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 CHAMBERS, 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, 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.

Meetings of the Board of Supervisors are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking callers.
 
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
June 8, 2021
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.
Closed Session

A.        CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Jearhamel Fanaro v. Contra Costa County, et al., United States District Court, Northern District of California, Case No. 3:19-cv-3247-WHO
  2. Darrin Espinosa v. Contra Costa County, United States District Court, Northern District of California, Case No.  4:19-cv-8055-JSW
  3. Contra Costa County Deputy Sheriff’s Association v. County of Contra Costa, David O. Livingston, et al., Contra Costa County Superior Court Case No. N19-0097
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): [One potential case]

Inspirational Thought- "Keep dreaming...Never stop believing in the power of your ideas and your hard work to change the world." ~President Barack Obama
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.163 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 proclaiming June 2021 as Elder Abuse Awareness Month. (Kathy Gallagher, Employment and Human Services Director)
 
DISCUSSION ITEMS
 
D. 1   RECEIVE presentation from the Sheriff’s Office of Emergency Services and the Contra Costa County Fire Protection District on preparations for wildfire season. (Rick Kovar, Sheriff’s Office)
 
Attachments
Sheriff's Office of Emergency Services PowerPoint Presentation
Contra Costa County Fire Protection District PowerPoint Presentation
 
D. 2   ACCEPT update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
D. 3   HEARING to consider adoption of Resolution No. 2021/179 approving the Contra Costa County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal Year 2021–2022, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments) (Michelle Cordis, Public Works Department)
 
Attachments
Resolution No. 2021/179
 
D. 4   HEARING to consider adopting Ordinance No. 2021-12 and Resolution No. 2021/173 to adjust transportation mitigation fees and update the project list for the Pacheco Area of Benefit, and to re-establish the boundaries of that area of benefit, Pacheco area. (100% Transportation Mitigation Fees) (Jerry Fahy, Public Works Department)
 
Attachments
Resolution No. 2021/173
Exhibit 1 - Development Program Report
Exhibit 1.D - Nexus Study
Ordinance 2021-12 (Final)
 
D. 5   HEARING on the Fiscal Year 2021-2022 Tentative Annual Report on service charges in County Service Area L-100 (Countywide Street Lighting) and adoption of Resolution No. 2021/141 confirming the Tentative Annual Report and assessing the charges specified in the report, Countywide. (100% County Service Area L-100 Funds) (Rochelle Johnson, Public Works Department)
 
 
Attachments
Resolution No. 2021/141
Tentative Annual Report Fiscal Year 2021-22 CCC Service Area L-100
 
D. 6   HEARING on the Fiscal Year 2021-2022 Tentative Annual Report on assessment charges in County Service Area M-30 (Alamo Springs) and adoption of Resolution No. 2021/143 confirming the Tentative Annual Report and assessing the charges specified in the report, Danville area. (100% County Service Area M-30 Funds) (Rochelle Johnson, Public Works Department)
 
 
Attachments
Resolution No. 2021/143
Tentative Annual Report Fiscal Year 2021-22 CCC Service Area M-30
 
D. 7   HEARING on the Fiscal Year 2021-2022 Tentative Annual Report on service charges in County Service Area M-28 (Willow Mobile Home Park Water District) and adoption of Resolution No. 2021/142 confirming the Tentative Annual Report and assessing the charges specified in the report, Bethel Island area. (100% County Service Area M-28 Funds) (Rochelle Johnson, Public Works Department)
 
 
Attachments
Resolution No. 2021/142
Tentative Annual Report Fiscal Year 2021-22 CCC Service Area M-28
 
D. 8   HEARING on the Fiscal Year 2021-2022 Tentative Annual Report on assessment charges in County Service Area M-31 (Contra Costa Centre Transit Village) and adoption of Resolution No. 2021/144 confirming the Tentative Annual Report and assessing the charges specified in the report, Pleasant Hill BART area. (100% County Service Area M-31 Funds) (Rochelle Johnson, Public Works Department)
 
 
Attachments
Resolution No. 2021/144
Tentative Annual Report Fiscal Year 2021-22 CCC Service Area M-31
 
D. 9   HEARING on the levy of assessments in Countywide Landscaping District 1979-3 for Fiscal Year 2021/2022 and adoption of Resolution No. 2021/151, confirming the assessment diagram and assessments set forth in the associated engineer’s report, as recommended by the Public Works Director, Countywide.  (100% Countywide Landscaping District 1979-3 Funds) (Carl Roner, Public Works Department)
 
Attachments
Resolution No. 2021/151
C.C.C Consolidated Report for the Countywide Landscaping District (LL-2)
C.C.C. Assessment Diagrams for the LL-2 Landscape Zones
C.C.C. Countywide Landscaping District Final Assessment Roll fiscal Year 2021-2022
 
D.10   HEARING on the Fiscal Year 2021-2022 Tentative Annual Report on assessment charges in County Service Area T-1 (Public Transit) and adoption of Resolution No. 2021/145 confirming the Tentative Annual Report and assessing the charges specified in the report, Danville area. (100% County Service Area T-1 Funds) (Rochelle Johnson, Public Works Department)
 
 
Attachments
Resolution No. 2021/145
Tentative Annual Report Fiscal Year 2021-22 CCC Service Area T-1
 
D.11   CONSIDER approving Appropriations Adjustment No. 5052 in the amount of $350,000 and authorizing the Auditor-Controller to reduce the General Fund Reserve by that amount and transfer those funds to the Department of Conservation and Development and the Public Works Department to fund the CCC Illegal Dumping Initiative for FY 2021/22 and amendments to the previously approved strategies, as recommended by the Illegal Dumping Ad Hoc Committee. (John Kopchik and Jo-Anmarie Ricasata, Department of Conservation and Development)
 
Attachments
Table 1- Illegal Dumping Initiative Strategy Table
Illegal Dumping Initiative Slide Presentation
AP00/RA00 5052 Illegal Dumping Budget Adjustment
 
        D. 12   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 13   CONSIDER Consent Items previously removed.
 
        D. 14   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2021/174 to obtain State Senate Bill 1, The Road Repair and Accountability Act, funding in Fiscal Year 2021/2022 for specified road repair and rehabilitation, as recommended by the Public Works Director, Countywide. (100% SB1 Road Maintenance and Rehabilitation Account)
 
