Loading...
HomeMy WebLinkAboutAGENDA - 11/4/2025 - 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, November 4, 2025 1.CALL TO ORDER; ROLL CALL District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District I Supervisor John Gioia, District IV Supervisor Ken Carlson, and District V Supervisor Shanelle Scales-Preston Present: 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] In the matter of Item B Anticipated Litigation, the Board voted 4-0 to not appeal the California Department of Water Resources certification of consistency for the Delta Conveyance Project . Supervisor Burgis recused herself and was not present during the deliberation . 4.Inspirational Thought- Page 1 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 "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 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. Motion:Carlson BurgisSecond: Aye: Result:Passed 6.PRESENTATIONS PR.1 PR.1 Presentation PowerPoint 25-4739 Attachments:State Legislative Update - Contra Costa BoS 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) RES 2025-385 Attachments:FeeSchedule DeptCostAnalysis 2025 adopted Motion:Carlson BurgisSecond: District IV Supervisor Carlson, District III Supervisor Burgis, District II Supervisor Andersen, and District I Supervisor Gioia Aye: District IV Supervisor Carlson, District III Supervisor Burgis, District II Supervisor Andersen, and District I Supervisor Gioia Aye: Page 2 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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) Attachments:Staff Report w/ Footnotes (PDF) Resolution No. 2025-386 CalFresh Shutdown Impacts PowerPoint Resolution No. 2025-386_Signed Correspondence Rec Page 3 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 and in the following order to purchase debit cards for distribution to CalFresh eligible households for the month of November 2025 and DIRECTED the County Administrator, or designee to prepare a Budget Amendment to effectuate the final allocation decision of the Board of Supervisors: a. $8,181,373. General Fund Unassigned Fund Balance . This is the amount of COVID-19 FEMA reimbursement revenue that was received by the County after the FY25-26 Budget Adoption and is currently not appropriated in FY 25-26. b. $12,818,627. Appropriation for Contingencies. DIRECTED the County Administrator or designee to prepare Budget Amendments as needed to effectuate the final allocation decision of the Board of Supervisors AUTHORIZED the distribution of debit cards to November CalFresh Eligible Households and authorized the Employment and Human Services Director to execute a related contract amendment DIRECTED the Employment and Human Services Director to report to the Board of Supervisors, within 60 days, on the need for continuing the local emergency PROVIDED additional direction to staff on steps to mitigate the disruption of funding for CalFresh food assistance benefits, including: distributing debit cards during weekend hours at each designated office; and loading food assistance benefits on the debit cards in installments as needed depending on the status of federal issuance of SNAP benefits. Motion:Andersen GioiaSecond: District III Supervisor Burgis, District I Supervisor Gioia, District IV Supervisor Carlson, District V Supervisor Scales-Preston, and District II Supervisor Andersen Aye: Result:Passed 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 Attachments:Ordinance No. 2025-19 Adoption of 2025 Building Code Findings - Ord. No. 2025-19 Adopted Motion:Burgis CarlsonSecond: 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 Page 4 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 Attachments: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 This Discussion Item was approved. Motion:Gioia BurgisSecond: 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 Attachments:Itemized Abatement Costs - TMP- 12645 CERV24-00015 616 Grove Ave., Richmond.pdf Itemized Abatement Costs - TMP- 12645 CERV24-00012 616 Grove Ave., Richmond.pdf 12645-Before and After Photos CERV24-00012 & CERV25-00015 616 Grove Ave., Richmond.pdf This Discussion Item was approved. Motion:Gioia BurgisSecond: 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 Attachments: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 This Discussion Item was approved. Motion:Gioia BurgisSecond: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District I Supervisor John Gioia, and District IV Supervisor Ken Carlson Present: District V Supervisor Shanelle Scales-PrestonAbsent: D.7 CONSIDER consent item previously removed. There were no consent items removed for discussion . D.8 PUBLIC COMMENT (2 Minutes/Speaker) Speakers: The following nurses spoke on contract negotiations and working conditions: Susi Polos; Jennifer Castro, RN, California Nurses Association (CNA; Yuka Johnson, CCHS; Page 5 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 Cindy Fernandez, CNA; Colleen Derne, CNA; Cameron Popino, CNA; Desiree Aguilar, CNA; Maria Sahogun, CCRMC; Mireya Diaz, CCRMC; Rocelia Rowe, CCRMC; Desiree Aguilar, CNA; Kaitlin Messmer, CNA; Danielle Lopez, CNA; Laurinda S. Abena, CNA; Jenica Ramos, CNA; Jessica Censoplano, CNA; Gabriel Okere. D.9 CONSIDER reports of Board members. There were no items reported today. 11:00 A.M. Veterans Day Celebration 8.ADJOURN in memory of Jake 'Papa' Larson, WWII Veteran and Mike Doyle, former Danville Mayor Adjourned today's meeting at 2:38 p.m. 9.CONSENT CALENDAR Board Standing Committees (referred items) CONSIDER CONSENT ITEMS A motion was made to approve the Consent Agenda. The motion carried by the following vote: Aye: Result:Passed 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 Attachments:Fish and Wildlife Propagation Fund Allocation Recs Attachments approved 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. 