HomeMy WebLinkAboutAGENDA - 5/13/2025 - BOS Annotated AgendaMeeting Minutes
CONTRA COSTA COUNTY BOARD OF
SUPERVISORS
Supervisor John Gioia, District I
Supervisor Candace Andersen, District II
Supervisor Diane Burgis, District III
Supervisor Ken Carlson, District IV
Supervisor Shanelle Scales-Preston, District V
Clerk of the Board (925) 655-2000
clerkoftheboard@cob.cccounty.us
9:00 AMTuesday, May 13, 2025
1.CALL TO ORDER; ROLL CALL
District I Supervisor John Gioia, District II Supervisor Candace
Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Ken Carlson, and District V Supervisor Shanelle
Scales-Preston
Present:
2.PLEDGE OF ALLEGIANCE
3.CLOSED SESSION
Page 1 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
A.CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
1.Agency Negotiators: Monica Nino.
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and
Teamsters Local 856.
2.Agency Negotiators: Monica Nino.
Unrepresented Employees: All unrepresented employees.
B.CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)
(1))
1.Duong Estuary Cove, LLC v. Contra Costa County, et al., Contra Costa County Superior Court Case
No. N25-0829
There were no announcements from closed session .
4.Inspirational Thought-
"Too often we underestimate the power of a touch, a smile, a kind word, a listening ear, an honest
accomplishment, or the smallest act of caring, all of which have the potential to turn a life around."
~Leo Buscalgia, motivational speaker
5.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.140 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.
Item C.130 was acted upon separately to allow for an abstention by Supervisor Andersen .
District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Ken Carlson, and District V
Supervisor Shanelle Scales-Preston
Present:
District I Supervisor John GioiaAbsent:
PR.3
PR.1
PR.2
PR.4
Page 2 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Interpretation Link: https://attend.wordly.ai/join/SWMQ-7672
6.PRESENTATIONS
7.DISCUSSION ITEMS
D.1.RECEIVE the Sheriff's Oversight Report for the quarter ending March 31,
2025. (David Livingston, Sheriff-Coroner) (Continued from April 29, 2025)
25-1847
Attachments:2025 Q1 Quarterly Report to Board of Supervisors.pdf
The Board received the report and stated its intent to revisit the frequency of the
reports after the Sheriff's online transparency portal is launched .
Motion:Scales-Preston
AndersenSecond:
Aye:
District I Supervisor GioiaAbsent:
Result:Passed
D.2.HEARING to consider adoption of Ordinance No. 2025-07 to amend the
County’s Accessory Dwelling Unit Ordinance to comply with changes to the
State accessory dwelling unit law, including increasing the number of
allowable accessory dwelling units on lots, adding exceptions to replacement
parking requirements, and removing non-objective standards from
permitting requirements. (Ruben Hernandez and Stanley Muraoka,
Department of Conservation and Development)
25-1848
Attachments:Ordinance No. 2025-07 Accessory Dwelling Units.pdf
CPC Staff Report 022625.pdf
Signed Ordinance 2025-07
Motion:Burgis
CarlsonSecond:
Aye:
District I Supervisor GioiaAbsent:
Result:Passed
D.3.HEARING to consider adopting Resolution No. 2025-156 and Ordinance
No. 2025-06, authorizing the levy of a special tax for police protection
services in Zone 1102 of County Service Area P-6 for Subdivision No. 9531
(County File #CDSD20-09531) at 1024-1026 Grayson Road in the
unincorporated Pleasant Hill area of the county, and fixing an election on
July 15, 2025, to obtain voter approval. (Diana Lecca, Department of
Conservation and Development)
RES
2025-156
Attachments:Exhibit A Legal Description
Exhibit B Plat Map
Page 3 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Exhibit C ORDINANCE NO. 2025-06
Resolution 2025-116 (C.25)
Signed Ordinance 2025-06
Signed Resolution No. 2025-156
Motion:Carlson
Scales-PrestonSecond:
Aye:
District I Supervisor GioiaAbsent:
Result:Passed
D.4.HEARING to consider the proposed formation of Zone 1102 within County
Service Area P-6 (Police Services) and adoption of Resolution No.
2025-157, for Subdivision No. 9531 located at 1024-1026 Grayson Road in
the unincorporated Pleasant Hill area of the County for County File
#CDSD20-09531. (Diana Lecca, Department of Conservation and
Development)
RES
2025-157
Attachments:Exhibit A Legal Description
Exhibit B Plat Map
Resolution 2025-116 (C.25)
Signed Resolution No. 2025-157
Motion:Carlson
Scales-PrestonSecond:
Aye:
District I Supervisor GioiaAbsent:
Result:Passed
D.5.HEARING to consider the Human Resources Department’s AB 2561 Report
regarding the status of vacancies and recruitment and retention efforts as of
May 2025. (Ann Elliott, Human Resources Director)
25-1851
Attachments:05.13.2024 AB 2561 Human Resources Vacancy, Recruitment and
Retention Presentation
Speakers: David McDonald, President, Physicians and Dentists Organization of
Contra Costa (PDOC); Zelon Harrison.
Motion:Carlson
BurgisSecond:
Aye:
District I Supervisor GioiaAbsent:
Result:Passed
Page 4 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
D.6 CONSIDER consent item previously removed.
There were no consent items removed for discussion . Item C.130 was acted upon separately to
allow for an abstention by Supervisor Andersen .
D.7 PUBLIC COMMENT (2 Minutes/Speaker)
Robert Mowat, member of Alamo Municipal Advisory Commission, spoke on a tree study and a
tree survey that was completed for Danville Boulevard . The study indicated substantial benefit to
the community for additional trees to be planted .
D.8 CONSIDER reports of Board members.
There were no items reported today.
8.11:00 A.M. Asian American Native Hawaiian Pacific Islander Celebration
9.ADJOURN
Adjourned in memory of Gwen Watson, co-founder of the Winter Nights Family Shelter and
co-chair of the Social Justice Alliance of the Interfaith Council of Contra Costa
Adjourned today's meeting at 3:09 p.m.
10.CONSENT CALENDAR
Airport
CONSIDER CONSENT ITEMS
A motion was made by District III Supervisor Burgis, seconded by District V
Supervisor Scales-Preston, to approve the Consent Agenda . The motion carried by the
following vote:
District II Supervisor Andersen, District III Supervisor Burgis,
District IV Supervisor Carlson, and District V Supervisor
Scales-Preston
Aye:
District I Supervisor GioiaAbsent:
Result:Passed
C.1.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month hangar rental agreement with Tod J . Opdyke, for
a south-facing T-hangar at Buchanan Field Airport effective April 25, 2025,
in the monthly amount of $372, Pacheco area. (100% Airport Enterprise
Fund)
25-1859
Attachments:Hangar Rental Agreement pg 4-5 CCR C-6
approved
C.2.APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month shade hangar rental agreement with S&W Air
LLC., for a south-facing shade hangar at Buchanan Field Airport effective
May 1, 2025, in the monthly amount of $149, Pacheco area. (100% Airport
Enterprise Fund)
25-1860
Page 5 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Attachments:Hangar Rental Agmt pg 4-5 CCR B-11 S&W Air LLC
approved
Agriculture/Weights and Measures
C.3.APPROVE and AUTHORIZE the Agricultural Commissioner, or
designee, to execute a contract with the Regents of the University of
California in an amount not to exceed $102,115 for Master Gardener
Program services for the period July 1, 2025, through June 30, 2026.
