Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
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) 655-2075
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of August 26, 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
September 8, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 168.

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. Mitchell Lemay v Contra Costa County, WCAB No. ADJ8441431
  2. Kevin Prescott v. Contra Costa County, WCAB Nos. ADJ11774743; ADJ11772695; ADJ11772694; ADJ11772597; ADJ9816517
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case.]
 
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "You always pass failure on the way to success." ~Mickey Rooney
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.131 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 authorizing the County Administrator, or designee, to execute contract renewals with the NonPERS Medical, Dental, Vision, Computer Vision Care Program and Life Insurance Plan carriers for the period of January 1, 2021 - December 31, 2021. (Ann Elliott, Human Resources Department)
 
Attachments
Plan Year 2021 Open Enrollment Rate Summary
 
D.2   CONSIDER adopting Resolution No. 2020/213 to name the Clerk-Recorder building located at 555 Escobar Street in Martinez as "The Stephen L. Weir Clerk-Recorder Building".  (Supervisors Gioia and Mitchoff)
 
Attachments
Resolution 2020/213
 
D.3   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
  2. Consider the effect of State and Federal actions on the County's eviction protection ordinance. Mary Ann Mason, Chief Assistant County Counsel
 
 
Attachments
CSAC Summary of California Tenant Relief Act
Covid 19 Tenant Relief Act
CDC Order on Evictions
 
        D. 4   CONSIDER Consent Items previously removed.
 
        D. 5   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 6   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Richard Gonzales
retired Firefighter
and
John Slatten
of Slatten Ranch, Brentwood resident
 
CONSENT ITEMS
 
Engineering Services

 
C. 1   ADOPT Resolution No. 2020/220 accepting the Grant Deed of Development Rights for minor subdivision MS06-00008, for a project being developed by Montair Associates, LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2020/220
Grant Deed of Development Rights
 
C. 2   ADOPT Resolution No. 2020/221 approving the Parcel Map and Subdivision Agreement for minor subdivision MS06-00008, for a project being developed by Montair Associates, LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2020/221
Parcel Map
Subdivision Agreement & Improvement Security Bond for Subdivision Agreement
Tax Letter & Bond
 
C. 3   ADOPT Resolution No. 2020/223 approving and authorizing the Public Works Director, or designee, to fully close a portion of Highgate Road on September 25, 2020 from 7:00AM through 5:00PM, for the purpose of removing and replacing a utility pole in the same location, Kensington area. (No fiscal impact)
 
Attachments
Resolution No. 2020/223
 
C. 4   ADOPT Resolution No. 2020/227 accepting Offers of Dedication for Park Purposes for park acceptance PA14-00043, for a project being developed by Western Pacific Housing, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2020/227
Offer of Dedication - Park Purposes (x-ref subdivision SD13-09303)
Offer of Dedication- Park Purposes (x-ref subdivision SD13-09325)
 
C. 5   ADOPT Resolution No. 2020/228 approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision MS16-00009, for a project being developed by Michael McGhee, as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
 
Attachments
Resolution No. 2020/228
Stormwater Management Facilities Operation and Maintenance Agreement, and Right of Entry
 
C. 6   ADOPT Resolution No. 2020/229 approving the Parcel Map and Subdivision Agreement for minor subdivision MS16-00009, for a project being developed by Michael McGhee, as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
 
Attachments
Resolution No. 2020/229
Parcel Map
Subdivision Agreement & Improvement Security Bond for Subdivision Agreement
Tax Letter & Bond
 
C. 7   ADOPT Resolution No. 2020/13 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for park acceptance PA14-00043, for a project developed by Western Pacific Housing, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2020/13
 
C. 8   ADOPT Resolution No. 2020/207 accepting the Offer of Dedication for a Trail Easement for road acceptance RA06-01230 for a project being developed by Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2020/207
Offer of Dedication- Trail Easement
 
C. 9   ADOPT Resolution No. 2020/218 approving the eighth extension of the Subdivision Agreement for subdivision SD03-08744, for a project being developed by Discovery Builders, Inc., as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
 
Attachments
Resolution No. 2020/218
Subdivision Agreement Extension
Improvement Security Bond For Subdivision Agreement
 
Special Districts & County Airports


 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Edward Hefter for a modernized, south-facing T-hangar at Buchanan Field Airport effective August 10, 2020 in the monthly amount of $370, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
F-9 Hangar Agreement
 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Thomas Logan for a modernized, south-facing large hangar at Buchanan Field Airport effective August 18, 2020 in the monthly amount of $620, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
F-5 Hangar Agreement
 
Claims, Collections & Litigation

 
C. 12   DENY claims filed by Narsai David, Laurie Harms (2), Karen and Andrew Logan, Mercury Insurance Group a subrogee of Clinton Collins, Jessica Raska, Rodric Stanley Jr. (2), and Michael Sumler. DENY amended claim filed by USAA a subrogee of Albert Galvan. DENY late claims filed by Scott Collier, EG, a deceased minor by and through his successors Clarissa Simms, and Edward Gatlin (3).
 
