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, October 7, 2025  
Martinez |  
Call in: 888-278-0254 access code 843298#  
1.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Andersen, District III Supervisor Diane Burgis, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
Present:  
2.  
3.  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
A. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. Latricia Johnson-Terry v. Contra Costa County, WCAB Nos. ADJ15489372; ADJ15489399  
2. Jennifer Rillera v. Contra Costa County, WCAB No. ADJ17828450  
3. Alexei P. Shabanoff v. Contra Costa County, WCAB No. ADJ18662202  
4. Nicole Valadao v. Contra Costa County, WCAB No. ADJ8584363  
5. Edward Gatlin, et al. v. Contra Costa County, et al., United States District Court, Northern District  
of California, Case No. 3:21-cv-00370 SI  
6. Reagan DeGuzman v. City of Antioch, et al.; Contra Costa County Superior Court, Case No. C23-  
00666  
B. PUBLIC EMPLOYMENT (Gov. Code § 54957)  
Title: Director of Risk Management  
There were no announcements from Closed Session.  
4.  
Inspirational Thought-  
October is the fallen leaf, but it is also a wider horizon more clearly seen. It is the distant hills once  
more in sight, and the enduring constellations above them once again.” — Hal Borland  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.168 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:  
Gioia  
Carlson  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
PR. PRESENTATIONS  
PR.1 PRESENTATION awarding the Carnegie Medal to Troy White (Supervisor Burgis).  
PR.2 PRESENTATION recognizing October 2025 as Domestic Violence Awareness Month in Contra  
Costa County (Marla Stuart, Employment & Human Services Director).  
PR.3 PRESENTATION recognizing October 2025 as Filipino American History Month (Supervisor  
Andersen).  
PR.4 PRESENTATION recognizing the Rainbow Community Center on its 30th Anniversary  
(Supervisor Carlson).  
DISCUSSION ITEMS  
CONSIDER electing 2026 officers of the Board of Supervisors. (Supervisor  
Andersen)  
D.1.  
Attachments:  
Elected Supervisor Diane Burgis as Chair and Supervisor Ken Carlson as Vice Chair  
for 2026.  
Motion:  
Andersen  
Second:  
Gioia  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
HEARING to consider adopting Resolution No. 2025-317 to increase Small  
Water System Program regulatory fees charged by the Health Services  
Department, Environmental Health Division, for non-public small water  
systems, effective October 7, 2025; and consider directing the Heath  
Services Director, or designee, to terminate the Contra Costa County Local  
Primacy Agency Delegation Agreement with the State Water Resources  
Control Board with sufficient statutory notice so that the Agency’s  
regulatory authority terminates no later than February 28, 2026. (Kristian  
Lucas, Environmental Health Services Director)  
D.2.  
Attachments:  
Motion:  
Second:  
Burgis  
Gioia  
Aye:  
District V Supervisor Scales-Preston, District I Supervisor  
Gioia, District II Supervisor Andersen, District III Supervisor  
Burgis, and District IV Supervisor Carlson  
Passed  
Result:  
HEARING to consider adopting Resolution No. 2025-318 for new rates and  
charges for the Buchanan Field and Byron Airports effective October 7,  
2025. (Greg Baer, Airports Director)  
D.3.  
Attachments:  
Motion:  
Carlson  
Burgis  
Second:  
Aye:  
District V Supervisor Scales-Preston, District I Supervisor  
Gioia, District II Supervisor Andersen, District III Supervisor  
Burgis, and District IV Supervisor Carlson  
Passed  
Result:  
HEARING on the impasse with IFPTE Local 21 regarding revisions to the  
Supervising Capital Facilities Project Manager classification specification,  
and CONSIDER implementing revisions to the specification. (David  
Sanford, Chief of Labor Relations)  
D.4.  
Attachments:  
Motion:  
Second:  
Gioia  
Carlson  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District IV Supervisor Carlson, District III Supervisor Burgis,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
CONSIDER accepting a report on adoption of the 2025 California Building  
Code, as presented to the Sustainability Committee and provide direction to  
staff. (Jason Crapo, Department of Conservation and Development)  
D.5.  
Attachments:  
Speakers: Linda Tumen, Brentwood; Anthony, Pinole.  
Motion:  
Second:  
Burgis  
Gioia  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
CONSIDER accepting a report on the Comprehensive Zoning Code Update  
and providing direction to staff. (Joseph Lawlor and Ruben Hernandez,  
Department of Conservation and Development)  
D.6.  
D.7.  
Attachments:  
CONSIDER accepting a report on noise related issues and AUTHORIZE  
Department of Conservation and Development staff to prepare new noise  
regulations based on staff recommendations and Board direction. (Grant  
Farrington and John Kopchik, Department of Conservation and  
Development)  
Attachments:  
Motion:  
Second:  
Burgis  
Gioia  
Aye:  
District V Supervisor Scales-Preston, District I Supervisor  
Gioia, District II Supervisor Andersen, District III Supervisor  
Burgis, and District IV Supervisor Carlson  
Passed  
Result:  
D.8  
There were no items removed for discussion.  
D.9 PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER consent items previously removed.  
There were no requests to speak at public comment.  
D.10 CONSIDER reports of Board members.  
There were no items reported today.  
ADJOURN  
11.  
Adjourned today's meeting at 1:25 p.m.  
12. CONSENT CALENDAR  
Airport  
CONSIDER CONSENT ITEMS  
A motion was made by District I Supervisor Gioia, seconded by District IV Supervisor  
Carlson, to approve the Consent Agenda. The motion carried by the following vote:  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a month-to-month hangar rental agreement with Wailea Aircraft,  
LLC., for a north-facing modernized T-hangar at Buchanan Field Airport  
effective September 4, 2025, in the monthly amount of $415, Pacheco area.  
(100% Airport Enterprise Fund)  
C.1.  
C.2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute an amendment to the November 1, 2020, On-Call Consulting  
Services Agreement between the County and Mead & Hunt, Inc., to extend  
the contract from October 31, 2025, to June 30, 2026, and to update rate  
sheet effective September 1, 2025. (100% Airport Enterprise Fund)  
Attachments:  
approved  
Agriculture/Weights and Measures  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
C.3.  
designee, to execute a contract with Waiterock Kennel Group in an  
amount not to exceed $20,500 for dog boarding services for the  
Agriculture Dog Team Program for the period August 29, 2025, through  
June 30, 2026. (100% State)  
approved  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
designee, to execute a contract with the California Department of Food  
and Agriculture to reimburse the County in an amount not to exceed  
$356,108 for the County's provision of parcel section center inspections  
for unwanted pests using a specially trained dog for the period July 1,  
2025, through June 30, 2026. (100% State)  
C.4.  
approved  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
designee, to execute a contract with VCA Encina Veterinary Medical  
Center in an amount not to exceed $25,000 for veterinary services for the  
Agriculture Dog Team Program for the period September 1, 2025,  
through June 30, 2026. (100% State)  
C.5.  
C.6.  
approved  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
designee, to execute a contract with the California Department of Food  
and Agriculture to receive reimbursement in an amount not to exceed  
$264,324 for control of Glassy-winged sharpshooter infestations, for the  
period July 1, 2025, through September 30, 2026. (100% State)  
approved  
Animal Services  
APPROVE and AUTHORIZE the Animal Services Director, and  
designees, to execute, on behalf of the County, standard form foster  
agreements for the voluntary fostering of animals under the care of the  
Animal Services Department, as recommended by the Animal Services  
Director. (No fiscal impact)  
C.7.  
