HomeMy WebLinkAboutAGENDA - 3/11/2025 - 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, March 11, 2025
1.CALL TO ORDER; ROLL CALL
District I Supervisor John Gioia, District II Supervisor Candace
Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Ken Carlson, and District V Supervisor Shanelle
Scales-Preston
Present:
2.PLEDGE OF ALLEGIANCE
3.CLOSED SESSION
Page 1 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
A.CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
1.Agency Negotiators: Monica Nino.
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and
Teamsters Local 856.
2.Agency Negotiators: Monica Nino.
Unrepresented Employees: All unrepresented employees.
B.CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8)
Property: 1300 Civic Drive, Walnut Creek
Agency Negotiators: Aaron McAlister, Deputy Fire Chief and Julin Perez, Supervising Real Property
Agent
Negotiating Parties: Contra Costa County Fire Protection District and Meals On Wheels and Senior
Outreach Services
Under Negotiation: Price and terms
C.PUBLIC EMPLOYMENT (Gov. Code § 54957)
Title:Public Works Director
4.Inspirational Thought-
"Every woman's success should be an inspiration to another. We're strongest when we cheer each other
on." ~Serena Williams, professional tennis player
5.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.105 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.
C.60 As required the Brown Act, County Administrator Monica Nino verbally announced for
the record the salary of appointed Dr . Ori Tzvieli as Interim Director of Health Services (VCA1)
and Interim Public Guardian, effective March 1, 2025, with the following compensation level and
benefits for the period of the interim appointment: Step 3 of the Salary Schedule in the amount of
$40,648.20 per month (equivalent to $487,778.40 annually);
Motion:Carlson
Scales-PrestonSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, District IV Supervisor Carlson,
and District V Supervisor Scales-Preston
Aye:
Result:Passed
6.PRESENTATIONS
Page 2 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
PR.1
PR.2
PR.3
PR.4
7.DISCUSSION ITEMS
D.1.HEARING on proposed implementation of the property tax cost recovery
provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report
from the Auditor-Controller filed on February 4, 2025 of the 2023-24 fiscal
year property tax-related costs, including the proposed charges against each
local jurisdiction, excepting school entities; and CONSIDER adopting
Resolution No. 2025-50 regarding implementation of Revenue and Taxation
Code 95.3 for fiscal year 2024-25. (Laura Strobel, Sr. Deputy County
Administrator and Robert Campbell, County Auditor-Controller)
RES 2025-50
Attachments:2024-2025 Property Tax Administration Report.pdf
Adopted
Motion:Scales-Preston
GioiaSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, District IV Supervisor Carlson,
and District V Supervisor Scales-Preston
Aye:
Result:Passed
D.2.CONSIDER a new Measure X one-time allocation and budget amendment
of $375,000 for Refugee Resettlement Services. (Supervisor Andersen)
25-794
Attachments:Executive Order 14163-Realigning the Refugee Admissions Program
US District Court - Preliminary Injunction 2.28.25
US District Court - Order_3.4.25
Email regarding County policy
Jonathan Miner, Senior Director of Government Affairs at Jewish Community
Relations Council (JCRC) Bay Area; Dina Levine Lipset, Jewish Community
Relations Council (JCRC) Bay Area; Mariso Cantu, Richmond; Mitch Margolis,
Director of the International Rescue Committee in Oakland; Kimberly Galindo,
Contra Costa Immigrant Rights Alliance;Ruth Kidane from Contra Contra
Immigrant Rights Alliance; Sean Stalbaum, IFPT Local 21, representatives from
SEIU 1021, Teamsters 856, and PDOC; Jose Abastida, SEIU 1021.
Page 3 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
The motion failed.
Motion:Andersen
Scales-PrestonSecond:
District II Supervisor Andersen, and District V Supervisor
Scales-Preston
Aye:
District I Supervisor Gioia, District III Supervisor Burgis, and
District IV Supervisor Carlson
Nay:
Result:Failed
D.3 CONSIDER consent item previously removed.
There were no consent items removed for discussion . Item C.102 was voted upon separately to
record a recusal for Chair Andersen .
D.4 PUBLIC COMMENT (2 Minutes/Speaker)
Debra Ballinger, Interim Executive Director, United Latino Voices, Joanna Gurdino, One Contra
Costa Coalition and Roxanne Carillo-Garza, Healthy Contra Costa thanked the Board for its
April 2024 action to expand the basic healthcare program and reverse a harmful 15 year old
policy that excluded immigrants . However, they expressed disappointment and frustration that
this program has not been fully implemented 11 months later;
Corinne Cooper, Irina Dyatlovskaya, and Bara Sapir spoke as advocates for the dogs at the
Contra Costa Animal Shelter. It was noted that the shelter will no longer allow extensions for dogs
on euthanasia list. They request reconsideration for this, and note that the limited hours of
operation at the shelter presents challenges for the rescue operations;
Anna Alvarez, Health Access California spoke about the statewide health consumer advocacy
coalition that has led the efforts to expand full scope MediCal to all regardless of immigration
status, thanking the Board for it’s support and acknowledging there is much work to be done still;
Diana Honig, Multifaith Action Coalition, said that after almost a year of donating hundreds and
hundreds of hours to this project and attempting to share our expertise . We've been faced with
resistance and ongoing roadblocks . From their perspective, the county has essentially failed to
launch this program;
Johana Gurdin, Healthy Contra Costa, reports the perception of barriers in implementation of
including the immigrant population in the basic health care program of Contra Costa County;
Vilma E. Bocanegra, Justicia Campesina, echoed the concerns of the other speakers regarding the
barriers and delays in implementing the basic health care program in the immigrant sector .
