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 on line at www.contracosta.ca.gov.

AGENDA
November 17, 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.             Neal Bassett v. Contra Costa County, WCAB No. ADJ11105950
      2.         CCC Fire Protection District v. Public Employment Relations Board, California Court of Appeal, First Appellate District, Division Two,        Case No. A156897

C.         THREAT TO PUBLIC SERVICES OR FACILITIES
            Consultation with: Contra Costa County Sheriff
D.        PUBLIC EMPLOYEE APPOINTMENT
            Title: County Administrator

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

Inspirational Thought- "Unexpected kindness is the most powerful, least costly, and most underrated agent of human change." ~Bob Kerrey, former Governor, Nebraska
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.64 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   PRESENTATION on changes in the District Attorney's strategies and policies. (Diana Becton, District Attorney)
 
Attachments
District Attorney Presentation
 
D.3   CONSIDER accepting the 2020 Other Post Employment Benefits Valuation Report as of January 1, 2020 and GASB 74/75 disclosures as of June 30, 2020.  (Lisa Driscoll, County Finance Director)
 
Attachments
Other Post Employment Benefit Actuarial Valuation as of January 1, 2020 and GASB 74 75 Disclosures as of June 30, 2020
 
D.4   CONSIDER approving a substantial amendment to the County’s 2019-2020 Community Development Block Grant Annual Action Plan to allocate $4,292,960 in CDBG-CV3 (coronavirus) funds to an emergency rental assistance program and to tenant/landlord counseling and related legal services and to related services; and authorizing the Conservation and Development Director, or designee, to execute agreements with Shelter, Inc., and ECHO Housing. (Gabriel Lemus, Conservation and Development Department)
 
D.5   CONSIDER adopting Ordinance No. 2020-28, an urgency interim ordinance imposing a temporary moratorium on industrial hemp cultivation. (Matt Slattengren, Ag Commissioner/Weights & Measures Director)
 
Attachments
Ordinance No. 2020-28
 
D.6   CONSIDER whether to adopt an urgency ordinance continuing a temporary prohibition on certain evictions of small-business commercial tenants in Contra Costa County impacted by the COVID-19 pandemic, and related matters.  (Mary Ann Mason, Chief Assistant County Counsel)
 
Attachments
DRAFT Urgency Ordinance
Ordinance No. 2020-26
 
        D. 7   CONSIDER Consent Items previously removed.
 
        D. 8   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Enrico “Rico” Cinquini
Oakley resident
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   RESCIND Traffic Resolution 1986/3156, and ADOPT Traffic Resolution No. 2020/4498 to establish speed limits on Camino Tassajara (Road No. 4721C), as recommended by the Public Works Director, Danville/San Ramon area. (No fiscal impact)
 
Attachments
Traffic Resolution 2020/4498
 
C. 2   APPROVE the Carquinez Scenic Drive Embankment Erosion and Guardrail Repair Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Crockett area. (100% Local Road Funds)
 
Attachments
NOE
 
C. 3   APPROVE the Contra Costa County Routine Maintenance Program and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Countywide. (100% Flood Control District Funds)
 
Attachments
Memo
NOI
RMP ISMND Cover Final
RMP Manual-Appendices
 
Engineering Services

 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Ruggeri-Jensen-Azar in an amount not to exceed $250,000 to provide on-call land development engineering services for the period  December 1, 2020 to November 30, 2023, Countywide. (100% Developer Fees)
 
Attachments
Ruggeri-Jensen-Azar, Consulting Services Agreement
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with MNS Engineers, Inc., in an amount not to exceed $250,000 to provide on-call land development engineering services for the period December 1, 2020 to November 30, 2023, Countywide. (100% Developer Fees)
 
Attachments
MNS Engineers Inc., Consulting Services Agreement
 
C. 6   ADOPT Resolution No. 2020/290 accepting completion of the warranty period for the Subdivision Agreement and release of cash deposit for faithful performance, for subdivision SD08-09247, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2020/290
 
C. 7   ADOPT Resolution No. 2020/293 accepting completion of the warranty period and release of cash deposit for faithful performance, for road acceptance RA12-01250, for a project developed by Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2020/293
 
Claims, Collections & Litigation

 
C. 8   RECEIVE report concerning the final settlement of Mary McCaslin-Curry vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $425,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 9   DENY claims filed by Dalen I. Marsh, Kathryn Stabulis, and Perry Williams, et al.
 
