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 March 10, 2021, 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.

Meetings of the Board of Supervisors are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking callers.
 
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
March 30, 2021
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

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.

Inspirational Thought- "It is my deepest belief that only by giving our lives do we find life. I am convinced that the truest act of courage, the strongest act of manliness is to sacrifice ourselves for others in a totally non-violent struggle for justice." ~Cesar Chavez
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.84 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)
 
  PRESENTATION condemning Xenophobia and Hate Crimes Against Asian American Pacific Islander Communities. (Supervisors Burgis and Mitchoff)
 
DISCUSSION ITEMS
 
D.1   RECEIVE Report from Interdepartmental Climate Action Task Force and PROVIDE direction to staff as appropriate.
 
Attachments
Attachment A-Interdepartmental Climate Action Task Force Report
Attachment B-Presentation, Climate Task Force Report to BOS
 
D.2   AUTHORIZE the County Administrator to submit Community Project Funding and Member-Directed requests to the County's congressional delegation for FY 2022 funding. (Lara DeLaney, County Administrator's Office)
 
Attachments
Attachment A: Congressman Thompson Solicitation Letter
Attachment B: Community Project Funding Requests
Attachment C: Public Works Submittal
 
D.3   CONSIDER approving and authorizing the Health Services Director, or designee, to execute a memorandum of understanding and related addendum with the State of California establishing the State’s conditions for allocating and providing COVID-19 vaccines to the County to administer to eligible individuals. (Anna Roth, Health Services Director)
 
 
Attachments
State Vaccine MOU
MOU Addendum
 
D.4   ACCEPT update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
        D. 5   CONSIDER Consent Items previously removed.
 
        D. 6   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 7   CONSIDER reports of Board members.
 

11:00 A.M.
27th Annual Cesar E. Chavez Commemorative Celebration
 
ADJOURN
in memory of

Donald L. Bouchet
Retired County Auditor-Controller
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an amendment to the Real Property Services Agreement with the City of Vallejo effective January 1, 2021, to increase the amount payable to Contra Costa County by $40,000 to a new payment limit of $150,000 and to extend the term from December 31, 2020 to June 1, 2022 for additional services in connection with the Sacramento Bridge Replacement Project, as recommended by the Public Works Director, Vallejo area. (100% City of Vallejo Funds)
 
Attachments
Amended Service Agreement
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with PreScience Corporation in an amount not to exceed $1,581,017 for construction management services for the Marsh Drive Bridge Replacement Project for the period March 30, 2021 to June 30, 2023, Concord area. (89% Federal Highway Bridge Program Funds, 11% Local Road Funds)
 
Special Districts & County Airports


 
C. 3   ADOPT Resolution No. 2021/88, ordering the preparation and filing of an Engineer’s Report regarding improvements to be funded by proposed assessments to be levied in Countywide Landscaping District 1979-3 in fiscal year 2021-2022, as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District 1979-3 Funds)
 
Attachments
Resolution No. 2021/88
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Fehr & Peers to extend the term from April 17, 2021 to April 17, 2022 for continued countywide street lighting and on-call municipal engineering services, with no change to the payment limit of $250,000, Countywide. (100% County Service Area Funds)
 
C. 5   ADOPT Resolution No. 2021/99 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2021–2022 and requesting that the Contra Costa County Flood Control and 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% Stormwater Utility Area 17 Funds)
 
Attachments
Resolution No. 2021/99
 
C. 6   AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development terms between the County, as Landlord, and Mark Scott Construction, Inc., as the developer, for approximately 0.86-acres of land on the west side of Buchanan Field Airport.
 
C. 7   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 with Kjeldsen, Sinnock & Neudeck, Inc., in an amount not to exceed $2,393,020 to provide professional construction management and biological monitoring services in support of the Lower Walnut Creek Restoration Project for the period of November 12, 2020 through December 31, 2024, Martinez area. (53% Flood Control District Zone 3B funds, 47% state and local grant funds)
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by Angel Josue Guzman Aguilar, Jose Angel Guzman, Mario Delacruz, Geico Insurance for Alexandre Banias, and Nathan Winslow. DENY amended claims filed by Nickolas Emanuel Jeremiah Pitts (2) and Nathan Giovanni Winslow.
 
C. 9   Acting as the governing board of the Contra Costa County Housing Authority, DENY claim filed by Amarah Khalid.
 
Statutory Actions

 
C. 10   APPROVE Board meeting minutes for February 2021, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2021/94 proclaiming April 2021 as Child Abuse Prevention Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/94
 
C. 12   ADOPT Resolution No. 2021/97 recognizing Victoria Skerritt on the occasion of her retirement after 14 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2021/97
 
C. 13   ADOPT Resolution No. 2021/105 recognizing Paulette Denison on the occasion of her retirement after 22 years of service to Contra Costa County, as recommended by the Public Works Director.
 
