Loading...
HomeMy WebLinkAboutAGENDA - 01212025 - BOS Annotated AgendaMeeting Minutes CONTRA COSTA COUNTY BOARD OF SUPERVISORS Supervisor John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Ken Carlson, District IV Supervisor Shanelle Scales-Preston, District V Clerk of the Board (925) 655-2000 clerkoftheboard@cob.cccounty.us 9:00 AMTuesday, January 21, 2025 1.CALL TO ORDER; ROLL CALL 2.PLEDGE OF ALLEGIANCE Rollcall District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, and District V Supervisor Shanelle Scales-Preston Present: 3.CLOSED SESSION A.CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d) (1)) 1.James Steward v. Contra Costa County, WCAB No. ADJ15205136 B.CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Gov. Code § 54956.9(c): [One potential case] C.CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8) 1.Property: Unimproved Property near the Intersection of Brentwood Blvd. and Technology Way, Brentwood Agency Negotiators: Eric Angstadt, Chief Assistant County Administrator Negotiating Parties: Contra Costa County and William V. Roche and David S. Roche Under Negotiation: Price and terms 2.Property: 1026 Escobar Street, Martinez Agency Negotiator: Eric Angstadt, Chief Assistant County Administrator Negotiating Parties: County of Contra Costa and the Assembly Rules Committee, California State Assembly Under Negotiation: Price and terms D.PUBLIC EMPLOYMENT Gov. Code § 54957 Title:Director of Child Support Services Page 1 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 The Board voted 5 to 0 in closed session to initiate an unlawful detainer action in Contra Costa County Superior Court. Once the action has been formally commenced, the particulars of the litigation will be disclosed to any person upon request . 4.Inspirational Thought- “Out of the mountain of despair, a stone of hope.” ~ Dr. Martin Luther King Jr. 5. Motion:Burgis Scales-PrestonSecond: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed 6.PRESENTATIONS PR.1 7.DISCUSSION ITEMS D.1.CONSIDER the Sheriff's Oversight Report for the quarter ending December 31, 2024. (David Livingston, Sheriff-Coroner) 25-257 Attachments:Sheriff Presentation.pdf Speaker: Liz Ritchie; John; Teresa Pasquelini; Rachel Rosekind . D.2.Acting as the governing board of the Contra Costa County Fire Protection District, CONSIDER accepting a report from the Fire Chief providing a status summary for ongoing Fire District activities and initiatives. (Lewis Broschard, Fire Chief) 25-272 Attachments:FC REPORT - January 21, 2025 Motion:Burgis GioiaSecond: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed D.3.Acting as the governing board of the Contra Costa County Fire Protection District, CONSIDER accepting a report from the Fire Chief providing a report on Wildland Fire Preparedness for Contra Costa County Residents . (Lewis Broschard, Fire Chief) 25-273 Attachments:CCC Wildland Fire Preparedness January 2025.pdf Page 2 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Motion:Scales-Preston CarlsonSecond: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed D.4.CONSIDER introducing Ordinance No. 2025-01 to amend Division 1014 of the Ordinance Code (Stormwater Management and Discharge Control) to enact new stormwater source control, site design, and stormwater treatment requirements required by the new Municipal Regional Stormwater National Pollutant Discharge Elimination System Permit issued by the California Regional Water Quality Control Board, San Francisco Bay Region; WAIVE reading; and FIX February 4, 2024, for adoption, Countywide. (100% Stormwater Utility Assessment Funds) (Michele Mancuso, Public Works Department) 25-258 Attachments:Stormwater Ordinance No. 2025-01 Motion:Gioia BurgisSecond: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed D.5.CONSIDER accepting the monthly update on the activities and oversight of the County's Head Start Program, and provide guidance. (Marla Stuart, Employment and Human Services Director) 25-259 Attachments:January 2025 Early Childhood Education Program Update - FINAL 1. HSES Enrollment - 09CH012839 - HS and EHS DCU Letter 2. Progress Report - California's Master Plan for Early Learning and Care 3. CCB 24-20E Erratum to Continued Funding Application Fiscal Year 2025-26 5. New HSPPS Compliance Timeline and Analysis Motion:Burgis CarlsonSecond: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed D.6 CONSIDER consent item previously removed. There were no consent items removed for discussion . Page 3 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 D.7 PUBLIC COMMENT (2 Minutes/Speaker) Ron F. Owen, Jr., California Department of Public Health (retired), spoke on the mortality rate incurred by the Covid-19 vaccine on people of color. He urges the County to cease promoting and administering the vaccine; Anthony Bospring had questions about CalTrans actions in regard to streetlight outages, the painting of signs and the need for additional lane delineators . D.8 CONSIDER reports of Board members. There were no items reported today. 