Attachments:  
approved  
Assessor  
C.8.  
AUTHORIZE the Auditor-Controller to make a deduction from special  
tax proceeds at the rate of $0.09 per special assessment, pursuant to  
Board Resolution No. 84/332, to mitigate the Assessor's costs to  
administer the special assessment on behalf of other local agencies, as  
recommended by the Assessor. (100% General Fund)  
Attachments:  
approved  
Auditor-Controller  
ACCEPT the Annual Report on Revolving and Cash Difference Funds,  
Overage Fund, and Shortages for fiscal year 2024-2025, as  
recommended by the Auditor-Controller.  
C.9.  
Attachments:  
approved  
APPROVE AND AUTHORIZE County Counsel, or designee, on behalf  
of the Auditor-Controller, to enter into tolling agreements for three  
matters: Golden State Water Company v. County of Contra Costa,  
Contra Costa Superior Court Case No. C23-02606, Golden State Water  
Company v. County of Contra Costa, Contra Costa Superior Court Case  
No. C24-01879, and Zayo Group, LLC v. County of Contra Costa,  
Contra Costa Superior Court Case No. C24-01130, related to Golden  
State Water Company’s claims for refund of property taxes for the  
2018-2019 and 2019-2020 fiscal years, and Zayo Group LLC’s claim for  
refund of property taxes for the 2019-2020 fiscal year.  
C.10  
.
approved  
Board Standing Committees (referred items)  
APPROVE updates to the County's social media policy, as  
recommended by the Internal Operations Committee. (No fiscal impact)  
C.11  
.
Attachments:  
approved  
Clerk of the Board  
ADOPT Resolution No. 2025-319 proclaiming October 2025 as  
Domestic Violence Awareness Month in Contra Costa County, as  
recommended by the Employment & Human Services Director.  
C.12  
.
adopted  
ADOPT Resolution No. 2025-320 recognizing the designation of the  
third week of October as National Hunter Syndrome Awareness Day, as  
recommended by Supervisor Andersen.  
C.13  
.
adopted  
ADOPT Resolution No. 2025-321 recognizing Duli Enamorado for 25  
years of service to Contra Costa County, as recommended by the Public  
Works Director.  
C.14  
.
adopted  
ADOPT Resolution No. 2025-322 recognizing Timothy Jensen for 35  
years of service to Contra Costa County, as recommended by the Public  
Works Director.  
C.15  
.
adopted  
ADOPT Resolution No. 2025-323 recognizing Monish Sen for 25 years  
of service to Contra Costa County, as recommended by the Public Works  
Director.  
C.16  
.
adopted  
ADOPT Resolution No. 2025-324 recognizing October 2025 as Filipino  
American History Month as recommended by Supervisor Andersen.  
C.17  
.
adopted  
ADOPT Resolution No. 2025-325 recognizing the Rainbow Community  
Center on its 30th Anniversary, as recommended by Supervisor Carlson.  
C.18  
.
adopted  
ADOPT Resolution No. 2025-326 Recognizing Shirley Krohn, Senior  
Assemblymember of the California Legislature as recommended by  
Supervisor Andersen  
C.19  
.
adopted  
ADOPT Resolution No. 2025-327 Honoring Alejandra Sanchez-Ezidro  
for Her Dedicated Service to Contra Costa County, as recommended by  
Supervisor Carlson.  
C.20  
.
adopted  
ADOPT Resolution No. 2025-328 recognizing the contributions of Craig  
Standafer on the occasion of his retirement from Contra Costa County,  
as recommended by the Public Works Director (No fiscal impact)  
C.21  
.
adopted  
ACCEPT the Alamo-Lafayette Cemetery District's 2024-25 Annual  
Report, as recommended by Supervisor Andersen.  
C.22  
.
Attachments:  
approved  
ACCEPT the Byron-Brentwood-Knightsen Union Cemetery District  
2024-25 Annual Report, as recommended by Supervisor Burgis.  
C.23  
.
Attachments:  
approved  
ACCEPT the resignation of Michelle Parkinson from the Alternate seat  
on the Alamo Municipal Advisory Council (Alamo MAC), APPOINT  
Michelle Parkinson to the Appointee 3 Seat on the Alamo MAC for a  
term ending December 31, 2028, DECLARE a vacancy in the Alternate  
seat on the Alamo MAC for a term ending December 31, 2028, and  
DIRECT the Clerk of the Board to post the vacancy, as recommended by  
Supervisor Andersen.  
C.24  
.
Attachments:  
approved  
ACCEPT the resignation of Igor Skaredoff, DECLARE a vacancy in the  
Director 4 seat on the Contra Costa Resource Conservation District  
board of directors for a term ending November 30, 2028, and DIRECT  
the Clerk of the Board to post the vacancy, as recommended by the  
County Administrator.  
C.25  
.
Attachments:  
approved  
ACCEPT the resignation of Regina Rubier; DECLARE a vacancy in  
Seat B10 on the Emergency Medical Care Committee for a term ending  
September 30, 2026; and DIRECT the Clerk of the Board to post this  
vacancy, as recommended by the Health Services Director.  
C.26  
.
Attachments:  
approved  
ACCEPT the resignations of Angelica Lopez, Charles Tremaine, and  
Christopher Pedraza; DECLARE vacant the City of Pittsburg Seat 2, the  
Bay Point MAC Seat 2, and the Behavioral Health Division Seat on the  
Los Medanos Health Advisory Committee for terms ending December  
31, 2027; and DIRECT the Clerk of the Board to post the vacancies as  
recommended by the Health Services Director.  
C.27  
.
Attachments:  
approved  
APPOINT Allen Bonny to the Secretary and Community Liaison  
Commissioner Seat on the Diablo Municipal Advisory Council for a  
term expiring December 31, 2026, as recommended by Supervisor  
Andersen.  
C.28  
.
approved  
APPOINT Judy Kiersey to the Alternate Seat on the County Service  
Area P-2A Citizens Advisory Committee for a term with an expiration  
date of December 31, 2026, as recommended by Supervisor Andersen.  
C.29  
.
approved  
APPOINT Vedrana Varagic to the At-Large #4 seat on the Contra Costa  
Commission for Women and Girls with a term expiring February 28,  
2029, as recommended by the Family and Human Services Committee.  
C.30  
.
Attachments:  
approved  
APPOINT Candida Duperroir to the Community #4 - East County seat  
with a term ending April 30, 2027 on the Local Planning and Advisory  
Council for Early Care and Education, as recommended by the Family  
and Human Services Committee.  
C.31  
.
Attachments:  
approved  
APPOINT Wilson Cheng to the Consumer Under 60 Seat #1 with a term  
expiring March 6, 2028 and Rose Acampora to the Under 60 Seat #2  
with a term expiring March 6, 2026 on the In-Home Supportive Services  
Public Authority Advisory Committee, as recommended by the Family  
and Human Services Committee.  
C.32  
.
Attachments:  
approved  
APPOINT Tim Sbranti to the Labor Seat #3 seat, Doug Jones to the  
Labor Seat #4, Patience Ofodo to the Business Seat #12, Dawn King to  
the Business Seat #13 with terms expiring June 30, 2029; and  
REAPPOINT Timothy Jeffries to the Labor Seat #1 with a term expiring  
June 30, 2029 on the Workforce Development Board (WDB), as  
recommended by the Family and Human Services Committee.  
