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 September 14, 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 22, 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 Stacey Cue.
 
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. Tammy Esquivel, et al. v. Contra Costa County; Contra Costa County Superior Court
    Case No. C19-00553
  2. Jearhamel Fanaro v. Contra Costa County, et al., United States District Court, Northern District of California Case No. 19-cv-3247
  3. Contra Costa County Deputy Sheriffs Association v. Contra Costa County, David O. Livingston, et al.,
    Contra Costa County Superior Court Case No. N19-0097

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

Inspirational Thought- "Sometimes the heart sees what is invisible to the eye." ~ H. Jackson Brown Jr., author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.81 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.
 
PRESENTATION ITEMS
 
 
PR.1   PRESENTATION by the Clerk-Recorder regarding Vote by Mail and in-person voting for the November 3, 2020 Presidential Election and commemorating significant elections historical events. (Supervisor Andersen; Deborah Cooper, Clerk-Recorder)
  • 100th Anniversary of the 19th amendment (see C.17)
  • National Voter Registration Day (see C.18)
  • Status Update to the Board regarding the November election.
 
Attachments
Elections Presentation
 
DISCUSSION ITEMS
 
D.1   CONSIDER electing 2021 officers of the Board of Supervisors. (Supervisor Andersen)
 
D.2   CONSIDER adopting Climate Emergency Resolution No. 2020/256, as recommended by the Sustainability Committee. (Jody London, Department of Conservation and Development)
 
Attachments
Resolution 2020/256
Climate Emergency Resolution – Redline from June 22, 2020 Version
Written Correspondence Received for June 22, 2020 Sustainability Commission Meeting
Written Correspondence Received for July 27, 2020 Sustainability Committee Meeting
 
D.3   CONSIDER authorizing the Department of Conservation and Development to initiate a General Plan Amendment process to evaluate a proposed change to the General Plan land use designation for one parcel located at 17000 Highway 4 in the Discovery Bay area, Assessor's Parcel No. 004-500-005, from Delta Recreation and Resources to Single-Family Residential-Medium Density, Light Industry, Parks and Recreation, Commercial Recreation, and Public and Semi-Public or successor land use designations thereof.  (County File #20-0002) (100% Applicant Fees) (Will Nelson, Department of Conservation and Development)
 
Attachments
Attachment A - Project Description
Attachment B - General Plan and Zoning Maps
Attachment C - Aerial Photo
 
D.4   CONSIDER adopting a position on Proposition 20 and Proposition 21, measures qualified for the November 3, 2020 statewide general election ballot. (Lara DeLaney, County Administrator's Office)
 
Attachments
Attachment A: CSAC Analysis
 
D.5   CONSIDER adopting Ordinance No. 2020-25, an urgency ordinance authorizing a temporary prohibition on certain evictions of residential tenants in Contra Costa County and authorizing a residential rent increase moratorium. (Mary Ann Mason, Chief Assistant County Counsel)
 
Attachments
Ordinance No. 2020-25
 
D.6   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
        D. 7   CONSIDER Consent Items previously removed.
 
        D. 8   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Donald Kent Hobert, M.D.
Over 30 years of dedicated service and Martinez resident
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a a contract amendment with Contra Costa Transportation Authority effective September 22, 2020, to increase the amount payable to Contra Costa County by $4,000 to a new amount payable of $57,000, to provide right of way services for the I-680 North Express Lanes Project, as recommended by the Public Works Director, I-680 Corridor area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Agreement No. 454
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a temporary construction easement and agreement, and grant of easement with East Bay Municipal Utility District, and an encroachment permit with East Bay Regional Parks District, for property rights needed for the Pinehurst Sinkhole and Culvert Repair Project, Orinda area. (60% Federal Funds; 40% Local Road Funds)
 
