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 July 11, 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 two (2) minutes apiece. The Board Chair may reduce 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.

AGENDA
August 11, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case.]
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): [One potential case.]

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

Inspirational Thought- "Remember that your natural state is joy." ~Wayne Dyer, author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.62 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   HEARING to consider approving the Del Hombre Apartments project, a 284-unit development in unincorporated Walnut Creek, including approving a General Plan amendment, rezoning ordinance, vesting tentative map, and development plans; consider certifying an environmental impact report; consider appeals of the Planning Commission’s project approvals; and related actions.  (County File Nos. MS18-0010, GP18-0002, RZ18-3245, DP18-3031.)  (Amy Zeller, Appellant; Adams Broadwell Joseph & Cardozo, Appellant.) (The Hanover Company, Applicant.)  (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Del Hombre 284-Unit Apartment Project Complete Board Order
Resolution 2020/212
CEQA Findings and MMRP
Project Findings
Conditions of Approval
Ordinance 2020-17
Appeal Letter from Amy Zeller
Appeal Letter from Adams Broadwell Joseph & Cardozo
FCS Memorandum
Maps
Draft EIR
Draft Appendices
Final EIR
Final EIR Appendices
County Planning Commission Staff Report
Final Plans
PowerPoint Presentation
 
D.2   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
D.3   CONSIDER approval of the Fiscal Year 2020/21 Recommended Budget actions, including adopting Resolution No. 2020/90 to authorize the modification, addition and deletion of certain positions in affected departments.  (David Twa, County Administrator)
 
Attachments
Approval of FY 2020-21 Recommended Budget Actions Board Order
Attachment A-AG - Line Item Changes
Resolution No. 2020/90
Attachment B - List of Positions
 
D.4   CONSIDER adopting a position on Proposition 19 (Property Tax Base Transfers) and Proposition 22 (Gig Worker Classification), measures qualified for the November 3, 2020 statewide general election ballot. (Lara DeLaney, County Administrators Office)
 
Attachments
Attachment A: CSAC GFA on Prop. 19
Attachment B: LAO analysis Prop. 19
Attachment C: LAO analysis Prop. 22
 
        D. 5   CONSIDER Consent Items previously removed.
 
        D. 6    PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an amendment to the Real Property Services Agreement with the Solano Transportation Authority, to increase the amount payable to Contra Costa County by $50,000 to a new payment limit of $150,000 for services in connection with the I-80/I-680/SR-12 Interchange-Construction Package 2A Project, as recommended by the Public Works Director. (100% Solano Transportation Funds)
 
 
Attachments
Amendment
 
C. 2   APPROVE the San Pablo Dam Road Traffic Safety Project contingency fund increase of $100,000 for a new contingency fund total of $227,020, and a new payment limit of $1,497,223, effective August 11, 2020, as recommended by the Public Works Director, Orinda and Richmond areas. (65% Highway Safety Improvement Program Grant Funds and 35% Local Road Funds)
 
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2020/208 accepting completion of trail improvements for road acceptance RA06-01230 for a project developed by Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area.  (No fiscal impact) 
 
 
 
Attachments
Resolution No. 2020/208
 
Special Districts & County Airports


 
C. 4   As the governing body of the Contra Costa County Flood Control and Water Conservation District, RESCIND Board Action of March 10, 2020 (C.7) and APPROVE and AUTHORIZE the conveyance of a new Grant of Easement to East Bay Regional Park District over a portion of Stage Road fire trail in Diablo Foothills Regional Park, in connection with Stage Road Trail Slide Repair at Pine Creek Dam, for maintenance and trail purposes, as recommended by the Chief Engineer, Walnut Creek area. (100% Flood Control Zone 3B Funds)

 
 
Attachments
Draft Grant of Easement
 
C. 5   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a right of way contract-temporary construction easement with Kiewit Infrastructure Co., a Delaware Corporation, to acquire a temporary construction easement on property located at 3551 Wilbur Avenue, Antioch, for payment of $800, in connection with the Drainage Area 29G Storm Drain Line A Repair Project. (100% Flood Control District Funds) 
 
