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, 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
May 11, 2021
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Closed Session


A.        PUBLIC EMPLOYEE APPOINTMENT
Title: County Counsel

Inspirational Thought- "The only limits you have are the limits you believe." ~Wayne Dyer, author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.97 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   ACCEPT update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
D.2   CONSIDER approval of the Fiscal Year 2021/22 Recommended Budget actions including adopting Resolution No. 2021/103 to authorize the modification, addition and deletion of certain positions in affected departments. (Monica Nino, County Administrator)
 
Attachments
Board Order
Resolution 2021/103
Attachment A - Position Modifications
Attachment B - Health Services Additional Materials
Attachment C - Coronavirus Relief Funds Additional Materials
Attachment D - Sheriff-Coroner Additional Materials
 
        D. 3   CONSIDER Consent Items previously removed.
 
        D. 4   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 5   CONSIDER reports of Board members.
 
ADJOURN in memory of

Sharon Anderson
County Counsel
and
Maurice Shiu
former Public Works Director
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE referrals to the Transportation, Water, and Infrastructure Committee for action in 2021, as recommended by the Committee. (No fiscal impact)
 
Attachments
TWIC Referrals 2021
 
C. 2   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, an agreement with the State of California, Department of Transportation to receive $100,000 in state matching funds for transportation purposes during the period July 1, 2020 through June 30, 2021, as recommended by the Public Works Director, Countywide. (100% Road Improvement Fund)
 
Attachments
State Match Agreement
 
C. 3   APPROVE and AUTHORIZE the conveyance of County-owned property to Pacific Gas & Electric Company (PG&E), in exchange for PG&E-owned property near Sunset Drive, in connection with the SR4 (E) Widening – Somersville Road to State Route 160 project, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Quitclaim Deed to PGE
Quitclaim Deed to CCC
Right of Way Contract
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Quincy Engineering in an amount not to exceed $352,871 for construction management services for the Fred Jackson Way First Mile-Last Mile Connection Project, for the period May 11, 2021 through June 30, 2022, Richmond area. (70% Active Transportation Program Funds, 5% State Coastal Conservancy Prop 1 Funds, 15% Transportation for Livable Communities Funds, 10% North Richmond Area of Benefit Funds)
 
C. 5   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Sposeto Engineering, Inc., in the amount of $1,172,074 for the 2021 Countywide Curb Ramp Project, Countywide. (100% Local Road Funds)
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2021/146 accepting completion of the warranty period for the Subdivision Agreement and release of cash deposit for faithful performance for subdivision SD87-06844, for a project developed by Seclusion Development Group, LLC, as recommended by the Public Works Director, Lafayette area. (100% Developer Fees)
 
Attachments
Resolution No. 2021/146
 
C. 7   ADOPT Resolution No. 2021/150 approving and authorizing the Public Works Director, or designee, to fully close a portion of Columbia Avenue at 205 Columbia Avenue, on May 13, 2021 and May 14, 2021 from 7:30 a.m. through 4:00 p.m., for the purpose of operating a crane from the roadway to remove two trees, Kensington area. (No fiscal impact)
 
 
Attachments
Resolution No. 2021/150
 
C. 8   ADOPT Resolution No. 2021/153 approving the annual county miles in the Total Maintained Mileage for County Roads Report, as recommended by the Public Works Director. (No fiscal impact)
 
 
Attachments
Resolution No. 2021/153
Exhibit A - Contra Costa County Road Mileage
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Lawrence Chan for a south-facing t-hangar at Buchanan Field Airport effective May 1, 2021 in the monthly amount of $350. (100% Airport Enterprise Fund).
 
