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
November 3, 2020
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 168.

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. Mary McCaslin-Curry v. Contra Costa County, WCAB Nos. ADJ10577281; ADJ4644917; ADJ10577273; unassigned
  2. Architectural Preservation Foundation of Contra Costa County, et al. v. Contra Costa County, et al., Contra Costa County Superior Court Case No. N17-0946
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                  650 Pine Street, Martinez
            Agency Negotiators:                 Eric Angstadt, Chief Assistant County Administrator
                                                            Karen Laws, Real Property Agent
            Negotiating Parties:                  County of Contra Costa and City of Martinez
            Under Negotiation:                   Price and terms

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

Inspirational Thought- “Every election is determined by the people who show up.” ~ Larry J. Sabato
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.81 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 to consider adoption of Ordinance No. 2020-27 establishing East Contra Costa Fire Protection District Fire Protection Facilities Fees and related actions as recommended by the Conservation and Development Director. (Jason Crapo, Department of Conservation and Development)
 
D.3    HEARING to consider an appeal of the County Planning Commission's approval of a development plan for a two-story addition, interior remodel, and new deck at an existing single-family residence at 120 St. Albans Road, Kensington. (Ruben Hernandez, Conservation and Development)
 
D.4    HEARING to consider the proposed formation of Zone 1204 within County Service Area P-6 (Police Services) for Subdivision No. 9495 at 5175 Laurel Drive in the unincorporated Concord area of the County for County File #SD18-9495. (Jennifer Cruz, Department of Conservation and Development)
 
 
D.5    HEARING to consider adopting Resolution No. 2020/279 and Ordinance No. 2020-24, authorizing the levy of a special tax for police protection services in Zone 1204 of County Service Area P-6 for Subdivision No. 9495 (County File #SD18-9495) at 5175 Laurel Drive in the unincorporated Concord area of the County, and fixing an election on January 5, 2021, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
 
D.6    CONSIDER referring to the Internal Operations Committee the Bay Area Air Quality Management District’s challenge to Contra Costa County employers to “Cut the Commute”, requesting Contra Costa cities to consider accepting this Challenge; and referring to the Sustainability Committee how best to engage and encourage other Contra Costa employers to consider accepting this Challenge, as recommended by Supervisors Mitchoff and Gioia. (Supervisors Mitchoff and Gioia)  
 
        D. 7   CONSIDER Consent Items previously removed.
 
        D. 8   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Quincy Engineering, Incorporated, effective November 3, 2020, to increase the payment limit by $275,000 to a new payment limit of $650,000 and extend the term from March 31, 2021 to December 31, 2022, for civil design services for the Danville Boulevard-Orchard Court Complete Streets Improvements Project, Alamo area. (66% Highway Safety Improvement Program Grant Funds, 33% Measure J Regional Funds, and 1% Local Road Funds)
 
Engineering Services

 
C. 2    ADOPT Resolution No. 2020/282 approving the final map and subdivision agreement for subdivision SD17-09466, for a project being developed by AYM, LLC, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
 
Special Districts & County Airports


 
C. 3    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a contract with Kimley Horn and Associates effective November 1, 2020 to December 31, 2022, in an amount not to exceed $450,000 to provide design and engineering services for security equipment and system upgrades at Buchanan Field (100% Federal Aviation Administration).
 
Claims, Collections & Litigation

 
C. 4    RECEIVE report concerning the final settlement of Fermin Rubio vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $100,000, as recommended by the Director of Risk Management.  (100% Workers' Compensation Internal Service Fund)
 
C. 5    RECEIVE report concerning the final settlement of Ervin Roquemore vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $1,325,000, as recommended by the Director of Risk Management (100% Workers' Compensation Internal Service Fund)
 
C. 6    APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of the County and the Contra Costa County Water Agency, a joint defense and fee allocation agreement, and contracts for legal services with The Freeman Firm and the Law Office of Roger B. Moore, in connection with California Department of Water Resources v. All Persons Interest in the Matter, etc., Sacramento County Superior Court Case No. 34-2020-00283112.  (100% Contra Costa Water Agency funds)
 
C. 7    DENY claims filed by Pleasant Hill Recreation and Park District (2), Nickolas S. Castro, Victoria Souja & William Souja, and USAA Casualty Insurance Company.
 
