defend, indemnify and hold harmless Contractor against claims, actions, proceedings, losses, damages, expenses, and costs (including without limitation court costs and reasonable legal fees) arising out of or in connection with the County’s breach of terms of this Agreement. ServTraq© is an application software provider approved by the California Community Services Development Department. The ServTraq© software connects with the State database system which facilitates County reporting requirements. The selection of this vendor aligns with the procurement CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-83,Version:1 requirements outlined in Administrative Bulletin 600.3. CONSEQUENCE OF NEGATIVE ACTION: Should the proposed action not be approved, County will not be able to process low-income energy and water service payments. CHILDREN’S IMPACT STATEMENT: This agreement supports all five (5) of the community outcomes established in the Children's Report Card: (1) "Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive Adulthood";(3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe, Stable and Nurturing"; and (5) "Communities that are Safe and Provide a High Quality of Life for Children and Families,” by supporting staff working directly with families and children. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-84 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order with GoDaddy Media Temple Inc. in an amount not to exceed $6,730 for the purchase of Sucuri website security platform, subject to an Enterprise Services Agreement, for the period January 1, 2025 through December 31, 2027. (54% Federal, 38% State, 8% County) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Report Title:Approve #20-598 (Admin) Purchase Order with GoDaddy Media Temple, Inc. for Sucuri ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order with GoDaddy Media Temple Inc. for the purchase of Sucuri website security platform, subject to an Enterprise Services Agreement, in an amount not to exceed $6,730 for the period January 1, 2025 through December 31, 2027. FISCAL IMPACT: $6,730: 54% Federal, 38% State, 8% County General Fund, all of which is budgeted in FY24/25. BACKGROUND: The Employment and Human Services Department (EHSD) needs to purchase Sucuri’s website security platform which will be used to provide comprehensive security platform for EHSD.org and EHSD’s other external public websites. The platform provides monitoring, protection, response and backup. It will provide protection against potential security attacks against our public web properties. This purchase order includes a service agreement that includes modified indemnification language and a limitation of liability capping liability at the amount of fees paid in the six months prior to the claim arising. This vendor was selected per procurement requirements outlined in Administrative Bulletin 600.3. CONSEQUENCE OF NEGATIVE ACTION: The County will be limited in providing protection against public web properties. CHILDREN'S IMPACT STATEMENT: This agreement supports all five of the community outcomes established in the Children's Report Card: (1) CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-84,Version:1 "Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive Adulthood";(3) "Families that are Economically Self-Sufficient"; (4) "Families that are Safe, Stable and Nurturing"; and (5) "Communities that are Safe and Provide a High Quality of Life for Children and Families,” by supporting staff working directly with families and children. CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-85 Name: Status:Type:Consent Item Passed File created:In control:12/24/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Fiscal Experts, Inc., dba Time Study Buddy to increase the payment limit by $87,960 to a new payment limit not to exceed $324,000 for maintenance of the online time study application software, with no change to the term through June 30, 2026. (54% Federal, 38% State, 8% County) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marla Stuart, Employment and Human Services Director Report Title:Approve #20-054-5 (Admin) Contract Amendment with Fiscal Experts, Inc. dba Time Study Buddy ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Fiscal Experts, Inc., dba Time Study Buddy to increase the payment limit by $87,960 to a new payment limit not to exceed $324,000 for maintenance of the online time study application software, with no change to the term July 1, 2024 through June 30, 2026. FISCAL IMPACT: $87,960: (54% Federal, 38% State and 8% County funds) $43,980 of which is budgeted in FY 24-25 and $43,980 of which will be budgeted in FY 25-26. BACKGROUND: Fiscal Experts' Time Study Buddy software is the foundation for EHSD's County expense claiming. It is currently in use in approximately thirty-two (32) California counties. The online Time Study Buddy software allows EHSD staff to input their individual information into a timekeeping database which supports an automated process to report time studies to the State. This automation improves the speed and accuracy of the time studies. Fiscal Experts is the only Contractor that can meet EHSD's claiming needs per California Department of Social Services (CDSS) claiming instructions. A sole source justification was approved on March 4, 2024; the vendor was selected per procurement requirements outlined in Administrative Bulletin 600.3. The contract was approved by the Board of Supervisors on April 22, 2024 (C.28), for a term July 1, 2024 to June 30, 2026. This request is to amend the current contract to increase the number of users allotted in the service agreement. CONTRA COSTA COUNTY Printed on 3/7/2025Page 1 of 2 powered by Legistar™ File #:25-85,Version:1 CONSEQUENCE OF NEGATIVE ACTION: Fiscal Experts' time study software is the foundation for EHSD' s claiming process to the State of California. Without it, the County would be unable to automatically provide time study information to the State which would cause errors and delays in the claiming process. CHILDREN'S IMPACT STATEMENT: This contract supports the fifth community outcome established in the Children's Report Card: "Communities that are Safe and Provide a High Quality of Life for Children and Families". CONTRA COSTA COUNTY Printed on 3/7/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-86 Name: Status:Type:Consent Item Passed File created:In control:12/5/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alameda Health System for the provision of supervised field instruction for Contra Costa Regional Medical Center and Health Center medical residency students at Alameda Health System facilities for the period January 1, 2025 through December 31, 2030. (Non-financial agreement) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Rescind Prior Board Action Pertaining to Contracted Services with Alameda Health System ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RESCIND Board action of March 19,2024 (C.80),which pertained to a contract with Alameda Health System, and APPROVE and AUTHORIZE the Health Services Director,or designee,to execute Affiliate Agreement #76-674-1 with Alameda Health System,a public hospital authority,for the provision of supervised field instruction for Contra Costa Regional Medical Center (CCRMC)and Contra Costa Health Center medical residency students at Alameda Health System facilities for the period January 1,2025 through December 31, 2030. FISCAL IMPACT: Approval of this non-financial agreement will not result in any contractual service expenditure. (No fiscal impact) BACKGROUND: The purpose of this agreement is to provide CCRMC and Contra Costa Health Center medical residency students the opportunity to integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility at Alameda Health System facilities.Supervised fieldwork experience for students is considered to be an integral part of both educational and professional preparation.Health Services Personnel approved this Agreement to ensure no conflicts with labor relations. Approval of Affiliate Agreement #76-674-1 with Alameda Health System will allow County Medical residency students to receive supervised fieldwork instruction experience at Alameda Health System facilities for the period January 1,2025 through December 31,2030.This Agreement contains mutual indemnification to hold harmless both parties for any claims arising out of the performance of this Agreement. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-86,Version:1 This Board Order clarifies the prior term language as previously approved by the Board on March 19,2024 due to Contractor not returning the original Contract in a timely manner.Division and Contractor have renegotiated a new Contract term of January 1, 2025 through December 31, 2030. CONSEQUENCE OF NEGATIVE ACTION: If this recommendation is not approved, the prior Board action will stand and will be inconsistent with the renegotiated contract term contained herein. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-87 Name: Status:Type:Consent Item Passed File created:In control:12/31/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ARL Bio Pharma, Inc., in an amount not to exceed $150,000 for the provision of analytical testing services for sterile and non-sterile drug preparations from the inpatient and outpatient pharmacies at Contra Costa Regional Medical Center for the period January 1, 2025 through December 31, 2025. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #76-800-3 with ARL Bio Pharma, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director,or designee,to execute on behalf of the County Contract #76-800-3 with ARL Bio Pharma,Inc.,a corporation,in an amount not to exceed $150,000 for the provision of analytical testing services for various compounded sterile and non-sterile drug preparations for inpatient and outpatient Pharmacies at Contra Costa Regional Medical Center (CCRMC)for the period January 1, 2025 through December 31, 2025. FISCAL IMPACT: Approval of this Contract will result in annual contractual service expenditures of up to $150,000 and will be funded 100% by Hospital Enterprise Fund I. BACKGROUND: CCRMC has an obligation to provide laboratory testing services to patients.On occasion,the county Contracts with outside laboratory testing services in order to provide testing that requires special equipment not available at County facilities.Contractor will provide analytical testing services for various compounded sterile and non- sterile drug preparations,as required by pharmacy law,including potency,sterility,and identification of the compound,from the inpatient and outpatient pharmacies at CCRMC.Contractor’s services will provide real time information with access to samples and results anytime. This Contract is entered into under and subject to the following legal authorities:California Government Code §§26227 and 31000.CCRMC’s Quality Management,Utilization Management and Contract Monitor staff meet on a regular basis to ensure monitoring and performance measures in the Contract are upheld.Health Services Personnel approved this Contract to ensure no conflicts with labor relations.This Contractor was CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-87,Version:1 approved by the Public Works Department’s Purchasing Agent on October 15, 2024. On January 9,2024,the Board of Supervisors approved Contract #76-800-2 with ARL Bio Pharma,Inc,in an amount not to exceed $150,000 for the provision of analytical testing services for various compounded sterile and non-sterile drug preparations for inpatient and outpatient Pharmacies at CCRMC for the period January 1, 2024 through December 31, 2024. Approval of Contract #76-800-3 will allow Contractor to continue providing analytical testing services at CCRMC through December 31,2025.This Contract includes mutual indemnification to hold harmless both parties for any claims arising out of the performance under this Contract. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, the CCRMC will not have access to analytical testing services for sterile and non-sterile drug preparations at designated depositories, which may delay services to patients. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-88 Name: Status:Type:Consent Item Passed File created:In control:12/11/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mission Hills Eye Center Medical Associates, Inc. (dba Mission Hills Eye Center), in an amount not to exceed $4,800,000 to provide ophthalmology and optometry services to Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-008-5 with Mission Hills Eye Center Medical Associates, Inc. (dba Mission Hills Eye Center) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director,or designee,to execute,on behalf of the County Contract #77-008-5,with Mission Hills Eye Center Medical Associates,Inc.(dba Mission Hills Eye Center),a corporation,in an amount not to exceed $4,800,000,to provide ophthalmology and optometry services to Contra Costa Health Plan (CCHP)members and County recipients for the period January 1,2025 through December 31, 2027. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $4,800,000 over a 3-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain medical specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County.This Contractor has been a part of the CCHP Provider Network providing ophthalmology and optometry services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since January 1, 2016. This Contract is entered into under and subject to the following legal authorities:California Government Code §§26227 and 31000;Health and Safety Code §1451.Health Services Personnel approved this Contractor to ensure that no conflicts with labor relations.Contractor currently cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience.Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s clinical and service measure Quality Improvement CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-88,Version:1 measurement data and participation in the organization’s clinical and service measure Quality Improvement Programs.Per Administrative Bulletin 600.3 CCHP Physician services are exempt from solicitation requirements. On December 14,2021,the Board of Supervisors approved Contract #77-008-4 with Mission Hills Eye Center Medical Associates,Inc.,in an amount not to exceed $2,400,000 for the provision of ophthalmology and optometry services for CCHP members and County recipients,for the period January 1,2022 through December 31, 2024. Approval of Contract #77-008-5 will allow the Contractor to continue providing ophthalmology and optometry services through December 31, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved,certain specialized ophthalmology and optometry health care services for CCHP members under the terms of their Individual and Group Health Plan membership contract with the County will not be provided. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-89 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasant Hill Recreation and Park District in an amount not to exceed $1,700 for the rental of a facility in the Pleasant Hill Community Center on August 20 and August 21, 2025 to provide training to staff members. (100% Environmental Health fees) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Pleasant Hill Recreation and Park District Agreement for Team Approach to Foodborne Outbreak Response PER-298 Training ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasant Hill Recreation and Park District in an amount not to exceed $1,700 for the rental of a facility in the Pleasant Hill Community Center on August 20 and August 21, 2025 to provide training to staff members. FISCAL IMPACT: The fiscal impact of this action will not exceed $1,700 and is funded by Environmental Health fees. BACKGROUND: Contra Costa Environmental Health is sponsoring a Team Approach to Foodborne Outbreak Response Course to address the training needs of staff members who have a role in foodborne outbreak response. Participants include individuals from state and local government agencies with experience in foodborne disease outbreak response and investigation capabilities. The Pleasant Hill Recreation & Park District Rental Contract requires the county to indemnify, defend, and hold harmless the District for any and all liabilities that arise from the county's use of their facilities. The training will be held in the Community Center Soroptomist Room. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Division will not have the appropriate approval to execute contract related to a County sponsored special event pursuant to Administrative Bulletin No. 114 (County and Non-County Sponsored Events and Activities). In addition, staff may not have the proper training if food safety concerns CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-89,Version:1 arise. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-90 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, Inc., to increase the payment limit by $232,000 to an amount not to exceed $532,000 for additional rapid re-housing services for individuals and families experiencing homelessness in Contra Costa County with no change in the term ending June 30, 2025. (56% Measure X Housing Funds; 30% Homeless Housing, Assistance and Prevention Grant; 14% Housing and Homelessness Incentive Program Grant) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Amendment Agreement #25-108-3 with Bay Area Community Resources, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #25-108-3 with Bay Area Community Resources, Inc., a non-profit corporation, to amend Contract #25-108-2, effective January 1, 2025, to increase the payment limit by $232,000, from $300,000 to a new payment limit of $532,000 for additional rapid re-housing services for individuals and families experiencing homelessness in Contra Costa County with no change in the term October 1, 2024 through June 30, 2025. FISCAL IMPACT: Approval of this Amendment will result in additional budgeted expenditures up to $232,000 and is funded 68% by Homeless Housing, Assistance and Prevention (HHAP) Grant funds ($157,000) and 32% by Housing and Homelessness Incentive Program (HHIP) Grant funds ($75,000). (No rate increase) BACKGROUND: This Contract meets the social needs of County’s population by providing rapid rehousing services to the homeless population in Contra Costa County. These services include case management which will assist participants with food assistance, substance use treatment, education and training, employment and benefits assistance, health care, mental health counseling, childcare, and credit repair. Rapid re-housing services will include providing financial assistance for security deposits, utility deposits/payments, moving costs, hotel/motel vouchers, paid shelter costs, housing application and credit/background check fees, partial, tiered or full rental subsidies, to individuals and families experiencing homelessness. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-90,Version:1 This Contract is entered into under and subject to the following legal authorities: California Government Code § 26227 and 31000. This Contract was approved by Health Services Personnel to ensure there is no conflict with labor relations. The Health, Housing and Homeless Services Division Contract Monitoring staff meet on a regular basis to ensure monitoring of performance measures set forth in the contract are upheld. The request for proposal (RFP) was posted on January 11, 2023 and closed on March 3, 2023. Bay Area Community Resources, Inc. was selected through the RFP process on April 28, 2023. On October 8, 2024, the Board of Supervisors approved Contract #25-108-2 with Bay Area Community Resources, Inc., in an amount not to exceed $300,000 for the provision of rapid re-housing services to individuals and families experiencing homelessness for the period October 1, 2024 through June 30, 2025. Approval of Amendment Agreement #25-108-3 will allow Contractor to provide additional rapid re-housing services through June 30, 2025. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, individuals and families will not receive additional rapid re--housing services further putting individuals and families experiencing homelessness at risk. 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). CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-91 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Compass Therapeutic Services, LLC, in an amount not to exceed $480,000 to provide behavioral health treatment and applied behavioral analysis services to Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-516-1 with Compass Therapeutic Services, LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-516-1 with Compass Therapeutic Services, LLC, a limited liability company, in an amount not to exceed $480,000, to provide Behavioral Health Treatment (BHT) and Applied Behavioral Analysis (ABA) services for Contra Costa Health Plan (CCHP) members and County recipients for the period January 1, 2025 through December 31, 2027. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $480,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized BHT-ABA health care services including, but not limited to; treatment plans to improve the functioning of CCHP members with pervasive development disorder or autism under the terms of their Individual and Group Health Plan membership contracts with the County. This Contractor has been a member in the CCHP Provider Network providing BHT-ABA services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objective since January 1, 2023. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; and Health and Safety Code § 1451. Health Services Personnel approved this contract to ensure there is no conflict with labor relations. Contractor cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-91,Version:1 data and participation in the organization’s clinical and service measure Quality Improvement Programs. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. In December 2022, the County Administrator approved and the Purchasing Services Manager executed Contract #77-516 with Compass Therapeutic Services, LLC, in an amount not to exceed $200,000 for the provision of BHT and ABA services for CCHP members and County recipients for the period January 1, 2023 through December 31, 2024. Approval of Contract #77-516-1 will allow the Contractor to continue to provide BHT and ABA services to CCHP members and County recipients through December 31, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved certain specialized BHT and ABA analysis services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and services may be delayed. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-92 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diamond Ridge Post Acute LLC (dba Diamond Ridge Healthcare Center), in an amount not to exceed $24,000,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-493-2 with Diamond Ridge Post Acute LLC (dba Diamond Ridge Healthcare Center) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-493-2 with Diamond Ridge Post Acute LLC (dba Diamond Ridge Healthcare Center), a limited liability company, in an amount not to exceed $24,000,000, to provide skilled nursing facility (SNF) services for Contra Costa Health Plan (CCHP) members and County recipients, for the period January 1, 2025 through December 31, 2027. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $24,000,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain SNF services for its members under the terms of their Individual and Group Health Plan membership Contracts with the County. Members are released from the hospital to recover at a SNF until they are well enough to be sent home. These services include but are not limited to: twenty-four (24) hour medical care, social service and case management coordination, wound care, respiratory therapy, nasogastric and gastric tube feeding and physical and speech therapy services. This Contractor has been a part of the CCHP Provider Network providing these services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since January 1, 2023. This Contract is entered into under and subject to the following legal authorities: California Government Code CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-92,Version:1 §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this contract to ensure no conflicts with labor relations. Contractor currently cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s clinical and service measure Quality Improvement Programs. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On January 17, 2023, the Board of Supervisors approved Contract #77-493-1 with Diamond Ridge Post Acute LLC (dba Diamond Ridge Healthcare Center), in an amount not to exceed $600,000, for the provision of SNF services for CCHP members and County recipients, for the period January 1, 2023 through December 31, 2024. Approval of Contract #77-493-2 will allow the Contractor to continue to provide SNF services for CCHP members and County recipients through December 31, 2027. Increase in payment limit due to contractor accepting more CCHP Members than they have in the past. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, certain SNF services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-93 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Excell Post Acute LLC (dba Excell Health Care Center), in an amount not to exceed $300,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-295-2 with Excell Post Acute LLC (dba Excell Health Care Center) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-295-2 with Excell Post Acute LLC (dba Excell Health Care Center), a limited liability company, in an amount not to exceed $300,000, to provide skilled nursing facility (SNF) services for Contra Costa Health Plan (CCHP) members and County recipients for the period January 1, 2025 through December 31, 2027. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $300,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized SNF health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. Members are released from the hospital to recover at an SNF until they are well enough to be sent home. These services include but are not limited to: twenty-four (24) hour medical care, social service and case management coordination, wound care, respiratory therapy, nasogastric and gastric tube feeding, physical and speech therapy services. Contractor’s proven track record and established reputation within the medical community mitigates potential risks associated with CCHP’s success and patient well-being. This Contractor has been part of the CCHP Provider Network providing SNF services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since December 1, 2020. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this Contract to CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-93,Version:1 ensure no conflicts with labor relations. Contractor cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s clinical and service measure Quality Improvement Programs. The nature of the SNF services needed is complex and requires seamless coordination, integration and collaboration with existing programs and systems. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On January 17, 2023, the Board of Supervisors approved Contract #77-295-1 with Excell Post Acute LLC (dba Excell Health Care Center) in an amount not to exceed $600,000, for the provision of SNF services for CCHP members and County recipients, for the period January 1, 2023 through December 31, 2024. Approval of Contract #77-295-2 will allow the Contractor to continue providing SNF services to CCHP members and County recipients through December 31, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved certain specialized SNF health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-94 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nova Care Home Health Services, Inc (dba Nova Health Care At Home), in an amount not to exceed $300,000 to provide home health care services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract 77-265-2 with Nova Care Home Health Services, Inc (dba Nova Health Care At Home) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County Contract #77-265-2 with Nova Care Home health services, Inc (dba Nova Health Care At Home), a corporation, in an amount not to exceed $300,000, to provide home health care services for Contra Costa Health Plan (CCHP) members and County recipients for the period January 1, 2025 through December 31, 2027. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $300,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain home health care services for its members under the terms of their Individual and Group Health Plan membership Contracts with the County. Home health care services include but are not limited to intermittent skilled nursing, therapeutic and rehabilitative care in patients’ residences. This Contractor has been a part of the CCHP Provider Network providing these services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since January 1, 2020. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this Contract to ensure no conflicts with labor relations. Contractor currently cooperates and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care, services and member experience. Cooperation includes collection and evaluation of performance measurement data and CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-94,Version:1 participation in the organization’s clinical and service measure Quality Improvement Programs. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On February 22, 2022, the Board of Supervisors approved Contract #77-265-1 with Nova Care Home Health Services, Inc, in an amount not to exceed $600,000, for the provision of home health care services for CCHP members and County recipients for the period January 1, 2022 through December 31, 2024. Approval of Contract #77-265-2 will allow the Contractor to continue to provide home health care services for CCHP members and County recipients through December 31, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, certain home health care services for CCHP members under the terms of their Individual and Group Health Plan membership Contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-95 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shields Nursing Centers, Inc., in an amount not to exceed $18,000,000 to provide skilled nursing care services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-494-2 with Shields Nursing Centers, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-494-2 with Shields Nursing Centers, Inc., a corporation, in an amount not to exceed $18,000,000, to provide skilled nursing facility (SNF) services for Contra Costa Health Plan (CCHP) members and County recipients, for the period January 1, 2025 through December 31, 2027. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $18,000,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain SNF services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. Members are released from the hospital to recover at an SNF until they are well enough to be sent home. These services include but are not limited to: twenty-four (24) hour medical care, social service and case management coordination, wound care, respiratory therapy, nasogastric and gastric tube feeding, physical and speech therapy services. Contractor’s proven track record and established reputation within the medical community mitigates potential risks associated with CCCHP’s success and patient well-being. This Contractor has been a part of the CCHP Provider Network providing SNF services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since January 1, 2023. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this contract to CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-95,Version:1 ensure no conflicts with labor relations. Contractor currently cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s clinical and service measure Quality Improvement Programs. The nature of the SNF services needed is complex and requires seamless coordination, integration and collaboration with existing programs and systems. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On January 17, 2023, the Board of Supervisors approved Contract #77-494-1 with Shields Nursing Centers, Inc., in an amount not to exceed $1,400,000, for the provision of SNF services for CCHP members and County recipients, for the period January 1, 2023 through December 31, 2024. Approval of Contract #77-494-2 will allow the Contractor to continue providing SNF services for CCHP members and County recipients through December 31, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, certain skilled nursing facility services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-96 Name: Status:Type:Consent Item Passed File created:In control:12/27/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Language Line Services, Inc., to increase in the payment limit by $3,000,000 to a new payment limit of $9,810,000 to provide additional Federal and State-mandated interpretation and translation services and back-up telephonic services with no change in the term ending April 30, 2025. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Amendment Agreement #23-384-15 with Language Line Services, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-384-15 with Language Line Services, Inc., a corporation, effective November 1, 2024, to amend Contract #23-384-14, to increase the payment limit by $3,000,000, from $6,810,000 to a new payment limit of $9,810,000, to provide additional Federal and State mandated interpretation and translation services and back-up telephonic services to our Healthcare Interpreter Network (HCIN) with no change in the original term of May 1, 2020 through April 30, 2025. FISCAL IMPACT: Approval of this Amendment will result in additional contractual service expenditures of up to $3,000,000 and will be funded as budgeted 100% by Hospital Enterprise Fund I revenues. (No additional rates) BACKGROUND: This Contract allows County to meet Title VI language access regulations and Limited English Proficient (LEP) patient/client needs for the County. This Contract was entered into under and subject to the following legal authority: California Government Code §§ 31000. Health Services Personnel approved this Contract to ensure no conflicts with labor relations. This Contractor has been a part of Contra Costa Health Services providing interpretation and translations services and fostering a deep understanding of the County’s organizations mission, values, and long-term objectives since January 2006. On May 26, 2020, the Board of Supervisors approved Contract #23-384-14 with Language Line Services, Inc., in an amount not to exceed $6,810,000, for the provision of Federal and State mandated interpretation and translation services and back-up telephonic services to our HCIN, for the period May 1, 2020 through April 30, CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-96,Version:1 2025. Approval of Contract Amendment Agreement #23-384-15 will allow the Contractor to provide additional Federal and State mandated interpretation and translation services through April 30, 2025. This Contract delay was due to an administrative oversight on behalf of the Department’s contract and budget monitoring staff. Contractor’s services are used by multiple divisions which complicated tracking. CONSEQUENCE OF NEGATIVE ACTION: If this Amendment is not approved, the Contractor will not be able to provide additional translation services required by State and Federal mandates. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-97 Name: Status:Type:Consent Item Passed File created:In control:12/27/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Care Interpreter Network, to increase the payment limit by $900,000 to an amount not to exceed $4,277,500 to provide additional healthcare interpretation services through June 30, 2025. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Amendment Agreement #23-457-22 with Health Care Interpreter Network ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-457-22 with Health Care Interpreter Network, a non-profit corporation, effective November 1, 2024, to amend Contract #23-457-19 (as amended by #23-457-21), to increase the payment limit by $900,000, from $3,377,500 to a new payment limit of $4,277,500, to provide additional healthcare interpretation services for the County on the Healthcare Interpreter Network (HCIN) System with no change in the original term through June 30, 2025. FISCAL IMPACT: Approval of this Amendment will result in additional contractual service expenditures of up to $900,000 and will be funded as budgeted 100% by Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: Individuals with limited English proficiency are at risk of receiving lower quality health treatment because of language barriers. When an interpreter is not readily available patients may rely on family members, even children, to interpret health treatment instructions. California law has required hospitals to provide language assistance since 1990. The Healthcare Interpreter Network’s system allows physicians at Contra Costa Regional Medical Center, Contra Costa Health Centers, CCHP Network providers and partner health systems nationwide to use a software program to route calls to a video conferencing device mounted in exam rooms, allowing qualified in-house medical interpreters and interpreters at other hospitals or remote locations to be connection within seconds to a patient. The average interpreter request response time is eleven seconds. This Contract is entered into under and subject to the following legal authority: California Government Code § CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-97,Version:1 31000. Health Services Personnel approved this contract to ensure no conflicts with labor relations. This Contractor has been a part of Contra Costa Health Services providing interpretation services and fostering a deep understanding of the County’s organizations mission, values, and long-term objectives since April 2009. On June 27, 2023, the Board of Supervisors approved Contract #23-457-19 with Health Care Interpreter Network, in an amount not to exceed $1,577,500 for the provision of qualified foreign language and sign language interpretation services via video conferencing, for the period July 1, 2023 through June 30, 2025. On May 21, 2024, the Board of Supervisors approved Amendment Agreement #23-457-21 with Health Care Interpreter Network, effective May 15, 2024, to increase the payment limit by $1,800,000 to a new payment limit of $3,337,500 for additional healthcare interpretation services with no change in the term. Approval of Contract Amendment Agreement #23-457-22 will allow the Contractor to provide additional healthcare interpretation services through June 30, 2025. This Contract delay was due to Department’s oversight on tracking current funds as this Contractor’s services are used by multiple divisions making it hard to accurately track. CONSEQUENCE OF NEGATIVE ACTION: If this Amendment is not approved, the Contractor will not be able to provide additional healthcare interpretation services required by State and Federal mandates. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-98 Name: Status:Type:Consent Item Passed File created:In control:12/19/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tampico Healthcare Center, LLC, in an amount not to exceed $16,000,000 to provide skilled nursing facility services to Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2026. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Cancellation Agreement #77-377-4 and Contract # 77-377-5 with Tampico Healthcare Center, LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, as follows: (1) Cancellation Agreement #77-377-4 with J3TFZ, Inc. (dba Tampico Terrace Care Center), a Corporation, effective on the end of business on December 31, 2024; and (2) Contract #77-377-5 with Tampico Healthcare Center, LLC, a limited liability company, in an amount not to exceed $16,000,000, to provide Skilled Nursing Facility (SNF) services for Contra Costa Health Plan (CCHP) members and County recipients, for the period January 1, 2025 through December 31, 2026. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $16,000,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain SNF services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This Contractor has been part of the CCHP Provider Network providing SNF services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since August 1, 2021. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this Contract to ensure no conflicts with labor relations. Contractor currently cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-98,Version:1 clinical and service measure Quality Improvement Programs. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On August 13, 2024, the Board of Supervisors approved Contract #77-377-3 with Tampico Healthcare Center, LLC formerly known as J3TFZ, Inc. (dba Tampico Terrace Care Center), in an amount not to exceed $16,000,000, for the provision of SNF services for CCHP members and County recipients, for the period August 1, 2024 through July 31, 2026. In consideration of Contractor’s agreement to continue providing services, both parties have agreed to revise the Contract to reflect the new ownership of the facility. Therefore, in accordance with General Conditions Paragraph 5 (Termination), of the Contract, the department and Contractor have agreed to a mutual cancellation of this Contract. Approval of Cancellation Agreement #77-377-4 will accomplish this termination. Approval of Contract #77-377-5, will allow Contractor to continue providing SNF services for CCHP members and County recipients through December 31, 2026. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved certain specialized SNF services for CCHP members under the terms of their Individual and Group Health Plan membership Contracts with the County will not be provided and services may be delayed. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-99 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Exact Sciences Laboratories, LLC, in an amount not to exceed $350,000 to provide outside diagnostic laboratory testing services including colorectal cancer screening for Contra Costa Health Plan members and County recipients for the period December 1, 2024 through November 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-298-2 with Exact Sciences Laboratories, LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-298-2 with Exact Sciences Laboratories, LLC, a limited liability company, in an amount not to exceed $350,000, to provide outside diagnostic laboratory testing services including colorectal cancer screening, for Contra Costa Health Plan (CCHP) members and County recipients, for the period December 1, 2024 through November 30, 2026. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $350,000 over a two-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain outside diagnostic lab testing services including colorectal cancer screening for its members under the terms of their Individual and Group Health Plan membership contracts with the County. The County contracts with outside laboratory testing services in order to provide testing services not available at County facilities, to ensure patient care is provided as required. This Contractor has been a part of the CCHP Provider Network providing these services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since October 1, 2020. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this Contract to ensure no conflicts with labor relations. Contractor currently cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement data and participation CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-99,Version:1 in the organization’s clinical and service measure Quality Improvement Programs. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. In January 2023, the County Administrator approved and the Purchasing Services Manager executed Contract #77-298-1 with Exact Sciences Laboratories, LLC, in an amount not to exceed $80,000, for the provision of diagnostic laboratory testing services for CCHP members and County recipients, for the period December 1, 2022 through November 30, 2024. Approval of Contract #77-298-2 will allow the Contractor to continue providing outside diagnostic laboratory testing services including colorectal cancer screening for CCHP members and County recipients through November 30, 2026. This Contract was delayed due to review of contract language taking longer than anticipated. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, certain outside diagnostic laboratory testing services including colorectal cancer screening for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-100 Name: Status:Type:Consent Item Passed File created:In control:12/24/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pinnacle Mental Wellness Group, A Family Counseling Community, Inc., in an amount not to exceed $1,200,000 to provide behavioral health therapy services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #27-420-10 with Pinnacle Mental Wellness Group, A Family Counseling Community, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #27-420-10 with Pinnacle Mental Wellness Group, A Family Counseling Community, Inc., a corporation, in an amount not to exceed $1,200,000, to provide behavioral health services - therapy for Contra Costa Health Plan (CCHP) members and County recipients, for the period January 1, 2025 through December 31, 2027. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $1,200,000 over a 3-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain behavioral health services - therapy for its members under the terms of their Individual and Group Health Plan membership contracts with the County. This Contractor has been a part of the CCHP Provider Network providing these services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since April 15, 2009. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this Contract to ensure no conflicts with labor relations. Contractor currently cooperates with and participates in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement data and participation CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-100,Version:1 in the organization’s clinical and service measure Quality Improvement Programs. These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On December 14, 2021, the Board of Supervisors approved Contract #27-420-9 with Pinnacle Mental Wellness Group, A Family Counseling Community, Inc., in an amount not to exceed $480,000, for the provision of behavioral health services - therapy for CCHP members and County recipients, for the period January 1, 2022 through December 31, 2024. Approval of Contract #27-420-10 will allow the Contractor to continue behavioral health services - therapy for CCHP members and County recipients through December 31, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, certain behavioral health services - therapy for CCHP members under the terms of their Individual and Group Health Plan membership Contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-101 Name: Status:Type:Consent Item Passed File created:In control:12/17/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), to increase the payment limit by $74,790 to an amount not to exceed $3,017,580 for additional rapid rehousing and homeless prevention services for transition aged youth, adults, and families in Contra Costa County with no change in the term ending June 30, 2027. (97% Homeless Housing Assistance and Prevention Program; 3% Housing and Homelessness Incentive Program) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Amendment Agreement #25-084-6 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director,or designee,to execute on behalf of the County Contract Amendment Agreement #25-084-6 with Contra Costa Interfaith Transitional Housing,Inc.(dba Hope Solutions),a non-profit corporation,to amend Contract #25-084-4,(as amended by Amendment Agreement #25 -084-5)effective January 1,2025,to increase the payment limit by $74,790,from $2,942,790 to a new total payment limit of $3,017,580 to provide additional rapid rehousing and homeless prevention services for transition aged youth (TAY),adults,and families in Contra Costa County with no change in the term January 1, 2023 through June 30, 2027. FISCAL IMPACT: Approval of this Amendment Agreement will result in additional expenditures of $74,790 funded 100%by Homeless Housing Assistance and Prevention Program (HHAP) budgeted by the department. (No rate increase) BACKGROUND: This Contract meets the social needs of the County’s population by providing rapid rehousing and homeless prevention services to the homeless TAY,adult and family population in Contra Costa County.These services include case management which will assist participants with food assistance,substance use treatment, education and training,employment and benefits assistance,health care,mental health counseling,childcare, and credit repair.Rapid rehousing services will include providing financial assistance for security deposits, utility deposits/payments,moving costs,hotel/motel vouchers,paid shelter costs,housing application and credit/background check fees,partial,tiered or full rental subsidies,to participants experiencing homelessness or who are at risk of becoming homeless.Contractor has been providing rapid rehousing and homeless CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-101,Version:1 or who are at risk of becoming homeless.Contractor has been providing rapid rehousing and homeless prevention services for the County since January 1,2020.The request for proposal (RFP)was posted on January 11,2023 and closed on March 3,2023.This Contractor was selected through the RFP process on April 28, 2023. This Contract is entered into under and subject to the following legal authorities:California Government Code §26227 and 31000.This contract was approved by Health Services Personnel to ensure there is no conflict with labor relations.The Health,Housing and Homeless Services Division Contract Monitoring staff meet on a regular basis to ensure monitoring of performance measures set forth in the contract are upheld. On November 28,2023,the Board of Supervisors approved Contract #25-084-4 with Contra Costa Interfaith Transitional Housing,Inc.(dba Hope Solutions)in an amount of $1,342,790 to provide wraparound rapid rehousing and homeless prevention services for homeless TAY in Contra Costa County to achieve self- sufficiency and housing stability for the period January 1, 2023 through June 30, 2025. On May 14,2024,the Board of Supervisors approved Amendement #25-084-5 with Contra Costa Interfaith Transitional Housing,Inc.(dba Hope Solutions),to increase the payment limit by $1,600,000 to a new total payment limit of $2,942,790 and extend the termination date from June 30,2025 to June 30,2027 for additional rapid rehousing and homeless prevention services for adults, and families in Contra Costa County. Approval of Contract Amendment Agreement #25-084-6 will allow Contractor to provide additional rapid rehousing and homeless prevention services to TAY, adults, and families through June 30, 2027. CONSEQUENCE OF NEGATIVE ACTION: If this Amendment Agreement is not approved,homeless TAY,adults,and families in Contra Costa County will not receive additional housing assistance provided by Contractor further putting their health and safety at risk. CHILDREN’S IMPACT STATEMENT: This program supports the following Board of Supervisors’community outcomes:“Families that are Safe, Stable,and Nurturing”;and “Communities that are Safe and Provide a High Quality of Life for Children and Families”.Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-102 Name: Status:Type:Consent Item Passed File created:In control:12/30/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Freedom Mobility Center, LLC, in an amount not to exceed $2,400,000 to provide durable medical equipment services for custom wheelchairs to Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-446-1 with Freedom Mobility Centers, LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director,or designee,to execute on behalf of the County Contract #77-446-1 with Freedom Mobility Center,LLC,a limited liability company,in an amount not to exceed $2,400,000,to provide Durable Medical Equipment (DME)services for custom wheelchairs to Contra Costa Health Plan (CCHP)members and County recipients for the period February 1,2025 through January 31, 2028. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $2,400,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized DME health services including all related equipment and medical supplies for its members under the terms of their Individual and Group Health Plan membership contracts with the County.This Contractor has been a part of the CCHP Provider Network providing DME services and fostering a deep understanding of the CCHP organizations mission,values,and long-term objectives since February 2022. This Contract is entered into under and subject to the following legal authorities California Government Code §§26227 and 31000;Health and Safety Code §1451.Health Services Personnel approved this Contract to ensure there is no conflict with labor relations.Contractor will continue to cooperate with and participate in CCHP’s Quality Improvement activities to improve the quality of care and services and Member experience. Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s clinical and service measure Quality Improvement Programs.These contracted services wereCONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-102,Version:1 organization’s clinical and service measure Quality Improvement Programs.These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On February 8,2022,the Board of Supervisors approved Contract #77-446 with Freedom Mobility Centers, LLC,in an amount not to exceed $495,000,for the provision of DME services for custom wheelchairs for CCHP members and County recipients, for the period February 1, 2022 through January 31, 2025. Approval of Contract #77-446-1,will allow the Contractor to continue to provide DME services to CCHP members and County recipients through January 31, 2028. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved,certain specialized DME health care services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and supplies needed for patients living may be delayed. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-103 Name: Status:Type:Consent Item Passed File created:In control:12/30/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County a contract with Ruth Schrager (dba Alameda Nutrition), in an amount not to exceed $300,000 to provide dietician services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #27-999-3 with Ruth Schrager (dba Alameda Nutrition) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director,or designee,to execute on behalf of the County Contract #27-999-3 with Ruth Schrager (dba Alameda Nutrition),a sole proprietor,in an amount not to exceed $300,000,to provide dietician services for Contra Costa Health Plan (CCHP)members and County recipients for the period February 1, 2025 through January 31, 2028. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $300,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain specialized dietician services including dietary and nutritional services,for its members under the terms of their Individual and Group Health Plan membership contracts with the County.This Contractor has been a part of the CCHP Provider Network providing dietician services and fostering a deep understanding of the CCHP organizations mission,values,and long-term objectives since February 2016. This Contract is entered into under and subject to the following legal authorities California Government Code §§26227 and 31000;Health and Safety Code §1451.Health Services Personnel approved this Contract to ensure no conflicts with labor relations.Contractor shall cooperate with and participate in CCHP’s Quality Improvement activities to improve the quality of care and services and Member experience.Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s clinical and service measure Quality Improvement programs.These contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’sCONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-103,Version:1 exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. On February 1,2022 the County Administrator approved and the Purchasing Services Manager executed Contract #27-999-2 with Ruth Schrager (dba Alameda Nutrition),in an amount not to exceed $45,000 for the provision of dietician services for CCHP members for the period February 1, 2022 through January 31, 2025. Approval of Contract #27-999-3 will allow Contractor to continue providing dietician services for CCHP members and County recipients through January 31, 2028. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved,certain dietician services for CCHP members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-104 Name: Status:Type:Consent Item Passed File created:In control:12/30/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Canlas Nutrition LLC, in an amount not to exceed $300,000 to provide dietitian services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #77-526-1 with John Canlas Nutrition LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-526-1 with John Canlas Nutrition LLC, a limited liability company, in an amount not to exceed $300,000, to provide dietitian services for Contra Costa Health Plan (CCHP) members and County recipients, for the period February 1, 2025 through January 31, 2028. FISCAL IMPACT: Approval of this Contract will result in contractual service expenditures of up to $300,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II revenues. BACKGROUND: CCHP has an obligation to provide certain dietitian services including but not limited to nutrition and counseling 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 CCHP Provider Network providing dietitian services and fostering a deep understanding of the CCHP organizations mission, values, and long-term objectives since February 2023. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code § 1451. Health Services Personnel approved this contract to ensure no conflicts with labor relations. Contractor will cooperate with and participate in CCHP’s Quality Management Program which consists of quality improvement activities to improve the quality of care and services and member experience. Cooperation includes collection and evaluation of performance measurement data and participation in the organization’s clinical and service measure Quality Improvement Programs. These CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-104,Version:1 contracted services were determined to be exempt from Administrative Bulletin 600.3 solicitation requirements by the Public Works Department’s Purchasing Division. In February 2023, the County Administrator approved and the Purchasing Services Manager executed Contract #77-526 with John Canlas Nutrition LLC, in an amount not to exceed $100,000, for the provisions of dietitian services for CCHP members for the period February 1, 2023 through January 31, 2025. Approval of Contract #77-526-1 will allow the Contractor to continue to provide dietitian services for CCHP members and County recipients through January 31, 2028. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, certain dietitian services for CCHP members under the terms of their Individual and Group Health Plan membership Contracts with the County will not be provided and may cause a delay in services to CCHP members. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-105 Name: Status:Type:Consent Item Passed File created:In control:12/30/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with the City of Richmond on behalf of its Fire Department, in an amount not to exceed $229,462 to provide pre-hospital emergency medical first responder services within the City of Richmond for the period July 1, 2024 through June 30, 2025. (100% Measure H) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Interagency Agreement #23-551-5 with City of Richmond on behalf of its Fire Department ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director or designee, to execute Interagency Agreement #23 -551-5 with the City of Richmond on behalf of its Fire Department, in an amount not to exceed $229,462, to provide prehospital emergency medical first responder services within the City of Richmond, for the period July 1, 2024 through June 30, 2025. FISCAL IMPACT: This Contract will result in contractual service expenditures of up to $229,462 and funded 100% by County Service Area (CSA) EM-1 (Measure H) funds. BACKGROUND: CSA EM-1 was established in 1989 to provide enhanced emergency medical services, including rapid paramedic-staffed ambulance response, to the residents of Contra Costa County. On May 14, 2013, the Board of Supervisors authorized the County’s Health Services Emergency Medical Services Division approval of CSA EM-1 fire agency funding, based on a population-based funding formula, to partially offset cost to the to fire agencies providing first responder Paramedic services in Zone. This Contract is entered into under and subject to the following legal authorities: California Government Code §§ 26227 and 31000; Health and Safety Code §§ 1797 et seq. CCRMC’s Quality Management, Utilization Management and Contract Monitor Staff meet on a regular basis to ensure monitoring and performance measures in the Contract are upheld. This Contract was approved by Health Services Personnel to ensure there is no conflict with labor relations. Per Administrative Bulletin 600.3 CCRMC Physician services are exempt from solicitation requirements. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-105,Version:1 On June 11, 2019, the Board of Supervisors approved Contract #23-551-3 with the City of Richmond on behalf of its Fire Department, in an amount not to exceed $669,066 to provide funding for Fire First Responder Emergency Medical services, for the period July 1, 2019 through June 30, 2022. Under Interagency Agreement #23-551-5, County will provide funding for First Responder and Emergency Medical services through June 30, 2025. This Contract includes mutual indemnification to hold both parties harmless for any claims arising out of the performance of this Agreement. This Contract is late due to an oversight by the City of Richmond Fire Department. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, County will not receive agency’s prehospital emergency medical first responder services within the City of Richmond. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-106 Name: Status:Type:Consent Item Passed File created:In control:12/30/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., to increase the payment limit by $1,718,200 to an amount not to exceed $4,399,335 and extend the term through June 30, 2025 for additional rapid re-housing, homeless prevention and shallow subsidy services to individuals and families experiencing homelessness in Contra Costa County. (44% Measure X Housing Funds; 38% Homeless Housing, Assistance and Prevention Grant; 18% Housing and Homelessness Incentive Program Grant) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Amendment/Extension Agreement #25-118-1 with Bay Area Community Services, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment/Extension Agreement #25-118-1 with Bay Area Community Services, Inc., a non-profit corporation, to amend Contract #25-118, effective September 1, 2024, to increase the payment limit by $1,718,200, from $2,681,135 to a new payment limit of $4,399,335 and extend the termination date from March 31, 2025 to June 30, 2025 for additional rapid rehousing, homeless prevention and shallow subsidy services to individuals and families experiencing homelessness or at risk of homelessness in Contra Costa County. FISCAL IMPACT: Approval of this Amendment/Extension will result in additional budgeted expenditures up to $1,718,200 funded 54% by Homeless Housing, Assistance and Prevention (HHAP) grant funds and 46% by Measure X Housing funds. (No rate increase) BACKGROUND: This Contract meets the social needs of county’s population by providing rapid rehousing, homeless prevention, and shallow subsidy services to the homeless population in Contra Costa County. These services include case management which will assist participants with food assistance, substance use treatment, education and training, employment and benefits assistance, health care, mental health counseling, childcare, and credit repair. Rapid rehousing services also include providing financial assistance for security deposits, utility deposits/payments, moving costs, hotel/motel vouchers, paid shelter costs, housing application and CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-106,Version:1 credit/background check fees, partial, tiered or full rental subsidies, to individuals and families experiencing homelessness or who are at risk of becoming homeless. This Contract is entered into under and subject to the following legal authorities: California Government Code § 26227 and 31000. This contract was approved by Health Services Personnel to ensure there is no conflict with labor relations. The Health, Housing and Homeless Services Division Contract Monitoring staff meet on a regular basis to ensure monitoring of performance measures set forth in the contract are upheld. This contractor has been a longstanding partner in previous projects, fostering a deep understanding of our organization's mission, values, and long-term objectives. Engaging them again will enable knowledge transfer, avoiding knowledge gaps and ensuring continuity in service delivery to vulnerable populations experiencing housing instability or homelessness. The request for proposal (RFP) was posted on January 11, 2023 and closed on March 3, 2023. Bay Area Community Services, Inc. was selected through the RFP process on April 28, 2023. On December 12, 2023, the Board of Supervisors approved Contract #25-118 with Bay Area Community Services, Inc., in an amount not to exceed $2,681,135 for the provision of rapid rehousing, homeless prevention and shallow subsidy services to individuals and families experiencing homelessness or at risk of homelessness in Contra Costa County for the period October 1, 2023 through March 31, 2025. Approval of Amendment/Extension Agreement #25-118-1 will allow Contractor to provide additional rapid rehousing, homeless prevention and shallow subsidy services through June 30, 2025. This Contract is late due to prolonged negotiations for additional services and budget between the Division and Contractor. CONSEQUENCE OF NEGATIVE ACTION: If this Amendment/Extension is not approved, additional individuals and families will not receive available housing services further putting the health of those individuals and families experiencing homelessness at risk. 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). CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-107 Name: Status:Type:Consent Item Passed File created:In control:12/31/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alameda Health System, for the provision of supervised field instruction for Alameda Health System medical residency students at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2025 through December 31, 2030. (Non-financial agreement) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Affiliate Agreement #76-902 with Alameda Health System ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director,or designee,to execute on behalf of County Affiliate Agreement #76-902 with Alameda Health System,a public hospital authority,for the provision of supervised field instruction for Alameda Health System medical residency students at Contra Costa Regional Medical Center (CCRMC)and Contra Costa Health Centers for the period January 1,2025 through December 31, 2030. FISCAL IMPACT: Approval of this non-financial agreement will not result in any contractual service expenditure. (No fiscal impact) BACKGROUND: The purpose of this agreement is to provide Alameda Health System medical residency students the opportunity for supervised field instruction to integrate academic knowledge and applied skills at progressively higher levels of performance and responsibility at CCRMC and Contra Costa Health Centers.Supervised fieldwork experience for students is considered to be an integral part of both educational and professional preparation for Alameda Health System medical residency students.Health Services Personnel approved this Contract to ensure no conflicts with labor relations. Approval of new Affiliate Agreement #76-902 with Alameda Health System will allow Alameda Health System medical residency students to receive supervised fieldwork instruction experience at CCRMC and Contra Costa Health Centers for the period January 1,2025 through December 31,2030.This Agreement contains mutual indemnification to hold harmless both parties for any claims arising out of the performance of this Agreement. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-107,Version:1 CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved,Alameda Health System medical residency students will not receive supervised fieldwork instruction experience at CCRMC and Contra Costa Health Services. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-108 Name: Status:Type:Consent Item Passed File created:In control:12/24/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Illumina, Inc., in an amount not to exceed $46,165 for preventative maintenance services on the Illumina MiSeq instrument for the period from June 23, 2024 through June 22, 2027. (100% Public Health Laboratory fees) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Contract #72-232 with Illumina, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #72-232 with Illumina, Inc., a corporation, which includes Quotation #4608806 and Service Contract Terms and Limitations, in an amount not to exceed $46,165 for preventative maintenance services on the Illumina MiSeq instrument, for the period from June 23, 2024 through June 22, 2027. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $46,165 over a 3-year period and will be funded 100% by Public Health Laboratory fees. BACKGROUND: The Illumina MiSeq has become a widely-used tool in genomic sequencing of pathogens. The service of this instrument at the Public Health Laboratory provides continued use and assurance of proper performance of the instrument. This instrument can only be serviced by Illumina, Inc. since they are specialized it its technology. This contractor has been approved by the Public Works Department’s Purchasing Division on April 11, 2024. Under contract #72-232, the parties will execute Quotation #4608806 including the following non-standard contract terms and conditions: i) Contractor shall not be obligated to provide a substitute preventative maintenance visit; ii) Contractor shall not be liable for any economic, consequential, incidental, special or other damages or losses of any kind resulting from the down time during such preventative maintenance visits; iii) Contractor shall not be liable to purchase for costs of procurement of substitute products or services, lost profits, data or business, or for any indirect, special, incidental, exemplary, consequential or punitive damages arising out of or in connection with, without limitation, the sale of the covered hardware or service contract, use CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-108,Version:1 of the covered hardware, the items and services provided hereunder, Contractor’s performance or any of these terms and conditions, however arising or caused and on any theory of liability (whether in contract, tort (including negligence), strict liability or otherwise); and iv) Contractor’s total and cumulative liability shall not exceed the amount paid to Contractor for the billable services. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Public Health Laboratory will not be able to rely on the working conditions of this equipment for the sequencing of patient specimens and retail meat surveillance. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-109 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to accept an award from the U.S. Department of Health and Human Services Administration for the Children and Families, Family and Youth Services Bureau, to pay County an amount not to exceed $250,000 for the Transitional Living Program for runaway and homeless youth in Contra Costa County for the period September 30, 2024 through September 29, 2025. ($27,777 County match) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Grant Award #28-701-10 from the U. S. Department of Health and Human Services ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to accept Grant Award #28-701-10 (State #90CX7510-01-00) from the U.S. Department of Health and Human Services (DHSS) Administration for the Children and Families, Family and Youth Services Bureau, to pay County an amount not to exceed $250,000 for the Transitional Living Program (TLP) to provide stable shelter and housing options and services to support the transition to stable independent living, for runaway and homeless transitional age youth (TAY) in Contra costa County for the period from September 30, 2024 through September 29, 2025. FISCAL IMPACT: This Award will allow County to receive an amount not to exceed $250,000 from the U. S. Department of Health and Human Services Administration for the operation of a TLP for runaway and homeless TAY. A $27,777 match is required by the County. BACKGROUND: The purpose of the TLP is to provide safe, stable, and appropriate shelter for up to 21 months for runaway and homeless TAY, ages eighteen to twenty-one (18-21). The goal of TLP is to help youth establish self-sufficiency and sustainable living for themselves and, if applicable, their children. To qualify for TLP, agencies must provide a multitude of services and supports to youth and/or young adults including safe and stable shelter, screening and assessments, education and outreach, case management, development of permanent connections, life-skills training, and transition support to permanent housing. With DHHS funding, agencies can provide transitional housing and critical support services to runaway and homeless TAY, improving outcomes in the services and supports listed above. The Health, Housing and Homeless Services Division (H3) is seeking Board of Supervisors approval to accept the Award to fund safe shelter and supportive services. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-109,Version:1 Under Grant Award #28-701-10, County will receive funding to support the TLP to provide housing, educational and vocational opportunities, and life skills to runaway and homeless TAY through September 29, 2025. This Award was delayed due to the Division needing approval from the DHHS to utilize award funds which was approved on December 17, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this Award is not approved, the TLP would be required to operate at reduced capacity, displacing youth back into homelessness. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-110 Name: Status:Type:Consent Item Passed File created:In control:1/7/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Housing and Community Development, to pay County an amount not to exceed $5,708,517 to provide homeless outreach services, interim shelter, and permanent supportive housing for encampment residents through the Encampment Resolution Fund in the City of San Pablo effective upon grantor’s execution of the agreement through April 15, 2029. (No County match) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Grant Agreement #78-071 with California Department of Housing and Community Development ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County Grant Agreement #78-071 with California Department of Housing and Community Development (HCD), to pay County an amount not to exceed $5,708,517 to provide homeless outreach services, interim shelter and permanent supportive housing through the Encampment Resolution Fund (ERF) in the City of San Pablo effective subject to County Counsel approval and grantor’s execution of the agreement through April 15, 2029. FISCAL IMPACT: Under this Grant Agreement, the County will receive an allocation of up to $5,708,517 over a 4-year period. There is no required County match. BACKGROUND: This is a first-time grant award provided to Health, Housing, and Homeless Services (H3) to implement pathways for permanent housing through ERF services in the City of San Pablo. This grant funding will support the recruitment, hiring, onboarding, training, and salaries of a total of fifteen (15) staff members for approximately three (3) years of program operations. Additional staffing will aim to increase H3’s ability to provide a range of options including interim shelter (non-congregate) and permanent housing opportunities to encampment residents in San Pablo. ERF funding will also support the construction of twenty (20) modular units located on the Brookside Shelter campus in Richmond and expand County’s CORE program. This ERF project for the encampment in San Pablo has been prioritized due to being a “legacy” encampment in CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-110,Version:1 Contra Costa County and presents existing high health and safety risks to residents and the local community. Previous and existing partnerships with the San Pablo Police Department and local providers have been in place for years, and the encampment has remained active due to high housing costs, limited ongoing engagement, and difficulty accessing the encampment. The encampment is hidden among dense and dry vegetation in San Pablo, posing safety risks such as risk of fire and encampment residents are at risk for chronic health conditions from exposure. Many residents are on probation or parole, and many have low to no income, creating high and near- impassable barriers to housing. Over the past year, at least 50 encampment residents have engaged with existing CORE Homeless Outreach teams and local organizations to obtain homeless services. With ERF funding, H3 can create a new full-time CORE team dedicated to this encampment. On February 2, 2024, the Board of Supervisors approved the Health Services Director, or designee, to apply for funding from the California Interagency Council on Homelessness, in an amount not to exceed $20,000,000 to support new programs including Diversion, Outreach, Interim Housing, Bridge Housing, Rapid Rehousing, Shallow Subsidy, Permanent Supportive Housing, and Administration of these program. Under Grant Agreement #78-071, County will receive funding to provide homeless outreach services, interim shelter, and permanent supportive housing for encampment residents through April 15, 2029. CONSEQUENCE OF NEGATIVE ACTION: If this Grant Agreement is not approved, County will not receive EFR funds to provide homeless outreach services, interim shelter, and permanent supportive housing further putting encampment residents’ health and safety at risk. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-111 Name: Status:Type:Consent Item Passed File created:In control:12/12/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $24,641 to Public Health Foundation Enterprises, Inc. (dba Heluna Health) for contract staff services provided for the Health Ambassador program during the period of August 1, 2024 through September 30, 2024. (89% EHSD Workforce Development Grant, 11% County General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Payment for Services Provided by Public Health Foundation Enterprises, Inc. (dba Heluna Health) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $24,641 to Public Health Foundation Enterprises, Inc. (PHFE) (dba Heluna Health) for contract staff services provided for the Health Ambassador program during the period of August 1, 2024 through September 30, 2024. FISCAL IMPACT: Approval of this action will result in a one-time expenditure in an amount not to exceed $24,641 and will be 89% funded by the EHSD Workforce Health Grant from California Volunteers in partnership with the Contra Costa Workforce Development Board, and 11% funded by County General Fund budgeted in the current FY. BACKGROUND: On October 1, 2022, the Employment and Human Services Department (EHSD) Workforce Development Board entered into an agreement with the Health Services Department to use California Volunteers funding to operate a Community Health Ambassador Program that would employ individuals meeting EHSD program criteria through June 30, 2024. This partnership program provided COVID and other health related outreach and education in our historically marginalized neighborhoods across the county. The state funding allowed the county to hire 30 workforce health ambassadors and 2 project coordinators. The Community Health Ambassador program and EHSD Staff met on a regular basis to ensure monitoring and performance measures in the state grant were upheld. This contract was approved by Health Services Personnel to ensure there is no conflict with labor relations. PHFE was the employer of record for temporary employees (ambassadors & project coordinators) hired for the project. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-111,Version:1 In June of 2024 the State granted EHSD an extension to use available funding through September 30, 2024. As the end of the term drew closer, we found an opportunity to hire another candidate under EHSD’s personnel and fringe benefits line item at a higher hourly rate than the rates set forth in the contract payment provisions. Unfortunately, this did not allow sufficient time to amend the agreement with PHFE to pay the August and September invoices for that contractor at a higher pay rate than in the contract. The Contractor provided payroll services at the request of the County even though the hourly pay rate was more than noted in the contract. The Department cannot pay Contractor for services rendered that exceed the rates identified in the payment provisions of the contract. As such, the Department recommends that the Board authorize the Auditor-Controller to issue a one-time payment not to exceed $24,641 to PHFE for services provided. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, PHFE will not be paid for services rendered in good faith. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-112 Name: Status:Type:Consent Item Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Computacenter United States Inc. in an amount not to exceed $331,217 to purchase Dell PowerEdge Servers, hardware, and software support and maintenance services effective the date the hardware arrives and for five years thereafter. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Purchase Order with Computacenter United States Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Computacenter United States Inc. in an amount not to exceed $331,217 to purchase Dell PowerEdge Servers, hardware, and software support and maintenance services effective the date the hardware arrives and for five years thereafter. FISCAL IMPACT: Approval of this action will result in a one-time hardware expenditure and annual maintenance support expenditures of up to $331,217 over a five-year period and will be funded by Hospital Enterprise Fund I revenues. BACKGROUND: Contra Costa Health (CCH) is replacing its aging hardware in the Concord Data Center that are no longer supported. The current servers handle workload for various department administrative applications, infrastructure management, as well as third-party application interfacing CCH electronic medical application, Epic. On February 14, 2017, the Board of Supervisors approved agenda item C.51 to execute a Customer Purchase Agreement for Products and Services, a Product Schedule, and a Services Schedule with Dell Marketing L.P., in an amount not to exceed $239,250 for the purchase of data storage hardware, professional services, and support for the period of February 15, 2017 through March 31, 2018, and annually renewing thereafter. The Dell Marketing L.P. and Dell’s Customer Purchase Agreement also governs this purchase. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-112,Version:1 On October 24, 2023, the Board of Supervisors approved agenda item C.52 to execute purchase order #29156 Computacenter United States Inc. in an amount not to exceed $456,818 for the period from October 31, 2023 through October 30, 2024, and a Computacenter Master Services Agreement for the period from October 31,2023 through October 30, 2024 for Citrix software licenses. The Citrix software licenses and the Computacenter Master Services Agreement also governs this purchase. From September 10, 2024 through October 4, 2024, a Request For Proposal (RFP) was conducted to solicit bids for 16 rack mounts or blades platform with Intel CPU powered servers. Eight suppliers submitted proposal, and Computacenter was selected as the successful bidder. CONSEQUENCE OF NEGATIVE ACTION: The existing servers have reached the end of their operational life and are at risk of failure. Without replacement, CCH faces the potential loss of critical County data and diminished reliability of its electronic medical record system, Epic. Such failures would severely impact operational efficiency, and the quality of healthcare services provided by CCH. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-113 Name: Status:Type:Consent Item Passed File created:In control:12/31/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Getty Images (US), Inc. in an amount not to exceed $6,000, and ACCEPT iStock Content License Agreement for a subscription to purchase images used for videos, flyers, posters and other communications during the period from February 1, 2025 through March 31, 2028. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Purchase Order with Getty Images (US), Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Getty Images (US), Inc. in an amount not to exceed $6,000, and ACCEPT iStock Content License Agreement for a subscription to purchase images used for videos, flyers, posters and other communications during the period from February 1, 2025 through March 31, 2028. FISCAL IMPACT: Approval of this action will result in expenditures of up to $6,000 over the 37-month term and will be funded by Hospital Enterprise Fund I revenues. BACKGROUND: The Community Education & Information (CEI) Unit within the Office of the Director is responsible for internal and external communications for Contra Costa Health (CCH). CEI conducts media and public information campaigns and oversees the department’s website and social media tools. CEI provides technical assistance for CCH programs in the production of publicly distributed materials, as well as in media promotion, information dissemination, and community education and outreach. The Getty Images subscription provides access to purchasing a variety of images to support CEI’s projects. iStockphoto also known as iStock was acquired by Getty Images, Inc. The iStock License Agreement requires the county to defend, indemnify, and hold harmless iStock and Getty Images for all damages, liabilities and expenses arising out of the county’s breach of the agreement. The vendor’s total liability under the agreement is limited to $10,000 per item of content. However, neither iStock or Getty Images will be liable to county or any other person for punitive, special, indirect, consequential, or incidental damages. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-113,Version:1 CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, CCH will not have access to the subscription and will be unable to purchase images for communication materials. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-114 Name: Status:Type:Consent Item Passed File created:In control:12/18/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with R-Computer, Inc. in an amount not to exceed $5,500,000 for the purchase of custom computers, monitors, scanners, laptops, and other hardware parts for the period from February 1, 2025 through June 30, 2029. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Purchase Order with R-Computer, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with R-Computer, Inc. in an amount not to exceed $5,500,000 for the purchase of custom computers, monitors, scanners, laptops, and other hardware parts for the period from February 1, 2025 through June 30, 2029. FISCAL IMPACT: Approval of this action will result in expenditures of up to $5,500,000 over a 53-month period and will be funded by Hospital Enterprise Fund I revenues. BACKGROUND: The Health Services Department Information Technology (IT) Unit currently owns custom built systems, laptops, thin clients, monitors, printers, scanners, and other related hardware parts. These PC systems are custom configured and designed to fit for multiple Health Services departments including the hospital, health centers, Behavioral Health, Public Health, Contra Costa Health Plan, Authorization Unit, Environmental Health, Medical Records, and Finance and Administration. From August 14 through August 30, 2024, a Request For Proposals (RFP) was conducted to solicit bids for miscellaneous computer hardware and accessories. Three suppliers submitted proposals, and R-Computer, Inc. was selected as the successful bidder. The Contra Costa County Standard Terms and Conditions related to purchase orders will govern the purchase of items. CONSEQUENCE OF NEGATIVE ACTION: CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-114,Version:1 If this action is not approved, the hardware will be outdated, and unexpected failure will be high. This could impact productivity at some locations including patient care at the hospital, health center locations, and key divisions. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-115 Name: Status:Type:Consent Item Passed File created:In control:12/9/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with VelocityEHS, Inc. in an amount not to exceed $13,000 and a Master Subscription and Services Agreement for access to an electronic chemical safety database, from October 30, 2024 through October 29, 2026. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Purchase Order with VelocityEHS, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, (1) a purchase order with VelocityEHS, Inc. in an amount not to exceed $13,000 and (2) a Master Subscription and Services Agreement for access to an electronic chemical safety database, from October 30, 2024 through October 29, 2026. FISCAL IMPACT: Approval of this action will result in expenditures of up to $13,000 over a two-year period and will be funded by Hospital Enterprise Fund I revenues. BACKGROUND: Contra Costa Regional Medical Center (CCRMC) has utilized VelocityEHS chemical safety database services for over 14 years to support chemical management efforts. The software provides access to a Safety Data Sheet (SDS) database, viewing capabilities, and an eBinder with indexing functionality for file management. SDS documents provide critical information about the properties, hazards, handling, storage, and emergency procedures for specific chemicals, which are essential for safety compliance. Delays were encountered due to prolonged vendor communications regarding legal review of the agreement in addition to a lapse in their California business registration. CCRMC is committed to starting every agreement in advance and will do our best to avoid retroactive items in the future. The agreement obligates the County to indemnify VelocityEHS against third party claims for County’s infringement of intellectual property rights or unauthorized use of the service. The vendor’s liability under this CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-115,Version:1 agreement is limited to the amount paid by the County in the twelve months preceding the claim, except for breaches of confidentiality and indemnification obligations, which are capped at $1,000,000. CONSEQUENCE OF NEGATIVE ACTION: CCRMC is required by Occupational Safety and Health Administration and other regulatory bodies to maintain and provide access to safety data sheets for all hazardous chemicals. Failure to approve this action could result in fines, legal penalties, and increased scrutiny from regulatory agencies. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-116 Name: Status:Type:Consent Item Passed File created:In control:12/18/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a one-time purchase order with GE Precision Healthcare LLC in an amount not to exceed $567,048, and related agreement for the purchase of a radiography and fluoroscopy system. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Purchase Order with GE Precision Healthcare LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a one-time purchase order with GE Precision Healthcare LLC in an amount not to exceed $567,048, and related agreement for the purchase of a radiography and fluoroscopy system. FISCAL IMPACT: Approval of this action will result in a one-time expenditure of up to $567,048 and will be funded by Hospital Enterprise Fund I revenues. BACKGROUND: Contra Costa Regional Medical Center (CCRMC) would like to purchase a radiography and fluoroscopy system. Radiography systems use X-rays to capture static images of the internal structures of the body for diagnosing conditions like fractures and infections, while fluoroscopy systems provide real-time moving images using continuous X-ray beams for dynamic studies and guiding medical procedures. These systems are essential in modern medicine, offering vital imaging capabilities for diagnosis and treatment across various medical fields. GE Precision Healthcare LLC, officially known as GE HealthCare, is a global leader in medical technology, pharmaceutical diagnostics, and digital solutions aimed at enhancing healthcare delivery and patient outcomes. Also, they integrate advanced medical imaging, artificial intelligence, and molecular diagnostics to enhance diagnosis, treatment, and patient management. GE Precision Healthcare is a member of the Vizient Group Purchasing Organization (GPO), which means that CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-116,Version:1 Contra Costa Regional Medical Center (CCRMC) will receive rebates. This will further solidify our shared dedication to delivering high-quality, cost-effective healthcare solutions. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, CCRMC will not be able to perform tests to diagnose fractures, infections, and other conditions that require imaging and could face several challenges and limitations in patient care and diagnostic capabilities. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-117 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Cardinal Health 110, LLC to increase the payment limit by $133,000 to an amount not to exceed $489,000 for the purchase of reagents, blood culture bottles, and other products as needed for Contra Costa Regional Medical Center with no change to the original term ending June 30, 2025. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Amendment to Purchase Order with Cardinal Health 110, LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, an amendment to purchase order #28102 with Cardinal Health 110, LLC, to increase the payment limit by $133,000 to a new payment limit of $489,000 for the purchase of reagents, blood culture bottles, and other products as needed for Contra Costa Regional Medical Center (CCRMC) with no change to the original term ending June 30, 2025. FISCAL IMPACT: Approval of this action will result in additional expenditures of up to $133,000 and will be funded by Hospital Enterprise Fund I revenues. BACKGROUND: Cardinal Health 110, LLC is a subsidiary of Cardinal Health, Inc., a global healthcare services and products company. Cardinal Health 110, LLC is a large American multinational healthcare services and products company. It provides pharmaceuticals, medical products, and services to healthcare systems, hospitals, pharmacies, and clinics globally. Cardinal Health provides a wide range of products relevant to diagnostics, including blood culture bottles, pregnancy test kits, and reagents for various testing platforms. Cardinal Health offers comprehensive blood culture collection kits, rapid pregnancy test kits for early detection with fast results, and reagents and calibration sets for diagnostic assays, including cardiac markers and multi- analyte tests. The laboratory has been utilizing Cardinal Health as a primary supplier for its medical supplies. Additional funds are required due to increased patient volume and rising supply costs, with monthly expenditures now running over $23,000. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-117,Version:1 On November 12, 2024, the Board of Supervisors approved agenda item C.67 to amend purchase order #28102 with Cardinal Health to increase the payment limit by $171,000 to a new payment limit of $356,000 with no change to the original term of October 1, 2023, through June 30, 2025. Cardinal Health 110, LLC is a member of the Vizient Group Purchasing Organization (GPO), which means that CCRMC will receive substantial rebates. This will further solidify our shared dedication to delivering high- quality, cost-effective healthcare solutions. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved the lab may face delays or shortages in obtaining essential supplies. This could lead to interruptions in testing services, which are vital for patient care. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-118 Name: Status:Type:Consent Item Passed File created:In control:12/31/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a blanket purchase order with CDW Government LLC in an amount not to exceed $250,000 and Letter of Participation for the purchase of workstations, equipment, and related accessories at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2025 through December 31, 2027. (100% Hospital Enterprise Fund I) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Purchase Order with CDW Government LLC ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a blanket purchase order with CDW Government LLC in an amount not to exceed $250,000 and Letter of Participation for the purchase of workstations, equipment, and related accessories at Contra Costa Regional Medical Center (CCRMC) and Health Centers for the period from January 1, 2025, through December 31, 2027. FISCAL IMPACT: Approval of this action will result in expenditures of $250,000 over the 3-year period and will be funded by Hospital Enterprise Fund I revenues. BACKGROUND: CDW Government LLC is a division of CDW Corporation that specializes in providing IT products and services to public sector organizations. The company offers a wide range of technology products, including computers, laptops, tablets, networking equipment, servers, storage solutions, printers, scanners, and software. It also provides IT consulting, managed services, cloud solutions, cybersecurity services, and data center solutions tailored to the unique needs of its clients. CDW Government LLC primarily serves government agencies, educational institutions, and healthcare organizations. It supports government entities with technology designed for public safety, defense, and administrative operations while offering schools and universities tools for classrooms, administration, and online learning. For healthcare, it delivers IT solutions that enhance clinical operations and compliance. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-118,Version:1 CDW Government LLC is a member of the Vizient Group Purchasing Organization (GPO), which means that CCRMC will receive rebates. This will further solidify our shared dedication to delivering high-quality, cost- effective healthcare solutions. Purchases made by CCRMC and Health Services IT per calendar year aggregate to $2 million and above, which will provide Tier 2 pricing. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, CCRMC and Health Centers will be unable to replace workstations and related equipment in clinical settings needed for documenting patient care. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-119 Name: Status:Type:Consent Item Passed File created:In control:12/18/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE the new medical staff, allied health, and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement, and resignations as recommended by the Medical Staff Executive Committee at their December 23, 2024 meeting, and by the Health Services Director. (No fiscal impact) Attachments:1. December 2024 List Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Medical Staff Appointments and Reappointments - December 18, 2024 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE the new medical staff, allied health, and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement, and resignations as recommended by the Medical Staff Executive Committee at their December 23, 2024 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 recommended by the Medical Executive Committee. 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. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 1 powered by Legistar™ Credentials Committee Recommendations of December 18, 2024 Page 1 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 A. Initial Appointments Applicant Department/Specialty Austin, Matthew, MD Diagnostic Imaging-VRAD Chang, Jinnie MD Hospitalist Cooper, Joy, MD OBGYN Friedman, Lily, MD Pediatrics Laird-Wilson, Joshua, NP DFAM Palos, Miguel, MD Diagnostic Imaging-VRAD Takakuwa, Kevin, MD Emergency Medicine Trevino, Vicki, PA Surgery B. Reappointments Provider Department Category Bold, Jonathan, MD Diagnostic Imaging Tele-Rad Colebourn, Laura, FNP Family Medicine Allied Health Dalal, Aparna, MD Anesthesia Active Dockham, Shannon, NP Family Medicine Allied Health Dolezal, Kevin, MD Emergency Medicine Active Ghori, Imtiaz, MD Pediatrics Active Guisler, Paul, MD Diagnostic Imaging Tele-Rad Hernandez, Estela, MD Emergency Medicine Active Iqbal, Javed, MD Psychiatry/Psychology Courtesy Kim, Shwan, MD Diagnostic Imaging Tele-Rad Klein, Jerome, MD Diagnostic Imaging Tele-Rad Krepostin, Vladimir, DO Anesthesia Active Kwok, Paul, DO Anesthesia Active Lam, Patrick, MD Anesthesia Active Norry, Dahlia, A, MD OBGYN/DFAM Active Peng, Yu-Hung, MD Family Medicine Active Peterson, William, MD Emergency Medicine Active Price Michael, MD Diagnostic Imaging Courtesy Rasool Vali, Zulfikar, MD Psychiatry/Psychology Active Rohira, Sunil, MD Anesthesia Active Sanders, Timothy Pediatrics Courtesy Shah, Naman, MD Emergency Medicine Active Sharma, Vinod, MD Psychiatry/Psychology Active Trope, Alexander, MD Psychiatry/Psychology Courtesy Wang, Lisa, MD Psychiatry/Psychology Active Wildfire, Gila, MD Family Medicine Active Credentials Committee Recommendations of December 18, 2024 Page 2 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 Wu, Monte, MD Internal Medicine Courtesy C. Resignations/Terminations/Non-Renewals Provider Department Date Borenstein, Yehonatan, MD Psychiatry/Psychology 12/06/2024 Greenberg, Harvey, MD Diagnostic Imaging 11/27/2024 Hajyan, Karine, DO OBGYN 02/28/2025 Kwok, Bonnie, MD Family Medicine 12/16/2024 Mohebati, Arash, MD Surgery 01/01/2025 Rehman Naima, MD Family Medicine 11/22/2024 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-120 Name: Status:Type:Consent Item Passed File created:In control:12/23/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and the Health Services Director 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) Attachments:1. November 1, 14, 15, and 27, 2024 Provider Lists Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Approve New and Recredentialing Providers and Organizational Providers in Contra Costa Health Plan’s Community Provider Network ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and the Health Services Director on November 1, 14, 15, and 27, 2024, 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. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 1 powered by Legistar™ Contra Costa Health Plan Providers Approved by Medical Director November 1, 14, 15 & 27, 2024 CREDENTIALING PROVIDERS November 1, 2024 Name Specialty Nelson, Paige, BCBA Qualified Autism Provider Garcia, Ying Ju, BCBA Qualified Autism Provider CREDENTIALING PROVIDERS November 14, 2024 Name Specialty Abizu, Cheri, NP Family Medicine Agudah, Victoria, NP Mid-Level Psychiatry Alvarado Olmedo, Cynthia, LCSW Mental Health Biggs, Morgan, MD Psychiatry Chandra, Smita, MD Internal Medicine Cheema, Sumaira, NP Family Medicine Colocho, Wendy, NP Mental Health Eduvala, Loree Anne, BCBA Qualified Autism Provider Gregori, Jeffery M., DPM Podiatry - Foot & Ankle Surgery Grigoryan, Tatevik, NP Mental Health Huynh, Jonathan MD General Surgery Johl, Jewel, MD Oncology Kan, Randall, MD Anesthesiologist Kozak, Melissa, BCBA Qualified Autism Provider Moreno-Koehler, Alaina, LCSW Mental Health Nelson, Alaina, BCBA Qualified Autism Provider Norby, Tyler, BCBA Qualified Autism Provider Olivo Read, Chanelle L., BCBA Qualified Autism Provider Contra Costa Health Plan Providers Approved by Medical Director Peek, Whitney, E., NP Mid-Level Family Planning Rodriquez-Barba, Alejandra, BCBA Qualified Autism Provider Sabalza, Maritza, BCBA Qualified Autism Provider Sadatmousavi, Afsana, BCBA Qualified Autism Provider Schram, Ethan, MD Medical Oncology Tadepu, Ravi, BCBA Qualified Autism Provider Tenley, Page, PA Mid-Level Family Planning Thompson, Courtney, BCBA Qualified Autism Provider Thompson, Stephany, LCSW Mental Health Truex, Laura, BCBA Qualified Autism Provider Wall, Daniel, MD Dermatology Williams, Courtney, BCBA, M.Ed. Qualified Autism Provider Zea, Milagros, BCBA Qualified Autism Provider Zhang, Lily, MD Ophthalmology RECREDENTIALING PROVIDERS November 14, 2024 Name Specialty LeNoir, Denise, NP Pediatrics Mbadike-Obiora, Maureen N, MD Family Medicine Barakeh, Joseph, DO Ophthalmology Bhat, Jyoti, MD Endocrinology Dao, Bao, MD Hematology/Oncology Deboisblanc, Michael, MD General Surgery Fenner, Gayle, M, PA Orthopedics Fieser, Carl W. MD Pain Management Contra Costa Health Plan Providers Approved by Medical Director Gilbert, Katherine C. MD Allergy and Immunology Ginsburg, Julie, S LAc Acupuncture Gong, Henry P, MD Cardiovascular Disease Kanj, Iman A LCSW Licensed Clinical Social Worker Karan, John, MD Neurology Le, Vuong M, BCBA, MA Qualified Autism Provider Lee, Andrew J, LAc MS Acupuncture Moy, Jason F, MD General Surgery Ruzicano, Raymond, MD Psychiatry Schrager, Ruth, RD Nutrition Senior, Janine, MD OB & GYN Vemulapalli, Madhavi, MD OB&GYN Wallace, Shannon, BCBA Qualified Autism Provider Wineman, Caitlin, BCBA Qualified Autism Provider CREDENTIALING PROVIDERS November 15, 2024 Name Specialty Rhone, Terence, DO Urgent Care CREDENTIALING PROVIDERS November 27, 2024 Bautista, Gerjel, NP Mid-Level Urgent Care Bone, Sierra, SLP Speech Pathology Bughio, Sara, MD Internal Medicine Carr, Candice L., MFT Mental Health Chagolla, Gabriela, BCBA Qualified Autism Provider Chew Murphy, Emma, MD Obstetrics & Gynecology Contra Costa Health Plan Providers Approved by Medical Director Cohen, Scott J., MD Pediatric Mental Health Corona, Marissa, PhD Mental Health Der Sakissian, Alissa, PhD Mental Health Dhar, Romika, MD Psychiatry Hu, Alexander, DO Wound Care Jacobs, Daniel, MD Surgery - Plastic Surgery/Gender Affirming Kiritsis, Paul, PsyD Mental Health Kramer, Paul, MFT Mental Health Lair, Olivia, APCC Mental Health Larrazabal Martinez, Luis A., MD Pediatric Mental Health McNabola, Iris, PhD Mental Health Mirza, Claudia BCBA Qualified Autism Provider Nguyen, Jacqueline, Psy.D Pediatric Mental Health Perez, Brittany, LPCC Mental Health Peterson, Jaqueline, RD Dietitian Poleschuk, Natalia, NP Mid-Level Urgent Care Radhakrishnan, Aruna, SLP Speech Pathology Rehimtoola, Nermeen, NP Mid-Level Family Medicine Rodriguez, Danyelle, BCBA Qualified Autism Provider Schoenfeld, Jeff, LCSW Mental Health Sepulveda, Linda, Psy.D Mental Health Shaikh, Atef Aziz, DO Psychiatry Shanks, Sky P. DPM Podiatry Woods, Christine M., SLP Speech Pathology Contra Costa Health Plan Providers Approved by Medical Director Recredentialing Providers November 27, 2024 Name Specialty Shah, Samir, MD Ophthalmology Recredentialing – Organizational Provider Name Providing the Following Services Location RAI - Bancroft Avenue Oakland Dialysis Oakland 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-121 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the annual Industrial Safety Ordinance Report for 2024, as recommended by the Health Services Director. (No fiscal impact) Attachments:1. ISO Report Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:Industrial Safety Ordinance Annual Report ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ACCEPT the Industrial Safety Ordinance Report submitted by Contra Costa Health Hazardous Materials Programs on the Ordinance as specified. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Chapter 450-8 of the County Ordinance code effective in 2000 and as amended in 2006, 2014, and 2024 requires the department to prepare an annual report that summarizes the impact and effectiveness of the Industrial Safety Ordinance for the Safety Programs at the regulated facilities. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, a report that summarizes the 2024 Industrial Safety Ordinance activities would not be made available to the public. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 1 powered by Legistar™ INDUSTRIAL SAFETY ORDINANCE ANNUAL PERFORMANCEREVIEW AND EVALUATION REPORT April 2023 By Contra Costa Health Hazardous Materials Programs INDUSTRIAL SAFETY ORDINANCE ANNUAL PERFORMANCE REVIEW AND EVALUATION REPORT January 2025 By Contra Costa Health Hazardous Materials Programs 2 Table of Contents Executive Summary ................................................................................................................................................................................................................................................................. 3 Public Participation ................................................................................................................................................. 3 Audits .................................................................................................................................................. 3 Major Chemical Accidents or Releases ..................................................................................................................... 4 Conclusion .............................................................................................................................................................. 4 Introduction ............................................................................................................................................................ 4 General Responsibilities ........................................................................................................................................... 6 Hazardous Materials Programs ................................................................................................................................. 6 Stationary Sources ................................................................................................................................................... 6 Tank Terminals......................................................................................................................................................... 6 City of Richmond Industrial Safety Ordinance ........................................................................................................... 6 Tank Terminal Listing .............................................................................................................................................. 7 Status of Safety Plans and Programs ......................................................................................................................... 7 Locations of the Regulated Stationary Sources and Tank Terminals Safety Plans .................................................. 8 Effectiveness of Implementation of the Industrial Safety Ordinance . .................................................................... 8 Effectiveness of the Procedures for Records Management ....................................................................................... 9 Number and Type of Audits and Inspections Conducted ........................................................................................... 9 Third Party Evaluations Conducted by Hazardous Materials Programs................................................................ 10 CCHHMP's Proces s for Public Participatio n ..................................................................................................... 10 Effectiveness of the Public Information Bank ......................................................................................................... 11 Effectiveness of the Hazardous Materials Ombudsperson ................................................................................... 11 Other Program Elements Necessary to Implement and Manage the ISO ............................................................. 11 Annual Accident History Report and Inherently Safer Systems Implemented as Submitted by the Regulated Stationary Sources . ............................................................................................................................... 11 Status of the Incident Investigations, Including the Root Cause Analyses Conducted by the Regulated Stationary Sources ................................................................................................................................................ 12 Major Chemical Accidents or Releases ................................................................................................................... 13 Legal Enforcement Actions Initiated by Contra Costa Hazardous Materials Programs ............................................. 14 Penalties Assessed as a Result of Enforcement ........................................................................................................ 14 Total Fees, Service Charges, and Other Assessments Collected Specifically for the ISO/RISO ............................... 14 Total Personnel and Personnel Years Used by Hazardous Materials Program to Implement the Industrial Safety Ordinance .................................................................................................................................................... 14 Comments from Interested Parties Regarding the Effectiveness of the Industrial Safety Ordinance ........................15 The Impact of the ISO on Improving Industrial Safety ..................................................................................... 15 Attachment A - Hazardous Materials Ombudsperson Report . ......................................................................... 18–21 Attachment B - County Regulated Sources Annual Performance ...................................................................... 20–51 Attachment C - Richmond Regulated Sources Annual Performance ......................................................... 52–59 3 Executive Summary Contra Costa County’s Industrial Safety Ordinance (ISO), adopted in 1998 by the Board of Supervisors, requires regulated facilities in the county to implement comprehensive safety programs to prevent chemical accidents. The ISO’s requirements are among the most stringent in the United States, if not the world. The goal is for facilities to implement comprehensive safety programs, instill a safety culture at the workplace and create management systems that prevent incidents that could have detrimental impacts to surrounding communities. The ISO also mandates outreach and participation from industries, agencies, elected officials, and the public. Three major oil refineries and three chemical facilities are required to comply with ISO requirements. One refinery within the City of Richmond is required to comply with the Richmond Industrial Safety Ordinance (RISO), which mandates the same requirements from a separate municipal authority. Both ordinances are administered by Contra Costa County’s Health Hazardous Materials Programs (CCHHMP), a div ision of Contra Costa Health. Per ISO Section 450- 8.030, CCHHMP annually evaluates and reports on ISO performance to the Board of Supervisors. CCHHMP’s Accidental Release Prevention (ARP) Program engineers oversee the ISO and RISO programs and work with other agencies such as the U.S. Environmental Protection Agency (EPA), the California Occupational Safety and Health Administration (Cal/OSHA), US Chemical Safety and Hazardous Investigation Board, California Environmental Protection Agency (Cal EPA), and other local program agencies. This interagency collaboration includes the sharing of incident and inspection results, discussion of regulatory interpretations, and joint training. Public Participation CCHHMP maintains an active public outreach program and continually seeks ways to improve it. With the easing of COVID-19 restrictions, CCHHMP resumed conducting community engagement activities in late 2022, including: Presented the third-party Incident Investigation Report on the Chevron Wharf Oil Spill Major Chemical Accidental Release (MCAR) at Civic Center Plaza in Richmond on July 17, 2023. Presented the third-party Community Toxic Risk Screening Assessment Report on the Martinez Refining Company (MRC) Catalyst Release MCAR at the county administration building in Martinez on September 25, 2023. Presented the third-party Incident Investigation Report on the Martinez Refining Company (MRC) Catalyst Release MCAR at the county administration building in Martinez on April 11, 2024. Shared Air Liquide Large Industry’s safety plan and Phillips 66’s safety audit and outreach information at a booth at the Sugar Town Festival and Street Faire in Crockett on July 21, 2024. Shared Air Liquide Large Industry’s safety plan and Phillips 66’s safety audit and outreach information at a booth at the Rodeo-Hercules Fire District Open House on October 12, 2024. The Board of Supervisors also requested that staff provide copies of the annual report to communities through the Community Advisory Panels (CAP). This 2024 Annual Report is available on our website and will be sent to CAP representatives for further dissemination. In 2024, Winston Churchill Trust sponsored an Australian representative to observe the ISO program as a model for best practices in process safety regulations. The representative’s report particularly noted ISO for its public engagement, and interagency collaboration. Audits Audits of regulated businesses are required at least once every three years to ensure that the facilities are implementing the required programs. We completed two ISO audits and no RISO audits in fiscal year 2023-2024*: • Air Products & Chemicals (at MRC) – September 2023 • Martinez Refining Company (MRC) – January 2024 4 * An audit was started at the Martinez Renewable Fuels (MRF) facility in June 2024 although the audit was not completed until the end of July 2024 Major Chemical Accidents or Releases (MCAR) There were two MCAR events involving ISO/RISO-regulated facilities during the reporting period of this report (July 1, 2023, through June 30, 2024): • On November 19, 2023, Martinez Renewable Fuels (MRF) Refinery (formerly Marathon Refinery) had a furnace fire. This fire resulted in the release of over 200,000 pounds of renewable diesel that caught fire that engulfed an operator and damaged equipment. The operator received third-degree burns over 80% of their body. This event was classified as a Community Warning System (CWS) Level 2 incident. As a result, this incident met the requirements of an MCAR. • On December 15, 2023, PBF Martinez Refining Company (MRC) had a steam generator failure. The loss of steam resulted in the shutdown of most of the refinery and significant flaring and strong sulfur odors in the community for hours. CCHHMP classified this event as a CWS Level 2 incident. As a result, this incident met the requirements of an MCAR. Conclusion Despite the two MCARs that took place during this fiscal year, the severity and frequency of MCAR events in Contra Costa County has declined since the implementation of the ISO. The ISO has improved regulated facilities’ safety programs and operations. Introduction The Board of Supervisors adopted the ISO due to significant accidents that occurred at oil refineries and chemical plants in the county in the 1990s. The effective date of the ISO was January 15, 1999. The ordinance applies to oil refineries and chemical plants with specified North American Industry Classification System (NAICS) codes that were required to submit a Risk Management Plan to the U.S. EPA and are Program Level 3 Stationary Sources as defined by the U.S. EPA Risk Management Program. The timeline below shows the requirements of the ordinance and various changes to date: 5 1999 2000 2001 2002 2003 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 TANK TERMINALS 2024 INHERENTLY SAFER SYSTEMS - SAFEGUARD PROTECTION ANALYSIS ISO/RISO IMPLEMENTATION ISO INITIAL IMPLEMENTATION ISO/RISO EXECUTION SAFETY CULTURE ISO/RISO IMPLEMENTATION 1/15/2001 COMPLIANCE WITH HUMAN FACTORS GUIDANCE DOCUMENT REQUIRED 1/15/2000 SAFETY PLANS REQUIRED TO CCHHMP FOR ISO 11/5/2001 -5/3/2002 START OF 3 YEAR ISO AUDIT CYCLE 6/27/2006 ISO AMENDMENTS ADDING SAFETY CULTURE 11/10/2009 SAFETY CULTURE GUIDANCE DEVELOPED 12/1/2010 -1/1/2011 CCHHMP PERFORMS SAFETY CULTURE AUDITS 6/17/2014 ISO AMENDMENTS EXPANDED INHERENTLY SAFER SYSTEMS ANALYSIS 9/10/24 ISO AMENDMENTS ADDED TANK TERMINALS 6 General Responsibilities Hazardous Materials Programs • May perform individual Root Cause Analysis or other third-party evaluations after an MCAR • Develop and Maintain Safety Plan Guidance Document • Review submitted Safety Plans • Audit every three years after initial ISO/RISO audits • Create Safety Culture Guidance and update as needed • Create Tank Terminal Guidance Stationary Sources • Perform Root Cause Analysis after an MCAR • Consider Inherently Safer Systems for new and existing processes, expanded (2014 amendments) to include reviewing during major changes that could result in MCAR occur • Submit Safety Plan every 3 years • Perform Safeguard Protection Analysis [SPA] (2014 Amendments) • Include Maintenance in the Human Factors and Management of Organizational Change Programs (2006 Amendments) • Perform Security Vulnerability Assessments and Safety Culture Assessments (2006 Amendments) • Develop and Track Performance Indicators (2014 Amendments) Tank Terminals • Participate in the development of Tank Terminal safety program guidance (optional) • Begin updating site programs to comply with 2024 County ISO amendments City of Richmond Industrial Safety Ordinance The Richmond City Council passed its version of the ISO on December 18, 2001. Richmond’s Industrial Safety Ordinance (RISO) mirrors the ISO, currently covering one stationary source: Chevron Richmond Refinery (Chevron). CCHHMP administers the RISO for the city. Previously, the RISO covered the Chemtrade West Richmond Works until they modified their processes such that they are no longer subject to the RISO. There were no RISO audits conducted in this reporting period. CCHHMP receives annual performance updates from Chevron each June. CCHHMP worked with U.S. EPA, Cal OSHA, BAAQMD and CSB in CSB’s independent investigation of the August 6, 2012 incident. CCHHMP completed working with an oversight committee regarding the incident investigation of the Chevron February 9, 2021, wharf oil spill incident. Regulated Stationary Sources Listing There are a total of six stationary sources covered by the ISO and one stationary source covered by RISO**: Air Liquide Large Industries at Phillips 66 Air Products at MRC (formerly Shell Martinez Refinery) Air Products at MRF (formerly Marathon Refinery) Martinez Renewable Fuels (formerly Marathon Refinery) PBF Martinez Refining Company – MRC (formerly Shell Martinez Refinery) Phillips 66 Rodeo Renewable Energy Complex Chevron Richmond Refinery (RISO) ** Chemtrade West Richmond Works modified its processes and is no longer subject to RISO. 7 Tank Terminal Listing The ISO was modified in September 2024 to expand process safety requirements to cover Tank Terminals not otherwise included within petroleum or renewable fuel refineries. The City of Richmond modified the RISO in October 2024 to mirror the ISO requirements on Tank Terminals. At the time the ISO and RSIO were updated, there were a total of two tank terminals covered by the ISO and four tank terminals covered by RISO: Tank Terminal Name Location Covered Under Shore Terminals LLC (formerly NuStar) 90 San Pablo Ave, Crockett ISO Chevron Products Company – Avon Terminal 611 Solano Way, Martinez ISO Phillips 66 Richmond Terminal 1300 Canal Blvd., Richmond RISO TransMontaigne- Richmond Terminal 488 Wright Ave, Richmond RISO Kinder Morgan Liquids Terminals, LLC Richmond Products Terminal 1306 Canal Blvd., Richmond RISO IMTT 100 Cutting Blvd., Richmond RISO Status of Safety Plans and Programs Stationary sources were required to initially submit safety plans in 2000 (ISO) and 2003 (RISO) and resubmit every 3 years. Audits have also been completed on the same schedule. The most recent status of each of the regulated stationary sources is given in Tables I and II: A full summary of all Safety Plan Updates and audits is maintained via database at CCHHMP’s office. Table I Industrial Safety Ordinance (ISO) Stationary Source and Tank Terminal Status * (Most Recent) NAME Safety Plan (SP) Received Safety Plan Complete Audit/ Inspection Audit Public Meeting Air Liquide Large Industries 1/10/2023 Yes 1/5/2022 10/15/2022 Air Products – MRC 7/25/2023 No 9/25/2023 Not yet Air Products – MRF 7/25/2023 No ** ** Martinez Renewable Fuels 10/31/2022 No 6/24/2024 Not yet PBF Martinez Refining Company (MRC) 10/31/2022 Yes 1/8/2024 Not yet Phillips 66 Rodeo Renewable Energy Complex 8/6/2021 Yes 10/24/2022 7/21/24 * Two Tank Terminals (Shore Terminals, formerly NuStar; and Chevron Products Company - Avon Terminal) are subject to ISO requirements. Both are required to submit their Safety Plan 1.5 years after the development of a guidance document, which is currently being developed. Audits will take place within one year after submission of the Safety Plan. ** Air Products – MRF deregistered and was idled in 2020 when the Marathon Refinery (now called Martinez Renewable Fuels) shut down during the pandemic. The plant has recently become operational. 8 Table II Richmond Industrial Safety Ordinance (RISO) Stationary Source and Tank Terminal Status *** (Most Recent) NAME Safety Plan (SP) Received Safety Plan Complete Audit/ Inspection Audit Public Meeting Chevron Richmond Refinery 7/23/2024 No 4/25/2022 5/7/2023 *** Four Tank Terminals (Phillips 66 Richmond Terminal; TransMontaigne - Richmond Terminal; Kinder Morgan Liquids Terminals, LLC Richmond Products Terminal; and IMTT) are subject to RISO requirements. All are required to submit their Safety Plan 1.5 years after the development of a guidance document, which is currently being developed. Audits will take place within one year after submission of the Safety Plan. Locations of the Regulated Stationary Sources and Tank Terminals Safety Plans Regulated stationary sources are required to update their safety plans at least once every three years. These plans are available for public review at the Hazardous Materials Programs office, 4585 Pacheco Blvd., Suite 100, Martinez. When CCHHMP determines that a safety plan update is complete, before the required 45-day public comment period, the staff places the updated plan in the Contra Costa Library branch or branches closest to the regulated stationary source, so it is easily accessible for public review. Table III lists each safety plan location. Table III Location of Safety Plans – Libraries Φ Regulated Stationary Source Location 1 Location 2 Location 3 Air Liquide Large Industries Rodeo Hazardous Materials Programs Office Rodeo Public Library Crockett Public Library Air Products – MRC Hazardous Materials Programs Office Martinez Public Library Air Products – MRF Hazardous Materials Programs Office **** Martinez Renewable Fuels Hazardous Materials Programs Office **** PBF Martinez Refining Company (MRC) Hazardous Materials Programs Office Martinez Public Library Phillips 66 Rodeo Renewable Energy Complex Hazardous Materials Programs Office Rodeo Public Library Crockett Public Library Chevron Richmond Refinery (RISO) Hazardous Materials Programs Office Point Richmond Public Library Main Richmond Public Library **** Safety Plans for Air Products – MRF and Martinez Renewable Fuels were recently submitted and have not been reviewed yet. Φ Once Safety Plans have been submitted for the Tank Terminals, this table will be updated . Effectiveness of Implementation of the Industrial Safety Ordinance Contra Costa Health Hazardous Materials Programs has developed policies, procedures, protocols, and questionnaires to implement the California Accidental Release Prevention (CalARP) Program and the Industrial Safety Ordinance. The policies, procedures, protocols, & questionnaires for these programs are listed below: 9 Audits/Inspections Policy Conducting the Risk Management Plan/Safety Plan Completeness Review Protocol Risk Management Plan Completeness Review Questionnaires Safety Plan Completeness Review Questionnaires Conducting Audits/Inspections Protocol Safe Work Practices Questionnaires CalARP Program Audit Questionnaires Safety Program Audit Questionnaires Conducting Employee Interviews Protocol Employee Interview Questionnaires Field Verification Protocols Covered Process Modification Policy Public Participation Policy Dispute Resolution Policy Reclassification Policy CalARP Internal Performance Audit Policy Conducting the Internal Performance Audit CalARP Internal Audit Performance Audit Submission Fee Policy Notification Policy Unannounced Inspection Policy Risk Management Plan Public Review Policy Hazardous Materials Programs also developed the Contra Costa County CalARP Program Guidance Document and the Contra Costa County ISO Safety Program Guidance Document. This ISO Guidance document was recently updated and posted online on September 19, 2024, after no comments were received from stakeholders. Guidance is currently being developed to outline programs to be included within Safety Plans for Tank Terminals. All policies, procedures, protocols, and questionnaires are available through the Hazardous Materials Programs office, and the guidance documents are available electronically at: • https://www.cchealth.org/health-and-safety-information/hazmat-programs/california-accidental-release- prevention-calarp-program/calarp-program-guidance-document and • https://www.cchealth.org/health-and-safety-information/hazmat-programs/industrial-safety-ordinance/iso- guidance-document Effectiveness of the Procedures for Records Management CCHHMP has digital files for each stationary source. The files include: 1. Annual status reports 2. Audits & inspections 3. Communications 4. Completeness review 5. Emergency response 6. Incident investigation 7. Trade secret information Digital copies of the files are stored on the Hazardous Materials Programs network and are accessible to the Accidental Release Prevention (ARP) engineers, supervisor, and the Hazardous Materials Program Director. Portable document format (PDF) versions of these files are also available for public viewing at the CCHHMP office. The Accidental Release Prevention Program files contain regulations, policies, information from the U.S. EPA, Cal EPA, CSB, and other information pertinent to the engineers. The risk management and safety plans are received in hard copy, scanned, and kept at the CCHHMP office. Number and Type of Audits and Inspections Conducted Beginning in the winter of 2022, CCHHMP began its next round of required audits at each of the ISO and RISO facilities. This is the ninth round of audits since 2000. In response to the COVID-19 pandemic, CCHHMP developed audit protocols to perform audits both onsite as well as remotely. The two ISO audits completed during this period were conducted onsite only (Air Products MRC) and a combination of onsite and remotely (Martinez Renewable Fuels). When CCHHMP ARP engineers review a safety plan, a notice of deficiencies is issued documenting any changes the stationary source must make before the plan is determined to be complete. The stationary source has up to 90 days to respond. Assigned ARP engineers will work with the stationary source until the plan contains the required changes. 10 When the plan is complete, the ARP engineer will open a public comment period and make the plan available in a public meeting or venue as well as at the public library branch closest to the stationary source. The ARP engineer will respond to all written comments in writing and, when appropriate, use the comments in upcoming audits/inspections of the regulated stationary source. An ARP engineer will issue a Preliminary Audit Findings report after each stationary source audit/inspection. The stationary source will have 90 days to respond, and the ARP engineer will review the response. The stationary source must submit an action plan to correct any uncovered ISO compliance issues, which the ARP engineer will review. If the ARP engineer agrees with the action plan, CCHHMP will issue the Preliminary Audit Findings for public comment and make them available in a public meeting or venue and at the public library branch closest to the stationary source. The ARP engineer will consider comments received during the public comment period and may revise the Preliminary Audit Findings report. When the public review process is complete, the ARP engineer will issue the Final Audit Findings report and respond in writing to any written public comments received. Table I lists the status of each stationary source’s safety plan, audit and inspections of their safety programs, and public meetings. Third Party Evaluations Conducted by Hazardous Materials Programs The Martinez Renewable Fuels (MRF) Refinery (formerly Marathon Refinery) had a furnace fire on November 19, 2023, that injured an operator and damaged equipment. As a result of the MRF furnace fire, CCHHMP was instructed to conduct a third-party evaluation to assess the safety culture/management systems at the refinery. A contractor has been hired to conduct the work, which will be performed and reported out under the next fiscal year ISO Report. As described in the previous ISO Report, the PBF Martinez Refining Company had an MCAR in November 2022, resulting in 20-24 tons of powdered catalyst being discharged into the surrounding community. CCHHMP was instructed to conduct three third-party evaluations for the MRC Refinery. The status of these evaluations is as follows: 1. Screening Level Human Health and Ecological Risk Assessment. A toxicologist conducted community soil sampling and determined the catalyst release did not increase the risk of exposure to hazardous materials in local soils. The evaluation is complete and the final report was uploaded in February 2024 and can be found at: https://www.cchealth.org/home/showpublisheddocument/29802/638465394388200000 2. Root Cause Analysis Incident Investigation. An independent incident investigation was commissioned to identify management system failures associated with the MCAR and recommendations to prevent reoccurrence. The work for this evaluation has been completed and a draft report was issued for public comment in May 2024. The final report that responds to all public comments will be summaried in next year’s ISO Report. 3. Safety Culture Assessment. A company was hired to conduct an independent assessment of the safety culture at MRC. The work for this evaluation has been completed and a draft report was issued for public comment in September 2024. The final report that responds to all public comments will be summarized in next year’s ISO Report. It should also be noted that a consultant was hired in 2021 to conduct an independent evaluation of an MCAR at the Chevron Richmond Refinery for their February 9, 2021, Wharf Oil Spill. A report for this independent evaluation was completed in 2023 and a public meeting was held where numerous comments were received. CCHHMP responded to all public comments and presented the report to the County Board of Supervisors and the City of Richmond in 2024. A historical listing of MCAR events starting in 1992 is available at: https://www.cchealth.org/health-and-safety-information/hazmat-programs/hazmat-incident-response/major- accidents-at-chemical-refinery-plants This list also includes major accidents that occurred before the adoption of the ISO. CCHHMP’s Process for Public Participation CCHHMP continues the practice of sharing results of safety plans and preliminary audit findings and receiving public comment about them at community events, as recommended by community members in 2005. Based on a 2012 11 recommendation from the County Board of Supervisors, CCHHMP also shares ISO annual reports and makes presentations to Community Advisory Panels. Effectiveness of the Public Information Bank The Hazardous Materials Programs website (https://www.cchealth.org/health-and-safety-information/hazardous- materials) includes: Programs Incident Response and Follow-up Resources ISO and RISO HazMat Incident Response Chemical Safety Board Incident Search Land Use Permitting Assistance List of recent incidents CCHHMP Guidance Documents CalARP (Including P4) MCAR Accident History CalARP/ISO/RISO Regulations Underground Storage Tanks Incident Search Database Green Business Program Incident Notification Policy Business Plan 72-hour and 30-day Reports Effectiveness of the Hazardous Materials Ombudsperson The Hazardous Materials Ombudsperson is a conduit for the public to express their concerns about how CCHHMP personnel are performing their duties. Attachment A is a report from the Hazardous Materials Ombudsperson on the effectiveness of the position for this reporting period. Other Program Elements Necessary to Implement and Manage the ISO The CalARP Program is administered in Contra Costa County by CCHHMP. Stationary sources are required to submit risk management plans in addition to ISO safety plans. An ARP engineer reviews the risk management plans and performs CalARP Program audits simultaneously with ISO audits. Annual Accident History Report and Inherently Safer Systems Implemented as Submitted by the Regulated Stationary Sources The ISO requires stationary sources to update their accident history in their safety plans and include how they have used inherently safer processes within the last physical year. Tables IV and V summarize Inherently Safer Systems that have been implemented during this reporting period. Attachment B includes individual reports from the stationary sources that also include the required reporting of four common process safety performance indicators. Table IV Inherently Safer Systems Contra Costa County ISO Stationary Sources (July 2022 – June 2023) Regulated Stationary Source Inherently Safer System Implemented Risk Reduction Level Strategy Air Liquide Large Industries Rodeo No new inherently safer systems have been implemented N/A N/A Air Products – MRC No new inherently safer systems have been implemented N/A N/A Air Products - MRF Elimination of alternate feed stock and high pressure hydrogen supply line Inherent Elimination PBF Martinez Refining Company (MRC) Install a physical barrier between delivery truck and valve station Passive Moderate Label equipment in the field (2 times) Procedural Moderate Install alarms on select equipment combined with operator response (14 times) Active Moderate Add sample point to barrier list Procedural Moderate Phillips 66 Rodeo Renewable Energy Complex Upgraded equipment seal to minimize leak potential Passive Moderate 12 Regulated Stationary Source Inherently Safer System Implemented Risk Reduction Level Strategy Install a mechanical stop to prevent a valve from rotating too far to prevent equipment trip Passive Simplify Install a high temperature alarm Active Moderate Modernize motor controls for easier troubleshooting and making equipment less likely to trip Active Simplify Update procedure to ensure selective catalytic reduction bed temperature is properly pre-heated before ammonia injection Procedural Moderate Develop procedures to properly manage disposing of filters in the Pretreatment Unit Procedural Moderate Martinez Renewable Fuels (formerly Marathon Refinery) Removal of a hazard by modifying the physical conditions of the process Inherent Elimination Martinez Renewable Fuels – Continued Eliminated a hazard by switching to a non-hazardous alternative Inherent Substitution Upgraded equipment to make it more resilient to plant conditions (5 times) Inherent Substitution Modified plant physical conditions to less hazardous conditions (3 times) Passive Moderate Table V Inherently Safer Systems Richmond ISO Stationary Sources (July 2022 – June 2023) Regulated Stationary Source Inherently Safer System Implemented Risk Reduction Level Strategy Chevron Richmond Refinery (RISO) Upgraded pump to dual seals to eliminate loss of containment from seal failure Inherent Eliminate/Moderate Implemented multiple pump seal upgrades to reduce loss of containment from seal failure Inherent Moderate Replaced a high pressure vessel with upgraded metallurgy to resist chemical damage Passive Moderate Upgraded H2 Plant instrumentation and control logic for improved reliability Active Implemented a burner management system to improve operability Active Improved console flow indicators to provide flow direction and readings to console operators Procedural Status of the Incident Investigations, including the Root Cause Analyses Conducted by the Regulated Stationary Sources The ISO requires regulated stationary sources to conduct an incident investigation including a root cause analysis (RCA) after each MCAR incident. MCAR incidents meet the definition of a Level 3 or Level 2 incident in the Community Warning System incident level classification system defined in the Hazardous Materials Incident Notification Policy, as determined by Contra Costa Health; or result in the release of a regulated substance and meet one or more of the following criteria: Results in one or more fatalities Results in at least 24 hours of hospital treatment of three or more persons 13 Causes on- and/or off-site property damage (including cleanup and restoration activities) initially estimated at $500,000 or more. On-site estimates shall be performed by the regulated stationary source. Off-site estimates shall be performed by appropriate agencies and compiled by the department. Results in a vapor cloud of flammables and/or combustibles that is more than 5,000 pounds. The regulated stationary source is required to submit a report to CCHHMP 30 days after the root cause analysis is complete. There were two MCAR incidents that occurred within this reporting period in Contra Costa County at an ISO facility. • The Martinez Renewable Fuels (formerly Marathon Refinery) furnace fire on November 19, 2023, resulted in the completion of a root cause analysis report submitted to CCHHMP. This report can be found at: https://www.cchealth.org/home/showpublisheddocument/30798/638622621019230000 • The Martinez Refining Company’s (MRC) steam generator loss on December 15, 2023, , resulted in the requirement for MRC to complete a root cause analysis report. CCHHMP has not received this report yet. Major Chemical Accidents or Releases CCHHMP analyzed the number and severity of MCARs that occurred since the implementation of the ISO: Severity Level III — Resulted in a fatality, serious injuries or major on-site and/or off-site damage. Severity Level II — Resulted in an impact to the community or could easily have become a Level III incident if the situation was slightly different, or it is a recurring type of incident at that facility. Severity Level I — Resulted in no or minor injuries, no or slight impact to the community, and no or minor on- site damage. These charts show MCARs from 1999 through June 30, 2024, for all stationary sources in Contra Costa County. The charts include MCARs at stationary sources only, none that occurred during transportation. 0 2 4 6 8 10 12 Nu m b e r o f M C A R ' s Year MAJOR CHEMICAL ACCIDENTS AND RELEASES Severity Level III Severity Level II Severity Level I 14 Legal Enforcement Actions Initiated by Contra Costa Health Hazardous Materials Programs As part of the enforcement of the ISO and CalARP Program, CCHHMP staff may issue notices of deficiency in the safety and risk management plans of ISO-regulated facilities and may issue audit findings detailing what a stationary source is required to change to come into compliance with the regulations. In connection with the November 2022 MCAR incident at MRC (covered in the 2023 ISO report), CCHHMP referred a case to the District Attorney due to a failure to provide proper notification. The District Attorney is currently handling this case. No additional legal enforcement actions took place on any ISO facility during this reporting period. Penalties Assessed as a Result of Enforcement No penalties have been assessed in this period for noncompliance with the ISO. Total Fees, Service Charges, and Other Assessments Collected Specifically for the ISO/RISO Fees charged for the ISO/RISO cover the time ARP engineers use to enforce the ordinance, the position of the Hazardous Materials Ombudsperson, outreach material, and a portion of the overhead for CCHHMP. Fees charged for administering this ordinance for fiscal year 2023–2024 total $632,852. Total Personnel and Personnel Years Used by the Hazardous Materials Programs to Implement the Industrial Safety Ordinance ARP engineers review resubmitted Safety Plans, prepare and present information for public meetings, perform audits of stationary sources for compliance with both the CalARP Program and ISO, and do follow-up work after MCARs. During the current reporting period: Approximately 4371 hours total of CCHHMP personnel time was spent on the ISO/RISO during the current reporting period. This includes hours spent performing on-site audit activities, reviewing and updating information for the website, performing safety plan reviews, follow-up of deficiencies from audits or plan reviews, preparing materials for presentations and/or public meetings. This also includes time in activities specifically related to the MRC November 0 2 4 6 8 10 12 Total MCARS vs ISO/RISO MCARS Total MCARs Total ISO MCARs Total RISO MCARS 15 2022 Catalyst Release MCAR, including meeting with hired consultants, public meetings, and Oversight Committee meetings. This time also includes activities specifically related to the MRF November 2023 Furnace Fire MCAR, including the safety inspection and meetings with refinery personnel. The total does not include Ombudsperson time spent preparing for public meetings, working with engineers on questions arising from the ISO/RISO, and answering questions from the public on the ISO/RISO. Comments from Interested Parties Regarding the Effectiveness of the Industrial Safety Ordinance Associated with the independent third-party evaluation process associated with the MRC Catalyst Release MCAR in 2022, CCHHMP received comments on the length of time taken to start and complete all three independent evaluations. Similar public comments were received associated with the third-party evaluation conducted associated with the Chevron Wharf Oil Spill 2021 MCAR. As a result of these comments, CCHHMP is actively seeking to have select consultants on retainer to allow for contracts to be expedited for future independent evaluations. The Impact of the ISO on Improving Industrial Safety The ISO is one of four programs that work together to reduce the risk of accidental release from a regulated stationary source that could impact communities in Contra Costa County. Each of the programs is very similar in requirements. Those programs are: The Process Safety Management Program administered by Cal/OSHA The federal Accidental Release Prevention Program administered by the U.S. EPA The California Accidental Release Prevention Program administered by CCHHMP The Richmond Industrial Safety Ordinance, also administered by CCHHMP. The ISO was modified in September 2024 to expand process safety requirements to cover Tank Terminals not otherwise included within petroleum or renewable fuel refineries. The expansion of the ISO was a direct result of a fire at a tank terminal located near Crockett in Contra Costa County in October 2019. The ISO modification resulted in separate ISO requirements for Tank Terminals than required for Stationary Sources. The differences in the regulatory requirements for Tank Terminals reflects the relatively lower risk they pose to the public compared to Stationary Sources. Table VI General ISO Requirements for Stationary Sources and Tank Terminals ISO/RISO Regulatory Requirement Appicable to Stationary Sources Appicable to Tank Terminals Process Safety Information X X Operating Procedures X X Employee Participation X Training X X Mechanical Integrity X X Management of Change X X Pre-Startup Reviews X X Compliance Audits X Incident Investigation / Root Cause Analysis X X Safe Work Practices X X Contractors X Emergency Response X X Safety Program Management X X Safety Performance Indicators X X Human Factors Program X Process Hazard Analysis / Hazard Analysis X X Security and Vulnerability Assessment X X Safety Culture Assessment X Inherently Safer System Analysis X Safeguard Protection Analysis X 16 On October 1, 2017, California petroleum refineries were required to comply with the requirements of CalARP Program 4 and OSHA PSM for refineries. Both are based on the ISO. CalARP Program 3 differs from the federal Accidental Release Prevention Program in the following ways: The number of chemicals regulated The threshold quantity of these chemicals An external events analysis, including seismic, and security and vulnerability analysis, is required Additional information to be included within the Risk Management Plan CCHHMP is required to audit and inspect stationary sources at least once every three years The interaction required between the stationary source and CCHHMP. The ISO differs from CalARP Program 3, which the chemical facilities are required to follow, in the following ways: Stationary sources are required to include a root cause analysis with the incident investigations for Major Chemical Accidents or Releases The stationary sources are required to consider inherently safer systems for existing processes, in the development and analysis of recommended action items identified in a process hazard analysis, as part of the management of change review, as part of an incident investigation or root cause analysis development of recommendation, and during the design of new processes, process units and facilities. All of the processes at the regulated stationary sources are covered. The implementation of a Human Factors Program evaluation of latent conditions in existing units, operating and maintenance procedures, root cause analysis, and process hazard analysis Managing changes in the organization for operations, maintenance, health and safety, and emergency response A requirement that the stationary sources perform a Security and Vulnerability Analysis and test the effectiveness of the changes made as a result of the Security and Vulnerability Analysis The stationary sources perform Safety Culture Assessments Conduct, document, and complete safeguard protection analysis associated with process hazard analysis to reduce catastrophic releases. Use and reporting of process safety performance indicators in the annual performance review and evaluation report. The major program differences of ISO from CalARP Program 4 and PSM for Refineries is that the Program 4 requirements identify: Mechanical Integrity must include an assessment of Damage Mechanism Review based on operating history and industry experience. Process Hazard Analysis must include a review of the Damage Mechanism Review report compiled as part of process safety information. Contractor and any subcontractors use a skilled and trained workforce pursuant to Health and Safety Code Section 25536.7 Require a management system with specific requirements for managing and communicating recommendations from the prevention program elements. Require a Stop Work procedure and an anonymous hazard reporting system. The Safety Culture Assessment guidance chapter was finalized in November 2009. The Industrial Safety Ordinance Guidance Document was updated to reflect all the updates in September 2010. The Accidental Release Prevention Engineers have participated with the Center for Chemical Process Safety in developing the second edition of Inherently Safer Chemical Processes, a book that is referenced in the ordinance and with the Center for Chemical Process Safety on developing process safety metrics for leading and lagging indicators. CCHHMP also participated in developing the third edition of CCPS: Inherently Safer Chemical Processes to further clarify and promote the practice and consideration of Inherently Safer Systems. 17 The success of Contra Costa’s programs at reducing MCARs and improving facility safety practices have been frequently cited as exemplary or model policies within the regulatory community: Contra Costa County was recognized as an alternative model for doing process-safety inspections by the CSB in its report on a 2005 refinery accident in Texas City, TX. The board also mentioned Contra Costa in its DVD, “Anatomy of a Disaster: Explosion at BP Texas City Refinery,” as a model resource. CSB Chair Carolyn W. Merritt also recognized Contra Costa County in testimony to the House of Representatives Committee on Education and Labor. Senator Barbara Boxer, during a 2007 hearing to consider John Bresland’s nomination to chair of the CSB Board, asked Mr. Bresland about the Contra Costa County program for process safety audits of refineries and chemical companies. In its final investigation report of a 2008 incident at the Bayer Crop Science Institute in West Virginia, the CSB recommended that regulatory agencies in the area audit their chemical facilities using Contra Costa County’s process. CCHHMP staff and a representative from the local United Steelworkers Union were part of a panel when the CSB presented this report to the Kanawha Valley community. CCHHMP was asked to give testimony at a June 2010 hearing on “Workplace Safety and Worker Protections in the Gas and Oil Industry” before the U.S. Senate Committee on Health, Education, Labor, and Pensions Subcommittee on Employment and Workplace Safety regarding the success of Accidental Release Prevention Programs in place in Contra Costa County. In September 2012, CCHMP was asked to present at the “Expert Forum on the Use of Performance-based Regulatory Models in the U.S. Oil and Gas Industry: Offshore and Onshore” in Texas City, Texas to share the regulatory experience at Contra Costa County and give testimony on how local, state and federal agencies can work together and have an unprecedented alignment on regulations that is required for the same facilities. This meeting was spearheaded by the federal Occupational Safety and Health Administration and attended by the Bureau of Safety and Environmental Enforcement, U.S. Coast Guard, U.S. EPA, Pipeline and Hazardous Materials Safety Administration, United Steelworkers, American Petroleum Institute, academia and industry representatives. CCHHMP staff also testified at a June 2013 hearing on “Oversight of Federal Risk Management and Emergency Planning Programs to Prevent and Address Chemical Threats, Including the Events Leading up to the Explosions in West, TX and Geismar, LA” before the U.S. Senate’s Committee on Environment and Public Works. 18 ATTACHMENT A HAZARDOUS MATERIALS OMBUDSPERSON EVALUATION January 1, 2024 – December 31, 2024 19 Hazardous Materials Ombudsperson Evaluation January 1, 2024 – December 31, 2024 Introduction On July 15, 1997 the Contra Costa County Board of Supervisors authorized creation of an Ombudsperson role for the County’s Hazardous Materials Programs. The first Hazardous Materials Ombudsperson began work on May 1, 1998. The Contra Costa County Board of Supervisors adopted an Industrial Safety Ordinance on December 15, 1998. Section 450 - 8.022 of the Industrial Safety Ordinance requires Contra Costa Health to continue to employ an Ombudsperson for the Hazardous Materials Programs. Section 450-8.030(B)(vii) of the Industrial Safety Ordinance requires an annual evaluation of the effectiveness of the Hazardous Materials Ombudsperson, with the first evaluation to be completed on or before October 31, 2000. The goals of section 450-8.022 of the Industrial Safety Ordinance for the Hazardous Materials Ombudsperson are: 1. To serve as a single point of contact for people who live or work in Contra Costa County regarding environmental health concerns, and questions and complaints about the Hazardous Materials Programs. 2. To investigate concerns and complaints, facilitate their resolution, and assist people in gathering information about programs, procedures, or issues. 3. To provide technical assistance to the public. The Hazardous Materials Ombudsperson currently accomplishes these goals through the following program elements: 1. Continuing an outreach strategy so that the people who live and work in Contra Costa County can know about and utilize the program. 2. Investigating and responding to questions and complaints, and assisting people in gathering information about programs, procedures, or issues. 3. Participating in a network of environmental programs for the purpose of providing technical assistance. This evaluation covers the period from January 1, 2024 through December 31, 2024, for the Hazardous Materials Ombudsperson program. The effectiveness of the program shall be demonstrated by showing that the activities of the Hazardous Materials Ombudsperson meet the goals established in the Industrial Safety Ordinance. Program Elements Continuing an Outreach Strategy An informational website for the Hazardous Materials Ombudsperson is located at: https://www.cchealth.org/health-and-safety-information/hazmat-programs/hazardous-materials-ombudsman This period efforts were focused on maintaining the outreach tools currently available. The web page was maintained for the program as part of Contra Costa Health’s web site. This page contains information about the program, links to other related web sites, and information about upcoming meetings and events. A toll-free phone number is published in all three Contra Costa County phone books in the Government section. The Hazardous Materials Ombudsperson can be contacted at: hazmat.ombudsman@cchealth.org. 20 Investigating and Responding to Questions and Complaints, and Assisting in Information Gathering The Hazardous Materials Ombudsperson plays a crucial role in addressing community concerns regarding hazardous materials by facilitating open communication between residents and local authorities. When residents voice questions or complaints concerning hazardous materials, the Hazardous Materials Ombudsperson investigates these issues and gathers information from various sources including government agencies, environmental experts, and community stakeholders. The aim is to clarify regulatory processes to the community in a quick and transparent manner. By acting as a mediator, the Hazardous Materials Ombudsperson helps residents navigate complex information related to hazardous materials, providing guidance on safety measures and compliance standards. Ultimately, their goal is to enhance community trust and promote a safer environment through effective problem-solving. The Hazardous Materials Ombudsperson receives a significant number of information requests via telephone and less through email. Most of these inquiries typically focus on various environmental issues, including home-related concerns such as hazardous waste disposal and contamination. The Hazardous Materials Ombudsperson strives to respond to telephone requests in approximately one business day. Some inquiries require additional research or written materials which may take a couple of days to compile. Responses are generally provided by telephone unless written information is necessary. Participating in a Network of Environmental Programs for the Purpose of Providing Technical Assistance Technical assistance means helping the public understand the regulatory, scientific, political, and legal aspects of issues. It also means helping them understand how to effectively communicate their concerns within these different arenas. This year, the Hazardous Materials Ombudsperson continued to staff a number of County programs and participate in other programs to be able to provide technical assistance to the participants and the public. Climate Change Program - During this period the Hazardous Materials Ombudsperson provided technical assistance to the Public Health Department on a variety of climate change issues. The Ombudsperson participated in a Public Health workgoup to update the Climate Action Plan and the General Plan was part of the planning team for extreme weather events for the Office of Emergency Services and assisted in the development of Extreme Heat and Air Quality Response plans. Health Careers Pathways – The Ombudsperson served as a mentor to High School Students as part of the Health Careers Pathways summer internship program. The Ombudsperson assisted the students in the development of their Capstone Project which was presented at a Hazardous Materials Commission meeting. Martinez Refining Company Catalyst Release – The Ombudsperson facilitated community meetings associated with Contra Costa Health conducting third-party evaluations after a catalyst release impacted the community in November 2022. The Hazardous Materials Ombudsperson also attended workshops, presentations, meetings and trainings on a variety of environmental issues to be better able to provide technical assistance to the public. Topics included Environmental Justice, Air Quality, water quality, toxic chemicals, and asthma. Program Management The Hazardous Material Ombudsperson reported to the Climate and Health Officer until he retired in March 2023. After that, the Ombudsperson reported to the Deputy Director of Contra Costa Health. Goals for 2025 The Hazardous Materials Ombudsperson will continue to respond to questions and complaints about the actions of the Hazardous Materials Program; answer general questions that come from the public and assist them in understanding regulatory programs; continue to participate in the ISO amendment stakeholder meetings for Tank Terminals; continue 21 to provide support on the revised Hazardous Materials Incident Notification Policy as needed; update the Hazardous Materials Commission for sensitive community related events; support the Health Department on Health Emergency Response and Planning which may include climate change issues; and participate in the CAER Emergency Notification committee. 