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
KAREN MITCHOFF, CHAIR, 4TH DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
To slow the spread of COVID-19, in lieu of a public gathering, the Board meeting will be accessible via television and live-streaming to all members of the public as permitted by Government Code section 54953(e).  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 888-278-0254 FOLLOWED BY THE ACCESS CODE 843298#. To indicate you wish to speak on an agenda item, please push "#2" on your phone. Access via Zoom is also available via the following link: https://cccounty-us.zoom.us/j/87344719204. To indicate you wish to speak on an agenda item, please “raise your hand” in the Zoom app.

Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking callers.
 
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible online at www.contracosta.ca.gov.

AGENDA
February 1, 2022
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
Agency Negotiators:  Monica Nino.
 
Employee Organizations and Unrepresented Employees: 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; Teamsters Local 856; and all unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Clarence Frazier v. Contra Costa County, et al., United States District Court, Northern District of California Case No. 21-cv-2204
C.         PUBLIC EMPLOYEE APPOINTMENT
            Title: Employment and Human Services Director

Inspirational Thought- "If you stumble, make it part of the dance." ~author unknown
 
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.
 
PRESENTATIONS
 
  PRESENTATION to honor the Asian and Pacific Islander New Year Celebration. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
D.1   ACCEPT update on COVID-19; and PROVIDE direction to staff. (Anna Roth, Health Services Director)
 
D.2   HEARING to consider adopting Resolution No. 2022/38 approving and authorizing the Conservation and Development Director, or designee, to execute a Disposition, Development and Loan Agreement between the County and La Loma Rodeo EAH, LLC for the sale of a parcels of real property in Rodeo fronting Willow Avenue, just south of 710 Willow Avenue, Rodeo (APN 357-120-074) for the development of a 67-unit affordable senior housing project with a community space and a loan of $4,450,000 in Housing Successor Low Moderate Income Housing Funds. (Maureen Toms, Department of Conservation and Development)
 
Attachments
Resolution 2022/38
Disposition Development and Loan Agreement
H&S Code 33433 Summary Report
Predevelopment Promissory Note
Predevelopment Component Assignment
Adopted Mitigated Negative Declaration
Mitigation Monitoring Program
Form-Promissory Note
Form of Memo DDLA
Form of Housing-Reg. Agreement
Form of Grant Deed
Form of Notice Afford. Restrictions
Form of County Deed of Trust
 
D.3   HEARING to consider adopting Ordinance No. 2022-07, amending the County's Inclusionary Housing Ordinance to be consistent with the State's definitions of low income households and qualifying income limits, and to exempt community care facilities from the County's affordable housing requirements, as recommended by the County Planning Commission. (Amalia Cunningham, Department of Conservation and Development)
 
Attachments
Ordinance No. 2022-07
 
        D. 4   CONSIDER Consent Items previously removed.
 
        D. 5  PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 6   CONSIDER reports of Board members.
 
ADJOURN
 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2022/31 accepting as complete the contracted work performed by W. R. Forde Associates, Inc., for the Pinehurst Road Sinkhole and Culvert Repair Project, as recommended by the Public Works Director, Canyon area. (43% Federal/State Emergency Relief Funds, 57% Local Road Funds)
 
 
Attachments
Resolution No. 2022/31
 
C. 2   ADOPT Resolution No. 2022/35 to vacate approximately 22,227 square feet of excess Stone Road right of way, and APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the County, a quitclaim deed to quitclaim the County’s interest in the former right of way to SDC Delta Coves, LLC, the underlying owner, as recommended by the Public Works Director, Bethel Island area. (100% Applicant Fees)
 
Attachments
Resolution No. 2022/35
Quitclaim Deed
Exhibit A
Exhibit A-1
Exhibit B and B-1
 
C. 3   ADOPT Resolution No. 2022/36 to vacate approximately 6,391 square feet of excess Sandy Lane right of way, and APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the County, a quitclaim deed to quitclaim the County’s interest in the former right of way to SDC Delta Coves, LLC, the underlying owner, as recommended by the Public Works Director, Bethel Island area. (100% Applicant Fees)
 
