HomeMy WebLinkAboutAGENDA - 5/20/2025 - 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 20, 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
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.Myhoang Nguyen v. Contra Costa County, WCAB No. ADJ16740719
Page 1 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
There were no announcements from closed session .
4.Inspirational Thought-
"Knowledge is power, community is strength and positive attitude is everything." ~Lance Armstrong
Adjournment in memory of former Supervisor Federal D. Glover.25-2050
5.
Motion:Burgis
GioiaSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, District IV Supervisor Carlson,
and District V Supervisor Scales-Preston
Aye:
Result:Passed
6.PRESENTATIONS
PR.1
PR.2 PRESENTATION recognizing Youth Homes on their 60th anniversary. (Supervisor Carlson)
PR.3 PRESENTATION proclaiming May 2025 as Affordable Housing Month. (Supervisor Gioia)
7.DISCUSSION ITEMS
D.1.CONSIDER waiving the 180-day period for Jaspreet Benepal, Chief
Nursing Officer-Exempt, in the Health Services Department; FIND that the
appointment of Jaspreet Benepal is necessary to fill a critically needed
position in the Health Services Department; and. APPROVE and
AUTHORIZE the hiring of retiree Jaspreet Benepal as a temporary County
employee for the period of May 16, 2025 through May 15, 2026. (David
Culberson, Contra Costa Regional Medical Center Chief Executive Officer)
25-2008
Attachments:PAR-26444.pdf
Signed PAR 26444
Motion:Gioia
BurgisSecond:
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 report of the Interdepartmental Climate Action Task Force, as
recommended by the Directors of the Departments of Conservation and
25-2009
Page 2 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
Development and Public Works. (Warren Lai, Public Works Director and
John Kopchik, Conservation and Development Director)
Attachments:2025-05-20 Climate Action Task Force Presentation to Board v5.pdf
Climate Action Task Force Presentation to Board
Motion:Scales-Preston
BurgisSecond:
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 provide guidance. (Marla Stuart,
Employment and Human Services Director)
25-2010
Attachments:May 2025 BOS Head Start Update.pdf
1. ACF-OHS-IM-25-04 Expanding Educational Freedom and
Opportunities for Families in Head Start Programs .pdf
2. MB-25-03 Serving Two-Year-Old Children in CSPP.pdf
3. New HSPPS Compliance Timeline and Analysis.pdf
It was noted that the majority of reportable incidents occurred at partner sites caring
for Head Start children. County Counsel is currently reviewing the possibility of
requiring camera coverage at those locations . The Board expressed it's support for
such a policy.
The Board received the report regarding deficiency and provided guidance to the
Executive Director to implement improvements .
Motion:Scales-Preston
GioiaSecond:
District I Supervisor Gioia, District II Supervisor Andersen,
District III Supervisor Burgis, District IV Supervisor Carlson,
and District V Supervisor Scales-Preston
Aye:
Result:Passed
D.4.CONSIDER accepting a report on Pretrial Services from the Probation
Department. (Esa Ehmen-Krause, Chief Probation Officer)
25-2015
Attachments:Pretrial Presentation - FINAL.pdf
Motion:Gioia
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.5.CONSIDER adoption of the Fiscal Year 2025-2026 Recommended Budget,
including approving Resolution No. 2025-172 to authorize the modification,
addition, and deletion of certain positions in affected
Page 3 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
departments. (Monica Nino, County Administrator; Adam Nguyen, County
Finance Director; Tim Ewell, Chief Assistant County Administrator)
Attachments:Attachment A - FY25-26 Recommended Budget
Attachment B - FY25-26 Budget Adoption Presentation
Attachment C - FY25-26 Position Modifications Resolution
Attachment D - FY25-26 Line Item Changes
Resolution 2025-172
Attachment C- REVISED FY25-26_Position Modifications Res
Position Modifications Summary_FY25-26_ADOPTED_5.20.25
Correspondence-East Bay Leadership Council
Adopted
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.6 CONSIDER consent item previously removed.
There were no consent items removed for discussion .
D.7 PUBLIC COMMENT (2 Minutes/Speaker)
Page 4 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
Josh Anijar, Contra Costa Labor Council Alliance, expressed his condolences on the passing of
Supervisor Glover and noted the great loss felt by the Labor Council. He acknowledged the leadership of
the Board and said the Council stands by ready to help in preserving county services to the public .
