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, November 18, 2025  
Martinez |  
Call in: 888-278-0254 access code 843298#  
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.  
3.  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)  
1. Agency Negotiators: Monica Nino.  
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California  
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs  
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;  
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;  
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and  
Teamsters Local 856.  
2. Agency Negotiators: Monica Nino.  
Unrepresented Employees: All unrepresented employees.  
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. Susan Austin v. Contra Costa County, WCAB No. ADJ13058278  
2. Richard Van Koll v. Contra Costa County; Contra Costa County Superior Court Case No. C22-  
02423  
3. Jorge Enrique Hortua Cuintaco, et al. v. Contra Costa County, et al.; Contra Costa County Superior  
Court Case No. C25-00488  
4. Tulare Lake Basin Water Storage District, et al. v. Department of Water Resources, California Court  
of Appeal, Third Appellate District, Case No. C101878  
5. Krystal Edwards v. Contra Costa County, et al.; Contra Costa County Superior Court, Case No. C24-  
02473  
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8)  
Property: Unimproved Property located at 199 Mayhew Way, Pleasant Hill  
Agency Negotiators: Ryan Hernandez, Assistant Deputy Director, Department of Conservation and  
Development  
Negotiating Parties: Contra Costa County and the Helix Family Trust UTA dated December 15, 1992  
Under Negotiation: Price and terms  
By unanimous vote with all Supervisors present, the Board voted to filed a complaint for  
indemnity and contribution in Contra Costa Superior Court Case C25-00488 involving a  
automobile accident;  
By a vote of 4-0, Supervisor Burgis recused, the Board voted for review of a Court of Appeal  
decision: Tulare Lake Basin Water Storage District, et al. v. Department of Water Resources,  
California Court of Appeal, Third Appellate District, Case No. C101878.  
4.  
Inspirational Thought-  
“An attitude of gratitude brings great things.” – Yogi Bhajan  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.123 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.  
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:  
6.  
PRESENTATIONS  
PR.1 PRESENTATION for the 2025 Food-Fight kickoff. (Caitilin Sly, President and CEO, Food Bank  
of Contra Costa and Solano counties, Ann Elliott, Human Resources Director and Kisha Russell,  
Human Resources Supervisor)  
PR.2 PRESENTATION recognizing the month of October as AANHPI Autumn Harvest Festival  
Cultural Celebration and Remembrance. (Supervisor Gioia)  
7.  
DISCUSSION ITEMS  
Acting 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, HEARING to consider  
adopting 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. (Lewis Broschard, Fire Chief)  
D.1.  
D.2.  
D.3.  
Attachments:  
This Discussion Item was approved.  
Motion:  
Second:  
Burgis  
Carlson  
Acting 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, HEARING to consider  
adopting 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. (Lewis Broschard, Fire Chief)  
Attachments:  
This Discussion Item was approved.  
Motion:  
Second:  
Carlson  
Gioia  
CONSIDER accepting the monthly update on the activities and oversight of  
the County's Head Start Program and provide guidance. (Marla Stuart,  
Employment and Human Services Director)  
Attachments:  
This Discussion Item was approved.  
Motion:  
Second:  
Scales-Preston  
Carlson  
CONSIDER accepting the Aging and Adult Services Annual Report from  
the Employment and Human Services Department (EHSD) regarding Aging  
and Adult Service efforts in Contra Costa County, (Tracy Murray, Director,  
Aging and Adult Services)  
D.4.  
Attachments:  
Speakers: Janet Howley, Lifelong Medical Care.  
This Discussion Item was approved.  
Motion:  
Second:  
Carlson  
Andersen  
RECEIVE report on major impacts resulting from H.R. 1 and the State  
Budget on the County, and PROVIDE direction on next steps for analysis  
and implementation. (Monica Nino, County Administrator and Emlyn  
Struthers, Senior Deputy County Administrator)  
D.5.  
Attachments:  
Speakers: Roxanne Carrillo Garza, Healthy Contra Costa; Jane Garcia. La Clinica.  
This Discussion Item was approved.  
Motion:  
Second:  
Burgis  
Gioia  
CONSIDER approving allocations from Supervisorial District Community  
Impact Funds in an aggregate amount of $1,265,000; accept report on the  
outcome of the Community Impact Fund Community Survey; and provide  
direction to staff on next steps. (Timothy Ewell, Chief Assistant County  
Administrator)  
D.6.  
