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
DIANE BURGIS, CHAIR, 3RD DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
KAREN MITCHOFF, 4TH DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of December 16, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

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

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

AGENDA
February 9, 2021
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "It doesn't matter how strong your opinions are. If you don't use your power for positive change, you are indeed part of the problem." ~Coretta Scott King
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.62 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.
 
PRESENTATIONS (5 Minutes Each)
 
  RECEIVE presentation recognizing the participation and generosity of County employees in the 2020 Counties Care Holiday Food Fight. (Tia Wilborn, County Administrator's Office)
 
PR.2   RECEIVE presentation from the Budget Justice Coalition. (Supervisor Burgis)
 
Attachments
Presentation -Budget Justice Coalition
 
  RECEIVE presentation recognizing February 11, 2021 as 211 Day. (Supervisor Burgis)
 
DISCUSSION ITEMS
 
D.1   CONSIDER authorizing the Public Works Director, or designee, to issue a Request for Proposals (RFP) for a design-build contractor for the demolition of the existing county facility at 651 Pine Street and the Old Jail complex, and the construction of up to three stories of office space with parking and associated open public space. (Eric Angstadt, Chief Assistant County Administrator)
 
D.2   CONSIDER adopting a process to recruit and appoint members of the Measure X Community Advisory Committee and provide direction to staff regarding next steps. (Timothy Ewell, Chief  Assistant County Administrator)
 
Attachments
DRAFT Media Release - Would you Like to Serve on the Measure X Community Advisory Board
Updated Board Order as of 2-5-2021
 
D.3   HEARING to consider adopting Ordinance No. 2021-03 and approving a fourth amendment to the East Contra Costa Regional Fee and Financing Authority joint exercise of powers agreement to add the Sand Creek Extension Project to the ECCRFFA project list, with no changes to ECCRFFA fees, Antioch, Brentwood, and Oakley areas. (100% ECCRFFA Fee Admin Fund) (Nancy Wein, Public Works Department)
 
Attachments
Resolution No. 2021/52
Ordinance 2021-03
Nexus Study
JEPA Amendment
 
D.4   HEARING to consider adoption of Resolution No. 2021/60 approving the reissuance of tax-exempt revenue obligations in an aggregate principal amount not to exceed $6,300,000 by the California Enterprise Development Authority to benefit Seven Hills School, Walnut Creek area. (Timothy Ewell, Chief Assistant County Administrator)
 
Attachments
Resolution 2021/60
Proof of Publication
 
D.5   ACCEPT the recommendation of the Health Services Director and Family and Human Services Committee to adopt the Mental Health Services Act Three Year Program and Expenditure Plan for Fiscal Years 2020-23; and AUTHORIZE and DIRECT the Chair of the Board of Supervisors to send a letter to the Department of Health Care Services and the Mental Health Services Oversight and Accountability Commission to inform these agencies of the adoption of this plan update. (Suzanne Tavano, Ph.D., Behavioral Health Director and Jennifer Bruggeman, MHSA Program Manager)
 
 
Attachments
MHSA-MH-SUD Presentation
FY 2020-23 MHSA Three Year Plan & Appendices
PEI Evaluation Report 18-19
Innovation Annual Report FY 18-19
 
D.6   ACCEPT update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
D.7   CONSIDER determining one of three state options Contra Costa County will select to implement the Emergency Rental Assistance Program in support of County residents and AUTHORIZE the County Administrator, or designee, to complete an Expression of Interest Form indicating the selected option and remit to the California Department of Housing and Community Development. (Timothy Ewell, Chief Assistant County Administrator)
 
Attachments
Attachment A - Implementation Options for Federal and State Allocations of the Emergency Rental Assistance Program
 
        D. 8   CONSIDER Consent Items previously removed.
 
        D. 9   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 10   CONSIDER reports of Board members.
 

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
Agency Negotiators:  Monica Nino.
 
Employee Organizations and Unrepresented Employees: 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; Teamsters Local 856; and all unrepresented employees.
 
 
ADJOURN in memory of
Dr. Robert Litman
Host of "Ask the Doctor" on CCTV
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE improvement plans for the installation of an edge drain along Charbray Street in Danville, as recommended by the Public Works Director. (100% Local Road Funds)
 
Attachments
Charbray Drainage
 
C. 2   ADOPT Traffic Resolution No. 2021/5002 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 Reso. 2021/5002
 
C. 3   ADOPT Resolution No. 2021/53 accepting as complete the contracted work performed by Granite Rock Company for the Three Creeks Parkway Restoration Project, as recommended by the Chief Engineer, Brentwood area. (100% Drainage Area 130 Funds)
 
Attachments
Resolution No. 2021/53
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2021/46 approving the Road Improvement Agreement for development plan permit DP14-03041, for a project being developed by IPT Richmond DC III LLC, North Richmond area. (No fiscal impact)
 

 
 
Attachments
Resolution No. 2021/46
Road Improvement Agreement & Improvement Bond
 
Special Districts & County Airports


 
C. 5   APPROVE the design plans and bid documents for security upgrades at Buchanan Field Airport in Concord and take related actions under the California Environmental Quality Act; AUTHORIZE the Public Works Director, or designee, to solicit and issue bid addenda; and take related actions.  (100% Federal Aviation Administration)
 
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by Doctor’s Medical Center Modesto, Maisaa Eissa-Asaad, Farmers Insurance Exchange, Saul Lerma, Marlon Mayberry, Van Nguyen, Kira Janai Secrease, Kellie M. Smith, State Farm Mutual Insurance, Salvador Valle, Andrea Wood, and Isaiah Glaze. DENY amended claim filed by Rodric Petrece Stanley Jr.
 
Honors & Proclamations

 
C. 7   ADOPT Resolution No. 2021/59 to recognize the participation and generosity of County employees in the 2020 Counties Care Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution 2021/59
 
C. 8   ADOPT Resolution No. 2021/54 recognizing February 11, 2021 as 211 Day, as recommended by Supervisor Burgis.
 
 
Attachments
Resolution 2021/54
 
Ordinances

 
C. 9   ADOPT Ordinance No. 2021-02 amending the County Ordinance Code to exclude from the merit system the classification of Senior Financial Counsel-Exempt, as recommended by the Interim Human Resources Director.
 
Attachments
Ordinance No. 2021-02
 
Appointments & Resignations

 
C. 10   REAPPOINT Hannah Brown to the District IV seat on the Contra Costa Commission for Women and Girls, as recommended by Supervisor Mitchoff.
 
C. 11   REAPPOINT Roger Bass to the District II seat on the Contra Costa County Aviation Advisory Committee, as recommended by Supervisor Andersen.
 
C. 12   APPOINT Brendan Foley to Private/Non-Profit No. 2 seat and Desire Medlen to Low-Income No. 3 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
C. 13   ACCEPT the resignation of Tess Snook O'Riva, DECLARE vacant the District V seat on the Arts & Culture Commission of Contra Costa County and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 14   ACCEPT the resignation of Mujdah Rahim, DECLARE vacant the District IV seat on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 15   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
January 2021 List
Core Privileges
 
C. 16   APPOINT Allwyn Brown to the Advisory Council on Equal Employment Opportunity Community #1 seat, as recommended by the Hiring Outreach and Oversight Committee.
 
Attachments
Allwyn Brown Application
 
Personnel Actions

 
C. 17   ADOPT Position Adjustment Resolution No. 25684 to reallocate the salary of the unrepresented and exempt single-position classification of Sr. Financial Counsel-Exempt to align with the Assistant County Counsel-Exempt classification, and reclassify the position and incumbent in the County Counsel's Office. (100% General Fund)
 
Attachments
Personnel Resolution No 25684
 
C. 18   ADOPT Position Adjustment Resolution No. 25688 to add two Planner and Evaluator Level A (represented) positions in the Probation Department. (100% State)
 
Attachments
P300 25688
 
C. 19   ADOPT Resolution No. 2021/58 directing the Human Resources Department to reallocate the salary on the salary schedules for WEX Trainee (unrepresented) and Title V Trainee (unrepresented) classifications to be in line with the adjusted wage reimbursements for Contra Costa Works Subsidized Employment Program participants approved by the Board of Supervisors on June 2, 2020.
 
Attachments
Resolution 2021/58
Attachment A
 
C. 20   ADOPT Position Adjustment Resolution No. 25690 to add one full-time Legal Assistant Position Level (represented) and cancel one vacant full-time Civil Litigation Secretary (represented) vacant position in the Office of the County Counsel.  (100% General Liability Internal Service Fund)
 
Attachments
P300_ 25690
Union Notification _Local 21
Union Notification_Local 2700
 
C. 21   ADOPT Position Adjustment Resolution No. 25687 to increase the hours of one Labor Relations Analyst II position from part time (32/40) to full time in the County Administrator's Office. (100% General Fund).
 
Attachments
P300 25687
 
C. 22   ADOPT Position Adjustment Resolution No. 25681 to add one Child Support Manager (unrepresented) position and one Network Administrator II (represented) position, and cancel one Child Support Assistant Supervisor (represented) position, one Child Support Assistant position (represented) and one Child Support Specialist I (represented) in the Department of Child Support Services. (34% State, 66% Federal)
 
Attachments
AIR 44382 P300 25681 - Add 1 CSS Manager & 1 Network Administrator II
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District, to pay County an amount not to exceed $35,000 for mental health services and school climate support for low-income children and youth attending Helms Middle School, for the period July 1, 2020 through June 30, 2023. (No County match)
 
C. 24   ADOPT Resolution No. 2021/51 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging to increase the payment limit by $5,637 to a new payment limit of $320,189 for HICAP services, for the period July 1, 2020 through June 30, 2021. (66% State, 34% Federal)
 
Attachments
Resolution 2021/51
 
C. 25   ADOPT Resolution No. 2021/50 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 $6,475 to a new payment limit of $11,099,255 for State Preschool services, with no change in term of July 1, 2020 through June 30, 2021. (100% State)
 
Attachments
Resolution 2021/50
 
C. 26   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 $4,799 to a new payment limit of $3,860,745 for general childcare and development program services, with no change to term of July 1, 2020 through June 30, 2021. (35% Federal, 65% State, No County match)
 
C. 27   ADOPT Resolution No. 2021/57 authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Office of Traffic Safety in an initial amount of $120,000 for the Sheriff's Forensic Services Unit to purchase forensic products and supplies needed to develop and validate new toxicology confirmation methods beginning October 1, 2021 to the end of the grant period. (100% State)
 
Attachments
Resolution 2021/57
 
C. 28   ADOPT Resolution No. 2021/62 authorizing the Sheriff-Coroner, or designee, to apply and accept the Board of State & Community Corrections, FY 2021-2022 Coronavirus Emergency Supplemental Funding (CESF) Program Grant in an initial amount of $1,547,649.38 to fund approaches that prevent, prepare for, and respond to the Coronavirus with a focus on meeting CESF re-entry related needs at the three primacy jail facilities of Contra Costa County Office of the Sheriff.  This program requires 20% of the CESF be awarded to a non-governmental community-based organization(s) impacted by Coronavirus and providing services in the County. (100% State)
 
Attachments
Resolution 2021/62
 
C. 29   ADOPT Resolution No. 2021/49 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Education, to increase the payment limit by $619,450 to a new payment limit of $5,907,194 for alternative payment childcare programs operated by the County, with no change in term of July 1, 2020 through June 30, 2021.  (74% Federal; 26% State)
 
Attachments
Resolution 2021/49
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 30   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Odyssey Power Corporation in an amount not to exceed $1,000,000 to provide on-call generator maintenance and repair services for various County facilities, for the period March 1, 2021 through February 29, 2024, Countywide. (100% General Fund)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Hobbs Investments, Inc., to increase the payment limit by $90,000 to a new payment limit of $440,000, to provide additional courier services of specimens, film and other items for Contra Costa Regional Medical Center and Health Centers with no change in the term February 1, 2020 through January 31, 2021. (80% Hospital Enterprise Fund I and 20% Federal emergency funding)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jessica C. Standish, M.D., an individual, in an amount not to exceed $600,000 to provide medical care services at Contra Costa County juvenile and adult detention center facilities for the period February 1, 2021 through January 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspiranet, in an amount not to exceed $140,234 to provide therapeutic behavioral services for children and youth up to 21 years of age with high-risk behavior for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $140,234. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hope Solutions, in an amount not to exceed $182,831 to provide community based mental health services for seriously emotionally disturbed children and youth for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $182,831.  (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yosemite Pathology Medical Group, Inc., in an amount not to exceed $525,000 to provide pathology laboratory testing services for Contra Costa Health Plan members for the period February 1, 2021 through January 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suraj M. Cherry, M.D., in an amount not to exceed $600,000 to provide ophthalmology service to Contra Costa Health Plan members for the period March 1, 2021 through February 29, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Herculean Babies Pediatrics, in an amount not to exceed $1,200,000 to provide pediatric primary care services to Contra Costa Health Plan members for the period March 1, 2021 through February 29, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County, a purchase order with AGFA Healthcare Corporation, in an amount not to exceed $253,696 to renew hardware and software support and maintenance services for the period April 1, 2021 through March 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute, on behalf of the County, a contract with the Association for Energy Affordability, Inc., a non-profit organization, in an amount not to exceed $202,148 to provide home assessments and project management to assist the County with implementing a comprehensive home-based asthma program for the period January 4, 2021 through May 15, 2023, as recommended by the Conservation and Development Director. (100% Bay Area Air Quality Management District and Sierra Health Foundation grant funds)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa ARC in an amount not to exceed $133,076 to provide mental health services to recipients of the CalWORKs Program and their children for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $133,076. (100% Substance Abuse Mental Health Works)
 
C. 41   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a hosted software and  services agreement with Vision33 Inc. in an amount not to exceed $18,000 for Laserfiche integration services for the period February 9, 2021, through March 10, 2023. (100% CCCFPD Operating Fund)
 
C. 42   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Segal Consulting to extend the term for one year through February 28, 2022 and increase the payment limit by $120,000 to a new total payment limit of $520,000 for employee benefit consulting services. (100% Benefits Administration Fee)
 
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza, Inc., in an amount not to exceed $780,280 to provide COVID-19 outreach services, mobile testing and vaccine administration for vulnerable residents in Contra Costa County for the period January 1 through December 31, 2021. (100% Federal and State emergency funding)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amarjit Dosanjh, M.D., a Medical Corporation (dba Muir Plastic Surgery), in an amount not to exceed $2,500,000 to provide plastic and hand surgery at Contra Costa Regional Medical and Health Centers for the period February 1, 2021 through January 31, 2024. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, a contract amendment for specialized professional services with Oppenheimer Investigations Group, LLP to reflect the law firm’s name change and increased hourly rates. (100% Fees for Service)
 
Attachments
Contract Amendment
Rate Sheet
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., and a third-party lease agreement with Key Government Finance, Inc., in an amount not to exceed $6,161,920, for the lease purchase of network hardware equipment, software, maintenance and support for the term March 1, 2021 through February 28, 2026. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Sure Fire Protection Company Incorporated, to extend the term from February 28, 2021 to February 28, 2022 to provide on-call fire sprinkler services for various County facilities, with no change to the payment limit of $800,000, Countywide. (No fiscal impact)
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Dream Ride Engineering, Inc., to increase rates under the contract and extend the term from January 31, 2021 to January 31, 2022 to provide on-call elevator maintenance and repair services for various County facilities, with no change to the payment limit of $170,000, Countywide. (100% General Fund)
 
Other Actions
 
C. 49   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Architectural Resources Group $3,000 and Schaf Photo $6,000 for costs and services provided to Contra Costa County in connection with the Oak Park Properties Project, as recommended by the Public Works Director, Pleasant Hill area. (100% General Fund)
 
C. 50   RECEIVE the 2020 Annual Report submitted by the Finance Committee, as recommended by the Finance Committee.
 
C. 51   APPROVE an amendment to the FY 2019/20 Emergency Solutions Grant Action Plan to add and allocate $9,283,441 in Emergency Solutions Grant-Coronavirus 2 (ESG-CV2) funds under the Coronavirus Aid, Relief, and Economic Security Act and AUTHORIZE related actions, as recommended by the Conservation and Development Director.  (100% Federal funds)
 
C. 52   APPROVE allocation of up to $6,065,100 of State of California Emergency Solutions Grant-Coronavirus funds; and AUTHORIZE the Conservation and Development Director to execute related administrative actions implementing the recommended allocations. (100% Federal funds)
 
C. 53   ACCEPT the 2020 Annual Report for the Bethel Island Municipal Advisory Council, as recommended by Supervisor Burgis.
 
Attachments
Bethel Island MAC 2020 Annual Report
 
C. 54   ACCEPT the 2020 Annual Report for the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
Attachments
Discovery Bay P-6 CAC 2020 Annual Report
 
C. 55   ACCEPT the 2020 Annual Report for the Knightsen Town Advisory Council, as recommended by Supervisor Burgis.
 
Attachments
Knightsen TAC 2020 Annual Report
10-28-20 KTAC Wetlands Letter to BOS
 
C. 56   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $241,865 to Sharjo, Inc. (dba Service Master Restoration Services) for additional emergency restoration services due to COVID-19 provided during the period September 1 through November 30, 2020. (100% Hospital Enterprise Fund I)
 
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Touro University California to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to medical residency students for the period April 1, 2021 through March 31, 2026. (Nonfinancial agreement)
 
Attachments
Touro University
 
C. 58   APPROVE amended Conflict of Interest Code for the Contra Costa Water District, including the list of designated positions, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for Contra Costa Water District
Exhibit B - Conflict of Interest Code for Contra Costa Water District - STRIKE-OUT
 
C. 59   APPROVE amended Exhibit A of the Conflict of Interest Code for the Kensington Police Protection & Community Services District, as recommended by County Counsel.
 
Attachments
Exhibit 1 - Amended Exhibit A of the Conflict of Interest Code for the Kensington Police Protection & Community Services District
Exhibit 2 - Amended Exhibit A of the Conflict of Interest Code for the Kensington Police Protection & Community Services Districe - RED-LINE
 
C. 60   APPROVE amended Conflict of Interest Code for the Rodeo-Hercules Fire Protection District, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for the Rodeo-Hercules Fire Protection District
Exhibit B - Conflict of Interest Code for the Rodeo-Hercules Fire Protection District - STRIKE-OUT
 
C. 61   DIRECT the County Administrator’s Office and the Department of Conservation & Development to undertake activities to facilitate redistricting of the Contra Costa County Supervisorial District boundaries and ADOPT the proposed work program, including approach, public outreach, and timeline/milestones, as recommended by the County Administrator.
 
 
C. 62   ACCEPT the 2020 Advisory Council on Equal Employment Opportunity annual report.
 
Attachments
2020 ACEEO Annual Report
 
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 Diane Burgis and Karen Mitchoff) 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 Candace Andersen and Diane Burgis) 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 Karen Mitchoff and John Gioia) 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 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 Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar 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 John Gioia and Federal D. Glover) meets on the fourth Monday of the 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 Diane Burgis) 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 March 10, 2021 11:00 a.m. See above
Family & Human Services Committee February 22, 2021 9:00 a.m. See above
Finance Committee March 1, 2021 9:00 a.m. See above
Hiring Outreach Oversight Committee March 1, 2021 10:00 a.m. See above
Internal Operations Committee March 8, 2021 10:30 a.m. See above
Legislation Committee March 8, 2021 1:00 p.m. See above
Public Protection Committee February 22, 2021 10:30 a.m. See above
Sustainability Committee February 22, 2021 1:00 p.m. See above
Transportation, Water & Infrastructure Committee March 8, 2021 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
ORJ Office of Reentry and Justice
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