 
Attachments
E-12 Hangar Rental Agmt L Chan
 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Conti for a modernized, south-facing t-hangar at Buchanan Field Airport effective May 5, 2021 in the monthly amount of $370, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
F-17 Hangar Rental Agmt
 
C. 11   ADOPT Resolution No. 2021/157 approving deposit of $50,000 by the Contra Costa County Flood Control and Water Conservation District to the Flood Control Revolving Fund and approving a loan from the Flood Control Revolving Fund in the amount of $50,000 to Drainage Area 52D for administrative costs, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Oakley area. (100% Flood Control District Funds)
 
Attachments
Resolution No. 2021/157
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Maurice Storch for a south-facing t-hangar at Buchanan Field Airport effective May 6, 2021 in the monthly amount of $350, Pacheco area (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 13   RECEIVE report concerning the final settlement of Robert Falconer vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $745,000, as recommended by the Director of Risk Management.  (100% Workers' Compensation Internal Service Fund)
 
C. 14   RECEIVE report concerning the final settlement of Barbara Vargen-Kotchevar vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $93,500, as recommended by the Director of Risk Management.  (100% Workers' Compensation Internal Service Fund)
 
C. 15   RECEIVE report concerning the final settlement of David Cushman vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $153,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 16   DENY claims filed by Vaibhav Bhardwaj and Manju Sharma, Sook He Choi, V. Cleaver, as natural mother of HML, Mario Funes and Lilian Barcenas, Gus S. Kramer, Claudia Y Mendoza-Calles, Brando Rene' Salazar Valladares, Kenry L. Young, and CSAA Insurance a subrogee of Betsy Hernandez. DENY amended claim filed by Maisaa Eissa-Asaad.
 
Statutory Actions

 
C. 17   APPROVE Board meeting minutes for March 2021, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 18   ADOPT Resolution No. 2021/166 proclaiming May 13th - 20th, 2021 as the 25th Annual East Bay Affordable Housing Week, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2021/166
 
C. 19   ADOPT Resolution No. 2021/159 proclaiming May 2021 as Community Action Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/159
 
C. 20   ADOPT Resolution No. 2021/148 designating the week of May 16-22, 2021 as National Emergency Medical Services Week, with the theme of “This is EMS: Caring for Our Communities”, as recommended by the Health Services Director.
 
Attachments
Resolution 2021/148
 
C. 21   ADOPT Resolution No. 2021/149 designating May 19, 2021 as Emergency Medical Services for Children Day, as recommended by the Health Services Director.
 
Attachments
Resolution 2021/149
 
C. 22   ADOPT Resolution No. 2021/162 proclaiming May 2021 as Foster Parent Recognition Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/162
 
C. 23   ADOPT Resolution No. 2021/163 proclaiming May 2021 as CalFresh Awareness Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/163
 

Hearing Dates

 
C. 24   APPROVE the Engineer’s Report for Countywide Landscaping District 1979-3 (District) for Fiscal Year 2021/2022 and ADOPT Resolution No. 2021/126, declaring the Board’s intention to levy assessments within the zones of the District in Fiscal Year 2021/2022 and fixing a public hearing for June 8, 2021, at 9:00 a.m. on the levy of the proposed assessments, as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District 1979-3 Funds)
 
Attachments
Resolution No. 2021/126
Resolution No. 2021/126
C.C.C. Consolidated Report for the Countywide Landscaping District (LL-2)
C.C.C. Assessment Diagrams for the LL-2 Landscape Zones
C.C.C. Countywide Landscaping District Preliminary Assessment Roll Fiscal Year 2021-2022
 
C. 25   ADOPT Resolution No. 2021/158 accepting the Engineer’s Report for Stormwater Utility Assessments; ACKNOWLEDGE the resolutions from participating cities and the unincorporated areas requesting adoption of the assessments, and FIX a public hearing for June 8, 2021, at 9:00 a.m., to adopt Fiscal Year 2021–2022 Stormwater Utility Assessments, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments)
 
Attachments
Resolution No. 2021/158
21-22 SUA Municipal Resolutions
21-22 Engineer's Report
21-22 Exhibit A
SUA Proposed Fees
 
Appointments & Resignations

 
C. 26   APPOINT Floy Andrews to the District 1 seat of the Assessment Appeals Board, as recommended by Supervisor Gioia.
 
Attachments
Andrews, Floy application
 
C. 27   ACCEPT resignation of Kathie Thompson, DECLARE a vacancy in Member at Large #3 seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 28   APPOINT Dr. Rachel Rosekind to the District 1 seat of the Library Commission, as recommended by Supervisor Gioia.
 
