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  
Tuesday, June 10, 2025  
Administration Building  
1025 Escobar Street, 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. Karen Evans v. Contra Costa County, Contra Costa County Superior Court, Case No. C22-02060  
C. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION  
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [Two potential cases]  
D. PUBLIC EMPLOYMENT (Gov. Code § 54957)  
Title: County Administrator  
There were no announcements from closed session.  
4.  
Inspirational Thought-  
“Owning our story and loving ourselves through that process is the bravest thing we’ll ever do.”  
—Brené Brown, “The Gifts of Imperfection”  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.189 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  
Carlson  
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 Search and Rescue on their 50th anniversary. (Assistant Sheriff  
Jose Beltran)  
PR.2 PRESENTATION proclaiming June 2025 as LGBTQIA+ Pride month. (Supervisor Carlson)  
John Gioia was called to speak  
John Gioia was called to speak  
PR.3 PRESENTATION recognizing Juneteenth, A Day of Observance, to Celebrate the Liberation of  
African Americans, Recognize their Enduring Contributions, and Amplify their Voices and  
Leadership. (Kendra Carr and Peter Kim, Co-Directors for Office of Racial Equity and Social  
Justice)  
PR.4 PRESENTATION proclaiming June 2025 as Elder and Dependent Adult Abuse Awareness  
Month. (Marla Stuart, Employment and Human Services Director)  
7.  
DISCUSSION ITEMS  
CONSIDER waiving the 180-day period for Terri Lieder, Director of  
Provider Relations and Credentialing, in the Health Services Department;  
FIND that the appointment of Ms. Lieder is necessary to fill a critically  
needed position in the Health Services Department; and. APPROVE and  
AUTHORIZE the hiring of retiree Terri Lieder as a temporary County  
employee as a Health Services Administrator - Level C for the period of  
June 12, 2025 through June 11, 2026. (Irene Lo, M.D., Interim Chief  
Executive Officer, Contra Costa Health Plan)  
D.1.  
Attachments:  
Approved  
Motion:  
Second:  
Burgis  
Carlson  
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:  
HEARING to consider the Fiscal Year 2025/26 Tentative Report on  
Community Service Area EM-1 for the enhanced countywide emergency  
medical service system; and ADOPT Resolution 2025-191 confirming the  
Tentative Report and the assessments specified in the report, countywide.  
(100% County Service Area EM-1 Fund) (Marshall Bennett, Emergency  
Medical Services Director)  
D.2.  
Attachments:  
Motion:  
Carlson  
Gioia  
Second:  
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:  
CONSIDER approving and authorizing the Clerk-Recorder (1) a limited and  
one-time waiver of the County’s travel policy to allow for in-County lodging  
in the amount of $7,094 for 13 managers, supervisors, and senior leaders  
attending the annual conference of the California Association of Clerks and  
Election Officials being hosted by the Clerk-Recorder at the San Ramon  
Marriott Hotel and (2) registration and bus transportation fees totaling  
D.3.  
$4,348 to allow 33 other staff and supervisors to attend the conference on  
July 9, 2025 for their professional development. (100% Center for Tech and  
Civic Life grant) (Kristin Connelly, Clerk-Recorder)  
Carlson  
Attachments:  
Motion:  
Second:  
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:  
DISCUSS Next Steps for Unallocated One-Time Measure X Funds. (Adam  
Nguyen, Director of Finance)  
D.4.  
Attachments:  
Speakers: Mackenzie, First 5; Athena Mattias, BACS; Barb Hunt, St. Vincent de  
Paul; David Linell; Gigi Crowder; Dr. Kimberly Payton, East County NAACP;  
Roxanne Carillo-Garza, MX Community Advisory Board (MXCAB); Mariana  
Moore, Ensuring Opportunity Campaign; Devin Williams, Lift Up Contra Costa  
(LUCC); Mehdi Baroumand; Kanwarpal Dhaliwal, Contra Costa Collective Care  
Coalition; Rachek. Vice-Chair Measuer X Community Advisory Board; Mark  
Schalit, Hope Conference of St. Vincent de Paul; Mihaela Goff, Centro de la Raza;  
Janette Kennedy, Executive Director of Development for Loaves and Fishes of Contra  
Costa; Joey Flegel-Mishlove, East Bay Housing Organizations (EBHO) and Raise the  
Roof; Cameron on behalf of Assemblywoman Anamarie Avila Farias; Juno Hedrick ,  
Youth Action Board Chair and Lived Experience Advisor of the Council on  
Homelessness; Teddy; Caitlyn Sly, President and CEO of the Food Bank of Contra  
Costa and Solano; Pastor Chantel Owens, Genesis Church; Haley Solaris, Food Bank  
of Contra Costa and Solano, Food Security Collaborative; Guadalupe Solito; Hanna  
Michaelson, Director of Care Parent Network; Kelsey, Program Manager of Keep  
People Housed; Daryl McDavid, Bay Area Community Services; Adam Poe. I m the  
managing attorney at Barry Legal Aid; Christy, Ebates, Raise the Roof Coalition;  
Cheryl.  
Written correspondence received from: Rachel Rosekind (2); Donna Walton,  
President, St. Agnes St. Vincent de Paul Concord; Anne Crisp, St. Vincent de Paul  
Martinez; Katherine Walley (attached).  
The Board directed new allocations for measure X, fully budgeting the remaining  
revenue surplus of $1,471,352  
Uses  
June 10 2025  
$400,000  
Appropriation Type Department  
African American Males  
MX Needs assessment and  
evaluation  
Parenting peer support  
Family navigation  
Food insecurity  
One-time  
ORESJ  
$250, 000  
$250,000  
$200,000  
$221,000  
$200,000  
One time  
One Time  
One Time  
One Time  
One Time  
CAO  
EHSD  
EHSD  
EHSD  
Mental health for AAPI  
Health Services  
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:  
CONSIDER providing direction on next steps related to the unallocated  
portion of former COVID-19 FEMA Reserve funds totaling $14,729,868  
appropriated as Appropriation for Contingencies within the General Fund in  
fiscal year 2025-26. (Timothy Ewell, Chief Assistant County Administrator)  
D.5.  
CONTINUED to June 24, 2025.  
This Discussion Item was continued.  
D.6  
There were no consent items removed for discussion. Item C.173 was relisted to June 24, 2025.  
D.7 PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER consent item previously removed.  
Johanna Gurdian, Contra Costa Guaranteed Income Coalition said the coalition is still eager to  
partner with Employment and Human Services on her plan for guaranteed income and noted that  
there is experience in such a pilot program citing those currently in Concord and Antioch. She  
further noted a concern that drafts of the proposal appear to exclude undocumented members of  
the community;  
Mehdi Baroumand urged all involved to provide as much research and documentation as possible  
to ensure wise spending of taxpayer dollars;  
Devin Williams wanted to bring the Board's attention to substandard level of care at Val's  
Healthcare in San Pablo, a skilled nursing facility;  
Kanwarpal Dhaliwal spoke on the critical role of maintaining housing in the context of a  
guaranteed income pilot and encourages the Board to utilize the information current GI programs  
are gaining from their communities;  
Ellen thanked the Supervisors for their uplifting support for Juneteenth and the African  
American Holistic Wellness Center;  
Melvin Willis, Alliance of Californians for Community Empowerment (ACCE), Racial Justice  
Coalition, urged the Board to seriously consider the importance of community input in regards to  
a guaranteed income program;  
Katherine Wally, Alliance of Californians for Community Empowerment, Contra Costa spoke in  
support of a guaranteed income pilot program and echoed the urging of the others to give  
emphasis to community input;  
Joanna, Policy and Systems Change Coordinator for Healthy Contra Costa, One Contra Costa  
Coalition; spoke on today's ongoing event of Immigration and Customs (ICE) detainments and  
arrests at the immigration courthouse in Concord. She further commented about the lack of  
satisfactory progress in getting community members enrolled in basic health care services.  
D.8  
There were no items reported today.  
8. ADJOURN  
Adjourned today's meeting at 3:55 p.m.  
9. CONSENT CALENDAR  
Airport  
CONSIDER CONSENT ITEMS  
A motion was made by District III Supervisor Burgis, seconded by District V  
CONSIDER reports of Board members.  
Supervisor Scales-Preston, 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 two-year extension of the grazing licenses with Gary and Delores  
Kuhn and Gary L. Kuhn Jr., Alfred Mendoza Jr. and Laurel Mendoza,  
Joseph C. and Patricia A. Borges, and Elmiro Belo, effective December 1,  
2025, at Byron Airport, Byron Area. (100% Airport Enterprise Fund)  
C.1.  