Attachments:  
Speakers: Caitlin Sly, Food Bank of Contra Costa and Solano (FBCCS); Hailey Solares, FBCCS;  
Kevin Lee, Special Olympics Northern CA; Christhian Orellane, Special Olympics Northern CA; Brian  
Donohve, Enterprise 501 C3; Mary Tressel, Monument Crisis Center; Barb Hunt, St. Vincent de Paul;  
Christian Garcia, Planned Parenthood; Jennifer Gutierrez Moreno, Planned Parenthood; Athena  
Mattias, BACS; Yesenia Valenzuela, Planned Parenthood; Charlotte Talley, Planned Parenthood;  
Edgar Camachi, Planned Parenthood; David Linnell, Meals on Wheels; Roxanne Carrillo Garza,  
Healthy Contra Costa; Janette Kennedy LFCC; William Smith; Mackenzie, First 5; Eve Birge, WPF  
and Food Security Coalition; Katrina Bozeman, New Destiny Pantry, FBCCS; Staci DeShasier,  
CCCFM; Mariana Moore, Ensuring Opportunity; Jillian de la Torre, Healthy Contra Costa;  
Stephanie Taddeo, National Alliance on Mental Illness (NAMI); Reverend Millie Phillips, FAME and  
EBASE; Uyi Nishiilce, Lifelong Mediacl Care; Tracy Mendez, Aliados Health; Penny Exner, Loaves  
and Fishes; Jim Petraglia, Loaves and Fishes; Jim Donnelly; Joanna Gurdino; Jan Warren; Rachel  
Rosekind; Eden Rosekind; Glenda Navarro, TSTV; Guadalupe Tolento, TSTV; Kristi Laughlin;  
EBASE; Claudia Ramirez, St. Vincent de Paul; Joleen Lafayette, Loaves and Fishes; Tina  
Loyolecebral, Loaves and Fishes; Joey Flegel-Mishlove, East Bay Housing Organizations; Sam Bass,  
Budget Justice Coalition; Kelsey, Raise the Roof; Jonny Cox, Youth Action Board; Lisa Guadagna, La  
Clinica; Anastasia Lockwood; Lisa Gordon, Loaves and Fishes; Hope Dixon; Michelle Hayes,  
Richmond Commission on Aging; Devin Williams, Raise the Rood Coalition; Debra Ballinger; Max  
Perrey, Aliados Health; Mark Linnett, White Pony Express; Heaven Walker; Ali Uscilla, Healthy and  
Active Before 5; Mindy Bush; Chantelle Owens, Genesis Church; Greg Colley, Multi Faith Action  
Coalition; Gigi Crowder, 40 Voices Campaign; Mihaela Gough, Clinica de la Raza; Nathan Tran,  
APAPA TriValley Chapter; Maria Reyes, La Clinica; Vanessa Chena, Monument Impact; Dorina  
Moraida, Casa de Campo; Kanwarpal Dhaliwal; Ruth Kidane, Contra Costa Immigrants’ Rights  
Association (CCIRA); Karen Hernandez, Centro de la Raza; Susannah Meyers, Empowered Aging;  
Amy Thurmond; Alisha Semplar, Rubicon Programs; Matthew Hulse, CCSLS; Yehudi Lieberman,  
Budget Justice Coalition.  
Written commentary provided by: Katherine Walley (attached).  
Recommendation Nos. 1-3 were approved as presented in the staff report by  
unanimous vote, with all Supervisors present;  
Recommendation No. 4 was continued to the December 16, 2025 Board of Supervisors  
Regular Meeting to be listed following a scheduled Discussion Item from the Health  
Services Director on the impacts of H. R. 1 to the Health Services department with the  
following direction to staff, by unanimous vote, with Supervisor Burgis absent.  
D.7  
CONSIDER consent item previously removed.  
There were no consent items removed for discussion.  
D.8 PUBLIC COMMENT (2 Minutes/Speaker)  
There were no requests to speak at public comment.  
D.9 CONSIDER reports of Board members.  
There were no items reported today.  
8. ADJOURN  
Adjourned today's meeting at 4:11 p.m.  
9.  
CONSENT CALENDAR  
Airport  
CONSIDER CONSENT ITEMS  
A motion was made by District V Supervisor Scales-Preston, seconded by District IV  
Supervisor Carlson, to approve the Consent Agenda. The motion carried by the  
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 hangar rental agreement with John DeRuiter, for  
a north-facing T-hangar at Buchanan Field Airport effective November 5,  
2025, in the monthly amount of $394, Pacheco area. (100% Airport  
Enterprise Fund)  
C.1.  
Attachments:  
CONSIDER CONSENT ITEMS  
A motion was made by District V Supervisor Scales-Preston, seconded by District IV  
Supervisor Carlson, to approve the Consent Agenda. The motion carried by the  
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 Michael J.  
McCosker, for a north-facing shade hangar at Buchanan Field Airport  
effective November 1, 2025, in the monthly amount of $175, Pacheco area.  
(100% Airport Enterprise Fund)  
C.2.  
Attachments:  
approved  
Agriculture/Weights and Measures  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
C.3.  
designee, to execute a contract amendment with Richfield Real Estate  
Corporation to increase the amount paid to the County by $6,000 to a  
new payment limit of $15,000 to provide services to treat invasive  
weeds, with no change to the term through June 30, 2028. (100%  
General Fund)  
approved  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
designee, to execute a contract amendment with the California  
C.4.  
Department of Food and Agriculture to increase the payment limit by  
$6,000 to a new reimbursement amount of $720,511 for the County to  
provide additional pest detection and trapping services, with no change  
to the term ending June 30, 2026. (100% State)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Agricultural Commissioner, to execute a blanket purchase order with  
Insight Public Sector in the amount not to exceed $14,999 for the  
purchase of hardware and software facilitating the collection of  
agricultural data and issuing community communications for the period  
of December 1, 2025, through November 30, 2027. (100% General  
Fund)  
C.5.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Agricultural Commissioner, to execute a blanket purchase order with  
Rice Lake Weighing Systems/Heusser Neweigh in the amount not to  
exceed $14,999 for the purchase of weight kits and calibration services  
to maintain compliance with weights and measurements standards of the  
California Division of Measurement Standards for the period of  
December 1, 2025, through November 30, 2027. (100% General Fund)  
C.6.  
approved  
C.  
Board of Supervisors  
ACCEPT Board members meeting reports for October 2025.  
C.7.  
Attachments:  
approved  
Clerk of the Board  
ADOPT Resolution No. 2025-389 to kick off the 2025 Counties Care  
Holiday Food Fight, as recommended by Supervisor Andersen  
C.8.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-390 recognizing November 17 through  
November 21, 2025 as California Clerk of the Board of Supervisors  
Week, as recommended by Supervisor Andersen.  
C.9.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-391 recognizing the month of October as  
AANHPI Autumn Harvest Festival Cultural Celebration and  
Remembrance, as recommended by Supervisor Gioia.  
C.10  
.
Attachments:  
adopted  
APPROVE Amended Bylaws of the Contra Costa County Head Start  
and Early Head Start Policy Council, as recommended by the  
Employment and Human Services Director.  
