HomeMy WebLinkAboutAGENDA - 07142020 - (2)
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 June 16, 2020,
prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of
Supervisors meeting will be accessible via television and live-streaming to all members of the
public as permitted by the Governor’s Executive Order N29-20. Board meetings are televised
live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be
seen live online at www.contracosta.ca.gov.
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC
COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE
AGENDA MAY CALL IN DURING THE MEETING BY DIALING
888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589#. To indicate
you wish to speak on an agenda item, please push "#2" on your phone.
All telephone callers will be limited to one (1) minute 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
July 14, 2020
***Note Time Change**
8:30 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- “No sun outlasts its sunset. But will rise again and bring the dawn.”
~Maya Angelou
July 14, 2020 Contra Costa County Board of Supervisors 1
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.140 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 (1 Minute/Speaker)
D. 3 CONSIDER receiving an update on polling for a potential sales tax measure to be
listed on the November 2020 ballot and DETERMINE whether to direct staff to
prepare a sales tax ordinance and resolution calling for an election. (Supervisor
Gioia)
D. 4 CONSIDER approving the Iron Horse Corridor Active Transportation Study, as
recommended by the Transportation, Water and Infrastructure Committee. (Jamar
Stamps, Department of Conservation and Development)
D. 5 CONSIDER adopting Resolution No. 2020/198 to delete positions in the Library
and initiate the layoff process due to reduced funding, which necessitated a
change in operation hours. (Melinda Cervantes, County Librarian)
D. 6 CONSIDER adopting Resolution No. 2020/161 to delete sixteen positions in the
Department of Child Support Services and initiate the layoff process due to
reduced funding, effective July 31, 2020. (Melinda Self, Child Support Services
Director)
D. 7 HEARING to consider adoption of Resolution No. 2020/170, to amend the Land
Development Fee Schedule to establish application fees for short-term rental
permits. (Francisco Avila, Department of Conservation and Development)
D. 8 HEARING to consider adopting Ordinance No. 2020-19, authorizing the sale of
County-owned real property located at 1750 Oak Park Boulevard and 75 Santa
Barbara Road, Pleasant Hill, to Davidon Homes for $13,808,320, and related
actions, as recommended by the Public Works Director. (Karen Laws, Public
Works Department)
D. 9 CONSIDER whether to adopt Ordinance No. 2020-20, an urgency ordinance
continuing a temporary prohibition on evictions of tenants in Contra Costa
County impacted by the COVID-19 pandemic, and continuing a residential rent
increase moratorium. (Mary Ann Mason, Chief Assistant County Counsel)
D.10 CONSIDER accepting Budget 101 presentation. (David Twa, County
Administrator and Lisa Driscoll, County Finance Director)
July 14, 2020 Contra Costa County Board of Supervisors 2
D.11 DISCUSSION on Recruitment of next County Administrator and opportunity for
public input into desirable qualifications for the ideal candidate. (David Twa,
County Administrator)
D.12 CONSIDER update on COVID 19; and PROVIDE direction to staff.
Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer1.
Code Enforcement - Randy Sawyer, Environmental Health and John Kopchik,
Director of Conservation and Development
2.
D. 13 CONSIDER reports of Board members.
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))
Contra Costa County v. cFive Solutions, Inc., Contra Costa County Superior Court, Case
No. C19-02510
1.
C. PUBLIC EMPLOYEE APPOINTMENT
Title: County Administrator
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
July 14, 2020 Contra Costa County Board of Supervisors 3
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract change order with Granite Rock Company, effective June 29, 2020, to
increase the payment limit by $600,000 for additional costs to the Kirker Pass
Road Northbound Truck Climbing Lane Project, Concord and Pittsburg areas.
(100% Project Contingency Funds)
Engineering Services
C. 2 ADOPT Resolution No. 2020/188 approving the eleventh extension of the
Drainage Improvement Agreement for drainage acceptance DA04-00035, for a
project being developed by Shapell Homes, as recommended by the Public Works
Director, Danville area. (No fiscal impact)
C. 3 ADOPT Resolution No. 2020/172 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of Canyon Lake Drive, on July 4,
2020 from 3:00 PM through 10:00 PM, for the purpose of restricting access and
parking for public safety on 4th of July, Port Costa area. (No fiscal impact)
C. 4 ADOPT Resolution No. 2020/174 accepting completion of private improvements
for the Subdivision Agreement and release of cash security for faithful
performance for minor subdivision MS16-00004 for a project developed by Gary
and Cherl Spitz, as recommended by the Public Works Director, Alamo area.
(100% Developer Fees)
C. 5 ADOPT Resolution No. 2020/177 accepting completion of improvements for the
Subdivision Agreement, declaring Drysdale Street, Kerry Hill Street, Corriedale
Court, Gritstone Street, and Damara Court as County roads, and release of cash
security for faithful performance for subdivision SD15-09314, for a project being
developed by Shapell Homes, as recommended by the Public Works Director,
Danville area. (100% Developer Fees)
C. 6 ADOPT Resolution No. 2020/189 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for subdivision SD17-09466, for
a project being developed by AYM, LLC, as recommended by the Public Works
Director, Pacheco area. (No fiscal impact)
Special Districts & County Airports
C. 7 ADOPT Resolution 2020/168 calling for an appropriations limit increase election
on November 3, 2020 for County Service Area R-7, as recommended by the
Public Works Director, Alamo area. (100% County Service Area R-7 Funds)
July 14, 2020 Contra Costa County Board of Supervisors 4
C. 8 APPROVE the May 22, 2020, Landscaping Plans and Specifications for the
Three Creeks Parkway Restoration Project, as recommended by the Chief
Engineer, Contra Costa County Flood Control and Water Conservation District,
Brentwood area. (No fiscal impact)
Claims, Collections & Litigation
C. 9 RECEIVE public report of litigation settlement agreements that became final
during the period of April 1, 2020, through May 31, 2020.
