Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBER, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229

DIANE BURGIS, CHAIR, 3RD DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
KAREN MITCHOFF, 4TH DISTRICT



MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 

To slow the spread of COVID-19, the Health Officer’s Shelter Order of December 16, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA MAY CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589#. 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 online at www.contracosta.ca.gov.

AGENDA
January 19, 2021
 
             
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)
 
Agency Negotiators:  Monica Nino.
 
Employee Organizations and Unrepresented Employees: 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; Teamsters Local 856; and all unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1))
  1. BNSF Railway Company v. Alameda County, et al., United States District Court, Northern District of California, Case No. 19-cv-07230
  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

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

Inspirational Thought- "The ultimate measure of a man is not where he stands in moments of comfort and convenience, but where he stands at times of challenge and controversy." ~Dr. Martin Luther King Jr.
 
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.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing Robert Doyle from the East Bay Regional Park District, on the occasion of his retirement. (Supervisor Burgis)
 
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 Resolution of Necessity No. 2021/26 for acquisition by eminent domain of real property required for the Byron Highway/Byer Road Safety Improvements Project, as recommended by the Public Works Director, Byron area. (26% Highway Safety Improvement Program Funds, 3% Local Road Funds, 18% East County Area of Benefit Funds, 7% Discovery Bay Area of Benefit Funds, 46% Discovery Bay West Funds)  (Jessica Dillingham, Public Works Department)
 
Attachments
Resolution No. 2021/26
Exhibit A
 
D.3   HEARING to consider the itemized costs of abatement for property located at 21 Sanford Avenue, Richmond, in unincorporated Contra Costa County. (Elizabeth S. Dalrymple, owner). (Jason Crapo, Conservation and Development Department) 
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D.4   HEARING to consider the itemized costs of abatement for property located at 401 Market Avenue, Richmond, in unincorporated Contra Costa County (Harmon, Leona M. TRE, owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D.5   HEARING to consider the itemized costs of abatement for property located at 284 Vernon Avenue, Richmond, in unincorporated Contra Costa County (Estate of Matthew Marlbrough C/O Joseph Malbrough). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D.6   CONSIDER adopting Resolution No. 2021/36 to authorize an annual vehicle license fee increase of $1 for all motor vehicles registered in Contra Costa County and an additional $2 for commercial vehicles to provide additional funding for the County’s CAL-ID program, as recommended by the Sheriff-Coroner. (Thomas C. Chalk, Assistant Sheriff)
 
Attachments
Resolution 2021/36
 
D.7   CONSIDER adopting the Proposed 2021-22 State and Federal Legislative Platforms and accepting the 2020 Year-end reports on the County's legislative programs. (Lara DeLaney, County Administrator's Office)
 
Attachments
Attachment A: 2021-22 Proposed State Legislative Platform
Attachment B: 2021-22 Proposed Federal Legislative Platform
Attachment C: State 2020 Year-End Report
Attachment D: Federal 2020 Year-End Report
 
D.8   CONSIDER approving the creation of a 17-member Community Advisory Committee to recommend the budget allocation for 50% of the annual revenue received under Measure X funds. (Supervisors Mitchoff and Gioia)
 
        D. 9   CONSIDER Consent Items previously removed.
 
        D. 10   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 11   CONSIDER reports of Board members.
 
11:00 A.M.
 
Contra Costa County 43rd Annual Dr. Martin Luther King Jr. Commemoration and Humanitarian of the Year Awards Virtual Ceremony
 

Closed Session
 
ADJOURN in memory of
Tom Guarino
Public Relations Specialist, PG&E
Ken Sandy
Danville's 1st police chief
Marechal Duncan
Lafayette resident and former Citizen of the Year

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2021/25 accepting as complete the contracted work performed by Columbia Electric, Inc., for the Walnut Creek Crosswalk Improvements Project, as recommended by the Public Works Director, Walnut Creek area. (38% Highway Safety Improvement Program Funds, 11% Transportation Development Act Funds, 51% Local Road Funds)
 
Attachments
Resolution No. 2021/25
 
C. 2   AUTHORIZE the Public Works Director, or designee, to advertise for the 2021 On-Call Sweeping Services Contract(s) for Various Road Maintenance Work, for routine maintenance of existing road pavement, Countywide. (100% Local Road Funds)
 
C. 3   ADOPT Traffic Resolution No. 2021/5000 to prohibit stopping, standing, or parking on Lomas Cantadas (Road No. 2244C), as recommended by the Public Works Director, Orinda area. (No fiscal impact)
 
