Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of September 14, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA MAY CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589#. To indicate you wish to speak on an agenda item, please push "#2" on your phone.

All telephone callers will be limited to two (2) minutes apiece. The Board Chair may reduce the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible online at www.contracosta.ca.gov.

AGENDA
November 10, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 168.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Stacey Cue.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
3.         Agency Negotiators:  Candace Andersen and David Twa.
           
            Unrepresented Employee:  County Administrator
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Los Medanos Community Healthcare District v. Contra Costa Local Agency Formation Commission, County of Contra Costa; California Court of Appeal, First Appellate District, Division 5, Case No. A160146
  2. Joshua Polston v. County of Contra Costa, Contra Costa County Superior Court Case No. C20-01651
C.         PUBLIC EMPLOYEE APPOINTMENT
            Title: County Administrator

9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Our debt to the heroic, men and women in the service of our Country can never be repaid. They have earned our undying gratitude. America will never forget their sacrifices. ~President Harry Truman
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.54 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
DISCUSSION ITEMS
 
D. 1   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
  D.2     ANNOUNCE launching the "2020 Counties Care Holiday Food Fight". (Supervisor Andersen)
 
D.3   ACCEPT report from the Health Services Director and ADOPT Resolution No. 2020/306 declaring Racism as a Public Health Crisis within Contra Costa County. (Supervisors Gioia and Glover)
 
Attachments
Resolution 2020/306
 
D.4   CONSIDER establishing a County Office of Racial Equity and Social Justice and launching a Community Planning Process to determine how to structure the Office and prioritize its work. (Supervisors Gioia and Glover)
 
Attachments
Attachment 1: Concept Proposal for Office of Racial Equity and Social Justice
Attachment 2: Community Planning Process Working Plan
 
D.5   CONSIDER accepting final report from the 2020 Census Steering Committee regarding the outreach efforts and County self-reporting rates for Census 2020, and adopting Resolution No. 2020/301 recognizing the members of the 2020 Complete Count Steering Committee, key department staff, regional partners and local community-based organizations who contributed to the County's success.  (Supervisors Burgis and Andersen)
 
Attachments
Resolution 2020/301
2020 Final Census Report
2020 Final Census PowerPoint
2020 Final Census PowerPoint Revised
 
        D. 6   CONSIDER Consent Items previously removed.
 
        D. 7   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 8   CONSIDER reports of Board members.
 
11:00 A.M.
 
   2020 Veterans' Day Celebration and Virtual Presentation of Colors to honor the men and women of Contra Costa County who have served and are currently serving in our United States Armed Forces. (Nathan Johnson, Veterans Services Officer)
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a Utility Agreement with Contra Costa Water District (District), effective November 10, 2020, to require the County to pay approximately $152,000, and the District to pay approximately $55,000, in connection with utility relocation for the Marsh Drive Bridge (#28C442) Replacement Project, Concord area. (65% Federal Funds, 27% Contra Costa Water District Funds and 8% Local Road Funds)
 
Attachments
Agreement
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a Utility Agreement with Pacific Gas and Electric Company (PG&E), effective November 10, 2020, to require PG&E to pay approximately $113,040, in connection with the utility relocation for the Marsh Drive Bridge (#28C442) Replacement Project (Project), Concord area. (100% PG&E Funds)
 
 
Attachments
Agreement
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2020/285 accepting completion of improvements for minor subdivision MS15-00002 for a project developed by Alamo Glen, LLC, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
 
 
Attachments
Resolution No. 2020/285
 
Special Districts & County Airports


 
C. 4   REJECT all bids received on September 23, 2020 for the Fox Creek Park Project, as recommended by the Public Works Director, Walnut Creek area. (100% Park Dedication Funds)
 
Attachments
Map- Fox Creek Project Area
Fox Creek Project Bid Results
 
C. 5   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with NBC Construction & Engineering Inc. in the amount of $537,288 for the Walden Green Improvement Project, Walnut Creek area.  (100% Park Dedication Funds)
 
 
 
Attachments
Map-Walden Green 1 & 2 Improvement Project
 
C. 6   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a second amendment to a ground lease that modifies the ground lease between the County and Byron Airport Hangar Owners Association for County-owned property located at 760 Osprey Court, Byron, to establish ground rent through August 2029, modify the timing of the transaction fee payment obligation, and create a community service obligation.  (100% Airport Enterprise Fund).
 
