Meeting Minutes  
CONTRA COSTA COUNTY FIRE  
PROTECTION DISTRICT  
Board of Directors  
DIANE BURGIS, CHAIR  
JOHN GIOIA  
CANDACE ANDERSEN  
KEN CARLSON, VICE CHAIR  
SHANELLE SCALES-PRESTON  
LEWIS BROSCHARD, FIRE CHIEF, (925)  
941-3300  
MONICA NINO, COUNTY ADMINISTRATOR  
AND CLERK OF THE BOARD OF  
SUPERVISORS, (925) 655-2075  
1:00 PM  
Tuesday, April 14, 2026  
Administration Building 1025 Escobar Street,  
Martinez |  
Call in: 1 855-758-1310  
1:00 P.M. Convene and call to order  
Rollcall  
Director Candace Andersen, Director Diane Burgis, Director Ken  
Carlson, and Director Shanelle Scales-Preston  
Present  
Director John Gioia  
Absent  
1.  
2.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.18 on the following agenda)  
– Items are subject to removal from Consent Calendar by request of any Director. Items  
removed from the Consent Calendar will be considered with the Discussion Items.  
DISCUSSION ITEMS  
HEARING to consider adopting Resolution No. 2026-05 affirming the  
intention to continue the levy of a Special Tax Funding Measure, declare the  
amount by which to increase the levy based upon the limitations provided  
within the context of Measure O, and provide notice of a public hearing for  
the potential increase according to the 2025 Consumer Price Index,  
representing an increase of $8 per parcel per year. (Lewis Broschard, Fire  
Chief)  
D.1.  
Scales-Preston  
Attachments:  
Motion:  
Second:  
Burgis  
Aye:  
Director Andersen, Director Burgis, Director Carlson, and  
Director Scales-Preston  
Absent:  
Result:  
Director Gioia  
Passed  
CONSIDER accepting a report from the Fire Chief providing a status  
summary for ongoing Fire District activities and initiatives. (Lewis  
Broschard, Fire Chief)  
D.2.  
Attachments:  
Motion:  
Second:  
Andersen  
Carlson  
Aye:  
Director Andersen, Director Burgis, Director Carlson, and  
Director Scales-Preston  
Absent:  
Result:  
Director Gioia  
Passed  
D.3  
3.  
PUBLIC COMMENT (2 Minutes)  
ADJOURN  
4.  
CONSENT ITEMS  
CONSIDER CONSENT ITEMS  
A motion was made by Director Andersen, seconded by Director Burgis, to approve  
the Consent Agenda. The motion carried by the following vote:  
Aye:  
Director Andersen, Director Burgis, Director Carlson, and  
Director Scales-Preston  
Director Gioia  
Passed  
Absent:  
Result:  
INTRODUCE Ordinance No. 2026-08 establishing administrative fines and  
enforcement procedures for violations of the Fire Code of the Contra Costa  
County Fire Protection District; WAIVE reading; and FIX April 28, 2026  
for adoption.  
C.1.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Fire  
Chief, to execute a purchase order with Testforce, an authorized reseller for  
Viavi Solutions, in an amount not to exceed $205,149 for the purchase of  
replacement radio service monitors. (100% CCCFPD EMS Transport Fund)  
C.2.  
C.3.  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract with Hummingbird Drones Inc., d/b/a Nova Software Company  
Inc., in an amount not to exceed $8,000 for access to the Nova cloud-based  
mapping, analytics, and live-streaming platform, for the period May 1, 2026  
through May 1, 2027. (100% CCCFPD General Operating Fund)  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract with Xylo Risk, Inc. in an amount not to exceed $15,000 for  
wildfire mitigation prioritization analysis and risk modeling services for  
pilot communities within the Fire District for the period May 1, 2026  
through May 1, 2027. (100% CCCFPD General Operating Fund)  
C.4.  
C.5.  
C.6.  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract amendment with Freshworks Inc., to increase the payment limit by  
$50,000, to a new payment limit of $80,000, and to extend the term to  
December 30, 2029, for its IT support channels and internal operations tool.  
(100% CCCFPD General Fund)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Fire  
Chief, to execute a purchase order with Telepath, an authorized reseller for  
Telex, in an amount not to exceed $276,597 pursuant to the terms of the  
Sourcewell Master Agreement and the Participating Addendum between  
Bosch Security Systems, LLC and Sourcewell, for the purchase and  
installation of IP control equipment for two-way radio communications.  
(100% CCCFPD EMS Transport Fund)  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract with Golden State Fire Apparatus, Inc. for the manufacture and sale  
of four (4), 4x4 International Targhee Model 34 Engines and accompanying  
equipment, in an amount not to exceed $2,744,870; and APPROVE Budget  
Amendment No. BDA-26-00578 appropriating fund balance of $2,745,000  
for the purchase of the four (4) firefighting engines and accompanying  
equipment. (100% CCCFPD General Operating Fund)  
C.7.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
purchase contract with Golden State Fire Apparatus, Inc., in an amount not  
to exceed $6,658,505 for the manufacture and purchase of five Type 1 fire  
engines; to execute a new lease schedule under the Master Lease Agreement  
with PNC Bank, National Association for an amount not to exceed  
$7,832,245 for the lease-purchase of the Pierce fire engines; and to execute a  
four-party agreement among Golden State Fire Apparatus; PNC Bank,  
National Association; Pierce Manufacturing, Inc; and the Contra Costa  
County Fire Protection District. (100% CCCFPD General Operating Fund)  
C.8.  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
C.9.  
contract with Waterproofing Associates, Inc., in an amount not to exceed  
$3,000,000 to provide on-call roofing and exterior/interior waterproofing  
services at various Fire District sites and facilities, for the period April 15,  
2026 through April 14, 2031. (100%  
CCCFPD General Operating Fund)  
approved  
APPROVE and AUTHORIZE the Purchase Agent, or designee, on behalf of  
the Fire Chief, to execute a purchase order with Electric Vehicle Rescue  
App Inc. in an amount not to exceed $1,500 for the EV Rescue mobile  
application subscription for fire district personnel, for the period May 1,  
2026 through April 30, 2029. (100% CCCFPD General Operating Fund)  
C.10  
.
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
Participating Addendum and AUTHORIZE the Purchasing Agent, or  
designee, on behalf of the Fire Chief, to issue a purchase order with  
Brickyard Building Materials in an amount not to exceed $250,000 for the  
purchase of chain saw equipment for the Fire District’s Saw Program for the  
period April 1, 2026 through March 31, 2029. (100% CCCFPD General  
Operating Fund)  
C.11  
.
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract with Golden State Fire Apparatus, Inc., in an amount not to exceed  
$561,110 for the manufacture and purchase of one (1) Emergency Crew  
Transport vehicle. (100% CCCFPD General Operating Fund)  
C.12  
.
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract amendment with Converge Consulting Group, LLC, to increase the  
payment limit by $160,000 to a new payment limit of $320,000 and to  
extend the term end date from April 30, 2026 to October 31, 2027, for  
consulting services for the District’s strategic and programmatic plan  
focused on workplace culture, fairness, and organizational effectiveness.  
(100% CCCFPD General Operating Fund)  
C.13  
.
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract with The Investigative Group, in an amount not to exceed $300,000  
for internal administrative investigations for the period May 1, 2026 through  
April 30, 2029. (100% CCCFPD General Operating Fund)  
C.14  
.
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract amendment with American Medical Response West, to correct  
contract provisions that were inadvertently removed from the prior  
amendment entered into by parties on December 31, 2025. (No fiscal  
C.15  
.
impact)  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to submit an  
application to the California Fire Safe Council for an extension of the 2025  
California Department of Forestry and Fire Protection (CAL FIRE) County  
Coordinator Statewide Grant Program, to extend the performance period  
from July 1, 2026, through October 15, 2027, enabling the Fire District to  
expend the remaining funds from the original grant award of $175,000,  
along with additional funds from the grant extension in the amount of  
$151,500, over the period of performance. (100% State)  
C.16  
.
approved  
As the successor agency to the former Rodeo-Hercules Fire Protection  
District, ACCEPT the Fiscal Year 2024-25 financial audit completed by  
Harshwal & Associates. (No fiscal impact)  
C.17  
.
Attachments:  
approved  
DENY late claim filed by Stephen Yaws.  
C.18  
.
approved  
ADVISORY COMMISSION  
The Contra Costa County Fire Protection District Advisory Fire Commission is scheduled to meet next  
on Monday, May 11, 2026, at 7:00 p.m. at their Administrative Office, 4005 Port Chicago Highway,  
Suite 250, Concord, CA 94520.  
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.  
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 Directors 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 Directors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
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.  
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