CONTRA COSTA COUNTY  
Administration Building | 1025 Escobar St., Martinez  
AGENDA  
Tuesday, November 4, 2025  
9:00 AM  
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  
The public may attend the Board meeting in person and remotely via call-in or Zoom. Board meetings  
are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be  
For real time translation of the Board of Supervisors meeting, please go to the Wordly website:  
Persons who wish to address the Board during public comment or with respect to an item on the agenda  
may comment in person or may call in during the meeting by dialing 888-278-0254 followed by the  
access code 843298#. A caller should indicate they wish to speak on an agenda item by pushing "#2" on  
their phone. Persons who wish to address the Board in person should complete the form provided for  
that purpose.  
Access via Zoom is also available using the following link:  
speak on an agenda item by using the “raise your hand” feature in the Zoom app. To provide contact  
information, please contact Clerk of the Board at clerkoftheboard@cob.cccounty.us or call  
925-655-2000. If the Zoom connection malfunctions for any reason, the meeting may be paused while  
a fix is attempted. If the connection is not reestablished, the Board will continue the meeting in person  
without remote access.  
Public comments generally will be limited to two minutes per speaker. 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. Your patience is appreciated.  
A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
A. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. Christopher Vieira v. Contra Costa County, WCAB Nos. ADJ17556584; ADJ17556639  
2. Vyacheslav Viner, et al. v. Contra Costa Regional Medical Center, et al.; Contra Costa County  
Superior Court, Case No. C21-00187  
3. Tracy Pachote v. County of Contra Costa, et al., United States District Court, Northern District of  
California, Case No. 21-04097 SK  
4. Contra Costa County v. Comcast Cable Communications Management LLC; Contra Costa County  
Superior Court, Case No. C25-01871  
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION  
Initiation of litigation (Gov. Code, § 54956.9(d)(4)): [one potential case]  
4.  
Inspirational Thought-  
"Our debt to the heroic men and valiant women in the service of our country can never be repaid. They  
have earned our undying gratitude. America will never forget their sacrifices." President Harry Truman  
5.  
6.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.100 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.  
PRESENTATIONS  
PR.1 PRESENTATION by State Senator Jesse Arreguín: Legislative priorities, accomplishments and  
County collaboration. (Supervisor Andersen)  
PR.2 PRESENTATION recognizing November 2025 as Homeless Awareness Month. (Jaime Jenett,  
Health Services Department)  
PR.3 PRESENTATION proclaiming November 5, 2025, as the Contra Costa County Shelter-in-Place  
Education Day. (Tony Semenza and Lori MacDonald with Contra Costa Community Awareness  
and Emergency Response)  
PR.4 PRESENTATION recognizing November 2025 as Adoption Awareness Month. (Marla Stuart,  
Employment and Human Services Director)  
7.  
DISCUSSION ITEMS  
HEARING to consider adoption of Resolution No. 2025-385, amending  
D.1.  
the Department of Agriculture, and Weights and Measures fee schedule,  
effective December 1, 2025. (Matt Slattengren, Agriculture  
Commissioner/Weights and Measures Director)  
Attachments:  
CONSIDER adopting Resolution No. 2025-386 proclaiming a local  
emergency caused by the disruption of funding for CalFresh food  
assistance benefits, including the activation of County disaster service  
workers; ALLOCATE up to $21,000,000 from the General Fund from the  
following sources and in the following order to purchase debit cards for  
distribution to CalFresh eligible households for the month of November  
2025; DIRECT the County Administrator, or designee to prepare a Budget  
Amendment to effectuate the final allocation decision of the Board of  
Supervisors; AUTHORIZE the distribution of debit cards to November  
CalFresh Eligible Households and authorize the Employment and Human  
Services Director to execute a related contract amendment; DIRECT the  
Employment and Human Services Director to report to the Board of  
Supervisors, within 60 days, on the need for continuing the local  
emergency; and PROVIDE additional direction to staff on steps to  
mitigate the disruption of funding for CalFresh food assistance benefits.  
(Marla Stuart, Employment and Human Services Director)  
D.2.  
Attachments:  
HEARING to consider adopting Ordinance No. 2025-19, adopting the  
2025 California Building Standards Codes, with changes, additions, and  
deletions, as recommended by the Conservation and Development  
Director. (Jason Crapo, Conservation and Development Department)  
D.3.  
D.4.  
Attachments:  
HEARING on the itemized costs of abatement for property in  
unincorporated Contra Costa County, 1920 6th St., Richmond, California  
(Ray James & Corinea, Owners). (Jason Crapo, Conservation and  
Development Department)  
Attachments:  
HEARING on the itemized costs of abatement for property in  
unincorporated Contra Costa County, 616 Grove Ave., Richmond,  
California (Wilson Fanny Estate Of C/O Tracey Warren, Owner). (Jason  
Crapo, Conservation and Development Department)  
D.5.  