Honors & Proclamations

 
C. 8    ADOPT Resolution No. 2020/277 congratulating Priscilla Couden on her retirement as Executive Director of the Contra Costa County Historical Society, as recommended by Supervisor Andersen.
 
C. 9    ADOPT Resolution No. 2020/280 honoring F. Michael Hoffschneider for his 48 years of services to the Contra Costa County veterans community on the occasion of his retirement, as recommended by Supervisor Andersen.
 
C. 10    ADOPT Resolution No. 2020/281 celebrating Veteran's Day 2020 and recognizing service of veterans throughout Contra Costa County, as recommended by Supervisor Andersen.
 
 
C. 11    ADOPT Resolution No. 2020/288 proclaiming November 4, 2020 as Contra Costa County Shelter-in-Place Education Day, as recommended by the Health Services Director.
 
C. 12    ADOPT Resolution No. 2020/289 honoring Jane Fischberg on her retirement from Rubicon Programs, as recommended by Supervisor Gioia.
 
Appointments & Resignations

 
C. 13    REAPPOINT to the Advisory Council on Aging Local Committee Seats: Rudy Fernandez to the City of Antioch seat; Joanna Kim Selby to the City of El Cerrito seat; Jennifer Doran to the City of Hercules seat; Frances Smith to the City of Richmond seat; and Gail Garrett to the Nutrition Council seat, for a two-year term of September 30, 2020 through September 30, 2022 as recommended by the Employment and Human Services Department Director,
 
C. 14    DECLARE a vacancy in Seat Member At-Large #18 on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Department Director.
 
C. 15    ACCEPT resignation from Deborah Cowans from the At Large Alternate seat on the Commission for Women and Girls; DECLARE the seat vacant, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Commission's Executive Committee.
 
C. 16    REAPPOINT James Mellander to the District 1 seat on the Merit Board, as recommended by Supervisor Gioia.
 
Leases
 
C. 17    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment for the office space located at 2101 Vale Road, Suite 302, San Pablo, to extend the term of the lease to April 30, 2025, at an initial annual rate of $15,624 for the first year with annual increases thereafter, for continued occupancy by Veterans Services. (100% General Fund)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 18    ADOPT Resolution No. 2020/284 to approve and authorize the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to decrease the payment limit by $31,136 to new payment limit of $10,287,769 to provide state preschool services with no change to term ending June 30, 2020. (100% State)
 
C. 19    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County, a grant award from the California Department of Public Health, to pay County for health assessments and administration costs for patients in the Refugee Health Assessment Program for the period October 1, 2020 through September 30, 2021.  (No County match)
 
C. 20    APPROVE clarification of Board Action from January 14, 2020 (Item C.5) in which the Board authorized the County Librarian to accept a Community Development Block Grant award in the amount of $75,000 from the City of Walnut Creek for the purpose of providing Americans with Disabilities Act upgrades to the Ygnacio Valley Library parking lot, to reflect the updated grant amount of $95,000, for the period July 1, 2020 through June 30, 2021, as recommended by the County Librarian.  (No County match)
 
C. 21    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County an amount not to exceed $88,472 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. 22    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Kensington Police Protection and Community Services District for use of the Sheriff's Range Facility commencing with execution of the contract through June 30, 2023. (100% User Fee revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 23    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Trustees of the California State University on behalf of California State University Long Beach for student internship placement(s) for social work field experience in the County for the period October 1, 2020 through September 30, 2024.  (Non-financial)
 
 
C. 24    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Mount Diablo Unified School District in an amount not to exceed $193,040 to provide Early Head Start Program Enhancement services for the period July 1, 2020 through June 30, 2021. (100% Federal)
 
C. 25    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Fehr & Peers to extend the term from December 30, 2020 through June 30, 2021, with no change to the payment limit, to continue analyzing the feasibility of multi-use trail concepts for the Marsh Creek Corridor. (84% Livable Communities Trust (District 3 portion), 8% Road Fund, 8% East Contra Costa County Habitat Conservancy)
 
