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 June 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#.  
 
All telephone callers will be limited to two (2) minutes apiece. 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
June 23, 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 v. Contra Costa County, David O. Livingston, et al.,
    Contra Costa County Superior Court Case No. N19-009

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

Inspirational Thought- "What good is the warmth of summer, without the cold of winter to give it sweetness." ~ John Steinbeck
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.76 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 approving the 2350 Norris Canyon Road Minor Subdivision Project, a two-lot minor subdivision in the San Ramon area, including rezoning a 30.96-acre portion of the subject property to an exclusive agricultural district (A-20), and adopting a mitigated negative declaration, as recommended by the County Planning Commission. (Daniel Barrios, Conservation and Development Department)
 
D.4    HEARING to consider adoption of Resolution No. 2020/166 approving the Contra Costa County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal Year 2020–2021, as recommended by the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments) (Michelle Cordis, Public Works Department)
 
D.5    PRESENTATION by the County Clerk-Recorder regarding preparations for the November 3, 2020 Presidential Election. (Debi Cooper, Clerk-Recorder)
 
D.6    CONSIDER adopting Resolution No. 2020/139 to approve the Memorandum of Understanding between the In-Home Supportive Services Public Authority and SEIU Local 2015, as recommended by the County Administrator. (David Twa, County Administrator)
 
D.7    PRESENTATION by the Contra Costa Budget Justice Coalition and other partners on equity issues related to COVID-19.  (Dan Geiger, Coordinator Contra Costa Budget Justice Coalition; Vic Baker, Board President, East Bay Leadership Council; Sarah Treuhaft, Managing Director, PolicyLink; and Cheryl Sudduth, Racial Justice Coalition)
 
D.8    CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
  2. Update on Labor and Budget Issues - David Twa, County Administrator
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Bob Cameron
Bethel Island resident
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a joint exercise powers agreement between Contra Costa County and the City of Dublin for the design and construction of the Camino Tassajara/Tassajara Road Realignment Project, San Ramon area. (100% Local, Regional, and Sub-Regional Funds)
 
Engineering Services

 
C. 2    ADOPT Resolution No. 2020/159 approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision MS18-00007, for a project being developed by The Sherwood Family Revocable Trust, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
C. 3    ADOPT Resolution No. 2020/160 approving the Parcel Map and Subdivision Agreement for minor subdivision MS18-00007, for a project being developed by The Sherwood Family Revocable Trust, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
C. 4    ADOPT Resolution No. 2020/164 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of eastbound lanes of Wayne Drive, between Buskirk Avenue and Oak Road, on June 20, 2020 from 6:00 AM through 1:00 PM, for the purpose of hoisting chillers to a rooftop, Walnut Creek area. (No fiscal impact)
 
 
Special Districts & County Airports


 
C. 5    ADOPT Resolution No. 2020/167 approving and authorizing the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to impose the annual Drainage Area Benefit Assessments for Fiscal Year 2020/21 for Drainage Areas 67a, 75a, 76a, 520, 910, 1010, and 1010a, Walnut Creek, San Ramon, Alamo, Oakley, and Danville areas. (100% Drainage Area Benefit Assessment Funds)
 
C. 6    APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a grant agreement with the California Department of Fish and Wildlife, including County indemnity, in an amount not to exceed $950,000 to provide partial implementation funding for the Lower Walnut Creek Restoration Project, for the period  July 1, 2020, or upon Grantor approval, to December 31, 2022, Martinez area. (6% California Department of Fish and Wildlife Greenhouse Gas Grant Funds, 7% Flood Control District Zone 3B Funds, and 87% other local, state and federal grant funds)
 
C. 7    As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a maintenance agreement with the Town of Danville, to accept maintenance responsibilities for a portion of the West Branch of West Alamo Creek, Drainage Area 1010, and accept an easement from the Town and take related actions under the California Environmental Quality Act, Danville area. (100% Drainage Area 1010 Funds)
 
Claims, Collections & Litigation

 
C. 8    DENY claims filed by Lida Behnam, et al., Katia Nicole Berberi, Matthew Berberi, Francisco Galvez, GEICO a subrogee of Yolanda Sims, USW Local 5, Michelle Wong, and James L. Young.
 