Attachments:  
CONSIDER approving the Contra Costa County Clean Energy Roadmap  
for existing buildings, as presented to the Sustainability Committee, and  
making related California Environmental Quality Act finding. (Demian  
Hardman-Saldana, Conservation and Development Department)  
D.6.  
Attachments:  
D.7  
D.8  
D.9  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER reports of Board members.  
11:00 A.M. Veterans Day Celebration  
8.  
ADJOURN in memory of Jake 'Papa' Larson, WWII Veteran and Mike Doyle, former  
Danville Mayor  
9.  
CONSENT CALENDAR  
Board Standing Committees (referred items)  
APPROVE and AUTHORIZE the allocation of $148,501 in Fish and  
Wildlife Propagation funds to 15 eligible projects based on the Fish  
and Wildlife Committee's recommendations, as recommended by the  
Internal Operations Committee. (100% Fish and Wildlife Propagation  
Fund)  
C.1.  
Attachments:  
Clerk of the Board  
ADOPT Resolution No. 2025-366 declaring November as  
Homelessness Awareness Month and Youth Homelessness Outreach,  
Prevention, and Education (HOPE) Month in Contra Costa County;  
and ADOPT Resolution No. 2025-385 declaring December 21st as  
Homeless Persons’ Memorial Day in Contra Costa County, as  
recommended by the Health Services Director.  
C.2.  
Attachments:  
ADOPT Resolution No. 2025-367 proclaiming November 2025 as  
Adoption Awareness Month in Contra Costa County, as recommended  
by the Employment & Human Services Director.  
C.3.  
C.4.  
Attachments:  
ADOPT Resolution No. 2025-368 proclaiming November 5, 2025, as  
the Contra Costa County Shelter-in-Place Education Day, as  
recommended by the Health Services Director.  
Attachments:  
ADOPT Resolution No. 2025-369 recognizing Veterans Day and  
honoring the Veterans of Contra Costa County, as recommended by  
Supervisor Andersen.  
C.5.  
C.6.  
Attachments:  
ADOPT Resolution No. 2025-370 honoring Tamara Steiner upon her  
retirement from the Concord Clayton Pioneer, as recommended by  
Supervisor Carlson.  
Attachments:  
APPOINT Jon Green to the At-Large Representative seat 4 on the  
Juvenile Justice Coordinating Council for a term ending October 22,  
2026, as recommended by the Public Protection Committee.  
C.7.  
C.8.  
Attachments:  
APPOINT Nelson Alves to Appointee Seat 2 and Michael Walko to  
Appointee Seat 3 on the Knightsen Town Advisory Council (KTAC)  
for terms ending December 31, 2028, as recommended by Supervisor  
Burgis  
APPOINT Michael Sene to the Alternate Seat on the Alamo Municipal  
Advisory Council for a term ending December 31, 2028, as  
recommended by Supervisor Andersen.  
C.9.  
APPOINT Dr. Talia Moore to the community-representative alternate  
seat on the Racial Justice Oversight Body for term ending December  
31, 2026, as recommended by the Equity Committee.  
C.10.  
Attachments:  
APPOINT, in lieu of election, Sandra Speckman Kiefer to the Board of  
Trustees of Reclamation District 2117 for a four-year term ending  
December 2029.  
C.11.  
C.12.  
Attachments:  
APPOINT, in lieu of election, Coleman Foley and Thomas Baldocchi,  
Jr. to the Board of Trustees of Reclamation District 2065 for four-year  
terms ending December 2029.  
Attachments:  
APPOINT, in lieu of election, David Bradshaw to the Board of  
Trustees of Reclamation District 2026 for a four-year term ending  
December 2029.  
C.13.  
C.14.  
C.15.  
APPOINT, in lieu of election, Russell E. Ryan to the Board of  
Trustees of Reclamation District 2025 for a four-year term ending  
December 2029.  
APPOINT, in lieu of election, Molly Ferrell and Emma Mendonsa to  
the Board of Trustees of Reclamation District 2137 for terms ending  
December 2029 and December 2027, respectively.  
Attachments:  
APPOINT Vinoy Mereddy to the Board of Supervisors #1 seat on the  
Airport Land Use Commission to complete the unexpired term ending  
on May 7, 2028, as recommended by the Internal Operations  
Committee.  
C.16.  
Attachments:  
APPROVE the Bylaws of the Transitional Community Advisory Body  
for the African American Holistic Wellness and Resource Hub.  
C.17.  
Attachments:  
APPROVE update to policy governing County expenditures for annual  
Board of Supervisors hosted commemorative events, as recommended  
by the County Administrator.  
