Resolutions
2022
2022 Table of ContentsResolution No. 2022-01 Finding that the Proclaimed State Of Emergency for the Covid-19 Pandemic Continues to Impact the Ability for the Board Of Directors and its Committees to Meet Safely in Person, and Directing that Virtual Board and Committee Meetings Continue. Resolution No. 2022-02 Authorize DIsposal of Surplus Equipment.Resolution No. 2022-03 Finding that the Proclaimed State of Emergency for the Covid-19 Pandemic Continues to Impact the Ability for the Board of Directors and its Committees to Meet Safely in Person, and Directing that Virtual Board and Committee Meetings ContinueResolution No. 2022-04 Re-Mitigation for Annexation Impacts on Local 2700 Members. Resolution No. 2022-05 Finding that the Proclaime State of Emergency for the COVID-19 Pandemic Continues to Impact the Ability for the Board of Directors and its Committees to Meet Safety in Person, and Directing that Virtual Board and Committee Meetings Continue.Resolution No. 2022-06 Declaring Nuisances Arising from Weeds and Adopting 2022 Weed Abatement List to Replace the List Attached to Resolution No. 2020-28Resolution No. 2022-07 Confirming Itemized Cost Reports for and Placing Liens to Recover the Cost of Weed Abatement for Properties on Weed Abatement Cost Recovery List Resolution No. 2022-08 Approving One-Time Payments to Unrepresented Management Employees of East Contra Costa Fire Protection District to Mitigate Financial Effects of the District's Expected Dissolution and Annexation into Contra Costa County Fire Protection District Resolution No. 2202-09 Finding that the Proclaimed State of Emergency for the Covid-19 Pandemic Continues to Impact the Ability for the Board of Directors and its Committees to Meet Safely in Person, and Directing that Virtual Board and Committee Meetings Continue Resolution No. 2022-10 Finding that the Proclaimed State of Emergency for the Covid-19 Pandemic continues to impact the ability for the board of directors and its Committees to Meet Safely in Person, and Directing that Virtual Board and Committee Meetings Continue Resolution No 2022-11 Instituting a One-Time Buy-Back of Vacation Time Accruals for the ECCFPD Employees.Resolution No. 2022-12 Increase the Fire Chief's Contracting Authority Granted by Resolution 2020-10 for Purchase and Equipping of a Ford Expedition 4x4 Vehicle by $28,100Resolution No 2022-13 Authorizing the Purchase of Twenty-Four New Bendix King BKR5000CMD Portable Radios and Eight Bendix King KNG-M150R Mobile Radios .Resolution No. 2022-14 Delegating Program Administration Duties Associated with East Contra Costa Fire Protection District’s Public Agency Retirement Services (Pars) Public Agencies Post-Employment Benefits Trust to the County Of Contra Costa Resolution No. 2022 -16 & 2022-17 Approval Preliminary Fiscal Year 2022-23 Operating Budget & Other Fund BudgetsResolution No. 2022-18 Authorizing The Fire Chief To Execute an Agreement to Allow Contra Costa Fire Protection District to Use Station 55 for Operation of Fire and Medical Emergency Services until Annexation of East Contra Costa Fire Protection District into CCCFPD.Resolution No. 2022-19 Making Findings that the Proclaimed State of Emgerency for COVID-19 Continues to Impact the Boards and Committees' Ability to Meet in Person.pdfResoolution_2022-20_Revised_Vacation_Buy_Back_Program.pdfResolution_2022-21_Amended_Shah_Kawasaki_Contract.pdfResolution_2022_-22_Contra_Costa_County_Employee_Retirement_Association_-_Successor_District_Agreeme.pdfResolution_2022-23_-_Contract_Terminations.pdfResolution_2022-24_-_Accept_the_2019-20_Financial_Audits.pdf2021
2021 Table of ContentsResolution No. 2021-01 Reclassification of the Business Service Manager Position to Chief Administrative OfficerResolution No. 2021-02 Authorize the Execution of Real Estate Conveyance Documents for Station 58Resolution No. 2021-03 Update the Authorization of Signatures for Bank of the West and Authorizing Users of Account Cash Management ServicesResolution No. 2021-04 Authorize Disposal of Surplus EquipmentResolution No. 2021-04A Authorizing the Fire Chief to Execute a Memorandum of Understanding with the City Of Oakley Regarding Development Impact Fees, Waiver of Claims Under Station 55 Agreement, Transfer of Certain Real Property and Coordination on Land Use and Station DevelopmentResolution No. 2021-05 Increasing the Operational Staffing Model by 6 Positions to Operate a SquadResolution No. 2021-06 Confirming Itemzied Cost Report for Weed Abatement for Propery on Weed Abatement Cost Recovery ListResolution No. 2021-07 Amended Conflict of Interest CodeResolution No. 2021-08 Restoring COVID Emergency Paid Leave and Authorizing Expanded Family and Medical Leave for All Benefitted Employees Due to COVID-19Resolution No, 2021-09 Amending to Increase the Operating Budget for Fiscal Year 2020-21 by $1176,000 for a New Total Operating Budget of $19,655,996Resolution No. 2021-10 Authorizing the Incorporation of Sworn Peace Officers into the Fire Prevention Bureau of the East Contra Costa Fire Protection DistrictResolution No. 2021-11 Authorizing the Fire Chief to Enter into a Joint Exercise of Powers Agreement with Sourcewell, A Minnesota Service CooperativeResolution No. 2021-12 Authorizing Use of Paid COVID-19 Leave for Vaccine and Vaccine - Related Symptoms, and Extending Use of Leave, for Compliance with Senate Bill 95Resolution No. 2021-13 Authorizing the Fire Chief or Designee to Execute Agreements Accepting Property Located at 2171 Emprire Ave, Brentwood Ca., and Accepting the Transfer of the Approximately $6.9 Million FIre Development Impact Fee Fund Balance from City of Brentwood Resolution No. 2021-14 Forming Community Facilities District No. 2020-01 (Fire Protection and Emergency Response Services) Resolution No. 2021-16 Delaring Results of Special Landowners Election and Directing Recording or Notices of Special Tax Lien for Community Facilitles DistrictResolution No. 2021-17 Authorizing the Fire Chief to Execute an Agreement with Colantuono, Highsmith and Whatley, PC to Provide Specialized Legal ServicesResolution No. 2021-18 Approving and Authorizing the Fire Chief to Execute an Agreement for Information Technology Services with the CIty of Brentwood Through June 30, 2022 Resolution No. 2021-19 Authorizing Execution of Amendments to the Lease Agreement with the City Of Brentwood for Office Space to Reflect Annual Rent Increases Based on the Consumer Price IndexResolution No. 2021-20 Approving the Fiscal Year 2021-22 Agreement with Cal Fire for Fire and Emergency Service for the Marsh Creek-Morgan Territory AreaResolution No. 2021-21 Approving and Adopting the Preliminary Operating Budget and Prevention Budget for Fiscal Year 2021-22 & Resolution No.. 2021-22 Approving and Adopting the Preliminary Development Facility Fee and Other Fund Budgets for Fiscal Year 2021-22Resolution No. 2021-23 Authorizing the Second Amendment to the Employment Agreement with Fire Chief Brian HelmickResolution No. 2021-24 Exercising an Option to Extend a Contract with BKF Engineers for On-Call Civil Engineering ServicesResolution No. 2021-25 Anual Inspections Compliance ReportingResolution No. 2021-26 Award and Authorize Execution of Contract with Shah Kawasaki Architect Resolution No. 2021-27 Award a Contract to NBS Government Finance Group for CFD