Attachments
Resolution No. 2022/36
Quitclaim Deed
Exhibits A and B
 
C. 4   ADOPT Resolution No. 2022/37 terminating and abandoning an Offer of Dedication of a storm drain easement, as recommended by the Public Works Director, Bethel Island area. (100% Applicant Fees)
 
Attachments
Resolution No. 2022/37
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2022/26 accepting completion of private improvements for the Subdivision Agreement and release of cash deposit for faithful performance for minor subdivision MS93-00021, for a project developed by Michael P. Scarpelli, as recommended by the Public Works Director, Diablo area. (100% Developer Fees)
 
Attachments
Resolution No. 2022/26
 
C. 6   ADOPT Resolution No. 2022/33 approving the Final Map and Subdivision Agreement for subdivision SD17-09467, for a project being developed by Forecast Land Investment, LLC, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2022/33
Subdivision Agreement
Final Map
Tax Letter
 
Special Districts & County Airports


 
C. 7   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the conveyance of an outfall pipeline easement to the City of Brentwood in connection with the City of Brentwood’s Wastewater Treatment Plant Expansion Project, as recommended by the Chief Engineer, Brentwood area. (100% Flood Control Zone 1 Funds)
 
Attachments
Grant of Easement
 
C. 8   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 Dan Cloak (dba Dan Cloak Environmental Consulting), to increase the payment limit by $42,000 to a new payment limit of $802,000 and extend the term from April 18, 2022 through December 31, 2022, for technical assistance in order to maintain compliance with the National Pollutant Discharge Elimination System Permit, Countywide. (100% Stormwater Utility Assessment Funds)
 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Frederick Chavez and Bradley Chavez for a south-facing shade hangar at Buchanan Field Airport effective January 16, 2022 in the monthly amount of $144.00, Pacheco area (District IV).
 
Attachments
Hangar Rental Agmt pp 4-5
 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute, on behalf of the County, a 50-year ground lease between the County, as Lessor, and Buchanan Field Self Storage, LP, as Tenant, for the lease and development on approximately 4.6 acres located on the northwest corner of Marsh Drive and Solano Avenue at Buchanan Field Airport beginning on February 1, 2022, at an initial annual ground rent of $50,004, after construction, with annual increases thereafter. (100% Airport Enterprise Fund)
 
Attachments
BF Self Storage Lease Agmt
 
C. 11   AUTHORIZE the Director of Airports, or designee, to submit an Airport Improvement Program grant application to both the Federal Aviation Administration and the California Department of Transportation-Division of Aeronautics for approximately $7,400,000 and $150,000, respectively, to design, purchase, and install replacement airport security equipment at Buchanan Field, and APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign a Statement of Acceptance with the Federal Aviation Administration for up to $7,400,000 of grant funds to design, purchase, and install replacement airport security equipment, and  APPROVE and AUTHORIZE the Director of Airports, or designee, to sign an acceptance of up to $150,000 of funds under the California Aid to Airports Program Grant Agreement-Federal AIP Matching Funds grant program to design, purchase and install replacement airport security equipment. (100% Airport Enterprise Funds)
 
Claims, Collections & Litigation

 
C. 12   DENY claims filed by Alishia & Pervis Abbott, AAA Insurance for Zhuandi Deng, JDG, a minor, by and through his Guardian Ad Litem, Eduardo Gutierrez, Anthony Henderson, and Kaitlyn Wilkins. DENY late claim filed by David S. McGillicuddy.
 
Honors & Proclamations
 
C. 13   ADOPT Resolution No. 2022/49 recognizing Antioch's 150th year of incorporation, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2022/49
 
Ordinances

 
C. 14   ADOPT Ordinance No. 2022-05 amending the County Ordinance Code to exclude from the merit system the new classification of Chief of Administrative Services - Exempt, update section heading, and reorganize existing section, as recommended by the Human Resources Director.
 
Attachments
Ordinance 2022-05
 
C. 15   ADOPT Ordinance No. 2022-08 repealing Ordinance Code chapter 62-10, Allocation of Funds for Other Post-Employment Benefits.
 
