HomeMy WebLinkAboutAGENDA - 04152025 - FPD Annotated AgendaMeeting Minutes
CONTRA COSTA COUNTY FIRE
PROTECTION DISTRICT
Board of Directors
CANDACE ANDERSEN, CHAIR
JOHN GIOIA
DIANE BURGIS, VICE CHAIR
KEN CARLSON
SHANELLE SCALES-PRESTON
LEWIS BROSCHARD, FIRE CHIEF, (925)
941-3300
MONICA NINO, COUNTY ADMINISTRATOR
AND CLERK OF THE BOARD OF
SUPERVISORS, (925) 655-2075
1:00 PMTuesday, April 15, 2025
1:00 P.M. Convene and call to order
Convened today's meeting at 4:35 p.m. Adjourned today's meeting at 4:48 p.m.
Director Candace Andersen, Director Diane Burgis, Director Ken
Carlson, and Director Shanelle Scales-Preston
Present
Director John GioiaAbsent
1.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.9 on the following agenda)
– Items are subject to removal from Consent Calendar by request of any Director . Items
removed from the Consent Calendar will be considered with the Discussion Items .
Motion:Scales-Preston
CarlsonSecond:
Director Andersen, Director Burgis, Director Carlson, and
Director Scales-Preston
Aye:
Director GioiaAbsent:
Result:Passed
2.DISCUSSION ITEMS
D.2 CONSIDER accepting a report from the Fire Chief providing a status
summary for ongoing Fire District activities and initiatives. (Lewis
Broschard, Fire Chief)
25-1439
Page 1 of 6
FIRE PROTECTION DISTRICT Meeting Minutes April 15, 2025
Attachments:FC REPORT - April 15, 2025.pdf
Girls Empowerment Camp Flyer.pdf
Wildfire Community Preparedness Day Flyer.pdf
March APOT Report.pdf
This Discussion Item was accepted the report.
Motion:Carlson
Scales-PrestonSecond:
D.1 CONSIDER adopting Resolution No. 2025-01 accepting the 2024
Occupancy Inspection Compliance Report. (Lewis Broschard, Fire Chief)
FPD-RES
2025-01
Motion:Carlson
Scales-PrestonSecond:
Director Andersen, Director Burgis, Director Carlson, and
Director Scales-Preston
Aye:
Director GioiaAbsent:
Result:Passed
D.3 PUBLIC COMMENT (2 Minutes)
There were no requests to speak at public comment .
3.CONSENT ITEMS
CONSIDER CONSENT ITEMS
A motion was made by Director Scales-Preston, seconded by Director Carlson, to
approve the Consent Agenda. The motion carried by the following vote:
Director Andersen, Director Burgis, Director Carlson, and
Director Scales-Preston
Aye:
Director GioiaAbsent:
Result:Passed
C.1 APPROVE and AUTHORIZE the Fire Chief, or designee, to enter into a
contract with Granicus, in an amount not to exceed $190,000, for
AMANDA software, a case management system to support fire prevention
activities, for the period of March 30, 2025, through March 29, 2028.(100%
CCCFPD General Operating Fund)
25-1440
approved
C.2 APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with DroneSense, Inc., in an amount not to exceed $25,000, to
manage all maintenance records for Unmanned Aerial Systems (UAS),
effective March 29, 2025, for a time period of twelve (12) months. (100%
CCCFPD General Operating Fund)
25-1441
approved
C.3 APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract amendment with BSI America Professional Services Inc ., to
25-1442
Page 2 of 6
FIRE PROTECTION DISTRICT Meeting Minutes April 15, 2025
increase the payment limit by $225,000, to a new payment limit of
$425,000, and to extend the term through September 30, 2027, for
environmental, health, safety, and sustainability consulting support. (100%
CCCFPD General Operating Fund)
approved
C.4 APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract amendment with O3, Inc., to increase the payment limit by
$375,000, to a new payment limit of $1,500,000, and to extend the term
through June 30, 2027, to allow for consulting and technical assistance
related to Information Technology (IT) infrastructure and network
modernization; IT governance risk management and compliance; and IT
management. (100% CCCFPD EMS Transport Fund)
25-1443
approved
C.5 APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract amendment with DocuWare Corporation, to increase the payment
limit from $25,000, to a new payment limit of $150,000, for document
management software for accounting and administrative projects in the Fire
District, with no change to the term through February 14, 2026, plus two
one-year extension options to February 14, 2028. (100% CCCFPD General
Operating Fund)
25-1444
approved
C.6 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Fire Chief, a purchase order with AllStar Fire
Equipment, in an amount not to exceed $2,000,000, for the acquisition of
firefighting equipment for the period May 1, 2025, through April 30, 2028.
(100% CCCFPD General Operating Fund)
25-1445
approved
C.7 APPROVE and AUTHORIZE conveying, to Pacific Gas & Electric
Company, two underground power easements within District-owned
property located at 2010 and 2012 Geary Road, in connection with the
construction of the District’s Fire Communications Center and
Communications Division Offices, Pleasant Hill area, as recommended by
the Fire Chief. (100% CCCFPD Capital Funds)
25-1446
approved
C.8 APPROVE Budget Amendment BDA-25-00040 authorizing new revenue in
the amount of $323,024 from the Federal Emergency Management Agency,
U.S. Department of Homeland Security, Urban Area Security Initiative, and
$75,131 from CCCFPD Operating Fund balance to the Contra Costa County
Fire Protection District and appropriating it for the purchase of a hooklift
prime mover vehicle. (81% Federal: 19% District)
25-1447
Attachments:BDA-25-00040.pdf
Page 3 of 6
FIRE PROTECTION DISTRICT Meeting Minutes April 15, 2025
approved
C.9 RATIFY the Fire Chief, or designee's, execution of a one-year subscription
with Bluebeam, Inc. in an amount not to exceed $5,000, for the purchase of
construction blueprint software, for the period January 20, 2025, through
January 19, 2026. (100% CCCFPD General Operating Fund)
25-1448
approved
ADVISORY COMMISSION
The Contra Costa County Fire Protection District Advisory Fire Commission is scheduled to meet next
on Monday, May 12, 2025, at 7:00 p.m. at their Administrative Office, 4005 Port Chicago Highway,
Suite 250, Concord, CA 94520.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Page 4 of 6
FIRE PROTECTION DISTRICT Meeting Minutes April 15, 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 Directors 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 Directors, 1025 Escobar
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.
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
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
Page 5 of 6
FIRE PROTECTION DISTRICT Meeting Minutes April 15, 2025
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 .
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 6 of 6