Statutory Actions

 
C. 13   ACCEPT Board members meeting reports for July 2020.
 
Attachments
District IV July 2020 Report
District III July 2020 Report
District II July 2020 Report
 
Honors & Proclamations

 
C. 14   ADOPT Resolution No. 2020/241 declaring September 2020 “Bike Anywhere Month”, and October 7 “Clean Air Day” in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/241
 
C. 15   ADOPT Resolution 2020/240, recognizing September 2020 as National Literacy Month, as recommended by the County Librarian.
 
Attachments
Resolution 2020/240
 
Appointments & Resignations

 
C. 16   REAPPOINT Stephanie Williams-Rogers to the District 3 seat on the Family and Children's Trust Committee, as recommended by Supervisor Burgis.
 
C. 17   REAPPOINT Karin Schnaider to the District 3 seat on the Emergency Medical Care Committee, as recommended by Supervisor Burgis.
 
C. 18   APPOINT Lee Ross to the District 3 seat on the First 5 Contra Costa Children and Families Commission, as recommended by Supervisor Burgis.
 
C. 19   ACCEPT the resignation of Marianne Gagen, effective August 4, 2020, DECLARE a vacancy of Committee At-Large Seat #3 on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post a vacancy as recommended by the Employment and Human Services Department Director.
 
C. 20   APPOINT Megan Casey to the Oakley Local Committee seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
C. 21   APPOINT Amanda Nelson to the Private/Non-Profit Seat No.1 on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
C. 22   DECLARE vacant the Appointee 7 seat on County Service Area, P-2A Citizen Advisory Committee due to resignation, and DIRECT the Clerk of the Board to post the vacancy as recommended by Supervisor Diane Burgis.
 
C. 23   APPROVE medical staff appointments and reappointments, privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their August 17, 2020 meeting, and by the Health Services Director.
 
Attachments
List
Cardiology Privileges
Critical Care Privileges
Dermatology Privileges
Developmental Privileges
Endocrinology Privileges
Gastroenterology Privileges
General Surgery Privileges
Hematology Privileges
Infectious Disease Privileges
Neonatology Privileges
Otolarygology Privileges
 
C. 24   DECLARE Vacancy in the Category 2 Seat; APPOINT Glenn Pena to the Category 2 Seat, an Alternate representing the County School Districts and Community College District of Treasury Oversight Committee for a term of September 8, 2020 through April 30, 2024, as recommended by the Treasury Oversight Committee.
 
Attachments
Glenn Pena TOC Nomination Ltr
TOC Alternate Application_Glenn Pena
 
C. 25   ACCEPT the resignations of Doria Robinson and Nicholas Snyder, DECLARE vacancies from the Sustainability Commission in the At-Large, Environmental Justice Seat #1 and At-Large, Business Seat #2, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C. 26   REAPPOINT Rocio Hernandez to the District 1 seat of the First 5 Children and Families Commission, as recommended by Supervisor Gioia.
 
Personnel Actions

 
C. 27   ADOPT Position Adjustment Resolution No. 25626 to cancel two Teacher-Project (represented) positions and add one Administrative Services Assistant III (represented) position for the Employment and Human Services Department. (58% Federal, 36% State, 6% County)
 
Attachments
AIR 42757_P300 25626 - Cancel 2 Teachers add ASA III - BOS 9.8.20
 
C. 28   ADOPT Position Adjustment Resolution No. 25606, as revised, authorizing the addition of positions and establishment of classifications in the Health Services Department for the provision of medical and mental healthcare services at adult detention facilities. (100% General Fund)
 
Attachments
Personnel Resolution No 25606 Revised
Attachment 1 - Revised
 
C. 29   ADOPT Position Adjustment Resolution No.25621 to transition one Public Health Nurse – Project (represented) position and its incumbent into the Merit System classification of Public Health Nurse (represented) in the Health Services Department. (Cost Neutral)
 
