HomeMy WebLinkAboutMINUTES - 04012025 - 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, April 1, 2025
1.CALL TO ORDER; ROLL CALL
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:
2.PLEDGE OF ALLEGIANCE
4.Inspirational Thought-
"Education is simply the soul of a society as it passes from one generation to another." ~G.K.Chesterton
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
PR.2
Page 1 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
PR.3
7.DISCUSSION ITEMS
D.1.HEARING to consider adopting the attached Traffic Resolution No.
2025/4544, approving and authorizing the renaming of West Grove Avenue
to “Jimmy McCracklin Way”, as recommended by the Public Works
Director, North Richmond area. (100% Road Funds) (Monish Sen, Public
Works Department)
25-1216
Attachments:Traffic Resolution 2025-4544
Signed Traffic Resolution 2025-4544
Adopted
Motion:Gioia
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.2.CONDUCT interviews of finalists for the position of Auditor-Controller,
CONSIDER appointing an Auditor-Controller to fill the unexpired term of
Robert Campbell on the occasion of his March 30, 3025 retirement, and
provide direction to staff. (Ann Elliott, Human Resources Director)
25-1217
Attachments:Auditor Controller Brochure
P Karumbi application-Form 700
D Schmidt application -form 700_Redacted
The Board conducted the interviews . The Board will discuss at it's April 15, 2025
meeting whether to designate one of Assistant Auditor-Controllers as Interim or
appoint an Interim Auditor-Controller. They will further discuss the option of
making the position an appointed one or leave it as an elected one .
D.3 CONSIDER consent item previously removed.
There were no consent items removed for discussion .
D.4 PUBLIC COMMENT (2 Minutes/Speaker)
Medi Barounmand said that while we often bring complaints to the Board, it is wise to address the
other side of the coin and he thanked the Board and County employees for all that they do;
Vincent Moita spoke on the land use restrictions and particular acreages included in County's
Urban Limit Line. He requests that his property be included in the current Marsh Creek Plan;
Don Seta, Measure X Advisory Committe, recognized that April 19th is the 250th anniversary of
the beginning of the American Revolution;
Anthony Bospring inquired when the public could look forward to hearing a presentation from
the new Animal Services Director, Ben Winkleback .
Page 2 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
Animal Services will be presenting at the budget hearings, April 28th &29th, 2025.
D.5 CONSIDER reports of Board members.
11:00 A.M. 31st Annual Cesar E. Chavez Commemorative Celebration
8.ADJOURN
Adjourned today's meeting at 1:49 p.m.
9.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, District IV Supervisor Carlson,
and District V Supervisor Scales-Preston
Aye:
Result:Passed
C.1.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month shade hangar rental agreement with N18MD
Aviation LLC, for a south-facing shade hangar at Buchanan Field Airport
effective February 15, 2025, in the monthly amount of $149, Pacheco area.
(100% Airport Enterprise Fund)
25-1205
Attachments:Shade Hangar Rental Agmt
approved
Board Standing Committees (referred items)
C.2.ACCEPT report on the Auditor-Controller's audit activities for 2024,
APPROVE the proposed schedule of financial audits for 2025, and
REFER to the Internal Operations Committee a review of the County's
policy on incentives for County programs and services, as recommended
by the Internal Operations Committee.
25-1206
Attachments:2024 Audit Activities and Schedule of 2025 Audits
Page 3 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
approved
C.3.ACCEPT the 2023/24 annual report from the Public Works Director on
the Internal Services Fund and status of the County's Vehicle Fleet and
disposition of low-mileage vehicles, as recommended by the Internal
Operations Committee. (No fiscal impact)
25-1207
Attachments:FY23-24 Fleet Internal Services Fund Report
approved
Board of Supervisors (district offices)
C.4.AUTHORIZE an additional proposed fiscal year 2026 Community
Project Funding request for the West County Veterans Buildings and
include the approved project in the County's adopted fiscal year 2025-26
Federal Legislative Platform, as recommended by Supervisor Gioia .
25-1208
approved
Clerk of the Board
C.5.ADOPT Resolution No. 2025-95 declaring April 2025 as Child Abuse
Prevention Month in Contra Costa County, as recommended by the
Employment and Human Services Director.
RES 2025-95
Attachments:Resolution 2025-95
adopted
C.6.ADOPT Resolution No. 2025-96 recognizing National Doctors' Day, as
recommended by the Interim Health Services Director.
