HomeMy WebLinkAboutAGENDA - 03252025 - 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, March 25, 2025
1.CALL TO ORDER; ROLL CALL
District I Supervisor John Gioia, District II Supervisor Candace
Andersen, District III Supervisor Diane Burgis, and District IV
Supervisor Ken Carlson
Present:
District V Supervisor Shanelle Scales-PrestonAbsent:
2.PLEDGE OF ALLEGIANCE
3.Inspirational Thought-
Go confidently in the direction of your dreams! Live the life you’ve imagined.” – Henry David Thoreau
4.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.120 on the following
agenda) – Items are subject to removal from Consent Calendar by request of any
Supervisor. Items removed from the Consent Calendar will be considered with the
Discussion Items.
Motion:Burgis
GioiaSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, and District IV Supervisor
Carlson
Aye:
District V Supervisor Scales-PrestonAbsent:
Result:Passed
5.PRESENTATIONS
PR.1
Page 1 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
PR.3
PR.2
6.DISCUSSION ITEMS
D.1.CONSIDER waiving the 180-day “sit-out period” for Laura McKeegan,
Information Systems Project Manager, for the Library Department, FIND
that the appointment of Ms. McKeegan is necessary to fill a critically needed
position; and APPROVE and AUTHORIZE the hiring of Ms. McKeegan as
a temporary County employee effective April 1, 2025 through March 31,
2026. (Yemila Alvarez, Deputy County Librarian)
25-1115
Approved
Motion:Gioia
BurgisSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, and District IV Supervisor
Carlson
Aye:
District V Supervisor Scales-PrestonAbsent:
Result:Passed
D.2.HEARING to consider an appeal of the County Planning Commission’s
approval of a 568-square-foot rooftop deck and balcony addition to an
existing single-family residence located at 2 Highland Boulevard in the
Kensington area and to consider approving the project, including approving
a Kensington design review development plan, and related actions (Kayne
and Chieh Barclay - Applicants and Owners) (Heman Patel and Aditi Shastri
- Appellants). (Dulce Reckmeyer-Walton, Department of Conservation and
Development)
25-1119
Attachments:A. CDDP24-03011_Findings and COAs
B. CDDP24-03011_Appeal Letter to BOS
C. CDDP24-03011_Maps
D. CDDP24-03011_Project Plans
E. CDDP24-03011_PowerPoint Presentation
Revised COA No. 3 – Landscaping for Privacy
ADOPTED the recommendations as amended today to revise Condition of Approval
No. 3 - Landing for Privacy Screening. The adopted COA #3 reads:
Prior to the start of construction, the applicant shall install and maintain
evergreen drought-tolerant vegetative screening to provide privacy screening
to prevent unobstructed views into the existing kitchen and dining room
windows of 7 Arlington Avenue. The required vegetative screening shall
extend no less than 6 feet above the existing fence line and at least 8-feet
wide within affected areas between the subject property and the property
located at 7 Arlington Avenue to reduce privacy impacts. The vegetative
Page 2 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
screening shall be consistent with the County’s Water Efficient Landscapes
Ordinance.
At least 30 days prior to issuance of a building permit, the applicant shall
submit landscaping plans that demonstrate compliance with the above
requirement for vegetative screening for the review and approval of CDD.
Approved vegetative screening shall be installed and provide screening in the
above-described affected area sufficient to prevent unobstructed views into
the kitchen and dining room windows of 7 Arlington Avenue prior to issuance
of building permit. Applicant shall also maintain the screening provided by
the existing vegetation including the existing maple tree. Applicant shall use
best efforts to mitigate the loss of leaves on the maple tree during winter
months by installing durable decorative features on the tree during winter
months. Removal of or failure to maintain the required landscape screening
is a violation of this permit. Compliance may be enforced by any remedy
allowed under the Contra Costa County Ordinance Code or any other remedy
allowed by law, including administrative fines, infraction citations, and/or
cease and desist orders.
Approved as amended
Motion:Gioia
CarlsonSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, and District IV Supervisor
Carlson
Aye:
District V Supervisor Scales-PrestonAbsent:
Result:Passed
D.3.REVIEW applicants for the position of Auditor-Controller; DETERMINE
which candidates will be invited to interview at the April 1, 2025 Board of
Supervisors meeting; and ADOPT Resolution No. 2025-92 authorizing the
County Administrator to obtain criminal history and other background
information on candidates selected for interview and take related actions .
(Ann Elliott, Human Resources Director)
RES 2025-92
Attachments:Auditor Controller Brochure
Review for interview
Peter Karumbi Application Packet
Nikki Sow Application Packet
Donna Schmidt Application Packet
Yonghong - Jade - Bian Application Packet
Vijay Singhal Appplication Packet
Contra Costa County Auditor Presentation.pdf
Speakers: Bob Campbell, Auditor-Controller; Harjit Nahal; Gigi Crowder .
Vijay Singhal has withdrawn from consideration.
Page 3 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
The Board reviewed the applications and invited all four applicants to interview for
the position of Auditor-Controller at the April 1, 2025 Board of Supervisors meeting;
and ADOPTED Resolution 2025-92 authorizing the County Administrator to obtain
criminal history and other background information on candidates selected for
interview and take related actions .
The Board noted the questionnaire may have created some confusion for the
candidates in regard to whether a candidate had a future intention to run for the
elected office, therefore County Administrator's Office will reach out to Joanne
Bohren, Assistant Auditor-Controller, to ascertain her position on serving as Interim
Auditor-Controller.
