CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of April 29, 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 EITHER CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589# OR MAY SUBMIT WRITTEN PUBLIC COMMENTS TO ClerkOfTheBoard@cob.cccounty.us  BEFORE OR DURING THE MEETING.
 
All telephone callers will be limited to two (2) minutes apiece. All written comments submitted by email will be included in the record of the meeting but will not be read aloud during the meeting.
 
The Board Chair may reduce or eliminate 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
May 12, 2020
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session


A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees’ Retirement Association, et al., Supreme Court of California, Case No. S247095

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

Inspirational Thought- "The best and most beautiful things in the world cannot be seen or even touched; they must be felt with the heart." ~Helen Keller
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.74 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3    HEARING to consider adoption of Resolution of Necessity No. 2020/107 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 Region Funds, and 1% Local Road Funds)  (Jessica Dillingham, Public Works) (CANCELED)
 
D.4    HEARING to consider adopting Ordinance No. 2020-15, authorizing the Contra Costa County Fire Protection District to increase its emergency ambulance service fees within Emergency Response Areas 1, 2, and 5 in Contra Costa County. (Lewis Broschard, Fire Chief)
 
D.5    CONSIDER approving and authorizing the County Health Services Director, or designee, and the Fire Chief of the Contra Costa County Fire Protection District, or designee, to execute an amendment to the Emergency Ambulance Services contract for Emergency Response Areas 1, 2, and 5, extending the term to December 31, 2025, and authorizing increases in ambulance transport rates; and approval of related actions, including contract amendments between the Fire District and American Medical Response West and Advanced Data Processing.  (David Goldstein, Health Services Department; Lewis T. Broschard III, Fire Chief.)
 
D.6    CONSIDER proposals for the sale and development of County property at 1750 Oak Park Blvd., Pleasant Hill and AUTHORIZE the Public Works Director, or designee, to evaluate the proposals, select proposal(s) for negotiations, and to negotiate with the selected proposer(s) the terms and conditions of the sale, as recommended by the Public Works Director. (No fiscal impact) (Karen Laws, Public Works Department) (Consider with C.4)
Proposal Link:1750 Oak Park RFP Responses
 
D.7    CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1.  Update by County Treasurer-Tax Collector, Russell Watts, on Executive Order suspending the property tax penalty
  2. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
  3.  Budget, Labor, and Operational Issues - David Twa, County Administrator
 
        D. 8   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    AWARD and AUTHORIZE the Public Works Director, or designee, to execute an on-call contract with C & J Favalora Trucking, Inc., in the amount of $900,000, for the 2020 On-Call Trucking Services Contract for Aggregate Stockpiling and Transportation, Countywide. (100% Local Road Funds)
 
C. 2    AWARD and AUTHORIZE the Public Works Director, or designee, to execute two on-call contracts with C & J Favalora Trucking, Inc. and Dillard Trucking, Inc., in the amount of $600,000 each, for the 2020 On-Call Trucking Services Contract(s) for Various Road and Flood Control Maintenance, Countywide. (100% Local Road and Flood Control Funds)
 
C. 3    AWARD and AUTHORIZE the Public Works Director, or designee, to execute four on-call contracts with GradeTech Inc., A. Teichert & Son, Inc., Kerex Engineering, Inc., and McGuire and Hester in the amount of $900,000 each, for the 2020 On-Call Contract(s) for Various Road, Flood Control, and Airport Maintenance Work Project, Countywide. (100% Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 4    APPROVE the conveyance of a portion of County-owned real property at 1700 Oak Park Boulevard, Pleasant Hill, to the City of Pleasant Hill for library purposes; the conveyance of a portion of 1700 Oak Park Boulevard to the Pleasant Hill Recreation and Park District in exchange for $3 million; the conveyance of related easements to the City of Pleasant Hill and the Central Contra Costa Sanitary District; and AUTHORIZE the execution of purchase and sale agreements, cost sharing agreements and related documents, as recommended by the Public Works Director. (No fiscal impact) (See D.6)
 
 
Engineering Services

 
C. 5    ADOPT Resolution No. 2020/122 approving the fifth extension of the Subdivision Agreement for subdivision SD91-07553, for a project being developed by Alamo Land Investors, LLC and Alamo 37, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
C. 6    ADOPT Resolution No. 2020/128 approving the annual county miles in the Total Maintained Mileage for County Roads Report, as recommended by the Public Works Director. (No fiscal impact)

 
 
C. 7    ADOPT Resolution No. 2020/129 approving the eleventh extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Singh & Tomas Baluyut, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 