C. 26    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Corner, a purchase order with Shimadzu Scientific Instruments in an amount not to exceed $410,000 to purchase a Liquid Chromatograph Tandem Mass Spectrometry System, consumables and training for the Office of the Sheriff, Forensic Services Division. (100% Federal)
 
C. 27    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aaron K. Hayashi, M.D., Inc., to increase the payment limit by $49,000 to a new payment limit of $1,985,000, to provide additional radiology services at Contra Costa Regional Medical Center with no change in the term October 1, 2018 through September 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 28    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Family Care, LLC (dba Family Courtyard), in an amount not to exceed $315,725 to provide augmented board and care services for County-referred mentally disordered clients for the period December 1, 2020 through November 30, 2021. (100% Mental Health Realignment)
 
C. 29    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ed Supports, LLC (dba Juvo Autism + Behavioral Health Services), in an amount not to exceed $1,500,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period November 1, 2020 through October 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 30    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David H. Raphael, M.D., in an amount not to exceed $1,590,000 to provide general surgery services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 31    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William E. Berlingieri, M.D., in an amount not to exceed $391,680 to provide outpatient psychiatric care to older adult patients in Central Contra Costa County for the period January 1, 2021 through December 31, 2021. (100% Mental Health Realignment)
 
C. 32    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suncrest Hospice San Jose, LLC, in an amount not to exceed $900,000 to provide hospice services for Contra Costa Health Plan members for the period December 1, 2020 through November 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 33    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A Plus Hospice, Inc., in an amount not to exceed $450,000 to provide hospice services for Contra Costa Health Plan members for the period November 1, 2020 through October 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services, Corporation, to increase the payment limit by $300,000 to a new payment limit of $1,500,000 to provide additional crisis nursing services during the COVID-19 pandemic at Contra Costa Regional Medical, Health Centers and Detention facilities with no change in the term of July 1, 2020 through June 30, 2021. (100% Federal CARES Act)
 
C. 35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sharjo, Inc. (dba Servicemaster Restoration Services) in an amount not to exceed $4,000,000 to provide emergency restoration services during COVID-19 pandemic and other events requiring immediate assistance at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2020 through November 30, 2021. (8% Hospital Enterprise Fund I, 92% federal)
 
C. 36    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Tides Center, in an amount not to exceed $224,602 to provide Mental Health Services Act prevention and early intervention services for residents in the Iron Triangle neighborhood of Richmond 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 $112,301. (100% Mental Health Services Act)
 
C. 37    APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Bay Area Community Resources Incorporated, in an amount not to exceed $249,948 to provide Juvenile Reentry Services in East and Central Contra Costa County to youth who have been, or soon will be, released from the Youthful Offender Treatment Program, the Girls in Motion program, or the Orin Allen Youth Rehabilitation Facility for the period of July 1, 2020 through June 30, 2021. (100% State Revenue)
 
C. 38    ADOPT Resolution No. 2020/286 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the payment limit by $685,486 to a new payment limit not to exceed $6,784,344 to provide California Work Opportunity and Responsibility to Kids (CalWORKS, Stage 2) childcare and development programs for the period July 1, 2020 through June 30, 2021. (85% State; 15% Federal)
 
C. 39    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprise, Inc., in an amount not to exceed $1,785,511 to provide coordinated entry, outreach, referral and engagement services to locate, engage, stabilize and house chronically homeless individuals in Contra Costa County for the period October 1, 2020 through June 30, 2021. (23% Federal, 46% state; 31% local grants)
 
 
C. 40    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Priority Healthcare Distribution, Inc. (dba Curascript Specialty Distribution), in an amount not to exceed $500,000 for specialty drugs Nexplanon and Eylea to be used at the Contra Costa Regional Medical Center, Health Centers, Martinez Detention Center and West County Detention Center for the period December 1, 2020 through November 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 41    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David S. Gee, M.D., in an amount not to exceed $300,000 to provide consultation and technical assistance to the Contra Costa Health Plan Medical Management team for the period December 1, 2020 through November 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Covelo Group, Inc., in an amount not to exceed $450,000 to provide temporary medical staffing and recruitment services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 43    ADOPT Resolution No. 2020/287 to approve and authorize the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to increase the payment limit by $1,621,933 to a new payment limit of $5,287,744 to provide alternative payment childcare programs for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Wright Institute, in an amount not to exceed $1,158,750 to provide training to behavioral health students at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
 
C. 45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Systems, Inc., in an amount not to exceed $303,673 to provide socialization and vocational rehabilitative services to adults with severe and persistent mental illness 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 $151,836. (100% Mental Health Realignment)
 
C. 46    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clínica de La Raza, Inc. in an amount not to exceed $288,975 to provide Mental Health Services Act prevention and early intervention services to Latino residents of Central and East 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 $144,486. (100% Mental Health Services Act)
 
 
C. 47    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with People Who Care Children Association, in an amount not to exceed $229,795 to provide Mental Health Services Act prevention and early intervention services 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 $114,898. (100% Mental Health Service Act)
 
C. 48    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Semon Bader, M.D., in an amount not to exceed $300,000 to provide orthopedic services for Contra Costa Regional Medical Center and Health Center patients for the period January 1, 2021 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 49     APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen C. Weiss, M.D., in an amount not to exceed $1,590,000 to provide general surgery services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 50    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza, Inc., in an amount not to exceed $502,049 to provide COVID-19 contact investigation and contact tracing services for Contra Costa Health Services for the period November 1, 2020 through June 30, 2021. (100% Federal)
 
C. 51    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000 to provide emergency residential care placement services to mentally ill adults for the period January 1, 2021 through December 31, 2021. (100% Mental Health Realignment)
 
C. 52    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Regents of the University of California, San Francisco, to extend the termination date from November 30, 2020 through November 30, 2022, with no change in the payment limit of $50,000, to continue providing pediatric cardiology services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 53    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stericycle, Inc., in an amount not to exceed $384,000 to provide hazardous waste management removal services at the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services (dba Supplemental Health Care), effective October 1, 2020, to increase the payment limit by $500,000 to a new payment limit of $2,000,000, to provide additional crisis nursing services at Contra Costa Regional Medical, Health Centers and Detention facilities with no change in the term of July 1, 2020 through June 30, 2021. (100% Federal CARES Act)
 
C. 55    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District – Los Medanos College in an amount not to exceed $37,800 to provide foster parent and caregiver Heritage training for the period July 1, 2020 through June 30, 2021.  (75% Federal, 17.5% State, 7.5% County)
 
C. 56    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment and extension with CocoKids, Inc., a non-profit public benefit corporation, to extend contract term six (6) months through June 30, 2021 and to increase the payment limit by $243,760 to a new payment limit of $1,642,980 to provide Emergency Child Care Bridge Program services for foster children.
 
C. 57    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District – Diablo Valley College in an amount not to exceed $30,000 to provide Resource Family Approval training for the period July 1, 2020 through June 30, 2021. (25% State, 75% Federal)
 
 
C. 58    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District – Contra Costa College in an amount not to exceed $24,000 to provide Resource Family Approval training for the period July 1, 2020 through June 30, 2021.  (25% State, 75% Federal)
 
 
C. 59    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with University of California, San Francisco, in an amount not to exceed $157,647, for local evaluation services for the Domestic Violence Homicide Prevention Demonstration Initiative Lethality Assessment Program, for the period October 1, 2019 through September 30, 2021.  (81% County; 19% Federal)
 
C. 60    RESCIND Board action of September 8, 2020, (C.38), which pertained to a contract with Contra Costa County Office of Education; and APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Contra Costa County Office of Education, an educational institution, in an amount not exceed $38,000 to provide year-round schools to participants enrolled in dual diagnosis treatment at the Center for Recovery and Empowerment (CORE), for the period August 15, 2020 through August 14, 2021. (100% Mental Health Services Act)
 
C. 61    AUTHORIZE the Public Works Director, or designee, to advertise for the 2021 On-Call Painting Services Contract(s) for interior and exterior painting services in support of building maintenance, Countywide.  (100% General Fund)
 
Other Actions
 
C. 62    APPOINT Board Chair, Candace Andersen, and County Administrator, David Twa, as designated representatives for the for the purpose of negotiating salary, benefits and other terms related to the appointment of a new County Administrator, as recommended by County Administrator.
 