(100% General Fund)
25-1861
approved
C.4.APPROVE and AUTHORIZE the Agricultural Commissioner, or
designee, to execute a contract with the Regents of the University of
California, in an amount not to exceed $31,702, for 4-H Youth
Community Education services for the period July 1, 2025, through June
30, 2026. (100% General Fund)
25-1862
approved
Board of Supervisors
C.5.RATIFY submission of an additional proposed fiscal year 2026
Community Project Funding request for East County Veterans Buildings
and include the approved project in the County's adopted fiscal year
2025-26 Federal Legislative Platform, as recommended by Supervisor
Burgis and Supervisor Scales-Preston.
25-1863
approved
Board Standing Committees (referred items)
C.6.REFER to the Internal Operations Committee a review of the County's
policy on gift cards as incentives for County programs, as recommended
by the County Administrator. (No fiscal impact)
25-1864
Attachments:Admin Bulletin 615 Incentives for County Programs 12-12-09
approved
Clerk of the Board
C.7.ADOPT Resolution No. 2025-147 proclaiming the Month of May 2025
as Mental Health Awareness Month, as recommended by Supervisors
Carlson and Andersen.
RES
2025-147
Attachments:Resolution 2025-147
adopted
C.8.ADOPT Resolution No. 2025-148 declaring May 2025 National Foster
Care Month in Contra Costa County, as recommended by the
Employment and Human Services Director.
RES
2025-148
Attachments:Resolution 2025-148
Page 6 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
adopted
C.9.ADOPT Resolution No. 2025-149 recognizing Teresa Datar as Contra
Costa County's 2025 Bike Champion of the Year, as recommended by
Supervisor Burgis.
RES
2025-149
Attachments:Resolution 2025-149
adopted
C.10
.
ADOPT Resolution No. 2025-150 proclaiming May 2025 as Asian
American, Native Hawaiian, and Pacific Islander Heritage Month in
Contra Costa County, as recommended by Supervisor Andersen.
RES
2025-150
Attachments:Resolution 2025-150
adopted
C.11
.
ADOPT Resolution No. 2025-151declaring May 2025 as Older
Americans Month in Contra Costa County, as recommended by the
Employment and Human Services Director.
RES
2025-151
Attachments:Resolution 2025-151
adopted
C.12
.
ADOPT Resolution No. 2025-152 declaring May 2025 CalFresh
Awareness Month in Contra Costa County, as recommended by the
Employment and Human Services Director.
RES
2025-152
Attachments:Resolution 2025-152
adopted
C.13
.
ADOPT Resolution No. 2025-153 recognizing the Contra Costa County
Search and Rescue for 50 years of dedicated community service,
invaluable capabilities, and unwavering commitment to the citizens of
Contra Costa County, as recommended by the Sheriff-Coroner.
RES
2025-153
Attachments:Resolution 2025-153
adopted
C.14
.
ADOPT Resolution No. 2025-154 recognizing the week of May 6-12,
2025 as National Nurses' Week, as recommended by the Interim Health
Services Director.
RES
2025-154
Attachments:Resolution 2025-154
adopted
C.15
.
ADOPT Resolution No. 2025-155 honoring the Life and Legacy of
Gerald Sisler "Jerry" Martin, as recommended by Supervisor Gioia.
RES
2025-155
Attachments:Resolution 2025-155
adopted
C.16
.
ACCEPT a report from the Family and Human Services Committee on
April 14, 2025 on the recommendations for the Behavioral Health Board
25-1846
Page 7 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
and selected appointments of the Supervisors;
ADD two additional alternate seats to the Behavioral Health Board,
resulting in a 17-member board;
APPOINT Supervisor Ken Carlson to the Board of Supervisor Member
seat for a term ending December 31, 2027. Rebecca Harper to the
Education seat for a term ending on December 31, 2027, Anthony Arias
to the Veteran seat for a term ending on December 31, 2027, Logan
Campbell to the At-large seat for a term ending on December 31, 2027,
Anya Gupta to the Youth seat for a term ending on December 31, 2027,
Alexander Quintero for District 1 Consumer seat for a term ending on
December 31, 2026, Y’Anad Burrell to the District 1 Family seat for a
term ending on December 31, 2028, Max Sala for District 2 Consumer
seat for a term ending on December 31, 2028, Candace Hendra to the
District 2 Family seat for a term ending on December 31, 2026, Dhoryan
Rizo to the District 3 Consumer seat for a term ending on December 31,
2026, Sani Momoh to the District 3 Family seat for a term ending on
December 31, 2028, Avery Gould to the District 4 Consumer seat for a
term ending on December 31, 2028, Jenelle Towle to the District 4
Family seat for a term ending on December 31, 2026, Laura Griffin to
the District 5 Consumer seat for a term ending on December 31, 2026,
and Roland Fernandez to the District 5 Family seat for a term ending on
December 31, 2028; and APPOINT Supervisor Candace Andersen to the
alternate Board of Supervisor Member seat for a term ending on
December 31, 2027, and Shelley Clark to the alternate At-large seat for a
term ending on December 31, 2027 on the Behavioral Health Board, as
recommended by the Family and Human Services Committee; and
DISSOLVE the Mental Health Commission and the Alcohol and Other
Drugs Advisory Board.
Attachments:BHB Appointments and Recommendations
approved
C.17
.
ACCEPT the resignation of Jazmin Ridley, DECLARE a vacancy in the
City Government Seat on the Contra Costa Council on Homelessness for
a term ending December 31, 2025, and DIRECT the Clerk of the Board
to post the vacancy as recommended by the Health, Housing and
Homeless Services Division Director and Interim Health Services
Director.
25-1835
Attachments:2025-05-13 C.17 Vacancy Notice
approved
C.18
.
ACCEPT the resignation of Cathy Roof, DECLARE a vacancy in the
Discretionary Appointee #3 - Central/South seat on the Local Planning
and Advisory Council for Early Care and Education for a term ending
25-1836
Page 8 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
April 30, 2027, and DIRECT the Clerk of the Board to post the vacancy,
as recommended by the Contra Costa County Office of Education .
Attachments:Vacancy Notice
approved
C.19
.
APPOINT San Ramon Council Member Marisol Rubio to the City Seat
3 Alternate on the Hazardous Materials Commission for a term ending
on December 31, 2028, as recommended by the Interim Health Services
Director.
25-1837
approved
C.20
.
APPOINT Latifah Abdullah to the District I, Unincorporated Seat 2 on
the North Richmond Municipal Advisory Council for a term ending on
December 31, 2026 as recommended by Supervisor Gioia.
25-1838
approved
C.21
.