C.11  
.
approved  
APPOINT Tuliisa Miller to the District 1, Public Sector seat on the  
Economic Opportunity Council, for a term ending on June 30, 2026 as  
recommended by Supervisor Gioia.  
C.12  
.
Attachments:  
approved  
APPOINT Natalya Dunauskas to the At-Large #3 Seat on the Family and  
Children's Trust Committee for a term ending September 30, 2027, as  
recommended by the Family and Human Services Committee.  
C.13  
.
Attachments:  
approved  
APPOINT Stephanie Shieh to the Discretionary #4 - West County seat  
with a term ending April 30, 2028 on the Local Planning and Advisory  
Council for Early Care and Education, as recommended by the Family  
and Human Services Committee.  
C.14  
.
Attachments:  
approved  
ACCEPT and APPROVE the draft Behavioral Health Board Bylaws, as  
recommended by the Family and Human Services Committee.  
C.15  
.
Attachments:  
approved  
ACCEPT the Contra Costa County Public Law Library Board of  
Trustees’ 2024-2025 Annual Report.  
C.16  
.
Attachments:  
approved  
ACCEPT the resignation of Jon Green, DECLARE a vacancy in Seat 6  
on the Transitional Community Advisory Board, and DIRECT the Clerk  
of the Board to post the vacancy.  
C.17  
.
Attachments:  
approved  
ACCEPT 2025 East Richmond Municipal Advisory Council Annual  
Report.  
C.18  
.
Attachments:  
approved  
Conservation & Development  
APPROVE and AUTHORIZE the Conservation and Development  
C.19  
.
Director, or designee, to execute a contract amendment with Let’s Dig,  
Inc., to increase the payment limit by $200,000 to a new payment limit  
of $400,000 with no change to the original term ending August 31, 2028,  
to provide code enforcement abatement clean-up services. (100% Land  
Development Fund)  
approved  
APPROVE the Amended 2023/2024 North Richmond Waste and  
Recovery Mitigation Fee Expenditure Plan, as recommended by the  
North Richmond Waste and Recovery Mitigation Fee Joint Expenditure  
Planning Committee. (100% North Richmond Mitigation funds)  
C.20  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to  
execute, on behalf of the County, an amendment to a franchise  
agreement with Crockett Sanitary Service, Inc., to extend the term from  
December 31, 2025 through March 31, 2026 to provide continued solid  
waste, recycling, and organics collection in its West County service area,  
and MAKE related California Environmental Quality Act finding, as  
recommended by the Conservation and Development Director. (100%  
Solid Waste Franchise fees, no General Fund impact)  
C.21  
.
approved  
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to  
execute, on behalf of the County, an amendment to a franchise  
agreement with Allied Waste Systems, Inc., to extend the term from  
November 30, 2025 through March 31, 2026 to provide continued solid  
waste, recycling, and organics collection in its Central County service  
area, and MAKE related California Environmental Quality Act finding,  
as recommended by the Conservation and Development Director. (100%  
Solid Waste Franchise fees)  
C.22  
.
approved  
APPROVE and AUTHORIZE the Auditor-Controller or designee to  
reissue payment, on behalf of the Department of Conservation and  
Development, in the amount of $10,610 to Bay Area Legal Aid for  
tenant legal services, due to the fraudulent redemption of the original  
payment and only partial recovery. (100% Administrative portion of  
Measure X Housing Fund)  
C.23  
.
approved  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a contract with Environmental Science  
C.24  
.
Associates in an amount not to exceed $607,300 to provide technical  
services for the development of the Contra Costa Resilient Shoreline  
Plan, for the period November 18, 2025 through December 31, 2027.  
(100% State funds)  
approved  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a contract with The Watershed Project  
in an amount not to exceed $344,500 to provide community engagement  
services for the development of the Contra Costa Resilient Shoreline  
Plan, for the period November 18, 2025 through December 31, 2027.  
(100% State funds)  
C.25  
.
approved  
County Administration  
ADOPT Resolution No. 2025-392 approving the Side Letter between  
C.26  
.
Contra Costa County and the Physicians’ and Dentists’ Organization of  
Contra Costa (PDOCC) modifying Section 32.4 - Duration of  
Agreement of the Memorandum of Understanding to extend the contract  
from October 31, 2025 through November 30, 2025.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-388, which supersedes and replaces  
Resolution Nos. 2023/554, 2025/115, and 2025/167, regarding benefits  
for the County Administrator, County Elected Department Heads,  
Management, Exempt, and Unrepresented employees, to reflect specified  
changes.  
C.27  
.
Attachments:  
adopted  
County Counsel  
RECEIVE public report of litigation settlement agreements that became  
final during the period October 1, 2025, through October 31, 2025.  
C.28  
.
approved  
APPROVE Conflict of Interest Code for the Office of the Public  
Defender.  
C.29  
.
Attachments:  
approved  
Employment & Human Services  
C.30  
APPROVE Budget Amendment No. BDA-25-00166 authorizing  
revenue and expenditure adjustments to the Employment and Human  
.
Services Department's Administrative Bureau, Children and Family  
Services Bureau, Aging and Adult Services Bureau, Workforce Services  
Bureau, Workforce Development Board and Community Services  
Bureau as part of the EHSD’s FY 2025/26 Budget Rebalance (Mid-Year  
Adjustment).  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Department,  
a purchase order and related agreement with Saitech Inc., in an amount  
not to exceed $259,220 for the purchase of Adobe Enterprise Licenses  
for the period January 6, 2026 through January 5, 2027. (54% Federal,  
38% State, 8% County General Fund)  
C.31  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a non-financial Memorandum of  
Understanding with Child Advocates of Contra Costa County to  
establish a formal referral system for streamline entry into the Head Start  
and Early Head Start programs for children and pregnant or parenting  
youth participating in the Court Appointed Special Advocates Program  
for the period September 1, 2025 through August 31, 2029. (No fiscal  
impact)  
C.32  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with CocoKids,  
Inc., to increase the payment limit by $401,993 to a new payment limit  
of $1,403,434, to provide additional Emergency Child Care Bridge  
Program for Foster Children services with no change to term July 1,  
2025 through June 30, 2026. (85% State, 15% Federal)  
C.33  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with KinderCare  
Learning Centers LLC, to increase the total payment limit by $110,400  
to a new payment limit not to exceed $4,905,971 to provide additional  
funding as a result of a rate increase for the Cost of Care Plus Program  
with no change to the term of September 1, 2024 through June 30, 2026.  