C.18.  
C.19.  
DECLARE a vacancy in the District 3 seat on the Emergency Medical  
Care Committee for a term ending September 30, 2026, and DIRECT  
the Clerk of the Board to post the vacancy, as recommended by  
Supervisor Burgis.  
Attachments:  
REAPPOINT Supervisor John Gioia as the Board of Supervisors  
representative and reappoint Supervisor Diane Burgis as the Board's  
alternate representative on the California State Association of  
Counties' Board of Directors to new terms beginning November 30,  
2025 and ending on November 29, 2026, as recommended by  
Supervisor Andersen.  
C.20.  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Auditor-Controller to remit  
C.21.  
additional payment to Konnech, Inc., increasing the payment limit by  
$142,592 to a new payment limit of $250,000 with no change in the  
term through February 20, 2026, for software licensing, maintenance,  
and support of the poll worker scheduling and polling place  
procurement application, as recommended by the Clerk-Recorder.  
(100% State funds)  
Conservation & Development  
C.22.  
Attachments:  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute legal documents and take related  
actions to provide a HOME Investment Partnership Program loan in  
the amount of $1,500,000, a Measure X loan in the amount of  
$5,000,000, and a Permanent Local Housing Allocation loan in the  
amount of $1,876,423 to ECP Parcel A South Housing Partners, L.P.,  
for the construction of an affordable rental housing development  
located at 515 Richmond Street in the City of El Cerrito, and make  
related findings under the California Environmental Protection Act, as  
recommended by the Conservation of Development Director. (18%  
Federal, 22% State, and 60% County Measure X funds)  
C.23.  
Attachments:  
APPROVE the Fiscal Year 2025/26 budgets for the Congestion  
Management Agency and the Regional Transportation Planning  
Committees, and a total County contribution of $822,973 to these  
budgets, as recommended by the Conservation and Development  
Director. (100% Gas tax and Measure J funds)  
C.24.  
C.25.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a memorandum of understanding with the City of San  
Ramon, to pay the city $20,000 as the County’s share for participating  
in the San Ramon Valley Street Smarts Program during the period  
from July 1, 2025, through June 30, 2026, and allocate $40,000 from  
the Livable Community Trust Fund to pay the County’s share of  
program expenses in Fiscal Years 2025/26 and 2026/27, San Ramon  
area, as recommended by Supervisor Andersen (100% District II  
Livable Communities Trust Fund monies)  
Attachments:  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a subordination agreement with  
Berkadia Commercial Mortgage, LLC, and a subordination agreement  
with the State of California - Department of Housing and Community  
Development, to permit the refinancing of the senior debt associated  
with an affordable housing development known as Grayson Creek  
Apartments, located at 100 Chilpancingo Parkway in the City of  
Pleasant Hill. (No fiscal impact)  
C.26.  
Attachments:  
County Administration  
ADOPT the 2025 Records Retention Schedule for the County  
Administrator’s Office, as recommended by the County Administrator.  
C.27.  
C.28.  
Attachments:  
APPROVE allocations of Supervisorial District IV Community Impact  
Funds in an aggregate amount of $511,600, as recommended by  
Supervisor Carlson. (100% General Fund)  
Attachments:  
Acting as the governing Board of the Crockett-Carquinez Fire  
Protection District, RATIFY the Fire Chief's application of grant  
funding from the California Department of Forestry and Fire  
Protection (CAL Fire), Volunteer Fire Capacity Grant, to receive  
funding in an amount up to $18,578, and ADOPT Resolution  
2025-384 to APPROVE and AUTHORIZE the Fire Chief, or designee  
to execute a contract with CAL Fire, to purchase personal protective  
equipment for the District. (50% CCFPD match)  
C.29.  
District Attorney  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
C.30.  
execute, on behalf of the District Attorney, a purchase order and  
related license agreement with JDI Ventures, LLC in an amount not to  
exceed $2,840 for the Criminal Justice Information System online  
training platform, for the period November 1, 2025 through October  
31, 2026. (100% General Fund)  
Employment & Human Services  
ADOPT Resolution No. 2025-371 to approve and authorize the  
Employment and Human Services Department Director, or designee,  
to apply for, accept and execute the Continued Funding Application  
including any amendments or extensions thereof pursuant to State  
guidelines, with the California Department of Education, in the  
amount of $22,768,087 to provide state preschool services to eligible  
children and families, allowing the total funding amount to increase up  
to $23,906,492 for the period July 1, 2026 through June 30, 2027.  
(100% State)  
C.31.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Making Waves  
Foundation, Inc., in an amount not to exceed $414,866 to provide  
youth employment and job readiness services under the Youth Centers  
Initiative for the period September 1, 2025 through August 31, 2027.  