DECLARE a vacancy in the Category 2 Seat, Alternate representative
for the County School Districts and Community College District on the
Treasury Oversight Committee for a term ending April 30, 2028, and
DIRECT the Clerk of the Board to post the vacancy.
25-1839
Attachments:Treasury Oversight Committee Glenn Pena Resignation
Vacancy Notice
approved
C.22
.
REAPPOINT LaTonia Peoples-Stokes to the District 3 seat on the
Economic Opportunity Council to a term expiring June 30, 2027, as
recommended by Supervisor Burgis.
25-1840
approved
C.23
.
REAPPOINT Antionette Warren to the District 5 seat on the Merit
Board, for a term ending on June 30, 2029, as recommended by
Supervisor Scales-Preston.
25-1841
approved
Conservation & Development
C.24
.
ADOPT Resolution No. 2025-146 to amend, restate, and supersede
Resolution No. 2025-16, to conditionally provide for the issuance of
multifamily housing revenue bonds in an amount not to exceed
$30,000,000 for Lakeside Apartments located at 1897 Oakmead Drive in
the City of Concord, as recommended by the Conservation and
Development Director. (No fiscal impact to County)
Attachments:Resolution 2025-146
adopted
C.25
.
APPROVE and AUTHORIZE the Purchasing Agent or designee to
execute, on behalf of the Conservation and Director, a purchase order
25-1831
Page 9 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
with Environmental Systems Research Institute, Inc. (ESRI), in an
amount not to exceed $10,000 for geographic information software
licensing and maintenance, subject to the terms of ESRI’s Master
Agreement, for the period May 26, 2025 through May 25, 2026. (100%
Land Development Fees)
approved
C.26
.
APPROVE and AUTHORIZE, under a grant deed of development rights
held by the County, Engineered Soils Repairs, Inc., to conduct site
improvements, including grading and construction of a new retaining
wall on Assessor's Parcel No. 365-530-016, located at 768 South Pond
Court in unincorporated Lafayette; and MAKE related findings under the
California Environmental Quality Act, as recommended by the
Conservation and Development Director. (100% applicant fees)
25-1832
Attachments:Attachment A CDDP24-03004 Permit
Attachment B GDDR 1995-0183727
Attachment C Maps
Attachment D Project Plans
approved
C.27
.
APPROVE modification to the 2024 Annual Housing Element Progress
Report, as recommended by the Conservation and Development
Director. (No fiscal impact)
25-1833
Attachments:Attachment A
approved
C.28
.
ACCEPT the amended General Plan Annual Progress Report for 2024
prepared by the Department of Conservation and Development, as
recommended by the Conservation and Development Director. (No
fiscal impact)
25-1834
Attachments:Attachment A - Amended General Plan Annual Progress Report for
2024
approved
County Administration
C.29
.
ADOPT Resolution No. 2025-143 to approve the redemption of County
of Contra Costa Public Financing Authority 2017 Series B Lease
Revenue Bonds, in an approximate amount of $58,575,858; authorize
the form of and direct the execution and delivery of a First Amendment
to 2017B Trust Agreement, a Lease Termination Agreement and related
financing documents; and APPROVE Budget Amendment No. 25-00055
recognizing new revenue in the amount of $51,230,000 from General
Fund Unassigned fund balance and appropriate it for the redemption of
the bonds, as recommended by the County Administrator. (100%
General Fund) (Consider with C.31)
Page 10 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Attachments:Exhibit A to Resolution No. 2025-143.pdf
Form of Lease Termination Agreement 2017 Series B Lease Revenue
Bonds.pdf
Budget Adjustment No 25-00055 2017 Series B Lease Revenue Bond
Redemption.pdf
Signed Resolution 2025-143
adopted
C.30
.
AUTHORIZE and APPROVE the County Administrator, or designee, to
execute a change order to increase the payment limit by $2.5 million
dollars, to a new payment limit of $106 million dollars with Sletten
Construction Company, a Montana Corporation for the construction of
the West County Re-entry, Treatment, and Housing project. (66% State
Grant Funds, 34% General Fund Capital Reserves)
25-1815
approved
C.31
.
Acting as the Governing Board of the County of Contra Costa Public
Financing Authority, ADOPT Resolution No. 2025-142 to approve the
redemption of County of Contra Costa Public Financing Authority 2017
Series B Lease Revenue Bonds, in an approximate amount of
$58,575,858 and authorize the form of and direct the execution and
delivery of a First Amendment to 2017B Trust Agreement, a Lease
Termination Agreement and related financing documents, as
recommended by the County Administrator. (100% General Fund)
(Consider with C.29)
RES
2025-142
Attachments:Exhibit A to Resolution No. 2025-142.pdf
Form of Lease Termination Agreement 2017 Series B Lease Revenue
Bonds.pdf
Signed Resolution 2025-142
adopted
County Counsel
C.32
.
APPROVE and AUTHORIZE the County Counsel, or designee, to
execute on behalf of the County a legal services contract with the law
firms of Grant & Eisenhofer P.A., Pawa Law Group, and Earth & Water
Law LLC, in connection with litigation to be filed concerning per-and
polyfluoroalkyl (PFAS) contamination of County-owned airport
property, with costs and fees paid on a contingency fee basis from any
damages awarded to the County. (No fiscal impact)
25-1816
approved
Employment & Human Services
C.33
.
APPROVE Budget Amendment No. BDA-25-00021 authorizing the
transfer of appropriations in the amount of $30,754 from Fraud Incentive
Funds Employment and Human Services Department (EHSD) (0504)
Fund 100300 to Fleet Internal Services Fund (ISF), Auto and Trucks
25-1817
Page 11 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
(Fleet), Fund 150100 for the purchase of one replacement vehicle for the
Department's Fraud and Appeals Division. (100% County General
Funds)
Attachments:BDA-25-00021-1.pdf
approved
C.34
.
APPROVE Budget Amendment No. BDA-24-01062 authorizing the
appropriation of the prior year FY 23/24 fund balance in the amount of
$279,152 for the Employment and Human Services Department (EHSD)
Contra Costa Alliance to End Abuse (CCAEA) for current year FY
24/25 as recommended by the Employment and Human Services
Director.
25-1818
Attachments:BDA-24-01062.pdf
approved
C.35
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Lao Family Community
Development Inc., in an amount not to exceed $257,400 to provide job
skills and job development services for non-English speaking
CalWORKs/Welfare-to-Work clients in West Contra Costa County for
the period July 1, 2025, through June 30, 2027. (59% Federal, 41%
State)
25-1819
approved
C.36
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Monument Impact, in an
amount not to exceed $290,400, to provide job skills and job
development services for non-English speaking
CalWORKs/Welfare-to-Work clients in Central and East Contra Costa
County for the period July 1, 2025 through June 30, 2027. (70% Federal,
30% State)
25-1820
approved
C.37
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
purchase order with Carahsoft Technology Corp. in an amount not to
exceed $71,989 for the purchase of Salesforce licenses to operate the
Customer Relationship Management System, for the period July 1, 2025
through June 30, 2026. (54% Federal, 38% State, 8% County)
25-1821
approved
C.38
.
