Skip to main content
Contra Costa County Header
Meeting Name: BOARD OF SUPERVISORS Agenda status: Published
Meeting date/time: 11/4/2025 9:00 AM Minutes status: Final  
Meeting location: Administration Building 1025 Escobar Street, Martinez | https://cccounty-us.zoom.us/j/89586041575 | Call in: 888-278-0254 access code 843298#
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultTallyAction DetailsVideo
25-4739 1  Consent ItemPR.1 Presentation PowerPoint    Action details Not available
RES 2025-385 1D.1. Discussion and ResolutionHEARING to consider adoption of Resolution No. 2025-385, amending the Department of Agriculture, and Weights and Measures fee schedule, effective December 1, 2025. (Matt Slattengren, Agriculture Commissioner/Weights and Measures Director)adoptedPass4:0 Roll call Video Video
RES 2025-386 1D.2. Discussion and ResolutionCONSIDER adopting Resolution No. 2025-386 proclaiming a local emergency caused by the disruption of funding for CalFresh food assistance benefits, including the activation of County disaster service workers; ALLOCATE up to $21,000,000 from the General Fund from the following sources and in the following order to purchase debit cards for distribution to CalFresh eligible households for the month of November 2025; DIRECT the County Administrator, or designee to prepare a Budget Amendment to effectuate the final allocation decision of the Board of Supervisors; AUTHORIZE the distribution of debit cards to November CalFresh Eligible Households and authorize the Employment and Human Services Director to execute a related contract amendment; DIRECT the Employment and Human Services Director to report to the Board of Supervisors, within 60 days, on the need for continuing the local emergency; and PROVIDE additional direction to staff on steps to mitigate the disruption of funding for CalFresh food assistance benefits. (Marla Stuart, Employment and Human Services Director)adoptedPass5:0 Action details Video Video
25-4626 1D.3. Discussion ItemHEARING to consider adopting Ordinance No. 2025-19, adopting the 2025 California Building Standards Codes, with changes, additions, and deletions, as recommended by the Conservation and Development Director. (Jason Crapo, Conservation and Development Department)approved   Action details Video Video
25-4627 1D.4. Discussion ItemHEARING on the itemized costs of abatement for property in unincorporated Contra Costa County, 1920 6th St., Richmond, California (Ray James & Corinea, Owners). (Jason Crapo, Conservation and Development Department)approved   Action details Video Video
25-4628 1D.5. Discussion ItemHEARING on the itemized costs of abatement for property in unincorporated Contra Costa County, 616 Grove Ave., Richmond, California (Wilson Fanny Estate Of C/O Tracey Warren, Owner). (Jason Crapo, Conservation and Development Department)approved   Action details Video Video
25-4629 2D.6. Discussion ItemCONSIDER approving the Contra Costa County Clean Energy Roadmap for existing buildings, as presented to the Sustainability Committee, and making related California Environmental Quality Act finding. (Demian Hardman-Saldana, Conservation and Development Department)approved   Roll call Video Video
25-4624 1C.1. Consent ItemAPPROVE and AUTHORIZE the allocation of $148,501 in Fish and Wildlife Propagation funds to 15 eligible projects based on the Fish and Wildlife Committee's recommendations, as recommended by the Internal Operations Committee. (100% Fish and Wildlife Propagation Fund)approvedPass  Action details Not available
RES 2025-366 1C.2. Consent ResolutionADOPT Resolution No. 2025-366 declaring November as Homelessness Awareness Month and Youth Homelessness Outreach, Prevention, and Education (HOPE) Month in Contra Costa County; and ADOPT Resolution No. 2025-385 declaring December 21st as Homeless Persons’ Memorial Day in Contra Costa County, as recommended by the Health Services Director.adoptedPass  Action details Not available
RES 2025-367 1C.3. Consent ResolutionADOPT Resolution No. 2025-367 proclaiming November 2025 as Adoption Awareness Month in Contra Costa County, as recommended by the Employment & Human Services Director.adoptedPass  Action details Not available
RES 2025-368 1C.4. Consent ResolutionADOPT Resolution No. 2025-368 proclaiming November 5, 2025, as the Contra Costa County Shelter-in-Place Education Day, as recommended by the Health Services Director.adoptedPass  Action details Not available
RES 2025-369 1C.5. Consent ResolutionADOPT Resolution No. 2025-369 recognizing Veterans Day and honoring the Veterans of Contra Costa County, as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2025-370 1C.6. Consent ResolutionADOPT Resolution No. 2025-370 honoring Tamara Steiner upon her retirement from the Concord Clayton Pioneer, as recommended by Supervisor Carlson.adoptedPass  Action details Not available
25-4533 2C.7. Consent ItemAPPOINT Jon Green to the At-Large Representative seat 4 on the Juvenile Justice Coordinating Council for a term ending October 22, 2026, as recommended by the Public Protection Committee.approvedPass  Action details Not available
