HomeMy WebLinkAboutAGENDA - 11042025 - (2)Tuesday, November 4, 2025
9:00 AM
CONTRA COSTA COUNTY
Administration Building | 1025 Escobar St., Martinez
AGENDA
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
BOARD OF SUPERVISORS AGENDA November 4, 2025
The public may attend the Board meeting in person and remotely via call-in or Zoom. Board meetings
are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be
seen live online at www.contracosta.ca.gov. Meetings of the Board are closed-captioned in real time .
For real time translation of the Board of Supervisors meeting, please go to the Wordly website :
https://attend.wordly.ai/join/UPPW-1508.
Persons who wish to address the Board during public comment or with respect to an item on the agenda
may comment in person or may call in during the meeting by dialing 888-278-0254 followed by the
access code 843298#. A caller should indicate they wish to speak on an agenda item by pushing "#2" on
their phone. Persons who wish to address the Board in person should complete the form provided for
that purpose. Access via Zoom is also available using the following link:
https://cccounty-us.zoom.us/j/89586041575. Those participating via Zoom should indicate they wish to
speak on an agenda item by using the “raise your hand” feature in the Zoom app. To provide contact
information, please contact Clerk of the Board at clerkoftheboard@cob .cccounty.us or call
925-655-2000. If the Zoom connection malfunctions for any reason, the meeting may be paused while
a fix is attempted. If the connection is not reestablished, the Board will continue the meeting in person
without remote access.
Public comments generally will be limited to two minutes per speaker. 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. Your patience is appreciated.
A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related
to open session items on the agenda are also accessible online at www .contracosta.ca.gov.
1.CALL TO ORDER; ROLL CALL
2.PLEDGE OF ALLEGIANCE
3.CLOSED SESSION
A.CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)
(1))
1.Christopher Vieira v. Contra Costa County, WCAB Nos. ADJ17556584; ADJ17556639
2.Vyacheslav Viner, et al. v. Contra Costa Regional Medical Center, et al.; Contra Costa County
Superior Court, Case No. C21-00187
3.Tracy Pachote v. County of Contra Costa, et al., United States District Court, Northern District of
California, Case No. 21-04097 SK
4.Contra Costa County v. Comcast Cable Communications Management LLC; Contra Costa County
Superior Court, Case No. C25-01871
B.CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation (Gov. Code, § 54956.9(d)(4)): [one potential case]
4.Inspirational Thought-
"Our debt to the heroic men and valiant women in the service of our country can never be repaid. They
have earned our undying gratitude. America will never forget their sacrifices." President Harry Truman
Page 1 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
5.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.100 on the following
agenda) – Items are subject to removal from Consent Calendar by request of any
Supervisor. Items removed from the Consent Calendar will be considered with the
Discussion Items.
6.PRESENTATIONS
PR.1
PR.2
PR.3
PR.4
7.DISCUSSION ITEMS
D.1.HEARING to consider adoption of Resolution No. 2025-385, amending
the Department of Agriculture, and Weights and Measures fee schedule,
effective December 1, 2025. (Matt Slattengren, Agriculture
Commissioner/Weights and Measures Director)
FeeSchedule
DeptCostAnalysis 2025
Attachments:
D.2.CONSIDER adopting Resolution No. 2025-386 proclaiming a local
emergency caused by the disruption of funding for CalFresh food
assistance benefits, including the activation of County disaster service
workers; ALLOCATE up to $21,000,000 from the General Fund from the
following sources and in the following order to purchase debit cards for
distribution to CalFresh eligible households for the month of November
2025; DIRECT the County Administrator, or designee to prepare a Budget
Amendment to effectuate the final allocation decision of the Board of
Supervisors; AUTHORIZE the distribution of debit cards to November
CalFresh Eligible Households and authorize the Employment and Human
Services Director to execute a related contract amendment; DIRECT the
Employment and Human Services Director to report to the Board of
Supervisors, within 60 days, on the need for continuing the local
emergency; and PROVIDE additional direction to staff on steps to
mitigate the disruption of funding for CalFresh food assistance benefits .
(Marla Stuart, Employment and Human Services Director)
Staff Report w/ Footnotes (PDF)
Resolution No. 2025-386
CalFresh Shutdown Impacts PowerPoint
Attachments:
Page 2 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
D.3.HEARING to consider adopting Ordinance No. 2025-19, adopting the
2025 California Building Standards Codes, with changes, additions, and
deletions, as recommended by the Conservation and Development
Director. (Jason Crapo, Conservation and Development Department)
25-4626
Ordinance No. 2025-19 Adoption of 2025 Building Code
Findings - Ord. No. 2025-19
Attachments:
D.4.HEARING on the itemized costs of abatement for property in
unincorporated Contra Costa County, 1920 6th St., Richmond, California
(Ray James & Corinea, Owners). (Jason Crapo, Conservation and
Development Department)
25-4627
Itemized Abatement Costs - TMP-12643 CERV24-00048 1920 6th St.,
Richmond.pdf
Before And After Pictures - TMP- 12643 CERV24-00048 1920 6th St.,
Richmond.pdf
Attachments:
D.5.HEARING on the itemized costs of abatement for property in
unincorporated Contra Costa County, 616 Grove Ave., Richmond,
California (Wilson Fanny Estate Of C/O Tracey Warren, Owner). (Jason
Crapo, Conservation and Development Department)
25-4628
Itemized Abatement Costs - TMP- 12645 CERV24-00015 616 Grove
Ave., Richmond.pdf
Itemized Abatement Costs - TMP- 12645 CERV24-00012 616 Grove
Ave., Richmond.pdf
Attachments:
D.6.CONSIDER approving the Contra Costa County Clean Energy Roadmap
for existing buildings, as presented to the Sustainability Committee, and
making related California Environmental Quality Act finding. (Demian
Hardman-Saldana, Conservation and Development Department)
25-4629
Clean Energy Roadmap for Existing Buildings - Draft to Consider for
Approval
9-8-25 Sustainability Committee Clean Energy Roadmap Staff Report
11-4-2025 Clean Energy Roadmap Presentation_Final_v1
Attachments:
D.7 CONSIDER consent item previously removed.