ACCEPT the 2025-2028 Workforce Development Board of Contra
Costa County Local Plan and AUTHORIZE the Chair of the Board of
Supervisors, or designee, to approve and sign the Local Plan and Local
Board Determination, as recommended by the Employment and Human
Services Director.
25-1822
Page 12 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Attachments:FINAL Draft WDBCCC-PY-2025-28-Local-Plan (2.14.25)
2025-28 WDBCCC Local Plan Signature Page
Local Area Designation Board Recertification Application PY
2025-27
2025-5-13 C.38 Local Area Signed (1)
Local plan sign page
approved
Health Services
C.39
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Kelly Lambert, LMFT, in an amount
not to exceed $450,000 to provide behavioral health therapy services for
Contra Costa Health Plan members and County recipients for the period
May 1, 2025 through April 30, 2028. (100% Contra Costa Health Plan
Enterprise Fund II)
25-1784
approved
C.40
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Andrzej M. Karwacki, LMFT, in an
amount not to exceed $450,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period May 1, 2025 through April 30, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1785
approved
C.41
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Catherine Harlow Hall, LMFT, in an
amount not to exceed $450,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period May 1, 2025 through April 30, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1786
approved
C.42
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Evgenia Feldshtern, LMFT, in an
amount not to exceed $450,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period May 1, 2025 through April 30, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1787
approved
C.43
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Theresa Searles, LPCC, in an
amount not to exceed $450,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period May 1, 2025 through April 30, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1788
Page 13 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
approved
C.44
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Richard Hanzy (dba MyFaith
Community & Counseling Services), in an amount not to exceed
$450,000 to provide behavioral health therapy services for Contra Costa
Health Plan members and County recipients for the period June 1, 2025
through May 31, 2028. (100% Contra Costa Health Plan Enterprise Fund
II)
25-1789
approved
C.45
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with Homebase, to increase
the payment limit by $449,509 to an amount not to exceed $946,018 and
extend the term through June 30, 2026 for additional consultation and
technical assistance regarding Continuum of Care planning and resource
development. (88% U.S. Housing and Urban Development Grant; 12%
Medi-Cal Administrative Activities)
25-1790
approved
C.46
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract amendment with David Krivan, M .D.
(dba Pine Cone Medical Services), to increase the payment limit by
$150,000 to an amount not to exceed $650,000 to provide additional
anesthesiology services at Contra Costa Regional Medical Center and
Health Centers with no change in the term ending September 30, 2025.
(100% Hospital Enterprise Fund I)
25-1791
approved
C.47
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute three Applications for Community Booth /Merchant
at the Market Space and Participation License Agreement with the
Pacific Coast Farmers’ Market Association for the purpose of
conducting Contra Costa Health Plan member outreach and education at
Pacific Coast Farmers' Market locations through April 30, 2028. (No
fiscal impact)
25-1792
Attachments:Community Merchant Booth Application 2025 Pinole
Community Merchant Booth Application 2025 Concord
Community Merchant Booth Application 2025 Brentwood
approved
C.48
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Charlin Lumia, LMFT, in an amount
not to exceed $450,000 to provide behavioral health therapy services for
Contra Costa Health Plan members and County recipients for the period
June 1, 2025 through May 31, 2028. (100% Contra Costa Health Plan
Enterprise Fund II)
25-1793
Page 14 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
approved
C.49
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Monica Autrey-Madden, MFT, in an
amount not to exceed $300,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1794
approved
C.50
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Marjory J . Giustino, MFT, in an
amount not to exceed $450,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1795
approved
C.51
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Sweet Mango Therapy Group,
Licensed Clinical Social Worker, Inc. (dba Sweet Mango Therapy
Group, Inc.), in an amount not to exceed $400,000 to provide behavioral
health therapy services for Contra Costa Health Plan members and
County recipients for the period July 1, 2025 through June 30, 2027.
(100% Contra Costa Health Plan Enterprise Fund II)
25-1796
approved
C.52
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Community Medical Specialists,
Inc. (dba Community Behavioral Health), in an amount not to exceed
$600,000 to provide behavioral health therapy services for Contra Costa
Health Plan members and County recipients for the period June 1, 2025
through May 31, 2028. (100% Contra Costa Health Plan Enterprise Fund
II)
25-1797
approved
C.53
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Aurora A . Mandy, MFT, in an
amount not to exceed $450,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1798
approved
C.54
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Bay Area Doctors Inc., in an amount
not to exceed $450,000 to provide behavioral health therapy services for
25-1799
Page 15 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Contra Costa Health Plan members and County recipients for the period
June 1, 2025 through May 31, 2028. (100% Contra Costa Health Plan
Enterprise Fund II)
approved
C.55
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Ruth I. Whittington, LMFT, in an
amount not to exceed $300,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1800
approved
C.56
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Pamela Mikolajczyk, LMFT, in an
amount not to exceed $450,000 to provide telehealth behavioral health
therapy services for Contra Costa Health Plan members and County
recipients for the period June 1, 2025 through May 31, 2028. (100%
Contra Costa Health Plan Enterprise Fund II)
25-1801
approved
C.57
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Erika Seid, LMFT, in an amount not
to exceed $450,000 to provide behavioral health therapy services for
Contra Costa Health Plan members and County recipients for the period
June 1, 2025 through May 31, 2028. (100% Contra Costa Health Plan
Enterprise Fund II)
25-1802
approved
C.58
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Iara Campos-Davids, LMFT, in an
amount not to exceed $450,000 to provide behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1803
approved
C.59
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Eyal Matalon, Psy.D. (dba Eyal
Matalon Psychology), in an amount not to exceed $300,000 to provide
behavioral health therapy services for Contra Costa Health Plan
members and County recipients for the period June 1, 2025 through May
31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)
25-1804
approved
C.60
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Sandra Paolini, MFT, in an amount
25-1805
Page 16 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
not to exceed $450,000 to provide telehealth behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
approved
C.61
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Language Line Services, Inc. (dba
LanguageLine Solutions), in an amount not to exceed $981,000 to
provide Federal and State mandated language interpretation and
translation services and back-up telephonic services to the Health
Services Department for the period May 1, 2025 through October 31,
2025. (100% Hospital Enterprise Fund I)
25-1806
approved
C.62
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Matthew S. Falk, M.D, in an amount
not to exceed $300,000 to provide radiology services at Contra Costa
Regional Medical Center and Health Centers for the period May 1, 2025
through April 30, 2028. (100% Hospital Enterprise Fund I)
25-1807
approved
C.63
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Carolyn Roller, MFT, in an amount
not to exceed $450,000 for the provision of behavioral health therapy
services for Contra Costa Health Plan members and County recipients
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa
Health Plan Enterprise Fund II)
25-1808
approved
C.64
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to apply for grant funding from the State Department of
Housing and Community Development, in the amount not to exceed
$2,250,000 to develop a project at a County-owned property in Pleasant
Hill to create five units of permanent supportive housing for clients with
serious behavioral health conditions under the Homekey+ program; and
ADOPT Resolution No. 2025-140 authorizing the Interim Health
Services Director, or designee, to apply for funds under the Homekey+
Program and, if awarded, authorize the Interim Health Services Director
and/or the Public Works Director, to execute the project funding
agreement and all other legal requirements of the Program. (84%
Homekey+ grant funds; 16% Behavioral Health Service Act)
RES
2025-140
adopted
C.65
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to apply for grant funding from the State Department of
Housing and Community Development, in an amount not to exceed
RES
2025-141
Page 17 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
$10,800,000 to develop twenty-four units of permanent supportive
housing at a County-owned property in Oakley for individuals at risk of,
or experiencing, homelessness with serious behavioral health conditions;
and ADOPT Resolution No. 2025-141 authorizing the Interim Health
Services Director, or designee, to apply for funds under the Homekey+
Program and, if awarded, authorize the Interim Health Services Director
and/or the Public Works Director, to execute the project funding
agreement and all other legal requirements of the Program. (90%
Homekey+; 10% Behavioral Health Service Act)
adopted
C.66
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Tiffany Murphy (dba Health
Education and Resources for Black Birth), in an amount not to exceed
$300,000 to provide doula services for Contra Costa Health Plan
members and County recipients for the period June 1, 2025 through May
31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)
25-1809
approved
C.67
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to accept a grant award from the National Environmental
Health Association in partnership with the U.S. Food and Drug
Administration, to pay County an amount not to exceed $12,000 to assist
the Health Services Department’s Environmental Health Services
Division, Retail Food Program, with conformance to the U.S. Food and
Drug Administration Voluntary National Retail Food Regulatory
Program Standards for the period April 1, 2025 through March 31, 2026.