Motion:Gioia
BurgisSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, and District IV Supervisor
Carlson
Aye:
District V Supervisor Scales-PrestonAbsent:
Result:Passed
D.4.CONSIDER accepting the monthly update on the activities and oversight of
the County's Head Start Program; APPROVE and AUTHORIZE the
Employment and Human Services Director, or designee, to submit a
continuation grant application to the U .S. Department of Health and Human
Services, Administration for Children and Families, Office of Head Start, to
provide Head Start and/or Early Head Start services to eligible children and
families, in an award amount up to $20,577,342 for the period of July 1,
2025 through June 30, 2026; and APPROVE and AUTHORIZE the
Employment and Human Services Director, or designee, to submit a Head
Start and Early Head Start budget revision to the U .S. Department of Health
and Human Services, Administration for Children and Families, Office of
Head Start, to reprogram costs in the amount of $3,502,273 from Early Head
Start to Head Start for the project period ending June 30, 2025, and provide
guidance. (Marla Stuart, Employment and Human Services Director)
25-1116
Attachments:March 2025 BOS Head Start Update
1. Executive Summary - FY25-26 HS Year 2
2. Executive Summary - FY24-25 HS Grant Revision
3. MB 25-01 Monthly Population Report (801A) Requirements and
Instructions
4. New HSPPS Compliance Timeline and Analysis
Accepted the report
Motion:Burgis
CarlsonSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, and District IV Supervisor
Carlson
Aye:
Page 4 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
District V Supervisor Scales-PrestonAbsent:
Result:Passed
D.5.CONSIDER approving Measure X Phase 2 Innovation Fund awards totaling
$1,962,455 to specified applicants and DIRECT the County Administrator to
negotiate and execute grant contracts with each recipient and take other
related follow-up actions. (100% County General Fund, Measure X sales
tax) (Julie Enea, County Administrator's Office)
25-1117
Attachments:ATTACHMENT 1: Innovation Fund: Phase 2
Recommendations_3-25-25
ATTACHMENT 2: INNOVATION FUND SCORING RUBRIC
ATTACHMENT 3: Phase 2 RFP
Measure X Innovation Fund Phase 2 BOS Presentation 3-25-25
Updated 3-24-25.pdf
Motion:Gioia
CarlsonSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, and District IV Supervisor
Carlson
Aye:
District V Supervisor Scales-PrestonAbsent:
Result:Passed
D.6 CONSIDER consent item previously removed.
There were no consent items removed for discussion .
D.7 PUBLIC COMMENT (2 Minutes/Speaker)
There were no requests to speak at public comment .
D.8 CONSIDER reports of Board members.
Page 5 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
Supervisor Carlson took all his staff and interns for a tour of Clerk-Recorder Elections Division,
and he attended the Transgender Day of Visibility celebration in District II .
7.ADJOURN in memory of Dr. Barbara McCullough, former Executive Director of Brighter
Beginnings
Adjourned today's meeting at 2:51 p.m.
8.CONSENT CALENDAR
Airport
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, and District IV Supervisor
Carlson
Aye:
District V Supervisor Scales-PrestonAbsent:
Result:Passed
C.1.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month hangar rental agreement with Efe Ertas, for a
south-facing T-hangar at Buchanan Field Airport effective March 11, 2025,
in the monthly amount of $372, Pacheco area. (100% Airport Enterprise
Fund)
25-1091
Attachments:Hangar Rental Agreement
approved
C.2.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month hangar rental agreement with Kevin Olson, for a
north-facing T-hangar at Buchanan Field Airport effective March 1, 2025, in
the monthly amount of $394, Pacheco area (100% Airport Enterprise Fund)
25-1092
Attachments:Hangar Rental Agreement
approved
C.3.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a contract amendment with Kimley-Horn and Associates, Inc,
effective March 25, 2025, to increase the payment limit by $5,065 to a new
payment limit of $642,864, and to extend the term through December 31,
2025, for additional consulting and engineering services, Concord area.
(100% Airport Enterprise Fund)
25-1093
approved
Clerk of the Board
C.4.ADOPT Resolution No. 2025-84 honoring Thomas Kauffman for being
selected the 2025 Corpsmember of the Year, as recommended by
RES 2025-84
Page 6 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
Supervisor Carlson.
Attachments:Resolution No. 2025-84
adopted
C.5.ADOPT Resolution No. 2025-85 proclaiming March 2025 as
Prescription Drug Abuse Awareness Month, as recommended by the
Interim Health Services Director.
RES 2025-85
Attachments:Resolution No. 2025-85
adopted
C.6.ADOPT Resolution No. 2025-86 recognizing the 75th anniversary of the
Good Table United Church of Christ, as recommended by Supervisor
Gioia.
RES 2025-86
Attachments:Resolution No. 2025-86
adopted
C.7.ADOPT Resolution No. 2025-87 proclaiming April 6-12, 2025 as
National Crime Victims' Rights Week in promotion of victims' rights
and to recognize crime victims and those who advocate on their behalf,
as recommended by the District Attorney.
RES 2025-87
Attachments:Resolution No. 2025-87
adopted
C.8.ADOPT Resolution No. 2025-88 recognizing Ann Appert as the 2025
Lafayette Citizen of the Year, as recommended by Supervisor Andersen.
RES 2025-88
Attachments:Resolution No. 2025-88
adopted
C.9.APPOINT Luz Gomez to the Community Group Seat #1, Sarah Foster to
the Environmental Justice Seat #2, Jamie Duran to the Commercial
Business Seat #1, and Devin Jackson to the Education/Research
Institution Seat on the Sustainability Commission for terms ending on
March 31, 2029, as recommended by the Sustainability Committee.
25-1094
approved
C.10
.
ACCEPT the resignations of Clearnise Bullard and Lara DeLaney,
DECLARE vacancies in the Labor/Trade Seat and Management Seat #1
on the Advisory Council on Equal Employment Opportunity for terms
ending November 30, 2026 and November 30, 2025, respectively, and
DIRECT the Clerk of the Board to post the vacancies, as recommended
by the County’s Equal Employment Opportunity (EEO) Officer.
25-1095
Attachments:Vacancy Notices
approved
Page 7 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
C.11
.
REAPPOINT Victoria Smith to the District 2 Seat and Christopher
Easter to the District 2 Alternate Seat on the Contra Costa County
Sustainability Commission for terms starting April 1, 2025 with an
expiration date of March 31, 2029, as recommended by Supervisor
Andersen.
25-1096
approved
C.12
.
REAPPOINT Kathy Chiverton to the District II Seat 1, Steven Bliss to
the District II Seat 2, and Nishi Moonka to the District II Alternate Seat
on the Measure X Community Advisory Board for terms ending
March 31, 2027, as recommended by Supervisor Andersen.
25-1097
approved
C.13
.
