Meeting Minutes  
CONTRA COSTA COUNTY BOARD OF  
SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
9:00 AM  
Administration Building 1025 Escobar Street,  
Tuesday, April 1, 2025  
in: 1-669-900-9128 access code 92253393385#  
1.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Andersen, District III Supervisor Diane Burgis, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
Present:  
2.  
4.  
PLEDGE OF ALLEGIANCE  
Inspirational Thought-  
"Education is simply the soul of a society as it passes from one generation to another." ~G.K.Chesterton  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.83 on the following agenda)  
– Items are subject to removal from Consent Calendar by request of any Supervisor. Items  
removed from the Consent Calendar will be considered with the Discussion Items.  
Motion:  
Second:  
Burgis  
Scales-Preston  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
6.  
PRESENTATIONS  
PR.1 PRESENTATION recognizing April 2025 as Child Abuse Prevention Month. (Marla Stuart,  
Employment and Human Services Director)  
PR.2 PRESENTATION recognizing April 9, 2025 as Education and Sharing Day in Contra Costa  
County. (Supervisor Gioia)  
PR.3 PRESENTATION recognizing March 30, 2025 as National Doctor Day. (Dr. Ori Tzvieli, Interim  
Health Services Director)  
7.  
DISCUSSION ITEMS  
HEARING to consider adopting the attached Traffic Resolution No.  
2025/4544, approving and authorizing the renaming of West Grove Avenue  
to “Jimmy McCracklin Way”, as recommended by the Public Works  
Director, North Richmond area. (100% Road Funds) (Monish Sen, Public  
Works Department)  
D.1.  
Attachments:  
Adopted  
Motion:  
Aye:  
Gioia  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
CONDUCT interviews of finalists for the position of Auditor-Controller,  
CONSIDER appointing an Auditor-Controller to fill the unexpired term of  
Robert Campbell on the occasion of his March 30, 3025 retirement, and  
provide direction to staff. (Ann Elliott, Human Resources Director)  
D.2.  
Attachments:  
The Board conducted the interviews. The Board will discuss at it's April 15, 2025  
meeting whether to designate one of Assistant Auditor-Controllers as Interim or  
appoint an Interim Auditor-Controller. They will further discuss the option of  
making the position an appointed one or leave it as an elected one.  
D.3  
CONSIDER consent item previously removed.  
There were no consent items removed for discussion.  
D.4 PUBLIC COMMENT (2 Minutes/Speaker)  
Medi Barounmand said that while we often bring complaints to the Board, it is wise to address the  
other side of the coin and he thanked the Board and County employees for all that they do;  
Vincent Moita spoke on the land use restrictions and particular acreages included in County's  
Urban Limit Line. He requests that his property be included in the current Marsh Creek Plan;  
Don Seta, Measure X Advisory Committe, recognized that April 19th is the 250th anniversary of  
the beginning of the American Revolution;  
Anthony Bospring inquired when the public could look forward to hearing a presentation from  
the new Animal Services Director, Ben Winkleback.  
Animal Services will be presenting at the budget hearings, April 28th &29th, 2025.  
D.5  
CONSIDER reports of Board members.  
11:00 A.M. 31st Annual Cesar E. Chavez Commemorative Celebration  
The following were recognized:  
Aalia Bachar - 2025 Youth Hall of Fame Awardee for Innovation and Empowerment Rising Star ;  
Maddox Lindsey- Pedraza - 2025 Youth Hall of Fame Awardee for Perseverance Rising Star;  
Megan Reese Dowdy - 2025 Youth Hall of Fame Awardee for Volunteerism;  
Kaelyn Matthis - 2025 Youth Hall of Fame Awardee for Perseverance;  
Karlina J. Meyer - 2025 Youth Hall of Fame Awardee for Leadership & Civic Engagement;  
Hope Huffmaster - 2025 Youth Hall of Fame Rising Star Awardee for Volunteerism;  
Christophe Davis - 2025 Cesar Chavez Teamwork Award Winner;  
Arianna Shirin Bustamente - 2025 Cesar Chavez Good Samaritan Award Winner  
8.  
