Skip to main content
Contra Costa County Header
Meeting Name: BOARD OF SUPERVISORS Agenda status: Published
Meeting date/time: 10/7/2025 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
25-4069 1D.1. Discussion ItemCONSIDER electing 2026 officers of the Board of Supervisors. (Supervisor Andersen)approvedPass5:0 Action details Video Video
RES 2025-317 1D.2. Discussion and ResolutionHEARING to consider adopting Resolution No. 2025-317 to increase Small Water System Program regulatory fees charged by the Health Services Department, Environmental Health Division, for non-public small water systems, effective October 7, 2025; and consider directing the Heath Services Director, or designee, to terminate the Contra Costa County Local Primacy Agency Delegation Agreement with the State Water Resources Control Board with sufficient statutory notice so that the Agency’s regulatory authority terminates no later than February 28, 2026. (Kristian Lucas, Environmental Health Services Director)adoptedPass5:0 Action details Video Video
RES 2025-318 1D.3. Discussion and ResolutionHEARING to consider adopting Resolution No. 2025-318 for new rates and charges for the Buchanan Field and Byron Airports effective October 7, 2025. (Greg Baer, Airports Director)adoptedPass5:0 Action details Video Video
25-4070 1D.4. Discussion ItemHEARING on the impasse with IFPTE Local 21 regarding revisions to the Supervising Capital Facilities Project Manager classification specification, and CONSIDER implementing revisions to the specification. (David Sanford, Chief of Labor Relations)approvedPass5:0 Action details Video Video
25-4071 1D.5. Discussion ItemCONSIDER accepting a report on adoption of the 2025 California Building Code, as presented to the Sustainability Committee and provide direction to staff. (Jason Crapo, Department of Conservation and Development)approvedPass5:0 Action details Video Video
25-4072 1D.6. Discussion ItemCONSIDER accepting a report on the Comprehensive Zoning Code Update and providing direction to staff. (Joseph Lawlor and Ruben Hernandez, Department of Conservation and Development)    Action details Video Video
25-4073 1D.7. Discussion ItemCONSIDER accepting a report on noise related issues and AUTHORIZE Department of Conservation and Development staff to prepare new noise regulations based on staff recommendations and Board direction. (Grant Farrington and John Kopchik, Department of Conservation and Development) approvedPass5:0 Action details Video Video
25-4074 1C.1. Consent ItemAPPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Wailea Aircraft, LLC., for a north-facing modernized T-hangar at Buchanan Field Airport effective September 4, 2025, in the monthly amount of $415, Pacheco area. (100% Airport Enterprise Fund)approvedPass  Action details Not available
25-4075 1C.2. Consent ItemAPPROVE and AUTHORIZE the Director of Airports, or designee, to execute an amendment to the November 1, 2020, On-Call Consulting Services Agreement between the County and Mead & Hunt, Inc., to extend the contract from October 31, 2025, to June 30, 2026, and to update rate sheet effective September 1, 2025. (100% Airport Enterprise Fund)approvedPass  Action details Not available
25-4076 1C.3. Consent ItemAPPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with Waiterock Kennel Group in an amount not to exceed $20,500 for dog boarding services for the Agriculture Dog Team Program for the period August 29, 2025, through June 30, 2026. (100% State) approvedPass  Action details Not available
25-4077 1C.4. Consent ItemAPPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $356,108 for the County's provision of parcel section center inspections for unwanted pests using a specially trained dog for the period July 1, 2025, through June 30, 2026. (100% State) approvedPass  Action details Not available
25-4078 1C.5. Consent ItemAPPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with VCA Encina Veterinary Medical Center in an amount not to exceed $25,000 for veterinary services for the Agriculture Dog Team Program for the period September 1, 2025, through June 30, 2026. (100% State)approvedPass  Action details Not available
25-4079 1C.6. Consent ItemAPPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to receive reimbursement in an amount not to exceed $264,324 for control of Glassy-winged sharpshooter infestations, for the period July 1, 2025, through September 30, 2026. (100% State)approvedPass  Action details Not available
25-4080 1C.7. Consent ItemAPPROVE and AUTHORIZE the Animal Services Director, and designees, to execute, on behalf of the County, standard form foster agreements for the voluntary fostering of animals under the care of the Animal Services Department, as recommended by the Animal Services Director. (No fiscal impact)approvedPass  Action details Not available
25-4081 1C.8. Consent ItemAUTHORIZE the Auditor-Controller to make a deduction from special tax proceeds at the rate of $0.09 per special assessment, pursuant to Board Resolution No. 84/332, to mitigate the Assessor's costs to administer the special assessment on behalf of other local agencies, as recommended by the Assessor. (100% General Fund)approvedPass  Action details Not available
25-4082 1C.9. Consent ItemACCEPT the Annual Report on Revolving and Cash Difference Funds, Overage Fund, and Shortages for fiscal year 2024-2025, as recommended by the Auditor-Controller.approvedPass  Action details Not available
25-4083 1C.10. Consent ItemAPPROVE AND AUTHORIZE County Counsel, or designee, on behalf of the Auditor-Controller, to enter into tolling agreements for three matters: Golden State Water Company v. County of Contra Costa, Contra Costa Superior Court Case No. C23-02606, Golden State Water Company v. County of Contra Costa, Contra Costa Superior Court Case No. C24-01879, and Zayo Group, LLC v. County of Contra Costa, Contra Costa Superior Court Case No. C24-01130, related to Golden State Water Company’s claims for refund of property taxes for the 2018-2019 and 2019-2020 fiscal years, and Zayo Group LLC’s claim for refund of property taxes for the 2019-2020 fiscal year.approvedPass  Action details Not available
25-4084 1C.11. Consent ItemAPPROVE updates to the County's social media policy, as recommended by the Internal Operations Committee. (No fiscal impact)approvedPass  Action details Not available
RES 2025-319 1C.12. Consent ResolutionADOPT Resolution No. 2025-319 proclaiming October 2025 as Domestic Violence Awareness Month in Contra Costa County, as recommended by the Employment & Human Services Director.adoptedPass  Action details Not available
RES 2025-320 1C.13. Consent ResolutionADOPT Resolution No. 2025-320 recognizing the designation of the third week of October as National Hunter Syndrome Awareness Day, as recommended by Supervisor Andersen. adoptedPass  Action details Video Video
RES 2025-321 1C.14. Consent ResolutionADOPT Resolution No. 2025-321 recognizing Duli Enamorado for 25 years of service to Contra Costa County, as recommended by the Public Works Director.adoptedPass  Action details Not available
RES 2025-322 1C.15. Consent ResolutionADOPT Resolution No. 2025-322 recognizing Timothy Jensen for 35 years of service to Contra Costa County, as recommended by the Public Works Director.adoptedPass  Action details Not available
RES 2025-323 1C.16. Consent ResolutionADOPT Resolution No. 2025-323 recognizing Monish Sen for 25 years of service to Contra Costa County, as recommended by the Public Works Director.adoptedPass  Action details Not available
RES 2025-324 1C.17. Consent ResolutionADOPT Resolution No. 2025-324 recognizing October 2025 as Filipino American History Month as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2025-325 1C.18. Consent ResolutionADOPT Resolution No. 2025-325 recognizing the Rainbow Community Center on its 30th Anniversary, as recommended by Supervisor Carlson.adoptedPass  Action details Not available
