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 ROOM 107, ADMINISTRATION BUILDING, 651 PINE 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) 335-1900


 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of March 16, 2020, prevents public gatherings (Health Officer Order ). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order 29-20.  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 SUBMIT PUBLIC COMMENTS TO https://forms.gle/sBdHZZPsB838gHof8 EITHER BEFORE
OR DURING THE MEETING. 

If you have difficulty accessing the public comment link, please contact Clerk of the Board at ClerkOfTheBoard@cob.cccounty.us.

All comments submitted before the conclusion of the meeting will be included in the record of the meeting. When feasible, the Clerk of the Board also will read the comments into the record at the meeting, subject to a two minute time limit per comment.

The Board Chair may reduce or eliminate the amount of time allotted to read comments at the beginning of each item or public comment period depending on the number of comments 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.co.contra-costa.ca.us.

AGENDA
March 31, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed
Session
A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Conservatorship of the Person and Estate of E.B. (Public Guardian of Contra Costa County v. E.B.), California Court of Appeal, First Appellate District, Division 5, Case No. A157280
  2. Tni Jackson v. Contra Costa County, et al., Contra Costa County Superior Court Case No. C19-01759
  3. Jessica Fliehmann v. Contra Costa County, WCAB No. ADJ9886681
  4. Mark Danner v. Contra Costa County, WCAB Nos. ADJ10533755; ADJ10533731; ADJ12545942; ADJ12546450; ADJ7136303
  5. Megan Beach, by and through her guardian ad litem, Stacy Beach, v. Sheena M. Glover, Jimmie L. Glover, Contra Costa County, Eastern Contra Costa Transit Authority (Tri Delta Transit), Contra Costa County Superior Court, Case No. C17-00077

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

Inspirational Thought- "Sometimes the best thing you can do is not think, not wonder, not imagine and not obsess. Just breathe, and have faith that everything will work out for the best." ~ unknown
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.127 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 Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
  D.3    HEARING to consider adoption of Ordinance No. 2020-12, to regulate the short-term rental of residential dwelling units in the unincorporated area for periods of 30 consecutive days or less, as recommended by the County Planning Commission. (CONTINUED TO JUNE, 2, 2020, AT 9:30 AM)
 
D.4   HEARING to consider adopting Ordinance No. 2020-11, establishing a one dollar document recording fee for a County Recorder Archive Program, and to consider adopting Ordinance No. 2020-10, repealing the one dollar document recording fee for the Social Security Number Truncation Program. (Deborah Cooper, Clerk-Recorder)
 
Attachments
Ordinance 2020-10 SSN Truncation
Ordinance 2020-11 Archive Program Fee
 
D.5   CONSIDER update on County and School District’s Responses to COVID 19; PROVIDE direction to staff:
  1. Health Services Department– Anna Roth, Director & Dr. Farnitano, Health Officer
  2. School Districts -  Lynn Mackey, County Superintendent of Schools
  3. Property Tax Collections – Rusty Watts, Treasurer-Tax Collector/Robert Campbell, Auditor-Controller
  4. Employment & Human Services – Kathy Gallagher, Director
  5. Budget Impacts and Scheduled Budget Hearings – David Twa, County Administrator
 
D.6   CONSIDER authorizing the County Administrator to approve departmental requests to pay in advance for April 2020 those non-governmental community-based organizations that contract with the County to provide direct health and human services to County residents and that are experiencing service delivery disruptions caused by COVID-19, as recommended by the County Administrator. (David Twa, County Administrator) 
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session
 
  
****POSTPONED to a Future Date**** 
27th Annual Cesar E. Chavez Commemorative Celebration
 
 
 
ADJOURN IN MEMORY OF
KEN DOTHÉE
Retired Assistant County Public Defender
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Biennial Compliance Checklist for the Measure J Growth Management Program to maintain eligibility for State transportation and gas tax funding, as recommended by the Conservation and Development Director.
 
Attachments
GMP_Checklist_CY1819
 
C. 2   ADOPT Resolution No. 2020/96 accepting as complete the contracted work performed by Vortex Marine Construction, Inc. for the Jersey Island Road Bridge Repair Project, as recommended by the Public Works Director, Oakley area. (100% Local Road Funds)
 
Attachments
Resolution No. 2020/96
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $1,094,100 with Midstate Barrier, Inc. for the Countywide Guardrail Upgrade Project, Brentwood, Clayton, and Richmond areas. (49% Highway Safety Improvement Program, 13% Local Road Funds, and 38% East County Area of Benefit Funds)
 