Written commentary on Animal Services relations with animal foster organizations provided by Lisa
Kirk (attached).
Public Comment 25-2067
Attachments:2025-05-20 D.7 Corres-Kirk.pdf
D.8 CONSIDER reports of Board members.
There were no items reported today.
8.ADJOURN
Adjourned in memory of former District V Supervisor Federal D . Glover. Flags will be flown at
half staff for 30 days. The Board will be announcing a gathering in his memory in the near future .
Adjourned todays meeting at 2:44 p.m.
9.CONSENT CALENDAR
Board of Supervisors
CONSIDER CONSENT ITEMS
A motion was made by District III Supervisor Burgis, seconded by District I
Supervisor Gioia, 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.ACCEPT Board members meeting report for April 2025.25-1948
Attachments:District III Revised April 2025 AB 1234_.pdf
District IV April 2025 report.pdf
approved
Clerk of the Board
C.2.ADOPT Resolution No. 2025-159 proclaiming May 2025 as Affordable
Housing Month, as recommended by Supervisor Gioia.
RES
2025-159
Attachments:Resolution 2025-159
adopted
C.3.ADOPT Resolution No. 2025-160 recognizing Youth Homes on their
60th Anniversary, as recommended by Supervisor Carlson.
RES
2025-160
Attachments:Resolution 2025-160
Page 5 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
adopted
C.4.ADOPT Resolution No.2025-161 proclaiming May 18-24, 2025 as
National Public Works Week in Contra Costa County, as recommended
by the Public Works Director.
RES
2025-161
Attachments:Resolution 2025-161
Speaker: Dr. Ori Tzvieli.
adopted
C.5.ADOPT Resolution No. 2025-162 designating the week of May 18-24,
2025 as National Emergency Medical Services Week, with the theme of
“We Care. For Everyone.”, as recommended by the Interim Health
Services Director.
RES
2025-162
Attachments:Resolution 2025-162
adopted
C.6.ADOPT Resolution No. 2025-163 designating May 21, 2025 as
Emergency Medical Services for Children Day, as recommended by the
Interim Health Services Director.
RES
2025-163
Attachments:Resolution 2025-163
adopted
C.7.ADOPT Resolution No. 2025-164 honoring and recognizing Lorna
Padia Markus for 30 years of service to the Boys and Girls Clubs of
Contra Costa County, as recommended by Supervisor Gioia.
RES
2025-164
Attachments:Resolution 2025-164
adopted
C.8.ADOPT Resolution No. 2025-165 recognizing Orinda's 40th
Anniversary, as recommended by Supervisor Andersen.
RES
2025-165
Attachments:Resolution 2025-165
adopted
C.9.ADOPT Resolution No. 2025-166 recognizing the Grand Opening of the
John Muir Health Center of San Ramon, as recommended by Supervisor
Andersen.
Attachments:Resolution 2025-166
adopted
C.10
.
APPROVE Board meeting minutes for April 2025.25-1949
approved
C.11
.
APPOINT Kiara Pereira to the Sustainability Commission representative
seat on the Integrated Pest Management Advisory Committee with a
term ending March 31, 2027, as recommended by the Integrated
25-1950
Page 6 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
Pest Management Advisory Committee and the Interim Health Services
Director.
approved
C.12
.
ACCEPT the resignation of Dean Hickman-Smith, DECLARE a
vacancy in the Byron Neighbor Seat on the Aviation Advisory
Committee for a term ending February 28, 2027, and DIRECT the Clerk
of the Board to post the vacancy.
25-1951
Attachments:Vacancy Notice
approved
C.13
.
DECLARE a vacancy in the Contra Costa County Alternate seat on the
Contra Costa Transportation Authority's Countywide Bicycle and
Pedestrian Advisory Committee for a term ending December 31, 2025,
and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Conservation and Development and Public Works
Directors.
25-1952
Attachments:Vacancy Notice
approved
C.14
.
RECEIVE Civil Grand Jury Report No. 2502, titled “County Boards,
Commissions, Councils, and Committees: Improving Transparency for
the Public”, and REFER the report to the County Administrator and
Clerk of the Board for response.
25-1953
Attachments:Grand Jury Report 2502- County Boards, Commissions, Councils and
Commitees - Improving Transparency for the Public
approved
Clerk-Recorder/Elections
C.15
.
APPROVE and AUTHORIZE the Clerk Recorder, or designee, to
execute a contract with Brinks, Incorporated in an amount not to exceed
$38,400 to provide armored transit service for the period May 1, 2025,
through April 30, 2027. (100% General Fund)
25-1954
approved
Conservation & Development
C.16
.
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to
execute a Franchise Agreement with Richmond Sanitary Service, Inc ., a
subsidiary of Republic Services, for solid waste, recycling, and organic
waste collection services in specified unincorporated areas in the western
portion of the County during the period from May 1, 2025, through June
30, 2045. (100% Franchise Fees)
25-1955
Attachments:Exhibit A: County-RSS Franchise Agreement and Exhibits
approved
Page 7 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
C.17
.
APPROVE and AUTHORIZE the Conservation and Development
Director, and Public Works Director, or designees, to apply for and
accept an amount not to exceed $50 million from the California Strategic
Growth Council/Housing and Community Development Affordable
Housing and Sustainable Communities Program to construct a portion of
the Orbisonia Village Project in Bay Point and supporting transportation
and transit infrastructure and programs, as recommended by the
Transportation, Water, and Infrastructure Committee. (No required
County match)
25-1956
approved
C.18
.
APPROVE the recommended 12.78% solid waste collection rate
increase, effective June 20, 2025, for residential and commercial
customers served by Crockett Sanitary Service, Inc. under the County's
Franchise Agreement, as recommended by the Director of Conservation
and Development. (100% Franchise Fees)
25-1957
Attachments:Exhibit A - Crockett Rate Review Report
approved
C.19
.
APPROVE and AUTHORIZE the Conservation and Development
Director, or designee, to execute on behalf of the County and the Contra
Costa County Water Agency, a contract amendment with Exponent, Inc.,
to extend the term from June 30, 2025 through June 30, 2026, and
increase the payment limit by $50,000 to a new payment limit of
$150,000; and a contract amendment with Solano County to increase
Solano’s share of Exponent’s costs by $25,000 to a new reimbursement
limit of $75,000, for continued water resources consulting connected
with the State of California’s Delta Conveyance Project. (100% Water
Agency funds)
25-1958
approved
County Administration
C.20
.
ADOPT Resolution No. 2025-167 modifying Management Benefits
Resolution No. 2023/554 creating an incentive for certain classifications
to perform qualifying clinical work during designated hours.
RES
2025-167
adopted
C.21
.
ADOPT Resolution No. 2025-168 authorizing the issuance and sale of
"Martinez Unified School District, General Obligation Bonds, Election
of 2024, Series 2025” in an amount not to exceed $30,000,000 by the
Martinez Unified School District on its own behalf pursuant to Sections
15140 and 15146 of the Education Code, as permitted by Section
53508.7(c) of the Government Code, as recommended by the County
Administrator.
RES
2025-168
Attachments:District Resolution
Page 8 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
adopted
County Counsel
C.22
.
APPROVE and AUTHORIZE the County Counsel, or designee, on
behalf of the Office of Communications and Media, to execute a legal
services contract with the law firm of Rutan & Tucker, LLP, effective
May 1, 2025, and to execute an agreement to waive conflicts of interest
in unrelated matters. (100% Franchise Fees)
25-1959
approved
C.23
.
APPROVE amended Conflict of Interest Code for the Antioch Unified
School District, as recommended by County Counsel.
25-1960
Attachments:Exhibit A - Conflict of Interest Code for the Antioch Unified School
District
Exhibit B - Conflict of Interest Code for the Antioch Unified School
District - REDLINED
approved
C.24
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the County Counsel, a purchase order with Wolters
Kluwer in an amount not to exceed $6,000 for online legal subscriptions
for the period June 1, 2025, through May 31, 2026. (80% General Fund
and 20% General Liability Fund)
25-1961
approved
Employment & Human Services
C.25
.
APPROVE Budget Amendment No. 25-00019 authorizing the transfer
of $1,395,632 of Title IV-E funds from the Employment and Human
Services Department (EHSD) Children and Family Services Bureau
(CFS) to Public Works ISF Fleet Services for acquisition of twenty-five
(25) replacement vehicles for Children and Family Services (CFS), as
recommended by the Employment and Human Services Director .
25-1962
Attachments:BDA-25-00019.pdf
approved
C.26
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director,
fifteen (15) purchase orders with Quench USA, Inc., in a total amount
not to exceed $69,381 for rental and maintenance of water dispensing
machines, subject to Quench’s terms and conditions, for the period
January 1, 2025 through December 31, 2027. (54% Federal, 38% State,
8% County General Fund)
25-1963
approved
C.27
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
25-1964
Page 9 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
purchase order with Cornerstone onDemand, Inc., in an amount not to
exceed $528,000 for the purchase of a learning management system for
the period October 1, 2025 through September 30, 2028. (54% Federal,
38% State, 8% County)
approved
C.28
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract amendment with Jewish
Family and Community Services East Bay to increase the payment limit
by $9,198 to an amount not to exceed $226,955 to provide additional
Family Caregiver Support Program services, with no change to the term
July 1, 2024 through June 30, 2025. (100% Federal)
25-1965
approved
C.29
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with STAND! For Families
Free From Violence in an amount not to exceed $400,000 to provide
services to prevent and intervene in interpersonal violence, including
facilitating the Lethality Assessment Program for the period of July 1,
2025 to June 30, 2027. (100% County)
25-1966
approved
C.30
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Contra Costa Family
Justice in an amount not to exceed $775,176 to provide services to
prevent and intervene in interpersonal violence in Contra Costa County
for the period July 1, 2025 through June 30, 2027. (100% County)
25-1967
approved
C.31
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Bay Area Legal Aid in
an amount not to exceed $321,188 to provide free civil legal services to
low-income survivors of domestic violence, sexual assault and human
trafficking, and to run Domestic Violence Restraining Order Clinics for
the period July 1, 2025, to June 30, 2027. (100% County)
25-1968
approved
Health Services
C.32
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Computacenter United States Inc. in an amount not to exceed
$1,734,448 for networking hardware and software for Contra Costa
Regional Medical Center, health clinics, school sites, and branch offices .
(100% Hospital Enterprise Fund I)
25-1969
approved
Page 10 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
C.33
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Cardinal Health 200, LLC in amount not to exceed $532,000
for the purchase of reagents, blood culture bottles, and other products as
needed for Contra Costa Regional Medical Center for the period of July
1, 2025 through January 31, 2027. (100% Hospital Enterprise Fund I)
25-1970
approved
C.34
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Dajenya S. Kafele, LCSW, 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)
25-1971
approved
C.35
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Remote Satellite Systems International Inc. in an amount not
to exceed $8,000 for satellite phones and voice service, and the related
agreement for the rental and use of equipment for the period July 1, 2025
through June 30, 2026. (100% Public Health Emergency Planning Unit
Funds)
25-1972
Attachments:Remote Satellite Systems International Inc. - Terms and Conditions
approved
C.36
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Center for Early Intervention on
Deafness, in an amount not to exceed $450,000 to provide audiology and
hearing aid dispensing 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)
25-1973
approved
C.37
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Siemens Medical Solutions USA, Inc., in an amount not to
exceed $294,163 for the purchase of a mobile C-Arm Imaging system
for the Contra Costa Regional Medical Center. (100% Hospital
Enterprise Fund I)
25-1974
approved
C.38
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Interim Health Services Director, a purchase
order with Hologic Sales and Service, LLC in an amount not to exceed
$164,625 and an Equipment Purchase Attachment for the purchase of
Hologic Panther Instrument System and Fusion Module upgrade. (100%
25-1975
Page 11 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
Future of Public Health Grant)
approved
C.39
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract amendment with the State of California Department
of Food and Agriculture, to extend the term through December 31, 2025
with no change in the amount payable to the County of $106,819 to
continue the County's Healthy Refrigeration Grant Program in Bay Point.
(No County match)
25-1976
approved
C.40
.
APPROVE and AUTHORIZE the Interim Health Services Director, or
designee, to execute a contract with Anchor Business Solutions, LLC, in
an amount not to exceed $205,500 to provide primary support services
for the Contra Costa Health Finance Division’s use of the PeopleSoft
General Ledger reporting services for the period March 1, 2025 through
February 28, 2026. (100% Hospital Enterprise Fund I)
25-1977
approved
C.41
.
APPROVE the list of providers recommended by Contra Costa Health
Plan's Peer Review Credentialing Committee and the Interim Health
Services Director on April 10 and 29, 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)
25-1978
Attachments:Provider List - April 10, 2025
Provider List - April 29, 2025
approved
C.42
.
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to
pay an amount not to exceed $45,000 to Health Management Associates,
Inc., for consultation and technical assistance to the Contra Costa Health
Plan by acting as the Interim Chief Operations Officer for the month of
December 2024, as recommended by the Interim Health Services
Director. (100% Contra Costa Health Plan Enterprise Fund II)
25-2012
approved
C.43
.
RATIFY execution of a Change Request to the Master Services License
Agreement with OptumInsight, Inc., to increase the payment limit by
$940,000 to an amount not to exceed $1,499,021 for an Interim
Compliance Director for the Contra Costa Health Plan; and APPROVE
and AUTHORIZE the Interim Health Services Director, or designee, to
execute on behalf of the County an amendment with OptumInsight, Inc.,
to increase the payment limit by $224,400 to an amount not to exceed
$1,723,421 for an Interim Medi-Cal Compliance Senior Director for the
Contra Costa Health Plan, through December 31, 2025. (100% Contra
Costa Health Plan Enterprise Fund II)
25-2013
Page 12 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
approved
Human Resources
C.44
.
ADOPT Position Adjustment Resolution No. 26432 to reclassify one (1)
Information System Assistant II (represented) position and its incumbent
in the Health Services Department. (100% Hospital Enterprise Fund I)
25-1979
Attachments:PAR 26432.pdf
Signed PAR 26432
approved
Information and Technology
C.45
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute (1) a purchase order with Insight
Public Sector, Inc., in an amount not to exceed $4,200,000; and (2) a
Microsoft Enterprise Enrollment Agreement for Microsoft enterprise
software applications for the period of May 1, 2025, through April 30,
2028. (100% User Departments)
25-1980
approved
Library
C.46
.
APPROVE and AUTHORIZE the County Librarian, or designee, to
apply for and accept California State Library grant funding in the amount
not to exceed $275,000, for Library Literacy Services for fiscal year
2025-2026. (74% Library Fund, 26% California State Library)
25-1981
Attachments:Application Certification A. McKee (1).pdf
approved
C.47
.
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, 2025, through January 31, 2026, and the
COGNOS subscription for the period December 1, 2024, through
January 31, 2026. (100% Library Fund)
25-1982
approved
C.48
.
APPROVE and AUTHORIZE the County Librarian, or designee, to
execute a contract with Ax 9 Security, Inc. in an amount not to exceed
$1,510,000 for as needed unarmed security services for the period July 1,
2025, through June 30, 2028. (100% Library Fund)
25-2017
approved
Probation/Reentry and Justice
Page 13 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
C.49
.
APPROVE AND AUTHORIZE the Chief Probation Officer, or
designee, to execute a contract amendment with Impact Justice, to
extend the term through June 30, 2025, to continue providing services to
the youth, with no change to the payment limit of $961,364. (100%
State)
25-1983
approved
Public Works
C.50
.
ADOPT Traffic Resolution No.2025/4548 to establish a speed limit of
50 miles per hour on Kirker Pass Road, which extends from the Concord
City Limit/County Line and extending northerly to 1000 feet north of
North Hess Road, as recommended by the Public Works Director,
Concord area. (No fiscal impact)
25-1984
Attachments:TR 2025/4548
Traffic Resolution 2025/4548
approved
C.51
.
ADOPT Resolution No. 2025-169 approving the submission of a claim
to the Metropolitan Transportation Commission (MTC) to seek Fiscal
Year 2025/2026 Transportation Development Act funding in the amount
of $888,130 for bicycle and pedestrian projects sponsored by the County
and the Cities of Brentwood, Clayton, Concord, Lafayette, Moraga,
Pleasant Hill, Pittsburg, San Ramon and Walnut Creek, Countywide .
(100% Transportation Development Act, Article 3 Funds)
RES
2025-169
Attachments:Attachment A - TDA Project List 2025-2026
TDA 25-26 letter 5-7-2025
adopted
C.52
.
ADOPT Resolution No. 2025-170 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Winslow Street
between Alhambra Street and Carquinez Scenic Drive, on May 20, 2025,
from 7:30 a.m. through 5:30 p.m., for the purpose of a utility pole
replacement, Crockett area. (No fiscal impact)
adopted
C.53
.
ADOPT Resolution No. 2025-171 authorizing the Public Works
Director, or designee, to execute Right of Way Certifications required
for state and federally funded road projects, and DIRECT the Principal
Real Property Agent to provide a copy of the Resolution to the
appropriate office of the California Department of Transportation,
Countywide. (No fiscal impact)
RES
2025-171
Attachments:Exhibit 13-A Short Form Right of Way Certification Local Assistance
Project
Exhibit 13-B Right of Way Certification Local Assistance Project
Exhibit 17-EX-10 Design Build Certification
Exhibit 17-EX-13 CM & GC Certification
Page 14 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
Exhibit 17-EX-18 ROW Certification
adopted
C.54
.
ACCEPT the Annual Road Report for Calendar Year 2024, as
recommended by the Transportation, Water and Infrastructure
Committee, Countywide. (No fiscal impact)
25-1986
Attachments:ANNUAL REPORT -2024
approved
C.55
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute the first amendment to a license agreement with the State of
California Highway Patrol (CHP), to allow the CHP to modify
equipment at the County’s Nadeen Peak telecommunications facility and
increase the fee payable to the County from $219 to $353 per month,
Crockett area. (100% General Fund)
25-1987
Attachments:3953-001 Nadeen Peak - CHP - First Amendment - Final
approved
C.56
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a license agreement with the Navy, to use an approximately
80-acre portion of the former Concord Naval Weapons Station for public
safety training purposes during the period from June 1, 2025 through
May 31, 2026, Concord area. (No fiscal impact)
25-1988
Attachments:Concord License Agreement 2025-2026
US Navy - Sublicenses
approved
C.57
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, a blanket purchase
order with AZCO Supply, Inc., in an amount not to exceed $585,000, for
the purchase of 400 aluminum decorative street light poles and 15
custom duel street light poles, during the period of May 20, 2025
through May 1, 2026, Walnut Creek and Danville areas. (100% County
Service Area L-100 Funds)
25-1989
approved
C.58
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Empower Programs Inc., in an amount not to
exceed $433,937 to provide on-call weed abatement services, effective
May 20, 2025 through April 30, 2028, Alamo, Concord, Danville,
Pleasant Hill, San Ramon, and Walnut Creek areas. (100% Iron Horse
Corridor Trust Funds)
25-1990
Attachments:Empower Programs Inc Contract 2025
approved
Page 15 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
C.59
.
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County
Flood Control and Water Conservation district, or designee, to execute,
on behalf of the Contra Costa Clean Water Program, a contract with
Larry Walker Associates, Inc., in an amount not to exceed $3,600,000,
for the period July 1, 2025 through June 30, 2028 to provide technical
support services in order to maintain compliance with the Municipal
Regional Stormwater Permit, Countywide. (100% Stormwater Utility
Assessment Funds)
25-1991
approved
C.60
.
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County
Flood Control and Water Conservation District, or designee, to execute,
on behalf of the Contra Costa Clean Water Program, a contract with
Geosyntec Consultants, Inc., in an amount not to exceed $3,600,000, for
the period July 1, 2025 through June 30, 2028 to provide technical
support services in order to maintain compliance with the Municipal
Regional Stormwater Permit, Countywide. (100% Stormwater Utility
Assessment Funds)
25-1992
approved
C.61
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Dynamic Dzyne Associates, Inc. in an amount
not to exceed $350,000 for construction management services for the
Wildcat Canyon Road Slope Failure Repair Project, for the period May
20, 2025 through June 30, 2026, Orinda area. (76% Federal Emergency
Relief Funds, 24% Local Road Funds)
25-1993
approved
C.62
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with VistAbility, effective April 1,
2025 to increase the payment limit by $50,000 to a new payment limit of
$250,000 and increase the rates with no change to the contract term for
janitorial services at various County Libraries, Rodeo, Crockett,
Kensington, El Sobrante and Pinole areas. (100% General Fund)
25-1994
approved
C.63
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Vanir Construction Management,
Inc. to increase the payment limit by $441,072 to a new payment limit of
$14,226,022 and change the termination date of the contract to March
31, 2026, for extended construction management services for the West
County Reentry, Treatment and Housing project and the Accessible
Room Compliance Project, both in Richmond. (100% General Fund)
25-1995
approved
C.64
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute, on behalf of the Public Works Director, a participating
25-1996
Page 16 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
addendum among the County, Rush Truck Centers of Texas, LP, and
Rush Medium-Duty Truck Centers of California, Inc. dba Rush Truck
Center, Ceres, in an amount not to exceed $2,000,000, for the purchase
of Class 4-8 chassis and cabs, with related equipment, accessories and
services, for use by Public Works Fleet Services, during the period from
May 20, 2025, through July 9, 2028, under the terms of a cooperative
purchasing contract awarded by Sourcewell, a State of Minnesota public
agency, Countywide. (100% Fleet Internal Service Fund)
Attachments:Rush Trucks Contract 032824
Rush Truck Centers of Texas - FINAL Participating Addendum 5 6 25
approved
C.65
.
