CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS, ADMINISTRATION BUILDING,1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
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) 655-2075
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of September 14, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

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

All telephone callers will be limited to two (2) minutes apiece. 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.

AGENDA
October 13, 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 Stacey Cue.
 
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. Peter King v. Contra Costa County, et al.; United States District Court, Northern District of California, Case No. C20-00462 SBA
  2. Gustave Kramer v. Board of Supervisors of Contra Costa County and County of Contra Costa, Contra Costa County Superior Court Case No. MSN18-2076
  3. California Department of Water Resources v. All Persons Interested, Sacramento County Superior Court Case No. 34-2020-00283112
  4. Ervin Roquemore v. Contra Costa County, WCAB Nos. ADJ3663629; ADJ10811132; Unassigned
  5. Fermin Rubio v. Contra Costa County, WCAB Nos. ADJ11572670; Unassigned
 
C.         PUBLIC EMPLOYEE APPOINTMENT
Title: County Administrator

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

Inspirational Thought- "And all at once, summer collapsed into fall." ~Oscar Wilde
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.84 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 update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
D.2    HEARING on the itemized costs of abatement for property located at 232 Kendall Avenue, Crockett, in unincorporated Contra Costa County. (Mark Noonan, Owner) (Jason Crapo, Conservation and Development Department)
 
D.3    HEARING on the itemized costs of abatement for property located at 319 Chesley Avenue, Bldg. #2, Richmond, in unincorporated Contra Costa County. (Donald Hampton, Owner) (Jason Crapo, Conservation and Development Department).
 
D.4    HEARING in the itemized costs of abatement for property located at 2600 Dutch Slough Rd, Oakley, in unincorporated Contra Costa County. (Darlene Joy Gargulio, Owner) (Jason Crapo, Conservation and Development Department)
 
D.5    CONSIDER adopting the proposed 2021 meeting schedule for the Contra Costa County Board of Supervisors, including the cancellation of those meetings at which it is anticipated that there will not be a quorum of Board members present, as well as noting the dates for the specified events planned for the year. (David Twa, County Administrator)
 
        D. 6   CONSIDER Consent Items previously removed.
 
        D. 7   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 8   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Joseph Suta
former County Assessor
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    APPROVE updates to the Engineering Manuals used by the Public Works Department and the Flood Control and Water Conservation District, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Special Districts & County Airports


 
C. 2    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Paragon Analysis Corporation for a north-facing shade hangar at Buchanan Field Airport effective September 24, 2020 in the monthly amount of $370. (100% Airport Enterprise Fund)
 
C. 3    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Rising Wings Aviation, LLC for a south-facing shade hangar at Buchanan Field Airport effective October 5, 2020 in the monthly amount of $350. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 4    DENY claims filed by Wayne Russell Engelstad, Michael Flores, Arvin Matthew, Nandi Littleton, Rodrigo Barcellos, Cathy Orton, and Clarence Smith.
 
Honors & Proclamations

 
C. 5    ADOPT Resolution No. 2020/266 proclaiming October 2020 as Domestic Violence Awareness Month, as recommended by the Employment and Human Services Director.
 
C. 6    ADOPT Resolution No. 2020/268 proclaiming October 25-31, 2020 as Childhood Lead Poisoning Prevention Week in Contra Costa County, as recommended by the Health Services Director.
 
C. 7    ADOPT Resolution No. 2020/255 proclaiming October 4-10, 2020 as Fire Prevention Week in Contra Costa County as recommended by the Fire Chief, Contra Costa County Fire Protection District.
 
Appointments & Resignations

 
C. 8    ACCEPT resignation from Samuel Yoshioka from District IV Family seat on the Mental Health Commission; DECLARE the seat vacant, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 9    ACCEPT the resignation of Hannah Brown from the At Large 5 seat of the Contra Costa Commission for Women and Girls, DECLARE the seat vacant and DIRECT the Clerk of the Board to post the vacancy; and  APPOINT Hannah Brown to the District IV seat on the Contra Costa Commission for Women and Girls, as recommended by Supervisor Mitchoff.
 
 
C. 10    APPROVE the medical staff appointments and reappointments, privileges, advancements, and voluntary resignations as recommended by the Medical Staff Executive Committee at its September 21, 2020 meeting, and by the Health Services Director.
 
C. 11    APPOINT Julius Van Hook and Denise Mills to the Community Based Organizations seats on the Juvenile Justice Coordinating Council, as recommended by the Public Protection Committee.
 
Appropriation Adjustments

 
C. 12    County Administrator (0003)/Fleet Services Internal Service Fund (0064):  APPROVE Appropriation and Revenue Adjustment No. 5000 and AUTHORIZE the transfer of appropriations in the amount of $29,301 from the County Administrator to ISF Fleet Services and AUTHORIZE ISF Fleet Services to execute a purchase order for a replacement pool vehicle, as recommended by the Public Works Director, Countywide. (100% Fleet Internal Service Fund)
 
Personnel Actions

 
C. 13    ADOPT Position Adjustment Resolution No. 25610 to transfer position 17186 Network Administrator I (represented) and position 6065 Information Systems Project Manager (represented), and incumbents from the Library to the Department of Information Technology, as recommended by the County Librarian. (100% Library Fund)
 
C. 14    ADOPT Position Adjustment Resolution No. 25631 to establish the class of Departmental Human Resources Supervisor (unrepresented); add one Departmental Human Resources Supervisor (unrepresented) position, and cancel one Social Services Program Analyst (represented) position in the Employment and Human Services Department. (58% Federal, 3% State 4% County)
 
C. 15    ADOPT Position Adjustment Resolution No. 25632 to reassign a vacant Employment and Human Services Division Manager (represented) position from Workforce Services Bureau to Administrative Services Bureau in Employment and Human Services Department. (No net County cost)
 
C. 16    ADOPT Position Adjustment Resolution No. 25638 to reassign position #15927 and incumbent, Probation Manager (unrepresented), from Department 0309 (Institutions), Org 3120 to Department 0308 Probation Programs) Org 3000 in the Probation Department, effective October 1, 2020. (No Fiscal Impact)
 
Leases
 
C. 17    APPROVE and ACCEPT a grant deed conveying to the County the real property located at 2099 Arnold Industrial Way, Concord, in accordance with the terms of the lease dated August 1, 2000, between the County, as tenant, and the Motheral Family Trust, as landlord, as recommended by the Public Works Director. (No fiscal impact)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 18    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Pittsburg Unified School District, to pay County an amount not to exceed $154,500 to provide mental health intervention services for agency-designated severely emotionally disturbed Special Education students for the period July 1, 2020 through June 30, 2021.  (No County match)
 
C. 19    ADOPT Resolution No. 2020/258 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with Department of Community Services and Development, Community Services Block Grant to increase the payment limit by $8,768 to a new payment limit of $908,852 for the period January 1, 2020 through May 31, 2021. (100% Federal) (No County match)
 
C. 20    ADOPT Resolution No. 2020/257 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development for the Low Income Home Energy Assistance Program to extend the term from June 30, 2021 through December 31, 2021 with no change to the payment limit. (100% Federal) (No match)
 
 
C. 21    ADOPT Resolution No. 2020/263 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Education to decrease the payment limit by $26,125 to a new payment limit of $11,092,780 for State Preschool services with no change to the term ending June 30, 2021. (100% State)
 
C. 22    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Pleasant Hill, to increase the amount payable to the County by $88,473 to a new total of $331,316, and extend the term from June 30, 2020 through June 30, 2021, for the operation of the Coordinated Outreach, Referral and Engagement Program. (No County match)
 
C. 23    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the payment limit by $13,000 to a new payment limit of  $64,000 and extend the term from June 30, 2020 through June 30, 2021, to provide additional homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (No County match)
 
C. 24    ADOPT Resolution 2020/269 to approve and authorize the Employment and Human Services Director, or designee, to execute a  revenue agreement, Community Services Block Grant, Amendment 1, with the California Department of Community Services and Development to increase the total payment to the County from $850,578 to $900,084 and extend the term from December 31, 2020 through May 31, 2021. (100% Federal) (No County match)
 
C. 25    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with State of California, Office of Traffic Safety, to pay the County an amount not to exceed $83,000 for child passenger safety information and education to Public Health Nursing Home Visiting Program clients for the period October 1, 2020 through September 30, 2021.  (No County match)
 
 
C. 26    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch, to pay the County an amount not to exceed $30,000 to provide homeless outreach services under the Coordinated Outreach, Referral and Engagement Program for the period July 1, 2020 through June 30, 2021.  (No County match)
 
 
C. 27    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in an amount not to exceed $4,025 from Contra Costa County Office of Education for the Quality Matters Program for the period July 1, 2020 through June 30, 2021. (No County match)
 
C. 28    APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to apply for and execute a contract with Center for Tech and Civic Life, a nonprofit organization, to accept grant funding in the amount of $913,444, for the planning and administration of a safe and secure November election in Contra Costa County.  (No County match)
 
C. 29    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, to provide additional COVID-19 contact tracing assistance to Contra Costa County for the period June 28 through December 31, 2020.  (Non-financial agreement)
 
C. 30    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Sierra Health Foundation, to pay the County an amount not to exceed $528,558 for the Public Health Division and the Contra Costa Health Plan to provide asthma home visiting services for the period August 1, 2020 through May 15, 2023. (No County match)
 
C. 31    APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to accept a non-financial grant from New American Economy, Gateways for Growth Program, to provide technical assistance for strategic planning services for the period January 1 through December 31, 2021. (In-kind 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. 32    RESCIND Board action of September 8, 2020, Item C.62, which pertained to a contract amendment with Gordon & Rees, LLP; and APPROVE and AUTHORIZE the County Counsel, or designee, to execute a contract amendment effective March 1, 2020 with Gordon & Rees, LLP, to increase the payment limit by $75,000 to a new payment limit of $225,000 for specialized professional legal services.  (100% County General Fund)
 
C. 33    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $700,000 to provide archival records storage and office furniture and equipment storage, for the period February 1, 2020 through January 31, 2022.
 
C. 34    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, a non-profit corporation, in an amount not to exceed $360,000 to provide wraparound program services to youth for increased residential placement stability, for the period July 1, 2020 through June 30, 2021.  (70% State, 30% County)
 
C. 35    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District – Contra Costa College Campus in an amount not to exceed $15,000 to provide foster parent and relative caregiver Heritage training for the period July 1, 2020 through June 30, 2021.
 
C. 36    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Interactive Resources, Inc., effective October 13, 2020, to extend the term from October 13, 2020 to October 13, 2021, with no change to the payment limit of $1,000,000, to provide as-needed architectural services for various County projects, Countywide. (No fiscal impact)
 
C. 37    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Loving Campos Associates, Architects, Inc. (dba LCA Architects, Inc.), effective October 13, 2020, to increase the payment limit by $205,000 to a new payment limit of $400,000 and to extend the term from November 11, 2022 to November 11, 2023 to provide as-needed architectural services for various County projects, Countywide. (100% Various Funds)
 
C. 38    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Zeiger Engineers, Inc., effective October 13, 2020, to increase the payment limit by $205,000 to a new payment limit of $300,000 and to extend the term from October 9, 2021 to October 9, 2023 to provide as-needed electrical engineering services for various County projects, Countywide. (100% Various Funds)
 
C. 39    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DocuStream, Inc., in an amount not to exceed $1,100,000 to provide claims processing services for the Contra Costa Health Plan and Behavioral Health Services Division for the period November 1, 2020 through October 31, 2021. (80% Contra Costa Health Plan Enterprise Fund II; 20% Mental Health Services Act)
 
C. 40    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Elders’ Independence in an amount not to exceed $2,000,000 to provide community-based adult services for the period October 1, 2020 through September 30, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 41    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Autism and Related Disorders, LLC, in an amount not to exceed $2,500,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2020 through September 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue payments to Private Adoptions Agencies, per California State Assembly Bill 1301, in an amount not to exceed $880,000 to reimburse costs for services to youth who would otherwise be in Foster Care, for the period July 1, 2020 through June 30, 2021.(50% State, 50% Federal)
 
C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with HCS, Incorporated (dba The Abaris Group), effective at the close of business on July 15, 2020. (100% Measure H funding)
 
C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Christian Eisert, M.D., in an amount not to exceed $800,000 to provide otolaryngology services for the period October 1, 2020 through September 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 45    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 $8,000,000 to a new payment limit of $17,000,000 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. 46    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Goodwill Industries of the Greater East Bay, Inc., in an amount not to exceed $684,280 to provide for Subsidized Temporary Experience with/without Pay for the Under-Employed Program Services, for the period July 1, 2020 through June 30, 2021.   (100% CalWORKS: 15% State, 85% Federal)
 
C. 47    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Janet M. Goldman, M.D., in an amount not to exceed $735,000 to provide maternal fetal services at Contra Costa Regional Medical Center and Health Centers for the period October 1, 2020 through September 30, 2023.  (100% Hospital Enterprise Fund I)
 
C. 48    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vickie Lee Scharr in an amount not to exceed $205,000 to provide consultation, technical support and planning services with regard to transitioning the West Contra Costa Health Care District to County for the period January 1 through December 31, 2021.  (100% West Contra Costa Health Care District)
 
C. 49    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Eighty 20 Healthcare Consulting, LLC, in an amount not to exceed $339,000 to provide consultation, technical support and planning services for transitioning the West Contra Costa Health Care District to County for the period January 1 through December 31, 2021.  (100% West Contra Costa Healthcare District Fund)
 
C. 50    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with the Contra Costa Resource Conservation District in an amount not to exceed $410,000 to provide watershed coordination and outreach services for the period September 20, 2020 to September 30, 2023, Countywide. (100% Stormwater Utility Assessment Funds)
 
C. 51    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with David S. Gee, M.D., effective October 1, 2020, to increase the payment limit by $90,000 to a new payment limit of $340,000 to provide additional consultation and technical assistance to the Contra Costa Health Plan medical management team with no change in the term ending November 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 52    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective October 1, 2020 with Dayana Carcamo-Molina, M.D., Inc., to increase the payment limit by $155,000 to a new payment limit of $1,625,000 with no change in the term of August 1, 2019 through July 31, 2022, for gastroenterology services at the Contra Costa Regional Medical Center and Contra Costa Health Centers. (100% Hospital Enterprise Fund I)
 
C. 53    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RYSE, Inc., in an amount not to exceed $503,019 to provide Mental Health Services Act prevention and early intervention services to at-risk youth in West Contra Costa County 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 $251,506.  (100% Mental Health Services Act)
 
 
C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with JVTCM Care, LLC, in an amount not to exceed $208,068 to provide augmented board and care services for mentally ill older adults for the period August 1, 2020 through July 31, 2021. (100% Mental Health Realignment)
 
C. 55    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $497,111 to provide COVID-19 contact investigation and contact tracing services for the period November 1, 2020 through June 30, 2021. (100% CARES Act)
 
 
C. 56    APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to execute a contract with Contra Costa County Office of Education in an amount not to exceed $180,000 to continue assistance to individuals as they transition from the County’s adult detention facilities, for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Syserco, Inc., in an amount not to exceed $326,706 to provide maintenance, repair and training services at Contra Costa Regional Medical Center for the period November 1, 2020 through October 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 58    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Bay Cities Produce, Inc., in an amount not to exceed $550,000 for the purchase of perishable pre-prepared produce and dairy products for the Contra Costa Regional Medical Center for the period November 1, 2020 through October 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 59    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department,  a purchase order amendment with ASD Specialty Healthcare, LLC (dba ASD Healthcare), to increase the payment limit by $100,000 to a new payment limit of $295,000 for the purchase of Remdesivir for COVID-19 patients, with no change in the term of January 1 through December 31, 2020. (100% Federal CARES)
 
C. 60    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a Price Change Amendment and a Purchase Order with Experian Health Inc., in an amount not to exceed $247,688 to renew subscription and support services for electronic claims and remittance systems software for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven A. Harrison, M.D., A Professional Corporation, in an amount not to exceed $1,125,000 to provide ophthalmology services for the period December 1, 2020 through November 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 62    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juan R. Sequeira, M.D., in an amount not to exceed $450,000 to provide primary care services for the period December 1, 2020 through November 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspiranet, in an amount not to exceed $250,000 to implement the Partners in Pregnancy Fatherhood Program to promote positive birth outcomes and develop strong family bonds for babies in the African American community for the period October 1, 2020 through September 30, 2022. (100% State)
 
 
C. 64    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Tides Center in an amount not to exceed $500,000 to act as fiscal sponsor for Building Blocks for Kids and to support the development of the Contra Costa Health Services Doula Program, which provides prenatal, birth, and postpartum support services, for the period October 1, 2020 through September 30, 2022. (100% State)
 
 
C. 65    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Star View Behavioral Health, Inc., in an amount not to exceed $425,981 to provide residential placement services for youth with severe emotional needs for the period July 1, 2020 through June 30, 2021. (70% State, 30% County)
 
C. 66    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development, to increase the payment limit by $16,407 to a new payment limit of $624,945, to provide additional substance abuse primary prevention program services to high risk youth with no change in the term July 1, 2020 through June 30, 2021. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C. 67    APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with Admiral Security Services in an amount not to exceed $100,000 to protect and safeguard voting supplies and equipment at the tent/outdoor regional voting sites, for the period October 29 to November 4, 2020.  (100% Federal and State funds)
 
C. 68    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $355,221 to provide mental health services for CalWORKs clients for the period July 1, 2020 through June 30, 2021. (100% CalWORKs)
 
C. 69    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with WestCare California, Inc., in an amount not to exceed $1,521,380 to provide substance use disorder prevention, treatment and detoxification services for Contra Costa County residents in West County for the period October 1, 2020 through September 30, 2021. (46% Substance Abuse Treatment and Prevention Block Grant; 54% Federal Medi-Cal)
 
C. 70    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cotiviti, Inc., in an amount not to exceed $300,000 to provide a license to use healthcare encounter data software and consultation services for Contra Costa Health Plan for the period November 1, 2020 through October 31, 2021.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 71    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Matrix HG, Inc., in an amount not to exceed $8,000,000 to provide on-call maintenance and repairs of heating, ventilation and air conditioning systems at various County facilities, for the period October 13, 2020 through September 30, 2023, Countywide. (100% General Fund)
 
C. 72    APPROVE and AUTHORIZE the County Administrator, 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 $3,000,000 to purchase solar facilities at 5555 Giant Highway, Richmond and terminate the agreement as to those facilities, effective November 1, 2020, and take related actions, as recommended by the County Administrator. (100% General Fund)
 
Other Actions
 
C. 73    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, Adult Education, to provide supervised field instruction to dental assistant students in the County’s Public Health Division for the period July 1, 2020 through June 30, 2023.  (No fiscal impact)
 
 
C. 74    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the San Ramon Valley Fire Protection District, to extend the term from October 31, 2020 through October 30, 2021 for continued emergency ambulance service in the County’s Emergency Response Area IV. (Nonfinancial agreement)
 
C. 75    APPROVE and AUTHORIZE the County Librarian, or designee, to close the Concord Library from November 9, 2020 through and including November 28, 2020 in order for the City of Concord to perform asbestos abatement and install new flooring in the second floor of the building. (100% City of Concord funding)
 
C. 76    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Holy Names University to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to nursing students for the period November 1, 2020 through October 31, 2023. (No fiscal impact)
 
C. 77    APPROVE amended Conflict of Interest Code for the Central Contra Costa Sanitary District, including the List of Designated Positions, as recommended by the County Counsel.
 
C. 78    APPROVE amended Conflict of Interest Code for the Contra Costa County Schools Insurance Group, including the list of designated positions, as recommended by the County Counsel.
 
C. 79    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peralta Community College District on behalf of its Merritt College, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to radiology students for the period January 1, 2021 through December 31, 2023. (No fiscal impact)
 
C. 80    APPROVE amended Conflict of Interest Code for the Workforce Development Board of Contra Costa County, including the list of designated positions, as recommended by the County Counsel.
 
C. 81    APPROVE correction to the contract payment limit with Environmental Science Associates from $375,869 to $357,869 for the Environmental Impact Report for the Bayview Residential Project located in the Martinez/Vinehill area, with no change to the term of February 7, 2020 to August 7, 2021, as recommended by the Conservation and Development Director. (100% Applicant fees)
 
C. 82    APPROVE and AUTHORIZE the County Librarian to temporarily waive printing charges at County Libraries on a limited basis for the duration of the Public Health Emergency, as recommended by the County Librarian. (100% Library Fund) 
 
C. 83    APPROVE clarification of Board action of December 8, 2015 (C.62), which authorized the Health Services Director to execute a contract with David Grant Medical Center, for specialized clinical training for U.S. Air Force trainee students in preparation for residency certification at Contra Costa Regional Medical Center's Family Practice Program to reflect the correct termination date to continue until terminated by either party. (Nonfinancial agreement)
 
C. 84    ADOPT the 2020-21 secured property tax rates and AUTHORIZE to levy the 2020-21 Property Tax Roll, as recommended by the Auditor-Controller.
 
GENERAL INFORMATION

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

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, Martinez, CA 94553, during normal business hours.

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

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar Street, First Floor, Martinez, CA 94553.


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

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

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

 
www.co.contra-costa.ca.us
 
STANDING COMMITTEES

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

The Airport Committee (Supervisors 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 110, County Administration Building, 1025 Escobar Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

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

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

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

The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.
Airports Committee November 5, 2020 11:00 a.m. See above
Family & Human Services Committee October 26, 2020 Canceled
Special Meeting October 29, 2020
1:00 p.m. See above
Finance Committee October 5, 2020 Canceled
Special Meeting October 19, 2020
2:00 p.m. See above
Hiring Outreach Oversight Committee December 7, 2020 10:30 a.m. See above
Internal Operations Committee November 9, 2020 10:30 a.m. See above
Legislation Committee November 9, 2020 1:00 p.m. See above
Public Protection Committee October 26, 2020 10:30 a.m. See above
Sustainability Committee November 23, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee November 9, 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