AdministrationResolution No. 2021-28 Establish Appropriations Limit for Fiscal Year 2021-22Resolution No. 2021-29 Final Budget (Operating & Prevention) & Resolution No. 2021-30 Final Development Facility Fee and Other Fund Budgets for Fiscal Yeat 2021-22Resolution No. 2021-31 Declaring Nuisances Arising from Weeds and Repeat Properties Requiring Weed Abatement Resolution No. 2021-32 Requesting the Contra Costa Local Agency Formation Commissionto Initiate Proceedings for the Dissolution of the East ContraCosta Fire Protection District and Subsequently Annex thatTerritory into the Contra Costa County Fire Protection DistrictResolution No. 2021-33 Finding that the Proclaimed State of Emergency for the COVID-19 Pandemic Continues to Impact the Ability for the Board of Directors and its Committees to Meet Safely in Person, and Directing that Virtual Board and Committee Meetings ContinueResolution No. 2021-34 Declaring Nuisances Arising from Weeds and Adopting Lists of New and Repeat Properties Requiring Weed AbatementResolution No. 2021-35 Findings that the Proclaimed State of Emgergency for COVID-19 Continues to Imapct the Board's and Committees' Ability to Meet Safely in PersonResolution No. 2021-36 One-time Buy Back of Vacation Time Accrual to the Employees of ECCFPDResolution No. 2021-37 Declaring Nuisances Arising from Weeds and Adopting Lists of New and Repeat Properties Requiring Weed AbatementResolution No. 2021-38 Amendment of Community Facilities Agreement with City of BrentwoodResolution No. 2021-39 Purchase of New Pierce Ladder Truck through HGACBuyResolution No. 2021-40 Finding that the Proclaimed State of Emergency for The COVID-19 Pandemic Continues to Impact the Ability for the Board of Directors and its Committees to Meet Safely in Person, and Directing that Virtual Board and Committee Meetings Continue Resolution No. 2021-41 Authorizing the Execution of Contracts to Renew Dental, Vision and Life and AD&D Insurance Benefits for Eligible District Employees and Retirees for 2022 Resolution No. 2021-42 Authorizing the Purchase of Two Pierce Manufacturing, Inc. Water Tender Fire Apparatus from Golden State Fire Apparatus at an Aggregate One-Time Cost Not to Exceed $933,250 Resolution No. 2021-43 Endorsing Recognition on Plaques for Stations 52, 53, 55 and 59 as the Homes of “The Balfour Bombers,” “Marsh Madness,” “The Island Hoppers,” and “The East Side,” Respectively
2020
2020 Table of ContentsResolution No. 2020-01 Approving Addendum No. Two to the Professional Service Agreement with NBS Government Finance GroupResolution No. 2020-02 Designating Station 58 as Surplus Real PropertyResolution No. 2020-03 Waiving the Requirements of the Procurement Policy and Authorizing the Purchase of Two New Fully Equipped Ford F-150 V8 4x4 Vehicles for the Fire Prevention Bureau for the Amount Not To Exceed $45.000.00 EachResolution No 2020-04 Authorizing the East Contra Costa Fire Protection District to Acquire One Pierce Sketcher Brush Truck Type 5 Fire Apparatus from Golden State Equipment, Inc. for an Aggregate Price Not to Exceed $343,056.05Resolution No, 2020-05 Ratifying February 5, 2020 Side Letter Agreeement Concerning Bereavement Leave and Modifying Section 7, Subsection 7.5 of the Memorandum of Understanding with International Association of Firefighters Local 1230Resolution No. 2020-06 Authorizing the East Contra Costa Fire Protection District to Enter Into Agreements with Regional Goverment Services for Human Resources and Adminstrative Management Services in a Cumulative Amount Not to Exceed $200,00.00Resolution No. 2020-07 Ratifying January 22, 2020 Side Letter Agreement with AFSCME Local 2700 To Clarify Pay Due Under Memorandum of Understanding, Section 5, Subsection 5.1(a)Resolution No. 2020-08 Approving the East Contra Costa Fire Protection District Development Impact Fee Study Final ReportResolution No, 2020-09 Adopting New Board of Directors Policy for Digital SignatureResolution No. 2020-10 Waiving the Requirements of the Procurement Policy and Authorizing the Purchase of One New Fully-Equipped Ford Expedition 4x4 Vehicle for an Amount Not to Exceed $62,000 Resolution No. 2020-11 Authorizing an Amendment of the Contract with Robert Half/Accountemps to Provide Administrative Staffing Support Services for an New Aggregate Amount Not to Exceed $90,000 Resolution No, 2020-12 Authorizing Execution of an Amendment to the Contract with Greg Kennedy Enterprises to Provide Clinical Nurse Educator Services for Two Additional Years for a Total Not-to-Exceed Amount of $180,000 Resolution No.2020-13 Authorizing the Up-Staffing of Additional Battalion Chief Positions for Succession Planning Purposes Resolution No. 2020-14 Awarding a Five-Year Contract to Blackbaud, Inc. for Financial Management Software and Services Resolution No. 2020-15 Approving the Fiscal Year 2020-21 Agreement with Cal Fire for Fire and Emergency Service for the Marsh Creek-Morgan Territory AreaResolution No, 2020-16 Awarding a Three-Year Contract to Brycer, llc for Fire Prevention Inspection, Testing and Maintenance Code Compliance Tracking Software and Related Services Resolution No. 2020-17 Awarding a Five-Year Contract to Locality Media, Inc. Dba First Due Size-Up for Pre-Incident Planning Software and Services Resolution No. 2020-18 Authorizing the Fire Chief to Take Necessary Actions Due to the COVID-19 Pandemic in Recognition of the Federal, State, and Local Declared States of EmergencyResolution No. 2020-19 Declaring Nuisances Arising from Weeds and Adopting 2020 Weed Abatement ListResolution No. 2020-20 Adopt Local Goals and Policy Standards for Community Facilities DistrictResolution No. 2020-21 Ordering a General Elections on November 3, 2020Resolution No. 2020-22 Approving and Authorizing the Agreeement for Information Technology Services with the City of Brentwood through June 30, 2021Resolution 2020-23 Authorizing Execution of an Amendment to the Lease Agreement with the City of Brentwood for Office SpaceResolution No, 2020-24 Approving the Classification, Salary and Benefits for the New Position of Staff Accountant and Ameding the Pay Schedule to Include One New Position of Staff AccountantResolution No. 2020-25 Approving and Adopting the Preliminary Operating Budget and Prevention Budget of FY 2020-21 & Resolution No., 2020-26 Approving and Adopting the Preliminary Development Facility Fee and Other Fund Budgets for Fiscal Year 2020-21Resolution No. 2020-27 Ratifying Exercise of the First Option Year and Authorizing Execution of a Second Amendment to the Contract with CliffordMoss, LLC to Increase the Contract Budget for Public Engagment Materials and Related CostsResolution No. 2020-28 Declaring Nuisances Arising from Weeds and Adopting 2020 Weed Abatement List to Replace the List Attached to Resolution No. 2020-19Resolution No. 2020- 29 Ordering Weed Abatement for Properties on Persistant Weed and Hazard ListResolution No. 2020-30 Authorizing the Fire Chief to Excute Development Impact Fee Administration Agreements with the City of Brentwood and the City of OakleyResolution No. 2020-31 Authorizing the Fire Chief to Execute an Agreement with the Law Firm of Scott Kiel, ESQ to Provide Specialized Legal ServicesResolution No. 2020-32 Authorizing the Fire Chief to Execute Real-Estate Conveyance Documents for ST57Resolution No. 2020-33 Notice for