RESCIND Board action of February 4, 2025 reappointing Willie
Robinson to the District I Seat 2 on the Measure X Community Advisory
Board, and APPOINT Roxanne Garza to the District I Seat 2 and Willie
Robinson to the District I Alternate Seat on the Measure X Community
Advisory Board for terms beginning April 1, 2025 and ending March 31,
2027, as recommended by Supervisor Gioia.
25-1098
approved
Communications & Media
C.14
.
APPROVE Appropriation Adjustment No. BDA-25-00017 authorizing
the transfer of current year fund balance of $70,000 to the Office of
Communications & Media/CCTV for the purchase of studio and media
related equipment to support productions and cable television channel
management operations.
25-1099
Attachments:BDA-25-00017.pdf
approved
Conservation & Development
C.15
.
ADOPT Resolution No. 2025-91 authorizing the Conservation and
Development Director, or designee, to apply for and execute a contract
to accept State of California (State) Emergency Solutions Grant (ESG)
funds in an amount not to exceed $1,154,259 for eligible activities to
assist homeless individuals and families with services to regain
permanent housing as approved by the State ESG Program requirements
and other applicable rules and laws, for fiscal years 2024/25 through
2026/27, and APPROVE proposed 2024/25 spending plan. (No County
match)
RES 2025-91
Attachments:Attachment A: 2024-25 State ESG Recommendations
24-25 State ESG 3 year Resolution
Resolution No. 2025-91
Adopted
Page 8 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
C.16
.
APPROVE and AUTHORIZE the Chair of the Board of Supervisors, to
execute on behalf of the County an amendment to a franchise agreement
with Richmond Sanitary Service, Inc., to extend the term from March
31, 2025 through June 30, 2025, for continued solid waste, recycling,
and organics collection in its West County service area, as recommended
by the Conservation and Development Director. (100% Solid Waste
Franchise fees, no General Fund impact)
25-1120
approved
C.17
.
APPROVE the Biennial Compliance Checklist for the Measure J
Growth Management Program, as recommended by the Conservation
and Development Director. (100% Measure J)
25-1109
Attachments:CYs 2022 & 2023 GMP Checklist (FINAL)
approved
C.18
.
ACCEPT the 2024 Annual Housing Element Progress Report, as
recommended by the Conservation and Development Director. (No
fiscal impact)
25-1110
Attachments:Attachment A 2024 housing-element-apr
approved
C.19
.
ACCEPT the General Plan Annual Progress Report for 2024 prepared by
the Department of Conservation and Development, as recommended by
the Conservation and Development Director. (No fiscal impact)
25-1111
Attachments:General Plan Annual Progress Report for 2024
approved
C.20
.
ACCEPT the Draft Richmond Parkway Transportation Plan, as
recommended by the Transportation, Water and Infrastructure
Committee. (No fiscal impact)
25-1112
Attachments:1) 12/9/24 Cover Ltr
2) 12/9/24_TWIC_Mtg Presentation
3) RPTP - Comment Summary Table
4) RPTP - Revised Final Draft with Appendices (Feb 2025)
approved
C.21
.
RECEIVE the Housing Successor Annual Report for fiscal year
2023-24, as recommended by the Conservation and Development
Director. (No fiscal impact)
25-1113
Attachments:Housing Successor Annual Report 23-24
approved
C.22
.
RECEIVE the 2024 Climate Action Plan Progress Report, as
recommended by the Sustainability Commission .
25-1114
Page 9 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
Attachments:2024 Interim Climate Action Plan Progress Report_2025-03-25
Speaker: Tonya Love, Bay Area Rapid Transit .
approved
County Administration
C.23
.
ADOPT Resolution No. 2025-75 authorizing the issuance and sale of
"Walnut Creek School District, Election of 2022 General Obligation
Bonds, Series B" in an amount not to exceed $32,000,000 by the Walnut
Creek School District on its own behalf pursuant to Sections 15140 and
15146 of the Education Code, as permitted by Section 53508.7(c) of the
Government Code, as recommended by the County Administrator.
RES 2025-75
Attachments:District Resolution
Resolution No. 2025-75
adopted
County Counsel
C.24
.
APPROVE Conflict of Interest Code for Vista Oaks Charter School, as
recommended by County Counsel.
25-1085
Attachments:Exhibit A - Conflict of Interest Code for Vista Oaks Charter School
approved
C.25
.
APPROVE amended Conflict of Interest Code for the Office of the
County Counsel, including the list of designated positions, as
recommended by County Counsel.
25-1086
Attachments:Exhibit A - Conflict of Interest Code for the Office of the County
Counsel
Exhibit B - Conflict of Interest Code for the Office of the County
Counsel - REDLINE
approved
C.26
.
RECEIVE public report of litigation settlement agreements that became
final during the period February 1, 2025, through February 28, 2025, as
recommended by County Counsel.
25-1087
approved
District Attorney
C.27
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the District Attorney, a purchase order and related End User
License Agreement with Magnet Forensics, LLC in an amount not to
exceed $13,935 to add a data extraction forensic tool software license for
the period March 1, 2025 through February 28, 2028. (100% State)
25-1088
approved
Page 10 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
C.28
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the District Attorney, a blanket purchase order and a Product
Lease Agreement with Quadient Leasing USA, Inc. in an amount not to
exceed $5,000 for leasing a postage meter for the period March 31, 2025
through March 31, 2028. (100% General Fund)
25-1089
approved
C.29
.
APPROVE and AUTHORIZE the District Attorney, or designee, to
apply for and accept the California Office of Traffic Safety grant in an
amount not to exceed $1,240,000, for a specialized team to prosecute
alcohol and drug impaired driving cases for the period October 1, 2025
through September 30, 2026. (100% State)
25-1090
approved
Employment & Human Services
C.30
.
ADOPT Resolution No. 2025-89 to approve and authorize the
Employment and Human Services Director, or designee, to execute a
contract amendment with the California Department of Aging to accept
additional funding in the amount of $25,200 for a total payment limit not
to exceed $407,355 for the Health Insurance Counseling and Advocacy
Program with no change to the term through March 31, 2025. (67%
Federal, 33% State)
RES 2025-89
adopted
C.31
.
ADOPT Resolution No. 2025-90 to approve and authorize the
Employment and Human Services Director, or designee, to execute a
revenue agreement with the State of California Department of
Community Services and Development in the amount of $945,470 to
provide Community Services Block Grant program services, and
authorize the approval of any amendments, for a total amount not to
exceed $980,000 for the period January 1, 2025 through April 30, 2026.