D.5 CONSIDER reports of Board members.
Supervisors Gioia, xxxx attended the National Association of Counties (NACo) 2025 conference in
Washington D.C., March 1-4, 2025.
Supervisor Carlson introduced two new interns, Norma P. Hernandez and Victor Benedict Delau .
Page 4 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
8.ADJOURN in memory of
Shirley Marchetti, Substance Abuse Prevention Advocate
Jack Roddy, 50 years of community service and developed the Roddy Ranch Golf Club
Adjourned today's meeting at 12:25 p.m.
CONSENT CALENDAR
Auditor-Controller
CONSIDER CONSENT ITEMS
A motion was made by District IV Supervisor Carlson, seconded by District V
Supervisor Scales-Preston, to approve the Consent Agenda . The motion carried by the
following vote:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, District IV Supervisor Carlson,
and District V Supervisor Scales-Preston
Aye:
Result:Passed
C.1.APPROVE and AUTHORIZE the Auditor-Controller, or designee, to
distribute the 2023-24 State Highway property rental revenue pursuant to the
provisions of Section 104.10 of the Streets and Highways Code, as
recommended by the County Auditor-Controller. (100% Road Fund)
25-795
Attachments:State Highway Property Rental Revenue
approved
Board of Supervisors (district offices)
C.2.ACCEPT Board members meeting report for February 2025.25-796
Attachments:District III February 2025 report.pdf
District IV February 2025 report.pdf
approved
Board Standing Committee (referred items)
C.3.ACCEPT 2024 annual report from the Transportation, Water, and
Infrastructure Committee.
25-797
Attachments:TWIC2024ReferralReportToBOS
approved
C.4.ACCEPT report on countywide activities in economic development, as
recommended by the Economic Development Committee .
25-798
Attachments:Report on Countywide Activities in Economic Development.pdf
approved
C.5.APPROVE the 2025 referrals to the Transportation, Water and
Infrastructure Committee.
25-799
Page 5 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
Attachments:DRAFT TWIC Referrals 2025 - To BOS
approved
Clerk of the Board
C.6.ADOPT Resolution No. 2025-51 recognizing Anthony Gomez for 30
years of service to Contra Costa County, as recommended by the Public
Works Director.
RES 2025-51
Attachments:Resolution 2025-51
adopted
C.7.ADOPT Resolution No. 2025-52 recognizing George Smith for 20 years
of service to the Contra Costa County Hazardous Materials Commission,
as recommended by the Health Officer.
RES 2025-52
Attachments:Resolution 2025-52
adopted
C.8.ADOPT Resolution No. 2025-53 recognizing Maureen Toms' significant
and lasting contributions to Contra Costa County on the occasion of her
retirement, as recommended by Supervisor Scales-Preston.
RES 2025-53
Attachments:Resolution 2025-53
adopted
C.9.ADOPT Resolution No. 2025-54 recognizing the San Ramon Valley
Veterans Memorial Building on their 100th Anniversary, as
recommended by Supervisor Andersen.
RES 2025-54
Attachments:Resolution 2025-54
adopted
C.10
.
ADOPT Resolution No. 2025-55 recognizing the 100th Anniversary of
the Brentwood Veterans Memorial Building and Reaffirming the
Continued Use of the Land and Building at 757 1ST Street, Brentwood,
CA 94513 as a Veterans Memorial Hall, as recommended by Supervisor
Burgis.
RES 2025-55
Attachments:Resolution 2025-55
adopted
C.11
.
ADOPT Resolution No. 2025-56 recognizing March 2025 as American
Red Cross Month, as recommended by Supervisor Andersen.
RES 2025-56
Attachments:Resolution 2025-56
adopted
C.12
.
ADOPT Resolution No. 2025-57 proclaiming March 2025 as Women's
History Month, and recognizing March 8, 2025, as International
RES 2025-57
Page 6 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
Women's Day in Contra Costa County, as recommended by the Contra
Costa Commission for Women and Girls.
Attachments:CCCWG Women's History Month - 2025 BOS Presentation
Signed Resolution 2025-57
adopted
C.13
.
ADOPT Resolution No. 2025-58 honoring the National Council of
Negro Women for empowering and advocating for women of African
descent, their families and their communities, as recommended by
Supervisor Gioia.
RES 2025-58
Attachments:Resolution 2025-58
adopted
C.14
.
ADOPT Resolution No. 2025-59 declaring March 2025 as Social Work
Month in Contra Costa County, as recommended by the Employment
and Human Services Director.
RES 2025-59
Attachments:Resolution 2025-59
Speaker: Vicky Dominguez.
adopted
C.15
.
APPROVE Board meeting minutes for January and February 2025.25-800
approved
C.16
.
APPROVE the revised Bylaws of the Contra Costa County Advisory
Council on Aging pertaining to membership, committees and quorum
requirements.
25-801
Attachments:ACOA Bylaws 2024 Final
ACOA Bylaws Final 1-10-25 redline
approved
C.17
.
APPOINT Nancy Benavides to the District 3, Seat 2 on the Measure X
Community Advisory Body to a term expiring March 31, 2027 and
DIRECT the Clerk of the Board to vacate the District 3, Alternate Seat
currently held by Nancy Benavides, as recommended by Supervisor
Burgis.
