Meeting Minutes  
CONTRA COSTA COUNTY BOARD OF  
SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
9:00 AM  
Administration Building 1025 Escobar Street,  
Tuesday, November 4, 2025  
Martinez |  
Call in: 888-278-0254 access code 843298#  
1.  
CALL TO ORDER; ROLL CALL  
District II Supervisor Candace Andersen, District III Supervisor  
Diane Burgis, District I Supervisor John Gioia, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
Present:  
2.  
3.  
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]  
In the matter of Item B Anticipated Litigation, the Board voted 4-0 to not appeal the California  
Department of Water Resources certification of consistency for the Delta Conveyance Project.  
Supervisor Burgis recused herself and was not present during the deliberation.  
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.  
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.  
Motion:  
Second:  
Carlson  
Burgis  
Aye:  
District II Supervisor Andersen, District III Supervisor Burgis,  
District I Supervisor Gioia, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
6.  
PRESENTATIONS  
PR.1 PRESENTATION by State Senator Jesse Arreguín: Legislative priorities, accomplishments and  
County collaboration. (Supervisor Andersen)  
PR.1 Presentation PowerPoint  
Attachments:  
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 the  
Department of Agriculture, and Weights and Measures fee schedule,  
effective December 1, 2025. (Matt Slattengren, Agriculture  
Commissioner/Weights and Measures Director)  
D.1.  
Attachments:  
adopted  
Motion:  
Second:  
Carlson  
Burgis  
District IV Supervisor Carlson, District III Supervisor Burgis,  
District II Supervisor Andersen, and District I Supervisor Gioia  
Aye:  
Aye:  
District IV Supervisor Carlson, District III Supervisor Burgis,  
District II Supervisor Andersen, and District I Supervisor  
Gioia  
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:  
Speakers: Caitlin Sly; Susan Haley, Lesher Foundation; Hailey Solares, Food Bank of  
Contra Costa/Solano (FBCCS); Bryan Espinoza; Janette Kennedy, Loaves and  
Fishes; Claudia Ramirez, St. Vincent de Paul; David Lnnel, Meals on Wheels; Eve  
Birge, White Pony Express; Gigi Crowder; Josh Anijar, Contra Costa Labor Council;  
Mariana Moore, Ensuring Opportunity; Stephanie Singer; Joey Flegel-Mishlove, East  
Bay Housing Organizations; Kristi Laughlin, EBASE; Mark Linnett, White Pony  
Express; Susannah Meyer, Empowered Aging; Johana Gurdian; Sara Gurdian;  
Congressman Mark DeSaulnier, 10th District; Zelon Harrison; Sandra Trujillo,  
White Pony Express; Jill Kloener, Advisor Council on Aging; Jim Donelly, Advisory  
Council on Aging; Debra Ballinger, Latino Voices; Reverend Millie Phillips; Greg  
Colley, Multi Faith Action Coalition; Kylie Bigornia; melvin Willis, ACCE, Racial  
Justice Coalition; Rachel Rosekind; Dorina Meraida; Susannah Meyer; Jan Warren,  
Multi Faith Action Coalition; Betty Gabaldon; Jane Courant, Richmond; Karen  
McNamara, San Ramon; Blanco; Chantelle, Genesis Church.  
Written commentary provided by: Father Robert Rien, St. Ignatius of Antioch  
Catholic Parish; Katie Ricklefs; Geneva Calloway, West County Civic Women's  
Group; Caitlin Sly, Food Bank of Contra Costa & Solano; Mahvash Hassan, East  
Contra Costa STRONG Funder Collaborative (attached).  
ADOPTED 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;  
ALLOCATED 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 and DIRECTED the County  
Administrator, or designee to prepare a Budget Amendment to effectuate the final  
allocation decision of the Board of Supervisors:  
a. $8,181,373. General Fund Unassigned Fund Balance. This is the amount of  
COVID-19 FEMA reimbursement revenue that was received by the County after the  
FY25-26 Budget Adoption and is currently not appropriated in FY25-26.  
b. $12,818,627. Appropriation for Contingencies.  
DIRECTED the County Administrator or designee to prepare Budget Amendments  
as needed to effectuate the final allocation decision of the Board of Supervisors  
AUTHORIZED the distribution of debit cards to November CalFresh Eligible  
Households and authorized the Employment and Human Services Director to execute  
a related contract amendment  
DIRECTED the Employment and Human Services Director to report to the Board of  
Supervisors, within 60 days, on the need for continuing the local emergency  
PROVIDED additional direction to staff on steps to mitigate the disruption of funding  
for CalFresh food assistance benefits, including: distributing debit cards during  
weekend hours at each designated office; and loading food assistance benefits on the  
debit cards in installments as needed depending on the status of federal issuance of  
SNAP benefits.  
Motion:  
Second:  
Andersen  
Gioia  
Aye:  
District III Supervisor Burgis, District I Supervisor Gioia,  
District IV Supervisor Carlson, District V Supervisor  
Scales-Preston, and District II Supervisor Andersen  
Passed  
Result:  
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.  
