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 May 18, 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#.  
 
All telephone callers will be limited to two (2) minutes apiece. The Board Chair may reduce or eliminate 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.

SPECIAL MEETING
AGENDA
May 26, 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. In re: Maile George, EEOC Charge No. 555-2014-00012
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): [One potential case]

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

Inspirational Thought- "True restoration takes patience, subtlety, skill and grace." ~Paul David Tripp, writer
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.80 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   CONSIDER approving and authorizing the County Librarian to implement the Pandemic Preparedness Plan for Contra Costa County Library, a scalable plan when reopening or closing Library facilities to align with the County Health Officer's COVID-19 or other pandemic Health Order. (Melinda Cervantes, County Librarian)
 
Attachments
Library Pandemic Preparedness Plan
 
D.4   RECEIVE Needs Assessment report from the Potential Sales Tax Measure Ad Hoc Committee on the various general service needs for possible funding with revenues raised by a potential half cent general county-wide sales tax, and PROVIDE staff direction regarding next steps. (Supervisors Gioia and Mitchoff)
 
Attachments
Needs Assessment - Final
 
D.5   CONSIDER adopting Ordinance No. 2020-16, an urgency ordinance continuing and modifying a temporary prohibition on evictions of tenants in Contra Costa County impacted by the COVID-19 pandemic, and continuing and modifying a residential rent increase moratorium. (Mary Ann Mason, Chief Assistant County Counsel)
 
Attachments
Ordinance No. 2020-16
Ordinance No. 2020-16 - Highlighted
Ordinance 2020-16 Revised
 
D.6   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
  2.  Budget, Labor, and Operational Issues - David Twa, County Administrator
 
        D. 7   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, an agreement with the State of California, Department of Transportation to receive $100,000 in state matching funds for transportation purposes during the period from July 1, 2019, through June 30, 2020, as recommended by the Public Works Director, Countywide. (100% Road Improvement Fund)
 
Attachments
Agreement
 
C. 2   ADOPT Traffic Resolution No. 2020/4495 to prohibit stopping, standing, or parking on a portion of San Pablo Dam Road, as recommended by the Public Works Director, El Sobrante area. (No Fiscal Impact)
 
Attachments
TR 2020/4495
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Blankinship & Associates, Inc. in an amount not to exceed $300,000 to provide on-call pest control adviser services for various road, flood control, and airport facilities vegetation management, for the period of May 26, 2020 to May 26, 2023, Countywide. (100% Local Road, Flood Control, and Airport Enterprise Funds)
 
 
Special Districts & County Airports


 
C. 4   AWARD and AUTHORIZE the Chief Engineer, or designee, to execute a construction contract with Kerex Engineering, Inc. in the amount of $189,870 for the Drainage Area 29G Storm Drain Line A Replacement Project, Antioch area. (65% General Fund, 35% Flood Control District Funds)
 
C. 5   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an access agreement, with American Rivers, Inc., in connection with the Three Creeks Parkway Restoration Project along portions of Marsh Creek, Brentwood area. (No fiscal impact)
 
Attachments
Land Access Agreement
State Coastal Conservancy Grant Agreement
 
Claims, Collections & Litigation

 
C. 6   DENY the claim for refund filed on behalf of George C. Burtt in the amount of $37,809.52, plus interest. (No fiscal impact)
 
 
C. 7    DENY the claims filed by Pacific Bell, AT&T Mobility, LLC, AT&T Corp. and T-Mobile West LLC, in the total amount of $2,269,763.77, plus interest, in unitary property taxes paid for tax year 2015/16. (No fiscal impact)
 
 
Attachments
Exhibit A (Pacific Bell)
Exhibit B (AT&T Mobility LLC)
Exhibit C (AT&T Corp)
Exhibit D (T-Mobile West LLC)
 
C. 8   DENY claims filed by Jason Alvey, John Linden Jr., Catherine Looper, Christina Sosa, LS a minor, Josue Dones-Torres, and Viking Billing on behalf of Hertz Corporation.
 