 
Attachments
Right of Way-Temporary Construction Easement
 
C. 6   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a right of way contract-temporary construction easement with Sportsmen, Inc., to acquire a temporary construction easement on property located at 3301 Wilbur Avenue, Antioch, for payment of $1,000, in connection with the Drainage Area 29G Storm Drain Line A Repair Project. (100% Flood Control District Funds)
 
 
Attachments
Right of Way-Temporary Construction Easement
 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with One Niner Right, LLC for a north-facing shade hangar at Buchanan Field Airport effective July 29, 2020 in the monthly amount of $165.00, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
B-6 Hangar Agreement
 
Claims, Collections & Litigation

 
C. 8   APPROVE and AUTHORIZE settlements with defendants Cellco Partnership (dba Verizon Wireless) and AT&T Mobility National Accounts, LLC, in the False Claims Act lawsuit State of California ex rel. OnTheGo Wireless, LLC v. Cellco Partnership d/b/a Verizon Wireless, et al. (Sacramento Superior Court Case No. 34-2012-00127517), requiring payments to the County totaling approximately $979,500, as recommended by the Purchasing Agent. (100% General Fund)
 
C. 9   DENY claims filed by Jim L. Bennefield, Gwen Cagler, Amelia Cook, Elizabeth Moore, Bounlouam Sithideth, Verlon L. Turner, USAA a subrogee of Albert Galvan, 801 Chesley LLC, and City of Concord care of Joshua Clendenin. DENY late claim filed by Altantsetseg Chuluunbat for Togtokh Oyuntseren.
 
C. 10   Acting as the governing body of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE settlement with Nextel of California, Inc., and Sprint Solutions, Inc., in the False Claims Act lawsuit State of California ex rel. OnTheGo Wireless, LLC v. Cellco Partnership d/b/a Verizon Wireless, et al. (Sacramento Superior Court Case No. 34-2012-00127517), requiring payment of approximately $58,590 to the District, as recommended by the Fire Chief.  (100% CCCFPD General Operating Fund)
 
Attachments
Notice of Settlement
 
Appointments & Resignations

 
C. 11   APPROVE the medical staff appointments and reappointments, privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their July 20, 2020 meeting, and by the Health Services Director.
 
Attachments
Appointments, Re-appointments July 2020
 
C. 12   APPOINT Jose Carrascal to Workforce Business Seat #6 and Monica Magee to Workforce Business Seat #12 on the Workforce Development Board  with terms ending June 30, 2024, as recommended by the Family and Human Services Committee.
 
Attachments
Application for Jose Carrascal
Application for Monica Magee
WDB Member Roster
 
C. 13   REAPPOINT Karin Kauzer to School Seat 2 and Mary Flott to At-Large 1 seat on the Family and Children's Trust Committee for terms ending on September 30, 2022, as recommended by the Family and Human Services Committee.
 
Attachments
Application for Karin Kauzer
Application for Mary Flott
FACT Roster - July 2020
 
Personnel Actions

 
C. 14   ADOPT Position Adjustment Resolution No. 22482 to re-title Health Services Planner/Evaluator - Level A to Planner/Evaluator - Level A (represented) and Health Services Planner/Evaluator - Level B to Planner/Evaluator - Level B (represented); add one Planner/Evaluator Level B position and cancel one Senior Social Services Information Systems Analyst (represented) position, in Employment and Human Services Department, Administrative Services Bureau. (50% Federal, 45% State, 5% County)
 
Attachments
P300 22482_AIR 37225_RETITLE - EHSD Add Planner Eval Cancel SSISA
 
C. 15   ADOPT Resolution No. 2020/216 approving a Side Letter between Contra Costa County and Public Employees Union, Local One by expanding the eligibility for Holiday Pay to the Weed and Vertebrate Pest Control Technician - Project classification and amending Section 53.1.A.3 - Department of Agriculture Personnel, of the Memorandum of Understanding, as recommended by the County Administrator.
 
