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
December 8, 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.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Eddie Thomas, Jr. et al. v. Contra Costa County et al., United States District Court, Northern District of California Case No. 19-08056 LB
  2. Victoria Cleveland v. Contra Costa County, WCAB Nos. ADJ9642268; ADJ3029612; ADJ3159848; ADJ7001383; ADJ7318714; ADJ3408915
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case.]
 
 
1.   August 20, 2020 letter from San Ramon Valley Fire Protection District.
 
Attachments
San Ramon Valley Fire Protection District Letter
 
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Listen to your heart. It always knows."~ Mary Davis
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.141 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
 
  PRESENT information on positive parenting. (Supervisor Andersen)
 
D.2   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
D.3   CONSIDER approving and authorizing the Chair, Board of Supervisors, to execute an Employment Agreement with Monica Nino to serve as Contra Costa County Administrator commencing January 4, 2021; adopting Position Adjustment Resolution No. 25652 adding one County Administrator position (Exempt) in the County Administrator's Office; and, approving and authorizing the Chair to execute an amendment to the Employment Agreement between the County and David J. Twa, County Administrator, effective January 1, 2021, through March 30, 2021. (Supervisor Andersen)
 
Attachments
Employment Agreement (Monica Nino)
Position Adjustment Resolution No. 25652
Employment Agreement Extension (David J. Twa)
 
D.4   CONSIDER approving and authorizing the Chair of the Board of Supervisors to execute an agreement with the San Ramon Valley Fire Protection District extending the term of the existing emergency ambulance agreement for Emergency Response Area IV through February 28, 2021, and authorizing further contract negotiations with the District.. (Supervisor Andersen)
 
D.5   HEARING to consider adoption of Resolution No. 2020/318, amending the 2005-2020 Contra Costa County General Plan to include new text and graphics related to future development and infrastructure improvements in the unincorporated Saranap area. (County File No. GP19-0004) (Daniel Barrios, Department of Conservation and Development) (No General Fund impact)
 
Attachments
Resolution 2020/318
Attachment A - Draft General Plan Amendment Text
Attachment B - Draft General Plan Figure 3-4
Attachment C - Saranap Area General Plan and Zoning Maps and Aerial Photograph
Attachment D - Correspondence from Saranap Community Interest Group
Attachment E- PowerPoint Presentation
 
D.6   CONSIDER options and DETERMINE process for approving expenditures of community benefits funds to be received from commercial cannabis businesses.  (John Kopchik, Conservation and Development Director)
 
        D. 7   CONSIDER Consent Items previously removed.
 
        D. 8   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2020/4497 to prohibit stopping, standing, or parking on a portion of Pacifica Avenue (Road No. 5094B), as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Traffic Resolution 2020/4497
 
C. 2   ADOPT Resolution No. 2020/315 accepting as complete the contracted work performed by Midstate Barrier, Inc., for the Countywide Guardrail Upgrades Project, as recommended by the Public Works Director, Brentwood, Clayton and Richmond areas. (49% Highway Safety Improvement Program, 13% Local Road Funds, 38% East County Area of Benefit Funds)
 
 
Attachments
Resolution No. 2020/315
 
C. 3   ADOPT Resolution No. 2020/323 to summarily vacate a public service easement in Assessor’s Parcel Nos. 093-100-059 and -060 that has not been used for more than five consecutive years, and APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a quitclaim deed to quitclaim any remaining interest to D&M Investment Partners, the fee owner, Bay Point area, as recommended by the Public Works Director. (100% Applicant Fees)
 
 
Attachments
Resolution No. 2020/323
Quitclaim Deed
CEQA
Resolution No. 2020/323
 
C. 4   APPROVE the Kirker Pass Road Safety Improvements Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Concord/Pittsburg area. (85% Highway Safety Improvement Program Funds, 15% Local Road Funds)
 
Attachments
Fig. 1-County Map
Fig. 2-Vincinty Map
Fig. 3-Layout Maps
NOE
 
C. 5   ADOPT Resolution No. 2020/324 accepting as complete the contracted work performed by Kerex Engineering, Inc., for the Rodeo Downtown Infrastructure Project, as recommended by the Public Works Director, Rodeo area. (23% Measure J Funds, 77% Local Road Funds)
 
Attachments
Resolution No. 2020/324
 
Engineering Services

 
C. 6   APPROVE the Fiscal Year 2020/21 Dougherty Valley Maintenance County Service Area M-29 budget totaling $25,360,108, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% County Service Area M-29 Funds)
 
Attachments
Exhibit 1, Dougherty Valley Maintenance FY 2020/21 Annual Budget
 
C. 7   ADOPT Resolution No. 2020/319 accepting completion of landscape improvements for the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD80-06013 (Phase I), for a project being developed by SDC Delta Coves, LLC, as recommended by the Public Works Director, Bethel Island area. (100% Developer Fees)
 
 
Attachments
Resolution No. 2020/319
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the Transportation Service Agreement with Central Contra Costa Transit Authority to remove the termination date so that the agreement renews annually until otherwise terminated by either party, Danville area. (100% County Service Area T-1 Funds)
 
Attachments
Second Amendment to Transportation Service Agreement
First Amendment to Transportation Service Agreement
Original Transportation Service Agreement
 
C. 9   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Psomas, to increase the payment limit by $115,000 to a new payment limit of $315,000 and extend the term from December 30, 2020 to June 30, 2023 for continued public information and outreach services necessary to comply with state stormwater permit requirements, Countywide. (100% Stormwater Utility Assessment Funds)
 
 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Briar and Ann Segal Trust for a north-facing shade hangar at Buchanan Field Airport effective November 14, 2020 in the monthly amount of $165.00, Pacheco area (100% Airport Enterprise Fund).
 