C. 4   APPROVE and AUTHORIZE the Auditor’s Office to issue a warrant in the amount of $20,000 to the Metropolitan Transportation Commission for Pavement Technical Assistance Program Matching Funds, Countywide, as recommended by the Public Works Director. (100% Local Road Funds)
 
 
C. 5   APPROVE the Happy Valley Road at Bear Creek Road Embankment Repair Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Lafayette area. (89% Federal Highway Administration, 11% Local Road Funds)
 
Attachments
CEQA Document
 
C. 6   AUTHORIZE the Public Works Director, or designee, to advertise for the 2020 On-Call Vegetation Management Services Contract(s) for Various Road, Flood Control, Airport, and Facilities Maintenance Work, for routine pest and vegetation management at existing road, flood control, airport, and county facilities, Countywide. (100% Local Road, Flood Control Funds, Airport Enterprises, and Facilities Funds)
 
C. 7   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Kerex Engineering, Inc. in the amount of $774,922 for the Rodeo Downtown Infrastructure Project, Rodeo area. (23% Measure J Funds and 77% Local Road Funds)
 
C. 8   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $1,270,203 with FBD Vanguard Construction, Inc. for the San Pablo Dam Road Traffic Safety Improvements Project, Orinda and Richmond area. (65% Highway Safety Improvement Program Grant Funds and 35% Local Road Funds)
 
C. 9   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $199,883 with Columbia Electric, Inc. for the Walnut Creek Crosswalk Improvements Project, Walnut Creek area. (38% Highway Safety Improvement Program, 11% Transportation Development Act, and 51% Local Road Funds)
 
C. 10   RESCIND Traffic Resolution No. 2009/4303, and ADOPT Traffic Resolution No. 2020/4492 to establish speed limits for portions of Camino Diablo, as recommended by the Public Works Director, Byron area. (No fiscal impact)
 
Attachments
Traffic Resolution 2020/4492
 
Engineering Services

 
C. 11   ADOPT Resolution No. 2020/82 approving the seventh extension of the Subdivision Agreement for subdivision SD03-08744, for a project being developed by Discovery Builders, Inc., as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2020/82
Subdivision Agreement Extension
 
C. 12   ADOPT Resolution No. 2020/97 terminating Road Improvement Agreement (Norris Canyon Road Trail Crossing) resolution no. 2001/329 for subdivision SD91-07575, for a project developed by Toll Brothers, Inc., as recommended by the Public Works Director, San Ramon area. (100% Developer Fees) 
 
Attachments
Resolution No. 2020/97
Letters- Flash Beacon, Cash Bond
 
C. 13   ADOPT Resolution No. 2020/99 accepting completion of improvements for Subdivision SD12-09298 for a project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2020/99
Bond Rider
 
Special Districts & County Airports


 
C. 14   ADOPT Resolution No. 2020/78 of Initiation ordering the preparation of an Engineer’s Report and related proceedings for the levy and collection of the Fiscal Year 2020-21 assessments for Countywide Landscaping District 1979-3, as recommended by the Public Works Director. (100% Countywide Landscaping District 1979-3 funds)
 
 
Attachments
Resolution No. 2020/78
 
C. 15   AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development terms between the County, as Landlord, and Mark Scott Construction, Inc., as the developer, for approximately 4 acres of land on the south side of Byron Airport. (100% Airport Enterprise Funds)
 
C. 16   APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract with WSP USA Inc., in an amount not to exceed $450,000 for construction management services for the Three Creeks Parkway Restoration Project, for the period March 31, 2020 through June 30, 2021, Brentwood area. (100% Drainage Area 130 Funds)
 
C. 17   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with the State Coastal Conservancy to pay the County an amount not to exceed $884,000 for the North Richmond Watershed Connections project, Richmond area. (No County match)
 
Attachments
Attachment 1 - Standard Agreement
Attachment 2 - NR WC Project Budget
 
C. 18   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the District, a purchase order with Hedgerow Farms, Inc., in an amount not to exceed $272,085, for the purchase of custom seed mixes of California native plants, as recommended by the Chief Engineer, Martinez area. (100% Flood Control Zone 3B Funds)
 
Attachments
Hedgerow Farms Quote
 
C. 19   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to make a payment in the amount of $7,641 to the Bay Area Stormwater Management Agencies Association for services provided to the Contra Costa Clean Water Program in 2018 and 2019, as recommended by the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Assessment Funds)
 
C. 20   AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development terms between the County, as Landlord, and VOLY RE, LLC, as the developer, for approximately 0.86-acres of land on the west side of Buchanan Field Airport. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 21   DENY claims filed by Richard Axley, Benito Carrasco Jr and MarciaAnne Carrasco, indvidually and as guardians of MKMH, a minor, Alejandro Danylyszyn, Sparkle Davis, Manuel Rojas Fierro, Maria de los Angeles Guerra Hinojosa, Darrantay Lewis (2), Scott Loyet, MAPFRE Insurance, Deborah McCracken, Mercury Insurance for Suzanne Drury, Thomas Miller, Sean Pitts, Gregory Pitts, Mohammad Mohammad, Steven Nevares, Emily Osagiede, William Pestano, Noel Rodriguez, Eric Sanders, and Keenan Wilkins (aka Nerrah Brown). DENY amended claim filed by Keenan Wilkins. DENY late claim filed by Keenan Wilkins.
 
