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
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of September 14, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

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

All telephone callers will be limited to two (2) minutes apiece. The Board Chair may reduce the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

AGENDA
October 20, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 168.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Stacey Cue.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.


B.         PUBLIC EMPLOYEE APPOINTMENT
Title: County Administrator
 
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property:                      2101 Loveridge Road, Pittsburg
Agency Negotiators:     Eric Angstadt, Chief Assistant County Administrator
Julin Perez, Supervising Real Property Agent
Negotiating Parties:      County of Contra Costa, Jayesh Desai, Travel Inn Associates, LP, Santa Rosa Motel Co. L.P., Rohnert Park RI L.P., and Mohammed Rezai
Under negotiation:        Terms

D.        CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Ricardo Hernandez v. Contra Costa County, et al., United States District Court, Northern District of California, Case No. C20-01183-AGT
  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

E.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case.]
 
1.   August 20, 2020 letter from San Ramon Valley Fire Protection District.
 
Attachments
San Ramon Valley Fire Protection District Letter
 
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Life starts all over again when it gets crisp in the fall." ~F. Scott Fitzgerald
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.87 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
DISCUSSION ITEMS
 
D.1   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
D.2   HEARING on the itemized costs of abatement for property located at 2738 Dutch Slough Road, Oakley, in unincorporated Contra Costa County (Elmo G. Wurts, owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before And After Photos
 
D.3   HEARING on the itemized costs of abatement for property located at 0 Stone Road, Bethel Island, in unincorporated Contra Costa County (Nguyen, Thanh, owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D.4   HEARING on the itemized costs of abatement for property located at 4603 Gateway Road, Bethel Island, in unincorporated Contra Costa County (Franks Marina Inc., owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before And After Photos
 
D.5   HEARING on the itemized costs of abatement for property located at 3901 La Colina Road, El Sobrante in unincorporated Contra Costa County (Rudolph N. Webbe, owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D.6   CONSIDER whether to approve a contract extension or Memorandum of Understanding (“MOU”) agreement with the San Ramon Valley Fire Protection District for continued emergency ambulance service in the County’s Emergency Response Area IV, and the terms under which an extension or MOU should be granted. (Supervisor Andersen)
 
Attachments
SRVFPD Proposed MOU with County
DRAFT Contract Extension (Contract No. 23-055-23)
 
D.7   CONSIDER activities for Community Development Block Grant-Coronavirus 3 funds; and PROVIDE direction to staff, as recommended by the Director of Conservation and Development. (John Kopchik and Gabriel Lemus)
 
Attachments
Attachment A
 
        D. 8   CONSIDER Consent Items previously removed.
 
        D. 9   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 10   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Commissioner LaMar Anderson
of the Arts and Culture Commission
and
Charles William Deutschman
former Contra Costa County Substance Use Program Director
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Storm Damage Repair, Alhambra Valley Road west of Castro Ranch Road Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Pinole area. (100% Local Road Funds)
 
Attachments
CEQA
 
C. 2   APPROVE the Storm Damage Repair, Alhambra Valley Road at Ferndale Road Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Alhambra Valley area. (100% Local Road Funds)
 
Attachments
CEQA
 
C. 3   APPROVE the Storm Damage Repair, Bear Creek Road Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Briones area. (100% Local Road Funds)
 
Attachments
CEQA
 
C. 4   APPROVE the Byron Highway Bridge Replacement Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Byron area. (89% Federal Highway Bridge Program, 8% State Department of Water Resources, 3% Local Road Funds)
 
Attachments
CEQA
NOI
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2020/264 approving and authorizing the Public Works Director, or designee, to fully close a portion of Happy Valley Road in front of 4949 Happy Valley Road, starting on October 26, 2020 for up to two consecutive days from 8:00AM through 3:30PM for the purpose of tree work, Orinda area. (No fiscal impact)
 
Attachments
Resolution No. 2020/264
 
C. 6   ADOPT Resolution No. 2020/265 proclaiming the week of October 17-24, 2020 as “California Flood Preparedness Week” in Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2020/265
 
Special Districts & County Airports


 
C. 7   APPROVE and AUTHORIZE the Chief Engineer, or designee, Contra Costa County Flood Control and Water Conservation District, to execute a license agreement with Tesoro Refining & Marketing Company, LLC, for construction of the Lower Walnut Creek Restoration Project on Assessor’s Parcel No. 159-310-029 in Martinez, for a term of approximately 12 years ending December 31, 2032. (No fiscal impact)
 