RES 2025-96
adopted
C.7.ADOPT Resolution No. 2025-98 declaring April 9, 2025, as Education
& Sharing Day, in Contra Costa County, as recommended by Supervisor
Gioia.
RES 2025-98
Attachments:Resolution 2025-98
adopted
C.8.ADOPT Resolution No. 2025-99 recognizing Aalia Bachar as the 2025
Youth Hall of Fame Awardee for Innovation and Empowerment Rising
Star, as recommended by the Cesar Chavez Committee .
RES 2025-99
Attachments:Resolution 2025-99
adopted
C.9.ADOPT Resolution No. 2025-100 recognizing Maddox Lindsey-
Pedraza as the 2025 Youth Hall of Fame Awardee for Perseverance
Rising Star, as recommended by the Cesar Chavez Committee .
RES
2025-100
Attachments:Resolution 2025-100
Page 4 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
adopted
C.10
.
ADOPT Resolution No. 2025-101 recognizing Megan Reese Dowdy as
the 2025 Youth Hall of Fame Awardee for Volunteerism, as
recommended by the Cesar Chavez Committee.
RES
2025-101
Attachments:Resolution 2025-101
adopted
C.11
.
ADOPT Resolution No. 2025-102 recognizing Kaelyn Matthis as the
2025 Youth Hall of Fame Awardee for Perseverance, as recommended
by the Cesar Chavez Committee.
RES
2025-102
Attachments:Resolution 2025-102
adopted
C.12
.
ADOPT Resolution No. 2025-103 recognizing Karlina J. Meyer as the
2025 Youth Hall of Fame Awardee for Leadership & Civic Engagement,
as recommended by the Cesar Chavez Committee.
Attachments:Resolution 2025-103
adopted
C.13
.
ADOPT Resolution No. 2025-104 recognizing Hope Huffmaster as the
2025 Youth Hall of Fame Rising Star Awardee for Volunteerism, as
recommended by the Cesar Chavez Committee.
RES
2025-104
Attachments:Resolution 2025-104
adopted
C.14
.
ADOPT Resolution No. 2025-105 recognizing Christophe Davis as the
2025 Cesar Chavez Teamwork Award Winner, as recommended by
Cesar Chavez Committee.
RES
2025-105
Attachments:Resolution 2025-106
adopted
C.15
.
ADOPT Resolution No. 2025-106 recognizing Johann Webber as the
2025 Cesar Chavez Innovation and Empowerment Award Winner, as
recommended by Cesar Chavez Committee.
RES
2025-106
adopted
C.16
.
ADOPT Resolution No. 2025-107 recognizing Arianna Shirin
Bustamente as the 2025 Cesar Chavez Good Samaritan Award Winner,
as recommended by the Cesar Chavez Committee.
RES
2025-107
Attachments:Resolution 2025-107
adopted
C.17
.
ACCEPT the resignation of Clearnise Bullard, DECLARE a vacancy in
the Private/Non Profit Alternate #1 seat on the Economic Opportunity
25-1195
Page 5 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
Council for a term ending June 30, 2025 and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Employment and
Human Services Director.
Attachments:Vacancy Notice
approved
C.18
.
ACCEPT the resignation of Terri Tobey effective immediately;
DECLARE a vacancy in the District II Seat on the In-Home Supportive
Services Public Authority Advisory Committee, and DIRECT the Clerk
of the Board to post the vacancy, for a term ending May 25, 2026, as
recommended by Supervisor Andersen.
25-1196
Attachments:Vacancy Notice
approved
C.19
.
ACCEPT the resignation of Maxwell Prost, DECLARE a vacancy in
Youth Representative Seat 2 on the Juvenile Justice Coordinating
Council for a term ending October 22, 2026, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by the County Probation
Officer.
25-1197
Attachments:Vacancy Notice
approved
C.20
.
APPOINT Beatriz Lainez to the District IV Seat 1 and Don S. Seta to
District IV Seat 2 on the Measure X Community Advisory Board for
terms ending on March 31, 2027, as recommended by Supervisor
Carlson.
25-1198
approved
C.21
.
APPOINT Nicole Bilich, Human Resources Manager, to the
Management Seat #1 on the Advisory Council on Equal Employment
Opportunity for a term ending November 30, 2025 as recommended by
the County’s Equal Employment Opportunity (EEO) Officer.