C.2.  
approved  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a Landlord's Subordination Agreement between Jai Shri Ram  
Hospitality Group of Concord LLC, Celtic Bank Corporation, and the  
County to facilitate a leasehold mortgage as allowed under the ground lease  
for the hotel located at Buchanan Field Airport, Pacheco Area. (100%  
Airport Enterprise Fund)  
Attachments:  
approved  
Auditor-Controller  
ADOPT Resolution No. 2025-200 establishing appropriation limits for the  
County and County Special Districts for Fiscal Year 2025/26, as  
recommended by the Auditor-Controller.  
C.3.  
Attachments:  
approved  
Board Standing Committees (referred items)  
REFER to the Internal Operations Committee the development of a  
parks policy governing the use of County parks, as recommended by the  
Public Works Director, Countywide. (No fiscal impact)  
C.4.  
approved  
ACCEPT the Triennial Advisory Body Phase II Report prepared by the  
County Administrator's Office, and APPROVE recommendations to  
improve compliance with pertinent County policies and procedures and  
on changes to mandatory training for advisory body staff and Board  
appointees, as recommended by the Internal Operations Committee. (No  
fiscal impact)  
C.5.  
approved  
ACCEPT the report from the Employment and Human Services  
Department on CalFresh, as recommended by the Family and Human  
Services Committee.  
C.6.  
Attachments:  
approved  
Board of Supervisors (district offices)  
APPROVE and AUTHORIZE a one-time allocation of Contra Costa  
C.7.  
Future Funds to La Piana Consulting, in an amount not to exceed  
$50,000, to conduct a LGBTQIA + Service Survey, as recommended by  
Supervisor Carlson.  
approved  
Clerk of the Board  
ADOPT Resolution No. 2025-190 recognizing Juneteenth, A Day of  
Observance, to Celebrate the Liberation of African Americans,  
Recognize their Enduring Contributions, and Amplify their Voices and  
Leadership, as recommended by the Co-Directors for Office of Racial  
Equity and Social Justice.  
C.8.  
C.9.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-185 proclaiming June 2025 as Elder &  
Dependent Adult Abuse Awareness Month in Contra Costa County, as  
recommended by the Employment and Human Services Director.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-186 recognizing June 2025 as LGBTQIA+  
Pride Month in Contra Costa County, as recommended by Supervisor  
Carlson.  
C.10  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-187 recognizing Clayton Pride for their  
contributions to uplifting the LGBTQIA+ Community, as recommended  
by Supervisor Carlson.  
C.11  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-188 recognizing the retirement of  
Danville Town Manager Joe Calabrigo, as recommended by Supervisor  
Andersen.  
C.12  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-189 recognizing Colleen Awad for eight  
years of distinguished service to Contra Costa County, as recommended  
by Supervisor Carlson.  
C.13  
.
Attachments:  
adopted  
APPOINT Josh A. Davies to the District IV Seat on the Iron Horse  
Corridor Management Advisory Committee for a term ending January 1,  
2027, as recommended by Supervisor Carlson.  
C.14  
.
approved  
APPOINT Carl Roner to the Contra Costa County Alternate seat on the  
Contra Costa Transportation Authority's Countywide Bicycle and  
Pedestrian Advisory Committee to a term that will expire on December  
31, 2025, as recommended by the Conservation and Development and  
C.15  
.
Public Works Directors.  
Attachments:  
approved  
APPOINT Ishaan Savla to the At-Large Youth Representative Two (2)  
seat on the Juvenile Justice Coordinating Council for a term ending June  
10, 2027, as recommended by the Public Protection Committee.  
C.16  
.
Attachments:  
approved  
ACCEPT the appointment of Melissa Guzman to the Category 2, School  
and Community College Districts Alternate Representative Seat on the  
Treasury Oversight Committee for a term ending April 30, 2028, as  
recommended by the Treasurer-Tax Collector.  
C.17  
.
Attachments:  
approved  
ACCEPT resignation from Joshua McMurray; DECLARE a vacancy in  
Seat B10 – Public Managers’ Association Representative, on the  
Emergency Medical Care Committee for a term ending September 30,  
2026; and DIRECT the Clerk of the Board to post this vacancy, as  
recommended by the Interim Health Services Director.  
C.18  
.
Attachments:  
approved  
ACCEPT the resignation of Diana Honig, DECLARE a vacancy in the  
At-large Seat 3 on the Measure X Community Advisory Board for a term  
ending March 31, 2027, and DIRECT the Clerk of the Board to post the  
vacancy.  
C.19  
.
Attachments:  
approved  
REAPPOINT Sarah Birdwell to the County Representative seat on the  
County Connection Advisory Committee to a new term that will expire  
on June 30, 2028, as recommended by the Internal Operations  
Committee.  
C.20  
.
Attachments:  
approved  
REAPPOINT Scott Gordon to the Board Appointee #4 seat on the  
Contra Costa County Employees' Retirement Association Board of  
Trustees to a new term ending on June 30, 2028, as recommended by the  
Internal Operations Committee.  
C.21  
.
Attachments:  
approved  
APPOINT Brock Dubbels to the Member At-Large #12 Seat on the  
Advisory Council on Aging for a term ending September 30, 2026, as  
recommended by the Family and Human Services Committee.  
C.22  
.
Attachments:  
approved  
Clerk-Recorder/Elections  
DECLARE and ACCEPT the certified results of the May 6, 2025,  
Special Mail Election as recommended by the Contra Costa County  
Clerk-Recorder and Registrar of Voters. (No fiscal impact)  
C.23  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract with the California Secretary of State to pay the  
County an amount not to exceed $15,789 to enhance election technology  
and improve election security under the Help America Vote Act for the  
period June 1, 2025 through June 30, 2026. (100% Federal, no County  
match)  
C.24  
.
approved  
Conservation & Development  
.
C.25  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-196 approving the issuance of Multifamily  
Housing Revenue Bonds or Notes in the amount of up to $40,000,000 to  
finance the acquisition, development, construction, and rehabilitation of  
an 84-unit multifamily residential rental housing development currently  
identified as Riverhouse Hotel located at 700 Alhambra Avenue in  
Martinez, as recommended by the Conservation and Development  
Director. (No fiscal impact)  
C.26  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-198 to support the Metropolitan  
Transportation Commission’s (MTC) Transit-Oriented Communities  
policy, and APPROVE and AUTHORIZE the Conservation and  
Development Director, or designee, to sign a waiver of claims and  
indemnification agreement with MTC for technical assistance for  
transit-oriented communities planning for the Pleasant Hill BART  
Station – TOC Station Access and Circulation: Access Gap Analysis and  
Mobility Hub Planning effort, as recommended by the Conservation and  
Development Director. (100% MTC funds)  
C.27  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-199, authorizing the Conservation and  
Development Director to submit a grant application to the Metropolitan  
Transportation Commission for funding in the amount of $425,000  
towards the San Pablo Avenue Enhanced Bicycle and Pedestrian Gap  
Closure Study; AUTHORIZE the Conservation and Development  
Director to accept the grant funds, if awarded, and take related actions;  
and APPROVE and AUTHORIZE the Conservation and Development  
Director to execute a coordinating agreement with the City of Pinole to  
commit the required local matching funds in the amount of $50,000 from  
the County and $25,000 from the City, and to coordinate the expenditure  
of local matching and grant funds towards the completion of the Study,  
as recommended by the Conservation and Development Director. (12%  
required County match; Measure J)  
C.28  
.
Attachments:  
adopted  
APPROVE and AUTHORIZE the Public Works Director to execute a  
funding agreement with the Tri-Valley Transportation Council to  
allocate $359,041 in Tri-Valley Transportation Development Fee funds  
to Contra Costa County to construct the Norris Canyon Road Slide  
Repair and Safety Improvement Project, as recommended by the  
Conservation and Development Director. (100% Tri-Valley  
Transportation Development Fee, no County match)  
C.29  
.