Appropriations Limit Fiscal Year 2020-2021Resolution No. 2020-34 Approve Memorandum of Understanding for International Association of Fire Fighters, Local 1230Rsolution No. 2020-35 Exhibit Ordering Weed AbatementResolution No. 2020-36 Fire Chief Authorization to Excute Bethel Island Property Documents.Resolution No. 2020-37 Authorizng the Fire Chief to Execute a Development Impact Fee Administration Agreement with the County of Contra CostaResolution No. 2020-38 Acknowledging Receipt of Annual Inspection ReportResolution No. 2020-39 Approving and Adopting the Final Operating Budget and Prevention Budget for Fiscal Year 2020-21 in the Amounts of $17,200,995 (Operating) and $2,761,394 (Prevention)Resolution No. 2020-40 Approving and Adopting the Final Facility Fee and Other Funds Budgets for Fiscal Year 2020-21Resolution No. 2020-41 Declaring Nuisances Arising from Weeds and Adopting List of New Properties Requiring Weed AbatementResolution No. 2020-42 Ordering Weed Abatement for Properties on Persistent Weed and Hazards ListResolution No. 2020-43 Confirming Itemized Cost Report for Weed Abatement for Property on Weed Abatement Cost Recovery ListResolution No. 2020-44 Expressing Support for the Contra Costa County Measure X Transactions and Use TaxResolution No. 2020-45 Waiving the Competitive Solicitation Requirements of the Procurement Policy and Authorixzing the Purchase of Ten New Motorola 8000 APX Portable Radios for an Amount Not to Exceed $90,000Resolution No. 2020-46 Ordering Weed Abatement for Properties on Persistent Weed and Hazards ListResolution: No, 2020-47 Authorizing COVID Emergency Paid LeaveResolution No. 2020-48 Amending Board Policy 216Resolution No. 2020-49 Ordering Weed Abatement for Properties on Persistent Weed and Hazard ListResolution No, 2020-50 Ordering Nuisances Arising from Weeds and Adopting List of New PropertiesResolution No. 2020-51 Authorzing the Purchase of One New Ford Expedition 4 X 4 Vehicle for the Fire ChiefResolution No. 2020-52 Authorizing the Execution of Contracts to Renew Medical, Vision, Dental, Life and AD&D, and Long Term Disability Insurance Benefits for Eligible District Employees and Retirees for 2021Resolution No. 2020-53 Authorizing the Fire Chief to Accept Transfer of Certain Rights Relating to Stations 52 and 55Resolution No. 2020-54 Approving a Memorandum of Understanding with American Federation of State, Country & Municipal Employees, Local 2700, to be in Effect July 1, 2020 Through June 30, 2023Resolution No. 2020-55 Declaring its Intention to Establish Community Facilities District No. 2020-1 (Fire Protection and Emergency Reponse Services) and Future Annexation Area, and to Authorize the Levy of a Special Tax ThereinResolution No. 2020-56 Ordering Weed Abatement for Properties on Persistent Weed and Hazards ListResolution No. 2020-57 Declaring Nuisances Asising from Weeds and Adopting List of New Properties Requiring Weed AbatementResolution No. 2020-58 Authorizing the District to Provide Up to an Additional $30,000 to Contra Costa CountyResolution No. 2020-59 Amend Board Policy 216 & Adopt Board Policy 520Resolution No. 2020-60 Confirming Itemizes Cost Reports for Weed Abatement for Properties on Weed Abateent Cost Recoviery List
2019
2019 Table of ContentsResolution No, 2019-01 Awarding a Contract to Diamondback Fire and Rescue for the Purchase of Three Sets of Extrication EquipmentResolution No. 2019-02 Adoption of East Contra Costa Fire Protection District Strategic Plan Implementation Action PlanResolution No. 2019-03 SCBA Refill StationResolution No. 2019-04 Amedning Bylaws to Permit Directors to Waive CompensationResolution No. 2019-05 Authorizing the Hiring of Six Additional Positions for Succession Planning PurposesResolution No. 2019-06 Adopting Investment Guidelines for District Assets Invested in the Public Agency Retirement Services Public Agencies Post-Employment Benefits Trust Managed by Highmark Capital ManagementResolution No. 2019-07 Amend to Increase the Fiscal Year 2018/2019 Operating Budget by $1,925,000 for a New Total Budget of $17,141,555Resolution No. 2019-08 Awarding a Contract to NBS Governement Finance Group for a Development Impact Fee, Community Facilities District Formation, and User Fee StudiesResolution No. 2019-09 Awarding a One-Year Contract to CliffordMoss, LLC for Public Education and Outreach Consulting ServicesResolution No. 2019-10 Approving an Investment Strategy for the Pension Rate Stabilization ProgramResolution No. 2019-11 Adopting a Legislative Advocacy Policy (Board Policy Number 280)Resolution No. 2019-12 Approving and Authorizing the Fire Chief to Execute an Agreement for Administrative Services with the City of Brentwood Through June 30, 2020Resolution No. 2019-13 Approving and Authorizing the Fire Chief to Execute an Agreement for Information Technology Services with the City of Brentwood Through June 30, 2020 Resolution No. 2019-14 Authorizing East Contra Costa Fire Protection Dristrict to Access State and Federal level Summary Criminal History Information. Resolution No. 2019-15 Approving and Authorizing the FIre Chief to Execute an Extension to an Agreement for General Counsel Services with the Law Firm of Hanson Bridgett LLP to Provide District Legal Services Through June 30, 2024Resolution No. 2019-16 Approving the Fiscal Year 2019-20 Agreement with Cal Fire for Fire and Emergency Service for the Marsh Creek - Morgan Territory AreaResolution No. 2019-17 Adopting Board of Directors Policy 218 Purchase Card and District Corporate Account Policy to Amend and Renumber Board Policy 1-12Resolution No. 2019-18 Approving Addendum No. One to the Professional Service Agreement with NBS Government Finance GroupResolution No. 2019-19 Authorizing a Contract with Robert Half/Accountemps to Provide Administrative Staffing Support Services for an Amount Not to Exceed $25,000.00Resolution No. 2019-20 Waiving the Requirements of the Procurement Policy and Authorizing the Purchase of Two New Fully-Equipped Ford F250 4x4 Battalion Chief Vehicles for an Amount Not to Exceed $75,000 Per VehicleResolution No. 2019-21 Authorizing the Designation of Station 95 & Station 57 as Surplus Real PropertyResolution No. 2019-22 Amending the Employment Agreement with Fire Chief Brian HelmickResolution No. 2019-23 Accepting the District's Fiscal Year 2017-18 Annual Financial AuditResolution No. 2019-24 Approving and Adopting the Preliminary Operating Budget and Prevention Budget for Fiscal Year 2019-20 in the Amount of $16,812,209 (Operating) and $1,182,679 (Prevention)Resolution No. 2019-25 Approving and Adopting the Preliminary Delevopment Facility Fee and Other Fund Budget for Fiscal Year 2019-20Resolution No. 2019-26 Awarding a Two-Year Contract to BKF Engineers for On-Call Civil Engineering ServicesResolution No, 2019-27 Authorizing the East Contra Costa Fire Protection District to Purchase Office Furniture from Durst Contract Interiors for an Aggregate Price Not to Exceed $63,603.64Resolution No. 2019-28 Authorizing the East Contra Costa Fire Protection District to Purchase Exercise Equipment from Sorinex Exercise Equipment for an Aggregate Price Not to Exceed $74,823.21Resolution No. 2019-29 Waiving the Requirements of the Procurement Policy and Authorizing the Purchase of One New Fully-Equipped Ford F250 4X4 Battalion Chief Vehicle for an Amount Not