RES 2025-326 1C.19. Consent ResolutionADOPT Resolution No. 2025-326 Recognizing Shirley Krohn, Senior Assemblymember of the California Legislature as recommended by Supervisor AndersenadoptedPass  Action details Not available
RES 2025-327 1C.20. Consent ResolutionADOPT Resolution No. 2025-327 Honoring Alejandra Sanchez-Ezidro for Her Dedicated Service to Contra Costa County, as recommended by Supervisor Carlson.adoptedPass  Action details Not available
RES 2025-328 1C.21. Consent ResolutionADOPT Resolution No. 2025-328 recognizing the contributions of Craig Standafer on the occasion of his retirement from Contra Costa County, as recommended by the Public Works Director (No fiscal impact)adoptedPass  Action details Not available
25-4085 1C.22. Consent ItemACCEPT the Alamo-Lafayette Cemetery District's 2024-25 Annual Report, as recommended by Supervisor Andersen. approvedPass  Action details Not available
25-4086 1C.23. Consent ItemACCEPT the Byron-Brentwood-Knightsen Union Cemetery District 2024-25 Annual Report, as recommended by Supervisor Burgis. approvedPass  Action details Not available
25-4087 1C.24. Consent ItemACCEPT the resignation of Michelle Parkinson from the Alternate seat on the Alamo Municipal Advisory Council (Alamo MAC), APPOINT Michelle Parkinson to the Appointee 3 Seat on the Alamo MAC for a term ending December 31, 2028, DECLARE a vacancy in the Alternate seat on the Alamo MAC for a term ending December 31, 2028, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.approvedPass  Action details Not available
25-4088 1C.25. Consent ItemACCEPT the resignation of Igor Skaredoff, DECLARE a vacancy in the Director 4 seat on the Contra Costa Resource Conservation District board of directors for a term ending November 30, 2028, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator. approvedPass  Action details Not available
25-4089 1C.26. Consent ItemACCEPT the resignation of Regina Rubier; DECLARE a vacancy in Seat B10 on the Emergency Medical Care Committee for a term ending September 30, 2026; and DIRECT the Clerk of the Board to post this vacancy, as recommended by the Health Services Director.approvedPass  Action details Not available
25-4090 1C.27. Consent ItemACCEPT the resignations of Angelica Lopez, Charles Tremaine, and Christopher Pedraza; DECLARE vacant the City of Pittsburg Seat 2, the Bay Point MAC Seat 2, and the Behavioral Health Division Seat on the Los Medanos Health Advisory Committee for terms ending December 31, 2027; and DIRECT the Clerk of the Board to post the vacancies as recommended by the Health Services Director.approvedPass  Action details Not available
25-4091 1C.28. Consent ItemAPPOINT Allen Bonny to the Secretary and Community Liaison Commissioner Seat on the Diablo Municipal Advisory Council for a term expiring December 31, 2026, as recommended by Supervisor Andersen.approvedPass  Action details Not available
25-4092 1C.29. Consent ItemAPPOINT Judy Kiersey to the Alternate Seat on the County Service Area P-2A Citizens Advisory Committee for a term with an expiration date of December 31, 2026, as recommended by Supervisor Andersen.approvedPass  Action details Not available
25-4093 1C.30. Consent ItemAPPOINT Vedrana Varagic to the At-Large #4 seat on the Contra Costa Commission for Women and Girls with a term expiring February 28, 2029, as recommended by the Family and Human Services Committee. approvedPass  Action details Not available
25-4094 1C.31. Consent ItemAPPOINT Candida Duperroir to the Community #4 - East County seat with a term ending April 30, 2027 on the Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.approvedPass  Action details Not available
25-4095 1C.32. Consent ItemAPPOINT Wilson Cheng to the Consumer Under 60 Seat #1 with a term expiring March 6, 2028 and Rose Acampora to the Under 60 Seat #2 with a term expiring March 6, 2026 on the In-Home Supportive Services Public Authority Advisory Committee, as recommended by the Family and Human Services Committee.approvedPass  Action details Not available
25-4096 1C.33. Consent ItemAPPOINT Tim Sbranti to the Labor Seat #3 seat, Doug Jones to the Labor Seat #4, Patience Ofodo to the Business Seat #12, Dawn King to the Business Seat #13 with terms expiring June 30, 2029; and REAPPOINT Timothy Jeffries to the Labor Seat #1 with a term expiring June 30, 2029 on the Workforce Development Board (WDB), as recommended by the Family and Human Services Committee.approvedPass  Action details Not available
25-4097 1C.34. Consent ItemAPPOINT, in lieu of election, Jim Price, Matt Lipary, and Janelle Byrkit to serve on the Board of Trustees of Reclamation District 799 (Hotchkiss Tract) for four-year terms ending in December 2029, as recommended by the County Administrator. approvedPass  Action details Not available
25-4098 1C.35. Consent ItemAPPOINT, in lieu of election, Katie Wadsworth and Emma Mendonsa to the Board of Trustees of reclamation District 2122 for four year terms ending December 2029, as recommended by the County Administrator. approvedPass  Action details Not available
25-4099 1C.36. Consent ItemAPPOINT, in lieu of election, Bob Lyman and Frank Morgan to the Board of Trustees of Reclamation District 800 for four-year terms ending December 2029, as recommended by the County Administrator. approvedPass  Action details Not available
25-4100 1C.37. Consent ItemAPPOINT, in lieu of election, Kevin Lahar and Don Wagenet to the Board of Trustees for Reclamation District 2024 (Orwood and Palm Tracts) for terms ending December 2029, as recommended by the County Administrator.approvedPass  Action details Not available
25-4101 1C.38. Consent ItemAPPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a use permit with the Port Costa Conservation Society allowing the County to conduct civil wedding ceremonies at the Port Costa School on October 31, 2025. (No fiscal impact)approvedPass  Action details Not available
25-4102 1C.39. Consent ItemAPPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with NBS Government Finance Group to extend the term from May 31, 2025 to October 31, 2025 with no change to the payment limit of $14,000, for continued consultation on cost recovery and billing. (100% General Fund)approvedPass  Action details Not available
25-4103 1C.40. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to amend the Statement of Work, subject to the terms of the Master Service Agreement, on behalf of the County with CivicPlus, LLC, and execute a purchase order in an amount not to exceed $15,125 to provide a cloud-based platform to automatically and reliably archive social media activity on County social media platforms. (100% Cable Franchise Fees) approvedPass  Action details Not available
25-4104 1C.41. Consent ItemRATIFY a license agreement dated August 18, 2025 between Colony Park Town House Association and the Hookston Station Parties, which include Union Pacific Railroad Company, Contra Costa County, and the Helix Family Trust, allowing the installation of three monitoring wells located at Bancroft Road in the City of Concord.(100% Successor Agency funds)approvedPass  Action details Not available
25-4105 1C.42. Consent ItemAUTHORIZE General Plan amendment feasibility study, County File #CDGP25-00002, to consider changing the General Plan land use designations from Heavy Industry and Public and Semi-Public to Residential Medium Density or Residential Medium-High Density and Resource Conservation in support of a proposal to subdivide an approximately 5.15-acre parcel identified as Assessor's Parcel No. 380-030-045, located in the unincorporated Vine Hill area, into 65 townhouse lots and four common area parcels, as recommended by the Conservation and Development Director (Discovery Builders Inc., Applicant and Owner). (100% Applicant Fees)approvedPass  Action details Not available
25-4106 2C.43. Consent ItemAPPROVE an allocation of $30,000 from the Livable Communities Trust to the Public Works Department for construction of rapid rectangular flashing beacon pedestrian signage at the Iron Horse Trail Crossing on La Serena Avenue in Alamo, as recommended by Supervisor Andersen. (100% Livable Communities Trust funds, District II portion) approvedPass  Action details Not available