Attachments:  
approved  
APPROVE and AUTHORIZE, under a grant deed of development rights  
held by the County, Century Communities of California, LLC, to  
conduct site improvements for the construction of a sanitary sewer  
easement access road and retaining walls on two adjacent parcels located  
C.30  
.
on the west side Newport Drive at the intersection of Newport Lane in  
the Discovery Bay area; and MAKE related findings under the California  
Environmental Quality Act, as recommended by the Conservation and  
Development Director. (100% Applicant fees)  
Attachments:  
approved  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a contract amendment with the City of  
Hercules for building inspection and code enforcement services provided  
by the County to the City, to revise and increase the hourly rates  
specified in the contract with no change to other contract terms. (100%  
City of Hercules)  
C.31  
.
approved  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a contract with the Contra Costa Centre  
Association in an amount not to exceed $497,771 for transportation  
demand management services for the Contra Costa Centre area, for the  
period July 1, 2025 through June 30, 2026. (100% County Service Area  
M-31 Funds)  
C.32  
.
approved  
AUTHORIZE the Auditor-Controller to release $419,000 from certain  
Park Dedication/Park Impact Fund accounts to the Contra Costa County  
Public Works Department to help fund improvements at Regatta Park  
along Foghorn Way, Sailboat Drive, and Regatta Drive in Discovery  
Bay, as recommended by the Conservation and Development Director.  
(100% Park Fee funds)  
C.33  
.
approved  
County Administration  
ADOPT Resolution No. 2025-192 approving the side letter between  
C.34  
.
IAFF, Local 1230 and Contra Costa County regarding the annexation of  
the Rodeo-Hercules Fire Protection District by the Contra Costa County  
Fire Protection District.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-193 approving the side letter between the  
United Chief Officers Association and Contra Costa County regarding  
the annexation of the Rodeo-Hercules Fire Protection District.  
C.35  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-194 approving the side letter of agreement  
between IFPTE, Local 21 and Contra Costa County addressing the  
impacts of the annexation of the Rodeo-Hercules Fire Protection District  
by the Contra Costa County Fire Protection District.  
C.36  
.
Attachments:  
adopted  
APPROVE Budget Amendment No. BDA-25-00073 authorizing the  
County Administrator to make necessary budget adjustments on behalf  
of the Employment and Human Services Department based on Board  
direction for Measure X revenue allocations.  
C.37  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, on  
behalf of the County, to enroll in the Statewide Travel Program and  
establish a new procurement card related to travel pursuant to the STP.  
C.38  
.
Attachments:  
approved  
RECEIVE report on the fifth quarter progress of the five grant projects  
from the first allocation of Measure X Innovation Funds, as  
recommended by the County Administrator. (No fiscal impact)  
C.39  
.
Attachments:  
approved  
RECEIVE Civil Grand Jury Report No. 2506, titled "Children and  
Family Services: Challenges in Recruiting and Retaining Social  
Workers", and REFER the report to the County Administrator,  
Employment and Human Services Director, and Human Resources  
Director for response.  
C.40  
.
Attachments:  
approved  
APPROVE and AUTHORIZE an increase in monthly compensation for  
one Assistant County Auditor-Controller (employee #60474) equivalent  
to the pay of the Auditor-Controller, totaling approximately $4,263.17  
monthly, for the period beginning April 15, 2025 until such time a  
person is appointed to the Office of Auditor-Controller.  
C.41  
.
Attachments:  
approved  
District Attorney  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
execute, on behalf of the District Attorney, a purchase order and related  
license agreement with LeadsOnline Parent, LLC in an amount not to  
exceed $60,412 for the usage of a proprietary tracking software for  
investigative purposes, for the period June 1, 2025 through May 31,  
2028. (100% General Fund)  
C.42  
.
approved  
Employment & Human Services  
APPROVE Budget Amendment No. BDA-25-00056 authorizing an  
C.43  
.
adjustment to Employment and Human Services Department (EHSD)  
Administrative Bureau (0501), Children and Family Services Bureau  
(0502), Aging and Adult Services Bureau (0503), In-Home Supportive  
Services Public Authority (0508), Workforce Development Board (0583)  
and Community Services Bureaus (0588 and 0589) expenditure budgets  
as part of EHSD’s FY 2024/25 Budget Rebalance (Mid-Year  
Adjustment), as recommended by the Employment and Human Services  
Director.  
Attachments:  
approved  
APPROVE the award of six (6) contracts per the FACT Committee  
recommendation and AUTHORIZE the Employment and Human  
Services Director, or designee, to negotiate and execute the contracts  
with the identified awardees for a combined total amount not to exceed  
$600,000, to provide child abuse prevention and intervention services,  
for the period July 1, 2025 through June 30, 2026. (40% County  
Children’s Trust, 33% State, 14% County, 13% Federal)  
C.44  
.
approved  
APPROVE and AUTHORIZE the Auditor-Controller to pay $3,512 to  
Zoom Video Communications Inc., for a subscription for the period  
October 28, 2024 through February 28, 2025, as recommended by the  
Employment and Human Services Director. (54% State, 46% Federal)  
C.45  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with Carahsoft Technology Corp. in an amount not to  
exceed $99,250 for the purchase of Tableau Cloud Creator Licenses to  
conduct data analysis and create data visualizations that are provided  
through Salesforce, Inc., for the period June 15, 2025 through June 30,  
2028. (54% Federal, 38% State, 8% County)  
C.46  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
C.47  
.
purchase order with General Datatech in an amount not to exceed  
$75,999 for the purchase of a Microsoft 365 data security feature, for the  
period September 25, 2024 through September 24, 2025. (54% Federal,  
38% State, 8% County)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order and software license agreement with Red Titan, LLC., in  
an amount not to exceed $5,601, for the purchase of EscapeE Pro for the  
period January 1, 2025 through January 1, 2026. (54% Federal, 38%  
State, 8% County)  
C.48  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective  
February 1, 2025, with Empowered Aging to increase the payment limit  
by $52,698 to a new payment limit not to exceed $746,825 for additional  
Long-Term Care Ombudsman Services pursuant to the Older Americans  
Act with no change to the term through June 30, 2025. (85% State, 15%  
Federal)  
C.49  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with Brain  
Squared Solutions to increase the payment limit by $37,000 to a new  
payment limit not to exceed $333,000 to provide further or additional  
professional development training to Employment and Human Services  
staff with no change to the term through June 30, 2026. (54% Federal,  
38% State, 8% County General Fund)  
C.50  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective  
January 15, 2025, with West Contra Costa County Meals on Wheels to  
increase the payment limit by $14,822 to a new payment limit not to  
exceed $350,487 for additional meal delivery services under the Older  
Americans Act Title III C Senior Nutrition Program with no change to  
the term through June 30, 2025. (65% Federal, 35% State)  
C.51  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with KinderSystems, Inc., in the amount not to exceed  
$1,938,226 for the purchase of a Childcare Data Management Software  
System to support the Community Services Bureau’s childcare  
programs, for the period July 1, 2025 through June 30, 2030. (62% State,  
38% Federal)  
C.52  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute an agreement with Chabot-Las Positas  
Community College District, in an amount not to exceed $750,000 to  
deliver education and training services to foster care providers and  
individuals working directly with foster and adoptive children, for the  
period July 1, 2025, through June 30, 2027. (100% State)  
C.53  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with Meals on  
Wheels Diablo Region, to increase the payment limit by $100,328 to a  
new payment limit not to exceed $1,728,754 to deliver additional  
services under the Older Americans Act Title III C Senior Nutrition  
Program with no change to term through June 30, 2025. (100% Federal)  
C.54  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with Family  
Caregiver Alliance to increase the payment limit by $17,515 to a new  
amount not to exceed $432,185 for additional caregiver related services  
with no change to term through June 30, 2025. (100% Federal)  
C.55  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Social Service Staffing  
& Recruiting, Inc., in an amount not to exceed $1,000,000 to provide  
qualified temporary social workers for clients of the Children and Family  
Services Bureau for the period July 1, 2025 through June 30, 2027. (54%  
Federal, 38% State, 8% County)  
C.56  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Humanity Way Inc., in  
an amount not to exceed $1,144,505 to provide entry-level job services  
to participants in the Subsidized Temporary Experience with Pay for the  
Under-Employed Program for the period July 1, 2025, through June 30,  
2026. (100% Federal)  
C.57  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute an agreement with the Regents of the  
University of California, Davis Center for Regional Change, in an  
amount not to exceed $9,976 to provide project design support and  
evaluation plan development for the Guaranteed Income Program for the  
period April 1, 2025 through June 30, 2025. (100% Measure X)  
C.58  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Seneca Family of  
Agencies, in an amount not to exceed $770,987 to provide an Enhanced  
Intensive Services Foster Care Program delivering in home-based  
placement and intensive supportive services to Contra Costa County  
dependent foster youth for the period July 1, 2025 through June 30,  
2026. (70% State, 30% County General Fund)  
C.59  
.
approved  
Fire Protection District  
Acting as the governing board of the Contra Costa County Fire  
C.60  
.