Attachments
Ordinance No. 2022-08
Ordinance Chapter 62-10
OPEB Actuarial Report of October 6, 2021
 
C. 16   ADOPT Ordinance No. 2022-04, amending the Election Campaign Ordinance to revise the limits on individual campaign contributions to supervisorial and non-supervisorial candidates.  (Supervisor Karen Mitchoff, Chair)
 
Attachments
Ordinance No. 2022-04
 

Hearing Dates

 
C. 17   RECEIVE the 2021-2022 property tax administrative cost recovery report of the Auditor-Controller, FIX March 8, 2022 at 9:30 a.m. for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.
 
Attachments
2021-22 Property Tax Administrative Cost Recovery Report
 
Appointments & Resignations

 
C. 18   ACCEPT the resignation of Joaquin Lopez from the Alternate seat on the Alamo Municipal Advisory Council, APPOINT Joaquin Lopez to the Appointee 5 seat for a term ending December 31, 2024,DECLARE a vacancy in the Alternate seat for a term ending December 31, 2024, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 19   DECLARE a vacancy in the At-Large Seat 13 on the Advisory Council on Aging for a term ending on September 30, 2022, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Employment and Human Services Director.
 
C. 20   REAPPOINT Jeffrey Jarvis, and Vincent Burgos to the County Service Area P-2A Citizens Advisory Committee for terms ending December 31, 2023, as recommended by Supervisor Andersen.
 
C. 21   REAPPOINT Trevor Schnitzius to the City Police Department seat, and Lynn Mackey to the County Office of Education seat on the Juvenile Justice Coordinating Council for terms ending June 30, 2022, as recommended by the County Administrator.
 
C. 22   ACCEPT the resignation of James 'Larry' Shields from the Alternate seat on the Alamo Police Services Advisory Committee for a term ending December 31, 2022, APPOINT James 'Larry' Shields to the Appointee 3 Seat for a term ending December 31, 2023, DECLARE a vacancy in the Alternate seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 23   DECLARE a vacancy in the District IV Seat 1 on the Measure X Community Advisory Board for a term ending on April 5, 2023, and DIRECT the Clerk of the Board to post the vacancy.
 
C. 24   APPOINT Bill Sullivan to the District IV Seat on the Iron Horse Corridor Management Program Advisory Committee for a term ending January 1, 2023, as recommended by Supervisor Mitchoff.
 
Appropriation Adjustments

 
C. 25   Public Defender's Office (0243): APPROVE Appropriation and Revenue Adjustment No. 5028 authorizing new revenue in the amount of $750,000 in the Public Defender's Office, for the Re-sentencing Pilot Program, awarded by the California Board of State and Community Corrections. (100% State)
 
Attachments
Appropriation Adjustment 5028
 
C. 26   General County Revenue (0005)/Superior Court Programs (0202):  ADOPT Appropriations and Revenue Adjustment No. 005029 approving the transfer of funds in the amount of $1,280,968 from the General Fund Reserve for Audit/Litigation to Trial Court Programs to repay the State Trial Court Improvement and Modernization Fund amounts that were underremitted by the County due to errors in the revenue distribution formulas used during fiscal years 2016/17 through 2019/20.
 
Attachments
TC24/27_AP005029
 
Personnel Actions

 
C. 27   ADOPT Position Adjustment Resolution No. 25848 to transition one Medical Social Worker-Project (represented) position and its incumbent into the Merit System in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 25848 HSD
 
C. 28   ADOPT Position Adjustment Resolution No. 25884 to cancel one Information Systems Assistant II (represented) position and add one Clerk-Experienced Level (represented) position in the Health Services Department. (Cost savings, Hospital Enterprise Fund I)
 
Attachments
P300 No. 25884 HSD
 
C. 29   ADOPT Position Adjustment Resolution No. 25885 to add one Materiel Manager (represented) position and cancel one Materiel Manager - Project (represented) position in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 25885 HSD
 
C. 30   ADOPT Position Adjustment Resolution No. 25886 to add one Mental Health Community Support Worker I (represented) position and cancel one Community Health Worker I (represented) position in the Health Services Department. (100% Coronavirus Response and Relief Supplemental Appropriations Act and American Rescue Plan Act)
 
Attachments
P300 No. 25886 HSD
 
C. 31   ADOPT Position Adjustment Resolution No. 25876 to add one Social Services Program Assistant (represented) position and cancel one Social Services Employment Placement Counselor (represented) position in the Workforce Services Bureau of the Employment and Human Services Department. (Cost savings)
 