to Exceed $75,000.00Resolution No, 2019-30 Waiving the Requirements of the Procurement Policy and Authorizing the Purchase of Two New Fully-Equipped Ford F150 4X4 Deputy Fire Marshal Vehicles for an Amount Not to Exceed $45,000.00 Per VehicleResolution No. 2019-31 Approving and Authorizing the Fire Chief to Execute Side letter Agreements with the American Federal, State, County and Municipal Employees 2700 and the International Association of Fire Fighters, Local 1230 for the Additional of the Deputy FIre Marshal, Inspector, Payroll Technician and Permit Technician Job DescriptionsResolution No. 2019-32 Ordering Weed Abatement for Properties on Weed Abatement ListResolution No. 2019-33 Establishing the Appropriations Limit Applicable to the East Contra Costa Fire Protection District During Fiscal Year 2019-20 Rsolution No. 2019-34 Authorizing an Amendment of the Contract with Robert Half/Accountemps to Provide Administrative Staffing Support Services for an Amount Not to Exceed $60,000.00Resolution No. 2019-35 Authorizing an Amendment to the Contract with Clifford Moss, LLC for Public Engagement MaterialsResolution No. 2019-36 Acknowledging Receipt of Annual Inspections ReportResolution No, 2019-37 Approve Findings of Need for Change or Modifications to the 2019 California Fire Code Due to Local ConditionsResolution No. 2019-38 Approving a Memoirandum of Understanding with GBN Partners LLC Regarding the Vineyards at Deek Creek DevelopmentResolution No. 2019-39 Making Findings Relating to the Impacts of City of Brentwood Measure L and the Memoradum of Understanding Between the District and GBN Partners LLC on Fire Protection and Emergency Response ServicesResolution No. 2019-40 Approving and Adopting the Final Operating Budget and Prevention Budget for Fiscal Year 2019-20 in the Amounts of $16,796,256 (Operating) and $2,059,543 (Prevention)Resolution No, 2019-41 Approving and Adopting the Final Development Facility Fee and Other Fund Budgets for Fiscal Year 2019-20Resolution No, 2019-42 Adopting New Board of Directors Policies for Grants and Outside EmployementResolution No. 2019-43 Authorizing a New Contract for Delta Dental Insurance Coverage Through the Special District Risk Management AuthorityResolution No. 2019-44 Approving the Form of and Authorizing the Execution of a Memorandum of Understanding and Authorizing Participation in the Special District Risk Management Authority's Health Benefits ProgramResolution No. 2019-45 Confirming Itemized Cost Reports for Weed Abatement for Properties on Weed Abatement ListResolution No. 2019-46 Authorizing the Disposal of Surplus Equipment
2018
2018 Table of ContentsResolution No. 2018-01 Authorizing an Employment Agreement with Fire Chief Brian HelmickResolution No. 2018-02 Authorizing a Contract with Townsend Public Affairs, Inc. to Provide State Legislative Advocacy Services for Up to Three Years for a Total Not to Exceed the Amount of $180,000Resolution No. 2018-03 Appointing Director Stonebarger to the Redevelopment Successor Agency Oversight Board for the City of BrentwoodResolution No. 2018-04 Establishing the East Contra Costa Fire Protection District Pay Schedule and Authorizing the Fire Chief to Adjust Employee Pay within the East Contra Costa Fire Protection District Pay ScheduleResolution No.2018-05 Adopting Board Bylaws; Repeal Board of Directors Policies 1-1, 1-2, 1-3, and 1-4, and Repeal Resolution No. 2013-08Resolution No. 2018-06 Awarding a Contract to Management Partners, INC. to Provide Strategic Planning Services for a One-Year Term for a Total All-Inclusive Amount of $60,500, Plus up to $25,000 for Additional ServicesResolution No. 2018-07 Awarding Clinical Nurse Educator Contract to Greg Kennedy EnterprisesResolution No. 2018-08 Adopting Ticket Distribution PolicyResolution No. 2018-09 Approval of Non-Salary Benefits for Business Service Manager PositionResolution No. 2018-10 Authorizing the Fire Chief to Execute Agreements Subordinating the Distric'ts Right to Receive Certain Tax Increment Payments from the Oakley Redevelopment Project Area to Certain BondholdersResolution No. 2018-11 Authorizing the Fire Chief to Purchase a New Ford Explorer XLT 4X4 Staff Vehicle in a Cumulative Amount Not to Exceed $40,000Resolution No.2018-12 Ordering a 2018 General District Election and Adopting a Specification of Election OrderResolution No 2018-13 Approving and Authorizing the Fire Chief to Execute an Agreement with the City of Brentwood for Administrative Services Through June 30, 2019Resolution No 2018-14 Approving and Authorizing the Fire Chief to Execute an Agreement for Information Technology Services with the City of Brentwood Through June 30, 2019Resolution No 2018-15 Approving and Authorizing the Fire Chief to Extend by 24 Months an Agreement Leasing Fire Station 58, Located at 1535 Discovery Bay Boulevard in Discovery Bay, California, to the Town of Discovery Bay for 1,300 Per MonthResolution No 2018-16 Approving and Adopting the Preliminary Operating Budget for Fiscal Year 2018-19 for $16,182,653Resolution No 2018-17 Approving and Adopting the Preliminary Development Facility Fee and Other Fund Budgets for Fiscal Year 2018-19Resolution No 2018-18 Authorizing Execution of an Amendment to the Lease Agreement with the City of Brentwood for Office SpaceResolution No 2018-19 Adopting the District's Code of EthicsResolution No 2018-20 Awarding a Contract to McCauley Agricultural and Pest Control for Weed Abatement Services for a Three-Year Term at a Cost Not to Exceed $175,000Resolution No. 2018-21 Interfund Loan Transfer to City of OakleyResolution No. 2018-22 Establishing the Appropriations Limit Applicable to the East Contra Costa Fire Protection District During Fiscal Year 2018-19Resolution No. 2018-23 Approving and Authorizing the Fire Chief to Execute Side Letter Agreement with the International Association of Fire Fighters, Local 1230 for the Additional of the Battalion Chiefs, to Increase Battalion Chief Salaries, and to Modify Dues and Membership ProvisionsResolution No. 2018-24 Adopting the Operating Budget for Fiscal Year 2018-19 in the Amount of $15,215,555.00Resolution No. 2018-25 Adopting the Development Facility Fee and Other Fund Budgets for Fiscal Year 2018-19Resolution No. 2018-26 Approving a Three-Year Agreement with Contra Costa Fire Protection District for Maintenance and Use of East Contra Costa Fire Protection district's FireboatApproving the Fiscal Year 2018-27 Agreement with Cal-Fire for FIre and Emergency Service for the Marsh-Creek-Morgan Territory AreaResolution No. 2018-28 Approving the Memorandum of Understanding with Contra Costa County Fire Protection District for the Purchase of Three Sets of Extrication EquipmentResolution No. 2018-29 Approving a Two-Year Agreement with CSG Consultant, Inc. for Fire Inspection and Plan Review ServicesResolution No, 2018-30 Approving a Three-Year Agreement with Public Agency Retirement Services for 115 Trust Administriative Services & Resolution No. 2018-31 Adopting the Public Agencies Post-Employment Benefits TrustResolution No. 2018-32 Repealing and Replacing Resolutions 2016-02 and 2016-04 with a Single Policy for Waivers and Appeals of Fees and Authorizing Waivers of all District FeesResolution No. 2018-33 Authorizing the Fire Chief to Execute a Joint Community Facilities Agreement with the City of Oakley