Attachments
Rachel Rosekind Application
 
C. 29   APPOINT James 'Larry' Shields, Alamo resident, to the Alternate 1 Seat of the Alamo Police Services Advisory Committee for a two-year term with an expiration date of December 31, 2022, as recommended by Supervisor Andersen.
 
C. 30   APPROVE the new medical staff appointments and reappointments, privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
Appointments, Reappointments April 7, 2021 List
 
Appropriation Adjustments

 
C. 31   Public Defender (0243): APPROVE Appropriation and Revenue Adjustment No. 005043 authorizing the transfer of appropriations in the amount of $36,601 from Public Defender (0243) to Public Works - ISF Fleet Services (0064) for the purchase of a vehicle for the Client Services Program.
 
Attachments
TC24/27 AP0005043
 
Intergovernmental Relations

 
C. 32   AUTHORIZE the Chair of the Board of Supervisors to sign the Certification Statement for the California Children’s Services Program and the Child Health and Disability Prevention Program as required by the State of California, and as recommended by the Health Services Director.
 
Attachments
Certification Statements
 
Personnel Actions

 
C. 33   ADOPT Position Adjustment Resolution No. 25732 to increase the hours of two Physical Therapist II positions (represented) and decrease the hours of one Physical Therapist II position (represented). (Cost neutral)
 
Attachments
P300 No. 25732 HSD
 
C. 34   ADOPT Position Adjustment Resolution No. 25728 to add one Administrative Services Assistant III (represented) position in the Probation Department. (100% State Revenue)
 
Attachments
P300 25728
 
C. 35   ADOPT Position Adjustment Resolution No. 25727 to add one Comprehensive Services Assistant Manager-Project position (unrepresented) in the Employment and Human Services Department, Community Services Bureau. (100% State)
 
Attachments
Fiscal-Budget calculations
P300 25727
 
C. 36   ADOPT Position Adjustment Resolution No. 25729 to add three Social Service Program Assistant (represented) positions and one Clerk-Senior Level (represented) position in the Employment and Human Services Department. (100% State)
 
Attachments
Inter-agency agreement
Fiscal Analysis
P300 25729
 
C. 37   ADOPT Position Adjustment Resolution No. 25731 to add one Physical Therapist II position (represented) and cancel one Therapy Assistant position (represented), in the Health Services Department (50% Department of Health Care Services grants, 50% County General Fund)
 
Attachments
P300 No. 25731 HSD
 
C. 38   ADOPT Position Adjustment Resolution No. 25726 to cancel one Collection Enforcement Supervisor (represented) and one Accounting Technician (represented), and add one Treasurer’s Investment Operations Analyst (represented) and one Administrative Services Assistant II (represented) in the Treasurer-Tax Collector’s Office. (Cost Neutral).
 
Attachments
P300 25726
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 39   ADOPT Resolution No. 2021/161 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract to accept funding in an amount not to exceed $5,495,887 from the California Department of Aging for Older Americans Act Title III and Title VII Services for the period July 1, 2021 through June 30, 2022. (80% Federal, 20% State) (Required County Match $213,025)
 
Attachments
Resolution 2021/161
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with California Department of Public Health, to increase the payment limit by $252,707 to a new amount payable to the County not to exceed $13,335,766 for the Supplemental Food Program for Women, Infants and Children Program with no change in the original term of October 1, 2019 through September 30, 2022. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application to the California Department of Resources Recycling and Recovery Tire Amnesty Grant Program, to pay County in an amount not to exceed $12,392 for the Environmental Health Solid Waste Program to provide free and convenient waste tire collection events for Contra Costa County residents for the period August 1, 2021 through October 31, 2023. (No County match)
 