25-802
Attachments:Vacancy Notice
approved
C.18
.
APPOINT Robert J Mason to the District IV Alternate seat on the
County Library Commission for a term ending June 30, 2027, as
recommended by Supervisor Carlson.
25-803
approved
Page 7 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
C.19
.
ACCEPT the 2024 annual report of the Advisory Council on Aging for
the period of January 1, 2024 through December 31, 2024 as
recommended by the Employment and Human Services Director .
25-804
Attachments:2024 Advisory Council on Aging Annual Report
approved
C.20
.
REAPPOINT Odessa LeFrancois to the District 3, Seat 1 on the Measure
X Community Advisory Board for a term ending March 31, 2027, as
recommended by Supervisor Burgis
25-805
approved
Clerk-Recorder/Elections
C.21
.
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to
execute a contract amendment with NBS Government Finance Group, to
extend the term through May 31, 2025 with no change to the payment
limit of $14,000 or other terms, to complete the analysis of department
fees. (100% General Fund)
25-806
approved
County Administration
C.22
.
ADOPT Resolution No. 2025-60 authorizing the issuance and sale of
"Byron Union School District, General Obligation Bonds, Election of
2024, Series A" in an amount not to exceed $12,000,000 by the Byron
Union School District on its own behalf pursuant to Sections 15140
and 15146 of the Education Code, as permitted by Section 53508.7(c)
of the Government Code, as recommended by the County
Administrator.
RES 2025-60
Attachments:District Resolution
adopted
C.23
.
ADOPT Resolution No. 2025-61 approving a side letter of agreement
modifying the Memorandum of Understanding ("MOU") between
Contra Costa County and the Deputy Sheriffs Association ("DSA") Rank
& File Unit, to allow the Office of the Sheriff to receive the entire
employment list in ranked order when recruiting for the Sergeant
(6XTA) classification.
RES 2025-61
Attachments:Side Letter RF Promotions - Rule of the List (Sergeant)_Fully
Executed
adopted
C.24
.
ADOPT Resolution No. 2025-62 to approve the redemption of County
of Contra Costa Public Financing Authority 2015 Lease Revenue Bonds,
Series A and B, in an approximate amount of $20,374,847, authorize the
forms of and direct the execution and delivery of Escrow Agreements
and a Lease Termination Agreement and authorize all necessary actions
RES 2025-62
Page 8 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
in connection therewith, as recommended by the County Administrator.
(Consider with C.25)
Attachments:2015 Lease Revenue Bonds, Series A - Escrow Agreement
2015 Lease Revenue Bonds, Series B - Escrow Agreement
2015 Lease Revenue Bonds - Termination Agreement
Signed Resolution 2025-62
adopted
C.25
.
Acting as the Governing Board of the County of Contra Costa Public
Financing Authority, ADOPT Resolution No. 2025-63 to approve the
redemption of County of Contra Costa Public Financing Authority 2015
Lease Revenue Bonds, Series A and B, in an approximate amount of
$20,374,847, authorize the forms of and direct the execution and
delivery of Escrow Agreements and a Lease Termination Agreement and
authorize all necessary actions in connection therewith, as recommended
by the County Administrator. (Consider with C.24)
RES 2025-63
Attachments:2015 Lease Revenue Bonds, Series A - Escrow Agreement
2015 Lease Revenue Bonds, Series B - Escrow Agreement
2015 Lease Revenue Bonds - Termination Agreement
Resolution 2025-63
adopted
C.26
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the County Administrator a purchase order
amendment with Stryker Sales, LLC, to increase the payment limit by
$7,000, from $65,335 to a new payment limit of $72,335, for the
purchase of safety equipment for County Administration Buildings
located at 1025 and 1026 Escobar Street, Martinez.
25-807
approved
County Counsel
C.27
.
APPROVE amended Conflict of Interest Code for Diablo Water District,
including the list of designated positions, as recommended by County
Counsel.
25-808
Attachments:Exhibit A - Conflict of Interest Code for Diablo Water District
Exhibit B - Conflict of Interest Code for Diablo Water District -
REDLINE
approved
C.28
.
APPROVE amended Conflict of Interest Code for the Contra Costa
County Public Law Library, including the list of designated positions, as
recommended by County Counsel.
25-809
Page 9 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
Attachments:Exhibit A - Conflict of Interest Code for the Contra Costa County
Public Law Library
Exhibit B - Conflict of Interest Code for the Contra Costa County
Public Law Library - REDLINE
approved
District Attorney
C.29
.
APPROVE Budget Amendment No. BDA-25-00022 authorizing
revenue appropriations from the Employment and Human Services
Department (EHSD) in the amount of $216,753 to the District Attorney's
Office to fund the DA’s participation in the County’s Gun Violence
Prevention Task Force in FY2024-25. (100% State)
25-810
Attachments:BDA-25-00022.pdf
approved
C.30
.
APPROVE Budget Amendment No. BDA-25-00023 authorizing
revenue appropriations from the U.S. Department of Justice, Office of
Justice Programs, Office for Victims of Crime in the amount of
$474,452 to the District Attorney's Office to fund the Underserved
Survivors Support and Safety Program in FY2024-25. (100% Federal)
25-811
Attachments:BDA-25-00023.pdf
approved
C.31
.