25-4534 2C.8. Consent ItemAPPOINT Nelson Alves to Appointee Seat 2 and Michael Walko to Appointee Seat 3 on the Knightsen Town Advisory Council (KTAC) for terms ending December 31, 2028, as recommended by Supervisor BurgisapprovedPass  Action details Not available
25-4535 1C.9. Consent ItemAPPOINT Michael Sene to the Alternate Seat on the Alamo Municipal Advisory Council for a term ending December 31, 2028, as recommended by Supervisor Andersen.approvedPass  Action details Not available
25-4536 1C.10. Consent ItemAPPOINT Dr. Talia Moore to the community-representative alternate seat on the Racial Justice Oversight Body for term ending December 31, 2026, as recommended by the Equity Committee.approvedPass  Action details Not available
25-4537 1C.11. Consent ItemAPPOINT, in lieu of election, Sandra Speckman Kiefer to the Board of Trustees of Reclamation District 2117 for a four-year term ending December 2029. approvedPass  Action details Not available
25-4538 1C.12. Consent ItemAPPOINT, in lieu of election, Coleman Foley and Thomas Baldocchi, Jr. to the Board of Trustees of Reclamation District 2065 for four-year terms ending December 2029. approvedPass  Action details Not available
25-4539 1C.13. Consent ItemAPPOINT, in lieu of election, David Bradshaw to the Board of Trustees of Reclamation District 2026 for a four-year term ending December 2029.approvedPass  Action details Not available
25-4540 1C.14. Consent ItemAPPOINT, in lieu of election, Russell E. Ryan to the Board of Trustees of Reclamation District 2025 for a four-year term ending December 2029.approvedPass  Action details Not available
25-4541 1C.15. Consent ItemAPPOINT, in lieu of election, Molly Ferrell and Emma Mendonsa to the Board of Trustees of Reclamation District 2137 for terms ending December 2029 and December 2027, respectively. approvedPass  Action details Not available
25-4542 1C.16. Consent ItemAPPOINT Vinoy Mereddy to the Board of Supervisors #1 seat on the Airport Land Use Commission to complete the unexpired term ending on May 7, 2028, as recommended by the Internal Operations Committee.approvedPass  Action details Not available
25-4543 1C.17. Consent ItemAPPROVE the Bylaws of the Transitional Community Advisory Body for the African American Holistic Wellness and Resource Hub.approvedPass  Action details Not available
25-4544 1C.18. Consent ItemAPPROVE update to policy governing County expenditures for annual Board of Supervisors hosted commemorative events, as recommended by the County Administrator. approvedPass  Action details Not available
25-4545 2C.19. Consent ItemDECLARE a vacancy in the District 3 seat on the Emergency Medical Care Committee for a term ending September 30, 2026, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.approvedPass  Action details Not available
25-4546 1C.20. Consent ItemREAPPOINT Supervisor John Gioia as the Board of Supervisors representative and reappoint Supervisor Diane Burgis as the Board's alternate representative on the California State Association of Counties' Board of Directors to new terms beginning November 30, 2025 and ending on November 29, 2026, as recommended by Supervisor Andersen.approvedPass  Action details Not available
25-4547 1C.21. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller to remit additional payment to Konnech, Inc., increasing the payment limit by $142,592 to a new payment limit of $250,000 with no change in the term through February 20, 2026, for software licensing, maintenance, and support of the poll worker scheduling and polling place procurement application, as recommended by the Clerk-Recorder. (100% State funds) approvedPass  Action details Not available
RES 2025-383 1C.22. Consent ResolutionADOPT Resolution No. 2025-383 authorizing the issuance of a multifamily housing revenue bond in one or more taxable or tax-exempt series (“Bond”), including a tax-exempt series of the Bond designated as “County of Contra Costa, California Multifamily Housing Revenue Bonds (El Cerrito Plaza – Parcel A South), 2025 Series A” in an amount not to exceed $35,700,000, and a taxable series of the Bond designated as “County of Contra Costa, California Multifamily Housing Revenue Bonds (El Cerrito Plaza – Parcel A South), 2025 Series B (Federally Taxable)” in an amount not to exceed $10,000,000, to finance the acquisition and construction of a 70-unit multifamily residential rental housing development known as El Cerrito Plaza – Parcel A South located at 515 Richmond Street in El Cerrito, as recommended by the Conservation and Development Director. (100% Special Revenue funds)adoptedPass  Action details Not available
25-4620 1C.23. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents and take related actions to provide a HOME Investment Partnership Program loan in the amount of $1,500,000, a Measure X loan in the amount of $5,000,000, and a Permanent Local Housing Allocation loan in the amount of $1,876,423 to ECP Parcel A South Housing Partners, L.P., for the construction of an affordable rental housing development located at 515 Richmond Street in the City of El Cerrito, and make related findings under the California Environmental Protection Act, as recommended by the Conservation of Development Director. (18% Federal, 22% State, and 60% County Measure X funds)approvedPass  Action details Not available