(No County match)
25-1810
approved
C.68
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Shelter, Inc., in an amount not to
exceed $1,308,396 to provide housing support services to County
residents experiencing homelessness who have a disability and are
receiving services in the Supportive Housing Program for the period
December 1, 2024 through November 30, 2025. (99% Department of
Housing and Urban Development; 1% Behavioral Health Services Act)
25-1811
approved
C.69
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Covidien Sales LLC in an amount not to exceed $15,676 and
Letter of Commitment for the purchase of a hysteroscope mini for
Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund
I)
25-1812
Attachments:Letter of Commitment
Page 18 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 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)
25-1813
approved
C.71
.
CONTINUE the emergency action originally taken by the Board of
Supervisors on November 16, 1999, and most recently approved by the
Board on March 11, 2025 regarding the issue of homelessness in Contra
Costa County, as recommended by the Interim Health Services Director.
(No fiscal impact)
25-1814
approved
Information and Technology
C.72
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Carahsoft
Technology Corp. in an amount not to exceed $20,000, for Salesforce
Unlimited Edition software to assist the Board of Supervisors in tracking
and managing issues raised by constituents, subject to the terms of
Salesforce Inc. Terms of Use, for the period of July 1, 2025, through
June 30, 2026. (100% User Departments)
25-1757
approved
C.73
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order, with IBM in an
amount not to exceed $165,000 for the renewal of Monthly License
Charge software, maintenance and support, subject to the terms of IBM’s
Customer Agreement, for the period of July 1, 2025, through June 30,
2026. (100% User Departments)
25-1758
approved
C.74
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with MedTel
Services, LLC., subject to the terms of MedTel’s Customer Support
Agreement, in an amount not to exceed $93,000 for annual maintenance
for Harris and Teltronics phone systems for the period of July 1, 2025,
through June 30, 2026. (100% User Departments)
25-1759
approved
C.75
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with 11:11
Systems, Inc. (as successor in interest to SunGard AS) in an amount not
to exceed $62,000 for systems and mainframe disaster recovery services,
subject to SunGard’s Recovery Services Agreement, for the period of
25-1760
Page 19 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
July 1, 2025, through June 30, 2026. (100% User Departments)
approved
C.76
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Precisely
Software, Inc. in an amount not to exceed $34,000 for Finalist email
delivery software maintenance and support for the period of August 1,
2025, through July 31, 2026. (100% User Departments)
25-1761
approved
C.77
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Sirius
Computer Solutions, LLC (a CDW Company), for the purchase of IBM
mainframe hardware maintenance and extended support, in an amount
not to exceed $9,800 for the period of April 11, 2025, through October
10, 2026. (100% User Departments)
25-1762
approved
C.78
.
APPROVE and AUTHORIZE the Chief Information Officer, or
designee, to execute a contract with CivicPlus, LLC in an amount not to
exceed $145,000, subject to CivicPlus's Master Services Agreement, for
AudioEye accessibility software and support, hosting, training, security,
analytics, and quality assurance for both the County’s public and intranet
websites, for the period of July 1, 2025, to June 30, 2026. (100% User
Departments)
25-1763
approved
C.79
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with Spok, Inc. in
an amount not to exceed $95,000, subject to Spok’s February 2024
Master Service Agreement, for the hardware, software, and
implementation to upgrade the E911 System at Contra Costa Regional
Medical Center and Health Service Department locations for the period
May 15, 2025, through January 31, 2026. (100% Hospital Enterprise
Fund I)
25-1764
approved
C.80
.
APPROVE and AUTHORIZE the Chief Information Officer, or
designee, to execute Amendment No. Two to the Oracle Master Services
Agreement dated November 27, 2015, which allows County departments
the authority to execute orders directly with Oracle for software support
and maintenance, and extend the term through November 26, 2030. (No
fiscal impact)
25-1765
approved
C.81
.
APPROVE and AUTHORIZE the Chief Information Officer, or
designee, to execute a contract with Walker Telecomm, Inc . in an
25-1766
Page 20 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
amount not to exceed $2,500,000 to provide installation and
maintenance of telecommunications cabling on an as-needed basis for
the period of May 14, 2025, through April 30, 2028. (100% User
Departments)
approved
Library
C.82
.
APPROVE Budget Amendment No. 25-00050 authorizing the transfer
of appropriations in the amount of $156,042 from Library (0620) to
Public Works - Fleet Operations (0063) for the purchase of two
replacement box trucks for the Library's Shipping Unit. (100% Library
Fund)
25-1767
Attachments:BDA-25-00050
approved
C.83
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with EBSCO
Information Services, LLC, subject to the terms of EBSCO’s License
Agreement, in an amount not to exceed $93,820 for the renewal of 13
databases used by the library for the period July 1, 2025 through June 30,
2026. (100% Library Fund)
25-1768
approved
C.84
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with Midwest Tape,
LLC, in an amount not to exceed $600,000 for audiovisual materials for
the period July 1, 2025 through June 30, 2028. (100% Library Fund)
25-1769
approved
C.85
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with Baker and Taylor,
LLC, in an amount not to exceed $9,000,000 for library materials
(books) for the period July 1, 2025 through June 30, 2028. (100%
Library Fund)
25-1770
approved
C.86
.