Attachments
Resolution No. 2021/174
 
C. 2   ADOPT Resolution No. 2021/175 approving the submission of a claim to the Metropolitan Transportation Commission to seek Fiscal Year 2021/2022 Transportation Development Act funding in the amount of $1,104,400 for bicycle and pedestrian projects sponsored by the County and the cities of Antioch, Concord, Danville, Lafayette, Orinda, Pinole, Richmond, and San Pablo, as recommended by the Public Works Director, Countywide. (100% Transportation Development Act, Article 3 Funds)
 
Attachments
Resolution No. 2021/175
Resolution
Attachment A
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Pavement Coatings Co., in the amount of $6,916,972 for the 2021 Countywide Surface Treatment Project, Countywide. (97% Local Road Funds, 3% CalRecycle Grant Funds)
 
C. 4   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Ghilotti Bros., Inc., in the amount of $2,387,557 for the Fred Jackson Way First Mile/Last Mile Connection Project, North Richmond area. (5% State Coastal Conservancy Prop 1 Grant, 74% Active Transportation Program, 16% Transportation for Livable Communities, 5% North Richmond Area of Benefit Funds)
 
C. 5   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Azul Works, Inc., in the amount of $507,770 for the Happy Valley Road Embankment Repair Project, Lafayette area. (89% Emergency Relief Funds, 11% Local Road Funds)
 
C. 6   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Gruendl Inc. (dba Ray’s Electric) in the amount of $639,710 for the Kirker Pass Road Safety Improvements Project, Concord and Pittsburg areas. (82% Highway Safety Improvement Program Funds, 18% Local Road Funds)
 
C. 7   APPROVE and AUTHORIZE the conveyance of Contra Costa County property in connection with the I-80 San Pablo Dam Road Interchange Project in San Pablo, to the State of California, Department of Transportation, pursuant to Streets & Highway Code§ 960, as recommended by the Public Works Director, San Pablo area. (100% Contra Costa Transportation Authority Funds)
 
 
Attachments
Grant Deed 63755-1
Grant Deed 62882-1, 63740-1
Quitclaim Deed
 
C. 8   ADOPT Resolution No. 2021/178 authorizing the Public Works Director, or designee, to execute Right of Way Certifications required for state and federally funded road projects, and DIRECT the Principal Real Property Agent to provide a copy of the Resolution to the appropriate office of the State of California Department of Transportation, Countywide. (No fiscal impact)
 
 
Attachments
Resolution No. 2021/178
Exhibit 13-A
Exhibit 13-B
Exhibit 17-EX-13
Exhibit 17-EX-18
 
C. 9   AWARD and AUTHORIZE the Public Works Director, or designee, to execute an on-call contract with Statewide Construction Sweeping, Inc., in the amount of $600,000 for the 2021 On-Call Sweeping Services Contract(s) for Various Road Maintenance Work, Countywide. (100% Local Road Funds)
 
C. 10   AWARD and AUTHORIZE the Public Works Director, or designee, to execute two on-call contracts with Alta Fence Co., and Crusader Fence Company, LLC, in the amount of $400,000 each, for the 2021 On-Call Fencing Services Contract(s) for Various Road, Flood Control, Airport and Facilities Maintenance Work, Countywide. (100% Various Funds)
 
Engineering Services

 
C. 11   ADOPT Resolution No. 2021/171 approving a reduction of the security amount for the Subdivision Agreement for minor subdivision MS 18-00007, a project developed by The Sherwood Family Revocable Trust, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
 
 
Attachments
Resolution No. 2021/171
 
Special Districts & County Airports


 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on behalf of the County a consent to assignment of the Exclusive Negotiating Rights Agreement dated May 7, 2019, between the County and Montecito Development Company, LLC (Montecito) from Montecito to FSRE Industrial Concord, LLC, a Georgia limited liability company. (No fiscal impact)
 
C. 13   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a license agreement with Wiedemann Ranch Inc., authorizing the District to install and maintain rain gauge equipment on Wiedemann Hill, effective June 8, 2021, as recommended by the Chief Engineer, San Ramon area. (No fiscal impact)
 
Attachments
License Agreement
 
C. 14   ADOPT Resolution No. 2021/180 approving and authorizing the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to impose the annual Drainage Area Benefit Assessments for Fiscal Year 2021/2022 for Drainage Areas 67A, 75A, 76A, 520, 910, 1010, and 1010A, Walnut Creek, San Ramon, Alamo, Oakley, and Danville areas. (100% Drainage Area Benefit Assessment Funds)
 
Attachments
Resolution No. 2021/180
Exhibit A
Proposed Fees
Table 1
 
C. 15   APPROVE and AUTHORIZE the Public Works Director and the Chief Engineer, or designee, to enter into a license agreement between Contra Costa County, Contra Costa County Flood Control and Water Conservation District and East Bay Regional Park District for the operation and maintenance of the Iron Horse Trail within the Iron Horse Corridor, Alamo, Concord, Danville, Pleasant Hill, San Ramon and Walnut Creek areas. (No fiscal impact)  
 
 
Attachments
License Agreement
Exhibits A, B, C & D
 
Claims, Collections & Litigation

 
C. 16   DENY claims of Rentsen Khorloo Amgalan, Mike deBoisblanc, Geico Inc., Moris Koochof (2), Kevin Lambe, Lisa Littrell, Kimberly A. Ortiz, Phillip J. Ortiz, Charles Pierce, James W. Clark, Madison Kuchta, Michael Lepore, Robert Lucas, Elizabeth McKnight, and Linda Karen Straley. DENY late claim of James Larry Benton Sr. ACCEPT late claims of  JLB (a minor), AG (a minor), and DG (a minor).
 
Honors & Proclamations

 
C. 17   ADOPT Resolution No. 2021/176 to proclaim June 2021 as Elder Abuse Awareness Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/176
 
C. 18   ADOPT Resolution No. 2021/189 declaring June 2021, LGBTQ and Pride Month in Contra Costa County, as recommended by Supervisor Burgis.
 