(54% State, 46% Federal)  
C.34  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Community Youth  
Center in an amount not to exceed $1,344,598 to provide youth  
Academic Support, Mentoring and Sports and Fitness services, as well  
as Youth Center Site Operator Services under the Measure X Youth  
C.35  
.
Centers Initiative for the term September 1, 2025 through August 31,  
2027. (100% County)  
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract renewal with the Early  
Childhood Education STEP, in an amount not to exceed $70,000, to  
provide Head Start and Early Head Start Programs with on-call  
substitute teacher referral services for the term of December 1, 2025,  
through August 31, 2026. (62% State, 38% Federal)  
C.36  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective  
November 1, 2025, with Social Service Staffing & Recruiting, Inc., to  
increase the payment limit by $1,200,000 to a new payment limit of  
$2,200,000, to provide additional qualified temporary social workers for  
clients of the Children and Family Services and Aging and Adult  
Services Bureaus with no change to the term July 1, 2025 through June  
30, 2027. (54% Federal, 38% State, 8% County).  
C.37  
.
approved  
APPROVE and AUTHORIZE the Board of Supervisors Chair, and the  
Employment and Human Services Director, or designee, on behalf of the  
Workforce Development Board, and Employment and Human Services  
Department, and the Health Services Department, and Probation  
Department Directors, or designees, to sign the Memorandum of  
Understanding with all mandated partners of the America’s Job Center  
of California for the period July 1, 2025 through June 30, 2028.  
(Non-Financial)  
C.38  
.
approved  
Fire Protection District  
Acting in its capacity as the Board of Directors for the Contra Costa  
C.39  
.
County Fire Protection District, APPROVE Budget Amendment No.  
BDA-25-00160 to appropriate Fire District General Operating Fund  
reserves in the amount of $5,500,000 under medical & lab supplies and  
equipment, for the purchase of Self-Contained Breathing Apparatus  
equipment. (100% CCCFPD Fund Reserve)  
Attachments:  
Health Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Elevate Healthcare, Inc., in an amount not to exceed $3,911, and  
ACCEPT the related agreements for the purchase of a Gen II Central  
Line Ultrasound Training Model for Contra Costa Regional Medical  
C.40  
.
Center. (100% Hospital Enterprise Fund I)  
Attachments:  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Change Healthcare Technologies,  
LLC, to increase the payment limit by $3,822,593 to an amount not to  
exceed $5,898,588, and extend the term through January 21, 2029 for  
additional products, software licensing, support and services for Contra  
Costa Health. (100% Hospital Enterprise Fund I)  
C.41  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, three (3) purchase  
orders with Hologic Sales and Service, LLC, in a total amount not to  
exceed $1,674,332 for the purchase of three (3) 3-D mammography  
systems for various Health Centers within Contra Costa, and two (2)  
Group Purchasing Organization Designation Forms with Vizient Supply,  
LLC for installation services, software, and support of the 3-D  
mammography systems, for the period November 18, 2025 through  
August 31, 2027. (100% Hospital Enterprise Fund I)  
C.42  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, 350 7-Eleven gift  
cards plus applicable fees in an amount not to exceed $3,510 for  
participants in the Point-in-Time Count survey. (50% Housing and  
Homeless Incentive Program funds; 50% Homeless Housing Assistance  
and Prevention funds)  
C.43  
.
approved  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $41,162 to Steris Corporation, for  
providing additional repair and maintenance services to infection  
prevention equipment at Contra Costa Regional Medical Center and  
Health Centers during the period March 1, 2024 through May 31, 2024,  
as recommended by the Health Services Director. (100% Hospital  
Enterprise Fund I)  
C.44  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with International Rescue Committee, Inc., in an  
amount not to exceed $281,346 to provide Measure X-funded mental  
health services to support vulnerable populations up to twenty-six years  
of age in Contra Costa County for the period July 1, 2025 through June  
30, 2026. (100% Mental Health Measure X Funds)  
C.45  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Taraneh Mostaghasi, MD Inc., in an amount  
not to exceed $3,900,000 to provide pediatric primary care physician  
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)  
C.46  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Center for Social Dynamics, LLC,  
to increase the payment limit by $200,000 to an amount not to exceed  
$6,200,000 to provide additional applied behavioral analysis and  
consulting services for Contra Costa Health Plan members and County  
recipients with no change in the term ending March 31, 2027. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.47  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Sonoma Specialty Hospital, LLC, 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)  
C.48  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with San Jose State University, to provide  
supervised field instruction in the County’s Public Health Services  
Division to non-clinical public health students for the period November  
1, 2025 through October 31, 2027. (Non-financial agreement)  
C.49  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Mental Health Connections, to  
increase the payment limit by $1,350,000 to an amount not to exceed  
$1,698,000 for additional housing, assisted outpatient treatment, and  
child and family flexible fund administration services with no change in  
the term ending June 30, 2026. (88% Behavioral Health Bridge Housing,  
12% Behavioral Health Services Act)  
C.50  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Antioch Unified School District, to pay  
County an amount not to exceed $330,000 to provide mental health  
services to students referred to the Antioch Unified School District’s  
Helping Open Pathways to Education program for the period July 1,  
2025 through June 30, 2026. (No County match)  
C.51  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to accept a grant award from the California Department of Public Health,  
to increase the amount payable to the County by $16,724 to a new  
amount not to exceed $3,889,680 for the Future of Public Health funding  
with no change in the term ending June 30, 2025. (No County match)  
C.52  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with We Care Services for Children, in an amount  
not to exceed $406,817 to provide Measure X-funded mental health  
services to support preschool aged children up to five (5) years of age  
and their families in Contra Costa County for the period July 1, 2025  
through June 30, 2026. (100% Mental Health Measure X Funds)  
C.53  
.