Attachments:  
Adopted  
Motion:  
Second:  
Burgis  
Carlson  
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)  
D.4.  
Attachments:  
This Discussion Item was approved.  
Motion:  
Second:  
Gioia  
Burgis  
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:  
This Discussion Item was approved.  
Motion:  
Second:  
Gioia  
Burgis  
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  
D.6.  
Hardman-Saldana, Conservation and Development Department)  
Attachments:  
This Discussion Item was approved.  
Motion:  
Second:  
Gioia  
Burgis  
District II Supervisor Candace Andersen, District III Supervisor  
Diane Burgis, District I Supervisor John Gioia, and District IV  
Supervisor Ken Carlson  
Present:  
District V Supervisor Shanelle Scales-Preston  
Absent:  
D.7  
There were no consent items removed for discussion.  
D.8 PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER consent item previously removed.  
Speakers: The following nurses spoke on contract negotiations and working conditions:  
Susi Polos; Jennifer Castro, RN, California Nurses Association (CNA; Yuka Johnson, CCHS;  
Cindy Fernandez, CNA; Colleen Derne, CNA; Cameron Popino, CNA; Desiree Aguilar, CNA;  
Maria Sahogun, CCRMC; Mireya Diaz, CCRMC; Rocelia Rowe, CCRMC; Desiree Aguilar,  
CNA; Kaitlin Messmer, CNA; Danielle Lopez, CNA; Laurinda S. Abena, CNA; Jenica Ramos,  
CNA; Jessica Censoplano, CNA; Gabriel Okere.  
D.9  
CONSIDER reports of Board members.  
There were no items reported today.  
11:00 A.M. Veterans Day Celebration  
8.  
ADJOURN in memory of Jake 'Papa' Larson, WWII Veteran and Mike Doyle, former  
Danville Mayor  
Adjourned today's meeting at 2:38 p.m.  
9.  
CONSENT CALENDAR  
Board Standing Committees (referred items)  
CONSIDER CONSENT ITEMS  
A motion was made to approve the Consent Agenda. The motion carried by the  
following vote:  
Aye:  
District II Supervisor Andersen, District III Supervisor Burgis,  
District I Supervisor Gioia, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
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:  
approved  
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:  
adopted  
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:  
adopted  
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:  
adopted  
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.  
C.7.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-370 honoring Tamara Steiner upon her  
retirement from the Concord Clayton Pioneer, as recommended by  
Supervisor Carlson.  
Attachments:  
adopted  
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.  
Attachments:  
approved  
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  
C.8.  
C.9.  
approved  
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.  
approved  
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:  
approved  
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  
.
Attachments:  
approved  
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.  
C.12  
.
Attachments:  
approved  
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  
.
approved  
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.  
C.14  
.
approved  
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.  
C.15  
.
Attachments:  
approved  
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:  
approved  
APPROVE the Bylaws of the Transitional Community Advisory Body  
for the African American Holistic Wellness and Resource Hub.  
C.17  
.
Attachments:  
approved  
APPROVE update to policy governing County expenditures for annual  
Board of Supervisors hosted commemorative events, as recommended  
by the County Administrator.  
C.18  
.
approved  
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.  
C.19  
.
Attachments:  
approved  
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  
.
approved  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Auditor-Controller to remit additional  
C.21  
.
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)  
approved  
Conservation & Development  
ADOPT Resolution No. 2025-383 authorizing the issuance of a  
C.22  
.
multifamily housing revenue bond in one or more taxable or  
tax-exempt series (“Bond”), including a tax-exempt series of the Bond  
designated as “County of Contra Costa, California Multifamily  
Housing Revenue Bonds (El Cerrito Plaza – Parcel A South), 2025  
Series A” in an amount not to exceed $35,700,000, and a taxable series  
of the Bond designated as “County of Contra Costa, California  
Multifamily Housing Revenue Bonds (El Cerrito Plaza – Parcel A  
South), 2025 Series B (Federally Taxable)” in an amount not to exceed  
$10,000,000, to finance the acquisition and construction of a 70-unit  
multifamily residential rental housing development known as El  
Cerrito Plaza – Parcel A South located at 515 Richmond Street in El  
Cerrito, as recommended by the Conservation and Development  
Director. (100% Special Revenue funds)  
Attachments:  
adopted  
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:  
approved  
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  
.
Attachments:  
approved  
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)  
C.25  
.
Attachments:  
approved  
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  
C.26  
.
Apartments, located at 100 Chilpancingo Parkway in the City of Pleasant  
Hill. (No fiscal impact)  
Attachments:  
approved  
County Administration  
ADOPT the 2025 Records Retention Schedule for the County  
Administrator’s Office, as recommended by the County Administrator.  
C.27  
.
Attachments:  
approved  
APPROVE allocations of Supervisorial District IV Community Impact  
Funds in an aggregate amount of $511,600, as recommended by  
Supervisor Carlson. (100% General Fund)  
C.28  
.
Attachments:  
Speakers: Andy Dunn, Cancer Support Community; Katy Colbath, The Food  
Room; Gigi Crowder.  
approved  
Acting as the governing Board of the Crockett-Carquinez Fire Protection  
C.29  
.
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)  
adopted  
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)  
approved  
Employment & Human Services  
ADOPT Resolution No. 2025-371 to approve and authorize the  
C.31  
.
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)  
adopted  
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  
.
approved  
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)  
C.33  
.
approved  
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)  
C.34  
.
approved  
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  
.
approved  
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  
C.36  
.
September 30, 2028. (54% Federal, 38% State, 8% County)  
approved  
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  
.
approved  
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  
.
approved  
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)  
C.39  
.
approved  
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  
.
approved  
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  
C.41  
.
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)  
approved  
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  
.
approved  
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  
.
approved  
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)  
C.44  
.
approved  
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  
.
approved  
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)  
C.46  
.
approved  
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)  
C.47  
.
Attachments:  
approved  
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:  
approved  
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  
.
approved  
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  
.
approved  
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)  
C.51  
.
approved  
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)  
C.52  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Relias LLC, in an amount not to exceed  
C.53  
.
$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)  
approved  
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)  
C.54  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.57  
.
approved  
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  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Tampico Healthcare Center, LLC,  
C.59  
.
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)  
approved  
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  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.63  
.
approved  
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  
.
approved  
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)  
C.65  
.
approved  
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  
.
approved  
Human Resources  
ADOPT Position Adjustment Resolution No. 26478 to reallocate the  
C.67  
.
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)  
Attachments:  
approved  
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)  
C.68  
.
Attachments:  
approved  
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  
.
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26526 to add two  
Librarian II (represented) positions to the Library Department. (100%  
Library Fund)  
C.70  
.
Attachments:  
approved  
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  
.
approved  
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)  
approved  
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  
.
approved  
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)  
C.74  
.
approved  
Public Works  
ADOPT Resolution No. 2025-372 accepting a portion of an Offer of  
C.75  
.
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:  
adopted  
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:  
adopted  
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  
.
adopted  
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)  
C.78  
.
adopted  
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  
C.79  
.
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)  
Attachments:  
adopted  
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  
.
adopted  
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)  
C.81  
.
adopted  
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)  
C.82  
.
adopted  
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  
.
Attachments:  
adopted  
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)  
C.84  
.
Attachments:  
adopted  
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:  
approved  
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:  
approved  
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  
.
Attachments:  
approved  
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)  
C.88  
.
Attachments:  
approved  
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  
.
approved  
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  
.
Attachments:  
approved  
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)  
C.91  
.
Attachments:  
approved  
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  
.
approved  
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  
.
approved  
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).  
C.94  
.
approved  
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:  
approved  
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  
C.96  
.
soundwall to be located at 3020 Fostoria Way, as recommended by the  
Chief Engineer, Danville area. (No fiscal impact)  
Attachments:  
approved  
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  
.
approved  
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  
.
adopted  
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  
.
approved  
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.10  
0.  
approved  
GENERAL INFORMATION  
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than  
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,  
Martinez, CA 94553, during normal business hours.  
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be  
enacted by one motion. There will be no separate discussion of these items unless requested by a  
member of the Board before the Board votes on the motion to adopt. Each member of the public will be  
allowed two minutes to comment on the entire consent agenda.  
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls  
for public testimony. Each speaker during public testimony will be limited to two minutes. After public  
testimony, the hearing is closed and the matter is subject to discussion and action by the Board.  
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors  
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
In the interest of facilitating the business of the Board, the total amount of time that a member of the  
public may use in addressing the Board on all agenda items is 10 minutes.  
Time limits for public speakers may be adjusted at the discretion of the Chair.  
The County will provide reasonable accommodations for persons with disabilities planning to attend  
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)  
655-2000.  
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may  
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,  
Martinez, California.  
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)  
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are  
disqualified and not able to participate in any agenda item involving contracts (except for contracts  
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land  
use permits and other entitlements, if the Board member received, within the previous 12 months, more  
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or  
contractor, or any financially interested participant who actively supports or opposes the County’s  
decision on the agenda item. Members of the Board of Supervisors who have received, and applicants,  
contractors or their agents who have made, campaign contributions totaling more than $500 to a Board  
member within the previous 12 months are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and identify the  
recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors  
before the subject hearing or by verbal disclosure at the time of the hearing.  
BOARD OF SUPERVISORS STANDING COMMITTEES  
For more information please visit the Board of Supervisors Standing Committees page here:  
Airport Committee: December 18, 2025 at 10:00 a.m.  
Economic Development Committee: December 1, 2025 at 10:30 a.m.  
Equity Committee: 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