Protection District (District), APPROVE Budget Amendment No.  
BDA-25-00063 authorizing revenue in the amount of $75,000 from  
Contra Costa Health to the District and appropriating it for the purchase  
of hazardous materials equipment. (100% Contra Costa Health  
Settlement funds)  
Attachments:  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract amendment with Magellan Health  
Services of California, Inc., to increase the payment limit by $40,000 to  
a new payment limit of $180,000 and to extend the term through June  
30, 2026, to provide Employee Assistance Program services. (100%  
CCCFPD General Operating Fund)  
C.61  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract amendment with The Permanente  
Medical Group, Inc., to increase the payment limit by $150,000 to a new  
payment limit of $350,000 and to extend the term through April 30,  
2028, for additional pre-employment medical exams. (100% CCCFPD  
General Operating Fund)  
C.62  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract with David Reuben dba DR Associates,  
in an amount not to exceed $325,000 for pre-employment background  
investigations for the period June 1, 2025 through May 31, 2030. (100%  
CCCFPD General Operating Fund)  
C.63  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract with Maerly LLC, in an amount not to  
C.64  
.
exceed $325,000 for pre-employment background investigations for the  
period June 1, 2025 through May 31, 2030. (100% CCCFPD General  
Operating Fund)  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief or  
designee, to execute a Software Licensing Agreement with Improving  
Aviation, LLC, for use of the WindTL Wildfire Prediction Software,  
including optional training and support services, in an amount not to  
exceed $150,000 for the period June 15, 2025 through June 15, 2028.  
(100% Measure X Funding)  
C.65  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a purchase contract with CDW-G, LLC in an  
amount not to exceed $4,855,500 for the procurement of materials  
necessary for the remodel of the server room as part of the ongoing  
communication building remodel project. (100% EMS Transport Fund)  
C.66  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District and the Crockett-Carquinez Fire Protection District,  
ADOPT Ordinance No. 2025-09 to designate fire hazard severity zones  
within the Contra Costa County Fire Protection District and  
Crockett-Carquinez Fire Protection District, and take related actions.  
(No fiscal impact)  
C.67  
.
Attachments:  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and RATIFY the Fire District’s grant  
application; and AUTHORIZE the Fire Chief, or designee, to accept  
grant funding from the 2025 CAL FIRE County Coordinator Grant  
Program for wildfire mitigation group coordination in an amount not to  
exceed $151,500. (100% State)  
C.68  
.
approved  
Geological Hazard Abatement Districts  
Acting as the governing board of the Blackhawk Geological Hazard  
C.69  
.
Abatement District (GHAD), ADOPT Blackhawk GHAD Resolution  
No. 2025/01 to approve the FY25-26 budget and update the GHAD  
Manager Consulting Services Agreement to reflect a payment limit of  
$810,000 and ADOPT Blackhawk GHAD Resolution No. 2025/02 to  
approve an agreement with Laffer Tengler Investments to provide  
GHAD Treasurer Services. (100% Blackhawk GHAD Funds)  
Attachments:  
approved  
Acting as the governing board of the Canyon Lakes Geologic Hazard  
Abatement District (GHAD), ADOPT Canyon Lakes GHAD Resolution  
No. 2025/01 to approve the FY25-26 budget and update the GHAD  
Manager Consulting Services Agreement to reflect a payment limit of  
$475,000 and ADOPT Canyon Lakes GHAD Resolution No. 2025/02 to  
approve an agreement with Laffer Tengler Investments to provide  
GHAD Treasurer Services. (100% Canyon Lakes GHAD Funds)  
C.70  
.
Attachments:  
approved  
Acting as the California Tradewinds Geologic Hazard Abatement  
District (GHAD), ADOPT California Tradewinds GHAD Resolution  
No. 2025/01 to approve the FY25-26 budget and to update the GHAD  
Manager Consulting Services Agreement to reflect a payment limit of  
$18,000 and ADOPT California Tradewinds GHAD Resolution No.  
2025/02 to approve an agreement with Laffer Tengler Investments to  
provide GHAD Treasurer Services. (100% California Tradewinds  
GHAD Funds)  
C.71  
.
Attachments:  
approved  
Acting as the Wiedemann Ranch Geologic Hazard Abatement District  
(GHAD), ADOPT Wiedeemann Ranch GHAD Resolution No. 2025/01  
to approve the FY25-26 budget, update the GHAD Manager Consulting  
Services Agreement to reflect a payment limit of $145,560, and update  
the annual Consumer Price Index reference month to December for all  
assessed properties in the GHAD. (100% Wiedemann Ranch GHAD  
Funds)  
C.72  
.
Attachments:  
approved  
Acting as the Wendt Ranch Geologic Hazard Abatement District  
(GHAD), ADOPT Wendt Ranch GHAD Resolution No. 2025/01 to  
approve the FY25-26 budget, update the GHAD Manager Consulting  
Services Agreement to reflect a payment limit of $180,321, and update  
the annual Consumer Price Index reference month to December for all  
assessed properties in the GHAD. (100% Wendt Ranch GHAD Funds)  
C.73  
.
Attachments:  
approved  
Acting as the Hillcrest Heights Geologic Hazard Abatement District  
(GHAD), ADOPT Hillcrest Heights GHAD Resolution No. 2025/01 to  
approve the FY25-26 budget and update the GHAD Manager Consulting  
Services Agreement to reflect a payment limit of $108,000 and ADOPT  
Hillcrest Heights GHAD Resolution No. 2025/02 to approve an  
agreement with Laffer Tengler Investments to provide GHAD Treasurer  
Services. (100% Hillcrest Heights GHAD Funds)  
C.74  
.
Attachments:  
approved  
Health Services  
C.75  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Inovalon Provider, Inc., in an  
.
amount not to exceed $52,000 for Medicare eligibility data management  
software and services for Contra Costa Health for the period June 10,  
2025 through March 31, 2027 and for successive twelve month terms  
thereafter until terminated. (100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Concord III, LLC, in an amount not  
to exceed $414,900 for hosted fax system software, maintenance and  
support services for Contra Costa Health for the period June 10, 2025  
through June 9, 2028 and for successive one year periods thereafter until  
terminated. (100% Hospital Enterprise Fund I)  
C.76  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with America West Medical  
C.77  
.