25-1199
Attachments:Bilich Nicole (ACEEO) 02-27-25 OOC
approved
C.22
.
APPOINT Dennisha Marsh to the District V, Seat 2 on the Measure X
Community Advisory Board, for a term ending March 31, 2027, as
recommended by Supervisor Scales-Preston.
25-1200
approved
C.23
.
APPOINT Len Welsh to the District 1 seat for the Assessment Appeals
Board for a term ending on September 5, 2027
25-1201
Attachments:Welsh, Len (AAB) 02-25-25
approved
Page 6 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
C.24
.
APPOINT Warren Ritter to the District V, Alternate Seat on the
Measure X Advisory Board for a term ending on March 31, 2027, as
recommended by Supervisor Scales-Preston.
25-1202
approved
C.25
.
APPOINT Sherina Criswell to the At-Large Alternate Seat on the Contra
Costa Commission for Women and Girls with a term expiring February
28, 2026, as recommended by the Family and Human Services
Committee.
25-1203
Attachments:Criswell Sherina Application_Redacted
CCCWG Roster
approved
C.26
.
REAPPOINT Willie Robinson to the County West Subregion seat on the
Affordable Housing Finance Committee to a new three-year term that
will expire on June 30, 2028, as recommended by the Internal
Operations Committee.
25-1204
Attachments:IOC 3.24.25 - AHFC Packet_Attachments Only
approved
Conservation & Development
C.27
.
APPROVE and AUTHORIZE the Conservation and Development
Director, or designee, to execute legal documents to provide a
Community Development Block Grant loan of $1,000,000 to 425 Civic
Center, LP, a California limited partnership, to acquire, convert, and
rehabilitate an existing Motel 6 located at 425 24th Street in the City of
Richmond to become permanent supportive affordable housing
apartment units. (100% Federal funds)
25-1187
Attachments:Civic Center CDBG Loan Agreement
Civic Center Deed of Trust
Civic Center Intercreditor Agreement (with City of Richmond)
Civic Center Promissory Note
Civic Center Regulatory Agreement
approved
C.28
.
APPROVE an allocation of $25,000 from the Livable Communities
Trust and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with Moraga Community Foundation for
the Chalda Way and Rheem Boulevard Crosswalk Enhancement Project
in the Town of Moraga, as recommended by Supervisor Andersen.
(100% Livable Communities Trust funds, District II portion)
25-1188
Attachments:LCT Project List March19.25
approved
Page 7 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
C.29
.
APPROVE modifications to contingencies related to an award of FY
2022/23 Permanent Local Housing Allocation funds and FY 2024/25
Measure X funds for the Choice in Aging Senior Housing Project
located at 490 Golf CLub Road in Pleasant Hill, as recommended by the
Conservation and Development Director. (100% State and Local funds)
25-1189
approved
C.30
.
RATIFY execution of a Subordination Agreement and Estoppel
Certificate to a new bank loan for the Acalanes Court development
located at 1988 Trinity Avenue, Walnut Creek, as recommended by the
Conservation and Development Director. (No fiscal impact)
25-1190
Attachments:Estoppel Certificate
County Subordination Agreement
approved
County Administration
C.31
.
ADOPT Resolution No. 2025-94 authorizing the issuance and sale of
"Pittsburg Unified School District, General Obligation Bonds, Election
of 2024, Series A (2025)" in an amount not to exceed $45,000,000 by
the Pittsburg Unified 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 2025-94
Attachments:District Resolution
Resolution 2025-94
adopted
C.32
.
AUTHORIZE and APPROVE the County Administrator, or designee, to
execute a construction contract with Sletten Construction Company, a
Montana Corporation, in the amount of $19,980,000 for the construction
of 56 ADA accessible beds, associated ADA compliant path of travel
and other ADA improvements as part of the West County Accessible
Room Conversion (WARC) project. (100% General Fund)
25-1191
approved
County Counsel
C.33
.
APPROVE amendments to the List of Designated Positions of the
Health Services Department's Conflict of Interest Code, as recommended
by County Counsel.
25-1192
Attachments:Exhibit A - List of Designated Positions
Exhibit B - List of Designated Positions - REDLINED
approved
C.34
.