 
Attachments
Resolution No. 2021/105
 
C. 14   ADOPT Resolution No. 2021/107 recognizing Mary Halle on the occasion of her retirement after 29 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2021/107
 
C. 15   ADOPT Resolution No. 2021/109 proclaiming April 2021 as Sexual Assault Awareness Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/109
 
C. 16   ADOPT Resolution No. 2021/113 honoring Chuck Waters on the occasion of his retirement from the Contra Costa County Clerk-Recorder-Elections Department, as recommended by the Clerk-Recorder.
 
Attachments
Resolution 2021/113
 
C. 17   ADOPT Resolution 2021/114 condemning Xenophobia and Hate Crimes Against Asian American Pacific Islander (AAPI) Communities, as recommended by Supervisors Burgis and Mitchoff.
 
Attachments
Resolution 2021/114
 
C. 18   ADOPT Resolution No. 2021/115 recognizing Bianey Douglas as the 2021 Youth Hall of Fame Awardee for Perseverance, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution 2021/115
 
C. 19   ADOPT Resolution No. 2021/116 recognizing Haley Brathwaite as the 2021 Youth Hall of Fame Awardee for Teamwork, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution 2021/116
 
C. 20   ADOPT Resolution No. 2021/117 recognizing Stephanie Boustani as the 2021 Youth Hall of Fame Awardee for Middle School Rising Star, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution 2021/117
 
C. 21   ADOPT Resolution No. 2021/118 recognizing Chris Garcia as the 2021 Youth Hall of Fame Awardee for Good Samaritan, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution 2021/118
 
C. 22   ADOPT Resolution No. 2021/119 recognizing Ryan Raimondi as the 2021 Youth Hall of Fame Awardee for Leadership and Civic Engagement, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution 2021/119
 
C. 23   ADOPT Resolution No. 2021/120 recognizing Jonathan Castaneda as the 2021 Youth Hall of Fame Awardee for Volunteeris, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution 2021/120
 
C. 24   ADOPT Resolution No. 2021/111 recognizing Kevin L. Emigh on the occasion of his retirement after 33 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2021/111
 
Ordinances

 
C. 25   ADOPT Ordinance No. 2021-09 amending the County Ordinance Code to re-title the Animal Clinic Veterinarian - Exempt classification to the new title of Animal Shelter Veterinarian - Exempt and to eliminate the classification of Veterinarian in the list of classifications excluded from the merit system. (No Fiscal Impact) 
 
Attachments
Ordinance Number 2021-09 Retitle
 
Appointments & Resignations

 
C. 26   ACCEPT the resignation of Andrew Bryant, DECLARE vacant the District IV seat on the Iron Horse Corridor Management Program Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 27   APPOINT Gregory McLendon and Gaylin Ziegler to the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Diane Burgis.
 
C. 28   APPOINT Grant Taylor to the Arts and Culture Commission of Contra Costa County, as recommended by Supervisor Diane Burgis.
 
C. 29   DECLARE vacant the District 3 seat on the County Library Commission, as recommended by Supervisor Diane Burgis.
 
C. 30   APPOINT Angelica Matamoros to the Union Seat #2 on the Advisory Council on Equal Employment Opportunity, as recommended by the Hiring Outreach Oversight Committee.
 
Attachments
Angelica Matamoros Application
 
C. 31   APPOINT members to the Community Corrections Partnership and the Community Corrections Partnership - Executive Committee, as recommended by the Public Protection Committee.
 
Attachments
CY 2021 CCP Membership
CY 2021 CCP Executive Committee Membership
 
C. 32   APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
MEC Recs
 
C. 33   APPOINT Ken Carlson, City of Pleasant Hill, to City Seat #3 and APPOINT Peter Cloven, City of Clayton, to City Seat #3 Alternate seats on the Hazardous Materials Commission.
 
C. 34   APPOINT Susan Meltzer to the Member At-Large #18 seat on the Advisory Council on Aging, with a term expiring September 30, 2022, as recommended by the Family and Human Services Committee.
 
Attachments
ACOA Appointment Memo
Meltzer Redacted Application
 
C. 35   REAPPOINT Stacie Cooper-Roundtree, Amy Wells, Candida (Candy) Duperrior, Cathy Roof, and Liliana Gonzalez to seats on the Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.
 