Statutory Actions

 
C. 9    ACCEPT Board members meeting reports for May 2020.
 
Honors & Proclamations

 
C. 10    ADOPT Resolution No. 2020/165 declaring June 2020, Lesbian, Gay, Bisexual, Transgender, Queer and Questioning (LGBTQ) Pride Month in Contra Costa County, as recommended by Supervisors Mitchoff and Gioia.
 
Appointments & Resignations

 
C. 11    APPOINT Duane Burlison, to the Appointee 4 seat on the Crockett-Carquinez Fire Protection District Fire Advisory Commission for the remainder of the four-year term ending December 31, 2021, as recommended by Supervisor Glover.
 
C. 12    DECLARE a vacancy on the IHSS Public Authority Advisory Committee for a consumer seat due to ongoing absenteeism.
 
C. 13    APPOINT Nancy Leasure to At Large #8 seat with a term expiring September 30, 2020 on the Advisory Council on Aging.
 
C. 14    REAPPOINT Michael McGill and Carol Asch to the Workforce Development Board for terms beginning July 1, 2020 and expiring June 30, 2024; AND APPOINT Yolanda Vega and Kwame Reed to the Workforce Development Board for terms beginning July 1, 2020 and expiring June 30, 2024.
 
C. 15    REAPPOINT Richard Johnson and Stacey Marshall to the Workforce Development Board for terms beginning July 1, 2020 and expiring June 30, 2024.
 
C. 16    APPROVE the appointment of Evelyn Howard to Seat #5 of the Alcohol & Other Drugs Advisory Board for a term expiring June 30, 2020 and appoint for an additional term that expires on June 30, 2023.
 
Appropriation Adjustments

 
C. 17    Workforce Development Board (0583): APPROVE Appropriation and Revenue Adjustment No. 005079 authorizing new Workforce Innovation and Opportunity Act, Underserved COVID-19 Impacted Individuals Grant revenue in the amount of $25,000 and expenditure adjustments for Service Connected Aid and Contracts, in the Employment and Human Services Department. (100% Federal)
 
C. 18    Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE Appropriation and Revenue Adjustment No.005078 and AUTHORIZE an increase in available fund balance in the amount of $750,000 from Drainage Area 55 Fund 257900 and appropriating it to DA 55 Rights of Way & Easements account, as recommended by the Chief Engineer, Antioch area. (100% Drainage Area 55 Fund)
 
Intergovernmental Relations

 
C. 19    ADOPT a position of "Support" on AB 2959 (Calderon):  Solid Waste:  Byproducts from Processing Food, a bill that reauthorizes local government entities to exercise authority with regard to the hauling of byproducts from the processing of food or beverages if those byproducts originate from a supermarket, grocer, restaurant, or other retail food establishment.
 
Personnel Actions

 
C. 20    ADOPT Position Adjustment Resolution No. 25614 to establish the classifications of Chief of Administrative Services-Project (unrepresented) and Volunteer Program Coordinator-Project (represented) and add position of each classification; add one Health Services Planner/Evaluator Level A-Project (represented); one Departmental Personnel Officer-Exempt (unrepresented); one Assistant Director of Health Services-Exempt (unrepresented) positions in the Health Services Department as part of the countywide response to the COVID-19 pandemic. (Up to 100% Federal)
 
C. 21    ADOPT Position Adjustment Resolution No. 25613 to add two Assistant Public Defender-Exempt (unrepresented) position and appoint two employees to the positions, and delete two Deputy Public Defender IV position in the Public Defenders Office with an effective date of July 1, 2020. (100% General Fund)
 
C. 22    RATIFY County Administrator's direction to the Human Resources Department to temporarily expand the Tactical Employment Team Program to include support of individuals released due to budget reductions during their probationary period, as recommended by the County Administrator.
 