APPROVE amendments to the List of Designated Positions of the Office
of the District Attorney's Office Conflict of Interest Code, as
25-1193
Page 8 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
recommended by County Counsel.
Attachments:Exhibit A - List of Designated Positions
Exhibit B - List of Designated Positions - REDLINED
approved
C.35
.
APPROVE and AUTHORIZE the County Counsel, or designee, to
execute a contract amendment with Sophus Consulting, to increase the
payment limit by $100,000 to a new payment limit of $298,414, for
additional case management software implementation services, with no
change in the term ending June 20, 2025.(100% General Fund)
25-1194
approved
District Attorney
C.36
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the District Attorney, a purchase order and related license
agreement with Amped Software USA., Inc. in an amount not to exceed
$2,475 for the continued usage of a proprietary forensic image and video
processing software for investigative purposes for the period April 1,
2025 through March 31, 2026. (100% General Fund)
25-1185
approved
C.37
.
APPROVE and AUTHORIZE the District Attorney, or designee, to
execute a Participation License Agreement with Pacific Coast Farmers’
Market Association for conducting community outreach on April 8,
2025 during the 2025 National Crime Victims’ Rights Week. (100%
State)
25-1186
approved
Employment & Human Services
C.38
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to accept an additional grant in the amount of
$2,700 and execute a contract amendment with the Contra Costa County
Office of Education for the State Preschool Quality Matters program,
with no change to the term. (100% Contra Costa County Office of
Education)
25-1213
approved
C.39
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a non-financial Memorandum of
Understanding with Aliados Health, La Clinica de La Raza, Inc .,
Lifelong Medical Care, and Brighter Beginnings, for facilitating
Medi-Cal application referrals for the period January 1, 2025 through
June 30, 2028. (No fiscal impact)
25-1214
approved
Page 9 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
C.40
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
purchase order with R-Computer, Inc., in an amount not to exceed
$43,860, for the purchase of GoAnimate, Inc’s Vyond Platform
providing e-learning materials for workers in the field, for the period
February 1, 2025 through January 31, 2027. (54% Federal, 38% State,
8% County)
25-1215
approved
Health Services
C.41
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Carmen Lam, DO, in an amount not
to exceed $400,000 to provide medical consultation services to the
Contra Costa Health Plan Medical Management Team with regard to the
Contra Costa Health Plan’s policies, procedures and utilization
management for the period March 1, 2025 through February 28, 2026.
(100% Contra Costa Health Plan Enterprise Fund II)
25-1169
approved
C.42
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Environmental Innovations, Inc ., to
pay County an amount not to exceed $10,000; and execute a contract
with Resource Innovations, Inc., to act as an outreach partner for the
MCE Small Business Energy Advantage Program to increase access to
energy efficiency upgrades in underserved communities for the period
October 16, 2024 through December 31, 2025. (No County match)
25-1170
approved
C.43
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Ride Roundtrip, Inc ., to
increase the payment limit by $5,500,000 to an amount not to exceed
$20,000,000 for additional hosted software application system access
for transportation coordination, scheduling, and dispatch services for
Medi-Cal patients with no change in the term which includes successive
1-year period renewals until terminated. (69% Contra Costa Health Plan
Enterprise Fund II; 16% Hospital Enterprise Fund I;15% Health Care for
the Homeless/Health Resources and Services Administration)
25-1171
approved
C.44
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Focus Strategies, to
increase the payment limit by $149,000 to an amount not to exceed
$299,000 and extend the term through February 28, 2026 for additional
consultation and technical assistance services for the Health, Housing
and Homeless Services Division with regard to implementation of a data
integration workflow analysis for the Coordinated Entry Housing Needs
25-1172
Page 10 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
Assessment Replacement Project. (100% Homeless Housing, Assistance
and Prevention Grant funds)
approved
C.45
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Datastat, Inc., in an amount not to
exceed $405,000 to provide Consumer Assessment of Healthcare
Provider and Systems surveys to Contra Costa Health Plan members and
County recipients for Contra Costa Health Plan accreditation and
regulatory compliance for the period December 1, 2024 through
November 30, 2027. (100% Contra Costa Health Plan Enterprise Fund
II)
25-1173
approved
C.46
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Child’s Play Therapy