22 ATTACHMENT B HAZARDOUS MATERIALS COUNTY REGULATED SOURCES ANNUAL PERFORMANCE July 1, 2023 –June 30, 2024 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org Industrial Safety Ordinance Annual Performance Review and Evaluation Submittal June 30, 2024 *Attach additional pages as necessary 1.Name and address of Stationary Source: 2.Contact name and telephone number (should CCHHMP have questions): 3.Summarize the status of the Stationary Source’s Safety Plan and Program (450-8.030(B)(2)(i)): 4.Summarize Safety Plan updates (i.e., brief explanation of update and corresponding date) (450-8.030(B)(2)(ii)): 5.List of locations where Safety Plans are/will be available for review, including contact telephone numbers if the source will provide individuals with copies of the document (450-8.030(B)(2)(ii)): 6.Provide any additions to the annual accident history reports (i.e. updates) submitted pursuant to Section 450- 8.016(E)(2) of County Ordinance 98-48 (450-8.030(B)(2)(iii)) (i.e., provide information identified in Section 450-8.016(E)(1) for all major chemical accidents or releases occurring between the last annual performance review report and the current annual performance review and evaluation submittal (12-month history)): 7.Summary of each Root Cause Analysis (Section 450-8.016(C)) including the status of the analysis and the status of implementation of recommendations formulated during the analysis (450-8.030(B)(2)(iv)): 8.Summary of the status of implementation of recommendations formulated during audits, inspections, Root Cause Analyses, or Incident Investigations conducted by the Department (450-8.030(B)(2)(v)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 9.Summary of inherently safer systems implemented by the source including but not limited to inventory reduction (i.e., intensification) and substitution (450-8.030(B)(2)(vi)): 15.Summarize how this Chapter improves industrial safety at your stationary source (450-8.030(B)(7)): 16.List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: 17.Summarize the emergency response activities conducted at the source (e.g., CWS or TEN activation) in response to major chemical accidents or releases: 10.Summarize the enforcement actions (including Notice of Deficiencies, Audit Reports, and any actions turned over to the Contra Costa County District Attorney’s Office) taken with the Stationary Source pursuant to Section 450 -8.028 of County Ordinance 98-48 (450-8.030(B)(2)(vii)): 11.Summarize total penalties assessed as a result of enforcement of this Chapter (450-8.030(3)): 12.Summarize the total fees, service charges, and other assessments collected specifically for the support of the ISO (450-8.030(B)(4)): 13.Summarize total personnel and personnel years utilized by the jurisdiction to directly implement or administer this Chapter (450-8.030(B)(5)): 14.Copies of any comments received by the source (that may not have been received by the Department) regarding the effectiveness of the local program that raise public safety issues(450-8.030(B)(6)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 18.Date the last Safety Culture Assessment was completed: 19.Date the results of the Safety Culture Assessment were reported to the workforce and management: 20.Answer the following regarding the Safety Culture Evaluation Previous to the one listed in #18: •Survey method: •Areas of improvements being addressed: •Action Plan made Progress on the identified areas of improvement?:Yes No o If Yes, did the improvements meet the goals and if not was the action plan amended to address what is being done to meet the goals? o If No, has a new action plan been developed to address the identified areas of improvement? Yes No 21.Have milestones and metrics been developed to determine how the Safety Culture Assessment actions are being implemented? Yes or if not, Why not? 22.Describe the process in place that includes employees and their representatives that will determine if the action items effectively changed the expected culture items: 23.Date of the mid-cycle progress evaluation:o Did the action plan (for #18) make progress on the identified areas of improvement? Yes or if not, has a new action pan been developed? Yes No 24.If a mid-cycle progress evaluation was performed during this reporting year, describe the process that included participation of employees or their representatives that determined whether the action items effectively changed the expected culture items: 25. Common Process Safety Performance Indicators: a.Overdue inspection for piping and pressure vessels based on total number of circuits: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Total number of circuits: Total number of annual planned circuit inspection: 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org b.Past due PHA recommended actions, includes seismic and LCC recommended actions Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat c.Past due Investigation recommended actions for API/ACC Tier1 and Tier 2 incidents. Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Year 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 No. Tier 1 LOPC Incident rate for Tier 1 Refinery or Industry Rate1 Refinery or Industry Mean 2 Tier 2 LOPC Incident rate for Tier 2 Refinery Rate 1 Refinery Mean 2 1Petroleum refineries to report publicly available refinery rate for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 2Petroleum refineries to report publicly available refinery mean for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 26.Process Safety Performance Indicators for refineries only: I.Number of Major Incidents this reporting year: II.The number of temporary piping and equipment repairs that are installed on hydrocarbon and high energy utility systems that are past their date of replacement with a permanent repair: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Total* Overdue Repeat *the total number of temporary piping and equipment repairs installed on hydrocarbon and high energy utility systems. d.API/ACC Tier 1 and Tier 2 Incidents for the last 11 years 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org Industrial Safety Ordinance Annual Performance Review and Evaluation Submittal June 30, 2024 *Attach additional pages as necessary 1.Name and address of Stationary Source: 2.Contact name and telephone number (should CCHHMP have questions): 3.Summarize the status of the Stationary Source’s Safety Plan and Program (450-8.030(B)(2)(i)): 4.Summarize Safety Plan updates (i.e., brief explanation of update and corresponding date) (450-8.030(B)(2)(ii)): 5.List of locations where Safety Plans are/will be available for review, including contact telephone numbers if the source will provide individuals with copies of the document (450-8.030(B)(2)(ii)): 6.Provide any additions to the annual accident history reports (i.e. updates) submitted pursuant to Section 450- 8.016(E)(2) of County Ordinance 98-48 (450-8.030(B)(2)(iii)) (i.e., provide information identified in Section 450-8.016(E)(1) for all major chemical accidents or releases occurring between the last annual performance review report and the current annual performance review and evaluation submittal (12-month history)): 7.Summary of each Root Cause Analysis (Section 450-8.016(C)) including the status of the analysis and the status of implementation of recommendations formulated during the analysis (450-8.030(B)(2)(iv)): 8.Summary of the status of implementation of recommendations formulated during audits, inspections, Root Cause Analyses, or Incident Investigations conducted by the Department (450-8.030(B)(2)(v)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 9.Summary of inherently safer systems implemented by the source including but not limited to inventory reduction (i.e., intensification) and substitution (450-8.030(B)(2)(vi)): 15.Summarize how this Chapter improves industrial safety at your stationary source (450-8.030(B)(7)): 16.List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: 17.Summarize the emergency response activities conducted at the source (e.g., CWS or TEN activation) in response to major chemical accidents or releases: 10.Summarize the enforcement actions (including Notice of Deficiencies, Audit Reports, and any actions turned over to the Contra Costa County District Attorney’s Office) taken with the Stationary Source pursuant to Section 450 -8.028 of County Ordinance 98-48 (450-8.030(B)(2)(vii)): 11.Summarize total penalties assessed as a result of enforcement of this Chapter (450-8.030(3)): 12.Summarize the total fees, service charges, and other assessments collected specifically for the support of the ISO (450-8.030(B)(4)): 13.Summarize total personnel and personnel years utilized by the jurisdiction to directly implement or administer this Chapter (450-8.030(B)(5)): 14.Copies of any comments received by the source (that may not have been received by the Department) regarding the effectiveness of the local program that raise public safety issues(450-8.030(B)(6)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 18.Date the last Safety Culture Assessment was completed: 19.Date the results of the Safety Culture Assessment were reported to the workforce and management: 20.Answer the following regarding the Safety Culture Evaluation Previous to the one listed in #18: •Survey method: •Areas of improvements being addressed: •Action Plan made Progress on the identified areas of improvement?:Yes No o If Yes, did the improvements meet the goals and if not was the action plan amended to address what is being done to meet the goals? o If No, has a new action plan been developed to address the identified areas of improvement? Yes No 21.Have milestones and metrics been developed to determine how the Safety Culture Assessment actions are being implemented? Yes or if not, Why not? 22.Describe the process in place that includes employees and their representatives that will determine if the action items effectively changed the expected culture items: 23.Date of the mid-cycle progress evaluation:o Did the action plan (for #18) make progress on the identified areas of improvement? Yes or if not, has a new action pan been developed? Yes No 24.If a mid-cycle progress evaluation was performed during this reporting year, describe the process that included participation of employees or their representatives that determined whether the action items effectively changed the expected culture items: 25. Common Process Safety Performance Indicators: a.Overdue inspection for piping and pressure vessels based on total number of circuits: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Total number of circuits: Total number of annual planned circuit inspection: 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org b.Past due PHA recommended actions, includes seismic and LCC recommended actions Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat c.Past due Investigation recommended actions for API/ACC Tier1 and Tier 2 incidents. Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Year 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 No. Tier 1 LOPC Incident rate for Tier 1 Refinery or Industry Rate1 Refinery or Industry Mean 2 Tier 2 LOPC Incident rate for Tier 2 Refinery Rate 1 Refinery Mean 2 1Petroleum refineries to report publicly available refinery rate for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 2Petroleum refineries to report publicly available refinery mean for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 26.Process Safety Performance Indicators for refineries only: I.Number of Major Incidents this reporting year: II.The number of temporary piping and equipment repairs that are installed on hydrocarbon and high energy utility systems that are past their date of replacement with a permanent repair: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Total* Overdue Repeat *the total number of temporary piping and equipment repairs installed on hydrocarbon and high energy utility systems. d.API/ACC Tier 1 and Tier 2 Incidents for the last 11 years 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org Industrial Safety Ordinance Annual Performance Review and Evaluation Submittal June 30, 2024 *Attach additional pages as necessary 1.Name and address of Stationary Source: 2.Contact name and telephone number (should CCHHMP have questions): 3.Summarize the status of the Stationary Source’s Safety Plan and Program (450-8.030(B)(2)(i)): 4.Summarize Safety Plan updates (i.e., brief explanation of update and corresponding date) (450-8.030(B)(2)(ii)): 5.List of locations where Safety Plans are/will be available for review, including contact telephone numbers if the source will provide individuals with copies of the document (450-8.030(B)(2)(ii)): 6.Provide any additions to the annual accident history reports (i.e. updates) submitted pursuant to Section 450- 8.016(E)(2) of County Ordinance 98-48 (450-8.030(B)(2)(iii)) (i.e., provide information identified in Section 450-8.016(E)(1) for all major chemical accidents or releases occurring between the last annual performance review report and the current annual performance review and evaluation submittal (12-month history)): 7.Summary of each Root Cause Analysis (Section 450-8.016(C)) including the status of the analysis and the status of implementation of recommendations formulated during the analysis (450-8.030(B)(2)(iv)): 8.Summary of the status of implementation of recommendations formulated during audits, inspections, Root Cause Analyses, or Incident Investigations conducted by the Department (450-8.030(B)(2)(v)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 9.Summary of inherently safer systems implemented by the source including but not limited to inventory reduction (i.e., intensification) and substitution (450-8.030(B)(2)(vi)): 15.Summarize how this Chapter improves industrial safety at your stationary source (450-8.030(B)(7)): 16.List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: 17.Summarize the emergency response activities conducted at the source (e.g., CWS or TEN activation) in response to major chemical accidents or releases: 10.Summarize the enforcement actions (including Notice of Deficiencies, Audit Reports, and any actions turned over to the Contra Costa County District Attorney’s Office) taken with the Stationary Source pursuant to Section 450 -8.028 of County Ordinance 98-48 (450-8.030(B)(2)(vii)): 11.Summarize total penalties assessed as a result of enforcement of this Chapter (450-8.030(3)): 12.Summarize the total fees, service charges, and other assessments collected specifically for the support of the ISO (450-8.030(B)(4)): 13.Summarize total personnel and personnel years utilized by the jurisdiction to directly implement or administer this Chapter (450-8.030(B)(5)): 14.Copies of any comments received by the source (that may not have been received by the Department) regarding the effectiveness of the local program that raise public safety issues(450-8.030(B)(6)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 18.Date the last Safety Culture Assessment was completed: 19.Date the results of the Safety Culture Assessment were reported to the workforce and management: 20.Answer the following regarding the Safety Culture Evaluation Previous to the one listed in #18: •Survey method: •Areas of improvements being addressed: •Action Plan made Progress on the identified areas of improvement?:Yes No o If Yes, did the improvements meet the goals and if not was the action plan amended to address what is being done to meet the goals? o If No, has a new action plan been developed to address the identified areas of improvement? Yes No 21.Have milestones and metrics been developed to determine how the Safety Culture Assessment actions are being implemented? Yes or if not, Why not? 22.Describe the process in place that includes employees and their representatives that will determine if the action items effectively changed the expected culture items: 23.Date of the mid-cycle progress evaluation:o Did the action plan (for #18) make progress on the identified areas of improvement? Yes or if not, has a new action pan been developed? Yes No 24.If a mid-cycle progress evaluation was performed during this reporting year, describe the process that included participation of employees or their representatives that determined whether the action items effectively changed the expected culture items: 25. Common Process Safety Performance Indicators: a.Overdue inspection for piping and pressure vessels based on total number of circuits: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Total number of circuits: Total number of annual planned circuit inspection: 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org b.Past due PHA recommended actions, includes seismic and LCC recommended actions Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat c.Past due Investigation recommended actions for API/ACC Tier1 and Tier 2 incidents. Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Year 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 No. Tier 1 LOPC Incident rate for Tier 1 Refinery or Industry Rate1 Refinery or Industry Mean 2 Tier 2 LOPC Incident rate for Tier 2 Refinery Rate 1 Refinery Mean 2 1Petroleum refineries to report publicly available refinery rate for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 2Petroleum refineries to report publicly available refinery mean for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 26.Process Safety Performance Indicators for refineries only: I.Number of Major Incidents this reporting year: II.The number of temporary piping and equipment repairs that are installed on hydrocarbon and high energy utility systems that are past their date of replacement with a permanent repair: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Total* Overdue Repeat *the total number of temporary piping and equipment repairs installed on hydrocarbon and high energy utility systems. d.API/ACC Tier 1 and Tier 2 Incidents for the last 11 years 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org Industrial Safety Ordinance Annual Performance Review and Evaluation Submittal June 30, 2024 *Attach additional pages as necessary 1.Name and address of Stationary Source: 2.Contact name and telephone number (should CCHHMP have questions): 3.Summarize the status of the Stationary Source’s Safety Plan and Program (450-8.030(B)(2)(i)): 4.Summarize Safety Plan updates (i.e., brief explanation of update and corresponding date) (450-8.030(B)(2)(ii)): 5.List of locations where Safety Plans are/will be available for review, including contact telephone numbers if the source will provide individuals with copies of the document (450-8.030(B)(2)(ii)): 6.Provide any additions to the annual accident history reports (i.e. updates) submitted pursuant to Section 450- 8.016(E)(2) of County Ordinance 98-48 (450-8.030(B)(2)(iii)) (i.e., provide information identified in Section 450-8.016(E)(1) for all major chemical accidents or releases occurring between the last annual performance review report and the current annual performance review and evaluation submittal (12-month history)): 7.Summary of each Root Cause Analysis (Section 450-8.016(C)) including the status of the analysis and the status of implementation of recommendations formulated during the analysis (450-8.030(B)(2)(iv)): 8.Summary of the status of implementation of recommendations formulated during audits, inspections, Root Cause Analyses, or Incident Investigations conducted by the Department (450-8.030(B)(2)(v)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 9.Summary of inherently safer systems implemented by the source including but not limited to inventory reduction (i.e., intensification) and substitution (450-8.030(B)(2)(vi)): 15.Summarize how this Chapter improves industrial safety at your stationary source (450-8.030(B)(7)): 16.List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: 17.Summarize the emergency response activities conducted at the source (e.g., CWS or TEN activation) in response to major chemical accidents or releases: 10.Summarize the enforcement actions (including Notice of Deficiencies, Audit Reports, and any actions turned over to the Contra Costa County District Attorney’s Office) taken with the Stationary Source pursuant to Section 450 -8.028 of County Ordinance 98-48 (450-8.030(B)(2)(vii)): 11.Summarize total penalties assessed as a result of enforcement of this Chapter (450-8.030(3)): 12.Summarize the total fees, service charges, and other assessments collected specifically for the support of the ISO (450-8.030(B)(4)): 13.Summarize total personnel and personnel years utilized by the jurisdiction to directly implement or administer this Chapter (450-8.030(B)(5)): 14.Copies of any comments received by the source (that may not have been received by the Department) regarding the effectiveness of the local program that raise public safety issues(450-8.030(B)(6)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 18.Date the last Safety Culture Assessment was completed: 19.Date the results of the Safety Culture Assessment were reported to the workforce and management: 20.Answer the following regarding the Safety Culture Evaluation Previous to the one listed in #18: •Survey method: •Areas of improvements being addressed: •Action Plan made Progress on the identified areas of improvement?:Yes No o If Yes, did the improvements meet the goals and if not was the action plan amended to address what is being done to meet the goals? o If No, has a new action plan been developed to address the identified areas of improvement? Yes No 21.Have milestones and metrics been developed to determine how the Safety Culture Assessment actions are being implemented? Yes or if not, Why not? 22.Describe the process in place that includes employees and their representatives that will determine if the action items effectively changed the expected culture items: 23.Date of the mid-cycle progress evaluation:o Did the action plan (for #18) make progress on the identified areas of improvement? Yes or if not, has a new action pan been developed? Yes No 24.If a mid-cycle progress evaluation was performed during this reporting year, describe the process that included participation of employees or their representatives that determined whether the action items effectively changed the expected culture items: 25. Common Process Safety Performance Indicators: a.Overdue inspection for piping and pressure vessels based on total number of circuits: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Total number of circuits: Total number of annual planned circuit inspection: 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org b.Past due PHA recommended actions, includes seismic and LCC recommended actions Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat c.Past due Investigation recommended actions for API/ACC Tier1 and Tier 2 incidents. Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Year 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 No. Tier 1 LOPC Incident rate for Tier 1 Refinery or Industry Rate1 Refinery or Industry Mean 2 Tier 2 LOPC Incident rate for Tier 2 Refinery Rate 1 Refinery Mean 2 1Petroleum refineries to report publicly available refinery rate for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 2Petroleum refineries to report publicly available refinery mean for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 26.Process Safety Performance Indicators for refineries only: I.Number of Major Incidents this reporting year: II.The number of temporary piping and equipment repairs that are installed on hydrocarbon and high energy utility systems that are past their date of replacement with a permanent repair: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Total* Overdue Repeat *the total number of temporary piping and equipment repairs installed on hydrocarbon and high energy utility systems. d.API/ACC Tier 1 and Tier 2 Incidents for the last 11 years Attachment 1: Inherently Safer Systems Implemented in 2023 (for 2024 ISO Annual Report) Count ISS Category/Approach Description 1 Passive Install a physical barrier between delivery truck area and FGBD V -13211.(FGBD) 2 Active Configure a high flow alarm in ACM/UTL for existing indication 6TI9285.(CGH) 3 Active Configure a high flow alarm in ACM/UTL for existing indication 7FI293. (ALKY) 4 Active Configure a high level alarm on a Board other than the Dispatcher Board and in ACM/UTL for either the Inventory Management High Alarm or the Independent High Level Alarm for the following tanks: TK1046, TK1072, TK1134, TK1161, TK1332, TK1333, TK1334, TK1335, TK12467 and TK17095. (WHARF / AST) 5 Active Configure a low flow alarm in ACM/UTL for existing indication 14FC1061. (KGP) 6 Active Configure a low flow alarm in ACM/UTL for existing indication 14FC1122.(KGP) 7 Active Configure a Low flow alarm in ACM/UTL for existing indication 14FC884.(KGP) 8 Active Configure a low flow alarm in ACM/UTL for existing indication 14FC948. (KGP) 9 Active Configure a low flow alarm in ACM/UTL for existing indication 16FI101. (KGP) 10 Active Configure a low flow alarm in ACM/UTL for existing flow indication 8FI1075. (C3/C4 Treaters) 11 Active Configure a low pressure alarm in ACM/UTL for existing indication 14PC920.(KGP) 12 Active Configure an alarm in ACM/UTL for existing common trouble alarm 6UA372.(CFH) 13 Active Configure an alarm in ACM/UTL for existing common trouble alarm 6UA557.(CFH) 14 Active Configure low temperature alarms in ACM/UTL for existing indications 14TI1018 and 14TI1019. (KGP) 15 Active Configure tandem seal common trouble alarm 7UA701.(ALKY) 16 Procedural Add sample point to "H2S Sample BA Required" list (attachment to I(F)-39).(FGT) 17 Procedural Label any pipelines that go underground that do not have labels.(ALKY) 18 Procedural Label the V-15589 acid pump out valves.(ALKY) 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org Industrial Safety Ordinance Annual Performance Review and Evaluation Submittal June 30, 2024 *Attach additional pages as necessary 1.Name and address of Stationary Source: 2.Contact name and telephone number (should CCHHMP have questions): 3.Summarize the status of the Stationary Source’s Safety Plan and Program (450-8.030(B)(2)(i)): 4.Summarize Safety Plan updates (i.e., brief explanation of update and corresponding date) (450-8.030(B)(2)(ii)): 5.List of locations where Safety Plans are/will be available for review, including contact telephone numbers if the source will provide individuals with copies of the document (450-8.030(B)(2)(ii)): 6.Provide any additions to the annual accident history reports (i.e. updates) submitted pursuant to Section 450- 8.016(E)(2) of County Ordinance 98-48 (450-8.030(B)(2)(iii)) (i.e., provide information identified in Section 450-8.016(E)(1) for all major chemical accidents or releases occurring between the last annual performance review report and the current annual performance review and evaluation submittal (12-month history)): 7.Summary of each Root Cause Analysis (Section 450-8.016(C)) including the status of the analysis and the status of implementation of recommendations formulated during the analysis (450-8.030(B)(2)(iv)): 8.Summary of the status of implementation of recommendations formulated during audits, inspections, Root Cause Analyses, or Incident Investigations conducted by the Department (450-8.030(B)(2)(v)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 9.Summary of inherently safer systems implemented by the source including but not limited to inventory reduction (i.e., intensification) and substitution (450-8.030(B)(2)(vi)): 15.Summarize how this Chapter improves industrial safety at your stationary source (450-8.030(B)(7)): 16.List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: 17.Summarize the emergency response activities conducted at the source (e.g., CWS or TEN activation) in response to major chemical accidents or releases: 10.Summarize the enforcement actions (including Notice of Deficiencies, Audit Reports, and any actions turned over to the Contra Costa County District Attorney’s Office) taken with the Stationary Source pursuant to Section 450 -8.028 of County Ordinance 98-48 (450-8.030(B)(2)(vii)): 11.Summarize total penalties assessed as a result of enforcement of this Chapter (450-8.030(3)): 12.Summarize the total fees, service charges, and other assessments collected specifically for the support of the ISO (450-8.030(B)(4)): 13.Summarize total personnel and personnel years utilized by the jurisdiction to directly implement or administer this Chapter (450-8.030(B)(5)): 14.Copies of any comments received by the source (that may not have been received by the Department) regarding the effectiveness of the local program that raise public safety issues(450-8.030(B)(6)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 18.Date the last Safety Culture Assessment was completed: 19.Date the results of the Safety Culture Assessment were reported to the workforce and management: 20.Answer the following regarding the Safety Culture Evaluation Previous to the one listed in #18: •Survey method: •Areas of improvements being addressed: •Action Plan made Progress on the identified areas of improvement?:Yes No o If Yes, did the improvements meet the goals and if not was the action plan amended to address what is being done to meet the goals? o If No, has a new action plan been developed to address the identified areas of improvement? Yes No 21.Have milestones and metrics been developed to determine how the Safety Culture Assessment actions are being implemented? Yes or if not, Why not? 22.Describe the process in place that includes employees and their representatives that will determine if the action items effectively changed the expected culture items: 23.Date of the mid-cycle progress evaluation:o Did the action plan (for #18) make progress on the identified areas of improvement? Yes or if not, has a new action pan been developed? Yes No 24.If a mid-cycle progress evaluation was performed during this reporting year, describe the process that included participation of employees or their representatives that determined whether the action items effectively changed the expected culture items: 25. Common Process Safety Performance Indicators: a.Overdue inspection for piping and pressure vessels based on total number of circuits: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Total number of circuits: Total number of annual planned circuit inspection: 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org b.Past due PHA recommended actions, includes seismic and LCC recommended actions Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat c.Past due Investigation recommended actions for API/ACC Tier1 and Tier 2 incidents. Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Year 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 No. Tier 1 LOPC Incident rate for Tier 1 Refinery or Industry Rate1 Refinery or Industry Mean 2 Tier 2 LOPC Incident rate for Tier 2 Refinery Rate 1 Refinery Mean 2 1Petroleum refineries to report publicly available refinery rate for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 2Petroleum refineries to report publicly available refinery mean for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 26.Process Safety Performance Indicators for refineries only: I.Number of Major Incidents this reporting year: II.The number of temporary piping and equipment repairs that are installed on hydrocarbon and high energy utility systems that are past their date of replacement with a permanent repair: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Total* Overdue Repeat *the total number of temporary piping and equipment repairs installed on hydrocarbon and high energy utility systems. d.API/ACC Tier 1 and Tier 2 Incidents for the last 11 years Attachment 1 -Inherently Safer Systems Implemented Marathon Martinez Refinery Page 1 of 1 Annual Submittal –June 2024 Item Identifier Implementation Category Risk Reduction Level ISS Strategy MZ.200029-124775 Project Elimination –removal of the hazard by modifying physical conditions. MZ.22130-133628 Project Substitution –mitigating the hazard by switching to a non-hazardous alternative option. MZ.23003-138028 Project Passive Moderate –Modification of physical conditions to less hazardous conditions. MZ.23003-230495 Project Passive Moderate –Modification of physical conditions to less hazardous conditions. MZ.23020-297206 Incident Investigation Passive Moderate –Modification of physical conditions to less hazardous conditions. MZ.23029-124869 Incident Investigation Substitution –mitigating the hazard by upgrading equipment to reduce the frequency of a consequence. MZ.24018-140803 Incident Investigation Substitution –mitigating the hazard by upgrading equipment to reduce the frequency of a consequence. MZ.24031-140807 Incident Investigation Substitution –mitigating the hazard by upgrading equipment to reduce the frequency of a consequence. MZ.23111-130459 PHA Substitution –mitigating the hazard by upgrading equipment to reduce the frequency of a consequence. MZ.24169-144090 PHA Substitution –mitigating the hazard by upgrading equipment to reduce the frequency of a consequence. Inherent Inherent Inherent Inherent Inherent Inherent Inherent ATTACHMENT 2 MARTINEZ RENEWABLES 2024 ANNUAL ISO REPORT Page 1 11/19/2023 00:21 AM: The Facility experienced a tube rupture in the F-20 Recycle Furnace resulting the 207,280-lb release of renewable diesel and 2,220-lb release of hydrogen. The released materials ignited inside the furnace and caused a fire. At the time of the incident, a Field Operator was in the process of removing fuel gas from the furnace burners, causing burn injuries due to being in the line of fire when the tube failed. The Field Operator exited the area and made his way to the Field Operator Shelter. The injured operator was life flighted to a nearby hospital for medical care. The Community Warning System (CWS) was activated, and notifications were made to Contra Costa Health Services (CCHS), Bay Area Air Quality Management District (BAAQMD), Contra Costa County Office of Emergency Services (CCOES), and Contra Costa Fire District. State notifications were made through CalOES to notify state agencies. The Chemical Safety Board (CSB), Cal/OSHA, and CCHS opened incident investigations for the furnace fire. The investigation team collaborated with CSB, Cal/OSHA, and CCHS on evidence collection, laboratory selection, and testing methodology. The weather was clear and dry. The average wind speed and direction during the incident was <10 mph and West-Northwest, respectively. The temperature was about 53 degrees F. The investigation determined that a convection tube located in the upper portion of the furnace overheated and ruptured, due to afterburn. Afterburn is a phenomenon that can occur when normal air-fuel ratio and distribution is destabilized, which can cause hot spots to form in unexpected locations. In this case, a Computational Fluid Dynamic (CFD) study determined that operating conditions in the furnace when the incident occurred distributed excess heat in the convection section of the furnace, where the tube failure was experienced. The tube failed catastrophically, resulting in the sudden release of renewable diesel and hydrogen, which then ignited and caused the fire that injured the operator attending the furnace during startup. The initiating event for this incident was a furnace tube failure that resulted in the release of flammable material, which immediately ignited upon contacting burner flames. Root Cause #1: Low flow due to startup line valve misalignment, which could create an unmeasured and undetectable bypass around the furnace. Root Cause #2: High temperature due to 2 burners being placed in service without removing the air register plates that were fastened to manage furnace stack NOx by reducing tramp air into the firebox. The following corrective actions are in the final stages of development at the time that this report is being submitted (June, 2024): Evaluate addressing the unmeasured bypass potential around F- 20 by (1) removing the “B Valve”, (2) installing a check valve to prevent reverse flow bypassing the F-20, or (3) installing individual pass flow meters in F-20 and updating SIS to shutdown furnace if individual pass flows are low if installed; comply with MPC heater bypass line configuration standards to ensure adequate safeguards are in place to manage the bypasses in all phases of operations utilizing a review team consisting of the minimum core members of a normal PHA and create new recommendations where additional safeguards are necessary; and update 2HDO start-up procedures and clarify steps regarding the use of start-up line valves (These address Root Cause #1). Consider installing a laser analyzer for CO and methane at F-20, ensuring that the analyzer is conforms with SIS specified in MPC standards if installed; revise the F-20 startup procedure to include steps to remove the air register plates prior to lighting the burners; develop a management system or procedure to car seal or zip tie close the fuel gas valves to the burners when blanking plates are installed; add warning signs to all furnaces with air register plates that includes the step to light and the hazards of operation with air registers blocked; increase air register plate visibility by (1) painting the plates a high visible, high contrast color and (2) ensuring that air register plates are visible from the fuel gas valves; and ATTACHMENT 2 MARTINEZ RENEWABLES 2024 ANNUAL ISO REPORT Page 2 consider hanging sign plates at each burner for added visibility from the fuel gas valves (These address Root Cause #2). ATTACHMENT 3 MARTINEZ RENEWABLES 2024 ANNUAL ISO REPORT Page 1 Status of implementation of recommendations formulated during the analysis (450 -8.030(B)(2)(iv)): Incident: 11/19/2023 furnace tube rupture and fire in the #2 Hydrodeoxygenation (2HDO) Unit: Recommendation No. Due Date Rec. Description Current Stage 350946 11/1/2024 Increase visibility of the air register plates: • Paint the plates a high visible, high contrast color and • Ensure air register plates are visible from the fuel gas valves. Consider adding a hanging sign plates for added visibility from the fuel gas valves. In Progress 350945 11/1/2024 Add warning signs to all furnaces with air register plates that includes the step to light and the hazards of operation with air registers blocked. In Progress 350944 11/1/2024 Develop management system or procedure to ensure removal of air register plates prior to lighting burners, such as car seal or zip tie close the fuel gas valves to the burners when blanking plates are installed. In Progress 350943 11/1/2024 Revise the 004-F-20 startup procedure to include steps to remove the air register plates prior to lighting the burners. In Progress 350942 11/1/2024 Install a laser analyzer for CO and methane. Ensure the analyzer is incorporated into the SIS in conformance with RSP-1172-024 Heater Application Standard. In Progress 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org Industrial Safety Ordinance Annual Performance Review and Evaluation Submittal June 30, 2024 *Attach additional pages as necessary 1.Name and address of Stationary Source: 2.Contact name and telephone number (should CCHHMP have questions): 3.Summarize the status of the Stationary Source’s Safety Plan and Program (450-8.030(B)(2)(i)): 4.Summarize Safety Plan updates (i.e., brief explanation of update and corresponding date) (450-8.030(B)(2)(ii)): 5.List of locations where Safety Plans are/will be available for review, including contact telephone numbers if the source will provide individuals with copies of the document (450-8.030(B)(2)(ii)): 6.Provide any additions to the annual accident history reports (i.e. updates) submitted pursuant to Section 450- 8.016(E)(2) of County Ordinance 98-48 (450-8.030(B)(2)(iii)) (i.e., provide information identified in Section 450-8.016(E)(1) for all major chemical accidents or releases occurring between the last annual performance review report and the current annual performance review and evaluation submittal (12-month history)): 7.Summary of each Root Cause Analysis (Section 450-8.016(C)) including the status of the analysis and the status of implementation of recommendations formulated during the analysis (450-8.030(B)(2)(iv)): 8.Summary of the status of implementation of recommendations formulated during audits, inspections, Root Cause Analyses, or Incident Investigations conducted by the Department (450-8.030(B)(2)(v)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 9.Summary of inherently safer systems implemented by the source including but not limited to inventory reduction (i.e., intensification) and substitution (450-8.030(B)(2)(vi)): 15.Summarize how this Chapter improves industrial safety at your stationary source (450-8.030(B)(7)): 16.List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: 17.Summarize the emergency response activities conducted at the source (e.g., CWS or TEN activation) in response to major chemical accidents or releases: 10.Summarize the enforcement actions (including Notice of Deficiencies, Audit Reports, and any actions turned over to the Contra Costa County District Attorney’s Office) taken with the Stationary Source pursuant to Section 450 -8.028 of County Ordinance 98-48 (450-8.030(B)(2)(vii)): 11.Summarize total penalties assessed as a result of enforcement of this Chapter (450-8.030(3)): 12.Summarize the total fees, service charges, and other assessments collected specifically for the support of the ISO (450-8.030(B)(4)): 13.Summarize total personnel and personnel years utilized by the jurisdiction to directly implement or administer this Chapter (450-8.030(B)(5)): 14.Copies of any comments received by the source (that may not have been received by the Department) regarding the effectiveness of the local program that raise public safety issues(450-8.030(B)(6)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 18.Date the last Safety Culture Assessment was completed: 19.Date the results of the Safety Culture Assessment were reported to the workforce and management: 20.Answer the following regarding the Safety Culture Evaluation Previous to the one listed in #18: •Survey method: •Areas of improvements being addressed: •Action Plan made Progress on the identified areas of improvement?:Yes No o If Yes, did the improvements meet the goals and if not was the action plan amended to address what is being done to meet the goals? o If No, has a new action plan been developed to address the identified areas of improvement? Yes No 21.Have milestones and metrics been developed to determine how the Safety Culture Assessment actions are being implemented? Yes or if not, Why not? 22.Describe the process in place that includes employees and their representatives that will determine if the action items effectively changed the expected culture items: 23.Date of the mid-cycle progress evaluation:o Did the action plan (for #18) make progress on the identified areas of improvement? Yes or if not, has a new action pan been developed? Yes No 24.If a mid-cycle progress evaluation was performed during this reporting year, describe the process that included participation of employees or their representatives that determined whether the action items effectively changed the expected culture items: 25. Common Process Safety Performance Indicators: a.Overdue inspection for piping and pressure vessels based on total number of circuits: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Total number of circuits: Total number of annual planned circuit inspection: 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org b.Past due PHA recommended actions, includes seismic and LCC recommended actions Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat c.Past due Investigation recommended actions for API/ACC Tier1 and Tier 2 incidents. Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Year 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 No. Tier 1 LOPC Incident rate for Tier 1 Refinery or Industry Rate1 Refinery or Industry Mean 2 Tier 2 LOPC Incident rate for Tier 2 Refinery Rate 1 Refinery Mean 2 1Petroleum refineries to report publicly available refinery rate for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 2Petroleum refineries to report publicly available refinery mean for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 26.Process Safety Performance Indicators for refineries only: I.Number of Major Incidents this reporting year: II.The number of temporary piping and equipment repairs that are installed on hydrocarbon and high energy utility systems that are past their date of replacement with a permanent repair: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Total* Overdue Repeat *the total number of temporary piping and equipment repairs installed on hydrocarbon and high energy utility systems. d.API/ACC Tier 1 and Tier 2 Incidents for the last 11 years 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646- 2073 ccchazmat@cchealth.org ATTACHMENT 1 January 2023 –December 2023 ISS Improvements Reference ISS Category ISS Approach MOC Description Pretreatment Unit (PTU)PHA Node 17. Procedural Moderate Develop procedures to ensure the route to dumpster from Bleacher Filters is appropriately managed. 3705383 Active Moderate Install a high temperature alarm on TI-1512 or rerate E-239 for the appropriate MAWT. 3705466 Passive Simplify Upgrade 76:G-324 Seal prior to Unicracker startup 4121998 Active Simplify Update the GG-503 motor controls to modern equipment that is easier to troubleshoot and less likely to spuriously trip. 4122041 Passive Simplify Install a mechanical stop to prevent the valve from opening too far causing a heater trip on high fuel gas pressure. 4122058 Procedural Moderate Update procedure to ensure ammonia injection skid is pre-heated in advance of SCR temperature reaching 475 degrees. 24 ATTACHMENT C HAZARDOUS MATERIALS RICHMOND REGULATED SOURCES ANNUAL PERFORMANCE July 1, 2023 –June 30, 2024 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org Industrial Safety Ordinance Annual Performance Review and Evaluation Submittal June 30, 2024 *Attach additional pages as necessary 1.Name and address of Stationary Source: 2.Contact name and telephone number (should CCHHMP have questions): 3.Summarize the status of the Stationary Source’s Safety Plan and Program (450-8.030(B)(2)(i)): 4.Summarize Safety Plan updates (i.e., brief explanation of update and corresponding date) (450-8.030(B)(2)(ii)): 5.List of locations where Safety Plans are/will be available for review, including contact telephone numbers if the source will provide individuals with copies of the document (450-8.030(B)(2)(ii)): 6.Provide any additions to the annual accident history reports (i.e. updates) submitted pursuant to Section 450- 8.016(E)(2) of County Ordinance 98-48 (450-8.030(B)(2)(iii)) (i.e., provide information identified in Section 450-8.016(E)(1) for all major chemical accidents or releases occurring between the last annual performance review report and the current annual performance review and evaluation submittal (12-month history)): 7.Summary of each Root Cause Analysis (Section 450-8.016(C)) including the status of the analysis and the status of implementation of recommendations formulated during the analysis (450-8.030(B)(2)(iv)): 8.Summary of the status of implementation of recommendations formulated during audits, inspections, Root Cause Analyses, or Incident Investigations conducted by the Department (450-8.030(B)(2)(v)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 9.Summary of inherently safer systems implemented by the source including but not limited to inventory reduction (i.e., intensification) and substitution (450-8.030(B)(2)(vi)): 15.Summarize how this Chapter improves industrial safety at your stationary source (450-8.030(B)(7)): 16.List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: 17.Summarize the emergency response activities conducted at the source (e.g., CWS or TEN activation) in response to major chemical accidents or releases: 10.Summarize the enforcement actions (including Notice of Deficiencies, Audit Reports, and any actions turned over to the Contra Costa County District Attorney’s Office) taken with the Stationary Source pursuant to Section 450 -8.028 of County Ordinance 98-48 (450-8.030(B)(2)(vii)): 11.Summarize total penalties assessed as a result of enforcement of this Chapter (450-8.030(3)): 12.Summarize the total fees, service charges, and other assessments collected specifically for the support of the ISO (450-8.030(B)(4)): 13.Summarize total personnel and personnel years utilized by the jurisdiction to directly implement or administer this Chapter (450-8.030(B)(5)): 14.Copies of any comments received by the source (that may not have been received by the Department) regarding the effectiveness of the local program that raise public safety issues(450-8.030(B)(6)): 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org 18.Date the last Safety Culture Assessment was completed: 19.Date the results of the Safety Culture Assessment were reported to the workforce and management: 20.Answer the following regarding the Safety Culture Evaluation Previous to the one listed in #18: •Survey method: •Areas of improvements being addressed: •Action Plan made Progress on the identified areas of improvement?:Yes No o If Yes, did the improvements meet the goals and if not was the action plan amended to address what is being done to meet the goals? o If No, has a new action plan been developed to address the identified areas of improvement? Yes No 21.Have milestones and metrics been developed to determine how the Safety Culture Assessment actions are being implemented? Yes or if not, Why not? 22.Describe the process in place that includes employees and their representatives that will determine if the action items effectively changed the expected culture items: 23.Date of the mid-cycle progress evaluation:o Did the action plan (for #18) make progress on the identified areas of improvement? Yes or if not, has a new action pan been developed? Yes No 24.If a mid-cycle progress evaluation was performed during this reporting year, describe the process that included participation of employees or their representatives that determined whether the action items effectively changed the expected culture items: 25. Common Process Safety Performance Indicators: a.Overdue inspection for piping and pressure vessels based on total number of circuits: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Total number of circuits: Total number of annual planned circuit inspection: 4585 Pacheco Blvd., Suite 100 | Martinez, CA 94553 | Phone: (925) 655-3200 | Fax: (925) 646-2073 ccchazmat@cchealth.org b.Past due PHA recommended actions, includes seismic and LCC recommended actions Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat c.Past due Investigation recommended actions for API/ACC Tier1 and Tier 2 incidents. Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Overdue Repeat Year 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 No. Tier 1 LOPC Incident rate for Tier 1 Refinery or Industry Rate1 Refinery or Industry Mean 2 Tier 2 LOPC Incident rate for Tier 2 Refinery Rate 1 Refinery Mean 2 1Petroleum refineries to report publicly available refinery rate for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 2Petroleum refineries to report publicly available refinery mean for API Tier 1 and Tier 2 classification. Chemical plants to report publicly available mean only for ACC Tier 1 26.Process Safety Performance Indicators for refineries only: I.Number of Major Incidents this reporting year: II.The number of temporary piping and equipment repairs that are installed on hydrocarbon and high energy utility systems that are past their date of replacement with a permanent repair: Month Jan Feb March April May June July Aug Sept Oct Nov Dec Total Total* Overdue Repeat *the total number of temporary piping and equipment repairs installed on hydrocarbon and high energy utility systems. d.API/ACC Tier 1 and Tier 2 Incidents for the last 11 years Attachments 2024 ISO Annual Performance Review Attachment 1 –Question 9 Question:Summary of inherently safer systems implemented by the source including but not limited to inventory reduction(i.e., intensification) and substitution (450-8.030(B)(2)(vi)): Chevron Response: Risk Reduction Category ISS Approach –for all but procedural & active Description Inherent Eliminate & Moderate Upgrade centrifugal pump to dual seals to eliminate loss of containment resulting from seal failure. Inherent Moderate Implemented multiple centrifugal pump seal upgrades to reduce loss of containment resulting from seal failures. Passive A high pressure vessel was proactively replaced with upgraded metallurgy that will eliminate the HTHA damage mechanism altogether Active -Recent H2 plant upgrades to instrumentation and control logic for improved reliability Active -Implemented Burner Management System for burners in a unit. Procedure -Replaced flow indicators with ones that provide readings that match those on the board, so the operator no longer required to perform mental math to determine the actual flow. Moderate Attachments 2024 ISO Annual Performance Review Attachment 2 –Question 16: Question: List examples of changes made at your stationary source due to implementation of the Industrial Safety Ordinance (e.g., recommendations from PHA’s, Compliance Audits, and Incident Investigations in units not subject to CalARP regulations; recommendations from RCA’s) that significantly decrease the severity or likelihood of accidental releases: Chevron Response: In addition to the Inherently Safer Systems implemented in Question 9, CUSA has also made other changes to the facility pursuant to the RISO and beyond to decrease the severity or likelihood of accidental releases. A few examples include the following: •Changes implemented in these categories between June 2023 to June 2024. o Continued use of V&V tool to assess opportunities for learning around high risk activities. o Prioritized and focused reviews for high criticality procedures. o Continued effort to conduct procedural PHAs across refinery units to identify and mitigate potential human factors that may lead to loss of containment. o Continued implementation and assessment of overfill protection and backflow prevention systems during PHA-SPAs. Scope includes upgrades to instrumented systems. o Continued to optimize asset strategies based on inspection findings. o Periodic review of corrective actions and lessons learned from recent high consequence incident investigations as well as historical incidents. HAZARDOUS MATERIALS PROGRAMS A Division of Contra Costa Health 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-122 Name: Status:Type:Consent Item Passed File created:In control:12/11/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ACCEPT the West Contra Costa Healthcare District Annual 2023-24 Financial Audit and the West Contra Costa Healthcare District Annual 2023-24 Successor Retirement Plan audit, as completed by JWT & Associates and recommended by the Health Services Director. (No fiscal impact) Attachments:1. WCCHD Audited Financial Statement, 2. WCCHD Pension Plan Audited Financial Statement Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:West Contra Costa Healthcare District Annual Audits ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: Acting as the Governing Board of the West Contra Costa Healthcare District, ACCEPT the West Contra Costa Healthcare District annual 2023-24 Financial audit completed by JWT & Associates; and ACCEPT the West Contra Costa Healthcare District (WCCHD) annual 2023-24 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: 1.