Attachments
Resolution 2020/216
G:2020 Side Letters/Local One
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 16   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Mount Diablo Unified School District to pay the County an amount not to exceed $19,688 from Mount Diablo Unified School District for the provision of food services at the Crossroads High School childcare program for the period August 1, 2020 through June 30, 2021. (No County match)
 
C. 17   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Liberty Union High School District, to provide services to low-income and disadvantaged children to receive school-based mobile clinic services for the period August 1, 2020 through July 31, 2025.  (Non-financial agreement)
 
 
C. 18   ADOPT Resolution No. 2020/209 authorizing the Conservation and Development Director, or designee, to apply for and accept a grant in the amount of $250,000 from the State of California, Department of Conservation Sustainable Agricultural Lands Conservation to conduct a carbon sequestration feasibility study, as recommended by the Sustainability Committee. (10% County match, County General Fund)
 
Attachments
Resolution 2020/209
Carbon Sequestration Fact Sheet
SALC FY 2019-20 Planning Grant Application
SALC FY 2019-20 Planning Grant Agreement
 
C. 19   ADOPT Resolution No. 2020/206 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development, to pay County an amount not to exceed $125,000 for the U.S. Department of Energy Weatherization Assistance Program for low-income households for the period July 1, 2020 through June 30, 2021. (100% Federal)
 
Attachments
Resolution 2020/206
 
C. 20   APPROVE and AUTHORIZE the Public Works Director, or designee, to submit grant applications to the State Department of Transportation under the Highway Safety Improvement Program, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (No fiscal impact)
 
C. 21   APPROVE and AUTHORIZE the Health Services Director to execute a contract with the Bay Area Air Quality Management District, to pay County in an amount not to exceed $100,000 for implementing the Green and Healthy Homes Program, which monitors retrofit improvements in the homes of high-risk asthma members of the Contra Costa Health Plan in Contra Costa County through December 31, 2021.
 
C. 22   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to decrease the amount paid to County by $800,000 for a new payment limit of $10,318,905 to provide State preschool services with no change to term July 1, 2019 through June 30, 2020. (100% State)
 
C. 23   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education, to increase the amount paid to County by $800,000 to a new payment limit of $4,655,946 for general childcare and development program services with no change to the term July 1, 2019 through June 30, 2020. (71% State, 29% Federal)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the National Association of County and City Health Officials, to pay the County an amount not to exceed $100,000 for COVID-19 infection prevention and control practices in high-risk facilities for the period August 28, 2020 through July 31, 2021.  (No County match) 
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 25   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Battalion One Fire Protection, Inc., to increase rates under the contract and extend the term from September 30, 2020 to September 30, 2021 to provide on-call fire sprinkler services to County facilities, with no change to the payment limit of $2,800,000, Countywide. (100% General Fund)
 
C. 26   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Roofing Constructors, Inc. (dba Western Roofing Service), in an amount not to exceed $3,000,000 to provide on-call roofing and exterior waterproofing services for the period August 11, 2020 through July 31, 2023, Countywide. (100% General Fund)
 
C. 27   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Fehr & Peers in an amount not to exceed $250,000 for the development of an Active Transportation Plan for the period August 11, 2020 through February 28, 2022, Countywide. (88% Sustainable Communities Planning Grant Funds and 12% Transportation Development Act Funds)
 
C. 28   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 $445,000 to provide supportive services to potential foster families for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 29   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 $539,167 to provide kinship support services in Central and West Contra Costa County for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 30   APPROVE and AUTHORIZE the Public Works Director, or designee to execute a contract amendment with KMD Architects to increase the payment limit by $436,262 to a new payment limit of $3,500,000 and to extend the term from April 30, 2020 to April 30, 2023, for additional architectural and engineering consulting services for the West County Re-entry, Treatment and Housing Replacement Project, 5555 Giant Highway, Richmond. (74% California State Board of Corrections Grant SB844 and 26% General Fund)

 
 
C. 31   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Peterson Power Systems, Inc., to increase the payment limit by $800,000 to a new payment limit of $1,600,000 to provide industrial engine maintenance, repair, and replacement services at the North Richmond Pump Station, with no change to the original term of October 1, 2019 through November 20, 2022, North Richmond area. (100% General Fund)
 
 
C. 32   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $26,497 to reimburse the County for services for the Bee Safe Program for the period July 1, 2020 through June 30, 2021. (100% State)
 