Attachments
AIR 42402 P300 25621 Transition to Merit System
 
Leases
 
C. 30   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the lease agreement for the building located at 627 Ferry Street, Martinez, to extend the term of the lease to June 30, 2025, at an initial annual rate of $85,596 with annual increases thereafter and two 2-year renewal terms, for continued occupancy by the Public Defender’s Office. (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. 31   ADOPT Resolution No. 2020/219 to approve and authorize the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $48,616  from California Department of Aging to provide Medicare Improvements for Patients and Providers Act services for the period October 1, 2020 through August 31, 2021. (100% Federal, No match required)
 
Attachments
Resolution 2020/219
 
C. 32   ADOPT Resolution No. 2020/224 to approve and authorize the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $79,323 from the California Department of Aging to provide Supplemental Nutrition Assistance Program-Education services for the period October 1, 2020 through September 30, 2021.  (100% Federal, No County match)
 
Attachments
Resolution 2020/224
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Martinez, to increase the amount payable to the County by $88,473 to a new total of $331,316 and extend the termination date from June 30, 2020 to June 30, 2021 for additional homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (32% County match required)
 
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Health and Human Services Administration for the Children and Families, Family and Youth Services Bureau, to pay County an amount not to exceed $200,000 for the operation of Appian House Transitional Housing Program for youth ages 18-21 in Contra Costa County for the period September 30, 2020 through September 29, 2021. ($32,400 County match required)
 
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract from the United States Department of Housing and Urban Development, for McKinney-Vento Act funds, to pay County an amount not to exceed $666,691 for the County’s Continuum of Care Project which provides support services to homeless residents in Contra Costa County for the period October 1, 2020 through September 30, 2021. (25% County match is required)
 
C. 36   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 $550,334 for the County’s Continuum of Care project which provides support services to homeless residents in Contra Costa County for the period October 1, 2019 through September 30, 2020. (25% County match required)
 
C. 37   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with the California Secretary of State to reimburse the County in an amount not to exceed $2,466,688 for expenditures incurred to prevent, prepare for, and respond to coronavirus, domestically or internationally, for the 2020 Federal election cycle, for the period August 15, 2020 through December 31, 2020. (100% Federal and State funding, no County match)
 
Attachments
Contract
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Contra Costa County Office of Education, to pay County in an amount not to exceed $38,000 to provide year-round school to participants enrolled in dual diagnosis treatment at the Center for Recovery and Empowerment for the period August 15, 2020 through August 14, 2021.  (No County match required)
 
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from The University of Chicago, on behalf of its Booth School of Business, to pay the County an amount not to exceed $647,000 to enable data-driven improvements in diagnosis and patient outcomes from Contra Costa County Health Services for the period July 1, 2020 through June 30, 2021. (No County match required)
 
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery, to pay County an amount not to exceed $25,162 to support the solid waste facilities, permits, and inspections for the Environmental Health Division Solid Waste Program for the period July 1, 2020 through October 28, 2021.  (No County match)
 
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of AIDS, for the County's Pre-Exposure Prophylaxis Assistance Program and AIDS Drug Assistance Program site enrollment project for the period July 1, 2020 through June 30, 2023. 
 
 
C. 42   ADOPT Resolution No. 2020/233 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments, pursuant to State guidelines, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, in an amount not to exceed $154,500, for funding of the Human Trafficking Advocacy Program for the period January 1, 2021 through December 31, 2021. (100% State)
 
Attachments
Resolution 2020/233
 
C. 43   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from The East Bay Community Foundation, to supplement Rodeo Library services pursuant to the local refinery Good Neighbor Agreement, for the period January 1 through June 30, 2021. (No County match)
 
C. 44   RATIFY grant application for California Department of Justice Tobacco Grant Program for an amount not to exceed $972,902 to provide tobacco retailer compliance checks, tobacco retailer education workshops, and  youth-led tobacco prevention social media campaign services for the period July 1, 2020 through June 30, 2023. 
 
C. 45   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant of up to $5,000 from the California Libraries Cultivating Racial Equity and Inclusion Initiative for the period July 2019 to June 2020. (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. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Rubicon Programs Incorporated, a non-profit corporation, in an amount not to exceed $1,898,000, to operate and manage America’s Job Center of California locations and provide Adult and Dislocated Worker Career Services under the Workforce Innovation and Opportunity Act to County residents, for the period July 1, 2020 through June 30, 2021. (100% Federal)
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Got Power, Inc. (dba California Diesel & Power - CD & Power), effective April 1, 2020, to increase the payment limit by $300,000 to a new payment limit of $1,100,000 with no change to the contract term of February 1, 2018 through January 31, 2021, to provide as-needed generator maintenance and rental to support facilities maintenance, Countywide. (100% General Fund)
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Aztec Consultants in an amount not to exceed $3,000,000 to provide on-call maintenance, repair and construction services for the period September 8, 2020 through August 31, 2023, Countywide. (100% General Fund)
 