Adjourned today's meeting at 1:49 p.m.  
9. CONSENT CALENDAR  
Airport  
CONSIDER CONSENT ITEMS  
A motion was made to approve the Consent Agenda. The motion carried by the  
ADJOURN  
following vote:  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a month-to-month shade hangar rental agreement with N18MD  
Aviation LLC, for a south-facing shade hangar at Buchanan Field Airport  
effective February 15, 2025, in the monthly amount of $149, Pacheco area.  
(100% Airport Enterprise Fund)  
C.1.  
Attachments:  
approved  
Board Standing Committees (referred items)  
ACCEPT report on the Auditor-Controller's audit activities for 2024,  
C.2.  
APPROVE the proposed schedule of financial audits for 2025, and  
REFER to the Internal Operations Committee a review of the County's  
policy on incentives for County programs and services, as recommended  
by the Internal Operations Committee.  
Attachments:  
approved  
ACCEPT the 2023/24 annual report from the Public Works Director on  
C.3.  
the Internal Services Fund and status of the County's Vehicle Fleet and  
disposition of low-mileage vehicles, as recommended by the Internal  
Operations Committee. (No fiscal impact)  
Attachments:  
approved  
Board of Supervisors (district offices)  
AUTHORIZE an additional proposed fiscal year 2026 Community  
C.4.  
Project Funding request for the West County Veterans Buildings and  
include the approved project in the County's adopted fiscal year 2025-26  
Federal Legislative Platform, as recommended by Supervisor Gioia.  
approved  
Clerk of the Board  
ADOPT Resolution No. 2025-95 declaring April 2025 as Child Abuse  
C.5.  
Prevention Month in Contra Costa County, as recommended by the  
Employment and Human Services Director.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-96 recognizing National Doctors' Day, as  
recommended by the Interim Health Services Director.  
C.6.  
C.7.  
adopted  
ADOPT Resolution No. 2025-98 declaring April 9, 2025, as Education  
& Sharing Day, in Contra Costa County, as recommended by Supervisor  
Gioia.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-99 recognizing Aalia Bachar as the 2025  
Youth Hall of Fame Awardee for Innovation and Empowerment Rising  
Star, as recommended by the Cesar Chavez Committee.  
C.8.  
C.9.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-100 recognizing Maddox Lindsey-  
Pedraza as the 2025 Youth Hall of Fame Awardee for Perseverance  
Rising Star, as recommended by the Cesar Chavez Committee.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-101 recognizing Megan Reese Dowdy as  
the 2025 Youth Hall of Fame Awardee for Volunteerism, as  
recommended by the Cesar Chavez Committee.  
C.10  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-102 recognizing Kaelyn Matthis as the  
2025 Youth Hall of Fame Awardee for Perseverance, as recommended  
by the Cesar Chavez Committee.  
C.11  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-103 recognizing Karlina J. Meyer as the  
2025 Youth Hall of Fame Awardee for Leadership & Civic Engagement,  
as recommended by the Cesar Chavez Committee.  
C.12  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-104 recognizing Hope Huffmaster as the  
2025 Youth Hall of Fame Rising Star Awardee for Volunteerism, as  
recommended by the Cesar Chavez Committee.  
C.13  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-105 recognizing Christophe Davis as the  
2025 Cesar Chavez Teamwork Award Winner, as recommended by  
Cesar Chavez Committee.  
C.14  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-106 recognizing Johann Webber as the  
2025 Cesar Chavez Innovation and Empowerment Award Winner, as  
recommended by Cesar Chavez Committee.  
C.15  
.
adopted  
ADOPT Resolution No. 2025-107 recognizing Arianna Shirin  
Bustamente as the 2025 Cesar Chavez Good Samaritan Award Winner,  
as recommended by the Cesar Chavez Committee.  
C.16  
.
Attachments:  
adopted  
ACCEPT the resignation of Clearnise Bullard, DECLARE a vacancy in  
the Private/Non Profit Alternate #1 seat on the Economic Opportunity  
Council for a term ending June 30, 2025 and DIRECT the Clerk of the  
Board to post the vacancy, as recommended by the Employment and  
Human Services Director.  