(100% Federal)
RES 2025-90
adopted
C.32
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, execute a revenue agreement with the California
Health Advocates to accept funding in an amount not to exceed $10,000
to provide the Senior Medicare Patrol Program for the period June 1,
2024, through May 31, 2025. (100% Federal)
25-1105
approved
C.33
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
purchase order and related agreement with OmniPro LLC, in an amount
not to exceed $1,785 for the purchase of Canva Teams+, for the period
March 1, 2025 through February 28, 2026. (54% Federal, 38% State, 8%
25-1106
Page 11 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
County General Fund)
approved
C.34
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract amendment with Friends of
the Port (dba Working Waterfront Coalition), to extend the term through
March 31, 2025, with no change in payment limit of $325,000 to
develop and implement short-term training for employment
opportunities in the marine trades, hire and manage the instructors,
instructional materials, stipends, and hand and power tools. (100%
Federal)
25-1107
approved
C.35
.
AUTHORIZE the Chair of the Board of Supervisors to sign the
Amended and Restated agreement between the Workforce Development
Board of Contra Costa County and the Contra Costa County Board of
Supervisors, setting forth their respective roles and responsibilities
pursuant to the Workforce Innovation and Opportunity Act of 2014, for a
term beginning March 25, 2025.
25-1108
Attachments:Amended Restated Agreement (WDB CLEO) - CC signature
07-20-2004 - C.74 Approved agreement (1)
approved
Fire Protection District
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 Shah Kawasaki
Architects, Inc., to increase the payment limit by $435,000 to a new
payment limit of $1,008,850 for architectural design services for a new
fire station in Brentwood. (100% Measure X / Fire District Capital
Construction Fund)
25-1084
approved
Health Services
C.37
.
ADOPT Position Adjustment Resolution No. 26424 to decrease the
hours of one (1) Primary Care Provider-Exempt position and its
incumbent in the Health Services Department. (represented) (Cost
savings-Hospital Enterprise Fund I)
25-1049
Attachments:PAR 26424
Signed P300 26424
approved
C.38
.
ADOPT Position Adjustment Resolution No. 26423 to increase the
hours of one (1) Registered Nurse position and its incumbent in the
Health Services Department. (represented)(Cost increase- 100% Hospital
25-1050
Page 12 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
Enterprise Fund I)
Attachments:PAR 26423
Signed P300 26423
approved
C.39
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Specialty Laboratories, Inc. (dba
Quest Diagnostic Nichols Institute), in an amount not to exceed
$5,000,000 to provide outside clinical laboratory services for Contra
Costa Regional Medical Center and Health Centers for the period
January 1, 2025 through December 31, 2027. (100% Hospital Enterprise
Fund I)
25-1051
approved
C.40
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Golden State Dermatology
Associates Inc., in an amount not to exceed $6,000,000 to provide
surgery services for Contra Costa Health Plan members and County
recipients for the period April 1, 2025 through March 31, 2028. (100%
Contra Costa Health Plan Enterprise Fund II)
25-1052
approved
C.41
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Traditions Psychology
Group, P.C. (dba Traditions Behavioral Health), to increase the payment
limit by $3,100,000 to an amount not to exceed $42,600,000 for
additional inpatient psychiatric services at County’s Youth Crisis
Stabilization Unit with no change in the term ending May 31, 2025.
(100% Hospital Enterprise Fund I)
25-1053
approved
C.42
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Berkeley Pines Skilled Nursing
Group, Inc. (dba Berkeley Pines Skilled Nursing Center), in an amount
not to exceed $1,200,000 to provide skilled nursing facility services for
Contra Costa Health Plan members and County recipients for the period
March 1, 2025 through February 29, 2028. (100% Contra Costa Health
Plan Enterprise Fund II)
25-1054
approved
C.43
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Peter C . Challenor, L.Ac (dba
Challenor Acupuncture), in an amount not to exceed $375,000 to
provide acupuncture services for Contra Costa Health Plan members and
County recipients for the period May 1, 2025 through April 30, 2028.
(100% Contra Costa Health Plan Enterprise Fund II)
25-1055
Page 13 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
approved
C.44
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with the California
Department of Public Health, to increase the amount payable to the
County by $499,911 to an amount not to exceed $17,722,089 for
additional Supplemental Food Program for Women, Infants and Children
services with no change in the term of ending September 30, 2025. (No
County match)
25-1056
approved
C.45
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with the U .S. Department of Housing and
Urban Development, for McKinney-Vento Act funds, to pay County an
amount not to exceed $841,352 to provide housing and support services
for the County’s Continuum of Care Project for the period February 1,
2025 through January 31, 2026. (25% County match required)
25-1057
approved
C.46
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to submit a grant application to the State of California,
California Volunteers, to pay County in an amount not to exceed
$2,000,000 to develop and design health career and health workforce
programs in marginalized communities for youth interest in careers in
public service for the period ending December 31, 2026. (No County
match)
25-1058
approved
C.47
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to submit a grant application to the California Department of
Public Health, to pay County an amount not to exceed $43,673 to
support the expansion of antimicrobial resistance surveillance at
County’s Public Health Laboratories for the period ending July 2027.