Attachments
2nd Amend to Amend Restated Lease
 
C. 7   APPROVE and AUTHORIZE the Director of Airports to terminate the ground lease for real property located at 145 and 161 John Glenn Drive, at Buchanan Field, Concord, between the County and FM Aviation, Inc., dba Sterling Aviation, at the Buchanan Field Airport and AUTHORIZE County Counsel to pursue legal action to regain possession of the real property. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by Christopher Brick, CSAA for Stephanie Hesselroth, Luis A. Llamas, Steven V. Nelson and Thomas Henle for El Nido Trust, Sheena Piper, Lamar L. Scott, Clarence Edward Smith, Rodric P.Stanley Jr., James P. Taylor, Maria Paz Gamez and Erick Alvarez.
 
C. 9   Acting as the governing body of the Contra Costa County Housing Authority, DENY claim filed by Michael Nelson.
 
Honors & Proclamations

 
C. 10   ADOPT Resolution No. 2020/270 launching the "2020 Counties Care Holiday Food Fight", as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/270
 
C. 11   ADOPT Resolution No. 2020/292 proclaiming November 2020 as Adoption Awareness Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2020/292
 
C. 12   ADOPT Resolution No. 2020/294 honoring Marcie Hochhauser, Senior Vice President of the Walnut Creek Chamber of Commerce on the occasion of her retirement, as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution 2020/294
 
Appointments & Resignations

 
C. 13   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, and by the Health Services Director.
 
Attachments
Attachment
Clinical Psychology Privileges
Hematology/Oncology Privileges
Ophthalmology Privileges
Orthopedics Privileges
Plastic Surgery Privileges
Rheumatology Privileges
Urology Privileges
Pathology Privileges
 
Appropriation Adjustments

 
C. 14   Employment and Human Services Department (0504): APPROVE Appropriation and Revenue Adjustment No. 005004 and AUTHORIZE the transfer of appropriations from Employment and Human Services Department, Fund 100300 and appropriate it to Fleet Internal Service Fund, Auto and Trucks, Fund 150100 in the amount of $29,415 for the purchase of one replacement vehicle (2002 Ford Taurus Asset #0327).
 
Attachments
TC 24/27 5004
 
Intergovernmental Relations

 
C. 15   APPROVE and AUTHORIZE the Health Services Director, or designee to execute contract with the City of San Pablo, to use of the City’s Davis Park Multi-Purpose Room for COVID-19 testing for the period November 16, 2020 through June 30, 2021.  (No fiscal impact)
 
Personnel Actions

 
C. 16   ADOPT Position Adjustment Resolution No. 25641 to establish project classifications (represented) and add 37 positions (represented and unrepresented) in the Health Services Department (100% Federal).
 
Attachments
P300 No. 25641 HSD
P300 Attachment #1
 
C. 17   ADOPT Position Adjustment Resolution No. 25642 to add five Eligibility Work Supervisor (represented), thirty-seven Eligibility Worker III (represented), and eleven Social Services Program Assistant (represented) positions to the Workforce Services Bureau of Employment and Human Services Department.
 
Attachments
Fiscal Analysis
AIR 43598_P300 25642 -Add positions WFS - BOS 11.10.20
 
Leases
 
C. 18   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 2500 Bates Avenue, Concord, to extend the term of the lease through June 30, 2026, at an initial monthly rent of $62,071 for the first year with annual increases thereafter, for continued occupancy by Health Services-Whole Person Care Program. (49% Community Connect/Whole Person Care, 22% Healthcare for Homeless, 21% Clinic Services, and 8% School-Based Clinics)
 
Attachments
Lease Amendment
 
C. 19   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 1320 Arnold Drive, Suite 266, Martinez, to extend the term of the lease through October 30, 2022, at an annual rent of $27,636 with no rent increases, for continued occupancy by the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
Lease Amendment
 
C. 20   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 1330 Arnold Drive, Suite 140, Martinez, to extend the term of the lease through April 30, 2022, at an annual rent of $33,456 with no rent increases, for continued occupancy by Health Services-Office of Consumer Empowerment. (100% General Fund)
 
 
Attachments
Lease Amendment
 
C. 21   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 1330 Arnold Drive, Suite 143, Martinez, to extend the term of the lease through April 30, 2022, at an annual rent of $36,156 with no rent increases, for continued occupancy by Health Services-Behavioral Health Management. (100% General Fund)
 
 
Attachments
Lease Amendment
 
C. 22   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 1340 Arnold Drive, Suite 110, Martinez,  to extend the term of the lease through May 31, 2022, at an annual rent of $59,688 with no rent increases, for continued occupancy by Contra Costa Health Plan Provider Relations. (100% General Fund)

 
Attachments
Lease Amendment
 
C. 23   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 1340 Arnold Drive, Suite 200, Martinez, to extend the term of the lease through May 31, 2022, at an annual rent of $174,628 with no rent increases, for continued occupancy by Health Services-Mental Health and Behavioral Health Administration. (100% General Fund)