Attachments
Resolution No. 2021/189
 
Ordinances

 
C. 19   ADOPT Ordinance No. 2021-19, regulating the possession, manufacture, sale, use, and discharge of fireworks in the unincorporated areas of the County, as recommended by Supervisor Burgis. (No fiscal impact)
 
Attachments
Letter of Support - Town of Discovery Bay
Ordinance No. 2021-19 final
Ordinance No. 2021-19
 
Appointments & Resignations

 
C. 20   APPOINT Sharon Burke to the Appointee seat of the Alamo Police Services Advisory Committee for a term with an expiration date of December 31, 2021, as recommended by Supervisor Andersen.
 
C. 21   REAPPOINT Matthew Guichard to the District II Seat of the Contra Costa County Fire Protection District's Fire Advisory Commissioners, as recommended by Supervisor Andersen.
 
C. 22   REAPPOINT Susan Hildreth and Michael Swernoff to the District II seats of the Contra Costa County Library Commission with a term expiring June 30, 2025, as recommended by Supervisor Andersen.
 
C. 23   REAPPOINT Devlyn Sewell to Private/Non-Profit Seat No.5 on the Economic Opportunity Council as recommended by the Employment and Human Services Director
 
C. 24   REAPPOINT Alana Russaw to the District IV at-large seat on the Mental Health Commission, as recommended by Supervisor Mitchoff.
 
C. 25   ACCEPT the resignation of Michael Coyle, DECLARE vacant the District IV Consumer Seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 26   APPROVE the medical staff appointments and reappointments, additional privileges, advancement, and voluntary resignations as recommended by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
May 2021 List
 
C. 27   ACCEPT the resignation of Brenda Williams, DECLARE vacant the Appointed Seat 5 of the East Richmond Heights Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 28   ACCEPT the resignation of Lisa Raffel, DECLARE vacant the Appointed Seat 1 of the East Richmond Heights Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 29   ACCEPT the resignation of Patrice Guillory, DECLARE vacant the Council on Homelessness Reentry Services Representative seat and DIRECT the Clerk of the Board to post the vacancy as recommended by the Health, Housing and Homeless Services Division Director. 
 
C. 30   APPOINT Robert Brannan to the Appointee 6 Seat of the Alamo Municipal Advisory Council for a four-year term with an expiration date of December 31, 2024, as recommended by Supervisor Andersen.
 
C. 31   ACCEPT the resignations of Steve Van Wart, Ella Jones and Joan Lautenberger effective immediately; DECLARE vacancies for the At-Large 2, Medicare Subscriber and Other Provider Seats on the Contra Costa Health Plan Managed Care Commission and DIRECT the Clerk of the Board to post the vacancies, for a term with an expiration date of August 31, 2021, as recommended by the Health Services Director.
 
C. 32   APPOINT LaTonia Peoples-Stokes to the Private/Non-Profit Alternative Seat and REAPPOINT Monisha Merchant to the Private/Non-Profit Seat No. 4 on the Economic Opportunity Council (EOC) as recommended by the Employment and Human Services Director.
 
C. 33   APPROVE the appointments of Candace Cowing to Member-at-Large Alternate Seat II and Robert Frey to the Member-at-Large Alternate Seat III of the Alcohol and Other Drugs Advisory Committee for terms ending on June 30, 2024, as recommended by the Family and Human Services Committee.
 
Attachments
Department Request Memo
Application - Cowing
Application - Fry
AOD Advisory Board Roster - May 2021
 
C. 34   APPOINT Jenny Tsang to At-Large Seat 3 on the Family and Children's Trust (FACT) Committee expiring on September 30, 2021, as recommended by the Family and Human Services Committee.
 
Attachments
Department Request Memo
Application - J Tsang
FACT Roster - May 2021
 
C. 35   REAPPOINT Lanita Mims to the At Large 4 seat on the Arts and Culture Commission of Contra Costa County to a term expiring June 30, 2025, as recommended by the Family and Human Services Committee.
 
Attachments
Application - Nims
AC5 Roster - May 2021
 
C. 36   DECLARE a vacancy in the At-Large Seat 10 on the Contra Costa County Commission for Women, and DIRECT the Clerk of the Board to post the vacancy.
 
C. 37   ACCEPT the resignation of Denise Clarke, DECLARE a vacancy in the Consumer 2 - Central/South County seat on the Local Planning and Advisory Council for Early Care and Education (LPC), and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Contra Costa County Office of Education.
 
C. 38   DECLARE vacant the Appointee 3 seat on County Service Area P-2A Citizens Advisory Committee, as recommended by Supervisor Diane Burgis.
 
C. 39   APPOINT Michelle Berman to the Clayton Local Committee seat on the Advisory Council on Aging as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 40   Probation Facilities (0309)/Plant Acquisition (0111): APPROVE Appropriation Adjustment No.005046 in the amount of $385,100 to transfer appropriations from Probation to the Public Works Department to reconfigure the common shower room / restroom area in the Tamalpais housing unit at the Juvenile Hall, as recommended by the County Probation Officer. (100% General Fund)
 
Attachments
TC27 AP005046
 
Personnel Actions

 
C. 41   ADOPT Position Adjustment Resolution No. 25749 to add three Accountant III (represented) positions and cancel two Accounting Technician (represented) positions in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25749 HSD
 
C. 42   ADOPT Position Adjustment Resolution No. 25750 to increase the position hours of one part-time Occupational Therapist II (represented) to full-time, in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25750 HSD
 
C. 43   ADOPT Position Adjustment Resolution No. 25756 to increase the hours of one part-time Ambulatory Care Provider- Exempt (represented) position and decrease the hours of one full-time Ambulatory Care Provider position in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 25756 HSD
 
C. 44   ADOPT Position Adjustment Resolution No. 25730 to add one Information Systems Specialist II (represented) position in the Department of Conservation and Development. (100% Land Development Funds)
 
Attachments
P300 25730_Add 1 Info Systems Specialist II in DCD
 
C. 45   ADOPT Position Adjustment Resolution No. 25752 to add one Health Services Reimbursement Accountant (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25752 HSD
 
C. 46   ADOPT Position Adjustment Resolution No. 25753 to add two Health Services Information Technology Manager (represented) positions and cancel two Health Services Information Technology Supervisor (represented) positions in the Health Services Department. (100% Hospital Enterprise Fund I, ELC Grant)
 