 
 
Special Districts & County Airports


 
C. 8    APPROVE and AUTHORIZE the conveyance of approximately 1.42 acres of County-owned real property along Fitzuren Road to the City of Antioch, as recommended by the Public Works Director. (No fiscal impact)
 
C. 9    APPROVE the Preliminary Engineer's Report and ADOPT Resolution No. 2020/120 for Countywide Landscaping District AD 1979-3 for Fiscal Year 2020-2021; FIX a public hearing for June 16, 2020, at 9:30 a.m. to consider adoption of the diagram and assessments for each Benefit Zone within the Countywide Landscaping District AD 1979-3 for Fiscal Year 2020/2021, and AUTHORIZE that the assessments be collected on the secured property tax roll; and complete public noticing, as recommended by the Public Works Director, Countywide.  (100% Countywide Landscaping District AD 1979-3 Funds)

 
 
C. 10    APPROVE and AUTHORIZE the Chief Engineer, Flood Control District, or designee, to execute Grant Agreement Number 0318.19.065515 between the National Fish and Wildlife Foundation and the Contra Costa County Flood Control and Water Conservation District in the amount of $1,400,000 to provide partial implementation funding for the Lower Walnut Creek Restoration Project. (11% National Fish and Wildlife Foundation Grant Funds, 11% Flood Control District Zone 3B Funds, and 78% other local, state and federal grant funds)
 
Claims, Collections & Litigation

 
C. 11    DENY claims filed by Sergio M. Blanco, Deandre Bolden, Mariyanna Delois Bryant, Paragon Subrogation Services, a subrogee of, California State Auto and Kamaljit Singh, Jessica Dominguez, Steve Foster, Keiari Hall, Teiari Hall, Tiazzi Hall and Yolanda D. Sims. DENY amended claim filed Bhupinder Singh.
 
C. 12    DENY the claim for refund filed by the Regents of the University of California that relates to property taxes for tax years 2011/2012 through 2014/2015. (No fiscal impact).
 
C. 13    DENY the claim filed by BNSF Railway Company, in the total amount of $303,306.12, plus interest, in unitary property taxes paid for tax year 2015/16. (No fiscal impact)
 
 
Honors & Proclamations

 
C. 14    ADOPT Resolution No. 2020/132 proclaiming the week of May 17-23, 2020, as National Public Works Week in Contra Costa County as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
C. 15    ADOPT Resolution No. 2020/135 recognizing the month of May 2020 as CalFresh Awareness Month, as recommended by the Employment and Human Services Director.
 
Appointments & Resignations

 
C. 16    APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their April 1, 2020 meeting, and by the Health Services Director.
 
C. 17    REAPPOINT Jerry Holcombe to Seat 5, John Phillips to Seat 9, and Jay Kwon to the Alternate to Seats 4, 5, 6 and 9 on the Contra Costa County Employees' Retirement Association Board of Trustees, as recommended by the County Administrator.
 
C. 18    REAPPOINT Michael Egan to the At Large #1 seat and Walter Fields to the At Large Alternate #2 seat on the Contra Costa County Fire Protection District Advisory Fire Commission, as recommended by the County Administrator.
 
Appropriation Adjustments

 
C. 19    Aging and Adult Services (0503): APPROVE Appropriation and Revenue Adjustment No. 5059 authorizing new revenue in the amount of $112,857 from the California Department of Aging, Emergency Nutrition Funding- Families First Coronavirus Response Act, and appropriating it for Senior Nutrition services, in the Employment and Human Services Department. (100% Federal)
 
C. 20    Community Services Bureau (0589): APPROVE Appropriations and Revenue Adjustment No. 5060 authorizing new revenue from the California Department of Education in the amount of $406,974 for the Alternative Payment Childcare Program, as recommended by the Employment and Human Services Director. (100% State)
 
C. 21    Department of Information Technology (0147): APPROVE Appropriation and Revenue Adjustment No. 5064 authorizing the transfer of appropriations in the amount of $36,586 from the Department of Information Technology (0147) to Public Works - Fleet Services (0064).
 