 
 
Attachments
Lease Amendment
 
C. 24   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 1340 Arnold Drive, Suite 125, Martinez, to extend the term of the lease through March 31, 2022, at an annual rent of $38,940 with no rent increases, for continued occupancy by Contra Costa Health Plan Analysis Unit. (100% HMO Enterprise Fund)
 
 
Attachments
Lease Amendment
 
C. 25   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 1340 Arnold Drive, Suite 266, Martinez, to extend the term of the lease through June 30, 2022, at an annual rent of $51,096 with no rent increases, for continued occupancy by Health Services-Office of Consumer Empowerment. (100% HMO Enterprise Fund)
 
 
Attachments
Lease Amendment
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 26   ADOPT Resolution 2020/232 approving the submission of applications to the California Department of Parks and Recreation for Per Capita Grant funds under the California Drought, Water, Park, Climate, Coastal Protection, and Outdoor Access for All Act of 2018 (Proposition 68), as recommended by the Public Works Director. (No fiscal impact)

 
 
Attachments
Resolution No. 2020/232
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, with no change in the original payment limit of $1,594,000, to extend the term from December 31, 2020 to December 31, 2021, to allow the County to continue providing Local Initiative Program Services.  (No County Match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, to adjust capitation rates for medical services to recipients of Medi-Cal Managed Care, with no change in the original amount payable to the County not to exceed $317,472,000 and extend the termination date from December 31, 2020 to December 31, 2021.  (No County match) 
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the California Board of State and Community Corrections – Proposition 64 California Community Reinvestment Grants Program, in an amount not to exceed $450,000 per year for implementation of Substance Use Disorders treatment and expansion of the Transition Clinic for the period May 1, 2021 through April 30, 2024.  (No County match)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Permanente National Community Benefit Fund of the East Bay Community Foundation, to pay County an amount not to exceed $150,000 for COVID-19 prevention and response in Contra Costa County among homeless populations for the period October 15, 2020 through October 15, 2021.  (No County match)
 
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District, to pay County an amount not to exceed $25,000, to provide mental health services to special education students and their families for the period July 1, 2020 through June 30, 2021.  (No County match)
 
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 32   APPROVE and AUTHORIZE Public Works Director, or designee, to execute a contract with Construction Testing Services in an amount not to exceed $850,000 for on-call materials testing and inspection services for the period November 10, 2020 through November 10, 2023, Countywide. (100% Various Funds)
 
 
C. 33   AUTHORIZE the Public Works Director, or designee, to advertise for the 2021 On-Call Landscaping Services Contract(s) for general landscaping services at various County sites, Countywide. (100% General Fund)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bettina K. Mutter, M.D., in an amount not to exceed $319,488 to provide psychiatric care services to a seriously emotionally disturbed children and adolescents in Central Contra Costa County for the period November 4, 2020 through October 31, 2021. (100% Mental Health Realignment)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Contra Costa Clubhouses, Inc., in an amount not to exceed $631,672, to provide Mental Health Services Act prevention and early intervention services to adults recovering from psychiatric disorders for the period July 1, 2020 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $315,836. (100% Mental Health Services Act)
 
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing, Inc., to increase the payment limit by $778,304 to a new payment limit of $3,704,551 and extend the term from June 30, 2021 to September 30, 2021, for additional case management and housing navigation services to the County’s Coordinated Entry system. (32% Probation Department, 30% Housing and Urban Development Coordinated Entry, 24% Employment and Human Services Department, 6% Housing Stabilization Funds, 5% Federal Emergency Management Agency, 2% CARES Act, 1% General Fund)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ramon Berguer, M.D., to increase the payment limit by $23,000 to a new payment limit of $483,000, to provide additional general surgery services to Contra Costa Regional Medical Center and Health Centers with no change in the term January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gretchen D. Graves, MD, FAAP,  in an amount not to exceed $900,000 to provide pediatric primary care services to Contra Costa Health Plan members for the period December 1, 2020 through November 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an purchase order amendment with Home Depot U.S.A., Inc. (dba the Home Depot Pro), to increase the payment limit by $120,000 to a new payment limit of $319,000 for the purchase of janitorial and hospital supplies for the Contra Costa Regional Medical Center and Contra Costa Health Centers with no change in the term of April 6, 2020 to March 31, 2021. (100% CARES Act and other federal funding)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael Gynn, M.D., to increase the payment limit by $40,000 to a new payment limit of $930,000, to provide additional obstetrics and gynecology services with no change in the term ending December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Archer Business Solutions, LLC, to increase the payment limit by $65,000 to a new payment limit of $255,000, to provide additional technical support and consulting for the Health Services Department’s Information Systems Unit with no change in the term July 1, 2020 through June 30, 2021. (100% by Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a purchase order with Rosenthal Enterprises, Inc. (dba TachTech), in an amount not to exceed $74,880 for the renewal of Nexpose software licenses and support services for the period August 17, 2020 through August 16, 2023. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardionet, LLC, in an amount not to exceed $250,000 to provide remote cardiac monitoring services for Contra Costa Regional Medical Center and Health Centers patients for the period November 1, 2020 through October 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Frank McGuire (dba The Landscape Company), to increase rates under the contract and extend the term from September 30, 2020 to June 30, 2021 to provide on-call landscaping services to County properties, with no change to the payment limit of $2,000,000, Countywide. (100% General Fund)
 