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit funding application to the California Department of Resources Recycling and Recovery, to pay county an amount not to exceed $25,081 for the continuation of the Local Enforcement Agency assistance funds for Environmental Health Division’s solid waste facilities permit and inspection programs for the period July 1, 2021 through October 27, 2022.  (No County match)
 
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept the 1.22% Cost-of-Living Adjustment from the U.S. Department of Health and Human Services, Administration for Children and Families in an amount not to exceed $212,411, and to request a waiver of non-federal share for the Head Start Program, for the period January 1 through December 31, 2021. (100% Federal)
 
Attachments
OHS COLA Funding Guidance - 09CH010862
 
C. 44   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission on Peace Officer Standards and Training, to pay the County an initial amount of $167,400 to provide Emergency Vehicle Operations Course instruction for the period July 1, 2021 through June 30, 2022. (100% State)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept the 1.22% Cost-of-Living Adjustment from the U.S. Department of Health and Human Services, Administration for Children and Families in an amount not to exceed $46,289, and to request a waiver of non-federal share for the Early Head Start Program, for the period January 1 through December 31, 2021. (100% Federal)
 
Attachments
OHS COLA Funding Guidance - 09CH010862
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept the 1.22% Cost-of-Living Adjustment from the U.S. Department of Health and Human Services, Administration for Children and Families in an amount not to exceed $20,000, and to request a waiver of non-federal share for the Early Head Start-Child Care Partnership Program, for the period September 1 through December 31, 2021. (100% Federal)
 
Attachments
OHS COLA Funding Guidance – 09HP0001111
 
C. 47   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to contract with 18 local law enforcement agencies to reimburse the County for rendition and extradition services for the term of May 1, 2021 through April 30, 2024. (100% Participant Fee Revenue)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept COVID-19 funding from the U.S. Department of Health and Human Services, Administration for Children and Families in an amount not to exceed $579,065, and to request a waiver of non-federal share for the Head Start Programs (Head Start, Early Head Start, and Early Head Start Childcare Partnership-2), for the period April 1, 2021 through March 31, 2023.  (100% Federal)
 
C. 49   ADOPT Resolution No. 2021/160 to approve and authorize the Employment and Human Services Director, or designee, to execute an amendment with the California Department of Community Services and Development, to increase the payment limit to the County by $1,089,391 to a new payment limit of $4,432,326, for the Low Income Home Energy Assistance Program (LIHEAP) for the period November 1, 2020 through June 30, 2022. (100% Federal) 
 
Attachments
Resolution 2021/160
 
C. 50   ADOPT Resolution No. 2021/156 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant in an initial allocation of $300,000 for the abatement of abandoned vessels and the vessel turn-in program on County waterways for the period beginning October 1, 2021 through the end of the grand funding availability. (90% State, 10% County)
 
Attachments
Resolution 2021/156
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 51   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with Shaw HR Consulting, Inc., to provide professional consulting and technical assistance relating to the American Disabilities Act, for the period May 11, 2021 through April 30, 2022. (100% General Fund)
 
C. 52   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Dr. Bruce Philip Barnett, as the court-appointed expert in the area of medical care, in compliance with a consent decree issued on February 28, 2021, and the subsequent April 19, 2021 Order, in the case of Gabriel Young, et al. v. County of Contra Costa, U.S. District Court for the Northern District of California, Case No. 20-06848 NC, for the duration of the consent decree. (100% General Fund)
 
 
C. 53   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 in the First Hope Program for the period July 1, 2021 through June 30, 2022. (33% Mental Health Services Act; 33% State Mental Health Realignment; 34% Federal Medi-Cal)
 
C. 54   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with FCS International, Inc. (dba FirstCarbon Solutions/Michael Brandman Associates), in an amount not to exceed $268,817 for the preparation of an Environmental Impact Report for the Oak Road Townhouse Condominium project, a proposal of 125 townhouse condominium units in the unincorporated Walnut Creek area, for the period May 11, 2021 through April 30, 2023. (100% applicant fees)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Surescripts, LLC to extend secure messaging platform services for the period April 1, 2021 through March 31, 2024.  (No fiscal impact)
 