C.17  
.
Attachments:  
approved  
ACCEPT the resignation of Terri Tobey effective immediately;  
DECLARE a vacancy in the District II Seat on the In-Home Supportive  
Services Public Authority Advisory Committee, and DIRECT the Clerk  
of the Board to post the vacancy, for a term ending May 25, 2026, as  
recommended by Supervisor Andersen.  
C.18  
.
Attachments:  
approved  
ACCEPT the resignation of Maxwell Prost, DECLARE a vacancy in  
Youth Representative Seat 2 on the Juvenile Justice Coordinating  
Council for a term ending October 22, 2026, and DIRECT the Clerk of  
the Board to post the vacancy, as recommended by the County Probation  
Officer.  
C.19  
.
Attachments:  
approved  
APPOINT Beatriz Lainez to the District IV Seat 1 and Don S. Seta to  
District IV Seat 2 on the Measure X Community Advisory Board for  
terms ending on March 31, 2027, as recommended by Supervisor  
Carlson.  
C.20  
.
approved  
APPOINT Nicole Bilich, Human Resources Manager, to the  
Management Seat #1 on the Advisory Council on Equal Employment  
Opportunity for a term ending November 30, 2025 as recommended by  
the County’s Equal Employment Opportunity (EEO) Officer.  
C.21  
.
Attachments:  
approved  
APPOINT Dennisha Marsh to the District V, Seat 2 on the Measure X  
Community Advisory Board, for a term ending March 31, 2027, as  
recommended by Supervisor Scales-Preston.  
C.22  
.
approved  
APPOINT Len Welsh to the District 1 seat for the Assessment Appeals  
Board for a term ending on September 5, 2027  
C.23  
.
Attachments:  
approved  
APPOINT Warren Ritter to the District V, Alternate Seat on the  
Measure X Advisory Board for a term ending on March 31, 2027, as  
recommended by Supervisor Scales-Preston.  
C.24  
.
approved  
APPOINT Sherina Criswell to the At-Large Alternate Seat on the Contra  
Costa Commission for Women and Girls with a term expiring February  
28, 2026, as recommended by the Family and Human Services  
C.25  
.
Committee.  
Attachments:  
approved  
REAPPOINT Willie Robinson to the County West Subregion seat on the  
Affordable Housing Finance Committee to a new three-year term that  
will expire on June 30, 2028, as recommended by the Internal  
Operations Committee.  
C.26  
.
Attachments:  
approved  
Conservation & Development  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute legal documents to provide a  
Community Development Block Grant loan of $1,000,000 to 425 Civic  
Center, LP, a California limited partnership, to acquire, convert, and  
rehabilitate an existing Motel 6 located at 425 24th Street in the City of  
Richmond to become permanent supportive affordable housing  
apartment units. (100% Federal funds)  
C.27  
.
Attachments:  
approved  
APPROVE an allocation of $25,000 from the Livable Communities  
Trust and AUTHORIZE the Conservation and Development Director, or  
designee, to execute a contract with Moraga Community Foundation for  
the Chalda Way and Rheem Boulevard Crosswalk Enhancement Project  
in the Town of Moraga, as recommended by Supervisor Andersen.  
(100% Livable Communities Trust funds, District II portion)  
C.28  
.
Attachments:  
approved  
APPROVE modifications to contingencies related to an award of FY  
2022/23 Permanent Local Housing Allocation funds and FY 2024/25  
Measure X funds for the Choice in Aging Senior Housing Project  
located at 490 Golf CLub Road in Pleasant Hill, as recommended by the  
Conservation and Development Director. (100% State and Local funds)  
C.29  
.
approved  
RATIFY execution of a Subordination Agreement and Estoppel  
Certificate to a new bank loan for the Acalanes Court development  
located at 1988 Trinity Avenue, Walnut Creek, as recommended by the  
C.30  
.