Statutory Actions

 
C. 10   APPROVE Board meeting minutes for January and February 2020, as on file with the Office of the Clerk of the Board.
 
C. 11   ACCEPT Board members meeting reports for October 2020.
 
Attachments
District IV October 2020 Report
District II October 2020 Report
District III October 2020
 
Honors & Proclamations

 
C. 12   ADOPT Resolution No. 2020/295 honoring Leslie Stewart, Contra Costa County Hazardous Materials Commissioner on the occasion of her retirement, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/295
 
C. 13   ADOPT Resolution No. 2020/310 honoring Julie Pierce for her 33 years of public service on the occasion of her retirement, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/310
 
Appointments & Resignations

 
C. 14   APPOINT Sarah Gurdian to the Environmental Justice seat, Heather Youngs to the Environmental Justice Alternate seat, Don Bristol to the Business 3 seat, Marj Leeds to the Business 3 Alternate seat, Stephen Linsley to the Environmental Organizations 3 seat, and Lisa Park to the Environmental Organizations 3 Alternate seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
HMC Environmental Organizations Media Release
HMC Environmental Justice Media Release
Candidate Applications_Environmental Justice Seats_HMC
Letter of Recommendation for Lisa Park
Candidate Applications_Environmental Justice Seats_HMC
Candidate Applications_Business Seats_HMC
 
C. 15   REAPPOINT Dean E. Barbieri to the Member of the Bar seat on the Public Law Library Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Media Release Public Law Library
Letter on Interest_Dean Barbieri
 
C. 16   REAPPOINT Neil Tsutsui to the Board of Supervisors Appointee seat on the East Bay Regional Parks District Park Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
Press Release_East Bay Regional Parks District
Candidate Applications_Neil Tsutsui_EBRPD PAC
 
C. 17   REAPPOINT Chris Cowen to the At Large 2 seat and Darryl Young to the At Large 3 seat on the Mosquito & Vector Control District Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Mosquito & Vector Control District Board Press Publication 2020
Candidate Application_Chris Cowen_MVCD
Candidate Application_Darryl Young_MVCD
 
C. 18   REAPPOINT Lorena Castillo of Martinez to the Director 1 seat, Renee Fernandez-Lipp of Pittsburg to the Director 3 seat, and Igor Skaredoff of Martinez to the Director 4 seat on the Contra Costa Resource Conservation District Board of Directors, as recommended by the Internal Operations Committee.
 
Attachments
Press Release_Resource Conservation District Board Vacancies
Candidate Application_Lorena Castillo_CCRCD
Candidate Application_Igor Skaredoff_CCRCD
Candidate Application_Renee Fernandez-Lipp_CCRCD
 
C. 19   APPOINT Nicole Kozicki to the At Large 3 seat, Catherine Rogers to the At Large 4 seat, and Felipe Solis to the At Large Alternate seat on the Fish & Wildlife Committee, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Jhon Arbelaiz-Novak_F&W Cte
Candidate Application_Scott Cashen_F&W Cte
Candidate Application_Bob Joe_F&W Cte
Candidate Application_Nicole Kozicki_F&W Cte
Candidate Application_Dave Kwinter_F&W Cte
Candidate Application_James Monroe_F&W Cte
Candidate Application_Thomas Morehouse_F&W Cte
Candidate Application_Samantha Moy_F&W Cte
Candidate Application_Robert Peoples_F&W Cte
Candidate Application_Catherine Rogers_F&W Cte
Candidate Application_John Rudolph_F&W Cte
Candidate Application_Felipe Solis_F&W Cte
 
C. 20   APPOINT Marielle Boortz to Hazardous Materials Commission League of Women Voters Seat and appoint Madeline Kronenberg to Hazardous Materials Commission League of Women Voters Seat Alternate for terms expiring on December 31, 2024.
 
C. 21   APPOINT Larry Fernandes to the Alternate to the Member of Board of Supervisors Representative seat  on the Treasury Oversight Committee, as recommended by the County Administrator.
 