2025-385 declaring December 21st as Homeless Persons’ Memorial Day in Contra Costa County, as recommended by the Health Services Director. Attachments:Homelessness Awareness Month Presentation_ 11.4.25 2025_HAM-Flyer-Toolkit Outstanding Housing Provider Recognition Outstanding Partnership Recognition Page 6 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 Outstanding Volunteer Recognition Phoenix Rising Recognition Resolution No. 2025-366 adopted 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. RES 2025-367 Attachments:Resolution No. 2025-367 adopted 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. RES 2025-368 Attachments:2025 Shelter in Place Drill Fact Sheet Resolution No. 2025-368 adopted C.5.ADOPT Resolution No. 2025-369 recognizing Veterans Day and honoring the Veterans of Contra Costa County, as recommended by Supervisor Andersen. RES 2025-369 Attachments:Resolution No. 2025-369 adopted C.6.ADOPT Resolution No. 2025-370 honoring Tamara Steiner upon her retirement from the Concord Clayton Pioneer, as recommended by Supervisor Carlson. RES 2025-370 Attachments:Resolution No.2025-370 adopted 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 Attachments:Attachment A-application Attachment B-application approved 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 approved 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 approved Page 7 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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 Attachments:Moore, Talia (RJOB) redacted application approved 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 Attachments:Reclamation District 2117 Letter 2025 approved 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 Attachments:RD 2065 Letter 2025 approved 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 approved 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 approved 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 Attachments:Reclamation District 2137 Letter approved 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 Attachments:Mereddy, Vinoy (ALUC) 08-06-25 Airport Land Use Commission Roster 10.22.25 Seeking Airport Land Use Commission Member News Release (2025) approved C.17 . APPROVE the Bylaws of the Transitional Community Advisory Body for the African American Holistic Wellness and Resource Hub. 25-4543 Attachments:T-CAB Bylaws_11.4.25 (Final) Page 8 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 approved 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 approved 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 Attachments:Vacancy Notice approved 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 approved 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 approved Conservation & Development 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) RES 2025-383 Page 9 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 Attachments: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 Resolution No. 2025-383 adopted 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 Attachments: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) approved 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 Attachments:CMA & RTPC FY25-26 Budget Report_v.2 approved 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 Page 10 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 Attachments:LCT Project List 11.4.25 BOS Street Smarts Program MOU 2025-26 approved 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 Attachments:Berkadia 11156 Grayson Creek - Subordination Agreement Multi-Family Housing-subord-agrmt approved County Administration C.27 . ADOPT the 2025 Records Retention Schedule for the County Administrator’s Office, as recommended by the County Administrator. 25-4625 Attachments:2025 Record Retention Schedule - County Administrator's Office approved 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 Attachments:Staff Report w/ Footnotes (PDF) Attachment A - Community Impact Fund District IV Recommendations Speakers: Andy Dunn, Cancer Support Community; Katy Colbath, The Food Room; Gigi Crowder. approved 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) adopted 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 25-4548 Page 11 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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) approved 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) RES 2025-371 adopted 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 approved 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 approved 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 approved 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 25-4553 Page 12 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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) approved 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 approved 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 approved 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 approved 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 approved Page 13 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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 approved 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 approved 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 approved 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 approved 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 approved 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 Page 14 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 approved 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 approved 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 Attachments:Norix Terms and Conditions approved 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 Attachments:Norix Terms and Conditions approved 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 approved 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 approved C.51 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dayana Carcamo-Molina MD Inc., in the 25-4569 Page 15 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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) approved 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 approved 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 approved 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 approved 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 approved 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 approved Page 16 of 27 BOARD OF SUPERVISORS Meeting Minutes 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 approved 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 approved 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 approved 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 approved 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 approved 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 25-4580 Page 17 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 Coordinated Outreach, Referral and Engagement Program for the City of Martinez for the period July 1, 2025 through June 30, 2026. (No County match) approved 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 approved 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 approved 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 approved 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 approved 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 Attachments:PAR 26478.pdf Signed PAR 26478 approved Page 18 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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 Attachments:Eligibility Worker Corrections 10.21.2025 PAR form for SSPA - EW IE 10.21.2025 Signed PAR 26528 approved 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 Attachments:PAR 26520_Probation_ADD 7.0 JIOs Signed C.69 PAR 26520 approved C.70 . ADOPT Position Adjustment Resolution No. 26526 to add two Librarian II (represented) positions to the Library Department. (100% Library Fund) 25-4636 Attachments:PAR 26526 - Add Two Librarian II positions to Library Signed PAR 26526 approved 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 approved 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 Page 19 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 approved 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 approved 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 approved Public Works 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) RES 2025-372 Attachments:Recordable Resolution Exhibit A & B Resolution No. 2025-372 adopted 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) RES 2025-373 Attachments:Recordable Resolution Resolution No. 2025-373 adopted 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) RES 2025-374 adopted 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) RES 2025-375 Page 20 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 adopted 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) RES 2025-381 Attachments:Termination of Offer of Dedication Quitclaim Deed-Storm Drain Easement Resolution No.2025-381 adopted 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) RES 2025-376 adopted 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) RES 2025-377 adopted 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) RES 2025-378 adopted 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) RES 2025-379 Attachments:Recordable Resolution 2023 Resolution No.2025-379 adopted 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 RES 2025-380 Page 21 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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) Attachments:Quitclaim Deed Resolution Resolution No.2025-380 adopted 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 Attachments:Amendment to License Agreement Temporary License Notice of Exemption approved 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 Attachments:First Amendment to Lease approved 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 Attachments:Amendment Specifications Vistability L9 approved 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 25-4591 Page 22 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 extend the term of the agreement through December 31, 2026 and increase the quarterly option payment. (100% General Fund) Attachments:Option Agreement Amendment approved 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 approved 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 Attachments:Notice of Intent to Award a Contract - Eagle Business Forms - 10.15.2025 approved 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 Attachments:REV Change Order_Clayton_CA_10-7-2025 approved 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 approved 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 approved Page 23 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 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 approved 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 Attachments:County and Non-County Sponsored Events Participation form Signed Authorization approved 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 Attachments:Grant of Easement-Soundwall Maintenance approved 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 approved 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) Page 24 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 2025 adopted 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 approved C.10 0. 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 approved Page 25 of 27 BOARD OF SUPERVISORS Meeting Minutes 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 contractor, or any financially interested participant who actively supports or opposes the County’s Page 26 of 27 BOARD OF SUPERVISORS Meeting Minutes November 4, 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: 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 27 of 27