Conservation and Development Director. (No fiscal impact)  
Attachments:  
approved  
County Administration  
ADOPT Resolution No. 2025-94 authorizing the issuance and sale of  
"Pittsburg Unified School District, General Obligation Bonds, Election  
of 2024, Series A (2025)" in an amount not to exceed $45,000,000 by  
the Pittsburg Unified School District on its own behalf pursuant to  
Sections 15140 and 15146 of the Education Code, as permitted by  
Section 53508.7(c) of the Government Code, as recommended by the  
County Administrator.  
C.31  
.
Attachments:  
adopted  
AUTHORIZE and APPROVE the County Administrator, or designee, to  
execute a construction contract with Sletten Construction Company, a  
Montana Corporation, in the amount of $19,980,000 for the construction  
of 56 ADA accessible beds, associated ADA compliant path of travel  
and other ADA improvements as part of the West County Accessible  
Room Conversion (WARC) project. (100% General Fund)  
C.32  
.
approved  
County Counsel  
APPROVE amendments to the List of Designated Positions of the  
Health Services Department's Conflict of Interest Code, as recommended  
by County Counsel.  
C.33  
.
Attachments:  
approved  
APPROVE amendments to the List of Designated Positions of the Office  
of the District Attorney's Office Conflict of Interest Code, as  
recommended by County Counsel.  
C.34  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the County Counsel, or designee, to  
execute a contract amendment with Sophus Consulting, to increase the  
payment limit by $100,000 to a new payment limit of $298,414, for  
additional case management software implementation services, with no  
change in the term ending June 20, 2025.(100% General Fund)  
C.35  
.
approved  
District Attorney  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
C.36  
.
behalf of the District Attorney, a purchase order and related license  
agreement with Amped Software USA., Inc. in an amount not to exceed  
$2,475 for the continued usage of a proprietary forensic image and video  
processing software for investigative purposes for the period April 1,  
2025 through March 31, 2026. (100% General Fund)  
approved  
APPROVE and AUTHORIZE the District Attorney, or designee, to  
execute a Participation License Agreement with Pacific Coast Farmers’  
Market Association for conducting community outreach on April 8,  
2025 during the 2025 National Crime Victims’ Rights Week. (100%  
State)  
C.37  
.
approved  
Employment & Human Services  
APPROVE and AUTHORIZE the Employment and Human Services  
C.38  
.
Director, or designee, to accept an additional grant in the amount of  
$2,700 and execute a contract amendment with the Contra Costa County  
Office of Education for the State Preschool Quality Matters program,  
with no change to the term. (100% Contra Costa County Office of  
Education)  
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a non-financial Memorandum of  
Understanding with Aliados Health, La Clinica de La Raza, Inc.,  
Lifelong Medical Care, and Brighter Beginnings, for facilitating  
Medi-Cal application referrals for the period January 1, 2025 through  
June 30, 2028. (No fiscal impact)  
C.39  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with R-Computer, Inc., in an amount not to exceed  
$43,860, for the purchase of GoAnimate, Inc’s Vyond Platform  
providing e-learning materials for workers in the field, for the period  
February 1, 2025 through January 31, 2027. (54% Federal, 38% State,  
8% County)  
C.40  
.
approved  
Health Services  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Carmen Lam, DO, in an amount not  
to exceed $400,000 to provide medical consultation services to the  
C.41  
.
Contra Costa Health Plan Medical Management Team with regard to the  
Contra Costa Health Plan’s policies, procedures and utilization  
management for the period March 1, 2025 through February 28, 2026.  