Statutory Actions

 
C. 22   ACCEPT Board members meeting reports for February 2020.
 
Attachments
District I February 2020 Report
District II February 2020 Report
District III February 2020 Report
District IV February 2020 Report
 
Honors & Proclamations

 
C. 23   ADOPT Resolution No. 2020/74 honoring Bob Uyeki on the occasion of his retirement from the Y & H Soda Foundation, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/74
 
C. 24   ADOPT Resolution No. 2020/77 recognizing March 2020 as National Social Workers' Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2020/77
 
C. 25   ADOPT Resolution No. 2020/93 honoring El Cerrito's Mira Vista United Church of Christ on its 70th Anniversary, as recommended by Supervisor Gioia.
 
 
Attachments
Resolution 2020/93
 
C. 26   ADOPT Resolution No. 2020/98 honoring Concord Police Chief Guy Swanger on the occasion of his retirement, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2020/98
 
C. 27   ADOPT Resolution No. 2020/109 declaring April 5, 2020 as Education and Sharing Day in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/109
 
Appointments & Resignations

 
C. 28   REAPPOINT Robert Sarmiento to the Contra Costa County Primary seat and Jerry Fahy to the Contra Costa County Alternate seat on the Contra Costa Transportation Authority's Countywide Bicycle and Pedestrian Advisory Committee, as recommended by the Conservation and Development and Public Works Directors.
 
Attachments
Exhibit A - CCTA CBPAC Bylaws
 
C. 29   REAPPOINT Derek Mims to the City of Pleasant Hill seat on the Aviation Advisory Committee, as recommended by the Pleasant Hill City Council.
 
Attachments
Reapointment to AAC
 
C. 30   APPOINT Lauren McCollins to the Rodeo Municipal Advisory Council Appointee Seat 3, as recommended by Supervisor Glover. 
 
C. 31   REAPPOINT Leland Mlejnek, Linda Schulz, Mark Young, and Rick Kopf to the County Service Area P-5 Citizens Advisory Committee for a two-year term with an expiration date of December 31, 2021, as recommended by Supervisor Andersen.  
 
C. 32   REAPPOINT Julie Bautista to the Category 2 Seat and Christine Rea to the Category 2 Seat Alternate as the County School Districts and Community College representative of the Treasury Oversight Committee with terms ending April 30, 2024.
 
Attachments
Julie Bautista Nomination 2020
Christine Rea Nomination 3.20
TOC Application - C.Rea
TOC Application - J.Bautista
 
C. 33   REAPPOINT Joseph Motta, Steve Nelson, and Clark Johnson and APPOINT Ross Hillesheim and Christy Campbell to the Alamo Police Services Advisory Committee for a two-year term with an expiration date of December 31, 2021, as recommended by Supervisor Andersen.
 
C. 34   APPOINT Nazanin Shakerin to the District II Seat on the Iron Horse Corridor Management Program Advisory Committee for a two-year term with an expiration date of January 1, 2022, as recommended by Supervisor Andersen.
 
C. 35   APPOINT Ross Hillesheim to the At Large #2 seat on the County Planning Commission, as recommended by the Internal Operations Committee.
 
Attachments
Planning Commission Roster March 2020
Planning Commission Media Release
Candidate Application_Ross Hillesheim_Planning Commission
Candidate Application_LaMar Anderson_Planning Commission
Candidate Application_Daniel Borsuk_Planning Commission
Candidate Application_Johana Gurdian_Planning Commission
 
C. 36   ACCEPT the resignation of Dennis Shusterman, DECLARE a vacancy in the County's Public Member Alternate Seat on the Integrated Pest Management Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy.
 
Appropriation Adjustments

 
C. 37   Health, Housing and Homeless Programs (0463)/Fleet ISF (0064): APPROVE Appropriations and Revenue Adjustment No. 5051 authorizing the transfer of $126,294 from Health, Housing and Homeless (0463) to the Fleet ISF (0064) for the purchase of five Ford Fusion sedans to expand services within the Health, Housing and Homeless program. (100% State)
 
Attachments
Appropriations and Revenue Adjustment No. 5051
 
C. 38   Fleet Services Internal Service Fund (0064-150100): APPROVE Appropriation and Revenue Adjustment No. 005053 and AUTHORIZE the transfer of appropriations in the amount of $135,000 from Facilities Maintenance to ISF Fleet Services for the purchase of 4 Transit Vans, as recommended by the Public Works Director, Countywide.
 
Attachments
TC24/27_AP005053
 
Personnel Actions

 
C. 39   ADOPT Position Adjustment Resolution No. 25585 to add one Administrative Analyst (represented) position and cancel one Clerk-Senior Level (represented) position in the Public Works Department – Airports Division. (100% Airport Enterprise Funds)
 
Attachments
AIR 41034 P300 25585
 
C. 40   ADOPT Position Adjustment Resolution No. 25584 to add one Airport Business and Development Manager (represented) position in the Public Works Department. (100% Airport Enterprise Funds)
 
Attachments
AIR 41054 P300 25584 Add Airport Bus and Dev Mgr
 
C. 41   ADOPT Position Adjustment Resolution No. 25594 to add one Executive Assistant II to the County Administrator-Exempt position in the County Administrator's Office (100% General Fund)
 
Attachments
Personnel Resolution No 25594 Add
 
C. 42   ADOPT Position Adjustment Resolution No. 25595 to establish the countywide classification of Temporary Emergency Worker (unrepresented).  (Various Funds)
 
Attachments
P300 No. 25595 - Temporary Emergency Worker
 
Leases
 
C. 43   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a sublease with the International Education Center for approximately 2,075 square feet of office space at 2151 Salvio Street, Suite 299, Concord, through January 31, 2026, at an initial rate of $4,046 per month through December 2021, with annual increases thereafter. (100% Library Fund)
 
 
C. 44   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a Joint Use Agreement between the County and Mount Diablo Unified School District with a five-year term for the continued operation of a library at Riverview Middle School, as recommended by the Public Works Director, Bay Point Area.  (No fiscal impact)
 
Attachments
Joint Use Agreement
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to apply for and accept a grant in the amount of $350,000 from the Department of Justice Office of Violence Against Women to Engage Men and Boys as Allies in the Prevention of Violence Against Women and Girls Program for the period October 1, 2020 through September 30, 2023. (100% Federal, No County match)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept a grant in an amount of $500,000 from the Department of Justice Office of Violence Against Women to Prevent and Respond to Domestic Violence, Sexual Assault, and Stalking Against Children and Youth Program for the period October 1, 2020 through September 30, 2023. (100% Federal, No County match)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay County an amount not to exceed $398,620 for education, awareness, outreach, counseling, testing, treatment, surveillance and reporting for the Sexually Transmitted Disease Community Intervention Program for the period July 1, 2019 through June 30, 2024.  (No County match)  
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Housing and Community Development, to pay County an amount not to exceed $519,402 for the California Emergency Solutions and Housing Program to provide supportive housing services to homeless, or at risk of becoming homeless, residents in Contra Costa County for the period of five years commencing upon California Department of Housing and Community Development approval. (No County match)
 
C. 49   ADOPT Resolution No. 2020/105 authorizing the Health Services Director, or designee, to submit a grant application to the California Department of Housing and Community Development, in an amount not to exceed $200,000 for the Pet Assistance and Support Program to fund shelter, food, and veterinarian services to qualified homeless shelters for the period April 1, 2020 through March 31, 2021. (No County match)
 
Attachments
Resolution 2020/105
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in the amount of $115,000 from the California Department of Housing and Community Development for the Housing Navigators Program for the period July 1, 2020 through June 30, 2022. (100% State, No County match)
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount of $988,511 from California Department of Social Services to provide Housing and Disability Advocacy Program services for the period of award anticipated in Spring 2020 through June 30, 2021. (100% State, 1:1 cash or in-kind match)
 
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to accept a grant award in the amount of $113,600 from the California Department of Housing and Community Development for the Transitional Housing Program over two years from the period of grant award through June 30, 2022. (50% State, 50% County match)
 
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with AAA Northern California, Nevada & Utah, to pay County an amount not to exceed $3,500 to provide car seats and car seat boosters to low income families under the AAA Child Passenger Safety Donation Program for the period April 9, 2020 through December 18, 2020.  (No County match)
 
C. 54   ADOPT Resolution No. 2020/112 authorizing the County Administrator, or designee, to submit a Federal Emergency Management Agency, Request for Public Assistance certification to the California Governor's Office of Emergency Services and take related actions. (No fiscal impact)
 