25-4107 1C.44. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a Memorandum of Understanding with the Rails to Trails Conservancy to enable the County to receive technical assistance to further develop bicycle, pedestrian, and related improvements along Garretson Avenue near Rodeo Hills Elementary School in Rodeo for a period of eight months that will conclude not later than December 31, 2026. (No County match; 100% Federal funds passed through the State)approvedPass  Action details Not available
25-4108 1C.45. Consent ItemACCEPT the first quarterly progress report on the eight community-based projects funded in Round 2 of the Measure X Innovation Fund, as recommended by the County Administrator. (No fiscal impact)approvedPass  Action details Not available
25-4109 1C.46. Consent ItemAPPROVE and AUTHORIZE the County Administrator, or designee, to execute an agreement with Contra Costa Community College District, dba Los Medanos College, in an amount not to exceed $1,000,000, to implement nonprofit capacity-building and leadership development programs in East Contra Costa, for the period of November 1, 2025, through October 31, 2028. (100% Measure X).approvedPass  Action details Not available
25-4110 2C.47. Consent ItemAPPROVE and AUTHORIZE the District III Supervisor to execute, on behalf of the County, an agreement among the County, the Bethel Island Municipal Improvement District, and Mt Diablo Resource Recovery, to jointly host a Bethel Island Community Cleanup Day on November 8, 2025, within Improvement District-owned property identified as Assessor’s Parcel No. 029-040-011, Bethel Island area, as recommended by the Bethel Island Municipal Advisory Council and the District III Supervisor.approvedPass  Action details Not available
RES 2025-329 1C.48. Consent ResolutionADOPT Resolution No. 2025-329 to approve and authorize the District Attorney, or designee, to apply for, accept, and execute a grant award agreement, including any modifications or extensions thereof, pursuant to State guidelines, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, in an amount not to exceed $147,000, to fund the Human Trafficking Victim Advocacy Program, for the period January 1, 2026 through December 31, 2026. (100% State)adoptedPass  Action details Not available
25-4111 1C.49. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the District Attorney, a contract and related terms of use with Waste Management Property Holdings, LLC for the transportation, temporarily holding, and removal of waste for the District Attorney’s Office to conduct inspections for investigative purposes. (No fiscal impact)approvedPass  Action details Not available
25-4112 1C.50. Consent ItemAPPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract amendment with LanceSoft, Inc. to extend the term through September 30, 2026, to continue to place qualified crime analysis personnel in the District Attorney's Office as funded by the Project Safe Neighborhood Grant, with no change to the payment limit. (100% Federal)approvedPass  Action details Not available
25-4113 1C.51. 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 First American Data Tree, LLC in an amount not to exceed $3,600 for accessing a software research tool for real estate fraud investigation, for the period December 1, 2025 through November 30, 2026. (100% General Fund)approvedPass  Action details Not available
RES 2025-330 1C.52. Consent ResolutionADOPT Resolution No. 2025-330 to approve and authorize the Employment and Human Services Director, or designee, to apply for and accept allocations from the State of California, Department of Housing and Community Development for the Transitional Housing Program Round 7, Transitional Housing Program Plus - Supplement Housing Program Round 5, and the Housing Navigation Maintenance Program Round 4 funding in a total amount not to exceed $794,828 to be expended by June 30, 2028. (100% State; No county match)adoptedPass  Action details Not available
25-4114 1C.53. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with First 5 Contra Costa Children and Families Commission in an amount not to exceed $1,000,000 to provide childcare provider training services for the period July 1, 2025 through June 30, 2027. (100% Measure X) approvedPass  Action details Not available
25-4115 1C.54. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Empowered Aging, in an amount not to exceed $529,416 for the provision of Long-Term Care Ombudsman services pursuant to the Older Americans Act for the period July 1, 2025 through June 30, 2026. (80% State, 20% Federal)approvedPass  Action details Not available
25-4116 1C.55. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Senior Legal Services, in an amount not to exceed $319,978 for the provision of legal assistance and elder abuse prevention services, for the period July 1, 2025 through June 30, 2026. (66% Federal, 34% State)approvedPass  Action details Not available
25-4117 1C.56. Consent ItemAPPROVE the Employment and Human Services Department's Services Awards events for FY 25-26 and AUTHORIZE the expenditure of up to $22,000 annually for recognizing and appreciating department staff for their public service, as recommended by the Employment and Human Services Director. (100% County General Fund)approvedPass  Action details Not available
25-4118 1C.57. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a Memorandum of Understanding with the California Emerging Technology Fund to accept funding in an amount not to exceed $93,000 to distribute direct mail postcards to existing public assistance program clients for the period August 1, 2025 through June 30, 2026. (100% California Emerging Technology Fund (CETF) grant fund)approvedPass  Action details Not available
25-4119 1C.58. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a grant extension with the State of California, Board of State and Community Corrections to extend the term through September 30, 2027 with no change to the grant amount of $1,000,000 to implement the Byrne State Crisis Intervention Program in Contra Costa County. (100% Federal)approvedPass  Action details Not available
25-4120 1C.59. Consent ItemActing in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Contra Costa County Fire Protection District and the Crockett-Carquinez Fire Protection District, INTRODUCE Ordinance No. 2025-14, adopting the 2025 California Fire Code, with local amendments, as the fire code within Contra Costa County, the Contra Costa County Fire Protection District, and the Crockett-Carquinez Fire Protection District; WAIVE reading; and FIX November 4, 2025 at the Contra Costa County Board of Supervisors Meeting at 9:00 a.m. as the hearing date for the proposed adoption of the ordinance. (No fiscal impact)approvedPass  Action details Not available
25-4121 1C.60. Consent ItemActing in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Contra Costa County Fire Protection District and the Crockett-Carquinez Fire Protection District, INTRODUCE Ordinance No. 2025-15, adopting the 2025 California Wildland-Urban Interface Code, with local amendments, as the Wildland-Urban Interface code within Contra Costa County, the Contra Costa County Fire Protection District, and the Crockett-Carquinez Fire Protection District; WAIVE reading; and FIX November 4, 2025 at the Contra Costa County Board of Supervisors Meeting at 9:00 a.m. as the hearing date for the proposed adoption of the ordinance. (No fiscal impact) approvedPass  Action details Not available
RES 2025-331 1C.61. Consent ResolutionADOPT Resolution No. 2025-331 approving and authorizing the Health Services Director, or designee, to submit an application for grant funding in an amount not to exceed $35,000,000, made available by the California Department of Health Care Services through the Behavioral Health Continuum Infrastructure Program, Round 2 Unmet Needs Program, for the construction of two social rehabilitation facilities in West County to provide mental health services to Medi-Cal eligible clients with serious behavioral health conditions. (10% County match)adoptedPass  Action details Not available
