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 18, 2021
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Closed Session

A.        CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): [One potential case]
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Jeannie Atienza v. Town of Danville, et al.; United States District Court, Northern District of California Case No. 3:19-cv-03440 RS
  2. Diane Wilson, et al. v. Town of Danville, et al.; United States District Court, Northern District of California Case No. 3:21-cv-02440 TSH
  3. Gustave Kramer v. Board of Supervisors of Contra Costa County and County of Contra Costa, Contra Costa County Superior Court Case No. MSN18-2076

Inspirational Thought- "Sometimes you will never know the value of a moment, until it becomes a memory." ~Dr. Seuss
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.67 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  RECEIVE presentation recognizing the month of May 2021 as Mental Health Awareness Month and May 23-29, 2021 as Asian American Pacific and Islanders Mental Health Awareness Week. (Supervisor Burgis)
 
PR.2   RECEIVE presentation on the County Arts and Culture Commission, including the development of an updated Arts & Culture Prospectus for Contra Costa County that identifies district art projects, as recommended by the Family and Human Services Committee. (Jenny Balisle, Managing Director, County Arts and Culture Commission)
 
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
  2. COVID Impacts on Health - Dr. Gabriela Sullivan, Kim McCarl and Dr. Samir Shah
 
Attachments
COVID Impact on Health PowerPoint
 
D.2   HEARING to consider accepting a permit review report for the Keller Canyon Landfill land use permit, as recommended by the County Planning Commission.  (100% Applicant/Landfill Operator fees)
 
Attachments
Exhibit A-Detailed Summary of 3rd Permit Review for Keller Canyon Landfill
Exhibit B: Permit Review staff Report / Existing LUP Conditions of Approval / Maps - October 2017
Exhibit C: Permit Review Staff Report - December 2017
Exhibit D: Permit Review Staff Report - January 2018
Exhibit E: Permit Review Staff Report - April 2018
Exhibit F: Permit Review Staff Report - July 2018
Exhibit G: Permit Review Staff Report - October 2018
Exhibit H: Permit Review Staff Report - February 2019
Exhibit I: Permit Review Staff Report - May 2019
Exhibit J: Permit Review Criteria - June 1995
Exhibit K: Compliance Status Table - October 2017
 
D.3   HEARING to consider an appeal of the County Planning Commission’s approval of a small lot design review for repairs and additions to an existing single-family residence located at 58 Canyon Lake Drive in the Port Costa area, including variances to setback requirements, an exception to storm drain easement requirements, and related CEQA actions. (Ryan DeGooyer, Appellant; Ryan Bosworth and Tommy Tran, Applicant and Owners)(Sean Tully, Department of Conservation and Development)
 
 
Attachments
Findings_COAs
Appeal Letter
Appellant Survey_Foresite
Applicant Topographic Survey
Project Plans
Agency Comments
PowerPoint Presentation
 
D.4   HEARING to consider adopting Resolution No. 2021/165 to set and post load restriction limits on the Delta-Mendota Canal Bridge on Lindemann Road over Delta-Mendota Canal, Byron area. (Heidi Kuntz, California Department of Transportation and Brian Balbas, Public Works Director)
 
Attachments
Resolution No. 2021/165
 
D.5   CONSIDER appointing Mary Ann McNett Mason County Counsel of Contra Costa County, pursuant to Government Code sections 27640 and 27641, effective May 18, 2021. (Monica Nino, County Administrator)
 
D.6   CONSIDER accepting an update from the Department of Conservation and Development and the Health Services Department on commercial cannabis permitting and other cannabis-related activities in the unincorporated area of the County. (Ruben Hernandez, Conservation and Development Department, and Daniel Peddycord, Health Services Department)
 
Attachments
Health Services Cannabis Update Report -May 2021
LUP Update Table - May 2021
Health Services Cannabis Update Presentation
 
        D. 7   CONSIDER Consent Items previously removed.
 
        D. 8   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 9   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Special Districts & County Airports


 
C. 1   As the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute, on behalf of the District, a license agreement granting Precision Engineering, Inc., a license to use a portion of the District Property along Bancroft Road for staging and storing of construction equipment and materials purposes, effective May 1, 2021 through April 30, 2022, as recommended by the Chief Engineer, Concord area. (100% Flood Control Zone 3B Revenue Funds)
 
 
Attachments
License Agreement
 
Claims, Collections & Litigation

 
C. 2   DENY claims filed by Edson J. Barney Jr., Manlilyn Golloba, La'Valle Green, Robert Lawrence, Angela, Anastasia and Arya McCoy, Mercury Insurance for Alberto Pelayo, and Sion Leon Temple.
 