approved  
APPROVE 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 $250,000 to provide Measure  
X-funded mental health services for Contra Costa County residents up to  
26 years of age for the period July 1, 2025 through June 30, 2026. (100%  
Mental Health Measure X funds)  
C.54  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Early Childhood Mental Health Program, in  
an amount not to exceed $293,183 to provide Measure X-funded mental  
health services to support children up to seven (7) years of age and their  
families in Contra Costa County for the period July 1, 2025 through June  
30, 2026. (100% Mental Health Measure X funds)  
C.55  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with ADEii Health Inc, in an amount not to exceed  
$400,000 to provide behavioral health therapy services for Contra Costa  
Health Plan members and County recipients for the period January 1,  
2026 through December 31, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.56  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Lime Ridge Healthcare LLC (dba Concord  
Post Acute), in an amount not to exceed $24,000,000 to provide skilled  
nursing facility and sub-acute facility services for Contra Costa Health  
Plan members and County recipients for the period November 1, 2025  
through October 31, 2028. (100% Contra Costa Health Plan Enterprise  
Fund II)  
C.57  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Bay Area Community Services, Inc., in an  
amount not to exceed $936,606 to provide rapid re-housing, homeless  
prevention and shallow subsidy services to individuals and families  
experiencing homelessness in Contra Costa County for the period July 1,  
2025 through June 30, 2026. (25% Housing and Homeless Incentive and  
Prevention funds; 75% Measure X Housing funds)  
C.58  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with California State University, Dominguez Hills,  
to provide supervised field instruction in the County’s Public Health  
Division to nursing students for the period January 1, 2026 through  
December 31, 2029. (Non-financial agreement)  
C.59  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with John Muir Magnetic Imaging Center, in an  
amount not to exceed $3,000,000 to provide diagnostic imaging services  
for Contra Costa Health Plan Members and County recipients for the  
period September 1, 2025 through August 31, 2027. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.60  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Anna Cragin, LMFT, to increase  
the payment limit by $50,000 to an amount not to exceed $300,000 to  
provide additional Medi-Cal specialty mental health services to members  
in East County with no change in the term ending June 30, 2026. (30%  
Federal Medi-Cal; 30% State Mental Health Realignment; 40% Contra  
Costa Health Plan Enterprise Fund II)  
C.61  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Diablo Pulmonary Medical Group, Inc., in an  
amount not to exceed $948,000 to provide pulmonary disease services at  
Contra Costa Regional Medical Center and Health Centers for the period  
October 1, 2025 through September 30, 2028. (100% Hospital Enterprise  
Fund I)  
C.62  
.
approved  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $300,300 to iRhythm Technologies, Inc.,  
for providing remote cardiac monitoring services for patients at Contra  
Costa Regional Medical Center and Health Centers during the period  
April 1, 2025 through October 31, 2025, as recommended by the Health  
Services Director. (100% Hospital Enterprise Fund I)  
C.63  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with iRhythm Technologies, Inc., in an amount not  
to exceed $800,000 to provide remote cardiac monitoring services for  
patients at Contra Costa Regional Medical Center and Health Centers for  
the period November 1, 2025 through October 31, 2027. (100% Hospital  
Enterprise Fund I)  
C.64  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Alert Building Maintenance, Inc., in an  
amount not to exceed $350,000 to provide window washing and  
maintenance services at Contra Costa Regional Medical and Health  
Centers for the period November 1, 2025 through October 31, 2028.  
(100% Hospital Enterprise Fund I)  
C.65  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Diagnostic Radiological Imaging  
Medical Group, to provide specialized care to beneficiaries who are  
dually eligible for Medicare and Medi-Cal under the Dual Eligible  
Special Needs Plan (D-SNP) and offer care coordination and  
wrap-around services with no change in the payment limit of $260,000  
or term ending July 31, 2026. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.66  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Arthritis and Rheumatology Medical  
Associates, Inc. (dba Northern California Arthritis Center), in an amount  
not to exceed $2,550,000 to provide rheumatology services for Contra  
Costa Health Plan members and County recipients for the period  
November 1, 2025 through October 31, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.67  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with California Spine Center, A  
Professional Medical Corporation, to provide specialized care to  
beneficiaries who are dually eligible for Medicare and Medi-Cal under  
C.68  
.
the Dual Eligible Special Needs Plan (D-SNP) and offer care  
coordination and wrap-around services with no change in the payment  
limit of $360,000 or term ending July 31, 2027. (100% Contra Costa  
Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Lincare Inc., in an amount not to exceed  
$800,000 to provide durable medical equipment services to Contra Costa  
Health Plan members and County recipients for the period November 1,  
2025 through October 31, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.69  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Aurrera Health Group, LLC, in an amount not  
to exceed $250,000 to provide consultation and technical assistance  
regarding Department of Health Care Services (DHCS) and welfare and  
institution code requirements associated with behavioral health providers  
for the period September 1, 2025 through August 31, 2026. (75%  
Federal Medi-Cal; 25% Mental Health Realignment)  
C.70  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Change Healthcare Solutions,  
LLC, to increase the payment limit by $190,000 to an amount not to  
exceed $350,000 for additional professional consulting and management  
support services for the Contra Costa Health Plan executive  
C.71  
.
administration team with no change in the term ending June 30, 2026.  