25-4122 1C.62. Consent ItemACCEPT a report from Contra Costa Health with updates on staff activities related to retailer survey and development of an ordinance that promotes the placement of healthy food options at the point of sale in certain stores, since the last report at the September 16, 2025, Board of Supervisors meeting; and ADOPT Ordinance No. 2025-04, requiring large retail stores, over 2,000 square feet, within unincorporated Contra Costa County to stock healthy foods and beverages in checkout areas, which was introduced on September 16, 2025. (No fiscal impact)approvedPass  Action details Not available
25-4123 1C.63. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Draeger, Inc., in an amount not to exceed $748,972 and related agreement for the purchase of an anesthesia machine and accessories for Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4124 1C.64. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medvision, Inc., to increase the payment limit by $146,815 to an amount not to exceed $405,031, and extend the term through April 17, 2026, and for successive one-year terms thereafter until terminated for patient medical necessity review criteria software for the Contra Costa Health Plan. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4125 1C.65. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Thermo Fisher Scientific (Asheville) LLC, in an amount not to exceed $1,120, and a related agreement for preventative maintenance and support services for a laboratory refrigerator at the Contra Costa Regional Medical Center Inpatient Pharmacy for the period October 3, 2025 through October 2, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4126 1C.66. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Availity, L.L.C., in an amount not to exceed $1,500,000 to provide electronic claims processing to reimburse providers for services provided to Contra Costa Health Plan members and behavioral health services clients for the period September 1, 2025 through August 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4127 1C.67. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Baxter Healthcare Corporation, in an amount not to exceed $1,260,000, and related agreement for the purchase of IV solutions and other supplies as needed for Contra Costa Regional Medical Center for the period January 1, 2025 through December 31, 2027. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4128 1C.68. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to purchase on behalf of the Health Services Director, 2,000 gift cards and transportation vouchers including applicable fees and shipping in an amount not to exceed $80,320 for clients served by Public Health's Family, Maternal and Child Health Program for the period July 1, 2025 through June 30, 2026. (100% California Department of Public Health and California Home Visiting Program)approvedPass  Action details Not available
25-4129 1C.69. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RHD Healthcare Consulting, Inc., in an amount not to exceed $350,000 to provide subject matter expertise, consultation, guidance and technical assistance regarding regulatory compliance for the Health Services Department for the period October 1, 2025 through September 30, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4130 1C.70. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Regents of the University of California, on behalf of UC Davis Health, to increase the payment limit by $10,000 to an amount not to exceed $23,000 to provide additional specialized outside laboratory testing services at Contra Costa Regional Medical and Health Centers with no change in the term ending October 31, 2025. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4131 1C.71. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to purchase on behalf of the Health Services Director, 480 Safeway gift cards plus applicable shipping and handling in an amount not to exceed $2,500 for community members who actively engage in Tobacco Prevention Coalition meetings, work groups, and related efforts for the period July 1, 2025 through June 30, 2026. (100% California Department of Public Health, Local Lead Agencies Grant)approvedPass  Action details Not available
25-4132 1C.72. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Stryker Sales, LLC, in an amount not to exceed $41,290 and related agreement for the purchase of battery powered hydraulic gurney equipment and repair and maintenance services for a period of five years, beginning two years after the date of delivery for the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4133 1C.73. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Central Valley Specialty Hospital, Inc., in an amount not to exceed $3,000,000 to provide long-term acute care services for Contra Costa Health Plan members and County recipients for the period August 1, 2025 through July 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) approvedPass  Action details Not available
25-4134 1C.74. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Airgas USA, LLC, in an amount not to exceed $50,000 and related agreement for the rental of oxygen cylinders at the Public Health Clinics for the period October 1, 2025 through September 30, 2030. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4135 1C.75. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the California Department of Public Health, to pay County an amount not to exceed $1,300,750 for the Family Maternal and Child Health, Nurse Family Partnership project through the California Home Visiting Program for the period July 1, 2025 through June 30, 2026. ($568,812 County General Fund match)approvedPass  Action details Not available
25-4136 1C.76. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Polymedco LLC, to increase the payment limit by $500 to an amount not to exceed $1,200,500, and related amendment for the purchase of reagents and supplies to perform immunochemical fecal occult blood testing for the Clinical Laboratory at Contra Costa Regional Medical Center with no change in the original term ending January 31, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4137 1C.77. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Computacenter United States Inc., to increase the payment limit by $2,200,000 to an amount not to exceed $3,000,000 and extend the term through June 30, 2029 for the purchase of data communication equipment for the Health Services Department. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4138 1C.78. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Black Duck Software, Inc., to increase the payment limit by $378,147 to an amount not to exceed $894,525 and extend the term through August 2, 2028 and for successive one-year terms thereafter until terminated for software and services to identify and remediate network security vulnerabilities for Contra Costa Health Services Information Systems Unit. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4139 1C.79. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Richmond, to increase the amount payable to the County by $2,875,440 to an amount not to exceed $4,306,079 for additional homeless outreach services for the City of Richmond’s Encampment Resolution Funding 2-R Program with no change in the term ending June 30, 2026. (No County match)approvedPass  Action details Not available
25-4140 1C.80. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mountain Violet Healthcare, Inc. (dba Danville Post-Acute Rehabilitation), in an amount not to exceed $3,000,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period October 8, 2025 through September 30, 2027. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4141 1C.81. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $1,308,928 to provide Medi-Cal specialty mental health services for children, youth and their families in West County for the period July 1, 2025 through June 30, 2026. (45% Federal Medi-Cal; 45% State Medi-Cal; 10% Mental Health Realignment)approvedPass  Action details Not available