Statutory Actions

 
C. 3   ACCEPT Board members meeting reports for March 2021.
 
Attachments
District II April 2021 Report
 
C. 4   APPROVE Board meeting minutes for April 2021, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 5   ADOPT Resolution No. 2021/164 proclaiming May 16-22, 2021, as National Public Works Week in Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2021/164
Resolution No. 2021/164
 
C. 6   ADOPT Resolution No. 2021/167 honoring Jay Hoyer, the Chief Executive Officer of the Walnut Creek Chamber of Commerce on the Occasion of his retirement, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2021/167
 
C. 7   ADOPT Resolution No. 2021/168 proclaiming the month of May 2021 as Asian/Pacific American Heritage Month in Contra Costa County, as recommended by Supervisor Burgis.
 
 
Attachments
Resolution 2021/168
 
C. 8   ADOPT Resolution No. 2021/169 recognizing the month of May 2021 as Mental Health Awareness Month and May 23 -29, 2021 as Asian American Pacific Islanders Mental Health Awareness Week, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2021/169
 
Ordinances

 
C. 9   INTRODUCE Ordinance No. 2021-19, regulating the possession, manufacture, sale, use, and discharge of fireworks in the unincorporated areas of the County; WAIVE reading; and FIX June 8, 2021, as the date for adoption, as recommended by Supervisor Burgis. (No fiscal impact)
 
Attachments
Letter of Support - Town of Discovery Bay
Ordinance No. 2021-19
 
Appointments & Resignations

 
C. 10   APPOINT Aaron Alarcon-Bowen as the Director of the Community Services Bureau of the Employment and Human Services Department, as recommended by the Employment and Human Services Director.
 
C. 11   DECLARE vacant the Alternate seat on the Arts and Culture Commission of Contra Costa County, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.
 
C. 12   ACCEPT resignation of Jose Carrascal from Workforce Development Board Business #6 seat and DECLARE the vacancy, DECLARE the vacancy in Workforce Development Board Business #5 seat, and DIRECT the Clerk of the Board to post the vacancies as recommended by the Employment and Human Services Director.
 
C. 13   APPOINT Michael Moore to the District 3 seat on the Sustainability Commission, as recommended by Supervisor Burgis.
 
C. 14   ACCEPT the resignation of Rand Swenson from the County Planning Commission; and APPOINT Sanjiv Bhandari, an Alamo resident, to the District 2 Seat on the County Planning Commission on an acting basis, as recommended by Supervisor Andersen.
 
C. 15   ACCEPT the resignation of Sanjiv Bhandari effective immediately; DECLARE a vacancy in the Appointee 6 seat on the Alamo Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 16   APPOINT Soheila Bana to the At Large Alternate #1 seat on the Contra Costa County Fire Protection District Advisory Fire Commission, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Soheila Bana_CCCFPD Advisory Commission
Candidate Application_Gary Bussiere_CCCFPD Advisory Commission
Reissued Press Publication_CCCFPD Advisory Commission
 
C. 17   REAPPOINT Marjorie McWee to the County Representative seat on the County Connection Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Marjorie McWee_County Connection CAC
 
C. 18   ACCEPT the resignation of Clark Johnson,DECLARE a vacancy in the Appointee 9 Seat on the Alamo Police Services Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, for a term with an expiration date of December 31, 2021, as recommended by Supervisor Andersen.
 