(100% Contra Costa Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Environmental Innovations, Inc., to  
pay County an amount not to exceed $10,000; and execute a contract  
with Resource Innovations, Inc., to act as an outreach partner for the  
MCE Small Business Energy Advantage Program to increase access to  
energy efficiency upgrades in underserved communities for the period  
October 16, 2024 through December 31, 2025. (No County match)  
C.42  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Ride Roundtrip, Inc., to  
increase the payment limit by $5,500,000 to an amount not to exceed  
$20,000,000 for additional hosted software application system access  
for transportation coordination, scheduling, and dispatch services for  
Medi-Cal patients with no change in the term which includes successive  
1-year period renewals until terminated. (69% Contra Costa Health Plan  
Enterprise Fund II; 16% Hospital Enterprise Fund I;15% Health Care for  
the Homeless/Health Resources and Services Administration)  
C.43  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Focus Strategies, to  
increase the payment limit by $149,000 to an amount not to exceed  
$299,000 and extend the term through February 28, 2026 for additional  
consultation and technical assistance services for the Health, Housing  
and Homeless Services Division with regard to implementation of a data  
integration workflow analysis for the Coordinated Entry Housing Needs  
Assessment Replacement Project. (100% Homeless Housing, Assistance  
and Prevention Grant funds)  
C.44  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Datastat, Inc., in an amount not to  
exceed $405,000 to provide Consumer Assessment of Healthcare  
Provider and Systems surveys to Contra Costa Health Plan members and  
County recipients for Contra Costa Health Plan accreditation and  
regulatory compliance for the period December 1, 2024 through  
November 30, 2027. (100% Contra Costa Health Plan Enterprise Fund  
II)  
C.45  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Child’s Play Therapy  
Services, P.C., to increase the payment limit by $500,000 to an amount  
not to exceed $800,000 for additional occupational and speech therapy  
services with no change in the term ending March 31, 2026. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.46  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Melissa Rossi, LPCC, in an amount  
not to exceed $270,000 to provide Medi-Cal specialty mental health  
services to members 18 years and older in Contra Costa County for the  
period April 1, 2025 through June 30, 2026. (50% Federal Medi-Cal;  
50% State Mental Health Realignment)  
C.47  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Sitasma Inc (dba Indira Care Home  
Health), in an amount not to exceed $300,000 to provide home health  
care services for Contra Costa Health Plan members and County  
recipients for the period April 1, 2025 through March 31, 2028. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.48  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Diana Oliveira Urcuyo (dba Fit and  
Healthy Nutrition), in an amount not to exceed $450,000 to provide  
dietitian services to Contra Costa Health Plan members and County  
recipients for the period April 1, 2025 through March 31, 2028. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.49  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
order with WASH Multifamily Laundry Systems, LLC in an amount not  
to exceed $11,000 for the period of October 1, 2024 through December  
7, 2026; and RATIFY the execution of a rental agreement for Brookside  
Adult Shelter for the period of December 8, 2021 through December 7,  
2026. (100% Medi-Cal Administrative Activities Fund)  
C.50  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
order with WASH Multifamily Laundry Systems, LLC in an amount not  
to exceed $8,000 for the period of October 1, 2024 through December  
16, 2026; and RATIFY the execution of a rental agreement for Calli  
House Youth Shelter for the period of December 17, 2021 through  
C.51  
.
December 16, 2026. (100% Medi-Cal Administrative Activities)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
order with WASH Multifamily Laundry Systems, LLC in an amount not  
to exceed $14,000 for the period of October 1, 2024 through December  
16, 2026; and RATIFY the execution of a rental agreement for Concord  
Adult Shelter for the period of December 17, 2021 through December  
16, 2026. (100% Medi-Cal Administrative Activities)  
C.52  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
order with WASH Multifamily Laundry Systems, LLC in an amount not  
to exceed $10,000 for the period of October 1, 2024 through December  
16, 2026; and RATIFY the execution of a rental agreement for Phillip  
Dorn Medical Respite Shelter for the period of December 17, 2021  
through December 16, 2026. (100% Medi-Cal Administrative Activities)  
C.53  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
order with R-Computer, Inc. in an amount not to exceed $58,600 for  
remote device-to-device support software for the period March 15, 2025  
through March 15, 2028, and the TeamViewer End-User License  
Agreement with TeamViewer Germany GmbH. (100% Hospital  
Enterprise Fund I)  
C.54  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
order with Alcon Vision, LLC in an amount not to exceed $50,211 and a  
Sales Order Agreement for the purchase of an Argos Biometer for the  
Pittsburg Health Center. (100% Hospital Enterprise Fund I)  
C.55  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
order with Becton Dickinson (BD) and Company in an amount not to  
exceed $199,000 and a BD Acquisition Agreement for the rental of  
SlidePrep and PrepMate, and the purchase of service, preventive  
maintenance, accessories, and consumables for the Contra Costa  
C.56  
.
