Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 

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

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

All telephone callers will be limited to one (1) minute apiece. The Board Chair may reduce or eliminate the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

SPECIAL MEETING
AGENDA
July 14, 2020
***Note Time Change**
 
             
8:30 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- “No sun outlasts its sunset. But will rise again and bring the dawn.” ~Maya Angelou
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.140 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (1 Minute/Speaker)
 
D. 3   CONSIDER receiving an update on polling for a potential sales tax measure to be listed on the November 2020 ballot and DETERMINE whether to direct staff to prepare a sales tax ordinance and resolution calling for an election. (Supervisor Gioia)
 
Attachments
Sales Tax Polling PowerPoint Presentation
Sales Tax Polling Results
Potential Sales Tax Ad Hoc Working Group - Final Needs Assessment
 
D. 4   CONSIDER approving the Iron Horse Corridor Active Transportation Study, as recommended by the Transportation, Water and Infrastructure Committee. (Jamar Stamps, Department of Conservation and Development)
 
Attachments
Attachment A - PowerPoint Presentation
Attachment B - Agency Comments (Round 1)
Attachment C - Agency Comments (Round 2)
Attachment D - Public Comments (Round 1)
Attachment E - Public Comments (Round 2)
Attachment F - Final Study
Attachment G - Final Study Appendices
 
D. 5   CONSIDER adopting Resolution No. 2020/198 to delete positions in the Library and initiate the layoff process due to reduced funding, which necessitated a change in operation hours. (Melinda Cervantes, County Librarian)
 
Attachments
Resolution 2020/198
Attachment A
Attachment B
 
D. 6   CONSIDER adopting Resolution No. 2020/161 to delete sixteen positions in the Department of Child Support Services and initiate the layoff process due to reduced funding, effective July 31, 2020. (Melinda Self, Child Support Services Director)
 
Attachments
Resolution 2020/194
Attachment A
 
D. 7   HEARING to consider adoption of Resolution No. 2020/170, to amend the Land Development Fee Schedule to establish application fees for short-term rental permits. (Francisco Avila, Department of Conservation and Development)
 
Attachments
Resolution 2020/170
Amended Land Development Fee Study
Short-Term Rental Ordinance
 
D. 8   HEARING to consider adopting Ordinance No. 2020-19, authorizing the sale of County-owned real property located at 1750 Oak Park Boulevard and 75 Santa Barbara Road, Pleasant Hill, to Davidon Homes for $13,808,320, and related actions, as recommended by the Public Works Director. (Karen Laws, Public Works Department)
 
Attachments
Ordinance 2020-19
Grant Deed
Purchase and Sale Agreement
 
D. 9   CONSIDER whether to adopt Ordinance No. 2020-20, an urgency ordinance continuing a temporary prohibition on evictions of tenants in Contra Costa County impacted by the COVID-19 pandemic, and continuing a residential rent increase moratorium. (Mary Ann Mason, Chief Assistant County Counsel)
 
Attachments
Ordinance No. 2020-20
Table of Pending Eviction Protections Legislation
EHSD Memo re Evictions and Tenant Protections
 
D.10   CONSIDER accepting Budget 101 presentation.  (David Twa, County Administrator and Lisa Driscoll, County Finance Director)
 
Attachments
Budget 101 Presentation
 
D.11   DISCUSSION on Recruitment of next County Administrator and opportunity for public input into desirable qualifications for the ideal candidate. (David Twa, County Administrator)
 
 
Attachments
Contra Costa County - County Administrator Recruitment Brochure
 
D.12   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
  2. Code Enforcement - Randy Sawyer, Environmental Health and John Kopchik, Director of Conservation and Development
 
        D. 13   CONSIDER reports of Board members.
 

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Contra Costa County v. cFive Solutions, Inc., Contra Costa County Superior Court, Case No. C19-02510
 
C.         PUBLIC EMPLOYEE APPOINTMENT
Title: County Administrator
 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract change order with Granite Rock Company, effective June 29, 2020, to increase the payment limit by $600,000 for additional costs to the Kirker Pass Road Northbound Truck Climbing Lane Project, Concord and Pittsburg areas. (100% Project Contingency Funds)
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2020/188 approving the eleventh extension of the Drainage Improvement Agreement for drainage acceptance DA04-00035, for a project being developed by Shapell Homes, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2020/188
Subdivision Agreement Extension
 
C. 3   ADOPT Resolution No. 2020/172 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Canyon Lake Drive, on July 4, 2020 from 3:00 PM through 10:00 PM, for the purpose of restricting access and parking for public safety on 4th of July, Port Costa area. (No fiscal impact)
 
Attachments
Resolution No. 2020/172
 
C. 4   ADOPT Resolution No. 2020/174 accepting completion of private improvements for the Subdivision Agreement and release of cash security for faithful performance for minor subdivision MS16-00004 for a project developed by Gary and Cherl Spitz, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
Attachments
Resolution No. 2020/174
 
C. 5   ADOPT Resolution No. 2020/177 accepting completion of improvements for the Subdivision Agreement, declaring Drysdale Street, Kerry Hill Street, Corriedale Court, Gritstone Street, and Damara Court as County roads, and release of cash security for faithful performance for subdivision SD15-09314, for a project being developed by Shapell Homes, as recommended by the Public Works Director, Danville area. (100% Developer Fees)
 