C. 63    APPROVE amended Conflict of Interest Code for the Moraga-Orinda Fire Protection District, including the list of designated positions, as recommended by County Counsel.
 
C. 64    APPROVE amended list of designated positions for the Conflict of Interest Code for the Kensington Fire Protection District, as recommended by County Counsel.
 
C. 65    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to process payments for tuition and training expenses and to execute contracts with local employers to partially reimburse expenses  for on-the-job training and hiring, for eligible Workforce Innovation and Opportunity Act enrolled participants, not to exceed $625,000, for the period July 1, 2020 through June 30, 2021. (100% Federal)
 
C. 66    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $94,124 to Sodexo America, LLC, for the provision of management and oversight of the Environmental Services Unit at the Contra Costa Regional Medical Center and Health Centers for the period from January 1, 2019 through December 31, 2019.  (100% Hospital Enterprise Fund I)
 
C. 67    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Napa State Hospital Dietetics Department to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to medical residency students for the period August 1, 2020 through July 31, 2025. (Nonfinancial agreement)
 
C. 68    APPROVE amended list of designated positions and disclosure categories for the Conflict of Interest Code for the San Ramon Valley Fire Protection District, as recommended by County Counsel.
 
C. 69    APPROVE the 2019 Annual Crop Report and AUTHORIZE the Agricultural Commissioner, or designee, to submit the publication to the California Department of Food and Agriculture. (No fiscal impact)
 
C. 70    APPROVE amended Conflict of Interest Code for Delta Diablo, including the listed of designated positions, as recommended by County Counsel.
 
C. 71    RATIFY the execution of a Facility Rental Agreement by the Clerk-Recorder, or designee, indemnifying the City of Walnut Creek, for the Clerk-Recorder’s rental of the parking lot at Heather Farms for the November 2020 Election. (No fiscal impact)
 
C. 72    APPROVE amended Conflict of Interest Code for the Contra Costa County Human Resources Department, including the list of designated positions, as recommended by County Counsel.
 
C. 73    APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director, and 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. 74    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District to provide school-based mobile clinic services to children and youth for the period July 1, 2020 through June 30, 2025. (Nonfinancial)
 
C. 75    APPROVE and AUTHORIZE County Counsel or her designee to execute on behalf of the County a conflict waiver acknowledging potential conflicts of interest and consenting to Foley & Lardner representing Sutter Health, and specified affiliates, and the County.  (No fiscal impact)
 
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 August 11, 2020, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 77    AUTHORIZE the Auditor-Controller to make a deduction from special tax proceeds at the rate of $0.09 per special assessment, pursuant to Board Resolution No. 84/332 to mitigate the Assessor's costs to administer the special assessment on behalf of other local agencies, as recommended by the Assessor. (100% General Fund)
 
C. 78    ADOPT Resolution No. 2020/283 as approved by the Retirement Board, which establishes retirement plan contribution rates effective July 1, 2021 through June 30, 2022, as recommended by the County Administrator.
 
C. 79    ACCEPT the report prepared by the Office of the Sheriff in accordance with Penal Code Section 4025(e) representing an accounting of all Inmate Welfare Fund receipts and disbursements for Fiscal Year 2018/19, as recommended by the Sheriff-Coroner. (No fiscal impact)
 
C. 80    ADOPT Resolution No. 2020/291 authorizing the issuance and sale of "Martinez Unified School District General Obligation Bonds, Election of 2016, Series 2020" in an amount not to exceed $30,000,000 by the Martinez Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
C. 81    ADOPT Resolution No. 2020/236 authorizing the issuance and sale of "Contra Costa Community College District General Obligation Bonds, Election of 2014, 2020 Series C" in an amount not to exceed $110,000,000 by the Contra Costa Community College District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (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 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:

 
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 November 23, 2020 9:00 a.m. See above
Finance Committee December 7, 2020 Canceled 9:00 a.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 November 23, 2020 10:30 a.m. See above
Sustainability Committee November 9, 2020 1:30 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