Regional Medical Center effective the date of last signature and for three  
years thereafter. (100% Hospital Enterprise Fund I)  
Attachments:  
approved  
Human Resources  
ADOPT Position Adjustment Resolution No. 26419 to reassign one (1)  
Secretary-Advanced Level (represented), one (1) Assistant Director of  
Health Services (unrepresented), and two (2) Pre-Hospital Care  
Coordinators (represented) to the Emergency Medical Services Division  
in the Health Services Department. (Cost shift, 100% Service Area  
EM-1 Zone B) (represented)  
C.57  
.
Attachments:  
approved  
ADOPT Ordinance No. 2025-08 amending Section 33-5.313 of the  
County Ordinance Code to exempt from the merit system the new  
classification of Health Services Chief Financial Officer-Exempt. (No  
fiscal impact)  
C.58  
.
Attachments:  
approved  
Information and Technology  
APPROVE and AUTHORIZE the Chief Information Office, or designee,  
to execute a contract amendment with Amazon Web Services Inc. to  
extend the term through April 3, 2027, with no change to the payment  
limit of $500,000, to continue providing data hosting services. (100%  
User Departments)  
C.59  
.
approved  
Library  
APPROVE and AUTHORIZE the County Librarian to close the Walnut  
Creek Library to the public at 3:00 p.m. instead of the regular close time  
of 5:00 p.m. on Saturday, April 26, 2025, to host the annual fundraising  
event, as requested by the Walnut Creek Library Foundation. (No fiscal  
impact)  
C.60  
.
approved  
Probation/Reentry and Justice  
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,  
to execute a contract with Antioch Unified School District in an amount  
not to exceed $1,149,425 to provide a school based restorative justice  
C.61  
.
program for the period January 1, 2025 through December 31, 2027.  
(100% Measure X)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the Probation Department, a purchase order and Master  
Services Agreement with UKG Kronos Systems, LLC, in an amount not  
to exceed $3,285 to transition its timekeeping software to the UKG  
cloud for the period December 20, 2025 to December 19, 2026. (100%  
General Fund)  
C.62  
.
approved  
Public Works  
ADOPT Resolution No. 2025-93 approving and authorizing the Public  
C.63  
.
Works Director, or designee, to fully close a portion of Alexander Street  
between Alhambra Street and 271 Alexander Street, on April 13, 2025,  
from 8:00 a.m. through 5:00 p.m., for the purpose of replacing two  
utility poles, overhead lines and a transformer, Crockett area. (No fiscal  
impact)  
adopted  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with JCA-AET JV, in an amount not to exceed  
$5,000,000 to provide on-call architectural services for various County  
facilities projects, for the period April 1, 2025 through March 31, 2028  
with a one-year extension option to March 31, 2029, Countywide. (100%  
Various Funds)  
C.64  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to authorize the County’s participation  
C.65  
.