Attachments
P300 No. 25753 HSD
 
C. 47   ADOPT Position Adjustment Resolution No. 25754 to add three Health Services Systems Analyst II (represented) positions, and cancel two Systems Software Analyst I (represented) positions and one Network Administrator I (represented) position in the Health Services Department (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25754 HSD
 
C. 48   ADOPT Position Adjustment Resolution No. 25740 to add one Deputy Public Defender III (represented) position to the Public Defender's Office. (100% State Funds)
 
Attachments
P300 25740
 
C. 49   ADOPT Position Adjustment Resolution No. 25741 to add one Social Worker Supervisor II (represented) position in the Public Defender's Office. (100% State Funds)
 
Attachments
P300 25741
 
C. 50   ADOPT Position Adjustment Resolution No. 25745 to reclassify one Assistant County Tax Collector (unrepresented) position to Assistant County Tax Collector - Exempt. (No fiscal impact)
 
Attachments
P300 25745
 
C. 51   ADOPT Position Adjustment Resolution No. 25747 to add one Assistant County Counsel - Exempt (unrepresented) position in the Office of the County Counsel. (100% General Fund)
 
Attachments
P300 25747
 
C. 52   ADOPT Position Adjustment Resolution No. 25755 to add one Environmental Services Manager position (represented) and one Medical Records Technician position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25755 HSD
 
C. 53   ADOPT Position Adjustment Resolution No. 25757 to add one Secretary-Advanced Level (represented) position and cancel one Clerk-Senior Level (represented) position in the Health Services Department. (100% Environmental Health Services program fees)
 
Attachments
P300 No. 25757 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Contra Costa County Office of Education, to pay County an amount not to exceed $120,000, to provide a substance abuse counselor to screen incarcerated persons at the West County Detention Facility for substance use treatment for the period of May 1, 2021 through June 30, 2022.  (No County match)
 
C. 55   APPROVE AND AUTHORIZE, the District Attorney, or designee, to apply for and accept and sign related agreements for grant funding from the U.S. Department of Justice, Office of Victims of Crime and Bureau of Justice Assistance in the amount of $700,000 to develop multidisciplinary task forces that will implement victim-centered and coordinated approaches to identifying victims of sex and labor trafficking for a period of three years from the date of the grant award.(75% Federal, 25% County in-kind match)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, Tuberculosis Control Branch, to pay the County an amount not to exceed $304,417 for prevention and tuberculosis control services for the period from July 1, 2021 through June 30, 2022, and AUTHORIZE the Purchasing Agent to issue payments totaling up to $17,197, to be used for food and gas gift cards, transportation vouchers, nutritional assistance, and rent subsidies.  (No County match) 
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Golden Rain Foundation of Walnut Creek, to pay County an amount not to exceed $11,500 to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2021 through June 30, 2022, including a three-month automatic extension through September 30, 2022 in an amount not to exceed $2,875. (No County match)
 
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Town of Danville, to pay County an amount not to exceed $4,500 to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2021 through June 30, 2022, which includes a three-month automatic extension through September 30, 2022.  (No County match)
 
 
C. 59   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute Amendment No.1 to the City of Vallejo Radio Communications Agreement to increase the payment limit by $200,000 to a new payment limit of $250,000 for the period of April 2020 until terminated. (100% City of Vallejo)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch, to pay County an amount not to exceed $23,500 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2021 through June 30, 2022 including a three-month automatic extension through September 30, 2022. (No County match)
 
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, to pay County an amount not to exceed $429,457 for County’s Homeless Destination Home Program to provide permanent supportive housing to adults throughout Contra Costa County for the period December 1, 2021 through November 30, 2022.  (25% County match)
 
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, to pay County an amount not to exceed $550,334 for the Continuum of Care project to provide support services to homeless residents in Contra Costa County for the period October 1, 2021 through September 30, 2022. (25% County match)
 
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sutter Health Bay Hospitals, to pay County an amount not to exceed $75,000 for the County’s Coordinated Outreach, Referrals and Engagement program to provide homeless outreach services for the period January 1, 2021 through December 31, 2021. (No County match)
 
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, to pay County an amount not to exceed $1,064,712 for the Contra Costa County Continuum of Care Program to provide permanent supportive housing and support services for homeless individuals for the period December 1, 2021 through November 30, 2022. (25% County match)
 
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, for McKinney-Vento Act funds, to pay County an amount not to exceed $666,691 for the Continuum of Care Project to provide support services to homeless residents in Contra Costa County for the period October 1, 2021 through September 30, 2022. (25% County match)
 
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, to pay the County an amount not to exceed $175,596 to assess homeless needs allocate resources for the County’s Homeless Management Information System project for the period July 1, 2021 through June 30, 2022. (25% County match)
 
 
C. 67   ADOPT Resolution No. 2021/172 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with California Department of Aging to accept funding in an amount not to exceed $370,343 for Health Insurance Counseling and Advocacy Program services for the period July 1, 2021 through June 30, 2022. (71% State, 29% Federal) 
 
Attachments
Resolution 2021/172
 
C. 68   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California State Library grant funding in an amount not to exceed $100,000 to provide adult and family literacy services through Project Second Chance, for the period July 1, 2021 through June 30, 2022.  (88% Library Fund, 12% Calif State Library)
 
C. 69   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an amendment to the agreement with the California Department of Food and Agriculture (CDFA) for strategic noxious weed control, increasing reimbursement to the County in an amount not to exceed $63,999, extending the expiration date to June 30, 2023. (100% State)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Hercules, to pay County an amount not to exceed $15,000, to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2021 through June 30, 2022, including a three-month automatic extension through September 30, 2022. (No County match)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasant Hill Recreation and Park District, to pay County an amount not to exceed $24,000 to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2021 through June 30, 2022, including a three-month automatic extension through September 30, 2022. (No County match)
 
C. 72   APPROVE the allocation of 2020 Housing Opportunities for Persons with HIV/AIDS (HOPWA) Program CARES Act funds from the U.S. Department of Housing and Urban Development, and APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Oakland for the County to administer $131,685 in 2020 HOPWA Program CARES Act funds to provide housing and supportive services for low-income persons with HIV/AIDS in response to the public health order related to the COVID-19 pandemic, for the period April 1, 2020 through August 15, 2022. (100% Federal funds)
 