Attachments
Renewal Memo
Redacted Applications Part 1
Redacted Application Part 2
 
C. 36   APPOINT Kirsten Upshaw, Jennifer Rizzo, Lanita Mims, and Faye Maloney to at-large seats on the Contra Costa Commission for Women and Girls, as recommended by the Family and Human Services Committee.
 
Attachments
CCCWG Appointment Memo
CCCWG Applications Redacted
 
Intergovernmental Relations

 
C. 37   ADOPT an amendment to the County's 2021-22 State Legislative Platform that would enable advocacy on legislative proposals that facilitate more efficient and effective public service delivery and financial management.
 
Personnel Actions

 
C. 38   ADOPT Position Adjustment Resolution No. 25696 to add one Intermediate Clerk - Project (represented) position and cancel one Community Services Mental Health Clinical Supervisor-Project (unrepresented) position in the Community Services Bureau, Employment and Human Services Department. (100% Federal funds)
 
Attachments
P300 25696
Fiscal-Budget Calculations
 
C. 39   ADOPT Position Adjustment Resolution No. 25706 to add one Pharmacist I (represented) position in the Pharmacy Division of the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25706 HSD
 
Leases
 
C. 40   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Contra Costa Community College District to extend the lease term through June 30, 2022 for 2,652 square feet of classroom space at 2600 Mission Bell Drive, San Pablo, at an annual rent of $61,080 for the first year with annual increases thereafter and one three-year renewal term. (50% Federal Early Head Start, 50% State of California Department of Education)

 
 
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. 41   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, Inc., effective February 5, 2021 to increase the payment limit by $50,406 to a new payment limit of $561,668 to provide long-term care Ombudsman services with no change in the existing term ending June 30, 2021. (22% Federal, 78% State)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $233,077 for the County's Environmental Health Waste Tire Enforcement Program for the period June 30, 2021 through September 30, 2022.  (No County match)
 
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant amendment with the California Institute for Behavioral Health Solutions, to increase the amount payable to the County by $6,990 to a new amount not exceed $503,403, and to extend the termination date from February 28, 2021 to August 31, 2021, for prevention screening, intervention, and treatment services to reduce Opioid Use Disorder for youth in East and West Contra Costa County. (No County match)
 
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the State of California Health and Human Services, to increase the amount payable to the County by $145,833 to a new amount not to exceed $270,833, and to extend the termination date from March 15, 2021 to July 31, 2022, to provide COVID-19 and respiratory viral panel testing for the Community Sentinel Surveillance Project. (No County match)
 
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of San Pablo, to increase the amount payable to the County by $25,000 to a new amount not to exceed $125,570 and to extend the termination date from November 30, 2020 to November 30, 2021 to provide homeless outreach services for the Coordinated Outreach, Referral and Engagement Program.  (No County match)
 
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, to increase the amount payable to County by $6,000,000 to a new amount not to exceed $27,000,000, with no change in the term July 1, 2018 through June 30, 2021, for the Medi-Cal Administrative Activities Program.  (No County match)
 
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., to pay County in an amount not to exceed $105,748 for the County’s participation in the California Emerging Infections Program to study food borne bacteria for the period September 1, 2020 through August 31, 2021. (No County match)
 
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 48   APPROVE and AUTHORIZE the County Administrator, or designee, to enter into a contract with the Richmond Community Foundation in an amount not to exceed $464,000 for administration and operation of a local emergency rental assistance program for the period March 30, 2021 through September 30, 2021. (100% Federal)
 
Attachments
Emergency Rental Assistance Program, Local Program Proposal. March 2021
 
C. 49   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contract amendments with Schiff Hardin LLP and Nixon Peabody LLP for work performed related to issuance of the County's 2021 Lease Revenue Bonds, as recommended by the County Administrator. (Various County Projects/Funds)
 
C. 50   RATIFY the execution of a License Agreement with Merced Bar, LLC, for the use of a portion of the parking lot of the property located at 2500 Bates Avenue in Concord for the purpose of a drive-thru COVID-19 testing site for the public, beginning March 15, 2021, at a rate of $10 per month, as recommended by the Health Services Director. (100% Federal and State emergency funds)
 
Attachments
Bates Avenue License Agreement
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Atredis Partners, LLC, to increase the payment limit by $504,160 to a new payment limit of $990,160, to provide the Department’s Information Systems Unit additional consultation, risk analysis, and technical and security assistance, including COVID-19 and HIPAA related services, with no change in the contract term. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Cox Commercial Flooring, Inc., effective March 30, 2021, to extend the term from June 30, 2021 to June 30, 2022 and increase the payment limit by $750,000 to a new payment limit of $1,500,000 to provide on-call flooring services, Countywide. (100% General Fund)
 