C. 49   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Scott Construction, Inc., in an amount not to exceed $5,000,000 to provide on-call maintenance, repair and construction services for the period September 8, 2020 through August 31, 2023, Countywide. (100% General Fund)
 
C. 50   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ECS Imaging, Inc., effective September 8, 2020, to extend the term from September 30, 2020 through September 30, 2021 and increase the payment limit by $89,264 to a new payment limit of $522,666 for software licenses, support, and additional project management services associated with the implementation of Laserfiche, an electronic records content management system, Countywide. (100% Various Funds)
 
C. 51   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a software and services agreement with Kronos Incorporated in an amount not to exceed $600,000 for personnel scheduling software for the term of August 11, 2020 through July 10, 2023 to increase the payment limit under the the Master Support Agreement with Tiburon Inc by $264,900, from $945,151 to a new payment limit of $1,210,051, for dispatch and records systems support for the period September 10, 2020 to September 9, 2021. (19% Federal, 81% General Fund)
 
C. 52   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Robert Half International, Inc., effective August 1, 2020, to increase the payment limit by $872,000 to a new payment limit of $1,622,000 and to extend the termination date from November 19, 2020 to December 31, 2020. (100% User Fees)
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, an amendment to a purchase order with Cintas Corporation to extend the term from July 31, 2020 through June 30, 2021 with no change to the payment limit, to provide garment rental and laundry services, Countywide. (No fiscal impact)
 
C. 54   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Environmental Science Associates, to increase the payment limit by $129,011 to a new payment limit of $375,869 to complete the environmental impact report for the Bayview Residential Project, with no change in the original term of February 7, 2020 through August 7, 2021.  (100% Applicant fees)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Convalescent and Rehabilitation Center of Concord, LLC (dba Windsor Manor Rehabilitation Center of Concord), in an amount not to exceed $2,400,000 to provide skilled nursing services for Contra Costa Health Plan Members for the period October 1, 2020 through September 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SleepQuest, Inc., in an amount not to exceed $750,000 to provide sleep studies and durable medical equipment for Contra Costa Health Plan Members for the period October 1, 2020 through September 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed $329,280 to provide outpatient psychiatric services to adults in Central Contra Costa County for the period September 1, 2020 through August 31, 2021. (100% Mental Health Realignment)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Nazar Aryaei (dba AA Cab Company), to increase the payment limit by $240,000 to a new payment limit of $840,000 for additional non-emergency transportation services to Contra Costa County Health Plan Members with no change in the original term of October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RHD Healthcare Consulting, Inc., in an amount not to exceed $304,668 to provide consultation and technical assistance on billing, privacy and related regulatory issues for the Health Services Department for the period from October 1, 2020 through September 30, 2021.  (100% Hospital Enterprise Fund I)
 
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amitabh Bharadwaj, M.D, in an amount not to exceed $500,000 to provide ophthalmology services to Contra Costa Health Plan members for the period June 1, 2020 through May 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Barsam Gharagozlou, M.D., Inc., in an amount not to exceed $1,000,000 to provide pediatric primary care 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. 62   APPROVE and AUTHORIZE the County Counsel, or designee, to execute a contract amendment effective March 1, 2020 with Gordon & Rees, LLP, to increase the payment limit by $55,000 to a new payment limit of $205,000 for specialized outside legal services.  (100% County General Fund)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with East Bay Audiologists, a Professional Corporation, to increase the payment limit by $140,000 to a new payment limit of $1,140,000 for additional audiology evaluation services with no change in the original term of September 1, 2019 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vladimir Krepostin, M.D., in an amount not to exceed $564,000 to provide anesthesia services at Contra Costa Regional Medical Center and Health Centers for the period September 1, 2020 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Macey Rosenthal, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric care to patients in Central Contra Costa County for the period November 1, 2020 through October 31, 2021. (100% Mental Health Realignment)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Management Systems, Inc., to remove Eliza Health Risk Assessment Program Services, with no change in the payment limit of $3,300,000 or term February 1, 2017 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BHC Sierra Vista Hospital, Inc., in an amount not to exceed $75,000 to provide inpatient psychiatric hospital services to County-referred adults and adolescents for the period July 1, 2020 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $37,500. (100% Mental Health Realignment)
 
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Agiliti Health, Inc., in an amount not to exceed $300,000 to provide medical lasers, equipment and certified technicians to operate lasers in the Surgical Unit at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period September 1, 2020 through August 31, 2023. (100% Hospital Enterprise Fund I) 
 