Attachments
Resolution No. 2020/177
 
C. 6   ADOPT Resolution No. 2020/189 approving the Stormwater Management Facilities Operation and Maintenance Agreement for subdivision SD17-09466, for a project being developed by AYM, LLC, as recommended by the Public Works Director, Pacheco area. (No fiscal impact)

 
 
Attachments
Resolution No. 2020/189
Stormwater Management Facilities Operation & Maintenance Agreement and Right of Entry
 
Special Districts & County Airports


 
C. 7   ADOPT Resolution 2020/168 calling for an appropriations limit increase election on November 3, 2020 for County Service Area R-7, as recommended by the Public Works Director, Alamo area. (100% County Service Area R-7 Funds)

 
 
Attachments
Resolution No. 2020/168
 
C. 8   APPROVE the May 22, 2020, Landscaping Plans and Specifications for the Three Creeks Parkway Restoration Project, as recommended by the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, Brentwood area. (No fiscal impact)
 
Attachments
Plans
Specifications
 
Claims, Collections & Litigation

 
C. 9   RECEIVE public report of litigation settlement agreements that became final during the period of April 1, 2020, through May 31, 2020.
 
C. 10   DENY claims filed by E.G., a deceased minor (4), Keasi Eteaki, and Melondy Spears. DENY amended claim filed by State Farm Mutual Automobile Insurance, a subrogee of Kathleen Lindsay.
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2020/173 recognizing the 30th Anniversary of the signing of the Americans with Disabilities Act, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/173
 
C. 12   ADOPT Resolution No. 2020/197 declaring the week of July 19-25, 2020 as Probation, Pretrial and Community Supervision Officers' week in Contra Costa County, as recommended by the County Probation Officer.
 
Attachments
Resolution 2020/197
 
C. 13   ADOPT Resolution No. 2020/199 supporting Martizians for Black Lives in their legal public commentary and condemning those who illegally defaced the “Black Lives Matter” mural in Martinez, as recommended by Supervisors Glover and Gioia.
 
Attachments
Resolution 2020/199
Martinez_Resolution
 
Ordinances

 
C. 14   INTRODUCE Ordinance No. 2020-18 amending the County Ordinance Code to re-title the Deputy Director of Information Technology-Exempt classification to the new title of Information Systems Division Director-Exempt in the list of classifications excluded from the merit system, WAIVE reading and FIX July 28, 2020 for adoption. (No fiscal impact)
 
Attachments
Ordinance 2020-18 to Retitle
 
Appointments & Resignations

 
C. 15   ACCEPT resignations of Romina Gonzalez from Workforce Development Board Business Seat #12 and John Montagh from Workforce Development Board Additional Flex Seat #2 DECLARE the vacancies, and DIRECT the Clerk of the Board to post the vacancies as recommended by the Employment and Human Services Department Director.
 
C. 16   REAPPOINT Geri Stern to the District 1 Family Member seat on the Mental Health Commission, as recommended by Supervisor Gioia.
 
C. 17   ACCEPT the resignation of Rebecca Oriol, DECLARE a vacancy of the Community-based Representative Seat 2 on the Juvenile Justice Coordinating Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Public Protection Committee.
 
C. 18   ACCEPT the resignation of Kirk Schumacher, DECLARE a vacancy in the Board of Supervisors Representative seat on the Treasury Oversight Committee effective immediately, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Treasury Oversight Committee.
 
C. 19   APPOINT Workforce Development Board (WDB) candidates for vacant Board seats as approved by the WDB Executive Committee at their June 10, 2020 meeting and recommended by the Family and Human Services Committee on June 22, 2020. All seats have terms from July 1, 2020 to June 30, 2024. Tom Guarino - Workforce Business Seat #5 Carolina Herrera - Workforce Business Seat #8 Laura Trevino - Workforce Business Seat #10 Stephanie Rivera - Workforce Business Seat #11 Corry Kennedy - Workforce Business Seat #13 Kelly Schelin - Education & Training Seat #2 Leslay Choy - Flex Additional Seat #1.
 
Attachments
Workforce Development Board Applications
Current WDB Roster
 
C. 20   DECLARE a previous vacancy, due to resignation, for the Member-at-Large Seat V on the Alcohol and Other Drug Advisory Board for a term that ends on June 30, 2020; DECLARE a vacancy, due to resignation, for the Member-at-Large Seat VI seat on the Alcohol and Other Drug Advisory Board for term that expires on June 30, 2022; AND REAPPOINT Jonathan Ciampi to the Member-at-Large I seat on the Alcohol and Other Drug Advisory Board for a term expiring on June 30, 2023.
 
Attachments
Staff Memo
Current ADOAB Roster
 
C. 21   ACCEPT the resignation of Dan Peddycord, DECLARE vacant the Council on Homelessness Healthcare Representative seat, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Health, Housing and Homeless Services Division Director.
 
C. 22   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their June 15, 2020 meeting, and by the Health Services Director.
 