C.33  
.
Attachments:  
approved  
APPOINT, in lieu of election, Jim Price, Matt Lipary, and Janelle Byrkit  
to serve on the Board of Trustees of Reclamation District 799 (Hotchkiss  
Tract) for four-year terms ending in December 2029, as recommended  
by the County Administrator.  
C.34  
.
Attachments:  
approved  
APPOINT, in lieu of election, Katie Wadsworth and Emma Mendonsa to  
the Board of Trustees of reclamation District 2122 for four year terms  
ending December 2029, as recommended by the County Administrator.  
C.35  
.
Attachments:  
approved  
APPOINT, in lieu of election, Bob Lyman and Frank Morgan to the  
Board of Trustees of Reclamation District 800 for four-year terms  
ending December 2029, as recommended by the County Administrator.  
C.36  
.
Attachments:  
approved  
APPOINT, in lieu of election, Kevin Lahar and Don Wagenet to the  
Board of Trustees for Reclamation District 2024 (Orwood and Palm  
Tracts) for terms ending December 2029, as recommended by the  
County Administrator.  
C.37  
.
Attachments:  
approved  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a use permit with the Port Costa Conservation Society allowing  
the County to conduct civil wedding ceremonies at the Port Costa School  
on October 31, 2025. (No fiscal impact)  
C.38  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract amendment with NBS Government Finance Group to  
extend the term from May 31, 2025 to October 31, 2025 with no change  
to the payment limit of $14,000, for continued consultation on cost  
recovery and billing. (100% General Fund)  
C.39  
.
approved  
Communications & Media  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
amend the Statement of Work, subject to the terms of the Master Service  
Agreement, on behalf of the County with CivicPlus, LLC, and execute a  
purchase order in an amount not to exceed $15,125 to provide a  
C.40  
.
cloud-based platform to automatically and reliably archive social media  
activity on County social media platforms. (100% Cable Franchise Fees)  
approved  
Conservation & Development  
RATIFY a license agreement dated August 18, 2025 between Colony  
C.41  
.
Park Town House Association and the Hookston Station Parties, which  
include Union Pacific Railroad Company, Contra Costa County, and the  
Helix Family Trust, allowing the installation of three monitoring wells  
located at Bancroft Road in the City of Concord.(100% Successor  
Agency funds)  
Attachments:  
approved  
AUTHORIZE General Plan amendment feasibility study, County File  
#CDGP25-00002, to consider changing the General Plan land use  
designations from Heavy Industry and Public and Semi-Public to  
Residential Medium Density or Residential Medium-High Density and  
Resource Conservation in support of a proposal to subdivide an  
approximately 5.15-acre parcel identified as Assessor's Parcel No.  
380-030-045, located in the unincorporated Vine Hill area, into 65  
townhouse lots and four common area parcels, as recommended by the  
Conservation and Development Director (Discovery Builders Inc.,  
Applicant and Owner). (100% Applicant Fees)  
C.42  
.
Attachments:  
approved  
APPROVE an allocation of $30,000 from the Livable Communities  
Trust to the Public Works Department for construction of rapid  
rectangular flashing beacon pedestrian signage at the Iron Horse Trail  
Crossing on La Serena Avenue in Alamo, as recommended by  
Supervisor Andersen. (100% Livable Communities Trust funds, District  
II portion)  
C.43  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a Memorandum of Understanding with  
the Rails to Trails Conservancy to enable the County to receive technical  
C.44  
.
assistance to further develop bicycle, pedestrian, and related  
improvements along Garretson Avenue near Rodeo Hills Elementary  
School in Rodeo for a period of eight months that will conclude not later  
than December 31, 2026. (No County match; 100% Federal funds passed  
through the State)  
Attachments:  
approved  
County Administration  
ACCEPT the first quarterly progress report on the eight  
C.45  
.
community-based projects funded in Round 2 of the Measure X  
Innovation Fund, as recommended by the County Administrator. (No  
fiscal impact)  
approved  
APPROVE and AUTHORIZE the County Administrator, or designee, to  
execute an agreement with Contra Costa Community College District,  
dba Los Medanos College, in an amount not to exceed $1,000,000, to  
implement nonprofit capacity-building and leadership development  
programs in East Contra Costa, for the period of November 1, 2025,  
through October 31, 2028. (100% Measure X).  
C.46  
.
approved  
APPROVE and AUTHORIZE the District III Supervisor to execute, on  
behalf of the County, an agreement among the County, the Bethel Island  
Municipal Improvement District, and Mt Diablo Resource Recovery, to  
jointly host a Bethel Island Community Cleanup Day on November 8,  
2025, within Improvement District-owned property identified as  
Assessor’s Parcel No. 029-040-011, Bethel Island area, as recommended  
by the Bethel Island Municipal Advisory Council and the District III  
Supervisor.  
C.47  
.
approved  
District Attorney  
ADOPT Resolution No. 2025-329 to approve and authorize the District  
C.48  
.
Attorney, or designee, to apply for, accept, and execute a grant award  
agreement, including any modifications or extensions thereof, pursuant  
to State guidelines, with the California Governor's Office of Emergency  
Services, Victim Services & Public Safety Branch, in an amount not to  
exceed $147,000, to fund the Human Trafficking Victim Advocacy  
Program, for the period January 1, 2026 through December 31, 2026.  
(100% State)  
adopted  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
execute, on behalf of the District Attorney, a contract and related terms  
C.49  
.
of use with Waste Management Property Holdings, LLC for the  
transportation, temporarily holding, and removal of waste for the District  
Attorney’s Office to conduct inspections for investigative purposes. (No  
fiscal impact)  
approved  
APPROVE and AUTHORIZE the District Attorney, or designee, to  
execute a contract amendment with LanceSoft, Inc. to extend the term  
through September 30, 2026, to continue to place qualified crime  
analysis personnel in the District Attorney's Office as funded by the  
Project Safe Neighborhood Grant, with no change to the payment limit.  
(100% Federal)  
C.50  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
execute, on behalf of the District Attorney, a purchase order and related  
license agreement with First American Data Tree, LLC in an amount not  
to exceed $3,600 for accessing a software research tool for real estate  
fraud investigation, for the period December 1, 2025 through November  
30, 2026. (100% General Fund)  
C.51  
.
approved  
Employment & Human Services  
ADOPT Resolution No. 2025-330 to approve and authorize the  
C.52  
.