(100% Measure X)  
C.32.  
C.33.  
C.34.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Bay Area Legal Aid in  
an amount not to exceed $94,700 to implement comprehensive  
benefits counseling for the Contra Costa THRIVES Guaranteed Basic  
Income Program participants for the period December 1, 2025 through  
June 30, 2028. (75% Measure X, 25% AB 109)  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay stipends in an amount not to exceed $150 per Resource Family or  
birth parent for the successful completion of child welfare trainings as  
approved by the Employment and Human Services Department for a  
total combined payment amount not to exceed $25,000 for the period  
July 1, 2025 through June 30, 2027. (75% Federal, 17.5% State, 7.5%  
County)  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
execute on behalf of the Employment and Human Services Director a  
purchase order with SolarWinds Worldwide, LLC in an amount not to  
exceed $1,761 for the purchase of SolarWinds Observability  
Subscription, which provides log management and analysis capability,  
subject to the terms of Solar Winds’ End User License Agreement, for  
the period November 30, 2025, through November 29, 2028. (54%  
Federal, 38% State, 8% County)  
C.35.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with TransUnion Risk and Alternative Data Solutions,  
Inc., subject to TransUnion’s Subscriber Agreement Additional Terms  
and Conditions, for the purchase of TransUnion’s TRADS services, in  
an amount not to exceed $8,820, for the period October 1, 2025  
through September 30, 2028. (54% Federal, 38% State, 8% County)  
C.36.  
Health Services  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Soda Health, Inc., in an amount  
not to exceed $2,100,000 to provide a hosted software solution for a  
Medicare and Medicaid supplemental benefits program for the  
distribution and management of restricted debit cards to Contra Costa  
Health Plan beneficiaries for the period November 4, 2025 through  
November 3, 2028, and for successive one (1) year terms thereafter  
until terminated. (100% Costa Health Plan Enterprise Fund II)  
C.37.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Sysco San Francisco, Inc. in an amount not to exceed $1,000,000  
for the purchase of food, paper products, kitchen supplies and other  
food service production items for nutrition services at Contra Costa  
Regional Medical Center for the period November 1, 2025 through  
October 31, 2028. (100% Hospital Enterprise Fund I)  
C.38.  
C.39.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Roche Diagnostics  
Corporation, to provide additional products, reagents and supplies for  
the Cobas 5800 laboratory analyzer used for patient specimen testing  
at Contra Costa Regional Medical Center with no change in the  
payment limit of $2,577,300 or term ending February 9, 2030. (100%  
Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, 2,000 Target gift  
cards for a total amount not to exceed $50,000 to serve as incentives  
for patients with a specific focus on well care visits, immunization in  
children, reducing disparity in African American population, cancer  
screening, and perinatal services. (100% Hospital Enterprise Fund I)  
C.40.  
C.41.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Isaac Burns, LMFT, to  
increase the payment limit by $80,000 to an amount not to exceed  
$280,000 to provide additional Medi-Cal specialty mental health  
services to beneficiaries in East County ages 7 years and older with no  
change in the term ending June 30, 2026. (30% Federal Medi-Cal;  
30% State Mental Health Realignment; 40% Contra Costa Health Plan  
Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with AMN Healthcare Locum Tenens,  
Inc., in an amount not to exceed $10,000,000 to provide temporary  
locum tenens physician services at Contra Costa Regional Medical and  
Health Centers for the period November 1, 2025 through October 31,  
2027. (100% Hospital Enterprise Fund I)  
C.42.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Medline Industries,  
LP, to include reprocessing services for end-to-end distribution  
services at Contra Costa Regional Medical Center and Health Centers  
with no change in the payment limit of $4,566,950 or term ending  
January 31, 2029. (100% Hospital Enterprise Fund I)  
C.43.  
C.44.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with La Clinica De La Raza, Inc., in an  
amount not to exceed $5,000,000 to provide primary care physician  
services, optometry and other medical services for Contra Costa Health  
Plan members and County recipients for the period July 1, 2025  
through June 30, 2026. (100% Contra Costa Health Plan Enterprise  
Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Sycamore Healthcare Associates  
(dba Legacy Post Acute Center), in an amount not to exceed  
$16,000,000 to provide skilled nursing facility services for Contra  
Costa Health Plan Members and County recipients for the period  
September 1, 2025 through August 31, 2027. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.45.  
C.46.  