Attachments
Appointments, Re-appointments June 15 2020
Anesthesia Privileges
Pediatric Core Privileges
Psychiatry Core Privileges
Internal Medicine Core Privileges
Oral and Maxillofacial Core Privileges
 
C. 23   REAPPOINT Sidney Anderson to the District 3 seat on the In-Home Supportive Services Advisory Committee, as recommended by Supervisor Burgis.
 
C. 24   REAPPOINT Judy Bendix to the District 1 seat on the Fish & Wildlife Committee, as recommended by Supervisor Gioia.
 
C. 25   REAPPOINT Gina Swirsding to the District 1 Consumer seat on the Mental Health Commission, as recommended by Supervisor Gioia.
 
C. 26   REAPPOINT Katie E. Lewis to the District 1 Member at Large seat on the Mental Health Commission
 
C. 27   ACCEPT the resignation of Katherine Gillen; DECLARE a vacancy in the Youth Representative Seat on the Alamo Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, for a term with an expiration date of December 31, 2020, as recommended by Supervisor Andersen.
 
C. 28   REAPPOINT Renee Zeimer to the District II Public Sector Seat on the Economic Opportunity Council for a four-year term with an expiration date of June 30, 2024, as recommended by Supervisor Andersen.
 
C. 29   REASSIGN Kim McCarl from the Economic Opportunity Council (EO) Private/Non-Profit Seat No. 2 to the Low-Income Seat No. 2 for the remainder of the term ending June 30, 2020, DECLARE a vacancy on the Private/Non-Profit Seat No.2 and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
Personnel Actions

 
C. 30   ADOPT Position Adjustment Resolution No. 25612 to establish and add one Director of the Office of Reentry and Justice (unrepresented) classification in the Probation Department; transfer one Deputy Director of Office of Reentry and Justice-Project (unrepresented) position and the incumbent, and transfer one Research and Evaluation Manager (unrepresented) position and the incumbent to the Probation Department; establish the Office of Reentry and Justice Senior Program Analyst (unrepresented) classification in the Probation Department; transfer one Senior Management Analyst (unrepresented) position and the incumbent, and reclassify the Senior Management Analyst to the new class of Reentry and Justice Senior Program Analyst in the Probation Department. (100% AB 109) 
 
Attachments
P300
 
C. 31   ADOPT Position Adjustment Resolution No. 25620 to add two Assistant Director of Health Services-Exempt positions (unrepresented), and cancel one vacant Emergency Medical Services Director-Exempt (unrepresented) and one Director of Environmental Health Services-Exempt, in the Health Services Department. (100% offset by Emergency Medical Services Program Fees and Proposition H funds, and Environmental Health Services Program Fees)
 
Attachments
P300-25620-Env. Health
P300-25620-EMS
 
C. 32   ADOPT Position Adjustment Resolution No. 25616 to add one Public Health Program Specialist I (represented) position in the Health Services Department. (100% Perinatal Equity Initiative funds)
 
Attachments
P300 No. 25616
 
C. 33   ADOPT Position Adjustment Resolution No. 25619 to increase the hours of one Public Health Nutritionist position  in the Health Services Department. (100% cost offset) 
 
Attachments
P300-25619
 
C. 34   ADOPT Position Adjustment Resolution No. 25618 to cancel one Public Health Nurse – Project vacant position and add one Public Health Nurse position in the Health Services Department. (Cost Neutral)
 
Attachments
P300-25618
 
C. 35   ADOPT Position Adjustment Resolution No 25622 to add thirteen (13) Exempt Medical Staff Resident Physician III (represented) positions in the Contra Costa Regional Medical Center retroactive to June 11, 2020. (No fiscal impact)
 
C. 36   ADOPT Position Adjustment Resolution No. 25610 to transfer one Network Administrator I (represented) position and one Information Systems Project Manager (represented) position and the incumbents from the Library to the Department of Information Technology. (100% Library Funds)
 
Attachments
AIR 42151 P300 25610 Transfer Two Pos
 
Leases
 
C. 37   APPROVE and AUTHORIZE the Public Works Director, or designee, on behalf of the Employment and Human Services Department, to execute an amendment to the lease agreement with Ambrose Recreation and Park District to extend the term of the lease to December 31, 2022 for continued use of approximately 5,193 square feet of space located at 3105 Willow Pass Road, Bay Point, at an initial annual rate of $84,520 with annual increases thereafter. (100% General Fund)

 
 
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. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Community Services and Development to extend the contract term expiration from June 30, 2020 to December 31, 2020, with no change in total contract amount of $402,486, for the U.S. Department of Energy Weatherization Assistance Program to low-income households. (100% Federal)
 
C. 39   ADOPT Resolution No. 2020/192 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Aging to accept funding in the amount of $314,552 for Health Insurance Counseling and Advocacy Program services for the period July 1, 2020 through June 30, 2021. (25% Federal, 51% State, 24% County)
 
Attachments
Resolution 2020/192
 
C. 40   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California State Library grant funding in an amount not to exceed $100,000 for Project Second Chance, the Contra Costa County Library adult literacy program, for the period July 1, 2020 to June 30, 2021.  (85% Library Fund, 15% California State Library)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the United States Department of Health and Human Services, Health Resources and Services Administration, to pay the County an amount not to exceed $86,750 for COVID-19 prevention services for County HIV/AIDS Program clients for the period April 1, 2020 through March 31, 2021.  (No County match)
 