(100% Contra Costa Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Stockton Diagnostic Imaging, to  
include the Dual Eligible Special Needs Plan (D-SNP) authorizing the  
Contractor 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 payment limit of $230,000  
or term ending July 31, 2026. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.72  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Contra Costa Regional Health  
Foundation, to provide additional fiscal agent services with regard to the  
Healthcare Literacy Council Pilot Program and to modify the payment  
terms with no change in the original payment limit of $650,000 or term  
ending June 30, 2028. (77% Fire District; 15% County General Fund;  
C.73  
.
8% Contra Costa Health Plan Enterprise Fund II)  
approved  
RATIFY the execution of a purchase order with Henry Schein, Inc. in an  
amount not to exceed $90,261 and related agreements for the purchase  
of dental equipment for the West County Detention Facility. (100%  
General Fund)  
C.74  
.
Attachments:  
approved  
Human Resources  
ADOPT Ordinance No. 2025-12 amending the County Ordinance Code  
to add the new classification Children and Family Services Deputy  
Bureau Director - Exempt. (No fiscal impact)  
C.75  
.
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26530 to add one Airport  
Safety Officer II (represented) position in the Public Works Department.  
(100% Airport Enterprise Fund)  
C.76  
.
Attachments:  
approved  
Information and Technology  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with General  
Datatech, L.P. (GDT) for redundancy power supply for the County’s  
firewall, subject to the terms of GDT’s Terms, in an amount not to  
exceed $2,500. (100% General Fund)  
C.77  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with T-Mobile  
USA, Inc., subject to the terms of the NASPO ValuePoint Master  
Agreement and Participating Addendum, in an amount not to exceed  
$24,900 for purchase of mobile equipment and accessories for the period  
of October 21, 2025, through May 22, 2027. (100% User Departments)  
C.78  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with Tone  
Software Corporation, subject to the agreement between Contra Costa  
County and Tone Software Corporation, in an amount not to exceed  
$4,900 to enhance the performance, availability, and security of IT  
infrastructure for the period of January 1, 2026, through December 31,  
2026. (100% User Departments)  
C.79  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with Asana, Inc.  
in an amount not to exceed $75,000 for Asana’s project management  
tool, subject to their Subscriber Terms, for the period of December 31,  
2025, through December 30, 2026. (100% User Departments)  
C.80  
.
approved  
Library  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
execute a contract with Comprise Technologies, Inc., in an amount not  
to exceed $96,033 for Smart Access Management and Smart ALEC  
licenses and to provide print and time management hosting services, for  
the period June 1, 2025 through May 31, 2027. (100% Library Fund)  
C.81  
.
approved  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
accept a donation of $16,000 from the El Cerrito Library Friends to  
increase the Library’s adult and children's collections, ebooks, and  
audiobooks. (100% Library Fund, no County match)  
C.82  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with M.G. West  
Company in an amount not to exceed $32,783 for the purchase of a  
Zoom Booth for the Lafayette Library. (100% Library Fund)  
C.83  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with M. G. West  
Company. in an amount not to exceed $31,441 for the purchase of a  
Zoom Booth for the San Ramon Library. (100% Library Fund)  
C.84  
.
approved  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
close all branches of the County Library according to the holiday and  
training schedule for 2026. (No fiscal impact)  
C.85  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Zoho Corporation  
in an amount not to exceed $4,290 for the purchase of ManageEngine  
Log360, a software to store and analyze system logs from all servers and  
network equipment, for the period of one year from the date the purchase  
order is issued. (100% Library Fund)  
C.86  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Zoho Corporation  
in an amount not to exceed $76,089 for the purchase of ManageEngine  
ServiceDesk Plus OnDemand Enterprise to provide change management  
for data systems, for the period of three years from the date the purchase  
order is issued. (100% Library Fund)  
C.87  
.
approved  
Office of Racial Equity and Social Justice  
APPROVE and AUTHORIZE the Co-Directors of the Office of Racial  
C.88  
.
Equity and Social Justice to apply for grant funding from the Robert  
Wood Johnson Foundation in an amount not to exceed $500,000 for  
evaluation activities related to the African American Wellness Hub for  
the period April 15, 2026 through April 14, 2029. (100% philanthropic  
funding, no County match)  
approved  
Probation/Reentry and Justice  
APPROVE and AUTHORIZE the County Probation Officer, or  
C.89  
.
designee, to execute a contract with The Gemma Project, in an amount  
not to exceed $1,250,000 for client gender responsive services for the  
period October 1, 2025 through September 30, 2028. (100% 2011 Public  
Safety Realignment, AB 109)  
approved  
APPROVE and AUTHORIZE the County Probation Officer, or  
designee, to execute a contract with Counseling Options and Parent  
Education Support Center, Inc, in an amount not to exceed $300,000 to  
provide family reunification services for the period October 1, 2025  
through June 30, 2028. (100% 2011 Public Safety Realignment, AB 109)  
C.90  
.
approved  
Public Defender  
APPROVE and AUTHORIZE the Public Defender, or designee, to  
C.91  
.
execute a contract with Multimedia Abacus Corporation, (dba  
Cerenade), in an amount not to exceed $21,420 to provide case  
management and data tracking services for Stand Together Contra Costa,  
for the period November 1, 2025 through November 1, 2028. (100%  
General Fund)  
Public Works  
ADOPT Resolution No. 2025-393 accepting as complete the contracted  
C.92  
.
work performed by Four M Contracting, Inc, for the Lower Walnut  
Creek Channel Restoration Project, as recommended by the Chief  
Engineer, Martinez area. (45% San Francisco Bay Restoration Authority  
Grant, 30% Flood Control Zone 3B Funds, 9% Environmental  
Protection Agency Water Quality Improvement Grant, 9% Bay Area  
Integrated Regional Water Management Grant, and 7% California Water  
Conservation Board Grant)  
Attachments:  
adopted  
ADOPT Resolution No. 2025-394 approving the Parcel Map for urban  
lot split minor subdivision MS25-00007, for a project being developed  
by Sadique Popal, as recommended by the Public Works Director,  
Alamo area. (No fiscal impact)  
C.93  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-395 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Beloit Avenue,  
between Colgate Avenue and Trinity Avenue, on December 2, 2025,  
from 7:30 a.m. through 5:30 p.m., for the purpose of replacing a utility  
pole, Kensington area. (No fiscal impact)  
C.94  
.
adopted  
ADOPT Resolution No. 2025-396 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of McBryde  
Avenue, on December 12, 2025, from 7:30 a.m. through 5:30 p.m., for  
the purpose of replacing a utility pole, Richmond area. (No fiscal  
impact)  
C.95  
.
adopted  
ADOPT Resolution No. 2025-397 approving and authorizing the Public  
Works Director, or designee, to fully close northbound lanes of Danville  
Boulevard between Orchard Court and Jackson Way, and to fully close  
Jackson Way at the intersection with Danville Boulevard, on December  
7, 2025, from 3:30 p.m. through 6:30 p.m., for the purpose of the annual  
Alamo Tree Lighting Festival, Alamo area. (No fiscal impact)  
C.96  
.
adopted  
ADOPT Resolution No. 2025-398 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Yale Avenue,  
between 5825 Yale Avenue and 5763 Yale Avenue, on December 12,  
2025, from 8:30 a.m. through 4:00 p.m., for the purpose of installing a  
new utility pole, Richmond area. (No fiscal impact)  
C.97  
.
adopted  
ADOPT Resolution No. 2025-399 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Morgan Territory  
Road, 675’ south of Finley Road, on December 4, 2025, from 8:00 a.m.  
C.98  
.
through 5:00 p.m., for the purpose of replacing a utility pole, Clayton  
area. (No fiscal impact)  
adopted  
ADOPT Resolution No. 2025-400 accepting as complete the contracted  
work performed by Granite Rock Company for the Abandoned Taxiway  
Pavement Rehabilitation Project, as recommended by the Public Works  
Director, Concord area. (100% General Fund)  
C.99  
.
Attachments:  
adopted  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a license agreement with the City of Martinez for the  
County’s use of a portion of the City-owned parking lot located at  
111-115 Tarantino Drive in Waterfront Park, for use by Health Services  
Department employees, for a two-year term estimated to begin  
December 15, 2025, with three one-year options to renew, with the  
County paying an annual fee equal to $12,000, and up to $45,000 to  
reimburse the City for applying a new slurry coat to the parking lot and  
restriping it, as requested by the Health Services Department. (100%  
Hospital Enterprise Fund I)  
C.10  
0.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, an amendment to a participating  
addendum with Vactor Manufacturing, LLC., to extend the term through  
November 29, 2026, with no change to the payment limit, for sewer  
vacuums, hydro-excavation and municipal pumping equipment, related  
accessories and supplies, for use by Public Works Department,  
Countywide. (100% Local Road and Flood Control District Funds)  
C.10  
1.  
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 Herc Rentals Inc. to increase the payment  
limit by $200,000 to a new payment limit of $700,000, with no change  
to the term to provide specialized rental of heavy equipment,  
C.10  
2.  
Countywide. (100% Local Road and Flood Control District Funds)  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Diablo Boiler & Steam Inc.,  
effective November 4, 2025, to increase the payment limit by $500,000  
to a new payment limit of $1,750,000, with no change to the term, for  
on-call boiler services at various County sites and facilities, Countywide.  
C.10  
3.  
(100% General Fund)  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with RJN, Inc., effective October 31,  
2025, to extend the term through October 31, 2026, with no change to  
the payment limit for on-call weed abatement services at various County  
sites and facilities, Countywide. (No fiscal impact)  
C.10  
4.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Tri-City Power Inc., effective  
October 31, 2025, to increase the payment limit by $500,000 to a new  
payment limit of $1,100,000 and extend the term through October 31,  
2027, for on-call uninterruptible power supply services at various  
County sites and facilities, Countywide. (100% General Fund)  
C.10  
5.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, Amendment No. 2 to a participating  
addendum with FLO Charging Solutions USA, Inc., and a blanket  
purchase order amendment, to increase the amount by $800,000 for a  
new payment limit of $2,100,000, with no change to the term, for  
vehicle charging equipment, products, and services, for use by the Public  
Works Department in their deployment of Electric Vehicle charging  
stations, Countywide. (100% Measure X Funds)  
C.10  
6.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, an amendment to a participating  
addendum with Altec Industries, Inc., to extend the term of the  
participating addendum through December 27, 2026, with no change to  
the payment limit, for public utility equipment, related products and  
services, for use by the Public Works Department, Countywide. (100%  
Local Road and Flood Control Funds)  
C.10  
7.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with La Roza Construction, Inc. in an amount not  
to exceed $3,000,000, to provide on-call general construction  
maintenance and repair services at various County sites and facilities, for  
the period of November 1, 2025 through October 31, 2030, Countywide.  