C. 56   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with The Gordian Group (dba The Mellon Group), to extend the term from December 31, 2021 through December 31, 2022, with no change to the payment limit of $2,500,000, to continue to provide job order contracting program development and implementation services for various County projects, Countywide. (No fiscal impact)
 
Attachments
Amendment No. 4
 
C. 57   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 Contra Costa County patients for the period July 1, 2021 through June 30, 2022. (100% Mental Health Realignment)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the San Ramon Valley Fire Protection District, in an amount not to exceed $125,000 to obtain and coordinate the services of a Fire Services Emergency Medical Services Medical Director for the period December 15, 2020 through December 14, 2023. (100% Measure H Funds)
 
 
C. 59   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with Antioch Unified School District to provide breakfasts and lunches to youth library patrons for the period June 21 through July 31, 2021.  (100% Antioch Unified School District)
 
C. 60   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with AECOM Technical Services, Inc., to extend the term from May 31, 2021 through May 31, 2023 and increase the payment limit by $100,000 to a new payment limit of $450,000 for on-call environmental services, Countywide. (45% Local Road Funds, 45% Flood Control Funds, 6% Various Funds, 4% Airport Enterprise Funds) 
 
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Thyssenkrupp Elevator Company, effective May 11, 2021,  to extend the term from May 31, 2021 through May 31, 2022, to provide routine elevator maintenance services and emergency repairs at various County facilities, with no change to the payment limit of $1,300,000, Countywide. (No fiscal impact)
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Area West Environmental, Inc., to extend the term from May 31, 2021 through May 31, 2023 with no change to the payment limit of $350,000, for on-call environmental services, Countywide. (No fiscal impact)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with R-Computer, Inc., in an amount not to exceed $780,000 for computers, monitors, scanners, laptops, and other hardware parts for the Health Services Department for the period July 1, 2021 through June 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Nomad Ecology, LLC, to extend the term from May 31, 2021 through May 31, 2023 and increase the payment limit by $100,000 to a new payment limit of $450,000 for on-call environmental services, Countywide. (45% Local Road Funds, 45% Flood Control Funds, 6% Various Funds, 4% Airport Enterprise Funds)
 
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with CDW Government, Inc., in an amount not to exceed $790,000 for the purchase of scanners, printers, projectors, laptops, tablets, monitors, and minor computer parts for the period July 1, 2021 through June 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed $329,280 to provide outpatient psychiatric services for patients in central Contra Costa County for the period September 1, 2021 through August 31, 2022. (100% Mental Health Realignment)
 
C. 67   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with C&J Favalora Trucking, Inc., to extend the term from May 12, 2021 through May 12, 2022, with no change to the payment limit, for on-call trucking services for aggregate stockpiling and transportation, Countywide. (No fiscal impact)  
 
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yana R. Wirengard, M.D., in an amount not to exceed $1,290,000 to provide general surgery services for Contra Costa Regional Medical Center and Health Centers patients for the period July 1, 2021 through June 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute contract amendments with Dillard Trucking, Inc., and C&J Favalora Trucking Inc., to extend the term from May 12, 2021 through May 12, 2022 for each contract, with no change to the payment limit, for on-call trucking services for various road and flood control maintenance work, Countywide. (No fiscal impact)
 
 
C. 70   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute contract amendments with GradeTech Inc., A. Teichert & Son, Inc., Kerex Engineering, Inc., and McGuire and Hester, to extend the term from May 12 2021 through May 12, 2022 for each contract, with no change to the payment limit, for various road, flood control and airport maintenance work, Countywide. (No fiscal impact)
 