Attachments
Bee Safe Agreement
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Harmony Healthcare, LLC (DBA Harmony Home Health), in an amount not to exceed $450,000 to provide home healthcare services for Contra Costa Health Plan Members for the period August 1, 2020 through July 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Rosewood Care Center, LLC (dba Windsor Rosewood Care Center), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan Members for the period October 1, 2020 through September 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sycamore Healthcare Associates, Inc. (dba Legacy Nursing and Rehabilitation), in an amount not to exceed $2,000,000, to provide skilled nursing facility 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. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brighter Beginnings, in an amount not to exceed $600,000 to provide primary care physician services to Contra Costa Health Plan Members for the period October 1, 2020 through September 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 37   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food & Agriculture in an amount not to exceed $80,175 to reimburse the County for the registration of industrial hemp growers and seed breeders and the enforcement of laws and regulations pertaining to industrial hemp for the period July 1, 2020 through June 30, 2022.  (100% State)
 
Attachments
Industrial Hemp Contract
 
C. 38   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an amendment to the Interagency Agreement with the City of Richmond, effective August 11, 2020, to increase the payment limit by $275,000 to a new payment limit of $475,000 and extend the term from September 30, 2020 through September 30, 2023, to facilitate the City's continued use of jointly-administered North Richmond Mitigation Fee funding to implement services and programs authorized in the City/County-approved expenditure plans and co-staff the North Richmond Mitigation Fee Committee. (100% North Richmond Mitigation Fees)
 
C. 39   APPROVE the fiscal year 2020/21 Keller Canyon Mitigation Fund (KCMF) allocation plan for 78 projects in the amount of $1,413,870 as recommended by the KCMF Review Committee; and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with the specified organizations for the period July 1, 2020 through June 30, 2021. (100% Keller Canyon Mitigation Funds)
 
Attachments
Exhibit A
Exhibit B
 
C. 40   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Fehr & Peers in an amount not to exceed $200,000 for the period August 11, 2020 through December 31, 2021, for the development of a Vision Zero Plan to eliminate fatal and serious injury collisions throughout the unincorporated County road network, Countywide. (60% Systemic Safety Analysis Report Program and 40% Local Road Funds)
 
C. 41   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to amend a contract with Sierra Consulting Inc. to extend the term from August 31, 2020 through August 31, 2022 and increase the payment limit by $150,000 to a new payment limit of $440,000, to provide continued consulting and programming support services with the CalWIN consortium client correspondence for the Employment and Human Services Department.
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Oceanside Laundry, LLC,  effective August 1, 2020, to increase the payment limit by $90,000 to a new payment limit of $3,557,750, to provide additional linen rental and laundering services for the Contra Costa Regional Medical Center and Health Centers with no change in the term July 1, 2018 through June 30, 2021.  (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Labs, Inc., in an amount not to exceed $8,910,000 to provide clinical laboratory services for COVID-19 tests for Contra Costa Health Services for the period August 1, 2020 through July 31, 2021. (100% Federal Funds)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in an amount not to exceed $4,000,000 to provide obstetrics, gynecology, family planning and mental health services for Contra Costa Health Plan members for the period October 1, 2020 through September 30, 2021. (100% Contra Costa Enterprise Fund II)
 
C. 45   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 $2,557,901 to a new payment limit of $3,700,000 for additional deep cleaning and emergency restoration services at Contra Costa Regional Medical Center and Health Centers with no change in the original term December 1, 2019 through November 30, 2020.  (100% Hospital Enterprise Fund I)
 
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $299,249 to provide substance abuse prevention and treatment services in West Contra Costa County for the period July 1, 2020 through June 30, 2021.  (100% Substance Abuse Prevention and Treatment)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with J Cole Recovery Homes, Inc., in an amount not to exceed $935,028 to provide residential substance abuse use disorder treatment services for male offenders in East Contra Costa County for the period July 1, 2020 through June 30, 2021. (31% Federal Drug Medi-Cal; 31% State General Fund; 14% Assembly Bill (AB) 109; 24% Local Revenue Fund)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $608,538 to provide substance abuse primary prevention program services to high risk youth for the period July 1, 2020 through June 30, 2021. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C. 49   AUTHORIZE and RATIFY the execution of a license agreement with North Richmond Commercial Development, Inc. for use of a portion of the parking lot at 1535 Fred Jackson Way, Richmond (Property), as a County COVID-19 testing site at no cost to the County through December 31, 2020, with the option of extending on a month-to-month basis; AUTHORIZE and RATIFY the execution of a conflict waiver with Goldfarb & Lipman LLP to permit Goldfarb to represent the owner of the Property in connection with the license agreement.
 