11:00 A.M. Contra Costa County 47th Annual Dr. Martin Luther King Jr. Commemoration and Humanitarian of the Year Awards Ceremony The Board honored Adult Humanitarian of the Year, Rodney “Alamo” Brown, and Student Humanitarians of the Year, Soha and Imran Sohail Guller, from San Ramon Valley High School in Danville, CA. 8.ADJOURN Adjourned in memory of Louise Aiello, for Employment and Human Services employee . 9.CONSENT CALENDAR Agriculture/Weights and Measures CONSIDER CONSENT ITEMS A motion was made to approve the Consent Agenda. The motion carried by the following vote: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed C.1.APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Food and Agriculture to increase the amount to be received by the County by $52,052 to a new payment limit of $794,486 for the County to provide pest detection and trapping services, with no change to the term through June 30, 2025. (100% State) 25-188 approved C.2.APPROVE the 2023 Annual Crop Report and AUTHORIZE the Agricultural Commissioner, or designee, to submit the publication to the 25-189 Page 4 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 California Department of Food and Agriculture. (No fiscal impact) Attachments:2023 Crop Report Calendar 1 approved C.3.APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the United States to receive an amount not to exceed $1,362,058 to provide noxious weed control and vertebrate abatement services at Military Ocean Terminal Concord for the period August 1, 2024, through July 31, 2034. (100% Federal) 25-190 approved Board of Supervisors (district offices) C.4.ACCEPT Board members meeting reports for December 2024.25-191 Attachments:District III 12-2024 Report.pdf approved Board Standing Committees (referred items) C.5.ADOPT the Proposed 2025-26 State and Federal Legislative Platforms and accept the 2024 Year-End Reports on state and federal programs, as recommended by the Legislation Committee. (No fiscal impact) 25-192 Attachments:Attachment A - Proposed 2025-26 State Platform Attachment B - Proposed 2025-26 Federal Platform Attachment C - 2024 State Year-End Report.pdf Attachment D - 2024 Federal Year-End Report.pdf Adopted 2025-26 Federal Legislative Platform 25.01.21.pdf Adopted 2025-26 State Legislative Platform 25.01.21.pdf approved C.6.APPROVE the Contra Costa County Strategic Energy Management Plan 2025-2035 prepared by the Public Works Department for County facilities and operations, as recommended by the Sustainability Committee, Countywide. (No fiscal impact) 25-193 Attachments:Strategic Energy Management Plan_2025-2035 approved Clerk of the Board C.7.ADOPT Resolution No. 2025-09 declaring January 2025 as Eligibility Work Month in Contra Costa County as recommended by the Employment and Human Services Director. RES 2025-09 Attachments:Resolution No. 2025-9.pdf adopted C.8.ADOPT Resolution No. 2025-10 declaring January 2025 as Human RES 2025-10 Page 5 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Trafficking Prevention Month in Contra Costa County as recommended by the Employment and Human Services Director. Attachments:Resolution No. 2025-10.pdf adopted C.9.ADOPT Resolution No. 2025-11 declaring January 2025 as Stalking Awareness Month in Contra Costa County as recommended by the Employment and Human Services Director. RES 2025-11 Attachments:Resolution No. 2025-11.pdf adopted C.10 . ADOPT Resolution No. 2025-12 recognizing Soha and Imran Sohail Guller as the recipients of the 2025 Martin Luther King Jr. High School Student Humanitarian Award, as recommended by Supervisor Andersen . RES 2025-12 Attachments:Resolution No. 2025-12.pdf adopted C.11 . ADOPT Resolution No. 2025-13 recognizing Rodney "Alamo" Brown as the 2025 Martin Luther King Jr. Humanitarian of the Year, as recommended by Supervisor Andersen. RES 2025-13 Attachments:Resolution No. 2025-13.pdf adopted C.12 . ACCEPT the 2024 Annual Report from the Public Law Library Board of Trustees, as recommended by the County Administrator. 25-194 Attachments:PLL Advisory Body Annual Report -2024 approved C.13 . ACCEPT the resignation of Alan Goldhammer, DECLARE a vacancy in the At-Large Alternate #4 seat on the Advisory Council on Aging for a term ending on September 30, 2025, APPOINT Alan Goldhammer to the At-Large Seat #4 on the Advisory Council on Aging for a term ending September 30, 2026, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director. 25-195 Attachments:Vacancy Notice.pdf approved C.14 . ACCEPT the resignation of Mackenzie Whipps, DECLARE a vacancy in the Public Agency #4 - East County seat on the Local Planning and Advisory Council for Early Care and Education for a term ending April 30, 2027, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director . 25-196 Page 6 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Attachments:Vacancy Notice.pdf approved C.15 . ACCEPT the resignation of Andrei N Obolenskiy, DECLARE a vacancy in the District IV seat on the Iron Horse Corridor Management Program Advisory Committee for a term ending on January 01, 2027 and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Carlson. 