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 July 11, 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 one (1) minute apiece. The Board Chair may reduce the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

Special Meeting
AGENDA
July 28, 2020
**Note Time Change***
             
8:30 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "The best way to cheer yourself is to try to cheer someone else up." ~ Mark Twain
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.79 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 (1 Minute/Speaker)
 
D.3    CONSIDER introducing Ordinance No. 2020-22, establishing a general Countywide 0.5% transactions and use tax (sales tax), waive reading, and fix August 4, 2020, for passage of the ordinance and adoption of a resolution calling an election to submit the sales tax ordinance to the voters on November 3, 2020. (Supervisor Gioia)
 
9:30 A.M.
 
D.4    CONVENE a community forum regarding the provision of access of certain individuals to the federal Immigration and Customs Enforcement Agency, pursuant to Government Code section 7283.1(d). (Timothy Ewell, Chief Assistant County Administrator)
 
D.5    HEARING to consider adoption of Resolution No. 2020/201 to approve the Capital Road Improvement and Preservation Program for fiscal year 2020/2021 through 2026/2027, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (No fiscal impact) (Nancy Wein, Public Works Department)
 
D.6    CONSIDER adopting Ordinance No. 2020-21, an urgency ordinance establishing administrative fines for violations of public health orders pertaining to the COVID-19 pandemic. (Randy Sawyer, Deputy Health Services Director)
 
 
D.7    CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
        D. 8   CONSIDER reports of Board members.
 

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. A.M.K., et al. v. Contra Costa County, et al.; United States District Court, Northern District of California, Case No. 4:18-cv-06004-DMR
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case]

 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    APPROVE the Pleasant Hill Road Bridge over Taylor Boulevard Rehabilitation Project and take related actions under the California Environmental Quality Act and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Lafayette area. (89% Highway Bridge Program Funds, 11% Local Road Funds)
 
Special Districts & County Airports


 
C. 2    ADOPT Resolution No. 2020/180 confirming the Fiscal Year 2020-2021 Final Annual Report and levying the service charges set forth in the report for County Service Area L-100, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds)
 
 
C. 3    ADOPT Resolution No. 2020/181 confirming the Fiscal Year 2020-2021 Final Annual Report and levying the service charges set forth in the report for County Service Area M-28, as recommended by the Public Works Director, Bethel Island area. (100% County Service Area M-28 Funds)
 
 
C. 4    ADOPT Resolution No. 2020/182 confirming the Fiscal Year 2020-2021 Final Annual Report and levying the charges set forth in the report for County Service Area M-30, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 Funds) 
 
C. 5    ADOPT Resolution No. 2020/183 confirming the Fiscal Year 2020-2021 Final Annual Report and levying the charges set forth in the report for County Service Area M-31, as recommended by the Public Works Director, Pleasant Hill area. (100% County Service Area M-31 Funds)
 
C. 6    ADOPT Resolution No. 2020/184 confirming the Fiscal Year 2020-2021 Final Annual Report and levying the charges set forth in the report for County Service Area T-1, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 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 license agreement with Crown Castle GT Company, LLC, for use of a portion of the San Ramon Creek right of way to access and maintain the licensee’s telecommunication tower, Alamo area. (100% Flood Control Zone 3B Revenue Funds)
 
 
C. 8    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 the “Planning Agreement to form the San Francisco Bay Area Advanced Quantification Precipitation Information System Project Local Partner Agencies Committee” with Sonoma County Water Agency, San Francisco Public Utilities Commission, Santa Clara Valley Water District, East Bay Municipal Utility District, East Bay Dischargers Authority, Alameda County Water District, and Alameda County Flood Control & Water Conservation District, Countywide. (100% Flood Control District Funds)
 
Claims, Collections & Litigation

 
C. 9    DENY claims filed by API Healthcare Corporation (part of SYMPLR), CSAA for Michelle Carrington and Lee Ellen Bowleggs, Jose Lainez, Eliberto Ramires Rivas, Kristina Shaw-Krivosh, and Robert Watson. DENY amended claim filed by Melondy L. Spears.
 
Statutory Actions

 
C. 10    ACCEPT Board members meeting reports for June 2020.
 
Ordinances

 
C. 11    ADOPT Ordinance No. 2020-18 amending the County Ordinance Code to re-title the Deputy Director of Information Technology-Exempt classification to the new title of Information Systems Division Director-Exempt in the list of  classifications excluded from the merit system. (No fiscal impact) (Continue to August 4, 2020)
 
Appointments & Resignations

 
C. 12    APPOINT Genevieve Herron to the Youth Representative seat of the Alamo Municipal Advisory Council for a term with an expiration date of December 31, 2020, as recommended by Supervisor Andersen.
 
C. 13    APPOINT, in lieu of election, William Pigeon to the Alternate Safety Member #7 seat on the Contra Costa County Employees' Retirement Association Board of Trustees, as recommended by the Clerk-Recorder.
 
C. 14    APPOINT Noe Gudno to the Low Income Seat No. 2 on the Economic Opportunity Council, as recommended by the Employment and Human Services Department Director.
 
C. 15    ACCEPT the resignation of Oscar Dominguez, DECLARE a vacancy of the Management Seat 1 on the Advisory Council on Equal Employment Opportunity, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.
 
C. 16    APPOINT Angela Malala to the Community Seat #2 with a term expiring November 30, 2020 on the Advisory Council on Equal Employment Opportunity, as recommended by the County Administrator.
 
C. 17    REAPPOINT Roosevelt Gibson (Education Seat), Linda Mason (Community Seat #3) and Mark Pighin (Disability Seat) to the Advisory Council on Equal Employment Opportunity with all terms ending November 30, 2022, as recommended by the County Administrator.
 
C. 18    APPOINT Christopher E. Baker to the District V Representative seat on the Aviation Advisory Committee, as recommended by Supervisor D. Glover.
 
C. 19    ACCEPT the resignation of Olga Jones, DECLARE a vacancy of At-Large Seat #5 on the Family and Children’s Trust Committee, and DIRECT the Clerk of the Board to post a vacancy as recommended by the Employment and Human Services Department Director.
 
 
C. 20    APPOINT Amy Budahn to the Public Member Alternate seat on the Integrated Pest Management Advisory Committee, as recommended by the Internal Operations Committee.
 
Intergovernmental Relations

 
C. 21    ADOPT a position of "Support" on the following measures scheduled for the November 3, 2020 statewide general election ballot: Proposition 14 (Stem Cell Research), Proposition 15 (The "Split-Roll" Initiative), Proposition 16 (Affirmative Action), Proposition 17 (Parolee voting), Proposition 18 (Voting age), and Proposition 25 (Bail Reform Referendum).
 
C. 22    APPROVE the recommendation from the Legislation Committee to not adopt an ordinance or resolution to permit microenterprise home kitchen operations in Contra Costa County.
 
Personnel Actions

 
C. 23    ADOPT Position Adjustment Resolution No. 22477 to reclassify one Aging and Adult Services Senior Staff Assistant (represented) position and its incumbent to the classification of Program/Projects Coordinator (represented) position in the Employment and Human Services Department, Aging and Adult Bureau. (33% Federal, 57% State, 10% County)
 
C. 24    ADOPT Position Adjustment Resolution No. 25617 to transition one Public Health Nurse-Project (represented) position and its incumbent into the Merit System classification of Public Health Nurse and increase the hours; increase the hours of one Registered Nurse (represented) position in the Health Services Department. (100% Communicable Disease funds)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 25    ADOPT Resolution No. 2020/204 approving and authorizing 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 Department of Insurance for the 2020/21 Workers' Compensation Insurance Fraud Prosecution Program grant in an amount not to exceed $1,325,376 for the investigation and prosecution of workers' compensation fraud cases for the period of July 1, 2020 through June 30, 2021. (100% State)
 
C. 26    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with California Department of Food and Agriculture to reimburse the County in an amount not to exceed $39,999 to implement and carry out strategic weed control and eradication for the period May 1, 2020 through December 31, 2020. (100% State)
 
C. 27    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $3,675 to reimburse the County for inspections performed for the California Organic Program for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 28    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $13,923 to provide enforcement through market and production site inspections and certifications for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 29    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $14,550 to reimburse the County for inspections of service stations, quick lube, auto service, and oil change shops for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 30    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture in an amount not to exceed $2,400 to reimburse the County to inspect recycling establishments licensed as weighmasters and determine compliance with Business Professions Code Section 12703.1 for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 31    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $398,304 for the Pierce's Disease Control Program for the period July 1, 2020 through June 30, 2022. (100% State)
 
C. 32    APPROVE and AUTHORIZE the Health Services Director or designee, to execute on behalf of the County, a contract with the California Department of Health Care Services, to pay the County an amount not to exceed $4,700,000 to participate in the Medi-Cal County Inmate Program for inpatient health care services to Medi-Cal eligible County inmates for the period July 1, 2020 through June 30, 2023.  
 
C. 33    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Physicians for a Healthy California, to pay County an amount not to exceed $150,000 to increase training of primary care and emergency physicians at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through September 30, 2023.  (No County match required)
 
C. 34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the amount payable to the County by $81,381 to a new amount not to exceed $285,367 and to extend the term to June 30, 2021, for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services to Concord and Walnut Creek.  (No County match)
 
C. 35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Green Business Network, to pay County in an amount not to exceed $16,874 to help businesses adopt environmentally preferable practices, for the period May 1, 2020 through June 30, 2021. (100% County match required)
 
C. 36    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Office of Statewide Health Planning and Development, to pay County an amount not to exceed $375,000 for continuation of the Family Practice Residency Program at Contra Costa Regional Medical and Health Centers for the period June 30, 2020 through August 15, 2023.   (No County match required)
 
C. 37    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with University of California, San Francisco, to increase the payment to the County by $10,000 to a new amount not to exceed $20,000 and extend the term to June 30, 2021 to provide education and training services to interprofessional healthcare providers and family medicine residents, in connection with the Geriatric Workforce Enhancement Program. (No county match)
 
C. 38    ADOPT Resolution No. 2020/202 approving and authorizing the Employment and Human Services Director, or designee, to accept Community Services Block Grant, Coronavirus Act Relief, and Economic Security Aid funding in an amount not to exceed $1,189,181 from California Department of Community Services and Development for self-sufficiency programs for the period March 27, 2020 through May 31, 2022. (100% Federal, No County match)
 
C. 39    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, Tuberculosis Control Branch, to pay the County an amount not to exceed $304,417 for the period from July 1, 2020 through June 30, 2021 for prevention of tuberculosis, and AUTHORIZE the Purchasing Agent to issue payments up to $17,197 of the contract amount, to be used for food and gas gift cards, shelter, incentives and enablers.   (No County match) 
 
C. 40    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a subcontract agreement with the Association of Bay Area Governments to accept funding in an amount not to exceed $861,810 from the California Public Utilities Commission (CPUC) to support marketing, education, and outreach for energy efficiency programs, for the period January 1, 2020 through December 31, 2022.  (100% CPUC funds)
 
C. 41    ADOPT Resolution No. 2020/203 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant agreement, and any extensions or amendments thereof, with the California Department of Insurance to fund the Automobile Insurance Fraud Prosecution Program in an amount not to exceed $606,761 for the period July 1, 2020 through June 30, 2021. (100% State)
 
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 Public Works Director, or designee, to execute a contract with Best Contracting Services, Inc., a California Corporation, in an amount not to exceed $3,000,000, to provide on-call roofing and exterior waterproofing services, for the period August 1, 2020 through July 31, 2023, Countywide. (100% General Fund)
 
 
C. 43    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase food, gift cards, and transportation vouchers in an amount not to exceed $252,500 for programs within Family, Maternal and Child Health for the period July 1, 2020 through June 30, 2022. (100% State Funds)
 
C. 44    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Waterproofing Associates, Inc., a California Corporation, in an amount not to exceed $4,000,000, to provide on-call roofing and exterior waterproofing services, for the period August 1, 2020 through July 31, 2023, Countywide. (100% General Fund)
 
C. 45    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with STAND! For Families Free of Violence, a non-profit corporation, to increase the payment limit by $172,171 to a new payment limit of $498,671 to continue to implement the Phase III Lethality Assessment Program for Domestic Violence Homicide Prevention, with no change to the term October 1, 2019 through September 30, 2020. (100% Federal)
 
 
C. 46    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Specialty Laboratories, Inc. (dba Quest Diagnostic Nichols Institute), to increase the payment limit by $4,000,000 to a new payment limit not to exceed $9,000,000 to provide COVID-19 and other outside laboratory testing services with no change in the original term of January 1, 2019 through December 31, 2020. (100% Federal Cares Act)
 
C. 47    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Guardian Home Health Care & Hospice, Inc. in an amount not to exceed $300,000 to provide home health care and hospice 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. 48    APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, an amendment to the blanket purchase order with HiTouch Business Services, to extend the term from August 31, 2020 through February 28, 2021 with no change to the payment limit, for the purchase of office supplies, Countywide. (No fiscal impact) 
 
C. 49    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $352,798 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2020.  (100% Library Fund)
 
C. 50    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brown Miller Communications, Inc., to increase the payment limit by $900,000 to a new payment limit of $1,535,000 with no change in the original term through August 31, 2021 for additional communication support services with regard to COVID-19. (40% Hospital Enterprise Fund I; 60% Federal CARES Act Funds)
 
C. 51    APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Staples Contract and Commercial, LLC (dba Staples Advantage), in an amount not to exceed $12,000,000, for office supplies for the period September 1, 2020 through March 31, 2024, Countywide. (100% Department User Fees)

 
 
C. 52    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Ray A. Morgan Company, LLC, in the amount of $963,700, to purchase managed print services and printer maintenance and supplies under the terms of a master agreement between the County and the company, during the period from January 1, 2020, through June 30, 2022. (58% Federal, 36% State, 6% County)
 
C. 53    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute on behalf of the County an amendment to a power purchase agreement between the County and MFP CO II, LLC, to pay MFP $329,428 to purchase solar facilities at 1750 Oak Park Boulevard and terminate the agreement as to those facilities, effective July 31, 2020, as recommended by the Public Works Director, Pleasant Hill area.  (100% General Fund)
 
C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Recovery Innovations, Inc., in an amount not to exceed $1,290,630 to provide community-based mental health support services and van transportation for adults, including the operation of Wellness and Recovery Centers and the County’s Mental Health Service Provider Individualized Recovery Intensive Training program, for the period July 1, 2020 through June 30, 2021. (78% Mental Health Services Act; 22% Mental Health Realignment Fund)
 
C. 55    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bateman Community Living, LLC (dba Trio Community Meals), in an amount not to exceed $3,600,000 to provide 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 in an amount not to exceed $900,000. (100% Title III C-1; Title III C-2 of the Federal Older Americans Act of 1965; Coronavirus Aid, Relief, and Economic Security Act)
 
C. 56    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Center for Common Concerns, Inc. (dba HomeBase), in an amount not to exceed $311,150 to provide consultation and technical assistance to the Department on the Continuum of Care planning and resource development for the period July 1, 2020 through June 30, 2021. (71% Housing and Urban Development, 21% Federal Medi-Cal Administrative Activities; 8% Kaiser Foundation Grant) 
 
C. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with County of Santa Clara for its Santa Clara Valley Medical Center, in an amount not to exceed $190,000 for the provision of laboratory testing services for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2023.  (100% Hospital Enterprise I Fund)
 
C. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hugo Gonzales Therapy, Inc., in an amount not to exceed $324,000 to provide Medi-Cal specialty mental health services for the period July 1, 2020 through June 30, 2022. (50% State Mental Health Realignment; 50% Federal Medi-Cal)
 
C. 59    APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with Cardinal Health Pharmacy Services, LLC.,  in the amount not to exceed $30,000,000 to purchase pharmaceuticals and related supplies for Contra Costa Regional Medical Center, Contra Costa Health Centers, Martinez Detention Facility and Contra Costa Health Plan for the period September 1, 2020 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 60    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Groupware Technology, in an amount not to exceed $56,376 for the purchase of PagerDuty, Inc. software licenses and support for the period August 29, 2020 through August 30, 2023, and a Service Terms of Use agreement with PagerDuty, Inc. (100% Hospital Enterprise Fund I)
 
C. 61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Premier Surgery Center, L.P., in an amount not to exceed $5,000,000 to provide ambulatory surgery services for Contra Costa Health Plan Members for the period September 1, 2020 through August 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 62    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with OmniPro LLC, in an amount not to exceed $2,492,000 for the purchase of custom computers, monitors, laptops, printers, scanners, and other hardware parts and accessories for the period July 1, 2020 through June 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with CEP America – AUC PC, in an amount not to exceed $300,000 to provide wound care services for Contra Costa Health Plan Members for the period August 1, 2020 through July 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project, in an amount not to exceed $1,041,092 to provide drug abuse prevention and treatment services for youth and adults in East County for the period July 1, 2020 through June 30, 2021. (69% Drug Medi-Cal, 25% Federal Substance Abuse Prevention and Treatment Set-Aside Grants; 6% Probation Department)
 
C. 65    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer Self-Help Center, in an amount not to exceed $255,620 to provide a Patients’ Rights Program for the period July 1, 2020 through June 30, 2021.  (100% Mental Health Realignment)
 
C. 66    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc. (dba Heluna Health), in an amount not to exceed $515,829 to provide consultation and technical assistance on community health promotion for the County’s Public Health Division’s Health Emergency Unit and Health Services Department’s Emergency Medical Service Unit for the period July 1, 2020 through June 30, 2021. (100% Center for Disease Control)
 
C. 67    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Psychiatric Transitions Incorporated, in an amount not to exceed $1,826,956 to provide adult residential care and mental health services for the period September 1, 2020 through August 31, 2021. (100% Mental Health Realignment)
 
C. 68    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with NAMI Contra Costa in an amount not to exceed $618,000 to provide a Family Volunteer Network Program to support families, significant others, and loved ones of consumers experiencing mental health issues for the period July 1, 2020 through June 30, 2021, including a six-month automatic extension through December 31, 2021, in an amount not to exceed $309,000.  (100% Mental Health Services Act)
 
C. 69    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, contract amendments with 28 community based behavioral health providers to modify the billing rates through December 31, 2020, due to service delivery disruptions caused by COVID-19 with no change in the original Payment Limits or terms. 
 
Other Actions
 
C. 70    ACCEPT the Office of the Public Defender's Stand Together Contra Costa 2020 Annual Report for the fiscal year 2019-2020. (No fiscal impact)
 
C. 71    ACCEPT the document titled "Information About Serving on the "Advisory Council on Equal Employment Opportunties (ACEEO), which provides information to potential members about serving on the council, as recommended by the ACEEO.
 
C. 72    ACCEPT the 2019 Advisory Council on Equal Employment Opportunity's (ACEEO) Annual Report, as recommended by the County Administrator.
 
C. 73    DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, 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. 74    APPROVE and AUTHORIZE the County Administrator, or designee, to execute an amendment to the Emergency Occupancy Agreement between the County and 3150 Garrity Way, DE, LLC, for the Courtyard by Marriott at 3150 Garrity Way, Richmond) to add a purchase option. (100% General Fund)
 
C. 75    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation of an existing contract with Planned Parenthood Shasta Diablo, Inc. (dba Planned Parenthood Northern California), effective June 30, 2020; and enter into a new contract with Planned Parenthood Shasta Diablo, Inc. to provide training at their site for County’s Family Medicine Residency Program for the period from July 1, 2020 through June 30, 2025. (Non-financial agreement)
 
C. 76    ACCEPT the Small Business Enterprise, Outreach, and Local Bid Preference Programs Report, reflecting departmental program data for the period July 1 - December 31, 2019, as recommended by the Internal Operations Committee.
 
C. 77    APPROVE out-of-cycle allocation of 2020 Fish and Wildlife Propagation funds for two additional projects totaling $27,023, as recommended by the Internal Operations Committee. (100% Fish and Wildlife Propagation Fund)
 
C. 78    APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on June 9, 2020, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
C. 79    ADOPT Resolution 2020/205 confirming Final Report for CSA EM-1 (Emergency Medical Services) and setting assessments to be collected with the Fiscal Year 2020-21 property taxes, as recommended by the Health 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:
 
 
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 August 24, 2020 9:00 a.m. See above
Finance Committee August 3, 2020 Canceled
September 7, 2020 Canceled
October 5, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee September 14, 2020 10:30 a.m. See above
Internal Operations Committee August 10, 2020 Canceled
September 14, 2020
10:30 a.m. See above
Legislation Committee August 10, 2020 1:00 p.m. See above
Public Protection Committee August 24, 2020 10:30 a.m. See above
Sustainability Committee September 28, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee August 10, 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