 
Attachments
Agreement
Encroachment Permit
Grant of Easement
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a temporary construction easement and agreement and grant of easement with East Bay Municipal Utility District, for property rights needed for the Alhambra Valley Road Realignment Project, West Contra Costa County area. (100% Local Road Funds) 

 
 
Attachments
TCE and Agreement
Grant of Easement
 
Special Districts & County Airports


 
C. 4   As the Governing Body of the Contra Costa County Flood Control & Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a license agreement with the City of Pleasant Hill for recreational and landscaping purposes at Grayson Creek for a period of approximately 25 years commencing on September 22, 2020, and take related actions under the California Environmental Quality Act, Pleasant Hill area. (100% Developer Funds) 
 
 
Attachments
License Agreement
CEQA
 
C. 5   APPROVE and AUTHORIZE the Director of Airports, or designee, to allocate $43,400 of the Mariposa Energy Project Community Benefits Fund to conduct an analysis of the water, sanitary and sewer systems at Byron Airport and to cover costs associated with upgrading those systems, as recommended by the Airport Committee. (100% Mariposa Energy Project Community Benefits Fund).
 
C. 6   ADOPT Resolution No. 2020/247 declaring October 2020 as Creek and Channel Safety Awareness Month, ACCEPT the status report from the Public Works Department and the Flood Control and Water Conservation District on the Creek and Channel Safety Awareness Program, and DIRECT the Public Works Department and the Flood Control and Water Conservation District to continue with implementation and the annual campaign of a Countywide sustainable Creek and Channel Safety Awareness Program, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Flood Control Zone 3B Funds)
 
Attachments
Resolution No. 2020/247
 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Eight One Whiskey, LLC for a south-facing shade hangar at Buchanan Field Airport effective August 10, 2020 in the monthly amount of $140.00, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
B-13 Hangar Agmt
 
C. 8   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Christopher Kang for a north-facing T-hangar at Buchanan Field Airport effective September 8, 2020 in the monthly amount of $370.00, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
C-5 Hangar Agmt
 
Claims, Collections & Litigation

 
C. 9   RECEIVE report concerning the final settlement of Mitchell Lemay vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $300,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 10   RECEIVE report concerning the final settlement of Kevin Prescott vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $250,000 as recommended by the Director of Risk Management. (100% workers' Compensation Internal Service Fund),
 
C. 11   DENY claims filed by John W. Bruns, et al., Kyle Combs, and Daronta T. Lewis.
 
Statutory Actions

 
C. 12   ACCEPT Board members meeting reports for August 2020.
 
Attachments
District IV August 2020 Report
District III August 2020 Report
District II August 2020 Report
 
Honors & Proclamations

 
C. 13   ADOPT Resolution No. 2020/234 honoring the 100th anniversary of the Disabled American Veterans organization, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2020/246
 
C. 14   ADOPT Resolution No. 2020/251 recognizing the dedicated service of Senior Management Analyst Barbara Riveira upon her retirement from County service, as recommended by the County Administrator. 
 
Attachments
Resolution 2020/251
 
C. 15   ADOPT Resolution No. 2020/253 recognizing and honoring County Librarian Melinda Cervantes upon her retirement from County service, as recommended by the County Administrator.
 
Attachments
Resolution 2020/253
 
C. 16   ADOPT Resolution No. 2020/254 recognizing the contributions of Karen Laws on her 34 years of service with Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/254
 
C. 17   ADOPT Resolution No. 2020/259 commemorating the 100th Anniversary of the 19th Amendment, which gave women the right to vote, as recommended by the Clerk-Recorder.
 
Attachments
Resolution 2020/259
 
C. 18   ADOPT Resolution No. 2020/260 proclaiming September 22, 2020 as National Voter Registration Day, as recommended by the Clerk-Recorder.
 