C. 11   As the governing body of the Contra Costa County Flood Control and Water Conservation District, ADOPT Resolution No. 2020/325, and APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a related grant agreement with the San Francisco Bay Restoration Authority and to accept a Measure AA Grant in the amount of $7,929,855 for the District’s Lower Walnut Creek Restoration Project, Martinez area. (45% San Francisco Bay Restoration Authority Grant Agreement Funds, 1% Flood Control District Zone 3B Funds, 54% other State and Federal Grant Funds)
 
Attachments
Resolution No. 2020/325
Measure AA Grant
 
C. 12   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute an agreement with the John Muir Land Trust for the Pacheco Marsh / Lower Walnut Creek Restoration and Public Access Project, Martinez area. (No fiscal impact)
 
Attachments
JMLT Agreement
 
C. 13   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract amendment with Environmental Science Associates, to increase the payment limit by $300,000 to a new payment limit of $1,950,000, to continue providing services to the District in connection with the Lower Walnut Creek Restoration Project, and to extend the termination date from January 31, 2021 to January 31, 2022, Martinez area. (100% Flood Control Zone 3B Funds)
 
C. 14   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a joint funding agreement with the United States Geological Survey in an amount not to exceed $20,000 annually for stream gauging, for the period November 1, 2020 through October 31, 2025, San Ramon area. (100% Flood Control Zone 3B Funds)
 
Attachments
USGS Agreement
 
C. 15   As the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a lease with the State of California, State Land Commission, to lease state lands within Walnut and Pacheco Creeks, for a 20-year term commencing October 22, 2020, for construction and other purposes in connection with the District’s Lower Walnut Creek Restoration Project, Martinez area. (100% Flood Control District Zone 3B Funds)
 
 
Attachments
Lease 4743
 
C. 16   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with One Niner Right, LLC for a south-facing T-hangar at Buchanan Field Airport effective December 4, 2020 in the monthly amount of $350.00, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
C-10 Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 17   RECEIVE public report of litigation settlement agreements that became final during the period of April 1, 2020, through October 31, 2020, as recommended by County Counsel.
 
C. 18   DENY claims filed by Kari Carlson, Tommy Dowdy, James Flournoy Jr., and Rodric Petrece Stanley Jr.
 
C. 19   RECEIVE report concerning the final settlement of Neal Bassett vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $990,000, as recommended by the Director of Risk Management.  (100% Workers' Compensation Internal Service Fund)
 
Statutory Actions

 
C. 20   APPROVE Board meeting minutes for March, April, May and June 2020, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 21   ADOPT Resolution No. 2020/313 declaring November 30, 2020 through December 6, 2020 as "United Against Hate Week" in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/313
UAH_Week_Proclamation
 
C. 22   ADOPT Resolution No. 2020/320 recognizing the Rainbow Community Center for its 25 years of service to our community, as recommended by Supervisors Mitchoff and Gioia.
 
Attachments
Resolution 2020/320
 
C. 23   ADOPT Resolution No. 2020/328 honoring Roy V. Swearingen for his long and committed service on the Pinole City Council, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/328
 
C. 24   ADOPT Resolution No. 2020/327 honoring Peter J. Murray for his committed service on the Pinole City Council, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/327
 
C. 25   ADOPT Resolution No. 2020/302 recognizing Christopher Lau for his 20 years of service to Contra Costa County, as recommended by the Public Works Director.  
 
Attachments
Resolution No. 2020/302
 
C. 26   ADOPT Resolution No. 2020/340 proclaiming January 2021 as Positive Parenting Awareness Month, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/340
 
Appointments & Resignations

 
C. 27   APPOINT Gregory Wanket to the Martinez Local Committee seat on the Advisory Council on Aging as recommended by the Employment and Human Services Department Director.
 
C. 28   ACCEPT the resignation of Xina Ash; DECLARE vacant the Appointee Seat 6 of the El Sobrante Municipal Advisory Council; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 29   REAPPOINT Steven Starratt to the Byron Neighbor Seat on the Aviation Advisory Committee to a term expiring February 29, 2024, as recommended by the Airports Committee. ( No fiscal impact)
 
C. 30   REAPPOINT Donna Dietrich to the Pacheco Neighbor Seat on the Aviation Advisory Committee to a term expiring February 29, 2024, as recommended by the Airports Committee. (No fiscal impact)
 
C. 31   REAPPOINT Maurice Gunderson to the Member-At-Large #1 seat on the Aviation Advisory Committee to a term expiring February 29, 2024, as recommended by the Airports Committee. (No Fiscal impact).
 
C. 32   APPOINT Iman Novin, Margaret Schlitz, Teri House, Jo Bruno, Alejandra Chamberlain, Gabriel Lemus, Linea Altman, Deanna Pearn, Manjit Sappal, Misaki Hiriyama, Maureen Nelson, and Renee Hendrick to various seats on the Council on Homelessness, as recommended by the Family and Human Services Committee.
 
C. 33   APPOINT Ben Miyaji to the At-Large 2 seat on the Arts and Culture Commission of Contra Costa County to a term expiring June 30, 2023.
 
Attachments
Application - Miyaji
Additional Applications Considered for Appointment
Current Arts and Culture Roster
 
C. 34   APPOINT David Leimsieder to At-Large 3 seat expiring on September 30, 2021 and Jennifer Early to At-Large 5 seat expiring on September 30, 2022 on the Family and Children's Trust Committee.
 
Attachments
Application - Leimsieder
Application - Early
FACT Roster - November 2020
 
C. 35   APPOINT DeVonn Powers to Flex Seat #2 of the local Workforce Development Board (WDB) for a term that expires on June 30, 2024.
 
Attachments
Application - Power
WDB Roster - November 2020
 
C. 36   APPOINT Penny Reed to Member At-Large Seat #1 on the Contra Costa Advisory Council on Aging; REAPPOINT Shirley Krohn, Deborah Card, Steve Lipson, Summer Selleck, Terry Tobey, Nuru Neemuchwalla, Mary Bruns, Kevin Donovan, and Susan Frederick to various seats on the Contra Costa Advisory Council on Aging with all terms expiring on September 30, 2022, as recommended by the Family and Human Services Committee.
 
Attachments
Application - Reed
Reapplication - Bruns
Reapplication - Card
Reapplication - Donovan
Reapplication - Frederick
Reapplication - Krohn
Reapplication - Lipson
Reapplication - Neemuchwalla
Reapplication - Selleck
Reapplication - Tobey
 
C. 37   APPOINT Timothy Barrow to the BOS Appointee 1 seat on the Airport Land Use Commission to a new four-year term expiring on May 6, 2020, as recommended by the Airport Committee.
 
Attachments
T Barrow Application-redacted
C Kauffman Application-redacted
 
C. 38   ACCEPT the resignation of Judy Bendix; DECLARE vacant the District 1 seat of the Fish & Wildlife Committee; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 39   APPOINT Isabella Zizi to the Environmental Justice seat, and Marisha Farnsworth to the Business Group #2 seat of the Sustainability Commission, as recommended by the Sustainability Committee.
 
Attachments
Sustainability Commission Roster as of August 2020
Summary of Applicants
Sustainability Commission Applicants, Sorted by Interest Groups
Applications for At-Large, Business Seat
Applications for At-Large, Environmental Justice Seat
 
C. 40   ACCEPT the resignation of Karen Garcia; DECLARE vacant in the Unincorporated Seat 4 on the North Richmond Municipal Advisory Council; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
Appropriation Adjustments

 
C. 41   Employment and Human Services Department, Community Services Bureau (0589): APPROVE Appropriations and Revenue Adjustment No. 5007 authorizing new revenue from the California Department of Education in the Employment and Human Services Department, Community Services Bureau (0589), for the Alternative Payment Childcare Programs.
 
Attachments
AP005007
 
C. 42   Employment and Human Services Department, Community Services Bureau (0588): APPROVE Appropriations and Revenue Adjustment No. 5008 authorizing new revenues from the Administration for Children and Families (ACF) in the amount of $2,458,296 in the Employment and Human Services Department, Community Services Bureau (0588) for the Head Start, Early Head Start and the Early Head Start Childcare Partnership Grants.
 
Attachments
AP005008
 
C. 43   Employment and Human Services Department, Community Services Bureau (0588): APPROVE Appropriations and Revenue Adjustment No. 5009 authorizing new revenue in the amount of $1,684,457 from the California Department of Community Services and Development in the Employment and Human Services Department, Community Services Bureau (0588), for the CSBG and LIHEAP Community Action Programs.
 
Attachments
AP005009
 
C. 44   Public Works Department (0841): APPROVE Appropriation and Revenue Adjustment No. 5011 authorizing the transfer of $112,500 from Road Construction (0662) to the Buchanan Field Airport (0841) for the use of airport parcels as temporary construction areas needed for the Marsh Drive Bridge Project, as recommended by the Public Works Director, Concord area. (100% Local Road Funds)
 
Attachments
TC24/27_5011
 
C. 45   Employment and Human Services Department [(WDB) (0583)]: APPROVE Appropriation and Revenue Adjustment No. 5010 authorizing new and mid-year adjusted appropriations and revenues for a total of $2,424,354 in the Employment and Human Services Department, Workforce Development Board Bureau.
 
Attachments
AP005010
 
Intergovernmental Relations

 
C. 46   AUTHORIZE the County Administrator, or designee, to seek and advocate for sponsored legislation to permit fire protection districts to establish by subcontract a partnership or alliance with a private emergency ambulance service provider for the provision of emergency ambulance services.
 
Personnel Actions

 
C. 47   ADOPT Position Adjustment Resolution No. 45650 to add one Structural Engineer (represented) position to the Department of Conservation and Development. (100% Land Development Fund)
 
Attachments
P300 45650 - Add 1 Structural Engineer in DCD
 
C. 48   ADOPT Position Adjustment Resolution No. 25648 to add one Administrative Services Assistant III (represented) position and cancel one Account Clerk - Experience Level vacant (represented) position in the Employment and Human Services Department (EHSD), Administrative Services Bureau. (58% Federal, 36% State and 6% County)
 
Attachments
AIR 43687 P300 25648
 
C. 49   ADOPT Position Adjustment Resolution No. 25589 to reallocate the salary of the unrepresented and exempt classifications of Chief Assistant County Counsel, Chief Assistant District Attorney, and Chief Assistant Public Defender by adding a five (5) percent merit step to the top of the salary ranges. (100% General Fund)
 
Attachments
AIR 43740_P300 25589-Reallocate salary of Chief Assistant positions_BOS 12.8.20.doc
 
C. 50   ADOPT Position Adjustment Resolution No. 25647 to reallocate the salary of the unrepresented classifications of Assistant County Probation Officer - Exempt (7AB1) and Probation Director (7BFA) by adding a five (5) percent merit step to the top of the salary ranges. (100% General Fund)
 
Attachments
P300 Salary Reallocation Asst Chief Probation Officer
 
C. 51   ADOPT Position Adjustment Resolution No. 25649 to add three Building Plan Checker 1 positions (represented) in the Department of Conservation and Development. (100% Land Development Fund)
 
Attachments
P3000 25649 - Add Three Building Plan Checker I
 
Leases
 
C. 52   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with J. Mortz Limited Partnership, on behalf of the County Clerk-Recorder to extend the term of the lease to October 31, 2022, for continued use of warehouse space located at 620 Marina Vista Avenue, Martinez, at an initial annual rate of $87,780 with annual  increases thereafter and three one-year renewal terms. (100% General Fund)
 
 
Attachments
Lease Amendment
 
C. 53   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Pamela Bisio Despres and the J. Mortz Limited Partnership on behalf of the County Clerk-Recorder to extend the term of the lease to October 31, 2022, for continued use of warehouse space located at 610 Marina Vista Avenue in Martinez, at an initial annual rate of $108,300 with annual increases thereafter and three one-year renewal terms. (100% General 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. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept grant funding from the California Governor’s Office of Emergency Services, Victim Services Branch, in an amount not to exceed $420,372 to provide funds for the Elder Abuse Prevention Project for the period of January 1, 2021 through December 31, 2021.(100% State) (20% Cash or In-Kind match)
 
 
C. 55   APPROVE and AUTHORIZE the Office of the Public Defender, or designee, to apply for and accept funding from the Firedoll Foundation in the amount of $50,000 for the Department's Stand Together Contra Costa program to support legal services for immigrants residing in Contra Costa County for the fiscal year of 2020/21. (100% Revenue)
 
C. 56   AUTHORIZE the Public Works Director, or designee, to submit an application requesting Community Development Block Grant (CDBG) funds for improvements at Montalvin Park and accept funds if awarded, San Pablo area.  (75% CDBG Funds, 25% County Service Area M-17 Funds)
 
C. 57   ADOPT Resolution No. 2020/321 to approve and authorize the Employment and Human Services Department Director, or designee, to execute a contract amendment with California Department of Education, to increase the payment limit by $701,623 to a new limit not to exceed $7,861,800 for childcare and development programs (CalWORKS Stage 2) with no change to the the contract term. (88% State; 12% Federal)
 
Attachments
Resolution 2020/321
 
C. 58   ADOPT Resolution No. 2020/322 to approve and authorize the Employment and Human Services Department Director, or designee, to execute a contract amendment with California Department of Education for alternative payment childcare programs operated by the County to change the term end date from June 30, 2020 to June 30, 2021 with no change to the payment limit of $4,072,785. (52% Federal; 48% State)
 
Attachments
Resolution 2020/322
 
C. 59   ADOPT Resolution 2020/326 authorizing the Health Services Director, or designee, to submit a grant application to the California Department of Pesticide Regulation – Research Grants Program, in an amount not to exceed $330,542 to produce field research that will help reduce the reliance on anticoagulant rodenticides for the management of ground squirrels near critical infrastructure in Contra Costa County and throughout California, for the period July 1, 2021 through June 30, 2024. (No County match)
 
Attachments
Resolution 2020/326
 
C. 60   ADOPT Resolution No. 2020/307 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development to accept funding in an amount not to exceed $3,342,935 for the Low Income Home Energy Assistance Program for the period of November 1, 2020 through June 30, 2022. (100% Federal) (No County match)
 
 
Attachments
Resolution 2020/307
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 61   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Gartner, Inc. to  increase the payment limit by $94,800 to a new payment limit of $370,800 and to extend the termination date from December 31, 2020 to June 30, 2021 to provide additional services in the selection of a new vendor to provide a software system to replace the County’s financial management system.(100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramon Berguer, M.D., in an amount not to exceed $900,000 to provide general surgery services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PH Senior Care, LLC (dba Pleasant Hill Manor), in an amount not to exceed $803,400 to provide augmented residential room, board and care services for County-referred mentally disordered clients for the period December 1, 2020 through November 30, 2021. (88% Mental Health Realignment; 12% Mental Health Services Act)
 
C. 64   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $153,835.58 to First Baptist Church for services rendered on behalf of Employment and Human Services Department from July 1, 2019 to June 30, 2020, as recommended by Employment and Human Services Department Director. (100% State) (No County match)
 
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Best Steps Psychology, P.C., in an amount not to exceed $225,000 to provide comprehensive diagnostic evaluation services for Contra Costa Health Plan members for the period November 1, 2020 through October 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 66   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Dudek, a corporation, to extend the term from December 31, 2020 through December 31, 2021 with no change to the payment limit of $272,586, to provide continued service to complete the environmental impact report for the Byron Airport General Plan Amendment and Airport Land Use Compatibility Plan update. (100% Mariposa Energy Project Community Benefits Fund)
 
C. 67   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Textron Aviation Inc., in the amount not to exceed $400,000 for airplane maintenance services for the period December 1, 2020 through June 30, 2022. (Various funding)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel Matthew Fentress, M.D., in an amount not to exceed $384,000 to provide emergency medicine services at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2020 through November 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Iryna Falkenstein, M.D., in an amount not to exceed $1,200,000 to provide ophthalmology services to Contra Costa Regional Medical Center and Health Center patients for the period January 13, 2021 through January 31, 2024. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Summit Building Services, Inc., effective October 1, 2020, to increase the payment limit by $2,500,000 to a new payment limit of $7,150,000 with no change to the contract term of April 1, 2018 through March 31, 2021, to provide as-needed custodial and emergency deep cleaning, Countywide. (100% CARES Act & General Fund)
 
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Caban Resources, LLC., in an amount not to exceed $445,560, to provide tumor and cancer registry and oncology interim management services for Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2021 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Traditions Psychology Group, Inc (dba Traditions Behavioral Health), in an amount not to exceed $18,000,000 to provide physician management and psychiatric staffing for the Inpatient Psychiatric Crisis Stabilization Unit at Contra Costa Regional Medical Center, the County’s Main Detention Facility and Mental Health Clinics, for the period December 1, 2020 through November 30, 2021.  (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Carolina Castillo, MFT, effective December 1, 2020, to modify the rate schedule to continue to provide Medi-Cal specialty mental health services with no change is payment limit of $225,000 or the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ena Rios Corp, effective December 1, 2020, to modify the rate schedule for Medi-Cal specialty mental health services with no change in the payment limit of $252,000 or the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Park L. Hsieh, O.D., A Professional Optometric Corporation (dba Eye Love Optometry), in an amount not to exceed $225,000 to provide optometry services to Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Armen Serebrakian, M.D., in an amount not to exceed $525,000 to provide otolaryngology services to Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William W. Chen, M.D., in an amount not to exceed $300,000 to provide primary care services to Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Change Healthcare Technologies, LLC., in an amount not to exceed $878,803 for InterQual software for Contra Costa County Medical Center and Contra Costa Health Plan for the period January 22, 2020 through January 21, 2023. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Legal Aid, to extend the termination date from December 31, 2020 to February 28, 2021, with no change in the payment limit of $1,050,000, to continue to provide legal services to County residents participating in County’s Community Connect program. (100% Federal Whole Person Care)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Clinica De La Raza, Inc., to increase the payment limit by $552,412 to a new payment limit of $3,456,180 and extend the termination date from December 31, 2020 to December 31, 2021, to provide additional primary care medical services for the Contra Costa Cares Program. (17% County; 33% Contra Costa Health Plan Enterprise Fund III; 50% local private hospitals)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Regents of the University of California, on behalf of the University of California, San Francisco Medical Center, in an amount not to exceed $510,000 to provide remote neurology and neurovascular consultation services for patients at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from January 1, 2021 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lifelong Medical Care, effective December 31, 2020, to increase the payment limit by $646,656 to a new payment limit of $3,064,040 and to extend the termination date from December 31, 2020 to December 31, 2021 for additional primary care medical services for the Contra Costa Cares Program. (17% County General Fund; 33% Contra Costa Health Plan Enterprise Fund III; 50% local private hospitals)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., effective October 1, 2020, to decrease the payment limit by $2,381,853 to a new payment limit of $13,036,085 for period from July 1, 2019 through June 30, 2021, to continue to provide emergency shelter, and transitional and permanent supportive housing for homeless youth and adults in Contra Costa County. (46% Federal; 44% State; 11% Local Grants including Employment and Human Services Department and the Housing Authority of Contra Costa County; 1% County)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Epic Care, in an amount not to exceed $25,200,000, to provide hematology, oncology, otolaryngology, primary care physician, gastric bypass surgery, diagnostic imaging and laboratory 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. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Liebig, M.D., effective December 1, 2020, to increase the payment limit by $135,000 to a new payment limit of $2,040,000 to provide additional radiology services at Contra Costa Regional Medical Center and Health Centers with no change in the original term January 1, 2020 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 86   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contract amendments with GDCC LLC to increase the payment limit by up to $424,913 to a new payment limit not to exceed $1,359,045, with Sharam Taheri to increase the payment limit by up to $410,400 to a new payment limit not to exceed $1,313,280, with Agave Grill Corporation to increase the payment limit by up to $445,500 to a new payment limit not to exceed $1,141,800, and with RLW Properties, LLC to increase the payment limit by up to $442,463 to a new payment limit not to exceed $825,931 to provide meal services under the Great Plates Delivered Program, and extend the terms through March 7, 2021, on the condition that additional FEMA funding is available. (75% Federal, 19% State, 6% County).
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brighter Beginnings, effective December 31, 2020, to increase the payment limit by $297,920 to a new payment limit of $979,636 and extend the termination date from December 31, 2020 to December 31, 2021, to provide additional primary care medical services for the Contra Costa Cares Program. (17% County General Fund; 33% Contra Costa Health Plan Enterprise Fund III; 50% local private hospitals)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Invitae Corporation, in an amount not to exceed $300,000 to provide outside laboratory testing services for Contra Costa Health Plan members for the period December 1, 2020 through November 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Covelo Group, Inc., in an amount not to exceed $900,000 to provide temporary medical staff at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2020 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Sherpa Government Solutions, LLC in an amount not to exceed $282,194 to provide software maintenance and support for the County budget preparation system for the period of April 1, 2021 through March 31, 2026. (100% General Fund)
 
C. 91   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with GrantStream, Inc. to increase the payment limit by $100,000 to a new payment limit of $211,200 and extend the term through October 31, 2022 for two annual renewals of system maintenance and support of the grants management software. (100% Keller Canyon Mitigation Funds)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed $264,960 to provide psychiatric services for seriously and persistently mentally ill older adults at the County’s Adult Mental Health Clinics for the period January 1, 2021 through December 31, 2021. (100% Mental Health Realignment)
 
C. 93   APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract with RYSE Center, in an amount not to exceed $900,001, to provide a Restorative Justice Diversion R.E.S.T.O.R Program designed to reduce racial and ethnic disparities experienced by youths of color when entering the juvenile justice system by providing wraparound services to eligible youth offenders and victims, for the period July 1, 2019 through February 28, 2023. (100% State)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with KP LLC, effective November 30, 2020, to provide additional Contra Costa Health Plan Membership material services, with no change in the payment limit of 4,000,000 or term March 1, 2020 through February 28, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 95   APPROVE and AUTHORIZE the Director of Risk Management to execute contracts with specified legal firms for defense of the County in workers' compensation, medical malpractice and civil rights claims for the period of January 1, 2021 through December 31, 2021. (100% Self-Insurance Internal Service Funds)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ride Roundtrip, Inc, to increase the payment limit by $1,000,000 to a new payment limit of $1,800,000 and extend the termination date from December 31, 2020 to December 31, 2021, for additional hosted software portal services for transportation coordination, scheduling, and dispatch for Medi-Cal patients. (100% State)
 
C. 97   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract cancellation agreement with Desktop Alert Inc. effective December 1, 2020. (No fiscal impact)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mountain Valley Child and Family Services, Inc., in an amount not to exceed $2,482,828 to provide mental health services, case management and therapeutic behavioral services for seriously emotionally disturbed youth and dependents 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 $1,241,414. (50% Federal Medi-Cal; 25% Mental Health Realignment; 25% Employment and Human Services Department)
 
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Incorporated in an amount not to exceed $2,267,013 to provide mental health services, multisystemic therapy and functional family therapy for seriously emotionally disturbed adolescents and their families for the period July 1, 2020 through June 30, 2021, with a six-month automatic extension through December 31, 2021 in an amount not to exceed $1,133,506. (42% Federal Medi-Cal; 45% Mental Health Realignment; 13% Probation/Mental Health Services Act)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lincoln, in an amount not to exceed $5,018,518 to provide residential and school-based mental health services for seriously emotionally disturbed students and their families including case management, crisis intervention and medication support 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 $2,509,259. (50% Federal Medi-Cal; 40% Mental Health Realignment; 8% Antioch/Pittsburg Unified School Grant; 2% The Tides Foundation Grant)
 
 
C.101   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with Robert Half International, Inc., effective January 1, 2021, to increase the payment limit by $1,200,000 to a new payment limit of $2,822,000 and to extend the termination date from December 31, 2020 to June 30, 2021. (100% Charges to Departments)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Family of Agencies, in an amount not to exceed $5,920,758 to provide school and community-based mental health services for seriously emotionally disturbed children 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 $2,962,879. (50% Federal Medi-Cal; 40% County Realignment; 2% Martinez/Walnut Creek Unified School District Grants; 8% Employment and Human Services Department)
 
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with A Better Way, Inc., in an amount not to exceed $580,467 to provide mental health services to children and adolescents who are dependents of Contra Costa County, referred by Child Family Services and placed out of County, 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 $290,233. (50% Federal Medi-Cal; 50% Employment and Human Services Department)
 
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Bay Area Community Resources, Inc., in an amount not to exceed $2,864,928 to provide school and community based mental health services to seriously emotionally disturbed children and youth in West Contra Costa County 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 $1,357,464. (47% Federal Medi-Cal; 47% Mental Health Realignment; 6% Pittsburg Unified School District Grant)
 
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Early Childhood Mental Health Program, in an amount not to exceed $3,522,402 to provide specialized mental health services, including in-home behavioral services and intensive care coordination, to children and their families in West County 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 $1,761,201. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
 
C.106   RATIFY the execution of contracts by the County Administrator, or designee, in an aggregate amount of $422,430 plus certain variable costs in response to the COVID-19 pandemic emergency declaration. (100% General Fund)
 
C.107   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with The Gordian Group (dba The Mellon Group), effective December 8, 2020, to increase the payment limit by $750,000 to a new payment limit of $2,500,000 to continue to provide Job Order Contracting Program administration for various County projects, with no change to the termination date of December 31, 2021, Countywide. (100% Various Funds) 
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services Corporation, to increase the payment limit by $150,000 to a new payment limit of $1,000,000 to provide additional hours of temporary 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.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Solutions, LLC (dba Nebraska Medical Solutions Staffing, LLC, to increase the payment limit by $1,200,000 to a new payment limit of $4,500,000 for additional temporary medical staffing services at Contra Costa Regional Medical Center, Health Centers and Detention Facilities, with no change in the original term of July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with AYA Healthcare, Inc., to increase the payment limit by $1,500,000 to a new payment limit of $3,000,000 to provide additional hours of temporary nursing 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.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., to increase the payment limit by $2,000,000 to a new payment limit of $6,000,000 for additional hours of temporary medical staffing services with no change in the term July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with SHC Services, Inc. (dba Supplemental Health Care), to increase the payment limit by $500,000 to a new payment limit of $2,000,000 for additional temporary medical staffing services with no change in the term of July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C.113   ACCEPT the 2020 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals as recommended by the Committee.
 
C.114   APPROVE the delegation of authority to the County Treasurer for investing and reinvesting County funds and the funds of other depositors in the County treasury, or to sell or exchange securities so purchased, pursuant to section 53607 of the State Government Code for calendar year 2021, as recommended by the Treasurer-Tax Collector.
 
C.115   ACCEPT the 2020 Annual Report on the activities of the Family and Children's Trust (FACT) Committee.
 
Attachments
FACT - Advisory Body Annual Report 2020
 
C.116   DECLARE and ACCEPT the results of the November 3, 2020 Presidential General Election; and DECLARE the results of County and local measures and declare specified candidates elected, as recommended by the Clerk-Recorder and Registrar of Voters.
 
Attachments
Elected Candidates
Election Summary Report
Statement of Votes
 
C.117   ADOPT Resolution No. 2020/308 authorizing the County Administrator or designee, to enter into agreements with the California Department of Tax and Fee Administration for collection of a new countywide, 0.5% transactions and use tax authorized by the electorate on November 3, 2020. (Consider with C.141)
 
Attachments
Resolution 2020/308
Resolution No. 2020/308 - Exhibit A - Preparatory Agreement
Resolution No. 2020/308 - Exhibit B - Administration Agreement
 
C.118   ADOPT Resolution No. 2020/309 calling and noticing election of Retirement Board Member 7 Alternate (safety members of the Association ), as requested by the Contra Costa County Employees’ Retirement Association Board and recommended by the County Administrator.
 
Attachments
Resolution 2020/309
CCCERA Letter to Chair Andersen
 
C.119   ACCEPT and APPROVE the 2020-21 Employment and Human Services, Community Services Bureau (CSB) Planning Calendar
 
Attachments
CSB Planning Calendar
 
C.120   ADOPT Resolution No. 2020/312 approving and authorizing the Sheriff-Coroner, or designee, to provide financial support to the Contra Costa Family Justice Center, in an amount not to exceed $5,000 annually, for vital community services for children, youth and adults affected by interpersonal violence, domestic violence, sexual assault, child abuse, elder abuse and human trafficking in Contra Costa County. (100% General Fund)
 
Attachments
Resolution 2020/312
 
C.121   ACCEPT the County Service Area P-2A (Blackhawk Police Services) Citizens Advisory Committee 2020 Annual Report, as recommended by the County Administrator. 
 
Attachments
CSA P-2A (Blackhawk Police Services) Advisory Committee 2020 Annual Report
 
C.122   ADOPT Resolution No. 2020/311 accepting as complete the contracted work performed by Hensel Phelps Construction, Co., a Delaware General Partnership, for the new County Administration Building located at 1025 Escobar Street, Martinez, and the new Emergency Operations Center (EOC) and Public Safety Building Located at 1850 Muir Road, Martinez, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2020/311
Withhold Agreement and Acceptance of Contract
 
C.123   DECLARE appointed in lieu of an election the candidates who filed for an office for which the number of candidates is equal to or less than the number required to be elected at the November 3, 2020 Presidential General Election, as recommended by the Clerk-Recorder. 
 