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a PMDTC, LLC (dba X-Ray and Laboratory), in an amount not to exceed $190,000 to provide mobile X-Ray and laboratory services for COVID-19 alternative care sites for the period September 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 John Muir Behavioral Health, in an amount not to exceed $4,000,000 to provide inpatient psychiatric hospital services for children, adolescents and adults for the period July 1, 2020 through June 30, 2021, including a six-month automatic extension through December 31, 2021, in the an amount not to exceed $2,000,000.  (100% Mental Health Realignment)
 
 
C. 71   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Elam’s Consulting & Inspection Services, Inc., effective September 8, 2020, to increase the payment limit by $195,000 to a new payment limit of $290,000 to continue to provide as-needed inspector of record services for various county projects, Countywide. (100% Various Funds)
 
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hobbs Investments, Inc. (dba AM-Tran), to modify the route schedule to include an additional pick up location with no change in the payment limit of $350,000 or term February 1, 2020 through January 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lynn Bertram, M.D., in an amount not to exceed $359,424 to provide psychiatric care services to adults with mental illness and substance abuse disorder in Central and West Contra Costa County for the period October 1, 2020 through September 30, 2021.  (100% Mental Health Realignment)
 
 
C. 74   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Contra Costa Centre Association in an amount not to exceed $317,950, to provide transportation demand management services for the Contra Costa Centre area, for the period July 1, 2020 through June 30, 2021. (100% County Service Area M-31 funds)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Citrix Systems Inc., in an amount not to exceed $301,237 to renew Citrix support and maintenance services for the period October 31, 2020 through October 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, an amendment to the License Agreement with First Databank Inc. and a Purchase Order in an amount not to exceed $207,118, to renew MedKnowledge software licenses and support for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Golden Gate Urology, Inc., in an amount not to exceed $600,000 to provide urology services to Contra Costa Health Plan members for the period September 1, 2020 through August 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 78   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with FirstCarbon Solutions, to increase the payment limit by $23,036 to a new payment limit of $245,637 and extend the term from September 30, 2020 through December 31, 2021 for continuing environmental impact report preparation services on the Scannell warehouse project, North Richmond area. (100% Applicant fees)
 
C. 79   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with FirstCarbon Solutions, to increase the payment limit by $21,994 to a new payment limit of $224,579 and extend the term from September 30, 2020 through December 31, 2021 for environmental impact report preparation services on the CenterPoint warehouse project, North Richmond area.  (100% Applicant fees)
 
C. 80   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with Periscope Holdings, Inc., in an amount not to exceed $430,767 for hosted purchasing and procurement software, upgrade services, and maintenance and support for the term September 8, 2020 through September 8, 2023, Countywide. (100% General Fund)
 
 
C. 81   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with FCS International, Inc. (dba FirstCarbon Solutions/Michael Brandman Associates), to increase the payment limit by $13,715 to a new payment limit of $384,401, with no change to the original term of October 1, 2018 through September 30, 2020, to complete the remaining tasks associated with the environmental review of the 284-unit Del Hombre apartment complex in the Walnut Creek area. (100% Applicant fees)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Modesto Residential Living Center, Inc., to increase the payment limit by $75,555 to a new payment limit of $306,567, to provide additional augmented board and care services to mentally ill adults with no change in the term September 1, 2020 through August 31, 2021. (49% Mental Health Services Act, 51% Mental Health Realignment fund)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David H. Stone, M.D., in an amount not to exceed $600,000 to provide rheumatology services at Contra Costa Regional Medical Center and Health Centers for the period September 1, 2020 through August 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Portia Bell Hume Behavioral Health and Training Center, to increase the payment limit by $304,977 to a new payment limit of $749,977, and extend the termination date form June 30, 2021 to September 30, 2021 for additional support services to County residents who are homeless or at risk of becoming homeless. (27% Federal Housing and Urban Development Fund; 37% Public Defender’s Holistic Intervention Partnership Fund; 33% Adult Protective Services Home Safe Fund; 3% Housing Security Fund)
 
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Apheresis Care Group, Inc., in an amount not to exceed $700,000 to provide therapeutic plasmapheresis and hemodialysis services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2025. (100% Hospital Enterprise Fund I)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with David H, Raphael, M.D., to provide additional general surgery services to Contra Costa Regional Medical Center and Health Centers with no change in the original Payment Limit of $984,000 or term of January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to make a payment in the amount of $40,000 to the Catholic Charities of East Bay for Census 2020 outreach services provided to Contra Costa County in Fiscal Year 2019-2020, as recommended by the Public Defender. (100% Grant)
 