APPROVE Budget Amendment No. BDA-25-00024 authorizing
revenue appropriations from the U.S. Department of Justice, Office of
Justice Programs, Bureau of Justice Assistance in the amount of
$127,962 to the District Attorney's Office to fund the Neighborhood
Restorative Partnership Program expansion in FY 2024-25. (100%
Federal)
25-812
Attachments:BDA-25-00024.pdf
approved
Employment & Human Services
C.32
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to accept funding in an amount not to exceed
$705,022 from the California Department of Social Services for
administrative support distribution as the CalWORKs Stage 2 and
California Alternative Payment Program contract administrator for the
period July 1, 2024 through June 30, 2025. (100% State)
25-813
approved
C.33
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
purchase order and related rental agreement with Public Storage in an
amount not to exceed $61,000, to provide continued rental of storage
25-814
Page 10 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
units for the period January 1, 2025, through December 31, 2027. (66%
Federal and 34% State)
approved
C.34
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
purchase order and related agreement with Carahsoft Technology Corp .,
in an amount not to exceed $9,626, for the purchase of Conga licenses, a
content management plugin for Salesforce, for the period July 19, 2025
through July 18, 2027. (54% Federal, 38% State, 8% County)
25-815
approved
Health Services
C.35
.
ADOPT Resolution No. 2025-64 approving and authorizing the Health
Officer, or designee, to submit and apply for a Grant Allocation Award
from the Metropolitan Transportation Commission to pay County an
amount not to exceed $50,000 to provide safe walking and biking
education for Contra Costa County residents under the Bicycle and
Pedestrian Safety Project for the period July 1, 2025 through June 30,
2026. (No County match)
RES 2025-64
Attachments:Application- Attachment A
Application- Attachment B
adopted
C.36
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Semperis Inc., in an amount not to exceed
$278,000 for disaster recovery software, maintenance and support for
Contra Costa Health’s Information Technology unit for the period
November 15, 2024 through November 14, 2026. (100% Hospital
Enterprise Fund I)
25-816
approved
C.37
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Siemens Healthcare Diagnostics Inc., in an
amount not to exceed $8,000 for a Point-of-Care data management
system for Contra Costa Regional Medical Center for the period
December 20, 2024 through April 14, 2027. (100% Hospital Enterprise
Fund I)
25-817
approved
C.38
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract amendment with Encore Textile Services LLC (dba
Emerald Textiles Services, Northern California, LLC), to increase the
payment limit by $50,000 to an amount not to exceed $4,550,000 to
provide additional linen rental, cleaning and distribution services at
Contra Costa Regional Medical Center and Health Centers with no
25-818
Page 11 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
change in the term ending June 30, 2027. (100% Hospital Enterprise
Fund I)
approved
C.39
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with East Bay Cardiovascular and Thoracic
Associates, Inc., in an amount not to exceed $6,000,000 to provide
cardiothoracic and vascular surgery services to Contra Costa Health Plan
members and County recipients for the period April 1, 2025 through
March 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)
25-819
approved
C.40
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Jennifer Lee Miles, M .D., in an amount not to
exceed $360,000 to provide outpatient psychiatric care services to
children and adolescents in Contra Costa County for the period April 1,
2025 through March 31, 2026. (50% Mental Health Realignment; 50%
Federal Medi-Cal)
25-820
approved
C.41
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract amendment with Abdul W . Wali, M.D., to extend the
term through March 31, 2026 for additional medical consultation
services to the Contra Costa Health Plan Medical Management Team
with no change in the payment limit of $400,000. (100% Contra Costa
Health Plan Enterprise Fund II)
25-821
approved
C.42
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Kaiser Foundation Hospitals and The
Permanente Medical Group, Inc., for the provision of supervised field
instruction at the County’s Behavioral Health Services Division's
outpatient clinics for Kaiser students for the period June 1, 2025 through
June 30, 2027. (Non-financial agreement)
25-822
approved
C.43
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract amendment with Cardinal Health Pharmacy Services,
LLC, to increase the payment limit by $70,000 to an amount not to
exceed $270,000 for additional physician medication order services for
the Martinez Detention Facility with no change in the term ending April
30, 2026. (100% County General Fund)
25-823
approved
C.44
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Andrew Jaejun Lee (dba Dr. Andrew J. Lee,
DACM, L.Ac), in an amount not to exceed $300,000 to provide
25-824
Page 12 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
acupuncture services for Contra Costa Health Plan members and County
recipients for the period April 1, 2025 through March 31, 2028. (100%
Contra Costa Health Plan Enterprise Fund II)
approved
C.45
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract amendment with the California Department of Health
Care Services, to extend the term through June 30, 2026 for continuation
of Substance Abuse Prevention and Treatment Block Grant services for
County’s community behavioral health services. (No County match)
25-825
approved
C.46
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Healthflex Hospice, in an amount not to exceed
$300,000 to provide hospice services for Contra Costa Health Plan
members and County recipients for the period March 1, 2025 through
February 29, 2028. (100% Contra Costa Health Plan Enterprise Fund II)
25-826
approved
C.47
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Peter A. Castillo, M.D., Inc., in an amount not to
exceed $600,000 to provide urogynecology services at Contra Costa
Regional Medical Center and Health Centers for the period December 1,
2024 through November 30, 2026. (100% Hospital Enterprise Fund I)
25-827
approved
C.48
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Regents of the University of California, on
behalf of University of California Davis Health, in an amount not to
exceed $13,000 to provide specialized outside laboratory testing services
for Contra Costa Regional Medical and Health Centers for the period
November 1, 2024 through October 31, 2025. (100% Hospital Enterprise
Fund I)
25-828
approved
C.49
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with the State of California, Department of Housing
and Community Development, to pay County an amount not to exceed
$6,683,382 for the Homeless Housing, Assistance, and Prevention
Program to provide supportive housing services for homeless individuals
and families in Contra Costa County effective upon grantor approval
through June 30, 2029. (No County match)
25-829
approved
C.50
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract amendment with Accela, Inc ., to increase the payment
limit by $312,460 to an amount not to exceed $1,052,722 for additional
25-830
Page 13 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
software and support services used to track inspection and enforcement
actions by the Hazardous Materials and Environmental Health Divisions
for the term ending December 31, 2025. (61% Environmental Health;
39% Hazardous Materials Program Fees).