C. 10 DENY claims filed by E.G., a deceased minor (4), Keasi Eteaki, and Melondy
Spears. DENY amended claim filed by State Farm Mutual Automobile Insurance,
a subrogee of Kathleen Lindsay.
Honors & Proclamations
C. 11 ADOPT Resolution No. 2020/173 recognizing the 30th Anniversary of the
signing of the Americans with Disabilities Act, as recommended by Supervisor
Andersen.
C. 12 ADOPT Resolution No. 2020/197 declaring the week of July 19-25, 2020 as
Probation, Pretrial and Community Supervision Officers' week in Contra Costa
County, as recommended by the County Probation Officer.
C. 13 ADOPT Resolution No. 2020/199 supporting Martizians for Black Lives in their
legal public commentary and condemning those who illegally defaced the “Black
Lives Matter” mural in Martinez, as recommended by Supervisors Glover and
Gioia.
Ordinances
C. 14 INTRODUCE Ordinance No. 2020-18 amending the County Ordinance Code to
re-title the Deputy Director of Information Technology-Exempt classification to
the new title of Information Systems Division Director-Exempt in the list of
classifications excluded from the merit system, WAIVE reading and FIX July 28,
2020 for adoption. (No fiscal impact)
Appointments & Resignations
C. 15 ACCEPT resignations of Romina Gonzalez from Workforce Development Board
July 14, 2020 Contra Costa County Board of Supervisors 5
C. 15 ACCEPT resignations of Romina Gonzalez from Workforce Development Board
Business Seat #12 and John Montagh from Workforce Development Board
Additional Flex Seat #2 DECLARE the vacancies, and DIRECT the Clerk of the
Board to post the vacancies as recommended by the Employment and Human
Services Department Director.
C. 16 REAPPOINT Geri Stern to the District 1 Family Member seat on the Mental
Health Commission, as recommended by Supervisor Gioia.
C. 17 ACCEPT the resignation of Rebecca Oriol, DECLARE a vacancy of the
Community-based Representative Seat 2 on the Juvenile Justice Coordinating
Council, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Public Protection Committee.
C. 18 ACCEPT the resignation of Kirk Schumacher, DECLARE a vacancy in the Board
of Supervisors Representative seat on the Treasury Oversight Committee effective
immediately, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Treasury Oversight Committee.
C. 19 APPOINT Workforce Development Board (WDB) candidates for vacant Board
seats as approved by the WDB Executive Committee at their June 10, 2020
meeting and recommended by the Family and Human Services Committee on
June 22, 2020. All seats have terms from July 1, 2020 to June 30, 2024. Tom
Guarino - Workforce Business Seat #5 Carolina Herrera - Workforce Business
Seat #8 Laura Trevino - Workforce Business Seat #10 Stephanie Rivera -
Workforce Business Seat #11 Corry Kennedy - Workforce Business Seat #13
Kelly Schelin - Education & Training Seat #2 Leslay Choy - Flex Additional Seat
#1.
C. 20 DECLARE a previous vacancy, due to resignation, for the Member-at-Large Seat
V on the Alcohol and Other Drug Advisory Board for a term that ends on June
30, 2020; DECLARE a vacancy, due to resignation, for the Member-at-Large
Seat VI seat on the Alcohol and Other Drug Advisory Board for term that expires
on June 30, 2022; AND REAPPOINT Jonathan Ciampi to the Member-at-Large I
seat on the Alcohol and Other Drug Advisory Board for a term expiring on June
30, 2023.
C. 21 ACCEPT the resignation of Dan Peddycord, DECLARE vacant the Council on
Homelessness Healthcare Representative seat, and DIRECT the Clerk of the
Board to post the vacancy as recommended by the Health, Housing and Homeless
Services Division Director.
C. 22 APPROVE the medical staff appointments and reappointments, additional
privileges, advancements, and voluntary resignations as recommend by the
Medical Staff Executive Committee, at their June 15, 2020 meeting, and by the
Health Services Director.
July 14, 2020 Contra Costa County Board of Supervisors 6
C. 23 REAPPOINT Sidney Anderson to the District 3 seat on the In-Home Supportive
Services Advisory Committee, as recommended by Supervisor Burgis.
C. 24 REAPPOINT Judy Bendix to the District 1 seat on the Fish & Wildlife
Committee, as recommended by Supervisor Gioia.
C. 25 REAPPOINT Gina Swirsding to the District 1 Consumer seat on the Mental
Health Commission, as recommended by Supervisor Gioia.
C. 26 REAPPOINT Katie E. Lewis to the District 1 Member at Large seat on the Mental
Health Commission
C. 27 ACCEPT the resignation of Katherine Gillen; DECLARE a vacancy in the Youth
Representative Seat on the Alamo Municipal Advisory Council, and DIRECT the
Clerk of the Board to post the vacancy, for a term with an expiration date of
December 31, 2020, as recommended by Supervisor Andersen.
C. 28 REAPPOINT Renee Zeimer to the District II Public Sector Seat on the Economic
Opportunity Council for a four-year term with an expiration date of June 30,
2024, as recommended by Supervisor Andersen.