Statutory Actions

 
C. 9   ACCEPT Board members meeting reports for April 2020.
 
Attachments
District II April 2020 Report
District III April 2020 Report
Distrrict I April 2020 Report
District IV April 2020 Report
 
Honors & Proclamations

 
C. 10   ADOPT Resolution No. 2020/137 recognizing May 2020 as Foster Parent Recognition Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2020/137
 

Hearing Dates

 
C. 11   ADOPT Resolution No. 2020/138 accepting the Engineer’s Report for Stormwater Utility Assessments; ACKNOWLEDGE the resolutions from participating cities and the unincorporated areas requesting adoption of the assessments, and FIX a public hearing for June 23, 2020, at 9:30 a.m., to adopt Fiscal Year 2020–2021 Stormwater Utility Assessments, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments)
 
Attachments
Resolution No. 2020/138
SUA Municipal Resolutions
Engineer's Report
Exhibit A
SUA Proposed Fees
 
Appropriation Adjustments

 
C. 12   Public Works/Park Dedication (0664):  AUTHORIZE the Auditor-Controller to transfer $1,200,000 from certain Park Dedication/Park Impact Fund Accounts to Contra Costa County Public Works Department to help finance improvements at Walden Green 1 and 2 located along the Iron Horse Trail between Treat Blvd and Mayhew Way in Walnut Creek/Pleasant Hill and Fox Creek Park located at 118 Anthony Way in Walnut Creek; and APPROVE Appropriations and Revenue Adjustment No.5072 authorizing new revenue in the amount of $1,200,000 from Park Dedication/Park Impact Funds and appropriating it to the Public Works Department to finance improvements at the subject areas, as recommended by the Conservation and Development Director.  
 
Attachments
TC 24/27 #5072 Park Dedication Funds
 
C. 13   District Attorney (0242): APPROVE Appropriations and Revenue Adjustment No. 5068 authorizing revenue in the amount of $226,284 from the U.S. Department of Justice, Office of Victims of Crime and Bureau of Justice Assistance and appropriating it in the District Attorney's Office to develop a multidisciplinary task force that will implement a coordinated victim-centered approach to identifying victims of sex and labor trafficking. (100% Federal)
 
Attachments
TC24/27 AP 5068
 
C. 14   District Attorney (0242): APPROVE Appropriations Adjustment No. 5070 authorizing new state revenue in the District Attorney's Office in the amount of $48,286 through the City of San Jose and appropriating it for the purchase of a mobile forensic base vehicle. (100% State)
 
Attachments
TC24/27 5070
 
Personnel Actions

 
C. 15   ADOPT Position Adjustment Resolution No. 25606 authorizing the addition of positions in the Health Services Department for the provision of medical and mental healthcare services at adult detention facilities. (100% General Fund)
 
Attachments
P300 No. 25606
P300 No. 25606 - Attachment 1
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 16   ADOPT Resolution No. 2020/140 to approve and authorize the Employment and Human Services Director, or designee, to accept a grant award in the amount of $115,000 from the California Department of Housing and Community Development for the Housing Navigators Program for period July 1, 2020 through June 30, 2022. (100% State, No County match)
 
Attachments
Resolution 2020/140
Housing Navigators Program Allocation Acceptance Form Signed
 
C. 17   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with various agencies for use of the Sheriff's Range Facility for the period July 1, 2020 through June 30, 2023. (100% User Fee revenue)
 
C. 18   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa Community College District, to pay the County an amount not to exceed $497,250 to provide instruction at the Law Enforcement Training Center for the period July 1, 2020 through June 30, 2021. (100% Fee Revenue)
 
C. 19   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families in an amount not to exceed $5,030,374 for Early Head Start Childcare Partnership consolidated funding for the term September 1, 2020 through August 31, 2021. (80% Federal, 20% In-kind match)
 
Attachments
Narrative EHS-CCP Childcare Partnership Grant
Head Start Grant Letter
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a funding application to the California Department of Resources Recycling and Recovery to pay County an amount not to exceed $25,162 for the continuation of the Local Enforcement Agency assistance funds for Environmental Health Division’s solid waste facilities permit and inspection programs for the period July 1, 2020 through October 28, 2021.  (No County match)
 
C. 21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, to add language with regard to requirements for Mental Health Parity, American Indian Health Services Program and Adult Expansion Risk Corridor, and adjust capitation rates for provision of medical services to recipients of Medi-Cal Managed Care, with no change in the original amount payable to the County not to exceed $317,472,000 or term through December 31, 2020.  (No County Match) 
 
