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