(100% General Fund)  
C.10  
8.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, a Participating Addendum and a  
blanket purchase order with HD Supply Facilities Maintenance, Ltd., in  
an amount not to exceed $5,000,000 for cleaning supplies, equipment,  
and custodial related services and solutions for the period November 1,  
2025, through May 31, 2027, Countywide. (100% User Departments)  
C.10  
9.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Public Works Director, a purchase order with  
SSP Data in the amount not to exceed $25,734 for Adobe Acrobat Pro  
for Enterprise, Adobe Creative Cloud, Adobe Sign Solutions for  
Enterprise and an Adobe End User License Agreement for the period  
November 30, 2025 through November 30, 2026. (100% Local Road,  
Flood Control, and Special Districts Funds)  
C.11  
0.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to award construction contracts in the amount of $6,949,029 with BCCI  
Construction, LLC and $463,200 with Otis Elevator for the Elevator  
Modernization at CCRMC Main Hospital Project, Martinez area. (100%  
Enterprise I Fund)  
C.11  
1.  
approved  
APPROVE and AUTHORIZE the County Administrator or designee, to  
execute an Assignment and Assumption of Contract and Consent  
between VFA, Inc and the Gordian Group, Inc for the Software as a  
Service agreement entered into on November 25, 2020, Countywide. (No  
fiscal impact)  
C.11  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Dynamic Dzyne Associates, Inc. dba  
Substrate, Inc. in an amount not to exceed $400,000 for construction  
management services for the Morgan Territory Road Bridge Post Mile  
5.0 Replacement Project, for the period October 7, 2025 through May 1,  
2027, Clayton area. (100% Local Road Funds)  
C.11  
3.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Yerba Buena Engineering & Construction,  
Inc. in an amount not to exceed $6,000,000, to provide on-call general  
C.11  
4.  
construction maintenance and repair services at various County sites and  
facilities, for the period of November 1, 2025 through October 31, 2030,  
Countywide. (100% General Fund)  
approved  
APPROVE the Fiscal Year 2025/26 Dougherty Valley Maintenance  
County Service Area M-29 budget totaling $30,224,411, as  
recommended by the Public Works Director, San Ramon (Dougherty  
Valley) area. (100% County Service Area M-29 Funds)  
C.11  
5.  
Attachments:  
approved  
Acting as the governing body of the County and Contra Costa County  
Fire Protection District, APPROVE and AUTHORIZE the Public Works  
Director, or designee, to execute a lease between the County and Seecon  
Commercial, LLC for office space located at 4005 Port Chicago  
Highway, Suite 120, Concord, for a term beginning January 1, 2026, and  
ending October 31, 2027, at an initial annual rent of $465,550, for use by  
the Hazardous Materials Division of the Health Services Department,  
with the lease being automatically assigned by the County to the Fire  
District when the Hazard Materials Division transfers to the Fire  
District. (100% General Fund)  
C.11  
6.  
Attachments:  
approved  
Risk Management  
DENY claims filed by Stacey Brundage; Lisa Trinidad Cabrera; Patricia  
Clark; Joseph Michael Fuca; Navida Haidari; John Muir Medical Center,  
Concord Campus; Davi Luks; MVP Construction, LLC; Anthony Neal;  
Michael Anthony Orozco; Brianna Earleen Pina; Jenna Vela; Mayra  
Contreras; and Jack Francis Bruce. DENY amended claims filed by  
Daniel Favela; and Ben Tappe.  
C.11  
7.  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, DENY claim filed by Farmers Insurance Exchange, a  
subrogee of Leeor Neta.  
C.11  
8.  
approved  
RECEIVE report concerning the final settlement of Christopher Vieira  
vs. Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed  
$185,000 as recommended by the Director of Risk Management. (100%  
Workers' Compensation Internal Service Fund)  
C.11  
9.  
approved  
Sheriff  
ADOPT Resolution No. 2025-401 authorizing the Sheriff-Coroner, or  
designee, to apply for and accept grant funding, including amendments  
and extensions, pursuant to the grant guidelines, with the U.S.  
Department of Justice, Office of Justice Programs, 2025 DNA Capacity  
Enhancement for Backlog Reduction Program Grant, with an initial  
amount up to $256,270, for the purchase of scientific equipment and  
support of DNA analysts for the Sheriff’s Forensic Services DNA Unit,  
for the initial period of October 1, 2025 through September 30, 2027  
(100% Federal; No County match)  
C.12  
0.  
adopted  
APPROVE Budget Amendment No. BDA-25-00164 authorizing the  
appropriation of fund balance in the amount of $251,000 to the Sheriff's  
Office Patrol Division for the purchase of shields, scopes and  
stop-sticks. (100% Sheriff Forfeiture-Fed-DOJ Fund)  
C.12  
1.  
Attachments:  
approved  
APPROVE Budget Amendment No. BDA-25-00165, authorizing new  
revenue in the amount of $80,000 from the Sheriff Forfeiture-Fed-DOJ  
Fund and appropriating it to the Sheriff County Patrol division of the  
Sheriff's Office General Fund department for the purchase of hand-held  
rifle rated ballistic shields. (100% Sheriff Forfeiture-Fed-DOJ Fund)  
C.12  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to  
execute a 2025 Governing Memorandum of Understanding between the  
cities of Oakland and San Jose, and the counties of Alameda, Contra  
Costa, Marin, Monterey, San Mateo, Santa Clara, and Sonoma, as well  
as the City and County of San Francisco, as part of the U.S. Department  
of Homeland Security Urban Area Security Initiative for the period  
December 1, 2025 through November 30, 2030. (No fiscal impact)  
C.12  
3.  
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  
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: December 18, 2025 at 10:00 a.m.  
Economic Development Committee: December 1, 2025 at 10:30 a.m.  
Equity Committee: December 15, 2025 at 10:30 a.m.  
Family and Human Services Committee: TBD in 2026  
Finance Committee: December 1, 2025 at 9:30 a.m.  
Head Start Advisory Committee:TBD in 2026  
Internal Operations Committee: November 24, 2025 at 10:30 a.m.  
Legislation Committee: November 24, 2025 Canceled; Next meeting December 10, 2025 at 9:00 a.m.  
Los Medanos Healthcare Operations Committee:December 1, 2025 at 10:00 a.m.  
Public Protection Committee: December 15, 2025 at 1:30 p.m.  
Resilient Shoreline Committee: December 8, 2025 at 9:00 a.m.  
Sustainability Committee: TBD in 2026  
Transportation, Water and Infrastructure Committee: November 24, 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