Attachments
Resolution 2020/260
 
Ordinances

 
C. 19   RATIFY Moraga Orinda Fire District Ordinance No. 20-01 as modified, implementing the 2019 California Fire Code with local amendments in the unincorporated portion of the District's service area, as recommended by the Conservation and Development Director.  (No fiscal impact)
 
Attachments
20-01 Fire Code Adoption Ordinance
Modifications to MOFD 2019 Fire Code Ordinance
MOFD Staff Report
 
Appointments & Resignations

 
C. 20   APPOINT Paula Troy to the Member of Board of Supervisors Representative seat on the Treasury Oversight Committee; DECLARE vacant the Alternate to the Member of Board of Supervisors Representative seat and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Paula Troy_Treasury Oversight Cte
 
C. 21   REAPPOINT Patricia Mantelli Bristow to the County seat on the Contra Costa Transportation Authority Citizens Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
CCTA CAC County Representative Exhibits
 
C. 22   REAPPOINT Allan Tobias to the District IV seat on the Emergency Medical Care Committee, as recommended by Supervisor Mitchoff.
 
C. 23   REAPPOINT Donna Allen to the District V Representative seat on the Contra Costa County Planning Commission, as recommended by Supervisor Glover.
 
Personnel Actions

 
C. 24   ADOPT Position Adjustment Resolution No. 25629 to cancel two Ambulatory Care Provider-Exempt (represented) positions and add two OBGYN-Family Medicine, Advanced Obstetric-Exempt (represented) positions in the Health Services Department. (100% Cost Neutral Enterprise Fund I)
 
Attachments
P300-25629
 
C. 25   ADOPT Position Adjustment Resolution No. 25630 to decrease the hours of two Family Nurse Practitioner positions (represented) in the Health Services Department. (100% Cost Savings Enterprise Fund I) 
 
Attachments
P300-25630
 
Leases
 
C. 26   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a library sublease with the City of Orinda to permit the County’s operation of the library located at 26 Orinda Way, as recommended by the Public Works Director. (No fiscal impact)

 
 
Attachments
Orinda Library Sublease and Agreement
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 27   APPROVE and AUTHORIZE the Employment and Human Services Director,o r designee, to apply for and accept grant funding in an amount of $17,608,086 from the U.S. Department of Health and Human Services, Administration for Children and Families, Office of Head Start, to provide program services for the period January 1, 2021 through December 31, 2021. (100% Federal)
 
Attachments
Head Start Funding Letter
Head Start Budget Narrative
 
C. 28   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the United States Department of Health and Human Services, Administration for Children and Families, Office of Head Start, in an amount of $3,877,134 for program services for the period of January 1, 2021 through December 31, 2021. (100% Federal)
 
 
Attachments
EHS Funding Letter
EHS Budget Narrative
 
C. 29   ADOPT Resolution No. 2020/245 to approve and authorize the Employment and Human Services Director, or designee, to accept  Coronavirus, Aid, Relief, and Security (CARES) Act grant funding in the amount not to exceed $1,115,537 for  Low Income Home Energy Assistance Program (LIHEAP) services for the period July 1, 2020 through April 30, 2021.(100% Federal, No County match)
 
 
Attachments
Resolution 2020/245
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health Office of AIDS, to extend the term from December 31, 2020 to December 31, 2021 for continuation of home health care services to AIDS Medi-Cal Waiver Program clients. (No County match)
 
C. 31   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from Southern California Library Cooperative and the California State Library to provide access to ABCmouse.com, a subscription-based digital educational program, for the period September 1, 2020 through August 31, 2021.  (No County match)
 
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health in an amount not to exceed $952,824 for lead poisoning prevention and outreach services for children for the Public Health Division’s Childhood Lead Poisoning Prevention Project for the period July 1, 2020 through June 30, 2023.  (No County match)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martinez Unified School District, to pay County an amount not to exceed $92,164 to provide mental health intervention services for certain Special Education students for the period July 1, 2020 through June 30, 2021.  (No County match)
 