D.8 PUBLIC COMMENT (2 Minutes/Speaker)
D.9 CONSIDER reports of Board members.
11:00 A.M. Veterans Day Celebration
8.ADJOURN in memory of Jake 'Papa' Larson, WWII Veteran and Mike Doyle, former
Danville Mayor
9.CONSENT CALENDAR
Page 3 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
Board Standing Committees (referred items)
C.1.APPROVE and AUTHORIZE the allocation of $148,501 in Fish and
Wildlife Propagation funds to 15 eligible projects based on the Fish
and Wildlife Committee's recommendations, as recommended by the
Internal Operations Committee. (100% Fish and Wildlife Propagation
Fund)
25-4624
Fish and Wildlife Propagation Fund Allocation Recs AttachmentsAttachments:
Clerk of the Board
C.2.ADOPT Resolution No. 2025-366 declaring November as
Homelessness Awareness Month and Youth Homelessness Outreach,
Prevention, and Education (HOPE) Month in Contra Costa County;
and ADOPT Resolution No. 2025- declaring December 21st as
Homeless Persons’ Memorial Day in Contra Costa County, as
recommended by the Health Services Director .
Homelessness Awareness Month Presentation_ 11.4.25
2025_HAM-Flyer-Toolkit
Outstanding Housing Provider Recognition
Outstanding Partnership Recognition
Outstanding Volunteer Recognition
Phoenix Rising Recognition
Attachments:
C.3.ADOPT Resolution No. 2025-367 proclaiming November 2025 as
Adoption Awareness Month in Contra Costa County, as recommended
by the Employment & Human Services Director.
C.4.ADOPT Resolution No. 2025-368 proclaiming November 5, 2025, as
the Contra Costa County Shelter-in-Place Education Day, as
recommended by the Health Services Director .
2025 Shelter in Place Drill Fact SheetAttachments:
C.5.ADOPT Resolution No. 2025-369 recognizing Veterans Day and
honoring the Veterans of Contra Costa County, as recommended by
Supervisor Andersen.
C.6.ADOPT Resolution No. 2025-370 honoring Tamara Steiner upon her
retirement from the Concord Clayton Pioneer, as recommended by
Supervisor Carlson.
C.7.APPOINT Jon Green to the At-Large Representative seat 4 on the
Juvenile Justice Coordinating Council for a term ending October 22,
2026, as recommended by the Public Protection Committee.
25-4533
Attachment A-application
Attachment B-application
Attachments:
Page 4 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.8.APPOINT Nelson Alves to Appointee Seat 2 and Michael Walko to
Appointee Seat 3 on the Knightsen Town Advisory Council (KTAC)
for terms ending December 31, 2028, as recommended by Supervisor
Burgis
25-4534
C.9.APPOINT Michael Sene to the Alternate Seat on the Alamo Municipal
Advisory Council for a term ending December 31, 2028, as
recommended by Supervisor Andersen.
25-4535
C.10.APPOINT Dr. Talia Moore to the community-representative alternate
seat on the Racial Justice Oversight Body for term ending December
31, 2026, as recommended by the Equity Committee.
25-4536
Moore, Talia (RJOB) redacted applicationAttachments:
C.11.APPOINT, in lieu of election, Sandra Speckman Kiefer to the Board of
Trustees of Reclamation District 2117 for a four-year term ending
December 2029.
25-4537
Reclamation District 2117 Letter 2025Attachments:
C.12.APPOINT, in lieu of election, Coleman Foley and Thomas Baldocchi,
Jr. to the Board of Trustees of Reclamation District 2065 for four-year
terms ending December 2029.
25-4538
RD 2065 Letter 2025Attachments:
C.13.APPOINT, in lieu of election, David Bradshaw to the Board of
Trustees of Reclamation District 2026 for a four-year term ending
December 2029.
25-4539
C.14.APPOINT, in lieu of election, Russell E. Ryan to the Board of
Trustees of Reclamation District 2025 for a four-year term ending
December 2029.
25-4540
C.15.APPOINT, in lieu of election, Molly Ferrell and Emma Mendonsa to
the Board of Trustees of Reclamation District 2137 for terms ending
December 2029 and December 2027, respectively.
25-4541
Reclamation District 2137 LetterAttachments:
C.16.APPOINT Vinoy Mereddy to the Board of Supervisors #1 seat on the
Airport Land Use Commission to complete the unexpired term ending
on May 7, 2028, as recommended by the Internal Operations
Committee.
25-4542
Mereddy, Vinoy (ALUC) 08-06-25
Airport Land Use Commission Roster 10.22.25
Seeking Airport Land Use Commission Member News Release
(2025)
Attachments:
Page 5 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.17.APPROVE the Bylaws of the Transitional Community Advisory Body
for the African American Holistic Wellness and Resource Hub.