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 Employment and Human Services Director, or designee, to apply for and accept one-time supplemental CARES funding from the U.S. Department of Health and Human Services, Administration for Children and Families in an amount not to exceed $1,690,825 for supplemental program services related to the coronavirus during the term January 1, 2020 through December 31, 2020.  (100% Federal)
 
C. 24    APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for and accept Program Improvement funding from the U.S. Department of Health and Human Services, Administration for Children and Families, Office of Head Start, in an amount not to exceed $995,000 for renovation and construction at a central kitchen facility for the Head Start program at 303 41 Street in Richmond, for the period January 1, 2020 through December 31, 2020. (80% Federal, 20% County match)
 
C. 25    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of San Pablo to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021. (No County match)
 
C. 26    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser Foundation Hospitals, to extend the termination date from June 30, 2020 to December 31, 2020 with no change to the payment limit to the County of $30,000 to support the East County Moves Program, which increases healthy foods and physical activity in the Pittsburg and Bay Point communities. ($9,193 County match)
 
C. 27    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education to pay the County an amount not to exceed $27,500 to fund pre-kindergarten and family literacy program support services for the term July 2, 2020 through June 30, 2021.  (100% State)
 
C. 28    ADOPT Resolution No. 2020/169 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract to accept funding in an amount not to exceed $5,177,289 from the California Department of Aging for Older Americans Act Title III and Title VII services for the period July 1, 2020 through June 30, 2021. (77% Federal, 20% State, 3% County Match)
 
C. 29    APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with the California Department of Education to pay County an amount not to exceed $3,665,811 for alternative payment childcare programs, for the term July 1, 2020 through June 30, 2021. (58% Federal, 42% State, No County match)
 
C. 30    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education to pay County an amount not to exceed $6,098,858 to provide CalWORKS Stage 2 childcare and development programs for the period July 1, 2020 through June 30, 2021.  (83% State, 17% Federal, No County match)
 
C. 31    APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with the California Department of Education for County to receive an amount not to exceed $11,118,905 to provide State Preschool services, for the period July 1, 2020 through June 30, 2021. (100% State, No County match)
 
C. 32    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the State of California Health and Human Services Agency, to pay the County an amount not to exceed $1,700,000 to provide emergency housing through Project Roomkey, an initiative to secure housing for homeless individuals and to prevent the spread of COVID-19 for the period March 18, 2020 through June 30, 2020. (No County match required)
 
C. 33    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay County an amount not to exceed $3,855,946 for general childcare and development program services for the period July 1, 2020 through June 30, 2021. (35% Federal, 65% State, No County match)
 
C. 34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of San Ramon, to pay County an amount not to exceed $25,000 to provide home-delivered and congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021. (No County Match)
 
C. 35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Town of Danville, to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021. (No County match)
 
C. 36    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of El Cerrito, to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021. (No County match)
 
C. 37    APPROVE and AUTHORIZE the District Attorney, or designee, to submit an application and execute a grant award agreement, and any extensions or amendments thereof pursuant to State guidelines, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, for funding of the Victim/Witness Assistance Program in the amount of $1,439,926 for the period October 1, 2020 through September 30, 2021. (100% State)
 
C. 38    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in  an amount not to exceed $5,000 from California Health Care Advocates to provide volunteer liaison support for the Senior Medicare Patrol-Medicare Fraud program for the period June 1, 2020 through May 31, 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. 39    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Orantes, LLC dba Tiny Toes Preschool and Childcare Center, to  increase the payment limit by $123,231 to a new payment limit of $220,343, effective October 1, 2019, and to add 14 State General Childcare and Development and 8 Head Start Childcare Partnership slots, for the period July 1, 2019 through June 30, 2020. (54% Federal, 46% State, No County Match)
 
C. 40    APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract, including indemnification language changes, with Industrial Employers and Distributor's Association in an amount not to exceed $720,000 to provided labor negotiations and support services for the period of July 1, 2020 to June 30, 2023. (100% General Fund)
 
C. 41    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Laboratory Corporation of America Holdings in an amount not to exceed $9,450 to provide genetic parentage testing services for clients of the Children and Family Services Bureau for the period July 1, 2020 through June 30, 2021. (30% County, 70% State)
 