Attachments
AIR 48055 P300 25876 Add and Cancel
 
C. 32   ADOPT Position Adjustment Resolution No. 25887 to add 73 represented positions in various classifications in the Behavioral Health Division of the Health Services Department for the Anyone, Anywhere, Anytime (A3) Community Crisis Response Initiative. (100% Measure X)
 
Attachments
P300 No. 25887 HSD
P300 No. 25887 Attachment
 
C. 33   ADOPT Position Adjustment Resolution No. 25889 to retitle the Leave and ACA Administrator to Leave Program Manager and reallocate position and incumbent on the salary schedule. (100% Benefits Administration Fees)
 
Attachments
P300 25889
 
C. 34   ADOPT Position Adjustment Resolution No. 25880 to increase the hours of one part-time Board of Supervisors Assistant-Specialist (unrepresented) to full-time and cancel one vacant, part-time Board of Supervisors Assistant-Specialist (unrepresented) in the Board of Supervisors' District II Office. (Cost savings)
 
Attachments
P300 No 25880
 
C. 35   ADOPT Position Adjustment Resolution No. 25882 to add one Supervising Capital Facilities Project Manager (represented) position in the Public Works Department - Capital Projects Division.(100% Various Funds)
 
Attachments
P300
 
C. 36   ADOPT Position Adjustment Resolution No. 25883 to add one (1) Director of Finance – Exempt (ADB6) at salary plan and grade BD5 2566 ($18,942 – $26,655) and cancel one (1) Director of Finance – Exempt (ADB6) (position 13532) effective March 31, 2022, as recommended by the County Administrator.
 
Attachments
Position Adjustment Request
 
C. 37   ADOPT Position Adjustment Resolution No. 25888 to add one Clerk - Experienced Level (represented) position in the Veterans Service Office. (100% State)
 
Attachments
P300 No. 25888 VSO
 
Leases
 
C. 38   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a five-year lease purchase agreement, and a purchase and sale agreement, with Clarence Perry, LLC, for the lease and subsequent purchase by the County of real property located at 2555 El Portal Drive, San Pablo, for use as permanent supportive housing for homeless persons, at an initial rent of $1,036,800 for the first year, with annual increases thereafter, and an expected purchase price of approximately $19,100,000. (100% Federal/State)
 
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 39   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $500 from the Delta Blues Festival to provide funding for a speaker event at the Antioch Library for the period March 1, 2022 through July 1 2023.  (Library Fund, no County match)
 
C. 40   APPROVE clarification of Board action of November 23, 2021, Item C.21, which approved and authorized the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Justice, Office of the Attorney General Gun Violence Reduction Program, to change the initial amount from $1,090,494 to $332,205 for Fiscal Years 2021-2024 to fund proactive enforcement of unauthorized possession of firearms and ammunition, with no change to the period beginning July 1, 2021 through the end of the grant period. (100% State)
 
Attachments
Resolution 2022/29
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, to incorporate new 2022 calendar year risk mitigation language with no change to the amount of up to $317,472,000 payable to the County or term April 1, 2005 through December 31, 2022.  (No County match)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant amendment from the U.S. Department of Veterans Affairs Northern California Health Care System, to include COVID-19 safety protocol terms, with no change to the amount payable to the County of $218,781 or the term October 1, 2021 through September 30, 2022 for emergency shelter housing services for homeless veterans in Richmond. (No fiscal impact)
 
C. 43   ADOPT Resolution No. 2022/40 to approve and authorize the Employment and Human Services Director, or designee, to execute a revenue contract amendment with California Department of Education to increase the payment limit by $469,533 to a new payment limit of $11,562,313 for state preschool services with no change to term July 1, 2021 through June 30, 2022. (100% State)
 
Attachments
Resolution 2022/40
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement amendment with the California Department of Social Services, effective November 5, 2021, to increase the payment limit by $3,249,222 to a new payment limit of $7,536,510 for alternative payment childcare programs operated by the County, with no change to term July 1, 2021, through June 30, 2022. (58% Federal, 42% State)
 