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to a execute a contract with the U. S. Department of Veterans Affairs Northern California Health Care System, to pay County in an amount not to exceed $137,897 to continue emergency shelter housing for homeless veterans at the Philip Dorn Respite Center in Concord for the period September 29, 2020 through September 28, 2021. (No county match)
 
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in the amount of $414,188 from California Department of Social Services to provide Housing and Disability Advocacy Program services for the period July 1, 2020 through June 30, 2021. (100% State) (1:1 Cash or In-kind match)
 
 
C. 36   ADOPT Resolution No. 2020/250 approving and authorizing the District Attorney, or designee, to apply for and accept grant funding, including any extensions or amendments thereof, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, in an amount not to exceed $228,052, for funding of the Unserved/Underserved Victim Advocacy and Outreach Program for the period January 1 through December 31, 2021.
 
Attachments
Resolution 2020/250
 
C. 37   APPROVE and ACKNOWLEDGE that, by its terms, the contract between the County and Antioch Unified School District, pertaining to mental health services to students referred to the District's HOPE program and initially approved by the Board on September 15, 2020 (Item C.18), does not contain a payment provision to pay County an amount not to exceed $90,000 as previously specified in the Board action but, instead, contains a payment provision to pay County an amount not exceed $300,000.
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District, to pay County an amount not to exceed $5,000 to provide scoliosis screening services to 7th and 8th grade students under the Public Health Clinic Services Scoliosis Screening Project for the period September 1, 2020 through August 31, 2021.  (No County match)
 
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept grant extension with the California Institute for Behavioral Health Solutions, to decrease the amount payable to the County by $6,990 to a new amount not to exceed $496,413 and extend the termination date to February 28, 2021 to provide prevention screening, intervention, and treatment services to reduce opioid use disorder for youth in East and West Contra Costa County. (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. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District – Diablo Valley College in an amount not to exceed $32,400 to provide foster parent and caregiver Heritage training for the period July 1, 2020 through June 30, 2021. (75% Federal, 17.5% State, 7.5% County)
 
C. 41   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract amendment with Rubicon Programs, Inc., to extend the term from September 30, 2020 through September 30, 2021 and increase the payment limit by $271,425 to a new payment limit of $367,532, to provide client services in Contra Costa County for Holistic Intervention Partnership participants. (100% State)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Orantes, LLC (dba Tiny Toes Preschool and Childcare Center), in an amount not to exceed $106,505 to provide State Preschool and State General Child Care & Development Programs for the period October 01, 2019 through June 30, 2020.
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, a California non-profit public benefit corporation, in an amount not to exceed $317,125 to provide domestic violence support services to California Work Opportunity and Responsibility to Kids (CalWORKs) participants for the period July 1, 2020 through June 30, 2021. (100% Federal)
 
C. 44   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute an Order Form and Cloud Services Master Agreement with BMC Software, Inc., including County indemnification, in an amount not to exceed $340,000 for a vendor hosted information technology ticketing software system for the Department of Information Technology’s and Employment and Human Services Department help desks for the period of September 30, 2020 through September 29, 2023.  (100% Department User Fees)
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contract amendments with Sean Alexander Marine Services and Attenti US extending the terms to November 30, 2021; Global Tel*Link Corporation modifying services and the associated rates at no cost to the County; Alcohol Monitoring Systems, Inc., extending the term to October 31, 2021; Tiburon Inc. increasing payment limit from $945,151 to $1,210,051 for dispatch record system support; clarification of prior Board Action approving an amendment with Arnold R. Josselson M.D. to reflect a payment limit of $1,100,000; and APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with Ikechi Ogan M.D. and Mark A. Super M.D. in an amount not to exceed $1,000,000 each for forensic pathology services with terms ending September 30, 2022; Managed Health Network in an amount of $54,480 for employee counseling services through September 30, 2021; and ADOPT Resolution No.’s 2020/190, 2020/200, 2020/215, 2020/222 to apply for and accept grant funding with the State Homeland Security Grant Program, DNA Program Backlog Reduction Grant, FY 2020 Edward Byrne Memorial Justice Assistance Grant and with the Tobacco Law Enforcement Grant Program. (Various Funds)
 