C. 88   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Summit Building Services, Inc., effective April 1, 2020, to increase the payment limit by $1,150,000 to a new payment limit of $4,650,000 with no change to the contract term of April 1, 2018 through March 31, 2021, to provide as-needed custodial and emergency deep cleaning, Countywide. (100% CARES Act & General Fund)
 
 
C. 89   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Social Service Staffing & Recruiting, Inc., in an amount not to exceed $400,000 to provide qualified temporary social workers for clients of the Children and Family Services Bureau, for the period July 1, 2020 through June 30, 2021. (10% County, 42% State, 48% Federal)
 
C. 90   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract amendment with Horizon Water and Environment, LLC, effective August 24, 2020, to extend the term from December 31, 2020 to March 31, 2021 and increase the payment limit by $80,000 to a new payment limit of $780,000, to complete necessary environmental compliance work, Countywide. (100% Flood Control District Funds)

 
 
Attachments
Contract Amendment Agreement
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, in an amount not to exceed $3,485,421 to provide residential and outpatient treatment services for pregnant and parenting women and their young children for the period July 1, 2020 through June 30, 2021.  (71% Drug Medi-Cal; 16% Substance Abuse Prevention and Treatment Perinatal Set-Aside; 10% Substance Abuse Prevention and Treatment Block Grant; 3% Assembly Bill 109)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Suri Sunderi Cheng, M.D., to increase the payment limit by $40,000 to a new payment limit of $430,000, to provide additional otolaryngology services with no change in the term October 1, 2019 through September 30, 2020. (100% Hospital Enterprise Fund I).
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Siri Sunderi Cheng, M.D., in an amount not to exceed $430,000 to provide otolaryngology services for Contra Costa Regional Medical Center and Health Center patients for the period October 1, 2020 through September 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kimberly Loda, M.D., in an amount not to exceed $262,080 to provide outpatient psychiatric care services to adults in West County for the period October 1, 2020 through September 30, 2021. (100% Mental Health Realignment)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Leads, Inc., to increase the payment limit by $57,024 to a new payment limit of $1,810,891, to provide additional mapping, assessment and design project services to address unmet basic human needs at Contra Costa Health Services, with no change in the original term June 1, 2017 through December 31, 2020.  (68% Hospital Enterprise Fund; 29% Medi-Cal 1115 Waiver; 3% CARES-COVID-19 Fund)
 
C. 96   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 $240,129 due to the increased daily childcare rate and addition of Quality improvement funding, with no change to term July 1, 2019 through June 30, 2020. (100% State)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Esther Kwon, M.D., to increase the payment limit by $64,000 to a new Payment Limit of $460,000, with no change in the term October 1, 2019 through September 30, 2021, to provide additional podiatry services for Contra Costa Regional Medical Center and Health Center patients. (100% Hospital Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter Inc. of Contra Costa County, to increase the payment limit by $445,480 to a new payment limit of $890,676 with no change in the term July 1, 2020 through June 30, 2021, for additional Covid-19 emergency shelter services to families in Contra Costa County. (55% Federal Emergency Management Agency; 8% by COVID-19 Homeless Housing and Assistance Program funds; 20% Cares Act Fund; 17% County’s General Funds)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Greater Richmond Inter-Faith Program, to increase the payment limit by $1,062,303 to a new payment limit of $2,609,181, to provide additional COVID-19 emergency shelter services to high risk individuals and families with no change in the term October 1, 2019 through June 30, 2021. (59% Federal Emergency Management Agency; 11% Homeless Emergency Aid Program; 9% Housing and Urban Development; 6% Mental Health Realignment Fund; 6% Cares Act Fund; 5% County General Fund; 4% COVID-19 Homeless Housing Assistance and Prevention)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County, in an amount not to exceed $7,157,615 to provide housing assistance to seriously and persistently mentally ill youth and adults for the period July 1, 2020 through June 30, 2023.  (100% Mental Health Services Act)
 
 
C.101   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $677,325.38 to Ujima Family Recovery Services, for outpatient treatment services at its Drug Medi-Cal Substance Use Disorder Clinics in East, Central and West County for the period July 1, 2019 through June 30, 2020. (70% Drug Medi-Cal; 16% Substance Abuse Prevention and Treatment Perinatal Set-Aside; 10% Substance Abuse Prevention and Treatment Block Grant and 4% Assembly Bill)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., to increase the payment limit by $2,053,968 to a new payment limit of $2,478,968 and extend the termination date from July 31, 2020 to December 31, 2020, to operate COVID-19 housing in Richmond and Pittsburg for homeless individuals in Contra Costa County. (49% Federal Emergency Management Agency; 29% Emergency Solutions Grant-COVID-19; 14% Cares Act funds; 8% COVID-19 Homeless Housing and Assistance Program funds)
 
C.103   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $51,096 to Cardionet, LLC for cardiac monitoring services provided in good faith for the period February 1, 2019 through October 31, 2019.  (100% Hospital Enterprise Fund I)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett, in an amount not to exceed $5,226,426 to provide substance use disorder prevention, treatment and detoxification services for Contra Costa County residents for the period July 1, 2020 through June 30, 2021. (29% Substance Abuse Treatment and Prevention Block Grant; 64% Federal Medi-Cal; 7% Assembly Bill 109)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with WestCare California, Inc.,  to increase the payment limit by $291,285 to a new payment limit of $2,320,109, to provide additional substance use disorder prevention, treatment, and detoxification services for Contra Costa County residents in West County with no change in the term July 1, 2020 through June 30, 2021.  (54% Substance Abuse Treatment and Prevention Block Grant; 46% Federal Medi-Cal)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center Point, Inc., in an amount not to exceed $752,166 to provide drug abuse prevention and treatment services for Contra Costa County adults with co-occurring substance abuse and mental disorders for the period July 1, 2020 through June 30, 2021. (90% Federal Drug Medi-Cal; 2% Substance Abuse Prevention and Treatment Block Grant Perinatal; 8% Assembly Bill 109)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Addiction Research and Treatment, Inc., to increase the payment limit by $185,940 to a new payment limit of $5,919,036, to provide additional methadone treatment services to County residents with no change in the term July 1, 2020 through June 30, 2021.  (50% Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
 
C.108   AUTHORIZE and RATIFY the execution of an agreement with City of Richmond for the use of a portion of a City-owned parking lot at the corner of Barrett Avenue and 25th Street in Richmond as a COVID-19 testing site at no cost to the County, from August 17, 2020, through December 31, 2020, with the option of extending on a month-to-month basis.
 
C.109   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with La Roza Construction, Inc., in an amount not to exceed $2,000,000 to provide on-call maintenance, repair and construction services for the period September 8, 2020 through August 31, 2023, Countywide. (100% General Fund)
 
Other Actions
 
C.110   APPROVE clarification of Board action of July 14, 2020 (C.125) which authorized the Health Services Director to execute a Board Order to pay Sharjo, Inc. (dba Service Master Restoration Services), for services provided to the County to correct the dates of the services provided from June 11, 2019 through June 13, 2019 and October 28, 2019 through November 8, 2019 to reflect the intent of the parties in which the period of payment for services provided should read June 1, 2019 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C.111   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a Memorandum of Understanding with the National Legal Aid & Defender Association including a cost share payment not to exceed $4,000 for AmeriCorps to provide performance measurement and data analysis services for the period of August 27, 2020 through August 26, 2020. (100% General Fund)
 
C.112   APPROVE Needle Exchange Update Report as recommended by the Family and Human Services Committee and AUTHORIZE Public Health to Administer Needle Exchange Program as a needs-based model. 
 
Attachments
2020 NEEX Program Modification
Family and Human Services Annual NEEX Program Report
 
C.113   ACCEPT and APPROVE the Local Plan for Coronavirus Aid, Relief, and Economic Security (CARES) Act CSBG Supplemental Funding as recommended by the Employment and Human Services Director. (No fiscal impact)
 
Attachments
Local Plan for CARES Act CSBG Supplemental Funding
 
C.114   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on May 28, 2020, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
CCHP Credential-Recredential List May 28,2020
 
C.115   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on July 16 and 30, 2020, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
CCHP Credential-Recredential List July 2020
 
C.116   APPROVE amendments to the List of Designated Positions of the Conflict of Interest Code of the County Administrator's Office, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code of the County Administrator's Office
Exhibit B - Conflict of Interest Code of the County Administrator's Office REDLINED
 
C.117   APPROVE amended list of designated positions for the Conflict of Interest Code for the Contra Costa County Fire Protection District, as recommended by County Counsel.
 
Attachments
Exhibit A - CCCFPD COI Code Designated Positions
Exhibit B - CCCFPD COI Code Designated Positions REDLINED
 
C.118   APPROVE amended Conflict of Interest Code for the Contra Costa Transportation Authority, including the list of designated positions, as recommended by County Counsel.
 
Attachments
Exhibit A - CCTA COI Amendment
Exhibit B - CCTA COI Amendment REDLINED
 
C.119   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The University of California on behalf of its Nutritional Sciences and Toxicology Department within the College of Natural Resources at the Berkeley Campus to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to registered dietitians students for the period October 1, 2020 through September 30, 2023. (No Fiscal Impact)
 
C.120   ACCEPT the July 2020 Operations Update of the Employment and Human Services Department, Community Services Bureau as recommended by the Employment and Human Services Director. (No Fiscal Impact)
 
Attachments
CSB July 2020 CAO Report
CSB July 2020 HS Financials
CSB July 2020 EHS Financials
CSB July 2020 EHS CC Partnership 1 Financials
CSB July 2020 EHS CC Partnership 2 Financials
CSB July 2020 CACFP Child Nutrition May 2020
CSB July 2020 CACFP Child Nutrition June 2020
CSB July 2020 Credit Card Report
CSB July 2020 LIHEAP
CSB July 2020 Menu
 
C.121   APPROVE November 3, 2020 General Election consolidation requests from jurisdictions that have filed resolutions with the County-Clerk Recorder, Elections Division, as recommended by the Clerk-Recorder.  (100% Participating Jurisdiction fees)
 
C.122   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, to provide school-based mobile clinic services to children and youth for the period September 1, 2020 through August 31, 2025. (Non-financial Agreement)
 
C.123   APPROVE clarification of Board action on August 4, 2020 (C.34) which authorized the Health Services Director to execute Contract #76-583-5 with Agiliti Health, Inc., to reflect the correct Payment Limit amount of $993,658 instead of $993,600. (100% Hospital Enterprise Fund I)
 
 
C.124   ACCEPT the Treasurer's Quarterly Investment Report as of June 30, 2020, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Q2_2020 TOC Report_Final
 
C.125   ACCEPT report on the Public Works Department and Flood Control and Water Conservation District's Accreditation Program, as recommended by the Public Works Director and Chief Engineer, Countywide. (No fiscal impact)
 
Attachments
Accreditation Report 2020
 
C.126   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sutter Health, to provide access to Sutter Health Electronic Health Records to Contra Costa Health Services for the period September 1, 2020 through August 31, 2025. (Non-Financial Agreement)
 
 
C.127   ADOPT Resolution No. 2020/237 authorizing the issuance and sale of General Obligations bonds by the Moraga Elementary School District in an amount not to exceed $9,000,000 on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution 2020/237
District Resolution
 
C.128   ADOPT Resolution No. 2020/239 authorizing the issuance and sale of "Liberty Union High School District General Obligation Bonds, Election of 2016, Series B" in an amount not to exceed $62,000,000 by the Liberty Union High School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution 2020/239
District Resolution
 
C.129   AUTHORIZE the County Administrator to submit, on behalf of Contra Costa County, a letter of authorization and payment in an amount not to exceed $375 for submittal of five applications to the California State Association of Counties 2020 Challenge Awards competition.  (100% County General Fund)
 
C.130   ADOPT Resolution No. 2020/242, superseding Resolution No. 2018/597, augmenting the membership of the the Juvenile Justice Coordinating Council by adding a seat representing the Juvenile Justice Commission, as recommended by the Juvenile Justice Coordinating Council. (No fiscal impact)
 
Attachments
Resolution 2020/242
 
C.131   APPROVE the Fiscal Year 2020/21 budget for the Congestion Management Agency, a function performed by the Contra Costa Transportation Authority, and APPROVE FY 2020/21 County contributions of $96,573 to the Congestion Management Agency and $97,601 to the Regional Transportation Planning Committees that assist with implementing Measure J (2004), as recommended by the Conservation and Development Director. (50% Gas Tax, 50% Measure J Return-to-Source revenue)
 
Attachments
Exhibit A: FY 2020/21 CMA/RTPC Budget/County Contribution
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, Room 132, Martinez, CA 94553, during normal business hours.

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

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors,1025 Escobar Street Room 132, Martinez, CA 94553.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 655-2000.  An assistive listening device is available from the Clerk, Room 155.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 655-2000, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
 
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 108, County Administration Building, 1025 Escobar 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 108, County Administration Building, 1025 Escobar Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 108, County Administration Building, 1025 Escobar Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m.  in Room 108, County Administration Building, 1025 Escobar 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 108, County Administration Building, 1025  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 108, County Administration Building, 1025 Escobar 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 108, County Administration Building, 1025 Escobar 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 108, County Administration Building, 1025 Escobar Street, Martinez.
Airports Committee November 5, 2020 11:00 a.m. See above
Family & Human Services Committee September 28, 2020 9:00 a.m. See above
Finance Committee 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 September 28, 2020 10:30 a.m. See above
Sustainability Committee Special Meeting September 29, 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