in the Charging Smart program, administered by the International  
Renewable Energy Council, to advance County electric vehicle charging  
infrastructure goals, effective April 1, 2025 through March 10, 2029,  
Countywide. (No fiscal impact)  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Consulting Associates of California, in an  
amount not to exceed $350,000, to provide on-call industrial hygiene  
services for various County facilities projects, for the period April 1,  
2025 through March 31, 2028 with a one-year extension option to March  
31, 2029, Countywide. (100% Various Funds)  
C.66  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a lease with Anthem Yacht Club and Marina, LLC, for the  
following properties located in Oakley: (i) approximately 2,026 square  
feet of office space located at 75 Lauritzen Lane, (ii) a 13,986 square  
foot parking lot located at 70 Lauritzen Lane, (iii) a 1,540 square foot  
warehouse located at 60B Lauritzen Lane, (iv) a portion of the marina  
known as the Lauritzen Yacht Harbor, and (v) off-street parking, for the  
Sheriff-Coroner Marine Patrol for a term of five years, with two options  
to renew for an additional two years, at an initial annual rent of  
$105,933, with annual increases thereafter. (100% General Fund)  
C.67  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a lease with Lippow Development Company, for  
approximately 6,320 square feet of office space located at 611 Las Juntas  
Street, Martinez for the District Attorney’s Office, for a term of three  
years with two options to renew for an additional one year for each  
option, at an initial annual rent of $89,736 with annual increases  
thereafter. (100% AB 109 Reserve Funding)  
C.68  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Blankinship, a Bowman Company, in an  
amount not to exceed $715,000 to provide on-call professional  
stormwater quality services for the Aquatic Pesticides and the  
stormwater compliance requirements for the period of April 1, 2025  
through March 31, 2028, Countywide. (80% Joint Exercise of Powers  
Agreement agencies and 20% Stormwater Utility Area Assessment  
Funds)  
C.69  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Haley & Aldrich, Inc., in an amount not to  
exceed $190,000 to provide on-call professional stormwater quality  
services for a variety of stormwater compliance requirements for the  
period of April 1, 2025 through March 31, 2028, Countywide. (100%  
Stormwater Utility Area Assessment Funds)  
C.70  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Wood Rodgers, Inc., effective  
January 1, 2025, to increase the payment limit by $400,000 to a new  
payment limit of $1,200,000 and to extend the term through March 31,  
2027, for on-call structural engineering services, Countywide. (100%  
Various Funds)  
C.71  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a second amendment to lease with Helge Theiss-Nyland and  
Patricia Theiss-Nyland, Trustees of the Helge Theiss-Nyland and  
Patricia Theiss-Nyland 2006 Trust, that will extend the term of the lease  
for five years for approximately 620 square feet of office space located at  
2101 Vale Road, in San Pablo for Veterans Services, at an initial annual  
rent of $18,120 with annual increases thereafter. (100% General Fund)  
C.72  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, a Participating Addendum with  
Kimball Midwest, in an amount not to exceed $2,500,000, for the  
purchase of hardware, operations supplies, equipment with related  
products and services for use by Public Works Facilities Division, during  
the period of April 1, 2025 through October 31, 2027, under the terms of  
the Master Contract awarded by Omnia Partners and the Region 4  
Education Service Center, Countywide. (100% User Departments)  
C.73  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an amendment to a  
blanket purchase order with Crafco, Inc. / PMSI, effective April 25,  
2025, to increase the payment limit by $100,000 to a new payment limit  
of $500,000, and extend the term through April 24, 2026, for crack seal  
materials and the rental of the Crafco button machine, Countywide.  
(100% Local Road Funds)  
C.74  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an amendment to a  
blanket purchase order with County Asphalt LLC, effective April 26,  
2025, to increase the payment limit by $200,000 to a new payment limit  
of $1,050,000, and extend the term through April 25, 2026, Countywide.  
(100% Local Road Funds)  
C.75  
.
approved  
APPROVE 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  
April 26, 2025, to increase the payment limit by $200,000 to a new  
payment limit of $700,000, and extend the term through April 25, 2026,  
Countywide. (100% Local Road Funds)  
C.76  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an amendment to a  
blanket purchase order with Granite Construction Company, effective  
April 26, 2025, to increase the payment limit by $150,000 to a new  
payment limit of $1,150,000, and extend the term through April 25,  
2026, Countywide. (100% Local Road Funds)  
C.77  
.
approved  
APPROVE the Antioch Library Electrical System Upgrades Project  
located at 501 W. 18th Street, and AUTHORIZE the Public Works  
Director, or designee, to advertise the Project, Antioch area. (68%  
Measure X Funds, 21% California State Library Grant – Building  
Forward, Library Infrastructure Grant, and 11% Library Funds)  
C.78  
.