25-197 Attachments:Vacancy Notice.pdf approved C.16 . ACCEPT the resignation of Lishaun Francis, DECLARE a vacancy in the District I Alternate seat on the Measure X Community Advisory Board with a term ending on March 31, 2025, and DIRECT the Clerk of the Board to post the vacancy. 25-198 Attachments:Vacancy Notice.pdf approved Conservation & Development C.17 . ADOPT Resolution No. 2025-16 conditionally providing for the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $25,000,000 to finance the acquisition, construction, and rehabilitation of Lakeside Apartments, a multifamily residential rental housing development located at 187 Oakmead Drive, Concord, and approving related actions, as recommended by the Conservation and Development Director. (No fiscal impact) RES 2025-16 Attachments:Signed Resolution No. 2025-16.pdf This Consent Resolution was adopted. C.18 . ADOPT Resolution No. 2025-17 conditionally providing for the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $50,000,000 to finance the acquisition and construction of 70 units of multifamily residential rental housing, currently identified as El Cerrito Plaza - Parcel A South, located at 515 Richmond Street, El Cerrito, and approving related actions, as recommended by the Conservation and Development Director. (No fiscal impact) RES 2025-17 Attachments:Signed Resolution No. 2025-17.pdf adopted C.19 . APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an Addendum to the Memorandum of Understanding with the Central Contra Costa Solid Waste Authority (RecycleSmart) to increase the County’s payment amount to RecycleSmart by $60,000, with no change to the agreement term, for 25-253 Page 7 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 RecycleSmart’s continuing performance of County regulatory obligations pertaining to reduction of organic waste disposal within the unincorporated portion of the RecycleSmart solid waste collection service area. (100% State grant funds) Attachments:Exhibit A - RecycleSmart-County MOU Exhibit B - RecycleSmart-County Addendum approved C.20 . APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to apply for and accept an amount not to exceed $400,000 from the Metropolitan Transportation Commission Transit-Oriented Communities (TOC) Planning and Implementation Grants Program to conduct the Pleasant Hill BART TOC Station Access and Circulation Planning effort. (No County match) 25-254 approved C.21 . APPROVE and AUTHORIZE the Public Works Director to execute a Memorandum of Understanding with Alameda County to allocate $359,041 in Tri-Valley Transportation Development Fee Program funds to the portion of the Norris Canyon Road Safety Improvement Project in Contra Costa County, as recommended by the Conservation and Development Director. (100% Tri-Valley Transportation Development Fees) 25-255 Attachments:Exhibit A - DRAFT MOU between CCC and AC for Norris Canyon Road Safety Improvements approved C.22 . APPROVE a substantial amendment to the County's FY 2023/24 Community Development Block Grant Annual Action Plan to amend and revise the scope of work for the Riverhouse Hotel project located at 700 Alhambra Avenue in the City of Martinez to redirect funds to tasks associated with earlier phases of the project, as recommended by the Conservation and Development Director. (100% Federal funds) 25-256 approved C.23 . APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to issue a 60-day advance written notice to West Contra Costa Integrated Waste Management Authority (RecycleMore) to terminate a contract for the management of solid waste disposal and recycling services within the unincorporated County area of the Richmond Sanitary Service Franchise area. (No General Fund impact) 25-263 approved County Administration C.24 . APPROVE and AUTHORIZE the transfer of property between Contra Costa County and the Judicial Council of California at 1020 Ward Street 25-199 Page 8 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 and 1111 Ward Street in Martinez, and AUTHORIZE the Chair of the Board of Supervisors to execute property exchange agreements and related documents. (No fiscal impact) approved County Counsel C.25 . APPROVE Conflict of Interest Code for the Oakley Union Elementary School District, as recommended by County Counsel. 25-200 Attachments:Exhibit A - Conflict of Interest Code for the Oakley Union Elementary School District approved C.26 . APPROVE amended Conflict of Interest Code for the Contra Costa Transportation Authority, including the list of designated positions, as recommended by County Counsel. 25-201 Attachments:Exhibit A - Conflict of Interest Code for the Contra Costa Transportation Authority Exhibit B - Conflict of Interest Code for the Contra Costa Transportation Authority - REDLINE approved C.27 . RECEIVE public report of litigation settlement agreements that became final during the period December 1, 2024, through December 31, 2024, as recommended by County Counsel. 