 
C. 42    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with San Ramon Valley Unified School District to increase the payment limit by $7,690 to a new payment limit of $245,377, to increase the daily reimbursement rate for State preschool childcare services, with no change to term July 1, 2019 through June 30, 2020. (100% State)
 
C. 43    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, Inc., effective February 2, 2020, to increase the payment limit by $10,730 to a new payment limit of $502,187 to improve the delivery of long-term care ombudsman services with no change to the term ending June 30, 2020. (20% Federal, 80% State)
 
C. 44    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Richmond Elementary School, Inc. to increase the payment limit by $8,544 to a new payment limit of $272,640, to increase the daily reimbursement rate for State preschool services, with no change to term July 1, 2019 through June 30, 2020. (100% State)
 
C. 45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aunt Bertha, a Public Benefit Corporation, in an amount not to exceed $100,000 to provide hosted software subscription services to a patient resource database for the period April 1, 2020 through March 31, 2021.  (100% Whole Person Care funds)
 
C. 46    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with FCS International, Inc. (dba FirstCarbon Solutions/Michael Brandman Associates), to increase the payment limit by $16,700 to a new payment limit of $370,686, with no change to the original term of October 1, 2018 through September 30, 2020, to complete the environmental study of the proposed 284-unit Del Hombre apartment complex in the Walnut Creek area. (100% Applicant Fees)
 
C. 47    Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute (1) a purchase contract with Halcore Group, Inc. (DBA American Emergency Vehicles) for 20 ambulance vehicles in an amount not to exceed $3,200,000, (2) a sixth lease schedule to the Master Lease Agreement with PNC Equipment Finance, LLC in an amount not to exceed $3,200,000 with annual payments not to exceed $630,000 for a term from June 23, 2020 to June 23, 2025, and (3) an escrow agreement among PNC Equipment Finance, LLC, the Fire District, and U.S. Bank National Association, for the lease-purchase of the ambulance vehicles. (100% CCCFPD Ambulance Transport Fund)
 
C. 48    APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with the City of El Cerrito to permit the County to provide documentary transfer tax collection services for the City, for the period July 1, 2020 until terminated. (100% City reimbursement)
 
C. 49    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc., in an amount not to exceed $1,000,000 to provide temporary nurse staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 50    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $1,500,000 to provide temporary medical staffing services at Contra Costa Regional Medical Center, Health Centers and County Detention Facilities for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 51    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mariposa McCall, M.D., to extend the termination date from June 30, 2020 to September 30, 2020, with no change in the payment limit of $338,912, for additional outpatient psychiatric care services to adults in Central County.  (100% Mental Health Realignment)
 
C. 52    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Initha R. Elangovan, M.D., in an amount not to exceed $420,000 to provide pulmonology services to Contra Costa Regional Medical Center and Health Center patients for the period September 1, 2020 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 53    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with St. Helena Hospital (dba Adventist Health Vallejo), in an amount not to exceed $75,000 to provide inpatient psychiatric hospital services for the period July 1, 2020 through June 30, 2021. (100% Mental Health Realignment)
 
C. 54    APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with We Care Services for Children, to increase the payment limit by $7,690 to a new payment limit of $245,377 for State Preschool services with no change to the term July 1, 2019 through June 30, 2020. (100% State, No County match)
 
C. 55    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County In-Home Supportive Services Public Authority, a public agency, for County to pay an amount not to exceed $2,471,294, to provide in-home care-giving services to IHSS recipients, for the period July 1, 2020 through June 30, 2021. (19%. County, 29% State, 52% Federal)
 
C. 56    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Child Abuse Prevention Council, a non-profit corporation, in an amount not to exceed $1,358,693 to provide child abuse prevention services for the period July 1, 2020 through June 30, 2021.  (70% State, 30% County)
 
C. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Elior, Inc. (dba Bateman Community Living), effective May 1, 2020, to increase the payment limit by $525,000 to a new payment limit of $3,696,323 to provide additional meal services for County’s Senior Nutrition Program with no change in the term of July 1, 2019 through June 30, 2020, and to increase the three month automatic extension payment limit by $131,250 to a new payment limit of $924,081. (100% Title III C-1; Title III C-2 of the Federal Older Americans Act of 1965)
 
C. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cross Country Staffing, Inc., in an amount not to exceed $2,700,000 to provide temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 59    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $800,000 to provide temporary respiratory therapists, nursing services and other medical services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 60    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services, Corporation, in an amount not to exceed $1,200,000 to provide temporary medical staffing services at the Contra Costa Regional Medical Center, Health Centers, and Detention Facilities for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 61    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Chabot-Las Positas Community College District, in an amount not to exceed $450,000 for the District to deliver education and training services to foster care providers, community partners, and Children and Family Services staff for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 62    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $1,500,000 to provide temporary medical staffing services at Contra Costa Regional Medical Center and Detention Facility for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, to extend the termination date from June 30, 2020 to September 30, 2020, with no change in the payment limit of $310,707, for additional consultation and technical assistance to reduce and prevent the use of tobacco products among populations with high rates of smoking. (100% California Department of Public Health Grant)
 
C. 64    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Monument Impact, to extend the termination date from June 30, 2020 to September 30, 2020, with no change in the payment limit of $247,575, for additional consultation, training, education and evaluation of programs and policies to limit the sale of flavored tobacco near schools. (100% California Department of Public Health Grant)
 
C. 65    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Groupware Technology, Inc., in an amount not to exceed $1,999,950 for the purchase of VMWare software licenses and support for the period June 30, 2020 through July 1, 2025. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 66    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, to collaborate with County for youth enrolled in the Mt. Diablo Youth Employment Services and Career Pathways Program to be placed in internships through-out the Health Services Department for the period June 1, 2020 through May 31, 2022.
 
C. 67    ACCEPT a preliminary needs assessment report on Psychiatric Emergency Services as recommended by Contra Costa County Grand Jury Report #1909 and APPROVE a status update be completed in 120 days.  (No Fiscal Impact) 
 
C. 68    APPROVE the 2020/2021 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee.  (100% North Richmond Waste & Recovery Mitigation funds)
 
C. 69    ADOPT Contra Costa County Transportation Analysis Guidelines, consistent with the requirements of SB-743, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C. 70    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $10,460 to Staff Care, Inc., for providing additional temporary locum tenens physician services during the period May 1, 2019 through May 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 71    APPROVE and AUTHORIZE the County Librarian, or designee, to relocate surplus furniture and shelving from the Pleasant Hill Library to the Contra Costa County Historical Society, the Friends of the Pleasant Hill Library, the City of Pleasant Hill, and the Contra Costa County Clerk-Recorder's Office.(No fiscal impact)
 
C. 72    ACKNOWLEDGE receipt of Civil Grand Jury Report No. 2004, entitled "Police Department Staffing" and the subsequent responses from the Sheriff-Coroner, APPROVE the response from the Board of Supervisors, and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator. (No fiscal impact)
 
C. 73    RECEIVE Civil Grand Jury Report No. 2005, entitled "Public Safety Power Shutoff", and REFER to the County Administrator and Sheriff-Coroner for response. (No fiscal impact)
 
C. 74    RECEIVE Civil Grand Jury Report No. 2006, entitled "Juveniles in Detention", and REFER to the County Administrator and the Chief Probation Officer for response. (No fiscal impact)
 
C. 75    ACCEPT the Public Safety Realignment FY 2018-19 AB 109 Annual Report, prepared by the Office of Reentry and Justice and recommended by the Community Corrections Partnership.
 
C. 76    CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 18, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
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:
 
 
STANDING COMMITTEES

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

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

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 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 August 12, 2020 11:00 a.m. See above
Family & Human Services Committee July 27, 2020 9:00 a.m. See above
Finance Committee July 6, 2020 Canceled
August 3, 2020 Canceled
September 7, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee September 14, 2020 10:30 a.m. See above
Internal Operations Committee July 13, 2020 10:30 a.m. See above
Legislation Committee July 13, 2020 1:00 p.m. See above
Public Protection Committee July 27, 2020 10:30 a.m. See above
Sustainability Committee July 27, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee July 13, 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