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 $600,000 for print magazines and newspapers for
the period July 1, 2025 through June 30, 2028. (100% Library Fund)
25-1771
approved
C.87
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with Califa Group,
subject to the terms of their Agreement and Product/Service Terms, in an
amount not to exceed $64,595 for the renewal of ProQuest’s Ancestry
25-1772
Page 21 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Library Edition and HeritageQuest Online subscriptions, for the period
July 1, 2025, through June 30, 2026. (100% Library Fund)
approved
C.88
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with EBSCO
Information Services, LLC, subject to the terms of their EBSCO License
Agreement, in an amount not to exceed $15,171 for the renewal of
LearningExpress Library Complete subscription for the period July 1,
2025, through June 30, 2026. (100% Library Fund)
25-1773
approved
C.89
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with Frontline
Education, subject to the terms of their Master Services Agreement, in
an amount not to exceed $10,523 for the renewal of Absence &
Substitute Management subscription used to track and fill vacancies, for
the period July 1, 2025, through June 30, 2026.. (100% Library Fund)
25-1774
approved
C.90
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Librarian, a purchase order with Frontline
Education, subject to the terms of Frontline’s Master Services
Agreement, in an amount not to exceed $10,523 for the renewal of
Absence & Substitute Management subscription used to track and fill
staff vacancies, for the period July 1, 2025 through June 30, 2026.
(100% Library Fund)
25-1775
approved
C.91
.
APPROVE and AUTHORIZE the County Librarian, or designee, to
apply for a City of Walnut Creek Encroachment Permit for use of the
Walnut Creek Library parking lot for a library event on June 11, 2025.
(No fiscal impact)
25-1776
Attachments:WCL Encroachment Permit Exploration Station 2025
approved
Probation/Reentry and Justice
C.92
.
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,
to execute a contract with the California Department of Corrections and
Rehabilitation, in an amount not to exceed $71,760 for a custodial
program at Pine Grove Youth Conservation Camp, for the period July 1,
2025 through June 30, 2028. (100% State)
25-1777
approved
C.93
.
APPROVE and AUTHORIZE the County Probation Officer, or
designee, to execute a contract amendment with Rane Community
25-1778
Page 22 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Development to extend the contract term from June 30, 2025 to June 30,
2026, with no change to the payment limit, to continue to provide project
management for the restorative justice initiative. (100% Measure X)
approved
C.94
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Probation Department, a purchase order with
BlackHawk Network Inc., for 105 ChevronTexaco gift cards in an
amount of $50 each,150 Uber gift cards in an amount of $50 each, 120
Walmart gift cards in an amount of $50 each, 94 Target gift cards in an
amount of $50 each, 105 ExxonMobil gift cards in an amount of $50
each, 25 Amazon gift cards in an amount of $50 each, and a $50
shipping fee, to support the Probation Department's Evidence Based
Incentive Program for probation clients who have attained rehabilitative
goals. (100% State)
25-1779
approved
C.95
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the Probation Department, a purchase order and a Master
Services Agreement with UKG Kronos Systems, LLC, in an amount not
to exceed $39,820 for the renewal of timekeeping software services and
its transition to the UKG cloud, for the period December 20, 2025
through December 19, 2026. (100% General Fund)
25-1780
approved
Public Defender
C.96
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Public Defender’s Office, a purchase order with
Rev.com to provide online transcription services in the amount of
$80,000 for the period April 1, 2025 through March 31, 2026. (100%
General Fund)
25-1781
approved
C.97
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Public Defender's Office, a purchase order and
related agreement with R-Computer in an amount not to exceed $1,992
for the purchase of Adobe Premiere Pro for enterprise, for the period
May 19, 2025 through September 24, 2026, for Adobe Acrobat Pro
License. (100% General Fund)
25-1782
approved
C.98
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Public Defender, a purchase order amendment
with Thomson Reuters, to increase the payment limit by $30,857 to a
new payment limit of $151,308, for the Thomson Reuters' digital
product CLEAR subscription for legal research purposes, with no change
25-1823
Page 23 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
in the term ending December 31, 2027. (100% General Fund)
approved
Public Works
C.99
.
ADOPT Resolution No. 2025-134 approving the Stormwater
Management Facilities Operation and Maintenance Agreement for
subdivision SD21-09588, for a project being developed by Loreto
Residential, LLC, as recommended by the Public Works Director, Bay
Point area. (No fiscal impact)
RES
2025-134
Attachments:Resolution
Stormwater Management Facilities Operation & Maintenance
Agreement, and Right of Entry
Signed Resolution 2025-134
adopted
C.10
0.
ADOPT Resolution No. 2025-135 approving the Subdivision Agreement
(Right-of-Way Landscaping) for subdivision SD21-09588, for a project
being developed by Loreto Residential, LLC, as recommended by the
Public Works Director, Bay Point area. (No fiscal impact)
Attachments:Subdivision Agreement (Right-Of-Way Landscaping)
Improvement Security Bond for Public Right of Way Landscape
Agreement
Resolution 2025-135
adopted
C.10
1.
ADOPT Resolution No. 2025-136 approving the Final Map and
Subdivision Agreement for subdivision SD21-09588, for a project being
developed by Loreto Residential, LLC, as recommended by the Public
Works Director, Bay Point area. (No fiscal impact)
RES
2025-136
Attachments:Final Map
Subdivision Agreement
Improvement Security Bond
Tax Letter & Bond
Resolution 2025-136
adopted
C.10
2.
ADOPT Resolution No. 2025-137 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Newell Avenue,
between Idlewood Drive and Circle Drive and Lilac Drive between
Newell Avenue and the Walnut Creek city limits, on June 2, 2025,
through August 29, 2025, from 7:30 a.m. through 5:30 p.m., for the
purpose of installing a new water main, Walnut Creek area. (No fiscal
impact)
RES
2025-137
adopted
Page 24 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
C.10
3.
ADOPT Resolution No. 2025-138 ratifying the prior decision of the
Public Works Director, or designee, to fully close a portion of Newport
Drive, between Worthing Way and Slifer Drive for 24 hours, and
between Slifer Drive and Newport Lane from 9:00 a.m. through 3:00
p.m., on March 27, 2025, through May 6, 2025, for the purpose of
installing a new sewer main, Discovery Bay. (No fiscal impact)
RES
2025-138
adopted
C.10
4.
Acting as the governing board of the Contra Costa County Flood Control
and Water Conservation District, APPROVE and AUTHORIZE the
Chief Engineer, or designee to execute a license agreement with
Conterra Ultra Broadband, LLC, for the use and maintenance of a fiber
optic cable located at Wildcat Creek between 6th Street and Verde
Elementary School in North Richmond, beginning June 1, 2025, and
ending May 31, 2030, at a cost of $1,000 per year, Richmond area.
(100% Flood Control Funds)
25-1729
Attachments:License Agreement Conterra Ultra Broadband LLC
approved
C.10
5.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute contract amendments with Anrak Corporation and Paving
Recycling Systems, In., to extend the term of each contract through May
20, 2026, and to increase the payment limit of each contract by
$200,000, to new payment limits of $400,000 each, for continued
pavement grading services for various road maintenance projects,
Countywide. (100% Local Road Funds)
25-1730
approved
C.10
6.
APPROVE the engineer’s report for Assessment District 1979-3 (LL-2)
for Fiscal Year 2025/26, and ADOPT Resolution No. 2025-139 to
declare the Board’s intention to levy and collect assessments in the
District in Fiscal Year 2025/26, and fix a public hearing on the levy of
the proposed assessments for July 8, 2025, at 9:00 a.m., as recommended
by the Public Works Director, Countywide. (100% Countywide
Landscaping District 1979-3 (LL-2) Funds)
Attachments:C.C.C. Consolidated Report for the Assessment District 1979-3 (LL-2)
. Fiscal Year 2025/2026
adopted
C.10
7.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute individual contract amendments with SCA of CA, LLC and
Anrak Corporation, to extend the term through May 20, 2026 for each
contract, with no change to the payment limit, for on-call sweeping
services to support road maintenance repairs, Countywide. (No fiscal
impact)
25-1731
approved
Page 25 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
C.10
8.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute an amendment to a license agreement with DISH
WIRELESS, L.L.C., to expand DISH’s premises at the County’s radio
tower facilities located at 1850 Muir Road, Martinez, and increase the
annual fee to $25,709, as requested by the Department of Information
and Technology, and as recommended by the Public Works Director,
Martinez area. (100% General Fund)
25-1732
approved
C.10
9.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a lease amendment with RPE Muir, LLC, to increase the
office space the County leases at 1340 Arnold Drive, Martinez, by
approximately 600 square feet for a total of approximately 2,700 square
feet of office space, and to extend the initial term by two years, with
renewal options, at an initial annual rent of $65,195, with annual
increases thereafter, as requested by the Health Services Department .
(100% Contra Costa Health Plan - Enhanced Care Management Benefit)
25-1733
Attachments:1340 Arnold Dr Stes 125 and 121 - First Amendment - Final - partially
executed
approved
C.11
0.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute individual contract amendments with Kerex Engineering, Inc .,
and A. Teichert & Sons, Inc., to increase the payment limit by
$1,100,000 to a new payment limit of $2,000,000 for each contract, with
no change to the contract term, for continued on-call services for various
road, flood control, and airport maintenance work, Countywide. (100%
Local Road, Flood Control District and Airport Enterprise Funds)
25-1734
approved
C.11
1.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a purchase and sale agreement between the County and
William V. Roche, Trustee of the William V. Roche Trust and David S.
Roche, Trustee of the David S. Roche Trust, for the County’s purchase
of approximately five acres of undeveloped real property located near the
corner of Brentwood Boulevard and Technology Way in Brentwood,
APN No. 016-120-024, at a purchase price of $2,640,000 for use in the
construction of the East County Service Center. (100% General Fund)
25-1735
Attachments:Technology Way - PSA seller signatures
CP#25-09 NOE Property Acquisition ECSC-signed
approved
C.11
2.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with GradeTech, Inc ., to increase the
payment limit by $800,000 to a new payment limit of $2,000,000, with
no change to the contract term, for continued on-call services for various
road, flood control, and airport maintenance work, Countywide. (100%
25-1736
Page 26 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
Local Road, Flood Control District and Airport Enterprise Funds)
approved
C.11
3.
AWARD and AUTHORIZE the Public Works Director, or designee, to
execute a construction contract with Bay Cities Paving & Grading, Inc .
in the amount of $2,530,459 for the 2025 Walnut Creek Overlays
Project, Walnut Creek area. (100% Local Road Funds)
25-1737
Attachments:GFE Letter MCK Final
approved
C.11
4.
AWARD and AUTHORIZE the Public Works Director, or designee, to
execute a construction contract with American Pavement Systems, Inc .
in the amount of $1,478,402 for the 2025 East Richmond Heights
Fiberized Slurry Seal Project, East Richmond Heights area. (100% Local
Road Funds)
25-1738
approved
C.11
5.
AWARD and AUTHORIZE the Public Works Director, or designee, to
execute a construction contract with Goodfellow Bros . California LLC in
the amount of $2,764,588 for the 2025 Kensington Fiberized Slurry Seal
and Overlay, Kensington area. (100% Local Road Funds)
25-1739
approved
C.11
6.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Steven Huelsman, dba Countertops by Steve
in an amount not to exceed $1,000,000, to provide solid surface
countertop and cabinetry services at various County sites and facilities,
for the period of June 1, 2025 through May 31, 2030, Countywide.
(100% General Fund)
25-1740
approved
C.11
7.
AWARD and AUTHORIZE the Public Works Director, or designee, to
execute a construction contract with American Pavement Systems, Inc .
in the amount of $3,529,138 for the 2025 Walnut Creek Surface
Treatment, Walnut Creek area. (100% Local Road Funds)
25-1741
approved
C.11
8.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, an amendment to a blanket purchase
order with Blaisdell’s Business Products, to increase the payment limit
by $1,500,000 to a new payment limit of $3,500,000 and extend the term
through May 31, 2026, for office products and supplies to be used by
County Departments, Countywide. (100% User Departments)
25-1742
approved
C.11
9.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County. an amendment to a blanket purchase
25-1743
Page 27 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
order with AAA Business Supplies & Interiors, to increase the payment
limit by $500,000 to a new payment limit of $5,000,000 and extend the
term through May 31, 2026, for office products and supplies to be used
by County Departments, Countywide. (100% User Departments)
approved
C.12
0.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, a Participating Addendum with OFS
Brands, Inc., in an amount not to exceed $2,500,000, for the purchase of
Furniture, Installation, and Related Services for use by Contra Costa
County, during the period of May 1, 2025 through December 31, 2027,
under the terms of the Master Contract awarded by Omnia Partners and
the Region 4 Education Service Center, a Texas Public Agency,
Countywide. (100% User Departments)
25-1744
Attachments:Website Contract OFS Brands no Pricing
Participating Addendum - OFS (OMNIA R240113) - 041725
approved
C.12
1.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, a blanket purchase
order with Contra Costa Waste Service, in an amount not to exceed
$1,000,000, for waste disposal services at their landfill facility, for the
period of May 1, 2025 through April 30, 2028, Countywide. (40% Local
Road, 40% Flood Control, and 20% General Funds)
25-1745
approved
C.12
2.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, a Participating Addendum with
Krueger International, Inc., in an amount not to exceed $2,500,000, for
the purchase of furniture, installation, and related services for use by
Contra Costa County, during the period of May 1, 2025 through
December 16, 2027, under the terms of the cooperative purchasing
contract awarded by Omnia Partners and the Region 4 Education Service
Center, a Texas Public Agency, Countywide. (100% User Departments)
25-1746
Attachments:Contract KI R240109
Participating Addendum - Krueger (OMNIA R240109) - 041725
approved
C.12
3.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Chief Information Officer, a Participating
Addendum with Palo Alto Networks Inc., in an amount not to exceed
$1,500,000, for the purchase of Data Communication Products for use
by the Department of Information Technology,for the period of May 13,
2025 through September 30, 2026, under the terms of the Master
Contract awarded by NASPO and the State of Utah, Countywide. (100%
User Departments)
25-1747
Page 28 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
approved
C.12
4.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the County, an amendment to a participating
addendum with EPIC Business Essentials, LLC, to extend the term
through May 31, 2026 with no other changes, for office supplies
required by County Departments, Countywide. (100% User
Departments)
25-1748
Attachments:Amendment 2 to Participating Addendum - EPIC (Omnia Region
4ESC R190301) Updated 4 29 25
approved
C.12
5.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Chief Information Officer, a Participating
Addendum with Carahsoft Technology Corporation, in an amount not to
exceed $2,500,000, for the purchase of Cloud Solutions Technology
Products for use by the Department of Information Technology, for the
period of May 13, 2025 through September 15, 2026, under the terms of
the Master Contract awarded by NASPO and the State of Utah,
Countywide. (100% User Departments)
25-1749
Attachments:1476918559 Carahsoft - Master Agreement
PA 7-17-70-40-05 Carahsoft Technology
approved
C.12
6.
