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
DIANE BURGIS, CHAIR, 3RD DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
KAREN MITCHOFF, 4TH DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075

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

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

All telephone callers will be limited to two (2) minutes apiece.  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 online at www.contracosta.ca.gov.

AGENDA
March 2, 2021
 
             
9:00 A.M.  Convene, Call to order and opening ceremonies.

Inspirational Thought- "Be sure you put your feet in the right place, then stand firm." ~Abraham Lincoln
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.68 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 (5 Minutes Each)
 
  PRESENTATION recognizing March 2021 as Prescription Drug Awareness month in Contra Costa County. (April Rovero, Chairperson, Contra Costa County MEDS Coalition)
 
DISCUSSION ITEMS
 
D.1   RECOGNIZE appointment of Ann E. Elliott to the position of Director of Human Resources-Exempt at Step 2 of the salary range, effective March 1, 2021.  (Monica Nino, County Administrator)
 
9:30 A.M.
 
D.2   HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on January 19, 2021 of the 2019-20 fiscal year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and CONSIDER adopting Resolution No. 2021/56 regarding implementation of Revenue and Taxation Code 95.3 for fiscal year 2020-21. (Lisa Driscoll, County Administrator's Office and Robert Campbell, County Auditor-Controller)
 
Attachments
Resolution 2021/56
Exhibit A: 2020-21 Property Tax Administration Charges
 
D.3   HEARING to consider adoption of Resolution of Necessity No. 2021/67 for acquisition by eminent domain of real property required for the Danville Boulevard/Orchard Court Complete Street Improvements Project, as recommended by the Public Works Director, Alamo area.  (66% Highway Safety Improvement Program Cycle 8 Federal Funds, 33% Measure J Regional Funds, 1% Local Road Funds) (Jessica Dillingham, Public Works Department)
 
Attachments
Resolution No. 2021/67
Resolution 2021/67 w Appendix A
Exhibit A
Exhibit B
 
D.4   ACCEPT update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
        D. 5   CONSIDER Consent Items previously removed.
 
        D. 6   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 7   CONSIDER reports of Board members.
 

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. Los Medanos Community Healthcare District v. Contra Costa Local Agency Formation Commission, County of Contra Costa; California Court of Appeal, First Appellate District, Division 5, Case No. A160146
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE  the Public Works Director, or designee, to execute a right of way contract with Timothy S. Broderick, et.al., for property rights on a portion of Assessor’s Parcel Number 003-100-012 located adjacent to Byron Highway, for payment of $20,735, in connection with the Byron Highway/Byer Road Safety Improvements Project, Byron area. (26% Highway Safety Improvement Funds, 3% Local Road Funds, 18% East County Area of Benefit Funds, 7% Discovery Bay Area of Benefit Funds, 46% Discovery Bay West Funds)
 
 
Attachments
Right of Way Contract
Grant Deed
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2020/314 approving the Parcel Map for minor subdivision MS18-00008, for a project being developed by Robert Freitas, as recommended by the Public Works Director, San Ramon area. (No fiscal impact)
 
 
Attachments
Resolution No. 2020/314
Parcel Map
Tax Letter
 
Special Districts & County Airports


 
C. 3   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Cunningham for a north-facing shade hangar at Buchanan Field Airport effective February 1, 2021 in the monthly amount of $165, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
Hangar Rental Agmt-Richard Cunningham
 
C. 4   As the Governing Body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the conveyance of an easement to Central Contra Costa Sanitary District in connection with the Central San Interceptor and Recycled Water Facilities Project along Grayson Creek, and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer, Pleasant Hill area. (100% Land Development Permit Fees)
 
Attachments
CEQA
Grant of Easement
 
C. 5   AUTHORIZE the Director of Airports to submit applications to the Federal Aviation Administration (FAA) for grants and APPROVE and AUTHORIZE the Chair, Board of Supervisors or the Director of Airports to sign one or more Statement of Acceptance, or similar document, to accept grant funds from the FAA as part of the Coronavirus Response and Relief Supplemental Appropriations Act. (100% Federal Aviation Administration)
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by Alexandre Banias, Dariotis Group Restaurants, Inc. (dba The Old Spagehitti Factory), Terry C. Lim, Nickloas E. J. Pitts (3), and CSAA Insurance for Oliver Symonds. DENY amended claim filed by Nickolas E.J. Pitts (2) and Lamar Lavall Scott.
 