Attachments
Resolution 2020/190
Resolution 2020/200
Resolution 2020/215
Resolution 2020/222
 
C. 46   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with Robert Half International, Inc., in an amount not to exceed $350,000 for temporary personnel services to staff the 17 Regional Early Voting sites for the November election and other election related temporary services for the period September 22 through December 31, 2020. (100% State/Federal CARE funds)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BHC Fremont Hospital, Inc., in an amount not to exceed $1,300,000 to provide inpatient psychiatric hospital services to County-referred children and adults for the period July 1, 2020 through June 30, 2021, including a six-month automatic extension in an amount of $650,000 through December 31, 2021. (100% Mental Health Realignment)
 
 
C. 48   RATIFY the County Administrator, or designee's execution contract amendments with GDCC, LLC, Sharam Taheri, and Agave Grill Corporation, to increase the payment limits to new payment limits not to exceed $934,132, $902,880, and $696,300, respectively, and to extend the terms to December 8, 2020, to provide additional meal services to seniors and other adults under the Great Plates Delivered Program, on the condition additional FEMA funding available. (75% Federal, 19% State, 6% County)
 
C. 49   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with RLW Properties, LLC, in an amount not to exceed $383,467 to provide meal preparation and delivery services under the Great Plates Delivered Program for the period September 22, 2020 through December 8, 2020.
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Orantes, LLC (dba Tiny Toes Preschool and Childcare Center), to increase the payment limit by $21,816 to a new payment limit of $118,928 effective October 1, 2019, and to add eight (8) additional Head Start Childcare Partnership Program Slots for children aged three to five years for the period July 1, 2019 through June 30, 2020. (100% Federal)
 
C. 51   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the California Department of Corrections and Rehabilitation in an amount not to exceed $99,990 through June 30, 2022 for emergency housing for case referrals from Juvenile or Criminal Court to Contra Costa County. (100% County General Fund)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Meals on Wheels Diablo Region, in an amount not to exceed $508,503 to provide home-delivered meals and services for the County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021 in an amount not to exceed $127,125. (100% Title IIIC-2 of the Older Americans Act of 1965)
 
C. 53   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $119,826 for regulatory compliance and enforcement activities related to the Sudden Oak Death Program for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 54   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute an Interagency Agreement with the Contra Costa County Office of Education, in an amount not to exceed $64,000 to provide Juvenile Reentry educational and career services for the period July 1, 2020 through June 30, 2021. (100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with Comcast Corporation in an amount not to exceed $100,000 for television and digital voter education services targeting under-served communities for the November 2020 election, for the period September 22 through December 31, 2020. (100% State/Federal CARE funds)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Council For Affordable Quality Healthcare, Inc., in an amount not to exceed $60,000 to provide software and services for Contra Costa Health Plan for the period October 1, 2020 through September 30, 2023. (100% Hospital Enterprise Fund II)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District – Los Medanos College in an amount not to exceed $36,000 to provide Resource Family Pre-Approval training for the period July 1, 2019 through June 30, 2020 (25% State, 75% Federal)
 
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vickie Lee Scharr, to increase the payment limit by $8,000 to a new payment limit of $398,000 to provide additional technical support and planning services with regard to transitioning the West Contra Costa Health Care District to the County, with no change in the term January 1, 2019 through December 31, 2020.  (100% West Contra Costa Healthcare District)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Eighty 20 Healthcare Consulting, LLC, to increase the payment limit by $26,562 to a new payment limit of $678,562 to provide additional consultation, technical support and planning services for transitioning the West Contra Costa Health Care District to County with no change in the term January 1, 2019 through December 31, 2020.  (100% West Contra Costa Health Care District)
 