Appropriation Adjustments

 
C. 19   Risk Management (0150): APPROVE Appropriation and Revenue Adjustment No. 005045 authorizing the transfer of appropriations in the amount of $296,940 from the County Administrator's Office (0003) to Risk Management (0150) to reflect the transfer of the Equal Employment Opportunity Office to Risk Management. (100% General Fund)
 
Attachments
TC27_AP005045
 
Personnel Actions

 
C. 20   ADOPT Position Adjustment Resolution No. 25733 add one Library Assistant-Journey Level (represented) position to the Library Department. (100% City of San Pablo)
 
Attachments
P300 25733 Add one LA-J_May2021_San Pablo
 
C. 21   ADOPT Position Adjustment Resolution No. 25734 to increase the hours of one Physical Therapist II (represented) position and decrease the hours of one Physical Therapist II position. (Cost neutral)
 
Attachments
P300 No. 25734 HSD
 
C. 22   ADOPT Position Adjustment Resolution No. 25736 to add one Departmental Human Resources Analyst II (unrepresented) position and one Personnel Technician (unrepresented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25736 HSD
 
C. 23   ADOPT Position Adjustment Resolution No. 25735 to add one Mental Health Clinical Specialist (represented) and one Mental Health Community Support Worker II  (represented) in the Health Services Department. (100% Mental Health Services Act)
 
Attachments
P300 No. 25735 HSD
 
Leases
 
C. 24   APPROVE and AUTHORIZE the County Librarian to execute a library lease and service agreement with the City of San Ramon to permit the County’s operation of the library located at 17017 Bollinger Canyon Road. (No fiscal impact)
 
 
Attachments
Library Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 25   APPROVE and AUTHORIZE the County Probation Officer, or designee, to apply for and accept funding under the Youth Programs and Facilities Grant Program from the Board of State and Community Corrections in an amount not to exceed $82,400 to upgrade the facility and enhance evidenced-based programming and job tech opportunities for youth at the John A. Davis Juvenile Hall for the period of June 10, 2021, through June 1, 2024 (100% State).
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Siskiyou Hospital, Inc. (dba Fairchild Medical Center), to pay County in an amount not to exceed $150,480 for the Contra Costa Health Plan to provide advice nurse services to Siskiyou County residents for the period June 1, 2021 through May 31, 2024.  (No County match)
 
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the U.S. Department of Health and Human Services, Health Resources & Services Administration, to pay the County an amount not to exceed $217,954 for the Ryan White, Part C, HIV Early Intervention Services in West Contra Costa County for the period May 1, 2021 through April 30, 2022.  (No County match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County, an amendment with the California Department of Public Health, Tuberculosis Control Branch, to increase the amount payable to the County by $2,000 to a new total of $306,417 for prevention and tuberculosis control services with no change in the original term of July 1, 2020 through June 30, 2021; and AUTHORIZE the Purchasing Agent to issue payments totaling no more than $2,000 for food and gas gift cards of up to $20 each, transportation vouchers, nutritional assistance and rent subsidies. (No County match) 
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with The Rand Corporation, to extend the term from September 30, 2020 to September 30, 2021 with no change in an amount payable not to exceed $44,801 to allow Contra Costa Health Services Choosing Change Program to continue to study the impact of a psychosocial, community reinforcement approach to treating patients in recovery. (No County match)
 
C. 30   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with local law enforcement agencies to reimburse the County for forensic services for the period July 1, 2021 through June 30, 2023.  (100% User Agency Fee Revenue)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute all required documents and accept grant funding from the California Health Facility Financing Authority, in an amount not to exceed $2,322,572 to renovate and furnish a stand-alone crisis stabilization unit for children and youth experiencing emotional crisis.  (100% State)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, to pay County an amount of up to $284,206 for housing sites for homeless youth with disabilities, mental illness, substance abuse, HIV/AIDS and dual diagnosis for the Permanent Connections Supportive Housing Program for the period July 1, 2021 through June 30, 2022.  (25% County match)
 
 
C. 33   RATIFY execution by the County Administrator of a grant award agreement with the U.S. Department of the Treasury in the amount of $224,058,903 for the American Rescue Plan - State and Local Coronavirus Fiscal Recovery Fund direct allocation to Contra Costa County. (100% Federal)
 
C. 34   RATIFY execution by the County Administrator of a grant award agreement with the U.S. Department of the Treasury in the amount of $38,948,950.40 for the American Rescue Plan - Emergency Rental Assistance Program 2 direct allocation to Contra Costa County. (100% Federal)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 35   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with Smart ERP Solutions, Inc., effective May 18, 2021 through April 30, 2022, for the implementation, license and support of employee onboarding software, in and amount not to exceed $360,000.  (14% Benefits Administration Fee, 86% General Fund)
 