AWARD and AUTHORIZE the Public Works Director, or designee, to
execute a construction contract in the amount of $1,960,000 with MVP
Construction LLC for the Contra Costa Regional Medical Center Cart
Washer Upgrade Project at 2500 Alhambra Avenue, Martinez area.
(100% Health Services Enterprise Fund 1)
25-1997
approved
C.66
.
APPROVE the Iron Horse Corridor New and Emerging Mobility
Element of the Iron Horse Corridor Management Program, as
recommended by the Transportation, Water and Infrastructure
Committee, San Ramon, Danville, Alamo, Walnut Creek, Pleasant Hill,
and Concord areas. (100% Iron Horse Corridor Trust Fund)
25-1998
Attachments:Mobility Mode Element v2
approved
C.67
.
RECOGNIZE the Public Works Department and Flood Control and
Water Conservation District for achieving Re-Accreditation from the
American Public Works Association (APWA), acknowledging their
commitment to continuous improvement in the delivery of Public Works
and Flood Control operations and services, Countywide. (No fiscal
impact)
25-1999
approved
Risk Management
C.68
.
DENY claims filed by CSAA Insurance, a subrogee of Syed Yazdan;
John Muir Medical Center; Eric X. Murillo; Progressive Select
Insurance Co., a subrogee of Tamika Jones; Espiridion Puga; Joe
Reeder; Ma Pamela Rosellon; De'Andre T. Sampson and Isaiah N.
Madrid; and Leeandre White. DENY amended claim filed by Roger
Moscol Montoya (3).
25-2000
approved
Sheriff
Page 17 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
C.69
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the Sheriff-Coroner, a purchase order with AT&T, Inc., in an
amount not to exceed $29,851, and ACCEPT an End User License
Agreement for the purchase of Palo Alto Networks Firewall software,
for the period January 1, 2025 through December 31, 2027. (100%
General Fund)
25-2001
approved
C.70
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a continuous software site license and support agreement with
Vigilant Solutions, LLC to increase the payment limit by $150,000 to a
new payment limit of $250,000, for license and support of video
analytics software, for the term May 1, 2025 through April 30, 2026, and
automatic annual renewals until terminated by either party. (100%
General Fund)
25-2002
approved
C.71
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with
Intoximeters, Inc., in an amount not to exceed $75,000, and ACCEPT a
Terms of Sale and Terms of Use to provide service and repairs for breath
alcohol instruments, for the period August 1, 2024 through July 30,
2028. (100% General Fund)
25-2003
approved
C.72
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with National Medical Services, Inc . in an amount not
to exceed $850,000 to provide forensic toxicology analysis, for the
period January 1, 2025 through December 31, 2027. (100% Agency User
Fees)
25-2004
approved
C.73
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with MCM
Technology, LLC in an amount not to exceed $90,000, and ACCEPT a
Support and Maintenance Agreement with annual renewals, to provide
annual support and maintenance to the Office of the Sheriff, for the
period January 1, 2025 through December 31, 2029. (100% General
Fund)
25-2005
approved
Treasurer-Tax Collector
C.74
.
APPROVE and AUTHORIZE the County Treasurer-Tax Collector or
designee, to execute a contract amendment with Wells Fargo Bank to
extend the term through June 30, 2029, for a total payment limit not to
exceed $1,400,000, for general banking and lockbox services. (100%
25-2006
Page 18 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 2025
Interest Earnings)
approved
Veterans Services
C.75
.
AUTHORIZE the Chair of the Board of Supervisors to sign County
Subvention Program Certificates of Compliance for the County
Subvention and Medi-Cal Cost Avoidance Programs as administered by
the California Department of Veterans Affairs (CDVA), and as
recommended by the Veterans Service Officer. (No fiscal impact)
25-2007
Attachments:Subvention Cert of Compliance FY 25-26
Medi-Cal Cert of Compliance FY 25-26
Signed Subvention Certificate
Signed MediCal Cert
approved
Page 19 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 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 20 of 21
BOARD OF SUPERVISORS Meeting Minutes May 20, 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: June 16, 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: July 21, 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: June 16th canceled; July 21, 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 21 of 21