Attachments
Letter of Support
Traffic Resolution 2021/5000
 
C. 4   APPROVE and AUTHORIZE a notice of intention to assign utility easements to the Bay Area Infrastructure Financing Authority in connection with the I-680 North Express Lanes Project, as recommended by the Public Works Director, Martinez area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Publication for Notice of Intention - Assignment of Easements
 
C. 5   APPROVE the Kirker Pass Road Northbound Truck Climbing Lane Project contingency fund increase of $400,000 for a new contingency fund total of $1,815,376, and a new payment limit of $15,969,139, effective January 19, 2021, and AUTHORIZE the Public Works Director, or designee, to execute a contract change order with Granite Rock Company in an amount not to exceed $400,000, Concord and Pittsburg areas. (13% Surface Transportation Improvement Program Funds, 6% One Bay Area Grant Local Streets and Road Program Funds, 9% State Match Program Funds, 41% Local Road Funds, 29% Measure J Regional Funds, 2% Measure J Return to Source Funds)
 
Special Districts & County Airports


 
C. 6   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with N10194 Aviation, LLC for a north-facing T-hangar at Buchanan Field Airport effective January 1, 2021 in the monthly amount of $370, Pacheco area. (100% Airport Enterprise Fund)
 
Attachments
T-Hangar Agmt - E-11 N10194 Aviation, LLC
 
Claims, Collections & Litigation

 
C. 7   DENY claims filed by Kevin Adams, Nickolas Emanuel Jeremiah Pitts (2), James H. Flournoy, Emilio Pacheco Avendano, California Casualty Indemnity Exchange, Crestbrook Insurance a subrogee of Miranda Gill,  Kyung Seol Lee, Arunas Ngin and Kiran Kaur.
 
Honors & Proclamations

 
C. 8   ADOPT Resolution No. 2021/29 proclaiming January 2021 as Human Trafficking Awareness Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/29
 
C. 9   ADOPT Resolution No. 2021/37 recognizing Robert Doyle for his many years of service with the East Bay Park District on the occasion of his retirement, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2021/37
 

Hearing Dates

 
C. 10   RECEIVE the 2020-2021 property tax administrative cost recovery report of the Auditor-Controller, FIX March 2, 2021 at 9:30 a.m. for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.
 
Attachments
2020-21 Property Tax Administration Charges
 
Appointments & Resignations

 
C. 11   APPOINT Emilie Whelan to Alternate Seat 1 of the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 12   APPOINT Michael Swernoff to the District II Alternate seat of the Contra Costa County Library Commission, as recommended by Supervisor Andersen.
 
C. 13   REAPPOINT Leslie May to the Contra Costa County Mental Health Commission - Family Seat, as recommended by Supervisor Glover.
 
C. 14   REAPPOINT Bruce "Ole" Ohlson to the District V Seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Glover.
 
C. 15   APPOINT Anita Pereira-Sekhon to the Family and Children's Trust Committee, as recommended by Supervisor Glover.
 
C. 16   APPOINT Genevieve Herron, David Barclay, Sharon Burke, Heather Chaput, Anne Struthers, Justin Gagnon, Sanjiv Bhandari, and Robert Mowat to the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.
 
C. 17   APPOINT Dan Wichlan to the District IV alternate seat on the County Library Commission, as recommended by Supervisor Mitchoff.
 
C. 18   APPOINT individuals to serve on the Racial Justice Oversight Body, as recommended by the Public Protection Committee.
 
Attachments
Attachment A - RJOB Membership
 
Personnel Actions

 
C. 19   ADOPT Position Adjustment Resolution No. 25666 to establish the Child Nutrition Cook-Project and Child Nutrition Assistant-Project classifications and allocate salaries in the salary schedule; Abolish Child Nutrition Worker I-Project, Child Nutrition Worker II-Project, and Child Nutrition Worker-III -Project classes; Reclassify positions and incumbents to Child Nutrition Cook-Project and Child Nutrition Assistant-Project classifications in the Employment and Human Services Department, Community Services Bureau.
 