 
C. 36   APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract amendment effective March 31, 2021 with PetData, Inc., to extend the contract term from May 30, 2021 through June 30, 2023, and increase the payment limit by $500,000 to a new payment limit of $1,250,000, for online processing of the County's animal licenses. (100% Animal Licensing Revenue)
 
C. 37   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County an amount not to exceed $9,628 to place and service traps for the detection of the European Grapevine Moth for the period January 1 through December 31, 2021. (100% State)
 
C. 38   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an amendment to the Asian Citrus Psyllid Winter Detection Agreement with the California Department of Food and Agriculture to extend the term by three months to September 30, 2021, and to increase the payment by $10,581 for a new total not to exceed $89,003 due to increased insect trapping work. (100% State)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a participating addendum and a blanket purchase order with Home Depot USA, Inc., in an amount not to exceed $3,100,000 for the purchase of janitorial supplies and equipment during the period from May 18, 2021, through October 31, 2022, under terms of a master contract awarded by Fresno Unified School District, as recommended by the Public Works Director, Countywide. (100% User Departments)
 
 
Attachments
Acceptance Agreement 17-21
RFP 17-21
Participating Addendum 5 3 2021
 
C. 40   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Starzyk Instructional Services, to increase the payment limit by $215,000 to a new payment limit of $645,000 and to extend the term to December 31, 2022, to provide specialized instructional services.  (100% Law Enforcement Training Center Enterprise funds)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bailey T. Lee, M.D., in an amount not to exceed $540,000 to provide radiology services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2021 through June 30, 2024.   (100% Hospital Enterprise Fund I)
 
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mark Van Handel, M.D., in an amount not to exceed $1,475,000 to provide neurology 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. 43   APPROVE and AUTHORIZE the County Administrator or designee, to execute contract amendments with: GDCC LLC, to increase the payment limit by $424,913 to a new payment limit of $2,208,870; with Shahram Taheri, to increase the payment limit by $410,400 to a new payment limit of $2,134,080; with Agave Grill Corporation, to increase the payment limit by $445,500 to a new payment limit of $2,032,800; and with RLW Properties LLC, to increase the payment limit by $442,463 to a new payment limit of $1,710,856; to provide meal services under the Great Plates Delivered Program, and extend the terms through September 3, 2021, on the condition that additional FEMA funding is available.  (100% Federal)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with J Cole Recovery Homes, Inc., to modify the payment rates due to increased utilization for residential substance abuse use disorder treatment services for male offenders in East Contra Costa County with no change in the payment limit of $935,028 or term July 1, 2020 through June 30, 2021. (32% Federal Drug Medi-Cal; 32% State; 11% AB 109: 25% Local)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sharon De Edwards, M.D., FACOG, in an amount not to exceed $600,000 to provide obstetrics and gynecology services for Contra Costa Health Plan members and County recipients for the period July 1, 2021 through June 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bruce R. Carlton, M.D., Inc., in an amount not to exceed $300,000 to provide dermatology services for Contra Costa Health Plan members and County recipients for the period July 1, 2021 through June 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Martinez Early Childhood Center, Inc., a Non-Profit Corporation of California, in an amount not to exceed $260,240 to provide Head Start and Early Head Start Program Services for the period July 1, 2021 through June 30, 2022. (100% Federal)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Nephrology Medical Group, Inc., in an amount not to exceed $255,000 to provide nephrology services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2021 through June 30, 2024. (100% Hospital Enterprise Fund I) 
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with San Ramon Valley Unified School District in an amount not to exceed $245,376 to provide State Preschool services for the period July 1, 2021 through June 30, 2022. (100% State)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Thermo Fisher Scientific, Inc., in an amount not to exceed $1,900,000 for the purchase of reagents and supplies including small equipment and Triage Brain Natriuretic Peptide tests for the clinical laboratory at the Contra Costa Regional Medical Center for the period May 1, 2021 through April 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with D. Lankford, M.D., P.C., in an amount not to exceed $540,000 to provide urology 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. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Legal Aid, in an amount not to exceed $300,000 to provide legal services to County residents participating in the County Community Connect Program to address legal needs impacting their health care and health outcomes for the period March 1, 2021 through December 31, 2021. (100% Federal)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with KinderCare Learning Centers, LLC, in an amount not to exceed $625,808 to provide Early Head Start and Early Head Start Child Care Partnership services as well as State General Childcare program services for the period July 1, 2021 through June 30, 2022. (49% State, 51% Federal)
 