C. 71   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment effective May 11, 2021 with Performance Marine Specialties, Inc., to extend the term from July 31, 2021 through July 31, 2022, with no change to the payment limit of $450,000, to provide maintenance and repair services of patrol and service boats, Countywide. (No fiscal impact)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Groupware Technology, Inc., in an amount not to exceed  $268,998 to provide professional services, consultation and technical assistance for the design, build, on-site testing, and overall implementation of a Cisco Application Centric Infrastructure for Health Services Information Technology Unit for the period April 1, 2021 through March 31, 2022. (100% Hospital Enterprise Fund I)
 
 
C. 73   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay stipends to seven contracted childcare providers in an amount not to exceed $187,950 ($525 per child enrolled in November 2020) pursuant to California Assembly Bill 82, as recommended by the Employment and Human Services Director. (100% State)
 
C. 74   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with PDM Group, Inc., effective October 1, 2020, to extend the term through December 31, 2021 with no change to the payment limit of $600,000, for continued on-call project management, property management and real estate right of way acquisition services, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Contract Amendment No. 3
Appendix A
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAT MED, P.C.,  in an amount not to exceed $2,200,000 to provide urgent care services for Contra Costa Health Plan members for the period July 1, 2021 through June 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rodney J. Chan, DPM, in an amount not to exceed $540,000 to provide podiatry services for Contra Costa Regional Medical Center and Health Centers patients for the period June 1, 2021 through May 31, 2024. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., to increase the payment limit by $51,538 to a new payment limit of $237,500 to provide additional coordination and support services to the County’s Senior Nutrition Program with no change in the term July 1, 2020 through June 30, 2021, and to increase the automatic extension payment limit by $12,885, to a new payment limit of $59,375 through September 30, 2021. (50% Federal Title III-C (1) of the Older Americans Act of 1965, 50% Federal Title III-C (2) of the Older Americans Act of 1965)
 
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Buckley, M.D., in an amount not to exceed $750,000 to provide orthopedic services for Contra Costa Regional Medical Center and Health Centers patients for the period July 1, 2021 through June 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Management I, Inc. (dba Canyon Manor), in an amount not to exceed $255,719 to provide mental health subacute care and treatment services for adults for the period July 1, 2021 through June 30, 2022. (100% Mental Health Realignment)
 
 
Other Actions
 
C. 80   APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort Certification Form for Fiscal Year 2020/21 as required by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)
 
Attachments
FY 2020/21 MOE Certification Form
FY 2020/21 MOE Calculation Worksheet (Form A)
FY 2020/21 MOE Base Year Calculation (Form C)
 
C. 81   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 3, 2020, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 82   AUTHORIZE relief of cash shortage in fund 832500-Office of Revenue Collection (ORC) Clearing in the amount of $4,801.85, as recommended by the County Administrator. (100% General Fund)
 
Attachments
Report of Shortage
 
C. 83   ACCEPT, on behalf of the County Library, the donation of a 2015 Dodge Grand Caravan Minivan from Tri Delta Transit East Contra Costa Transit Authority for use by the Library’s Automation Services Division. (100% Library Fund)
 
C. 84   ADOPT Resolution No. 2021/155 approving the issuance of bonds by the California Municipal Finance Authority for the benefit of Republic Services, Inc., as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution 2021/155
Proof of Publication
Resolution 2021/155
TEFRA Hearing Transcript
 
C. 85   ACCEPT the March 2021 Operations Update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Mar 2021 CAO Report
CSB Mar 2021 HS Financial
CSB Mar 2021 EHS Financial
CSB Mar 2021 CCP Financial
CSB Mar 2021 CACFP Child Nutrition Jan 2021
CSB Mar 2021CACFP Child Nutrition Feb 2021
CSB Mar 2021 Credit Card Report
CSB Mar 2021 LIHEAP
CDB Mar 2021 Menu
 
C. 86   RATIFY the Conservation and Development Director’s execution of an amendment to extend a tolling agreement with Discovery Builders, Inc., West Coast Home Builders, Inc., and the East Contra Costa Fire Protection District to toll the limitations period for potential litigation related to fire protection facilities fees through April 30, 2022.  (No fiscal impact)
 
C. 87   AUTHORIZE the discharge of accountability of collections for accounts with outstanding balances related to the Victim Restitution Administrative Fee and Drug Diversion Fee collected by the Superior Court totaling $7,527,606, which have been deemed uncollectible, as recommended by the Public Protection Committee. 
 