Attachments
Candidate Application_Larry Fernandes_TOC
 
Personnel Actions

 
C. 22   ADOPT Position Adjustment Resolution No. 25644 to add one Personnel Technician (unrepresented) position in the Administrative Services Bureau and cancel one Teacher-Project (represented) position in the Community Services Bureau in the Employment & Human Services Department. (58% Federal, 36% State, 6% County)
 
Attachments
Fiscal Analysis
CAO Freeze Approval
AIR 39909 P300 25644 Add and Cancel
 
C. 23   ADOPT Position Adjustment Resolution No. 25643 to add one Information Systems Programmer Analyst IV (represented) position and cancel one Social Service Information Systems Analyst (represented) position in the Employment and Human Services Department (EHSD), Administrative Services Bureau. 
 
Attachments
AIR 43373 - budget
AIR 43373 P300 25643 Add and Cancel Board date 11.17.2020
 
C. 24   ADOPT Position Adjustment Resolution No. 25646 to cancel one Assistant Director-Project (unrepresented) position and add one Administrative Services Assistant III (represented) position in the Employment and Human Services, Community Services Bureau. (50% Federal and 50% State)
 
Attachments
Freeze Exemption
Fiscal Analysis
AIR 43596_P300 25646 AddCancel in CSB_BOS 11.17.20
 
Leases
 
C. 25   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute relocation claims and authorize relocation payments in connection with the County's acquisition of the former Motel 6 located at 2101 Loveridge Road, Pittsburg for the Homekey Program, as recommended by the Public Works Director. (100% State Homekey and Homeless Emergency Aid Program)
 
Attachments
Rental Agreement
 
C. 26   Acting as the governing bodies of Contra Costa County and the Crockett-Carquinez Fire Protection District, APPROVE and AUTHORIZE the  execution of a purchase order with Rosenbauer America, LLC, a third-party lease-purchase agreement between the County and Key Government Finance, Inc., and a lease agreement between the County and Crockett-Carquinez Fire Protection District, in connection with the lease-purchase of a Rosenbauer 75-foot fire truck over a five-year term commencing on or about November 16, 2020, for an amount not to exceed $1,038,272, as recommended by the Purchasing Agent. (100% Crocket-Carquinez Fire Protection District)
 
 
 
Attachments
PO 016942
Lease Purchase
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 27   APPROVE the allocation of 2020 Housing Opportunities for Persons with HIV/AIDS (HOPWA) Program CARES Act funds from the U.S. Department of Housing and Urban Development, and APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Oakland for the County to administer $131,685 in 2020 HOPWA Program CARES Act funds to provide housing and supportive services for low-income persons with HIV/AIDS in response to the public health order related to the COVID-19 pandemic, for the period April 1, 2020 through June 30, 2021. (100% Federal funds)
 
Attachments
2020 HOPWA CARES Act Funding Agreement
 
C. 28   ADOPT Resolution 2020/299 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2020 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an initial amount of $55,046 for support of forensic training for the period beginning January 1, 2021 through the end of the grant period. (100% Federal, No County Match)
 
Attachments
Resolution 2020/299
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rainbow Community Center of Contra Costa County, to pay County an amount not to exceed $125,925 for transitional housing and case management support services for homeless transition-age youth in Contra Costa County for the period October 1, 2020 through September 30, 2021.  (No County match)
 
 
C. 30   APPROVE the allocation of 2020 Housing Opportunities for Persons with HIV/AIDS (HOPWA) funding from the U.S. Department of Housing and Urban Development, and APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Oakland for the County to administer $904,875 in fiscal year 2020 HOPWA funds to provide housing and supportive services for low-income persons with HIV/AIDS, for the period July 1, 2020 through June 30, 2022. (100% Federal funds)
 