C. 60   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute (1) Consent and Agreement, dated September 22, 2020, with Solar Star Co Co 1, LLC and Wilmington Trust, National Association acknowledging a collateral assignment, and (2) Omnibus Amendment to Power Purchase Agreements, dated September 22, 2020, with Solar Star Co Co 1, LLC and Solar Star Co Co 2, LLC amending power purchase agreements to increase the kilowatt hour rate, Countywide. (No fiscal impact)
 
Attachments
30 Douglas
4545 Delta Fair
4549 Delta Fair
30 Muir
50 Douglas
597 Center
2530 Arnold
1000 Ward
1000 Ward (Savings Guarantee Agreement)
1305 Macdonald
Consent (redline)
 
C. 61   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with ProProse, LLC (dba Sagent), to increase the payment limit by $380,000 to a new payment limit of $890,000 and extend the term from September 30, 2020 to September 30, 2022 for continued public information and outreach services necessary to comply with state stormwater permit requirements, Countywide. (100% Stormwater Utility Assessment Funds)
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Valley Air Conditioning & Repair, Inc., in an amount not to exceed $1,000,000 to provide on-call repairs and scheduled maintenance of cogeneration plants at four County facilities, for the period October 1, 2020 through September 30, 2023, Countywide. (75% General Fund; 25% Hospital Enterprise Funds)
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ombudsman Services of Contra Costa, Inc., in an amount not to exceed $511,262 to provide countywide ombudsman services to seniors, for the period July 1, 2020 through June 30, 2021. (19% Federal, 81% State)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Parham Gharagozlou, M.D., Inc., in an amount not to exceed $1,800,000 to provide primary care and sleep study services to Contra Costa Health Plan members for the period November 1, 2020 through October 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Philip R. Mill, O.D. and Michael D. Sutton, O.D., Inc., A Professional Corporation, in an amount not to exceed $225,000 to provide optometry services to Contra Costa Health Plan members for the period November 1, 2020 through October 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 66   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 October 1, 2019 through September 30, 2020. (57% Substance Abuse Treatment and Prevention Block Grant; 43% Federal Medi-Cal)
 
Other Actions
 
C. 67   ACKNOWLEDGE that the Auditor-Controller, County Administrator, and the County’s labor partners recommend that the President’s Executive Order allowing deferments of federal payroll taxes for qualifying individuals not be implemented and therefore DIRECT the Auditor-Controller not to implement deferrals.
 
 
C. 68   AUTHORIZE the Chair of the Board of Supervisors to submit a letter of support for the Contra Costa Transportation Authority grant application for electric vehicle implementation activities, as recommended by the Conservation and Development Director.
 
Attachments
Support Ltr. for CCTA Electric Vehicle Grant Application
 
C. 69   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on August 11, 2020, and by the Medical Director on August 27, 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
Provider List
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg 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)
 
C. 71   APPROVE the revised Policies and Procedures of the Family and Children’s Trust (FACT) Committee, and APPROVE recommendation to extend by one additional year any second year 2020-2021 FACT contracts that meet the criteria for renewal, as recommended by the Employment and Human Services Director.
 
Attachments
FACT Policies and Procedures Redlined
FACT Policies and Procedures Final
 
C. 72   ADOPT Resolution No. 2020/249 accepting as complete the contracted work performed by Sterling Environmental Corporation for the abatement of Assessor’s Parcel No. 149-271-014 in Pleasant Hill for the 1750 Oak Park Boulevard and 75 Santa Barbara Road Project, as recommended by the Public Works Director. (100% General Fund)

 
 
Attachments
Resolution No. 2020/249
Notice of Completion
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute legal documents to grant $1,180,000 in Mental Health Services Act funds to pay for the acquisition of two parcels, 903-919 Virginia Avenue and 360-366 South 9th Street in Richmond, by West County MHSA, LLC to use as special needs housing. (100% State funds)
 