Attachments
HOPWA COVID-19 Grant Agreement
 
C. 73   ADOPT Resolution No. 2021/182 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Education to increase the payment limit by $67,051 to a new payment limit of $5,974,245 for alternative payment childcare programs operated by the County and to extend the term end date from June 30, 2021 to a new term end date of June 30, 2022. (74% Federal; 26% State)
 
Attachments
Resolution 2021/182
 
C. 74   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF) with a total payment limit of $1,157,478 and extend the end date of the funding term for Early Head Start-Childcare Partnership (CCP) grant from September 1, 2021 through December 31, 2021. (100% Federal)
 
Attachments
ACF funding guidance letter
Funding Executive Summary
Budget narrative
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $624,943 to provide substance abuse prevention and treatment primary prevention program services to high risk youth for the period July 1, 2021 through June 30, 2022. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Fulgent Therapeutics, LLC,  to extend the termination date from June 14, 2021 through June 30, 2022 to continue to provide COVID-19 clinical laboratory services. (100% Federal and State emergency funding)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs Incorporated, in an amount not to exceed $270,000 to provide outpatient mental health services to CalWORKs recipients for the period July 1, 2021 through June 30, 2022. (100% CalWORKs)
 
C. 78   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Star View Behavioral Health, Inc., (dba Star View Adolescent Center), a non-profit corporation, in an amount not to exceed $425,981 to provide residential placement services for the period July 1, 2021 through June 30, 2022. (70% State funds and 30% County General Fund)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Social Service Staffing & Recruiting, Inc., in an amount not to exceed $400,000 to assist with the projected department need for qualified temporary social workers for clients of Children and Family Services Program, for the period July 1, 2021 through June 30, 2022. (48% Federal, 42% State and 10% County)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Accela, Inc., to increase the payment limit by $138,134 to a new payment limit of $395,222 and extend the termination date from April 30, 2021 to April 30, 2022, for software and support services used by the Hazardous Materials and Environmental Health divisions to track inspection and enforcement actions. (100% Local fees)
 
C. 81   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Place for Youth, in an amount not to exceed $634,392 to provide transitional housing assistance for emancipated youth for the period July 1, 2021 through June 30, 2022. (100% State)
 
C. 82   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Summit Building Services, Inc., in an amount not to exceed $7,500,000 to provide custodial services at various County facilities, for the period May 1, 2021 through April 30, 2024, Countywide. (100% General Fund)
 
C. 83   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Northwoods Consulting Partners, Inc. to increase the contract payment limit by $329,000 for a new contract limit of $7,814,843 for additional software licenses and software support for Compass Pilot, the Employment and Human Services Department’s document management system, for the period July 1, 2020 through June 30, 2021. (6% County, 36% State, 58% Federal)
 
C. 84   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a change order with: Aztec Consultants for Job Order Contract 012; Mark Scott Construction, Inc., for Job Order Contract 013; and Staples Construction Company for Job Order Contract 015, to increase the payment limit by $2,500,000 to a new payment limit of $5,000,000 each, as allowed by Public Contract Code 20128.5, Countywide. (100% Various Funds)
 
 
 
Attachments
Aztec Change Order 1
Mark Scott Change Ord 1
Staples Change Order 1
 
C. 85   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Phamatech, Incorporated, in an amount not to exceed $316,260, to provide child welfare mandated drug testing services for the period July 1, 2021 through June 30, 2022. (70% State, 30% County)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Solutions, LLC (dba Nebraska Medical Solutions, LLC), in an amount not to exceed $4,800,000 to provide temporary nursing and medical staff at Contra Costa Regional Medical Center, Health Centers and County Detention facilities for the period July 1, 2021 through June 30, 2022. (100% Hospital Enterprise Fund I) 
 
C. 87   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with the Garland Company, Inc., in an amount not to exceed $1,500,000 for roofing and waterproofing supplies, for the period June 8, 2021 through May 31, 2023, Countywide. (100% General Fund)
 
C. 88   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ombudsman Services of Contra Costa, Inc., in an amount not to exceed $505,120 to provide countywide ombudsman services to seniors, for the period July 1, 2021 through June 30, 2022. (19% Federal, 81% State)
 
C. 89   AUTHORIZE the Public Works Director, or designee, to advertise for the 2021 On-Call Electrical Services Contract(s) for electrical maintenance and repair services at various County facilities, Countywide. (100% General Fund)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pacific Skin Institute, in an amount not to exceed $220,000 to provide dermatology services for Contra Costa Regional Medical Center and Health Centers patients for the period May 1, 2021 through April 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner, a purchase order with Correctional Technologies, Inc., in the amount of $350,000 to purchase anti-ligature beds for the County detention facilities, Countywide. (100% Facility Lifecycle Improvement Funds)
 
C. 92   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner, a purchase order with MaxSecure Systems, Inc., in the amount of $400,000 to purchase anti-ligature bunk beds for the County detention facilities, Countywide. (100% Facility Lifecycle Improvement Funds)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Podiatry, PC, in an amount not to exceed $300,000 to provide podiatric wound care services for Contra Costa Health Plan members for the period June 1, 2021 through May 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 94   Acting as the Contra Costa County Fire Protection District Board of Directors, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a purchase contract with Golden State Fire Apparatus for a 100 foot ladder truck; execute a lease schedule to Master Lease Agreement with PNC Equipment Finance, LLC to finance the purchase; and execute a four-party agreement among Golden State Fire Apparatus; PNC Equipment Finance, LLC;  Pierce Manufacturing, Inc; and the Contra Costa County Fire Protection District. (100% CCCFPD Operating Fund)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Comprehensive Psychiatric Services to increase the payment limit by $125,000 to a new payment limit of $375,000 with no change in the original term June 1, 2020 through May 31, 2022, to provide additional psychiatric services for Medi-Cal members in addition to commercial CCHP members.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Firstlocum, Inc. (dba Directshifts), to modify the rate schedule to include additional temporary medical specialty physicians and recruiting services at Contra Costa Regional Medical and Contra Costa Health Centers, with no change in the original payment limit of $1,400,000 or term of August 1, 2020 through July 31, 2021. (100% Hospital Enterprise Fund I) 
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract with Pittsburg-Antioch Medical Group, a professional corporation, (dba Springhill Medical Group), in an amount not to exceed $6,000,000 to provide primary care, cardiology, neurology, pulmonary and endocrinology medical services for Contra Costa Health Plan members and County recipients for the period July 1, 2021 through June 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)  
 