C. 22   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City and County of San Francisco to pay County in an amount not to exceed $766,078 as part of the 2019 U.S. Department of Homeland Security, Urban Area Security Initiative Grant for homeland security related projects within the County for the period November 1, 2019 through the end of the grant funding. (100% Federal)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State of California, Business, Consumer Services and Housing Agency for the Homeless Housing, Assistance, and Prevention Program, to pay County an amount not to exceed $5,208,141, for the Health, Housing and Homeless Services Division to provide supportive housing services for homeless individuals and families in Contra Costa County for the period April 1, 2020 through June 30, 2025. (No County Match)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the U.S. Department of Health and Human Services Administration for the Children and Families, Family and Youth Services Bureau, to increase the amount payable to County by $52,000 to a new amount not to exceed $252,000, for the operation of Appian House Transitional Housing Program for youth ages 18-21 in Contra Costa County for the period September 30, 2019 through September 29, 2020. (100% Federal)
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development for the 2020 Community Services Block Grant to increase amount to pay County by $49,506 to a new payment limit of $900,084 and to extend the term from January 1, 2020 through December 31, 2020 to expire May 31, 2021. (100% State, No County match)
 
C. 26   ADOPT Resolution No. 2020/141 to approve and authorize the Employment and Human Services 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 for the period July 1, 2020 through June 30, 2022.  (100% State, No County match)
 
Attachments
Resolution 2020/141
Transitional Housing Program Allocation Acceptance Form
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Greater Richmond Inter-Faith Program, effective April 1, 2020, to increase the payment limit by $758,837 to a new payment limit of $1,546,878, to provide COVID-19 emergency shelter services to high risk individuals and families with no change in the term October 1, 2019 through June 30, 2021. (49% COVID-19 Homeless Housing Assistance and Prevention; 26% Mental Health Realignment Funds; 15% Housing and Urban Development; 8% County General Funds; 2% Homeless Emergency Aid Program)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $1,370,000 to provide physician medication order services for Contra Costa Regional Medical Center and Health Centers for the period June 1, 2020 through May 31, 2022.  (100% General Fund)
 
C. 29   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a nonfinancial contract with 1st Northern California Credit Union, a nonprofit corporation, to provide auto loan services for the Keeping Employment Equals Your Success (KEYS) Auto Loan Program, for the period July 1, 2020 through June 30, 2021.  (No fiscal impact)
 
C. 30   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Library, a purchase order with Integrated Archive Systems in an amount not to exceed $119,357, and an End User License and Support Agreement with Palo Alto Networks, Inc., for firewall equipment and support for the period June 1, 2020 through May 31, 2021.  (100% Library Fund)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with The Regents of the University of California in an amount not to exceed $10,000 to provide biostatistical consultation to evaluate patient care in the CommunityConnect program for the period April 1, 2020 through December 31, 2020. (100% Whole Person Care program)
 
C. 32   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Gemalto Cogent, Inc., to extend the contract term from June 30, 2020 to June 30, 2021 and increase the payment limit by $127,308 to a new payment limit of $250,908 for the services and maintenance enhancement of a dedicated on-site support engineer. (100% CAL-ID Remote Access Network funds)
 
C. 33   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Men and Women of Purpose in an amount not to exceed $222,189 to provide mentoring and placement services to assist adult inmates transitioning back into the community for the period July 1, 2020 through June 30, 2021. (100% AB 109 Public Safety Realignment)
 