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, 2024 and 2023, 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”. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-122,Version:1 2.The annual 2023-24 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 net assets available for benefits of the Plan as of June 30, 2024 and 2023, 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. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ Audited Financial Statements WEST CONTRA COSTA HEALTHCARE DISTRICT June 30, 2024 and 2023 JWT & Associates, LLP Advisory Assurance Tax DRA F T West Contra Costa Healthcare District Audited Financial Statements June 30, 2024 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 ................................................................................. 22 Schedule of Findings ................................................................................................................................... 24 DRA F T 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, 2024 and 2023, 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, 2024 and 2023, 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. 1 DRA F T 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. 2 DRA F T Other Reporting Required by Government Auditing Standards In accordance with Government Auditing Standards, we have also issued our report dated November XX, 2024, 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 XX, 2024 3 DRA F T West Contra Costa Healthcare District Management’s Discussion and Analysis June 30, 2024 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, 2024, 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 continue 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 3, 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, 2024 and 2023. The District plans to accelerate payment and pay the full unfunded pension liability at June 30, 2024 of $3,274,375 in November 2024. Additional contributions will be paid to the Successor Pension Plan as required to meet future funding shortfalls. All participants are expected to receive their full benefit. • The California Nurses Association (CNA) agreed to be paid $2,500,000 over the course of ten years without interest ($250,000 annually) for an obligation incurred pursuant to the Memorandum of Understanding between the District and CNA dated June 14, 2011. Annual payments have been made pursuant to this agreement as stated above. The District plans to accelerate payment and pay the full amount outstanding at June 30, 2024 of $1,000,000 in November 2024. • The Local 39 Pension claim was agreed to 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. The District plans to accelerate payment and pay the full amount outstanding at June 30, 2024 of $159,414 in November 2024. 4 DRA F T West Contra Costa Healthcare District Management’s Discussion and Analysis June 30, 2024 Bankruptcy (continued) All other payments have been paid as agreed. Debt Obligation and Refinance 2023 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 the community by using its limited available funds to fund programs that provide for the healthcare needs identified and prioritized by Contra Costa County for the western portion of the county based on that area’s Healthcare Needs Assessment. During the fiscal year ended June 30, 2024, the District focused on programs that improved the wellness and healthcare for west Contra Costa County youth. The District provided $2M during the fiscal year ended June 30, 2024, to fund these healthcare services. Due to the successful refinance of the Series 2018 and 2019 Certificates of Participation with the new Series 2021 Certificates of Participation during the year ended June 30, 2021, and the lower than expected amount of post-closure obligations, the District anticipates being able to increase further funding of healthcare needs in the District going forward. 5 DRA F T 2024 2023 Assets Liabilities and net position Current maturities of debt borrowings 1,450,000$ 1,395,000$ Unrestricted (32,593,456) (41,895,434) Total net position (32,593,456) (41,895,434) Total liabilities and net position See accompanying notes to the financial statements West Contra Costa Healthcare District Statement of Net Position June 30, 2024 and 2023 6 DRA F T 2024 2023 Operating revenues Operating revenue $ 9,885 $ 12,474 Total operating revenue 9,885 12,474 Operating expenses Community Benefit Expense 2,035,334 500,000 Professional fees 700,229 697,309 Depreciation and amortization 26,455 26,456 Other operating expenses 4,479 9,305 Total operating expenses 2,766,497 1,233,070 Operating loss (2,756,612) (1,220,596) Nonoperating revenues (expenses) District tax revenue 11,584,131 11,265,792 Investment income 578,944 268,063 Interest expense (1,346,497) (1,346,497) Net pension plan gain (expense) 1,242,012 (721,816) Total nonoperating revenues (expenses) 12,058,590 9,465,542 Change in net position Net position at beginning of the year Net position at end of the year 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, 2024 and 2023 7 DRA F T 2024 2023 Cash flows from operating activities Cash received from operations 201,476$ 100,186$ Cash payments to suppliers and contractors (1,692,390) (1,838,172) Net cash used in operating activities (1,490,914) (1,737,986) Cash flows from noncapital financing activities Net change in other liability (291,335) (291,334) Principal payments on debt borrowings (1,770,602) (1,955,603) Interest payments on debt borrowings (1,346,497) (1,346,497) Net change in pension liability (3,242,012) (1,278,184) Parcel tax revenues levied for debt service 3,768,064 3,664,515 Ad valorem and parcel tax revenues to support operations 7,816,067 7,601,277 Net cash provided by noncapital financing activities 4,933,685$ 6,394,174$ Cash flows from investing activities Net investment gain 578,944 268,063 Net change in assets whose use is limited (9,413) (81,971) Net pension gain (expense)1,242,012 (721,816) Net cash provided by (used in) investing activities 1,811,543 (535,724) Net chnage in cash and cash equivalents 5,254,314 4,120,464 Cash and cash equivalents, beginning of year 10,680,593 6,560,129 Cash and cash equivalents, end of year 15,934,907$ 10,680,593$ See accompanying notes to the financial statements 8 DRA F T 20241 2023 Reconciliation of operating loss to net cash provided by operating activities Loss from operations (2,756,612)$ (1,220,596)$ Adjustments to reconcile loss from operations to net cash provided by operating activities Depreciation and amortization 26,455 26,456 Changes in operating assets and liabilities: Other receivables 191,591 87,712 Accounts payable 1,047,652 (631,558) Net cash used in operating activities (1,490,914)$ (1,737,986)$ Cash disclosures Cash payments of interest 1,722,100$ 1,862,187$ See accompanying notes to the financial statements West Contra Costa Healthcare District Statements of Cash Flows (continued) For the Year Ended June 30, 2024 and 2023 9 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 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 2016. In September 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, 2019. 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. 10 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 1 - ORGANIZATION AND ACCOUNTING POLICIES (continued) 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 years ended June 30, 2024 and 2023, was $26,455 and $26,456, respectively. 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.. 11 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 1 - ORGANIZATION AND ACCOUNTING POLICIES (continued) 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, 2024, 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. Property taxes – During the year ended June 30, 2024, the district received approximately 86% 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. Subsequent events – District management has evaluated events subsequent to June 30, 2024, to assess the need for potential recognition or disclosure in the financial statements. Such events were evaluated through November XX, 2024, the date these financial statements were available to be issued. NOTE 2 - INFORMATION REGARDING LIQUIDITY AND AVAILABILITY OF RESOURCES The District regularly monitors the availability of resources required to meet its operating needs and other contractual commitments, while striving to maximize the investment of its available funds. The District has various sources of liquidity at its disposal as itemized in the table presented below. For purposes of analyzing resources available to meet general expenditures over a 12-month period, the District considers all expenditures related to its ongoing activities of providing health care services as well as the conduct of services undertaken to support those activities, to be general expenditures. 12 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 2 - INFORMATION REGARDING LIQUIDITY AND AVAILABILITY OF RESOURCES (continued) The District strives to maintain liquid financial assets sufficient to cover at least 30 days of expenditures. The District’s policy is that excess cash on hand is invested in investment instruments with liquidity requirements to enable District usage of those assets within a short time period. The following table reflects the District’s financial assets as of June 30, 2024 and 2023, reduced by amounts that are not available to meet general expenditures within one year of the statement of financial position date. In addition to financial assets available to meet general expenditures over the next 12-month period, the District operates a balanced budget and anticipates collecting revenue to cover general expenditures not covered by assets limited as to use and donor-restricted resources. Refer to the statement of cash flows which identifies the sources and uses of the District’s cash flow and shows positive cash generated by operations for fiscal years 2024 and 2023. NOTE 3 - CASH AND CASH EQUIVALENTS & ASSETS LIMITED AS TO USE As of June 30, 2024, 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 $21,338,000. 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. 13 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 3 - 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, 2024 and 2023, is set forth in the following table. Investments are stated at fair value. NOTE 4 - INVESTMENTS The District’s investment balances, and average maturities were as follows at June 30, 2024 and 2023: The District’s investments are reported at fair value as previously discussed. The District’s investment policy allows for various forms of investments generally set to mature within a few months to others over 15 years. The policy identifies certain provisions which address interest rate risk, credit risk and concentration of credit risk. 14 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 4 – INVESTMENTS (continued) Interest income, dividends, and both realized and unrealized gains and losses on investments are recorded as investment income. These amounts were $578,944 and $268,063 for the years ended June 30, 2024 and 2023, respectively. Total investment income includes both income from operating cash and cash equivalents and cash and cash equivalents related to assets limited as to use Interest Rate Risk: Interest rate risk is the risk that changes in market interest rates will adversely affect the fair value of an investment. Generally, the longer the maturity of an investment the greater the sensitivity of its fair value to changes in market interest rates. The District’s exposure to interest rate risk is minimal as 100% of their investments have a maturity of less than one year. Information about the sensitivity of the fair values of the District’s investments to market interest rate fluctuations is provided by the preceding schedules that shows the distribution of the District’s investments by maturity. Credit Risk: Credit risk is the risk that the issuer of an investment will not fulfill its obligation to the holder of the investment. This is measured by the assignment of a rating by a nationally recognized statistical rating organization, such as Moody’s Investor Service, Inc. The District’s investments in such obligations are in U.S. government funds and money market accounts. The District believes that there is minimal credit risk with these obligations at this time. Custodial Credit Risk: Custodial credit risk is the risk that, in the event of the failure of the counterparty (e.g. broker-dealer), the District will not be able to recover the value of its investment or collateral securities that are in the possession of another party. The District’s investments are generally held by banks, investment companies or government agencies. The District believes that there is minimal custodial credit risk with their investments at this time. District management monitors the entities which hold the various investments to ensure they remain in good standing. Concentration of Credit Risk: Concentration of credit risk is the risk of loss attributed to the magnitude of the District’s investment in a single issuer. The District’s investments are held as follows: governmental agencies 6% and banks 94%. The District believes that there is minimal custodial credit risk with their investments at this time. District management monitors the entities which hold the various investments to ensure they remain in good standing. Investment Hierarchy: The District categorizes the fair value measurements of its investments based on the hierarchy established by generally accepted accounting principles. The fair value hierarchy, which has three levels, is based on the valuation inputs used to measure an asset’s fair value: Level 1 inputs are quoted prices in active markets; Level 2 inputs are significant other observable inputs; Level 3 inputs are significant other unobservable inputs. The District’s investments are solely measured by Level 1 inputs and does not have any investments that are measured using Level 2 or 3 inputs. 15 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 5 - DEBT BORROWINGS A schedule of changes in the District's debt borrowings for the years ended June 30, 2024 and 2023 is as follows: Bonds payable Certificates of Participation - Series 2021 43,000,000$ -$ (1,395,000)$ 41,605,000$ 43,000,000 - (1,395,000) 41,605,000 Bond premium 6,760,852 - (375,602) 6,385,250 49,760,852$ -$ (1,770,602)$ 47,990,250$ 06/30/22 Additions Reductions 06/30/23 Bonds payable Certificates of Participation - Series 2021 44,580,000$ -$ (1,580,000)$ 43,000,000$ 44,580,000 - (1,580,000) 43,000,000 Bond premium 7,136,455 - (375,603) 6,760,852 51,716,455$ -$ (1,955,603)$ 49,760,852$ The terms and due dates of the District's debt borrowings at June 30, 2024, are as follows: • 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 2024 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 proceeds of the 2012 COP bond issuance was used to pay off two outstanding bonds, the 2018 Certificates of Participation and 2019 Certificates of Participation. The District is in compliance with the financial covenants and financial reporting requirements as specified in the Indenture Trust Agreement at June 30, 2024. 16 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 5 - DEBT BORROWINGS (continued) Aggregate principal maturities and interest payments on debt borrowings, based on scheduled maturities are as follows: NOTE 6 - OTHER LONG-TERM LIABILITIES The District filed for Chapter 9 Bankruptcy on October 20, 2016, and on June 25, 2021, exited Bankruptcy. Pursuant to the bankruptcy agreement, the District is required to pay certain liabilities as determined by the court. The District is in compliance with all requirements of the bankruptcy agreement and all required payments have been made to date. The remaining amount owed for bankruptcy obligations at June 30, 2024 is $1,159,414, of which $291,335 is due in the year ended June 30, 2025. This liability is shown as other current and long-term liability. The District intends to continue to be in compliance with all requirements of the bankruptcy agreement and to make all required payments until the amount owed is satisfied. NOTE 7 - 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. 17 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 6 - RETIREMENT PLANS (continued) 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 169 ex-District employees participating in the plan. For the year ended June 30, 2024, the District recognized a pension related gain under the Plan of $1,242,012. At June 30, 2024, 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 year ended June 30, 2024: 18 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 6 - RETIREMENT PLANS (continued) The net pension liability at June 30, 2024 is as follows: The fiduciary net position at June 30, 2024 is as follows: 19 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 6 - RETIREMENT PLANS (continued) The following table summarizes the actuarial assumptions used to determine net pension liability and plan fiduciary net position as of June 30, 2024: 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 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, 2024, there are 169 participants in the plan, 74 deferred vested participants and 95 retired participants and beneficiaries. There are no participating employees. Contributions: The recommended contribution for the 2024 plan year is $432,061 (assuming contributions will be deposited throughout the plan year). 20 DRA F T West Contra Costa Healthcare District Notes to Financial Statements June 30, 2024 NOTE 6 - RETIREMENT PLANS (continued) 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 $977,150 and a 1% decrease in the discount rate from 3.0% would increase the net pension liability by approximately $1,137,020. 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, 2024, will be resolved without material adverse effect on the District's future financial position, results from operations or cash flows. 21 DRA F T 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, 2024, 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 XX, 2024. 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. 22 DRA F T 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 XX, 2024 23 DRA F T West Contra Costa Healthcare District Schedule of Findings and Questioned Costs For the Year Ended June 30, 2024 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 24 DRA F T Audited Financial Statements and Supplemental Information West Contra Costa Healthcare District Successor Retirement Plan June 30, 2024 and 2023 JWT & Associates, LLP Advisory Assurance Tax DRA F T West Contra Costa Healthcare District Successor Retirement Plan Audited Financial Statements June 30, 2024 and 2023 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 ........................................................................................................... 16 DRA F T 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, 2024 and 2023, 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, 2024 and 2023, 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. 1 DRA F T 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, 2024 and 2023, 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. 2 DRA F T 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 November XX, 2024 3 DRA F T 2024 2023 Assets Cash and cash equivalents 39,979$ 32,746$ Investments, at fair value Registered investment companies 9,190,931 7,804,814 Total investments 9,190,931 7,804,814 Total assets 9,230,910 7,837,560 Liabilities Other liabilities 39,979 32,746 Total liabilities 39,979 32,746 Net assets available for plan benefits 9,190,931$ 7,804,814$ 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, 2024 and 2023 4 DRA F T 2024 2023 Additions Investment income Interest and dividend income 439,227$ 266,615$ Total investment income 439,227 266,615 Employer contributions 2,000,000 2,000,000 Total additions 2,439,227 2,266,615 Deductions Benefits distributed to participants 1,029,098 842,192 Administrative expenses 24,012 28,746 Total deductions 1,053,110 870,938 Net change in net assets 1,386,117 1,395,677 Net assets available for plan benefits at beginning of year 7,804,814 6,409,137 Net assets available for plan benefits at end of year 9,190,931$ 7,804,814$ See accompanying notes to the financial statements 5 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 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 another 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. 6 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 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, 2024 and 2023, the plan sponsor made contributions to the plan totaling $2,000,000 and $2,000,000, respectively. 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, 2024 and 2023, Plan assets are less than the actuarial present value of future benefits by the amount of $6,408,922 and $7,794,571, respectively. This amount is amortized over five years using the 2024 assumptions. Based upon this method, the actuarial consultants recommend that a contribution of at least $727,269 be made to the Plan for the 2024 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, 2024. 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, 2024 and 2023, is 74% and 55% 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. 7 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 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. 8 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 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 employee’s 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, 2024 and 2023, 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). 9 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 NOTE 3 – ACCUMULATED PLAN BENEFITS (continued) The actuarial present value of accumulated plan benefits as of June 30, 2024 and 2023, is as follows: Changes in the actuarial present value of accumulated plan benefits for the years ended June 30, 2024 and 2023 were as follows: 10 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 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, 2024 and 2023, 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, 2024 and 2023, stated at fair value: 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, 2024 and 2023 amounted to $6,011 and $5,746, 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. 11 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 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 September 2024, an actuarial valuation was prepared for the purpose of determining contributions for the plan year beginning July 1, 2024. As of that date, plan assets are less than the actuarial present value of future benefits in the amount of $3,274,375. 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 $727,269 during the plan year ended June 30, 2024. 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, 2024. 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, 2024 from 55% funded to 74% funded, but annual benefit payments are projected to continue to exceed the annual expected investment returns. The District is committed to making all necessary future cash contributions to fully fund the pension liability going forward. The District accelerated its required payments to the Plan per the bankruptcy agreement and fully funded the outstanding Plan unfunded liability at June 30, 2024 of $3,274,375 in November 2024. The District, the Plan’s sponsor, has liabilities that exceed assets by $32,593,456 at June 30, 2024 (audited), reported net income of $9,301,978 for the year ended June 30, 2024 (audited), and has cash reserves of $15,934,907. 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. 12 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 NOTE 7 – SUBSEQUENT EVENTS Subsequent events have been evaluated through November XX, 2024, 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. 13 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Notes to Financial Statements June 30, 2024 and 2023 NOTE 8 - FAIR VALUE MEASUREMENTS (continued) The 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, 2024 and 2024 are as follows: 14 DRA F T Required Supplemental Information 15 DRA F T 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, 2024 9,080,698$ 12,465,306$ 3,384,608$ 73%N/A N/A June 30, 2023 7,912,279$ 14,321,201$ 6,408,922$ 55%N/A N/A 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 Schedule of Contributions to Plan Annual Required Percentage Contribution of ARC Year Ended (ARC)Contributed June 30, 2024 727,269$ 275% June 30, 2023 799,917$ 250% June 30, 2022 924,145$ 216% June 30, 2021 1,009,390$ 198% June 30, 2020 992,990$ 201% 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, 2024 and 2023 16 DRA F T West Contra Costa Healthcare District Successor Retirement Plan Required Supplemental Information June 30, 2024 and 2023 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: 17 DRA F T 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-123 Name: Status:Type:Consent Item Passed File created:In control:12/9/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 5, 2024 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Anna Roth, Health Services Director Report Title:CONTINUE EXTENSION OF EMERGENCY DECLARATION REGARDING HOMELESSNESS ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of Government Code Section 8630 on homelessness in Contra Costa County. Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the emergency declaration be reviewed at least every 60 days until the local emergency is terminated. The Board of Supervisors last reviewed and continued the emergency declaration on November 5, 2024. With the continuing high number of homeless individuals and insufficient funding available to assist in sheltering all homeless individuals and families, the emergency situation still exists and it is, therefore, appropriate for the Board to continue the declaration of a local emergency regarding homelessness. CONSEQUENCE OF NEGATIVE ACTION: CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 1 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-163 Name: Status:Type:Consent Item Passed File created:In control:11/5/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Position Adjustment Resolution No. 26384 to add one (1) Administrative Services Assistant III (represented) position in the Office of Racial Equity and Social Justice (100% Measure X). Attachments:1. Signed P300 26384 Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Kendra Carr & Peter Kim, Co-Directors Office of Racial Equity and Social Justice Report Title:Add one Administrative Services Assistant III in the Office of Racial Equity and Social Justice ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ADOPT Position Adjustment Resolution No. 26384 to add one (1) Administrative Services Assistant III (APTA) (represented) position at salary plan and grade ZB5 1631 ($7,885.95 - $9,585.43) in the Office of Racial Equity and Social Justice. FISCAL IMPACT: Upon approval, the position will be funded entirely by ongoing Measure X allocations in the Office of Racial Equity and Social Justice FY 2024-25 budget. BACKGROUND: This position will be core staff for the Office of Racial Equity and Social Justice and will support and perform administration work of the department. This position is on-going. The Administrative Services Assistant III will be responsible for administrative support activities and operations. CONSEQUENCE OF NEGATIVE ACTION: Without this position, department priority goals and core tasks will be significantly impacted and unmet due to lack of staff capacity. This position is critical to meeting the mandates and expectations of the Board of Supervisors, County Administrator’s Office, County Departments, community partners, and County residents. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-163,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-08 Name: Status:Type:Consent Resolution Passed File created:In control:1/7/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Resolution No. 2025-08 directing the Human Resources Director to reallocate and maintain job classifications on the Salary Schedule to be in alignment with annual State of California Minimum Wage for Health Care Workers per Senate Bill 525 in future years; and ADOPT Personnel Resolution No. 26393 authorizing the Human Resources Director to reallocate the classifications of Student Intern Level I (998A), plan and grade FS5/0101, from a 3-step salary range to a 1-step rate of $3,650.165 and reallocate Student Intern Level II (998B) plan and grade FS5/0102 from a 5-step salary range to a 3-step salary range of $3,650.165 - $4,024.307. Attachments:1. Position Resolution No. 26393 Reallocate Health Care Worker, 2. 01.14.2025 BOS Agenda Item - Health Care Worker Minimum Wage Salary Scale, 3. Signed C.83 P300 26393.pdf Action ByDate Action ResultVer.Tally adoptedBOARD OF SUPERVISORS1/14/2025 1 Pass To: Board of Supervisors From:Ann Elliott, Human Resources Director Report Title:ADOPT Resolution No. 2025-08 and ADOPT Personnel Resolution No. 26393 regarding Annual State of California Minimum Wage for Health Care Workers ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ADOPT Resolution No. 2025-08 directing the Human Resources Director to reallocate and maintain job classifications on the Salary Schedule to be in alignment with annual State of California Minimum Wage for Health Care Workers per Senate Bill 525 in future years; and ADOPT Personnel Resolution No. 26393 authorizing the Human Resources Director to reallocate the classifications of Student Intern Level I (998A), plan and grade FS5/0101, from a 3-step salary range to a 1-step rate of $3,650.165 and reallocate Student Intern Level II (998B) plan and grade FS5/0102 from a 5-step salary range to a 3-step salary range of $3,650.165 - $4,024.307. FISCAL IMPACT: On January 1, 2025, the State of California will increase the minimum wage for Health Care Workers to $21.00 per hour. In 2026 the Health Care Worker minimum wage will increase to $23.00 per hour. Future increases will be dependent on annual changes mandated by the State of California. Upon approval, the cost of these actions will be absorbed by the departments utilizing the impacted job classifications. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 4 powered by Legistar™ File #:RES 2025-08,Version:1 BACKGROUND: Annually, Human Resources reviews all County job classifications to identify the impact of changes in the California minimum wage and make appropriate adjustments to be effective as of January 1 of the following calendar year. On October 13, 2023, the Governor approved Senate Bill No. 525 which adds a new type of minimum wage specific to Health Care Workers. The definition of Health Care Worker is very broad and is not limited to medical professionals, but also includes administrative support services, custodial, food service and the law even references gift shop workers as examples of covered employees. SB 525 further differentiates required effective dates and specific hourly rates. Contra Costa County is subject to the category of “Covered Health Care Facilities run by Medium Sized Counties (250,000 to five million people as of 1/1/23).” This determines the requirement to implement $21/hour effective 01/01/2025 and $23/hour effective 01/01/2026. All Contra Costa Health job classifications were reviewed to determine whether the current rate of pay met the new required minimum. Student Intern Level I and Level II were the only job classifications with salary rates below the required $21/hour for the 01/01/2025 effective date. The salary ranges for these two job classifications will be modified to assure compliance. Incumbent employees in Student Intern Level I will be moved to Step 1 of the new range. Student Intern Level II incumbents at steps 1-3 will be moved to the new step 1 of the range and incumbents at current steps 4 and 5 will be placed at the closest salary rate above their current rate. Student Intern Levels III - V will continue the current practice of calculating up from the Level I salary rate. For all future changes, Human Resources is seeking approval to implement updates as they are provided by the State of California. CONSEQUENCE OF NEGATIVE ACTION: Failure to make these changes will result in non-compliance with SB 525,the State of California Health Care Worker Minimum Wage laws and will impact the County's ability to recruit and retain its workforce due to its incapability to remain competitive with other employers within Contra Costa County and its surrounding areas. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 4 powered by Legistar™ File #:RES 2025-08,Version:1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board IN THE MATTER OF Directing the Human Resources Department to reallocate identified job classifications on the Salary Schedule to be in alignment with the annual State of California Minimum Wage for Health Care Workers per SB 525 in future years. WHEREAS,the State of California has revised the State Minimum Wage for Health Care Workers, and WHEREAS,in order to remain in line with the State Minimum Wage for Health Care Workers,identified classifications will be reallocated on the salary schedule to set the minimum salary at no less than the current State Minimum Wage for Health Care Workers as revisions are enacted. NOW,THEREFORE,BE IT RESOLVED the Human Resources Department is authorized to reallocate the salary upward and maintain the salary ranges of existing and to-be-created job classifications to be in step with the State of California Minimum Wage for Health Care Workers. If a Memorandum of Understanding provides for a general negotiated salary increase,the salary range is to be adjusted to the level it would have been as the result of the NSI as through the minimum wage adjustment has not occurred. CONTRA COSTA COUNTY Printed on 3/14/2025Page 3 of 4 powered by Legistar™ File #:RES 2025-08,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 4 of 4 powered by Legistar™ SB 525 - Health Care Worker Minimum Wage Student Intern – Levels I – V New Salary Ranges & Employee Placement Instructions Student Intern Level I - FS5/0101 Step Hourly Monthly Annual 1 21.05865 3650.165 43801.986000 Student Intern Level II - FS5/0102 Step Hourly Monthly Annual 1 21.05865 3650.165 43801.986000 2 22.11158 3832.674 45992.084000 3 23.21716 4024.307 48291.689000 Student Intern Level III - FS5/0103 Step Hourly Monthly Annual 1 24.37802 4225.523 50706.273000 2 25.59692 4436.799 53241.587000 3 26.87676 4658.639 55903.667000 4 28.2206 4891.571 58698.850000 5 29.63163 5136.149 61633.792000 Student Intern Level IV - FS5/0104 Step Hourly Monthly Annual 1 31.11321 5392.957 64715.483000 2 32.66887 5662.605 67951.258000 3 34.30232 5945.735 71348.821000 4 36.01743 6243.022 74916.263000 5 37.81831 6555.173 78662.076000 Student Intern Level V - FS5/0104 Step Hourly Monthly Annual 1 39.70922 6882.932 82595.180000 2 41.69468 7227.078 86724.939000 3 43.77942 7588.432 91061.185000 4 45.96839 7967.854 95614.245000 5 48.26681 8366.246 100394.956000 Incumbent employees in Student Intern Level I will be moved to Step 1 of the new range. Student Intern Level II incumbents at steps 1-3 will be moved to the new step 1 of the range and incumbents at current steps 4 and 5 will be placed at the closest salary rate above their current rate. Student Intern Levels III – V will continue the current practice of calculating up from the Level I salary rate. 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-153 Name: Status:Type:Consent Item Passed File created:In control:12/31/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with EKC Enterprises, Inc. to extend the term through April 30, 2025 with no increase in payment limit, to continue to provide installation and maintenance of telecommunications cabling on an as-needed basis. (100% User Departments) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marc Shorr, Information Technology Director Report Title:Contract Extension with EKC Enterprises, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with EKC Enterprises, Inc. to extend the term through April 30, 2025, with no increase in payment limit, to continue to provide installation and maintenance of telecommunications cabling on an as-needed basis. 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 EKC Enterprises, Inc. (EKC) to provide installation and maintenance of telecommunications cabling on an as-needed basis. DoIT has used EKC to augment its permanent workforce to complete all requested projects in a timely manner, and adequately staff upcoming projects. The current contract has a total payment limit of $2,600,000. Over the last year DoIT has worked with the Human Resources Department to recruit for the job classification of Telecommunications Infrastructure Specialist and has hired two (2) new full-time employees into the classification. Although the expanded team has reduced the need for temporary contracted services, they have not eliminated it entirely To comply with County purchasing policies and procedures, DoIT worked with Purchasing to issue a Request for Proposal (RFP) to solicit bids from companies who provide cabling and telecommunication services and are CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-153,Version:1 interested in partnering with Contra Costa County. RFP 2411-849 was issued on November 6, 2024. A pre-bid conference was held on November 20, 2024, and the bid closed on December 12, 2024. A Qualifications Evaluation Committee has been convened and is undertaking the task of evaluating each of the four (4) proposals received. Once the Evaluation Committee has a recommendation on a vendor or vendors, DoIT will begin the contract negotiation process and will return to the Board with a recommendation to approve a contract(s). County Labor Relations and Teamsters, Local 856 were notified of the initial contract, the previous extension through December 31, 2024, and the proposed extension through April 30, 2025; there have been no objections. An extension of the current contract with EKC Enterprises is requested to allow the Department and the RFP-selected vendor(s) time to finalize contract negotiations. CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, DoIT will be unable to meet the current demands and customer services needs in a timely manner and cost-effective basis for telecommunications cabling requests and may be unable to maintain the County wide telecommunications network should an issue emerge requiring maintenance or installation of telecommunications cabling. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-154 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with Sirius Computer Solutions, LLC (a CDW Company), an IBM reseller, for the purchase of IBM Service Extension for z/OS Software, subject to the terms and conditions of Sirius and the IBM Customer Agreement, in an amount not to exceed $25,000, for the period of October 1, 2024, through September 30, 2025. (100% User Departments) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marc Shorr, Information Technology Director Report Title:Purchase Order with Sirius Computer Solutions, LLC. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with Sirius Computer Solutions, LLC (a CDW Company), an IBM reseller, for the purchase of IBM Service Extension for z/OS Software, subject to the terms and conditions of Sirius and the IBM Customer Agreement, in an amount not to exceed $25,000, for the period of October 1, 2024, through September 30, 2025. FISCAL IMPACT: The cost of this product is included in the Department’s FY 24-25 budget. 100% User Departments. BACKGROUND: The Department of Information Technology’s (DOIT’s) Technical Services Operations division, in conjunction with support from an outside vendor, maintains the County’s IBM mainframe computer system, to ensure the reliability, availability, and performance of the mainframe infrastructure which are critical to the County’s business operations. The IBM Service Extension for z/OS Software is a specialized offering by IBM that extends support and maintenance services for the specific z/OS (IBM's mainframe operating system) software utilized by the County. This extension is necessary as the standard support lifecycle for a z/OS software has ended, but the County still requires continued access to fixes, updates, and technical assistance to ensure stable and secure operation of the County’s mainframe system. The key features of the IBM Service Extension for z/OS software are: 1.Extended Technical Support: Allows the County continued access to IBM's technical expertise and resources for troubleshooting and maintenance. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-154,Version:1 2.Critical Fixes and Updates: Provides access to essential patches and updates to address critical vulnerabilities or operational issues. 3.Stability and Compliance: Assists the County to maintain compliance with regulatory requirements and ensures uninterrupted operations of mission-critical applications running on z/OS. Sirius’s terms and conditions contain a limitation of Sirius’s liability to the total compensation paid or payable to Sirius from the County under this agreement. IBM’s Customer Agreement contains a limitation of IBM’s liability to the following: 1)Payments referred to in IBM’s patent and copyright terms. 2)Bodily injury (including death), and damage to real property and tangible personal property. 3)The amount of any other actual loss or damage, up to greater of $100,000 or the charges for the product or service that is the subject of the claim. This purchase is being justified via sole source. Sirius has in-depth knowledge of the County’s mainframe system, which provides continuity of service. The finalization of the purchase order was delayed after the initial October 1, 2024 effective date due to prolonged purchasing and legal review processes. CONSEQUENCE OF NEGATIVE ACTION: If this purchase is not approved, DOIT operations will not have the ability to maintain the County’s mainframe computer system, which is critical to the County’s business operations. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-155 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute (1) a purchase order with General DataTech, L.P. (GDT) in the amount of $900,000, and (2) for a Statement of Work and End User Agreement with Pure Storage, Inc. for the purchase and installation of Pure Storage server hardware and support, effective December 17, 2024. (100% General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Marc Shorr, Information Technology Director Report Title:Purchase Order with General DataTech, L.P. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute (1) a purchase order with General DataTech, L.P. (GDT) in the amount of $900,000, and (2) for a Statement of Work and End User Agreement with Pure Storage, Inc. for the purchase and installation of Pure Storage server hardware and support, effective December 17, 2024. FISCAL IMPACT: General Fund - approved IT Project Funding for FY 24/25, Project “Enterprise Private Cloud.” BACKGROUND: The Department of Information Technology (DOIT) Network Services team has identified 45 network servers that are outdated and no longer under maintenance or support, with ages ranging from 5 to over 10 years old. These servers are crucial for the County and various departments, but replacement parts and firmware upgrades are unavailable. Failure or compromise of these servers could cause significant outages. DOIT recommends replacing them with a Private Cloud infrastructure to consolidate and enhance the server environment, extending the lifecycle and reducing the risk of hardware failures. The Pure Storage Flash Array is a hardware storage system designed to provide high-capacity, all-flash storage for enterprise environments, focusing on cost-effective, high-capacity storage for workloads like backups, archiving, and large-scale data storage. This project will enable the County to provide a true enterprise platform for all County departments to utilize at a lower cost than replacing existing like-for-like server hardware. The result of which will provide an increased CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-155,Version:1 level of stability, reliability, enhanced data protection with data replication that minimizes the risk of data loss, uniform practice in server deployment, patching and maintenance. This will also reduce the amount of labor effort required to provide server/storage resources. The purchase was competitively bid, with General DataTech, L.P. being awarded. The agreement with Pure Storage limits Pure Storage’s liability to the amount paid by County in the 12 months preceding the claim. The limitation of liability excludes damages for bodily injury, death, willful misconduct, or infringement claims. CONSEQUENCE OF NEGATIVE ACTION: The consequence of not replacing outdated servers includes increased risk of hardware failures, leading to significant outages for critical county functions and departments. Additionally, the lack of available replacement parts and firmware updates means any server failure could result in prolonged downtime, compromising the County's operations and potentially causing data loss or security breaches. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-124 Name: Status:Type:Consent Item Passed File created:In control:12/13/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the County Librarian, or designee, to execute an order form with BiblioCommons, Inc., under the existing Master Services Agreement dated January 1, 2019, in an amount not to exceed $228,482 to provide the Library’s website subscription renewal, support, and maintenance for the period of January 1 through December 31, 2025. (100% Library Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Alison McKee, County Librarian Report Title:Purchase Order with BiblioCommons, Inc. through December 2025 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the County Librarian, or designee, to execute an order form with BiblioCommons, Inc., under the existing Master Services Agreement dated January 1, 2019, in an amount not to exceed $228,482, to provide the Library’s website subscription renewal, support and maintenance for the period of January 1, 2025, through December 31, 2025. FISCAL IMPACT: 100% Library Fund. BACKGROUND: On December 18, 2018, the Board of Supervisors approved the Library’s Subscription Master Agreement with BiblioCommons, Inc., which provided the Library the ability to create a new website with a comprehensive Content Management System and Catalog Discovery Layer developed specifically for libraries. The Library's website includes its catalog and events calendar and is fully compatible with mobile devices. The software enables the Library to offer many improved online features such as natural language search, shareable booklists, the ability to virtually browse shelves, seamless integration and promotion of catalog content on the website and web content in the catalog. On November 19, 2019, the Board of Supervisors approved an amendment with BiblioCommons, Inc., to address the integration of third-party technologies and to address the deployment of the BiblioCommons mobile applications, BiblioApps, in iOS and Android environments. This Order Form is for the annual renewal of the subscription, support and maintenance. The renewal and CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-124,Version:1 added support cost for one year is $228,481.74. The term is January 1, 2025, through December 31, 2025. CONSEQUENCE OF NEGATIVE ACTION: Without ongoing maintenance, support, and technical assistance from BiblioCommons, Inc., patrons will be unable to access Library materials, and the Library Department will be unable to access data. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-125 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Califa Group in an amount not to exceed $42,998 for the renewal of Pro-Quest’s O’Reilly for Public Libraries subscription, for the period February 1, 2025 through January 31, 2026. (100% Library Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Alison McKee, County Librarian Report Title:: Purchase Order with Califa Group for Pro-Quest’s O’Reilly for Public Libraries Subscription through January 31, 2026 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Califa Group, subject to the terms of the Clarivate Terms Master Client Agreement, in an amount not to exceed $42,998 for the renewal of Pro-Quest’s O’Reilly for Public Libraries subscription, for the period February 1, 2025, through January 31, 2026. FISCAL IMPACT: 100% Library Fund. BACKGROUND: ProQuest O’Reilly for Public Libraries is a digital platform that includes 50,000+ eBooks from 200+ publishers and 30,000 hours of video along with learning paths and case studies. The product connects library users to in- demand technology and business resources in a modern digital learning ecosystem. O’Reilly is an important tool in helping libraries serve the needs of patrons who are pivoting into new jobs, working to advance their careers, tuning into business and technology trends, or exploring new software in the changing employment and business landscape. ProQuest O’Reilly for Public Libraries offers libraries a deep discount through a group purchase made by Califa Group, the California Library Consortium, of which the Library Department is a member. The terms and conditions include a limitation of liability provision capping liability at the amount of fees paid in the 12 months prior to the claim arising, approved by County Counsel. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-125,Version:1 CONSEQUENCE OF NEGATIVE ACTION: If the Purchase Order is not approved, the Contra Costa County Library will not be able to provide patrons with this modern digital ecosystem to help with job pivots, career advancement and exploration. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-126 Name: Status:Type:Consent Item Passed File created:In control:12/12/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Cleverbridge, Inc., in an amount not to exceed $14,364 for the renewal of Lansweeper Pro subscriptions, a device management software, for the period October 22, 2024 through October 21, 2027. (100% Library Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Alison McKee, County Librarian Report Title:Purchase Order with Cleverbridge Inc. for Lansweeper Pro Subscription through October 21, 2027 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RESCIND Board Action of September 10, 2024, (C.14 8.), which pertained to authorizing a purchase order with Lansweeper, Inc.; and APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Cleverbridge Inc., subject to the Lansweeper Terms, in an amount not to exceed $14,364.00 for the renewal of Lansweeper Pro subscription, for the period October 22, 2024, through October 21, 2027. FISCAL IMPACT: 100% Library Fund. BACKGROUND: The Library uses this software for asset tracking, troubleshooting network/computer issues and devices connected to the network. This product helps with the identification of devices on the network, tracking new and old devices and reports for asset management. The Lansweeper Terms include an indemnification of Lansweeper for claims arising from an act or omission by the County, and a limitation of liability capping Cleverbridge’s liability at the amount of fees paid per contract year. CONSEQUENCE OF NEGATIVE ACTION: If the Purchase Order is not approved, the Contra Costa County Library’s IT operations will not be able to function as they have been, and library services to patrons will be impacted. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-126,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-127 Name: Status:Type:Consent Item Passed File created:In control:12/12/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with OrangeBoy, Inc., in an amount not to exceed $25,165 for the renewal of the Savannah subscription bundle, a community engagement platform, for the period November 1, 2024 through November 1, 2025. (100% Library Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Alison McKee, County Librarian Report Title:Purchase Order with OrangeBoy, Inc. for Savannah Subscription Bundle through November 1, 2025 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with OrangeBoy, Inc., subject to the terms of their Terms and Conditions, in an amount not to exceed $25,165 for the renewal of the Savannah subscription bundle, for the period November 1, 2024, through November 1, 2025. FISCAL IMPACT: 100% Library Fund. BACKGROUND: The Library has used and continues to use OrangeBoy, Inc. for its Savannah with SmartyCat platform. The Savannah with SmartyCat platform is a community engagement platform built exclusively for libraries, by libraries. It is a cloud-based platform backed by market leading analytics and a team of dedicated, experienced professionals that is designed exclusively to help the Library connect with its communities in new meaningful ways, and to help patrons connect to Library services. The terms and conditions include a limitation of liability provision capping liability at the amount of fees paid in the 12 months prior to the claim arising and an indemnification provision from the County to OrangeBoy. CONSEQUENCE OF NEGATIVE ACTION: If the Purchase Order is not approved, the Contra Costa County Library will not have the support required to connect to the community, and for patrons to connect to Library services. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-127,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-128 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Assabet Interactive, LLC, in an amount not to exceed $2,400 for the renewal of the Meeting & Study Room Booking Module subscription, for the period January 1 through December 31, 2025. (100% Library Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Alison McKee, County Librarian Report Title:Purchase Order with Assabet Interactive, LLC. for Meeting & Study Room Booking Module Subscription through December 31, 2025 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Assabet Interactive, LLC., subject to the terms of their Assabet Interactive Software Services Agreement, in an amount not to exceed $2,400 for the renewal of Meeting & Study Room Booking Module subscription, for the period January 1, 2025, through December 31, 2025. FISCAL IMPACT: 100% Library Fund. BACKGROUND: Library Department has and continues to use Assabet Interactive, LLC. to provide a platform that allows Library patrons and staff to reserve and utilize our spaces. This software increases the usage of our study rooms and conference rooms in branches while motivating patrons to book these spaces independently and empowering staff to more effectively mediate the room reservation process. The Assabet Software Services Agreement includes indemnification from the County to Assabet. CONSEQUENCE OF NEGATIVE ACTION: If the Purchase Order is not approved, the Contra Costa County Library will not be able to provide an easily accessible room reservation system for patrons to independently reserve library rooms and spaces. Patrons will either need to visit library branches in person or otherwise contact library staff to reserve rooms. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-128,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-129 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Rogue Services and Solutions, Inc. (dba hubley), in an amount not to exceed $19,884 for the renewal of hubley GREEN, an intranet solution, for the period April 1, 2025 through March 31, 2026. (100% Library Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Alison McKee, County Librarian Report Title:Purchase Order with Rogue Services and Solutions, Inc. dba hubley for hubley GREEN through March 31, 2026 ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a Purchase Order with Rogue Services and Solutions, Inc. dba hubley, subject to the terms of their Terms Included in the Customer Agreement with hubley, in an amount not to exceed $19,884 for the renewal of hubley GREEN, for the period April 1, 2025, through March 31, 2026. FISCAL IMPACT: 100% Library Fund. BACKGROUND: Library Department has and continues to use Rogue Services and Solutions, LLC dba hubley for its intranet solutions. Hubley is an intranet solution with configurable webparts and modules built on Microsoft M365/SharePoint. Hubley covers corporate messaging, collaboration and engagement features and is what the Library uses for its intranet. The terms and conditions include a limitation of liability provision capping liability at the amount of the order form with hubley and an indemnification provision from the County to hubley. CONSEQUENCE OF NEGATIVE ACTION: If the Purchase Order is not approved, the Contra Costa County Library’s intranet will have limited communication, collaboration, and connection for its staff. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-129,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-130 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:RATIFY approval for the Office of Racial Equity and Social Justice to host a community celebration at Los Medanos College held December 4, 2024, with a total cost of $17,957.35, pursuant to Administrative Bulletin No. 114 (County and Non-County Sponsored Events and Activities), including exceptions to Administrative Bulletin No. 614 (Food and Beverage Policy), the County Procurement Card Policy and ratification of a rental agreement with the Los Medanos College District for the event venue. (100% Measure X) Attachments:1. ORESJ Event Expenditures, 2. ORESJ Los Medanos Community Celebration, Los Medanos College District Facility Use Agreement, 3. ORESJ Community Celebration, County Sponsored Event Request Form Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Office of Racial Equity and Social Justice Report Title:Approval Request for the Office of Racial Equity and Social Justice’s Community Celebration ☐Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RATIFY approval for the Office of Racial Equity and Social Justice (ORESJ) to host a community celebration at Los Medanos College held December 4, 2024, with a total cost of $17,957.35, pursuant to Administrative Bulletin No. 114 (County and Non-County Sponsored Events and Activities), Administrative Bulletin No. 614 (Food and Beverage Policy), the County Procurement Card Policy to allow the purchase of food and beverages for the event and retroactive approval of a rental agreement for the use of Los Medanos College District facilities, including full indemnification of the District by the County. FISCAL IMPACT: $17,957.35; 100% Measure X. The ORESJ’s community celebration costs for event consulting, cultural music performances, stage management, sound equipment rental, sound engineer services and the food and beverage purchases for 200 attendees, totaled $9,577.35. Costs for simultaneous interpretation in five languages (American Sign Language, English, Mam, Mandarin and Spanish) totaled $8,380. BACKGROUND: The Co-Directors of the Office of Racial Equity and Social Justice (ORESJ), Kendra Carr and Peter Kim, seek retroactive approval to host a County-sponsored event (pursuant to Administrative Bulletin # 114) and request a CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 3 powered by Legistar™ File #:25-130,Version:1 retroactive exemption to the County's Food and Beverage Policy (pursuant to Administrative Bulletin # 614) as well as the County Procurement Card Policy to allow the purchase of food and beverages for the ORESJ community celebration on December 4, 2024 at Los Medanos College. The December 4, 2024 ORESJ community event brought together cross-sector stakeholders to celebrate the ORESJ’s first year as Contra Costa County’s newest department and included attendees representing the Board of Supervisors, other elected officials, County departments, local and regional system partners, community- based organizations, the faith-based community, philanthropy and education fields, and community members and residents. The attendees represented those who were instrumental in the initial advocacy efforts and establishment of the ORESJ, as well as other champions of equity and justice for the County’s most vulnerable communities. Pursuant to the ORESJ mission, core values, and department goals, the ORESJ Co-Directors provided attendees with a public, transparent update about their learnings and accomplishments from the first year, outlined plans and priorities for 2025, and solicited attendees’ feedback and insights about priority projects for 2025. As a part of the broader effort towards developing a countywide Language Justice Plan that improves and expands the County’s language access and inclusivity practices, the event included simultaneous interpretation in five languages (American Sign Language, English, Mam, Mandarin and Spanish), to ensure that a diverse group of County residents could engage fully with one another in dialogue and idea sharing. Subsequent to the event, the President of Los Medanos College generously waived all fees associated with the event, including the room rental fee ($2,000), parking fees for event attendees ($600) and all Los Medanos College staffing costs (overtime hours for those who staff the Student Union, Campus Safety and Facilities). Additional generous support came from the staff of Stand Together Contra Costa, who provided in-kind event project management and planning support. Additional volunteers critical to the successful running of the event came from County agencies (Contra Costa Health and the Public Defender’s Office) and community-based organizations (DeafHope and Rubicon). The event budget is as follows: Vendor Amount Service Provided Language Justice Interpreters $8,380 Language Interpreters (10 total): Mam (2), Spanish (2), Mandarin (2) and Deaf (2) and Hearing (2) ASL interpreters Audiopharmacy $4,975 Event consulting, Cultural Music Performance, Stage Management Oasis Entertainment $650 Sound Equipment Rental, Set-up, Break-down La Fauna Music $500 Sound Engineer Cocina Danzon $1,800 Food for 100 people Mama's Lumpia $1,652.35 Food for 100 people Total Event Budget $17,957.35 In addition to requesting retroactive approval to host a County Sponsored Event, the ORESJ Co-Directors seek a retroactive exemption to the County’s Food and Beverage Policy and the Procurement Card Policy for the purchase of food. In addition, ratification of the Rental Agreement for use of the Los Medanos Community College District space is requested as part of this action. Such agreements typically require approval by the Public Works Director pursuant to County Ordinance Code section 1108-10.002 and, in this case, review of the County Counsel’s Office since the agreement includes full indemnification of the College District. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 3 powered by Legistar™ File #:25-130,Version:1 The event budget details a total expenditure of $3,452.35 for food for 200 guests, which amounts to an expenditure of $17.26/person. This expenditure rate is aligned with (and lower than) the meal and incidental expenses rates and guidelines of the US General Services Administration (US GSA). According to the US GSA, the per diem rate for meals in Pittsburg, CA ranges from $22/person for breakfast to $36/person for dinner. CONSEQUENCE OF NEGATIVE ACTION: The ORESJ’s December 4th Community Celebration event is currently out of compliance, due to the ORESJ’s failure to request and secure prior approval to host a county-sponsored event and an exemption to the County’s Food and Beverage Policy. The event will remain unapproved and out of compliance, compounding potential future internal and external audit findings. CONTRA COSTA COUNTY Printed on 3/14/2025Page 3 of 3 powered by Legistar™ ORESJ Community Celebration Wednesday December 4, 2024, 5:30pm – 8pm Los Medanos College, Pittsburg, CA Event Budget Vendor Amount Service Provided Language Justice interpreters $8,380 Language Interpreters (10 total): Mam (2), Spanish (2), Mandarin (2) and Deaf (2) and Hearing (2) ASL interpreters Audiopharmacy $4,975 Event consulting, Cultural Music Performance, Stage Management Oasis Entertainment $650 Sound Equipment Rental, Set-up, Break-down La Fauna Music $500 Sound Engineer Cocina Danzon $1,800 Food for 100 people Mama's Lumpia $1,652.35 Food for 100 people Total Event Budget $17,957.35 X Contra Costa County County Administrator Risk Management Department 2530 Arnold Drive, Suite 140 Martinez, California 94553 October 11, 2024 Los Medanos College 2700 East Leland Road Pittsburg CA 94565 Re: Use of the Large Event Room SU108 by the Office of Racial Equity and Social Justice for a Community Celebration and Year One Update on December 4, 2024 To Whom It May Concern: The County of Contra Costa has a comprehensive self-insurance program to cover its general, automobile, and professional liability exposure, as well as its obligations under the Workers’ Compensation laws of California. The County’s self-insurance program provides for the legal defense of officials, employees, and volunteers pursuant to government Code Section 825 and for the payment of all sums that the County is obligated to pay by reason of liability imposed by law and arising from acts or failures to act, excepting punitive damages. This protection covers services performed by officers, employees, and volunteers within the scope of their official duties in accordance with the conditions of their employment or service. The self-insurance program is funded to provide payment of claims. The County also has excess reinsurance with Public Risk Innovations, Solutions, and Management (PRISM) formerly CSAC Excess Insurance Authority. Sincerely, Karen Caoile Director of Risk Management cc: L Williams, Office of the Public Defender Risk Management Administration (925) 335-1400 Fax Number (925)335-1497 Docusign Envelope ID: 6A0B06EC-04E9-4F0A-9AE2-CC63771B6BCB COUNTY OF CONTRA COSTA CERTIFICATE OF SELF-INSURANCE Risk Management Department, 2530 Arnold Drive, Suite 140, Martinez, California 94553 Coverages: This is to certify that the County of Contra Costa is self-insured for the following coverages: Type of Coverage Self-Insured Limit General Liability: Personal Injury, Property Damage, $1,000,000 Errors and Omissions - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Professional Liability: $1,000,000 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Workers’ Compensation: $ 750,000 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Automobile Liability: $1,000,000 Vehicles Owned, Non-Owned & Hired Terms, Conditions and Special Items: Re: Use of Los Medanos College Large Event Room SU108 by the Office of Racial Equity and Social Justice for a Community Celebration and Year One Update on December 4, 2024 The following coverage is in effect and is provided through participation in a risk sharing joint powers authority: comprehensive general and automobile liability as defined in the Memorandum of Coverage on file with the entity and which will be made available upon request. The coverage being provided is limited to the activity and the time period indicated herein and is subject to all the terms, conditions and exclusions of the Memorandum of Coverage. This coverage does not have an annual aggregate. Coverage is in effect at this time and will not be cancelled, limited or allowed to expire at a date other than the indicted herein except upon 30 days written notice to the certificate holder. Additional Covered Party: The Contra Costa Community College District is named as an additional covered party on Contra Costa County’s Self-Insurance Liability Program but only with respect to the above. Date Issued: 10/11/2024 Expiration Date: 07/01/2025 Karen Caoile Director of Risk Management Docusign Envelope ID: 6A0B06EC-04E9-4F0A-9AE2-CC63771B6BCB Business Procedure 6.03 Exhibit A Attachment to Application (Form 7359) – Fair Rental Value Charges applicable to application number SCHEDULE OF FEES – USE OF FACILITIES FOR FAIR RENTAL VALUE Use of Facilities Per Hour* Classroom 36.00 Conference Room 36.00 Laboratory 233.00 Computer Lab 216.00 Large Event Room (1) 263.00 Lecture Hall/Forum 233.00 Performing Arts Center (2) 288.00 Performing Arts Center (rehearsal only) (2) 90.00 Recital Hall (3) 56.00 Restaurant/Dining Hall 108.00 T.V. Studio 82.00 Gymnasium Entire Gymnasium 205.00 Entire Gymnasium and seating 251.00 Physical Education Classroom Building Gymnastics Room 82.00 Wrestling Room 82.00 Dance Studio 44.00 Weight Room 58.00 Other Athletic Facilities Pool 350.00 Pool with Lights 450.00 Small Pool 66.00 Football Field 350.00 Football Field with Lights 450.00 Track 104.00 Track with Lights 173.00 Baseball Field 150.00 Softball Field 150.00 Tennis Court (per Court) 25.00 CCC Soccer Field with Lights 318.00 Other Athletic Field (4) 150.00 Concession Stand 33.00 Parking Lot (For use other than parking) 44.00 Amphitheater or Quad 82.00 Use of Facilities Per Use Locker and Shower Room With Gym, Stadium, Pool or other facilities 100.00 *One to four hours a day. Hours in excess of four will cost 50% of the above rate. Includes operational and maintenance costs necessitated by use of facilities (such as supplies, utilities and personnel services of regularly employed District staff members) (1)Includes Fireside Building at Contra Costa College, Diablo Room at Diablo Valley College, and Student Center at Los Medanos College (2)Knox Center at Contra Costa College (3)Includes Music Studio at Contra Costa College (4)Includes Batting Practice Room at Contra Costa College and soccer field at Diablo Valley College Special Equipment Fee Per Use Film Projector 29.00 plus labor charge for operator Slide Projector 29.00 plus labor charge for operator VCR Projector 29.00 plus labor charge for operator SMART Projector 29.00 plus labor charge for operator Computer 29.00 plus labor charge for operator Portable Public Address System 29.00 plus labor charge for operator Public Address System in Student Center or Gymnasium or other Permanent System 58.00 plus labor charge for operator Specialized services related to equipment (piano moving or tuning) Actual cost plus 10% Labor Fees Actual Cost Actual Cost Actual Cost Actual Cost Actual Cost Other Employees Actual Cost Police Services Officers Actual Cost Reserve Security Officers Actual Cost per hours plus 10% Specialized Services Related to Equipment Actual Cost Questions concerning fees to be charged should be directed to: X X Event Supervisor Student Employees X Technician Custodial X Facilities Setup Mika Mobley (925)473-7363 Event by County 12/04/2024 ESTIMATED FACILITY COSTS Wednesday, December 4, 2024 5:30pm – 7:30pm (2 hours) Student Union Conference Rooms 106 & 108 & 109 $263.00/hr. x 3 Rooms x 2 hours $ 1,578.00 TOTAL ESTIMATED FACILITY COSTS** $ 1,578.00 ESTIMATED LABOR COSTS ** resources are assigned for 6 hours (3 pm to 9 pm) Police Services NA (no need) Campus Facilities (set-up) $ 400.00 Custodial NA (covered hours) Grounds Worker NA (no need) Media Services $ 450.00 Event Supervisor – Sheri Woltz $ 400.00 TOTAL ESTIMATED LABOR COSTS $ 1,250.00 TOTAL ESTIMATED COSTS $2,828.00 This is an estimate, actual pricing may vary. 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-131 Name: Status:Type:Consent Item Passed File created:In control:11/4/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Office of Racial Equity and Social Justice (ORESJ) Co-Directors, or designee, to execute a contract with the East Bay Community Foundation in an amount not to exceed $120,000 to administer the management and monitoring of $880,000 in service contracts to increase African-American holistic wellness and support in Contra Costa County for the period of January 15, 2025 through March 31, 2026, as recommended by the Equity Committee. (100% Measure X Funds) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Office of Racial Equity and Social Justice Report Title:Authorize Contract with the East Bay Community Foundation for Management and Monitoring of Service Contracts for African-American Holistic Wellness and Support ☐Recommendation of the County Administrator ☒ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Office of Racial Equity and Social Justice (ORESJ) Co-Directors, or designee, to execute a contract with the East Bay Community Foundation in an amount not to exceed $120,000 to administer the management and monitoring of $880,000 in FY23-24 Measure X funds for service contracts to increase African-American holistic wellness and support in Contra Costa County for the period of January 15, 2025 through March 31, 2026, as recommended by the Equity Committee, subject to approval by approval as to form by County Counsel (100% Measure X Funds). FISCAL IMPACT: $120,000 of Measure X one-time funds will be used for this contract. Funds have been previously allocated for the purpose of supporting existing community services for African-American holistic wellness resources. BACKGROUND: On December 12, 2023, the Board of Supervisors directed that $1,000,000 in one-time Measure X funds be allocated for the purpose of supporting the “African American Holistic Wellness Resource Hub and existing services” in Contra Costa County, in alignment with recommendations from the Measure X Community Advisory Board. The activities supported through this funding will help inform the possibilities for what will be housed within the African American Holistic Wellness and Resource Hub in Contra Costa County. At the January 22, 2024 meeting, the Equity Committee directed ORESJ Co-Directors to prepare a proposal for distributing the $1 million allocation for existing services for African American wellness. The ORESJ Co- CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 3 powered by Legistar™ File #:25-131,Version:1 Directors first presented a proposal at the February 20, 2024 Equity Committee meeting, which included partnering with a local community foundation with extensive experience supporting Black-led and Black- serving organizations to serve as a contracted agency tasked with overseeing and carrying out procurement, selection, and fund distribution responsibilities. These services would include a community and resident participatory process that includes review of applications and recommendation of awardees (for Board of Supervisors approval), as well as monitoring progress and assessing outcomes. At the June 4, 2024 meeting, the Board of Supervisors approved and authorized the ORESJ Co-Directors to release a Request for Qualifications (RFQ) to solicit the partnership of a community foundation to administer the procurement, management, and monitoring of $1,000,000 in FY 23-24 Measure X funds for service contracts to increase African-American holistic wellness and support in Contra Costa County. That RFQ was released on June 5, 2024 and Statements of Qualifications were due on June 21, 2024. No applications were submitted. A second, scaled-down RFQ was released on August 26, 2024 and Statements of Qualifications were due on October 4, 2024. This new solicitation required that the community foundation administer service contracts, including contract negotiation, program monitoring and fund distribution responsibilities; however, procurement and selection responsibilities were to be held by ORESJ. Five applications were received by the deadline. The five applications were reviewed and scored by a five-member review panel convened by ORESJ, who recommended that The East Bay Community Foundation be selected. At the October 21, 2024 meeting, the Equity Committee affirmed the ORESJ’s recommendation of The East Bay Community Foundation as the partner to administer the management and monitoring of $1,000,000 in FY 23-24 Measure X funds for service contracts to increase African-American holistic wellness. The foundation’s administrative fees for distributing the allocated Measure X funds will not exceed $120,000, resulting in $880,000 of Measure X funds to be distributed to community-based organizations which have not yet been selected. The contract will provide monitoring, oversight, and support to service provider organizations that are contracted to provide African-American holistic wellness and support services. The service provider organization contractors are to be selected by the County. Approval of this contract would allow ORESJ and The East Bay Community Foundation to administer the grant program and provide necessary monitoring, and oversight services to increase African-American holistic wellness services. CONSEQUENCE OF NEGATIVE ACTION: No action will be taken to distribute the $1 million Measure X one-time allocation to support existing services for African-American wellness. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 3 powered by Legistar™ File #:25-131,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:1RES 2025-06 Name: Status:Type:Consent Resolution Passed File created:In control:12/16/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Resolution approving and authorizing the Public Works Director, or designee, to fully close a portion of Arlington Court, between Arlington Avenue and Norwood Avenue, on January 16, 2025, from 7:00 a.m. through 5:00 p.m., for the purpose of a utility pole replacement, Kensington area. (District I) Attachments: Action ByDate Action ResultVer.Tally adoptedBOARD OF SUPERVISORS1/14/2025 1 Pass To: Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Approve and Authorize to fully close a portion of Arlington Court on January 16, 2025, from 7:00 a.m. through 5:00 p.m., for the purpose of an utility pole replacement, Kensington area. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: ADOPT Resolution approving and authorizing the Public Works Director,or designee,to fully close a portion of Arlington Court,between Arlington Avenue and Norwood Avenue,on January 16,2025,from 7:00 a.m. through 5:00 p.m., for the purpose of a utility pole replacement, Kensington area. (District I) FISCAL IMPACT: No fiscal impact. BACKGROUND: Due to the narrow road width of Arlington Court at the work site,Pacific Gas &Electric Company (PG&E)has requested the road closure to replace the existing utility pole.PG&E shall follow guidelines set forth by the Public Works Department. CONSEQUENCE OF NEGATIVE ACTION: Pacific Gas and Electric Company will be unable to close the road to complete planned utility pole replacement. c: Kellen O’Connor-Engineering Services, Bob Hendry-Engineering Services, Marke Smith-Engineering Services, Devon Patel-Engineering Services, Chris Lau-Maintenance, Brian Lande, Kensington Police Department CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 3 powered by Legistar™ File #:RES 2025-06,Version:1 Resolution 2025-06 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board IN THE MATTER OF:Approving and Authorizing the Public Works Director,or designee,to fully close a portion of Arlington Court,between Arlington Avenue and Norwood Avenue,on January 16,2025,from 7:00 a.m. through 5:00 p.m., for the purpose of a utility pole replacement, Kensington area. (District I) RC24-62 NOW,THEREFORE,BE IT RESOLVED that permission is granted to Pacific Gas &Electric Company to fully close Arlington Court,between Arlington Avenue and Norwood Avenue,except for emergency traffic, local residents,US Postal Service and garbage trucks,on January 16,2025,for the period of 7:00 a.m.through 5:00 a.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 construction 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.Pacific Gas & Electric Company 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 Kensington Police Department, and the Kensington Fire Protection District. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 3 powered by Legistar™ File #:RES 2025-06,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 3 of 3 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-133 Name: Status:Type:Consent Item Passed File created:In control:12/23/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:ADOPT Traffic Resolution No. 2025/4545 to prohibit stopping, standing, or parking between 7:00 a.m. and 4:00 p.m. (school days), on a portion of Hemme Avenue, as recommended by the Public Works Director, Alamo area. (No fiscal impact) Attachments:1. Signed Traffic Resolution No. 4545.pdf Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:ADOPT Traffic Resolution No. 2025/4545 to prohibit stopping, standing, or parking between 7:00 a.m. and 4:00 p.m. (school days), on a portion of Hemme Avenue, Alamo area. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RESCIND Traffic Resolutions 2000/3955 and 2009/4283,and ADOPT Traffic Resolution No.2025/4545 to prohibit stopping,standing,or parking between 7:00 a.m.and 4:00 p.m.(on school days only),on the north side of Hemme Avenue (Road No.4337E),beginning at a point 90 feet west of the west curb line of Danville Boulevard (Road No.5301A)and extending westerly a distance of 100 feet;thence on the north side of Hemme Avenue (Road No.4337A),beginning at a point 310 feet west of the west curb line of Danville Boulevard (Road No.5301A)and extending westerly a distance of 170 feet,as recommended by the Public Works Director, Alamo area. (District II) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Transportation Engineering Division was forwarded a request by the Crossing Guard for Rancho Romero Elementary School, to modify the existing restricted timed parking that was previously approved by the Board of Supervisors on June 20, 2000, and March 31, 2009. Since approved, the nearby Elementary School has adjusted its release times on certain days, which do not align with the parking restrictions. The resulting window of allowed parking on “minimum days” make it difficult for the ingress and egress of vehicles on Hemme Avenue, due to the narrow width of the roadway. The Transportation Engineering Division therefore recommends adopting this resolution, allowing updated restricted parking signs indicating “No Parking” between the hours of 7 a.m. to 4 p.m. (on school days) to be posted. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-133,Version:1 CONSEQUENCE OF NEGATIVE ACTION: Existing timed parking restrictions (8:00 a.m.to 9:30 a.m.,and 1:30 p.m.to 3:30 p.m.school days only and 7:00 a.m. to 12 p.m., and 2:00 p.m. to 4:00 p.m. school days) will remain. cc:ORIGINAL WET SEAL to Public Works (TE) California Highway Patrol Sheriff’s Dept. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-134 Name: Status:Type:Consent Item Passed File created:In control:12/17/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Funding Agreement between Contra Costa County and the East Bay Regional Park District for the design and construction of the Clark Road Resurfacing Project, El Sobrante area. (33% East Bay Regional Park District Funds and 67% Local Road Funds) Attachments:1. Funding Agreement, Clark Rd Resurfacing - EBRPD Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Funding Agreement between Contra Costa County and the East Bay Regional Park District for the Clark Road Resurfacing Project, El Sobrante area. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Public Works Director,or designee,to execute a Funding Agreement (Agreement)between Contra Costa County and the East Bay Regional Park District (EBRPD)for the design and construction of the Clark Road Resurfacing Project,a component of the 2025 Countywide Surface Treatment Project (Project No. 0672-6U2032), El Sobrante area. (District I) FISCAL IMPACT: 33% East Bay Regional Park District Funds and 67% Local Road Funds BACKGROUND: Clark Road between the City of Richmond limits to approximately 85 feet north of Jana Vista Road leads to the Wildcat Canyon Community School and an entrance to the EBRPD’s Clark-Boas Trailhead.Although the road serves these community features,the road was never accepted as a public facility and is not part of the County road network.The road surface has deteriorated and both EBRPD and the County desire to improve the condition of the road.The Agreement conditions the EBRPD to contribute funding towards the County’s Clark Road Resurfacing Project and in exchange,the Agreement conditions the County to accept the road as a public facility.The County’s acceptance of the road will be a separate action pending further research and review by Public Works staff.In November 2024,the Public Works Department coordinated with the EBRPD to finalize the terms of the Agreement and County Counsel approved the Agreement as to form. CONSEQUENCE OF NEGATIVE ACTION: If the Public Works Department is not authorized to execute the Agreement,the design and construction of the CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-134,Version:1 project will be delayed and funding will not be available for the project. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1 of 6 FUNDING AGREEMENT BETWEEN THE EAST BAY REGIONAL PARK DISTRICT AND CONTRA COSTA COUNTY FOR THE CLARK ROAD RESURFACING PROJECT IN EL SOBRANTE, CA This Funding Agreement, hereinafter referred to as “AGREEMENT”, is made and entered into on the _____day of _______, 2025 (“EFFECTIVE DATE”), by and between the East Bay Regional Park District, hereinafter referred to as "EBRPD," and Contra Costa County, hereinafter referred to as "COUNTY”. EBRPD and COUNTY are sometimes referred to herein together as the “Parties” and each as a “Party.” RECITALS A. WHEREAS, the COUNTY and EBRPD desire to improve the condition of the road surface of Clark Road in the El Sobrante area of unincorporated Contra Costa County between the City of Richmond limits and approximately 85 feet north of Jana Vista Road. B. WHEREAS, EBRPD has expressed willingness to contribute funds towards improving the road surface of Clark Road as a one-time contribution. C. WHEREAS, COUNTY has expressed willingness to accept Clark Road as a public facility. D. WHEREAS, the Clark Road Resurfacing project, hereinafter referred to as “PROJECT,” will provide resurfacing on Clark Road between the City of Richmond limits to approximately 85 feet north of Jana Vista Road in the El Sobrante area of unincorporated Contra Costa County. A PROJECT map is attached as Exhibit “A”. E. WHEREAS, EBRPD is willing to provide a portion of the PROJECT funding, and COUNTY will accept that funding, under the terms of this AGREEMENT. AGREEMENT NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the Parties mutually agree as follows: Funding Agreement for the Clark Road Resurfacing Project SECTION I EBRPD AGREES: 1. That its General Manager, or designee, will process a reimbursement to COUNTY for actual expenses that the COUNTY incurs related to the PROJECT up to, but not to exceed, ONE HUNDRED THIRTEEN THOUSAND and 00/100 DOLLARS ($113,000), within thirty (30) days after the COUNTY accepts the PROJECT as complete. SECTION II COUNTY AGREES: 1. Accept Clark Road from the City of Richmond limits to approximately 85 feet north of Jana Vista Road into the COUNTY Road Network. 2. To implement the PROJECT, including but not limited to consultant selection, the development of consultant services agreement, administration of the contract, final review of the work product, and disseminating work products as required. 3. After COUNTY accepts the PROJECT as complete, COUNTY shall own and maintain the portion of the PROJECT located in COUNTY’s jurisdictional boundaries and shall assume responsibility for that portion of the PROJECT. SECTION III IT IS MUTUALLY AGREED AS FOLLOWS: 1. The term of this AGREEMENT begins on the EFFECTIVE DATE, and it expires upon the satisfaction of the Parties’ obligations under Section I and Section II, above. 2. HOLD HARMLESS. a. Standard of Care. Nothing in this AGREEMENT is intended to affect the legal liability of any Party by imposing any standard of care, with respect to the work performed hereunder, different from the standard of care imposed by law. b. EBRPD’s Obligations. EBRPD shall defend, indemnify, and hold harmless COUNTY, and its governing body, officers, agents, and employees, from and against that portion of any Liabilities related to or arising out of EBRPD’s performance of its obligations under this AGREEMENT. c. COUNTY’s Obligations. COUNTY shall defend, indemnify, and hold harmless EBRPD, and its governing body, officers, agents, and employees, from and against that Funding Agreement for the Clark Road Resurfacing Project portion of any Liabilities related to or arising out of COUNTY’s performance of its obligations under this AGREEMENT. d. Survival. The obligations of this Section III.2 shall survive the termination or expiration of this AGREEMENT. 3. Notices regarding this AGREEMENT shall be given (a) by personal delivery, (b) by First Class U.S. Mail, postage prepaid, or (c) by overnight carrier for next business day delivery, and addressed to: To EBRPD: EBRPD Operations Division Attn. Assistant General Manager P. O. Box 5381 Oakland, CA 94605-0381 To COUNTY: Public Works Department, Transportation Engineering Attn. Assistant Public Works Director 255 Glacier Drive Martinez, CA 94553 A notice shall be deemed given on the day it is personally delivered, on the fifth day after mailing, or on the next business day following the date it is deposited with an overnight carrier for next business-day delivery. 4. This AGREEMENT contains the entire agreement between the Parties with regard to matters described in this AGREEMENT and supersedes all prior agreements, whether written or oral, between the Parties with respect to such subject matter. 5. This AGREEMENT shall be interpreted and enforced under the laws of the State of California. 6. If any provision of this AGREEMENT shall be held to be invalid, illegal, unenforceable, or in conflict with the law of any jurisdiction, the validity, legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby. 7. This AGREEMENT may not be modified or amended except in a writing signed by both Parties hereto. 8. The section headings and captions of this AGREEMENT are, and the arrangement of this AGREEMENT is, for the sole convenience of the Parties to this AGREEMENT. The section headings, captions, and arrangement of this AGREEMENT do not in any way affect, limit, amplify, or modify the terms and provisions of this AGREEMENT. This AGREEMENT shall not be construed as if it had been prepared by one of the Parties, Funding Agreement for the Clark Road Resurfacing Project but rather as if all Parties have prepared it. The Parties to this AGREEMENT and their attorneys have read and reviewed this AGREEMENT and agree that any rule of construction to the effect that ambiguities are to be resolved against the drafting party shall not apply to the interpretation of this AGREEMENT. The recitals of this AGREEMENT are, and shall be enforceable as, a part of this AGREEMENT. 9. Unless expressly stated herein, nothing in this AGREEMENT is intended to confer on any person, other than the Parties and their successors and assigns, any rights or remedies by reason of this AGREEMENT. 10. A waiver of breach of any covenant or provision in this AGREEMENT shall not be deemed a waiver of any other covenant or provision in this AGREEMENT, and no waiver shall be valid unless in writing and executed by the waiving party. 11. The sole remedy for violation of this AGREEMENT shall be the specific performance of this AGREEMENT. 12. This AGREEMENT may be executed in one or more counterparts, each of which shall be deemed an original. 13. In any action or proceeding to enforce or interpret any provision of this AGREEMENT, or where any provision hereof is validly asserted as a defense, each Party shall bear its own attorney’s fees, costs, and expenses. [Signatures on the following page] Funding Agreement for the Clark Road Resurfacing Project IN WITNESS WHEREOF, the Parties have each executed this AGREEMENT as of the EFFECTIVE DATE. Thomas L. Geiger County Counsel District Counsel G:\transeng\Projects\Clark Road Resurfacing\Funding Agreement, Clark Rd Resurfacing - EBRPD.docx Funding Agreement for the Clark Road Resurfacing Project Exhibit A PROJECT MAP 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-135 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Got Power, Inc., effective January 1, 2025, to increase the payment limit by $1,000,000 to a new payment limit of $2,250,000, update the rate sheet, and extend the term through January 31, 2026, for on-call generator maintenance and repair services at various County sites and facilities, Countywide. (100% General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Amendment No. 2 with Got Power, Inc. d/b/a California Diesel & Power (CD & Power) ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Public Works Director,or designee,to execute a contract amendment with Got Power,Inc.d/b/a California Diesel &Power (CD &Power),effective January 1,2025,to increase the payment limit by $1,000,000 to a new payment limit of $2,250,000,update the rate sheet,and extend the term through January 31,2026,for on-call generator maintenance and repair services at various County sites and facilities, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: The Public Works Department,Facilities Services is responsible for the maintenance and repair of all County buildings and facilities.Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities. Work completed under this contract consists of scheduled generator routine maintenance as well as emergency repairs due to weather conditions to ensure that County generators are functioning as designed. Originally bid on BidSync #2010-435,Got Power,Inc.d/b/a California Diesel &Power (CD &Power)was one of two lowest,responsive,and responsible vendors awarded for this work.The original contract payment limit awarded was $1,000,000 and the contract term was February 1,2021 through January 31,2024.AmendmentCONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-135,Version:1 awarded was $1,000,000 and the contract term was February 1,2021 through January 31,2024.Amendment No.1,effective January 9,2024,increased the payment limit by $250,000 to a new payment limit of $1,250,000.This amendment also increased the hourly rates according to the terms of the contract and extended the contract term through January 31, 2025. Facilities Services is requesting Amendment No.2 with Got Power,Inc.d/b/a California Diesel &Power (CD &Power)to be approved,increasing the payment limit to $2,250,000,updating the rate sheet to include “Parts and Materials Markup”and “Equipment Rental Markup”,and extending the term from January 31,2025 to January 31, 2026, for on-call generator maintenance and repair services. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of this Contract Amendment No.2,the current contract with Got Power,Inc.d/b/a California Diesel &Power (CD &Power)will discontinue,and future generator maintenance and repair services with this contractor will not be available. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-136 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Charles Kopp Inc., effective January 1, 2025, to increase the payment limit by $1,000,000 to a new payment limit of $3,250,000, update the rate sheet, and extend the term through January 31, 2027, for on-call electrical services at various County sites and facilities, Countywide. (100% General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Amendment No. 2 with Charles Kopp Inc. d/b/a Continental Electric ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Public Works Director,or designee,to execute a contract amendment with Charles Kopp Inc.d/b/a Continental Electric,effective January 1,2025,to increase the payment limit by $1,000,000 to a new payment limit of $3,250,000,update the rate sheet,and extend the term through January 31, 2027, for on-call electrical services at various County sites and facilities, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: The Public Works Department,Facilities Services is responsible for the electrical repair of all County sites and facilities.Electrical contracts are divided among specialized fields which include but are not limited to: building electrical,airport electrical,traffic signals,and traffic loop installation.On-call electrical contracts are on an as-needed basis and utilized for repairs. Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities.Originally bid on BidSync #2107-493,Charles Kopp Inc.d/b/a Continental Electric,was one of three contractors awarded for this contract. The original contract payment limit awarded was $2,250,000 and the contract term was February 1,2022 through January 31,2025.Amendment No.1,effective February 1,2024,increased the hourly rates according to the terms of the contract. Facilities Services is requesting Amendment No.2 with Charles Kopp Inc.d/b/a Continental Electric to beCONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-136,Version:1 Facilities Services is requesting Amendment No.2 with Charles Kopp Inc.d/b/a Continental Electric to be approved,increasing the payment limit to $3,250,000,updating the rate sheet to include “Materials Markup”, and extending the term from January 31, 2025 to January 31, 2027, for on-call electrical services. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of this Contract Amendment No.2,the current contract with Charles Kopp Inc.d/b/a Continental Electric will discontinue, and future electrical services with this contractor will not be available. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-137 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Timothy A. Bulyszyn, effective December 31, 2024, to increase the payment limit by $200,000 to a new payment limit of $400,000 and extend the term through December 31, 2026, for on -call exterior pressure washing services at various County sites and facilities, Countywide. (100% General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Amendment No.1 with Timothy A.Bulyszyn d/b/a Full Steam Ahead Corporation,a California Corporation, Countywide. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Public Works Director,or designee,to execute a contract amendment with Timothy A.Bulyszyn d/b/a Full Steam Ahead Corporation,effective December 31,2024,to increase the payment limit by $200,000 to a new payment limit of $400,000 and extend the term through December 31, 2026, for on-call exterior pressure washing services at various County sites and facilities, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: The Public Works Department,Facilities Services is responsible for the maintenance and repair of all County buildings and facilities.Facilities Services receives several requests per year to clean exterior walkways and walls. Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities.Originally bid on BidSync #2104-473,Timothy A.Bulyszyn d/b/a Full Steam Ahead Corporation was the only bidder.Upon thorough evaluation,a contract was awarded with the term January 1,2022 through December 31, 2024. The total payment limit awarded was $200,000. Facilities Services is requesting Amendment No.1 with Timothy A.Bulyszyn d/b/a Full Steam Ahead Corporation to be approved,increasing the payment limit to $400,000 and extending the term from December CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-137,Version:1 31, 2024 to December 31, 2026, for on-call exterior pressure washing services. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of this Contract Amendment No.1,the current contract with Timothy A.Bulyszyn d/b/a Full Steam Ahead Corporation will discontinue,and future exterior pressure washing services with this contractor will not be available. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-138 Name: Status:Type:Consent Item Passed File created:In control:12/20/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Jon K. Takata Corporation, effective February 4, 2025, to increase the payment limit by $6,000,000 to a new payment limit of $10,000,000 and extend the term through September 30, 2026, for on-call restoration services at various County sites and facilities, Countywide. (100% General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Amendment No.3 with Jon K.Takata Corporation d/b/a Restoration Management Company,a California Corporation, Countywide. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Public Works Director,or designee,to execute a contract amendment with Jon K.Takata Corporation d/b/a Restoration Management Company,effective February 4,2025,to increase the payment limit by $6,000,000 to a new payment limit of $10,000,000 and extend the term through September 30, 2026, for on-call restoration services at various County sites and facilities, Countywide. FISCAL IMPACT: Facilities Maintenance Budget. (100% General Fund) BACKGROUND: The Public Works Department,Facilities Services is responsible for the maintenance and repair of all County buildings and facilities.Restoration services are needed when an unexpected event occurs,such as flooding from a broken water pipe or leaking roof, or damages caused by fire. Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County facilities.Originally bid on BidSync #2101-451,Jon K.Takata Corporation d/b/a Restoration Management Company was one of the contractors awarded a contract.The original contract term was October 1,2021 through September 30, 2024 and the total payment limit awarded was $4,000,000. Amendment No.1,effective October 1,2023,extended the contract term through September 30,2025 and updated the rates according to the terms of the contract.Amendment No.2,effective January 4,2024,updated CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-138,Version:1 the address of the contractor and updated the rate sheet of the contract. Facilities Services is requesting Amendment No.3 with Jon K.Takata Corporation d/b/a Restoration Management Company to be approved,increasing the payment limit to $10,000,000 and extending the term from September 30, 2025 to September 30, 2026, for on-call restoration services. CONSEQUENCE OF NEGATIVE ACTION: Without the approval of this Contract Amendment No.3,the current contract with Jon K.Takata Corporation d/b/a Restoration Management Company will run out of funding,and future unexpected restoration services with this contractor will not be available. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-139 Name: Status:Type:Consent Item Passed File created:In control:12/24/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Public Works director, or designee, to execute a contract with East Bay Tire Company in an amount not to exceed $500,000, to provide mobile roadside tire repair services, exchange, and installation for the period of January 14, 2025 through December 31, 2028, Countywide. (100% Fleet Internal Service Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Contract with East Bay Tire Company for Mobile Tire Repair Service, Countywide. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Public Works director,or designee,to execute a contract with East Bay Tire Company in an amount not to exceed $500,000,to provide mobile roadside tire repair services,exchange,and installation for the period of January 14, 2025 through December 31, 2028, Countywide. FISCAL IMPACT: 100% Fleet Internal Service Fund BACKGROUND: Public Works Fleet Services oversees the maintenance of vehicles,with tires being a crucial component of this upkeep for all fleet vehicles.East Bay Tire Company offers mobile roadside tire services,including repair, replacement,and installation for Contra Costa County.They provide service for county vehicles,including emergency service vehicles, both during regular hours and after hours (including holidays and weekends). East Bay Tire Company will hold two contracts with the Fleet Department:one as an authorized tire provider and another for tire repairs and services.On December 3,2024,a Participating Addendum for various tire configurations was approved by the Board that will allow the County to purchase tires at discount prices,and ultimately pass that savings along to County Departments.East Bay Tire Company is an authorized Goodyear dealer that provides government fleet pricing. Goodyear tires are the County Fleet standard. Fleet Services is requesting the Board to approve a service contract with East Bay Tire Company of $500,000 CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-139,Version:1 Fleet Services is requesting the Board to approve a service contract with East Bay Tire Company of $500,000 for three years, with two one-year extension options for the service portion of the contract. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved,mobile tire repair services,exchanges,and installation will not be available to maintain countywide vehicles. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-140 Name: Status:Type:Consent Item Passed File created:In control:12/12/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a Rider to Addendum for the Fuel Card Services Agreement with WEX Bank, in an amount not to exceed $4,000,000, for a Fleet Payment System to pay, manage, reconcile, and report statewide fuel purchases and fleet-related online services for the State’s Fleet Card Program, Countywide. (100% Fleet Internal Service Fund) Attachments:1. Fleet Payment System MSA No. 5-19-99-19 Exhibits A - G, 2. Final - WEX Contra Costa Rider - 12 9 24 Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Participating Addendum with WEX Bank ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent,or designee,to execute,on behalf of the County,a Rider to Addendum for the Fuel Card Services Agreement with WEX Bank,in an amount not to exceed $4,000,000, for a Fleet Payment System to pay,manage,reconcile and report statewide fuel purchases and fleet-related online services for the State’s Fleet Card Program. FISCAL IMPACT: Product and service costs paid by Public Works Fleet Services (100% Fleet Internal Service Fund) BACKGROUND: Contra Costa County Purchasing Services is requesting approval of a Rider to Addendum for the Fuel Card Services Agreement with WEX Bank,to pay,manage,reconcile and report statewide fuel purchases and fleet related on-line services for the State’s Fleet Card Program.Approval of the Rider between Contra Costa County and WEX Bank allows the County to obtain guaranteed pricing available through the Department of General Services State of California contract and offer substantial discounts of published prices.This will allow the Public Works Fleet Services Division to make purchases that support this program, at discount prices. CONSEQUENCE OF NEGATIVE ACTION: Without approval of this agreement, Fleet Services will pay full price to manage the services purchased. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 1 powered by Legistar™ Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 1 of 43 EXHIBIT A: SCOPE OF WORK The Department of General Services (DGS), Office of Fleet and Asset Management (OFAM), hereinafter referred to as the “State” or “DGS-OFAM” is contracting for a provider of a Fleet Payment System (FPS) to pay, manage, reconcile and report statewide fuel purchases and fleet-related services for the State’s Fleet Card Program. 1. SCOPE OF WORK A. The State and WEX Bank (hereinafter referred to as the “Contractor”), hereby agree that Contractor will provide FPS services to State Agencies and Optional Users (also referred to as “Participating Entities”) participating in the State’s Fleet Card Program in accordance with the terms and conditions of this Master Service Agreement (“MSA” or “Contract” or “Agreement”). B. Fuel and fleet-related expenses include but are not lim ited to automotive fuel, oil, fluids, lubricants, parts, repairs and maintenance. 2. TERM A. The term of this Agreement is for a five (5) year period from the “Go Live” date. The Agreement is effective upon execution by DGS and approval from the DGS, Office of Legal Services. B. The “Go Live” Date shall be July 1, 2021. Implementation, training and payment account set-up tasks may begin upon award or the effective date of the Agreement, whichever is earlier. C. The State reserves the right to extend the term for one (1) optional two-year period. D. All Subsidiary Agreements executed before the end of the MSA term may continue for up to twelve (12) months following the MSA expiration date. E. Should the Contractor fail to commence work at the agreed upon time, the State, upon five (5) days written notice to the Contractor, reserves the right to terminate the Agreement. In addition, the Contractor shall be liable to the State for the actual cost of engaging another contractor to perform the work. F. In addition to any other provision of this Agreement, the State may terminate this Agreement or cancel a portion of the service for any reason with thirty (30) days written notice. Participating Entities may terminate subsidiary agreements for any reason with thirty (30) days written notice. In the event of termination, Participating Entities shall remain responsible for payment of all amounts owed to Contractor related to charges incurred up until the effective date of termination. 