approved  
REJECT all bids received on March 4, 2025 for the 2025 On-Call  
Trucking Services Contract(s) for Aggregate Stockpiling and  
Transportation, and AUTHORIZE the Public Works Director, or  
designee, to re-advertise the project, Countywide. (100% Local Road  
Funds)  
C.79  
.
approved  
Risk Management  
APPROVE and AUTHORIZE the Director of Risk Management, or  
C.80  
.
designee, to execute a contract amendment with Riskonnect (formerly  
Ventive Technology, Inc.) to increase the payment limit by $854,640 to a  
new payment limit of $2,481,098 for a hosted workers’ compensation  
and liability claims management software system and extend the term  
through December 31, 2026. (100% Internal Service Funds)  
approved  
DENY claim filed by Victor E. Orellana.  
C.81  
.
approved  
Sheriff  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Restoration First Responder Network LLC, in an  
amount not to exceed $509,580 for psychological services for trauma  
support intervention and training, for the period April 1, 2025 through  
March 31, 2028. (100% General Fund)  
C.82  
.
approved  
Treasurer - Tax Collector  
ACCEPT the Treasurer’s Investment Policy for Fiscal Year 2025-2026  
as revised and adopted on March 18, 2025, by the Treasury Oversight  
Committee.  
C.83  
.
Attachments:  
approved  
GENERAL INFORMATION  
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than  
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,  
Martinez, CA 94553, during normal business hours.  
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be  
enacted by one motion. There will be no separate discussion of these items unless requested by a  
member of the Board before the Board votes on the motion to adopt. Each member of the public will be  
allowed two minutes to comment on the entire consent agenda.  
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls  
for public testimony. Each speaker during public testimony will be limited to two minutes. After public  
testimony, the hearing is closed and the matter is subject to discussion and action by the Board.  
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors  
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
In the interest of facilitating the business of the Board, the total amount of time that a member of the  
public may use in addressing the Board on all agenda items is 10 minutes.  
Time limits for public speakers may be adjusted at the discretion of the Chair.  
The County will provide reasonable accommodations for persons with disabilities planning to attend  
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)  
655-2000.  
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may  
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,  
Martinez, California.  
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)  
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where  
agendas and supporting information may also be viewed:  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are  
disqualified and not able to participate in any agenda item involving contracts (except for contracts  
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land  
use permits and other entitlements, if the Board member received, within the previous 12 months, more  
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or  
contractor, or any financially interested participant who actively supports or opposes the County’s  
decision on the agenda item. Members of the Board of Supervisors who have received, and applicants,  
contractors or their agents who have made, campaign contributions totaling more than $500 to a Board  
member within the previous 12 months are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and identify the  
recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors  
before the subject hearing or by verbal disclosure at the time of the hearing.  
BOARD OF SUPERVISORS STANDING COMMITTEES  
For more information please visit the Board of Supervisors Standing Committees page here:  
Airport Committee: June 5, 2025 at 10:00 a.m.  
Economic Development Committee: April 7, 2025 at 10:30  
Equity Committee: May 2, 2025 at 10:00 a.m.  
Family and Human Services Committee: April 14, 2025 at 10:30 a.m.  
Finance Committee: April 7, 2025 at 9:00 a.m.  
Head Start Advisory Committee: May 19, 2025 at 9:00 a.m.  
Internal Operations Committee: May 27, 2025 at 10:30 a.m.  
Legislation Committee: April 9, 2025 at 10:00 a.m.  
Los Medanos Healthcare Operations Committee: April 14, 2025 at 11:00 a.m.  
Public Protection Committee: April 30, 2025 at 10:00 a.m.  
Resilient Shoreline Committee: April 14, 2025 at 9:00 a.m.  
Sustainability Committee: May 12, 2025 1:00 p.m.  
Transportation, Water and Infrastructure Committee: April 30, 2025 at 1:00 p.m.  
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.  
Glossary of Acronyms, Abbreviations, and other Terms  
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and  
industry-specific language in its Board of Supervisors meetings and written materials. For a list of  
commonly used language that may appear in oral presentations and written materials associated with