C. 34   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with PDM Group, Inc., to increase the payment limit by $250,000, to a new payment limit of $600,000, and extend the term through June 1, 2021, for continued on-call project management, property management and real estate right of way acquisition services, as recommended by the Public Works Director, Countywide. (100% Various Funds)
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Fiscal Experts, Inc., dba Time Study Buddy, to increase the payment limit by $260,000 to a new payment limit of $634,850 for professional services to maintain the online time study application and extend the contract expiration from June 30, 2020 to June 30, 2022.  (58% Federal, 36% State, 6% County)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Solutions, LLC (dba Nebraska Medical Solutions, LLC), a limited liability company, in an amount not to exceed $3,300,000 to provide temporary nursing and medical staff for Contra Costa Regional Medical, Health Centers and the Detention Facilities for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kan Di Ki, LLC (dba TridentCare), in an amount not to exceed $150,000 to provide on-site diagnostic imaging services at the Martinez Adult Detention Facility and the West County Detention Facility in Richmond for the period September 1, 2019 through August 31, 2022.  (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Exemplar Human Services LLC, in an amount not to exceed $972,000, to provide performance management consulting and analytic services, for the period June 1, 2020 through May 31, 2023. (5% County; 44% State, 51% Federal)
 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California, effective October 1, 2019 to add 15 full day Head Start slots to the Fairgrounds location and 40 full day Head Start slots to the Lone Tree location and increase the payment limit by $172,296 to new payment limit of $2,196,444 with no change to the term July 1, 2019 through June 30, 2020.  (72% State, 28% Federal)
 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California, effective October 1, 2019, to add 15 full-time Head Start slots to the East Leland location and increase the payment limit by $48,905 to new payment limit of $1,905,975 with no change to the term July 1, 2019 through June 30, 2020. (81% State, 19% Federal)
 
C. 41   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with West Advanced Technologies, Inc. (WATI) in an amount not to exceed $281,056 to provide programming services to develop the BEAGLE application search tool for the Automated Regional Information Exchange System for the period of June 1, 2020 through May 31, 2021, and a Software License Agreement with WATI for the license of the BEAGLE search application from WATI for the period June 1, 2020 until terminated. (56% Federal, 44% User Fees)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michelle Tsou, M.D., in an amount not to exceed $300,000 to provide podiatry services at Contra Costa Regional Medical Center and Health Centers for the period August 1, 2020 through July 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 43   RATIFY the Purchasing Agent's execution, on behalf of the Health Services Department, of a lease agreement and related documents with GE HFS, LLC, for a five-year lease of computed tomography imaging equipment, and agreements for Catalina Imaging, Inc., to provide interim computed tomography imaging services between April 15, 2020, and the delivery of the GE equipment, all in an amount not to exceed $1,255,136, as recommended by the Health Services Director. (100% Hospital Enterprise Fund)
 
 
Attachments
COVID19 PO and G Healthcare Proposal - Revised
Executable Financee Documents
Lease Agreement and Insurance Certs.
Documents for Counsel to Sign once Ratified
Customer Rider and Progress Payment Agreement
Quote for Computed Tomography Rental Svcs.
 
C. 44   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Bay Area Community Resources, in an amount not to exceed $130,000 to provide Smart Reentry Transitional Age Youth Services for the period October 1, 2019 through September 30, 2020 (100% Federal: "Smart Reentry: Focus on Evidence-Based Strategies for Successful Reentry from Incarceration to Community" Grant).
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KCI, USA, Inc., in an amount not to exceed $600,000 to provide durable medical equipment services for Contra Costa Health Plan Members for the period July 1, 2020 through June 30, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SSC Oakland Excell Operating Company, LP (dba Excell Health Care Center), in an amount not to exceed $1,000,000 to provide skilled nursing 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. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shadelands Advanced Endoscopy Institute, Inc., in an amount not to exceed $350,000 to provide outpatient ambulatory surgery services to Contra Costa Health Plan Members for the period July 1, 2020 through June 30, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 48   APPROVE  and AUTHORIZE the County Counsel, or designee, to execute a contract amendment for specialized professional services with Elli Buehler Makus in amount not to exceed $200,000. (100% Charges to User Departments)
 