C.47.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Child Abuse Prevention Council  
of Contra Costa County, in an amount not to exceed $212,041 to  
provide Mental Health Services Act (MHSA) Prevention and Early  
Intervention (PEI) services for the period July 1, 2025 through June 30,  
2026. (76% Mental Health Services Act Prevention and Early  
Intervention; 24% Mental Health Student Services Act)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Norix Group, Inc. in an amount not to exceed $2,174 and,  
ACCEPT the terms and conditions for the purchase of furniture for the  
Contra Costa Regional Medical Center. (100% Hospital Enterprise  
Fund I)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Health Services Director, a purchase order  
with Norix Group, Inc. in an amount not to exceed $2,849, and  
ACCEPT the terms and conditions for the purchase of platform  
space-saver beds for the Contra Costa Regional Medical Center.  
(100% Hospital Enterprise Fund I)  
C.48.  
Attachments:  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Pinnacle SJIR, P.C. (dba Naadi  
Healthcare Manteca), in an amount not to exceed $300,000 to provide  
outpatient vascular surgery and interventional radiology services for  
Contra Costa Health Plan members and County recipients for the  
period October 1, 2025 through September 30, 2028. (100% Contra  
Costa Health Plan Enterprise Fund II)  
C.49.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay mPulse Mobile, Inc., an amount not to exceed $98,000 for  
providing a provider directory Application Programming Interface to  
Contra Costa Behavioral Health for the period December 23, 2024  
through October 7, 2025, as recommended by the Health Services  
Director. (100% Mental Health Realignment)  
C.50.  
C.51.  
C.52.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Dayana Carcamo-Molina MD Inc.,  
in the amount not to exceed $2,300,000 to provide specialty  
gastroenterology medical services to patients at Contra Costa Regional  
Medical Center and Health Centers for the period August 1, 2025  
through July 31, 2028. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to apply for a grant and execute any necessary documents  
with the California Department of Resources Recycling and Recovery,  
to pay the County an amount not to exceed $500,000 to perform  
enforcement, compliance and surveillance activities for the  
Environmental Health Waste Tire Enforcement Program for the period  
June 30, 2026 through September 30, 2027. (No County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Relias LLC, in an amount not to  
exceed $173,192 to provide behavioral health training software,  
support and maintenance services for Contra Costa Health's Behavioral  
Health Services Division for the period July 1, 2025 through June 30,  
2027. (100% Mental Health Services Act)  
C.53.  
C.54.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Robert Buckley, M.D., in an  
amount not to exceed $750,000 to provide orthopedic services at  
Contra Costa Regional Medical Center and Health Centers for the  
period November 9, 2025 through November 8, 2028. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with American Red Cross,  
to provide additional total blood and blood component products and  
associated services for patients at the Contra Costa Regional Medical  
Center and Health Centers with no change in the payment limit of  
$2,000,000 or term ending June 30, 2027. (100% Hospital Enterprise  
Fund I)  
C.55.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Peter A. Castillo,  
M.D., Inc., to provide additional urogynecology services at Contra  
Costa Regional Medical Center and Health Centers with no change in  
the payment limit of $600,000 or term ending November 30, 2026.  
(100% Hospital Enterprise Fund I)  
C.56.  
C.57.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Hill-Rom Company,  
Inc., to increase the payment limit by $160,000 to an amount not to  
exceed $351,884 for additional preventative maintenance and repair  
services for specialty beds at Contra Costa Regional Medical Center  
with no change in the term ending January 31, 2027. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Deann Lott, LCSW, to  
provide specialized care to beneficiaries who are dually eligible for  
Medicare and Medi-Cal under the Dual Eligible Special Needs Plan  
(D-SNP) and offer care coordination and wrap-around services with no  
change in the payment limit of $300,000 or term ending July 31, 2026.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.58.  
C.59.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Tampico Healthcare  
Center, LLC, to provide specialized care to beneficiaries who are  
dually eligible for Medicare and Medi-Cal under the Dual Eligible  
Special Needs Plan (D-SNP) and offer care coordination and  
wrap-around services with no change in the payment limit of  
$16,000,000 or term ending December 31, 2026. (100% Contra Costa  
Health Plan Enterprise Fund II)  
RATIFY the September 24, 2024 execution of an Agreement with  
Mitratech Trakstar, Inc., and APPROVE and AUTHORIZE the  
Purchasing Agent, or designee, to execute an amendment with  
Mitratech Trakstar, Inc., in an amount not to exceed $68,750 for a  
hosted emergency medical technician and paramedic licensing  
software system for the period November 15, 2024 through November  
14, 2027. (100% Measure H Funding)  
C.60.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with The Regents of the University of  
California, on behalf of the University of California, San Francisco, in  
an amount not to exceed $600,000 to provide neonatology  
administrative and on-call services at Contra Costa Regional Medical  
Center and Health Centers for the period November 1, 2025 through  
October 31, 2028. (100% Hospital Enterprise Fund I)  
C.61.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the City of Martinez, to pay  
County an amount not to exceed $55,000 to provide homeless outreach  
services under the Coordinated Outreach, Referral and Engagement  
Program for the City of Martinez for the period July 1, 2025 through  
June 30, 2026. (No County match)  
C.62.  