Other Actions
 
C. 50   SET the special tax levy for County Service Areas P-2 Zone A (Blackhawk), P-2 Zone B (Alamo) and P-5 (Round Hill) for fiscal year 2020/2021, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
 
C. 51   SET the special tax levy for police services zones in County Service Area P-6 for Fiscal Year 2020-2021, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
 
Attachments
2021 Exhibit A
2021 Attachment A
 
C. 52   APPROVE the Module M Renovation at Martinez Detention Facility 1000 Ward Project and take related actions under the California Environmental Quality Act, Martinez area. (100% General Fund)
 
Attachments
CEQA Document
 
C. 53   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a license agreement authorizing Contra Costa County to enter property owned by Colony Park Town House Association adjacent to the Hookston Station site at 228 Hookston Road, Pleasant Hill, to conduct a vapor intrusion investigation mandated by the California Regional Water Quality Control Board. (100% Successor Agency)
 
Attachments
License Agreement
 
C. 54   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 18, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 55   ACCEPT the 2019 Annual Performance Evaluation Report of Alliance Emergency Ambulance Medical Services provided by the County EMS Interim Director and Contra Costa County Fire Chief.
 
Attachments
Alliance 2019 Report
 
C. 56   APPROVE the response from the Board of Supervisors to the Civil Grand Jury Report No. 2005, entitled "Public Safety Power Shutoff" and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator.  (No fiscal impact)
 
Attachments
Response to Grand Jury Report No. 2005
Grand Jury Report No. 2005 "Public Safety Power Shutoff"
 
C. 57   APPROVE response to Civil Grand Jury Report No. 2006, entitled "Juveniles in Detention" and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Response to Grand Jury Report No. 2006
Grand Jury Report No. 2006 - Juveniles in Detention
 
C. 58   Acting as the Governing Board of the Contra Costa County Fire Protection District, ADOPT Resolution No. 2020/8 declaring its intent to issue tax-exempt obligations for certain public improvements and to facilitate the reimbursement of expenditures made prior to the issuance of such obligations.
 
Attachments
Resolution 2020/8
Reimbursement Resolution - Fire Station Construction.docx
 
C. 59   Acting as the governing body of the Contra Costa County Fire Protection District, ACCEPT the response to Civil Grand Jury Report No. 2007, entitled "Wildfire Preparedness in Contra Costa County," and DIRECT the Fire Chief to forward the response to the Superior Court following Board action, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Response to Grand Jury Report No. 2007
 
C. 60   Acting as the governing body of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to enter into an agreement with the East Bay Regional Park District, including the Fire District indemnification of the Park District, to allow the Fire District use of Park District facilities for public safety training exercises effective September 1, 2020. (No County Costl)
 
Attachments
EBRPD Use Agreement
 
C. 61   DESIGNATE Room 204 at 1111 Ward Street, Martinez as the "Press Room" effective August 1, 2020 and REDESIGNATE Room B6 of the County Finance Building at 625 Court Street, Martinez, (formerly the "Press Room") for County business purposes, as recommended by the County Administrator.  (100% County General Fund)
 
Attachments
Schematic Showing Room 204 at 1111 Ward St.. Martinez
 
C. 62   AUTHORIZE the discharge from accountability for the collection of taxes, penalty, interest, or any other charge pertaining thereto, owing on various delinquent Secured (Redemption) and Unsecured tax bills totaling $2,278,126, as recommended by the County Treasurer-Tax Collector.
 
 
Attachments
Accounts - 30+ yrs old
Accounts - Individuals Deceased
Accounts - Companies Defunct
Accounts - Bankruptcy
Accounts - Redemption
 
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 August 24, 2020 9:00 a.m. See above
Finance Committee 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 September 14, 2020 10:30 a.m. See above
Legislation Committee September 14, 2020 1:00 p.m. See above
Public Protection Committee August 24, 2020 10:30 a.m. See above
Sustainability Committee August 24, 2020 Canceled
September 28, 2020
1:00 p.m. See above
Transportation, Water & Infrastructure Committee September 14, 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