for the City of OakleyResolution No. 2018-34 Awarding a Contract to FIre Recovery USA, LLC to Provide Billing Services for the Collection of Fire Protection, Hazardout Material Emergency Response and Rescue Service FeesResolution No. 2018-35 Adopting an Amended Conflict of Interest CodeResolution No. 2018-36 Approve Resolution Providing for Director Compenstation for Attendance at District Meeting and Defing "Meetings"Resolution No, 2018-37 Updating the Bylaws to Reflect Changes in Board Compensition. Change the Board of Directors Regular Meeting Day and Make Other RefinementsResolution No. 2018-38 Approving an Investment Strategy for the Public Agency Reitrement Services, Public Agencies Post-Employment Benefits Trust AccountResoluton No. 2018-39 Authorizing the Renewal of the Current Contract for Vision Care Insurance Provided by VSPResolution No. 2018-40 Authorizing a Contract for Dental Care Insurance to be Provided by Delta DentalResolution No. 2018-41 Authozing a New Contract for Life Insurance and Accidental Death & Dismemberment Insurance to be Provided by Mutual of OmahaResolution No. 2018-42 Authorzing a New Contract for Long-Term Disability Insurance to be Provided by Mutual of OmahaResolution No. 2018-43 Adopting Revised Board of Directors Policy 1-11Resolution No 2018-44 Amending the East Contra Costa Fire Protection District Pay Schedule to Include One New PositionResolution No. 2018-45 Authorizing Fire Chief to Negotiate Approved Employee Benefits and Fringe Benefits Package for Fire MarshalResolution No. 2018-46 Approving a One-Year Agreement with ECS Imaging, INC. for Scanning ServicesResolution No. 2018-47 Authorizing the Fire Chief to Purchase a New Ford Explorer XLT 4X4 Staff Vehicle for an Amount Not to Exceed $40,000Resolution No. 2018-48 Authorizing the East Contra Costa Fire Protection District to Join the Houston-Galvison Area Council Consortium. The Fire Chief to Purchase Three Type 1 Fire Apparatus from Golden State EquipmentResolution No.2018-49 Adopting New Board of Directors Policies, Amending Select Existing Board Policies and Renumbering All Existing Board PoliciesResolution No. 2018-50 Adopting the Fiscal Years 2019-24 East Contra Costa Fire Protection District Strategic Plan
2017
2017 Table of ContentsResolution No. 2017-01 Electing Director Bryant as President and Director Bell as Vice Presiodent for the 2017 Calendar YearResolution No. 2017-02 Approve Findings of Need for Changes or Modifications to the 2016 California Fire Code Due to Local ConditionsResolution No. 2017-03 Calling an Election to be Consolidated with the Statewide General Election in Each Even-Numbered Year, Beginning on November 6, 2018 and Ordering that the Elections of Directors be Submitted to the Voters at Those ElectionsResolution No. 2017-04 Adopting Board of Directors Policy 1-9, Records Retention & Destruction PolicyResolution No. 2017-05 Adopting Policy 1-11 for Obtaining Donated Access to Structures for Training PurposesResolution No. 2017-06 Authorizing an Agreement with Brian Helmick to Serve as Interim Chief. Resolution No. 2017-07 Resolution of Appreciation Presented to Hugh E. Henderson.Resolution No. 2017-08 Electing Director Brian Oftedal as Vice President for the Remainder of the 2017 Calendar Year.Resolution No. 2017-09 Approving and Authorizing the Fire Chief to Execute an Agreement for Administrative Services with the City of Brentwood Through June 30, 2018Resolution No. 2017-10 Approving and Authorizing the the Fire Chief to Execute an Agreement for Technology Services with the City of Brentwood Through June 30, 2018Resolution No. 2017-11 Approving and Adopting the Preliminary Operating Budget for Fiscal Year 2017-18 in the Amount of $14,427,293Resolution No. 2017-12 Approving and Adopting the Preliminary Development Facility Fee and Other Fund Budget for Fiscal Year 2017-18Resolution No. 2017-13 Authorizing the Purchase of Replacement Personal Protective Equipment from LN Curtis & Sons in an Amount Not to Exceed $150,810 Over Two YearsResolution No. 2017-14 Authorizing a Contract with Nelson Staffing to Provide Administrative Staffing Support for up to Six MonthsResolution No. 2017-15 Adopting Director Oftedal to the Redevelopment Successor Agency Oversight Board for the City of Oakley Resolution No. 2017-16 Approving the Fiscal Year 2017-18 Agreement with Cal Fire for Fire and Emergency Services for the Marsh Creek-Morgan Territory AreaResolution No. 2017-17 Adopting the Operating Budget for Fiscal Year 2017-18 in the Amount of $15,000,000Resolution No. 2017-18 Adopting the Development Facility Fee and Other Fund Budget for Fiscal Year 2017-18Resolution No. 2017-19 Approving and Authorizing a District Response to Contra Costa County Grand Jury Report No. 1706 Funding the East Contra Costa Fire Protection DistrictResolution No. 2017-20 Establishing the Appropriations Limit Applicable to the East Contra Costa Fire Protection District During Fiscal Year 2017-18Resolution No. 2017-21 Adopting Board of Directors Policy 1-12, Purchase Card and District Corporate Account PolicyResolution No. 2017-22 Calling an All-Mail Ballot Special District Election on Tuesday, March 6, 2018 and Ordering that a Question Relating to Reducing the Number of Directors be Submitted to the Voters at the ElectionResolution No. 2017-23 Approving a Memorandum of Understanding with International Association of Firefighters, Local 1230 to be in Effect July 1, 2017 Through June 30, 2020Resolution No. 2017-24 Authorizing Portal to Portal Overtime Reimbursement for all Personnel Assigned to Emergency Incidents Through the California Fire Assistance AgreementResolution No. 2017-25 Electing Director Oftedal as President and Director Benson as Vice President for 2018 Calendar Year
2016
2016 Table of ContentsResolution No. 2016-01 Electing Director Bryant as President and Director Johansen as Vice President for 2016 Calendar YearResolution No. 2016-02 Establishing a Policy for Waivers and Appeals of Emergengy Medical First-Responder FeesResolution No. 2016-03 Approving and Authorizing the Board President and Fire Chief to Execute a Memorandum of Understanding with the City of Brentwood, the City of Oakley and Contra Costa County to Implement the Recommendations of the Fire and Medical Services Task ForceResolution No. 2016-04 Authorizing Waivers of Emergency Medical First-Responder FeesResolution No. 2016-05 Amending the Operation Budget for Fiscal Year 2015-16 for New Total Budget of $12,880,194Resolution No. 2016-06 Adopting Board of Directors Policy 1-8, Public Records ActResolution No. 2016-07 Authorizing the Execution and Delivery of a Joint Communities Development Authority to Form Community Facilities District to Finance Certain Public Services; Authorizing Staff to Cooperate with the Authority and its Consultants in Connection TherewithResolution No. 2016-08 Authorizing the Fire Chief to Enter into a 24-month Lease with the Town of Discovery Bay for Fire Station 58, Located at 1535 Discovery Bay Boulevard in Discovery Bay, California, for $1.300 Per MonthResolution No. 2016-09 Approving and Authorizing the Fire Chief to Execute an Agreement for Information Technology Services with the City of Brentwood Through June 30, 2017Resolution No. 2016-10 Approving and Authorizing the Fire Chief to Execute an Agreement for Administrative Services with the City of Brentwood Through June 30, 2017Resolution No. 2016-11 Approving and authorizing the Fire Chief to execute an agreement for general counsel services with the law firm of Hanson Bridgett LLP to0 provide District Legal Services through June 30, 2019Resolution No. 2016-12 Approving the Fiscal year 2016-17 agreement with Cal Fire and Emergency Service for the March Creek-Morgan Territory AreaResolution No. 2016-13 Appoint Director Meghan Bell to the Redevelopment Successor Agency Oversight Board for the City of OakleyResolution No. 2016-14 Approving and Adopting the Preliminary Budget for Fiscal Year 2015-16 in the Amount of $14,297,059Resolution No. 2016-15 Approving and Adopting the Preliminary Development Facility Fee and Other Fund Budgets for Fiscal Year 2016-17Resolution No. 2016-16 Calling an Election to be Consolidated with the Statewide General Election on Tuesday, November 8, 2016 and Ordering that a Question Relating to the Election of Directors be Submitted to the Voters at that Election Resolution No. 2016-17 Electing to Become Subject to the Uniform Public Construction Cost Accounting Procedures Set Forth in the California Uniform Public Construction Cost Accounting Act and Directing Staff to Notify the State Controller of this ElectionResolution No. 2016-18 Adopting Board of Directors Policy 1-10, Expense Reimbursement PolicyResolution No. 2016-19 Superseding Resolution 2016-16 Calling an Election to be Consolidated with the Statewide General Election on Tuesday, November 8, 2016 and Ordering that a Question Relating to the Election of the Directors be Submitted to the Voters at that ElectionResolution No. 2016-20 Approving a Memorandum of Understanding with the East Contra Costa Fire Protection District Battalion Chiefs AssociationResolution No. 2016-21 Supporting State Legislative Action to Facilitate Re-Allocation of Property Tax RevenuesResolution No. 2016-22 Adopting Board of Directors Policy 1-11, Purchasing RulesResolution No. 2016-23 Approving a Memorandum of Understanding with AFSCME Local 2700 Covering July 1, 2016 Through June 30, 2020Resolution No. 2016-24 Establishing the Appropriate Limit Applicable to the East Contra Costa Fire Protection District During Fiscal Year 2016-17Resolution No. 2016-25 Adopting the Operating Budget for Fiscal Year 2016-17 in the Amount of $14,897,428Resolution No. 2016-26 Adopting the Development Facility Fee and Other Fund Budgets for Fiscal Year 2016-17 Resolution No. 2015-27 Supporting the City of Brentwood and the City of Oakley Utility User Tax and Related Advisory Ballot MeasuresResolution No. 2016-28 Electing Director Bells as Vice President for the Remainder of 2016 Calendar YearResolution No. 2016-29 Accepting Annual Transfer from Contra Costa County of Property Tax Revenues Previously Associated with the Byron-Bethany Irrigation District
2015
2015 Table of ContentsResolution No. 2015-01 Appointing Director Bryant as President and Director Johansen as Vice President for the 2015 Calendar YearResolution No. 2015-02 Resolution fixing the Employer's Contribution Under the Public Employee's Medical and Hospital Care ActResolution No. 2015-03 Declaration Intention to Establish the Fire Suppression Assessment District and Levy and Collect Assessments and Preliminary Approve the Engineer's Report in Support of the Fire Suppression AssessmentResolution No. 2015-04 Providing Notice of Public Hearing and Directing the Mailing of the Assessment Ballots on the Matter of Authorizing the Levy of Annual Assessments Against Properties Within the Assessment DistrictResolution No. 2015-05 Adopting Updated Procedures Governing the Completion, Return and Tabulation of Assessment Ballots for the Proposed Fire Suppression Assessment Ballots for the Proposed Fire Suppression Assessment in Accordance with Proposition 218.Resolution No. 2015-06 Adopting an Internal Revenue Code Section 125 Cafeteria Plan (Flexible Benefits Plan) Resolution No. 2015-07 Authorizing the Fire Chief to Accept Real Property Grant Deeds from Contra Costa County, Consenting to the Recordation of Same, and Authorizing a License Agreement to Allow the County to Enter the Properties to Operate and Maintain County-Owned Telecommunications EquipmentResolution No. 2015-08 Authorizing and directing the Fire Chief to vote 'Yes' on the Fire Suppression Assessment on behalf of the District. Resolution No. 2015-09 Determining that a majority protest exists with respect to the Fire Suppression Assessment.Resolution No. 2015-10 Approving and authorizing the Fire Chief to execute an agreement for information technology services with the city of Brentwood through June 30, 2016. Resolution No. 2015-11 Approving and authorizing the Fire Chief to execute an agreement for general counsel services with the law firm of Hanson Bridgett LLP to provide District legal services through June 30, 2016 In an amount not to One Hundred Twenty Five thousand Dollars ($125,000). Resolution No. 2015-12 Approving and adopting the preliminary Budget for Fiscal year 2015-16 in the amount of $11,812,093. Resolution No. 2015-13 Approving and adopting the preliminary development facility fee and other Fund Budget for Fiscal Year 2015-16.Resolution No. 2015-14 Approving aproach for development of public of public messaging concerning service capacity of a Three-Station Model. Resolution No. 2015-15 Approving the purchase, installation and mobilization of FD tablet command system from Wolfpack Solutions at a cost not to exceed $132,600.Resolution No. 2015-16 Authorizing and directing the Fire Chief to vote 'Yes' on the Levee and Flood Control Facilities maintenance and repair assessment by Bethel Island Municipal Improvement District. Resolution No. 2015-17 Approving the Fiscal Year 2015-16 agreement with Cal Fire and Emergency Service for the Marsh Creek-Morgan Territory area.Resolution No. 2015-18 Establishing the appropriations limit applicable to the District During Fiscal Year 2015-16.Resolution No. 2015-19 Approving a Three-Year agreement with Contra Costa County Fire Protection District for maintenance and use of East Contra Costa Fire Protection District's Fireboat. Resolution No. 2015-20 Adopting the Operating Budget for Fiscal year 2015-16 in the amount of $12,065,664.Resolution No. 2015-21 Adopting the development facillity fee and other budgets for Fiscal Year 2015-16. Resolution No. 2015-22 Accepting the recommendation of the Task Force formed to identify and recommend short-term and long-term solutions to improve fire and medical response within the East Contra Costa Fire Protection District.Resolution No. 2015-23 Awarding a contract to Citygate Associates, LLC to develop a standards of coverage and headquarters staffing master plan at a cost not to exceed $64,000. Resolution No. 2015-24 Awarding a contract to Bartel Associates, LLC to perform an actuarial valuation of the District's Retiree Health obligations at a cost not to exceed $13,600.Resolution No. 2015-25 Accepting the recommendations of the fire and medical services task force and the recommendations and conditions of the City of Oakley, City of Brentwood, and the Contra Costa County of Supervisors.Resolution No. 2015-26 Approving a memorandum of understanding with international association of Firefighters, Local 1230 to be in effect October 1, 2014 through June 30, 2017.
2014
2014 Table of ContentsResolution No. 2014-01 Approve District employees participating in Contra Costa County's Deferred Compensation Loan Program.Resolution No. 2014-02 Approve and fund transition cost related to a new contract for Administrative Services to be provided by the City of Brentwood.Resolution No. 2014-03 Appove and authorize the Fire Chief to execute a proffessional service agreement with TBWB strategies for public outreach and education services.Resolution No. 2014-04 Approve adopting Contra Costa County's policy/program for compensation and benefits for ordered to active Military Duty.Resolution No. 2014-05 Awarding a contract to Bill Brandt Ford for the purshace of one new F-250 staff Vehicle in the amount of 43,441.Resolution No. 2014-06 Adopting revised Board of Directors policy 1-3.8 on Board Committees. Resolution No. 2014-07 Approve findings of need for changes or modifications to the 2013 California Fire Code to local conditions. Resolution No. 2014-08 Approve a side letter agreement with thwe International Association of the Firefighters, Local 1230 for Cash-In-Lieu of medical benefits.Resolution No. 2014-09 Approving united clerical, technical and specialized employees AFSCME, Local 2700 as the collective bargaining representative for the Administrative Assistant position and approving a Memorandum of understasnding with united clerical, Technical and specialized employees AFSCME, Local 2700. Resolution No. 2014-10 Approve the East Contra Costa Battalion Chiefs Association as the collective bargaining representative of the Battalion Chiefs and approve a memorandum of understanding with the East Contra Costa Battalion Chiefs Association. Resolution No. 2014-11 Amending the Fiscal Year 2013-14 Operating Budget.Resolution No. 2014-12 Authorizing the Fire Chief to execute a professional Service Agreement with NBS Goverment Finance Group (dba NBS) for services related to development enactment and implementation of Fire Assesment. Resolution No. 2014-13 Authorizing and amend and restated employment agreement with the Fire Chief Hugh Henderson.Resolution No. 2014-14 Approving and authorizingthe Fire Chief to execute an agreement for information Technology Services with the City of Brentwood through June 30, 2015Resolution No. 2014-15 Approving and authorizing the Fire Chief to execute an agreement for general counsel services with the law firm of Hanson Bridgett LLP to provide District Legal Services through June 30, 2015, In an amount not to exceed One Hundred Twenty Five thousand dollars ($125,000). Resolution No. 2014-16 Establishing the appropriations limit applicable to the District during Fiscal Years 2010-2011 through 2014-2015.Resolution No. 2014-17 Approving and adopting the Preliminary Operating Budget for Fiscal Year 2014-15 in the amount of $12,322,428Resolution No. 2014-18 Approving and adopting the Preliminary Development facility fee and other fund Preliminary Budgets for Fiscal Year 2014-15.Resolution No. 2014-19 Approving and authorizing a District Response to Contra Costa County Grand Jury Report No.1405, 'The public Records Act in Contra Costa County: Let The Sun Shine In'Resolution No. 2014-20 Declaring intention to establish the Fire Suppression Assesment District and levy and collect assesments and preliminary approve the Engineer's report in support of the Fire Suppression Assessment.Resolution No. 2014-21 Providing notice of Public Hearing and mailing of Assesment Ballots on the matter of authorizing the Levy of annual assesments against properties within the District. Resolution No. 2014-22 Adopting procedures governing the completion, return and tabulation of Assessment Ballots for the proposed fire suppression assesment in accordance with Proposition 218.Resolution No. 2014-23 Adopting the Operating Budget for the Fiscal Year 2014-15 in the amount of $12,099,624.Resolution No. 2014-24 Adopting the development facility fee and other fund budgets for Fiscal Year 2014-15. Resolution No. 2014-26 Approve the sale of Surplus Vehicle Unit 524 at Public Auction. Resolution No. 2014-27 Authorizing establishment of bank accounts with Bank of the West and Authorizing signatories.Resolution No. 2014-28 Adopting an Amended conflict of interest code.Resolution No. 2014-29 Establishing a state of investment policy and authorizing investments of East Contra Costa Fire Protection District monies in the Contra Costa County Investment Pool.Resolution No. 2014-30 Authorizing amendment of the professional services agreement with NBS goverment finance group (dba NBS) for services related to development, enactment and implementation of a Fire Supression Assesment.Resolution No. 2014-31 Approve and authorize the Fire Chief to execute a professional services agreement with TBWB strategies for public outreach and education services. Resolution No. 2014-32 Authorizing a new contract for vision care insurance to be provided by VSP. Resolution No. 2014-33 Authorizing a new contract for Dental Care Insurance to be provided by Delta Dental. Resolution No. 2014-34 Authorizing a new contract for Long- Term Disability Insurance to be provided by Mutual of Omaha.
2013
2013 Table of ContentsResolution 2013- 01 A resolution of the East Contra Costa Fire Protection District Board of Directors approves accepting the Liberty Union High School Distric't Bid for unit 527 Type IV fire engine for 2500.00.Resolution 2013- 02 A resolution of the East Contra Costa Fire Protection District Board of Directors appointing Directors Romick as President and Director Bryant as Vice President until April 30, 2013.Resolution 2013- 03 A resolution of the East Contra Costa Fire Protection District Board of Directors to appoint a Director to the redevelopment successor agency oversight board for the City of Brentwood.Resolution 2013- 04 A resolution of the East Contra Costa Fire Protection District Board of Directors adopting Board of Directors Policy number 1.5 Half-Staff Flag Policy.Resolution 2013- 05 A resolution of the East Contra Costa Fire Protection District Board of Directors appointing Director Bryant as President and Director Johansen as Vice President for the 2013 calendar year.Resolution 2013- 06 A resolution of the East Contra Costa Fire Protection District Board of Directors adopting Board of Directors policy Number 1.7 Disposition of Surplus District Real Property.Resolution 2013- 07 A resolution of the East Contra Costa Fire Protection District Board of Directors adopting revised Board of Directors Policy Number 1-3.8 Resolution 2013- 08 A resolution of the East Contra Costa Fire Protection District Board of Directors establishing certain committees. Resolution 2013- 09 A resolution of the East Contra Costa Fire Protection District Board of Directors approving continuation of various ECCFPD Administrative services provided by Contra Costa County. Resolution 2013- 10 A resolution of the East Contra Costa Fire Protection District Board of Directors Renewing the agreement with Cal Fire for Amador Contract for Marsh Creek-Morgan Territory Area.Resolution 2013- 11 A resolution of the East Contra Costa Fire Protection District Board of Directors approving the continuation of Fire prevention and investigation services provided by Contra Costa County Fire Protection District.Resolution 2013- 12 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute an agreement for Information Technology Services with the city of Breantwood through June 30, 2014.Resolution 2013- 13 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the Fiscal year 2013-14 Preliminary Operating Budget.Resolution 2013- 14 A resolution of the East Contra Costa Fire Protection District Board of Directors to approve a contract with International Association of Firefighters, Local 1230 in effect December 1, 2012 to September 30, 2014.Resolution 2013- 15 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute an agreement for General Councel Services with the law firm of Hanson Bridgett LLP to provide District legal services through June 30, 2014, In an amount not to exceed Fifty thousand dollars ($50,000).Resolution 2013- 16 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing a district response to Contra Costa County Grand Jury Report No. 1306. 'County EMS and Fire services. A step in the right direction'Resolution 2013- 17 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the Fiscal year 201-14 Preliminary Operation Budget in the amount of 11,947,734Resolution 2013- 18 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the development facility fee and other fund Budget for the East Contra Costa Fire Protection District for Fiscal Year 2013-14.Resolution 2013- 19 A resolution of the East Contra Costa Fire Protection District Board of Directors adopting revised Board of Directors policy number 1-3.8 to authorize standing commitees to convene as a committe of the wholeResolution 2013- 20 A resolution of the East Contra Costa Fire Protection District Board of Directors appointing AD HOC Advisory Committe to consider evaluation of the performance of the Fire Chief.
2012
2012 Table of ContentsResolution 2012- 01 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing a District response to Contra Costa County Grand Jury Report No. 1202 regarding ECCFPD proposed parcel tax.Resolution 2012- 02 A resolution of the Board of Directors of the East Contra Costa Fire Protection District calling a special election on Tuesday, June 5, 2012 ordering that a question relating to the Levy of a special parcel tax be submitted to the voters at the special election, and requesting that the Board of Supervisors of the county of Contr Costa consent to the consolidation of the special district election with the statewide general election to be held on said date and to render specified services to the district persuant to section 10403 of the election code.Resolution 2012- 03 A resolution of the Board of Directors of the East Contra Costa Fire Protection District amending its resolution No. 2012-02 by amending and restating exhibit a thereto.Resolution 2012- 04 A resolution of the East Contra Costa Fire Protection District Board of Directors to appoint Directors to redevelopment successor agency oversight boards for the cities of Brentwood and Oakley.Resolution 2012- 05 A resolution of the East Contra Costa Fire Protection District Board of Directors to approve a one year extension of the contract with International Association of Firefighters. Local 1230.Resolution 2012- 06 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief, or designee, to execute a Third Amendment to Agreement for general counsel with the law firm of Richards, Watson & Gershon to provide District legal services through June 30, 2013, In an amount not to exceed Thirty Six Thousand Dollars ($36,000).Resolution 2012- 07 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute an agreement for information technology services with the city of Brentwood through June 30, 2013.Resolution 2012- 08 A resolution of the East Contra Costa Fire Protection District Board of Directors approving the continuation of various ECCFPD Administrative Services provided by Contr Costa County.Resolution 2012- 09 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the Year end Fiscal Year 2011-12 Operating Budget.Resolution 2012- 10 A resolution of the East Contra Costa Fire Protection District Board of Directors supporting the Bethel Island Fire Station being declared a Historical Landmark within Contra Costa County.Resolution 2012- 12 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing a district response to Contra Costa County grand jury report No.1211 regarding Contra Costa County Fire Protection and Emergency Response Services.Resolution 2012- 13 A resolution of the East Contra Costa Fire Protection District Board of Directors accepting Federal Emergency Management Agency's staffing for adequate Fire and Emergency Response Grant.Resolution 2012- 14 A resolution of the East Contra Costa Fire Protection District Board of Directors renewing the agreement with Cal Fire for an Amador contract for Marsh Creek-Morgan Territory Area.Resolution 2012- 15 A resolution of the East Contra Costa Fire Protection District Board of Directors approving Surplus Fire Equpment and send it to auction for sale.Resolution 2012- 16 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the Fiscal Year 2012-13 Operating Budget.Resolution 2012-17 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the development facility fee and other fund budgets for the East Contra Costa Fire Protection District for fiscal year 2012-13.Resolution 2012- 18 A resolution of the East Contra Costa Fire Protection District Board of Directors accepting Federal Emergency Management Agency's assistant to Firefighter grant and authorizing the purchase of equipment for East Bay Regional Communication System Authority.Resolution 2012- 19 A resolution of the East Contra Costa Fire Protection District Board of Directors adopting a conflict of interest code containingdesignated positions and disclosures categories.Resolution 2012- 20 A resolution of the East Contra Costa Fire Protection District Board of Directors to appoint a Director to the redevelopment successor agency oversight Board for the city of Oakley.