Attachments
FY21-22 Local Agreement for Child Development Services Allocation Letter Amendment #1 CAPP-1009
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement amendment with the California Department of Social Services, effective November 5, 2021, to increase the payment limit by $225,828 to a new payment limit of $5,095,734, to provide childcare and development programs (California Work Opportunity and Responsibility to Kids [CalWORKs] Stage 2), with no change to term July 1, 2021, through June 30, 2022. (75% State, 25% Federal)
 
Attachments
FY21-22 Local Agreement for Child Development Services Allocation Letter - Amendment #1
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a one-time donation in the amount of $20,861.86 from Randick, O’Dea, Tooliatos, Vermont and Sargent, LLP, on behalf of Bertino Charitable Trust, to support discretionary expenses for the unfunded needs of children who enter the Contra Costa County Child Welfare system, as recommended by the Employment and Human Services Director. (No County Match)
 
C. 47   APPROVE and AUTHORIZE the Contra Costa County Commission on Women and Girls to apply for the Women’s Recovery Response Grant from the California Commission on the Status of Women and Girls in an amount not to exceed $250,000, to provide services to women who have been disproportionately affected economically by the ongoing pandemic for the period March 1, 2022 to February 28, 2023. (100% State)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement amendment with the California Department of Social Services, effective November 5, 2021, to increase the payment limit by $182,566 to a new total payment limit of $4,038,512 for general childcare and development program services, with no change to term July 1, 2021 through June 30, 2022. (66% State, 34% Federal)
 
Attachments
FY21-22 Local Agreement for Child Development Services Allocation Letter Amendment #1 CCTR-1028
 
C. 49   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Alameda-Contra Costa Transit District (AC Transit), to pay the County an amount not to exceed $14,701,189 to provide law enforcement services for the period January 1, 2022 through December 31, 2026. (100% Alameda - Contra Costa Transit District)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Richmond for its Police Department to pay the County an amount up to $144,333 to provide homeless outreach services under the Coordinated Outreach, Referral and Engagement Program for the period July 1, 2021 through June 30, 2022.  (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. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Data Innovations LLC, in an amount not to exceed $181,418 for a laboratory instrument management software system and support services for the period from February 1, 2022 through January 31, 2025. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Contra Costa Clubhouses, Inc., to increase the payment limit by $22,500 to a new payment limit of $697,842 to provide additional Mental Health Services Act prevention and early intervention services with no change to the term July 1, 2021 through June 30, 2022, and to increase the six-month automatic extension payment limit by $11,250 to a new payment limit of $348,921 through December 31, 2022. (100% Mental Health Services Act)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Applied Remedial Services, Inc., to increase the payment limit by $108,196 to a new payment limit of $815,252, to provide additional removal and disposal of hazardous waste materials for Contra Costa Regional Medical Center and Contra Costa Health Centers with no change to the term January 1, 2022 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Spike's Produce in an amount not to exceed $400,000 to provide fresh produce and related items to the County adult detention facilities for the period February 1, 2022 through January 31, 2023.(100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 31, 2022 through January 31, 2024 and increase the payment limit by $120,000 to a new payment limit of $612,000, for the continuation of document imaging services. (100% Land development fees)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with NAMI Contra Costa, to increase the payment limit by $18,540 to a new payment limit of $636,540 for additional consultation and support to the Family Volunteer Network Program to support Contra Costa County families with a member experiencing severe and persistent mental illness, with no change to the term July 1, 2021 through June 30, 2022. (100% Mental Health Services Agreement -Workforce Education and Training)
 
C. 57   AUTHORIZE the Public Works Director, or designee, to advertise for bids for the 2022 Overhead Door Repair and Maintenance Services Contract(s) for maintenance and repairs to overhead doors, mechanical doors, and automated gate systems at various County facilities, Countywide. (100% General Fund)
 
C. 58   APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O'Brien, Inc., in an amount not to exceed $600,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period January 1 through December 31, 2022, as recommended by the County Counsel. (100% General Fund)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muhammad Raees, M.D., in an amount not to exceed $675,000 to provide pulmonary services to Contra Costa Health Plan members and County recipients for the period March 1, 2022 through February 28, 2025. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., to increase the payment limit by $430,153 to a new payment limit of $1,576,395 and extend the term end date from January 31, 2022 to June 30, 2022 to continue the COVID-19 Adult Ambassador Program to promote testing and vaccination in underserved areas of the County. (49% Contra Costa County’s Employment and Human Services Department, 45% American Rescue Plan Act, 6% Kaiser Permanente)
 