25-4142 1C.82. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center, in an amount not to exceed $2,541,247 to provide Medi-Cal specialty mental health services for seriously emotionally disturbed youth for the period July 1, 2025 through June 30, 2026. (50% Federal Medi-Cal; 50% State Medi-Cal)approvedPass  Action details Not available
25-4143 1C.83. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John H. Karan, M.D. (dba Delta Medical Neurology), in an amount not to exceed $750,000 to provide neurology services for Contra Costa Health Plan members and County recipients for the period September 1, 2025 through August 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4144 1C.84. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $32,330 to Paradise Adolescent Homes, Inc., for additional Medi-Cal specialty mental health services for seriously emotionally disturbed youth in Contra Costa County provided during the period April 1, 2025 through June 30, 2025, as recommended by the Health Services Director. (50% Federal Medi-Cal; 50% State Medi-Cal)approvedPass  Action details Not available
25-4145 1C.85. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with San Ramon Valley Fire Protection District, to extend the term through October 1, 2026 for continued emergency ambulance services in County’s Emergency Response Area IV. (Non-financial agreement) approvedPass  Action details Not available
25-4146 1C.86. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Focus Strategies, in an amount not to exceed $227,000 to provide consultation and technical assistance to the Health, Housing and Homeless Services Division to promote and facilitate the reduction of unsheltered homelessness in Contra Costa County for the period July 1, 2025 through June 30, 2026. (56% Housing and Homeless Incentive Program funds; 44% Homeless Housing Assistance and Prevention funds)approvedPass  Action details Not available
25-4147 1C.87. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), in an amount not to exceed $2,185,587 to provide rapid re-housing and homeless prevention services to families enrolled in the County’s Employment and Human Services Department’s CalWORKs program for the period July 1, 2025 through June 30, 2026. (100% Employment and Human Services Department CalWORKs) approvedPass  Action details Not available
25-4148 1C.88. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with GE HFS, LLC, in an amount not to exceed $455,000 and a related agreement to lease a GE Revolution EVO Gen 2 EX Mobile CT Unit and Trailer for Contra Costa Regional Medical Center and reimburse GE HFS, LLC for assessed property taxes for the period October 13, 2025 through October 15, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4149 1C.89. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Atrium Hospice LLC (dba Atrium Hospice), in an amount not to exceed $1,400,000 to provide hospice services to Contra Costa Health Plan members and County recipients for the period August 1, 2025 through July 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4150 1C.90. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $250,000 to provide outpatient psychiatric care services to adults with mental illness in West County for the period October 1, 2025 through September 30, 2026. (100% Mental Health Realignment)approvedPass  Action details Not available
25-4151 1C.91. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Boutros Dental Corporation, in an amount not to exceed $950,000 to provide oral surgery services at Contra Costa Regional Medical Center, Health Centers and the Martinez Adult Detention Facility for the period July 1, 2025 through June 30, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4152 1C.92. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett, in an amount not to exceed $293,999 to provide transitional housing services for homeless adult males who have recently completed substance use treatment, including referrals from the County’s Assembly Bill 109 program for the period July 1, 2025 through June 30, 2026. (70% Assembly Bill 109; 30% Opioid Settlement funds)approvedPass  Action details Not available
25-4153 1C.93. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oxford House, Inc., in an amount not to exceed $321,837 to provide alcohol and drug abuse prevention and treatment services to County residents in a recovery residence living facility for the period July 1, 2025 through June 30, 2026. (25% Substance Abuse Prevention and Treatment Discretionary Fund; 36% Opioid Settlement Funds; 36% Residential Substance Abuse Treatment Program; 3% Assembly Bill 109)approvedPass  Action details Not available
25-4154 1C.94. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fresenius Medical Care Practice Holdings, Inc., in an amount not to exceed $3,600,000 to provide dialysis 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
25-4155 1C.95. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County contract amendments with 179 Contra Costa Health Plan network providers specified on the attached list, effective January 1, 2026, to allow the Contra Costa Health Plan to meet Dual Eligible Special Needs Plans (D-SNPs) eligibility status and authorize existing contractors to provide specialized care to beneficiaries who are dually eligible for Medicare and Medi-Cal and offer care coordination and wrap-around services with no change in the original payment limits or terms. (No fiscal impact)approvedPass  Action details Not available
25-4156 1C.96. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Specialty Laboratories, Inc. (dba Quest Diagnostic Nichols Institute of Valencia), an amount not to exceed $201,233 for outside clinical laboratory services for Contra Costa Regional Medical Center provided during the period January 1, 2024 through July 31, 2024, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4157 1C.97. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tulare County Office of Education, to pay the County an amount not to exceed $92,000 to provide expansion of mentoring services and continuous development of prevention and youth programs for the period July 1, 2025 through June 30, 2027. (No County match)approvedPass  Action details Not available
25-4158 1C.98. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Digestive Care, Inc., in an amount not to exceed $1,200,000 to provide gastroenterology 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)approvedPass  Action details Not available
25-4159 1C.99. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ashwini Anumandla, M.D., in an amount not to exceed $600,000 to provide gastroenterology services at Contra Costa Regional Medical Center and Health Centers for the period October 1, 2025 through September 30, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4160 1C.100. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Legacy Court, L.P, to develop and implement the Legacy Court Project to provide housing and supportive services for individuals and their families who have severe mental illness and/or serious emotional disturbance and who are homeless, or at risk of becoming homeless under the No Place Like Home Program effective October 1, 2025 and shall be coterminous with the state No Place Like Home Regulatory Agreement through September 30, 2045, with an option to extend the term for one-year periods. (Non-financial agreement)approvedPass  Action details Not available
25-4161 1C.101. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ebrahim Ahmadi M.D., P.C., in an amount not to exceed $300,000 to provide primary care physician 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
25-4162 1C.102. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, to provide Managed Mental Health Care services for Medi-Cal eligible residents of Contra Costa County for the period July 1, 2025 through December 31, 2026. (Non-financial)approvedPass  Action details Not available
25-4163 1C.103. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Children’s Hospital & Research Center at Oakland (dba UCSF Benioff Children’s Hospital), to increase the payment limit by $155,000 to an amount not to exceed $455,000 for additional prenatal hemoglobinopathy screening services with no change in the term ending June 30, 2026 (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4164 1C.104. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay County an amount not to exceed $19,006,640 to provide a Supplemental Food Program for Women, Infants and Children (WIC) services for the period October 1, 2025 through September 30, 2028. (No County match)approvedPass  Action details Not available
25-4165 1C.105. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Naomi Natalie Terao, M.D., in an amount not to exceed $425,000 to provide outpatient psychiatric care services for mental health patients with a substance abuse disorder in Contra Costa County for the period October 1, 2025 through September 30, 2026. (100% Mental Health Measure X)approvedPass  Action details Not available
25-4166 1C.106. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Forward Advantage Holdings, Inc., in an amount not to exceed $2,500,000 to provide network log-in software licenses, maintenance and support for Contra Costa Health’s Information Systems Unit for the period October 30, 2025 through December 29, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4167 1C.107. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with BHC Sierra Vista Hospital, Inc., in an amount not to exceed $250,000 to provide inpatient psychiatric hospital services to County-referred adults and adolescents for the period July 1, 2025 through June 30, 2026, including a six-month automatic extension through December 31, 2026 in an amount not to exceed $125,000. (100% Mental Health Realignment)approvedPass  Action details Not available
25-4168 1C.108. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Teodoro P. Nissen, M.D., Inc. (dba Bay Area Orthopedic Surgery and Sports Medicine), in an amount not to exceed $300,000 to provide orthopedic surgery services for Contra Costa Health Plan members and County recipients for the period August 1, 2025 through July 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
25-4169 1C.109. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Leica Microsystems Inc., in an amount not to exceed $65,290 to provide preventative maintenance and repair services of the pathology equipment at Contra Costa Regional Medical Center for the period April 1, 2025 through March 31, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4170 1C.110. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Covelo Direct, LLC, in an amount not to exceed $400,000 for the provision of temporary pharmacists and pharmacy technicians at Contra Costa Regional Medical Center and Health Centers to provide coverage during peak loads, temporary absences, and emergencies for the period July 1, 2025 through June 30, 2027. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4171 1C.111. Consent ItemAPPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review Credentialing Committee and Medical Director and the Health Services Director on August 14 and 28, 2025, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)approvedPass  Action details Not available
25-4172 1C.112. Consent ItemAUTHORIZE the Auditor-Controller to reimburse the new Chief of Plant Operations in the Health Services Department for reasonable moving expenses incurred in relocating in a total amount not to exceed $10,000. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4173 1C.113. Consent ItemRATIFY the Health Services Director’s cancellation by written mutual consent of a contract between the County and Pacific Medical Care, effective October 1, 2025. (No fiscal impact)approvedPass  Action details Not available
25-4174 1C.114. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Human Resources Director, to execute (1) a purchase order with Carahsoft Technology Corporation in an amount not to exceed $22,440, and (2) a Subscription Agreement with LinkedIn Corporation, for a vendor-hosted job posting portal for the period October 8, 2025, through October 7, 2026. (100% General Fund)approvedPass  Action details Not available
25-4175 1C.115. Consent ItemAPPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with GovernmentJobs.com, Inc. (dba NeoGov), in an amount not to exceed $626,521 for a vendor-hosted internet-based performance management system for the period of October 15, 2025, through October 14, 2028. (100% General Fund)approvedPass  Action details Not available
25-4176 1C.116. Consent ItemADOPT Position Adjustment Resolution No. 26512 to reallocate the salary of the Fire District Communications Center Manager (represented) in the Contra Costa County Fire Protection District. (100% Fire District General Operating Fund) approvedPass  Action details Not available
25-4177 2C.117. Consent ItemADOPT Position Adjustment Resolution No. 26479 to add two Forensic Social Worker (25WC) (represented) positions in the Office of the Public Defender. (Cost neutral)approvedPass  Action details Not available
25-4178 1C.118. Consent ItemADOPT Position Adjustment Resolution No. 26494 to transition one (1) Mental Health Specialist II- Project position and its incumbent to the Merit System classification of Mental Health Specialist II (represented) in the Health Services Department. (Cost increase- Mental Health Realignment)approvedPass  Action details Not available
25-4179 1C.119. Consent ItemADOPT Position Adjustment Resolution No. 26495 to reassign one (1) vacant Secretary-Advanced Level (represented) position from Emergency Medical Services to Hospital and Health Centers in the Health Services Department. (Cost shift - 100% Hospital Enterprise Fund I)approvedPass  Action details Not available
25-4180 1C.120. Consent ItemADOPT Position Adjustment Resolution No. 26502 to reallocate the salary of Director of Risk Management - Exempt (AJD3) at Salary Plan and Grade BD5 1001 from $15,719.17 - $19,106.75 to BD5 1001 $17,330.39 - $21,065.19, as recommended by the Human Resources Department. (100% Risk Management Internal Service Funds)approvedPass  Action details Not available
25-3579 1C.121. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, an amended purchase order with DigiCert, Inc., in an amount not to exceed $11,301 for the renewal and upgrade of the Ultra DNS subscription, an application that improves Internet browsing security, speed, and efficiency, for the period June 1, 2025 through May 31, 2027. (100% Library Fund)approvedPass  Action details Not available
25-4181 1C.122. Consent ItemAPPROVE and AUTHORIZE the County Librarian, or designee, to close the Prewett Library in Antioch on Friday, November 28, 2025 to coincide with the holiday closure of the Antioch Community Center. (No fiscal impact)approvedPass  Action details Not available
25-4182 1C.123. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with General Datatech, LP, in an amount not to exceed $33,026 for the renewal of Rubrik Enterprise Edition subscription, for the period April 8, 2025 through April 7, 2028. (100% Library Fund)approvedPass  Action details Not available
25-4183 1C.124. Consent ItemAPPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with Follett Software, LLC, in an amount not to exceed $9,092 for the purchase of a Follett Destiny Solutions subscription for a library management application, effective for five (5) years upon contract execution. (100% Library Fund)approvedPass  Action details Not available
25-4184 1C.125. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order amendment with DigiCert, Inc., to increase the payment limit by $582 to a new payment limit of $11,883 with no change to the term, to manage the Domain Name System for the Library’s online services. (100% Library Fund)approvedPass  Action details Not available
25-4185 1C.126. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Defender, a purchase order amendment with Caltronics Business Systems to increase the payment limit by $75,000 to a new payment limit of $390,000 for copier rentals and managed print services with no change to the term through February 24, 2026. (100% General Fund)approvedPass  Action details Not available
25-4186 1C.127. Consent ItemActing as the governing body of the Crockett-Carquinez Fire Protection District, APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the District, a lease-purchase agreement between the District and JP Morgan Chase Bank N.A., to purchase two fire engines, for an amount not to exceed $1,734,116 over a 10-year term. (100% Crockett-Carquinez Fire Protection District Funds)approvedPass  Action details Not available
25-4187 1C.128. 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 execute on behalf of the District a license agreement with Good Sports, LLC, to use and maintain approximately 3,800 square feet of District property located west and adjacent to the Licensee’s property at 5844 Pacheco Boulevard, Assessor’s Parcel Number 188-077-018, for ingress and egress purposes, during the term from October 7, 2025, through October 7, 2035, for an initial annual payment of $4,500, as recommended by the Public Works Director, Pacheco area. (100% Licensee Funds) approvedPass  Action details Not available
RES 2025-332 1C.129. Consent ResolutionADOPT Resolution No. 2025-332 terminating and abandoning an Offer of Dedication of excess road right of way on Bernhard Avenue, 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, Richmond area. (100% Applicant Fees)    Action details Not available
RES 2025-333 1C.130. Consent ResolutionADOPT Resolution No. 2025-333 approving and authorizing the Public Works Director, or designee, to fully close a portion of Beloit Avenue between Grizzly Peak Blvd. and Lake Drive, on October 21, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose of a utility pole replacement, Kensington area. (No fiscal impact)adoptedPass  Action details Not available
RES 2025-334 1C.131. Consent ResolutionADOPT Resolution No. 2025-334 accepting completion of private improvements for the Subdivision Agreement and release of cash deposit for minor subdivision MS14-00012 for a project developed by Ravinder Parmar, as recommended by the Public Works Director, Walnut Creek area. (100% Developer Fees)adoptedPass  Action details Not available
RES 2025-335 1C.132. Consent ResolutionADOPT Resolution No. 2025-335 accepting completion of landscape improvements without the need of a warranty period for subdivision SD17-09300, for a project developed by Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact) adoptedPass  Action details Not available
RES 2025-336 1C.133. Consent ResolutionADOPT Resolution No. 2025-336 accepting completion of the warranty period for the Subdivision Agreement and release of cash deposit for subdivision SD16-09301, for a project developed by Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees) adoptedPass  Action details Not available
RES 2025-337 1C.134. Consent ResolutionADOPT Resolution No. 2025-337 approving and authorizing the Public Works Director, or designee, to fully close a portion of Beloit Avenue, between Colgate Avenue and Trinity Avenue, on October 14, 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 2025-338 1C.135. Consent ResolutionADOPT Resolution No. 2025-338 approving and authorizing the Public Works Director, or designee, to fully close a portion of Coventry Road, between Ardmore Road and 716 Coventry Road, on October 20, 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 2025-339 1C.136. Consent ResolutionADOPT Resolution No. 2025-339 declaring October 2025 as Creek and Channel Safety Awareness Month, ACCEPT the status report and DIRECT the Public Works Department and the Flood Control and Water Conservation District to continue with implementation and the annual campaign of a Countywide sustainable Creek and Channel Safety Awareness Program, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Flood Control Zone 3B Funds)adoptedPass  Action details Not available
RES 2025-340 1C.137. Consent ResolutionADOPT Resolution No. 2025-340 approving the Stormwater Management Facilities Operation and Maintenance Agreement for tree permit TP16-00005, for a project being developed by Stonehurtz Properties, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)adoptedPass  Action details Not available
25-4188 1C.138. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a Participating Addendum with ATS Traffic Ltd., in an amount not to exceed $3,000,000, for the purchase of Safety and Traffic Management equipment and related products for use by Public Works Road Maintenance, during the period of October 7, 2025 through June 27, 2029, Countywide. (100% Local Road Funds) approvedPass  Action details Not available
25-4189 1C.139. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a Participating Addendum with CDW Government, LLC., in an amount not to exceed $2,500,000, for the purchase of technology products, services and related solutions, during the period of October 7, 2025 through February 27, 2028, Countywide. (100% User Departments)approvedPass  Action details Not available
25-4190 1C.140. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, an amendment to a blanket purchase order with Antioch Building Materials Co., effective October 7, 2025, to increase the payment limit by $400,000 to a new payment limit of $1,100,000, and extend the term through April 25, 2027, Countywide. (100% Local Road Funds)approvedPass  Action details Not available
25-4191 1C.141. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a Participating Addendum with ST Engineering Leeboy, Inc., in an amount not to exceed $3,000,000, for the purchase of road paving equipment, for use by the Public Works Department, during the period of October 7, 2025 through August 1, 2026. (100% Local Road Funds)approvedPass  Action details Not available
25-4192 1C.142. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a Participating Addendum with Garland/DBS, Inc., in an amount not to exceed $10,000,000, for the purchase of roofing and waterproofing supplies, related products and ancillary services for use by the Public Works Department, during the period of October 7, 2025 through October 14, 2029, Countywide. (100% General Fund)approvedPass  Action details Not available
25-4193 1C.143. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, individual purchase orders with OneSource Distributors, LLC and Rexel USA, Inc., in amounts not to exceed $2,000,000, to supply electrical materials and components for the period November 1, 2025 through October 31, 2030, Countywide. (100% General Fund)approvedPass  Action details Not available
25-4194 1C.144. Consent ItemAPPROVE and AUTHORIZE the Public Director, or designee, to execute a contract in an amount not to exceed $2,700,000 with WSP USA Inc. for construction management services related to the Vasco Road Safety Improvement Project Phase 2 for the period October 8, 2025 through June 30, 2029, Brentwood area. (62% East Contra Costa Regional Fee and Financing Authority Funds and 38% Regional Measure 3 Funds)approvedPass  Action details Not available
25-4195 1C.145. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Sharjo, LLC, effective August 31, 2025, to increase the payment limit by $1,000,000 to a new payment limit of $4,000,000 and extend the term through August 31, 2026, for on-call restoration services at various County sites and facilities, Countywide. (100% General Fund)approvedPass  Action details Not available
25-4196 1C.146. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with C & J Painting, effective October 7, 2025, to increase the payment limit by $1,500,000 to a new payment limit of $6,000,000, for on-call painting services at various County sites and facilities, Countywide. (100% General Fund)approvedPass  Action details Not available