C. 7   DENY the claim filed by BNSF Railway Company, in the total amount of $288,448, plus interest, in unitary property taxes paid for tax year 2016/17. 
 
Attachments
Attachment A - BNSF Claim for 2016-2017
 
Statutory Actions

 
C. 8   ACCEPT Board member's meeting reports for November and December 2020.
 
Attachments
District III November 2020 Report
District III December 2020 Report
 
C. 9   ACCEPT Board members meeting reports for January 2021.
 
Attachments
District III January 2021 Report
District II January 2021 Report
 
C. 10   APPROVE Board meeting minutes for January 2021, as on file with the Office of the Clerk of the Board.
 
C. 11   APPROVE Board meeting minutes for December 2020, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 12   ADOPT Resolution No. 2021/69 proclaiming March 2021 as National Social Workers' Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/69
 
C. 13   ADOPT Resolution No. 2021/75 declaring February 28, 2021 as "Rare Disease Awareness Day" in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2021/75
 
C. 14   ADOPT Resolution No. 2021/76 recognizing March 5, 2021 as" Family Justice Center Day" in Contra Costa County, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2021/76
 
C. 15   ADOPT Resolution NO. 2021/80 recognizing March 2021 as Prescription Drug Abuse Awareness Month, as recommended by Supervisor Burgis.
 
 
Attachments
Resolution 2021/80
 
Appointments & Resignations

 
C. 16   APPOINT Ron Banducci to County Service Area, P-2A Citizens Advisory Committee, as recommended by Supervisor Burgis.
 
C. 17   ACCEPT the resignation of Tom Janci, DECLARE vacant the Appointed Seat 2 of the East Richmond Heights Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 18   APPOINT David Leimsieder to the District 4 seat from the At-Large 3 seat on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the At-Large 3 seat vacancy, as recommended by Supervisor Mitchoff.
 
Personnel Actions

 
C. 19   ADOPT Position Adjustment Resolution No. 25692 to add one Animal Clinic Veterinarian-Exempt position and cancel one Veterinary Assistant (represented) position in the Animal Services Department. (19% User Fees, 45% City Revenue, 36% County General Fund)
 
Attachments
P300 No. 25692
 
C. 20   ADOPT Position Adjustment Resolution No. 25695 to cancel one Community Services Mental Health Clinical Supervisor-Project (unrepresented) position and add one Comprehensive Services Assistant Manager-Project (unrepresented) position in the Community Services Bureau - Employment and Human Services Department. (100% Federal Funds)
 
Attachments
Fiscal-Budget calculation
P300
 
C. 21   ADOPT Position Adjustment Resolution No. 25694 to increase the hours of one Veterans Services Representative I (represented) position and the incumbent from part time (32/40) to full time in the Veterans Services Department. (100% County General Fund)
 
Attachments
Personnel Resolution No. 44651
 
Leases
 
C. 22   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with J. Mortz Limited Partnership, for 1,788 square feet of office space in a building located at 3755 Alhambra Avenue, Martinez, for a term of one year with one one-year renewal at an annual rent of $27,672. (100% General Fund)

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

 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Officials, to pay the County an amount not to exceed $10,000 to enhance the emergency planning and response system of the Contra Costa Medical Reserve Corps for the period March 1, 2021 through February 28, 2022. (No County match)
 