Employment and Human Services Director, or designee, to apply for and  
accept allocations from the State of California, Department of Housing  
and Community Development for the Transitional Housing Program  
Round 7, Transitional Housing Program Plus - Supplement Housing  
Program Round 5, and the Housing Navigation Maintenance Program  
Round 4 funding in a total amount not to exceed $794,828 to be  
expended by June 30, 2028. (100% State; No county match)  
adopted  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute an agreement with First 5 Contra Costa  
Children and Families Commission in an amount not to exceed  
$1,000,000 to provide childcare provider training services for the period  
July 1, 2025 through June 30, 2027. (100% Measure X)  
C.53  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Empowered Aging, in  
an amount not to exceed $529,416 for the provision of Long-Term Care  
Ombudsman services pursuant to the Older Americans Act for the period  
July 1, 2025 through June 30, 2026. (80% State, 20% Federal)  
C.54  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Contra Costa Senior  
Legal Services, in an amount not to exceed $319,978 for the provision of  
legal assistance and elder abuse prevention services, for the period July  
1, 2025 through June 30, 2026. (66% Federal, 34% State)  
C.55  
.
approved  
APPROVE the Employment and Human Services Department's Services  
Awards events for FY 25-26 and AUTHORIZE the expenditure of up to  
$22,000 annually for recognizing and appreciating department staff for  
their public service, as recommended by the Employment and Human  
Services Director. (100% County General Fund)  
C.56  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a Memorandum of Understanding with  
the California Emerging Technology Fund to accept funding in an  
amount not to exceed $93,000 to distribute direct mail postcards to  
existing public assistance program clients for the period August 1, 2025  
through June 30, 2026. (100% California Emerging Technology Fund  
(CETF) grant fund)  
C.57  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a grant extension with the State of  
California, Board of State and Community Corrections to extend the  
term through September 30, 2027 with no change to the grant amount of  
$1,000,000 to implement the Byrne State Crisis Intervention Program in  
Contra Costa County. (100% Federal)  
C.58  
.
approved  
Fire Protection District  
Acting in its capacity as the Contra Costa County Board of Supervisors  
C.59  
.
and as the Board of Directors of the Contra Costa County Fire Protection  
District and the Crockett-Carquinez Fire Protection District,  
INTRODUCE Ordinance No. 2025-14, adopting the 2025 California  
Fire Code, with local amendments, as the fire code within Contra Costa  
County, the Contra Costa County Fire Protection District, and the  
Crockett-Carquinez Fire Protection District; WAIVE reading; and FIX  
November 4, 2025 at the Contra Costa County Board of Supervisors  
Meeting at 9:00 a.m. as the hearing date for the proposed adoption of the  
ordinance. (No fiscal impact)  
Attachments:  
approved  
Acting in its capacity as the Contra Costa County Board of Supervisors  
and as the Board of Directors of the Contra Costa County Fire Protection  
C.60  
.
District and the Crockett-Carquinez Fire Protection District,  
INTRODUCE Ordinance No. 2025-15, adopting the 2025 California  
Wildland-Urban Interface Code, with local amendments, as the  
Wildland-Urban Interface code within Contra Costa County, the Contra  
Costa County Fire Protection District, and the Crockett-Carquinez Fire  
Protection District; WAIVE reading; and FIX November 4, 2025 at the  
Contra Costa County Board of Supervisors Meeting at 9:00 a.m. as the  
hearing date for the proposed adoption of the ordinance. (No fiscal  
impact)  
Attachments:  
approved  
Health Services  
ADOPT Resolution No. 2025-331 approving and authorizing the Health  
Services Director, or designee, to submit an application for grant funding  
in an amount not to exceed $35,000,000, made available by the  
California Department of Health Care Services through the Behavioral  
Health Continuum Infrastructure Program, Round 2 Unmet Needs  
Program, for the construction of two social rehabilitation facilities in  
West County to provide mental health services to Medi-Cal eligible  
clients with serious behavioral health conditions. (10% County match)  
C.61  
.
adopted  
ACCEPT a report from Contra Costa Health with updates on staff  
activities related to retailer survey and development of an ordinance that  
promotes the placement of healthy food options at the point of sale in  
certain stores, since the last report at the September 16, 2025, Board of  
Supervisors meeting; and ADOPT Ordinance No. 2025-04, requiring  
large retail stores, over 2,000 square feet, within unincorporated Contra  
Costa County to stock healthy foods and beverages in checkout areas,  
which was introduced on September 16, 2025. (No fiscal impact)  
C.62  
.
Attachments:  
Speakers: Ashley Trousdell, BACR; Ali Wohlgemuth.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Draeger, Inc., in an amount not to exceed $748,972 and related  
agreement for the purchase of an anesthesia machine and accessories for  
Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund  
I)  
C.63  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Medvision, Inc., to increase the  
payment limit by $146,815 to an amount not to exceed $405,031, and  
extend the term through April 17, 2026, and for successive one-year  
terms thereafter until terminated for patient medical necessity review  
criteria software for the Contra Costa Health Plan. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.64  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Thermo Fisher Scientific (Asheville) LLC, in an amount not to exceed  
$1,120, and a related agreement for preventative maintenance and  
support services for a laboratory refrigerator at the Contra Costa  
Regional Medical Center Inpatient Pharmacy for the period October 3,  
2025 through October 2, 2026. (100% Hospital Enterprise Fund I)  
C.65  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Availity, L.L.C., in an amount not to exceed  
$1,500,000 to provide electronic claims processing to reimburse  
providers for services provided to Contra Costa Health Plan members  
and behavioral health services clients for the period September 1, 2025  
through August 31, 2028. (100% Contra Costa Health Plan Enterprise  
Fund II)  
C.66  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Baxter Healthcare Corporation, in an amount not to exceed $1,260,000,  
and related agreement for the purchase of IV solutions and other supplies  
as needed for Contra Costa Regional Medical Center for the period  
January 1, 2025 through December 31, 2027. (100% Hospital Enterprise  
Fund I)  
C.67  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, 2,000 gift cards and  
transportation vouchers including applicable fees and shipping in an  
amount not to exceed $80,320 for clients served by Public Health's  
Family, Maternal and Child Health Program for the period July 1, 2025  
through June 30, 2026. (100% California Department of Public Health  
and California Home Visiting Program)  
C.68  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with RHD Healthcare Consulting, Inc., in an  
C.69  
.
amount not to exceed $350,000 to provide subject matter expertise,  
consultation, guidance and technical assistance regarding regulatory  
compliance for the Health Services Department for the period October 1,  
2025 through September 30, 2026. (100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Regents of the University of  
California, on behalf of UC Davis Health, to increase the payment limit  
by $10,000 to an amount not to exceed $23,000 to provide additional  
specialized outside laboratory testing services at Contra Costa Regional  
Medical and Health Centers with no change in the term ending October  
31, 2025. (100% Hospital Enterprise Fund I)  
C.70  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, 480 Safeway gift  
cards plus applicable shipping and handling in an amount not to exceed  
$2,500 for community members who actively engage in Tobacco  
Prevention Coalition meetings, work groups, and related efforts for the  
period July 1, 2025 through June 30, 2026. (100% California  
Department of Public Health, Local Lead Agencies Grant)  
C.71  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Stryker Sales, LLC, in an amount not to exceed $41,290 and related  
agreement for the purchase of battery powered hydraulic gurney  
equipment and repair and maintenance services for a period of five  
years, beginning two years after the date of delivery for the Contra Costa  
Regional Medical Center. (100% Hospital Enterprise Fund I)  
C.72  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Central Valley Specialty Hospital, Inc., in an  
amount not to exceed $3,000,000 to provide long-term acute care  
services for Contra Costa Health Plan members and County recipients  
for the period August 1, 2025 through July 31, 2027. (100% Contra  
Costa Health Plan Enterprise Fund II)  
C.73  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Airgas USA, LLC, in an amount not to exceed $50,000 and related  
agreement for the rental of oxygen cylinders at the Public Health Clinics  
for the period October 1, 2025 through September 30, 2030. (100%  
Hospital Enterprise Fund I)  
C.74  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to accept a grant award from the California Department of Public Health,  
to pay County an amount not to exceed $1,300,750 for the Family  
Maternal and Child Health, Nurse Family Partnership project through the  
California Home Visiting Program for the period July 1, 2025 through  
June 30, 2026. ($568,812 County General Fund match)  
C.75  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Polymedco LLC, to increase the payment limit by $500  
to an amount not to exceed $1,200,500, and related amendment for the  
purchase of reagents and supplies to perform immunochemical fecal  
occult blood testing for the Clinical Laboratory at Contra Costa Regional  
Medical Center with no change in the original term ending January 31,  
2026. (100% Hospital Enterprise Fund I)  
C.76  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Computacenter United States Inc., to increase the  
payment limit by $2,200,000 to an amount not to exceed $3,000,000 and  
extend the term through June 30, 2029 for the purchase of data  
communication equipment for the Health Services Department. (100%  
Hospital Enterprise Fund I)  
C.77  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Black Duck Software, Inc., to  
increase the payment limit by $378,147 to an amount not to exceed  
$894,525 and extend the term through August 2, 2028 and for successive  
one-year terms thereafter until terminated for software and services to  
identify and remediate network security vulnerabilities for Contra Costa  
Health Services Information Systems Unit. (100% Hospital Enterprise  
Fund I)  
C.78  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with the City of Richmond, to increase  
the amount payable to the County by $2,875,440 to an amount not to  
C.79  
.