Attachments
Fiscal Analysis
Child Nutrition Cook-Project Job Specification Proposed Draft
AIR 43893_P300 25666 - Child Nutrition Series - BOS 1.19.21
P300 25666-Child Nutrition Workers
 
C. 20   ADOPT Position Adjustment Resolution No. 25675 to cancel one vacant Therapist Aide position (represented) and add one Clerk-Senior Level position (represented) in Health Services. (Cost savings)
 
Attachments
P300 No. 25675 HSD
 
C. 21   ADOPT Position Adjustment Resolution No. 25663 to reassign two Clerk – Specialist Level positions and incumbents, one Clerk – Senior Level position and incumbent, two Departmental Human Resources Analyst II positions and incumbents, and one Personnel Technician position from the Community Services Bureau to the Administrative Services Bureau in the Employment and Human Services Department.
 
Attachments
AIR 44039 - budget
P300 25663 - Reassignment
 
C. 22   ADOPT Position Adjustment Resolution No. 25668 to reassign one Intermediate Level Clerk -Project position and incumbent from the Community Services Bureau to the Administrative Services Bureau in the Employment and Human Services Department, and transition the Intermediate Level Clerk-Project and incumbent into the Merit System classification of Clerk - Experience Level in the Administrative Services Bureau of the Employment and Human Services Department.
 
Attachments
AIR 44043 - budget
P300 25668 - Reassignment
 
C. 23   ADOPT Position Adjustment Resolution No. 25676 to increase the hours of one Licensed Vocational Nurse position (represented) from 32/40 to fulltime in the Health Services Department. (100% General Fund)
 
Attachments
P300 No. 25676 HSD
 
C. 24   ADOPT Position Adjustment Resolution No. 25677 to reassign one Public Health Program Specialist I- Project (represented) position and one Account Clerk-Advanced Level (represented) position and incumbent from Department 0454 (Public Administrator) to Department 0463 (Health, Housing, and Homeless Services) in the Health Services Department.
 
Attachments
P300 No. 25677 HSD
 
C. 25   ADOPT Position Adjustment Resolution No. 25669 to add one Program/Projects Coordinator position and cancel one Office of Reentry and Justice Senior Program Analyst position in the Probation Department. (100% AB 109)
 
Attachments
P300 No. 25669
 
C. 26   ADOPT Position Adjustment Resolution No. 25665 to reallocate the salaries of the following classifications on the salary schedule Teacher Assistant Trainee-Project; Associate Teacher-Project, Infant Toddler Associate Teacher-Project; Child Nutrition Food Services Transporter-Project, Community Services Building  Service Worker-Project in the Employment and Human Services Department, Community Services Bureau. (100% Head Start/Early Head Start and Early Head Start Childcare Partnership revenues)
 
Attachments
Fiscal Analysis
P300 Attachment
P300 - Reallocation of Teachers and Transporters
AIR 43885_P300 25665_Salary Reallocation_BOS 1.19.21
 
C. 27   ADOPT Position Adjustment Resolution No. 25670 to reassign five Eligibility Work Supervisor, thirty-seven Eligibility Worker III, and eleven Social Service Program Assistant positions from Community Services Bureau to Workforce Services Bureau in the Employment and Human Services Department.
 
Attachments
Attachment A
P300 Form
Fiscal Analysis
 
C. 28   ADOPT Position Adjustment Resolution No. 25679 to establish the classification of Public Health Nurse Program Manager-Project (represented) and add five positions and add sixty Public Health Nurse-Project (represented) positions in the Health Services Department. (100% Federal and state emergency funds)
 
Attachments
P300 No. 25679 HSD
 
C. 29   ADOPT Resolution No. 2021/32 to adjust the salary steps for specified incumbents in the Probation Director classification from step five to step six of the salary range effective December 9, 2020, as recommended by the County Administrator. (100% General Fund)
 
Attachments
Resolution 2021/32
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application to the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $450,000 to perform enforcement/compliance and surveillance activities at waste tire facilities for the Environmental Health Waste Tire Enforcement Program for the period June 29, 2021 through September 30, 2022. (No County match)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, to pay County an amount not to exceed $533,891 to provide professional school-based mental health services, crisis intervention, and day treatment services for certain special education and other students for the period July 1, 2020 through June 30, 2021. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, California, in an amount not to exceed $2,293,865 for Head Start Delegate Agency childcare services for the period January 1 through December 31, 2021.
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Pyro-Comm Systems, Inc., to extend the term from January 31, 2021 to January 31, 2022 to continue to provide on-call fire sprinkler services to County facilities, with no change to the payment limit of $800,000, Countywide. (100% General Fund)
 
C. 34   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a blanket purchase order with AAA Business Supplies and Interiors in an amount not to exceed $1,000,000 for office products and supplies, for the period March 1, 2021 through May 31, 2024, Countywide. (100% Department User Fees)
 