 
C. 53   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with All County Flooring, effective March 30, 2021, to extend the term from June 30, 2021 to June 30, 2022 and increase the payment limit by $1,200,000 to a new payment limit of $4,000,000 to provide on-call flooring services, Countywide. (100% General Fund)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with General Datatech, and a third-party lease agreement with Key Government Finance, Inc., in an amount not to exceed $1,200,000 for the purchase of Cisco router, switches, software and hardware maintenance for a five-year term from the delivery of shipments, Countywide.  (100% User Departments)
 
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Services, Inc., in an amount not to exceed $513,913 to provide mental health outreach and support services for homeless and disabled adults with mental illness at the Don Brown Shelter in East Contra Costa County for the period January 1, 2021 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $513,913. (70% Substance Abuse and Mental Health Services Administration; 16% Mental Health Services Act; and 14% Project for Assistance in Transition from Homelessness Grant)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $703,688 to provide residential treatment services to severely and persistently mentally ill adults for the period January 1, 2021 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $703,688. (44% Federal Medi-Cal; 26% State Mental Health Services Act; 30% Mental Health Realignment)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc., (dba Familias Unidas), in an amount not to exceed $145,817 to provide referral, consultation and education, and outpatient mental health services in West County for the period January 1, 2021 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $145,817. (5% Federal Medi-Cal; 39% Substance Abuse/Mental Health Services Administration Grant; 56% Mental Health Realignment)
 
C. 58   APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract with Horizon Water and Environment, LLC, in an amount not to exceed $500,000 to provide development and coordination of the Routine Maintenance Program for creeks, streams, and drainage basins for the period March 30, 2021 to March 30 2024, Countywide (100% Flood Control District Funds)
 
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First Choice Anesthesia Consultants of Northern California, PC, in an amount not to exceed $850,000 to provide anesthesia services for Contra Costa Regional Medical Center and Health Centers for the period March 1, 2021 through February 28, 2022. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Encore Textile Services, Northern California, LLC, in an amount not to exceed $4,422,170 to provide linen rental, cleaning and distribution services at Contra Costa Regional Medical and Health Centers for the period July 1, 2021 through June 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with, NetFile, Inc., in an amount not to exceed $175,000 to provide electronic filing services for California Fair Political Practice Commission Statements of Economic Interest (Form 700) and Campaign Finance Disclosures, for the period April 1, 2021 through March 31, 2024.  (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sheriff's Deputy Timothy Allen to pay the County $1 for retired Sheriff’s Service Dog "Anavi" on March 31, 2021. (No Fiscal Impact)
 
C. 63   Acting as the Governing Board of the Contra Costa County Fire Protection District, (1) APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order with Carahsoft Technology Corp, in an amount not to exceed $200,000, for the purchase of Google Workspace e-mail and other hosted services for the period April 10, 2021, through April 102024, and (2) APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with SADA Systems, Inc., in an amount not to exceed $50,000, for implementation and support of the Google Workspace system, for the period April 10, 2021, through April 102024.(100% CCCFPD Operating Fund)
 
C. 64   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract with Accenture, LLP, in an amount not to exceed $4,200,000, to provide implementation services for the Workday Financial Management System, for the period of April 1, 2021 through December 31, 2022. (100% General Fund Reserves)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allergy and Asthma Medical Group of the Bay Area, Inc, in an amount not to exceed $1,550,000 to provide allergy and asthma medical services for Contra Costa Health Plan members for the period May 1, 2021 through April 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Magnetic Imaging Center, in an amount not to exceed $1,121,000 to provide diagnostic imaging services for Contra Costa Health Plan members for the period May 1, 2021 through April 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Alliance for Community Wellness, in an amount not to exceed $304,210 to provide substance use disorder treatment services for adolescents needing outpatient services for the period January 1, 2021 through December 31, 2021. (100% Probation Department)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Allied Medical and Consultation Services, P.C., effective March 1, 2021, to provide additional Medi-Cal specialty mental health services, with no change in the payment limit of $850,000 or term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
 
C. 69   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with The Regents of the University of California, in an amount not to exceed $10,000 to provide biostatistical consultation to evaluate patient care in the Community Connect Program for the period January 1, 2021 through August 31, 2021. (100% Whole Person Care)
 
C. 70   APPROVE and AUTHORIZE the Auditor-Controller, on behalf of the Contra Costa County Fire Protection District, to make a payment to the State of California Department of Health Care Services, in an amount not to exceed $151,731, to refund an overpayment for the FY 2016-17 Ground Emergency Medical Transportation Program. (100% CCCFPD EMS Transport Fund)
 
