HomeMy WebLinkAboutAGENDA - 5/20/2025 - FPD Annotated AgendaMeeting Minutes
CONTRA COSTA COUNTY FIRE
PROTECTION DISTRICT
Board of Directors
CANDACE ANDERSEN, CHAIR
JOHN GIOIA
DIANE BURGIS, VICE CHAIR
KEN CARLSON
SHANELLE SCALES-PRESTON
LEWIS BROSCHARD, FIRE CHIEF, (925)
941-3300
MONICA NINO, COUNTY ADMINISTRATOR
AND CLERK OF THE BOARD OF
SUPERVISORS, (925) 655-2075
1:00 PMTuesday, May 20, 2025
1:00 P.M. Convene and call to order
Covened at 2:48 p.m. Adjourned at 3:32 p.m.
Director John Gioia, Director Candace Andersen, Director Diane
Burgis, Director Ken Carlson, and Director Shanelle
Scales-Preston
Present
1.
Motion:Burgis
Scales-PrestonSecond:
Director Gioia, Director Andersen, Director Burgis, Director
Carlson, and Director Scales-Preston
Aye:
Result:Passed
PR.1
2.DISCUSSION ITEMS
D.1.CONSIDER accepting a report from the Fire Chief providing a status
summary for ongoing Fire District activities and initiatives (Lewis
Broschard, Fire Chief)
25-2016
Page 1 of 8
FIRE PROTECTION DISTRICT Meeting Minutes May 20, 2025
Attachments:Fire Chief Report - May 20, 2025
April APOT Report
This Discussion Item was approved.
D.2 PUBLIC COMMENT (2 Minutes)
Vince Wells, President, United Firefighters of Contra Costa, Local 1230 offered condolences to the
family of former Supervisor Federal Glover on behalf of himself and Local 1230 members. Local
1230 offers the services of it's honor guard and full support for the family . He also explained that
the land use dispute in regard to the new fire station lot is not a matter of veterans versus
firefighters and noted the delay in completion of the station is a public safety matter .
3.CONSENT ITEMS
CONSIDER CONSENT ITEMS
A motion was made to approve the Consent Agenda. The motion carried by the
following vote:
Director Gioia, Director Andersen, Director Burgis, Director
Carlson, and Director Scales-Preston
Aye:
Result:Passed
C.1.APPROVE Budget Amendment No. BDA-25-00047 adjusting revenue in
the amount of $71,000 from CCCFPD General Operating fund balance for
appropriations to purchase support vehicles and parts. (100% CCCFPD
General Fund Balance)
25-1907
Attachments:BDA-25-00047.pdf
approved
C.2.APPROVE Budget Amendment No. BDA-25-00046 authorizing new
revenue in the amount of $439,423 from Federal Emergency Management
Agency, U.S. Department of Homeland Security grant programs : Assistance
to Firefighters Grant Program in the amount of $45,000, State Homeland
Security Grant Program in the amount of $300,000, and Urban Area Security
Initiative in the amount of $94,423 to the Contra Costa County Fire
Protection District and appropriating it for the purchase of capital
equipment.(100% Federal)
25-1908
Attachments:BDA-25-00046.pdf
C.3.APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of
the Fire Chief, a purchase order with Motorola Solutions, in an amount not
to exceed $525,000 for the purchase of portable and mobile radios. (95%
Federal, 5% CCCFPD General Operating Fund)
25-1909
approved
C.4.APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with the U.S. Department of the Navy, to use the former Concord
Naval Weapons Station for training purposes, for the period June 1, 2025
through May 31, 2026. (No fiscal impact)
25-1910
Page 2 of 8
FIRE PROTECTION DISTRICT Meeting Minutes May 20, 2025
approved
C.5.APPROVE and RATIFY the Fire Chief or designee's execution of a rental
agreement with Herc Rentals not to exceed $9,000 for portable message
boards to notify the public about upcoming deadlines for weed abatement
and reinforcement of fireworks prohibition. (100% CCCFPD General
Operating Fund)
25-1911
approved
C.6.APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with MCE Corporation in an amount not to exceed $3,000,000 for
paving and asphalt services, for the period April 20, 2025 through March 31,
2028. (100% CCCFPD General Operating Fund)
25-1912
approved
C.7.APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
funding agreement between the Contra Costa County Fire Protection District
and the City of San Pablo for Enhanced Emergency Medical Services for the
period July 1, 2025 through June 30, 2030. (100% City of San Pablo)
25-1913
Attachments:San Pablo EMS Funding Agreement 2025
approved
C.8.APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with Med Packs, LLC., dba EMS Logik, NarcBox, and StationStok,
with an initial amount not to exceed $6,000 for the Emergency Medical
Services Division to manage tracking of controlled substances, for the
period May 1, 2025 through May 31, 2026, with annual renewals beginning
each June 1st until terminated. (100% CCCFPD General Operating Fund)
25-1914
approved
C.9.APPROVE and AUTHORIZE the Fire Chief, or designee, to donate surplus
rescue equipment from the Contra Costa County Fire Protection District to
fire service educational institutions and adjacent fire districts in support of
regional emergency response efforts. (No fiscal impact)
25-1915
Attachments:Surplus List for Donation
approved
C.10
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with Scott’s PPE Recon, Inc. in an amount not to exceed $510,000
for personal protective equipment inspections and repairs, for the period
June 1, 2025 through May 31, 2028. (100% CCCFPD General Operating
Fund)
25-1916
approved
C.11
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of
the Fire Chief, a purchase order with North River Boats in an amount not to
exceed $450,000 for the purchase of a 25-foot boat for the Contra Costa
25-1917
Page 3 of 8
FIRE PROTECTION DISTRICT Meeting Minutes May 20, 2025
County Fire Protection District; and APPROVE Budget Amendment No .
BDA-25-00044 appropriating fund balance of $450,000 for the purchase of
a rescue boat from North River Boats. (100% CCCFPD EMS Transport
Fund Balance)
Attachments:BDA-25-00044.pdf
approved
C.12
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with Delta Valley Health Club in an amount not to exceed $2,200
for gym memberships for the period May 20, 2025 through May 20, 2026.
(100% CCCFPD General Operating Fund)
25-1918
approved
C.13
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with Forster & Kroeger Landscape Maintenance, Inc . in an amount
not to exceed $300,000 for vegetation abatement services to mitigate
exterior fire hazards, for the period May 1, 2025 through April 30, 2028
(100% CCCFPD General Operating Fund)
25-1919
approved
C.14
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with Forster & Kroeger Landscape Maintenance, Inc . in an amount
not to exceed $300,000, for handwork vegetation abatement services to
mitigate exterior fire hazards for the period May 1, 2025 through April 30,
2028 (100% CCCFPD General Operating Fund)
25-1920
approved
C.15
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with RJN, Inc. dba H&N Enterprises in an amount not to exceed
$300,000, for handwork vegetation abatement services to mitigate exterior
fire hazards for the period May 1, 2025 through April 30, 2028. (100%
CCCFPD General Operating Fund)
25-1921
approved
C.16
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with RJN, Inc. dba H&N Enterprises in an amount not to exceed
$300,000 for vegetation abatement services to mitigate exterior fire hazards,
for the period May 1, 2025 through April 30, 2028 (100% CCCFPD General
Operating Fund)
25-1922
approved
C.17
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with Wildland Corporation in an amount not to exceed $300,000
for handwork vegetation abatement services to mitigate exterior fire hazards
for the period May 1, 2025 through April 30, 2028. (100% CCCFPD
General Operating Fund)
25-1923
Page 4 of 8
FIRE PROTECTION DISTRICT Meeting Minutes May 20, 2025
approved
C.18
.
APPROVE and AUTHORIZE, the Fire Chief or designee, to execute a
contract with GOGov, Inc. in an amount not to exceed $45,000 to
consolidate and update the current subscriptions for Citizen Request
Management and Code Enforcement services, for the initial term of May 1,
2025 through April 30, 2026, with an annual rate increase of no more than
seven percent and 12-month renewal terms thereafter. (100% CCCFPD
General Operating Fund)
25-1924
approved
C.19
.