exceed $4,306,079 for additional homeless outreach services for the City  
of Richmond’s Encampment Resolution Funding 2-R Program with no  
change in the term ending June 30, 2026. (No County match)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Mountain Violet Healthcare, Inc. (dba  
Danville Post-Acute Rehabilitation), in an amount not to exceed  
$3,000,000 to provide skilled nursing facility services for Contra Costa  
Health Plan members and County recipients for the period October 8,  
2025 through September 30, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.80  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Desarrollo Familiar, Inc. (dba Familias  
Unidas), in an amount not to exceed $1,308,928 to provide Medi-Cal  
specialty mental health services for children, youth and their families in  
West County for the period July 1, 2025 through June 30, 2026. (45%  
Federal Medi-Cal; 45% State Medi-Cal; 10% Mental Health  
Realignment)  
C.81  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Fred Finch Youth Center, in an amount not to  
exceed $2,541,247 to provide Medi-Cal specialty mental health services  
for seriously emotionally disturbed youth for the period July 1, 2025  
through June 30, 2026. (50% Federal Medi-Cal; 50% State Medi-Cal)  
C.82  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with John H. Karan, M.D. (dba Delta Medical  
Neurology), in an amount not to exceed $750,000 to provide neurology  
services for Contra Costa Health Plan members and County recipients  
for the period September 1, 2025 through August 31, 2028. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.83  
.
approved  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $32,330 to Paradise Adolescent Homes,  
Inc., for additional Medi-Cal specialty mental health services for  
seriously emotionally disturbed youth in Contra Costa County provided  
during the period April 1, 2025 through June 30, 2025, as recommended  
by the Health Services Director. (50% Federal Medi-Cal; 50% State  
Medi-Cal)  
C.84  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with San Ramon Valley Fire Protection  
District, to extend the term through October 1, 2026 for continued  
emergency ambulance services in County’s Emergency Response Area  
IV. (Non-financial agreement)  
C.85  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Focus Strategies, in an amount not to exceed  
$227,000 to provide consultation and technical assistance to the Health,  
Housing and Homeless Services Division to promote and facilitate the  
reduction of unsheltered homelessness in Contra Costa County for the  
period July 1, 2025 through June 30, 2026. (56% Housing and Homeless  
Incentive Program funds; 44% Homeless Housing Assistance and  
Prevention funds)  
C.86  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Contra Costa Interfaith Transitional Housing,  
Inc. (dba Hope Solutions), in an amount not to exceed $2,185,587 to  
provide rapid re-housing and homeless prevention services to families  
enrolled in the County’s Employment and Human Services Department’s  
CalWORKs program for the period July 1, 2025 through June 30, 2026.  
(100% Employment and Human Services Department CalWORKs)  
C.87  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
GE HFS, LLC, in an amount not to exceed $455,000 and a related  
agreement to lease a GE Revolution EVO Gen 2 EX Mobile CT Unit  
and Trailer for Contra Costa Regional Medical Center and reimburse GE  
HFS, LLC for assessed property taxes for the period October 13, 2025  
through October 15, 2028. (100% Hospital Enterprise Fund I)  
C.88  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Atrium Hospice LLC (dba Atrium Hospice),  
in an amount not to exceed $1,400,000 to provide hospice services to  
Contra Costa Health Plan members and County recipients for the period  
August 1, 2025 through July 31, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.89  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Neil Sachs, M.D., in an amount not to exceed  
$250,000 to provide outpatient psychiatric care services to adults with  
mental illness in West County for the period October 1, 2025 through  
C.90  
.
September 30, 2026. (100% Mental Health Realignment)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Boutros Dental Corporation, in an amount not  
to exceed $950,000 to provide oral surgery services at Contra Costa  
Regional Medical Center, Health Centers and the Martinez Adult  
Detention Facility for the period July 1, 2025 through June 30, 2028.  
(100% Hospital Enterprise Fund I)  
C.91  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Bi-Bett, in an amount not to exceed $293,999  
to provide transitional housing services for homeless adult males who  
have recently completed substance use treatment, including referrals  
from the County’s Assembly Bill 109 program for the period July 1,  
2025 through June 30, 2026. (70% Assembly Bill 109; 30% Opioid  
Settlement funds)  
C.92  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Oxford House, Inc., in an amount not to  
exceed $321,837 to provide alcohol and drug abuse prevention and  
treatment services to County residents in a recovery residence living  
facility for the period July 1, 2025 through June 30, 2026. (25%  
Substance Abuse Prevention and Treatment Discretionary Fund; 36%  
Opioid Settlement Funds; 36% Residential Substance Abuse Treatment  
Program; 3% Assembly Bill 109)  
C.93  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Fresenius Medical Care Practice Holdings,  
Inc., in an amount not to exceed $3,600,000 to provide dialysis 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.94  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute on behalf of the County contract amendments with 179  
Contra Costa Health Plan network providers specified on the attached  
list, effective January 1, 2026, to allow the Contra Costa Health Plan to  
meet Dual Eligible Special Needs Plans (D-SNPs) eligibility status and  
authorize existing contractors to provide specialized care to beneficiaries  
who are dually eligible for Medicare and Medi-Cal and offer care  
coordination and wrap-around services with no change in the original  
payment limits or terms. (No fiscal impact)  
C.95  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay Specialty Laboratories, Inc. (dba Quest Diagnostic Nichols Institute  
of Valencia), an amount not to exceed $201,233 for outside clinical  
laboratory services for Contra Costa Regional Medical Center provided  
during the period January 1, 2024 through July 31, 2024, as  
recommended by the Health Services Director. (100% Hospital  
Enterprise Fund I)  
C.96  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Tulare County Office of Education, to pay the  
County an amount not to exceed $92,000 to provide expansion of  
mentoring services and continuous development of prevention and youth  
programs for the period July 1, 2025 through June 30, 2027. (No County  
match)  
C.97  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Diablo Digestive Care, Inc., in an amount not  
to exceed $1,200,000 to provide gastroenterology services for Contra  
Costa Health Plan members and County recipients for the period June 1,  
2025 through May 31, 2028. (100% Contra Costa Health Plan Enterprise  
Fund II)  
C.98  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Ashwini Anumandla, M.D., in an amount not  
to exceed $600,000 to provide gastroenterology services at Contra Costa  
Regional Medical Center and Health Centers for the period October 1,  
2025 through September 30, 2026. (100% Hospital Enterprise Fund I)  
C.99  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Legacy Court, L.P, to develop and implement  
the Legacy Court Project to provide housing and supportive services for  
individuals and their families who have severe mental illness and/or  
serious emotional disturbance and who are homeless, or at risk of  
becoming homeless under the No Place Like Home Program effective  
October 1, 2025 and shall be coterminous with the state No Place Like  
Home Regulatory Agreement through September 30, 2045, with an  
option to extend the term for one-year periods. (Non-financial  
agreement)  
C.10  
0.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Ebrahim Ahmadi M.D., P.C., in an amount  
not to exceed $300,000 to provide primary care physician services for  
C.10  
1.  