 
Other Actions
 
C. 45   ACCEPT the Contra Costa County Public Law Library Board of Trustees July 2019 - June 2020 Annual Report, as recommended by the County Administrator.
 
 
Attachments
2019-2020 Public Law Library Annual Report
 
C. 46   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $55,623 to John Muir Behavioral Health Center for the provision of psychiatric treatment services including diagnostic and therapeutic services and mental health treatment for the period June 15, 2020 through June 30, 2020. (100% Mental Health Realignment)
 
 
C. 47   AUTHORIZE relief of cash shortage in the District Attorney's Office - Special Operations Asset Forfeiture Trust Fund in the amount of $74,441.53, as recommended by the County Administrator. (100% General Fund)
 
Attachments
DA to Auditor Letter 102920
 
C. 48   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute  a Memorandum of Understanding (the "SECURE MOU") with the Counties of Orange, Los Angeles, Riverside, and San Diego to participate in the SECURE Electronic Recording Delivery System, in an amount of $50,000 for an initial fee and an annual fee not to exceed $110,000, for a term beginning upon the execution of the agreement and continuing until August 23, 2023.(100% Recorder ERDS Trust Fund)
 
Attachments
SECURE MOU
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with University of San Francisco to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to nursing students for the period November 1, 2020 through October 31, 2024. (Nonfinancial agreement)
 
C. 50   AUTHORIZE the Public Works Director, or designee, to issue a Request for Qualifications to pre-qualify design-build entities for requests for proposals for the demolition of the McBrien Administration Building and the Downtown Martinez Jail Annex and construction of a replacement facility at 651 Pine Street, Martinez, as recommendedby the County Administrator.
 
 
C. 51   AUTHORIZE the Health Services Director to reimburse select physicians and other difficult to recruit non-merit classifications for moving and relocation costs incurred to work for the Health Services Department, in an amount not to exceed $10,000. (Third party revenues)
 
C. 52   AUTHORIZE the County Administrator or designee, to execute a software and services agreement with Accruent, L.L.C. for facility condition assessment of the County building portfolio and software to assist in capital planning activities for five years, in an amount not to exceed $650,000. (100% General Fund Capital Reserves)
 
 
C. 53   APPROVE the revised Bylaws of the Advisory Council on Aging to address membership roles, responsibilities, and quorum requirements, as recommended by the Employment and Human Services Director.
 
Attachments
ACOA Revised Bylaws Final
Redline ACOA Revised Bylaws Final
 
C. 54   ADOPT Resolution No. 2020/304 allowing the County to reimburse certain expenditures related to the County Administration Center Replacement project, the Buchanan Field Airport Terminal Expansion project and the Contra Costa County Fire Protection District Station Replacement project, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution 2020/304
Exhibit A - Reimbursement Resolution
 
GENERAL INFORMATION

The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar Street, First Floor, Martinez, CA 94553.


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.  An assistive listening device is available from the Clerk, First Floor.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 655-2000, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at 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:

 
STANDING COMMITTEES
 
Until further notice, to slow the spread of COVID-19 and in lieu of a public gathering, if the Board's STANDING COMMITTEES meet they will provide public access either telephonically or electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.

The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m.  in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025  Street, Martinez.

The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.
Airports Committee TBD for 2021   See above
Family & Human Services Committee November 23, 2020 9:00 a.m. See above
Finance Committee TBD for 2021   See above
Hiring Outreach Oversight Committee December 7, 2020 10:30 a.m. See above
Internal Operations Committee December 14, 2020 10:30 a.m. See above
Legislation Committee December 14, 2020 1:00 p.m. See above
Public Protection Committee November 23, 2020 10:30 a.m. See above
Sustainability Committee TBD for 2021   See above
Transportation, Water & Infrastructure Committee December 14, 2020 9:00 a.m. See above
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved