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 ROOM 107, ADMINISTRATION BUILDING, 651 PINE 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) 335-1900
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of March 31, 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 SUBMIT PUBLIC COMMENTS TO  https://forms.gle/fd6PSXXGSf7dSme6A  EITHER BEFORE
OR DURING THE MEETING. 

If you have difficulty accessing the public comment link, please contact Clerk of the Board at ClerkOfTheBoard@cob.cccounty.us.

All comments submitted before the conclusion of the meeting will be included in the record of the meeting. When feasible, the Clerk of the Board also will read the comments into the record at the meeting, subject to a two minute time limit per comment.

The Board Chair may reduce or eliminate the amount of time allotted to read comments at the beginning of each item or public comment period depending on the number of comments 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
April 28, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
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. Ricardo Hernandez v. Contra Costa County, et al.; United States District Court, Northern District of California, Case No. C20-01183 AGT
  2. Roosevelt Tarlesson v. Contra Costa County, et al.; United States District Court, Northern District of California, Case No. 19-cv-07693-JD
  3. BNSF Railway Company v. Alameda County, et al., United States District Court, Northern District of California, Case No. 19-cv-07230
  4. Janice Altman, an individual; et al. v. County of Santa Clara, California; et al., United States District Court, Northern District of California, Case No. C20-02180

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

Inspirational Thought- "We cannot heal the world today, but we can begin with a voice of compassion, a heart of love, and an act of kindness." ~ Mary Davis, author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.85 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider adoption of Resolution of Necessity No. 2020/106 for acquisition by eminent domain of real property required for the Marsh Drive Bridge Replacement Project, as recommended by the Public Works Director, Concord area. (89% Federal Highway Bridge Replacement Funds, 11% Local Road Funds) (Jessica Dillingham, Public Works)
 
Attachments
Resolution No. 2020/106
Appendix A
Exhibit A
 
D.4   HEARING to consider adoption of Resolution of Necessity No. 2020/107 for acquisition by eminent domain of real property required for the Danville Boulevard/Orchard Court Complete Street Improvements Project, as recommended by the Public Works Director, Alamo area.  (66% Highway Safety Improvement Program Cycle 8 Federal Funds, 33% Measure J Region Funds, and 1% Local Road Funds)  (Jessica Dillingham, Public Works)
 
Attachments
Resolution No. 2020/107
Appendix A
Exhibit A
 
D.5   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1.  Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
  2.  Budget and Labor Issues - David Twa, County Administrator
 
        D. 6  CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Alhambra Valley Road Realignment – West of Bear Creek Road Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Martinez-Pinole area. (100% Local Road Funds)
 
Attachments
CEQA
 
C. 2   ADOPT Resolution No. 2020/121 to obtain State Senate Bill 1, The Road Repair and Accountability Act, funding in Fiscal Year 2020/21 for specified road repair and rehabilitation, as recommended by the Public Works Director, Countywide. (100% SB1 Road Maintenance and Rehabilitation Account)
 
Attachments
Resolution No. 2020/121
 
C. 3   ADOPT Traffic Resolution No. 2020/4494 to prohibit stopping, standing, or parking at all times on a portion of Parker Avenue, as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
 
Attachments
TR4494
 
Special Districts & County Airports


 
C. 4   AUTHORIZE the Director of Airports, or designee, to submit Airport Improvement Program grant applications to both the Federal Aviation Administration (FAA) and the California Department of Transportation- Division of Aeronautics (Caltrans) for approximately $6,500,000 and $300,000 respectively, to construct a replacement terminal building, aircraft rescue and firefighting facility and administrative offices space at Buchanan Field, Pacheco area and AUTHORIZE the Chair, Board of Supervisors to sign a Statement of Acceptance with the FAA. (District IV). (68% FAA; 3.1% Caltrans, 28.9% Airport Enterprise Fund)
 
C. 5   Acting 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, on behalf of the District, a license agreement granting the City of Oakley a license to use District property along Marsh Creek for recreational purposes, effective January 14, 2020, as recommended by the Chief Engineer, Oakley area. (No fiscal impact)  
 
Attachments
License Agreement
 
C. 6   ADOPT Resolution No. 2020/124 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2020–2021 and requesting that the Contra Costa County Flood Control & Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Chief Engineer, Countywide. (100% by Stormwater Utility Area 17 Funds)
 
Attachments
Resolution No. 2020/124
 
C. 7   APPROVE and AUTHORIZE the Director of Airports to submit applications to the Federal Aviation Administration (FAA) and to the California Division of Aeronautics (Caltrans) for grants for Buchanan Field Airport and Byron Airport to enable the County to receive economic stimulus funding targeted to airports as part of the Coronavirus Aid, Relief, and Economic Security (CARES) Act; APPROVE and AUTHORIZE the Chair of the Board of Supervisors or the Director of Airports to accept grant funds from the FAA and Caltrans as part of the CARES Act.
 
 
Claims, Collections & Litigation

 
C. 8   RECEIVE report concerning the final settlement of Karla Williams-Smith vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $195,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 9   DENY claims filed by Javier Domingo Arroyo, Alok and Mrinmayee Bhowmick, Bernice Chestnut, Khari Edwards on behalf of Angela Thomas (7), Jamari Hillby and through his guardian Denisha Simon (3), Tasha Johnson, and Giovanni Page on behalf of Angela Thomas (7).
 
Statutory Actions

 
C. 10   ACCEPT Board members meeting reports for March 2020.
 
Attachments
District IV March 2020 Report
District III March 2020 Report
District I March 2020 Report
District II March 2020 Report
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2020/88 recognizing May 2020 as Cleaner Contra Costa Challenge Month, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/88
 
C. 12   ADOPT Resolution No. 2020/127 recognizing April 2020 as Child Abuse Prevention Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2020/127
 
Appointments & Resignations

 
C. 13   APPOINT Joseph Drago to the Emergency Medical Care Committee seat C2 - Air Medical Transportation Provider Representative with a term ending September 30, 2020, as recommended by Health Services Director.
 
Appropriation Adjustments

 
C. 14   Sheriff (0255):  APPROVE Appropriation and Revenue Adjustment No.005057 authorizing revenue in the amount of $217,928 from accumulated depreciation to appropriate to purchase one prisoner transport vehicle for the Office of the Sheriff, as recommended by the Public Works Director, Countywide. (100% General Fund)
 
Attachments
TC24/27_AP005057
 
C. 15   Contra Costa County Fire Protection District (7025/7300): Acting as the Governing Body of the Contra Costa County Fire Protection District, APPROVE Appropriation and Revenue Adjustment No. 005058 authorizing the transfer of fund balance in the amount of $10,000,000 to the CCCFPD Capital Construction Fund (7025) from the CCCFPD General Operating Fund (7300) for the Fire Station 70 capital construction project. (100% CCCFPD General Operating Fund Reserves)
 
Attachments
TC24/27 AP005058
 
Personnel Actions

 
C. 16   ADOPT Position Adjustment Resolution No. 25599 to reassign one Medical Director-Exempt position from the Office of the HS Director to the MH Administration in the Health Services Department. (MH Realignment)
 
Attachments
P300 No. 25599
 
C. 17   ADOPT Position Adjustment Resolution No. 25600 to increase the hours of one Pediatrician-Hospitalist - Exempt position and one Pediatrician-Ambulatory - Exempt position in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P300 No. 25600
 
C. 18   ADOPT Resolution No. 2020/123 to grant an exemption to Contra Costa County Salary Regulations Section 4.1 and adjust the salary step of the incumbent in the classification of Battalion Chief-56 Hour from step one to step two of salary range effective at date of promotion December 1, 2019. (100% CCCFPD General Operating Fund)
 
Attachments
Resolution 2020/123
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 19   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County an amount not to exceed $68,861 to provide Asian Citrus Psyllid winter trapping for the period October 1, 2019 through June 30, 2020. (100% State)
 
C. 20   AUTHORIZE the Employment and Human Services Director, or designee, to submit  an application to the Administration for Children and Families to carry-over $1,798,050 of unobligated funds and to request a waiver of non-federal share of $449,513 for the Early Head Start Childcare Partnership-2 Grant, for the period September 1, 2019 through August 31, 2020. (100% Federal)
 
 
C. 21   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Food and Agriculture, effective April 30, 2019 through June 30, 2020, to increase the payment limit by $79,860 to a new payment limit of $81,860 for enforcement and registration services for industrial hemp growers and seed breeders. (100% State)
 
C. 22   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Rand Corporation, to pay County an amount not to exceed $44,801 to collaborate with Contra Costa Health Services Choosing Change Program, to study the impact of a psychosocial, community reinforcement approach to treating patients in recovery for the period September 2, 2019 through September 30, 2020. (No County match required)
 
C. 23   ADOPT Resolution No. 2020/118 authorizing the Sheriff-Coroner, or designee, to apply for and accept, subject to compliance with certifications, the U.S. Department of Justice, Office of Justice Programs (OJP), Bureau of Justice Assistance (BJA) FY 2020 Coronavirus Emergency Supplemental Funding (CESF) Program in an initial amount of $82,337 to assist in preventing, preparing for, and responding to the Coronavirus for the period of January 20, 2020 to the end of the grant period.(100% Federal)
 
Attachments
Resolution 2020/118
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sutter Bay Hospitals, to pay the County an amount not to exceed $75,000 for the County’s Coordinated Outreach, Referrals and Engagement program to provide homeless outreach services for the period May 1, 2020 through December 31, 2020. (No County match)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, to pay the County an amount not to exceed $50,000 for respite care services for homeless adults provided at the Philip Dorn Respite Center for the period April 1, 2020 through December 31, 2020. (No County match)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the Sierra Health Foundation, in an amount not to exceed $500,000 for the Public Health Division and Contra Costa Health Plan to provide asthma home visiting services for Medi-Cal recipients with severe asthma in Contra Costa County for the period August 1, 2020 through May 15, 2023.  (No County match)
 
C. 27   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 $406,974 to a new payment limit of $4,072,785 for childcare program services for the period July 1, 2019 through June 30, 2020.
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 28   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a funding agreement between the East Bay Regional Park District and Contra Costa County to disburse $100,000 in Navy Mitigation Funds to construct Segment 1A of the Great California Delta Trail, as recommended by the Conservation and Development Director. (100% Navy Mitigation Fund)
 
Attachments
Exhibit A - Navy Mitigation Fund Expenditure Plan
Exhibit B - Letter, Great California Delta Trail Segment 1A Request
Exhibit D - Funding Agreement - Great California Delta Trail Segment 1A
Exhibit C - Bay Point Regional Shoreline Land Use Plan
 
C. 29   AUTHORIZE the Public Works Director, or designee, to advertise for the 2020 on-call HVAC service contract(s) for scheduled maintenance and repairs of heating, ventilation, and air conditioning systems at various County facilities, Countywide. (100% General Fund)
 
C. 30   AUTHORIZE the Public Works Director, or designee, to advertise the 2020 On-Call Cogeneration Plant Services Contract(s) for scheduled maintenance and repairs of cogeneration plants at four County facilities, Countywide.  (75% General Fund and 25% Hospital Enterprise Funds)
 
C. 31   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Zachary Neal Keas d/b/a Z.N. Keas Painting Co., to extend the term from April 30, 2020 to April 30, 2021, with no change to the payment limit of $1,500,000, to provide On-Call Painting Services for Facilities Services, Countywide. (100% General Fund)
 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Terri Oyarzun (dba Goats R Us), to increase the payment limit by $250,000 to a new payment limit of $650,000, to provide additional services with no change to the term of April 1, 2018 through March 31, 2021 for on-call grazing services, Countywide. (100% Control District Funds)
 
Attachments
On-Call Grazing Amendment #1
 
C. 33   Acting as the Governing Body of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute an amendment to the funding agreement for enhanced EMS service with the City of San Pablo to increase the amount to $1,536,000 to fiscal year 2020/21, with annual 5% increases, and to extend the term expiratiion date of the agreement from April 30, 2020 to June 30, 2025. (100% Revenue)
 
C. 34   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Johnson & Johnson Health Care Systems, Inc., to increase the payment limit by $108,000 to a new payment limit not to exceed $506,787 for the purchase of blood blank reagents and supplies for the Contra Costa Regional Medical Center with no change in the original term of July 1, 2015 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 35   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa County Office of Education in an amount not to exceed $855,224 to provide educational services to inmates for the period of July 1, 2020 through June 30, 2021. (100% Inmate Welfare fund)
 
C. 36   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with EAN Services, LLC to increase the payment limit by $201,000 to a new payment limit of $400,000, with no change to the original term of August 1, 2019 through July 31, 2020, for car and light truck rentals, Countywide. (100% Fleet Internal Service Fund)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County contract amendments with specified community based behavioral health providers, to modify the billing rates and allow advance payments for April through June 2020 due to service delivery disruptions caused by COVID-19, with no change in the original Payment Limit or term.
 
Attachments
Attachment A
Attachment B
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with American Medical Response West, in an amount not to exceed $233,816 to implement the Choosing Change Program, an overdose prevention program, which allows emergency responders to provide opioid overdose medication to patients and bystanders and education services for the period January 1, 2020 through August 31, 2022.  (100% State Public Health Grant)
 
C. 39   AWARD and AUTHORIZE the Public Works Director, or designee, to execute Job Order Contracts 012, 013, 014, and 015 with Aztec Consultants, Inc., Mark Scott Construction, Inc., MVP Construction, LLC., Staples Construction, Inc., effective April 28, 2020, in an amount of $2,500,000 each, for a term of one year each for repair, remodeling, and other repetitive work, Countywide. (100% Various Funds)    
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel May, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services for County patients in West County for the period May 1, 2020 through April 30, 2021. (100% Mental Health Realignment)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Stuart Streett, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric care services to adults in Central Contra Costa County for the period June 1, 2020 through May 31, 2021. (100% Mental Health Realignment)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Margaret L. Miller, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric services for adults in Central Contra Costa County for the period May 1, 2020 through April 30, 2021. (100% Mental Health Realignment)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Trinity Center Walnut Creek, to increase the payment limit by $100,000 to a new payment limit of $231,250, to provide additional homeless services, including initial assessment, resources and referrals to homeless adults in Contra Costa County with no change in the original term October 1, 2019 through June 30, 2021. (100% Federal Housing and Urban Development Funds)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Roark, Jr. M.D., in an amount not to exceed $375,000 to provide gastroenterology services for Contra Costa Regional Medical Center and Health Centers patients for the period May 1, 2020 through April 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nancy E. Ebbert, M.D., in an amount not to exceed $319,488 to provide outpatient psychiatric services to County patients, including adolescent and transitional age adult patients for the First Hope Program, for the period July 1, 2020 through June 30, 2021. (33% Mental Health Services Act; 33% State Mental Health Realignment; 34% Federal Medi-Cal)
 
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Friendly Cab Company, Inc., in an amount not to exceed $550,000 to provide non-emergency transportation services for Contra Costa Health Plan members for the period April 1, 2020 through March 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a consent to the assignment of the 2018 on-call fencing services contract from Crusader Fence Company, Inc., to Crusader Fence Company, LLC,  with no change to the contract term or payment limit, Countywide. (No fiscal impact)
 
C. 48   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $42,681 from The California State Library to provide remote lockers at the North Richmond Senior Center for the period July 1, 2020 through June 30, 2021.  (No County match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Infectious Disease Doctors Medical Group, APC, in an amount not to exceed $1,064,000 to provide infectious disease consulting and training at Contra Costa Regional Medical Center and Health Centers for the period May 1, 2020 through April 30, 2023.  (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Hammons Supply Company, in an amount not to exceed $300,000 for the purchase of custodial supplies and equipment repairs as needed by the three County detention facilities for the period May 1, 2020  through April 30, 2021. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bayside Solutions, Inc., in an amount not to exceed $2,000,000 to provide temporary consulting, technical support and recruiting services for hard to fill positions within the Health Services Department’s Information Technology unit for the period July 1, 2020 through June 30, 2022.  (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with North Star Emergency Services, Inc. (dba Norcal Ambulance), in an amount not to exceed $500,000 to provide non-emergency medical transportation services for Contra Costa Health Plan Members for the period April 1, 2020 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mauricio Kuri, M.D., PC, effective May 1, 2020 to increase the payment limit by $56,000 to a new payment limit of $1,823,000 to provide additional plastic surgery services, with no change in the term July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brain Health Professional Services, P.C., in an amount not to exceed $319,488 to provide outpatient psychiatric services for older adults in Central Contra Costa County for the period May 1, 2020 through April 30, 2021.  (100% Mental Health Services Act)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 5C Consulting, LLC, in an amount not to exceed $639,000 to provide temporary workers, as needed, that will provide technical support, training and consulting services to the Department’s Information Systems Unit for the period July 1, 2020 through June 30, 2023.  (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laboratory Corporation of America, in an amount not to exceed $325,000 to provide outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers for the period May 1, 2020 through April 30, 2023.  (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with R.E.A.C.H. Project, to decrease the payment limit by $137,880 to a new payment limit of $957,694, to provide fewer drug abuse prevention and treatment services to youth and adults in East County with no change in the term July 1, 2019 through June 30, 2020. (21% Substance Abuse Prevention and Treatment Block Grant; 74% Drug Medi-Cal Realignment; 5% Probation Department)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter Inc. of Contra Costa County, effective April 1, 2020, to increase the payment limit by $370,196 to a new payment limit of $445,196 and extend the term from June 30, 2020 to June 30, 2021, for additional COVID-19 emergency shelter services to families in Contra Costa County. (50% by Federal Emergency Management Agency; 17% by COVID-19 Homeless Housing and Assistance Program; 33% County’s General Funds)
 