C. 98   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Ray Klein, inc. d/b/a Professional Credit Service, in an amount not to exceed $1,625,000, for the term June 1, 2021, to May 31, 2024 for collection agency services. (100% CCCFPD EMS Transport Fund)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cabrillo Emergency Physicians Medical Group, Inc., in an amount not to exceed $1,500,000 to provide temporary physicians and recruitment services for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2021 through June 30, 2024. (100% Hospital Enterprise Fund I)
 
C.100   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue payments to private adoptions agencies, per California State Assembly Bill 1301 in an amount not to exceed $880,000 for reimbursements for services youth who would otherwise be in Foster Care for the period July 1, 2021 through June 30, 2022. (50% State 2011 Realignment Funds, 50% Federal)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Man Kong Leung, M.D., Inc., effective June 1, 2021, to increase the payment limit by $150,000 to a new payment limit of $300,000 with no change in the original term of November 1, 2020 through October 31, 2023, to provide additional neurology and sleep medicine services for Medi-Cal members in addition to commercial Contra Costa Health Plan members.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C.102   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute an ordering document under the existing Oracle Master Agreement with Oracle America, Inc. in an amount not to exceed $1,705,000 for Oracle program technical support services for PeopleSoft software updates, licenses and support for the County’s payroll, ePay and employee benefits administration services, for the period of July 1, 2021 through June 30, 2026. (100% General Fund)
 
C.103   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Tri-City Power, Inc., effective June 8, 2021,  to extend the term from June 30, 2021 through June 30, 2022 to provide maintenance and emergency repairs to County Uninterruptible Power Supply units, with no change to the payment limit of $600,000, Countywide. (No fiscal impact)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pinnacle Surgery Center, Inc., in an amount not to exceed $1,500,000 to provide ambulatory surgery center services for Contra Costa Health Plan members for the period July 1, 2021 through June 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $8,389,976 to provide sub-acute skilled nursing care services for the period July 1, 2021 through June 30, 2022. (92% Mental Health Realignment; 8% Mental Health Services Act)
 
C.106   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order amendment with Sysco Food Service, Inc., on behalf of the Probation Department, to increase the amount by $500,000 to a new total of $1,500,000 and extend the term from May 31, 2021 to May 31, 2022 for the purchase of bulk food and foodservice related items as required for detained youths at the county juvenile facilities. (100% General Fund)
 
C.107   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Zachary Neal Keas (dba Z.N. Keas Painting Co.), effective April 30, 2021, to extend the term from April 30, 2021 through October 31, 2021 to provide on-call painting services, with no change to the payment limit of $1,500,000, Countywide. (No fiscal impact)
 
C.108   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Frank McGuire (dba The Landscape Company), effective June 8, 2021, to extend the term from June 30, 2021 through December 31, 2021 to provide on-call landscaping services, with no change to the payment limit of $2,000,000, Countywide. (No fiscal impact)
 
C.109   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a change order to the design-build contract with Hensel Phelps Construction in the amount of $2,500,000 for additional plumbing repair, suicide prevention barriers in Module M, and the design and construction of four Americans with Disabilities Act (ADA) compliant cells and one ADA compliant shower facility in Module C, in the Martinez Detention Facility.  (100% General Fund Capital Reserves)
 
C.110   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an amendment with the California Department of Food and Agriculture (CDFA) to the Detector Dog Team Program Agreement to increase the payment by $20,000 to a new total not to exceed $241,192, for the County's provision of inspection services for the period July 1, 2020 through June 30, 2021.  (100% State)
 
C.111   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order amendment with Air Products Group, effective June 8, 2021, to increase the payment limit by $250,000 to a new payment limit of $650,000 for heating, ventilation and air conditioning filtration components, with no change to the term of March 1, 2019 through February 28, 2022, Countywide. (100% General Fund)
 
C.112   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order amendment with Lehr Auto Electric, Inc., effective June 8, 2021, to increase the payment limit by $151,000 to a new payment limit of $350,000 for emergency vehicle parts and supplies, with no change to the term of November 1, 2020 through October 31, 2021, Countywide. (75% Fleet Internal Service Fund, 25% User Departments)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tom Westin, MFT, in an amount not to exceed $247,000 to provide Medi-Cal specialty mental health services for the period July 1, 2021 through June 30, 2023. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C.114   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute an Interagency Agreement with the Contra Costa County Office of Education, in an amount not to exceed $144,892 for the Office of Education to provide Juvenile Reentry educational and career services for the period July 1, 2021 through June 30, 2022. (100% General Fund)
 
C.115   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute an Interagency Agreement with the Contra Costa County Office of Education, in an amount not to exceed $413,618, for the Office of Education to provide one-on-one academic support services for justice-involved or at-risk youths for the period July 1, 2021 through June 30, 2022. (100% State)
 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, in an amount not to exceed $3,273,091 to provide residential and outpatient treatment services for pregnant and parenting women and their young children for the period July 1, 2021 through June 30, 2022.  (78% Drug Medi-Cal; 9% Substance Abuse Prevention and Treatment Perinatal Set-Aside; 10% Substance Abuse Prevention and Treatment Block Grant; 3% Assembly Bill 109)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with One Access Medical Transportation North Bay, in an amount not to exceed $300,000 to provide non-emergency transportation services for Contra Costa Health Plan members for the period July 1, 2021 through June 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)


 
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BASS Medical Group, in an amount not to exceed $21,000,000 to provide primary care, urgent care, medical specialty and surgery services for Contra Costa Health Plan members and County recipients for the period July 1, 2021 through June 30, 2024.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C.119   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Thomas B. Hargrave, M.D., III, to increase the payment limit by $70,000 to a new payment limit of $520,000 to provide additional hours of gastroenterology services at Contra Costa Regional Medical Center and Health Centers with no change in the term of September 1, 2020 through August 31, 2021.  (100% Hospital Enterprise Fund I)
 