Attachments
Resolution 2019/522
Discharge of Accountability - Listing of Balances
 
C. 88   AUTHORIZE the Auditor-Controller to issue a refund for overpayment of documentary transfer tax totaling $2,502.50 to specified parties, as recommended by the Clerk-Recorder.  (100% General Fund)
 
C. 89   APPROVE amended Conflict of Interest Code for the Central Contra Costa Solid Waste Authority, a.k.a. RecycleSmart, including the list of designated positions, as recommended by the County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code of the Central Contra Costa Solid Waste Authority a.k.a. RecycleSmart
Exhibit B - Conflict of Interest Code of the Central Contra Costa Solid Waste Authority a.k.a. RecycleSmart - STRIKE-OUT
 
C. 90   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 and Equipment
 
C. 91   APPROVE allocation of FY 2021/22 Community Development Block Grant, HOME Investment Partnerships Program, Emergency Solutions Grant, Housing Opportunities for Persons with AIDS as recommended by the Affordable Housing Finance Committee, Family and Human Services Committee, and Finance Committee; ADOPT and APPROVE the FY 2021/22 Annual Action Plan; ADOPT related California Environmental Quality Act findings; and AUTHORIZE the Conservation and Development Director to execute related administrative actions implementing each program. (100% Federal funds)
 
Attachments
Attachment A - FY 2021/22 Annual Action Plan
Attachment B-1 FY 2021/22 FHS Recommendations PS
Attachment B-2 FY 2021/22 FHS Recommendations ESG
Attachment C-1 - FY 2021/22 Finance Comm. Recommendations ED
Attachment C-2 - FY 2021/22 Finance Comm. Recommendations IPF
Attachment D - FY 2021/22 AHFC Recommendations
 
C. 92   ADOPT Resolution No. 2021/154 calling and noticing election of Retirement Board Member Number 3 (general), as recommended by the Contra Costa County Employees’ Retirement Association Board.
 
Attachments
Resolution 2021/154
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit the Contra Costa County Area Agency on Aging 2021-2022 Area Plan Update for services under the Older Americans Act and other State funded programs to the California Department of Aging and AUTHORIZE the Board of Supervisors Chair to sign the Letter of Transmittal.
 
Attachments
Transmittal Letter
AAA 2020-2024 Area Plan Update
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sonoma State University, to provide supervised field instruction to nursing students through the County’s Public Health Division for the period July 1, 2021 through June 30, 2024. (Nonfinancial agreement)
 
C. 95   ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee Annual Report for 2020, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Exhibit A_2020 Annual Report
Exhibit B_Amended 2020/21 Expenditure Plan
 
C. 96   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $1,526 to the Food Bank of Contra Costa and Solano, for the coordination of food services for County residents diagnosed with HIV disease provided during the period February 1, 2021 through February 28, 2021.  (100% Ryan White HIV Treatment Extension Act)
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 97   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Contra Costa Centre Association in an amount not to exceed $355,900 to provide for transportation demand management services for the Contra Costa Centre (Pleasant Hill BART) area, for the period July 1, 2021 through June 30, 2022. (100% County Service Area M-31 funds)
 
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

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 May 24, 2021 9:00 a.m. See above
Finance Committee June 7, 2021 9:00 a.m. See above
Hiring Outreach Oversight Committee June 7, 2021 10:30 a.m. See above
Internal Operations Committee June 14, 2021 10:30 a.m. See above
Legislation Committee June 14, 2021 1:00 p.m. See above
Public Protection Committee May 24, 2021 10:30 a.m. See above
Sustainability Committee May 24, 2021 1:00 p.m. See above
Transportation, Water & Infrastructure Committee June 14, 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