Personnel Actions

 
C. 22    ADOPT Position Adjustment Resolution No. 25601 to increase the hours of one Video Production Assistant position (represented) from part time (20/40) hours to part time (30/40) hours in the County Administrator's Office - Office of Communications and Media. (100% County General Fund)
 
C. 23    ADOPT Position Adjustment Resolution No. 25602 authorizing the addition of positions in the District Attorney's Office, the Health Services Department and Public Defenders Office to staff a felony mental health diversion program. (34% AB 109, 66% State) (Consider with C.38)
 
C. 24    ADOPT Position Adjustment Resolution No. 25603 to establish two job classifications and add forty-seven (47) positions to establish the Contact Investigation Tem in the Public Health division of the Health Services Department. (100% Federal)
 
Leases
 
C. 25    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a sub-sublease with Concord Jet Service Incorporated, in an amount not to exceed $300,000 for the County to receive aircraft hangar space for the period May 18, 2020 through April 30, 2024. (100% General Fund)
 
C. 26    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute lease documents and a maintenance agreement with Xerox Corporation, in an aggregate amount not to exceed $1,700,000, in connection with the lease and maintenance of a Xerox Baltoro Inkjet Press and third-party hardware for Print and Mail Services during a 60-month term beginning when the Public Works Director, or designee, accepts the installation of the equipment, as recommended by the Public Works Director, Countywide. (100% Department User Fees)
 
 
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, or designee, to apply for and accept Cost-of-Living Adjustment and Quality Improvement supplemental funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $185,990 and to request a waiver of the non-federal share of $49,498 for the Early Head Start Program for the term January 1, 2020 through December 31, 2020. (100% Federal)
 
C. 28    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Cost-of-Living Adjustment and Quality Improvement supplemental funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $57,250 and to request a waiver of the non-federal share of $11,450 for the Early Head Start Child Care Partnership #1, for the term September 1, 2020 through August 30, 2021. (100% Federal)
 
C. 29    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Cost-of-Living Adjustment and Quality Improvement supplemental funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $141,673 and to request a waiver of the non-federal share of $28,335 for the Early Head Start Program Child Care Partnership #2, for the term September 1, 2020 through August 31, 2021. (100% Federal)
 
C. 30    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County in an amount not exceed $19,258 to place and service traps for the detection of the European Grapevine Moth from January 1, 2020 through December 31, 2020. (100% State)
 
C. 31    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the Center for Natural Land Management to pay the County in an amount not to exceed $4,500 for the provision of noxious weed control services in Windermere Preserve. (100% Revenue, No County Match)
 
C. 32    ADOPT Resolution No. 2020/126 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant in an initial allocation of $311,740 for the abatement of abandoned vessels and the vessel turn-in program on County waterways for the period beginning October 1, 2020 through the end of the grant funding availability. (90% State, 10% County)
 
C. 33    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission on Peace Officer Standards and Training to pay the County an amount of $165,000 to provide Emergency Vehicle Operations Course instruction for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $263,044 to monitor and reduce illegal tire disposal practices, and to educate and enforce proper tire management throughout Contra Costa County for the period June 30, 2020 through September 30, 2021.  (No County match)
 
C. 35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount not to exceed $1,163,574 for the Perinatal Health Equity Initiative to improve birth outcomes for Contra Costa County residents for the period October 1, 2019 through June 30, 2021. (No County match required)
 
C. 36    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay County an amount not to exceed $801,906 to provide infectious disease prevention and control services under the Infectious Disease Prevention and Control – Infrastructure Project for the period February 1, 2020 through June 30, 2023.  (No County match)  
 
C. 37    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Energy Council, a joint exercise of powers agency, to extend the term of the contract from December 31, 2019 through June 30, 2020 and increase the payment to the County by $46,500 to a new payment limit of $171,500 for the County’s continued work in connection with East Bay Energy Watch. (100% Energy Watch funding, no County match)
 
C. 38    APPROVE and AUTHORIZE the County Administrator, or designee, to execute an agreement with the State of California Department of State Hospitals to pay the County an amount not to exceed $3,114,100 to administer a pre-trial felony mental health jail diversion program for individuals charged with felony offenses in Contra Costa County for the period of May 1, 2020 through April 30, 2023. (75% State, 25% AB 109) (Consider with C.23)
 
C. 39    APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with Califa Group, Inc., in an amount not to exceed $378,706 annually, to provide county libraries with high-speed networking services, for the period March 18, 2020 through March 18, 2025.  (100% Library Fund)
 
C. 40    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Cost-of-Living Adjustment and Quality Improvement supplemental funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $693,707 and to request a waiver of non-federal share of $173,427 for the Head Start Program, for the term January 1, 2020 through December 31, 2020. (100% Federal)
 
C. 41    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept $677,138 from the California Department of Aging, Emergency Nutrition Funding, Families First Coronavirus Response Act for senior nutrition services for the period March 20, 2020 through September 30, 2021. (100% Federal, 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. 42    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to execute a contract with Lutheran Social Services of Northern California, in an amount not to exceed $295,596 to provide transitional housing assistance for emancipated youth for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 43    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department's Information Technology Unit, a purchase order with OmniPro Systems, Inc. of San Francisco in an amount not to exceed $432,282 to procure 500 personal computers. (44% Federal, 51% State, 5% County)
 
C. 44    APPROVE and AUTHORIZE the Director of Human Resources or designee, to execute contract amendments with AppleOne Employment Services and Nelson Family of Companies to extend the terms from June 1, 2020 to November 30, 2020 for temporary staffing services, Countywide. (100% Charges to User Departments)
 
C. 45    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the United States Department of Agriculture in an amount not to exceed $44,597 for the County to receive wildlife damage management services for the period July 1, 2020 through June 30, 2021. (60% State, 40% General Fund)
 
C. 46    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Smith & Associates, Inc., to increase the payment limit by $75,000 to a new payment limit of $265,000 and to extend the term from May 24, 2020 to December 31, 2020  for continued on-call appraisal services, Countywide. (100% Local Road, Flood Control, and various Special Revenue Funds)
 
C. 47    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Odyssey Healthcare Operating A LP, in an amount not to exceed $450,000 to provide hospice services for Contra Costa Health Plan Members for the period May 1, 2020 through April 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 48    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Complete Imaging Systems, Inc., in an amount not to exceed $900,000 for the purchase of fax machines, printers, supplies, parts, and ink cartridges for the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period May 1, 2020 through April 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 49    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Support4Recovery, Inc., to increase the payment limit by $20,000 to a new payment limit of $222,400, to provide additional alcohol and drug abuse treatment services with no change in the term ending June 30, 2020. (100% Substance Abuse Prevention and Treatment Block Grant)
 
C. 50    APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order amendment with Sysco Food Service, Inc., on behalf of the Probation Department, to increase the amount by $500,000 to a new total of $1,000,000 and extend the term from May 31, 2020 to May 31, 2021 for the purchase of bulk food and foodservice related items as required for detained youths at the county juvenile facilities. (100% General Fund)
 
C. 51    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Olympus America, Inc., to increase the payment limit by $150,000 to a new payment limit of $350,000 for the purchase of medical supplies and equipment for Contra Costa Regional Medical Center and Contra Costa Health Centers with no change in the original term January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 52    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Irene Lo, M.D., in an amount not to exceed $700,000 to provide general surgery services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period July 1, 2020 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 53    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bryan Ristow, M.D., in an amount not to exceed $1,796,000 to provide cardiology services for Contra Costa Regional Medical Center and Health Centers patients for the period June 1, 2020 through May 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-693 with MultiMedical Systems, LLC, a limited liability company, in an amount not to exceed $296,400, to provide temporary maintenance and repair services on various medical equipment at Contra Costa Regional Medical Center and Health Centers for the period May 1, 2020 through April 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 55    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Hologic, Inc., in an amount not to exceed $560,000 for testing reagents and related laboratory supplies for the Public Health Laboratory for the period May 1, 2020 through April 30, 2021. (100% Hospital Enterprise Fund I).
 
C. 56    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Chabot Nephrology Medical Group, Inc., in an amount not to exceed $900,000 to provide nephrology services to Contra Costa Health Plan members for the period July 1, 2020 through June 30, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Concord Yellow Cab, Inc., in an amount not to exceed $240,000 to provide non-emergency taxicab transportation services for Contra Costa Regional Medical Center and Health Center patients for the period July 1, 2020 through June 30, 2021.  (100% Hospital Enterprise Fund I)
 
C. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Health Leads, Inc., to increase the payment limit by $278,515 to a new payment limit of $1,753,867 and extend the termination date from May 31, 2020 to December 31, 2020 for additional referral and outreach services to Contra Costa Regional Medical Center and Health Centers patients requiring assistance for access to non-medical community resources.  (70% Hospital Enterprise Fund I; 30% Medi-Cal 1115 Waiver)
 
C. 59    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Foley & Lardner, LLP, in an amount not to exceed $450,000 for the provision of legal services related to Medi-Cal audit appeals and other Contra Costa Health Plan appeals, report issues, and authorized litigation issues for the period July 1, 2020 through June 30, 2021.  (100% Hospital Enterprise Fund I)
 
C. 60    RATIFY the execution of contracts by the County Administrator, or designee, in an aggregate amount of $1,114,154 plus certain variable costs in response to the COVID-19 pandemic emergency declaration. (100% General Fund)
 