C. 49   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Alcalde & Fay to increase the payment limit by $208,592 to a new payment limit of $1,001,030 and extend the term from June 30, 2020 to June 30, 2022 for continued federal advocacy services.
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Language Line Services, Inc., in an amount not to exceed $6,810,000 to provide interpreting and translation services to the Health Services Department for the period May 1, 2020 through April 30, 2025. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Psynergy Programs, Inc., effective May 1, 2020, to include additional locations and a six-month automatic extension through December 31, 2020 in an amount not to exceed $190,995 to provide additional residential and mental health services to adults diagnosed with mental illness. (26% Federal Medi-Cal; 74% Mental Health Services Act)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza, Inc., in an amount not to exceed $3,000,000 to provide primary care and optometry services to Contra Costa Health Plan members for the period July 1, 2020 through June 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with GE Precision Healthcare, LLC, effective May 18, 2020, to increase the payment limit by $135,710 to a new payment limit of $4,074,060, to provide additional maintenance and repair services for medical imaging equipment and systems located at Contra Costa Regional Medical Center and Health Centers with no change in the term January 29, 2020 through January 28, 2025.  (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $170,000 to provide physician medication order services for the Martinez Detention Facility for the period May 1, 2020 through April 30, 2022. (100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kermit Johnson, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services to mentally ill adults in Central County for the period August 1, 2020 through July 31, 2021. (100% Mental Health Realignment)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract in the amount of $1,214,000 with Hank Sun Medical Corporation, for the period from June 1, 2020 through September 30, 2022 for the provision of anesthesiology services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yana Rebecca Wirengard, M.D., in an amount not to exceed $400,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mahmood Ketabchi, MFT, to increase the payment limit by $175,000 to a new payment limit of $261,000 to provide additional specialty mental health services for the period July 1, 2019 through June 30, 2021. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Enlight Consulting Co., in an amount not to exceed $550,000 to provide primary care physician services to Contra Costa Health Plan members for the period August 1, 2020 through July 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 60   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Iron Mountain Information Management Services, Inc., to extend the term from December 21, 2020 through December 31, 2023 and increase the payment limit by $20,000 to a new payment limit of $50,000 for expanded remote data backup services. (100% General Fund)
 
C. 61   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Navia Benefits Solutions, Inc., to extend the term from June 1, 2020 through December 31, 2021.  (100% Participant Fees)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Telecare Corporation, effective May 1, 2020, to increase the payment limit by $135,794, to a new payment limit of $1,951,612 for the provision of additional Gero-psychiatric services, with no change in the term July 1, 2019 through June 30, 2020. (77% Mental Health Realignment; 18% Hospital Enterprise Fund I; 5% County General Fund)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $1,815,818 to provide gero-psychiatric services and subacute mental health care services to severely and persistently mentally ill clients for the period July 1, 2020 through June 30, 2021. (75% Mental Health Realignment; 20% Hospital Enterprise Fund I; 5% County General Fund)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa ARC, effective May 1, 2020, to increase the payment limit by $76,152 to a new payment limit of $266,152, to provide additional mental health services to recipients and their children of the CalWORKs Program with no change in the term July 1, 2019 through June 30, 2020. (100% CalWORKs funds)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Crestwood Behavioral Health, Inc., effective May 1, 2020, to increase the payment limit by $124,920 to a new payment limit of $8,514,896, to provide additional subacute skilled nursing care services with no change in the term July 1, 2019 through June 30, 2020. (92% Mental Health Realignment fund; 8% Mental Health Services Act)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Speech Pathology Group, Inc., in an amount not to exceed $220,000 to provide temporary medically necessary occupational therapy and physical therapy staffing services to children eligible for the California Children’s Services Medical Therapy Program for the period July 1, 2020 through June 30, 2021. (50% State California Children’s Services and 50% County funds)
 
C. 67   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with SouthTech Systems to extend the term from June 30, 2020 through December 31, 2020 and increase the payment limit by $131,066 to a new payment limit of $1,441,726 for continued licensing of the Integrated Electronic Recording, Cashiering, Indexing and Imaging System. (100% Recorder Special Revenue)
 
C. 68   RATIFY the execution of contracts by the County Administrator, or designee, with food providers to implement the Great Plates Delivered Program (Program) through June 10, 2020, in the aggregate amount of $561,000; and APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with food providers to implement the Program through June 10, 2020, in the an amount not to exceed the aggregate sum of $2,541,000. (75% Federal Emergency Management Agency funds, 18.75% State, and 6.25% County match).
 