25-4621 1C.24. Consent ItemAPPROVE the Fiscal Year 2025/26 budgets for the Congestion Management Agency and the Regional Transportation Planning Committees, and a total County contribution of $822,973 to these budgets, as recommended by the Conservation and Development Director. (100% Gas tax and Measure J funds)approvedPass  Action details Not available
25-4622 1C.25. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a memorandum of understanding with the City of San Ramon, to pay the city $20,000 as the County’s share for participating in the San Ramon Valley Street Smarts Program during the period from July 1, 2025, through June 30, 2026, and allocate $40,000 from the Livable Community Trust Fund to pay the County’s share of program expenses in Fiscal Years 2025/26 and 2026/27, San Ramon area, as recommended by Supervisor Andersen (100% District II Livable Communities Trust Fund monies)approvedPass  Action details Not available
25-4623 1C.26. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a subordination agreement with Berkadia Commercial Mortgage, LLC, and a subordination agreement with the State of California - Department of Housing and Community Development, to permit the refinancing of the senior debt associated with an affordable housing development known as Grayson Creek Apartments, located at 100 Chilpancingo Parkway in the City of Pleasant Hill. (No fiscal impact)approvedPass  Action details Not available
25-4625 1C.27. Consent ItemADOPT the 2025 Records Retention Schedule for the County Administrator’s Office, as recommended by the County Administrator.approvedPass  Action details Not available
25-4638 1C.28. Consent ItemAPPROVE allocations of Supervisorial District IV Community Impact Funds in an aggregate amount of $511,600, as recommended by Supervisor Carlson. (100% General Fund) approvedPass  Action details Not available
RES 2025-384 1C.29. Consent ResolutionActing as the governing Board of the Crockett-Carquinez Fire Protection District, RATIFY the Fire Chief's application of grant funding from the California Department of Forestry and Fire Protection (CAL Fire), Volunteer Fire Capacity Grant, to receive funding in an amount up to $18,578, and ADOPT Resolution 2025-384 to APPROVE and AUTHORIZE the Fire Chief, or designee to execute a contract with CAL Fire, to purchase personal protective equipment for the District. (50% CCFPD match) adoptedPass  Action details Not available
25-4548 1C.30. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the District Attorney, a purchase order and related license agreement with JDI Ventures, LLC in an amount not to exceed $2,840 for the Criminal Justice Information System online training platform, for the period November 1, 2025 through October 31, 2026. (100% General Fund)approvedPass  Action details Not available
RES 2025-371 1C.31. Consent ResolutionADOPT Resolution No. 2025-371 to approve and authorize the Employment and Human Services Department Director, or designee, to apply for, accept and execute the Continued Funding Application including any amendments or extensions thereof pursuant to State guidelines, with the California Department of Education, in the amount of $22,768,087 to provide state preschool services to eligible children and families, allowing the total funding amount to increase up to $23,906,492 for the period July 1, 2026 through June 30, 2027. (100% State)adoptedPass  Action details Not available
25-4550 1C.32. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Making Waves Foundation, Inc., in an amount not to exceed $414,866 to provide youth employment and job readiness services under the Youth Centers Initiative for the period September 1, 2025 through August 31, 2027. (100% Measure X)approvedPass  Action details Not available
25-4551 1C.33. Consent ItemAPPROVE 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 $94,700 to implement comprehensive benefits counseling for the Contra Costa THRIVES Guaranteed Basic Income Program participants for the period December 1, 2025 through June 30, 2028. (75% Measure X, 25% AB 109)approvedPass  Action details Not available
25-4552 1C.34. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay stipends in an amount not to exceed $150 per Resource Family or birth parent for the successful completion of child welfare trainings as approved by the Employment and Human Services Department for a total combined payment amount not to exceed $25,000 for the period July 1, 2025 through June 30, 2027. (75% Federal, 17.5% State, 7.5% County)approvedPass  Action details Not available
25-4553 1C.35. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent or designee to execute on behalf of the Employment and Human Services Director a purchase order with SolarWinds Worldwide, LLC in an amount not to exceed $1,761 for the purchase of SolarWinds Observability Subscription, which provides log management and analysis capability, subject to the terms of Solar Winds’ End User License Agreement, for the period November 30, 2025, through November 29, 2028. (54% Federal, 38% State, 8% County)approvedPass  Action details Not available