Attachments
Resolution 2020/112
Resolution No. 2020/112 - Exhibit A
FEMA Request for Public Assistance (FEMA Form 009-0-49)
Project Assurances for Federal Assistance (CalOES Form 89)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Business, Consumer Services and Housing Agency, to pay County an amount not to exceed $858,735 for COVID-19 Emergency Homelessness Funding to provide prevention and containment efforts for temporary homeless shelters in Contra Costa County commencing upon State approval through June 30, 2020. (No County match) 
 
C. 56   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, to supplement Rodeo Library services, pursuant to the local refinery Good Neighbor Agreement, for the period July 1 through December 31, 2020.  (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. 57   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Blankinship & Associates, Inc.  in an amount not to exceed $540,000 to provide on-call professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements for the period April 1, 2020 through March 31, 2023, Countywide. (100% Stormwater Utility Assessment Funds)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rubicon Programs Inc., effective January 1, 2020, to increase the payment limit by $115,797 to a new payment limit of $250,797, to provide mental health services for CalWORKs clients with no change in the term July 1, 2019 through June 30, 2020. (100% CalWORKS)
 
C. 59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Goodwill Industries of the Greater East Bay, Inc., in an amount not to exceed $347,400, to provide for Subsidized Temporary Experience with/without Pay for the Under-Employed Program Services, for the period January 1, 2020 through June 30, 2020. (15% State, 85% Federal)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Robert Half International Inc., in an amount not to exceed $195,000, to provide an Interim Chief Financial Officer, for the period October 1, 2019 through June 30, 2020. (51% State, 44% Federal, 5% County)
 
C. 61   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa County Office of Education, in an amount not to exceed $50,000 to provide tutoring services to children in foster care for the period July 1, 2020 through June 30, 2021. (70% State, 30% County)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LocumTenens.com, LLC, in an amount not to exceed $2,250,000 to provide temporary physician services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2020 through February 28, 2023. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vitas Healthcare Corporation of California, in an amount not to exceed $1,450,000 to provide home health and hospice services to Contra Costa Health Plan Members for the period March 1, 2020 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Nichols Consulting Engineers, CHTD (dba NCE), to increase the payment limit by $150,000 to a new payment limit of $300,000 and extend the term from March1, 2020 to March 1, 2021, for on-call pavement engineering and pavement management services, Countywide. (100% Local Road Funds)
 
Attachments
Amendment #1 - NCE On-Call Pavement Engineering
Amendment #1 Special Condition - NCE On-Call Pavement Engineering
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education for County to pay an amount not to exceed $108,045 to receive educational liaison services for children in foster care, for the period July 1, 2020 through June 30, 2021. (70% State, 30% County)
 
C. 66   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Matthew Guichard for coroner's inquest hearing services, in an amount of $49,575 for the term of May 1, 2020 to April 30, 2022. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Healthy Living at Home-East Bay, LLC, in an amount not to exceed $400,000 to provide home health care services for Contra Costa Health Plan Members for the period April 1, 2020 through March 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nicole C. Hickey, M.D, in an amount not to exceed $1,263,000 to provide pulmonology services to Contra Costa Regional Medical Center and Contra Costa Health Center patients for the period May 15, 2020 through May 14, 2023. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven A. Harrison, M.D., A Professional Corporation, in an amount not to exceed $1,000,000 to provide ophthalmology services to Contra Costa Regional Medical Center and Health Center patients for the period May 1, 2020 through April 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District (District) or designee, to execute a contract amendment with Horizon Water and Environment, LLC, effective March 1, 2020, to extend the term from March 13, 2020 to December 31, 2020, with no change to the payment limit, to complete necessary environmental compliance work, Countywide. (100% Flood Control Funds)
 
C. 71   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Lawrence V. Gossett (dba Gossett Civil Engineering), to amend the termination date from November 30, 2020 to a new termination date of January 5, 2020, for on-call land development engineering consulting services, Countywide.  (100% Developer Fees)
 
 
Attachments
12-1-17 Amendment No. 1 to Consulting Services Agreement
 
C. 72   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Fehr & Peers, to extend the term from April 17, 2020 to April 17, 2021, with no change to the original payment limit of $250,000 for continued countywide street lighting and on-call municipal engineering services, Countywide. (100% County Service Area Funds)
 
Attachments
04-18-2017 Fehr & Peers Amendment No. 1 to Consulting Services Agreement
 
C. 73   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Plan B Works, effective March 1, 2020, to increase the payment limit by $35,000 to a new payment limit of $235,000 with no change to the original term ending June 30, 2020, for continued process analysis and recommendation services, as recommended by the Public Works Director, Countywide. (100% Local Road Funds)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Community Options for Families and Youth, Inc., effective March 1, 2020, to increase the payment limit by $35,301 to a new payment limit of $2,305,068 to provide mental health and functional family therapy services for youth who have had serious contact with the Juvenile Justice System, with no change in the term July 1, 2019 through June 30, 2020, and to increase the automatic extension payment limit by $78,950 to a new payment limit of $1,213,834 through December 31, 2020.  (39% Federal Medi-Cal; 28% Probation Mentally Ill Offenders Crime Reduction Grant; 20% Mental Health Realignment Funds; 13% Probation Non-Mentally Ill Offenders Crime Reduction Flex Funds)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stericycle, Inc., effective March 1, 2020, to increase the payment limit by $351,000 to a new payment limit of $1,351,000, and extend the termination date from March 31, 2020 to June 30, 2020, to provide additional bio-hazardous waste management removal services for Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the U.S. Department of Veterans Affairs, Northern California Health Care System, to increase the payment limit by $710,000 to a new payment limit of $2,294,377 and extend the termination date from March 31, 2020 to March 31, 2021, for nuclear medicine services at Contra Costa Regional Medical Center.  (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order in the amount of $100,000 with Presidio Networked Solutions Group, LLC for Cisco Security Advisory Subscription Services for the Library, as recommended by the Chief Information Officer. (100% Library Funds)
 
C. 78   APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order in the amount of $100,000, with Presidio Networked Solutions Group, LLC for Cisco Routing and Switching Optimize Subscription Services for the Library, as recommended by the Chief Information Officer. (100% Library Funds)
 
C. 79   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with the Contra Costa County Historical Society, Inc., a California non-profit, for the transfer of historical materials and related furnishings effective April 1, 2020. (100% Library Fund)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, an amendment to purchase order #F03368 with Depuy Synthes Products, Inc., to increase the payment limit by $500,000 to a new payment limit of $2,250,000 for implants, orthopedic supplies and devices for Contra Costa Regional Medical Center with no change in the original term April 1, 2016 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Delta Personnel Services, Inc. (dba Guardian Security Agency), in an amount not to exceed $3,425,000 to provide security guard services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Ortho-Clinical Diagnostics, Inc., to increase the payment limit by $140,000 to a new payment limit of $538,787 for blood bank reagents and supplies for the Contra Costa Regional Medical Center and Contra Costa Health Centers with no change in the original term July 1, 2015 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bellevue Eye Medical Center, Inc., in an amount not to exceed $250,000 to provide ophthalmology services to Contra Costa Health Plan members for the period June 1, 2020 through May 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bryan Ristow, M.D., effective April 1, 2020, to increase the payment limit by $97,000 to a new payment limit of $1,728,000, to provide additional cardiology services at Contra Costa Regional Medical Center for the period June 1, 2017 through May 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Comprehensive Psychiatric Services, A Medical Group, in an amount not to exceed $250,000 to provide psychiatry services for Contra Costa Health Plan members for the period June 1, 2020 through May 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 86   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Peterson Power Systems, Inc., to increase the payment limit by $600,000 to a new payment limit of $800,000, with no change to the original term October 1, 2019 through November 20, 2022, to provide industrial engine maintenance, repair, and replacement services at the North Richmond Pump Station Richmond area. (100% General Fund)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brown Miller Communications, Inc., effective March 1, 2020, to increase the payment limit by $200,000 to a new payment limit of $635,000 and extend the term from August 31, 2020 to August 31, 2021 for additional communication support services with regard to the COVID-19. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Karpel Computer Systems, Inc., to increase the payment limit by $190,000 to a new payment limit of $2,332,122 to purchase up to 10 local law enforcement agency interfaces and annual maintenance, to enable electronic filing of criminal complaints with the District Attorney's Office. (100% Local Agency reimbursement)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Specialty Laboratories, Inc. (dba Quest Diagnostic Nichols Institute), effective March 1, 2020, to increase the payment limit by $350,000 to a new payment limit of $5,000,000 to provide COVID-19 testing with no change in the original term January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ounce of Prevention Fund in an amount not to exceed $70,000 for County to receive Professional Devlopment, Lead Learn Excel Program services for the period October 1, 2019 through December 31, 2020. (100% Federal)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Regents of the University of California, on behalf of the University of California, San Francisco Medical Center effective March 1, 2020, for additional physicians to provide remote neurology and consultation services with no change in the payment limit of $480,000 and no change in the term January 1, 2018 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Wood Environment & Infrastructure Solutions, Inc., in an amount not to exceed $250,000, to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements for the Contra Costa County Watershed Program, for the period April 1, 2020 through March 31, 2023, Countywide. (100% Stormwater Utility Assessment Funds)
 