C. 61   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CocoKids, Inc., to increase the payment limit by $276,234 to a new payment limit of $1,185,957, to provide additional Emergency Child Care Bridge Program services for foster children, with no change to term July 1, 2021 through June 30, 2022. (86% State, 14% Federal)
 
C. 62   APPROVE and AUTHORIZE the County Administrator, or designee, to enter into a contract with the Contra Costa County Historical Society in an amount not to exceed $276,022 for continued support of the preservation and indexing of historical County records for the period July 1, 2022 through June 30, 2027. (100% General Fund)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hobbs Investments, Inc., in an amount not to exceed $512,000 to provide transportation and courier services for laboratory specimens, transmittals, pharmacy medications and other items to and from County utilized facilities for the period February 1, 2022 through January 31, 2023.  (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Sheriff-Coroner or designee, to execute an Agreement with Attenti US, Inc., in an amount not to exceed $250,000 for the purchase of electronic home monitoring services, equipment and related products as needed at the Sheriff's Office Custody Alternative Facility for the period December 1, 2021 through November 30, 2022. (100% General Fund) 
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Richmond, on behalf of its Fire Department, in an amount not to exceed $360,335 to maintain a Hazardous Materials Response Unit and a Hazardous Materials Emergency Vehicle for the period July 1, 2021 through June 30, 2022. (100% AB 2185)
 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent, or designee to execute, on behalf of the Sheriff-Coroner, a blanket purchase order with National Food Group, Inc., in an amount to not exceed $350,000, to provide frozen/dry food and related items as needed for the County detention facilities for the period January 1, 2022 through December 31, 2022. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Contra Costa Clubhouses, Inc., to increase the payment limit by $38,719, to a new payment limit of $1,329,349 for additional community based mental health services for adults with no change in the term of July 1, 2021 through June 30, 2022. (78% Mental Health Services Act, 22% Mental Health Realignment)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with GE Healthcare Financial Services, LLC, in an amount not to exceed $892,179 for the lease of a mobile computed tomography scanner for the Contra Costa Regional Medical Center for the period January 13, 2022 through July 31, 2025.  (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the San Ramon Valley Fire Protection District $33,000 for EMS Fire First Responder medical equipment, medical supplies and EMS training, upon approval of the EMS Director for FY 2022-23. (100% Measure H Funds, CSA EM-1, Zone A)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, for the period of January 1, 2022 through March 31, 2022 to 1) execute contract amendments with A Better Way, Alternative Family Services, Aspiranet, Bay Area Community Resources, Berkeley Youth Alternatives, Center for Psychotherapy, Child Therapy Institute, Community Health for Asian Americans, Contra Costa Youth Services Bureau, Desarrollo Familiar/Familias Unidas, Early Childhood Mental Health, Embrace Mental Health, Fred Finch Youth Center, Hope Solutions, La Cheim, Inc., La Clinica de la Raza, Lincoln Child Center, Mountain Valley Child and Family Services, Paradise Adolescent Homes, Seneca Family of Agencies, We Care Services for Children, VistAbility, Youth Homes and YWCA of Contra Costa County & Sacramento, all community based behavioral health service providers to increase the billing rates by 25%; and 2) execute contract amendments with Bi-Bett, J Cole Recovery Homes, Latino Commission, Ujima Family Recover, and Westcare California, Inc., all substance use disorder residential providers to increase the billing rates by 100%, due to increased administrative and other COVID related service disruption costs, with no change to the contract payment limits or terms; and APPROVE and AUTHORIZE the Health Services Director, or designee, to extend the aforementioned amended contract rate increases for the period April 1, 2022 through June 30, 2022, if the COVID-19 environment has not improved significantly. (100% Realignment and Federal Financial Participation) 
 
Attachments
Attachment A
Attachment B
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Cepheid, Inc., in an amount not to exceed $970,190 for the purchase of reagents and supplies for COVID-19 testing for the clinical laboratory at the Contra Costa Regional Medical Center for the period January 15, 2022 through January 14, 2023. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 72   RECEIVE the 2021 Annual Report from Pacheco Municipal Advisory Council. 
 