Transportation, Inc., in an amount not to exceed $795,000 to provide  
non-emergency medical transportation services to Contra Costa Health  
Plan members and County recipients for the period May 1, 2025 through  
April 30, 2028. (100% Contra Costa Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Paige D. Radell, M.D., in an amount  
not to exceed $500,000 to provide dermatology services at Contra Costa  
Regional Medical Center and Health Centers for the period June 1, 2025  
through May 31, 2027. (100% Hospital Enterprise Fund I)  
C.78  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Laboratory Corporation  
of America, to increase the payment limit by $300,000 to an amount not  
to exceed $625,000 for additional outside laboratory testing services for  
Contra Costa Regional Medical Center with no change in the term  
ending April 30, 2026. (100% Hospital Enterprise Fund I)  
C.79  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Computacenter United States Inc., in  
an amount not to exceed $55,624 to provide information technology  
services and support for the Contra Costa Health Services data centers  
for the period June 10, 2025 through June 9, 2026. (100% Hospital  
Enterprise Fund I)  
C.80  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute an amendment with Data Innovations LLC, to  
increase the payment limit by $39,865 to an amount not to exceed  
$314,653 and extend the term through May 23, 2026, and for successive  
one year terms thereafter, for additional laboratory instrument  
management system software and support services for Contra Costa  
Health. (100% Hospital Enterprise Fund I)  
C.81  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Pediatrix Medical Group of  
California, A Professional Corporation, in an amount not to exceed  
$450,000 to provide newborn hearing screening services for Contra  
Costa Regional Medical Center for the period August 1, 2025 through  
July 31, 2028. (100% Hospital Enterprise Fund I)  
C.82  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Rebecca C. Miller, M.D., in an  
amount not to exceed $450,000 to provide emergency medicine  
physician services at Contra Costa Regional Medical Center and Health  
Centers for the period July 1, 2025 through June 30, 2027. (100%  
Hospital Enterprise Fund I)  
C.83  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with God’s Grace Caring Home, Inc., in  
an amount not to exceed $481,836 to provide augmented board and care  
services for adults with mental illness for the period July 1, 2025 through  
June 30, 2026. (100% Mental Health Realignment)  
C.84  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Marie M. Guptill, LAC (dba Optima  
Wellness Acupuncture), in an amount not to exceed $300,000 to provide  
acupuncture services for Contra Costa Health Plan members and County  
recipients for the period May 1, 2025 through April 30, 2027. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.85  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Sun Healthcare and  
Surgery Group, Inc., to increase the payment limit by $200,000 to an  
amount not to exceed $5,000,000 to add primary care physician services  
in addition to wound care and podiatry 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.86  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Charisma Kaushik, M.D., in an  
amount not to exceed $350,000 to provide emergency medicine  
physician services at Contra Costa Regional Medical Center and Health  
Centers for the period July 1, 2025 through June 30, 2027. (100%  
Hospital Enterprise Fund I)  
C.87  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with UniHealth, Licensed Clinical Social  
Worker, Professional Corporation (dba UniHealth, LCSW, PC), in an  
amount not to exceed $900,000 to provide behavioral health therapy  
services for Contra Costa Health Plan members and County recipients  
for the period June 1, 2025 through May 31, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.88  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with National Eye Care, Inc.,  
to extend the term through June 30, 2026 to continue providing  
optometry services for inmates at adult detention facilities in Contra  
Costa County with no change in the payment limit of $285,000. (100%  
Hospital Enterprise Fund I)  
C.89  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with The ABC Group, L.L.C., in an  
amount not to exceed $9,000,000 to provide behavioral health treatment  
including applied behavior analysis, comprehensive diagnostic  
evaluation, and speech therapy services for Contra Costa Health Plan  
members and County recipients for the period June 1, 2025 through May  
31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)  
C.90  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Pacific Medical, Inc., in an amount  
not to exceed $1,200,000 to provide durable medical equipment services  
for orthotics and prosthetics for Contra Costa Health Plan members and  
County recipients for the period June 1, 2025 through May 31, 2028.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.91  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Atos Digital Health  
Solutions, Inc., to increase the payment limit by $100,000 to an amount  
not to exceed $775,000 and to extend the term through September 30,  
2025 for additional consultation and technical assistance to the Contra  
Costa Regional Medical Center’s Materials Management Unit with  
regard to the Meditech inventory system. (100% Hospital Enterprise  
Fund I)  
C.92  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Greater Richmond  
Inter-Faith Program, to increase the payment limit by $736,940 to an  
amount not to exceed $1,591,381 and to extend the term through June  
30, 2026 to continue to provide emergency shelter services including a  
Coordinated Assessment Resource and Engagement Center and  
Warming Center for individuals and families experiencing homelessness  
in West County. (57% Behavioral Health Services Act; 25% Housing  
and Urban Development; 9% Measure X; 9% County General Fund)  
C.93  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Interim Health Services Director, a purchase  
C.94  
.
order with Siemens Medical Solutions USA, Inc., in an amount not to  
exceed $1,150,363 for the purchase of ARTIS Icono Floor Interventional  
Radiology imaging system and accessories for the Contra Costa  
Regional Medical Center. (100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with K. B. R., Inc. (dba Rash Curtis &  
Associates), in an amount not to exceed $450,000 for the provision of  
debt collection services for unpaid accounts for the Health Services  
Department for the period July 1, 2025 through June 30, 2026. (100%  
Hospital Enterprise Fund I)  
C.95  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Lao Family Community  
Development Inc., to increase the payment limit by $500,000 to an  
amount not to exceed $1,547,411 and extend the term through June 30,  
2026 to provide additional rapid re-housing services for the homeless  
population in Contra Costa County. (42% Measure X; 32% Assembly  
Bill 109 Community Corrections Partnership funds; 18% Health,  
Housing and Assistance Prevention; 8% Housing and Homeless  
Incentive Program funds)  
C.96  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with National Seating & Mobility, Inc., in  
an amount not to exceed $2,100,000 to provide durable medical  
equipment services and related supplies for custom wheelchairs and  
power operated vehicles to Contra Costa Health Plan members and  
County recipients for the period June 1, 2025 through May 31, 2028.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.97  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Per Diem Staffing Systems, Inc., in  
an amount not to exceed $1,500,000 to provide temporary medical  
staffing services at Contra Costa Regional Medical Center and Health  
Centers for the period July 1, 2025 through June 30, 2026. (100%  
Hospital Enterprise Fund I)  
C.98  
.
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Sankofa Holistic Counseling  
Services, A Professional Licensed Clinical Social Worker Corporation,  
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 July 1, 2025 through June 30, 2027. (100%  
C.99  
.
Contra Costa Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Mt. Diablo Unified School District,  
to provide healthcare workforce experience career exploration and  
internship placements for the District’s student interns in the County’s  
Public Health Division for the period June 1, 2025 through May 31,  
2026. (Non-financial agreement)  
C.10  
0.  
approved  
APPROVE the new medical staff, advanced practice providers, and  
tele-radiologist appointments and reappointments, additional privileges,  
medical staff advancement, and resignations as recommended by the  
Medical Staff Executive Committee, and by the Interim Health Services  
Director. (No fiscal impact)  
C.10  
1.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with California Mental  
Health Services Authority, to increase the payment limit by $15,422 to  
an amount not to exceed $46,266 and extend the term through June 30,  
2026 for additional administrative agent services with regard to access  
and use of state hospital bed utilization on behalf of the County. (100%  
Mental Health Realignment funds)  
C.10  
2.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Vladimir Krepostin, M.D., in an  
amount not to exceed $3,030,000 to provide anesthesiology services at  
Contra Costa Regional Medical Center and Health Centers for the period  
June 1, 2025 through May 31, 2028. (100% Hospital Enterprise Fund I)  
C.10  
3.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with JWG Consulting LLC, in an amount  
not to exceed $669,900 to provide consulting services, training, and  
technical assistance to the Department’s Information Systems Unit for  
the period July 1, 2025 through June 30, 2027. (100% Hospital  
Enterprise Fund I)  
C.10  
4.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with SHC Services, Inc. (dba  
C.10  
5.  
Supplemental Health Care), in an amount not to exceed $1,500,000 to  
provide temporary medical staffing services at Contra Costa Regional  
Medical Center, Health Centers and County Detention Facilities for the  
period July 1, 2025 through June 30, 2026. (100% Hospital Enterprise  
Fund I)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Medical Solutions, L.L.C., in an  
amount not to exceed $3,500,000 to provide temporary nursing and  
medical staff at Contra Costa Regional Medical Center, Health Centers  
and County Detention Facilities for the period July 1, 2025 through June  
30, 2026. (100% Hospital Enterprise Fund I)  
C.10  
6.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with the California Department of  
Resources Recycling and Recovery, to pay the County an amount not to  
exceed $215,514 to enforce proper waste tire management throughout  
Contra Costa County for the period June 30, 2025 through September  
30, 2026. (No County match)  
C.10  
7.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with the City of Antioch, to pay the  
County an amount not to exceed $629,836 to provide homeless outreach  
services for the Coordinated Outreach, Referral and Engagement  
Program for the period March 1, 2025 through June 30, 2027. (No  
County match)  
C.10  
8.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with the City of Antioch, to pay the  
County an amount not to exceed $4,058,439 to provide grant  
administration services for the City of Antioch’s Encampment  
Resolution Funding Program for the period May 1, 2025 through June  
30, 2027. (No County match)  
C.10  
9.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to submit an application to the California Department of  
Resources Recycling and Recovery, to pay the County an amount not to  
exceed $25,579 for the continuation of the Local Enforcement Agency  
assistance funds for Environmental Health's Solid Waste program for the  
period July 1, 2025 through October 30, 2026. (No County match)  
C.11  
0.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with All Health Services, Corporation, in  
an amount not to exceed $1,000,000 to provide temporary medical  
staffing services at the Contra Costa Regional Medical Center, Health  
C.11  
1.  