Attachments
Attachment 1: Nov 3, 2020 Appointments in Lieu of Election
Attachment 2: Nov 3, 2020 District Appointments
 
C.124   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance (dba Family Justice Center), to allow the Behavioral Health Services Division to provide services for the Senior Peer Counseling Program at the Family Justice Centers for the period January 1, 2021 through December 31, 2021. (Nonfinancial agreement)
 
C.125   APPROVE and AUTHORIZE submission of the FY 2019/20 Consolidated Annual Performance and Evaluation Report to the U.S. Department of Housing and Urban Development for specific federal programs, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Attachment A: Draft 2019/20 CAPER
 
C.126   ACCEPT report from the 2020 Census Complete Count Steering Committee recapping the Census 2020 effort and resources and ACKNOWLEDGE best practice recommendations for the 2030 Census, as recommended by Supervisors Burgis and Andersen.  (No fiscal impact)
 
Attachments
Contra Costa County Census 2020 Recaps Recommendations and Resources for 2030
 
C.127   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County participation agreement #28-941 with the California Department of Public Health, to participate in the California Public Health Laboratories COVID-19 Initiative to provide molecular analysis complementary to current diagnostic and surveillance testing performed in Contra Costa County for the period December 1, 2020 through November 30, 2021.  (Nonfinancial agreement)
 
C.128   ADOPT Resolution No. 2020/317 authorizing the modification of operating hours for the Dougherty Station branch of the Contra Costa County library from those approved under Resolution No. 2020/195 on July 14, 2020, as recommended by the Interim County Librarian, San Ramon area.  (100% City Revenues)
 
Attachments
Resolution 2020/317
Resolution 2020/XXX
Attachment A
 
C.129   APPROVE the attached changes to the Alcohol and Other Drugs (AOD) Advisory Board Bylaws, as recommended by the AOD Board and Health Services Director.
 
Attachments
Bylaws- Redlined
Advisory Board minutes
 
C.130   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Provider list
 
C.131   ACCEPT the Fiscal Year 2019/2020 EEO Outreach and Recruitment Report, reflecting departmental and County outcomes to reach underrepresented groups within the workforce.
 
Attachments
EEO Annual Report
 
C.132   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $24,858 to BHC Sierra Vista Hospital, Inc., for the provision of psychiatric treatment services including diagnostic and therapeutic services and mental health treatment for the period April 7, 2020 through June 30, 2020. (100% Mental Health Realignment)
 
 
C.133   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to purchase network upgrade equipment for the Clerk-Recorder Department in an amount not to exceed $293,000 to replace the department's outdated data network system. (100% Modernization Trust Fund)
 
C.134   APPROVE Substantial Amendment to the County's FY 2018/19 Community Development Block Grant Program Action Plan, to transfer funds from a canceled project of Reclamation District 799 (RD799) to an ongoing project of RD799 that will improve a pump station located within the Hotchkiss Tract in Oakley, as recommended by the Conservation and Development Director. (100% Federal funds)
 
C.135   ACCEPT the Treasurer's Quarterly Investment Report as of September 30, 2020, as recommended by the County Treasurer-Tax Collector.
 
Attachments
093020 Quarterly Investment Report
 
C.136   ACCEPT the 2020 Annual Report of the Arts and Culture Commission of Contra Costa County, as recommended by the Commission and the County Administrator.
 
Attachments
2020 AC5 Annual Report
 
C.137   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase up to 750 $40 Safeway and Target gift cards for a total not to exceed $30,000 as an incentive for parents to have their children immunized. (100% Hospital Enterprise Fund I)
 
C.138   ACCEPT the 2019/20 Animal Benefit Fund report, APPROVE recommendations for modifying the Animal Benefit Fund program, and ADOPT Resolution 2020/329 to update the Animal Benefit Fund Program, as recommended by the Internal Operations Committee.  (No General Fund impact)
 
Attachments
Resolution 2020/329
FY 2019/20 Animal Benefit Fund Presentation
 
C.139   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Department, a purchase order with Qiagen Inc., in an amount not to exceed $1,000,000 for reagent testing products for the Public Health Laboratory for the period December 1, 2020 through November 30, 2024. (100% Hospital Enterprise Fund I)
 
 
C.140   AUTHORIZE the County Administrator, or designee, to direct the Department of Information Technology, Chief Information Officer to relocate the telecommunications infrastructure located in and on 651 Pine Street, the old administration building, including replacement, relocation and modernization of infrastructure as detailed in the attached plan to assist with the demolition of the building complex located at 651 Pine Street, Martinez. (100% General Funds)
 
C.141   ADOPT Resolution No. 2020/333 authorizing the examination of certain sales, use and transactions use tax records and APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Hinderliter, de Llamas & Associates for sales tax consulting services to include the County's Measure X transactions and use tax increasing the payment limit by $300,000 to new payment limit of $1,000,000 with no change to the contract term. (100% General Fund) (Consider with C.117)
 
Attachments
Resolution 2020/333
 
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 December 28, 2020 Canceled 9:00 a.m. See above
Finance Committee TBD for 2021   See above
Hiring Outreach Oversight Committee TBD for 2021   See above
Internal Operations Committee December 14, 2020 Canceled   See above
Legislation Committee December 14, 2020 Canceled   See above
Public Protection Committee December 28, 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