C. 35   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a blanket purchase order with Amazon Business in an amount not to exceed $2,500,000 for office products and supplies, for the period February 1, 2021 through April 30, 2025, Countywide. (100% Department User Fees)
 
C. 36   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with California Department of Food and Agriculture to reimburse the County in an amount not to exceed $31,999 to implement and carry out strategic weed control and eradication for the period January 15, 2021 through June 30, 2022. (100% State)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker Locumtenens, LLC, in an amount not to exceed $1,218,336 to provide psychiatrists for temporary work and recruitment services at the County's Mental Health Outpatient Clinics for the period January 1 through December 31, 2021. (100% Mental Health Realignment)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sierra Health and Wellness Centers, LLC, in an amount not to exceed $225,000 to provide substance abuse rehabilitation services to Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 39   AUTHORIZE the Public Works Director, or designee, to advertise for the 2021 On-Call Fencing Services Contract(s) for Various Road, Flood Control, Airport and Facilities Maintenance Work, for routine maintenance and repairs, Countywide. (100% Various Funds)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Locumtenens.com, to increase the payment limit by $400,000 to a new payment limit of $1,200,000 to provide additional temporary locum tenens physician services at Contra Costa Regional Medical and Health Centers with no change in the term of March 1, 2020 through February 28, 2021. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Got Power, Inc. (dba California Diesel & Power - CD & Power), in an amount not to exceed $1,000,000 to provide on-call generator maintenance and repair services at various County sites and facilities, for the period February 1, 2021 through January 31, 2024, Countywide. (100% General Fund)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medic Shuttle, LLC., to increase the payment limit by $150,000 to a new payment limit of $1,050,000 for additional non-emergency medical transport services for Contra Costa Health Plan members with no change in the term of April 1, 2020 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Clark S. Tsai, M.D., Inc., in an amount not to exceed $750,000 to provide ophthalmology services for Contra Costa Health Plan members for the period February 1, 2021 through January 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Robert Half International Inc., in an amount not to exceed $198,448, to provide a Technical Writer/Fiscal Analyst, for the period January 4, 2021 through December 31, 2021. (6% County; 36% State; 58% Federal)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jamal J. Zaka, M.D., to increase the payment limit by $65,000 to a new payment limit of $300,000, to provide additional pulmonology services at Contra Costa Regional Medical Center and Health Centers with no change in the term April 1, 2020 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with GE Precision Healthcare, LLC, in an amount not to exceed $122,000 to provide preventive maintenance and repairs on Trophon Sterilizers located throughout Contra Costa County for the period August 19, 2020 through August 18, 2025. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), in an amount not to exceed $7,000,000 to provide clinical laboratory services including COVID-19 testing for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2022. (71% Hospital Enterprise Fund I; 29% federal and state emergency funds)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Cintas Corporation, to increase the payment limit by $201,000 to a new payment limit of $400,000 for the purchase of janitorial supplies and minor equipment for the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period August 1, 2020 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bateman Community Living, LLC (dba Trio Community Meals), to increase the payment limit by $455,675 to a new payment limit of $4,055,675, to provide additional emergency meals to seniors in need of meals due to the COVID-19 crisis with no change in the term July 1, 2020 through June 30, 2021 and increase the automatic extension payment limit by $113,919 to a new payment limit of $1,013,919 through September 30, 2021. (68% Federal, Title III C-1 and Title III C-2 of the Federal Older Americans Act of 1965; 11% Families First Coronavirus Response Act; 21% federal and state emergency funding)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Greater Richmond Inter-Faith Program, to increase the payment limit by $687,458 to a new payment limit of $3,296,639, to provide additional COVID-19 emergency shelter services to high risk individuals and families in West Contra Costa County with no change in the term October 1, 2019 through June 30, 2021. (63% Federal Emergency Management Agency; 18% federal and state emergency funding; 7% Housing and Urban Development; 5% Mental Health Realignment; 3% COVID-19 Homeless Housing Assistance and Prevention; 3% County General Fund; 1% Homeless Emergency Aid Program) 
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim School, Inc., in an amount not to exceed $1,316,538 to provide school-based services and a residential treatment program and related services for seriously emotionally disturbed youth ages 8-21 in West County for the period from January 1, 2021 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $1,316,538. (50% Federal Medi-Cal; 50% Mental Health Realignment) 
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Inc. (dba Community Health Improvement), in an amount not to exceed $3,000 for the County's use of a mobile van to provide healthcare services to low income families and individuals in Central, East and West Contra Costa County for the period January 1 through December 31, 2021. (100% Federal Healthcare for the Homeless Grant)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with YWCA of Contra Costa/Sacramento, in an amount not to exceed $282,794 to provide mental health services for seriously emotionally disturbed children and adolescents for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021, in an amount not to exceed $282,794. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Family of Agencies, in an amount not to exceed $1,656,432 to provide mobile crisis response and community-based mental health services for seriously emotionally disturbed children for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $1,656,432. (34% Federal Medi-Cal; 66% Mental Health Services Act)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Youth Homes Incorporated, in an amount not to exceed $2,096,386 to provide residential treatment and therapeutic behavioral services for County-referred seriously emotionally disturbed children for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $2,096,386. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The West Contra Costa Youth Services Bureau, in an amount not to exceed $1,783,741 to provide mental health services to severely emotionally disturbed children for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $1,783,741. (50% Federal Medi-Cal; 50% County Mental Health Realignment)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rainbow Community Center of Contra Costa County, in an amount not to exceed $391,070 to provide Mental Health Services Act prevention and early intervention services to members of the Lesbian, Gay, Bisexual, Transgender and Questioning community for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $391,070.  (100% Mental Health Services Act)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Applied Remedial Services, Inc.,  to increase the payment limit by $160,000 to a new payment limit of $707,056, to provide additional removal of hazardous waste and chemical services from Contra Costa Regional Medical Center and Health Centers with no change in the term of January 1, 2021 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology (DoIT), or designee, to execute a contract with Workday, Inc., in the amount of $9,998,362 for a subscription license to Workday's hosted financial management system, for the period January 11, 2021 through January 7, 2030.  (100% General Fund)
 