2011
2011 Table of ContentsResolution 2011- 01 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the Mid-Year Fiscal Year 2010-11 Operating Budget.Resolution 2011- 02 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute a professional service agreement with SCI Consulting Group for fire suppression revenue enchancement services.Resolution 2011- 03 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief, or designee, to execute a second amendment to agreement for general councel services with the law firm of Richards,Watson & Gershon to provide district legal services through June 30, 2012, , In an amount not to exceed Thirty Six thousand dollars ($36,000).Resolution 2011- 04 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and continuation of various ECCFPD Administrative services provided by Contra Costa County.Resolution 2011- 05 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute a first amendment to joint powers agreement with Contra Costa County and Fire Districts within Contra Costa County for providing public liability and other self-insurance.Resolution 2011- 06 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the fiscal year 2011-12 Preliminary Operating Budget.Resolution 2011- 07 A resolution of the East Contra Costa Fire Protection District Board of Directors providing and adopting the development facility fee and other fund budgets for the East Contra Fire Protection District for fiscal year 2011-12.Resolution 2011- 08 A resolution of the East Contra Costa Fire Protection District Board of Directors renewing the agreement with Cal Fire for an Amador Contract for the Marsh Creek-Morgan Territory Area.Resolution 2011- 09 A resolution of the East Contra Costa Fire Protection District Board of Directors accepting the replacement Fire Station #93 from the city of Oakley and authorizing the Fire Chief to execute instruments necessary to effrect the transfer of certain properties with the city of Oakley.Resolution 2011- 10 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the fiscal year 2011-12 Operating Budget.Resolution 2011- 11 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute a professional service agreement with Ehrlich Campaigns LLC for public outreach and education services.Resolution 2011- 12 A resolution of the East Contra Costa Fire Protection District Board of Directors adopting the Contra Costa County Hazard Mitigation Plan.Resolution 2011- 13 A resolution of the East Contra Costa Fire Protection District Board of Directors appointing Director Romick as President and Director Bryant as Vice President for the 2012 Calendar Year.
2010
2010 Table of ContentsResolution 2010- 01 A resolution of the East Contra Costa Fire Protection District Board of Directors appointing director Erick Stonebarger as President, Director Kevin Romick as Vice President and the Fire Chief, or their Designee, as Clerk of the Board of Directors.Resolution 2010- 02 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the acting Fire Chief, or Designee. To execute an agreement for General Councel services with the law firm of Richards, Watson & Gerson to provide District legal services through June 30, 2010, In an amount not to exceed thirty thousand dollars ($30,000).Resolution 2010- 03 A resolution of the East Contra Costa Fire Protection District Board of Directors determining the date and location for the regular Board of Director's meetings.Resolution 2010- 04 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting Board of Directors Policy 1-1: Purpose of Board Policies, Policy 1-2: Adoption/Amendment of policies, Policy 1-3: Board of Directors'meetings rules and preocedures and policy 1-4: Formation of executive committe and authorizing implementation of these policies immediately upon approval.Resolution 2010- 05 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the continuation of signature authority of the Fire Chief or Acting Fire Chief pursuant to Contra Costa County Purchasing and Personnel policies and procedures with amendments.Resolution 2010- 06 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the acting Fire Chief, or his designee, to execute a joint powers agreement with Contra Costa County and Fire Districts within Contra Costa County for providing public liability and other self-insurance and authorize preparation and submittal of applications on behalf of the District for Workers Compensation Insurance options.Resolution 2010- 07 A resolution of the East Contra Costa Fire Protection District Board of Directors approving financial policies and establishing a reserve fund balance, Capital improvement fund and equipment replacement fund.Resolution 2010- 08 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the acting Fire Chief,or designee, to execute a first amendment to agreement for general counsel services with the law firm of Richards, Watson & Gershone to provide District legal services through June 30, 2011, in an amount not to exceed Thirty Six Thousand Dollars ($36,000).Resolution 2010- 09 A resolution of the East Contra Costa Fire Protection District Board of Directors approving the cancelation of agreed-upon temporary absences (ATA) for Fire Safety Manangment Employees and Authorizing the acting Fire Chief to notity Contra Costa County to make payroll and any other necessary personnel document adjustments.Resolution 2010- 10 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the fiscal year 2010-11 Operating Budget.Resolution 2010- 11 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing a District Service Model of 6 Stations with staffing of 48 personnel and the closure of Fire Station No. 57, Byron and Fire Station No. 58 Discovery Bay effective July 16, 2010.Resolution 2010- 12 A resolution of the East Contra Costa Fire Protection District Board of Directors appointing Director Taylor as Representative and Director Frazier as an Alternate Representative to the Contra Costa County Local Area Formation Commission.Resolution 2010- 13 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing a District Response to Contra Costa County Grand Jury Report No.1010 Regarding Pension Spiking.Resolution 2010- 14 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Board President to execute an Employment Agreement between the East Contra Costa Fire Protection District and Hugh Henderson for the Services of Fire Chief.Resolution 2010- 15 A resolution of the East Contra Costa Fire Protection District Board of Directors approving the extension of various ECCFPD Administrative services provided by Contra Costa County.Resolution 2010- 16 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting Board of Directors' Policy 1-5: Budget and Fiscal Policy and authorizing implementation of the policy immediately upon approval.Resolution 2010- 17 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute an agreement for development consulting services with William R. Hess- General Contractor through June 30, 2011. Resolution 2010- 18 A resolution of the East Contra Costa Fire Protection District Board of Directors delegating to the Contra Costa County Treasurers the investment authority for East Contra Costa Fire Protection District Funds.Resolution 2010- 19 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and adopting the development facility fee and other fund budgets for the East Contra Costa Fire Protection District for Fiscal Year 2010-11.Resolution 2010- 20 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute an agreement for professional auditing services with Maze & Associates for fiscal years ending 2011, 2012 and 2013.Resolution 2010- 21 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute an agreement for public opinion, polling, and professional consulting services with SCI consulting group and the Operating Budget accordingly.Resolution 2010- 22 A resolution of the East Contra Costa Fire Protection District Board of Directors renewing the agreement with Cal Fire for an Amador Contractor for the Marsh Creek-Morgan Territory Area.Resolution 2010- 23 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute, A (1) joint exercise of Powers Agreement, and (2) Project Operation Agreement with East Bay Regional Communications Systems Authority.Resolution 2010- 24 A resolution of the East Contra Costa Fire Protection District Board of Directors approving and authorizing the Fire Chief to execute an agreement for Information Technology Service with the City of Brentwood through June 30, 2012.Resolution 2010- 25 A resolution of the East Contra Costa Fire Protection District Board of Directors appointing Director Stonebarger as President and Director Romick as Vice President for 2011 calendar year.