(No County match)
25-1059
approved
C.48
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Gold Stallion, Inc. (dba Mariner
Advanced Pharmacy), in an amount not to exceed $180,000 to provide
chemotherapy compounding services for the Contra Costa Regional
Medical Center’s Chemotherapy Infusion Pharmacy for the period
March 1, 2025 through February 28, 2026. (100% Hospital Enterprise
Fund I)
25-1060
approved
C.49
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Sunil Kishan, M .D., in an amount
25-1061
Page 14 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
not to exceed $220,000 to provide outpatient psychiatric care services
for children and adolescents in East County for the period May 1, 2025
through April 30, 2026. (50% Federal Medi-Cal; 50% Mental Health
Realignment)
approved
C.50
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with American Red Cross,
for additional total blood and blood component products and associated
testing services for patients at the Contra Costa Regional Medical Center
and Health Centers with no change in the payment limit of $2,000,000 or
term ending June 30, 2027. (100% Hospital Enterprise Fund I)
25-1062
approved
C.51
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Brain Health Professional Services,
PC, in an amount not to exceed $351,437 to provide outpatient
psychiatric care services for adults in Central Contra Costa County for
the period May 1, 2025 through April 30, 2026. (100% Behavioral
Health Services Act)
25-1063
approved
C.52
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Benjamin Rayikanti,
MD, Inc., to increase the payment limit by $300,000 to an amount not to
exceed $650,000 for additional anesthesiology services at Contra Costa
Regional Medical Center and Health Centers with no change in the term
ending December 31, 2025. (100% Hospital Enterprise Fund I)
25-1064
approved
C.53
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to submit a grant application to the California Department of
Resources Recycling and Recovery Tire Amnesty Grant Program, to pay
the County in an amount not to exceed $40,000 for the Environmental
Health Solid Waste Program to provide free and convenient waste tire
collection events for Contra Costa County residents for the period
November 1, 2025 through October 28, 2027. (No County match)
25-1065
approved
C.54
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Paradigm Healthcare
Services, LLC, to increase the payment limit by $200,000 to an amount
not to exceed $400,000 and extend the term through March 31, 2026 for
additional consultation and technical assistance services with regard to
the Student Behavioral Health Incentive Program. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1066
Page 15 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
approved
C.55
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Firstlocum Inc. (dba
Directshifts), to increase the payment limit by $2,000,000 to an amount
not to exceed $13,200,000 to provide additional temporary physician
staffing services for Contra Costa Regional Medical Center and Health
Centers through April 30, 2025. (100% Hospital Enterprise Fund I)
25-1067
approved
C.56
.
. APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Endurance - A Sports and
Psychology Center, Inc., in an amount not to exceed $300,000 to provide
behavioral health therapy services for Contra Costa Health Plan
members for the period March 1, 2025 through February 29, 2028.
(100% Contra Costa Health Plan Enterprise Fund II)
25-1068
approved
C.57
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Amitabh Kant Bharadwaj, M.D.
(dba Retina Specialists of Northern California), in an amount not to
exceed $2,700,000 to provide ophthalmology services for Contra Costa
Health Plan members and County recipients for the period November 1,
2024 through October 31, 2026. (100% Contra Costa Health Plan
Enterprise Fund II)
25-1069
approved
C.58
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Myra Beth Safo, M .D., in an amount
not to exceed $1,230,000 to provide ophthalmology services at Contra
Costa Regional Medical Center and Health Centers for the period April
1, 2025 through March 31, 2028. (100% Hospital Enterprise Fund I)
25-1070
approved
C.59
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Department of State Hospitals, to
pay County an amount not to exceed $45,640,000 to participate in the
Felony Incompetent to Stand Trial Mental Health Diversion program for
the period March 1, 2025 through June 30, 2029. (No County match)
25-1071
approved
C.60
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Mainsail Parent, LLC (dba Aspirion
Health Resources LLC), in an amount not to exceed $500,000 to process
out-of-state Medicaid billing and commercial insurance claim denial
resolutions for the period February 1, 2025 through January 31, 2026.
(100% Hospital Enterprise Fund I)
25-1072
Page 16 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
approved
C.61
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with La Clinica De La Raza,
Inc., to provide additional primary care physician and optometry services
for Contra Costa Health Plan members and County recipients and
receive value-based payment with no change in the payment limit of
$4,200,000 or term ending June 30, 2025. (100% Contra Costa Health
Plan Enterprise Fund II)
25-1073
approved
C.62
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with the California
Department of Public Health, to replace the Health Insurance Portability
and Accountability Act Business Associate Addendum for the HIV Care
Program subject to the review and approval by the Department's
Information Security Unit with no change in the amount payable to the
County of $3,036,690 or term ending March 31, 2029. (No County
match)
25-1074
approved
C.63
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with California Mental Health Services
Authority, in an amount not to exceed $31,000 to provide fiscal and
administrative services for the State Department of Health Care Services
Quality Measures and Performance Improvement Program for the period
April 14, 2024 through December 31, 2025. (100% Behavioral Health
Services Act)
25-1075
approved
C.64
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with the United States Department of
Housing and Urban Development, to pay County an amount not to
exceed $451,544 for County’s Homeless Destination Home Program to
provide permanent supportive housing to adults throughout Contra Costa
County for the period December 1, 2024 through November 30, 2025.
(8% County match required)
25-1076
approved
C.65
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Corepoint Health, LLC in an amount not to exceed $360,000
to procure the Corepoint Integration Engine subscription license for the
period from April 30, 2025 through April 29, 2028 and to execute
Schedule No. LN214995 to the November 5, 2001 Software License
Agreement. (100% Hospital Enterprise Fund I)
25-1077
Page 17 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
Attachments:Corepoint Software License Agreement
Corepoint Health- Amendment Schedule No. LN214995
NeoTool NeoIntegrative EULA 2.1.2
Omnibus Amendment
approved
C.66
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with ReluTech, LLC in an amount not to exceed $114,762 for the
maintenance of computer equipment and components, for the period
May 20, 2025 through May 19, 2028. (100% Hospital Enterprise Fund I)
25-1078
approved
C.67
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with PartsSource, Inc. in an amount not to exceed $360,000 for the
purchase of a monthly subscription for access to discounted parts,
equipment, and services at cost and biomedical replacement parts,
products, repair, and any other supplies as needed for Contra Costa
Regional Medical Center effective the date of last signature and for three
years thereafter. (100% Hospital Enterprise Fund I)
25-1079
approved
C.68
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Meridian Leasing Corporation ("Meridian") in an amount not
to exceed $99,985 to lease an Omnicell automated dispensing cabinet for
the Medical Surgery Unit at the Contra Costa Regional Medical Center
and reimburse Meridian for personal property taxes, and a Supplemental
to the Master Lease Agreement with Meridian to provide an automated
dispensing cabinet for the period April 1, 2025 through March 31, 2030.