 
C.120   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute an Order Form to the Master Subscription Agreement with Workday, Inc. in an amount not to exceed $91,000 to provide monitoring and validation services to assure the implementation of the Workday software adheres to the Workday configuration standards effective July 1, 2021. (100% General Fund)
 
C.121   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Clerk-Recorder, a purchase order with GDT in an amount not to exceed $375,000 to purchase upgraded network equipment for the Elections Division.  (100% County General Fund)
 
C.122   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 $3,000,000 to provide primary care and optometry services for Contra Costa Health Plan members and County recipients for the period July 1, 2021 through June 30, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.123   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allison Smith, MFT, in an amount not to exceed $206,000 to provide Medi-Cal specialty mental health services for beneficiaries in East and Central Contra Costa County ages 11 years and older, for the period July 1, 2021 through June 30, 2023. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.124   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mahmood Ketabchi, MFT, in an amount not to exceed $220,000 to provide Medi-Cal specialty mental health services for beneficiaries in East Contra Costa County ages 5 years and older for the period July 1, 2021 through June 30, 2023. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.125   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lutheran Social Services of Northern California, in an amount not to exceed $295,596 to provide transitional housing assistance for emancipated youth for the period July 1, 2021 through June 30, 2022. (100% State)
 
C.126   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Soheila Fanaee, MFT, in an amount not to exceed $209,000 to provide Medi-Cal specialty mental health services for the period July 1, 2021 through June 30, 2023. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.127   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Laura Swafford, to increase the payment limit by $20,000 to a new payment limit of $270,000, with no change in the term July 1, 2021 through June 30, 2022, to provide additional consultation, technical support, and training services for the Health Service Department’s ccLink System.  (100% Hospital Enterprise Fund I)
 
C.128   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Foley & Lardner, LLP, in an amount not to exceed $450,000 for the provision of legal services related to Medi-Cal audit appeals and other Contra Costa Health Plan appeals, report issues, and authorized litigation issues for the period July 1, 2021 through June 30, 2022.  (100% Hospital Enterprise Fund I)
 
C.129   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Atos Digital Healthcare Solutions, Inc., in an amount not to exceed $470,000 to provide consulting, technical support and training for the Contra Costa Regional Medical Center’s Materials Management Unit for the period July 1, 2021 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C.130   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Care Interpreter Network, in an amount not to exceed $1,577,500 to provide consulting, technical assistance and translation services on the Healthcare Interpreter Network System at Contra Costa Regional Medical Center and Health Centers for the period from July 1, 2021 through June 30, 2023.  (100% Hospital Enterprise Fund I)
 
C.131   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Concordance Healthcare Solutions, LLC, in an amount not to exceed $1,000,000 for the purchase of gloves for use in the COVID-19 pandemic at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period June 1, 2021 through May 31, 2022. (100% Hospital Enterprise Fund I)
 
C.132   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with McKesson Medical-Surgical Inc., in an amount not to exceed $5,500,000 for the purchase of pharmaceuticals designated as 340B replenishment inventories dispensed through ten Rite Aid pharmacies and one City Center pharmacy located within Contra Costa County for the period July 1, 2021 through June 30, 2025. (100% Contra Costa Community Health Plan III)
 
C.133   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with the California Department of Health, Genetic Disease Branch, in an amount not to exceed $325,000 for forms and testing supplies for newborn genetic screening tests for the Clinical Laboratory at the Contra Costa Regional Medical Center for the period July 1, 2021 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C.134   RATIFY on behalf of Sam Clar Office Furniture, Inc., the execution of a purchase order in an amount not to exceed $691,398 for the purchase and permanent installation of 93 sleep stations for the Brookside and Concord emergency shelters in response to COVID-19 non-congregate housing needs for individuals experiencing homelessness. (100% Federal and State emergency funding)
 
C.135   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Genesis Data, Inc. to extend the term from June 30, 2021 to June 30, 2023 and increase the payment limit by $792,000 to a new payment limit of $3,258,576 to provide data entry services. (100% User Departments)
 
 
C.136   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with George Lee, M.D. in an amount not to exceed $1,850,000 to provide anesthesia services for Contra Costa Regional Medical Center and Health Centers for the period August 1, 2021 through July 31, 2024.  (100% Hospital Enterprise Fund I)
 
C.137   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract with CDW Government, LLC, in an amount not to exceed $35,000 to provide a rate study analysis, for the period of June 1, 2021 through January 31, 2022.  (100% General Fund)
 
C.138   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Firstlocum, Inc. (dba Directshifts),  to increase the payment limit by $200,000 to an new payment limit of $1,600,000, provide additional temporary physician staffing and recruiting services at Contra Costa Regional Medical Center with no change in the term of August 1, 2020 through July 31, 2021. (100% Hospital Enterprise Fund I) 
 
C.139   APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to execute a contract with Rubicon Programs, Inc. in the amount of $2,412,000 for the period of July 1, 2021 to June 30, 2025, for the operation and management of a West County Reentry Resource Center. (100% State Public Safety Realignment)
 
C.140   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $2,000,000 to provide temporary medical staffing services at Contra Costa Regional Medical Center, Health Centers and County Detention Facilities for the period July 1, 2021 through June 30, 2022. (100% Hospital Enterprise Fund I) 
 
C.141   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Ontario Systems, LLC, to extend the term from May 31, 2021 to May 30, 2022 and increase the payment by $129,600 to a new payment limit of $252,100 to provide for continued database administration and application configuration for the RPCS (Regional Plus Collection System) Managed Services at the Employment and Human Services Department. (60% Federal, 34% State, 6% General Fund)
 
C.142   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Helios Healthcare, LLC, in an amount not to exceed $473,840 to provide sub-acute skilled nursing care services for seriously ill and neurobehavioral clients for the period July 1, 2021 through June 30, 2022. (100% Mental Health Realignment)
 
C.143   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation, in an amount not to exceed $1,909,065 to provide gero-psychiatric services and subacute mental health care services to severely and persistently mentally ill clients for the period July 1, 2021 through June 30, 2022. (71% Mental Health Realignment, 19% Hospital Enterprise Fund I, 10% County)
 