C. 61    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the Regents of the University of California in an amount not to exceed $64,000 to provide Master Gardener Program Coordinator services for the period July 1, 2020 through June 30, 2021. (100% General Fund)
 
C. 62    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $239,471 to provide shelter services for domestic violence victims and their children for the period July 1, 2020 through June 30, 2021. (36% County, 64% Marriage License Fee revenue)
 
C. 63    APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with Omnicell, Inc., in an amount not to exceed $325,872 for repair services for the Omnicell automated dispensing cabinets at the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period September 1, 2020 through August 31, 2025. (100% Hospital Enterprise Fund I)
 
C. 64    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a master lease agreement and lease supplement with Meridian Leasing Corporation, in an amount not to exceed $3,382,011, to lease the Omnicell automated dispensing cabinets at the Contra Costa Regional Medical Center and Contra Costa Health Centers, during the period from September 1, 2020, through August 31, 2027, as recommended by the Health Services Director. (100% Hospital Enterprise I Funds)
 
Other Actions
 
C. 65    APPROVE allocation of FY 2020/21 Community Development Block Grant, HOME Investment Partnerships Program, and Emergency Solutions Grant programs as recommended by staff and the Affordable Housing Finance Committee; ADOPT and APPROVE the FY 2020-2025 Consolidated Plan and the FY 2020/21 Annual Action Plan; APPROVE the revised Citizen Participation Plan; ADOPT related California Environmental Quality Act findings; and AUTHORIZE the Conservation and Development Director to execute related administrative actions implementing each program. (100% Federal funds)
 
C. 66    ADOPT Resolution No. 2020/133 approving changes to the California State Association of Counties Excess Insurance Authority Joint Powers Agreement, to reflect the JPA’s new name (Public Risk Innovation, Solutions, and Management (PRISM)), and the JPA's expanded risk sharing pool, as recommended by the Director of Risk Management. (No fiscal impact)
 
C. 67    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a license agreement with the United States of America, Department of the Navy, to use an approximately 80-acre portion of the former Concord Naval Weapons Station for public safety training purposes during the period February 22, 2020 through April 15, 2021, as recommended by the Sheriff-Coroner, Concord area. (No fiscal impact)
 
 
C. 68    ADOPT Resolution No. 2020/130 authorizing the Conservation and Development Director, or designee, to apply for and execute a contract to accept State of California Emergency Solutions Grant funds in an amount not to exceed $556,130 for eligible activities to assist homeless individuals and families with services to regain permanent housing, as recommended by the Conservation and Development Department Director. (100% Federal funds)
 
C. 69    DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
 
C. 70    APPROVE and AUTHORIZE the Health Service Director, or designee to execute a contract with the The Regents of University of California, on behalf of the University of California, San Francisco, for mutual aid no-cost COVID-19 testing services for the period May 1, 2020 for a period of thirty days, which may be extended for additional periods during the term of the existing COVID-19 public health emergency.  (No fiscal impact)
 
C. 71    ACCEPT and APPROVE the Contra Costa Council on Homelessness By-Laws revisions, including seat changes, as recommended by the Health Services Director.
 
C. 72    APPROVE recommendations from the Fish and Wildlife Committee for the 2020 allocation of Fish and Wildlife Propagation grant funds for 15 projects totaling $85,891, as recommended by the County Administrator.  (100% Fish and Game Fund)
 
C. 73    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $1,611 to Contra Costa Regional Health Foundation for the provision to act as fiscal agent for the Public Health Solutions program for the period November 1, 2018 through June 30, 2019. (100% California Endowment Grant Funds)
 
C. 74    ACCEPT the March 2020 Operations Update of the Community Services Bureau, as recommended by the Employment and Human Services Director.
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

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

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
www.contracosta.ca.gov.


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.
 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee May 13, 2020 Canceled
August 12, 2020
11:00 a.m. See above
Family & Human Services Committee May 18, 2020 Special meeting 2:00 p.m. See above
Finance Committee June 1, 2020 9:00 a.m. See above
Hiring Outreach Oversight Committee June 1, 2020 10:30 a.m. See above
Internal Operations Committee June 8, 2020 10:30 a.m. See above
Legislation Committee June 8, 2020 1:00 p.m. See above
Public Protection Committee Special Meeting May 14, 2020 Canceled
June 22, 2020
10:30 a.m. See above
Sustainability Committee May 29, 2020 10:00 a.m. See above
Transportation, Water & Infrastructure Committee June 8, 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