C. 42   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 not to exceed $408,620 for County’s Homeless Destination Home Program for the period December 1, 2020 through November 30, 2021.   (25% County match)
 
C. 43   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 the County in an amount not to exceed $1,017,763 for the Contra Costa County Continuum of Care Program to provide permanent supportive housing and support services for homeless individuals for the period December 1, 2020 through November 30, 2021. ($58,821 County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Contra Costa Emergency Food and Shelter Program Local Board, to pay the County in an amount not to exceed $73,789 to operate the County’s Adult Interim Housing Program and Calli House Emergency Shelter Program for provision of interim housing and emergency shelter services for the period June 1, 2020 through May 31, 2021. (No County match required)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Rapid Transit Police Department, to increase the amount payable to the County by $178,500 to a new amount not to exceed $519,064, and to extend the term from June 30, 2020 to June 30, 2021, for County’s Coordinated Outreach Referral and Engagement Program to provide homeless outreach services within the Bay Area Rapid Transit system.  (25% County match)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the amount to pay County by $835,237 to a new payment limit of $4,879,680 for the Low Income Home Energy Assistance Program for the period October 1, 2019 through June 30, 2021.  (100% Federal, No County match)
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to submit grant applications to the State Department of Transportation and the Metropolitan Transportation Commission under the Active Transportation Program, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (No fiscal impact)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Golden Rain Foundation of Walnut Creek to pay County an amount not to exceed $11,500 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021 in an amount not to exceed $2,875. (No County Match)
 
C. 49   RATIFY grant application, ACCEPT grant funding, and APPROVE and AUTHORIZE the County Veterans Services Officer, or designee, to enter into the agreement with the California Department of Veterans Affairs (CalVet) in an amount not to exceed $236,060 to provide mental health outreach and support services for the period July 1, 2020 through June 30, 2022. 
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, to provide COVID-19 contact tracing assistance to Contra Costa County for the period June 28, 2020 through December 31, 2020.  (Non-financial agreement)
 
C. 51   ADOPT Resolution No. 2020/196 approving and authorizing the Sheriff-Coroner, Undersheriff or Commander Management Services, to apply for and accept a mental health training grant in an initial allocation of $101,790 from the Board and State and Community Corrections for the reimbursement of training costs and travel related expenses for Office of the Sheriff Custody Services Bureau staff to attend mental and behavioral health related training courses for the period of the May 1, 2019, through the end of grant funding availability. (100% State)
 
Attachments
Resolution 2020/196
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Richmond, for its Community Services Department, to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021. (No County Match)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Hercules, to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021. (No County match)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County a grant award from the Contra Costa Regional Health Foundation, to pay County an amount not to exceed $89,071, to provide ultrasound training for Contra Costa Regional Medical Center and Health Center physicians to diagnose COVID-19 related diseases for the period July 1, 2020 through June 30, 2021.   (No County match)
 
C. 55   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Alarm Company to pay the County $26,000 the first year and $27,000 the second year for sponsorship funding designated to provide scholarships, classes, and recruitment for the Law Enforcement Training Center for the period July 1, 2020 through June 30, 2022, with the Sheriff's Charities, Inc., serving as the fiscal agent. (100% Donation Revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Clinica De La Raza, Inc., to increase the payment limit by $125,000 to a new payment limit of $577,688 to provide community-based mental health services for seriously emotionally disturbed minority children in East Contra Costa County with no change in the term July 1, 2019 through June 30, 2020, and to increase the automatic extension payment limit by $50,742 to a new payment limit of $288,844 through December 31, 2020. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Syntrix Consulting Group, LLC, in an amount not to exceed $763,800 to provide temporary workers that will provide technical support, training and consulting services to the Department’s Information Systems Unit for the period July 1, 2020 through June 30, 2023.  (100% Hospital Enterprise Fund I)
 
 
C. 58   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Contra Costa ARC, d/b/a Commercial Support Services, effective July 1, 2020, in an amount not to exceed $500,000 to provide packet fulfillment services for Print and Mail Services for the period July 1, 2020 through June 30, 2022, Countywide. (100% Department User Fees)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KPJ Consulting, LLC, in an amount not to exceed $951,000 to provide consulting, technical assistance, data analytics and training for the Electronic Medical Records Systems to the Department’s Information Systems Unit for the period July 1, 2020 through June 30, 2023. (100% Hospital Enterprise Fund I) 
 
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Family Support Services, a non-profit corporation, to extend the term from June 30, 2020 to August 14, 2020, with no change to the payment limit of $350,000, to transition respite support services to the Children and Family Services Bureau. (21% County, 79% State)
 
C. 61   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet, a nonprofit corporation, in an amount not to exceed $1,362,128 to provide Early Head Start Program Enhancement and CalWORKS Initiative services for the period July 1, 2020 through June 30, 2021.  (66% Federal, 34% State)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Chenoa Information Services, Inc., in an amount not to exceed $850,000 to provide consultation, training, and technical support to the Department’s Information System Unit for the period January 1, 2020 through December 31, 2022 (100% Hospital Enterprise Fund I).
 