Services, P.C., to increase the payment limit by $500,000 to an amount
not to exceed $800,000 for additional occupational and speech therapy
services with no change in the term ending March 31, 2026. (100%
Contra Costa Health Plan Enterprise Fund II)
25-1174
approved
C.47
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Melissa Rossi, LPCC, in an amount
not to exceed $270,000 to provide Medi-Cal specialty mental health
services to members 18 years and older in Contra Costa County for the
period April 1, 2025 through June 30, 2026. (50% Federal Medi-Cal;
50% State Mental Health Realignment)
25-1175
approved
C.48
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Sitasma Inc (dba Indira Care Home
Health), in an amount not to exceed $300,000 to provide home health
care 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)
25-1176
approved
C.49
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Diana Oliveira Urcuyo (dba Fit and
Healthy Nutrition), in an amount not to exceed $450,000 to provide
dietitian services to 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)
25-1177
approved
Page 11 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
C.50
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with WASH Multifamily Laundry Systems, LLC in an amount not
to exceed $11,000 for the period of October 1, 2024 through December
7, 2026; and RATIFY the execution of a rental agreement for Brookside
Adult Shelter for the period of December 8, 2021 through December 7,
2026. (100% Medi-Cal Administrative Activities Fund)
25-1178
Attachments:Rental Agreement
approved
C.51
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with WASH Multifamily Laundry Systems, LLC in an amount not
to exceed $8,000 for the period of October 1, 2024 through December
16, 2026; and RATIFY the execution of a rental agreement for Calli
House Youth Shelter for the period of December 17, 2021 through
December 16, 2026. (100% Medi-Cal Administrative Activities)
25-1179
approved
C.52
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with WASH Multifamily Laundry Systems, LLC in an amount not
to exceed $14,000 for the period of October 1, 2024 through December
16, 2026; and RATIFY the execution of a rental agreement for Concord
Adult Shelter for the period of December 17, 2021 through December
16, 2026. (100% Medi-Cal Administrative Activities)
25-1180
Attachments:Rental Agreement
approved
C.53
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with WASH Multifamily Laundry Systems, LLC in an amount not
to exceed $10,000 for the period of October 1, 2024 through December
16, 2026; and RATIFY the execution of a rental agreement for Phillip
Dorn Medical Respite Shelter for the period of December 17, 2021
through December 16, 2026. (100% Medi-Cal Administrative Activities)
25-1181
Attachments:Rental Agreement
approved
C.54
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with R-Computer, Inc. in an amount not to exceed $58,600 for
remote device-to-device support software for the period March 15, 2025
through March 15, 2028, and the TeamViewer End-User License
Agreement with TeamViewer Germany GmbH. (100% Hospital
Enterprise Fund I)
25-1182
Page 12 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
Attachments:License Agreement
approved
C.55
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Alcon Vision, LLC in an amount not to exceed $50,211 and a
Sales Order Agreement for the purchase of an Argos Biometer for the
Pittsburg Health Center. (100% Hospital Enterprise Fund I)
25-1183
Attachments:Sales Order Agreement
approved
C.56
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Becton Dickinson (BD) and Company in an amount not to
exceed $199,000 and a BD Acquisition Agreement for the rental of
SlidePrep and PrepMate, and the purchase of service, preventive
maintenance, accessories, and consumables for the Contra Costa
Regional Medical Center effective the date of last signature and for three
years thereafter. (100% Hospital Enterprise Fund I)
25-1184
Attachments:Acquisition Agreement
approved
Human Resources
C.57
.
ADOPT Position Adjustment Resolution No. 26419 to reassign one (1)
Secretary-Advanced Level (represented), one (1) Assistant Director of
Health Services (unrepresented), and two (2) Pre-Hospital Care
Coordinators (represented) to the Emergency Medical Services Division
in the Health Services Department. (Cost shift, 100% Service Area
EM-1 Zone B) (represented)
25-1218
Attachments:PAR 26419 - Reassign 4 Positions to EMS
PAR 26419 - Attachment A - HR Recommendation
Signed PAR 26419
approved
C.58
.
ADOPT Ordinance No. 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. (No
fiscal impact)
25-1219
Attachments:Ordinance 2025-08
Signed Ordinance 2025-08
approved
Information and Technology
Page 13 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
C.59
.
APPROVE and AUTHORIZE the Chief Information Office, or designee,
to execute a contract amendment with Amazon Web Services Inc . to
extend the term through April 3, 2027, with no change to the payment
limit of $500,000, to continue providing data hosting services. (100%
User Departments)
25-1209
approved
Library
C.60
.