approved
C.51
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with Falcon Critical Care Transport, LLC (dba Falcon
Ambulance), in an amount not to exceed $1,350,000 to provide
non-emergency medical transportation services for Contra Costa Health
Plan members and County recipients for the period February 1, 2025
through January 31, 2028. (100% Contra Costa Health Plan Enterprise
Fund II)
25-831
approved
C.52
.
APPROVE and AUTHORIZE the Health Officer, or designee, to
execute a contract with CEP America – Anesthesia, PC, in an amount
not to exceed $15,000,000 to provide anesthesiology services for Contra
Costa Health Plan members and County recipients for the period March
1, 2025 through February 29, 2028. (100% Contra Costa Health Plan
Enterprise Fund II)
25-832
approved
C.53
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Officer a purchase order amendment
with San Jose Mothers’ Milk Bank to extend the term through April 30,
2027 with no change to the payment limit of $25,000 to provide donor
milk for infant patients at Contra Costa Regional Medical Center and
Contra Costa Health Centers. (100% Hospital Enterprise Fund I)
25-833
Attachments:Memorandum of Understanding
approved
C.54
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Officer, a purchase order with Tach
Tech, in an amount not to exceed $242,700 to purchase Palo Alto
Networks firewall management software and support, subject to the Palo
Alto Networks, Inc. Global Customer Support Services Terms and
Conditions, for the period from April 30, 2025 through August 16, 2026.
(100% Hospital Enterprise Fund I)
25-834
approved
C.55
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Officer, a purchase order with Fisher
Scientific Company L.L.C. in an amount not to exceed $612,000 for the
purchase of QuickVue hCG Urine Test and other supplies as needed for
Contra Costa Regional Medical Center for the period March 1, 2025
25-835
Page 14 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
through February 29, 2028. (100% Hospital Enterprise Fund I)
approved
C.56
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Officer, a purchase order amendment
with Becton Dickinson and Company, to increase the payment limit by
$138,128 to an amount not to exceed $435,149 for the purchase of
reagents for the BD Totalys SlidePrep products and clinical laboratory
supplies for the Contra Costa Regional Medical Center and Health
Centers, with no change in the term ending March 31, 2025. (100%
Hospital Enterprise Fund I)
25-836
approved
C.57
.
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to
pay the San Ramon Valley Fire Protection District $33,000 for
Emergency Medical Services (EMS) Fire First Responder medical
equipment, medical supplies, and EMS training for FY 2024-25, as
recommended by the Health Officer. (100% Measure H Funds, CSA
EM-1, Zone A)
25-837
approved
C.58
.
APPROVE the new medical staff, allied health, and tele-radiologist
appointments and reappointments, additional privileges, medical staff
advancement, and resignations as recommended by the Medical Staff
Executive Committee, and by the Health Officer. (No fiscal impact)
25-838
Attachments:List- February 2025
approved
C.59
.
CONTINUE the emergency action originally taken by the Board of
Supervisors on November 16, 1999, and most recently approved by the
Board on January 14, 2025 regarding the issue of homelessness in
Contra Costa County, as recommended by the Health Officer. (No fiscal
impact)
25-840
approved
Human Resources
C.60
.
APPOINT Dr. Ori Tzvieli as Interim Director of Health Services, at Step
3 of the Salary Schedule, and Interim Public Guardian, effective March
1, 2025, as directed by the Board of Supervisors.
25-839
approved
Information and Technology
C.61
.
APPROVE Budget Amendment No. BDA-25-00020 authorizing the
transfer of $135,539 in appropriations from the Department of
Information Technology (0147) to the Sheriff’s Office (0255) for a
25-841
Page 15 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
network infrastructure upgrade at the Marsh Creek Detention Facility.
(100% General Fund)
Attachments:DOIT - BDA-25-00020
approved
C.62
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with ePlus
Technology, Inc. for the purchase of SolarWinds Worldwide, LLC,
network management software, subject to SolarWinds' End User License
Agreement, in an amount not to exceed $19,700 for the period of March
15, 2025, through March 14, 2026. (100% User Departments)
25-842
approved
C.63
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Iron
Mountain Information Management, LLC, in an amount not to exceed
$50,000 for off-site computer tape storage and vaulting services, subject
to the terms of Iron Mountain’s Customer Agreement, for the period of
March 1, 2025, through February 28, 2027. (100% User Departments)
25-843
approved
C.64
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Carahsoft
Technology Corp., in an amount not to exceed $21,000, for the purchase
of LinkedIn Learning for Government for the period of April 19, 2025,
through April 18, 2026. (100% User Departments)
25-844
approved
C.65
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with General
Datatech, L.P. in an amount not to exceed $430,000 for the purchase of
equipment to upgrade the Palo Alto Firewall units. (100% General Fund)
25-845
approved
C.66
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with AT&T
Corporation in an amount not to exceed $760,000 for the purchase of
Cisco networking equipment. (100% General Fund)
25-846
approved
C.67
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with SSP Data,
Inc. in an amount not to exceed $1,995,000 for the purchase of
Proofpoint managed data protection for email services, subject to
Proofpoint’s general terms and conditions, for the period of April 1,
2024, through June 30, 2028. (75% User Departments, 25% General
Fund)
25-847
Page 16 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
approved
C.68
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with CDW-G,
LLC, in an amount not to exceed $210,000, and a subscription
agreement with Tanium, Inc, for the purchase of Tanium Endpoint
Licenses and Enterprise Services effective March 15, 2025, through
July14, 2025. (100% User Departments)
25-848
approved
Library
C69.APPROVE and AUTHORIZE the County Librarian, or designee, to
close the Kensington Library from Tuesday, March 18 through Friday,
March 21, 2025, for urgent heating, ventilation, and air conditioning
system maintenance. (100% Library Fund)
25-849
approved
C70.APPROVE and AUTHORIZE the County Librarian, or designee, to
execute a contract with the Antioch Unified School District (AUSD) to
allow the District to provide lunches to youth and family library patrons
for the period June 3 through August 1, 2025. (100% AUSD funding)
25-850
approved
C71.ADOPT Resolution No. 2025-74 to update Library Open Hours for the
San Ramon Library, as recommended by the County Librarian. (100%
City of San Ramon)
RES 2025-74
Attachments:Attachment A - Open Hours
approved
Probation/Reentry and Justice
C.72
.
APPROVE and AUTHORIZE the Chief Probation Officer to accept a
donation in the amount of $500 from the Third Legacy Motorcycle
Fellowship Diablo Valley for re-entry support. (100% Donation revenue)
25-877
approved
C.73
.
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,
to execute a contract amendment with Seneca Family of Agencies, to
extend the term from June 30, 2025 to December 31, 2025, to continue
providing Wraparound Services for Youth throughout Contra Costa
County, with no change to the payment limit of $901,476. (No fiscal
impact)
25-878
approved
C.74
.
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,
to execute a contract with Global Tel *Link Corporation in an amount
25-879
Page 17 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
not to exceed $65,000 to provide telephone services for Youth at
Juvenile Hall for the period March 1, 2025 to February 28, 2026. (100%
General Fund)
approved
Public Works
C.75
.
ADOPT Resolution No. 2025-65 accepting completion of private
improvements for the Subdivision Agreement and release of cash deposit
for minor subdivision MS14-00009 for a project developed by James S.
and Margaret M. Busby, as recommended by the Public Works Director,
Martinez area. (100% Developer Fees)
RES 2025-65
Attachments:Resolution 2025-65
adopted
C.76
.
ADOPT Resolution No. 2025-66 approving the Stormwater
Management Facilities Operation and Maintenance Agreement for
subdivision SD13-9338, for a project being developed by Ball
Development Company II, Inc., as recommended by the Public Works
Director, Alamo area. (No fiscal impact)
RES 2025-66
Attachments:Resolution for Stormwater Management Facilities Operation and
Maintenance Operation Agreement and Right of Entry
Stormwater Management Facilities Operation and Maintenance
Agreement, and Right of Entry
Resolution 2025-66
adopted
C.77
.
ADOPT Resolution No. 2025-67 approving the Final Map and
Subdivision Agreement for subdivision SD13-9338, for a project being
developed by Ball Development Company II, Inc., as recommended by
the Public Works Director, Alamo area. (No fiscal impact)
RES 2025-67
Attachments:Final Map
Subdivision Agreement
Tax Letter
Resolution 2025-67
adopted
C.78
.
ADOPT Resolution No. 2025-68 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Oak View
Avenue between Colusa Avenue and Santa Fe Avenue, on March 15,
2025, from 6:00 a.m. through 11:00 a.m., for the purpose of allowing
participants in a 5k foot race to gather safely, Kensington area. (No fiscal
impact)
RES 2025-68
adopted
C.79
.
ADOPT Resolution No. 2025-69 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Winslow Street
RES 2025-69
Page 18 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
between Alhambra Street and Carquinez Scenic Drive, on March 25,
2025, from 7:30 a.m. through 5:30 p.m., for the purpose of a utility pole
replacement, Crockett area. (No fiscal impact)
adopted
C.80
.
ADOPT Resolution No. 2025-70 establishing a rate of $30 per
Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated
County) for Fiscal Year 2025–2026 and requesting that the Contra Costa
County Flood Control and Water Conservation District adopt annual
parcel assessments for drainage maintenance and the National Pollutant
Discharge Elimination System Program, as recommended by the Public
Works Director, Countywide. (100% Stormwater Utility Area 17 Funds)
RES 2025-70
Attachments:Resolution 2025-70
adopted
C.81
.
ADOPT Resolution No. 2025-71 accepting as complete the contracted
work performed by FBD Vanguard Construction, Inc. for the Bixler
Road at Regatta Drive Intersection Improvements Project, as
recommended by the Public Works Director, Discovery Bay area. (80%
Local Road Funds, 20% Transportation Development Act Funds)
RES 2025-71
Attachments:Recordable Resolution_4030
Resolution 2025-71
adopted
C.82
.
ADOPT Resolution No. 2025-72 to correct an error on Resolution
2024-81 for accepting completion of improvements for road
improvement agreement RA23-01256 for a project developed by Pulte
Home Company, LLC, as recommended by the Public Works Director,
Discovery Bay area. (No fiscal impact)
RES 2025-72
Attachments:Resolution 2025-72
adopted
C.83
.
ADOPT Resolution No. 2025-73 accepting completion of private
improvements for the Subdivision Agreement and release of cash deposit
for minor subdivision MS18-00007 for a project developed by The
Sherwood Family Revocable Trust, as recommended by the Public
Works Director, Alamo area. (100% Developer Fees)
RES 2025-73
Attachments:Resolution 2025-73
adopted
C.84
.
APPROVE and AUTHORIZE the Public Works director, or designee, to
execute individual contracts with: EPICUS Group, LLC, Kitchell CEM,
Inc., Sixth Dimension PM/CM Inc., Swinerton Builders, and Vanir
Construction Management, Inc., in an amount not to exceed $5,000,000
for each contract to provide on-call project management and
25-852
Page 19 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
construction management consulting services for various projects for the
period of March 11, 2025 through March 10, 2030, Countywide. (100%
Various Funds)
approved
C.85
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute Change Order No. 7 with Dowdle & Sons Mechanical, Inc. to
increase the payment limit by $183,000 to a new payment limit of
$3,961,693 for the Contra Costa Regional Medical Center Cooling
Tower Replacement Project, Martinez area. (100% Hospital Enterprise
Fund I)
25-853
approved
C.86
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a first amendment to a lease with Bi-Bett Corporation, Inc . to
extend the term for the County-owned building at 2090 Commerce
Avenue in Concord to add renewal options in increments not to exceed
one year through June 30, 2029, for the continued operation of a
residential treatment facility, with monthly rent for the first renewal
period equal to $2,652. (100% General Fund)
25-854
Attachments:2090 Commerce Avenue Concord - First Amendment - Final - MJ
approved
C.87
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute the Environmental Credit Program Monetization Services
Agreement with Energy Mission Control Corporation for brokering
services related to Low Carbon Fuel Standard credit generation
optimization and monetization, effective March 11, 2025, through
March 10, 2029. (100% General Fund)
25-855
Attachments:Services Agreement 2025
Bid Packet
approved
C.88
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with National Trench Safety, Inc. in an amount not
to exceed $1,000,000 to provide on-call trench plate and k-rail rentals for
various road and flood control maintenance work for the period of
March 11, 2025 through March 10, 2030, Countywide. (100% Local
Road and Flood Control District Funds)
25-856
approved
C.89
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Blackboard LLC, in an amount not to exceed
$200,000, to provide learning management system software and
technical support services for the period of March 1, 2025 through
February 28, 2028, Countywide. (100% Various Road, Flood Control,
25-857
Page 20 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
and Special Districts Funds)
approved
C.90
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Treanor Inc., in an amount not to exceed
$5,000,000 to provide on-call architectural services for various County
facilities projects, for the period March 11, 2025 through March 10,
2028 with a one-year extension option to March 10, 2029, Countywide.
(100% Various Funds)
25-858
approved
C.91
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a right of entry permit with the State of California,
Department of Parks and Recreation, to pay the State $2,753 to use
approximately 2,820 square feet of Mt. Diablo State Park property
within Assessor’s Parcel Nos. 080-100-005 and -008 through December
1, 2026, in connection with the County’s Morgan Territory Road Bridges
Replacement Project, Clayton area. (100% Local Road Funds)
25-859
Attachments:CA State Parks_ROE Morgan Territory 5.0 Bridge -
approved
C.92
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Arrowhead Towing, Inc., effective
January 31, 2025, to increase the payment limit by $200,000 to a new
payment limit of $400,000 and extend the term through January 31,
2027, for on-call vehicle towing services, Countywide. (100% Fleet
Internal Service Fund)
25-860
approved
C.93
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Atco Tow, Inc ., effective January
31, 2025, to increase the payment limit by $200,000 to a new payment
limit of $650,000, and extend the term through January 31, 2027, for
on-call vehicle towing services, Countywide. (100% Fleet Internal
Service Fund)
25-861
approved
C.94
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with David B. Stevens in an amount not to exceed
$500,000, to provide on-call maintenance and repair services to
underground fuel storage tanks, for the period of August 1, 2025 through
July 31, 2030, Countywide. (100% Fleet Internal Service Fund)
25-862
approved
C.95
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Robinson Mills + Williams,
effective March 11, 2025, to increase the payment limit by $500,000 to a
25-863
Page 21 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
new payment limit of $1,250,000 for on-call architectural services for
various County projects, with no change to the contract term,
Countywide. (100 % Various Funds)
approved
C.96
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Darin J Reinholdt in an amount not to exceed
$500,000, to provide on-call fuel tank maintenance and repair services at
various County sites and facilities, for the period of August 1, 2025
through July 31, 2030, Countywide. (100% General Fund)
25-864
approved
C.97
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to advertise the Pinole Library System Upgrades Project located at 2935
Pinole Valley Road, Pinole area. (56% State Library Grant, 16%
Regional Clean Air Center Program Grant, 28% Measure X and Library
Funds)
25-865
Attachments:CP#24-10 NOE Pinole Library Upgrades
approved
C.98
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to advertise the Cart Washer Replacement Project at the Contra Costa
Regional Medical Center, Martinez area. (100% Hospital Enterprise
Fund I)
25-866
approved
C.99
.
Acting as the governing body of the Contra Costa County Flood Control
and Water Conservation District, APPROVE and AUTHORIZE the
conveyance of an approximately 13,000 square-foot gas pipeline
easement to Pacific Gas and Electric Company within the District’s
Marsh Creek Reservoir property, as recommended by the Chief
Engineer, Brentwood area. (No fiscal impact)
25-867
Attachments:Settlement Agreement with Exhibits A and B
approved
C.10
0.
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 execute a contract amendment with
Kjeldsen, Sinnock & Neudeck, Inc., to extend the term through
December 31, 2025, for construction management and biological
monitoring services, with no change to the payment limit, Martinez area .
(No fiscal impact)
25-868
approved
C.10
1.
Acting as the governing body of both Contra Costa County and the
Contra Costa County Flood Control and Water Conservation District,
25-869
Page 22 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
APPROVE and AUTHORIZE the Public Works Director and Chief
Engineer to execute, on behalf of the County and the District, an
amended and restated license agreement with SFPP, L.P., dated March
11, 2025, to add one groundwater monitoring well, and four soil vapor
probes that SFPP will maintain within the Walnut Creek Channel,
between Ygnacio Valley Road and Bishop Lane, through December 31,
2041, Walnut Creek area. (No fiscal impact)
Attachments:License Agreement - FCD SR Bypass - 2022 - SMS 100824 Clean -
Exhibits
approved
Risk Management
C.10
2.
DENY claims filed by A.D., a minor by and through his Guardian Ad
Litem, Kenny Ding; Gerald S. Basler Sr.; Kenny Ding; Misael Marin
Garcia; Homesite Ins. Co. of California; Linda Hope; Jacqueline Ip;
Mwila Kalasa; Jonathan R. Lopez; Ashley Masen; Valerie Memnon;
Shiela Molex; Aliana Julissa Motomura; State Farm; Susanna Stroberg;
and Carl Watkins. DENY late claim filed by Mena Kesmatyar.
25-870
Motion:Carlson
Scales-PrestonSecond:
District I Supervisor Gioia, District III Supervisor Burgis,
District IV Supervisor Carlson, and District V Supervisor
Scales-Preston
Aye:
District II Supervisor AndersenAbstain:
Result:Passed
Sheriff
C.10
3.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with VIQ
Solutions, Inc., in an amount not to exceed $50,000 for transcription
services for the Investigations and Internal Affairs divisions of the Office
of the Sheriff, for the period March 1, 2025 through February 29, 2028.
(100% General Fund)
25-871
approved
C.10
4.
APPROVE AND AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Airgas
USA, LLC, in an amount not to exceed $60,000 for the use of
food-grade gas cylinders dedicated to food services at the Office of the
Sheriff detention facilities for the period January 1, 2025 through
December 31, 2028. (100% General Fund)
25-872
approved
Treasurer - Tax Collector
Page 23 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
C.10
5.
ACCEPT the Treasurer’s Quarterly Investment Report as of December
31, 2024, as recommended by the County Treasurer-Tax Collector.
25-873
Attachments:Q4_2024 TOC_Final
approved
Page 24 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 2025
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,
Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board before the Board votes on the motion to adopt. Each member of the public will be
allowed two minutes to comment on the entire consent agenda .
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls
for public testimony. Each speaker during public testimony will be limited to two minutes. After public
testimony, the hearing is closed and the matter is subject to discussion and action by the Board .
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.
In the interest of facilitating the business of the Board, the total amount of time that a member of the
public may use in addressing the Board on all agenda items is 10 minutes.
Time limits for public speakers may be adjusted at the discretion of the Chair .
The County will provide reasonable accommodations for persons with disabilities planning to attend
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)
655-2000.
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,
Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where
agendas and supporting information may also be viewed:
www.contracosta.ca.gov
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are
disqualified and not able to participate in any agenda item involving contracts (except for contracts
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land
use permits and other entitlements, if the Board member received, within the previous 12 months, more
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or
contractor, or any financially interested participant who actively supports or opposes the County’s
Page 25 of 26
BOARD OF SUPERVISORS Meeting Minutes March 11, 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: March 20, 2025 at 10:00 a.m.
Economic Development Committee: April 7, 2025 at 10:30
Equity Committee: March 17, 2025 at 10:30 a.m.
Family and Human Services Committee: April 14, 2025 at 10:30 a.m.
Finance Committee: April 7, 2025 at 9:00 a.m.
Head Start Advisory Committee: March 17, 2025 at 9:00 a.m.
Internal Operations Committee: March 24, 2025 at 10:30 a.m.
Legislation Committee: March 24, 2025 at 9:00 a.m.
Los Medanos Healthcare Operations Committee: April 14, 2025 at 11:00 a.m.
Public Protection Committee: March 17, 2025 at 1:30 p.m.
Resilient Shoreline Committee: April 14, 2025 at 9:00 a.m.
Sustainability Committee: May 12, 2025 1:00 p.m.
Transportation, Water and Infrastructure Committee : March 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 26 of 26