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Little Angels Country School LLC, to increase the payment limit by $22,249 to a new payment limit of $240,128 for State Preschool services, with no change in the term July 1, 2019 through June 30, 2020. (100% State)
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Wayfinder Family Services, a non-profit corporation, in an amount not to exceed $431,051 to provide Kinship Support Services to relative caregiver of relative's children for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas B. Hargrave, III, M.D., in an amount not to exceed $450,000 to provide gastroenterology services for Contra Costa Regional Medical Center and Health Centers for the period September 1, 2020 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 66   RATIFY the execution of the contract by a County Administrator designee with Agave Grill Corporation in an amount not to exceed $49,500 to provide meal preparation and delivery services under the Great Plates Delivered Program for the period June 26, 2020 through July 10, 2020; and APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Agave Grill Corporation to increase the contract payment limit by up to $204,600 to a new payment limit up to $254,100, for additional meal services under the Great Plates Delivered Program and extend the term through September 10, 2020, on the condition that additional FEMA funding is available,. (75% Federal, 19% State, 6% County)
 
C. 67   RATIFY the execution of contract amendments by a County Administrator designee with GDCC LLC to increase the payment limit by $141,638 to a new payment limit not to exceed $221,223 and Shahram Taheri to increase the payment limit by $136,800 to a new payment limit not to exceed $214,320 to provide meal services under the Great Plates Delivered Program through July 10, 2020; and, APPROVE and AUTHORIZE the County Administrator, or designee, to execute contract amendments with GDCC LLC to a new payment limit not to exceed $513,941 and with Shahram Taheri to a new payment limit not to exceed $497,040, for additional meal services under the Great Plates Delivered Program, and extend the terms through September 10, 2020, on the condition that additional FEMA funding is available.  (75% Federal, 19% State, 6% County)
 
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services, Inc., in an amount not to exceed $850,000 to provide temporary medical staffing services at the Contra Costa Regional Medical Center, Health Centers, and Detention Facilities, for the period July 1, 2020 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Atos Digital Health Solutions, Inc., in an amount not to exceed $570,000 to provide consulting and technical support for the Health Services Department’s Information Systems Unit for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Emily Watters, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services to mentally ill adults in West County for the period August 1, 2020 through July 31, 2021. (100% Mental Health Realignment)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Modesto RLC, Inc. (dba Modesto Residential Living Center), in an amount not to exceed $231,012 to provide augmented board and care services for mentally ill adults for the period September 1, 2020 through August 31, 2021. (35% by Mental Health Realignment funds and 65% Mental Health Services Act)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $269,568 to provide outpatient psychiatric care to adults in West Contra Costa County for Contra Costa Regional Medical Center and Health Centers patients for the period October 1, 2020 through September 30, 2021. (100% Mental Health Realignment)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $1,200,000 to provide temporary medical and nurse staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Conservation and Development Director or designee to execute a contract with Crowe, LLP, in an amount not to exceed $195,000, to provide technical assistance services for the County's solid waste and recycling collection franchises, for the period July 1, 2020 through June 30, 2022. (100% solid waste and recycling franchise fees)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronel L. Lewis, M.D., in an amount not to exceed $419,328 to provide psychiatric services for adolescents at Juvenile Hall for the period July 1, 2020 through June 30, 2021. (19% Mental Health Realignment, 20% Federal Medi-Cal, 20% State Early and Periodic Screening, Diagnostic and Treatment, and 41% Probation)
 
C. 76   Acting as the governing body of the Contra Costa County Fire Protection District, APPROVE AND AUTHORIZE the Fire Chief, or designee, to execute a contract amendment with RRM Design Group, effective July 14, 2020, to increase the payment limit by $237,000 to a new payment limit of $557,000, to modify sub-consultants, and update the project personnel and billing rates, to provide architectural services for the new Fire Station No. 70 project at 1800 23rd Street in San Pablo. (69% CCCFPD, 31% City of San Pablo)
 
Attachments
Amendment No. 1 board order
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $716,779 to provide community outreach, care management and coordination, social benefit enrollment and retention and health screening services for the period July 1, 2020 through June 30, 2021. (25% Medi-Cal Administration Activities; 75% Health Services Ambulatory Care)
 
C. 78   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The Devereux Foundation, in an amount not to exceed $269,150 to provide youth residential placement services for the period July 1, 2020 through June 30, 2021.  (70% State, 30% County)
 
 
C. 79   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Darwin Myers (dba Darwin Myers Associates) in the amount not to exceed $250,000 to provide on call environmental consulting services and storm pollution prevention monitoring for the period July 1, 2020 through June 30, 2023. (100% Land Development Fund)
 