C. 24   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in an amount not to exceed $5,000 from Califa for the California Libraries Cultivating Racial Equity and Inclusion Initiative for the period July 1, 2020 to June 30, 2021. (No County match)
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept an increased grant amount of $10,200 for a total grant amount of $204,800 from Contra Costa County Office of Education Quality Matters Grant for the Quality Rating and Improvement System Program for the period October 1, 2020 through June 30, 2021. (No County match)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Concord, to pay the County an amount not to exceed $241,000 to provide a mental health clinician that will provide Mental Health Evaluation Team Program services for serious and persistent mentally ill adults in Concord for the period March 1, 2021 through June 30, 2022. (No County match)  
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept a grant to the California Health Facilities Financing Authority’s Investment in Mental Health Wellness Grant Program for Children and Youth, in an amount not to exceed $2,775,635 to support renovations, furniture and equipment for a children’s crisis stabilization unit to be located at a County-owned property. (100% State)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Immunization Branch, to increase the amount payable to the County by $348,955 to a new amount payable of $1,884,915 for the Immunization Assistance Program, with no change in the original term July 1, 2017 through June 30, 2022.  (No County match)
 
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to extend the term from June 30, 2021 through June 30, 2022 and increase the amount payable to the County by $319,851 to a new amount not to exceed $605,218 for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services to Concord and Walnut Creek.  (No County match)
 
C. 30   ADOPT Resolution No. 2021/78 approving and authorizing the County Administrator, or designee, to enter into an agreement with the California Business, Consumer Services and Housing Agency for administration of the County's allocation of federal Emergency Rental Assistance Program funds. (No additional fiscal impact)
 
Attachments
Resolution 2021/78
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Key MD Consulting, Inc., in an amount not to exceed $930,000 to provide part-time emergency medicine services for Contra Costa Regional Medical Center for the period April 1, 2021 through March 31, 2024. (100% Hospital Enterprise Fund I)
 
C. 32   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Becton Dickinson and Company in an amount not to exceed $300,000 for the reagents and supplies for the microbiology unit at the Contra Costa Regional Medical Center Clinical Laboratory for the period December 21, 2020 through December 20, 2027. (100% Hospital Enterprise Fund I)
 
C. 33   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the State of California - Department of Parks and Recreation in an amount not to exceed $9,000 for the County to provide services to treat invasive weeds in Mount Diablo State Park beginning February 1 through May 31, 2021. (100% State) 
 
C. 34   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with The Center for Natural Land Management, to pay the County an amount not to exceed $9,000 to provide noxious weed control services in Windermere Preserve, San Ramon, for the period January 26, 2021 through September 30, 2022. (No County match)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antoine Samman, M.D., in an amount not to exceed $480,000, to provide neurology services for Contra Costa Regional Medical Center and Health Center patients for the period May 1, 2021 through April 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Minh Nguyen, M.D., effective March 1, 2021, to increase the payment limit by $60,000 to a new payment limit of $255,000, to provide additional pulmonary critical care services at Contra Costa Regional Medical Center and Health Centers with no change in the term June 1, 2020 through May 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, a contract with HealthcareSource HR, Inc, in an amount not to exceed $270,155 to license their Learning Management System to record, track and report mandatory clinical education of staff for the period March 2, 2021 through March 1, 2024.  (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent to renew, on behalf of the Employment and Human Services Director, the Blanket Purchase Order with Sysco Food Services in the amount of $1,000,000, for food and non-food product items, equipment and supplies, for the period January 1, 2021 through December 31, 2023. (60% federal, 40% state)
 
Attachments
Sysco PO_Approved
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paradise Adolescent Homes, Inc., in an amount not to exceed $110,000 to provide a short-term residential therapeutic program for seriously emotionally disturbed youth for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $110,000. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 40   APPROVE and AUTHORIZE the execution of contract amendments by the County Administrator, or designee, with GDCC LLC to increase the payment limit by $424,913 to a new payment limit not to exceed $1,783,957, with Sharam Taheri to increase the payment limit by $410,400 to a new payment limit not to exceed $1,723,680, with Agave Grill Corporation to increase the payment limit by $445,500 to a new payment limit not to exceed $1,587,300, and with RLW Properties, LLC to increase the payment limit by $442,463 to a new payment limit not to exceed $1,268,393 to provide meal services under the Great Plates Delivered Program, and extend the terms through June 5, 2021, on the condition that additional FEMA funding is available.  (75% Federal, 18.75% State, 6.25% County).
 