APPROVE Budget Amendment No. BDA-25-00057 authorizing new
revenue in the amount of $500,000 from Federal Emergency Management
Agency, U.S. Department of Homeland Security, State Homeland Security
Grant Program and $25,000 from CCCFPD General Operating Fund
Balance, and appropriating it in the Contra Costa County Fire Protection
District for the purchase of capital radios. (95% Federal, 5% CCCFPD
General Fund)
25-1925
Attachments:BDA-25-00057.pdf
approved
C.20
.
APPROVE AND AUTHORIZE the Fire Chief, or designee, to execute a
contract with North Wind Aviation, LLC in an amount not to exceed
$2,000,000 for aerial firefighting services for the period June 1, 2025
through December 1, 2025. (50% PG&E reimbursement, 50% CCCFPD
General Operating Fund)
25-1926
approved
C.21
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract with Pacific Gas and Electric Company (PG&E) to reimburse the
Fire District up to $1,000,000 of the costs associated with firefighting
helicopter services for the 2025 fire season. (100% Revenue)
25-1927
approved
C.22
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
contract amendment with Land Revision to increase the payment limit by
$75,000 to a new payment limit of $325,000 for the abatement of exterior
fire hazards, with no change to the term ending June 30, 2027. (100%
CCCFPD General Operating Fund)
25-1928
approved
C.23
.
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute an
agreement by and among the Rodeo Hercules Fire Protection District
(RHFPD) and the Contra Costa County Employees’ Retirement Association
(CCCERA) concerning the transfer of pension assets and liabilities on
CCCERA’s books for RHFPD to the Contra Costa County Fire Protection
District's account with CCCERA and the District’s assumption of
25-1929
Page 5 of 8
FIRE PROTECTION DISTRICT Meeting Minutes May 20, 2025
pension-related responsibilities. (100% RHFPD)
Attachments:Dissolving and Successor Districts Agreement RHFPD CCCFPD
04.15.25
approved
C.24
.
ACCEPT a report on the receipt and disbursement of development impact
fees, collected on behalf of the Contra Costa County Fire Protection District
to address capital needs necessitated by growth, for the fiscal year ending
June 30, 2024. (No fiscal impact)
25-1930
Attachments:CCCFPD_Annual-5-Year-DIF-Report-FY-2024_Final
approved
C.25
.
Acting as the governing board of the Contra Costa County Fire Protection
District and the Crockett-Carquinez Fire Protection District, INTRODUCE
Ordinance No. 2025-09 to designate fire hazard severity zones within the
Contra Costa County Fire Protection District and Crockett-Carquinez Fire
Protection District; WAIVE reading; and FIX June 10, 2025 for adoption.
(No fiscal impact)
25-1931
Attachments:Ordinance No. 2025-09 Fire Hazard Severity Zones
Ord. No. 2025-09 Exhibit A
Exhibit B - Public Comment
approved
C.26
.
RATIFY the Fire Chief's, or designee's, execution of a memorandum of
understanding with Support for Actively Rising Youth, a 501(c) (3)
nonprofit organization to operate the Contra Costa County Firefighter Youth
Academy during the period January 1, 2025 through December 31, 2025.
(No fiscal impact)
25-1932
approved
C.27 ADOPT Resolution No. 2025-02 designating the week of May 18-24, 2025
as Emergency Medical Services Week, with the theme of "We care . For
everyone.", as recommended by the Fire Chief. (No fiscal impact)
FPD-RES
2025-02
Attachments:Resolution 2025-02
approved
ADVISORY COMMISSION
The Contra Costa County Fire Protection District Advisory Fire Commission is scheduled to meet next
on Monday,June 9, 2025, at 7:00 p.m. at their Administrative Office, 4005 Port Chicago Highway, Suite
250, Concord, CA 94520.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Page 6 of 8
FIRE PROTECTION DISTRICT 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 Directors 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 Directors, 1025 Escobar
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.
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
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
Page 7 of 8
FIRE PROTECTION DISTRICT Meeting Minutes May 20, 2025
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 .
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 8 of 8