25-4543
T-CAB Bylaws_11.4.25 (Final)Attachments:
C.18.APPROVE update to policy governing County expenditures for annual
Board of Supervisors hosted commemorative events, as recommended
by the County Administrator.
25-4544
C.19.DECLARE a vacancy in the District 3 seat on the Emergency Medical
Care Committee for a term ending September 30, 2026, and DIRECT
the Clerk of the Board to post the vacancy, as recommended by
Supervisor Burgis.
25-4545
C.20.REAPPOINT Supervisor John Gioia as the Board of Supervisors
representative and reappoint Supervisor Diane Burgis as the Board's
alternate representative on the California State Association of
Counties' Board of Directors to new terms beginning November 30,
2025 and ending on November 29, 2026, as recommended by
Supervisor Andersen.
25-4546
Clerk-Recorder/Elections
C.21.APPROVE and AUTHORIZE the Auditor-Controller to remit
additional payment to Konnech, Inc., increasing the payment limit by
$142,592 to a new payment limit of $250,000 with no change in the
term through February 20, 2026, for software licensing, maintenance,
and support of the poll worker scheduling and polling place
procurement application, as recommended by the Clerk-Recorder .
(100% State funds)
25-4547
Conservation & Development
Page 6 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.22.ADOPT Resolution No. 2025-383 authorizing the issuance of a
multifamily housing revenue bond in one or more taxable or
tax-exempt series (“Bond”), including a tax-exempt series of the Bond
designated as “County of Contra Costa, California Multifamily
Housing Revenue Bonds (El Cerrito Plaza – Parcel A South), 2025
Series A” in an amount not to exceed $35,700,000, and a taxable series
of the Bond designated as “County of Contra Costa, California
Multifamily Housing Revenue Bonds (El Cerrito Plaza – Parcel A
South), 2025 Series B (Federally Taxable)” in an amount not to exceed
$10,000,000, to finance the acquisition and construction of a 70-unit
multifamily residential rental housing development known as El
Cerrito Plaza – Parcel A South located at 515 Richmond Street in El
Cerrito, as recommended by the Conservation and Development
Director. (100% Special Revenue funds)
Trust Indenture (El Cerrito Plaza - Parcel A South),
4919-3546-4294_7
Loan Agreement (El Cerrito Plaza - Parcel A South),
4897-1353-2006_7
Regulatory Agreement (ECP Parcel A South Housing Partners,
L.P.), 4930-9998-4488_3
Attachments:
C.23.APPROVE and AUTHORIZE the Conservation and Development
Director, or designee, to execute legal documents and take related
actions to provide a HOME Investment Partnership Program loan in
the amount of $1,500,000, a Measure X loan in the amount of
$5,000,000, and a Permanent Local Housing Allocation loan in the
amount of $1,876,423 to ECP Parcel A South Housing Partners, L.P.,
for the construction of an affordable rental housing development
located at 515 Richmond Street in the City of El Cerrito, and make
related findings under the California Environmental Protection Act, as
recommended by the Conservation of Development Director. (18%
Federal, 22% State, and 60% County Measure X funds)
25-4620
EL Cerrito Plaza A South County Loan Agreement(4072096.2)
El Cerrito Plaza A South County Loan Leasehold Deed of
Trust(4070592.2)
El Cerrito Plaza A South County Loan Promissory Note(4070963.2)
El Cerrito Plaza A South County Regulatory Agreement (HOME,
PLHA, Measure X )(4070598.3)
El Cerrito Plaza A South Intercreditor and Subordination and
Agreement with the City of El Cerrito(4070600.2)
Attachments:
Page 7 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.24.APPROVE the Fiscal Year 2025/26 budgets for the Congestion
Management Agency and the Regional Transportation Planning
Committees, and a total County contribution of $822,973 to these
budgets, as recommended by the Conservation and Development
Director. (100% Gas tax and Measure J funds)
25-4621
CMA & RTPC FY25-26 Budget Report_v.2Attachments:
C.25.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a memorandum of understanding with the City of San
Ramon, to pay the city $20,000 as the County’s share for participating
in the San Ramon Valley Street Smarts Program during the period
from July 1, 2025, through June 30, 2026, and allocate $40,000 from
the Livable Community Trust Fund to pay the County’s share of
program expenses in Fiscal Years 2025/26 and 2026/27, San Ramon
area, as recommended by Supervisor Andersen (100% District II
Livable Communities Trust Fund monies)
25-4622
LCT Project List 11.4.25 BOS
Street Smarts Program MOU 2025-26
Attachments:
C.26.APPROVE and AUTHORIZE the Conservation and Development
Director, or designee, to execute a subordination agreement with
Berkadia Commercial Mortgage, LLC, and a subordination agreement
with the State of California - Department of Housing and Community
Development, to permit the refinancing of the senior debt associated
with an affordable housing development known as Grayson Creek
Apartments, located at 100 Chilpancingo Parkway in the City of
Pleasant Hill. (No fiscal impact)
25-4623
Berkadia 11156 Grayson Creek - Subordination Agreement
Multi-Family Housing-subord-agrmt
Attachments:
County Administration
C.27.ADOPT the 2025 Records Retention Schedule for the County
Administrator’s Office, as recommended by the County Administrator.