3. ORDER OF PRECEDENCE A. In the event of a discrepancy and/or inconsistency between the articles, attachments, or provision which constitutes this Agreement, the following descending order of precedence shall apply: Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 2 of 43 1) Exhibit A: Scope of Work 2) Exhibit B: Budget Detail and Payment Provisions 3) Exhibit C: General Terms and Conditions 4) Exhibit D: Insurance Requirements 5) Exhibit E: Definitions 6) Exhibit F: Special Provisions 7) Exhibit G: Contractor’s Technical response 4. CONTRACT ADMINISTRATORS A. All inquiries during the term of this Agreement will be directed to the representatives listed below: State FPS Program Manager Contractor Relationship Manager Eric Mayes 1700 National Drive Sacramento, CA 95834 Phone: (916) 928-2575 Email: Eric.Mayes@dgs.ca.gov Ryan Kelly 97 Darling Avenue South Portland, MN 04106 Phone: (952) 922-1104 Email: Ryan.Kelly@wexinc.com B. Should a representative change, each party will notify the other in writing no later than fourteen (14) calendar days after the date of such change, without amendment to this Agreement. 5. RESPONSIBILITIES A. Contractor is responsible for providing a FPS in accordance with this Agreement. B. DGS-OFAM is responsible for the statewide administration of FPS services and developing User Instructions for Participating Entities. C. Participating Entities are responsible for designating a Program Administrator and compliance with DGS-OFAM User Instructions including the State Fleet Card Program Manual. 6. PAYMENT ACCOUNTS A. Contractor shall provide the following Direct Bill Accounts: 1) Card Payment Accounts for fuel and fleet-related services as defined by DGS-OFAM. System will allow assignment of Driver Identification Number (DIN) to driver, vehicle or participating entity. B. Participating Entities may cancel payment accounts at any time. C. At any time, the State may amend this Agreement to enable Contractor to provide additional payment accounts at no cost to the State. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 3 of 43 7. IMPLEMENTATION A. Contractor shall set up and implement existing payment accounts by the “Go Live” date in the following order of priority: 1) OFAM Fleet 2) State Agencies 3) Optional Users B. A naming convention for set up of accounts will be determined through mutual agreement between the State and the Contractor. The naming convention will be maintained and used for all payment accounts throughout the term of this Agreement. C. Within 30 days of award, the Contractor will work with the State to transition current Participating Entities to the new agreement. Contractor and State FPS Program Manager will develop a transition plan specific to the State's Fleet Card Program, including implementation time frame for "go live" date, to ensure that an efficient and effective transition takes place. D. Contractor will work with the State FPS Program Manager to meet all elements of the agreed upon implementation plan. E. Payment accounts set-up and implementation activities will be provided at no- cost to the State. 8. AUTHORIZATION TO RENDER SERVICES Unless otherwise provided in this Agreement, Contractor may not decline a California State Agency’s request to utilize services offered under this Agreement. A. State of California agencies and Optional Users will be allowed to participate under this agreement through a subsidiary agreement process. B. Prior to rendering services, Contractor and a California State Agency or Optional User (as applicable) must execute a separate Subsidiary Agreement that incorporates all of the terms of this MSA by reference and may contain additional specific terms and conditions, none of which may alter, rescind, or be in conflict with the terms and conditions of this MSA. C. For California State Agencies such agreement shall be in the form of the standard agreement, Std. 213; and for Optional Users shall be in a form specified by DGS- OFAM and the Contractor. The duly executed Std. 213 and appropriate form for Optional Users are herein referred to as the “Subsidiary Agreement.” D. Upon execution of a properly completed Subsidiary Agreement the State Agency and/or Optional User will become a "Participating Entity" and the provision of services by the Contractor to such Participating Entity will be governed by the terms of this Agreement. E. Each Participating Entity is responsible for their own Subsidiary Agreement. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 4 of 43 9. ENROLLMENT A. Prior to the “Go Live” date Contractor shall provide procedures to enroll new Participating Entities along with an enrollment package to DGS-OFAM for approval. B. The enrollment package will include an application and a Subsidiary Agreement form that stipulates Participating Entities agree to follow the terms and conditions of this Agreement. The application should include the sentence: “The parties agree to comply with the terms and conditions of MSA # 5-19-99-19 which is referenced and made a part of this transaction.” C. After mutual review by both parties, DGS-OFAM will approve the final enrollment process including procedures and form for use by Participating Entities. D. DGS-OFAM reserves the right to modify the enrollment package at any time. E. Contractor will set-up and activate payment accounts within 10 business days of receipt of a completed enrollment package. F. Participating Entity’s or any authorized user’s acceptance of any “click -through” terms shall not be binding or have any force or effect. 10. CARD DESIGN A. Contractor will be responsible for the embossing and printing of cards. The State will use a basic design as the standard card stock to be used by all State Fleet Card Program participants that will identify the card as a state of California Fleet Card. B. State will have the ability to customize standard card stock with verbiage and/or logo embossing. C. The final content and design of the cards will be determined by Contractor with approval from the DGS-OFAM. Contractor agrees that the card design will include, at a minimum: 1) State of California designation 2) Statement “Official State Fleet Card” D. The State will be responsible for furnishing any necessary artwork (digital file) to the Contractor for changes to the State-approved design during the term of the agreement. E. The DGS-OFAM and the Contractor will agree upon any other design features that would assist with card acceptance and fraud prevention. 11. ACCOUNT ISSUANCE A. The DGS-OFAM and Participating Entities Program Administrator shall identify the point of contact that is authorized to receive cards and to be issued account numbers by submitting authorized applications, in a format as specified by the Contractor and State. B. Contractor will mail cards issued to the DGS-OFAM and/or Participating Entities’ designated point of contact within two business days after the Contractor receives cardholder account set-up information, at no additional cost. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 5 of 43 12. RESTRICTIONS AND LIMITS A. Contractor agrees to impose and/or set limits and restrictions on payment accounts as specified by the DGS-OFAM or Participating Entities to include but not limited to: 1) Limiting the types of transactions allowed. 2) Limiting the dollar amount of transactions that can be applied to the account within a particular time period. B. Suspension. Contractor shall have the right to suspend accounts if any part of the payment due is unpaid for 90 days from the Billing Cycle close date. The 90 day period is made up of 45 day payment terms on the contract and another 45 day grace period. Contractor will notify DGS-OFAM and the affected Participating Entity in writing of any suspensions of state accounts. C. Cancellation. If an account remains unpaid for more than 180 days after the Billing Cycle close date, contractor may “charge-off” the entire outstanding balance and deduct it from the annual rebate. The 180 day period is made up of 45 day payment terms on the contract and another 135 day grace period. D. DGS-OFAM and the Contractor may agree upon other restrictions or mechanisms that would assist in account management. 13. ONLINE DATA MANAGEMENT AND REPORTING A. The Contractor will provide an online web-based system, WEXOnline®, for: 1) Account management; 2) Transaction data review, collection and management; 3) Administration of accounts; and 4) Reporting output and data transfer. B. The web-based system must have permission controls based on hierarchy set up by DGS-OFAM and access to real-time data. DGS-OFAM will define the hierarchy and account information with the Contractor. C. Designated authorized personnel from the State and Participating Entities will be provided permissions within Contractor's online (web-based) system. D. All Participating Entities shall have access to Contractor’s online system and shall have the ability to manage their respective account(s). E. Data management and reporting systems will be available 24 hours a day, 7 days a week. Routine system upgrades should be installed during off business hours (e.g., weekends or before 7:00 a.m. and after 6:00 p.m. (PT) Monday through Friday). F. Refer to Exhibit F, Section 14 for WEXOnline® special provisions. 14. STATEMENTS AND RECONCILIATION A. Contractor shall provide Participating Entity with an itemized billing statement for each Billing Cycle in which the Account has activity. Refer to Exhibit F, Section 5. B. Contractor will provide an online data management and reporting system and spend data for reconciliation. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 6 of 43 C. Contractor will provide drill down capabilities for transaction data. D. Contractor shall have an established collection process for delinquent accounts. E. The DGS-OFAM and the Contractor will agree upon process and procedures. 15. DATA CAPTURE CAPABILITIES AT POINT OF SALE INFORMATION A. Contractor must capture Level I-III data specifications as provided by merchants. B. The DGS-OFAM and the Contractor may agree to additional data capture and electronic data capabilities. 16. REPORTING A. Contractor will provide report generating and archiving capabilities from a centralized web-based system. B. Contractor’s system will be required to generate the following reports: 1) Transaction detail reports 2) Transaction exception reports 3) Lost/Stolen Cards 4) Disputed Transactions 5) Declined Transaction 6) State Fuel Volume Report (Total Volume of all State Agencies including quantity purchased, amount spent, fuel type purchased by account) 7) Comprehensive All-Inclusive Fuel Volume Report (Total Volume of all Participating Entities including quantity purchased, amount spent, fuel type purchased by account) 8) State Maintenance Volume Report (Total Volume of all State Agencies including maintenance type, service performed, and amount spent) 9) Comprehensive All-Inclusive Maintenance Volume Report (Total Volume of all Participating Entities including maintenance type, service performed, and amount spent by account) 10) Monthly Past Due Status Reports (All past due accounts by Participating Entity) 11) Cardholder Activity (Transaction detail reports by card) 12) Transactions by Vehicles (Transaction detail reports by vehicle) 13) Transactions by Participating Entity (Transaction detail reports by Participating Entity) 14) Vendor Usage (Transaction detail reports by vendor) 15) Electric Vehicle (EV) Transactions C. Additional reporting information may be requested during the term of the agreement and Contractor will work with DGS-OFAM and/or Participating Entities to provide requested reports at no cost to the State. 17. USAGE REPORTING A. Contractor shall provide an electronic Usage Report to the FPS Program Manager on an annual basis. The report shall provide the calculated incentive share (rebates) by Participating Entity and total incentives to be provided to the Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 7 of 43 State and each Participating Entity for the calendar year. Report must contain a t a minimum, but not limited to, the following data elements: • Participating Entity Name • Annual Total Spend (by Participating Entity) • Total number of Transactions (by Participating Entity) • Calculated Total Spend Incentive (by Participating Entity) • Calculated Prompt Payment Incentive (by Participating Entity) • Charge-Offs (by Participating Entity) • Actual Total Spend Incentive due to the State. B. Report shall be provided in Excel format via email within 60 days following the last day of the calendar year. Within 30 calendar days from agreement execution, the Contractor must submit a preliminary report to DGS-OFAM for review. After mutual review by both parties, DGS-OFAM will approve final usage report format. C. Contractor will work with the DGS-OFAM to provide ad hoc reporting during the term of the agreement at no cost to the State. 18. TRAINING A. Prior to the “Go Live” date, the Contractor will work with DGS-OFAM on a training plan to be offered for use including training types, schedule, user reference guides and additional training materials. B. Throughout the term of the agreement, Contractor will provide ongoing training at no-cost to the Participating Entities including, at a minimum: 1) Online web-based training 2) Onsite training 3) Onsite and/or web-based user group forums 4) Written user reference guides and related materials 19. PERSONNEL RESOURCES A. Contractor will designate at least one Relationship Manager with a minimum of five years’ experience handling large accounts for support, escalation issues, day-to-day customer service support for DGS-OFAM, to perform the following: 1) Be available between 8:00 a.m. – 5:00 p.m. (PT), Monday through Friday. 2) Return calls within two (2) business hours. 3) Meet in Sacramento within seventy-two (72) hours’ notice. 4) Participate in quarterly meetings to review performance, quarterly reports, and customer service issues. B. Contractor will designate at least one Account Manager with a minimum of five years’ experience handling large accounts for contract support, escalation issues, day-to-day account management support for all Participating Entities, to perform the following: 1) Be available between 8:00 a.m. – 5:00 p.m. (PT), Monday through Friday. 2) Return calls within two (2) business hours. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 8 of 43 C. Contractor will assign staff to handle account settlement inquiries, payment discrepancy resolution, online system access assignment, training and updates for Program Administrators. D. Contractor will provide a dedicated customer service team to support DGS - OFAM and Participating Entities throughout the te rm of the agreement by providing: 1) A designated customer service team for Cardholder support. 2) Technical support for the online data management and reporting system. 3) Qualified personnel familiar with all aspects of the State’s program. 4) Dedicated resources as necessary to ensure effective and efficient service. 5) A domestic and international toll-free phone number available to Cardholders 24 hours a day, every day of the year. 6) An established escalation process to resolve issues. E. Within 15 days of agreement execution, Contractor shall provide the DGS-OFAM with contact information for assigned personnel including but not limited to: 1) Contractor’s Key Account Manager 2) Contractor’s additional assigned staff 3) Customer service unit information F. The Contractor shall notify the State in writing within fourteen (14) calendar days of an Account Manager change and provide the State with at least one (1) replacement candidate that will meet or exceed the experience and skill level of the Account Manager being replaced. 1) The State shall not compensate the Contractor for any time or effort required to prepare the new Account Manager for work on the project. 2) The State, for cause, reserves the right to require the Contractor to replace an assigned Account Manager at any time. The State will notify the Contractor in writing when exercising that right, providing the Contractor with the cause. The Contractor, within fourteen (14) calendar days of such notification, shall provide a replacement candidate that meets or exceeds the exper ience and skill level of the Account Manager being replaced. 20. END OF CONTRACT TRANSITION A. All initial charge activity under this Agreement shall be completed on or before the expiration date of the Agreement. B. If account reconciliation occurs after the Agreement expiration date or if this Agreement is terminated, the Contractor agrees to resolve all credit transaction(s). C. Contractor agrees that at the end of the Agreement, should the State conduct another procurement and award a new contract, the Contractor wi ll work with the State to ensure that an efficient and effective transition takes place within nine months or as mutually agreed to by the State and Contractor. 21. SECURITY AND CONFIDENTIAL INFORMATION A. Throughout the term of the Agreement, Contractor agrees to meet all applicable Payment Card Industry (PCI) and Data Security Standards (DSS). Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 9 of 43 B. Participating Entities will safeguard information regarding cards, accounts numbers, passwords, personal identification numbers and other sensitive information provided by Contractor in a manner that is consistent with those applicable to the Participating Entities’ other accounts. Each party will utilize commercially reasonable efforts to maintain an appropriate information security program to prevent the unauthorized disclosure, misuse, alteration, or destruction of confidential information. C. Nothing in this section shall be construed to limit or prevent the State or any Participating Entity from disclosing information to the extent required under the California Public Records Act, open records laws or any applicable regulations. D. The Contractor agrees to the following provisions regarding the use and disclosure of confidential information: 1) For purposes of this Agreement, “confidential information” means information supplied by one Party (“Disclosing Party”) to the other Party (“Recipient”) that is expressly or implicitly protected from unrestricted use by persons not associated with Disclosing Party. 2) The Contractor agrees that the FPS services are a unique service involving the exchange of confidential information. Reports, manuals, documentation and related materials shall be provided to Participating Entities. These documents may be circulated only to the extent necessary for the Participating Entities to manage the FPS and/or use such information in connection with the State’s regular course of business. 3) Contractor agrees that any non-public financial information of Participating Entities’ and any non-public data regarding Participating Entities’ accounts, transactions, charges, spending volume or repayment terms is Confidential Information of the Participant and such information shall be circulated by Contractor only to the extent necessary for Contractor to perform services under this agreement. E. The Contractor will keep in confidence and safeguard all confidential information obtained during the term of the Agreement. The Contractor agrees that personnel performing work under this Agreement will maintain confidentiality regarding the State’s routines, exposed written material or sensitive information, etc. The Contractor has legal and ethical responsibilities to protect the privacy, confidentiality and security of all documents containing personal and confidential information. The Contractor agrees to discuss confidential information only in the workplace and only for job related purposes and will not discuss such information outside of the workplace or within hearing of other people who do not have a need to know about the information. Contractor’s responsibility to confidentiality extends to the personnel employed by the Contractor and continues even after the Agreement has ended. In the event of a breach or threatened breach of confidentiality, the State will pursue all available remedies up to and including termination of the Agreement. F. Contractor and DGS-OFAM shall work together to minimize and/or prevent fraudulent transactions. In addition, DGS-OFAM strongly encourages all Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 10 of 43 Participating Entities to work with Contractor to reduce and/or avoid fraudulent transactions. 22. INCENTIVES A. Incentives, as identified in Exhibit B, will stay in effect for the entire Agreement term, including the referenced exercised option year(s). B. Total Spend Incentives are based on Total Spend for all Participating Entities. 1) The Total Spend Incentive must be provided to the DGS -OFAM annually, within ninety (90) days of the Agreement period of performance anniversary. 2) The incentive will be made payable to: DGS-OFAM. 3) The Total Spend Incentive to be received annually by DGS-OFAM is calculated as: Appropriate BP (percentage) x Total Spend Volume minus 180 - day charge-offs. C. Prompt Payment Incentives will be calculated annually based on the average speed of pay within a calendar year. The speed of pay is the number of days from the monthly statement date to the time the payment is received by the bank. Contractor shall identify the average speed of pay for the Participating Entity within the calendar year and apply the appropriate BP from Exhibit B. 1) The Prompt Payment Incentive must be provided annually throughout the term of the contract. 2) The Prompt Payment Incentive will be paid directly to Participating Entities within sixty (60) days of the calendar year end. 3) The Prompt Payment Incentive will not be calculated with or affect the Total Spend Incentive and/or the resulting payment. 4) The Prompt Payment Incentive paid to Participating Entities is calculated as: Appropriate BP (percentage) based on individual Participating Entity average speed of pay x Total Spend Volume of individual Participating Entity. 23. TECHNOLOGY INNOVATION Throughout the term of this Agreement, the Sta te will have the right to add card products and services to the Master Agreement. Contractor may propose additional products or services by submitting a written request to the State for review and approval. Request must include: • Full description of product/service; • Full implementation plan, including level of effort and timeline; • Full communication plan; and • Full training plan. Addition of any card product or service to the Master Agreement is at the sole discretion of the State and shall be executed through an amendment to this Agreement. Proposed new card products and services must not impact the Master Agreement rebates or have any additional cost to the State. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 11 of 43 24. EV CHARGER INTEGRATION Contractor’s FPS will interact with Electric Vehicle (EV) charging vendors and be used as a payment mechanism at EV charging stations. Wherever FPS card is accepted, Contractor must capture and provide charging session transaction data, including, but not limited to: • Transaction location • Date of transaction • Charging time/duration, if available • Total kWh purchased • Transaction dollar totals EV transactions will be included in WEX Fleet Card reporting, noted with an EV product code. 25. WEX CLEARVIEW A. Contractor will provide WEX ClearView™ analytics product suite (hereafter “ClearView Solution”) to interested Participating Entities to further organize, interpret, and display fleet-related information. The ClearView Solution includes access to the following products: 1. ClearView Essential 2. ClearView Snap B. Each Participating Entity will individually determine whether to enroll in the ClearView Solution option. C. Contractor and State FPS Program Manager will develop required enrollment forms for participation in the ClearView Solution. State FPS Program Manager will have final approval of process and enrollment forms. D. Participating Entities may cancel participation in the ClearView Solution at any time with written notice to the Contractor. E. The ClearView Solution will be provided at no-cost to the DGS-OFAM or Participating Entities. 26. PRIVATE SITE PROGRAMS/BULK FUEL SERVICES A. Contractor will provide an optional Private Site Program to interested Participating Entries which allows use of a fleet card to activate pumps at the Participating Entity’s onsite bulk fuel tanks to track private site fueling (hereafter referred to as “Private Site Transactions”). B. Each Participating Entity will individually determine whether to enroll in the Private Site Program option. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 12 of 43 C. Contractor will: 1. Assist interested Participating Entities with enrollment process; 2. Capture Driver ID and odometer information for each Private Site Transaction; 3. Authorize the card swipe for the Private Site Transaction; 4. Provide detailed line item transaction reporting capabilities equal to or better than the reporting capabilities of a transaction processed in -network as detailed in Exhibit A, Section 16 “Reporting.” 5. Provide integrated reporting of Private Site Transactions with retail transactions to the Participating Entity; and 6. Exclude Private Site Transactions from the Participating Entity’s billing statement; and 7. Provide a listing of Participating Entities enrolled in the Private Site Program within five (5) working days of request by the State FPS Program Manager. D. Participating Entities electing to participate in the Private Site Program will enroll in the Private Site Program with forms as specified by the State FPS Program Manager. E. Contractor and State FPS Program Manager will develop required enrollment forms for participation in the Private Site Program. State FPS Program Manager will have final approval of process and enrollment forms. F. Private Site Transactions will not be included on billing statements or included as part of the Total Spend calculations for incentives outlined in Exhibit B. G. Participating Entities may cancel participation in the Private Site Program at any time with written notice to the Contractor. H. Private Site Program set-up, implementation and transaction activities will be provided at no-cost to the DGS-OFAM or Participating Entities. 27. WEXPAY A. Contractor shall provide WEXPay™ to provide card-less payment accounts meeting requirements in Exhibit A, Section 6.A.2. that shall be accepted by merchants within the FPS network and outside the FPS network where traditional MasterCard credit card payments are accepted. B. Each WEXPay™ transaction shall be a single-use account number authorizing a secure one-time payment to a merchant that applies the same purchase controls and collects the same level of purchase detail, including DIN and odometer, where available, as direct bill card payment accounts. Contractor shall provide transaction line item detail in Contractor’s Fleet Card billing and reports. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 13 of 43 Contractor shall provide detailed WEXPay™ process and procedures to be incorporated, at the State’s discretion, in User Instructions. C. Each Participating Entity will individually determine whether to enroll in the WEXPay option. D. Contractor and State FPS Program Manager will develop required enrollment forms for participation in the WEXPay™ Solution. State FPS Program Manager will have final approval of process and enrollment forms. E. Private Site Program will be provided at no-cost to the DGS-OFAM or Participating Entities. 28. WEX FUELGUARD A. Contractor will provide WEX FuelGuard™ to interested Participating Entities to integrate fueling data with telematics data. FuelGuard provides Participating Entities further security, control, and compliance for the enforcement of fueling and fleet policies. Contractor must capture and provide telematics data, including, but not limited to: • Metrics for tank overfills • Siphons • Vehicle mismatches • Tracking of whether the vehicle is present or not at the time of fuel fill up B. Contractor and State FPS Program Manager will develop required enrollment forms for participation in the WEX FuelGuard™ solution. State FPS Program Manager will have final approval of process and enrollment forms. C. Each Participating Entity will individually determine whether to enroll in the FuelGuard option. D. WEX FuelGuard™ will be provided at no-cost to the DGS-OFAM or Participating Entities. 29. ROADSIDE ASSISTANCE CALL SERVICES A. Contractor’s FPS will include a hotline to call for roadside assistance. This service will be available 24 hrs. a day, 365 days a year. Service will include access to a third party that accepts the FPS as a payment mechanism to provide : • Vehicle towing • Jump starting • Emergency fuel & water delivery • Lockout • Tire change • Winching B. Each Participating Entity will individually determine whether to enroll in the Roadside Assistance option. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 14 of 43 C. Roadside Assistance Call Services will be provided at no-cost to the DGS-OFAM or Participating Entities. 30. OPTIONAL SERVICES The State reserves the right to amend this Agreement to add optional services. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 15 of 43 EXHIBIT B: BUDGET DETAIL AND PAYMENT PROVISIONS 1. PAYMENTS A. Participating Entities will be financially responsible to the Contractor for direct bill accounts and cardholder accounts that are issued directly to the Participating Entity. 2. INVOICING A. Billing statements will be submitted monthly in arrears to each Participating Entity. B. The billing statement shall include: • Agreement Number • Participating Entity Name • Date of billing statement • Time period covered • Transactions completed for the period shall be identified • Contact information for billing comments or inquiries such as a telephone number, fax number and address C. Upon receipt of billing statements and subsequent approval by the Participating Entity’s designated representative(s), the Participating Entity will pay the Contractor. D. Contractor will indicate chargebacks and adjustments (including credits) to the Participating Entity on their billing statements. E. The Participating Entity will notify Contractor of any disputed item on a submitted billing statement. 3. PROMPT PAYMENT CLAUSE A. Payment will be made in accordance with, and within the time specified in, Government Code Chapter 4.5, commencing with Section 927. 4. CONTRACTOR OVERPAYMENTS A. If the State determines that an overpayment has been made to the Contractor, the State will seek recovery immediately upon discovery of the overpayment by: (a) calling the contractor service center to request a refund of the overpayment amount, or (b) offsetting subsequent Contractor payments by the amount of the overpayment if Contractor repayment or credit is not received within thirty (30) days from the date of notice. B. If Contractor discovers they have received an overpayment, Contractor must notify the State and refund the overpayment immediately. 5. FEES No fees shall apply to this agreement, including but not limited to any fees related to bulk fuel transactions, late payment fees, delivery fees or transaction fees. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 16 of 43 6. TOTAL SPEND INCENTIVE The Basis Points (BP) identified below shall be used to calculate the Total Spend Incentive Contractor agrees to pay DGS-OFAM annually. Refer to Exhibit A, Section 22. Tier Total Annual Spend Volume BPs A Under $50,000,000.00 165 B $50,000,000.01 - $100,000,000.00 170 C $100,000,000.01 - $150,000,000.00 175 D Over $150,000,000.00 180 7. PROMPT PAYMENT INCENTIVE The Basis Points (BP) identified below shall be used to calculate the Prompt Payment Incentive Contractor agrees to pay Participating Entities annually. Refer to Exhibit A, Section 22. Tier Annual Average Speed of Pay BPs A 26-45 days 15 B 20-25 days 27 C 15-19 days 30 D 0-14 days 33 Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 17 of 43 EXHIBIT C: GENERAL TERMS AND CONDITIONS (GTC 04/2017 as modified) 1. APPROVAL: This Agreement is of no force or effect until signed by both parties and approved by the Department of General Services, if required. Contractor may not commence performance until such approval has been obtained. 2. AMENDMENT: No amendment or variation of the terms of this Agreement shall be valid unless made in writing, signed by the parties and approved as required. No oral understanding or Agreement not incorporated in the Agreement is binding on any of the parties. 3. ASSIGNMENT: This Agreement is not assignable by the Contractor, either in whole or in part, without the consent of the State in the form of a formal written amendment. 4. AUDIT: Contractor agrees that the awarding department, the Department of General Services, the Bureau of State Audits, or their designated representative shall have the right to review and to copy any records and supporting documentation pertaining to the performance of this Agreement. Contractor agrees to maintain such records for possible audit for a minimum of three (3) years after final payment, unless a longer period of records retention is stipulated. Contractor agrees to allow the auditor(s) access to such records during normal business hours and to allow interviews of any employees who might reasonably have information related to such records. (Gov. Code §8546.7, Pub. Contract Code §10115 et seq., CCR Title 2, Section 1896). 5. INDEMNIFICATION: Contractor agrees to indemnify, defend and save harmless the State, its officers, agents and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, suppliers, laborers, and any other person, firm or corporation furnishing or supplying work services, materials, or supplies to the extent arising from Contractor’s gross negligence or willful misconduct in connection with the performance of this Agreement. 6. DISPUTES: Contractor shall continue with the responsibilities under this Agreement during any dispute. 7. TERMINATION FOR CAUSE: The State may terminate this Agreement and be relieved of any payments should the Contractor fail to perform the requirements of this Agreement at the time and in the manner herein provided. In the event of such termination the State may proceed with the work in any manner deemed proper by the State. All costs to the State shall be deducted from any sum due the Contractor under this Agreement and the balance, if any, shall be paid to the Contractor upon demand. 8. INDEPENDENT CONTRACTOR: Contractor, and the agents and employees of Contractor, in the performance of this Agreement, shall act in an independent capacity and not as officers or employees or agents of the State. 9. RECYCLING CERTIFICATION: The Contractor shall certify in writing under penalty of perjury, the minimum, if not exact, percentage of post -consumer material as defined in the Public Contract Code Section 12200, in products, materials, goods, or supplies offered or sold to the State regardless of whether the product meets the requirements of Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 18 of 43 Public Contract Code Section 12209. With respect to printer or duplication cartridges that comply with the requirements of Section 12156(e), the certification required by this subdivision shall specify that the cartridges so comply (Pub. Contract Code §12205). 10. NON-DISCRIMINATION CLAUSE: During the performance of this Agreement, Contractor and its subcontractors shall not deny the contract’s benefits to any person on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, genetic information, marital status, sex, gender, gender identity, gender expression, age, sexual orientation, or military and veteran status, nor shall they discriminate unlawfully against any employee or applicant for employment because of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, genetic information, marital status, sex, gender, gender identity, gender expression, age, sexual orientation, or military and veteran status. Contractor shall insure that the evaluation and treatment of employees and applicants for employment are free of such discrimination. Contractor and subcontractors shall comply with the provisions of the Fair Employment and Housing Act (Gov. Code §12900 et seq.), the regulations promulgated thereunder (Cal. Code Regs., tit. 2, §11000 et seq.), the provisions of Article 9.5, Chapter 1, Part 1, Division 3, Title 2 of the Government Code (Gov. Code §§11135-11139.5), and the regulations or standards adopted by the awarding state agency to implement such article. Contractor shall permit access by representatives of the Department of Fair Employment and Housing and the awarding state agency upon reasonable notice at any time during the normal business hours, but in no case less than 24 hours’ notice, to such of its books, records, accounts, and all other sources of information and its facilities as said Department or Agency shall require to ascertain compliance with this clause. Contractor and its subcontractors shall give written notice of their obligations under this clause to labor organizations with which they have a collective bargaining or other agreement. (See Cal. Code Regs., tit. 2, §11105.) Contractor shall include the nondiscrimination and compliance provisions of this clause in all subcontracts to perform work under the Agreement. 11. CERTIFICATION CLAUSES: The CONTRACTOR CERTIFICATION CLAUSES contained in the document CCC 04/2017 are hereby incorporated by reference and made a part of this Agreement by this reference as if attached here to. 12. TIMELINESS: Time is of the essence in this Agreement. 13. COMPENSATION: The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance hereof, including travel, per diem, and taxes, unless otherwise expressly so provided. 14. GOVERNING LAW: This contract is governed by and shall be interpreted in accordance with the laws of the State of California. 15. ANTITRUST CLAIMS: The Contractor by signing this agreement hereby certifies that if these services or goods are obtained by means of a competitive bid, the Contractor shall comply with the requirements of the Government Codes Sections set out below. a. The Government Code Chapter on Antitrust claims contains the following definitions: Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 19 of 43 1) "Public purchase" means a purchase by means of competitive bids of goods, services, or materials by the State or any of its political subdivisions or public agencies on whose behalf the Attorney General may bring an action pursuant to subdivision (c) of Section 16750 of the Business and Professions Code. 2) "Public purchasing body" means the State or the subdivision or agency making a public purchase. Government Code Section 4550. b. In submitting a bid to a public purchasing body, the bidder offers and agrees that if the bid is accepted, it will assign to the purchasing body al l rights, title, and interest in and to all causes of action it may have under Section 4 of the Clayton Act (15 U.S.C. Sec. 15) or under the Cartwright Act (Chapter 2 (commencing with Section 16700) of Part 2 of Division 7 of the Business and Professions Code), arising from purchases of goods, materials, or services by the bidder for sale to the purchasing body pursuant to the bid. Such assignment shall be made and become effective at the time the purchasing body tenders final payment to the bidder. Government Code Section 4552. c. If an awarding body or public purchasing body receives, either through judgment or settlement, a monetary recovery for a cause of action assigned under this chapter, the assignor shall be entitled to receive reimbursement for actual legal costs incurred and may, upon demand, recover from the public body any portion of the recovery, including treble damages, attributable to overcharges that were paid by the assignor but were not paid by the public body as part of the bid price, less t he expenses incurred in obtaining that portion of the recovery. Government Code Section 4553. d. Upon demand in writing by the assignor, the assignee shall, within one year from such demand, reassign the cause of action assigned under this part if the assign or has been or may have been injured by the violation of law for which the cause of action arose and (a) the assignee has not been injured thereby, or (b) the assignee declines to file a court action for the cause of action. See Government Code Section 4554. 16. CHILD SUPPORT COMPLIANCE ACT: For any Agreement in excess of $100,000, the contractor acknowledges in accordance with Public Contract Code 7110, that: a. The contractor recognizes the importance of child and family support obligations and shall fully comply with all applicable state and federal laws relating to child and family support enforcement, including, but not limited to, disclosure of information and compliance with earnings assignment orders, as provided in Chapter 8 (commencing with section 5200) of Part 5 of Division 9 of the Family Code; and b. The contractor, to the best of its knowledge is fully complying with the earnings assignment orders of all employees and is providing the names of all new employees to the New Hire Registry maintained by the California Employment Development Department. 17. UNENFORCEABLE PROVISION: In the event that any provision of this Agreement is unenforceable or held to be unenforceable, then the parties agree that all other provisions of this Agreement have force and effect and shall not be affected thereby. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 20 of 43 18. PRIORITY HIRING CONSIDERATIONS: If this Contract includes services in excess of $200,000, the Contractor shall give priority consideration in filling vacancies in positions funded by the Contract to qualified recipients of aid under Welfare and Institutions Code Section 11200 in accordance with Pub. Contract Code §10353. 19. SMALL BUSINESS PARTICIPATION AND DVBE PARTICIPATION REPORTING REQUIREMENTS: a. If for this Contract Contractor made a commitment to achieve small business participation, then Contractor must within 60 days of receiving final payment under this Contract (or within such other time period as may be specified elsewhere in this Contract) report to the awarding department the actual percentage of small business participation that was achieved. (Govt. Code § 14841.) b. If for this Contract Contractor made a commitment to achieve disabled veteran business enterprise (DVBE) participation, then Contractor must within 60 days of receiving final payment under this Contract (or within such other time period as may be specified elsewhere in this Contract) certify in a report to the awarding department: (1) the total amount the prime Contractor received under the Contract; (2) the name and address of the DVBE(s) that participated in the performance of the Contract; (3) the amount each DVBE received from the prime Contractor; (4) that all payments under the Contract have been made to the DVBE; and (5) the actual percentage of DVBE participation that was achieved. A person or entity that knowingly provides false information shall be subject to a civil penalty for each violation. (Mil. & Vets. Code § 999.5(d); Govt. Code § 14841.) 20. LOSS LEADER: If this contract involves the furnishing of equipment, materials, or supplies then the following statement is incorporated: It is unlawful for any person engaged in business within this state to sell or use any article or product as a “loss leader” as defined in Section 17030 of the Business and Professions Code. (PCC 10344(e).) Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 21 of 43 EXHIBIT D: INSURANCE REQUIREMENTS 1. GENERAL PROVISIONS APPLYING TO ALL POLICIES A. Coverage Term – Coverage needs to be in force for the complete term of the Agreement. If insurance expires during the term of the contract, a new certificate must be received by the State at least ten (10) days prior to the expiration of this insurance. Any new insurance must comply with the original Agreement terms. B. Policy Cancellation or Termination & Notice of Non -Renewal – Contractor is responsible to notify the State within 5 business days of any cancellation, non- renewal or material change that affects required insurance coverage. New certificates of insurance are subject to the approval of the Department of General Services and the Contractor agrees no work or services will be performed prior to obtaining such approval. In the event Contractor fails to keep in effect at all times the specified insurance coverage, the State may, in addition to any other remedies it may have, terminate this Agreement upon the occurrence of such event, subject to the provisions of this Contract. C. Premiums, Assessments and Deductibles – Contractor is responsible for any premiums, policy assessments, deductibles or self-insured retentions contained within their insurance program. D. Primary Clause – Any required insurance contained in this Agreement shall be primary, and not excess or contributory, to any other insurance carried by the State. E. Insurance Carrier Required Rating – All insurance companies must carry an AM Best rating of at least “A–” with a financial category rating of no lower than VI. If the Contractor is self-insured for a portion or all of its insurance, review of financial information including a letter of credit may be required. F. Endorsements – Any required endorsements requested by the State must be physically attached to all requested certificates of insurance and not substituted by referring to such coverage on the certificate of insurance. G. Inadequate Insurance – Inadequate or lack of insurance does not negate the contractor’s obligations under the contract. H. Use of Subcontractors - In the case of Contractor’s utilization of subcontractors to complete the contracted scope of work, contractor shall include all subcontractors as insured’s under Contractor’s insurance or supply evidence of subcontractor’s insurance to the State equal to policies, coverages, and limits required of Contractor. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 22 of 43 2. CONTRACT INSURANCE REQUIREMENTS Contractor shall display evidence of the following on an Acord certificate of insurance evidencing the following coverages: A. Commercial General Liability – Contractor shall maintain general liability on an occurrence form with limits not less than $1,000,000 per occurrence for bodily injury and property damage liability combined with a $2,000,000 annual policy aggregate. The policy shall include coverage for liabilities arising out of premises, operations, independent contractors, products, completed operations, personal & advertising injury, and liability assumed under an insured contract. This insurance shall apply separately to each insured against whom claim is made or suit is brought subject to the Contractor’s limit of liability. The policy must name the state of California, its officers, agents, and employees as additional insured, but only with respect to work performed under the contract. B. Automobile Liability – Contractor shall maintain business automobile liability insurance for limits not less than $1,000,000 combined single limit. Such insurance shall cover liability arising out of a motor vehicle including owned, hired and non-owned motor vehicles. Should the scope of the Agreement involve transportation of hazardous materials, evidence of an MCS-90 endorsement is required. The policy must name the state of California, its officers, agents, and employees as additional insured, but only with respect to work performed under the contract. C. Workers Compensation and Employers Liability – Contractor shall maintain statutory worker’s compensation and employer’s liability coverage for all its employees who will be engaged in the performance of the Contract. In addition, employer’s liability limits of $1,000,000 are required. By signing this contract, Contractor acknowledges compliance with these regulations. A Waiver of Subrogation or Right to Recover endorsement in favor of the state of California must be attached to certificate. D. Cyber Liability insurance – Contractor shall maintain Cyber Liability with limits of not less than $1,000,000. for each occurrence and an annual aggregate of $2,000,000. covering claims involving privacy violations, information theft, damage to or destruction of electronic information, intentional and/or unintentional release of private information, alteration of electronic information, extortion and network security. 3. SELF-INSURANCE If a Contractor elects to “self-insure” for any or all of the insurance requirements, the Contractor must obtain approval of its self-insurance from the Office of Risk and Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 23 of 43 Insurance Management (ORIM). In order to obtain that approval, the following must be submitted to ORIM: A. Workers’ Compensation: Certificate of Consent to Self-Insure from the CA Department of Industrial Relations. B. All Other Insurance: 1) A cover letter from the firm’s risk manager, or similar position within the firm, providing a written description of the Contractor’s self-insurance plan for the other types of insurance. The description must detail what is covered by the plan and identify the source of funds for financing the plan. 2) An audited financial statement from the most recently completed quarter, together with any applicable accounting letters for the report. 3) Evidence of the firm’s equity of at least $5,000,000 and a minimum annual net profit of $500,000 for the last five years. A signed written statement from the firm’s CPA stating that the firm’s annual net profit for the past five years has been a minimum of $500,000. 4) The State reserves the right to verify the source of funds for financing the self - insurance plan. The State also reserves the right to require subsequent assistance from the firm’s risk manager to identify the funds and provide explanations of aspects of the plan which need clarification. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 24 of 43 EXHIBIT E: DEFINITIONS 1. DEFINITIONS The following definitions will be used for this Agreement: Account: A company billed / company paid carded or card-less account to which charges and payments may be posted. Account User: Participating Entity or any other individual that the Participating Entity has notified the Contractor as being authorized to use the Account or a Card. Ad Hoc Reporting: The standard commercial practice of creating customized reports, billing statements and services to meet unique needs of Participating Entities. Provides the ability for DGS-OFAM, at a minimum, to access all data elements of the Participating Entities’ transaction records and create reporting in html, Excel, and text (ASCII) formats as defined by DGS -OFAM or Participating Entities. Agreement: The Master Service Agreement (“MSA”) which includes the Std. 213 form, all Exhibits and mutually agreed upon amendments thereto. Authorization: The process of verifying, at the point of sale, that a purchase being made is allowable given the requirements, prohibitions, and controls established by the Participating Entity or State FPS Program Manager. Basis Point (BP): A unit that is equal to 1/100th of 1%. Billing Cycle: A specific recurring time period between the time when statements of account are processed. Business Day: Any day other than a Saturday, Sunday, or other day on which banking institutions are generally authorized or required by law or executive order to close. Card: Plastic card provided by Contractor that may be used to access an Account. Cardholder: An individual or department issued a card at the request of the Participating Entity. The Cardholder holds the primary responsibility for proper usage of the card. Chargeback: A refund or reversal of charge, made by a credit card company, to a credit Cardholder after the Cardholder successfully disputes an item on their credit card statement. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 25 of 43 Charge-Off: Charge amounts not paid by Participating Entities within one- hundred eighty (180) days of statement issuance and written off by Contractor. Charge-offs can be deducted from the Total Spend Incentive to DGS -OFAM. Controls: Authorization tools designed to assist Participating Entity with managing Transactions. Credit Limit: Amount of credit assigned to Participating Entity’s Account as established by Contractor. Data Capture: Level of detail that a merchant passes to the credit card processing network. • Level I – Standard commercial transaction data that includes the total purchase amount, the date of purchase, the merchant category code, merchant’s name, city/state, debit/credit indicator, date charge/credit was processed by the Contractor, Contractor processing/transaction reference number for each charge/credit, and other data elements as defined by the Associations or similar entity. • Level II – In addition to Level I data, includes transaction amount, date, tax amount, customer code, merchant postal code, tax identification, merchant minority code and merchant state code. And may include additional data regarding sales tax, customer code, purchase order number, invoice/billing statement number captured at the point of sale. In most cases, this information is combined with the merchant’s Tax ID number, state, and postal code data and is then passed through during settlement. • Level III – Full line item detail. The data fields required for Level III include those from Level II in addition to other fields, such as fleet card user’s name, vendor, billing statement date, UNSPSC code, product code, item cost, description, quantities, unit of measure, product codes, product descriptions, ship to/from zip codes, freight and duty amounts, order date, discount amount, order number, item extended amount, item tax identification and amount. Direct Bill Account: See Account. Disputes/Disputed Item: Charges where validity is being questioned or challenged by the Participating Entity (account holder). Driver Identification Number (DIN): The identification number associated with an Account User or Card. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 26 of 43 Fraudulent Charges/Transactions: Charges not initiated, authorized or otherwise requested by a Participating Entity by any means (e.g., electronic, telephonic or written). A term used for theft and fraud committed using a credit card or any similar payment mechanism as a deceptive source of funds in a transaction. The purpose may be to obtain goods without paying, or to obtain unauthorized funds from an account. Go Live Date: Date when Participating Entities may begin FPS services and charge to payment accounts. Hierarchy: The organizational structure utilized by the Contractor to delineate multiple account levels, naming conventions, and authorization roles. Master Service Agreement or “MSA”: See Agreement. Merchant Category Code (MCC): A four-digit code that identifies and classifies goods or services offered by a merchant. The code controls where purchases are allowable. The merchant designates their MCC with the applicable bank/association. Misuse: Use of an account by an Account user for other than the official government purpose for which it is intended. Any act of corruption or attempt to cheat the State or its agents, including but not limited to, the use of government charge cards to transact business that is not sanctioned or authorized, not in one’s official government capacity, not for the purpose for which the card was issued, or not as part of official government business. Optional User: Any city, county, district, or other local governmental body or corporation including the California State Universities (CSU) and University of California (UC) systems, K-12 school districts and community colleges empowered to expend public funds. Each Optional User makes its own determination whether or not use of the FPS Agreement is consistent with its procurement policies and regulations. • California State University System (CSU), University of California System (UC) and California Community Colleges (CCC): Persons on official business for higher level education within California that are supported with public funds and are authorized by action of and operated under the oversight of a publicly constituted local or state educational agency. These entities are considered as Non-Executive Branches of California State Government but are currently not required to use this payment system. • Local Government Agencies: Elected officials and other personnel of local agencies within California, to the extent that the travel is undertaken in accordance with the laws governing those agencies; persons employed Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 27 of 43 by or affiliated with the California League of Cities (CLC), the California State Association of Counties (CSAC), the California State Districts Association (CSDA) or affiliated organizations. Whenever the term “state business” is used in this Agreement, it shall be read to include travel undertaken to perform the official business of local government agencies, CLC, CSAC, CSDA or the affiliated organizations referred to herein. • Kindergarten through Grade Twelve (K-12) Public School Districts: Persons on official business for K-12 educational institutions that are supported with public funds and are authorized by action of and operated under the oversight of a publicly constituted local or state educational agency. • Special Districts: A political subdivision of the state, established to provide a single public service (as water supply or sanitation) within a specific geographic area. Participating Entities: State Agencies and Optional Users who have executed a Subsidiary Agreement under the MSA. Party: Contractor or Participating Entity Parties: Contractor and Participating Entity Program Administrator: The lead representative of a Participating Entity who coordinates, directs, manages and oversees the fleet card-related business for their agency, is assigned access and authorized use of the Contractor’s online account and data management system, and is a contact between DGS-OFAM, Cardholders and the Contractor. Real-time: Data is delivered immediately after collection and accessible once it is posted within the system. State Agency: Any state of California governmental agency, department, bureau, board or commission within the Executive and Non-Executive Branches of California State Government. • State Judicial Branch: Justices, officers, and employees of the Supreme Court of California, the Courts of Appeal, the Judicial Council of California and the State BAR of California. • State Legislative Branch: Members of the State Senate, Members of the State Assembly, and Legislative staff members. State FPS Program Manager: Individual designated by the DGS-OFAM to serve as the primary point of contact between DGS-OFAM and the Contractor Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 28 of 43 responsible for managing day-to-day operation of the State’s Fleet Card Program. Subsidiary Agreement: The participating agreement form for State Agencies and Optional Users incorporating all terms and conditions of the MSA and agreeing to participate in the State’s Fleet Card Program. Suspending Accounts: The process by which a specified account is temporarily deactivated due to delinquency or multiple pre-suspension actions. Total Spend: Annual combined charges of all accounts, less refunds, Fraudulent Charges, and chargebacks. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 29 of 43 EXHIBIT F: SPECIAL PROVISIONS This exhibit identifies additional terms governing the Fleet Payment System (FPS) services provided by Contractor to Participating Entities within the state of Califor nia Fleet Card Program. 1. Use of Account. The Account may be used to make purchases at merchants participating in the WEX network. Participating Entity shall adopt and follow internal policies and controls to ensure that the Accounts and Cards are used strictly for business purposes. Purchases of lottery tickets or other games of chance, gift cards, pre- paid cards or other cash equivalent transactions are prohibited. 2. Account Users. A. Participating Entity shall designate Account Users as well as those cont acts authorized to: (a) provide Contractor with the information necessary to establish and maintain Account(s), Cards, and DINs; (b) provide vehicle, driver and other information; (c) receive all Account numbers, Cards or reports; (d) receive other Account information; and (e) select additional products and/or services that may be offered. Participating Entity will provide notice of any change or removal of any contact or Account User either in writing, by telephoning Contractor’s customer service department or through Contractor’s online system. Contractor is authorized to take instruction from any Account User or contact with apparent authority to act on Participating Entity’s behalf. B. Participating Entity is responsible for notifying Contractor of any revocation of authority of an Account User to use a Card or the Account. An Account User shall be deemed to have authority to use a Card and the Account until Contractor receives notice of revocation of authority from Participating Entity in the manner required by Contractor. C. Participating Entity agrees to keep DINs confidential and ensure that its employees or Account Users do not disclose any DIN, except as needed to utilize the services within this agreement. Participating Entity shall not provide actual, implied or apparent authority to any individual to use a Card or the Account except for an Account User. Non-compliance with this provision may be deemed misuse, in which case Participating Entities may be liable to pay. 3. Credit Limit and Authorizations. A. Contractor will notify Participating Entity of the Credit Limit assigned to the Account. Participating Entity shall ensure that the balance of the Account does not exceed the assigned Credit Limit. Contractor may change the Credit Limit in its sole discretion, except as may be required by applicable law. Contractor must notify the Participating Entity of any decrease in Credit Limit. Contractor may, but is not required to, permit Participating Entity to exceed its Credit Limit. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 30 of 43 Participating Entity must comply with the Credit Limit even if Contractor has previously permitted Participating Entity to exceed the Credit Limit. B. Contractor has sole discretion to determine whether to establish an Account and extend credit to Optional Users. 4. Controls. A. Participating Entity may request that Controls be applied to the Account. The availability and effectiveness of Controls is dependent upon each merchant’s adoption of Card specifications and the information, including product codes that the merchant transmits to Contractor. The product codes are assigned by each merchant and not by Contractor. In addition, some Controls are not enforceable at island card readers due to equipment restrictions at the merchant location. There are inherent limitations on the ability of Controls to limit the use of Cards. B. Contractor may, in its sole discretion and with prior notice to Participating Entity, modify Controls for the purpose of, among others, the prevention of suspected fraudulent activity. Contractor may apply default Controls on all card accounts under this Agreement with prior notice to DGS-OFAM and all Participating Entities. Contractor may apply default Controls on a Participating Entity’s accounts with prior notice to the Participating Entity. Participating Entity shall review and manage the account set-up for all Cards based on Participating Entity’s specific purchasing needs. Participating Entity agrees it is responsible for reviewing fraud control data provided by Contractor for the purpose of detecting fraud that may occur within Control parameters. C. Default Control values are modified through the online product. More detailed information and certain limitations regarding Controls is provided online. Only Transactions submitted for authorization are subject to Controls and those Controls can only be enforced when the merchant provides sufficient information as part of the authorization. 5. Billing and Payments. A. Contractor will provide Participating Entity with an itemized billing statement for each Billing Cycle in which the Account has activity. Participating Entities will choose to receive billing statements via US Paper Mail or electronically through the Contractor’s online system. If the Participating Entity elects to receive electronic billing statements, the Contractor will provide notification of billing statement availability and suppress paper billing statements. The full amount of each Participating Entity’s billing cycle balance, except for disputed or fraudulent transactions, will be due within 45 days from the billing cycle close date, or Participating Entity’s receipt of the billing statement, whichever is later. Billing disputes are further outlined in Section 7. B. Participating Entity will pay Contractor for all undisputed transactions under the Account, as provided in this Agreement. Participating Entity may pay the entire balance of the Account or a portion of it, at any time prior to its due date without Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 31 of 43 penalty. C. All payments must be made in United States dollars, using checks or similar payment instruments drawn on financial institutions in the United States or by payment through the Automated Clearing House network in accordance with Contractor’s requirements. D. By entering a subsidiary agreement, the Participating Entity understands and acknowledges that payments made via paper check should account for mailing and check processing time, so the check arrives in time to be processed and post to the account. E. For payments not made by paper check, payments on a Business Day before the cut-off time in this Section 5.5 (the “Cut-off Time”) will be posted on that Business Day. Payments after the Cut-off Time on a Business Day, or on a day other than a Business Day, will be posted on the following Business Day. The Cut -off Times for payments not made by check are as follows: a payment transaction made via Contractor’s online payment portal must be completed by 3:00 p.m. ET; a payment transaction made via IVR must be completed by 3:00 p.m. ET; and a payment transaction made via ACH must arrive to Contractor by 3:00 p.m. ET. F. Regardless of payment method, Participating Entity must ensure that Participating Entity’s account number is provided with the payment. Failure to do so may cause processing delays in posting the payment to the Account. Payments that are received at locations other than the address specified on the billing statement, or that do not otherwise comply with instructions on the billing statement or the Agreement, may be delayed in posting. 6. Reports. Contractor provides Transaction data for the Account to the Participating Entity as transmitted by merchants. Participating Entity is responsible for reconciling that data. Contractor will report the data received from merchants and as such is not liable for the accuracy or completeness of the data received, posted, or contained in any specialty reports, management reports, data services, or other information services provided. In addition, Participating Entity understands that in the event an error is identified in a report, such as an incorrect product code, Participating Entity is still liable for the Transaction, but may follow the dispute process as described in this Agreement. 7. Disputed Amounts. A. Participating Entity shall use its best efforts to resolve any disputes regarding Transactions directly with the relevant merchant, including any dispute related to the quality of goods or services that are purchased in a Transaction or any warranty received in connection with a Transaction. B. Transactions will be disputed in writing within sixty (60) days from the end of the billing cycle. Participating Entity may dispute any amount reflected on a billing statement, including but not necessarily limited to: (a) the amount if it does not Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 32 of 43 reflect the face value of the Transaction; (b) the amount being disputed is a fee that is not properly accrued under this Agreement; or (c) Participating Entity does not believe it is liable for that amount. Contractor acknowledges that the state cannot pay for goods and services it has not received and agrees to resolve, on a case-by-case basis, disputes reported outside of 60 days. C. Transactions made at an island card reader where Participating Entity or Account User did not obtain a receipt at the time of sale are eligible for dispute. However, the receipt may provide the only opposing record to the Transaction information submitted by the merchant. In addition, island card reader Transactions require both a valid Card and DIN to be authorized, and often disputes regarding such transactions are determined to be misuse, in which case the Participating Entity is liable to pay. D. Certain Transactions in dispute may qualify for charge back to the merchant. Contractor will use reasonable efforts to charge the Transaction back to the merchant in accordance with Contractor’s procedures under its merchant acceptance agreement with the merchant. Any charge back paid by the merchant to Contractor will be credited to the relevant Account. 8. Misuse. A. If Participating Entity or an Account User knows of or suspects the loss or theft of a Card or Account or possible Misuse, or if Participating Entity would like to terminate authority of an Account User to use a Card or Account, Participating Entity will notify Contractor by immediately calling 1-866-544-5796. Participating Entity shall adopt and maintain reasonable security precautions and controls to prevent Misuse. B. Participating Entity will use reasonable efforts to recover a Card from any individual whose authority to use Participating Entity’s Account has terminated or from any unauthorized individual with possession of or access to a Card. Participating Entity agrees to assist Contractor in determining the facts, circumstances and other pertinent information related to any loss, theft or possible Misuse of Card and to comply with such procedures as may be required by the Contractor in connection with Contractor’s investigation. 9. Representations by Participating Entity. By executing a Subsidiary Agreement, Participating Entity represents and warrants to Contractor that: (a) this Agreement constitutes the legal, valid, binding, and enforceable agreement of Participating Entity; and (b) that Participating Entity’s execution and performance of this Agreement (i) does not constitute a breach of any agreement between Participating Entity and an individual other than Contractor, or of any duty arising in law or equity, (ii) does not violate any law, rule or regulation applicable to Participating Entity, and (iii) if Participating Entity is an organization, is within the organizational powers of Participating Entity and has been authorized by all necessary organizational action of Participating Entity. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 33 of 43 10. Other Obligations of Participating Entity. A. Participating Entity shall provide information requested by Contractor for purposes of Contractor’s compliance with federal law related to Participating Entity identification and verification, including, but not limited to, name, business address, and other application information to identify the Participating Entity and/or Account Users. B. Contractor may investigate the financial condition of Participating Entity and its subsidiaries and affiliates at any time. If requested, Optional User agrees to furnish Contractor copies of its official and finalized financial statements or other applicable financial information no later than one hundred twenty (120) days following the end of each of its fiscal years. The financial statements shall have been prepared, consistently year-over- year and shall be in accordance with the books and records of the Optional User. Any financial information submitted shall be kept confidential by Contractor in accordance with Exhibit A, Section 21 (Security and Confidential Information). C. Participating Entity agrees to provide written notice (a) immediately if Participating Entity becomes insolvent or the subject of bankruptcy or insolvency proceedings, or (b) immediately after any appointment of a receiver or trustee for the benefit of creditors of Participating Entity. D. The state of California will be credit qualified as a single entity upon execution of the Master Agreement. Individual state agencies will not be required to credit qualify on their own. Each local governmental agency must individually credit qualify. Contractor will not require the state of California or local governmental agency to provide financial information that Contractor can obtain on i ts own. 11. Foreign Transactions. A. Cards are issued for use by Participating Entity’s operations based in the United States but may be used in Canada. Participating Entity may not distribute a Card to an individual based in a country other than the United States. If a Card is used in any country other than the United States, Participating Entity will: (a) be billed in U.S. Dollars; and (b) receive reporting in English. B. Contractor will convert any Transaction made in a foreign currency into a U.S. Dollar amount before the Transaction is posted to the Account. The exchange rate between the Transaction currency (the foreign currency) and the billing currency (U.S. Dollars) used for processing an international Transaction is a rate selected by Contractor using rates available in wholesale currency markets for the date that the Transaction is posted by Contractor, which rate may vary from the rate Contractor itself receives, or the government mandated rate in effect at that time. The conversion rate used on the posting date may differ from the rate applicable on the date of the Transaction. 12. Program Information. Transaction information related to the Account may be provided to merchants who Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 34 of 43 accept the Card as payment for goods and services. 13. Miscellaneous. A. Participating Entity may purchase dyed special fuel using its Account or Cards. Participating Entity acknowledges that all dyed special fuel purchases will be used according to all applicable laws governing its use. Contractor is not liable in any way for any misuse or mishandling by Participating Entity of any dyed special fuel. Upon request from applicable governmental authorities, Contractor may provide information regarding Participating Entity’s dyed special fuel purchases without prior authorization from Participating Entity. Upon request, Contractor must provide notification of such release of information to the Participating Entity and/or FPS Program Manager, unless prohibited. B. Contractor may monitor telephone communications between its employees and its customers for service quality purposes, if caller is notified at the beginning of the telephone communication. C. Contractor’s compliance with this Agreement shall be excused to the extent that any failure or delay in performance by Contractor is attributable, in whole or in part, to causes or circumstances beyond Contractor’s reasonable control including, but not limited to, acts of God; civil disturbance; war; acts of government and natural disasters. D. If either Party is notified by a state or federal regulatory body that any aspect of the services provided by the Contractor under this Agreement does not comp ly with any applicable law, regulation, rule, policy, or order, then the affected Party shall give the other Party prompt written notice of the non -compliance. Following notice, the affected obligations will be suspended so long as the affected Party is unable to perform due to the notice given by the state or federal regulatory body. E. No delay or omission by Contractor to exercise any right under the Agreement shall impair such right or be construed to be a waiver of any default. The authorization of Transactions shall not constitute any waiver, including of Contractor’s rights with respect to such Transaction. Any single or partial exercise of any such right by Contractor shall not preclude other or further exercise thereof or the exercise of any other right. No waiver, amendment, or other variation of the terms, conditions, or provisions of the Agreement shall be binding on Contractor unless in writing, and then only to the extent set forth in such writing. F. Except as otherwise provided in this Agreement, all notices will be in writing and deemed effective when personally delivered or mailed, first class postage prepaid to the appropriate Party at the address set forth in the application for credit or at such other address as the Parties may indicate from time to time. In addition to the notice methods provided above, the Contractor and Participating Entities agree that a communication: (a) by facsimile to a number identified by the recipient as appropriate for communication under this Agreement; or (b) by email to or from an address normally used by an Account User for business Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 35 of 43 communications, shall be considered to be a “writing” and to be “signed” by the Party transmitting it for all purposes. G. Contractor’s billing and payment system provides for various billing cycle and payment timing options. In the event Participating Entity desires to change billing cycles Participating Entity must make a request to Fleet Receivables for a billing cycle change. Upon receipt of the request it will be a minimum of thirty (30) business days to change the billing cycle. In addition, any changes to billing cycles will not take effect until after the current cycle has closed. Cycle changes cannot be made mid-month or mid-week from monthly to weekly billing cycles and cycle changes cannot be made mid-week or mid-month from weekly to monthly billing cycles. Cycle changes can only be made once per calendar yea r for each billing entity. 14. WEXOnline® A. General WEX Inc., the parent company of Contractor (“WEX”) provides WEXOnline® subject to the following terms of use ("Terms"). WEX owns and operates WEXOnline®. Any Participating Entity’s continued use of WEXOnline® constitutes its acceptance of these Terms. B. Purpose of WEXOnline® The goal of WEXOnline® is to provide any Participating Entity with access to information about WEX products and services, and certain functionality with respect to the Business Charge Accounts under any Participating Entity’s program. C. Trademarks, Service Marks and Copyrighted Materials WEX controls and operates WEXOnline®. All content on WEXOnline®, including, but not limited to, text, photographs, images, illustrations, audio clips, and video clips, is protected by copyrights, trademarks, service marks, and/or other intellectual property rights (which are governed by United States and worldwide copyright laws and treaty provisions, privacy and publicity laws, and communication regulations and statutes). The content is owned and controlled by WEX, its affiliates, or by third party content providers, merchants, sponsors and licensors (collectively the "Providers") that have licensed their content or the right to market their products and/or services to users of WEXOnline® using WEXOnline®. Participating Entity agrees to abide by all additional copyright notices, information, or restrictions contained in any content that is presented on WEXOnline®. Participating Entities may not use any registered or unregistered trademarks, service marks or copyrighted materials appearing on WEXOnline®, including but not limited to any logos or characters, without the express written consent of the owner of the mark or copyright. Participating Entity may not frame, deep link, or otherwise incorporate into another website any of the content or other materials Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 36 of 43 on this website without WEX’s express prior written consent. Violation of trademark and copyright laws may result in significant civil liability or criminal penalties under United States and/or worldwide copyright and trademark laws. D. Use of the Site Participating Entity is accessing WEXOnline® using the Internet and Participating Entity’s Internet service provider. Participating Entity agrees not to use WEXOnline® for any purpose except (a) access to descriptions of WEX products and services and (b) to the extent agreed with WEX, certain specified functionality with respect to the Business Charge Accounts under Participating Entity’s program. In using WEXOnline® Participating Entity agrees not to disrupt or interfere with the site, its services, system resources, nor to upload, post or otherwise transmit any viruses or other harmful, disruptive, inappropriate, illegal or destructive files. P articipating Entity also agrees not to use, attempt to use, or access other accounts, or create or use a false identity on WEXOnline®. WEX reserves the right to terminate or suspend access to WEXOnline®, in whole or in part, at any time, with prior notice (except in the event that suspension is needed to prevent an imminent security threat, in which case WEX will provide notice promptly following such suspension). This site and the information provided on this site is provided "AS IS" without any representation or warranty, express or implied, of any kind, including, but not limited to, warranties of merchantability, noninfringement, or fitness for a particular purpose. E. Governing Law WEX operates WEXOnline® (excluding linked sites) from our offices within the state of Maine. The website can be accessed from all 50 states, as well as from other countries around the world. These Terms and Participating Entity’s use of the web site shall be governed by the laws of the state of California, without regard to conflict of laws provisions and shall not be governed by the United Nations Convention on the International Sale of Goods. WEX makes no representation that materials on this website are appropriate or available for use in other locations and accessing them from territories where the content is illegal is prohibited. Customers who choose to access WEXOnline® from other locations do so at their own risk and are responsible for compliance with local laws, including laws regarding the transmission of technical data exported from the United States or the country in which the user resides. 15. WEXPay Contractor will provide single use virtual MasterCard® Cards for purchases made by the Participating Entity only at U.S. merchant locations that do not accept the WEX® Universal Fleet Card. A virtual card is one where there is no plastic issued, only card Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 37 of 43 numbers. Single use virtual cards may be used for purchases one time only. The Participating Entity’s MasterCard purchases will appear on its WEX® Universal Fleet invoices. Contractor shall process chargeback-eligible disputes in accordance with card association rules and regulations. Purchases are due and payable in full by the Participating Entity upon billing in accordance with the terms of the Contract. Contractor will provide WEXPay™ Alternative Authorization Instructions for the Participating Entity’s distribution to their drivers. When their drivers present the Alternative Authorization Instructions to a merchant, the merchant may, at the merchant’s discretion and their own risk, either complete the work or contact Contractor to validate the Participating Entity’s account. Contractor will not pre- authorize the transaction if the work has not been completed but WEX will provide the merchant with a reference number so that they may contact WEX upon completion of the work for payment authorization. In order to validate the Participating Entity’s account WEX must preview their account information and this may affect their control limits, if the Participating Entity has set them on their account, including the number of transactions available per day and the total daily dollar limits. The Participating Entity should check their current controls (if any) to be certain that they have sufficient limits for these transactions. If they make any changes or set any control limits, the Participating Entity agrees that WEX is authorized to rely on such changes and WEX will not be responsible for any losses resulting from such changes. WEX is not liable on account of any merchant’s refusal to honor the MasterCard or to participate in the WEXPay™ process, regardless of the reason. 16. Clearview: WEX provides ClearView® and ClearView Snap® subject to the following terms of use. ClearView and ClearView Snap are referred to in this Section 16 collectively as “ClearView” or “CV” unless otherwise specified. WEX owns and operates CV. Any Participating Entity’s continued use of CV constitutes its acceptance of these Terms. Participating Entity acknowledges and agrees that WEX assumes no responsibility for Participating Entity’s use of CV, CV data, or for any of the undertakings set forth in this section. Purpose of WEX Fleet ClearView: The goal of CV is to allow Participating Entity to perform data analysis for Participating Entity’s Accounts (the “Purpose”) through the use of this platform. Participating Entity agrees not to use CV for any purpose except to perform analysis on Participating Entity’s Account data. Link and License: Participating Entity may access CV using the user login information we provide. WEX grants Participating Entity a non-exclusive, non- transferable, limited right to log in and access CV. Participating Entity agrees not to purposefully interrupt or attempt to interrupt the operation of CV, its services or system resources in any way and Participating Entity may not modify CV in any way nor upload, post or otherwise transmit any viruses or other harmful, disruptive, inappropriate, illegal or destructive files. 02/17/2022 Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 39 of 43 WEX will make an attempt to port in data from other programs and systems, such as customer-generated or third party data. WEX makes no warra nty that WEX will be able to successfully import non-WEX originated data into CV or that if successful this data will be error-free or that defects, if any, will be corrected. Data, such as transactional data from a card swipe, could take up to 24 -48 hours to load into CV. Modifications: WEX reserves the right to modify, change or discontinue any aspect of CV and the products and services accessed via CV at any time upon thirty (30) days prior written notice; provided, however, that such advance notice shall not apply with respect to any such modifications, changes or discontinuations that may be necessary for technical or security purposes, of which WEX will provide written notice within three (3) business days. WEX may also impose limits on certain features and services or restrict Participating Entity’s access to parts or all of CV with notice. Versions: New Versions: WEX may publish revised and/or new versions of both modules and documentation, such as the CV Quick Start Guides, from time to time (“New Version” or “New Versions”). Effect of New Versions: When a New Version is published and/or revised, and if new terms that materially conflict with or supplement existing terms are necessary for CV operation, WEX will deliver such new terms to the State to negotiate an amendment to the MSA incorporating said terms. If the State and WEX cannot come to agreement on said terms, CV shall be removed from this MSA and Participating Entities shall no longer utilize CV. Participating Entity may commence using the New Version once published and/or revised at Participating Entity’s election. Retirement of Versions: WEX may make CV product obsolescence and retirement decisions that maximize customer and marketplace benefits. WEX will notify Participating Entity of such planned obsolescence and retirement decisions. Representations and Warranties: CV is provided "AS IS" without any representation or warranty, express or implied, of any kind, including, but not limited to, warranties of merchantability, or fitness for a particular purpose. Notwithstanding the foregoing, WEX represents and warrants that to the best of its knowledge and belief: (i) the content developed by WEX available through CV: (a) does not and will not infringe any copyright, trademarks or trade secrets of any third party; and (b) does not and will not constitute a defamation or invasion of the rights of privacy or publicity of any kind of any third party, and (ii) CV does not violate the laws, statutes or regulations of any jurisdiction. Security Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 40 of 43 WEX cannot guarantee the security of its databases, nor can it guarantee that the information provided via the Website will not be intercepted while being transmitted to WEX over the Internet. Cookies CV may make use of a standard feature of browser software called a "cookie" to assign each visitor a unique, random number. If cookies are disabled at the option of the user, CV may be harder to use. 17. Private Site Program: WEX provides the Private Site Program subject to the following terms of use. A. TRANSMISSION OF TRANSACTION DATA TO WEX 1. Participating Entities who elect to participate in the Private Site Program shall be responsible for the purchase and maintenance of the necessary equipment to permit the electronic acceptance of the Card at its Distribution Sites including but not limited to their point-of-sale equipment and networking services. As the site owner, Participating Entity may elect to utilize or override any of the controls built into the Private Site Program. If Participating Entity elects to override any of the controls in place, Private Site Program data may be limited or unavailable. 2. Participating Entity shall collect and transmit the fuel transaction data in accordance with the Minimum Processing Requirements identified below as well as any additional data requirements in the Enrollment Form. Participating Entity must obtain from WEX the necessary acceptance certification for its network and equipment that will be used for processing transactions. B. MINIMUM PROCESSING REQUIREMENTS 1. Fuel transaction data sent to WEX will be marked “non-financial” and may include, but not be limited to: account number, vehicle number, driver identification number, transaction date, transaction time, site identification number, authorization number, product code(s), quantity, total transaction amount (in gallons of fuel), fuel type, odometer, ticket number and any other information as WEX and Participating Entity may mutually agree upon. WEX will not add taxes on any private site transaction. An active WEX issued card must be present at time of transaction. 2. Unless otherwise specified by the Participating Entity, all transactions require a Pre-Authorization from WEX through networked equipment and use of authorized card accounts. Pre-Authorization verifies presence of WEX issued card at time of transaction and applies any applicable card controls set by Participating Entity. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 41 of 43 3. A Pre-Authorization or other approval is not a guarantee that Participating Entity will receive reporting. WEX does not provide reporting to Participating Entity based upon receipt of information during the Pre - Authorization process. Participating Entity is required to submit the completed card transactions via batch, including the Pre-Authorization or other approval, to WEX. Obtaining Pre-Authorization without submitting the card transactions to WEX may result in non-reporting by WEX for such transactions. 4. If Participating Entity has not provided WEX with required information or that WEX needs to interpret, verify, or validate, WEX may not authorize the transaction, report, or report back accurately to the Participating Entity the transaction information. WEX shall provide notice to the Participating Entity of any transactions that it is not able to process due to errors or missing information through its daily card transactions. 5. Any transaction data received by WEX from Purchasing Entity by 5:00 p.m. Eastern Time (“ET”) shall be treated as having been received on the next business day. 6. The Participating Entity authorizes WEX to refer to the authorization log to obtain information to complete the processing of transactions in the event that errors are detected. It is understood that the information contained in the authorization log is the “actual, real-time” information received by WEX from the Participating Entity at the time the transaction was authorized. If sufficient information is not available in the authorization log to correct any errors in the transaction file received by WEX from the Participating Entity, then these transactions will be returned back to the Participating Entity for correction. C. DATA INPUT AND TRANSMISSION 1. If information pertaining to any transaction data is incomplete in transmission such that part or all of the record is likely to vary from what Participating Entity transmitted, WEX may advise Participating Entity of the suspected inaccuracy and request retransmission of the record or other appropriate confirmation. WEX may, with notice to Participating Entity, withhold reporting for such transactions until the record is retransmitted or Participating Entity provides other appropriate confirmation. 2. Purchasing Entity should submit all transactions to WEX for processing within thirty (30) days of the transaction date. WEX may accept transactions up to one hundred and twenty (120) days from the date of the transaction for processing. 3. WEX will not add any taxes to the total Price Per Gallon (PPG) of any private site transactions transmitted by Participating Entity. 4. The Participating Entity shall not accept expired cards or when advised upon authorization inquiry, that the Card is not to be honored. WEX will not Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 42 of 43 authorize on expired cards. 5. The Participating Entity is responsible for maintaining the price per gallon that is reported to WEX. The Participating Entity authorizes WEX to refer to a default price per gallon table, maintained by WEX, if the Participating Entity does not provide a price per gallon. The table is based upon average price per gallon data collected from all merchants who accept WEX cards. Department of General Services Fleet Payment System (FPS) MSA # 5-19-99-19 Page 43 of 43 EXHIBIT G: CONTRACTOR’S TECHNICAL PROPOSAL The contractor’s technical proposal is incorporated by reference in its entirety, only services identified in Exhibit A apply to this agreement. 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-141 Name: Status:Type:Consent Item Passed File created:In control:12/19/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a purchase order amendment with Dugmore & Duncan, Inc., to increase the payment limit by $801,000 to a new payment limit of $1,000,000 and extend the term through December 10, 2029, for locks and door hardware as needed by the Public Works Facilities Division, under the terms of a State of California Multiple Award Schedule Contract, Countywide. (100% General Fund) Attachments:1. Dugmore and Duncan - Extension Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Purchase Order Amendment with Dugmore & Duncan, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent,or designee,to execute,on behalf of the County,a purchase order amendment with Dugmore &Duncan,Inc.,to increase the payment limit by $801,000 to a new payment limit of $1,000,000 and extend the term through December 10,2029,for locks and door hardware as needed by the Public Works Facilities Division,under the terms of State of California Multiple Award Schedule (CMAS) Contract 3-23-07-1014, Countywide. FISCAL IMPACT: Facilities Maintenance Budget (100% General Fund) BACKGROUND: The Public Works Department,Facilities Services,has a California Multiple Award Schedule (CMAS)contract with Dugmore &Duncan,Inc (CMAS Pricing #:3-23-07-1014)for the term of February 1,2024 through December 10,2029.The Public Works Department leveraged the CMAS contract which allows the purchase of security and detection system products as needed by the Public Works Department with Blanket Purchase Order Number 029811.The urgent need to expedite blanket award 029811 was for the critical need to purchase door hardware,proprietary key systems and key blanks,which are County standard equipment.Now that Public Works has identified the full scope or work and the cost associated,the purchase order must be amended to add $801,000. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the Public Works Department will not be able to provide door hardware to County Facilities. CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-141,Version:1 CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-142 Name: Status:Type:Consent Item Passed File created:In control:12/10/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with National Trench Safety, Inc., in an amount not to exceed $500,000, for the purchase of trench plates, K-rails, and railroad spikes for road and flood control maintenance work, for the period of January 14, 2025 through January 13, 2028, Countywide. (100% Local Road and Flood Control District Funds) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:APPROVE and AUTHORIZE the Purchasing Agent to execute a blanket purchase order with National Trench Safety, Inc., for purchases of trench plates, K-rails, and railroad spikes. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE and AUTHORIZE the Purchasing Agent,or designee,to execute,on behalf of the Public Works Director,a blanket purchase order with National Trench Safety,Inc.,in an amount not to exceed $500,000,for the purchase of trench plates,K-rails,and railroad spikes for road and flood control maintenance work,for the period of January 14, 2025, through January 13, 2028, Countywide. FISCAL IMPACT: 100% Local Road and Flood Control District Funds. BACKGROUND: The Contra Costa County Public Works Department maintains over 660 miles of roads,79 miles of creeks and channels,and 29 detention basins and dams throughout Contra Costa County.The County uses trench plates and K-rails for routine maintenance operations,as well as for the County’s response to storms and other disaster events.During active construction,trench plates are placed over open excavations to allow for safe passage of vehicles over the excavation area.During storm events,sinkholes or other distresses may appear;when appropriate,trench plates may be placed over the sinkholes and/or distresses as an emergency protective measure to allow safe passage of vehicles and continued usage of the roadway.K-rails are used for various purposes related to road safety, construction, and traffic management throughout the County. CONSEQUENCE OF NEGATIVE ACTION: Failure to approve the blanket purchase order will prevent the Public Works Department from completing CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-142,Version:1 routine and emergency road maintenance and flood control in a timely manner. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-143 Name: Status:Type:Consent Item Passed File created:In control:12/30/2024 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE clarification to the Board’s December 3, 2024 approval (Item C.131) of a Terms of Use Agreement and a purchase order with Hewlett Packard Enterprise in an amount not to exceed $35,981 for a three-year warranty and support for a Nimble Storage Solution, clarifying that the term is September 19, 2024 through September 18, 2027, Countywide. (100% Various Road, Flood Control, and Special District Funds) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Warren Lai, Public Works Director/Chief Engineer Report Title:Correction to the dates of a Terms of Use Agreement and Purchase Order with Hewlett Packard Enterprise for a three-year warranty and support for a Nimble Storage Solution. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: APPROVE clarification to the Board’s December 3,2024 approval (Item C.131)of a Terms of Use Agreement and a purchase order with Hewlett Packard Enterprise in an amount not to exceed $35,981 for a three-year warranty and support for a Nimble Storage Solution,clarifying that the term is September 19,2024 through September 18, 2027, Countywide. FISCAL IMPACT: 100% Various Road, Flood Control, and Special District Funds. BACKGROUND: Warranty and Support for the Public Works Department’s Nimble Server Storage expired on September 18, 2024. Renewing the warranty and support for a Nimble storage solution is essential to maintain high performance, reliability, and data security. Active support provides access to critical firmware updates, proactive health monitoring, and expert technical assistance, minimizing the risk of unexpected downtime and costly data loss. By renewing, Public Works will protect its investment, ensure storage infrastructure remains resilient and optimized, and maintain the agility needed to scale and support evolving department needs. The Terms of Use Agreement requires Board approval because it includes indemnification and limitation of liability language which has been reviewed and approved by County Counsel. On December 3, 2024, the Board of Supervisors approved staff report Item C.131 authorizing the Purchasing CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-143,Version:1 Agent to execute a Terms of Use Agreement in an amount not to exceed $35,981 for a three-year warranty and a purchase order with Hewlett Packard Enterprise and support for a Nimble Storage Solution for the period December 1, 2024 through November 30, 2027. The purpose of this staff report is to modify the period to September 19, 2024 through September 18, 2027. CONSEQUENCE OF NEGATIVE ACTION: If the correction to the period of support is not approved, the Public Works Department will have a gap in service which may expose the Department to significant risks, including loss of access to crucial firmware updates, security patches, and predictive analytics, which could lead to increased downtime and vulnerability to data breaches. Without active support, the Department will be left without technical assistance for resolving issues, potentially resulting in extended disruptions and costly data recovery efforts. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-144 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:DENY claims filed by CSAA o/b/o Jasmine Jack; Nicolas Bravo; Patricia Bynum; Charles Michael Johnson III; Helen J. Jones; Zack Kheir; and Subro Claims Insurance, o/b/o Geico Insurance Ashanti Ateasha Nichell Smith. DENY late claims filed by Praveen Gupta; M.Breen, A. Gonzalez, G. Breen- Gonzalez, E. Gonzalez Breen. Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:Monica Nino, County Administrator Report Title:Claims ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: DENY claims filed by CSAA o/b/o Jasmine Jack; Nicolas Bravo; Patricia Bynum; Charles Michael Johnson III; Helen J. Jones; Zack Kheir; and Subro Claims Insurance, o/b/o Geico Insurance Ashanti Ateasha Nichell Smith. DENY late claims filed by Praveen Gupta; M.Breen, A. Gonzalez, G. Breen-Gonzalez, E. Gonzalez Breen. FISCAL IMPACT: No fiscal impact. BACKGROUND: CSAA on behalf of Jasmine Jack: Property claim for damage to vehicle in an undisclosed amount. Nicolas Bravo: Civil rights claim for cruel and unusual punishment in an amount to exceed $25,000. Patricia Bynum: Elder abuse claim related to court proceedings in the amount of $2,000,000. Charles Michael Johnson III: Property claim for lost personal items in the amount of $135. Helen J. Jones: Property claim for damage to vehicle in the amount of $3,129.30. Zack Kheir: Personal injury claim related to dangerous condition of trees in the amount of $1,000,000. Subro Claims Incorporated o/b/o Geico Insurance a/s/o Ashanti Ateasha Nichell Smith: Subrogation claim for damage to vehicle in the amount of $43,004.77. Praveen Gupta: Request that the Board of Supervisors accept a late claim related to property dispute. M.Breen, A.Gonzalez, G.Breen-Gonzalez, E.Gonzalez Breen: Request that the Board of Supervisors accept a late claim related to habitability of public housing. CONSEQUENCE OF NEGATIVE ACTION: CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-144,Version:1 Not acting on the claims could extend the claimants’ time limits to file actions against the County. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™ 1025 ESCOBAR STREET MARTINEZ, CA 94553CONTRA COSTA COUNTY Legislation Details (With Text) File #: Version:125-145 Name: Status:Type:Consent Item Passed File created:In control:1/2/2025 BOARD OF SUPERVISORS On agenda:Final action:1/14/2025 1/14/2025 Title:APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff- Coroner, a purchase order with AT&T, Corp., a third-party vendor of Cisco Systems, Inc., in an amount not to exceed $355,641, for catalyst routers, switches and associated software and support, and agree to the AT&T Business Services Guide terms, for the term August 1, 2024 through July 31, 2029. (96% Federal Grant, 4% General Fund) Attachments: Action ByDate Action ResultVer.Tally approvedBOARD OF SUPERVISORS1/14/2025 1 Pass To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Report Title:AT&T, Inc. for Cisco Systems, Inc. ☒Recommendation of the County Administrator ☐ Recommendation of Board Committee RECOMMENDATIONS: RESCIND prior Board action (24-3827) from November 12, 2024, which approved and authorized the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with AT&T, Corp., a third-party vendor of Cisco Systems, Inc., in an amount not to exceed $368,862, for catalyst routers, switches and associated software and support, for the term August 1, 2024 through July 31, 2029; and APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with AT&T, Corp., a third-party vendor of Cisco Systems, Inc., in an amount not to exceed $355,641, for catalyst routers, switches and associated software and support, and agree to the AT&T Business Service Guide terms, for the term August 1, 2024 through July 31, 2029. FISCAL IMPACT: Approval of this request will result in a one-time expenditure of $355,641 and will be funded 96% by UASI Grant FY22 and 4% by the General Fund. BACKGROUND: The Office of the Sheriff’s wide-area network (WAN) is comprised of Cisco networking equipment (routers, switches, and SFPs) and is managed by the Cisco DNA software. There are more than 25 locations within the Sheriff’s Office (SO) that need to be connected to the SO network. Some of the smaller locations are operating on networking equipment that is over 20 years old. That equipment, specifically the Cisco 3000 series switches, is no longer manufactured, sold or supported by Cisco. The locations with outdated equipment need to be CONTRA COSTA COUNTY Printed on 3/14/2025Page 1 of 2 powered by Legistar™ File #:25-145,Version:1 upgraded to the current 9000 series switches to meet our present security, capacity, and performance needs. Cisco network products are the industry standard. All Contra Costa County departments, including the Office of the Sheriff, use Cisco equipment. For product and support consistency, the department prefers buying the latest Cisco network equipment. On November 12, 2024 the Board of Supervisors approved the Purchasing Agent to execute a purchase order with AT&T, Corp. a third-party vendor of Cisco Systems, Inc. The purchase was to be made pursuant to the 2021 letter agreement between Cisco Systems, Inc. and Contra Costa County. However, AT&T insisted the purchase also be made pursuant to the AT&T, Corp. Service Guide. The amount of the purchase has also been updated. This purchase is made pursuant to both the 2021 letter agreement between Cisco Systems, Inc. and Contra Costa County and the AT&T, Corp. Service Guide. The AT&T, Corp. Service Guide terms obligate the County to indemnify AT&T and Cisco against liability, for claims arising out of or resulting from any misrepresentation or breach of the terms of the Cisco equipment migration plan. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not approve, the existing outdated hardware will not be supported, exposing the SO network to potential cybersecurity threats. In addition, the network could face significant downtime should any of this equipment fail, crippling our functionality and potentially endangering public safety. CONTRA COSTA COUNTY Printed on 3/14/2025Page 2 of 2 powered by Legistar™