Attachments
License Agreement
 
C. 8   ADOPT Resolution No. 2020/273 accepting as complete the contracted work performed by Kerex Engineering, Inc., for the Drainage Area 29G Storm Drain Line A Replacement Project, as recommended by the Chief Engineer, Antioch area. (65% General Fund, 35% Flood Control District Fund)
 
Attachments
Resolution No. 2020/273
 
C. 9   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a grant agreement with the California Department of Fish and Wildlife,in an amount not to exceed $1,350,000 to provide partial implementation funding for the Lower Walnut Creek Restoration Project, for the period of July 1, 2020, or upon Grantor approval, to March 15, 2024, Martinez area. (9% California Department of Fish and Wildlife Proposition 1 Grant Funds, 1% Flood Control District Zone 3B Funds, and 90% other local, state, and federal grant funds)
 
Attachments
Grant Agreement
 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to enter into a Non-Federal Reimbursable Agreement with the Federal Aviation Administration (FAA), under which the FAA will conduct a required inspection of certain equipment, known as Precision Approach Path Indicators (PAPIs), that provide aircraft  approach guidance for landing aircraft at Byron Airport (100% Airport Enterprise Fund).
 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Andrew Wells for a south-facing T-hangar at Buchanan Field Airport effective October 13, 2020 in the monthly amount of $350.00, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
D-10 Hangar Agreement, A Wells
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on–call contracts with Mead & Hunt, Inc., KSA Engineers, C&S Companies, and Coffman Associates effective November 1, 2020 to October 31, 2025, in an amount not to exceed $1,000,000 per contract, to provide on-call environmental and planning services for the Buchanan Field and Byron Airports. (100% Airport Enterprise Fund)
 
C. 13   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on–call contracts with Mead & Hunt, Inc., KSA Engineers, the KPA Group, and Kimley Horn and Associates effective November 1, 2020 to October 31, 2025, in an amount not to exceed $1,000,000 per contract, to provide on-call design, engineering, and architecture services for the Buchanan Field and Byron Airports.(100% Airport Enterprise fund)
 
Claims, Collections & Litigation

 
C. 14   DENY claims filed by Nancy Laurie. DENY amended claim filed by Nandi Littleton.
 
Statutory Actions

 
C. 15   ACCEPT Board members meeting reports for August 2020.
 
Attachments
District II September 2020 Report
District III September 2020 Report
 
Honors & Proclamations

 
C. 16   ADOPT Resolution No. 2020/271 recognizing Vincent Wells as 2020 Labor Leader of the Year, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/271
 
C. 17   ADOPT Resolution No. 2020/272 recognizing Assemblymember Lorena Gonzalez as 2020 Francis C. Perkins Award recipient, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/272
 
C. 18   ADOPT Resolution No. 2020/274 honoring Bette Boatmun for her 46 years of service on the Contra Costa Water District Board of Directors on the occasion of her retirement, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/274
 
C. 19   ADOPT Resolution No. 2020/276 recognizing Congressman Mark DeSaulnier as the 2020 Lifetime Labor Leader Champion, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/276
 
Appointments & Resignations

 
C. 20   ADOPT Resolution No. 2020/262 to reappoint Supervisor John Gioia as the Board of Supervisors representative and Supervisor Karen Mitchoff as the Board's alternate representative on the California State Association of Counties Board of Directors to new terms beginning November 29, 2020 and ending on November 30, 2021, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/262
BOS Committee Assignments - by type
 
C. 21   APPOINT Archie Bowles to the District II Seat of the Emergency Medical Care Committee for a two year term with an expiration date of September 30, 2022, as recommended by Supervisor Andersen.
 
C. 22   MOVE Guita G Bahramipour from the At-Large IV Seat to the District II Seat of the Alcohol and Other Drugs Advisory Board of Contra Costa County, for a three-year term with an expiration date of June 30, 2023, as recommended by Supervisor Andersen.
 
C. 23   ACCEPT the resignation of Petural Shelton, DECLARE a vacancy to the District 3 seat on the Arts and Culture Commission, and DIRECT the Clerk of the Board to post the vacancy, recommended by Supervisor Burgis.
 
C. 24   ACCEPT AND APPROVE the nominations of Kelli Collins to the Labor and Trade Seat with the term expiring on November 30, 2020 and extended to November 30, 2023 as recommended by the Advisory Council on EEO; ACCEPT AND APPROVE the nomination of Jena Williams for Management Seat #1 with the term expiring on November 30, 2022 as recommended by the Advisory Council on EEO; and ACCEPT AND APPROVE the reappointment of Angela Malala to Community Seat #2 with the term expiring on November 30, 2023 as recommended by the Advisory Council on EEO. ACCEPT the resignation of Jena Williams from Community Member Seat #1 with the term expiring on November 30, 2020. DIRECT the Clerk of the Board to post the vacancy.
 
Attachments
Kelli Torres-Collins Application
Jena Williams Application
Angela Malala Application
 
C. 25   APPOINT Ronell Ellis to the Community Representative Seat on the Racial Justice Oversight Body, as recommended by the Public Protection Committee.
 
C. 26   APPOINT and REAPPOINT individuals to seats on the Emergency Medical Care Committee for a two-year term with an expiration date of September 30, 2022, as recommended by the Health Services Director.
 
C. 27   ACCEPT the resignation of William Chong DECLARE a vacancy in the District II seat on the Contra Costa County Library Commission, and DIRECT the Clerk of the Board to post the vacancy, for a term with an expiration date of June 30, 2021, as recommended by Supervisor Andersen.
 
C. 28   ACCEPT the resignation of Mariana Valdez DECLARE a vacancy in the District II Seat on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, for a term with an expiration date of September 30, 2021, as recommended by Supervisor Andersen.
 
Appropriation Adjustments

 
C. 29   Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5001 authorizing new revenue in the amount of $51,600 in the Office of the Sheriff and appropriating it for the purchase of Tactical Vests and Individual First Aid Kits for the Sheriff's Investigation Division. (100% Federal Asset Forfeiture Funds)
 
Attachments
TC24/27 AP 5001
 
C. 30   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept $2,152,096 from the California Department of Aging, Coronavirus Aid, Relief and Economic Security (CARES) Act funding to address the needs of older adults during the Coronavirus (COVID-19) crisis for the period of July 1, 2020 through September 30, 2021. APPROVE and AUTHORIZE the appropriation adjustments No. 5002 to reflect the additional expenditures and revenue related to the additional CARES Act funding.
 
Attachments
TC24/27_5002
 
Personnel Actions

 
C. 31   ADOPT Position Adjustment Resolution No. 25635 to add one Infection Prevention and Control Program Manager-Project position in the Health Services Department. (75% FEMA, 25% General Fund match)
 
Attachments
P300 No. 25635
 
C. 32   ADOPT Position Adjustment Resolution No. 25637 to cancel one Fingerprint Examiner II (represented) position and add one Sheriff’s Specialist (represented) position in the Office of the Sheriff. (Cost Savings)
 
 
Attachments
P300 25637
 
C. 33   ADOPT Position Adjustment Resolution No. 25640 to reassign position #540, Clerk-Specialist Level (represented) from Department 0308 (Probation Programs), Org 3050 to Department 0309 (Institutions) Org 3120 in the Probation Department, effective October 1, 2020. (Cost neutral)
 
Attachments
P300 25640
 
C. 34   ADOPT Position Adjustment Resolution No. 25633 to increase the hours of one Veterans Service Representative I (represented) position from 20/40 to 32/40 in the Veterans Services Department. (100% County General Fund)
 
Attachments
P300-25633
 
C. 35   ADOPT Position Adjustment Resolution No. 25634 to add one Lead Human Resources Analyst (unrepresented) and one  Human Resources Analyst (unrepresented) ; cancel four  Vacant Clerk- Senior Level (represented) positions in the Human Resources Department - Personnel Services Division (100% Salary Savings).
 