(100% Hospital Enterprise Fund I)
25-1080
Attachments:Omnicell- Supplement
approved
C.69
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Hologic Sales and Service, LLC in an amount not to exceed
$150,000 and an Equipment Purchase Attachment for the purchase of
Hologic Panther Instrument System and Fusion Module upgrade. (100%
Enhanced Laboratory Capacity Enhancing Detection Expansion funds)
25-1081
Attachments:Sale Agreement
approved
C.70
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
25-1082
Page 18 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
order with Applied Medical Distribution Corporation in an amount not
to exceed $500,000 for the purchase of endomechanical surgical supplies
and instruments, and other supplies as needed for the Operating Room at
the Contra Costa Regional Medical Center for the period April 1, 2025
through March 31, 2028. (100% Hospital Enterprise Fund I)
approved
C.71
.
APPROVE the list of providers recommended by Contra Costa Health
Plan's Peer Review Credentialing Committee and the Interim Health
Services Director on February 13 and 27, 2025, as required by the State
Departments of Health Care Services and Managed Health Care, and the
Centers for Medicare and Medicaid Services. (No fiscal impact)
25-1083
Attachments:Provider Lists-February 13 and 27, 2025
approved
Human Resources
C.72
.
ADOPT Position Adjustment Resolution No 26411 to add two (2)
Accounting Technician (JD7A) positions and cancel one (1) vacant
Payroll Systems Accountant (SATC) position in the Office of the
Auditor-Controller. (Cost Neutral)
25-1045
Attachments:PAR 26411 - Attachment A - HR Recommendation
PAR 26411
Signed P300 26411
approved
C.73
.
ADOPT Position Adjustment Resolution No. 26422 to reassign three (3)
Substance Abuse Counselor (VHVC) (represented) positions and their
incumbents from the Alcohol and Other Drugs Division to the
Behavioral Health Division in the Health Services Department. (34%
Residual Substance Abuse Treatment; 33% Opioid Settlement funds;
33% Probation funds)
25-1046
Attachments:PAR 26422.pdf
Signed P300 26422
approved
C.74
.
ADOPT Position Adjustment Resolution No. 26426 to extend the
cancellation date of Probation Director (unrepresented) position #13282,
from April 1, 2025 to June 30, 2025. (100% General Fund)
25-1047
Attachments:Probation PAR 26426 (extension).pdf
Signed P300 26426
approved
C.75
.
INTRODUCE Ordinance 2025-08 amending Section 33-5.313 of the
County Ordinance Code to exempt from the merit system the new
classification of Health Services Chief Financial Officer-Exempt;
25-1048
Page 19 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
WAIVE reading and FIX April 1, 2025 for adoption. (No fiscal impact)
Attachments:Ordinance 2025-08
approved
Information and Technology
C.76
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Asana, Inc.,
in an amount not to exceed $12,000 for professional services effective
March 31, 2025, through August 1, 2025. (100% User Departments)
25-1036
approved
C.77
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with A&I
Solutions, Inc. in an amount not to exceed $660,000 for a subscription
agreement with CA/Broadcom for mainframe software and support
services for the period of March 31, 2025, through March 30, 2028.
(100% User Departments)
25-1037
approved
C.78
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with
Computacenter United States, Inc. in an amount not to exceed $71,000
for a subscription agreement with CA/Broadcom for VMware licensing
for the period of Apri1 1, 2025, through March 31, 2028. (100% General
Fund)
25-1038
approved
C.79
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Sirius
Computer Solutions, LLC (a CDW Company), an IBM reseller, for the
purchase of IBM mainframe maintenance and tape storage, in an amount
not to exceed $74,000, for the period of April 11, 2025, through April
10, 2026. (100% User Departments)
25-1039
approved
C.80
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Singlewire
Software, LLC. in an amount not to exceed $2,900 for the purchase of
mass notification system services for the period of April 10, 2025, to
April 9, 2026. (100% User Departments).
25-1040
approved
C.81
.
APPROVE and AUTHORIZE the Chief Information Officer, or
designee, to execute a contract with AT&T Enterprises, LLC in an
amount not to exceed $655,000 to provide professional services to install
video conferencing equipment within Health Services Department
25-1041
Page 20 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
conference rooms and to provide maintenance for the video conferencing
equipment for the period of April 1, 2025, through March 31, 2028.
(100% Hospital Enterprise Fund I)
approved
Library
C.82
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with Newsbank, Inc., in
an amount not to exceed $62,808 for the renewal of online newspaper
subscriptions, for the period January 1 through December 31, 2025.
(100% Library Fund)
25-1042
approved
Probation/Reentry and Justice
C.83
.
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,
to execute a contract with Hobart, ITW Food Equipment Group, LLC, in
an amount not to exceed $45,000 to provide kitchen equipment
maintenance and repair services at Juvenile Hall for the period April 1,
2025 through March 31, 2026. (100% General Fund)
25-1043
approved
C.84
.
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,
to execute a contract with Corodata Shredding, Inc ., in an amount not to
exceed $24,999 to provide shredding services for the period of March 1,
2025 to February 28, 2026. (100% General Fund)
25-1044
approved
Public Defender
C.85
.
APPROVE and AUTHORIZE the Public Defender, or designee, to
execute a contract amendment with Rubicon Programs, Inc., to increase
the payment limit by $13,000, to a new payment limit of $1,034,068, to
provide Holistic Intervention Partnership participants with financial
support for certain initial costs to secure employment, and for enrolling
and attending programs that help remove barriers to secure employment,
with no change in the term ending February 28, 2026. (100% State)
25-1015
approved
C.86
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the Public Defender's Office, a purchase order with Thomson
Reuters, in the amount of $120,451 for a subscription to Thomson
Reuter's digital product CLEAR, for legal research purposes for the
period January 1, 2025 through December 31, 2027. (100% General
Fund)
25-1016
Attachments:CLEAR Agreement.pdf
Page 21 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
approved
Public Works
C.87
.
ADOPT Resolution No. 2025-77 granting a ten-year pipeline franchise
renewal to CPN Pipeline Company pursuant to the terms and conditions
of County Ordinance No. 2013-19 and County Resolution No. 2013/305
for pipelines located in the unincorporated area of the County near Bay
Point, Brentwood, and Oakley, as recommended by the Public Works
Director. (100% Pipeline Franchise Fees)
RES 2025-77
Attachments:Exhibit 1
adopted
C.88
.