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)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the California Department of Health Care  
Services, to provide Managed Mental Health Care services for Medi-Cal  
eligible residents of Contra Costa County for the period July 1, 2025  
through December 31, 2026. (Non-financial)  
C.10  
2.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Children’s Hospital & Research  
Center at Oakland (dba UCSF Benioff Children’s Hospital), to increase  
the payment limit by $155,000 to an amount not to exceed $455,000 for  
additional prenatal hemoglobinopathy screening services with no change  
in the term ending June 30, 2026 (100% Hospital Enterprise Fund I)  
C.10  
3.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the California Department of Public Health, to  
pay County an amount not to exceed $19,006,640 to provide a  
Supplemental Food Program for Women, Infants and Children (WIC)  
services for the period October 1, 2025 through September 30, 2028.  
(No County match)  
C.10  
4.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Naomi Natalie Terao, M.D., in an amount not  
to exceed $425,000 to provide outpatient psychiatric care services for  
mental health patients with a substance abuse disorder in Contra Costa  
County for the period October 1, 2025 through September 30, 2026.  
(100% Mental Health Measure X)  
C.10  
5.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Forward Advantage Holdings, Inc., in an  
amount not to exceed $2,500,000 to provide network log-in software  
licenses, maintenance and support for Contra Costa Health’s Information  
Systems Unit for the period October 30, 2025 through December 29,  
2028. (100% Hospital Enterprise Fund I)  
C.10  
6.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a novation contract with BHC Sierra Vista Hospital, Inc., in  
an amount not to exceed $250,000 to provide inpatient psychiatric  
hospital services to County-referred adults and adolescents for the period  
C.10  
7.  
July 1, 2025 through June 30, 2026, including a six-month automatic  
extension through December 31, 2026 in an amount not to exceed  
$125,000. (100% Mental Health Realignment)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Teodoro P. Nissen, M.D., Inc. (dba Bay Area  
Orthopedic Surgery and Sports Medicine), in an amount not to exceed  
$300,000 to provide orthopedic surgery services for Contra Costa Health  
Plan members and County recipients for the period August 1, 2025  
through July 31, 2028. (100% Contra Costa Health Plan Enterprise Fund  
II)  
C.10  
8.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Leica Microsystems Inc., in an amount not to  
exceed $65,290 to provide preventative maintenance and repair services  
of the pathology equipment at Contra Costa Regional Medical Center for  
the period April 1, 2025 through March 31, 2028. (100% Hospital  
Enterprise Fund I)  
C.10  
9.  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Covelo Direct, LLC, in an amount not to  
exceed $400,000 for the provision of temporary pharmacists and  
pharmacy technicians at Contra Costa Regional Medical Center and  
Health Centers to provide coverage during peak loads, temporary  
absences, and emergencies for the period July 1, 2025 through June 30,  
2027. (100% Hospital Enterprise Fund I)  
C.11  
0.  
approved  
APPROVE the list of providers recommended by Contra Costa Health  
Plan's Peer Review Credentialing Committee and Medical Director and  
the Health Services Director on August 14 and 28, 2025, as required by  
the State Departments of Health Care Services and Managed Health  
Care, and the Centers for Medicare and Medicaid Services. (No fiscal  
impact)  
C.11  
1.  
Attachments:  
approved  
AUTHORIZE the Auditor-Controller to reimburse the new Chief of  
Plant Operations in the Health Services Department for reasonable  
moving expenses incurred in relocating in a total amount not to exceed  
$10,000. (100% Hospital Enterprise Fund I)  
C.11  
2.  
approved  
RATIFY the Health Services Director’s cancellation by written mutual  
consent of a contract between the County and Pacific Medical Care,  
C.11  
3.  
effective October 1, 2025. (No fiscal impact)  
approved  
Human Resources  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Human Resources Director, to execute (1) a purchase order with  
Carahsoft Technology Corporation in an amount not to exceed $22,440,  
and (2) a Subscription Agreement with LinkedIn Corporation, for a  
vendor-hosted job posting portal for the period October 8, 2025, through  
October 7, 2026. (100% General Fund)  
C.11  
4.  
approved  
APPROVE and AUTHORIZE the Director of Human Resources, or  
designee, to execute a contract with GovernmentJobs.com, Inc. (dba  
NeoGov), in an amount not to exceed $626,521 for a vendor-hosted  
internet-based performance management system for the period of  
October 15, 2025, through October 14, 2028. (100% General Fund)  
C.11  
5.  
approved  
ADOPT Position Adjustment Resolution No. 26512 to reallocate the  
salary of the Fire District Communications Center Manager  
(represented) in the Contra Costa County Fire Protection District. (100%  
Fire District General Operating Fund)  
C.11  
6.  
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26479 to add two Forensic  
Social Worker (25WC) (represented) positions in the Office of the  
Public Defender. (Cost neutral)  
C.11  
7.  
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26494 to transition one (1)  
Mental Health Specialist II- Project position and its incumbent to the  
Merit System classification of Mental Health Specialist II (represented)  
in the Health Services Department. (Cost increase- Mental Health  
Realignment)  
C.11  
8.  
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26495 to reassign one (1)  
vacant Secretary-Advanced Level (represented) position from  
Emergency Medical Services to Hospital and Health Centers in the  
C.11  
9.  
Health Services Department. (Cost shift - 100% Hospital Enterprise  
Fund I)  
Attachments:  
approved  
ADOPT Position Adjustment Resolution No. 26502 to reallocate the  
salary of Director of Risk Management - Exempt (AJD3) at Salary Plan  
and Grade BD5 1001 from $15,719.17 - $19,106.75 to BD5 1001  
$17,330.39 - $21,065.19, as recommended by the Human Resources  
Department. (100% Risk Management Internal Service Funds)  
C.12  
0.  
Attachments:  
approved  
Library  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, an amended purchase order with  
DigiCert, Inc., in an amount not to exceed $11,301 for the renewal and  
upgrade of the Ultra DNS subscription, an application that improves  
Internet browsing security, speed, and efficiency, for the period June 1,  
2025 through May 31, 2027. (100% Library Fund)  
C.12  
1.  
approved  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
close the Prewett Library in Antioch on Friday, November 28, 2025 to  
coincide with the holiday closure of the Antioch Community Center. (No  
fiscal impact)  
C.12  
2.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with General Datatech,  
LP, in an amount not to exceed $33,026 for the renewal of Rubrik  
Enterprise Edition subscription, for the period April 8, 2025 through  
April 7, 2028. (100% Library Fund)  
C.12  
3.  
approved  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
execute a contract with Follett Software, LLC, in an amount not to  
exceed $9,092 for the purchase of a Follett Destiny Solutions  
subscription for a library management application, effective for five (5)  
years upon contract execution. (100% Library Fund)  
C.12  
4.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order amendment with  
DigiCert, Inc., to increase the payment limit by $582 to a new payment  
limit of $11,883 with no change to the term, to manage the Domain  
C.12  
5.  