Attachments
DHCS Demand Letter
Adjusted Cost Report Schedule
 
C. 71   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Integrated Information Systems, Inc. to increase the payment limit from $150,000 to $311,875 for the license and maintenance of the TurboCourt software system, and extend the contract term to June 30, 2022. (66% Federal and 34% State)
 
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Agiliti Health, Inc., in an amount not to exceed $1,000,000 for the rental of medical devices and equipment for the Contra Costa Regional Medical Center for the period from January 1, 2021 to December 31, 2021. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 73   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a density bonus and inclusionary housing developer agreement for the Del Hombre Apartments development, a 284-unit housing development in the Walnut Creek area. (No fiscal impact)
 
 
Attachments
Del Hombre Density Bonus/Inclusionary Housing Agreement
 
C. 74   CLARIFY Board Order C.119, approved January 5, 2021, to indicate the Board's intent to continue the Contra Costa County Library Commission for the period January 1, 2020 through March 31, 2024, as recommended by the County Librarian.  (No fiscal impact)
 
C. 75   AUTHORIZE and RATIFY the Auditor-Controller, or designee, to pay each of the Contra Costa County 2021 Poetry Out Loud Competition judges a stipend in the amount of no more than $150 per person to compensate for the time they spent ranking the performance and receiving a training. (100% State)
 
C. 76   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review & Credentialing Committee and by the 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. 77   ACCEPT the January 2021 Operations Update of the Employment and Human Services Department Community Services Bureau as recommended by the Employment and Human Services Director.
 
Attachments
CSB Jan 2021 CAO Report
CSB Jan 2021 Hs Financials
CSB Jan 2021 EHS Financials
CSB Jan 2021 EHS CCP Financials
CSB Jan 2021 Credit Card
CSB Jan 2021 LIHEAP
CSB Jan 2021 CACFP Child Nutrition Report
CSB Jan 2021 Menu
CSB Jan 2021--2020 Self Assessment Report
 
C. 78   ADOPT Resolution No. 2021/110 authorizing revised operating hours for the Walnut Creek, Ygnacio Valley and Hercules branches of the Contra Costa County Library from those approved under Resolution No. 2020/317 on December 8, 2020, as recommended by the County Librarian.
 
Attachments
Resolution 2021/110
Attachment A
 
C. 79   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a license agreement with the United States of America, Department of the Navy, to use an approximately 80-acre portion of the former Concord Naval Weapons Station for public safety training purposes for the period April 16, 2021 through April 15, 2022. (No fiscal impact)
 
Attachments
License Agreement - US Navy
 
C. 80   RECEIVE report from Sustainability Committee on Cut the Commute Pledge. (No fiscal impact)
 
Attachments
511 Contra Costa Presentation on Work from Home
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California State University, Sacramento, to provide supervised field instruction to physical therapy students at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2021 through May 30, 2023. (Nonfinancial agreement)
 
Attachments
Training Agreement
 
C. 82   AUTHORIZE Letter of Support for GRID Alternatives, a nonprofit corporation, to PG&E to serve as implementer for the Empower EV (Electric Vehicle) Program, to reduce barriers to electric vehicle adoption in low- and moderate-income communities, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Letter of Support for GRID Alternatives
 
C. 83   APPROVE and AUTHORIZE the County Treasurer-Tax Collector, or designee, to terminate the Investment Management Agreement (IMA) with Wells Fargo Bank, N.A and execute a new IMA with Wells Capital Management Inc and take related actions (100% Investment Funds)
 
C. 84   RATIFY the execution of an amendment to lease with Mount Diablo Unified School District to modify the premises located at 215 Pacifica Avenue in Bay Point for the purpose of delivery of COVID-19 vaccinations to the public at no cost to the County beginning February 17, 2021, as recommended by the Health Services Director. (No fiscal impact)
 
Attachments
Amendment
 
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 June 9, 2021 11:00 a.m. See above
Family & Human Services Committee April 26, 2021 9:00 a.m. See above
Finance Committee April 5, 2021 9:00 a.m. See above
Hiring Outreach Oversight Committee June 7, 2021 10:30 a.m. See above
Internal Operations Committee April 12, 2021 10:30 a.m. See above
Legislation Committee April 12, 2021 1:00 p.m. See above
Public Protection Committee April 26, 2021 10:30 a.m. See above
Sustainability Committee May 24, 2021 1:00 p.m. See above
Transportation, Water & Infrastructure Committee April 12, 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