25-202 approved District Attorney C.28 . APPROVE clarification of Board action of November 5, 2024, (24-3663), which authorized the District Attorney's Office to execute a contract with General Datatech, L.P., to reflect the correct contract payment limit of $94,125 instead of $96,079, with no change to the term through January 13, 2026, for the installation of backup storage to accommodate data growth. (100% General Fund) 25-264 approved C.29 . APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract with Thomson Reuters in an amount not to exceed $440,680 for the usage of Westlaw legal research software for the period January 1, 2025 through December 31, 2029. (100% General Fund) 25-265 approved Employment & Human Services C.30 . APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit an Early Head Start budget revision to the U.S. Department of Health and Human Services, Administration for 25-203 Page 9 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Children and Families, Office of Head Start, to reprogram unobligated costs in the amount of $1,500,000 to the contractual object category for the project period ending August 31, 2024. (100% Federal) approved C.31 . APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $4,129,915 from California Department of Education and the California Department of Social Services for a reimbursement rate supplement and temporary rate increases to California State Preschool Program contractors caring for children receiving a state childcare subsidy, and AUTHORIZE the Auditor-Controller, or designee, to pay six contracted partner agencies in an amount not to exceed $805,374. (100% Federal) 25-204 approved C.32 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order with SHI in an amount not to exceed $94,101 for the purchase of Adobe Enterprise Management Forms, for the period March 1, 2025 through February 28, 2026. (54% Federal, 38% State, 8% County) 25-205 approved Fire Protection District C.33 . Acting as the governing board of the Contra Costa County Fire Protection District, RATIFY the Fire District’s grant application; and APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for the U.S. Department of Homeland Security, Federal Emergency Management Agency, Assistance to Firefighters Grant Program, in an amount not to exceed $1,500,000, for the purchase of self-contained breathing apparatus equipment. (90% Federal, 10% District General Operating Fund match) 25-248 approved C.34 . Acting as the governing board of the Contra Costa County Fire Protection District, RATIFY the Fire District's grant application; and APPROVE and AUTHORIZE the Fire Chief, or designee, to accept grant funding from the U.S. Department of Homeland Security, Federal Emergency Management Agency, Assistance to Firefighters Grant Program, in an amount not to exceed $1,500,000, for the purchase of a ladder truck. (90% Federal, 10% City of Pinole match) 25-249 approved C.35 . Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Fire Chief, a purchase order amendment with 25-250 Page 10 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Peterson Power Systems, Inc. to increase the payment limit by $80,000 to a new payment limit of $350,000 for the acquisition of a Caterpillar C13 PG 400kW Standby Generator, related equipment, ancillary services, and a related warranty for use at the District’s new emergency telecommunication center. (100% EMS Transport Fund) approved C.36 . Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract amendment with Recon Performance Physical Therapy., increasing the payment limit by $600,000 to a new payment limit of $1,850,000 and extending the term through December 31, 2027, to maintain and expand physical therapy, wellness program management, and strength training programs for Fire District personnel . (100% CA OES Health and Wellness Grant) 25-251 approved C.37 . Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Golden State Fire Apparatus, Inc ., for the manufacture and sale of two Type 3 Wildland Firefighting Engines, in an amount not to exceed $1,250,000. (100% CCCFPD General Operating Fund) 25-260 approved C.38 . Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a purchase contract with Golden State Fire Apparatus, Inc., in an amount not to exceed $6,581,000 for the manufacture and purchase of five Type 1 fire engines, to execute a new lease schedule under the Master Lease Agreement with PNC Bank, National Association for an amount not to exceed $7,771,000 for the lease-purchase of the Pierce fire engines; and to execute a four-party agreement among Golden State Fire Apparatus; PNC Bank, National Association; Pierce Manufacturing, Inc; and the Contra Costa County Fire Protection District. (100% CCCFPD General Operating Fund) 25-261 approved C.39 . Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with UKG Kronos Systems, LLC in an amount not to exceed $295,000, for personnel scheduling software and automated payroll functions, and cloud storage options, for the period August 1, 2024 to August 31, 2027. (100% CCCFPD General Operating Fund) 25-262 approved Page 11 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 C.40 . Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Golden State Fire Apparatus, Inc ., in an amount not to exceed $1,800,000 for the manufacture and sale of one (1) Heavy Duty Rescue vehicle. (80% Federal Grant, 20% CCCFPD General Operating Fund) 25-266 approved Health Services C.41 . APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $3,616 to Crestwood Behavioral Health, Inc., for the provision of outpatient Medi-Cal mental health services to Contra Costa County residents for the period June 29, 2024 through June 30, 2024, as recommended by the Health Services Director. (100% Mental Health Realignment) 25-206 approved C.42 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to purchase on behalf of the Health Services Director, up to 800 UberWAV and Clipper cards plus processing fees of up to $1,200 totaling an amount not to exceed $20,000, to support community members with intellectual and developmental disabilities for the period of January 1, 2025 through June 30, 2026. (100% Keller Canyon Mitigation Fund) 25-207 approved C.43 . APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $159,610 to Agiliti Health, Inc. for rental equipment and other medical supplies provided at Contra Costa Regional Medical Center during the period January 1, 2024 through September 30, 2024. (100% Hospital Enterprise Fund I) 25-208 approved C.44 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Almar Marina Management Holdco, Inc. in an amount not to exceed $9,000, and related agreement to lease a storage unit for the Room to Overcome, Achieve and Recover Program at 1160 Brickyard Cove in Richmond for the period July 1, 2024 through June 30, 2027. (100% Mental Health Services Act Innovation Grant) 25-209 approved C.45 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Recover Medical Group P .C., in an amount not to exceed $300,000 to provide telehealth behavioral health therapy services to Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra 25-210 Page 12 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Costa Health Plan Enterprise Fund II) approved C.46 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Wanyi He, LAC (dba Bay Oriental Medical Clinic), in an amount not to exceed $300,000 to provide acupuncture services to Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-211 approved C.47 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Emergency Care Research Institute, a non-profit corporation, in an amount not to exceed $24,033 for an annual membership with access to benchmarking information, spend data, and recall alerts for items procured at Contra Costa Regional Medical Center for the period October 1, 2024 through September 30, 2025. (100% Hospital Enterprise Fund I) 25-212 approved C.48 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Health Erdmann Chiropractic Corporation, in an amount not to exceed $1,200,000 to provide chiropractic and acupuncture services for Contra Costa Health Plan members for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-213 approved C.49 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brookdale Healthcare & Wellness Centre, LP (dba Bay Marina Post Acute), in an amount not to exceed $800,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2026. (100% Contra Costa Health Plan Enterprise Fund II) 25-214 approved C.50 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc ., in an amount not to exceed $140,000 to provide emergency residential care and mental health services for adults with mental illness for the period January 1, 2025 through December 31, 2025. (100% Mental Health Realignment) 25-215 approved C.51 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Integrated Care, Inc. (dba Hospice of 25-216 Page 13 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 the East Bay), in an amount not to exceed $9,000,000 to provide hospice and palliative care services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) approved C.52 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with BASS Medical Group, to increase the payment limit by $600,000 to an amount not to exceed $21,600,000 to provide additional primary care physician, medical specialist provider and non-physician provider services with no change in the term ending June 30, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-217 approved C.53 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, San Francisco, in an amount not to exceed $100,000, to provide pediatric cardiology services including remote interpretations of pediatric cardiology diagnostic tests for Contra Costa Regional Medical Center and Health Centers for the period December 1, 2024 through November 30, 2025, with an automatic renewal through November 30, 2026. (100% Hospital Enterprise Fund I) 25-218 approved C.54 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with AXIS Community Health, Inc., to provide additional primary care physician services and specialty medical services with no change in the payment limit of $600,000 or term ending June 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II) 25-219 approved C.55 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brighter Beginnings, to provide additional primary care physician services with no change in the payment limit or term ending September 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II) 25-220 approved C.56 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with PerformRx, LLC, to increase the payment limit by $20,000,000 to a new payment limit of $70,000,000 and extend the term through December 1, 2026 for additional pharmacy program administrative services and to modify additional Contract provisions to conform to Department of Managed Health Care requirements. (100% Contra Costa Health Plan Enterprise Fund II) 25-221 approved Page 14 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 C.57 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasanton Physical Therapy Services, Inc . (dba Back On Track Physical Therapy), in an amount not to exceed $9,000,000 to provide physical therapy services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-222 approved C.58 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with SJBH, LLC (dba San Jose Behavioral Health), to amend the name with no change in payment limit or term through June 30, 2025, and no change in the automatic extension payment limit through December 31, 2025 for inpatient psychiatric hospital services to children, adolescents and adult clients referred and authorized by County. (100% Mental Health Realignment) 25-223 approved C.59 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jiva Health, Inc, in an amount not to exceed $9,000,000 to provide primary care physician, medical specialist and non-physician services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-224 approved C.60 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Strawberry Creek Medical Group of California, P.C. (dba Side Health), in an amount not to exceed $500,000 to provide primary care physician and medical specialist services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II) 25-225 approved C.61 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with GE Precision Healthcare, LLC, in an amount not to exceed $4,227,333 to provide maintenance and repair services for medical imaging equipment and systems located at Contra Costa Regional Medical Center and Health Centers for the period January 29, 2025 through January 31, 2030. (100% Hospital Enterprise Fund I) 25-226 approved C.62 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DCS Management, LLC, in an amount not to exceed $1,200,000 to provide transportation and courier services of laboratory specimens, pharmaceutical products, and medical supplies for 25-227 Page 15 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Contra Costa Regional Medical Center and Health Centers for the period January 1, 2025 through December 31, 2025. (100% Hospital Enterprise Fund I) approved C.63 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medline Industries, LP, to include additional rebate terms for end-to-end distribution services at Contra Costa Regional Medical Center and Health Center locations and to extend the term through January 31, 2029 with no change in the payment limit. (100% Hospital Enterprise Fund I) 25-228 approved C.64 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Locumtenens .com, LLC, in an amount not to exceed $3,250,000 to provide temporary physician coverage at Contra Costa Regional Medical Center, Health Centers, and Detention Centers for the period January 1, 2025 through December 31, 2025. (100% Hospital Enterprise Fund I) 25-229 approved C.65 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Agiliti Surgical, Inc ., to provide additional medical lasers, equipment and certified technicians to operate lasers in the Surgical Unit at Contra Costa Regional Medical Center and Health Centers with no change in the payment limit or term ending August 31, 2026. (100% Hospital Enterprise Fund I) 25-230 approved C.66 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with J. Cole Recovery Homes, Inc., to increase the payment limit by $342,069 to an amount not to exceed $1,526,645 to provide additional residential substance abuse use disorder treatment services for male offenders in East Contra Costa County with no change in the term ending June 30, 2025. (50% Federal Drug Medi-Cal; 50% State General Fund) 25-231 approved C.67 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Virtual Radiologic Professionals of California, P.A., to include additional credentialing requirements for physicians providing teleradiology services for Contra Costa Regional Medical Center and Health Centers with no change in the payment limit or term ending January 16, 2027. (100% Hospital Enterprise Fund I) 25-232 approved Page 16 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 C.68 . INTRODUCE Ordinance No. 2025-03, amending the County’s mobile vendor regulations related to authorized hours and locations of operation, vending near certain specified uses, and vending within the public right-of-way to ensure public safety and prevent traffic hazards; WAIVE reading; and FIX February 4, 2025, for adoption. (100% Environmental Health Fees) 25-233 Attachments:Ordinance No. 2025-03 - Mobile Vendor Regulations approved Library C.69 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Hoot Reading, Inc., in an amount not to exceed $9,800 for the renewal of the Hoot Reading Tutoring subscription, effective upon execution and for 10 weeks thereafter. (100% Library Fund) 25-234 approved Probation/Reentry and Justice C.70 . APPROVE and AUTHORIZE the Purchasing Agent to execute on behalf of the Probation Department, a purchase order with Clear Impact, Inc. in an amount not to exceed $25,000 for the purchase of Performance Reporting Software for the Public Safety Realignment Community Programs for the period September 6, 2024 through September 6, 2025. (100% State) 25-270 approved C.71 . APPROVE and AUTHORIZE the Purchasing Agent to execute on behalf of the Probation Department, a contract with Guardian Alliance Technologies, Inc. in an amount not to exceed $9,938 for the purchase of background investigations software for the term January 1, 2025 through December 31, 2025. (100% General Fund) 25-271 approved Public Works C.72 . ADOPT Resolution No. 2025-14 accepting as complete, the contracted work performed by Matrix HG, Inc., for the Elevator Modernization Project, as recommended by the Public Works Director, Pittsburg area. (No fiscal impact) RES 2025-14 Attachments:Recordable Resolution 2025 Signed Resolution No. 2025-14.pdf adopted C.73 . APPROVE and AUTHORIZE the Public Works Director, or designee, to submit a FY 2024-25 grant application to the United States 25-235 Page 17 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Department of Transportation Rebuilding American Infrastructure with Sustainability and Equity (RAISE) Grant Program for the San Pablo Dam Road Complete Streets Project, El Sobrante area. (80% RAISE Grant Funds and 20% Local Road Funds) approved C.74 . APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease authorizing the Contra Costa County Public Law Library to lease approximately 6,834 square feet of office space in Suite 2C of the County building located at 1026 Escobar Street, Martinez, with no monthly rent and until the contract is terminated. (100% General Fund) 25-236 Attachments:1026 Escobar - Law Library Lease approved C.75 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Acme Fill Corporation, in an amount not to exceed $2,000,000, for waste disposal services at their landfill facility, for the period of January 1, 2025, through December 31, 2027, Countywide. (40% Local Road, 40% Flood Control, & 20% General Funds ) 25-237 approved C.76 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Allied Waste Systems, Inc., in an amount not to exceed $2,000,000, for waste disposal services at their landfill facility, for the period of January 1, 2025, through December 31, 2027, Countywide. (40% Local Road, 40% Flood Control, & 20% General Funds) 25-238 approved C.77 . APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Service Contract with Weigh of Life (WOL), a nonprofit corporation, for the management of the County-owned property located at 968 23rd Street in Richmond (the Property), for the period of October 15, 2024 through September 30, 2025, with a payment not to exceed $2,500 per month; and to execute a License Agreement with WOL for the nonexclusive use of the Property at no charge for the purpose of providing activities related to health, wellness, education, and social support to residents of West Contra Costa County. (100% General Fund) 25-239 Attachments:Contract - Weigh of Life License Agreement - Richmond Veterans Building approved C.78 . APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a License Agreement authorizing the Veterans Memorial 25-240 Page 18 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Association of Richmond to use the meeting space at the County-owned property located at 968 23rd Street, Richmond, for veterans’ meetings and related activities. (No fiscal impact) Attachments:License Agreement - Richmond Veterans Building approved C.79 . APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with EOA, Inc., effective June 30, 2025, to adjust the rates paid under the contract and extend the term through June 30, 2027, with no change to the payment limit, to continue providing services in order to maintain compliance with federal and state stormwater permit requirements issued under the National Pollutant Discharge Elimination System Permit, Countywide. (No fiscal impact) 25-241 approved C.80 . APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with S. Groner Associates, Inc., effective June 30, 2025, to adjust the rates paid under the contract and extend the term through June 30, 2027, with no change to the payment limit, to continue providing services in order to maintain compliance with federal and state stormwater permit requirements issued under the National Pollutant Discharge Elimination System Permit, Countywide. (No fiscal impact) 25-242 approved C.81 . APPROVE the 2025 Countywide Surface Treatment Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Countywide. (100% Local Road Funds) 25-243 Attachments:Notice of Exemption approved C.82 . AUTHORIZE the Public Works Director, or designee, to advertise the 2025 On-Call Trucking Services Contracts for Aggregate Stockpiling and Transportation, for on-call trucking services to support chip seal pavement surface treatment work, Countywide. (100% Local Road Funds) 25-244 approved C.83 . DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact) 25-245 Page 19 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Attachments:Surplus Vehicles and Equipment approved Risk Management C.84 . DENY claims filed by Bruce Adair; Farmers Insurance, a subrogee of Ashley Vallis; Daniel Ferguson; State Farm Mutual Insurance Company, a subrogee of Stephen Cockman; and Amillayana A. Walker. DENY amended claim filed by CSAA Insurance, a subrogee of Jamil Jack. 25-246 Motion:Carlson GioiaSecond: District I Supervisor Gioia, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: District II Supervisor AndersenAbstain: Result:Passed Sheriff C.85 . APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with StarChase for three new Guardian VX GPS Launcher Systems and an annual subscription renewal for the Guardian VX Total GPS Solution Package, in an amount not to exceed $47,241, for the period December 31, 2024 through December 30, 2025. (100% General Fund) 25-267 approved C.86 . APPROVE and AUTHORIZE the Sheriff, or designee, to execute a contract with the Alameda-Contra Costa Transit District (AC Transit) to provide law enforcement services to AC Transit in an amount not to exceed to $11,161,272 for the period January 1, 2025 through December 31, 2027. (100% AC Transit) 25-268 approved C.87 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with Biotage, LLC in an amount of $108,804 for the purchase of the Extrahera, an automated liquid handling system, for the Office of the Sheriff Forensic Services Division, for the period January 1, 2025 through December 31, 2025. (100% State) 25-269 approved Successor Agency C.88 . ADOPT Resolution No. 2025-15 approving the Recognized Obligation Payment Schedule for the Contra Costa County Successor Agency for the period July 1, 2025 through June 30, 2026, as recommended by the RES 2025-15 Page 20 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund) Attachments:Attachment A- ROPS 25-26 Resolution No. 2025-15.pdf adopted BOARD OF SUPERVISORS STANDING COMMITTEES For more information please visit the Board of Supervisors Standing Committees page here : https://www.contracosta.ca.gov/8633/Board-of-Supervisors-Standing-Committees Airport Committee: March 12, 2025 at 10:30 a.m. Economic Development Committee: February 3, 2025 at 10:30 a.m. Equity Committee: TBD Family and Human Services Committee: February 10, 2025 at 10:30 a.m. Finance Committee: February 3, 2025 at 9:00 a.m. Head Start Advisory Committee: TBD Internal Operations Committee: February 24, 2025 at 10:30 a.m. Legislation Committee: February 24, 2025 at 9:00 a.m. Los Medanos Healthcare Operations Committee: February 3, 2025 at 1:00 p.m. Public Protection Committee: TBD Resilient Shoreline Committee: February 10, 2025 at 8:30 a.m. Sustainability Committee: TBD Transportation, Water and Infrastructure Committee : February 24, 2025 at 1:00 a.m. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms 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. For a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings, please visit https://www.contracosta.ca.gov/8464/Glossary-of-Agenda-Acronyms. Page 21 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board before the Board votes on the motion to adopt. Each member of the public will be allowed two minutes to comment on the entire consent agenda . Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for public testimony. Each speaker during public testimony will be limited to two minutes. After public testimony, the hearing is closed and the matter is subject to discussion and action by the Board . Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us. In the interest of facilitating the business of the Board, the total amount of time that a member of the public may use in addressing the Board on all agenda items is 10 minutes. Time limits for public speakers may be adjusted at the discretion of the Chair . The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 655-2000. Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street, Martinez, California. Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed: www.contracosta.ca.gov DISCLOSURE OF CAMPAIGN CONTRIBUTIONS Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts (except for contracts exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land use permits and other entitlements, if the Board member received, within the previous 12 months, more than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively supports or opposes the County’s Page 22 of 23 BOARD OF SUPERVISORS Meeting Minutes January 21, 2025 decision on the agenda item. Members of the Board of Supervisors who have received, and applicants, contractors or their agents who have made, campaign contributions totaling more than $500 to a Board member within the previous 12 months are required to disclose that fact for the official record of the subject proceeding. Disclosures must include the amount of the campaign contribution and identify the recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors before the subject hearing or by verbal disclosure at the time of the hearing . Page 23 of 23