Name System for the Library’s online services. (100% Library Fund)  
approved  
Public Defender  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the Public Defender, a purchase order amendment with  
Caltronics Business Systems to increase the payment limit by $75,000 to  
a new payment limit of $390,000 for copier rentals and managed print  
services with no change to the term through February 24, 2026. (100%  
General Fund)  
C.12  
6.  
Attachments:  
approved  
Public Works  
Acting as the governing body of the Crockett-Carquinez Fire Protection  
District, APPROVE and AUTHORIZE the Purchasing Agent, or  
designee, to execute, on behalf of the District, a lease-purchase  
agreement between the District and JP Morgan Chase Bank N.A., to  
purchase two fire engines, for an amount not to exceed $1,734,116 over  
a 10-year term. (100% Crockett-Carquinez Fire Protection District  
Funds)  
C.12  
7.  
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 execute on behalf of the District a license  
agreement with Good Sports, LLC, to use and maintain approximately  
3,800 square feet of District property located west and adjacent to the  
Licensee’s property at 5844 Pacheco Boulevard, Assessor’s Parcel  
Number 188-077-018, for ingress and egress purposes, during the term  
from October 7, 2025, through October 7, 2035, for an initial annual  
payment of $4,500, as recommended by the Public Works Director,  
Pacheco area. (100% Licensee Funds)  
C.12  
8.  
Attachments:  
approved  
ADOPT Resolution No. 2025-332 terminating and abandoning an Offer  
of Dedication of excess road right of way on Bernhard Avenue, 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, Richmond area. (100%  
Applicant Fees)  
C.12  
9.  
Attachments:  
RELISTED to a future date.  
ADOPT Resolution No. 2025-333 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Beloit Avenue  
between Grizzly Peak Blvd. and Lake Drive, on October 21, 2025, from  
7:30 a.m. through 5:30 p.m., for the purpose of a utility pole  
replacement, Kensington area. (No fiscal impact)  
C.13  
0.  
adopted  
ADOPT Resolution No. 2025-334 accepting completion of private  
improvements for the Subdivision Agreement and release of cash deposit  
for minor subdivision MS14-00012 for a project developed by Ravinder  
Parmar, as recommended by the Public Works Director, Walnut Creek  
area. (100% Developer Fees)  
C.13  
1.  
adopted  
ADOPT Resolution No. 2025-335 accepting completion of landscape  
improvements without the need of a warranty period for subdivision  
SD17-09300, for a project developed by Shapell Industries, Inc., as  
recommended by the Public Works Director, San Ramon (Dougherty  
Valley) area. (No fiscal impact)  
C.13  
2.  
adopted  
ADOPT Resolution No. 2025-336 accepting completion of the warranty  
period for the Subdivision Agreement and release of cash deposit for  
subdivision SD16-09301, for a project developed by Shapell Industries,  
Inc., as recommended by the Public Works Director, San Ramon  
(Dougherty Valley) area. (100% Developer Fees)  
C.13  
3.  
adopted  
ADOPT Resolution No. 2025-337 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of Beloit  
Avenue, between Colgate Avenue and Trinity Avenue, on October 14,  
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.13  
4.  
adopted  
ADOPT Resolution No. 2025-338 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of Coventry  
Road, between Ardmore Road and 716 Coventry Road, on October 20,  
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.13  
5.  
adopted  
ADOPT Resolution No. 2025-339 declaring October 2025 as Creek and  
Channel Safety Awareness Month, ACCEPT the status report and  
DIRECT the Public Works Department and the Flood Control and Water  
Conservation District to continue with implementation and the annual  
campaign of a Countywide sustainable Creek and Channel Safety  
Awareness Program, as recommended by the Chief Engineer, Flood  
C.13  
6.  
Control and Water Conservation District, Countywide. (100% Flood  
Control Zone 3B Funds)  
adopted  
ADOPT Resolution No. 2025-340  
approving the Stormwater  
C.13  
7.  
Management Facilities Operation and Maintenance Agreement for tree  
permit TP16-00005, for a project being developed by Stonehurtz  
Properties, LLC, as recommended by the Public Works Director, Alamo  
area. (No fiscal impact)  
Attachments:  
adopted  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, a Participating Addendum with ATS  
Traffic Ltd., in an amount not to exceed $3,000,000, for the purchase of  
Safety and Traffic Management equipment and related products for use  
by Public Works Road Maintenance, during the period of October 7,  
2025 through June 27, 2029, Countywide. (100% Local Road Funds)  
C.13  
8.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, a Participating Addendum with CDW  
Government, LLC., in an amount not to exceed $2,500,000, for the  
purchase of technology products, services and related solutions, during  
the period of October 7, 2025 through February 27, 2028, Countywide.  
(100% User Departments)  
C.13  
9.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an amendment to a  
blanket purchase order with Antioch Building Materials Co., effective  
October 7, 2025, to increase the payment limit by $400,000 to a new  
payment limit of $1,100,000, and extend the term through April 25,  
2027, Countywide. (100% Local Road Funds)  
C.14  
0.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a Participating  
Addendum with ST Engineering Leeboy, Inc., in an amount not to  
exceed $3,000,000, for the purchase of road paving equipment, for use  
by the Public Works Department, during the period of October 7, 2025  
through August 1, 2026. (100% Local Road Funds)  
C.14  
1.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a Participating  
Addendum with Garland/DBS, Inc., in an amount not to exceed  
$10,000,000, for the purchase of roofing and waterproofing supplies,  
related products and ancillary services for use by the Public Works  
Department, during the period of October 7, 2025 through October 14,  
2029, Countywide. (100% General Fund)  
C.14  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, individual purchase  
orders with OneSource Distributors, LLC and Rexel USA, Inc., in  
amounts not to exceed $2,000,000, to supply electrical materials and  
components for the period November 1, 2025 through October 31, 2030,  
Countywide. (100% General Fund)  
C.14  
3.  
approved  
APPROVE and AUTHORIZE the Public Director, or designee, to  
execute a contract in an amount not to exceed $2,700,000 with WSP  
USA Inc. for construction management services related to the Vasco  
Road Safety Improvement Project Phase 2 for the period October 8,  
2025 through June 30, 2029, Brentwood area. (62% East Contra Costa  
Regional Fee and Financing Authority Funds and 38% Regional  
Measure 3 Funds)  
C.14  
4.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Sharjo, LLC, effective August 31,  
2025, to increase the payment limit by $1,000,000 to a new payment  
limit of $4,000,000 and extend the term through August 31, 2026, for  
on-call restoration services at various County sites and facilities,  
Countywide. (100% General Fund)  
C.14  
5.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with C & J Painting, effective October  
7, 2025, to increase the payment limit by $1,500,000 to a new payment  
limit of $6,000,000, for on-call painting services at various County sites  
and facilities, Countywide. (100% General Fund)  
C.14  
6.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Global ARFF Services, LLC in an amount not  
to exceed $500,000, to provide aircraft rescue firefighting apparatus,  
maintenance and repairs, for the period of October 7, 2025 through  
October 6, 2030, Countywide. (100% Fleet Internal Service Fund)  
C.14  
7.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a Joint Exercise of Powers Agreement with the East Contra  
Costa Regional Fee Authority and the State Route 4 Bypass Authority  
for the Vasco Road Safety Improvements – Phase 2 project, Brentwood  
Area. (62% East Contra Costa Regional Fee and Financing Authority  
Funds and 38% Regional Measure 3 Funds)  
C.14  
8.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to advertise the Demolition of Old Juvenile Hall project, Martinez area  
(40% Juvenile Facilities Improvement Construction Funds, 24% Orin  
Allen Youth Rehabilitation Facility Sale Proceeds, 36% General Fund)  
C.14  
9.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Valley Air Conditioning & Repair, Inc. in an  
amount not to exceed $1,000,000, to provide on-call cogeneration plant  
maintenance and repair services at various County sites and facilities, for  
the period of October 1, 2025 through September 30, 2030, Countywide.  