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with HCS, Incorporated (DBA The Abaris Group), in an amount not to exceed $400,000 to provide its employee, Mike Williams, to act as Emergency Medical Services Director for the Health Services Department’s Emergency Medical Services Agency, for the period April 1, 2020 through March 31, 2021. (100% Measure H Funding)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Norcal Imaging, in an amount not to exceed $2,000,000 to provide outpatient radiology services to Contra Costa Health Plan members for the period August 1, 2020 through July 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Pediatric Medical Group, Inc., in an amount not to exceed $2,500,000 to provide pediatric primary care physician services to Contra Costa Health Plan members for the period September 1, 2020 through August 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Oncology and Hematology Medical Group, Inc., in an amount not to exceed $4,500,000 to provide surgery, hematology/oncology and urology services to Contra Costa Health Plan members for the period August 1, 2020 through July 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Taraneh Mostaghasi, MD, Inc., in an amount not to exceed $1,500,000 to provide pediatric primary care physician services to Contra Costa Health Plan members for the period September 1, 2020 through August 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Carolina Castillo, MFT, in an amount not to exceed $225,000 to provide Medi-Cal specialty mental health services for the period July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amarjit Dosanjh, M.D., A Medical Corporation, in an amount not to exceed $300,000 to provide plastic and reconstructive services to Contra Costa Health Plan members for the period August 1, 2020 through July 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 87   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with CDW Government, LLC, in an amount not to exceed $236,250 for software products for the Health Services Department for the period July 1, 2020 through June 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with the California Department of Public Health, Genetic Disease Branch, in an amount not exceed $325,000 for newborn genetic screening tests at the Contra Costa Regional Medical Center for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Optiv Security, Inc., in an amount not to exceed $223,870 for maintenance and support of ExtraHop appliances and software for the period October 1, 2020 through September 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Bio-Rad Laboratories, Inc., in an amount not to exceed $400,000 for reagents and supplies for the Clinical Laboratory at the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Bio-Rad Laboratories, Inc., to increase the original payment limit by $450,000 to a new payment limit of $920,000 for the purchase of reagents and supplies for the D-100 Hemoglobin Testing System at the Contra Costa Regional Medical Center with no change in the original term July 1, 2017 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with SoftwareONE Inc., to increase the payment limit by $260,616 to a new payment limit of $5,401,584, for additional Microsoft licenses for the Health Services Department with no change in the original term January 1, 2018, through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Northwoods Consulting Partners, Inc. to increase the contract payment limit by $1,099,148 to a new payment limit of $7,485,843 for additional software licenses and support for the Compass Pilot document management system, for the period July 1, 2020 through June 30, 2021. (6% County, 36% State, 58% Federal)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Christine Lee, M.D., Inc., A Professional Corporation (dba The Skin and Laser Treatment Institute), in an amount not to exceed $1,400,000 to provide dermatology and Mohs micrographic surgery services to Contra Costa Health Plan members for the period September 1, 2020 through August 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 95   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 International Business Machines (IBM) Corporation in an amount not to exceed $300,000 for maintenance and support of the County’s mainframe computer for the period of July 1, 2020 through June 30, 2021. (100% User Fees)
 
C. 96   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a Microsoft Enterprise Services Work Order with Microsoft Corporation in an amount not to exceed $344,000 to extend Microsoft Unified Advanced Support services for the period July 14, 2020 through August 31, 2021. (100% User Fees)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an amount not to exceed $1,770,000 to provide temporary supportive housing services to homeless Contra Costa County residents to assist CalWORKs families achieve self-sufficiency and housing stability for the period July 1, 2020 through June 30, 2021. (100% Employment and Human Services Department)
 
C. 98   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Delta Personnel Services, Inc. dba Guardian Security Agency in an amount not to exceed $475,000 to provide security guard service for the period July 1, 2020 through June 30, 2021.  (6% County, 36% State, 58% Federal)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State of California Emergency Medical Services Authority to provide nurses and other healthcare workers for patient surges and/or staffing shortages at Contra Costa Regional Medical Center during the COVID-19 pandemic.  (100% Federal Funds)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Helios Healthcare, LLC, in an amount not to exceed $473,840 to provide sub-acute skilled nursing care services for seriously ill and neurobehavioral clients for the period July 1, 2020 through June 30, 2021. (100% Mental Health Realignment)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Addiction Research and Treatment, Inc., in an amount not to exceed $5,733,096 to provide methadone maintenance treatment services to County residents for the period July 1, 2020 through June 30, 2021. (50% Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not to exceed $1,274,700 to provide prenatal services for Contra Costa Regional Medical Center and Health Center patients for the period July 1, 2020 through June 30, 2021.  (100% Hospital Enterprise Fund I)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Swafford, in an amount not to exceed $250,000 to provide technical support and training services for the Health Services Department for County’s ccLink System for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with K.B.R., Inc. (dba Rash Curtis & Associates), in an amount not to exceed $450,000 to provide debt collection services for unpaid accounts for the Health Services Department for the period July 1, 2020 through June 30, 2021.  (100% Hospital Enterprise Fund I)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project, in an amount not to exceed $235,000 to provide substance use disorder prevention treatment services to Medi-Cal eligible County residents for the period July 1, 2020 through June 30, 2021. (100% CalWORKS Alcohol and Other Drugs Services)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Craneware Inc., in an amount not to exceed $276,435; for software licensing, maintenance and support for the period August 15, 2019 through August 14, 2024. (100% Hospital Enterprise Fund I)
 