C. 41   APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, a contract with Terry Roemer for the provision of on-going legal assistance conducting workplace investigations, preparing for anticipated litigation, and providing legal advice. (100% User Departments)
 
Attachments
Contract for Legal Services
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vibrantcare Outpatient Rehabilitation of California, Inc., in an amount not to exceed $1,650,000 to provide physical therapy services to Contra Costa Health Plan (CCHP) members and County recipients for the period March 1, 2020 through February 29, 2024.  (100% CCHP Enterprise Fund II)
 
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Harmonic Solutions, LLC, in an amount not to exceed $694,261 to provide methadone maintenance treatment services to County residents for the period January 1 through June 30, 2021. (50% Federal Drug Medi-Cal; 50% Drug Medi-Cal Realignment)
 
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel C. May, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services for patients in West County for the period May 1, 2021 through April 30, 2022. (100% Mental Health Realignment)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Creekside Operating Company, LP (dba Creekside Healthcare Center), in an amount not to exceed $900,000 to provide skilled nursing facility services for Contra Costa Health Plan (CCHP) members for the period March 1, 2021 through February 29, 2024.  (100% CCHP Enterprise Fund II)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric services for  patients in West County for the period July 1, 2021 through June 30, 2022. (100% Mental Health Realignment)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald L. Leon, M.D., Inc., in an amount not to exceed $222,144 to provide outpatient psychiatric services for patients in East County and Juvenile Hall for the period April 1, 2021 through March 31, 2022. (100% Mental Health Realignment)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Key MD Consulting, Inc., effective February 1, 2021, to increase the payment limit by $110,000 to a new payment limit of $310,000, to provide additional emergency medicine services at Contra Costa Regional Medical Center with no change in the term April 1, 2020 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 49   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Fire & Risk Alliance, LLC, in an amount not to exceed $30,000, for fire protection plan review services for the Diablo Energy Storage project in Pittsburg, for the period March 2, 2021, through March 1, 2022. (100% Plan Review Fees)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment to PO# 016529 with Dooley Enterprises, Inc., to extend the termination date from June 30, 2021 to December 31, 2021, with no change to the payment limit of $450,000, for the purchase of ammunition. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Karpel Computer Systems, Inc. (dba Karpel Solutions) in an amount not to exceed $717,171 to provide perpetual software licensing and configuration, including five years of maintenance and on-site "go-live" support, of a case management system for Public Defender criminal defense services for the period March 3, 2021 through July 19, 2026. (100% County General Fund)
 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, a purchase order with General Datatech, L.P. in an amount not to exceed $705,897, and a software and services agreement with CrowdStrike, Inc., for the purchase of computer system protection software and services, for the period March 15, 2021 through March 15, 2022. (100% General Fund)
 
C. 53   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Dr. Roberta Stellman, as the court-appointed expert in mental health care in compliance with a consent decree issued on February 24, 2021, in the case of Gabriel Young, et al. v. County of Contra Costa, U.S. District Court for the Northern District of California, Case No. 20-06848 NC, for the duration of the consent decree. (100% General Fund)
 
 
C. 54   APPROVE and AUTHORIZE the Public Works Director to execute a contract amendment with  AssetWorks, LLC, to extend the term from March 31, 2021 through March 31, 2022 with no change to the payment limit of $935,000, for the Public Works Department vehicle telematics reporting hardware, software and services, Countywide. (100% Fleet Internal Service Funds)
 
C. 55   ADOPT Resolution No. 2021/68 authorizing the Sheriff Coroner, or designee, to apply for and accept the U.S. Department of Homeland Security, 2021 Hazard Mitigation Grant, in an amount not to exceed $230,075 for the update to the Contra Costa County Regional Hazard Mitigation Plan. (75% Federal, 25% In-Kind match)
 