25-4197 1C.147. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Global ARFF Services, LLC in an amount not to exceed $500,000, to provide aircraft rescue firefighting apparatus, maintenance and repairs, for the period of October 7, 2025 through October 6, 2030, Countywide. (100% Fleet Internal Service Fund)approvedPass  Action details Not available
25-4198 1C.148. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Joint Exercise of Powers Agreement with the East Contra Costa Regional Fee Authority and the State Route 4 Bypass Authority for the Vasco Road Safety Improvements – Phase 2 project, Brentwood Area. (62% East Contra Costa Regional Fee and Financing Authority Funds and 38% Regional Measure 3 Funds)approvedPass  Action details Not available
25-4199 1C.149. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to advertise the Demolition of Old Juvenile Hall project, Martinez area (40% Juvenile Facilities Improvement Construction Funds, 24% Orin Allen Youth Rehabilitation Facility Sale Proceeds, 36% General Fund) approvedPass  Action details Not available
25-4200 1C.150. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Valley Air Conditioning & Repair, Inc. in an amount not to exceed $1,000,000, to provide on-call cogeneration plant maintenance and repair services at various County sites and facilities, for the period of October 1, 2025 through September 30, 2030, Countywide. (75% General Fund, 25% Hospital Enterprise Funds)approvedPass  Action details Not available
25-4201 1C.151. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Waterproofing Associates, Inc. in an amount not to exceed $7,000,000, to provide on-call roofing and exterior/interior waterproofing services at various County sites and facilities, for the period of September 15, 2025 through September 14, 2030, Countywide. (100% General Fund)approvedPass  Action details Not available
25-4202 1C.152. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute the First Amendment to License Agreement between Contra Costa County and City of Concord for the purpose of establishing a long-term maintenance and operation plan with the City of Concord for a portion of the Iron Horse Corridor Trail. (No fiscal impact)approvedPass  Action details Not available
25-4203 1C.153. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Roofing Constructors, Inc. in an amount not to exceed $3,000,000, to provide on-call roofing and exterior/interior waterproofing services at various County sites and facilities, for the period of September 15, 2025 through September 14, 2030, Countywide. (100% General Fund)approvedPass  Action details Not available
25-4204 1C.154. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Blackboard LLC, to provide training video services with no change to contract term or payment limit. (No fiscal impact)approvedPass  Action details Not available
25-4205 1C.155. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Autumn Wood I, LP, Pinewood Condominiums, LP, and Vaca Villa Apartments, LP Trust, for approximately 6,603 square feet of office space located at 2151 Salvio Street, Suite 310, Concord, for the Library – Project Second Chance, for a five-and-a-half-year term, at an initial annual rent of $174,319, with annual increases thereafter. (100% Library Fund)approvedPass  Action details Not available
25-4206 1C.156. Consent ItemAPPROVE an allocation of $310,000 from the Measure X Parks & Recreation funding allocation (District III portion) to expand parks and recreation programming and facilities in District III, and AUTHORIZE the Public Works Director, or designee, to execute contracts with identified public and private nonprofit organizations to provide the expanded parks and recreation programming and facilities for the period July 1, 2025 through June 30, 2027, as recommended by Supervisor Burgis. (100% Measure X Parks & Recreation funding allocation, District III portion)approvedPass  Action details Not available
25-4207 1C.157. Consent ItemAPPROVE the FCZ 1 Marsh Creek Storm Damage Repair Project and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Brentwood area. (100% Flood Control Zone 1 Funds)approvedPass  Action details Not available
25-4208 1C.158. Consent ItemDECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)approvedPass  Action details Not available
25-4209 1C.159. Consent ItemActing as the governing board of the Contra Costa County Housing Authority, DENY claim filed by Malika Darrett.approvedPass  Action details Not available
25-4210 1C.160. Consent ItemDENY claims filed by Alana Allerton; Lilian Chavez; Kimberly Davis; Karen Jones; Lori & Gary Lawhon; Belen Andrea Masry; Vanessa E. Pimenta obo herself & minor E.M.C.P. (4); Pleasant Hill Recreation & Park District; and William E. Schupp. approvedPass  Action details Not available
25-4211 1C.161. Consent ItemRECEIVE report concerning the final settlement of Mark Emeryvs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $350,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)approvedPass  Action details Not available
RES 2025-341 1C.162. Consent ResolutionADOPT Resolution No. 2025-341 authorizing the Sheriff-Coroner, or designee, to apply for, and accept grant funding including contract amendments and extensions, pursuant to the grant guidelines, with the California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant, with an initial allocation of up to $100,000 for the abatement of abandoned vessels on county waterways and surrendered vessels, for the period October 1, 2025 through September 30, 2027. (90% State, 10% County In-kind match)adoptedPass  Action details Not available
RES 2025-342 1C.163. Consent ResolutionADOPT Resolution No. 2025-342 authorizing the Sheriff-Coroner, or designee, to apply for and accept grant funding, including contract amendments and extensions pursuant to the grant guidelines, with the California State Parks, Division of Boating and Waterways for its FY 2025/2026 Boating Safety and Enforcement Equipment Grant, with an initial allocation of up to $78,703 for repair and purchase of boat equipment for the Sheriff’s Marine Patrol Unit. (100% State)adoptedPass  Action details Not available
25-4212 1C.164. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to accept a donation in the amount of $45,000 from the California Municipal Finance Authority to support the Contra Costa County Sheriff’s Search and Rescue Team operations. (100% Donation Revenue)approvedPass  Action details Not available
25-4213 1C.165. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with Magnet Forensics, LLC in an amount not to exceed $20,160 for the use of the Axiom software in the Office of the Sheriff Investigations Division, for the period November 25, 2025 through November 24, 2026. (100% General Fund)approvedPass  Action details Not available
25-4214 1C.166. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, to execute, on behalf of the Sheriff-Coroner, a purchase order with LexisNexis, a division of RELX Inc., in an amount not to exceed $30,600, and ACCEPT a Master Prison Solutions Agreement to facilitate access to the courts law services for inmates confined in the Contra Costa County Office of the Sheriff Detention Facilities, for the period November 1, 2025 through October 31, 2028. (100% General Fund)approvedPass  Action details Not available
25-4215 1C.167. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Professional Accounts Management, LLC for a web-based software for processing autonomous parking citations, at no cost to the County, for the period October 1, 2025 through June 30, 2026. (No fiscal impact)approvedPass  Action details Not available
RES 2025-343 1C.168. Consent ResolutionADOPT Resolution No. 2025-343 authorizing the sale of specified tax-defaulted property at public auction, pursuant to the California Revenue and Taxation Code 3698, as recommended by the Treasurer-Tax Collector.adoptedPass  Action details Not available