Loading...
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