25-4554 1C.36. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order with TransUnion Risk and Alternative Data Solutions, Inc., subject to TransUnion’s Subscriber Agreement Additional Terms and Conditions, for the purchase of TransUnion’s TRADS services, in an amount not to exceed $8,820, for the period October 1, 2025 through September 30, 2028. (54% Federal, 38% State, 8% County)approvedPass  Action details Not available
25-4555 1C.37. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Soda Health, Inc., in an amount not to exceed $2,100,000 to provide a hosted software solution for a Medicare and Medicaid supplemental benefits program for the distribution and management of restricted debit cards to Contra Costa Health Plan beneficiaries for the period November 4, 2025 through November 3, 2028, and for successive one (1) year terms thereafter until terminated. (100% Costa Health Plan Enterprise Fund II) approvedPass  Action details Not available
25-4556 1C.38. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Sysco San Francisco, Inc. in an amount not to exceed $1,000,000 for the purchase of food, paper products, kitchen supplies and other food service production items for nutrition services at Contra Costa Regional Medical Center for the period November 1, 2025 through October 31, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4557 1C.39. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Roche Diagnostics Corporation, to provide additional products, reagents and supplies for the Cobas 5800 laboratory analyzer used for patient specimen testing at Contra Costa Regional Medical Center with no change in the payment limit of $2,577,300 or term ending February 9, 2030. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4558 1C.40. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to purchase on behalf of the Health Services Director, 2,000 Target gift cards for a total amount not to exceed $50,000 to serve as incentives for patients with a specific focus on well care visits, immunization in children, reducing disparity in African American population, cancer screening, and perinatal services. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4559 1C.41. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Isaac Burns, LMFT, to increase the payment limit by $80,000 to an amount not to exceed $280,000 to provide additional Medi-Cal specialty mental health services to beneficiaries in East County ages 7 years and older with no change in the term ending June 30, 2026. (30% Federal Medi-Cal; 30% State Mental Health Realignment; 40% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4560 1C.42. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with AMN Healthcare Locum Tenens, Inc., in an amount not to exceed $10,000,000 to provide temporary locum tenens physician services at Contra Costa Regional Medical and Health Centers for the period November 1, 2025 through October 31, 2027. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4561 1C.43. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medline Industries, LP, to include reprocessing services for end-to-end distribution services at Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $4,566,950 or term ending January 31, 2029. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4562 1C.44. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza, Inc., in an amount not to exceed $5,000,000 to provide primary care physician services, optometry and other medical services for Contra Costa Health Plan members and County recipients for the period July 1, 2025 through June 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4563 1C.45. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sycamore Healthcare Associates (dba Legacy Post Acute Center), in an amount not to exceed $16,000,000 to provide skilled nursing facility services for Contra Costa Health Plan Members and County recipients for the period September 1, 2025 through August 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) approvedPass  Action details Not available
25-4564 1C.46. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Child Abuse Prevention Council of Contra Costa County, in an amount not to exceed $212,041 to provide Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) services for the period July 1, 2025 through June 30, 2026. (76% Mental Health Services Act Prevention and Early Intervention; 24% Mental Health Student Services Act)approvedPass  Action details Not available
