Loading...
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