(75% General Fund, 25% Hospital Enterprise Funds)  
C.15  
0.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Waterproofing Associates, Inc. in an amount  
not to exceed $7,000,000, to provide on-call roofing and exterior/interior  
waterproofing services at various County sites and facilities, for the  
period of September 15, 2025 through September 14, 2030, Countywide.  
(100% General Fund)  
C.15  
1.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute the First Amendment to License Agreement between Contra  
Costa County and City of Concord for the purpose of establishing a  
long-term maintenance and operation plan with the City of Concord for a  
portion of the Iron Horse Corridor Trail. (No fiscal impact)  
C.15  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Roofing Constructors, Inc. in an amount not to  
exceed $3,000,000, to provide on-call roofing and exterior/interior  
waterproofing services at various County sites and facilities, for the  
period of September 15, 2025 through September 14, 2030, Countywide.  
(100% General Fund)  
C.15  
3.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Blackboard LLC, to provide  
training video services with no change to contract term or payment limit.  
(No fiscal impact)  
C.15  
4.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a lease with Autumn Wood I, LP, Pinewood Condominiums,  
LP, and Vaca Villa Apartments, LP Trust, for approximately 6,603  
square feet of office space located at 2151 Salvio Street, Suite 310,  
Concord, for the Library – Project Second Chance, for a  
C.15  
5.  
five-and-a-half-year term, at an initial annual rent of $174,319, with  
annual increases thereafter. (100% Library Fund)  
Attachments:  
approved  
APPROVE an allocation of $310,000 from the Measure X Parks &  
Recreation funding allocation (District III portion) to expand parks and  
recreation programming and facilities in District III, and AUTHORIZE  
the Public Works Director, or designee, to execute contracts with  
identified public and private nonprofit organizations to provide the  
expanded parks and recreation programming and facilities for the period  
July 1, 2025 through June 30, 2027, as recommended by Supervisor  
Burgis. (100% Measure X Parks & Recreation funding allocation,  
District III portion)  
C.15  
6.  
Attachments:  
approved  
APPROVE the FCZ 1 Marsh Creek Storm Damage Repair Project and  
AUTHORIZE the Chief Engineer, or designee, to advertise the Project,  
Brentwood area. (100% Flood Control Zone 1 Funds)  
C.15  
7.  
Attachments:  
approved  
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or  
designee, to dispose of fully depreciated vehicles and equipment no  
longer needed for public use, as recommended by the Public Works  
Director, Countywide. (No fiscal impact)  
C.15  
8.  
Attachments:  
approved  
Risk Management  
Acting as the governing board of the Contra Costa County Housing  
Authority, DENY claim filed by Malika Darrett.  
C.15  
9.  
approved  
DENY claims filed by Alana Allerton; Lilian Chavez; Kimberly Davis;  
Karen Jones; Lori & Gary Lawhon; Belen Andrea Masry; Vanessa E.  
Pimenta obo herself & minor E.M.C.P. (4); Pleasant Hill Recreation &  
Park District; and William E. Schupp.  
C.16  
0.  
approved  
RECEIVE report concerning the final settlement of Mark Emeryvs.  
Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed  
$350,000 as recommended by the Director of Risk Management. (100%  
Workers' Compensation Internal Service Fund)  
C.16  
1.  
approved  
Sheriff  
ADOPT Resolution No. 2025-341 authorizing the Sheriff-Coroner, or  
designee, to apply for, and accept grant funding including contract  
amendments and extensions, pursuant to the grant guidelines, with the  
California Division of Boating and Waterways Surrendered and  
Abandoned Vessel Exchange Grant, with an initial allocation of up to  
$100,000 for the abatement of abandoned vessels on county waterways  
and surrendered vessels, for the period October 1, 2025 through  
September 30, 2027. (90% State, 10% County In-kind match)  
C.16  
2.  
adopted  
ADOPT Resolution No. 2025-342 authorizing the Sheriff-Coroner, or  
designee, to apply for and accept grant funding, including contract  
amendments and extensions pursuant to the grant guidelines, with the  
California State Parks, Division of Boating and Waterways for its FY  
2025/2026 Boating Safety and Enforcement Equipment Grant, with an  
initial allocation of up to $78,703 for repair and purchase of boat  
equipment for the Sheriff’s Marine Patrol Unit. (100% State)  
C.16  
3.  
adopted  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
accept a donation in the amount of $45,000 from the California  
Municipal Finance Authority to support the Contra Costa County  
Sheriff’s Search and Rescue Team operations. (100% Donation  
Revenue)  
C.16  
4.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Magnet  
Forensics, LLC in an amount not to exceed $20,160 for the use of the  
Axiom software in the Office of the Sheriff Investigations Division, for  
the period November 25, 2025 through November 24, 2026. (100%  
General Fund)  
C.16  
5.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, to execute, on  
behalf of the Sheriff-Coroner, a purchase order with LexisNexis, a  
division of RELX Inc., in an amount not to exceed $30,600, and  
ACCEPT a Master Prison Solutions Agreement to facilitate access to the  
courts law services for inmates confined in the Contra Costa County  
Office of the Sheriff Detention Facilities, for the period November 1,  
2025 through October 31, 2028. (100% General Fund)  
C.16  
6.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Professional Accounts Management, LLC for a  
web-based software for processing autonomous parking citations, at no  
cost to the County, for the period October 1, 2025 through June 30,  
2026. (No fiscal impact)  
C.16  
7.  
approved  
Treasurer - Tax Collector  
ADOPT Resolution No. 2025-343 authorizing the sale of specified  
C.16  
8.  
tax-defaulted property at public auction, pursuant to the California  
Revenue and Taxation Code 3698, as recommended by the  
Treasurer-Tax Collector.  
Attachments:  
adopted  
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: October 20, 2025 at 10:30 a.m.  
Family and Human Services Committee: October 13, 2025 at 10:30 a.m.  
Finance Committee: November 3, 2025 at 9:30 a.m.  
Head Start Advisory Committee: November 17, 2025 at 9:00 a.m.  
Internal Operations Committee: October 27, 2025 at 10:30 a.m.  
Legislation Committee: October 27, 2025 at 9:00 a.m.  
Los Medanos Healthcare Operations Committee: November 3, 2025 at 10:00 a.m.  
Public Protection Committee: October 20, 2025 at 1:30 p.m.  
Resilient Shoreline Committee: October 13, 2025 at 9:00 a.m.  
Sustainability Committee: November 10, 2025 at 1:00 p.m.  
Transportation, Water and Infrastructure Committee: October 27, 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