25-4625
2025 Record Retention Schedule - County Administrator's OfficeAttachments:
C.28.APPROVE allocations of Supervisorial District IV Community Impact
Funds in an aggregate amount of $511,600, as recommended by
Supervisor Carlson. (100% General Fund)
25-4638
Staff Report w/ Footnotes (PDF)
Attachment A - Community Impact Fund District IV
Recommendations
Attachments:
Page 8 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.29.Acting as the governing Board of the Crockett-Carquinez Fire
Protection District, RATIFY the Fire Chief's application of grant
funding from the California Department of Forestry and Fire
Protection (CAL Fire), Volunteer Fire Capacity Grant, to receive
funding in an amount up to $18,578, and ADOPT Resolution
2025-384 to APPROVE and AUTHORIZE the Fire Chief, or designee
to execute a contract with CAL Fire, to purchase personal protective
equipment for the District. (50% CCFPD match)
District Attorney
C.30.APPROVE and AUTHORIZE the Purchasing Agent or designee to
execute, on behalf of the District Attorney, a purchase order and
related license agreement with JDI Ventures, LLC in an amount not to
exceed $2,840 for the Criminal Justice Information System online
training platform, for the period November 1, 2025 through October
31, 2026. (100% General Fund)
25-4548
Employment & Human Services
C.31.ADOPT Resolution No. 2025-371 to approve and authorize the
Employment and Human Services Department Director, or designee,
to apply for, accept and execute the Continued Funding Application
including any amendments or extensions thereof pursuant to State
guidelines, with the California Department of Education, in the
amount of $22,768,087 to provide state preschool services to eligible
children and families, allowing the total funding amount to increase up
to $23,906,492 for the period July 1, 2026 through June 30, 2027.
(100% State)
C.32.APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Making Waves
Foundation, Inc., in an amount not to exceed $414,866 to provide
youth employment and job readiness services under the Youth Centers
Initiative for the period September 1, 2025 through August 31, 2027.
(100% Measure X)
25-4550
C.33.APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Bay Area Legal Aid in
an amount not to exceed $94,700 to implement comprehensive
benefits counseling for the Contra Costa THRIVES Guaranteed Basic
Income Program participants for the period December 1, 2025 through
June 30, 2028. (75% Measure X, 25% AB 109)
25-4551
Page 9 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.34.APPROVE and AUTHORIZE the Auditor-Controller, or designee, to
pay stipends in an amount not to exceed $150 per Resource Family or
birth parent for the successful completion of child welfare trainings as
approved by the Employment and Human Services Department for a
total combined payment amount not to exceed $25,000 for the period
July 1, 2025 through June 30, 2027. (75% Federal, 17.5% State, 7.5%
County)
25-4552
C.35.APPROVE and AUTHORIZE the Purchasing Agent or designee to
execute on behalf of the Employment and Human Services Director a
purchase order with SolarWinds Worldwide, LLC in an amount not to
exceed $1,761 for the purchase of SolarWinds Observability
Subscription, which provides log management and analysis capability,
subject to the terms of Solar Winds’ End User License Agreement, for
the period November 30, 2025, through November 29, 2028. (54%
Federal, 38% State, 8% County)
25-4553
C.36.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
purchase order with TransUnion Risk and Alternative Data Solutions,
Inc., subject to TransUnion’s Subscriber Agreement Additional Terms
and Conditions, for the purchase of TransUnion’s TRADS services, in
an amount not to exceed $8,820, for the period October 1, 2025
through September 30, 2028. (54% Federal, 38% State, 8% County)
25-4554
Health Services
C.37.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Soda Health, Inc., in an amount
not to exceed $2,100,000 to provide a hosted software solution for a
Medicare and Medicaid supplemental benefits program for the
distribution and management of restricted debit cards to Contra Costa
Health Plan beneficiaries for the period November 4, 2025 through
November 3, 2028, and for successive one (1) year terms thereafter
until terminated. (100% Costa Health Plan Enterprise Fund II)
25-4555
C.38.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Services Director, a purchase order
with Sysco San Francisco, Inc. in an amount not to exceed $1,000,000
for the purchase of food, paper products, kitchen supplies and other
food service production items for nutrition services at Contra Costa
Regional Medical Center for the period November 1, 2025 through
October 31, 2028. (100% Hospital Enterprise Fund I)
25-4556
Page 10 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.39.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Roche Diagnostics
Corporation, to provide additional products, reagents and supplies for
the Cobas 5800 laboratory analyzer used for patient specimen testing
at Contra Costa Regional Medical Center with no change in the
payment limit of $2,577,300 or term ending February 9, 2030. (100%
Hospital Enterprise Fund I)
25-4557
C.40.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
purchase on behalf of the Health Services Director, 2,000 Target gift
cards for a total amount not to exceed $50,000 to serve as incentives
for patients with a specific focus on well care visits, immunization in
children, reducing disparity in African American population, cancer
screening, and perinatal services. (100% Hospital Enterprise Fund I)
25-4558
C.41.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Isaac Burns, LMFT, to
increase the payment limit by $80,000 to an amount not to exceed
$280,000 to provide additional Medi-Cal specialty mental health
services to beneficiaries in East County ages 7 years and older with no
change in the term ending June 30, 2026. (30% Federal Medi-Cal;
30% State Mental Health Realignment; 40% Contra Costa Health Plan
Enterprise Fund II)
25-4559
C.42.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with AMN Healthcare Locum Tenens,
Inc., in an amount not to exceed $10,000,000 to provide temporary