Attachments
Assignment and Assumption Agreement Virginia Ave
MHSA Deed of Trust - Virginia Ave and South 9th Street
MHSA Regulatory Agreement Virginia Ave and South 9th Street
MHSA Revocable Grant - Virginia Ave and South 9th Street
Substituion of Trustee Full Reconveyance Rubicon Grant
Termination and Release of Rubicon Regulatory Agreement
 
C. 74   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6, known as "California Grand Casino", currently located at 5988 Pacheco Blvd., Pacheco area, for the period November 26, 2020 through November 25, 2021. (100% Revenue)
 
C. 75   ALLOCATE $505,336 from the Livable Communities Trust (District 1 Portion) to the Heritage Point Commercial Project in North Richmond and AUTHORIZE the of the Conservation and Development Director, or designee, to execute a contract with Community Housing Development Corporation of North Richmond for the construction of a training facility/resource center on the ground floor of Heritage Point Apartments and a grocery store located next to the apartments on the corner lot of Chesley Ave and Fred Jackson Way in North Richmond.  (100% Livable Communities Trust)
 
Attachments
LCT Project List
 
C. 76   APPROVE loan of $2,200,400 in HOME Investment Partnership Program funds and related legal documents for construction and permanent financing for the Veterans Square affordable housing development in Pittsburg, and ADOPT related findings under the California Environmental Quality Act, as recommended by the Conservation and Development Director. (100% Federal funds)
 
Attachments
HOME Loan Agreement
HOME Loan Deed of Trust
HOME Loan Promissory Note
HOME Loan Subordination and Intercreditor Agreement
County Regulatory Agreement
HOME Regulatory Agreement
 
C. 77   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to make monthly payments, upon submission of payment demands from the Probation Department, to three 21-year-old Non-Minor Dependents in Supervised Independent Living Placements starting June 29, 2020 through October 31, 2020, as recommended by the County Probation Officer. (100% County General Fund)
 
C. 78   ADOPT Resolution No. 2020/238 authorizing the issuance and sale of "Walnut Creek School District General Obligation Bonds, Election of 2016, Series C (2020)" in an amount not to exceed $20,000,000 by the Walnut Creek School District on its own behalf pursuant to Section 15140(b) of the Education Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution 2020/238
District Resolution
 
C. 79   ADOPT Resolution No. 2020/252 declaring the intention to form Zone 1204 within County Service Area P-6 in the unincorporated Concord area, and fixing a public hearing for November 3, 2020 to consider public input regarding the establishment of Zone 1204, and the adoption of Ordinance No. 2020-24 authorizing the levy of a special tax within Zone 1204 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)
 
 
Attachments
Resolution 2020/252
Exhibit A - Legal Description
Exhibit B - Plat Map
 
C. 80   APPROVE and AUTHORIZE the Public Works Director, or designee, to submit the Proposed Service Plan Report to Contra Costa Local Agency Formation Commission, in connection with the proposed dissolution of the Knightsen Town Community Services District, Knightsen area. (No fiscal impact)
 
 
Attachments
KTCSD Successor Agency Plan Doc
 
C. 81   CONFIRM the elections of Julie Bautista, County School and Community College Districts Representative (2020 to 2024) as Committee Chair of the Treasury Oversight Committee, and of John Phillips, Public Representative Seat 3 (2020 to 2024) as Committee Vice Chair, as recommended by the Treasury Oversight Committee.
 
GENERAL INFORMATION

The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

 
 
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 110, 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 110, County Administration Building, 1025 Escobar Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m.  in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 110, 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 110, 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 110, 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 110, 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 Canceled
Special Meeting October 19, 2020
10:00 a.m. See above
Hiring Outreach Oversight Committee December 7, 2020 10:30 a.m. See above
Internal Operations Committee October 12, 2020 10:30 a.m. See above
Legislation Committee October 12, 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 3:00 p.m. See above
Transportation, Water & Infrastructure Committee October 12, 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