ADOPT Resolution No. 2025-78 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Norwood
Avenue between Highgate Road and Arlington Court, on April 3, 2025,
from 7:30 a.m. through 5:30 p.m., for the purpose of replacing a utility
pole, Kensington area. (No fiscal impact)
RES 2025-78
adopted
C.89
.
ADOPT Resolution No. 2025-79 ordering the preparation and filing of
an engineer's report regarding the proposed levy of assessments to fund
improvements in Assessment District 1979-3 in Fiscal Year 2025/26, as
recommended by the Public Works Director, Countywide. (1979-3
Landscape & Lighting District 2 Funds)
RES 2025-79
adopted
C.90
.
ADOPT Resolution No. 2025-80 terminating and abandoning an offer of
dedication of excess road right of way on 1185 Pine Lane, as
recommended by the Public Works Director, Clayton area. (100%
Applicant Fees)
RES 2025-80
Attachments:1969 Acceptance of Offer of Dedication
Resolution Exhibits A & B
Subdivision Map 263-68
Termination of Offer of Dedication (Excess Right of Way)
adopted
C.91
.
ADOPT Resolution No. 2025-81 granting a ten-year pipeline franchise
renewal to CPN Pipeline Company pursuant to the terms and conditions
of County Ordinance No. 2013-19 and County Resolution No. 2013/305
for pipelines located in the unincorporated area of the County near Bay
Point, as recommended by the Public Works Director. (100% Pipeline
Franchise Fees)
RES 2025-81
Attachments:Exhibit 1
adopted
Page 22 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
C.92
.
ADOPT Resolution No. 2025-82 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Morgan Territory
Road south of Finley Road at the existing bridge over Marsh Creek, on
April 8, 2025, from 8:00 a.m. through 5:00 p.m., for the purpose of
replacing a utility pole, Clayton area. (No fiscal impact)
RES 2025-82
adopted
C.93
.
ADOPT Resolution No. 2025-83 accepting as complete the contracted
work performed by Granite Rock Company for the Marsh Creek Road
Bridges Replacement Project, and APPROVE a contingency fund
increase of $200,000, for a new contingency fund total of $1,409,520
and a new payment limit of $13,504,716, effective March 25, 2025, as
recommended by the Public Works Director, Brentwood area. (75%
Highway Bridge Program Funds, 24% Local Road Funds, 1% East
County Area Of Benefit Funds)
RES 2025-83
Attachments:Recordable Resolution_4083
Resolution No. 2025-83
adopted
C.94
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Terracon Consultants, Inc., in an amount not
to exceed $2,000,000, to provide on-call industrial hygiene services for
various County facilities projects, for the period March 25, 2025 through
March 24, 2028 with a one-year extension option to March 24, 2029,
Countywide. (100% Various Funds)
25-1017
approved
C.95
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Vanir Construction Management,
Inc., effective March 25, 2025, to increase the payment limit by
$750,000 to a new payment limit of $3,250,000 and to extend the term
through November 30, 2026, to provide on-call project management
services, Countywide. (100% Various Funds)
25-1018
approved
C.96
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to allocate up to $61,100 from County Service Area R-7 funds for the
Alamo "2025 Summer Concert Series" and "2025 Movie Under the
Stars" events at Livorna Park, Alamo area. (100% County Service Area
R-7 Funds)
25-1019
Attachments:Alamo MAC Parks & Recreation Subcommittee Meeting Agenda
approved
C.97
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Elam’s Consulting & Inspection
Services, Inc., effective March 25, 2025, to increase the payment limit by
25-1020
Page 23 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
$400,000 to a new payment limit of $595,000 for on-call inspector of
record services for various County projects, Countywide. (100% Various
Funds)
approved
C.98
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Consor North America, Inc .,
effective October 18, 2024, to increase the payment limit by $650,000 to
a new payment limit of $1,450,000 and to extend the term through
March 31, 2027, for on-call structural engineering services, Countywide.
(100% Various Funds)
25-1021
approved
C.99
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a lease amendment with Jordan Family Trust, to extend the
term of the lease through March 31, 2026, for 3,600 square feet of
warehouse space located at 887 Howe Road, Martinez, at an annual rent
of $54,000. (100% Health Services – Enterprise Fund I)
25-1022
Attachments:887 Howe_First Amendment_v2_Final
approved
C.10
0.
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 Larry Walker Associates, Inc., effective June 30, 2025,
to increase the payment limit by $600,000, to a new payment limit of
$3,000,000 and to extend the term through June 30, 2027, to provide
technical assistance to maintain stormwater compliance requirements,
Countywide. (100% Stormwater Utility Assessment Funds)
25-1023
approved
C.10
1.
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 Haley & Aldrich, Inc., effective June 30, 2025, to
increase the payment limit by $500,000, to a new payment limit of
$2,000,000 and to extend the term through June 30, 2027, to provide
technical assistance to maintain stormwater compliance requirements,
Countywide. (100% Stormwater Utility Assessment Funds)
25-1024
approved
C.10
2.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, a blanket purchase order amendment
with Federal Express to extend the term through July 31, 2025, with no
change to the payment limit, for courier services under the terms of the
master contract awarded by the University of California, Countywide.
25-1025
Page 24 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
(No fiscal impact)
approved
C.10
3.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, a Participating Addendum with Volvo
Construction Equipment North America, LLC, in an amount not to
exceed $5,000,000, for the purchase of heavy construction equipment
with related attachments and technology for use by Public Works Road
Maintenance, during the period of March 25, 2025 to April 14, 2027,
under the terms of the Master Contract awarded by Sourcewell and the
State of Minnesota, Countywide. (100% Road and Flood Control
District Funds)
25-1026
Attachments:Volvo Contract 011723-VCE
Final Participating Addendum
approved
C.10
4.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, a Participating Addendum with Altec
Industries, Inc., in an amount not to exceed $3,000,000, for the purchase
of equipment, products and ancillary services for use by Public Works
Road Maintenance, during the period of March 25, 2025 to December
27, 2025, under the terms of the Master Contract awarded by Sourcewell
and the State of Minnesota, Countywide. (100% Flood Control District
Funds)
25-1027
Attachments:Altec Contract 110421
Participating Addendum #110421-ALT
approved
C.10
5.