locum tenens physician services at Contra Costa Regional Medical and
Health Centers for the period November 1, 2025 through October 31,
2027. (100% Hospital Enterprise Fund I)
25-4560
C.43.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Medline Industries,
LP, to include reprocessing services for end-to-end distribution
services at Contra Costa Regional Medical Center and Health Centers
with no change in the payment limit of $4,566,950 or term ending
January 31, 2029. (100% Hospital Enterprise Fund I)
25-4561
C.44.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with La Clinica De La Raza, Inc ., in an
amount not to exceed $5,000,000 to provide primary care physician
services, optometry and other medical services for Contra Costa Health
Plan members and County recipients for the period July 1, 2025
through June 30, 2026. (100% Contra Costa Health Plan Enterprise
Fund II)
25-4562
Page 11 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.45.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Sycamore Healthcare Associates
(dba Legacy Post Acute Center), in an amount not to exceed
$16,000,000 to provide skilled nursing facility services for Contra
Costa Health Plan Members and County recipients for the period
September 1, 2025 through August 31, 2027. (100% Contra Costa
Health Plan Enterprise Fund II)
25-4563
C.46.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Child Abuse Prevention Council
of Contra Costa County, in an amount not to exceed $212,041 to
provide Mental Health Services Act (MHSA) Prevention and Early
Intervention (PEI) services for the period July 1, 2025 through June 30,
2026. (76% Mental Health Services Act Prevention and Early
Intervention; 24% Mental Health Student Services Act)
25-4564
C.47.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Services Director, a purchase order
with Norix Group, Inc. in an amount not to exceed $2,174 and,
ACCEPT the terms and conditions for the purchase of furniture for the
Contra Costa Regional Medical Center. (100% Hospital Enterprise
Fund I)
25-4565
Norix Terms and ConditionsAttachments:
C.48.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Health Services Director, a purchase order
with Norix Group, Inc. in an amount not to exceed $2,849, and
ACCEPT the terms and conditions for the purchase of platform
space-saver beds for the Contra Costa Regional Medical Center .
(100% Hospital Enterprise Fund I)
25-4566
Norix Terms and ConditionsAttachments:
C.49.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Pinnacle SJIR, P.C. (dba Naadi
Healthcare Manteca), in an amount not to exceed $300,000 to provide
outpatient vascular surgery and interventional radiology services for
Contra Costa Health Plan members and County recipients for the
period October 1, 2025 through September 30, 2028. (100% Contra
Costa Health Plan Enterprise Fund II)
25-4567
C.50.APPROVE and AUTHORIZE the Auditor-Controller, or designee, to
pay mPulse Mobile, Inc., an amount not to exceed $98,000 for
providing a provider directory Application Programming Interface to
Contra Costa Behavioral Health for the period December 23, 2024
through October 7, 2025, as recommended by the Health Services
Director. (100% Mental Health Realignment)
25-4568
Page 12 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.51.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Dayana Carcamo-Molina MD Inc.,
in the amount not to exceed $2,300,000 to provide specialty
gastroenterology medical services to patients at Contra Costa Regional
Medical Center and Health Centers for the period August 1, 2025
through July 31, 2028. (100% Hospital Enterprise Fund I)
25-4569
C.52.APPROVE and AUTHORIZE the Health Services Director, or
designee, to apply for a grant and execute any necessary documents
with the California Department of Resources Recycling and Recovery,
to pay the County an amount not to exceed $500,000 to perform
enforcement, compliance and surveillance activities for the
Environmental Health Waste Tire Enforcement Program for the period
June 30, 2026 through September 30, 2027. (No County match)
25-4570
C.53.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Relias LLC, in an amount not to
exceed $173,192 to provide behavioral health training software,
support and maintenance services for Contra Costa Health's Behavioral
Health Services Division for the period July 1, 2025 through June 30,
2027. (100% Mental Health Services Act)
25-4571
C.54.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Robert Buckley, M.D., in an
amount not to exceed $750,000 to provide orthopedic services at
Contra Costa Regional Medical Center and Health Centers for the
period November 9, 2025 through November 8, 2028. (100% Hospital
Enterprise Fund I)
25-4572
C.55.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with American Red Cross,
to provide additional total blood and blood component products and
associated services for patients at the Contra Costa Regional Medical
Center and Health Centers with no change in the payment limit of
$2,000,000 or term ending June 30, 2027. (100% Hospital Enterprise
Fund I)
25-4573
C.56.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Peter A. Castillo,
M.D., Inc., to provide additional urogynecology services at Contra
Costa Regional Medical Center and Health Centers with no change in
the payment limit of $600,000 or term ending November 30, 2026.
(100% Hospital Enterprise Fund I)
25-4574
Page 13 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.57.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Hill-Rom Company,
Inc., to increase the payment limit by $160,000 to an amount not to
exceed $351,884 for additional preventative maintenance and repair
services for specialty beds at Contra Costa Regional Medical Center
with no change in the term ending January 31, 2027. (100% Hospital
Enterprise Fund I)
25-4575
C.58.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Deann Lott, LCSW, to
provide specialized care to beneficiaries who are dually eligible for
Medicare and Medi-Cal under the Dual Eligible Special Needs Plan
(D-SNP) and offer care coordination and wrap-around services with no
change in the payment limit of $300,000 or term ending July 31, 2026.
(100% Contra Costa Health Plan Enterprise Fund II)
25-4576
C.59.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Tampico Healthcare
Center, LLC, to provide specialized care to beneficiaries who are
dually eligible for Medicare and Medi-Cal under the Dual Eligible
Special Needs Plan (D-SNP) and offer care coordination and
wrap-around services with no change in the payment limit of
$16,000,000 or term ending December 31, 2026. (100% Contra Costa
Health Plan Enterprise Fund II)
25-4577
C.60.RATIFY the September 24, 2024 execution of an Agreement with
Mitratech Trakstar, Inc., and APPROVE and AUTHORIZE the
Purchasing Agent, or designee, to execute an amendment with
Mitratech Trakstar, Inc., in an amount not to exceed $68,750 for a
hosted emergency medical technician and paramedic licensing
software system for the period November 15, 2024 through November
14, 2027. (100% Measure H Funding)
25-4578
C.61.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with The Regents of the University of
California, on behalf of the University of California, San Francisco, in
an amount not to exceed $600,000 to provide neonatology
administrative and on-call services at Contra Costa Regional Medical
Center and Health Centers for the period November 1, 2025 through
October 31, 2028. (100% Hospital Enterprise Fund I)
25-4579
C.62.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with the City of Martinez, to pay
County an amount not to exceed $55,000 to provide homeless outreach
services under the Coordinated Outreach, Referral and Engagement
Program for the City of Martinez for the period July 1, 2025 through
June 30, 2026. (No County match)
25-4580
Page 14 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.63.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute an amendment with Contra Costa County Fire
Protection District, to extend the term end date from December 31,
2025 to December 31, 2027 for continuation of emergency ambulance
services in Emergency Response Areas (ERA) I, II and V. (No rate
change)
25-4581
C.64.CONTINUE the emergency action originally taken by the Board of
Supervisors on November 16, 1999, and most recently approved by the
Board on September 9, 2025 regarding the issue of homelessness in
Contra Costa County, as recommended by the Health Services
Director. (No fiscal impact)
25-4582
C.65.RATIFY the execution of a contract amendment with Public Health
Foundation Enterprises, Inc. (dba Heluna Health), to increase the
amount payable to the County by $75,965 to an amount not to exceed
$222,999 for participation in the California Emerging Infections
Program for the period September 1, 2024 through August 31, 2025, as
recommended by the Health Services Director. (No County match)
25-4584
C.66.RATIFY the issuance of 30-day advance written notice to Noel T.D.
Chiu, M.D., A Medical Corporation (dba Diablo Dermatology), to
terminate contractual obligations for the provision of dermatology
services for Contra Costa Health Plan members and County recipients
effective at the end of business on November 9, 2025, as
recommended by the Health Services Director. (100% Contra Costa
Health Plan Enterprise Fund II)
25-4585
Human Resources
C.67.ADOPT Position Adjustment Resolution No. 26478 to reallocate the
salary of the Chief Operations Officer - Exempt (VWD1) classification
to a five-step (5-step) salary plan with five percent (5%) increments
between steps at salary plan and grade BL8 2449 ($23,500 - $28,564)
in the Health Services Department. (Cost increase - Hospital
Enterprise Fund I and Contra Costa Health Plan Enterprise Fund II)
25-4634
PAR 26478.pdfAttachments:
C.68.ADOPT Position Adjustment Resolution No. 26528 to reclassify ten
(10) Eligibility Worker II (X0SA) positions and incumbents to
Eligibility Worker III (X0NA) and correct the merit step placement for
six (6) Eligibility Worker III employees within the Employment and
Human Services Department. (46% Federal, 47% State, and 6% 2011
Realignment, and 1% County)
25-4635
PAR form for SSPA - EW IE 10.21.2025Attachments:
Page 15 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.69.ADOPT Position Adjustment Resolution No. 26520 to add seven
Juvenile Institution Officer I (represented) positions within the
Probation Department. (71% General Fund, 29% Youthful Offender
Block Grant)
25-4639
PAR 26520_Probation_ADD 7.0 JIOsAttachments:
C.70.ADOPT Position Adjustment Resolution No. 26526 to add two
Librarian II (represented) positions to the Library Department. (100%
Library Fund)
25-4636
PAR 26526 - Add Two Librarian II positions to LibraryAttachments:
Probation/Reentry and Justice
C.71.APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
County Probation Officer, to execute a purchase order with Carahsoft
Technology Corp. in an amount not to exceed $44,000 for the annual
purchase of a Salesforce database subscription and support for Public
Safety Realignment community programs, for the period October 24,
2025 through October 23, 2026. (100% 2011 Public Safety
Realignment, AB 109)
25-4586
Public Defender
C.72.RATIFY the Public Defender's execution of a rental agreement with
terms and conditions with Quench USA, Inc.,totaling up to $24,670 for
the period June 28, 2022 through June 28, 2026, and APPROVE and
AUTHORIZE the Purchasing Agent, or designee to execute on behalf
of the Public Defender a purchase order in an amount not to exceed
$5,155 for the rental and maintenance of five (5) water dispensing
machines for employee use, for the period June 28, 2025 through June
28, 2026. (100% General Fund)
25-4631
C.73.APPROVE and AUTHORIZE the Public Defender or designee, to
execute a contract with the Regents of the University of California, to
establish the Larsen Justice Fellowship Agreement with the Office of
the Public Defender for the period August 18, 2025 through August
17, 2026. (No fiscal impact)
25-4632
C.74.APPROVE and AUTHORIZE the Public Defender, or designee, to