Attachments
Resolution 2021/68
 
Other Actions
 
C. 56   AUTHORIZE relief of cash shortage in the Sheriff's Department - Detention Bureau in the amount of $626.42, as recommended by the County Administrator. (100% General Fund)
 
Attachments
Relief of Shortage - MDF
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pacific Union College to provide supervised field instruction to nursing students at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2022. (Nonfinancial agreement)
 
Attachments
Pacific Union College Agreement
 
C. 58   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, to share information as it relates to narcotics trafficking, organized crime, and terrorism related activities for the term of November 1, 2020 through December 31, 2021. (No fiscal impact)
 
C. 59   ACCEPT the Fiscal Year 2020–2021 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
CFD Tax Administration Report
 
C. 60   ADOPT Resolution No. 2021/63 eliminating the County Service Area R-10 citizen's advisory committee and transferring the advisory committee's duties to the Rodeo Municipal Advisory Council, Rodeo area, as recommended by Supervisor Glover. 
 
Attachments
Resolution 2021/63
 
C. 61   RECEIVE report on the Auditor-Controller's audit activities for 2020 and the schedule of financial audits for 2021, as recommended by the Internal Operations Committee.
 
Attachments
2021 Internal Audit Schedule
 
C. 62   ACCEPT the 2020 Annual Report for the Byron Municipal Advisory Council, as recommended by Supervisor Burgis.
 
Attachments
Byron MAC 2020 Annual Report
 
C. 63   ADOPT the Bylaws of the Affordable Housing Finance Committee and APPROVE the membership roster, as recommended by the Internal Operations Committee.  
 
Attachments
Attachment A - Draft SHFC Bylaws
Attachment B - AHFC Member List
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order for 60 Ross, 60 Safeway, 60 Target, 60 Walmart, 40 BART and 40 AC Transit gift cards in a denomination of $15 each, and 75 Starbucks, 70 Subway and 95 McDonald’s gift cards in a denomination of $5 each, for a total amount of $6,000, to use as incentives for consumer participation in Calli House Emergency Youth Shelter. (100% Community Services Block Grant)
 
 
C. 65   AUTHORIZE relief of cash shortage in the Treasurer-Tax Collector's Office in the amount of $2,825.30, as recommended by the County Administrator. (100% General Fund)
 
Attachments
Relief of Shortage Request
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with the San Ramon Valley Fire Protection District extending the term of the existing emergency ambulance agreement for Emergency Response Area IV through April 30, 2021. (Nonfinancial agreement)
 
C. 67   APPROVE and AUTHORIZE the Conservation and Development Director to approve, effective May 5, 2020, an annual recurring payment in the amount of approximately $85,000, plus user fees and annual cost increases required under the Master Software License and Hosting Agreement between the County and Compliance Services, LLC, for affordable housing monitoring software, as recommended by the Conservation and Development Director. (100% federal funds and administrative fees from housing bond programs)
 
Attachments
Master Software License and Hosting Agreement
 
C. 68   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Quarterly Report (Q4, 2020)
 
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:

 
www.co.contra-costa.ca.us
 
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 Diane Burgis and Karen Mitchoff) 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 Candace Andersen and Diane Burgis) 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 Karen Mitchoff and John Gioia) 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 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 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 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 John Gioia and Federal D. Glover) 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 Candace Andersen and Diane Burgis) 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 10, 2021 11:00 a.m. See above
Family & Human Services Committee March 22, 2021 9:00 a.m. See above
Finance Committee April 5, 2021 9:00 a.m. See above
Hiring Outreach Oversight Committee April 5, 2021 10:00 a.m. See above
Internal Operations Committee March 8, 2021 10:30 a.m. See above
Legislation Committee March 8, 2021 1:00 p.m. See above
Public Protection Committee March 22, 2021 10:30 a.m. See above
Sustainability Committee March 22, 2021 1:00 p.m. See above
Transportation, Water & Infrastructure Committee March 8, 2021 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