C. 93   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Larry Walker Associates, Inc., in an amount not to exceed $675,000, to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements for the Contra Costa County Watershed Program, for the period April 1, 2020 through March 31, 2023, Countywide. (100% Stormwater Utility Assessment Funds)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Soter-Ming Chang, M.D., in an amount not to exceed $225,000 to provide pediatric primary care services to Contra Costa Health Plan members for the period June 1, 2020 through May 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Physical Therapy and Sports Injury Center, Inc., in an amount not to exceed $300,000 to provide outpatient physical therapy services to Contra Costa Health Plan members for the period June 1, 2020 through May 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 96   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Director, a purchase order with AGFA Healthcare Corporation, in an amount not to exceed $245,270 to renew software and hardware support and maintenance services for the period April 1, 2020 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ounce of Prevention Fund in an amount not to exceed $20,000 for the County's Community Services Bureau to receive Early Education Essentials Program services for the period November 1, 2019 through December 31, 2020. (100% Federal)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with God’s Grace Caring Home, Inc., effective March 31, 2020 to increase the payment limit by $51,000 to a new payment limit of $403,000 and extend the termination date from March 31, 2020 to June 30, 2020 for additional residential board and care services. (100% County General Fund)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation of contract with Lincoln, effective on the close of business on February 29, 2020 and approve a new contract with Lincoln, in an amount not to exceed $2,139,128, to provide mental health services and multi-dimensional family therapy for seriously emotionally disturbed adolescents and their families for the period March 1, 2020 through June 30, 2021, including a six-month automatic extension through December 31, 2021, in an amount not to exceed $800,864. (34% Federal Medi-Cal; 58% Mental Health Services Act; 8% Mental Health Realignment Funds)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bayside Solutions, Inc., effective March 1, 2020, to increase the payment limit by $450,000 to a new payment limit of $1,550,000 to provide additional hours of consulting and recruitment services for the Health Services Department’s Information Systems Unit with no change in the original term of January 1, 2018 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R. Mason Coleman, M.D., Inc., in an amount not to exceed $1,050,000 for the provision of radiology services for patients at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2020 through March 31, 2023.  (100% Hospital Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mariposa McCall, M.D., effective April 30, 2020, to increase the payment limit by $42,720 to a new payment limit of $338,912 and extend the termination date from April 30, 2020 to June 30, 2020, for additional outpatient psychiatric care services to adults in Central County.  (100% Mental Health Realignment)
 
C.103   RATIFY issuance of an emergency blanket purchase order authorized by the County Administrator in the amount of $20,000,000 to secure critical services and supplies necessary to respond to the COVID-19 pandemic in Contra Costa County. (100% General Fund)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bitfocus, Inc., in an amount not to exceed $276,036 to provide licensing, hosting and support fr the Contractor’s Homeless Management Information System for the period October 18, 2019 through October 17, 2022. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C.105   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into an Agreement with SightLife, for the release and removal of donor tissue by Sightlife, for the period of May 1, 2020 through April 30, 2022. (No fiscal impact)
 
C.106   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 18, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.107   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to process payments for tuition and training expenses and to execute contracts with local employers to partially reimburse expenses  for on-the-job training, for eligible Workforce Innovation and Opportunity Act enrolled participants, increasing the payment limit by $200,000 to a limit not to exceed $625,000, with no change to the period July 1, 2019 through June 30, 2020. (100% Federal)
 
C.108   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of up to eleven In-Home Supportive Services Public Authority Advisory Council (AC) members $24 per meeting attendance for up to three AC meetings per month for a total cost not to exceed $5,808 in stipends to defray meeting attendance costs for the period July 1, 2020 through June 30, 2021, as recommended by the Employment and Human Services Director (50% Federal, 40% State, 10% County).
 
C.109   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2018-19 State Highway property rental pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller. (92% County Road Fund, 7% City of Lafayette, 1% City of Walnut Creek)
 
Attachments
State Highway Property Rental Revenue
 
C.110   APPROVE and AUTHORIZE the County Librarian, or designee, to close all branches of the County Library in accordance with an amended 2020 holiday and training schedule.
 
Attachments
Amended Closures
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Carrington College, effective June 30, 2020, to add a medical laboratory assistant classification to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers with no change in the term July 1, 2012 through June 30, 2024. (No Fiscal Impact)
 
C.112   APPROVE and AUTHORIZE the Treasurer-Tax Collector, or designee, to terminate the contract between the Treasurer-Tax Collector and KUBRA West, Inc. for electronic payment management and process services, effective at the close of business on June 30, 2020.
 
C.113   DECLARE and ACCEPT the results of the March 3, 2020 Primary Election; and DECLARE specified measures and/or candidates elected, as recommended by the County Clerk-Recorder and Registrar. (No fiscal impact)
 
Attachments
Certification of March 3, 2020 Election Results
Summary of Final March 3, 2020 Elections Results
 
C.114   ACCEPT 2018/19 annual report from the Public Works Director on the Internal Services Fund and status of the County's Vehicle Fleet, as recommended by the Internal Operations Committee. (No fiscal impact)
 
Attachments
Public Works FY 2018/19 Fleet Report
Public Works FY 2018/19 Fleet Report Attachments
 
C.115   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Letter of Intent with SunPower Corporation Systems, allowing SunPower to submit applications to the California Energy Commission for Equity-Self Generation Implementation Program rebates to fund the installation of energy storage systems at County-owned facilities, Countywide. (No fiscal impact)
 
Attachments
Attachment 1
Self-Generation Incentive Program Letter of Intent
Exhibit B Form of Battery Services Agreement
 
C.116   APPROVE and AUTHORIZE the Public Works Director, or designee, to enroll in the MCE Deep Green 100% Renewable Energy Program for all the County’s electricity accounts, with the exception of the solar-powered PG&E Net Energy Metering accounts, Countywide. (100% General Fund)
 
C.117   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on February 19, 2020, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
CCHP Credential-Recredential List Feb. 19, 2020
 
C.118   ADOPT Resolution No. 2020/108 accepting as complete, the contracted work performed by C. Overaa & Co., for West County Behavioral Health Center project located at 13585 San Pablo Avenue, San Pablo, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2020/108
Withhold Agreement
 
C.119   DECLARE as surplus and AUTHORIZE the Purchasing Agent 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.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment to the ambulance services contract with the San Ramon Valley Fire Protection District to extend the term from April 30, 2020 to October 31, 2020, for continued emergency ambulance service in the County’s Emergency Response Area IV, as recommended by the Health Services Director. (Non-financial agreement)
 
C.121   ACCEPT the Fiscal Year 2019–2020 Community Facilities District Tax Administration Report on County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as recommended by the Public Works Director, Countywide. (100% Community Facilities District No. 2007-1 Funds)
 
Attachments
CFD Tax Administration Report
 
C.122   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Samuel Merritt University to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to nursing, physical therapist, podiatry and occupational therapist students for the period April 1, 2020 through March 31, 2022. (No Fiscal Impact)
 
C.123   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract extension with Regents of the University of California, on behalf of University of California, San Francisco for supervised field instruction at Contra Costa Regional Medical Center and Health Centers to extend the term from June 30, 2020 through June 30, 2025. (No Fiscal Impact)
 
C.124   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dominican University of California, to provide supervised field instruction in the County’s Public Health Division to occupational therapy students for the period July 1, 2020 through June 30, 2025. (No Fiscal Impact)
 
C.125   APPROVE and AUTHORIZE the District Attorney, or designee, to execute an agreement with the City of San Jose in an amount not to exceed $200,000 to procure a mobile forensic vehicle for the Silicon Valley Internet Crimes Against Children Task Force for the grant performance period ending December 31, 2020. (100% State)
 
C.126   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to enter into an Agreement with Donor Network West, for the provision of organ procurement services, for the period of May 1, 2020 through April 30, 2022. (No fiscal impact)
 
C.127   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Medical Training, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to phlebotomy students for the period May 1, 2020 through December 23, 2021. (No Fiscal Impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, 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, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


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) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Requests will be resolved by the Clerk of the Board, and in conjunction with the County’s ADA Coordinator where necessary, in favor of accessibility.

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) 335-1900, 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, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
 

STANDING COMMITTEES
 
Until further notice, to slow the spread of COVID-19 and in lieu of a public gathering, all of the Board’s STANDING COMMITTEES will meet and 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine 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 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee May 13, 2020 10:30 a.m. See above
Family & Human Services Committee April 27, 2020 9:00 a.m. See above
Finance Committee April 6, 2020 Canceled
May 4, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee June 1, 2020 10:30 a.m. See above
Internal Operations Committee April 13, 2020 Canceled
April 6, 2020 Special Meeting Canceled
May 11, 2020
11:00 a.m. See above
Legislation Committee April 13, 2020 Canceled
May 11, 2020
1:00 p.m. See above
Public Protection Committee April 27, 2020 10:30 a.m. See above
Sustainability Committee May 26, 2020 1:30 p.m. See above
Transportation, Water & Infrastructure Committee April 7, 2020 Special Meeting 11:00 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