Attachments
2021 Pacheco MAC Annual Report
 
C. 73   APPROVE the list of providers recommended by the Medical Director and the Health Services Director, and as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
Dec 15 List
 
C. 74   ADOPT Resolution No. 2022/41 approving and authorizing the Public Works Director and Conservation and Development Director, or their designees, to apply for and accept grant funding in an amount not to exceed $695,000 from the Clean California Local Grant Program administered by the California Department of Transportation to augment programs to address illegal dumping and enhance Montalvin Park in Montalvin Manor. (Total Project $1,390,000, 50% Local Match; Local Match Sources: 64.8% Measure X Funds, 13% Community Development Block Grant Funds, 11.5% Prop 68 Funds, 8.6% Solid Waste Franchise Fees, 1.4% General Fund, 0.7% County Service Area M-17 Funds)
 
Attachments
Resolution 2022/41
 
C. 75   ACCEPT the 2021 Annual Report of the Contra Costa County Advisory Council on Aging as recommended by the Employment and Human Services Director.
 
 
Attachments
ACOA 2021 Annual Report
 
C. 76   ACCEPT the November 2021 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Nov 2021 CAO Report
CSB Nov 2021 HS Financials
CSB Nov 2021 EHS Financials
CSB Nov 2021 EHS CCP Financial Report
CSB Nov 2021 Credit Card Report
CSB Nov 2021 CACFP Child Nutrition Report
CSB Nov 2021 LIHEAP
CSB Nov 2021 HS Menu
 
C. 77   APPROVE correction of Board action of September 21, 2021, Item number C.36, which approved and authorized the Employment and Human Services Department, or designee, on behalf of In-Home Supportive Services, Public Authority to execute a contract with CareAcademy.co, Inc. in the amount of $889 for a subscription agreement for on-line caregiver education; to change the payment limit from $889 to $10,659 with no change in the term October 1, 2021 through December 31, 2022. (100% State)
 
C. 78   ACCEPT the Equal Employment Opportunity Annual 2020-2021 Outreach and Recruitment Report, as recommended by the Hiring Outreach Oversight Committee.
 
Attachments
2020-2021 Outreach and Recruitment Report
 
C. 79   ACCEPT the 2021 Annual Report from the Advisory Council on Equal Employment Opportunity, as recommended by the Hiring Outreach Oversight Committee.
 
Attachments
2021 ACEEO Annual Report
 
C. 80   ACCEPT the updated Advisory Council on Equal Employment Opportunity by-laws to reflect that the County Administrator's Office will recommend represented and unrepresented employees to serve on the council when a vacancy occurs for management seats, as recommended by the Advisory Council on Equal Employment Opportunity.
 
Attachments
Updated ACEEO By-Laws
 
C. 81   ACCEPT the Fiscal Year 2021–2022 Community Facilities District Tax Administration Report on County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as recommended by the Public Works Director, Countywide. (100% Community Facilities District No. 2007-1 Funds)
 
Attachments
2021-22 CFD Tax Administration Report
 
GENERAL INFORMATION

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

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 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
or to clerkoftheboard@cob.cccounty.us.

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

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

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

 
www.contracosta.ca.gov
STANDING COMMITTEES
To slow the spread of COVID-19 and in lieu of a public gathering, if the Board's STANDING COMMITTEES meet they will provide public access either telephonically or electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.

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

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

The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Candace Andersen) 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 the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Candace Andersen) 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 March 9, 2022 11:00 a.m. See above
Family & Human Services Committee February 28, 2022 9:00 a.m. See above
Finance Committee February 7, 2022 9:00 a.m. See above
Hiring Outreach Oversight Committee March 7, 2022 10:30 a.m. See above
Internal Operations Committee February 14, 2022 10:30 a.m. See above
Legislation Committee February 14, 2022 1:00 p.m. See above
Public Protection Committee February 28, 2022 10:30 a.m. See above
Sustainability Committee March 28, 2022 1:00 p.m. See above
Transportation, Water & Infrastructure Committee February 14, 2022 9:00 a.m. See above
 
 

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

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

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

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





 

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