APPROVE and AUTHORIZE the County Librarian to close the Walnut
Creek Library to the public at 3:00 p.m. instead of the regular close time
of 5:00 p.m. on Saturday, April 26, 2025, to host the annual fundraising
event, as requested by the Walnut Creek Library Foundation. (No fiscal
impact)
25-1166
approved
Probation/Reentry and Justice
C.61
.
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,
to execute a contract with Antioch Unified School District in an amount
not to exceed $1,149,425 to provide a school based restorative justice
program for the period January 1, 2025 through December 31, 2027.
(100% Measure X)
25-1167
approved
C.62
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the Probation Department, a purchase order and Master
Services Agreement with UKG Kronos Systems, LLC, in an amount not
to exceed $3,285 to transition its timekeeping software to the UKG
cloud for the period December 20, 2025 to December 19, 2026. (100%
General Fund)
25-1168
approved
Public Works
C.63
.
ADOPT Resolution No. 2025-93 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Alexander Street
between Alhambra Street and 271 Alexander Street, on April 13, 2025,
from 8:00 a.m. through 5:00 p.m., for the purpose of replacing two
utility poles, overhead lines and a transformer, Crockett area. (No fiscal
impact)
RES 2025-93
adopted
C.64
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with JCA-AET JV, in an amount not to exceed
$5,000,000 to provide on-call architectural services for various County
facilities projects, for the period April 1, 2025 through March 31, 2028
with a one-year extension option to March 31, 2029, Countywide. (100%
25-1146
Page 14 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
Various Funds)
approved
C.65
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to authorize the County’s participation
in the Charging Smart program, administered by the International
Renewable Energy Council, to advance County electric vehicle charging
infrastructure goals, effective April 1, 2025 through March 10, 2029,
Countywide. (No fiscal impact)
25-1147
Attachments:Charging Smart Consultation Contra Costa County
Commitment Letter Charging Smart
approved
C.66
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Consulting Associates of California, in an
amount not to exceed $350,000, to provide on-call industrial hygiene
services for various County facilities projects, for the period April 1,
2025 through March 31, 2028 with a one-year extension option to March
31, 2029, Countywide. (100% Various Funds)
25-1148
approved
C.67
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a lease with Anthem Yacht Club and Marina, LLC, for the
following properties located in Oakley: (i) approximately 2,026 square
feet of office space located at 75 Lauritzen Lane, (ii) a 13,986 square
foot parking lot located at 70 Lauritzen Lane, (iii) a 1,540 square foot
warehouse located at 60B Lauritzen Lane, (iv) a portion of the marina
known as the Lauritzen Yacht Harbor, and (v) off-street parking, for the
Sheriff-Coroner Marine Patrol for a term of five years, with two options
to renew for an additional two years, at an initial annual rent of
$105,933, with annual increases thereafter. (100% General Fund)
25-1149
Attachments:75 Lauritzen Lane_Lease Agreement Final
approved
C.68
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a lease with Lippow Development Company, for
approximately 6,320 square feet of office space located at 611 Las Juntas
Street, Martinez for the District Attorney’s Office, for a term of three
years with two options to renew for an additional one year for each
option, at an initial annual rent of $89,736 with annual increases
thereafter. (100% AB 109 Reserve Funding)
25-1150
Attachments:611 Las Juntas CAM Lease_Final
approved
C.69
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Blankinship, a Bowman Company, in an
25-1151
Page 15 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
amount not to exceed $715,000 to provide on-call professional
stormwater quality services for the Aquatic Pesticides and the
stormwater compliance requirements for the period of April 1, 2025
through March 31, 2028, Countywide. (80% Joint Exercise of Powers
Agreement agencies and 20% Stormwater Utility Area Assessment
Funds)
approved
C.70
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Haley & Aldrich, Inc., in an amount not to
exceed $190,000 to provide on-call professional stormwater quality
services for a variety of stormwater compliance requirements for the
period of April 1, 2025 through March 31, 2028, Countywide. (100%
Stormwater Utility Area Assessment Funds)
25-1152
approved
C.71
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Wood Rodgers, Inc., effective
January 1, 2025, to increase the payment limit by $400,000 to a new
payment limit of $1,200,000 and to extend the term through March 31,
2027, for on-call structural engineering services, Countywide. (100%