C.63.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute an amendment with Contra Costa County Fire  
Protection District, to extend the term end date from December 31,  
2025 to December 31, 2027 for continuation of emergency ambulance  
services in Emergency Response Areas (ERA) I, II and V. (No rate  
change)  
CONTINUE the emergency action originally taken by the Board of  
Supervisors on November 16, 1999, and most recently approved by the  
Board on September 9, 2025 regarding the issue of homelessness in  
Contra Costa County, as recommended by the Health Services  
Director. (No fiscal impact)  
C.64.  
C.65.  
RATIFY the execution of a contract amendment with Public Health  
Foundation Enterprises, Inc. (dba Heluna Health), to increase the  
amount payable to the County by $75,965 to an amount not to exceed  
$222,999 for participation in the California Emerging Infections  
Program for the period September 1, 2024 through August 31, 2025, as  
recommended by the Health Services Director. (No County match)  
RATIFY the issuance of 30-day advance written notice to Noel T.D.  
Chiu, M.D., A Medical Corporation (dba Diablo Dermatology), to  
terminate contractual obligations for the provision of dermatology  
services for Contra Costa Health Plan members and County recipients  
effective at the end of business on November 9, 2025, as  
recommended by the Health Services Director. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.66.  
Human Resources  
ADOPT Position Adjustment Resolution No. 26478 to reallocate the  
salary of the Chief Operations Officer - Exempt (VWD1) classification  
to a five-step (5-step) salary plan with five percent (5%) increments  
between steps at salary plan and grade BL8 2449 ($23,500 - $28,564)  
in the Health Services Department. (Cost increase - Hospital  
Enterprise Fund I and Contra Costa Health Plan Enterprise Fund II)  
C.67.  
C.68.  
Attachments:  
ADOPT Position Adjustment Resolution No. 26528 to reclassify ten  
(10) Eligibility Worker II (X0SA) positions and incumbents to  
Eligibility Worker III (X0NA) and correct the merit step placement for  
six (6) Eligibility Worker III employees within the Employment and  
Human Services Department. (46% Federal, 47% State, and 6% 2011  
Realignment, and 1% County)  
Attachments:  
ADOPT Position Adjustment Resolution No. 26520 to add seven  
Juvenile Institution Officer I (represented) positions within the  
Probation Department. (71% General Fund, 29% Youthful Offender  
Block Grant)  
C.69.  
C.70.  
Attachments:  
ADOPT Position Adjustment Resolution No. 26526 to add two  
Librarian II (represented) positions to the Library Department. (100%  
Library Fund)  
Attachments:  
Probation/Reentry and Justice  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
County Probation Officer, to execute a purchase order with Carahsoft  
Technology Corp. in an amount not to exceed $44,000 for the annual  
purchase of a Salesforce database subscription and support for Public  
Safety Realignment community programs, for the period October 24,  
2025 through October 23, 2026. (100% 2011 Public Safety  
Realignment, AB 109)  
C.71.  
Public Defender  
RATIFY the Public Defender's execution of a rental agreement with  
C.72.  
terms and conditions with Quench USA, Inc.,totaling up to $24,670 for  
the period June 28, 2022 through June 28, 2026, and APPROVE and  
AUTHORIZE the Purchasing Agent, or designee to execute on behalf  
of the Public Defender a purchase order in an amount not to exceed  
$5,155 for the rental and maintenance of five (5) water dispensing  
machines for employee use, for the period June 28, 2025 through June  
28, 2026. (100% General Fund)  
APPROVE and AUTHORIZE the Public Defender or designee, to  
execute a contract with the Regents of the University of California, to  
establish the Larsen Justice Fellowship Agreement with the Office of  
the Public Defender for the period August 18, 2025 through August  
17, 2026. (No fiscal impact)  
C.73.  
C.74.  
APPROVE and AUTHORIZE the Public Defender, or designee, to  
execute a contract with Bluffton University and Goshen College, to  
establish a Master of Social Work Fellowship Program, for the period  
August 29, 2025 through August 28, 2027. (No fiscal impact)  
Public Works  
C.75.  
ADOPT Resolution No. 2025-372 accepting a portion of an Offer of  
Dedication for Roadway Purposes for subdivision SD69-3888 and  
declaring a portion of Morgan Territory as a County Road, for a  
project developed by Cal-Land Real Estate, a Partnership, as  
recommended by the Public Works Director, Clayton area. (No fiscal  
impact)  
Attachments:  
ADOPT Resolution No. 2025-373 accepting completion of  
improvements for subdivision SD20-09545 and declaring the widening  
of Midhill Road as a County Road, for a project developed by Civic  
Heritage View, LLC, as recommended by the Public Works Director,  
Martinez area. (No fiscal impact)  
C.76.  