Attachments
AIR 43282_P300 25634-Add LeadHR Analyst and Cancel 4 Clerk positions_BOS 10.20.20
 
C. 36   ADOPT Position Adjustment Resolution No. 25636 to add three Deputy Public Defender II (represented) positions and cancel the three vacant Deputy Public Defender Fixed Term positions resulting from filling the newly created positions in the Public Defenders Office. (100% AB109 funded)
 
Attachments
Position Adjustment Request P300 25636
 
Leases
 
C. 37   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease agreement with Edward C. James, Jr., for a term of two years effective October 20, 2020, for 1,800 square feet of office space for the Sheriff-Coroner Department, Behavioral Health Court at 835 Castro Street, Martinez, at an initial annual rent of $28,200 for the first year with a 3% annual increase thereafter. (100% General Fund)
 
Attachments
Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of San Luis Obispo, to pay County an amount not to exceed $127,596 to verify compliance and implementation of the California Accidental Release Prevention Program’s requirements for the period November 1, 2020 through June 30, 2023. (No County match)
 
C. 39   ADOPT Resolution No. 2020/275 approving and authorizing the Sheriff-Coroner, or designee, to accept the 2020 Community Power Resiliency grant allocation funding from the California State Office of Emergency Services in an initial amount of $324,090 for support of public safety protection for the period of July 1, 2020 through October 31, 2021.(100% State)
 
Attachments
Resolution 2020/275
 
C. 40   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract amendment with the University of California, San Francisco, to increase the payment limit by $15,771 to a new payment limit not to exceed $142,908 and extend the term to March 31, 2021 for the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project at Contra Costa Regional Medical Center and Health Centers. (No County match)
 
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept a grant from the U.S. Department of Veterans Affairs Northern California Health Care System, to pay County an amount not to exceed $212,736 for continued emergency shelter housing for homeless veterans in Richmond for the period October 1, 2020 through September 30, 2021. (No County match)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County an amount not to exceed $21,442 for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services 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. 43   APPROVE and AUTHORIZE the County Administrator to execute a contract amendment with KMI Consulting, Inc., to extend the term from December 31, 2020 to December 31, 2021, and increase the payment limit by $150,000 to a new payment limit of $300,000 to continue providing specialized consulting services. (100% General Fund)
 
C. 44   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract with CocoKids, Inc. in an amount not to exceed $362,620 to provide Early Head Start Childcare Partnership Program Enhancement services for the period July 1, 2020 through June 30, 2021.  (100% Federal)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with KinderCare Learning Centers LLC to decrease the payment limit by $368,843 to a new payment limit of $602,168 with no change to the term ending June 30, 2020. (49.1% Federal, 50.9% State)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with KinderCare Learning Centers LLC in an amount not to exceed $624,109 to provide Early Head Start and Early Head Start Child Care Partnership services as well as State General Childcare program services for the period July 1, 2020 through June 30, 2021.
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with American Chiller Service, Inc., in an amount not to exceed $2,000,000 to provide on-call maintenance and repairs of heating, ventilation and air conditioning systems at various County facilities, for the period November 1, 2020 through October 31, 2023, Countywide. (100% General Fund)
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with A & B Mechanical, Inc., in an amount not to exceed $5,000,000 to provide on-call maintenance and repairs of heating, ventilation and air conditioning systems at various County facilities, for the period November 1, 2020 through October 31, 2023, Countywide. (100% General Fund)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an amendment to the Head Start Delegate Agency Agreement with First Baptist Church of Pittsburg, California, to increase the payment limit by $316,931 from $2,202,788 to a new payment limit of $2,519,719 to fund compensation increases, expanded fringe benefits, provide various staff training, and COVID-19 expenses. (100% Federal)
 
C. 50    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Richard Haisley in an amount not to exceed $100,000 for airplane pilot services for the period of October 1, 2020 through June 30, 2022. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Willson Porter in the amount not to exceed $50,000 for helicopter pilot services for the period October 1, 2020 through June 30, 2022. (Various Funding)
 
C. 52   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Vanir Construction Management, Inc., effective October 20, 2020, to increase the payment limit by $845,052 to a new payment limit of $11,250,000, with no change to the termination date of May 9, 2023, for construction management services for the renovation of Module M at the Martinez Detention Facility, 1000 Ward Street, Martinez area. (100% General Fund)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Young Men’s Christian Association (YMCA) of the East Bay in an amount not to exceed $1,107,312 to provide Head Start/Early Head Start and Early Head Start-Childcare Partnership Program services for the term July 1, 2020 through June 30, 2021. (100% Federal)
 
 
C. 54   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Electric Power Systems International, Inc., in an amount not to exceed $1,500,000 to provide on-call maintenance, testing, repairs and certifications to electrical systems at various County facilities, for the period November 1, 2020 through October 31, 2023, Countywide. (100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with San Francisco Engineering Services, Inc., in an amount not to exceed $500,000 to provide on-call maintenance, testing, repairs and certifications to electrical systems at various County facilities, for the period November 1, 2020 through October 31, 2023, Countywide. (100% General Fund)
 
C. 56   APPROVE and AUTHORIZE the Employment and Human Services Director, or Designee, on behalf of the Family and Human Trust Committee, to execute a contract with Mt. Diablo Unified School District in an amount not to exceed $80,000 for the Crossroads High School Project serving pregnant and parenting youth for the period July 1, 2020 through June 30, 2021. (47% Federal, 53% State)
 
C. 57   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Trinity Services Group Inc., formerly known as Trinity Services Group I, LLC., to extend the term date from October 31, 2020 to October 31, 2027 with no change to the payment limit to continue to provide commissary services to inmates in County-operated detention facilities to include contractor's name change. (100% Restricted Inmate Welfare Fund revenue)
 
C. 58   APPROVE and AUTHORIZE the Risk Management Director, or designee to execute a contract amendment with Tuell & Associates, Inc. to increase the payment limit by $102,000 to a new payment limit of $502,000 for additional workers' compensation and risk management staffing services with no change to the term ending October 31, 2020. (100% Workers' Compensation Internal Service Funds)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Youth Homes Incorporated, in an amount not to exceed $726,662 to provide comprehensive mental health services for transitional aged youth who are experiencing serious mental illness for the period July 1, 2020 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $363,331. (57% Mental Health Services Act; 43% Federal Medi-Cal)
 
 
C. 60   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sheriff's Sergeant Dale Hadley to pay the County $1 for retired Sheriff’s Service Dog "Donna" on October 9, 2020. (No Fiscal Impact)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael C. Gynn, M.D., in an amount not to exceed $1,590,000 to provide general surgery services for Contra Costa Regional Medical Center and Health Center patients for the period January 1, 2021 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lee A. Shratter, M.D., to increase the total payment limit by $90,000 to a new payment limit of $1,320,000 to provide additional radiology services at Contra Costa Regional Medical Center and Health Centers with no change in the original term of January 1, 2020 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shield-California Health Care Center, Inc., in an amount not to exceed $6,000,000 to provide durable medical equipment services and enteral nutritional supplies to Contra Costa Health Plan members for the period November 1, 2020 through October 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mark H. Kogan, M.D., effective October 1, 2020 to increase the clinic rate for gastroenterology services, with no change to the payment limit of $300,000 or term of January 1, 2020 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peyman Keyashian, M.D., to provide additional administrative service hours at Contra Costa Regional Medical Center and Health Centers with no change to the payment limit of $2,040,000 or term of February 1, 2020 through January 31, 2023. (100% Hospital Enterprise Fund I)
 
 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Covidien Sales LLC, in an amount not to exceed $2,750,000 for the purchase of instruments, sutures, and supplies for the Operating Room at Contra Costa Regional Medical Center for the period September 1, 2020 through August 31, 2024. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, California, a Non-Profit Corporation of California, in an amount not to exceed $2,269,934 to provide childcare services at Fairgrounds and Lone Tree Children’s Centers for the period July 1, 2020 through June 30, 2021. (73% State; 27% Federal)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Martinez Early Childhood Center, Inc., a Non-Profit Corporation of California, in an amount not to exceed $257,960 to provide Early Head Start and Head Start Program Services for the period July 1, 2020 through June 30, 2021. (100% Federal)
 
C. 69   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 $400,267 to provide State General Childcare Development services for the term July 1, 2020 through June 30, 2021. (100% State)
 
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with We Care Services for Children in an amount not to exceed $245,376 to provide State Preschool services for the term July 1, 2020 through June 30, 2021. (100% State)
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, in an amount not to exceed $2,253,033, to provide State Preschool, Pre-kindergarten Literacy, General Childcare and Development Programs, Head Start, Early Head Start, and Early Head Start Childcare Partnership services at Kids' Castle, East Leland, and Belshaw Children's Centers for the period July 1, 2020 through June 30, 2021. (18% Federal, 82% State)
 
C. 72   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with Richmond Elementary School, Inc. in an amount not to exceed $272,640 to provide State Preschool services for the term July 1, 2020 through June 30, 2021. (100% State)
 