C. 29 REASSIGN Kim McCarl from the Economic Opportunity Council (EO)
Private/Non-Profit Seat No. 2 to the Low-Income Seat No. 2 for the remainder of
the term ending June 30, 2020, DECLARE a vacancy on the Private/Non-Profit
Seat No.2 and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Employment and Human Services Director.
Personnel Actions
C. 30 ADOPT Position Adjustment Resolution No. 25612 to establish and add one
Director of the Office of Reentry and Justice (unrepresented) classification in the
Probation Department; transfer one Deputy Director of Office of Reentry and
Justice-Project (unrepresented) position and the incumbent, and transfer one
Research and Evaluation Manager (unrepresented) position and the incumbent to
the Probation Department; establish the Office of Reentry and Justice Senior
Program Analyst (unrepresented) classification in the Probation Department;
transfer one Senior Management Analyst (unrepresented) position and the
incumbent, and reclassify the Senior Management Analyst to the new class of
Reentry and Justice Senior Program Analyst in the Probation Department. (100%
AB 109)
C. 31 ADOPT Position Adjustment Resolution No. 25620 to add two Assistant Director
July 14, 2020 Contra Costa County Board of Supervisors 7
C. 31 ADOPT Position Adjustment Resolution No. 25620 to add two Assistant Director
of Health Services-Exempt positions (unrepresented), and cancel one vacant
Emergency Medical Services Director-Exempt (unrepresented) and one Director
of Environmental Health Services-Exempt, in the Health Services Department.
(100% offset by Emergency Medical Services Program Fees and Proposition H
funds, and Environmental Health Services Program Fees)
C. 32 ADOPT Position Adjustment Resolution No. 25616 to add one Public Health
Program Specialist I (represented) position in the Health Services Department.
(100% Perinatal Equity Initiative funds)
C. 33 ADOPT Position Adjustment Resolution No. 25619 to increase the hours of one
Public Health Nutritionist position in the Health Services Department. (100% cost
offset)
C. 34 ADOPT Position Adjustment Resolution No. 25618 to cancel one Public Health
Nurse – Project vacant position and add one Public Health Nurse position in the
Health Services Department. (Cost Neutral)
C. 35 ADOPT Position Adjustment Resolution No 25622 to add thirteen (13) Exempt
Medical Staff Resident Physician III (represented) positions in the Contra Costa
Regional Medical Center retroactive to June 11, 2020. (No fiscal impact)
C. 36 ADOPT Position Adjustment Resolution No. 25610 to transfer one Network
Administrator I (represented) position and one Information Systems Project
Manager (represented) position and the incumbents from the Library to the
Department of Information Technology. (100% Library Funds)
Leases
C. 37 APPROVE and AUTHORIZE the Public Works Director, or designee, on behalf
of the Employment and Human Services Department, to execute an amendment to
the lease agreement with Ambrose Recreation and Park District to extend the term
of the lease to December 31, 2022 for continued use of approximately 5,193
square feet of space located at 3105 Willow Pass Road, Bay Point, at an initial
annual rate of $84,520 with annual increases thereafter. (100% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or
July 14, 2020 Contra Costa County Board of Supervisors 8
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with California Department of
Community Services and Development to extend the contract term expiration
from June 30, 2020 to December 31, 2020, with no change in total contract
amount of $402,486, for the U.S. Department of Energy Weatherization
Assistance Program to low-income households. (100% Federal)
C. 39 ADOPT Resolution No. 2020/192 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract with the California
Department of Aging to accept funding in the amount of $314,552 for Health
Insurance Counseling and Advocacy Program services for the period July 1, 2020
through June 30, 2021. (25% Federal, 51% State, 24% County)
C. 40 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept California State Library grant funding in an amount not to exceed
$100,000 for Project Second Chance, the Contra Costa County Library adult
literacy program, for the period July 1, 2020 to June 30, 2021. (85% Library
Fund, 15% California State Library)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
a grant award from the United States Department of Health and Human Services,
Health Resources and Services Administration, to pay the County an amount not
to exceed $86,750 for COVID-19 prevention services for County HIV/AIDS
Program clients for the period April 1, 2020 through March 31, 2021. (No County
match)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Housing and Urban
Development, to pay County an amount not to exceed $408,620 for County’s
Homeless Destination Home Program for the period December 1, 2020 through
November 30, 2021. (25% County match)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Housing and Urban
Development, to pay the County in an amount not to exceed $1,017,763 for the
Contra Costa County Continuum of Care Program to provide permanent
supportive housing and support services for homeless individuals for the period
December 1, 2020 through November 30, 2021. ($58,821 County match)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
a grant award from the Contra Costa Emergency Food and Shelter Program Local
Board, to pay the County in an amount not to exceed $73,789 to operate the
County’s Adult Interim Housing Program and Calli House Emergency Shelter
Program for provision of interim housing and emergency shelter services for the
period June 1, 2020 through May 31, 2021. (No County match required)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 14, 2020 Contra Costa County Board of Supervisors 9
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bay Area Rapid Transit Police Department, to
increase the amount payable to the County by $178,500 to a new amount not to
exceed $519,064, and to extend the term from June 30, 2020 to June 30, 2021, for
County’s Coordinated Outreach Referral and Engagement Program to provide
homeless outreach services within the Bay Area Rapid Transit system. (25%
County match)
C. 46 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 to increase the amount to pay County by
$835,237 to a new payment limit of $4,879,680 for the Low Income Home
Energy Assistance Program for the period October 1, 2019 through June 30,
2021. (100% Federal, No County match)
C. 47 APPROVE and AUTHORIZE the Public Works Director, or designee, to submit
grant applications to the State Department of Transportation and the Metropolitan
Transportation Commission under the Active Transportation Program, as
recommended by the Transportation, Water and Infrastructure Committee,
Countywide. (No fiscal impact)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Golden Rain Foundation of Walnut Creek to pay
County an amount not to exceed $11,500 to provide congregate meal services for
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
in an amount not to exceed $2,875. (No County Match)
C. 49 RATIFY grant application, ACCEPT grant funding, and APPROVE and
AUTHORIZE the County Veterans Services Officer, or designee, to enter into the
agreement with the California Department of Veterans Affairs (CalVet) in an
amount not to exceed $236,060 to provide mental health outreach and support
services for the period July 1, 2020 through June 30, 2022.
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Department of Public Health, to provide
COVID-19 contact tracing assistance to Contra Costa County for the period June
28, 2020 through December 31, 2020. (Non-financial agreement)
C. 51 ADOPT Resolution No. 2020/196 approving and authorizing the Sheriff-Coroner,
Undersheriff or Commander Management Services, to apply for and accept a
mental health training grant in an initial allocation of $101,790 from the Board
and State and Community Corrections for the reimbursement of training costs and
travel related expenses for Office of the Sheriff Custody Services Bureau staff to
attend mental and behavioral health related training courses for the period of the
May 1, 2019, through the end of grant funding availability. (100% State)
July 14, 2020 Contra Costa County Board of Supervisors 10
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Richmond, for its Community
Services Department, 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. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Hercules, 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. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute on behalf of the County a grant award from the Contra Costa Regional
Health Foundation, to pay County an amount not to exceed $89,071, to provide
ultrasound training for Contra Costa Regional Medical Center and Health Center
physicians to diagnose COVID-19 related diseases for the period July 1, 2020
through June 30, 2021. (No County match)
C. 55 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Bay Alarm Company to pay the County $26,000 the first year and
$27,000 the second year for sponsorship funding designated to provide
scholarships, classes, and recruitment for the Law Enforcement Training Center
for the period July 1, 2020 through June 30, 2022, with the Sheriff's Charities,
Inc., serving as the fiscal agent. (100% Donation Revenue)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with La Clinica De La Raza, Inc., to increase the
payment limit by $125,000 to a new payment limit of $577,688 to provide
community-based mental health services for seriously emotionally disturbed
minority children in East Contra Costa County with no change in the term July 1,
2019 through June 30, 2020, and to increase the automatic extension payment
limit by $50,742 to a new payment limit of $288,844 through December 31,
2020. (50% Federal Medi-Cal; 50% Mental Health Realignment)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Syntrix Consulting Group, LLC, in an amount not to
exceed $763,800 to provide temporary workers that will provide technical
support, training and consulting services to the Department’s Information
Systems Unit for the period July 1, 2020 through June 30, 2023. (100% Hospital
Enterprise Fund I)
July 14, 2020 Contra Costa County Board of Supervisors 11
C. 58 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Contra Costa ARC, d/b/a Commercial Support Services, effective
July 1, 2020, in an amount not to exceed $500,000 to provide packet fulfillment
services for Print and Mail Services for the period July 1, 2020 through June 30,
2022, Countywide. (100% Department User Fees)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with KPJ Consulting, LLC, in an amount not to exceed
$951,000 to provide consulting, technical assistance, data analytics and training
for the Electronic Medical Records Systems to the Department’s Information
Systems Unit for the period July 1, 2020 through June 30, 2023. (100% Hospital
Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Family Support Services, a
non-profit corporation, to extend the term from June 30, 2020 to August 14, 2020,
with no change to the payment limit of $350,000, to transition respite support
services to the Children and Family Services Bureau. (21% County, 79% State)
C. 61 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Aspiranet, a nonprofit corporation, in an
amount not to exceed $1,362,128 to provide Early Head Start Program
Enhancement and CalWORKS Initiative services for the period July 1, 2020
through June 30, 2021. (66% Federal, 34% State)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Chenoa Information Services, Inc., in an amount not to
exceed $850,000 to provide consultation, training, and technical support to the
Department’s Information System Unit for the period January 1, 2020 through
December 31, 2022 (100% Hospital Enterprise Fund I).
C. 63 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Little Angels Country School
LLC, to increase the payment limit by $22,249 to a new payment limit of
$240,128 for State Preschool services, with no change in the term July 1, 2019
through June 30, 2020. (100% State)
C. 64 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Wayfinder Family Services, a non-profit
corporation, in an amount not to exceed $431,051 to provide Kinship Support
Services to relative caregiver of relative's children for the period July 1, 2020
through June 30, 2021. (100% State)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 14, 2020 Contra Costa County Board of Supervisors 12
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Thomas B. Hargrave, III, M.D., in an amount not to
exceed $450,000 to provide gastroenterology services for Contra Costa Regional
Medical Center and Health Centers for the period September 1, 2020 through
August 31, 2021. (100% Hospital Enterprise Fund I)
C. 66 RATIFY the execution of the contract by a County Administrator designee with
Agave Grill Corporation in an amount not to exceed $49,500 to provide meal
preparation and delivery services under the Great Plates Delivered Program for
the period June 26, 2020 through July 10, 2020; and APPROVE and
AUTHORIZE the County Administrator, or designee, to execute a contract
amendment with Agave Grill Corporation to increase the contract payment limit
by up to $204,600 to a new payment limit up to $254,100, for additional meal
services under the Great Plates Delivered Program and extend the term through
September 10, 2020, on the condition that additional FEMA funding is available,.
(75% Federal, 19% State, 6% County)
C. 67 RATIFY the execution of contract amendments by a County Administrator
designee with GDCC LLC to increase the payment limit by $141,638 to a new
payment limit not to exceed $221,223 and Shahram Taheri to increase the
payment limit by $136,800 to a new payment limit not to exceed $214,320 to
provide meal services under the Great Plates Delivered Program through July 10,
2020; and, APPROVE and AUTHORIZE the County Administrator, or designee,
to execute contract amendments with GDCC LLC to a new payment limit not to
exceed $513,941 and with Shahram Taheri to a new payment limit not to exceed
$497,040, for additional meal services under the Great Plates Delivered Program,
and extend the terms through September 10, 2020, on the condition that
additional FEMA funding is available. (75% Federal, 19% State, 6% County)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with All Health Services, Inc., in an amount not to exceed
$850,000 to provide temporary medical staffing services at the Contra Costa
Regional Medical Center, Health Centers, and Detention Facilities, for the period
July 1, 2020 through June 30, 2020. (100% Hospital Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Atos Digital Health Solutions, Inc., in an amount not to
exceed $570,000 to provide consulting and technical support for the Health
Services Department’s Information Systems Unit for the period July 1, 2020
through June 30, 2021. (100% Hospital Enterprise Fund I)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Emily Watters, M.D., in an amount not to exceed
$279,552 to provide outpatient psychiatric services to mentally ill adults in West
County for the period August 1, 2020 through July 31, 2021. (100% Mental
Health Realignment)
July 14, 2020 Contra Costa County Board of Supervisors 13
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Modesto RLC, Inc. (dba Modesto Residential Living
Center), in an amount not to exceed $231,012 to provide augmented board and
care services for mentally ill adults for the period September 1, 2020 through
August 31, 2021. (35% by Mental Health Realignment funds and 65% Mental
Health Services Act)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Neil Sachs, M.D., in an amount not to exceed $269,568 to
provide outpatient psychiatric care to adults in West Contra Costa County for
Contra Costa Regional Medical Center and Health Centers patients for the period
October 1, 2020 through September 30, 2021. (100% Mental Health Realignment)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Per Diem Staffing Systems, Inc., in an amount not to
exceed $1,200,000 to provide temporary medical and nurse staffing 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. 74 APPROVE and AUTHORIZE the Conservation and Development Director or
designee to execute a contract with Crowe, LLP, in an amount not to exceed
$195,000, to provide technical assistance services for the County's solid waste and
recycling collection franchises, for the period July 1, 2020 through June 30, 2022.
(100% solid waste and recycling franchise fees)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ronel L. Lewis, M.D., in an amount not to exceed
$419,328 to provide psychiatric services for adolescents at Juvenile Hall for the
period July 1, 2020 through June 30, 2021. (19% Mental Health Realignment,
20% Federal Medi-Cal, 20% State Early and Periodic Screening, Diagnostic and
Treatment, and 41% Probation)
C. 76 Acting as the governing body of the Contra Costa County Fire Protection District,
APPROVE AND AUTHORIZE the Fire Chief, or designee, to execute a contract
amendment with RRM Design Group, effective July 14, 2020, to increase the
payment limit by $237,000 to a new payment limit of $557,000, to modify
sub-consultants, and update the project personnel and billing rates, to provide
architectural services for the new Fire Station No. 70 project at 1800 23rd Street
in San Pablo. (69% CCCFPD, 31% City of San Pablo)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center for Human Development, in an amount not to
exceed $716,779 to provide community outreach, care management and
coordination, social benefit enrollment and retention and health screening services
for the period July 1, 2020 through June 30, 2021. (25% Medi-Cal Administration
Activities; 75% Health Services Ambulatory Care)
July 14, 2020 Contra Costa County Board of Supervisors 14
C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with The Devereux Foundation, in an amount not
to exceed $269,150 to provide youth residential placement services for the period
July 1, 2020 through June 30, 2021. (70% State, 30% County)
C. 79 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with Darwin Myers (dba Darwin Myers
Associates) in the amount not to exceed $250,000 to provide on call
environmental consulting services and storm pollution prevention monitoring for
the period July 1, 2020 through June 30, 2023. (100% Land Development Fund)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with HCS, Incorporated (DBA The Abaris Group), in an amount
not to exceed $400,000 to provide its employee, Mike Williams, to act as
Emergency Medical Services Director for the Health Services Department’s
Emergency Medical Services Agency, for the period April 1, 2020 through March
31, 2021. (100% Measure H Funding)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Norcal Imaging, in an amount not to exceed $2,000,000 to
provide outpatient radiology services to Contra Costa Health Plan members for
the period August 1, 2020 through July 31, 2021. (100% Contra Costa Health
Plan Enterprise Fund II)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Valley Pediatric Medical Group, Inc., in an
amount not to exceed $2,500,000 to provide pediatric primary care physician
services to Contra Costa Health Plan members for the period September 1, 2020
through August 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Valley Oncology and Hematology Medical Group,
Inc., in an amount not to exceed $4,500,000 to provide surgery,
hematology/oncology and urology 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. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Taraneh Mostaghasi, MD, Inc., in an amount not to exceed
$1,500,000 to provide pediatric primary care physician services to Contra Costa
Health Plan members for the period September 1, 2020 through August 31, 2022.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 14, 2020 Contra Costa County Board of Supervisors 15
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Carolina Castillo, MFT, in an amount not to exceed
$225,000 to provide Medi-Cal specialty mental health services for the period July
1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health
Realignment)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Amarjit Dosanjh, M.D., A Medical Corporation, in an
amount not to exceed $300,000 to provide plastic and reconstructive 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. 87 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with CDW Government, LLC, in an
amount not to exceed $236,250 for software products for the Health Services
Department for the period July 1, 2020 through June 30, 2023. (100% Hospital
Enterprise Fund I)
C. 88 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with the California Department of
Public Health, Genetic Disease Branch, in an amount not exceed $325,000 for
newborn genetic screening tests at the Contra Costa Regional Medical Center for
the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
C. 89 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Optiv Security, Inc., in an
amount not to exceed $223,870 for maintenance and support of ExtraHop
appliances and software for the period October 1, 2020 through September 30,
2023. (100% Hospital Enterprise Fund I)
C. 90 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Bio-Rad Laboratories, Inc., in an
amount not to exceed $400,000 for reagents and supplies for the Clinical
Laboratory at the Contra Costa Regional Medical Center and Health Centers for
the period July 1, 2020 through June 30, 2022. (100% Hospital Enterprise Fund I)
C. 91 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order amendment with Bio-Rad
Laboratories, Inc., to increase the original payment limit by $450,000 to a new
payment limit of $920,000 for the purchase of reagents and supplies for the D-100
Hemoglobin Testing System at the Contra Costa Regional Medical Center with
no change in the original term July 1, 2017 through June 30, 2022. (100%
Hospital Enterprise Fund I)
C. 92 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
July 14, 2020 Contra Costa County Board of Supervisors 16
C. 92 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with SoftwareONE Inc., to
increase the payment limit by $260,616 to a new payment limit of $5,401,584, for
additional Microsoft licenses for the Health Services Department with no change
in the original term January 1, 2018, through December 31, 2020. (100%
Hospital Enterprise Fund I)
C. 93 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Northwoods Consulting Partners,
Inc. to increase the contract payment limit by $1,099,148 to a new payment limit
of $7,485,843 for additional software licenses and support for the Compass Pilot
document management system, for the period July 1, 2020 through June 30,
2021. (6% County, 36% State, 58% Federal)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Christine Lee, M.D., Inc., A Professional Corporation
(dba The Skin and Laser Treatment Institute), in an amount not to exceed
$1,400,000 to provide dermatology and Mohs micrographic surgery services to
Contra Costa Health Plan members for the period September 1, 2020 through
August 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
C. 95 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer, Department of Information Technology,
a purchase order with International Business Machines (IBM) Corporation in an
amount not to exceed $300,000 for maintenance and support of the County’s
mainframe computer for the period of July 1, 2020 through June 30, 2021. (100%
User Fees)
C. 96 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
execute a Microsoft Enterprise Services Work Order with Microsoft Corporation
in an amount not to exceed $344,000 to extend Microsoft Unified Advanced
Support services for the period July 14, 2020 through August 31, 2021. (100%
User Fees)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an
amount not to exceed $1,770,000 to provide temporary supportive housing
services to homeless Contra Costa County residents to assist CalWORKs families
achieve self-sufficiency and housing stability for the period July 1, 2020 through
June 30, 2021. (100% Employment and Human Services Department)
C. 98 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Delta Personnel Services, Inc. dba Guardian
Security Agency in an amount not to exceed $475,000 to provide security guard
service for the period July 1, 2020 through June 30, 2021. (6% County, 36%
State, 58% Federal)
July 14, 2020 Contra Costa County Board of Supervisors 17
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the State of California Emergency Medical Services
Authority to provide nurses and other healthcare workers for patient surges and/or
staffing shortages at Contra Costa Regional Medical Center during the
COVID-19 pandemic. (100% Federal Funds)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Helios Healthcare, LLC, in an amount not to exceed
$473,840 to provide sub-acute skilled nursing care services for seriously ill and
neurobehavioral clients for the period July 1, 2020 through June 30, 2021. (100%
Mental Health Realignment)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Addiction Research and Treatment, Inc., in an amount not
to exceed $5,733,096 to provide methadone maintenance treatment services to
County residents for the period July 1, 2020 through June 30, 2021. (50% Federal
Drug Medi-Cal; 50% State Drug Medi-Cal)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not
to exceed $1,274,700 to provide prenatal services for Contra Costa Regional
Medical Center and Health Center patients for the period July 1, 2020 through
June 30, 2021. (100% Hospital Enterprise Fund I)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Laura Swafford, in an amount not to exceed $250,000 to
provide technical support and training services for the Health Services
Department for County’s ccLink System for the period July 1, 2020 through June
30, 2021. (100% Hospital Enterprise Fund I)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with K.B.R., Inc. (dba Rash Curtis & Associates), in an amount
not to exceed $450,000 to provide debt collection services for unpaid accounts for
the Health Services Department for the period July 1, 2020 through June 30,
2021. (100% Hospital Enterprise Fund I)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with R.E.A.C.H. Project, in an amount not to exceed $235,000
to provide substance use disorder prevention treatment services to Medi-Cal
eligible County residents for the period July 1, 2020 through June 30, 2021.
(100% CalWORKS Alcohol and Other Drugs Services)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Craneware Inc., in an amount not to exceed $276,435; for
software licensing, maintenance and support for the period August 15, 2019
through August 14, 2024. (100% Hospital Enterprise Fund I)
July 14, 2020 Contra Costa County Board of Supervisors 18
C.107 APPROVE and AUTHORIZE the Health Services Director, or her designee, to
execute a Maintenance and Support Quote with Epic Systems Corporation in an amount
not to exceed $12,800,000 for annual maintenance, license, training, and additional modules for
the period from July 1, 2020 through June 30, 2023.(100% Hospital Enterprise Fund I)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Richard Hanzy, MFT, in an amount not to exceed
$280,000 to provide Medi-Cal specialty mental health services for the period July
1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health
Realignment)
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Allied Medical and Consultation Services, P.C. in an
amount not to exceed $850,000 to provide Medi-Cal specialty mental health
services for the period July 1, 2020 through June 30, 2022. (50% Federal
Medi-Cal; 50% State Mental Health Realignment)
C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Sanjay K. Shah, M.D., Incorporated, to
increase the payment limit by $54,000 to a new payment limit of $954,000, to
provide additional cardiology services at Contra Costa Regional Medical Center
and Health Centers with no change in the term June 1, 2019 through May 31,
2021. (100% Hospital Enterprise Fund I)
C.111 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Cornerstone OnDemand, Inc. in an amount
not to exceed $383,595 to provide performance management consulting and
analytic services, for the period April 1, 2020 through March 31, 2023. (6%
County, 36% State, 58% Federal)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sharjo, Inc. (dba Service Master Restoration Services), to
increase the payment limit by $900,000 to a new payment limit of $1,142,099 for
additional deep cleaning and emergency restoration services at Contra Costa
Regional Medical Center and Health Centers with no change in the original term
of December 1, 2019 through November 30, 2020. (100% Hospital Enterprise
Fund I)
C.113 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with The West Contra Costa Youth Service
Bureau, a non-profit corporation, in an amount not to exceed $338,000 to provide
Child Welfare Redesign Differential Response Path 2 Case Management services
in West Contra Costa County for the period July 1, 2020 through June 30,
2021.(100% State)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 14, 2020 Contra Costa County Board of Supervisors 19
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Dawud Lankford, M.D., P.C., in an amount not to exceed
$260,000 to provide urology services for Contra Costa Regional Medical Center
and Health Centers for the period June 1, 2020 through May 31, 2021. (100%
Hospital Enterprise Fund I)
C.115 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Uplift Family Services, a non-profit
corporation, in an amount not to exceed $424,000 to provide Child Welfare
Redesign Differential Response Path 2 Case Management services in East Contra
Costa County for the period July 1, 2020 through June 30, 2021. (100% State)
C.116 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Catholic Charities of the Diocese of Oakland
(dbaCatholic Charities of the East Bay), in an amount not to exceed $338,000 to
provide Child Welfare Redesign Differential Response Path 2 Case Management
services in Central Contra Costa County for the period July 1, 2020 through June
30, 2021. (100% State)
C.117 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with KinderCare Learning Centers
LLC for Early Head Start Childcare Partnership and State General Childcare
services to relocate 16 existing Early Head Start Partnerships slots to a new
location in East Antioch, with no change to the payment limit of $971,011 or term
July 1, 2019 through June 30, 2020. (69% State, 31% Federal)
C.118 AUTHORIZE the Public Works Director, or designee, to advertise for the 2020
On-Call Generator Preventive Maintenance Service Contract(s) for scheduled
maintenance and repairs of generators at various County facilities, Countywide.
(100% General Fund)
C.119 AUTHORIZE the Public Works Director, or designee, to advertise for the 2020
On-Call Fire Sprinkler and Alarm Service Contract(s) for inspection, installation
and repairs to fire sprinkler and alarm systems at various County facilities,
Countywide. (100% General Fund)
C.120 AUTHORIZE the Public Works Director, or designee, to advertise for the 2020
On-Call Restoration Service Contract(s) for fire, water and mold mitigation
services, as needed to maintain County facilities, Countywide. (100% General
Fund)
C.121 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with First Baptist Church of Pittsburg,
California, to increase the payment limit by $91,077 to a new payment limit not to
exceed $2,293,865 for Head Start Delegate Agency childcare services for the
period January 1, 2020 through December 31, 2020. (100% Federal)
July 14, 2020 Contra Costa County Board of Supervisors 20
C.122 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with Arnold R. Josselson M.D., to increase the payment limit
by $500,000 to a new payment limit of $1,000,000 and extend the term for an
additional two years for the term October 1, 2018 through September 30, 2022 for
forensic pathology services. (100% General Fund)
C.123 AUTHORIZE the Public Works Director, or designee, to advertise for the 2020
On-Call Flooring Services Contract(s) for repair and replacement of flooring to
support maintenance of various County facilities, Countywide. (100% General
Fund)
C.124 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)
Other Actions
C.125 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an
amount not to exceed $143,099 to Sharjo, Inc. (dba Service Master Restoration
Services) for emergency restoration services provided June 11, 2019 through June
13, 2019 and October 28, 2019 through November 8, 2019. (100% Hospital
Enterprise Fund I)
C.126 ADOPT Resolution No. 2020/175 approving a Side Letter between Contra Costa
County and the Physicians' and Dentists' Organization of Contra Costa, to expand
the eligibility for Night Shift pay and amending the provisions of Section 7:
Holidays of the Memorandum of Understanding, as recommended by the County
Administrator.
C.127 ADOPT Resolution No. 2020/176, approving the Side Letters between Contra
Costa County and the Deputy Sheriffs Association (DSA), Rank and File and
Management Units, to amend the Memoranda of Understanding to accurately
reflect the method of calculating the employer contribution for retiree medical
coverage for employees hired between January 2, 2007 and October 1, 2011, as
recommended by County Administrator.
C.128 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign the
County Subvention Program Certificates of Compliance for the County
Subvention and Medi-Cal Cost Avoidance Programs as administered by the
California Department of Veterans Affairs, as recommended by the Veterans
Service Officer.
C.129 Acting as the governing body of the Contra Costa County Fire Protection District,
July 14, 2020 Contra Costa County Board of Supervisors 21
C.129 Acting as the governing body of the Contra Costa County Fire Protection District,
RECEIVE Civil Grand Jury Report No. 2007, entitled "Wildfire Preparedness in
Contra Costa County", and REFER to the Fire Chief for response. (No fiscal
impact)
C.130 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with R-Computer in an amount not to exceed
$450,000 to provide computer hardware, peripherals, cameras, GPS units and
other computer-related equipment and supplies, as needed, for the period July 1,
2020 through June 30, 2022. (100% General Fund)
C.131 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute
the Fourth Amendment to the County's Franchise Agreement with Garaventa
Enterprises, Inc., effective July 14, 2020, which expands services starting August
15, 2020, to include on-call bulky item collection service for residential
customers and enhanced on-call right-of-way clean-up services; and APPROVE a
4.45% solid waste collection rate increase for residential and commercial
customers in the unincorporated County area served by Garaventa Enterprises,
Inc. to be implemented on August 15, 2020, and authorizing related actions under
the California Environmental Quality Act.
C.132 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
an amendment to the Joint Exercise of Powers Agreement between the County of
Contra Costa and the City of Richmond for the operation and maintenance of the
North Richmond Pump Station, North Richmond area. (61% General Fund and
39% City of Richmond Funds)
C.133 APPROVE the donation of County-owned real property located at 2395
Greenwood Drive, San Pablo, to the City of San Pablo for community purposes,
AUTHORIZE the Public Works Director, or designee, to execute a Purchase and
Sale Agreement and take related actions under the California Environmental
Quality Act, as recommended by the Public Works Director. (No fiscal impact)
C.134 ADOPT Resolution No. 2020/195 authorizing the modification of operating hours
for a number of Contra Costa County libraries from those approved under
Resolution No. 2020/134 on June 16, 2020. (100% City Revenues)
C.135 RATIFY the County Administrator's decision to close the Antioch County
Library from June 29, 2020 through July 15, 2020 in order to perform emergency
asbestos abatement discovered during the planned HVAC (heating, ventilation
and air conditioning) replacement. (No fiscal impact)
C.136 APPROVE and AUTHORIZE the County Librarian, or designee, to close all
branches of the County Library according to the holiday and training schedule
outlined in the attached "2020 Library Closures - REVISED June 2020" list. (No
fiscal impact)
July 14, 2020 Contra Costa County Board of Supervisors 22
C.137 ADOPT Resolution No. 2020/193 authorizing the Conservation and Development
Director, or designee, to apply for and execute a contract to accept State of
California Emergency Solutions Grant-Coronavirus funds in an amount not to
exceed $2,130,200 for eligible activities to assist homeless individuals and
families with services to regain permanent housing and to prevent, prepare for,
and/or respond to the coronavirus and its impacts, as recommended by the
Conservation and Development Department Director. (100% Federal funds)
C.138 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to make a
payment in the amount of $16,500 to the Bethel Island Municipal Improvement
District for services provided to Contra Costa County in Fiscal Year 2019-2020,
as recommended by the Public Works Director, Bethel Island area. (100% Road
Fund)
C.139 APPROVE Amended Bylaws of the Hazardous Materials Commission to reflect a
new Environmental Justice Seat and add a third City Representative Seat.
C.140 ACCEPT the monetary donation report from the Animal Services Department,
which describes the source and value of each gift received by Animal Services
from April 1 through June 30, 2020. (100% Animal Benefit Fund)
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,
July 14, 2020 Contra Costa County Board of Supervisors 23
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
Until further notice, to slow the spread of COVID-19 and in lieu of a public gathering, if the
Board's STANDING COMMITTEES meet they will provide public access either telephonically or
electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.
The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the
second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride
Drive, Concord.
The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen)
meets on the fourth Monday of the month at 9:00 a.m. in Room 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 theJuly 14, 2020 Contra Costa County Board of Supervisors 24
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 July 27, 2020 9:00 a.m.See
above
Finance Committee August 3, 2020 Canceled
September 7, 2020
Canceled
October 5, 2020
9:00 a.m.See
above
Hiring Outreach Oversight Committee September 14, 2020 10:30
a.m.
See
above
Internal Operations Committee August 10, 2020 Canceled
September 14, 2020
10:30
a.m.
See
above
Legislation Committee August 10, 2020 1:00 p.m.See
above
Public Protection Committee July 27, 2020 10:30
a.m.
See
above
Sustainability Committee July 27, 2020 1:00 p.m.See
above
Transportation, Water & Infrastructure
Committee
August 10, 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
July 14, 2020 Contra Costa County Board of Supervisors 25
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
July 14, 2020 Contra Costa County Board of Supervisors 26
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
July 14, 2020 Contra Costa County Board of Supervisors 27
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
July 14, 2020 Contra Costa County Board of Supervisors 28