Centers, and Detention Facilities for the period July 1, 2025 through  
June 30, 2026. (100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Techcyte, Inc., in an amount not to  
exceed $112,825 for image analysis software and services for Contra  
Costa Health’s Public Health Laboratory for the period June 10, 2025  
through June 9, 2030, and for successive twelve-month terms thereafter  
until terminated. (100% Hospital Enterprise Fund I)  
C.11  
2.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Securitas Technology Corporation,  
in an amount not to exceed $731,605 to provide services to upgrade the  
infant protection security system at Contra Costa Regional Medical  
Center for the period June 10, 2025 through June 30, 2027. (100%  
Hospital Enterprise Fund I)  
C.11  
3.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Contra Costa Interfaith  
Transitional Housing, Inc. (dba Hope Solutions), to increase the payment  
limit by $206,000 to an amount not to exceed $601,000 and to extend  
the term through June 30, 2026 for additional housing support services  
to residents in Continuum of Care Permanent Supportive Housing  
programs. (69% Measure X; 31% Housing and Homelessness Incentive  
Program)  
C.11  
4.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Bay Area Community  
Resources, Inc., to increase the payment limit by $360,000 to an amount  
not to exceed $892,000 and extend the term through June 30, 2026 for  
additional rapid re-housing services for individuals and families  
experiencing homelessness in Contra Costa County. (74% Measure X  
Housing Funds; 18% Homeless Housing, Assistance and Prevention  
grant; 8% Housing and Homelessness Incentive Program grant)  
C.11  
5.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Mental Health  
Connections, to increase the payment limit by $150,000 to an amount  
not to exceed $348,000 with no change in the term ending June 30, 2026  
for additional housing, assisted outpatient treatment, and child and  
family flexible fund administration services. (43% Behavioral Health  
Bridge Housing grant, 57% Behavioral Health Services Act)  
C.11  
6.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with the California Department of Public  
Health, Tuberculosis Control Branch, to pay the County an amount not  
to exceed $324,647 for prevention and tuberculosis control services for  
the period July 1, 2025 through June 30, 2026. (No County match)  
C.11  
7.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Contra Costa County Fire Protection  
District, in an amount not to exceed $2,400,000 to provide dispatching  
services for the Anyone, Anywhere, Anytime Crisis Response Program  
to facilitate services for County residents experiencing behavioral health  
crises for the period June 1, 2025 through May 31, 2028. (100%  
Measure X)  
C.11  
8.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Gena Damento, M.D., in an amount  
not to exceed $1,275,000 to provide ophthalmology services at Contra  
Costa Regional Medical Center and Health Centers for the period June 1,  
2025 through May 31, 2028. (100% Hospital Enterprise Fund I)  
C.11  
9.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Peyman Keyashian, M.D., in an  
amount not to exceed $950,000 to provide anesthesiology services at  
Contra Costa Regional Medical Center and Health Centers for the period  
June 1, 2025 through May 31, 2026. (100% Hospital Enterprise Fund I)  
C.12  
0.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to accept a grant award amendment from the California  
Department of Public Health, to increase the amount payable to the  
County by $56,859 to an amount not to exceed $360,863 for the  
Epidemiology and Laboratory Capacity Strengthening Healthcare  
Acquired Infections/Antibiotic Resistant Organism Surveillance  
Program with no change in the term ending July 31, 2026. (No County  
match)  
C.12  
1.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Paul H. Kwok, M.D., in an amount  
not to exceed $830,000 to provide anesthesiology services at Contra  
Costa Regional Medical Center and Health Centers for the period June 1,  
2025 through May 31, 2026. (100% Hospital Enterprise Fund I)  
C.12  
2.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with Trinity Center Walnut  
Creek, to increase the payment limit by $200,000 to an amount not to  
exceed $600,000 and extend the term through June 30, 2026 for  
additional housing focused case management services to adults  
experiencing homelessness in Contra Costa County. (100% U.S.  
Department of Housing and Urban Development funds)  
C.12  
3.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract with Jeffrey J. Saadi, M.D., in an amount  
not to exceed $480,000 to provide anesthesiology services at Contra  
Costa Regional Medical Center and Health Centers for the period June 1,  
2025 through May 31, 2026. (100% Hospital Enterprise Fund I)  
C.12  
4.  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute contract amendment with the California Department  
of General Services, Mental Health Services Oversight and  
C.12  
5.  
Accountability Commission, to increase the amount payable to the  
County by $1,618,167 to an amount not to exceed $7,613,588 and to  
extend the grant period through December 31, 2026 to expand access to  
mental health services for children and youth under the Mental Health  
Student Services Act of 2019. (No County match)  
approved  
APPROVE and AUTHORIZE the Interim Health Services Director, or  
designee, to execute a contract amendment with the California  
Department of Health Care Services, to increase the amount payable to  
the County by $22,485,000 to an amount not to exceed $215,685,000 to  
provide additional substance use disorder prevention and treatment  
services with no change in the term ending June 30, 2027. (No County  
match)  
C.12  
6.  
approved  
Human Resources  
ADOPT Position Adjustment Resolution No. 26465 to cancel one vacant  
Board of Supervisors - Specialist II (unrepresented) position in the  
District II Board Office. (Cost neutral)  
C.12  
7.  
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26405 to establish the  
classification of Deputy Director of Risk Management-Exempt (AJB1)  
(unrepresented) in the Risk Management Department. (No fiscal impact)  
C.12  
8.  
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26438 to reclassify two  
Reprographics Technician II positions (represented) and their  
incumbents to Duplicating Machine Operator II (represented), and  
abolish the classifications of Reprographics Technician I (represented)  
and Reprographics Technician II (represented), in the Public Works  
Department. (100% User Fees)  
C.12  
9.  
Attachments:  
approved  
INTRODUCE Ordinance No. 2025-10 amending the County Ordinance  
Code to exempt from the merit system the new classification of Deputy  
Director of Risk Management-Exempt update the section heading, and  
make non-substantive section formatting changes, WAIVE READING  
and FIX June 24, 2025, for adoption. (No fiscal impact)  
C.13  
0.  
approved  
APPROVE and AUTHORIZE the Director of Human Resources, or  
designee, to execute a contract amendment with GovernmentJobs.com,  
Inc. (dba NeoGov) to increase the contract payment limit by $600,000 to  
$1,555,000 for a vendor-hosted internet-based applicant tracking  
software system and extend the term through June 30, 2030. (100%  
General Fund)  
C.13  
1.  
approved  
Information and Technology  
APPROVE and AUTHORIZE the Chief Information Officer, or  
C.13  
2.  
designee, to execute a contract amendment with Aviat U.S., Inc. to  
increase the payment limit by $180,000 to a new payment limit of  
$1,300,000 to complete installation of communication equipment on  
towers within the County’s communication ring and extend the contract  
term through September 30, 2025. (100% General Fund Capital  
Reserves).  
approved  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute a contract amendment for contract number 4932100  
with AT&T Enterprises, LLC. utilizing the California Department of  
Technology Agreement with AT&T Enterprises, LLC. for network  
engineer support services to increase the payment limit by $3,200,000 to  
a new payment limit of $9,200,000 and to extend the term through June  
30, 2026. (100% User Departments).  
C.13  
3.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order amendment with  
Siteimprove, Inc. to increase the payment limit by $23,000 to $47,700,  
subject to Siteimprove’s Master Subscription Agreement, and extend the  
term to January 6, 2027, and for annual periods thereafter. (100% User  
Departments).  
C.13  
4.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with IBM in an  
amount not to exceed $6,000 for the renewal of OMEGAMON for z/OS,  
a comprehensive performance monitoring and management tool for  
mainframe systems, for the period of July 1, 2025, through June 30,  
2026. (100% User Departments).  
C.13  
5.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute purchase order amendment with  
AT&T Enterprises LLC., subject to the NASPO ValuePoint Master  
Agreement and Participating Addendum, to extend the term through  
May 22, 2027, for the purchase of mobility equipment and accessories,  
with no change to the payment limit of $250,000. (100% User  
Departments).  
C.13  
6.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with ePlus  
Technology Inc, subject to the F5 Government Solutions LLC.  
Maintenance Terms and Conditions, in an amount not to exceed $52,000  
for F5 Network hardware maintenance and support services for the  
period of March 12, 2025, through March 11, 2026, and for successive  
annual periods thereafter. (100% User Departments).  
C.13  
7.  
approved  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute Amendment No. Three to the Oracle Master  
Services Agreement dated November 27, 2015, to provide for the  
addition of Cloud Services to the Master Agreement. (No fiscal impact)  
C.13  
8.  
approved  
Library  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Premier Wireless  
Business Technology Solutions, Inc., in an amount not to exceed $2,400  
for the renewal of the CPR3 solution for iPad access and usage  
reporting, for the period August 17, 2025 to August 16, 2026. (100%  
Library Fund)  
C.13  
9.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with EBSCO  
Information Services, LLC, in an amount not to exceed $112,801 for the  
renewal of a subscription to a custom bundle of full-text periodicals with  
an online search function, for the period August 1, 2025 through July 31,  
2026. (100% Library Fund)  
C.14  
0.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with One Workplace in  
an amount not to exceed $69,500 for meeting room pods for the  
reconfiguration of the Library Administration office at 777 Arnold St.,  
Ste. 210, Martinez. (100% Library Fund)  
C.14  
1.  
approved  
Probation/Reentry and Justice  
APPROVE and AUTHORIZE the Chief Probation Officer, or designee,  
C.14  
2.  
to execute a contract with the California Department of Corrections and  
Rehabilitation, in an amount not to exceed $71,810 for a custodial  
program at Pine Grove Youth Conservation Camp, for the period July 1,  
2025 through June 30, 2028. (100% State)  
approved  
Public Defender  
APPROVE and AUTHORIZE the Public Defender, or designee, to  
C.14  
3.  
execute a contract with Centro Legal De La Raza, Inc., in an amount not  
to exceed $210,000 to provide immigration legal service in Contra Costa  
County for Holistic Intervention Partnership (HIP) participants for the  
period June 1, 2025 through February 28, 2026. (100% State)  
approved  
Public Works  
ADOPT Resolution No. 2025-173 approving the list of projects for  
C.14  
4.  
Fiscal Year 2025/2026 funded by the Road Repair and Accountability  
Act of 2017, Road Maintenance and Rehabilitation Account funds, and  
DIRECT staff to submit the list of projects to the California  
Transportation Commission, as recommended by the Public Works  
Director, Countywide. (100% SB1 Road Maintenance and Rehabilitation  
Account)  
Attachments:  
adopted  
ADOPT Resolution No. 2025-174 approving the Stormwater  
Management Facilities Operation and Maintenance Agreement for land  
C.14  
5.  
use permit LP17-02002, for a project being developed by the Gir Pawan  
K Trust, as recommended by the Public Works Director, Martinez area.  
(No fiscal impact)  
Attachments:  
adopted  
ADOPT Resolution No. 2025-175 approving the Parcel Map for minor  
subdivision MS24-00015, for a project being developed by SDC Delta  
Coves, LLC, as recommended by the Public Works Director, Bethel  
Island area. (No fiscal impact)  
C.14  
6.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-176 approving the acceptance of offers of  
dedication for the Ardmore, Beloit, and Coventry Paths dedicated to the  
County, the subsequent conveyance of the trails to the Kensington Police  
Protection and Community Services District, and payment of $175,000  
to the District over five years to defray the District’s costs to maintain  
the paths as recreational trails, under terms of an agreement between the  
County and the District, as recommended by the Public Works Director,  
Kensington area. (100% Measure X Parks Fund)  
C.14  
7.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-177 accepting completion of private  
improvements for the Subdivision Agreement and release of cash deposit  
for subdivision SD03-08791 for a project developed by ADP Freedom 7,  
LLC, as recommended by the Public Works Director, El Sobrante area.  
(100% Developer Fees)  
C.14  
8.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-178 approving the thirteenth extension of  
the Subdivision Agreement for subdivision SD03-08744, for a project  
being developed by Discovery Builders, Inc., as recommended by the  
Public Works Director, Martinez area. (No fiscal impact)  
C.14  
9.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-179 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Bernhard  
Avenue, between Cypress Avenue and Kensington Avenue, on August 2,  
2025, from 5:00 a.m. through 11:59 p.m., for the purpose of the East  
Richmond Heights Art and Music Festival, Richmond area. (No fiscal  
impact)  
C.15  
0.  
adopted  
ADOPT Resolution No. 2025-180 accepting completion of  
improvements for subdivision SD21-09591 for a project developed by  
Pulte Home Company, LLC, as recommended by the Public Works  
Director, Discovery Bay area. (No fiscal impact)  
C.15  
1.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-181 accepting completion of private  
improvements for the Subdivision Agreement and release of cash deposit  
for minor subdivision MS18-00009, for a project developed by Crowell  
Development, Inc., as recommended by the Public Works Director,  
Alamo area. (100% Developer Fees)  
C.15  
2.  
adopted  
ADOPT Resolution No. 2025-182 accepting completion of  
improvements for subdivision SD19-09527 for a project developed by  
Pulte Home Company, LLC, as recommended by the Public Works  
Director, Discovery Bay area. (No fiscal Impact)  
C.15  
3.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-183 accepting as complete the contracted  
work performed by Northwest Paving, Inc. for the 2023 Countywide  
Surface Treatment Project, as recommended by the Public Works  
Director, Bay Point, Pacheco, Contra Costa Centre, and Kirker Pass  
areas. (97% SB1 Road Maintenance and Rehabilitation Funds and 3%  
Cal Recycle Grant Funds)  
C.15  
4.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-184 to summarily vacate excess right of  
way on Miranda Avenue in Alamo and AUTHORIZE the Director of  
C.15  
5.  
Public Works, or designee, to execute a quitclaim deed to release any  
interest the County may have in the property, as recommended by the  
Public Works Director, Alamo area. (100% Applicant Fees)  
Attachments:  
adopted  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute on behalf of the County, a covenant agreement with the State  
of California Department of Toxic Substances Control in an amount not  
to exceed $50,000, to restrict the County’s use of property, including  
environmental restrictions, related to the Monument Corridor Trail  
Project, Concord area. (100% City of Concord and Iron Horse Corridor  
Trust Fund)  
C.15  
6.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, an amendment to a participating  
addendum and blanket purchase order with FLO Charging Solutions  
USA, Inc., to extend the term through July 20, 2026 and increase the  
blanket purchase order by $500,000 to a new payment limit of  
$1,300,000, for Vehicle Charging Equipment, Products, and Services,  
for use by the Public Works Department in their deployment of Electric  
Vehicle Charging Stations at various County locations under the terms  
of the Master Contract awarded by the State of Minnesota, Countywide.  
(100% Measure X Sustainability Fund)  
C.15  
7.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with U.S.A. Trucking, Inc., to extend  
the term through August 14, 2026, and to increase the payment limit by  
$350,000 to a new payment limit of $950,000, for continued on-call  
trucking services to support road and flood control maintenance repairs,  
Countywide. (100% Local Road and Flood Control District Funds)  
C.15  
8.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order  
amendment with the California Department of Technology to increase  
the payment limit by $100,000 to a new payment limit of $705,000 for  
the procurement of G5 Microsoft 365 software licenses, with no change  
to the term ending October 31, 2026, Countywide. (100% Local Road,  
Flood Control, and Special Districts Funds)  
C.15  
9.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Public Works Director, a contract with  
CompuMail Information Services Inc. in the amount of $250,000 for  
presort mail processing services, effective May 20, 2025 through May  
19, 2030, Countywide. (100% User Departments)  
C.16  
0.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, an amendment to a participating  
addendum among the County, Quadient, Inc., and Quadient Leasing  
USA, Inc., to extend the term through May 14, 2026, and increase the  
payment limit by $500,000, to a new payment limit of $690,000, for  
mailing equipment, supplies, and ancillary maintenance services at  
various County locations under the terms of a cooperative purchasing  
contract awarded by the State of Arizona, through the NASPO  
cooperative purchasing program, Countywide. (100% User Departments)  
C.16  
1.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute individual contracts with: AGS, Inc., BSK Associates,  
Crawford & Associates, Incorporated, Geocon Consultants, Inc., Ninyo  
& Moore Environmental Sciences Consultants, Shannon & Wilson, Inc.  
and Terracon Consultants, Inc. in an amount not to exceed $800,000 for  
each contract, to provide on-call geotechnical engineering consulting  
services for various projects for the period of June 10, 2025 through  
June 9, 2028, Countywide. (100% Various Funds)  
C.16  
2.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
Ferguson Enterprises, LLC in an amount not to exceed $2,000,000 for  
plumbing parts and supplies for the period of June 10, 2025 through  
June 9, 2030, Countywide. (100% General Fund)  
C.16  
3.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
General Plumbing Supply Company, Inc. in an amount not to exceed  
$2,000,000 for plumbing parts and supplies for the period of June 10,  
C.16  
4.  