Attachments:  
ADOPT Resolution No. 2025-374 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of  
Francisco Way, from 1923 Francisco Way to 2660 Francisco Way, on  
November 18, 2025, from 8:30 a.m. through 4:30 p.m., for the purpose  
of overhead utility work, Richmond area. (No fiscal impact)  
C.77.  
C.78.  
ADOPT Resolution No. 2025-375 ratifying the prior decision of the  
Public Works Director, or designee, to fully close a portion of Second  
Avenue, between Wanda Street and Pomona Street, on October 12,  
2025, from 12:00 p.m. to 5:00 p.m., for the purpose of celebrating the  
4th Annual Oktoberfest Festival, Crockett area. (No fiscal impact)  
ADOPT Resolution No. 2025-381 terminating and abandoning an  
Offer of Dedication of storm drain easement on 1131 Douglas Court in  
the unincorporated portion of the County known as Alamo and  
AUTHORIZE the Director of Public Works to execute a quitclaim  
deed to release any interest the County may have in the property, as  
recommended by the Public Works Director. (100% Applicant Fees)  
C.79.  
Attachments:  
ADOPT Resolution No. 2025-376 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of Purdue  
Avenue, between Beloit Avenue and Kenyon Avenue, on November  
13, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose of  
replacing a utility pole, Kensington area. (No fiscal impact)  
C.80.  
C.81.  
C.82.  
ADOPT Resolution No. 2025-377 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of  
Edgecroft Road, between 81 Edgecroft Road and 27 Edgecroft Road,  
on November 12, 2025, from 7:30 a.m. through 5:30 p.m., for the  
purpose of replacing a utility pole, Kensington area. (No fiscal impact)  
ADOPT Resolution No. 2025-378 accepting completion of landscape  
improvements  
for  
Subdivision  
Agreement  
(Right-of-Way  
Landscaping) and release of cash deposit for Drainage Improvement  
Agreement DA04-00035, for a project being developed by Shapell  
Homes, as recommended by the Public Works Director, Danville area.  
(100% Developer Fees)  
ADOPT Resolution No. 2025-379 accepting as complete, the  
contracted work performed by Dowdle & Sons Mechanical, Inc. for the  
Contra Costa Regional Medical Center Cooling Tower Replacement  
Project, as recommended by the Public Works Director, Martinez area.  
(No fiscal impact)  
C.83.  
C.84.  
Attachments:  
RESCIND Resolution No. 2025-184 and ADOPT Resolution No.  
2025-380 to summarily vacate excess right of way on Miranda Avenue  
in the unincorporated portion of the County known as Alamo and  
AUTHORIZE the Director of Public Works to execute a quitclaim  
deed to release any interest the County may have in the property, as  
recommended by the Public Works Director, Alamo area. (100%  
Applicant Fees)  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a First Amendment to Temporary License to Use County  
Property with The Watershed Project, to allow The Watershed Project  
to use a portion of a County-owned parcel located on Kirker Pass Road  
and identified as Assessor’s Parcel Number 117-320-001 for the  
purpose of conducting monthly water quality monitoring from  
November 1, 2025, through October 31, 2026, Concord area. (No  
fiscal impact)  
C.85.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a first amendment to a lease between the County and YES  
Nature to Neighborhoods, a California public benefit corporation, for  
the County-owned property located at 303 41st Street in Richmond, to  
change the commencement date of the lease from September 1, 2025,  
to a date that is not later than May 1, 2026, with no other change to the  
lease, to accommodate a delay being experienced by the tenant. (No  
fiscal impact)  
C.86.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with VistAbility to increase the  
payment limit by $575,000 to a new payment limit of $1,395,000 and  
extend the term through October 31, 2027, for packet fulfillment  
services, Countywide. (100% User Departments)  
C.87.  
C.88.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute an amendment to the option agreement between the County  
and Eden Housing, Inc. and Community Housing Development  
Corporation – North Richmond, under which the optionee may  
purchase the County-owned property located at 100 38th Street in  
Richmond, to extend the term of the agreement through December 31,  
2026 and increase the quarterly option payment. (100% General Fund)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a blanket purchase  
order with Ennis-Flint Inc, in an amount not to exceed $750,000, for  
traffic striping and pavement marking materials, for the period of  
November 1, 2025, to October 31, 2028, Countywide. (100% Local  
Road Funds)  
C.89.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Public Works Director, a purchase order with  
Eagle Business Forms in the amount of $750,000 for miscellaneous  
paper products and printing-related items, effective January 1, 2026  
through December 31, 2030, Countywide. (100% User Departments)  
C.90.  
C.91.  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, a contract amendment with Fire  
Facilities, Inc., to increase the payment limit by $6,896 to an amount  
not to exceed $401,812, for a sole source patented Law Enforcement  
Training Structure for the Contra Costa Office of the Sheriff for use as  
a critical incident training structure for the Sheriff and other first  
responder agencies at their POST certified Law Enforcement Training  
Center at 11990 Marsh Creek Road, Clayton area. (100% General  
Fund)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, individual purchase  
orders with: ELD Experts, LLC and Safe House Corp., each in an  
amount not to exceed $3,000,000, to supply Verkada security system  
parts and equipment on an as-needed basis, for the period December 1,  
2025 through November 31, 2030, Countywide. (100% General Fund)  
C.92.  
AUTHORIZE the Public Works Director, or designee, to solicit design  
build proposals for the Sherman Recovery Center Project located at  
2025 Sherman Drive, Pleasant Hill. (92% State Grants, 8%  
Department Funds from Health Services Department)  
C.93.  
C.94.  
AUTHORIZE the Public Works Director, or designee, to award  
contract to Vantis for the Antioch Library Electrical System Upgrades  
Project located at 501 W. 18th Street, Antioch. (68% Measure X  
Funds, 21% California State Library Building Forward Grant, and 11%  
Library Funds).  
Acting as the governing body of the Contra Costa County Flood  
Control and Water Conservation District, APPROVE and  
AUTHORIZE the Chief Engineer, or designee, to utilize Flood Control  
Zone 3B funds to cover the total estimated cost of $3,282 for the  
"Giving Natives A Chance" community event, scheduled for Saturday,  
December 6, 2025, at Clayton Valley Drain in Concord. (100% Flood  
Control Zone 3B Funds)  
C.95.  
Attachments:  
Acting as the governing board of the Contra Costa County Flood  
Control and Water Conservation District, APPROVE and  
AUTHORIZE the conveyance of a Soundwall Maintenance Easement  
to TH Danville Camino Ramon LLC across a portion of District’s  
access road along APN: 218-880-027 for the purposes of accessing and  
maintaining a soundwall to be located at 3020 Fostoria Way, as  
recommended by the Chief Engineer, Danville area. (No fiscal impact)  
C.96.  
Attachments:  
Risk Management  
DENY claims filed by Gerardo Amezcua; Yvonne Chappelone; Daniel  
Favela; Lonny Guy Fisher; Dorothy Griffin; Trinity Leigh-Ann  
LeClear; Gervin Gustavo Lopez Escalante; Rachel Mason; Ciriaco  
Leonardo Morales; John Muir MC, Concord Campus for Alberta  
Johnson; Mila Olds; Aaron Perez & Mariam Balestier; Justin Russo  
(2); Cielo Randa Sambas; San Ramon Regional MC for Walter Pucci;  
Sheri Tachera; Miguel Taveras; and Kimberly & Robert Young.  
C.97.  
Sheriff  
ADOPT Resolution No. 2025-382 authorizing the Sheriff-Coroner, or  
designee, to apply for and accept grant funding in an amount not to  
exceed $522,382 from the Department of Parks and Recreation,  
Division of Boating and Waterways Financial Aid Program, for marine  
patrol and boating regulation enforcement for the period July 1, 2026  
through June 30, 2027. (100% State, No County match)  
C.98.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Sheriff-Coroner, to execute a purchase order with Quest Software, Inc.  
in an amount not to exceed $8,824 for software updates and vendor  
support services, for the period October 10, 2025 through August 9,  
2026. (100% General Fund)  
C.99.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
Thermo Electron North America LLC in an amount not to exceed  
$18,052 for maintenance, repairs, and an extended warranty for the  
Infrared Spectrometer device used to examine evidence in the  
forensics division, for the period November 3, 2025 through  
November 2, 2028. (100% General Fund)  
C.100.  
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: November 17, 2025 at 10:30 a.m.  
Family and Human Services Committee: November 10, 2025 at 10:30 a.m.  
Finance Committee: December 1, 2025 at 9:30 a.m.  
Head Start Advisory Committee: November 17, 2025 at 9:00 a.m.  
Internal Operations Committee: November 24, 2025 at 10:30 a.m.  
Legislation Committee: November 24, 2025 Canceled  
Los Medanos Healthcare Operations Committee:December 1, 2025 at 10:00 a.m.  
Public Protection Committee: November 17, 2025 at 1:30 p.m.  
Resilient Shoreline Committee: November 10, 2025 at 9:00 a.m.  
Sustainability Committee: November 10, 2025 at 1:00 p.m.  
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