APPROVE the Piper Road Sinkhole and Culvert Repair Project and
AUTHORIZE the Public Works Director, or designee, to advertise the
Project, Bethel Island area. (100% Local Road Funds)
25-1028
Attachments:CP#21-23 Piper Road Sinkhole and Culvert Repair CEQA NOE and
Figures-signed
approved
C.10
6.
APPROVE the Deer Valley Road Safety Improvements Project and
AUTHORIZE the Public Works Director, or designee, to advertise the
Project, unincorporated Brentwood area. (60% Highway Safety
Improvement Program Funds, 40% Local Road Funds)
25-1029
Attachments:CP#24-26 NOE Deer Valley Safety Improvements (WO4166)-signed
approved
C.10
7.
APPROVE the Chiller Replacement Project, and AUTHORIZE the
Public Works Director, or designee, to advertise the Project, Hercules
area. (100% General Fund)
25-1030
Page 25 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
approved
C.10
8.
AUTHORIZE the use of progressive design build procurement for the
Contra Costa Regional Medical Center Cafeteria Building Upgrades
project; and APPROVE and AUTHORIZE the Public Works Director,
or designee, to sign a Preconstruction Phase progressive design-build
contract with Truebeck Construction, Inc., a California Corporation, in
an amount not to exceed $4,266,080, as the Design-Build Entity for the
preconstruction phase of the Contra Costa Regional Medical Center
Cafeteria Building Upgrades project; and AUTHORIZE the Public
Works Director, or designee, to approve final plans, specifications, and
design documents necessary to procure a Guaranteed Maximum Price
from the DBE for the completion of design, permitting, and construction .
(100% Measure X Funds)
25-1031
approved
C.10
9.
AUTHORIZE the Public Works Director, or designee, to advertise the
2025 On-Call Construction Sweeping Services Contract(s) for Various
Road Maintenance Work for routine maintenance of existing road
pavement, Countywide. (100% Local Road Funds)
25-1032
approved
C.11
0.
Acting as the governing body of the Contra Costa County Flood Control
and Water Conservation District, APPROVE and AUTHORIZE the
Chief Engineer, or designee, to execute a contract with HDR
Engineering, Inc., in an amount not to exceed $688,359 to provide
project management services in support of the Grayson and Walnut
Creeks Levee Improvements Project for the period of March 25, 2025
through March 24, 2028, Martinez area. (50% Flood Control District
Zone 3B Funds and 50% Central Contra Costa Sanitary District Funds)
25-1033
approved
C.11
1.
Acting as the governing body of the Contra Costa County Flood Control
and Water Conservation District, APPROVE and AUTHORIZE the
Chief Engineer, or designee, to execute a maintenance agreement with
the California Department of Transportation, to allow the maintenance
of a levee access road on Grayson Creek, effective March 25, 2025,
Pacheco area. (100% Flood Control District Zone 3B Funds)
25-1034
Attachments:Maintenance Agreement with Caltrans
Exhibit A - Maps for MA
approved
C.11
2.
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)
25-1035
Page 26 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
Attachments:Surplus Vehicles and Equipment
approved
Risk Management
C.11
3.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Director of Risk Management, to execute a purchase order amendment
with Caltronics to increase the payment limit by $17,965 to a new
payment limit of $35,930 to provide secure cloud faxing and extend the
term through March 31, 2026. (100% General Fund)
25-1014
approved
C.11
4.
DENY claims filed Olonzie Owens; Jose Vega; Dyne Sarah Whitmore;
and Logan Davis Wilson.
25-1007
approved
C.11
5.
Acting as the governing board of the Contra Costa Fire Protection
District, DENY claim filed by Madeleine & Nicolas Pasjuta .
25-1008
approved
C.11
6.
Acting as the governing board of the Contra Costa County Housing
Authority, DENY claim filed by Bernice Williams, Ms . Box, and
Marcus R. Taylor.
25-1009
approved
Sheriff
C.11
7.
APPROVE and AUTHORIZE the Sheriff-Coroner or designee, to
expend $2,160 for costs associated with employee Eric McQuoid's
attendance at the Federal Bureau of Investigation National Academy
from March 30, 2025 through June 5, 2025. (100% General Fund)
25-1010
approved
C.11
8.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the Sheriff-Coroner, a purchase order with EMD Millipore
Corporation in an amount not to exceed $39,898 for preventative
maintenance and extended warranty and repair services for water
filtration systems in the Forensic Services Division, for the period May
1, 2025 through April 30, 2027. (100% General Fund)
25-1011
approved
C.11
9.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with Mark43, Inc. in an amount not to exceed
$8,695,292, for their cloud-based records management systems (RMS),
computer-aided dispatch (CAD) and analytics solutions for the Office of
the Sheriff, for the period March 31, 2025 through March 30, 2030.
(100% Police Service Area P6 Zone, contract cities, and General Fund)
25-1012
Page 27 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 2025
approved
C.12
0.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Qiagen,
LLC in an amount not to exceed $62,558 to provide MISeq FGx
Sequencing System instruments for forensic genetic genealogy services
used by the Forensic Services Division for the period January 1, 2025
through December 31, 2025. (100% General Fund)
25-1013
approved
Page 28 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 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 29 of 30
BOARD OF SUPERVISORS Meeting Minutes March 25, 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 .
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: June 5, 2025 at 10:00 a.m.
Economic Development Committee: April 7, 2025 at 10:30
Equity Committee: April 21, 2025 at 10:30 a.m.
Family and Human Services Committee: April 14, 2025 at 10:30 a.m.
Finance Committee: April 7, 2025 at 9:00 a.m.
Head Start Advisory Committee: May 19, 2025 at 9:00 a.m.
Internal Operations Committee: May 27, 2025 at 10:30 a.m. April meeting canceled
Legislation Committee: April 9, 2025 at 10:00 a.m.
Los Medanos Healthcare Operations Committee: April 14, 2025 at 11:00 a.m.
Public Protection Committee: April 21, 2025 at 1:30 p.m.
Resilient Shoreline Committee: April 14, 2025 at 9:00 a.m.
Sustainability Committee: May 12, 2025 1:00 p.m.
Transportation, Water and Infrastructure Committee : April 28, 2025 at 1:00 p.m. (To be rescheduled)
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 30 of 30