C. 60   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract with Leckey Consulting, Inc., in amount not to exceed $948,500 to provide project management and consulting services to implement Workday, the County's financial management modernization software, for the period February 1, 2021 through November 30, 2022 (100% General Fund)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Services, Inc., in an amount not to exceed $932,779 to operate COVID-19 housing in Richmond and Pittsburg for homeless individuals in Contra Costa County for the period January 1, 2021 through March 31, 2021. (75% Federal Emergency Management Agency; 16% Homeless Emergency Aid Program; 9% federal and state emergency funding)
 
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter Inc., to increase the payment limit by $267,288 to a new payment limit of $1,157,964 with no change in the term July 1, 2019 through June 30, 2021, for additional COVID-19 emergency shelter services to families in Contra Costa County. (65% Federal Emergency Management Agency, 12% by COVID-19 Homeless Housing and Assistance Program,13% County General Fund,10% federal and state emergency funding)
 
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Center for Common Concerns, Inc. (dba HomeBase), to increase the payment limit by $74,549 to a new payment limit of $385,699, for additional consultation and technical assistance for County’s Continuum of Care planning and resource development, with no change in the term July 1, 2020 through June 30, 2021.  (57% Housing and Urban Development; 34% Federal Medi-Cal Administrative Activities; 9% Kaiser Foundation grant)
 
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jorge Pena (dba Jorge Pena Consulting), in an amount not to exceed $939,908 to provide consultation, system planning, and project management services for County’s Health Services Department’s Information Technology Unit for the period January 1, 2021 through December 31, 2023.  (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bayside Solutions, Inc., to modify the rates for temporary consulting, technical support and recruiting services for hard to fill information technology positions, with no change in the payment limit of $2,000,000 or term July 1, 2020 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with META Dynamic, Inc., in an amount not to exceed $105,000 to provide guidance navigation system, related software, accessories and certified technicians in the surgical unit at Contra Costa Regional Medical Center for the period November 1, 2020 through October 31, 2023.  (100% Hospital Enterprise Fund I)

 
 
Other Actions
 
C. 67   ADOPT Resolution No. 2021/28 approving the Recognized Obligation Payment Schedule and administrative budget for the Successor (to the Contra Costa Redevelopment) Agency for the period July 1, 2021 through June 30, 2022, as recommended by the Conservation and Development Director.  (100% Redevelopment Property Tax Trust Fund)
 
Attachments
Resolution 2021/28
Attachment Ex.A-ROPS 21-22
Exhibit B-Administrative Budget
 
C. 68   ACCEPT the 2020 Annual Report of the Contra Costa County Advisory Council on Aging as recommended by the Employment and Human Services Director.
 