C.107   APPROVE and AUTHORIZE the  Health Services Director, or her designee, to execute a Maintenance and Support Quote with Epic Systems Corporation in an amount not to exceed $12,800,000 for annual maintenance, license, training, and additional modules for the period from July 1, 2020 through June 30, 2023.(100% Hospital Enterprise Fund I)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard Hanzy, MFT, in an amount not to exceed $280,000 to provide Medi-Cal specialty mental health services for the period July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allied Medical and Consultation Services, P.C. in an amount not to exceed $850,000 to provide Medi-Cal specialty mental health services for the period July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Sanjay K. Shah, M.D., Incorporated, to increase the payment limit by $54,000 to a new payment limit of $954,000, to provide additional cardiology services at Contra Costa Regional Medical Center and Health Centers with no change in the term June 1, 2019 through May 31, 2021. (100% Hospital Enterprise Fund I)  
 
C.111   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Cornerstone OnDemand, Inc. in an amount not to exceed $383,595 to provide performance management consulting and analytic services, for the period April 1, 2020 through March 31, 2023. (6% County, 36% State, 58% Federal)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sharjo, Inc. (dba Service Master Restoration Services), to increase the payment limit by $900,000 to a new payment limit of $1,142,099 for additional deep cleaning and emergency restoration services at Contra Costa Regional Medical Center and Health Centers with no change in the original term of December 1, 2019 through November 30, 2020. (100% Hospital Enterprise Fund I)
 
C.113   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The West Contra Costa Youth Service Bureau, a non-profit corporation, in an amount not to exceed $338,000 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in West Contra Costa County for the period July 1, 2020 through June 30, 2021.(100% State)
 
C.114   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dawud Lankford, M.D., P.C., in an amount not to exceed $260,000 to provide urology services for Contra Costa Regional Medical Center and Health Centers for the period June 1, 2020 through May 31, 2021. (100% Hospital Enterprise Fund I)
 
C.115   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Uplift Family Services, a non-profit corporation, in an amount not to exceed $424,000 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in East Contra Costa County for the period July 1, 2020 through June 30, 2021. (100% State)
 
 
C.116   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Catholic Charities of the Diocese of Oakland (dbaCatholic Charities of the East Bay), in an amount not to exceed $338,000 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in Central Contra Costa County for the period July 1, 2020 through June 30, 2021. (100% State)
 
C.117   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with KinderCare Learning Centers LLC for Early Head Start Childcare Partnership and State General Childcare services to relocate 16 existing Early Head Start Partnerships slots to a new location in East Antioch, with no change to the payment limit of $971,011 or term July 1, 2019 through June 30, 2020.  (69% State, 31% Federal)
 
C.118   AUTHORIZE the Public Works Director, or designee, to advertise for the 2020 On-Call Generator Preventive Maintenance Service Contract(s) for scheduled maintenance and repairs of generators at various County facilities, Countywide. (100% General Fund)
 
C.119   AUTHORIZE the Public Works Director, or designee, to advertise for the 2020 On-Call Fire Sprinkler and Alarm Service Contract(s) for inspection, installation and repairs to fire sprinkler and alarm systems at various County facilities, Countywide. (100% General Fund)
 
C.120   AUTHORIZE the Public Works Director, or designee, to advertise for the 2020 On-Call Restoration Service Contract(s) for fire, water and mold mitigation services, as needed to maintain County facilities, Countywide. (100% General Fund)
 
C.121   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California, to increase the payment limit by $91,077 to a new payment limit not to exceed $2,293,865 for Head Start Delegate Agency childcare services for the period January 1, 2020 through December 31, 2020. (100% Federal)
 
C.122   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Arnold R. Josselson M.D., to increase the payment limit by $500,000 to a new payment limit of $1,000,000 and extend the term for an additional two years for the term October 1, 2018 through September 30, 2022 for forensic pathology services. (100% General Fund)
 
C.123   AUTHORIZE the Public Works Director, or designee, to advertise for the 2020 On-Call Flooring Services Contract(s) for repair and replacement of flooring to support maintenance of various County facilities, Countywide. (100% General Fund)
 
C.124   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Matthew Guichard for coroner's inquest hearing services, in an amount of $49,575 for the term of May 1, 2020 to April 30, 2022. (100% General Fund)
 
Other Actions
 
C.125   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $143,099 to Sharjo, Inc. (dba Service Master Restoration Services) for emergency restoration services provided June 11, 2019 through June 13, 2019 and October 28, 2019 through November 8, 2019. (100% Hospital Enterprise Fund I)
 
C.126   ADOPT Resolution No. 2020/175 approving a Side Letter between Contra Costa County and the Physicians' and Dentists' Organization of Contra Costa, to expand the eligibility for Night Shift pay and amending the provisions of Section 7:  Holidays of the Memorandum of Understanding, as recommended by the County Administrator.
 
Attachments
Resolution 2020/175
Side Letter - PDOCC
 
C.127   ADOPT Resolution No. 2020/176, approving the Side Letters between Contra Costa County and the Deputy Sheriffs Association (DSA), Rank and File and Management Units, to amend the Memoranda of Understanding to accurately reflect the method of calculating the employer contribution for retiree medical coverage for employees hired between January 2, 2007 and October 1, 2011, as recommended by County Administrator.
 