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Citywheelchairs, Inc., in an amount not to exceed $260,000 to provide durable medical equipment to Contra Costa Health Plan members for the period July 1, 2021 through June 30, 2023. (100% Contra Costa Enterprise Fund II) 
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), effective May 18, 2021, to modify the fee schedule and to increase the fees for temporary help services and/or direct placement candidates for the Information Systems Unit, with no change in the payment limit of $4,200,000 or term January 1, 2020 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 56   APPROVE and AUTHORIZE the County Librarian, or designee, to close the Antioch Library to the public from April 21 through June 7, 2021 in order for Public Works to paint the interior of the library, and to install new carpet and new shelving.  (100% Library Fund)
 
C. 57   RECEIVE status report on development of strategies in response to the Bay Area Air Quality Management District's Cut the Commute Challenge, as recommended by the Internal Operations Committee.  (No fiscal impact)
 
Attachments
Board Order_Cut the Commute Challenge_11-3-2020
Cut the Commute Pledge _BAAQMD
 
C. 58   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents authorizing a loan of up to $1,800,000 in Community Development Block Grant funds to Richmond Hacienda, LP, for construction and permanent financing for the Hacienda Heights affordable housing rehabilitation, 1300 Roosevelt Ave., Richmond, and ADOPT related findings under the California Environmental Quality Act, as recommended by the Conservation and Development Director. (100% Federal Funds)
 
Attachments
CDBG Loan Agreement
CDBG Loan Deed of Trust
CDBG Loan Promissory Note
CDBG Loan Subordination and Intercreditor Agreement
CDBG Regulatory Agreement
 
C. 59   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $108,196 to John Muir Behavioral Health Center for the provision of psychiatric treatment services including diagnostic and therapeutic services and mental health treatment for the period July 1, 2017 through June 30, 2020, as recommended by the Health Services Director. (100% Mental Health Realignment)
 
C. 60   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $1,500 to Baltic Sea Manor, LLC for augmented board and care facilities services including twenty-four-hour emergency residential care and supervision for eligible clients for the period April 1, 2020 through March 31, 2021. (100% County)
 
C. 61   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Quarterly Report (Q1, 2021)
 
C. 62   APPROVE the conveyance of surplus real property identified as a portion of APN 417-310-008 13585 San Pablo Avenue in San Pablo, to the City of San Pablo for the completion of the West County Behavioral Health Center expansion and make related findings under California Environmental Quality Act, as recommended by the Public Works Director, San Pablo area. (100% Hospital Enterprise Funds)
 
 
Attachments
Grant Deed
CEQA Notice of Exemption
 
C. 63   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and 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
April 15, 2021 List
April 28, 2021 List
 
C. 64   APPROVE and AUTHORIZE the Auditor-Controller to pay $26,234.13 to Paul Mansdorf, bankruptcy Trustee for the estate of ANKA Behavioral Health, Inc. (US Bank. Ct., ND CA, Case No. 19-41025 WJL), to settle claims for contractual services rendered, as recommended by the Health Services Director ; and APPROVE and AUTHORIZE the Health Services Director to execute the settlement agreement on behalf of the County. (100% Realignment)
 
C. 65   APPROVE and AUTHORIZE the Office of the Sheriff to execute a purchase order with Motorola Solutions in the amount of $315,500 for the purchase of two MCC7500 dispatch consoles, 12 APX 8500 multiband consolettes and required networking infrastructure to connect to the East Bay Regional Communications System Authority P25 radio network and other conventional channels, to be installed into the Operational Area Emergency Operations Center. (100% Federal)
 
C. 66   APPROVE the amended Medical Staff Bylaws and Rules and Regulations to address operational needs, as recommended by the Medical Executive Committee and the Health Services Director.
 
Attachments
Redlined Bylaws and Rules and Regulations
Final Draft Medical Staff Bylaws
 
C. 67   APPROVE and AUTHORIZE the Clerk of the Board, or designee, to modify a contract with Continental Interpreting, to increase the payment limit by $50,000 to a new payment limit of $135,000, additionally allow the use of court certified interpreters to provide flexibility in scheduling, to provide interpreter and translation services to the Measure X Community Advisory Board, for the period of May 11, 2021 through June 30, 2022, as recommended by the County Administrator.
 
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