APPROVE the Abandoned Taxiway Pavement Rehabilitation Project
and AUTHORIZE the Public Works Director, or designee, to advertise
the Project, Concord area. (100% General Fund)
25-1750
Attachments:5-13-2025 - CEQA - CP#24-31 NOE_Abandoned Taxiway Pavement
Rehabilitation (WH115A)-signed
approved
C.12
7.
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or
designee, to dispose of fully depreciated vehicles and equipment no
longer needed for public use, as recommended by the Public Works
Director, Countywide. (No fiscal impact)
25-1751
Attachments:Surplus Vehicles and Equipment
approved
Risk Management
C.12
8.
RECEIVE report concerning the final settlement of Tamra Harris vs .
Contra Costa County; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed
$230,000 as recommended by the Director of Risk Management. (100%
Workers' Compensation Internal Service Fund)
25-1752
approved
Page 29 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
C.12
9.
RECEIVE report concerning the final settlement of Harry Avington vs .
Contra Costa County; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $65,000
as recommended by the Director of Risk Management. (100% Workers'
Compensation Internal Service Fund)
25-1753
approved
C.13
0.
DENY claims filed by Erick Thomas Collins; Jose Efren Grajeda;
Jasmine Denise Danay Jack; Gibran Galvan Nava; Tracy Pitts; San
Ramon Regional Medical Center; Sizemore Construction; and State
Farm Mutual Ins. Co. a/s/o Eileen Hoffinger. DENY amended claims
filed by CSAA Insurance Group, a subrogee of Rani Bar; and
Progressive Casualty Insurance, a subrogee of Jerry Lin. DENY late
claim filed by Zeralyn Ina Mason.
25-1754
Motion:Scales-Preston
CarlsonSecond:
District III Supervisor Burgis, District IV Supervisor
Carlson, and District V Supervisor Scales-Preston
Aye:
District I Supervisor GioiaAbsent:
District II Supervisor AndersenAbstain:
Result:Passed
Sheriff
C.13
1.
APPROVE Budget Amendment No. BDA-25-00052 appropriating fund
balance of $24,500 for the purchase of a new laser engraving machine to
be used in the Inmate Industries Vocational program. (100% Prisoners
Welfare Fund).
25-1824
Attachments:BDA-25-00052.pdf
approved
C.13
2.
ADOPT Resolution No. 2025-144 authorizing the Sheriff-Coroner, or
designee, to apply for, accept, and approve grant funding, including
contract amendments and extensions pursuant to the grant guidelines,
with the California State Parks, Division of Boating and Waterways, for
its FY 2025/2026 Boating Safety and Enforcement Equipment Grant
with an initial allocation of $100,000, for repair and purchase of boat
equipment for the Sheriff’s Marine Patrol Unit. (100% State)
RES
2025-144
adopted
C.13
3.
ADOPT Resolution No. 2025-145 authorizing the Sheriff-Coroner, or
designee, to apply for and accept grant funding, including contract
amendments and extensions pursuant to the grant guidelines, with the
California Division of Boating and Waterways Surrendered and
Abandoned Vessel Exchange Grant, with an initial allocation of up to
$690,145 for the abatement of abandoned vessels on county waterways
RES
2025-145
Page 30 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
and surrendered vessels for the period October 1, 2025 through
September 30, 2027. (90% State, 10% County In-kind match)
adopted
C.13
4.
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 $658,330, 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)
25-1825
approved
C.13
5.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with
LexisNexis Solutions FL Inc. in an amount not to exceed $30,000, and
ACCEPT terms and conditions for the unlimited use of Accurint Virtual
Crime Center, Jail Booking Search, Accurint Crime Analysis, Accurint
for Law Enforcement Plus, and Accurint for Law Enforcement in the
Office of the Sheriff Civil Unit, for the period December 1, 2024,
through November 30, 2025. (100% General Fund)
25-1826
approved
C.13
6.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with Teleosoft, Inc. in an amount not to exceed
$392,140 for the use of the CountySuite software and support
maintenance services in the Office of the Sheriff Civil Unit, for the
period January 1, 2025 through December 31, 2028. (100% General
Fund)
25-1827
approved
C.13
7.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract amendment with Axon Enterprise, Inc. to increase the
payment limit by $1,432,200 to a new payment limit of $19,767,379, for
the purchase of unlimited transcription, for the period April 1, 2025
through December 31, 2032. (100% Measure X)
25-1828
approved
C.13
8.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with StarChase for three new Guardian VX GPS
launcher systems and an annual subscription renewal for the GPS
solution, in an amount not to exceed $47,404, for the period December
31, 2024 through December 30, 2025. (100% General Fund)
25-1829
approved
Treasurer - Tax Collector
Page 31 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 2025
C.13
9.
AUTHORIZE the Treasurer-Tax Collector, on behalf of the County, to
work with Byron-Brentwood-Knightsen Union Cemetery District
(BBKUCD) to determine a mutually acceptable date for withdrawal of
BBKUCD’s monies from the County Treasury, pursuant to Resolution
No. 2025.02-2 adopted by BBKUCD. (100% BBKUCD funds)
25-1755
Attachments:2025.3.3 Funds BBK Withdrawal Letter
approved
C.14
0.
ACCEPT the Treasurer’s Quarterly Investment Report as of March 31,
2025, as recommended by the County Treasurer-Tax Collector.
25-1756
Attachments:Q1 2025 TOC final
approved
Page 32 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 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 33 of 34
BOARD OF SUPERVISORS Meeting Minutes May 13, 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 19, 2025 at 10:30 a.m.
Family and Human Services Committee: June 9, 2025 at 10:30 a.m.
Finance Committee: June 2, 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: June 12, 2025 at 1:30 p.m.
Los Medanos Healthcare Operations Committee: June 6, 2025 at 9:30 a.m.
Public Protection Committee: May 19, 2025 at 1:30 p.m.
Resilient Shoreline Committee: June 9, 2025 at 9:00 a.m.
Sustainability Committee: July 14, 2025 1:00 p.m.
Transportation, Water and Infrastructure Committee : June 23, 2025 at 1:00 p.m.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. For a list of
commonly used language that may appear in oral presentations and written materials associated with
Board meetings, please visit https://www.contracosta.ca.gov/8464/Glossary-of-Agenda-Acronyms.
Page 34 of 34