Attachments
2020 HOPWA Funding Agreement
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 31   APPROVE and AUTHORIZE Employment and Human Services Director, or designee, to execute a contract amendment with Uplift Family Services, to decrease the payment limit by $56,000 to a new payment limit of $504,001 to provide family preservation support services, with no change to term ending June 30, 2021. (70% State; 30% General Fund)
 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Vanir Construction Management, Inc., in an amount not to exceed $3,999,879 for construction management services for demolition of the existing County Administration Building and redevelopment of the 651 Pine Street site, for the period  of November 17, 2020 through November 17, 2023, Martinez area. (100% General Fund Capital Reserves)
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with The Watershed Project in an amount not to exceed $522,500 to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements, for the period of November 17, 2020 through October 31, 2023, Countywide. (100% Stormwater Utility Assessment Revenue Funds)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $547,056 to provide removal and disposal of hazardous waste materials, audit reporting and staff education services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., to increase the payment limit of $2,000,000 to a new contract payment limit of $4,700,000 to provide additional crisis medical staffing services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $240,000 to provide telepsychiatry services to children for the period January 1, 2021 through December 31, 2021. (50% Federal Medi-Cal and 50% Mental Health Realignment)
 
C. 37   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with CLEANSTREET, to increase the payment limit by $250,000 to a new payment limit of $1,250,000 to provide routine street sweeping services for curbed streets in unincorporated Contra Costa County, and to extend the termination date from December 31, 2020 to December 31, 2021, Countywide. (100% Local Road Funds)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Steven Cloutier (dba Alhambra Valley Counseling Associates), to provide additional outpatient psychotherapy services for Medi-Cal members with no change in the payment limit of $350,000 or term ending February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Wayfinder Family Services, to decrease the payment limit by $26,000 to a new payment limit of $419,000 to provide resource family pre-approval supportive services for foster youth, with no change to the term. (100% State 2011 Realignment Funds)
 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Chabot-Las Positas Community College District, effective December 1, 2020 to decrease the payment limit by $75,000 to a new payment limit of $375,000 to provide foster care training services with no change to the term. (100% State 2011 Realignment Funds)
 
C. 41   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Department, a purchase order with Abbott Laboratories, in an amount not to exceed $800,000 for reagent testing products at Contra Costa Regional Center Public Health Laboratory for the period October 1, 2020 through September 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California State University Fresno Foundation, a Non-Profit Corporation, to decrease the payment limit by $25,000 to a new payment limit of $725,000 to provide Title IV-E training, with no change to the term. (75% Federal IV-E; 17% State 2011 Realignment; and 8% General Funds)
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Stryker Sales Corporation, to extend the term from August 31, 2020 to August 31, 2021 for the purchase of endoscopic supplies and products for the Contra Costa Regional Medical Center's Operating Room with no change in the original payment limit of $1,000,000. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Counseling Options & Parent Education, Inc., in an amount not to exceed $253,238 to provide Triple-P parent education classes and practitioner trainings 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 $126,619. (100% Mental Health Services Act)
 
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Portia Bell Hume Behavioral Health and Training Center, to increase the payment limit by $350,000 to a new payment limit of $1,099,977, and to extend the termination date from September 30, 2021 to September 30, 2022 to provide additional homeless support services to County residents. (20% Federal Housing and Urban Development; 25% Public Defender’s HIP; 23% APS Home Safe; 32% California Emergency Solution Housing)
 
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Full Court Press Communications Incorporated, to increase the payment limit by $750,000 to a new payment limit of $1,050,000, and extend the term end date from February 28, 2021 to December 31, 2021, for additional consulting, technical support and strategic planning for County’s Community Connect Program and COVID-19 response and communications. (100% Whole Person Care)
 
 
C. 47   APPROVE and AUTHORIZE the Conservation and Development (DCD) Director, or designee, to execute an order form and software license and maintenance agreement amendment with Accela, Inc., in an amount not to exceed $754,129 for the period October 1, 2020 through September 30, 2025, for application processing and permit issuance software and support for DCD and the Public Works Department (PWD). (DCD: 100% Land Development Fund; PWD: 100% various funds)
 
C. 48   Acting as the governing body of the Contra Costa County Housing Authority, AWARD and AUTHORIZE the Executive Director of the Housing Authority of Contra Costa County to execute a contract with CBRE, Inc., in the amount of $1,500,000, to provide commercial real estate services related to sale and acquisition of property for the headquarters of the Housing Choice Voucher (HCV) Program. (100% Sale Proceeds and HCV administrative fees)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Wayfinder Family Services, to decrease the payment limit by $50,000 to a new payment limit of $381,051 to provide Kinship Support Services, with no change to the term.
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Catholic Charities of the Diocese of Oakland (dba Catholic Charities of East Bay), to decrease the payment limit by $68,000 to a new payment limit of $270,000 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in East Contra Costa County, with no change to the term.
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Uplift Family Services, to decrease the payment limit by $84,800 to a new payment limit of $339,200 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in East Contra Costa County, with no change to the term.
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with The West Contra Costa Youth Services Bureau, to decrease the payment limit by $66,972 to a new payment limit of $267,891 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in West Contra Costa County, with no change to the term. 
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Uplift Family Services, to decrease the payment limit by $100,000 to a new payment limit of $439,167 to provide Kinship Support Services to relative caregivers of relative’s children, with no change to the term.
 