Various Funds)
25-1153
approved
C.72
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a second amendment to lease with Helge Theiss-Nyland and
Patricia Theiss-Nyland, Trustees of the Helge Theiss-Nyland and
Patricia Theiss-Nyland 2006 Trust, that will extend the term of the lease
for five years for approximately 620 square feet of office space located at
2101 Vale Road, in San Pablo for Veterans Services, at an initial annual
rent of $18,120 with annual increases thereafter. (100% General Fund)
25-1154
Attachments:2101 Vale Road_Second Amend_Final
approved
C.73
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, a Participating Addendum with
Kimball Midwest, in an amount not to exceed $2,500,000, for the
purchase of hardware, operations supplies, equipment with related
products and services for use by Public Works Facilities Division, during
the period of April 1, 2025 through October 31, 2027, under the terms of
the Master Contract awarded by Omnia Partners and the Region 4
Education Service Center, Countywide. (100% User Departments)
25-1155
Attachments:24-08_Kimball_MAD_2024_10_25_Combined_Redacted
Participating Addendum Contractor Kimbal Midwest (Contract
#R240806)
approved
Page 16 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
C.74
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, an amendment to a
blanket purchase order with Crafco, Inc. / PMSI, effective April 25,
2025, to increase the payment limit by $100,000 to a new payment limit
of $500,000, and extend the term through April 24, 2026, for crack seal
materials and the rental of the Crafco button machine, Countywide .
(100% Local Road Funds)
25-1156
approved
C.75
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, an amendment to a
blanket purchase order with County Asphalt LLC, effective April 26,
2025, to increase the payment limit by $200,000 to a new payment limit
of $1,050,000, and extend the term through April 25, 2026, Countywide.
(100% Local Road Funds)
25-1157
approved
C.76
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, an amendment to a
blanket purchase order with Antioch Building Materials Co., effective
April 26, 2025, to increase the payment limit by $200,000 to a new
payment limit of $700,000, and extend the term through April 25, 2026,
Countywide. (100% Local Road Funds)
25-1158
approved
C.77
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, an amendment to a
blanket purchase order with Granite Construction Company, effective
April 26, 2025, to increase the payment limit by $150,000 to a new
payment limit of $1,150,000, and extend the term through April 25,
2026, Countywide. (100% Local Road Funds)
25-1159
approved
C.78
.
APPROVE the Antioch Library Electrical System Upgrades Project
located at 501 W. 18th Street, and AUTHORIZE the Public Works
Director, or designee, to advertise the Project, Antioch area. (68%
Measure X Funds, 21% California State Library Grant – Building
Forward, Library Infrastructure Grant, and 11% Library Funds)
25-1160
approved
C.79
.
REJECT all bids received on March 4, 2025 for the 2025 On-Call
Trucking Services Contract(s) for Aggregate Stockpiling and
Transportation, and AUTHORIZE the Public Works Director, or
designee, to re-advertise the project, Countywide. (100% Local Road
Funds)
25-1161
approved
Page 17 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 2025
Risk Management
C.80
.
APPROVE and AUTHORIZE the Director of Risk Management, or
designee, to execute a contract amendment with Riskonnect (formerly
Ventive Technology, Inc.) to increase the payment limit by $854,640 to a
new payment limit of $2,481,098 for a hosted workers’ compensation
and liability claims management software system and extend the term
through December 31, 2026. (100% Internal Service Funds)
25-1162
approved
C.81
.
DENY claim filed by Victor E. Orellana.25-1163
approved
Sheriff
C.82
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with Restoration First Responder Network LLC, in an
amount not to exceed $509,580 for psychological services for trauma
support intervention and training, for the period April 1, 2025 through
March 31, 2028. (100% General Fund)
25-1164
approved
Treasurer - Tax Collector
C.83
.
ACCEPT the Treasurer’s Investment Policy for Fiscal Year 2025-2026
as revised and adopted on March 18, 2025, by the Treasury Oversight
Committee.
25-1165
Attachments:CCC Investment Policy FY 25-26_final
approved
Page 18 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 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 19 of 20
BOARD OF SUPERVISORS Meeting Minutes April 1, 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: May 2, 2025 at 10:00 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.
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 30, 2025 at 10:00 a.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 30, 2025 at 1:00 p.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 20 of 20