Attachments
Resolution 2020/176
Side Letter - DSA Rank & File Unit
Side Letter - DSA Management Unit
 
C.128   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign the County Subvention Program Certificates of Compliance for the County Subvention and Medi-Cal Cost Avoidance Programs as administered by the California Department of Veterans Affairs, as recommended by the Veterans Service Officer.
 
Attachments
Certificate of Compliance-Subvention-2020-2021
Certificate of Compliance-Medi-Cal 2020-2021
 
C.129   Acting as the governing body of the Contra Costa County Fire Protection District, RECEIVE Civil Grand Jury Report No. 2007, entitled "Wildfire Preparedness in Contra Costa County", and REFER to the Fire Chief for response. (No fiscal impact)
 
Attachments
Grand Jury Report No. 2007
 
C.130   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with R-Computer in an amount not to exceed $450,000 to provide computer hardware, peripherals, cameras, GPS units and other computer-related equipment and supplies, as needed, for the period July 1, 2020 through June 30, 2022. (100% General Fund)
 
C.131   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute the Fourth Amendment to the County's Franchise Agreement with Garaventa Enterprises, Inc., effective July 14, 2020, which expands services starting August 15, 2020, to include on-call bulky item collection service for residential customers and enhanced on-call right-of-way clean-up services; and APPROVE a 4.45% solid waste collection rate increase for residential and commercial customers in the unincorporated County area served by Garaventa Enterprises, Inc. to be implemented on August 15, 2020, and authorizing related actions under the California Environmental Quality Act.
 
Attachments
1. Final Report - Base Year Rate Review for Garaventa Enterprises Franchise
4th Amendment to Franchise Agreement with Garaventa Enterprises, Inc. with Exhibits
 
C.132   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the Joint Exercise of Powers Agreement between the County of Contra Costa and the City of Richmond for the operation and maintenance of the North Richmond Pump Station, North Richmond area. (61% General Fund and 39% City of Richmond Funds)
 
 
Attachments
Original JEPA Amendment
 
C.133   APPROVE the donation of County-owned real property located at 2395 Greenwood Drive, San Pablo, to the City of San Pablo for community purposes, AUTHORIZE the Public Works Director, or designee, to execute a Purchase and Sale Agreement and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Purchase and Sale Agreement
 
C.134   ADOPT Resolution No. 2020/195 authorizing the modification of operating hours for a number of Contra Costa County libraries from those approved under Resolution No. 2020/134 on June 16, 2020. (100% City Revenues)
 
Attachments
Resolution 2020/195
Attachment A
 
C.135   RATIFY the County Administrator's decision to close the Antioch County Library from June 29, 2020 through July 15, 2020 in order to perform emergency asbestos abatement discovered during the  planned HVAC (heating, ventilation and air conditioning) replacement. (No fiscal impact)
 
C.136   APPROVE and AUTHORIZE the County Librarian, or designee, to close all branches of the County Library according to the holiday and training schedule outlined in the attached "2020 Library Closures - REVISED June 2020" list. (No fiscal impact)
 
Attachments
2020 Library Closures
County Holiday Schedule
 
C.137   ADOPT Resolution No. 2020/193 authorizing the Conservation and Development Director, or designee, to apply for and execute a contract to accept State of California Emergency Solutions Grant-Coronavirus funds in an amount not to exceed $2,130,200 for eligible activities to assist homeless individuals and families with services to regain permanent housing and to prevent, prepare for, and/or respond to the coronavirus and its impacts, as recommended by the Conservation and Development Department Director. (100% Federal funds)
 
Attachments
Resolution 2020/193
 
C.138   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to make a payment in the amount of $16,500 to the Bethel Island Municipal Improvement District for services provided to Contra Costa County in Fiscal Year 2019-2020, as recommended by the Public Works Director, Bethel Island area. (100% Road Fund)
 
Attachments
D15
 
C.139   APPROVE Amended Bylaws of the Hazardous Materials Commission to reflect a new Environmental Justice Seat and add a third City Representative Seat. 
 
Attachments
HazMat Commission Bylaws-Redline
HazMat Commission Bylaws-Amended
 
C.140   ACCEPT the monetary donation report from the Animal Services Department, which describes the source and value of each gift received by Animal Services from April 1 through June 30, 2020. (100% Animal Benefit Fund)
 
Attachments
ABF Q4 report
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
 
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 Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
 
Airports Committee August 12, 2020 11:00 a.m. See above
Family & Human Services Committee July 27, 2020 9:00 a.m. See above
Finance Committee August 3, 2020 Canceled
September 7, 2020 Canceled
October 5, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee September 14, 2020 10:30 a.m. See above
Internal Operations Committee August 10, 2020 Canceled
September 14, 2020
10:30 a.m. See above
Legislation Committee August 10, 2020 1:00 p.m. See above
Public Protection Committee July 27, 2020 10:30 a.m. See above
Sustainability Committee July 27, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee August 10, 2020 9:00 a.m. See above
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved