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