Other Actions
 
C. 69   APPROVE and AUTHORIZE the Contra Costa County EMS Agency Director to execute and submit a comment letter to the California Emergency Medical Services Authority on proposed amendments to California EMS regulations, as recommended by the County Administrator. (No fiscal impact)
 
 
C. 70   ADOPT Resolution No. 2020/136 authorizing the issuance of multifamily housing revenue bonds in an amount not to exceed $80 million to finance the costs of the acquisition and rehabilitation of Hacienda Apartments, an 150-unit residential rental housing development located at 1300 Roosevelt Avenue in the City of Richmond, as recommended by the Conservation and Development Director. (100% Special Revenue Fund)
 
Attachments
Resolution 2020/136
Hacienda Public Notice
Hacienda TEFRA Transcript
 
C. 71   APPROVE clarification of Board action of January 21, 2020, (C.42) with the Regents of the University of California, on behalf of its San Francisco Campus, to include $59,063 in County matching funds for the Area Health Education Center Scholars Program to provide online training, experiential activities and mentorship to health professional students, with no change in the amount payable to County of $153,750 or term through August 31, 2020. (72% State, 28% County match)
 
C. 72   ACCEPT and DECLARE results of the Special Mail Election conducted May 5, 2020 related to County Service Area P2 (Blackhawk) Measure Z, as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
Election Certificate Measure Z
 
C. 73   ACCEPT the April 2020 Operations Update of the Community Services Bureau, as recommended by the Employment and Human Services Director
 
Attachments
CSB Apr 2020 CAO Report
CSB Apr 2020 HS Financials
CSB Apr 2020 EHS Financials
CSB Apr 2020 EHS CC Partnership Financials
CSB Apr 2020 Credit Card Report
CSB Apr 2020 LIHEAP
CAB Apr 2020 CACFP Child Nutrition Report
CSB Apr 2020 Menu
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Oakley, to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021. (No County Match)
 
C. 75   ACCEPT and APPROVE the Fiscal Year 2020-2021 Consolidated Annual Plan for the Juvenile Justice Crime Prevention Act/Youthful Offender Block Grant as approved by the Contra Costa County Juvenile Justice Coordinating Council and as recommended by the Chief Probation Officer. (100% State)
 
Attachments
JJCPA/YOBG Consolidated Plan
 
C. 76   Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE the 2019 Update to the Contra Costa County Wildfire Protection Plan, as recommended by the Fire Chief. (No fiscal impact)
 
Attachments
2019 CWPP
 
C. 77   ADOPT Resolution No. 2020/143 authorizing the issuance and sale of "Orinda Union School District, Election of 2018 General Obligation Bonds, Measure E Series A and Measure I Series A in an aggregate amount not to exceed $20,000,000 by the Orinda Union School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code., as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution 2020/143
District Resolution - Measure E
District Resolution - Measure I
 
C. 78   APPROVE and AUTHORIZE the County Counsel, or her designee, and the Treasurer-Tax Collector, or his designee, to consent to Nixon Peabody LLP representing the County in connection with the issuance and sale of the West Contra Costa Unified School District General Obligation Bonds, 2010 Election, 2020 Series F, while, at the same time, representing the West Contra Costa Unified School District in the same transaction. (No fiscal impact) (Consider with C.79)
 
Attachments
Conflict Waiver Letter
 
C. 79   ADOPT Resolution No. 2020/148 authorizing the issuance of the West Contra Costa Unified School District General Obligation Bonds, 2010 Elections, 2020 Series F in and aggregate principal amount not to exceed $65,000,000 and 2012 Election, 2020 Series E in an aggragate principal amount not to exceed $65,000,000 by the County on behalf of the District. (No fiscal impact) (Consider with C.78)
 
Attachments
Resolution 2020/148
Attachment A - Resolution 2020/148 - Full Text
Form of Bond Purchase Agreement
District Resolution
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, to allow County access to the California COVID-19 Contract Tracing Data Management System for surveillance and control in Contra Costa County effective upon final signature and shall remain in effect for three years.  (Non-financial agreement)
 
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.

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, 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 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 August 12, 2020 11:00 a.m. See above
Family & Human Services Committee June 22, 2020 9:00 a.m. See above
Finance Committee June 1, 2020 Canceled
July 6, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee June 1, 2020 10:30 a.m. See above
Internal Operations Committee June 8, 2020 10:30 a.m. See above
Legislation Committee June 8, 2020 1:00 p.m. See above
Public Protection Committee June 22, 2020 10:30 a.m. See above
Sustainability Committee May 29, 2020 10:00 a.m. See above
Transportation, Water & Infrastructure Committee June 8, 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