25-4565 1C.47. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Norix Group, Inc. in an amount not to exceed $2,174 and, ACCEPT the terms and conditions for the purchase of furniture for the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4566 1C.48. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Health Services Director, a purchase order with Norix Group, Inc. in an amount not to exceed $2,849, and ACCEPT the terms and conditions for the purchase of platform space-saver beds for the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4567 1C.49. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pinnacle SJIR, P.C. (dba Naadi Healthcare Manteca), in an amount not to exceed $300,000 to provide outpatient vascular surgery and interventional radiology services for Contra Costa Health Plan members and County recipients for the period October 1, 2025 through September 30, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4568 1C.50. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay mPulse Mobile, Inc., an amount not to exceed $98,000 for providing a provider directory Application Programming Interface to Contra Costa Behavioral Health for the period December 23, 2024 through October 7, 2025, as recommended by the Health Services Director. (100% Mental Health Realignment)approvedPass  Action details Not available
25-4569 1C.51. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dayana Carcamo-Molina MD Inc., in the amount not to exceed $2,300,000 to provide specialty gastroenterology medical services to patients at Contra Costa Regional Medical Center and Health Centers for the period August 1, 2025 through July 31, 2028. (100% Hospital Enterprise Fund I) approvedPass  Action details Not available
25-4570 1C.52. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to apply for a grant and execute any necessary documents with the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $500,000 to perform enforcement, compliance and surveillance activities for the Environmental Health Waste Tire Enforcement Program for the period June 30, 2026 through September 30, 2027. (No County match)approvedPass  Action details Not available
25-4571 1C.53. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Relias LLC, in an amount not to exceed $173,192 to provide behavioral health training software, support and maintenance services for Contra Costa Health's Behavioral Health Services Division for the period July 1, 2025 through June 30, 2027. (100% Mental Health Services Act)approvedPass  Action details Not available
25-4572 1C.54. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Buckley, M.D., in an amount not to exceed $750,000 to provide orthopedic services at Contra Costa Regional Medical Center and Health Centers for the period November 9, 2025 through November 8, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4573 1C.55. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with American Red Cross, to provide additional total blood and blood component products and associated services for patients at the Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $2,000,000 or term ending June 30, 2027. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4574 1C.56. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peter A. Castillo, M.D., Inc., to provide additional urogynecology services at Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $600,000 or term ending November 30, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4575 1C.57. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Hill-Rom Company, Inc., to increase the payment limit by $160,000 to an amount not to exceed $351,884 for additional preventative maintenance and repair services for specialty beds at Contra Costa Regional Medical Center with no change in the term ending January 31, 2027. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4576 1C.58. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Deann Lott, LCSW, to provide specialized care to beneficiaries who are dually eligible for Medicare and Medi-Cal under the Dual Eligible Special Needs Plan (D-SNP) and offer care coordination and wrap-around services with no change in the payment limit of $300,000 or term ending July 31, 2026. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4577 1C.59. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Tampico Healthcare Center, LLC, to provide specialized care to beneficiaries who are dually eligible for Medicare and Medi-Cal under the Dual Eligible Special Needs Plan (D-SNP) and offer care coordination and wrap-around services with no change in the payment limit of $16,000,000 or term ending December 31, 2026. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4578 1C.60. Consent ItemRATIFY the September 24, 2024 execution of an Agreement with Mitratech Trakstar, Inc., and APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute an amendment with Mitratech Trakstar, Inc., in an amount not to exceed $68,750 for a hosted emergency medical technician and paramedic licensing software system for the period November 15, 2024 through November 14, 2027. (100% Measure H Funding)approvedPass  Action details Not available
25-4579 1C.61. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, on behalf of the University of California, San Francisco, in an amount not to exceed $600,000 to provide neonatology administrative and on-call services at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2025 through October 31, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4580 1C.62. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Martinez, to pay County an amount not to exceed $55,000 to provide homeless outreach services under the Coordinated Outreach, Referral and Engagement Program for the City of Martinez for the period July 1, 2025 through June 30, 2026. (No County match)approvedPass  Action details Not available
25-4581 1C.63. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Contra Costa County Fire Protection District, to extend the term end date from December 31, 2025 to December 31, 2027 for continuation of emergency ambulance services in Emergency Response Areas (ERA) I, II and V. (No rate change)approvedPass  Action details Not available
25-4582 1C.64. Consent ItemCONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on September 9, 2025 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)approvedPass  Action details Not available
25-4584 1C.65. Consent ItemRATIFY the execution of a contract amendment with Public Health Foundation Enterprises, Inc. (dba Heluna Health), to increase the amount payable to the County by $75,965 to an amount not to exceed $222,999 for participation in the California Emerging Infections Program for the period September 1, 2024 through August 31, 2025, as recommended by the Health Services Director. (No County match)approvedPass  Action details Not available
25-4585 1C.66. Consent ItemRATIFY the issuance of 30-day advance written notice to Noel T.D. Chiu, M.D., A Medical Corporation (dba Diablo Dermatology), to terminate contractual obligations for the provision of dermatology services for Contra Costa Health Plan members and County recipients effective at the end of business on November 9, 2025, as recommended by the Health Services Director. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4634 1C.67. Consent ItemADOPT Position Adjustment Resolution No. 26478 to reallocate the salary of the Chief Operations Officer - Exempt (VWD1) classification to a five-step (5-step) salary plan with five percent (5%) increments between steps at salary plan and grade BL8 2449 ($23,500 - $28,564) in the Health Services Department. (Cost increase - Hospital Enterprise Fund I and Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4635 1C.68. Consent ItemADOPT Position Adjustment Resolution No. 26528 to reclassify ten (10) Eligibility Worker II (X0SA) positions and incumbents to Eligibility Worker III (X0NA) and correct the merit step placement for six (6) Eligibility Worker III employees within the Employment and Human Services Department. (46% Federal, 47% State, and 6% 2011 Realignment, and 1% County) approvedPass  Action details Not available
25-4639 1C.69. Consent ItemADOPT Position Adjustment Resolution No. 26520 to add seven Juvenile Institution Officer I (represented) positions within the Probation Department. (71% General Fund, 29% Youthful Offender Block Grant) approvedPass  Action details Not available
25-4636 1C.70. Consent ItemADOPT Position Adjustment Resolution No. 26526 to add two Librarian II (represented) positions to the Library Department. (100% Library Fund)approvedPass  Action details Not available
25-4586 1C.71. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Probation Officer, to execute a purchase order with Carahsoft Technology Corp. in an amount not to exceed $44,000 for the annual purchase of a Salesforce database subscription and support for Public Safety Realignment community programs, for the period October 24, 2025 through October 23, 2026. (100% 2011 Public Safety Realignment, AB 109)approvedPass  Action details Not available
25-4631 2C.72. Consent ItemRATIFY the Public Defender's execution of a rental agreement with terms and conditions with Quench USA, Inc.,totaling up to $24,670 for the period June 28, 2022 through June 28, 2026, and APPROVE and AUTHORIZE the Purchasing Agent, or designee to execute on behalf of the Public Defender a purchase order in an amount not to exceed $5,155 for the rental and maintenance of five (5) water dispensing machines for employee use, for the period June 28, 2025 through June 28, 2026. (100% General Fund)approvedPass  Action details Not available
25-4632 1C.73. Consent ItemAPPROVE and AUTHORIZE the Public Defender or designee, to execute a contract with the Regents of the University of California, to establish the Larsen Justice Fellowship Agreement with the Office of the Public Defender for the period August 18, 2025 through August 17, 2026. (No fiscal impact)approvedPass  Action details Not available
25-4633 2C.74. Consent ItemAPPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with Bluffton University and Goshen College, to establish a Master of Social Work Fellowship Program, for the period August 29, 2025 through August 28, 2027. (No fiscal impact)approvedPass  Action details Not available
RES 2025-372 1C.75. Consent ResolutionADOPT Resolution No. 2025-372 accepting a portion of an Offer of Dedication for Roadway Purposes for subdivision SD69-3888 and declaring a portion of Morgan Territory as a County Road, for a project developed by Cal-Land Real Estate, a Partnership, as recommended by the Public Works Director, Clayton area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-373 1C.76. Consent ResolutionADOPT Resolution No. 2025-373 accepting completion of improvements for subdivision SD20-09545 and declaring the widening of Midhill Road as a County Road, for a project developed by Civic Heritage View, LLC, as recommended by the Public Works Director, Martinez area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-374 1C.77. Consent ResolutionADOPT Resolution No. 2025-374 approving and authorizing the Public Works Director, or designee, to fully close a portion of Francisco Way, from 1923 Francisco Way to 2660 Francisco Way, on November 18, 2025, from 8:30 a.m. through 4:30 p.m., for the purpose of overhead utility work, Richmond area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-375 1C.78. Consent ResolutionADOPT Resolution No. 2025-375 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Second Avenue, between Wanda Street and Pomona Street, on October 12, 2025, from 12:00 p.m. to 5:00 p.m., for the purpose of celebrating the 4th Annual Oktoberfest Festival, Crockett area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-381 1C.79. Consent ResolutionADOPT Resolution No. 2025-381 terminating and abandoning an Offer of Dedication of storm drain easement on 1131 Douglas Court in the unincorporated portion of the County known as Alamo and AUTHORIZE the Director of Public Works to execute a quitclaim deed to release any interest the County may have in the property, as recommended by the Public Works Director. (100% Applicant Fees)adoptedPass  Action details Not available
RES 2025-376 1C.80. Consent ResolutionADOPT Resolution No. 2025-376 approving and authorizing the Public Works Director, or designee, to fully close a portion of Purdue Avenue, between Beloit Avenue and Kenyon Avenue, on November 13, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose of replacing a utility pole, Kensington area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-377 1C.81. Consent ResolutionADOPT Resolution No. 2025-377 approving and authorizing the Public Works Director, or designee, to fully close a portion of Edgecroft Road, between 81 Edgecroft Road and 27 Edgecroft Road, on November 12, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose of replacing a utility pole, Kensington area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-378 1C.82. Consent ResolutionADOPT Resolution No. 2025-378 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for Drainage Improvement Agreement DA04-00035, for a project being developed by Shapell Homes, as recommended by the Public Works Director, Danville area. (100% Developer Fees)adoptedPass  Action details Not available
RES 2025-379 1C.83. Consent ResolutionADOPT Resolution No. 2025-379 accepting as complete, the contracted work performed by Dowdle & Sons Mechanical, Inc. for the Contra Costa Regional Medical Center Cooling Tower Replacement Project, as recommended by the Public Works Director, Martinez area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-380 1C.84. Consent ResolutionRESCIND Resolution No. 2025-184 and ADOPT Resolution No. 2025-380 to summarily vacate excess right of way on Miranda Avenue in the unincorporated portion of the County known as Alamo and AUTHORIZE the Director of Public Works to execute a quitclaim deed to release any interest the County may have in the property, as recommended by the Public Works Director, Alamo area. (100% Applicant Fees)adoptedPass  Action details Not available
25-4588 1C.85. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a First Amendment to Temporary License to Use County Property with The Watershed Project, to allow The Watershed Project to use a portion of a County-owned parcel located on Kirker Pass Road and identified as Assessor’s Parcel Number 117-320-001 for the purpose of conducting monthly water quality monitoring from November 1, 2025, through October 31, 2026, Concord area. (No fiscal impact)approvedPass  Action details Not available
25-4589 1C.86. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a first amendment to a lease between the County and YES Nature to Neighborhoods, a California public benefit corporation, for the County-owned property located at 303 41st Street in Richmond, to change the commencement date of the lease from September 1, 2025, to a date that is not later than May 1, 2026, with no other change to the lease, to accommodate a delay being experienced by the tenant. (No fiscal impact)approvedPass  Action details Not available
25-4590 1C.87. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with VistAbility to increase the payment limit by $575,000 to a new payment limit of $1,395,000 and extend the term through October 31, 2027, for packet fulfillment services, Countywide. (100% User Departments)approvedPass  Action details Not available
25-4591 1C.88. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the option agreement between the County and Eden Housing, Inc. and Community Housing Development Corporation – North Richmond, under which the optionee may purchase the County-owned property located at 100 38th Street in Richmond, to extend the term of the agreement through December 31, 2026 and increase the quarterly option payment. (100% General Fund)approvedPass  Action details Not available
25-4592 1C.89. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Ennis-Flint Inc, in an amount not to exceed $750,000, for traffic striping and pavement marking materials, for the period of November 1, 2025, to October 31, 2028, Countywide. (100% Local Road Funds)approvedPass  Action details Not available
25-4593 1C.90. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order with Eagle Business Forms in the amount of $750,000 for miscellaneous paper products and printing-related items, effective January 1, 2026 through December 31, 2030, Countywide. (100% User Departments)approvedPass  Action details Not available
25-4594 1C.91. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a contract amendment with Fire Facilities, Inc., to increase the payment limit by $6,896 to an amount not to exceed $401,812, for a sole source patented Law Enforcement Training Structure for the Contra Costa Office of the Sheriff for use as a critical incident training structure for the Sheriff and other first responder agencies at their POST certified Law Enforcement Training Center at 11990 Marsh Creek Road, Clayton area. (100% General Fund)approvedPass  Action details Not available
25-4595 1C.92. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, individual purchase orders with: ELD Experts, LLC and Safe House Corp., each in an amount not to exceed $3,000,000, to supply Verkada security system parts and equipment on an as-needed basis, for the period December 1, 2025 through November 31, 2030, Countywide. (100% General Fund)approvedPass  Action details Not available
25-4596 1C.93. Consent ItemAUTHORIZE the Public Works Director, or designee, to solicit design build proposals for the Sherman Recovery Center Project located at 2025 Sherman Drive, Pleasant Hill. (92% State Grants, 8% Department Funds from Health Services Department)approvedPass  Action details Not available
25-4597 1C.94. Consent ItemAUTHORIZE the Public Works Director, or designee, to award contract to Vantis for the Antioch Library Electrical System Upgrades Project located at 501 W. 18th Street, Antioch. (68% Measure X Funds, 21% California State Library Building Forward Grant, and 11% Library Funds).approvedPass  Action details Not available
25-4598 1C.95. Consent ItemActing as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to utilize Flood Control Zone 3B funds to cover the total estimated cost of $3,282 for the "Giving Natives A Chance" community event, scheduled for Saturday, December 6, 2025, at Clayton Valley Drain in Concord. (100% Flood Control Zone 3B Funds)approvedPass  Action details Not available
25-4599 1C.96. Consent ItemActing as the governing board of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the conveyance of a Soundwall Maintenance Easement to TH Danville Camino Ramon LLC across a portion of District’s access road along APN: 218-880-027 for the purposes of accessing and maintaining a soundwall to be located at 3020 Fostoria Way, as recommended by the Chief Engineer, Danville area. (No fiscal impact)approvedPass  Action details Not available
25-4601 1C.97. Consent ItemDENY claims filed by Gerardo Amezcua; Yvonne Chappelone; Daniel Favela; Lonny Guy Fisher; Dorothy Griffin; Trinity Leigh-Ann LeClear; Gervin Gustavo Lopez Escalante; Rachel Mason; Ciriaco Leonardo Morales; John Muir MC, Concord Campus for Alberta Johnson; Mila Olds; Aaron Perez & Mariam Balestier; Justin Russo (2); Cielo Randa Sambas; San Ramon Regional MC for Walter Pucci; Sheri Tachera; Miguel Taveras; and Kimberly & Robert Young. approvedPass  Action details Not available
RES 2025-382 1C.98. Consent ResolutionADOPT Resolution No. 2025-382 authorizing the Sheriff-Coroner, or designee, to apply for and accept grant funding in an amount not to exceed $522,382 from the Department of Parks and Recreation, Division of Boating and Waterways Financial Aid Program, for marine patrol and boating regulation enforcement for the period July 1, 2026 through June 30, 2027. (100% State, No County match)adoptedPass  Action details Not available
25-4602 1C.99. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Sheriff-Coroner, to execute a purchase order with Quest Software, Inc. in an amount not to exceed $8,824 for software updates and vendor support services, for the period October 10, 2025 through August 9, 2026. (100% General Fund)approvedPass  Action details Not available
25-4603 1C.100. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with Thermo Electron North America LLC in an amount not to exceed $18,052 for maintenance, repairs, and an extended warranty for the Infrared Spectrometer device used to examine evidence in the forensics division, for the period November 3, 2025 through November 2, 2028. (100% General Fund)approvedPass  Action details Not available