C. 54   ADOPT Resolution No. 2020/305 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the payment limit in the amount of $377,489 to a new amount not to exceed $7,161,833 to provide California Work Opportunity and Responsibility to Kids (CalWORKS, Stage 2) childcare and development programs with no change to the term through June 30, 2021. (20% Federal, 80% State)
 
Attachments
Resolution 2020/305
 
Other Actions
 
C. 55   APPROVE amended Conflict of Interest Code for the Reclamation District 799 (Hotchkiss Tract), as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code of the Reclamation District 799 (Hotchkiss Tract)
Exhibit B - Conflict of Interest Code of the Reclamation District 799 (Hotchkiss Tract) - REDLINED
 
C. 56   APPROVE amendments to the List of Designated Positions of the Conflict of Interest Code of the Employment and Human Services Department, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for the Employment and Human Services Department
Exhibit B - Conflict of Interest Code for the Employment and Human Services Department REDLINED
 
C. 57   APPROVE amended list of designated positions for the Conflict of Interest Code for the Eastern Contra Costa Transit Authority ("Tri Delta Transit"), as recommended by County Counsel.
 
Attachments
Exhibit A - ECCTA Designated Positions
Exhibit B - ECCTA Designated Positions STRIKEOUT
 
C. 58   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to close all branches of the County Library according to the holiday and training schedule outlined in the attached "2021 Library Closures" list. (No fiscal impact)
 
Attachments
2021 Library Closures
2021 County Holiday Schedule
 
C. 59   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Quarterly Report (Q3, 2020)
 
C. 60   ADOPT Resolution No.2020/303 to approve and authorize the Employment and Human Services Director, or designee, to enter into and sign the Economic Development Department Base Wage Data File Match Agreement No. 20-1006. (No fiscal impact)
 
Attachments
Resolution 2020/303
 
C. 61   APPROVE the Second Amended 2019/2020 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan and the Amended 2020/2021 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee.  (100% North Richmond Mitigation funds)
 
Attachments
Exhibit A - Second Amended 2019/20 EP
Exhibit B - Amended 2020/21 EP
 
C. 62   ACCEPT the September 2020 Operations Update of the Employment and Human Services Department, Community Services Bureau as recommended by the Employment and Human Services Director.
 
Attachments
CSB Sept 2020 CAO Report
CSB Sept 2020 HS Financials
CSB Sept 2020 EHS Financials
CSB Sept 2020 EHS CC Partnership Financials
CSB Sept 2020 CACFP Nutrition Report
CSB Sept 2020 LIHEAP
CSB Sept 2020 Credit Card Report
CSB Sept 2020 Menu
 
C. 63   ADOPT Resolution No. 2020/297 authorizing the Conservation and Development Director, or designee, to apply for and execute a contract to accept State of California Emergency Solutions Grant-Coronavirus Round 2 funds in an amount not to exceed $5,000,000 for eligible activities to assist homeless individuals and families with services to regain permanent housing and to prevent, prepare for, and/or respond to the coronavirus and its impacts, as recommended by the Conservation and Development Director. (100% Federal funds)
 
Attachments
Resolution 2020/297
 
C. 64   APPROVE amended list of designated positions for the Conflict of Interest Code for the Contra Costa Mosquito & Vector Control District, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code of the Contra Costa Mosquito & Vector Control District
Exhibit B - Conflict of Interest Code of the Contra Costa Mosquito & Vector Control District - REDLINED
 
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:

 
www.co.contra-costa.ca.us
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 Canceled 10:30 a.m. See above
Legislation Committee December 14, 2020 Canceled
December 3, 2020 Special Meeting
2:30 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