2025 through June 9, 2030, Countywide. (100% General Fund)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
Hajoca Corporation in an amount not to exceed $2,000,000 for plumbing  
parts and supplies for the period of June 10, 2025 through June 9, 2030,  
Countywide. (100% General Fund)  
C.16  
5.  
approved  
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County  
Flood Control and Water Conservation District, or designee, to execute,  
on behalf of the Contra Costa Clean Water Program, a contract  
amendment with Arini Geographics LLC, effective June 10, 2025, to  
increase the payment limit by $550,000, to a new payment limit of  
$900,000 and to extend the term through June 30, 2028 for Geographic  
Information Systems Support Services necessary to maintain compliance  
with the Municipal Regional Stormwater Permit, Countywide.(100%  
Stormwater Utility Assessment Funds)  
C.16  
6.  
approved  
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County  
Flood Control and Water Conservation District, or designee, to execute,  
on behalf of the Contra Costa Clean Water Program, a contract with  
Haley & Aldrich, Inc., in an amount not to exceed $1,000,000, for the  
period July 1, 2025 through June 30, 2028 to provide technical support  
services in order to maintain compliance with the Municipal Regional  
Stormwater Permit, Countywide. (100% Stormwater Utility Assessment  
Funds)  
C.16  
7.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Metropolitan Van and Storage  
Inc., effective June 24, 2025, to increase the payment limit by  
$8,000,000 to a new payment limit of $15,000,000 and extend the term  
through December 31, 2027, for on-call moving services at various  
County sites and facilities, Countywide. (100% User Fees)  
C.16  
8.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Stommel Inc., effective April 30,  
2025, to increase the payment limit by $600,000 to a new payment limit  
of $2,950,000, increase the hourly labor rate, and extend the term  
through April 30, 2026 for emergency vehicle outfitting services for  
various County departments, Countywide. (75% Fleet Internal Service  
Fund and 25% User Departments)  
C.16  
9.  
approved  
APPROVE the Regatta Park Playground and Landscape Improvements  
Project and AUTHORIZE the Public Works Director, or designee, to  
continue the Project, Discovery Bay area. (100% Park Dedication and  
Park Impact Fees)  
C.17  
0.  
approved  
AWARD and AUTHORIZE the Public Works Director, or designee, to  
execute individual on-call contracts with: USA Trucking, Inc., Mitchells  
Transport LLC, Rapid Trans LLC, and C.B. Roadways, Inc. in the  
amount of $900,000 for each contract, for the 2025 On-Call Trucking  
Services Contract for Aggregate Stockpiling and Transportation,  
Countywide. (100% Local Road Funds)  
C.17  
1.  
approved  
AWARD and AUTHORIZE the Public Works Director, or designee, to  
execute a construction contract with W R Forde Associates, Inc. in the  
amount of $1,087,230 for the Saranap Trash Capture Installation Project,  
Saranap area. (100% Caltrans Grant Funds)  
C.17  
2.  
approved  
AWARD and AUTHORIZE the Public Works Director, or designee, to  
execute a construction contract in the amount of $2,090,191 with  
Gordon N. Ball Inc. for the Wildcat Canyon Road Slope Failure Repair  
Project, Orinda area. (24% Local Road Funds, 76% Federal Emergency  
Relief Funds)  
C.17  
3.  
Attachments:  
RELISTED to June 24, 2025.  
Acting as the governing body of the Contra Costa County Flood Control  
and Water Conservation District, ADOPT Resolution No. 2025-201  
regarding the Engineer’s Report for the adoption of Fiscal Year  
2025–2026 assessments in Stormwater Utility Area Nos. 1–18; and  
DIRECT the Clerk of the Board to fix and give notice of a public hearing  
on the report and the proposed assessments on July 8, 2025, at 9:00 a.m.,  
Countywide. (100% Stormwater Utility Area Assessments)  
C.17  
4.  
Attachments:  
approved  
Risk Management  
RECEIVE report concerning the final settlement of Myhoang Nguyen vs  
Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed  
$130,412 as recommended by the Director of Risk Management. (100%  
Workers' Compensation Internal Service Fund)  
C.17  
5.  
approved  
DENY claims filed by K. Gonzales; and unknown claimant. DENY  
amended claim filed by Linda Hope. DENY late claim filed by Terry  
Randel Bailey.  
C.17  
6.  
approved  
Acting as the governing board of the Contra Costa County Housing  
Authority, DENY claim filed by Jorge Sanchez.  
C.17  
7.  
approved  
Sheriff  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Life  
Technologies Corporation in the amount of $131,683, and ACCEPT  
terms and conditions to provide maintenance, extended warranty, and  
repairs on forensic equipment including the RapidHit ID Analyzer, 3500  
Genetic Analyzers, Quant Studio 5 and Proflex for the Office of the  
Sheriff Forensic Services Division, for the period June 1, 2025 through  
June 30, 2027. (100% General Fund)  
C.17  
8.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
StarChase in an amount not to exceed $47,404, and ACCEPT terms and  
conditions for the purchase of three new Guardian VX GPS Launcher  
Systems and an annual subscription renewal for the Guardian VX Total  
GPS Solution Package, for the period December 31, 2024 through  
December 30, 2025. (100% General Fund)  
C.17  
9.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
Versaterm Public Safety US, Inc. in an amount not to exceed $74,376,  
and ACCEPT a Master Software and Services Agreement for  
maintenance and updates for the LIMS-plus, a Laboratory Information  
Management System used by the Sheriff's Forensic Services Division,  
for the period February 13, 2025 through February 12, 2026. (100%  
General Fund)  
C.18  
0.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute contracts with various local agencies and cities to reimburse the  
County for forensic services provided by the Office of the Sheriff, for the  
period July 1, 2025 through June 30, 2027. (100% Participant fees)  
C.18  
1.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute contracts with various law enforcement, transportation, and  
other government agencies to reimburse the County for the use of the  
C.18  
2.  
Office of the Sheriff Range Facility, for the period July 1, 2025 through  
June 30, 2027. (100% Participant fees)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with DS  
Services of America, Inc. dba Primo Water North America, in an amount  
not to exceed $25,000, and ACCEPT terms and conditions for rental and  
maintenance of water dispensing machines, for the period February 1,  
2024 through January 31, 2027. (100% General Fund)  
C.18  
3.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Comcast Cable Communications Management,  
LLC d/b/a Effectv, in an amount not to exceed $65,500 for targeted  
outreach campaigns for the Office of the Sheriff Community Warning  
System, for the period November 1, 2024 through May 31, 2025. (100%  
General Fund)  
C.18  
4.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Trakka USA LLC, in an amount not to exceed  
$389,505 for a multi-sensor surveillance system for the Office of the  
Sheriff helicopter, for the period June 1, 2025 through May 31, 2027.  
(100% County Law Enforcement - Capital Project Fund)  
C.18  
5.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with HID Global Corporation, in an amount not to  
exceed $90,000 for a multi-factor authentication software, for the period  
July 1, 2025 through June 30, 2026. (100% General Fund)  
C.18  
6.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with John Meyers, in an amount not to exceed  
$750,000 for helicopter pilot services, for the period July 1, 2025  
through June 30, 2028. (76% CSA P-6 Zone Funds, 22% State, 2%  
Agency User Fees)  
C.18  
7.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Cisco  
Systems, Inc. in an amount not to exceed $341,677 for the purchase of  
Cisco catalyst routers, switches, and associated software and support, for  
the period July 1, 2025 through June 30, 2030. (72% General Fund, 28%  
Federal grant)  
C.18  
8.  
approved  
Treasurer - Tax Collector  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, on  
C.18  
9.  
behalf of the Treasurer-Tax Collector, to pay $240 to Stericycle, Inc. for  
secured mobile paper shredding services from December 1, 2024  
through May 31, 2025, as recommended by the Treasurer-Tax Collector.  
(100% General Fund)  
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: September 4, 2025 at 10:00 a.m.  
Economic Development Committee: August 4, 2025 at 10:30 a.m.  
Equity Committee: June 30, 2025 at 1:00 p.m.  
Family and Human Services Committee: July 14, 2025 at 10:30 a.m.  
Finance Committee: July 7, 2025 at 9:30 a.m.  
Head Start Advisory Committee: July 21, 2025 at 9:00 a.m.  
Internal Operations Committee: June 23, 2025 at 10:30 a.m.  
Legislation Committee: June 12, 2025 at 1:30 p.m.  
Los Medanos Healthcare Operations Committee: June 30, 2025 at 3:30 p.m.  
Public Protection Committee: June 16th canceled; July 21, 2025 at 1:30 p.m.  
Resilient Shoreline Committee: July 14, 2025 at 9:00 a.m.  
Sustainability Committee: July 14, 2025 1:00 p.m.  
Transportation, Water and Infrastructure Committee: June 23, 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