C. 59   Acting as the Governing Body of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Fire Chief, to execute a purchase order with Motorola Solutions in an amount not to exceed $500,000, for the purchase of portable radios. (100% EMS Transport Fund)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Sprint Nextel, Inc, in an amount not to exceed $350,000 for cell phones to be provided to patients enrolled in the Contra Costa Health Services’ Whole Person Care Pilot Program for the period April 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Laser Surgery Center, a Medical Corporation, in an amount not to exceed $400,000 to provide outpatient surgery services to Contra Costa Health Plan members for the period July 1, 2020 through June 30, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Doctors, Inc., effective May 1, 2020, to increase the payment limit by $400,000 to a new payment limit of $1,200,000 to provide additional specialty mental health services with no change in the original term July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with God's Grace Caring Home, Inc. in an amount not to exceed $380,651 to provide augmented board and care services for the period July 1, 2020 through June 30, 2021. (100% Mental Health Realignment funds)
 
C. 64   APPROVE and AUTHORIZE the purchasing agent to execute, on behalf of the Health Services Director, a purchase order amendment with McKesson Corporation, to extend the term from June 30, 2020 to June 30, 2021 for prescription medications for Contra Costa Health Plan members with no change in the original payment limit of $5,500,000. (100% Contra Costa Health Plan Enterprise II Fund)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with John Muir Behavioral Health, to increase the payment limit by $1,111,768 to a new payment limit of $4,132,549, to provide inpatient psychiatric hospital services for children, adolescents and adults with no change in the term July 1, 2019 through June 30, 2020.  (100% Mental Health Realignment funds)
 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a purchase order with BrainStorm, Inc., in an amount not to exceed $40,309 for annual subscription renewal for how-to-videos for Microsoft products for the period June 15, 2020 through June 14, 2021. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the Health Services Department an Order Form and Master Services Agreement with Well Health Inc., in an amount not to exceed $198,400 for the license and use of Well Health’s patient engagement application for the period May 1, 2020 through April 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 68   RATIFY the execution of contracts by the County Administrator, or designee, in an aggregate amount of $4,627,398 plus certain variable costs in response to the COVID-19 pandemic emergency declaration. (100% General Fund)
 
C. 69   AUTHORIZE the County Administrator to approve departmental requests to pay in advance for May 2020 those non-governmental community-based organizations that contract with the County to provide direct health and human services to County residents and that are experiencing service delivery disruptions caused by COVID-19, as recommended by the County Administrator.
 
Other Actions
 
C. 70   ADOPT Resolution No. 2020/54 proclaiming April 12-18, 2020 as Animal Control Officer Appreciation Week to celebrate the hard work, commitment and compassion of Animal Control Officers nationwide, as recommended by the Animal Services Director.
 
Attachments
Resolution 2020/54
Resolution
 
C. 71   ACCEPT the 2019 In-Home Supportive Services Public Authority Advisory Committee Annual Report, as recommended by the Employment and Human Services Director.
 
Attachments
IHSS Public Authority 2019 Annual Report
 
C. 72   ADOPT the County's 2020/21 State Controller's Recommended Budget Schedules for Countywide Funds and Special Districts, as recommended by the County Administrator.
 