execute a contract with Bluffton University and Goshen College, to
establish a Master of Social Work Fellowship Program, for the period
August 29, 2025 through August 28, 2027. (No fiscal impact)
25-4633
Public Works
Page 16 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.75.ADOPT Resolution No. 2025-372 accepting a portion of an Offer of
Dedication for Roadway Purposes for subdivision SD69-3888 and
declaring a portion of Morgan Territory as a County Road, for a
project developed by Cal-Land Real Estate, a Partnership, as
recommended by the Public Works Director, Clayton area. (No fiscal
impact)
Recordable Resolution
Exhibit A & B
Attachments:
C.76.ADOPT Resolution No. 2025-373 accepting completion of
improvements for subdivision SD20-09545 and declaring the widening
of Midhill Road as a County Road, for a project developed by Civic
Heritage View, LLC, as recommended by the Public Works Director,
Martinez area. (No fiscal impact)
Recordable ResolutionAttachments:
C.77.ADOPT Resolution No. 2025-374 approving and authorizing the
Public Works Director, or designee, to fully close a portion of
Francisco Way, from 1923 Francisco Way to 2660 Francisco Way, on
November 18, 2025, from 8:30 a.m. through 4:30 p.m., for the purpose
of overhead utility work, Richmond area. (No fiscal impact)
C.78.ADOPT Resolution No. 2025-375 ratifying the prior decision of the
Public Works Director, or designee, to fully close a portion of Second
Avenue, between Wanda Street and Pomona Street, on October 12,
2025, from 12:00 p.m. to 5:00 p.m., for the purpose of celebrating the
4th Annual Oktoberfest Festival, Crockett area. (No fiscal impact)
C.79.ADOPT Resolution No. 2025-381 terminating and abandoning an
Offer of Dedication of storm drain easement on 1131 Douglas Court in
the unincorporated portion of the County known as Alamo and
AUTHORIZE the Director of Public Works to execute a quitclaim
deed to release any interest the County may have in the property, as
recommended by the Public Works Director. (100% Applicant Fees)
Termination of Offer of Dedication
Quitclaim Deed-Storm Drain Easement
Attachments:
C.80.ADOPT Resolution No. 2025-376 approving and authorizing the
Public Works Director, or designee, to fully close a portion of Purdue
Avenue, between Beloit Avenue and Kenyon Avenue, on November
13, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose of
replacing a utility pole, Kensington area. (No fiscal impact)
Page 17 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.81.ADOPT Resolution No. 2025-377 approving and authorizing the
Public Works Director, or designee, to fully close a portion of
Edgecroft Road, between 81 Edgecroft Road and 27 Edgecroft Road,
on November 12, 2025, from 7:30 a.m. through 5:30 p.m., for the
purpose of replacing a utility pole, Kensington area. (No fiscal impact)
C.82.ADOPT Resolution No. 2025-378 accepting completion of landscape
improvements for Subdivision Agreement (Right-of-Way
Landscaping) and release of cash deposit for Drainage Improvement
Agreement DA04-00035, for a project being developed by Shapell
Homes, as recommended by the Public Works Director, Danville area .
(100% Developer Fees)
C.83.ADOPT Resolution No. 2025-379 accepting as complete, the
contracted work performed by Dowdle & Sons Mechanical, Inc. for the
Contra Costa Regional Medical Center Cooling Tower Replacement
Project, as recommended by the Public Works Director, Martinez area .
(No fiscal impact)
Recordable Resolution 2023Attachments:
C.84.RESCIND Resolution No. 2025-184 and ADOPT Resolution No.
2025-380 to summarily vacate excess right of way on Miranda Avenue
in the unincorporated portion of the County known as Alamo and
AUTHORIZE the Director of Public Works to execute a quitclaim
deed to release any interest the County may have in the property, as
recommended by the Public Works Director, Alamo area. (100%
Applicant Fees)
Quitclaim Deed
Resolution
Attachments:
C.85.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a First Amendment to Temporary License to Use County
Property with The Watershed Project, to allow The Watershed Project
to use a portion of a County-owned parcel located on Kirker Pass Road
and identified as Assessor’s Parcel Number 117-320-001 for the
purpose of conducting monthly water quality monitoring from
November 1, 2025, through October 31, 2026, Concord area. (No
fiscal impact)
25-4588
Amendment to License Agreement
Temporary License
Notice of Exemption
Attachments:
Page 18 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.86.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a first amendment to a lease between the County and YES
Nature to Neighborhoods, a California public benefit corporation, for
the County-owned property located at 303 41st Street in Richmond, to
change the commencement date of the lease from September 1, 2025,
to a date that is not later than May 1, 2026, with no other change to the
lease, to accommodate a delay being experienced by the tenant. (No
fiscal impact)
25-4589
First Amendment to LeaseAttachments:
C.87.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with VistAbility to increase the
payment limit by $575,000 to a new payment limit of $1,395,000 and
extend the term through October 31, 2027, for packet fulfillment
services, Countywide. (100% User Departments)
25-4590
Amendment Specifications
Vistability L9
Attachments:
C.88.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute an amendment to the option agreement between the County
and Eden Housing, Inc. and Community Housing Development
Corporation – North Richmond, under which the optionee may
purchase the County-owned property located at 100 38th Street in
Richmond, to extend the term of the agreement through December 31,
2026 and increase the quarterly option payment. (100% General Fund)
25-4591
Option Agreement AmendmentAttachments:
C.89.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, a blanket purchase