Attachments
ACOA 2020 Annual Report
 
C. 69   RECEIVE recommendation from the Sustainability Commission regarding community group suggestions for planning for a just transition to an economy that is less dependent on fossil fuels and REFER the matter to Sustainability Committee, as recommended by the Conservation and Development Director.  (No fiscal impact)
 
Attachments
November 20, 2020 Letter from Community Groups
 
C. 70   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $15,812 to Vasanta Venkat Giri, M.D., for providing additional telepsychiatry services to children in central Contra Costa County for the period December 1 through December 31, 2020. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 71   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)
 
Attachments
Surplus Vehicles & Equipment
 
C. 72   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and by the Health Services Director, as required by the State Department of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Provider List
 
C. 73   APPROVE the medical staff appointments and reappointments, privileges, advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
December List
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health Inc. (dba John Muir Medical Center – Walnut Creek Campus), to be designated as a Primary Stroke Center for the period January 1, 2021 through December 31, 2023. (Non-financial agreement)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health Inc., (dba John Muir Medical Center – Concord Campus), to be designated as a Primary Stroke Center for the period January 1, 2021 through December 31, 2023. (Non-financial agreement)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals, (dba Kaiser Permanente –Richmond), to be designated as a Primary Stroke Center for the period January 1, 2021 through December 31, 2023. (Non-financial agreement)
 
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Ramon Regional Medical Center, LLC, to be designated as a Primary Stroke Center, for the period January 1, 2021 through December 31, 2023. (Non-financial agreement)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals (dba Kaiser Permanente – Antioch), to be designated as a Primary Stroke Center for the period January 1, 2021 through December 31, 2023. (Non-financial agreement)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals, (dba Kaiser Permanente – Walnut Creek), to be designated as a Primary Stroke Center for the period January 1, 2021 through December 31, 2023. (Non-financial agreement)
 
C. 80   Acting as the Governing Board of the Contra Costa County Housing Authority, APPROVE and AUTHORIZE the Housing Authority Executive Director, or designee, to execute a contract with McCandless and Associates Architects in an amount not to exceed $191,500 to provide architectural and engineering services for the Alhambra Terrace Public Housing Modernization Project in Martinez, for the period January 19, 2021 through January 1, 2022.  (100% Federal, HUD Capital Fund Program)
 
C. 81   ACCEPT the Contra Costa County Sustainability Commission 2020 Annual Report and 2021 Work Plan, and 2020 Climate Action Plan Progress Report, as recommended by the Sustainability Commission.
 
Attachments
Sustainability Commission 2020 Annual Report and 2021 Work Plan
2020 Climate Action Plan Progress Report
 
C. 82   Acting as the Governing Board of Contra Costa County, the Contra Costa County Flood Control and Water Conservation District and the Contra Costa County Water Agency, APPROVE and AUTHORIZE the County Administrator, or designee, to execute a Partial Release of Notice of Compensation Agreement Related to Real Property with the City of El Cerrito related to the disposition of certain properties formerly owned by the El Cerrito Redevelopment Agency, as recommended by the County Administrator. (100% Redevelopment Dissolution proceeds)
 
Attachments
Partial Release of Notice of Compensation Agreement Related to Real Property
 
C. 83   ADOPT the FY 2021/22 Recommended Budget development schedule, as recommended by the County Administrator.
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 84   APPROVE the Third Amendment to the Agency Assistance Agreement dated December 19, 2005, between the Successor Agency to the Contra Costa County Redevelopment Agency, on one hand, and PHVP I, LP, and Pleasant Hill Transit Village Associates, LLC, on the other, to reflect that the property was development with rental units, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
 
Attachments
Third Amendment to AAA
 
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 Diane Burgis and Karen Mitchoff) 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 Candace Andersen and Diane Burgis) 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 Karen Mitchoff and John Gioia) 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 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 Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar 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 John Gioia and Federal D. Glover) meets on the fourth Monday of the 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 Diane Burgis) 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 March 10, 2021 11:00 a.m. See above
Family & Human Services Committee January 25, 2021 9:00 a.m. See above
Finance Committee March 1, 2021 9:00 a.m. See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee February 8, 2021 10:30 a.m. See above
Legislation Committee February 8, 2021 1:00 p.m. See above
Public Protection Committee January 25, 2021 10:30 a.m. See above
Sustainability Committee January 25, 2021 1:00 p.m. See above
Transportation, Water & Infrastructure Committee February 8, 2021 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
ORJ Office of Reentry and Justice
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





 

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved