HomeMy WebLinkAboutAGENDA - 4/15/2025 - BOS Annotated Agenda (2)Meeting 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, April 15, 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.Inspirational Thought-
"Today will never come again. Be a blessing. Be a friend. Encourage someone. Take time to care. Let
your words heal and not wound." ~Mary Johnston, novelist and women's rights advocate
4.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.103 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:Scales-Preston
CarlsonSecond:
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
5.PRESENTATIONS
PR.1 PRESENTATION from Congressman Mark DeSaulnier. (Supervisor Andersen)
Page 1 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
PR.2
PR.3
PR.4
6.DISCUSSION ITEMS
D.1 CONSIDER awarding to Round 2 Innovation Fund grantee
Support4Recovery an additional $65,000 for its Hispanic Recovery
Initiative, originally granted in the amount of $335,830 on March 25, 2025.
(Julie Enea, County Administrator's Office)
25-1347
Attachments:S4R Original Project Budget
SR4 Revised Project Budget
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
D.2 CONSIDER accepting a report on options for organizing the Offices of the
Auditor-Controller and the Treasurer-Tax Collector and providing direction
to staff, and CONSIDER appointing a person to fill the vacant Office of
Auditor-Controller for the remainder of the unexpired term of office ending
January 4, 2027, or designating an Assistant Auditor-Controller to
temporarily discharge the duties of Auditor-Controller, and take related
actions. (Monica Nino, County Administrator, Thomas L. Geiger, County
Counsel, and Ann Elliott, Human Resources Director)
25-1348
Attachments:Correspondence Received
Speakers: Dan Mierzwa, Treasurer-Tax Collector; Jim Pezzaglia, Contra Costa
Taxpayers Association; Robert Campbell, Auditor-Controller .
Written commentary provided by: Russell Watts, former Treasurer-Tax Collector
(2011-2023); Mari Beraz, Brentwood; Patrick R. Harding, Discovery Bay; James
Page 2 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Pezzaglia, Vice President, Contra Costa Taxpayers Association; Ray Thibodeau,
Walnut Creek.
Designated Harjit Nahal, Assistant Auditor-Controller, to temporarily discharge the
duties of Auditor-Controller, pursuant to government code section 24105.
Motion:Gioia
CarlsonSecond:
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.3 CONSIDER accepting the monthly update on the activities and oversight of
the County's Head Start Program, and APPROVE the Head Start and Early
Head Start 2025-2026 Admission Priorities and Selection Criteria and
Recruitment and Enrollment Plan, and provide guidance. (Marla Stuart,
Employment and Human Services Director)
25-1349
Attachments:April 2025 BOS Head Start Update.pdf
1. Federal Funding Restrictions for DEI Initiatives.pdf
2. 2025-2026 CSB Admissions Priorities-Selection Criteria.pdf
3. 2025-2026 Recruitment and Enrollment Plan.pdf
4. ACF-OHS-IM-25-03 Promoting Healthy Eating and Nutrition.pdf
5. CCB-25-04 Program Self Evaluation for FY24-25.pdf
6. MB-25-03 FY24-25 Program Self-Evaluation for CSPP
Contractors.pdf
7. New HSPPS Compliance Timeline and Analysis.pdf
Motion:Carlson
Scales-PrestonSecond:
Aye:
District I Supervisor GioiaAbsent:
Result:Passed
D.4 RECEIVE and DISCUSS informational updates and presentation on the
Feasibility Study for the African American Holistic Wellness and Resource
Hub. (Kendra Carr & Peter Kim, Co-Directors Office of Racial Equity and
Social Justice)
25-1350
Page 3 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Attachments:Final Narrative Report_AAHWRH Feasibility Study_April 2025
Final Presentation_AAHWRH Feasibility Study_April 2025
AAHWRH Key Data Stats_April 2025
Memo: Leveraging GIS to Advance Place-Based Planning for Black
Wellness in Contra Costa County
Email: Key Clarifications on Governance, Metrics & Scope of
AAHWRH Proposal
Speakers: Dr. Kimberly Payton, East Contra Costa NAACP; Shantell Owens,
Genesis Church; Brian Jackson, Lincoln Families; Douglas Dunn; Laura Austin,
Moraga; Devin; Kira Lee; James Herard, Lift Up Contra Costa; Aisha Williams;
Auriel Shelton; Jauvnik Norwood; Fanny Brown; Gigi Crowder; Ashley Civillo,
NAMI; Zelon Harrison, Reimagine Antioch; Carol Lane; Nicole Arrington; Kiara
Clark; Kathleen Sullivan; Steve Lesher, Chair of Lesher Foundation; Willie
Robinson, NAACP Richmond; Taunita Trotter, Antioch; Joanna Gudino, Healthy
Contra Costa; Michelle Milam, Richmond; Liliana Gonzalez Sanchez First 5 Contra
Costa; Susun Kim, Family Justice Center; Anabel Kassembe; Jessica Schaffer,
Richmond; Ivy Winston; Antoine Watt, Antioch; Dorothy Ellis, Antioch; Ali Usilka,
Healthy and Active Before Five; Desirae Herron; Scottie; Golddie Williams; Melvin
Willis, Racial Justice Coalition, ACCE; Joan Johnson; Damon Owens, Genesis
Church; Jessica Keener, First5 contra Costa; Ronell Ellis; Keycha Gallon; Sara
Gurdian, Racial Justice Coalition; Alisha Semplar, Rubicon Programs; Mitchell
Hopson; Al Gibson; Delon Craft, Antioch; Taylor Sims, Equity for Black Women &
Girls.
D.5 CONSIDER consent item previously removed.
There were no consent items removed for discussion .
D.6 PUBLIC COMMENT (2 Minutes/Speaker)
:Mitchel: Smith, self-proclaimed Highest Judge in California, spoke on his efforts to protect the
compensation of Deputy Sheriffs, and expressed gratitude for positive thinking and
communication.
D.7 CONSIDER reports of Board members.
Supervisor Carlson was pleased to note that Joybound, recipient of $750,000 to provide
Spay/neuter, microchipping and vaccinations services, held a hugely successful event at the
Monument Crisis Center in Concord .
Quick Index Item 25-1491
7.CLOSED SESSION (at lunch break)
Page 4 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
A.CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)
(1))
1.Tamra Harris v. Contra Costa County, WCAB Nos. ADJ4072579, ADJ 1139760
2.Harry Avington v. Contra Costa County, WCAB Nos. ADJ11243219, ADJ13099509
3.King David Levon Donahue III v. Antioch Police Department, et al., United States District Court,
Northern District of California, Case No. 3:23-cv-05564 WHA
4.Samuel Russ Oxley v. Deputy Samuel Jones, et al., United States District Court, Northern District of
California, Case No. 23-cv-00510 BLF
B.PUBLIC EMPLOYMENT Gov. Code § 54957
Title:Health Services Director
There were no announcements from closed session .
8.ADJOURN
Adjourned today's meeting at 4:31 p.m.
9.CONSENT CALENDAR
C.Airport
CONSIDER CONSENT ITEMS
A motion was made by District V Supervisor Scales-Preston, seconded by District IV
Supervisor Carlson, 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 Director of Airports, or designee, to
execute a month-to-month hangar rental agreement with Stephen Tatom, for
a north-facing T-hangar at Buchanan Field Airport effective April 1, 2025,
in the monthly amount of $394, Pacheco area (100% Airport Enterprise
Fund).
25-1351
Attachments:Hangar Rental Agmt pg 4-5_ CCR D-05_Stephen Tatom
approved
C.2.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month shade hangar rental agreement with Daniel Gene
Sims, for a south-facing shade hangar at Buchanan Field Airport effective
April 1, 2025, in the monthly amount of $149, Pacheco area. (100% Airport
Enterprise Fund)
25-1352
Attachments:Shade Hangar Rental Agreement pg 4-5_CCR B-13 Daniel Gene Sims
approved
C.3.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute on behalf of the County a second amendment to the Exclusive
25-1353
Page 5 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Negotiating Rights Agreement between the County and FSRE Industrial
Concord, LLC dated May 7, 2019, to extend its term for one year, with two
optional six-month renewal periods, for property development services at
the Buchanan Field Airport, Pacheco area. (100% Airport Enterprise Fund)
Attachments:FSRE - ENRA Second Amendment.pdf
approved
C.Agriculture/Weights and Measures
C.4.APPROVE and AUTHORIZE the Agricultural Commissioner, or
designee, to execute a contract with Celtic Dog Kennels in an amount
not to exceed $24,000 for dog boarding services for the Agriculture Dog
Team Program for the period January 1, 2025, through December 31,
2025. (100% State)
25-1354
approved
C.Board of Supervisors
C.5.ACCEPT Board members meeting report for March 2025.25-1355
Attachments:District IV 3-2025 report.pdf
District III 3-2025 report.pdf
approved
C.Board Standing Committees (referred items)
C.6.ACCEPT a report from the Employment and Human Services
Department on post-COVID Medi-Cal activities, as recommended by the
Family and Human Services Committee.
25-1454
Attachments:Medi-Cal Update presentation to FHS
approved
C.7.APPROVE the Family and Human Services Committee FY 2025/26
recommendations for the allocation of $4,096,876 in Measure X
Housing funds to housing and homelessness related service projects, and
AUTHORIZE the Conservation and Development Director, or designee,
to execute a contract with Bay Area Legal Aid in the amount of
$1,000,000, and the Health Services Director, or designee, to execute
specified contracts totaling $3,096,876 to implement specified projects .
(100% Measure X Sales Tax)
25-1455
Attachments:Attachment A - Recommendations FY 25-26
Attachment B - Program Descriptions FY 25-26
Speakers: Mihaela Gough, Centro Legal de la Raza; Cynthia Rivera; Jenny
Morales, Monument Impact; Athena, People House Contra Costa; Gigi Crowder,
National Alliance on Mental Illness (NAMI); Adam Poe, Bay Area Legal Aid;
Vanessa Chena, Monument Impact; Saudia Shaw; Elder Desire Rushing; Alex
Page 6 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Werth, East Bay Alliance for a Sustainable Economy; Nicole Gardner, Facing
Homelessness Antioch.
approved
C.Clerk of the Board
C.8.ADOPT Resolution No. 2025-108 declaring April 2025 National Sexual
Assault Awareness Month in Contra Costa County, as recommended by
the Employment and Human Services Director.
RES
2025-108
Attachments:Resolution 2025-108
adopted
C.9.ADOPT Resolution No. 2025-109 recognizing Alcohol Awareness
Month in Contra Costa County, as recommended by the Interim Health
Services Director.
RES
2025-109
Attachments:Resolution 2025-109
adopted
C.10
.
ADOPT Resolution No. 2025-110 recognizing the contributions of Jerry
Fahy on the occasion of his retirement from Contra Costa County, as
recommended by the Public Works Director (No fiscal impact)
RES
2025-110
Attachments:Resolution 2025-110
adopted
C.11
.
ADOPT Resolution No. 2025-111 recognizing National Public Health
Week in Contra Costa County, as recommended by the Interim Health
Services Director.
RES
2025-111
Attachments:Resolution 2025-111
adopted
C.12
.
ADOPT Resolution No. 2025-112 recognizing the week of April 11-17,
2025 as Black Maternal Health Week in Contra Costa County, as
recommended by the Interim Health Services Director.
RES
2025-112
Attachments:Resolution 2025-112
adopted
C.13
.
ADOPT Resolution No. 2025-113 recognizing Ray Casabonne as the
2025 Moraga Citizen of the Year, as recommended by Supervisor
Andersen.
RES
2025-113
Attachments:Resolution 2025-113
adopted
C.14
.
ADOPT Resolution No. 2025-114 recognizing April 20-26, 2025 as
National Volunteer Week, as recommended by the Interim Health
RES
2025-114
Page 7 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Services Director.
Attachments:Resolution 2025-114
adopted
C.15
.
APPROVE Board meeting minutes for March 2025.25-1356
approved
C.16
.
APPOINT Solomon Bellete to the District V Seat and Reilly Kent to the
Alternate District V Seat on the Sustainability Commission, for a term
ending on March 31, 2029, as recommended by Supervisor
Scales-Preston
25-1357
approved
C.17
.
APPOINT, in lieu of election, David MacDonald, Louis Kroll, and
Michael Sloan to the Contra Costa County Employees Retirement
Association Board of Trustees to terms beginning July 1, 2025 and
ending June 30, 2028, as recommended by the Clerk-Recorder.
25-1358
approved
C.18
.
APPOINT Ryan Ozimek to the Danville Area Seat on the Iron Horse
Corridor Management Program Advisory Committee for a four-year
term with an expiration date of January 31, 2029, as recommended by
Town Council of Danville. (No fiscal Impact)
25-1359
approved
C.19
.
REAPPOINT Emily Barnett to the Member At Large #3 seat on the
Aviation Advisory Committee to a term expiring February 29, 2028, as
recommended by the Airport Committee.
25-1360
approved
C.Clerk-Recorder/Elections
C.20
.
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to
execute a contract with the California Secretary of State to grant the
County an amount not to exceed $15,789 to provide election security
improvements for the period June 1, 2025 through June 30, 2026. (No
County match)
25-1361
approved
C.21
.
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to
execute a contract with Hootsuite, Inc., in an amount not to exceed
$30,168 to provide social media monitoring and coordination tools for
the period June 17, 2025 through June 16, 2028. (100% General Fund)
25-1362
approved
Page 8 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
C.22
.
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to
execute a one-day use permit with the State of California Department of
Parks and Recreation for the use of the Mount Diablo Summit
Observation Deck to conduct civil wedding ceremonies on May 30, 2025
and September 26, 2025. (No fiscal impact)
25-1363
Attachments:2025Contra Costa County DW SEP.pdf
approved
C.23
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the Clerk-Recorder, a purchase order with R-Computer in an
amount not to exceed $6,305 and a General Terms of Use with Adobe
for use of its Acrobat Pro, Creative Cloud, Illustrator, InDesign, and
Premier Pro, for the period April 12, 2025 through April 12, 2026.
25-1364
approved
C.24
.
APPROVE Budget Amendment N. 25-00039 authorizing new revenue
in Department 0353 – Recorder Micrographics/Modernization the net
amount of $10,000 from service fees and appropriating it for
expenditure; and re-balancing appropriations and revenues throughout
Department’s programs to match fiscal projections. (No General Fund
impact)
25-1365
Attachments:BDA-25-00039.pdf
approved
C.Conservation & Development
C.25
.
ADOPT Resolution No. 2025-116 declaring the intention to form Zone
1102 within County Service Area P-6 located at 1024-1026 Grayson
Road in the unincorporated Pleasant Hill area and fixing a public hearing
for May 13, 2025, to consider public input regarding the establishment
of Zone 1102, and the adoption of Ordinance No. 2025-06 authorizing
the levy of a special tax within Zone 1102 to fund police protection
services, as recommended by the Conservation and Development
Director. (100% Developer fees)
Attachments:Exhibit_A_Legal_Description
Exhibit_B_Plat_Map
adopted
C.26
.
ADOPT Resolution No. 2025-117 approving the issuance of Multifamily
Housing Revenue Bonds in the amount of up to $50,000,000 to finance
the acquisition, development, construction, or rehabilitation 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,
California. (No General Fund impact)
Page 9 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Attachments:Proof of Publishing - El Cerrito
Transcript (TEFRA Hearing) (El Cerrito Plaza)
4901-7391-9276_3-signed
Signed Resolution 2025-117
adopted
C.27
.
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to
execute, on behalf of the County, an amendment to a franchise
agreement with Garaventa Enterprises, Inc. (dba Mt. Diablo Resource
Recovery), to extend the term from May 8, 2025 through August 31,
2025 for continued solid waste, recycling, and organics collection in its
East County service area, and make a related finding under the
California Environmental Quality Act, as recommended by the
Conservation and Development Director. (100% Solid Waste Franchise
fees, no General Fund impact)
25-1366
approved
C.County Administration
C.28
.
APPROVE Budget Amendment No. BDA-25-00035 recognizing new
revenue in the amount of $15,635,000 from General Fund Unassigned
fund balance and appropriating it for the redemption of the County's
2015 Lease Revenue Bonds, as recommended by the County
Administrator. (100% General Fund)
25-1375
Attachments:BDA-25-00035.pdf
approved
C.29
.
APPROVE and AUTHORIZE the County Administrator, or designee, to
execute the Public Safety Maintenance of Effort (MOE) Certification
Form for Fiscal Year 2024/25 and to submit the MOE Certificate form to
the County Auditor-Controller. (100% State Proposition 172 Funds)
25-1367
Attachments:FY24-25 Prop 172 MOE-Contra Costa.pdf
Signed Maintenance of Effort Certification
approved
C.County Counsel
C.30
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the County Counsel, a purchase order with
LexisNexis in an amount not to exceed $60,000, and an Amendment to
Subscription Agreement with LexisNexis for online legal research
services for the period July 1, 2025, through June 30, 2027. (80%
General Fund and 20% General Liability Fund)
25-1368
approved
C.31
.
APPROVE and AUTHORIZE the County Counsel, or designee, to
execute, on behalf of the County and the Contra Costa County Water
25-1369
Page 10 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Agency, contracts for legal services with The Freeman Firm and the Law
Office of Roger B. Moore, effective January 7, 2025, and a joint defense
agreement with other Delta counties and water agencies, in connection
with California Department of Water Resources v. All Persons
Interested, Sacramento Co. Super. Ct. Case No. 25CV000704. (100%
Water Agency funds)
approved
C.District Attorney
C.32
.
ADOPT Resolution No. 2025-119 authorizing the District Attorney, or
designee, to apply for and accept funding from the Workers'
Compensation Insurance Fraud Prosecution Program, in an amount not
to exceed $1,600,000, and to execute a grant award agreement, and any
extensions or amendments thereof, pursuant to State guidelines, with the
California Department of Insurance for the investigation and prosecution
of workers' compensation fraud cases for the period of July 1, 2025
through June 30, 2026. (100% State)
adopted
C.33
.
ADOPT Resolution No. 2025-120 authorizing the District Attorney, or
designee, to apply for and accept funding in an amount not to exceed
$550,000 from the Automobile Insurance Fraud Prosecution Program,
and to execute a grant award agreement, and any extensions or
amendments thereof, pursuant to State guidelines, with the California
Department of Insurance for the period July 1, 2025 through June 30,
2026. (100% State)
RES
2025-120
adopted
C.Employment & Human Services
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 Idemia Identity & Security
USA LLC, in an amount not to exceed $22,734, for the purchase of
LiveScan System equipment for the period April 15, 2025 through
March 31, 2027. (54% Federal, 38% State, 8% County General Fund)
25-1372
approved
C.35
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to apply for and execute a grant extension with
United States Department of Justice, Office on Violence Against
Women to extend the term through March 31, 2026 with no change to
the grant amount of $1,000,000 to implement the Improving Criminal
Justice Responses to Domestic Violence, Dating Violence, Sexual
Assault, and Stalking grant in Contra Costa County. (100% Federal)
25-1373
approved
Page 11 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
C.36
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract amendment with Contra
Costa Senior Legal Services to increase the payment limit by $24,873 to
a new payment limit not to exceed $325,359 for additional Legal
Assistance and Elder Abuse Prevention services pursuant to the Older
Americans Act and Older Californians Act with no change to the term
through June 30, 2025. (59% Federal, 41% State)
25-1374
approved
C.Health Services
C.37
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Motorola Solutions, Inc. in an amount not to exceed $468,879
to purchase radios for Anyone, Anywhere, Anytime program to
communicate with Miles Hall Call Center and the County's first
responders dispatch center. (100% California Department of Health Care
Services Crisis Care Mobile Units funds)
25-1376
Attachments:Customer Agreement
approved
C.38
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with DiCom Grid, Inc., in an amount not
to exceed $405,000 for digital medical image communication software,
maintenance and support for Contra Costa Regional Medical Center’s
Radiology unit for the period April 28, 2025 through April 27, 2031.
(100% Hospital Enterprise Fund I)
25-1377
approved
C.39
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Kaiser Foundation Health Plan, Inc,
for County’s Public Health Women Infant Children Program participants
and Kaiser’s eligible Medi-Cal beneficiaries who are pregnant,
breastfeeding, or postpartum women to collaborate and provide referrals
from each respective program to enhance health care services and
improve health outcomes for participants for the period March 1, 2025
until terminated by either party. (Non-financial Agreement)
25-1378
approved
C.40
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Veritiv Operating Company, in an amount not to exceed
$1,488,350 for the purchase of janitorial supplies and equipment, and
other supplies as needed for the Contra Costa Regional Medical Center
for the period May 1, 2025 through April 30, 2028. (100% Hospital
Enterprise Fund I)
25-1379
Page 12 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
approved
C.41
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute facility use agreements and liability waivers with
Skillcraft, Inc. for the use of facilities located at 1875 Arnold Drive,
Martinez, CA for a total amount not to exceed $2,000 for the purpose of
holding monthly Senior Peer Counseling meetings through December
31, 2025. (100% Older Adult Mental Health Funds)
25-1380
Attachments:Sponsored Event Form
Skillcraft- Rules and Reg
Skillcraft- Liability Waiver
approved
C.42
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with the California Department of Public
Health, Microbial Diseases Laboratory, a subdivision of the California
Health and Human Services Agency, to provide a transfer of previously
collected samples from County Public Health Laboratory to conduct a
research development project for the period of three years from the date
contract is executed by both parties. (Non-financial agreement)
25-1381
approved
C.43
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Public Health Foundation
Enterprises, Inc. (dba Heluna Health), to pay County an amount not to
exceed $22,500 for participation in the FoodNet Expanded Case
Exposure Ascertainment Project to study food borne bacteria for the
period August 1, 2024 through July 31, 2025. (No County match)
25-1382
approved
C.44
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Initha R . Elangovan, M.D., in an
amount not to exceed $750,000 to provide pulmonary services at Contra
Costa Regional Medical Center and Health Centers for the period May 1,
2025 through April 30, 2026. (100% Hospital Enterprise Fund I)
25-1383
approved
C.45
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Navigation
Preparedness Associates, to increase the payment limit by $240,000 to
an amount not to exceed $305,000 for additional consultation and
technical services to Contra Costa Health regarding Contra Costa Health
System Response Plan and Medical Health Operational Area
Coordination program manual and annexes with no change in the term
ending June 30, 2025. (100% Hospital Preparedness Program Grant)
25-1384
approved
Page 13 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
C.46
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Norman S. Wright Mechanical Equipment LLC in an amount
not to exceed $18,149, and ACCEPT terms and conditions for the
purchase of Aaon rooftop unit part replacements and backdraft damper
for Contra Costa Regional Medical Center. (100% Hospital Enterprise
Fund I)
25-1385
Attachments:Quote and Terms & Conditions
approved
C.47
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
purchase on behalf of the Interim Health Services Director, up to 199
Chevron gas vouchers including applicable shipping charges totaling an
amount not to exceed $10,000 for low-income clients living with
HIV/STI and served by the HIV/STI program for the period May 1, 2025
through December 31, 2025. (100% Medi-Cal Waiver Program)
25-1386
approved
C.48
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Kabafusion, LLC, in an amount not
to exceed $500,000 to provide durable medical equipment and related
services including home infusion services for Contra Costa Health Plan
members and County recipients for the period May 1, 2025 through
April 30, 2027. (100% Contra Costa Health Plan Enterprise Fund II)
25-1387
approved
C.49
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Bach-Kim Nguyen, O.D. (dba
Walnut Creek Optometry Group), in an amount not to exceed $600,000
to provide optometry 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)
25-1388
approved
C.50
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Mauricio Kuri, MD, PC, in an
amount not to exceed $300,000 to provide plastic and reconstructive
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)
25-1389
approved
C.51
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with La Cheim School, Inc .,
to increase the payment limit by $900,000 to an amount not to exceed
$4,272,865 for additional Medi-Cal specialty mental health services for
25-1390
Page 14 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
seriously emotionally disturbed youth who are wards of the County or
are in danger of being placed away from their families with no change in
the term ending June 30, 2025. (100% Federal Medi-Cal)
approved
C.52
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Zoll Services LLC, in an amount not
to exceed $900,000 to provide durable medical equipment services
including wearable cardioverter defibrillators 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)
25-1391
approved
C.53
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with AMN Healthcare
Locum Tenens, Inc., to increase the payment limit by $1,500,000 to an
amount not to exceed $9,500,000 to provide additional temporary
specialty physician staffing services at Contra Costa Regional Medical
Center and Health Centers with no change to the term ending October
31, 2025. (100% Hospital Enterprise Fund I)
25-1392
approved
C.54
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order amendment with Hologic Sales and Service, LLC to extend the
term through January 16, 2026, with no change to the payment limit of
$1,000,000, and execute Amendment No. 5 to the Master Terms and
Conditions Agreement to reduce the unit price of the Hepatitis B Virus
quantitative detection assay. (100% Hospital Enterprise Fund I)
25-1393
Attachments:Amendment No 5
approved
C.55
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to accept on behalf of the County a grant award from the
California Department of Public Health, to pay County for each health
assessment and for administrative costs for patients in the Refugee
Health Assessment Program for the period October 1, 2024 through
September 30, 2025. (No County match)
25-1394
approved
C.56
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to submit an application to the State of California, Business,
Consumer Services and Housing Agency for the Homeless Housing,
Assistance, and Prevention Program, to pay County an amount not to
exceed $6,708,895 to provide supportive housing services for homeless
25-1395
Page 15 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
individuals and families in Contra Costa County for the term ending
June 30, 2029. (No County match)
approved
C.57
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with GE Precision
Healthcare, LLC, to increase the payment limit by $346,147 to an
amount not to exceed $4,573,480 to provide additional maintenance and
repair services for medical imaging equipment and systems at Contra
Costa Regional Medical Center and Health Centers with no change in
the term ending January 31, 2030. (100% Hospital Enterprise Fund I)
25-1396
approved
C.58
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with United Language
Group, Inc., to increase the payment limit by $350,000 to an amount not
to exceed $1,055,000 for additional translation services of written
documents for County’s Health Services Department with no change in
the term ending November 30, 2025. (100% Hospital Enterprise Fund I)
25-1397
approved
C.59
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Jamal J . Zaka, M.D., to
include pulmonary function testing for pulmonary services at Contra
Costa Regional Medical Center and Health Centers with no change in
the payment limit of $1,230,000 or term ending March 31, 2027. (100%
Hospital Enterprise Fund I).
25-1398
approved
C.60
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Frederick J . Nachtwey,
M.D., to include pulmonary function testing for pulmonary services at
Contra Costa Regional Medical Center and Health Centers with no
change in the payment limit of $600,000 or term ending October 31,
2027. (100% Hospital Enterprise Fund I)
25-1399
approved
C.61
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with David S . Gee, M.D., in an amount
not to exceed $250,000 to provide medical consultation services and
technical assistance to the Contra Costa Health Plan Medical
Management team with regard to Contra Costa Health Plan’s policies
and procedures used by Utilization Management for the period March 1,
2025 through February 28, 2026. (100% Contra Costa Health Plan
Enterprise Fund II)
25-1400
approved
Page 16 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
C.62
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Bass Medical Group, in an amount
not to exceed $600,000 to provide oncology services at Contra Costa
Regional Medical Center and Health Centers for the period April 1, 2025
through March 31, 2027. (100% Hospital Enterprise Fund I)
25-1401
approved
C.63
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Aliados Health, in an amount not to
exceed $750,000 to provide basic primary care medical services for low
income, uninsured individuals in Contra Costa County who are ineligible
for Medi-Cal, Covered California, or any other health insurance
coverage for the period December 1, 2024 through November 30, 2025.
(100% Measure X)
25-1402
approved
C.64
.
APPROVE and AUTHORIZE the Interim 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,
School of Medicine, to provide supervised field instruction in the
County’s Public Health Division for physical therapy students for the
period April 1, 2025 through March 31, 2030. (No fiscal impact)
25-1403
approved
C.65
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Food Bank of Contra Costa and
Solano, in an amount not to exceed $244,861 to provide food boxes and
medical nutrition therapy services to low-income residents living with
Human Immunodeficiency Virus for the period March 1, 2025 through
February 28, 2026. (56% Ryan White HIV Extension Act of 2009; 44%
County General Fund)
25-1404
approved
C.66
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Universal Home Health, LLC, in an
amount not to exceed $210,000 to provide home health care 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)
25-1405
approved
C.67
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Painted Brain, in an amount not to
exceed $300,000 to conduct the Contra Costa Behavioral Health Peer
Engagement and Leadership program for residents in Contra Costa
County for the period March 1, 2025 through June 30, 2026. (100%
Behavioral Health Services Act-Prevention and Early Intervention)
25-1406
Page 17 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
approved
C.68
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Manjari Nathan, M.D. Inc, in
amount not to exceed $400,000 to provide pulmonary services at Contra
Costa Regional Medical Center and Health Centers for the period April
1, 2025 through March 31, 2026. (100% Hospital Enterprise Fund I)
25-1407
approved
C.69
.
APPROVE the list of providers recommended by Contra Costa Health
Plan's Peer Review Credentialing Committee and the Interim Health
Services Director on March 12 and 28, 2025, as required by the State
Departments of Health Care Services and Managed Health Care, and the
Centers for Medicare and Medicaid Services. (No fiscal impact)
25-1408
Attachments:Provider Lists-March 12 and 28, 2025
approved
C.70
.
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 Interim Health Services Director. (No
fiscal impact)
25-1409
Attachments:List - March 2025
approved
C.Human Resources
C.71
.
ADOPT Position Adjustment Resolution No. 26434 to reallocate the
salary of the Chief Executive Officer, Contra Costa Health Plan-Exempt
classification in the Health Services Department; and ADOPT
Resolution No. 2025-115 to MODIFY section 40.10 of the
Unrepresented Management Benefits Resolution No. 23-554 to remove
Chief Executive Officer, Contra Costa Health Plan-Exempt from the list
of classes eligible for on call and call back pays. (Contra Costa Health
Plan Enterprise Fund II)
RES
2025-115
Attachments:PAR 26434.pdf
Signed PAR 26434
adopted
C.72
.
ADOPT Position Adjustment Resolution No. 26402 to reclassify one (1)
Materiel Manager (represented) position, and its incumbent, to a
Program and Projects Coordinator (represented) position in the
Probation Department. (100% General Fund)
25-1410
Attachments:PAR 26402 Probation - Reclass Material Mgr.pdf
Union Notification PAR No. 26402
Signed PAR 26402
Page 18 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
approved
C.73
.
ADOPT Position Adjustment Resolution No. 26172 to reactivate the
classification of Manager - Central Identification Services (represented)
and add one (1) Manager - Central Identification Services position;
reallocate the salary; re-title to Identification Manager; and cancel one
(1) vacant Records Manager position in the Office of the Sheriff. (100%
State)
25-1411
Attachments:Manager - Central Identification Services PAR No. 26172
Signed PAR 26172
approved
C.74
.
ADOPT Position Adjustment Resolution No. 26430 to add one (1)
Health Services Chief Financial Officer-Exempt position and cancel one
(1) vacant Deputy Director of Health Services position in the Health
Services Department; and RESCIND Resolution 23-606 which
authorized a Chief Financial Officer differential to the Deputy Director
of Health Services classification. (Cost increase- 100% Hospital
Enterprise Fund I)
25-1412
Attachments:PAR 26430.pdf
Signed PAR 26430
approved
C.Library
C.75
.
APPROVE Budget Amendment No. 25-00033 authorizing the transfer
of appropriations in the amount of $60,976 from the Library (0620) to
Public Works - Fleet Operations (0063) for the purchase of one e-transit
cargo van for the Library's Shipping Unit. (100% Library Fund)
25-1433
Attachments:BDA-25-00033_Library e-Transit Cargo Van
approved
C.76
.
APPROVE and AUTHORIZE the County Librarian, or designee, to
execute a contract with The Library Corporation in an amount not to
exceed $230,273 to continue to provide an integrated technology
solution, support and maintenance for Library inventory management for
the period February 1, 202, through January 31, 2026. (100% Library
Fund)
25-1434
approved
C.77
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with WP Company,
LLC, in an amount not to exceed $26,514 for the renewal of the
Washington Post Digital Edition subscription, for the period June 15,
2025 through June 14, 2026. (100% Library Fund)
25-1435
approved
Page 19 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
C.78
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with BMI Imaging
Systems, Inc., in an amount not to exceed $24,700 for the El Cerrito
Historical Newspaper Digitization project. (100% Library Fund)
25-1436
approved
C.79
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with EBSCO in an
amount not to exceed $400,000 for print magazines and newspapers for
the period July 1, 2025 through June 30, 2028. (100% Library Fund)
25-1437
approved
C.80
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order and General Terms
agreement with InfoUSA Marketing, Inc. (a subsidiary of Data Axle,
Inc.), in an amount not to exceed $30,810 for the renewal of Data Axle’s
Reference Solutions subscriptions for the period July 1, 2025 through
June 30, 2028. (100% Library Fund)
25-1438
approved
C.Probation/Reentry and Justice
C.81
.
APPROVE and AUTHORIZE the County Probation Officer, or
designee, to execute contract amendments with the following six
community providers providing Assembly Bill 109 services - Bay Area
Legal Aid, Centerforce, HealthRIGHT360, Lao Family Community
Development, Men and Women of Purpose, and Rubicon Programs, Inc.
- to increase the payment limits in an aggregate amount of $834,279
from July 1,2024 through June 30, 2025, for on-going services,
cost-of-living adjustments, and improved reporting (100% 2011 Public
Safety Realignment, AB 109).
25-1432
approved
C.Public Works
C.82
.
ADOPT Resolution No. 2025-121 accepting and declaring Clark Road
as a County road, El Sobrante area, as recommended by the Public
Works Director, El Sobrante area. (No fiscal impact)
RES
2025-121
Attachments:Recordable Resolution
Exhibit A
Signed Resolution 2025-121
adopted
C.83
.
ADOPT Resolution No. 2025-122 accepting completion of warranty
period for the Road Improvement Agreement, and release of cash
deposit, for road improvement agreement RA23-01256, for a project
developed by Pulte Home Company, LLC, as recommended by the
RES
2025-122
Page 20 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Public Works Director, Discovery Bay area. (100% Developer Fees)
Attachments:Signed Resolution 2025-122
adopted
C.84
.
ADOPT Resolution No. 2025-123 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Oak View
Avenue between Santa Fe Avenue and Colusa Avenue, on every Sunday
beginning April 20, 2025, until April 19, 2026, from 6:00 a.m. through
4:00 p.m., for the purpose of a farmers’ market, Kensington area. (No
fiscal impact)
RES
2025-123
adopted
C.85
.
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 on behalf of the District, a
license agreement with BG Hay Barn, LLC, to use and maintain
approximately 3,276 square feet of District property within Assessor’s
Parcel Number 192-082-004 for parking, seating, landscaping, and
ingress and egress purposes, during the term from March 1, 2025
through March 1, 2035, Alamo area. (100% Flood Control and Water
Conservation District Funds)
25-1413
Attachments:Contra_Costa_County_-_License_Agreement_-_BG_
CP#23-09 NOE License Agreement 37 Alamo Square 2-28-25-signed
approved
C.86
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a lease amendment with WC Properties (Edens), to extend the
term of the lease for three years, from January 1, 2025, through
December 31, 2027, for approximately 3,000 square feet of retail space
located at 150 Alamo Plaza suites B and C in Alamo, for use by the
Sheriff-Coroner, at an initial annual rent of $135,000. (100% General
Fund)
25-1414
Attachments:150 Alamo Plaza - 4th lease amendment - FINAL
approved
C.87 APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute the agreement with the State of California, Department of
Transportation (Caltrans) to receive $100,000 in state matching funds for
transportation purposes during the period July 1, 2024, through June 30,
2025, Countywide. (100% State Funds)
25-1423
Attachments:State Match Agreement 2024-25
approved
C.88
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with West Coast Electric Service
25-1415
Page 21 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Company, Inc., effective January 31, 2025, to increase the payment limit
by $50,000 to a new payment limit of $2,250,000 and extend the term
through September 30, 2025, for project specific electrical services at
two County sites and facilities, Countywide. (100% General Fund)
approved
C.89
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Fehr & Peers, effective April 15,
2025, to increase the payment limit by $150,000 to a new payment limit
of $400,000, and extend the term through September 19, 2026, for
on-call transportation engineering services, Countywide. (100% Various
Funds)
25-1416
Attachments:Amendment No. 2 to Consulting Svc. Agreement
approved
C.90
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute individual contract amendments with TJKM, Wood Rodgers,
Inc., and Whitlock & Weinberger Transportation, Inc ., effective April
15, 2025, to increase the payment limit by $150,000 to a new payment
limit of $400,000, and extend the term through September 19, 2026 for
each contract, for on-call transportation engineering services,
Countywide. (100% Various Funds)
25-1417
Attachments:TJKM Transportation-Amendment No. 1
Wood Rodgers, Inc.-Amendment No. 1
W-Trans-Amendment No. 1
approved
C.91
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Zero Foodprint, effective April
15, 2025, to increase the payment amount by $300,000, to a new
payment limit of $495,000, and extend the term through October 31,
2027, for compost broker project services, Countywide. (100% General
Fund)
25-1418
approved
C.92
.
APPROVE and AUTHORIZE the County Librarian or designee to
execute a library lease and service agreement with the City of El Cerrito
to permit the County’s operation of the library, located at 6510 Stockton
Avenue in El Cerrito. (No fiscal impact.)
25-1419
Attachments:El Cerrito_Library Lease and Service Agreement_2025
approved
C.Risk Management
C.93
.
DENY claims filed by Jesus Cambero (2); Angela Cotton; Sergio
Ginocchio; Brent Manley; Jasmine Morris-Hughes; Jose
25-1420
Page 22 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
Ochoa-Gonzalez; Theresa Searles; Candice Shaw; Ashanti Smith; and
Paul Welches.
approved
C.94
.
Acting as the governing board of the Contra Costa County Housing
Authority, DENY claims filed by Yvonne Baker.
25-1421
approved
C.Sheriff
C.95
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with Bay Area Chaplains, Inc., in an amount not to
exceed $208,700 for chaplaincy services, for the period July 1, 2025
through June 30, 2026. (100% 2011 Public Safety Realignment, AB 109)
25-1422
approved
C.96
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with the Contra Costa County Office of Education, in
an amount not to exceed $1,299,855 to provide education services to
inmates, for the period July 1, 2025 through June 30, 2026. (100% 2011
Public Safety Realignment, AB 109)
25-1424
approved
C.97
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with Peace Officers Research Association of
California and 911Media, in an amount not to exceed $27,933 to provide
recruiting advertisement opportunities for the Office of the Sheriff, for
the period April 1, 2025 through March 31, 2026. (100% General Fund)
25-1425
approved
C.98
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Thales
DIS USA, Inc., in an amount not to exceed $599,845, and ACCEPT
terms and conditions for a LiveScan Desktop and warranty and LiveScan
5 equipment upgrade and warranty, for the period January 1, 2025
through December 31, 2025. (100% Remote Access Network Board)
25-1426
approved
C.99
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Qiagen,
LLC, in an amount not to exceed $68,657, and ACCEPT terms and
conditions to provide MISeq FGx Sequencing System instruments for
forensic genetic genealogy services used by the Office of the Sheriff
Forensic Services Division, for the period January 1, 2025 through
December 31, 2025. (100% General Fund)
25-1427
approved
Page 23 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
C.10
0.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Hobart,
ITW Food Equipment Group, LLC, in an amount not to exceed $25,000,
and ACCEPT terms and conditions for kitchen equipment maintenance
services at the Office of the Sheriff detention facilities, for the period
December 1, 2024 through November 30, 2027. (100% General Fund)
25-1428
approved
C.10
1.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Purple
Communications, Inc., in an amount not to exceed $15,000, and
ACCEPT terms and conditions for the use of video relay interpreting
services for the deaf, hard of hearing, and speech disabled at the Office
of the Sheriff detention facilities, for the period December 1, 2024
through November 30, 2027. (100% General Fund)
25-1429
approved
C.10
2.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Aurora
Biomed, Inc., in an amount not to exceed $11,000, and ACCEPT terms
and conditions for preventative maintenance, extended warranty and
repairs of the automated liquid handling workstation at the Office of the
Sheriff Forensics Division, for the period April 1, 2025, through March
31, 2026. (100% General Fund)
25-1430
approved
C.Treasurer - Tax Collector
C.10
3.
APPROVE and AUTHORIZE the Treasurer–Tax Collector, or designee,
to execute a contract with LexisNexis Risk Solutions, in an amount not
to exceed $40,000, for access to online applications for research
supporting tax collection, for the period January 1, 2025, through
December 31, 2028. (100% General Fund)
25-1431
Attachments:L-1 Purchase of Services - Lexis Nexis-FINAL
L-2 Approvals and Acknowledgement Form - Final
L-3 Service Plan - Long Form Lexis Nexis - Final
L-4 Special Conditions Long Form - Lexis Nexis - final
L-5 (General Conditions) Revised 2021
CA MSA 5-23-70-40-01_Exhibit I_Risk LNMTC
CA MSA 5-23-70-40-01_Exhibit I_Risk Non-FCRA addemdum
P-1 Fee Payment Provisions Lexis Nexis - final
approved
Page 24 of 26
BOARD OF SUPERVISORS Meeting Minutes April 15, 2025
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of 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 April 15, 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: June 5, 2025 at 10:00 a.m.
Economic Development Committee: June 2, 2025 at 10:30 a.m.
Equity Committee: May 2, 2025 at 10:00 a.m.
Family and Human Services Committee: May 12, 2025 at 10:30 a.m.
Finance Committee: May 5, 2025 at 9:30 a.m.
Head Start Advisory Committee: May 19, 2025 at 9:00 a.m.
Internal Operations Committee: May 27, 2025 at 10:30 a.m.
Legislation Committee: April 30, 2025 at 9:00 a.m.
Los Medanos Healthcare Operations Committee: May 5, 2025 at 3:00 p.m.
Public Protection Committee: April 30, 2025 at 10:00 a.m.
Resilient Shoreline Committee: May 12, 2025 at 9:00 a.m.
Sustainability Committee: May 12, 2025 1:00 p.m.
Transportation, Water and Infrastructure Committee : April 30, 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.
Quick Index Item 25-1492
Page 26 of 26