Attachments
FY 2020-21 Recommended Budget Schedules
 
C. 73   Acting as the Governing Body of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the conveyance of a sewer easement to West County Wastewater District over a portion of Fire District property located at 1800 23rd Street, San Pablo area, as recommended by the Fire Chief. (No fiscal impact)
 
Attachments
WCWD Fire District Grant Easement
 
C. 74   AUTHORIZE the Employment and Human Services Director, or designee, to apply for a change in scope of an existing Early Head Start Childcare Partnership-2 Grant, from the Department of Health and Human Services, Administration for Children and Families, to include Early Head Start home-based services, with no change to the grant amount of $3,693,022 or the term September 1, 2019 through August 31, 2020. (No fiscal impact)
 
Attachments
Change in Scope Request
 
C. 75   APPROVE and AUTHORIZE the Office of the Sheriff, or designee, to accept the transfer, authorized by the California Governor’s Office of Emergency Services, of a Beechcraft King Air A200 fixed wing aircraft from the San Bernadino County Office of the Sheriff.
 
C. 76   ACCEPT update on the commercial cannabis land use permit applications received for storefront retail and commercial cultivation in response to the invitations approved by the Board on December 10, 2019, as recommended by the Conservation and Development Director.  (No fiscal impact)
 
Attachments
Cannabis LUP Table
 
C. 77   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 78   APPROVE clarification of Board action on March 19, 2019 (C.35) which authorized the Health Services Director to execute a contract with The Leland Stanford Junior University, for participation in a collaboration to improve perinatal care in California, to reflect the correct payment limit amount of $22,000 rather than $20,000. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE correction to Board order of February 25, 2020, by which the Board accepted the Canvass of Votes for the February 11, 2020 Special Election, to correctly identify the P-6 Zone number for Resolution No. 2019/644 as 1007 (Pacheco area) instead of 2902 (Lafayette area), as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
Zone1007ElectCertificate
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Foothill-De Anza Community College District, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to ultrasound students for the period July 1, 2020 through June 30, 2024. (No Fiscal Impact)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica de La Raza, Inc., to provide transfer and coordination of care services for patients requiring emergency medical care at Contra Costa Regional Medical for the period from March 1, 2020 through February 28, 2022. (Non-financial agreement)
 
C. 82   APPROVE and AUTHORIZE the Board Chair to execute a comment letter to the California Public Utilities Commission regarding proposed guidelines for Public Safety Power Shutoffs, as recommended by the Conservation and Development Director.
 
Attachments
CPUC Proposed New Requirements for PSPS Events
County Letter to CPUC_PSPS Guidelines
 
C. 83   APPROVE and AUTHORIZE the County Counsel, or her designee, to execute on behalf of the County a conflict waiver acknowledging a potential conflict of interest and consent to Hanson Bridgett LLP representing the East Contra Costa Fire Protection District in negotiations with the County in connection with development fire impact fees collected for the District, while also representing the County in unrelated litigation and employee benefits matters.
 
Attachments
Conflict Waiver
 
C. 84   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 18, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 85   APPROVE the 2020-21 Head Start Recruitment and Enrollment Plan and the Admissions Priority Criteria for early care and education programs of the Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Admissions Priorities-Selection Criteria 2020-2021
2020-2021 Recruitment and Enrollment Plan
 
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 651 Pine Street, First Floor, Room 106, 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, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


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) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

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) 335-1900, 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, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 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.contracosta.ca.gov 


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.
 
STANDING COMMITTEES

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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee May 13, 2020 Canceled
August 12, 2020
11:00 a.m. See above
Family & Human Services Committee April 27, 2020 Canceled
May 18, 2020 Special meeting
2:00 p.m. See above
Finance Committee May 4, 2020 Canceled
June 1, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee June 1, 2020 10:30 a.m. See above
Internal Operations Committee April 13, 2020 Canceled
May 11, 2020
10:30 a.m. See above
Legislation Committee April 13, 2020 Canceled
May 11, 2020
1:00 p.m. See above
Public Protection Committee April 27, 2020 Canceled
Special Meeting May 14, 2020
11:30 a.m. See above
Sustainability Committee May 26, 2020 1:30 p.m. See above
Transportation, Water & Infrastructure Committee May 11, 2020 Canceled
June 8, 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