order with Ennis-Flint Inc, in an amount not to exceed $750,000, for
traffic striping and pavement marking materials, for the period of
November 1, 2025, to October 31, 2028, Countywide. (100% Local
Road Funds)
25-4592
C.90.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Public Works Director, a purchase order with
Eagle Business Forms in the amount of $750,000 for miscellaneous
paper products and printing-related items, effective January 1, 2026
through December 31, 2030, Countywide. (100% User Departments)
25-4593
Notice of Intent to Award a Contract - Eagle Business Forms -
10.15.2025
Attachments:
Page 19 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
C.91.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, a contract amendment with Fire
Facilities, Inc., to increase the payment limit by $6,896 to an amount
not to exceed $401,812, for a sole source patented Law Enforcement
Training Structure for the Contra Costa Office of the Sheriff for use as
a critical incident training structure for the Sheriff and other first
responder agencies at their POST certified Law Enforcement Training
Center at 11990 Marsh Creek Road, Clayton area. (100% General
Fund)
25-4594
REV Change Order_Clayton_CA_10-7-2025Attachments:
C.92.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, individual purchase
orders with: ELD Experts, LLC and Safe House Corp., each in an
amount not to exceed $3,000,000, to supply Verkada security system
parts and equipment on an as-needed basis, for the period December 1,
2025 through November 31, 2030, Countywide. (100% General Fund)
25-4595
C.93.AUTHORIZE the Public Works Director, or designee, to solicit design
build proposals for the Sherman Recovery Center Project located at
2025 Sherman Drive, Pleasant Hill. (92% State Grants, 8%
Department Funds from Health Services Department)
25-4596
C.94.AUTHORIZE the Public Works Director, or designee, to award
contract to Vantis for the Antioch Library Electrical System Upgrades
Project located at 501 W. 18th Street, Antioch. (68% Measure X
Funds, 21% California State Library Building Forward Grant, and 11%
Library Funds).
25-4597
C.95.Acting as the governing body of the Contra Costa County Flood
Control and Water Conservation District, APPROVE and
AUTHORIZE the Chief Engineer, or designee, to utilize Flood Control
Zone 3B funds to cover the total estimated cost of $3,282 for the
"Giving Natives A Chance" community event, scheduled for Saturday,
December 6, 2025, at Clayton Valley Drain in Concord. (100% Flood
Control Zone 3B Funds)
25-4598
County and Non-County Sponsored Events Participation formAttachments:
C.96.Acting as the governing board of the Contra Costa County Flood
Control and Water Conservation District, APPROVE and
AUTHORIZE the conveyance of a Soundwall Maintenance Easement
to TH Danville Camino Ramon LLC across a portion of District’s
access road along APN: 218-880-027 for the purposes of accessing and
maintaining a soundwall to be located at 3020 Fostoria Way, as
recommended by the Chief Engineer, Danville area. (No fiscal impact)
25-4599
Grant of Easement-Soundwall MaintenanceAttachments:
Page 20 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
Risk Management
C.97.DENY claims filed by Gerardo Amezcua; Yvonne Chappelone; Daniel
Favela; Lonny Guy Fisher; Dorothy Griffin; Trinity Leigh-Ann
LeClear; Gervin Gustavo Lopez Escalante; Rachel Mason; Ciriaco
Leonardo Morales; John Muir MC, Concord Campus for Alberta
Johnson; Mila Olds; Aaron Perez & Mariam Balestier; Justin Russo
(2); Cielo Randa Sambas; San Ramon Regional MC for Walter Pucci;
Sheri Tachera; Miguel Taveras; and Kimberly & Robert Young.
25-4601
Sheriff
C.98.ADOPT Resolution No. 2025-382 authorizing the Sheriff-Coroner, or
designee, to apply for and accept grant funding in an amount not to
exceed $522,382 from the Department of Parks and Recreation,
Division of Boating and Waterways Financial Aid Program, for marine
patrol and boating regulation enforcement for the period July 1, 2026
through June 30, 2027. (100% State, No County match)
C.99.APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Sheriff-Coroner, to execute a purchase order with Quest Software, Inc .
in an amount not to exceed $8,824 for software updates and vendor
support services, for the period October 10, 2025 through August 9,
2026. (100% General Fund)
25-4602
C.100.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with
Thermo Electron North America LLC in an amount not to exceed
$18,052 for maintenance, repairs, and an extended warranty for the
Infrared Spectrometer device used to examine evidence in the
forensics division, for the period November 3, 2025 through
November 2, 2028. (100% General Fund)
25-4603
Page 21 of 23
BOARD OF SUPERVISORS AGENDA November 4, 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: https://contra-costa.legistar.com/Calendar.aspx
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
Page 22 of 23
BOARD OF SUPERVISORS AGENDA November 4, 2025
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
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: December 18, 2025 at 10:00 a.m.
Economic Development Committee: December 1, 2025 at 10:30 a.m.
Equity Committee: November 17, 2025 at 10:30 a.m.
Family and Human Services Committee: November 10, 2025 at 10:30 a.m.
Finance Committee: December 1, 2025 at 9:30 a.m.
Head Start Advisory Committee: November 17, 2025 at 9:00 a.m.
Internal Operations Committee: November 24, 2025 at 10:30 a.m.
Legislation Committee: November 24, 2025 Canceled
Los Medanos Healthcare Operations Committee:December 1, 2025 at 10:00 a.m.
Public Protection Committee: November 17, 2025 at 1:30 p.m.
Resilient Shoreline Committee: November 10, 2025 at 9:00 a.m.
Sustainability Committee: November 10, 2025 at 1:00 p.m.
Transportation, Water and Infrastructure Committee : November 24, 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 23 of 23