C.144   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer Self-Help Center, in an amount not to exceed $255,620 to provide a Patients’ Rights Program for the period July 1, 2021 through June 30, 2022.  (100% Mental Health Realignment)
 
C.145   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lincoln, to decrease the payment limit by $252,543 to a new payment limit of $1,886,585 to provide reduced mental health services and multi-dimensional family therapy for seriously emotionally disturbed adolescents and their families with no change in the term March 1, 2020 through June 30, 2021, and to decrease the automatic extension payment limit by $46,230 to a new payment limit of $754,634 through December 31, 2021. (34% Federal Medi-Cal; 66% Mental Health Services Act)
 
C.146   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with Robert Half International, Inc., to extend the termination date from June 30, 2021 to June 30, 2022 and increase the payment limit by $4,000,000 to a new payment limit of $6,822,000 to provide temporary staffing support for the Department of Information Technology. (100% User Departments)
 
 
C.147   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Family of Agencies, in an amount not to exceed $394,200 to provide therapeutic foster care training to resource parents to support youth who need foster care placement for the period May 1, 2021 through June 30, 2022. (67% Employment & Human Services Department, 33% Mental Health Realignment)
 
C.148   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa ARC, in an amount not to exceed $266,152 to provide mental health services to recipients of the CalWORKs Program, for the period July 1, 2021 through June 30, 2022. (100% Substance Abuse Mental Health Works)
 
Other Actions
 
C.149   RECEIVE a quarterly status report on the Continuum of Care Plan for the Homeless, as recommended by the Family and Human Services Committee. (No fiscal impact)
 
Attachments
Q1 Report on Status of CoC Plan for the Homeless
 
C.150   RECEIVE status report on CalFresh participation, benefit enhancements, expansions and outreach efforts, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
CalFresh Status Report-2021
 
C.151   RECEIVE a status report on implementation of the Workforce Innovation and Opportunity Act (WIOA) and the Workforce Development Board, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
Report on Workforce Innovation and Opportunity Act Implementation
 
C.152   AUTHORIZE the Chair of the Board of Supervisors to sign the County Subvention Program Certificates of Compliance for the County Subvention and Medi-Cal Cost Avoidance Programs as administered by the California Department of Veterans Affairs, and as recommended by the Veterans Service Officer.
 
Attachments
Certificate of Compliance-Subvention
Certificate of Compliance-Medi-Cal
 
C.153   APPROVE the Moraga-Orinda Fire Protection District Community Wildfire Protection Plan to be added as an annex to the 2019 Contra Costa County Community Wildfire Protection Plan. (No fiscal impact)
 
Attachments
MOFD CWPP
 
C.154   ACCEPT and DECLARE results of the Special Mail Election conducted May 4, 2021 as on file in the Contra Costa County Service Area P2 Zone B (Alamo) Measure K, as recommended by the Clerk-Recorder/Registrar of Voters.
 
Attachments
5/04/21 Official Certification
 
C.155   APPROVE and ADOPT Community Corrections Partnership Bylaws.
 
Attachments
CCP Bylaws
 
C.156   Acting as the governing board of the Contra Costa County Fire Protection District, ADOPT Resolution No. 2021/7 regarding terms and conditions for emergency response within the California Fire Service and Rescue Emergency Mutual Aid System. (No fiscal impact)
 
Attachments
Resolution 2021/7
Res. No. 2021/7
 
C.157   APPROVE amendments to add the Head Start Policy Council members to the List of Designated Positions of the Conflict of Interest Code of the Employment and Human Services Department, as recommended by County Counsel.
 
Attachments
Exhibit A - List of Designated Positions of the Conflict of Interest Code of the Employment and Human Services Department
Exhibit B - List of Designated Positions of the Conflict of Interest Code of the Employment and Human Services Department - REDLINED
 
C.158   ACCEPT the Treasurer's Quarterly Investment Report as of March 31, 2021, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Q1_2021_Quarterly Investment Report
 
C.159   ACCEPT the Contra Costa County Treasurer’s Annual Investment Policy for the Fiscal Year 2021-2022, as revised and adopted on May 18, 2021 by the Treasury Oversight Committee.
 
Attachments
CCC Investment Policy FY21-22
 
C.160   APPROVE amended Bylaws for the Treasury Oversight Committee, as recommended by the Treasurer-Tax Collector.
 
Attachments
TOC Bylaws
 
C.161   ADOPT Resolution 2021/183 establishing the appropriation limits for the County General, County Special Districts, and County Service Areas for fiscal year 2021/22 as well as updated appropriation limits for County Service Area R-7 Zone A for fiscal year 2020/21 and fiscal year 2019/20 to reflect the voter approved override, as recommended by the Auditor-Controller.
 
 
Attachments
Resolution 2021/183
Exhibit A FY 2021-22.pdf
Exhibit B FY 2020-21.pdf
Exhibit C FY 2019-20.pdf
 
C.162   Acting as the governing board of the Contra Costa County Fire Protection District, ADOPT Resolution No. 2021/184, accepting as complete the contracted work performed by Alten Construction, Inc. for Fire Station No. 70. (No fiscal impact)
 
Attachments
Resolution No. 2021/184
Withhold Letter
 
C.163   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay up to $334,390 to Bi-Bett, for substance use disorder prevention, treatment, and detoxification services for County residents referred through the Behavioral Health Access Line and provided in good faith for the period July 1, 2019 through March 31, 2020, as recommended by the Health Services Director. (52% Substance Abuse Treatment and Prevention Block Grant; 46% Federal Medi-Cal; 2% Assembly Bill 109)
 
GENERAL INFORMATION

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

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

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

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


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

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

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

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

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 June 9, 2021 11:00 a.m. See above
Family & Human Services Committee June 28, 2021 9:00 a.m. See above
Finance Committee July 5, 2021 cancelled 9:00 a.m. See above
Hiring Outreach Oversight Committee September 13, 2021 10:30 a.m. See above
Internal Operations Committee June 14, 2021 10:30 a.m. See above
Legislation Committee June 14, 2021 1:00 p.m. See above
Public Protection Committee June 28, 2021 10:30 a.m. See above
Sustainability Committee June 28, 2021 1:00 p.m. See above
Transportation, Water & Infrastructure Committee June 14, 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