C. 73   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Orantes, LLC (dba Tiny Toes Preschool), in an amount not to exceed $300,441 to provide Childcare services, for the period July 1, 2020 through June 30, 2021. (45% Federal, 55% State)
 
C. 74   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Little Angels County School, LLC, in an amount not to exceed $224,928, to provide State Preschool services, for the term July 1, 2020 through June 30, 2021. (100% State)
 
C. 75   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with San Ramon Valley Unified School District in an amount not to exceed $246,739 to provide State Preschool services for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 76   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Planet Technologies, Inc., to increase the payment limit by $30,000 to a new payment limit not to exceed $223,500, and extend the term date from January 6, 2021 to June 30, 2021. (6% County; 36% State, 58% Federal)
 
C. 77   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a non-financial contract with Contra Costa Family Justice Alliance to provide assistance and support to victims of trauma for the period January 1, 2020 through December 31, 2022. (No Fiscal Impact)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with First Choice Anesthesia Consultants of Northern California, PC, to extend the term  from October 31, 2020 to February 28, 2021 with no change to the payment limit of $3,980,000 to continue providing anesthesiology services at Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I) 
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board, to execute a contract with Pittsburg Power Company, a public entity, in an amount not to exceed $251,819 for the provision of comprehensive Workforce Innovation and Opportunity Act services to eligible adults in East Contra Costa County for the period of July 1, 2020 through June 30, 2021.(100% Federal Workforce Innovation and Opportunity Funds)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent to amend, on behalf of Risk Management, the purchase order with Ventiv Technology Inc, to extend the term from October 1, 2020 to December 31, 2020, for the workers' compensation and liability claims management system software licensing and maintenance, and increase the payment limit by $62,873.06 to a new payment limit of $304,693.06. (100% Self-Insurance Internal Service Funds)
 
C. 81   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, a non-profit corporation, in an amount not to exceed $345,834 to provide comprehensive visitation services for families referred by Children and Family Services who are entitled to reunification services for the period July 1, 2020 to June 30, 2021. (30% County, 70% State)
 
Other Actions
 
C. 82   APPROVE and AUTHORIZE the Public Works Director, or designee, to sign a letter of support for a City of Richmond application to the United States Environmental Protection Agency for a Brownfields Assessment Coalition Grant that could provide funding for the site redevelopment of the former Richmond Health Center at 100 38th Street, Richmond. (100% City of Richmond)

 
 
Attachments
Letter of Support
 
C. 83   ACCEPT the Small Business Enterprise, Outreach, and Local Bid Preference Programs Report, reflecting departmental program data for the period January 1 - June 30, 2020, as recommended by the Internal Operations Committee.  (No fiscal impact)
 
Attachments
SBE_Outreach Program Report 1 1 2020 thru 6 30 2020
Program Activity Report January to June 2020
 
C. 84   ACCEPT the August 2020 Operations Update of the Employment and Human Services Department, Community Services Bureau as recommended by the Employment and Human Services Department Director.
 
Attachments
CSB Aug 2020 CAO Report
CSB Aug 2020 HS Financials
CSB aug 2020 EHS Financials
CSB Aug 2020 EHS CC Partnership Financials
CSB Aug 2020 Credit Card Report
CSB Aug 2020 LIHEAP
CSB Aug 2020 CACFP Nutrition Report
CSB Aug 2020 Menu
CSB Aug 2020 Community Assessment
CSB Aug 2020 Reopening Brief
 
C. 85   ADOPT Resolution No. 2020/267 to approve and authorize the Sheriff-Coroner, or designee, to enter into Memorandum of Agreements with the Counties of Solano, Butte, Napa, Santa Cruz and any other future Counties mutual aid response requests for cost recovery associated with the emergency mutual aid responses to the 2020 California Wildfires, Federal Emergency Disaster Funds, FEMA-4558-DR. (100% Federal)
 
Attachments
Resolution 2020/267
 
C. 86   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. 87   APPROVE the purchase of the Motel 6 located at 2101 Loveridge Road, Pittsburg, for use as interim housing for homeless individuals using $17,400,000 of Homekey and other funds from the State of California; AUTHORIZE the execution of a purchase and sale agreement and related documents; ACCEPT a grant deed conveying the property to the County. (100% State Funding)
 
 
Attachments
Purchase & Sale Agreement
Grant Deed
 
GENERAL INFORMATION

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

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

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

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


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

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

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

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

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

The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

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

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

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

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

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

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

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

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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