Meeting Minutes  
CONTRA COSTA COUNTY FIRE  
PROTECTION DISTRICT  
Board of Directors  
CANDACE ANDERSEN, CHAIR  
JOHN GIOIA  
DIANE BURGIS, VICE CHAIR  
KEN CARLSON  
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 15, 2025  
Administration Building 1025 Escobar Street,  
Martinez |  
Call in: 1-888-278-0254 access code 843298#  
1:00 P.M. Convene and call to order  
Convened today's meeting at 4:35 p.m. Adjourned today's meeting at 4:48 p.m.  
Director Candace Andersen, Director Diane Burgis, Director Ken  
Present  
Carlson, and Director Shanelle Scales-Preston  
Director John Gioia  
Absent  
1.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.9 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.  
Motion:  
Second:  
Scales-Preston  
Carlson  
Aye:  
Director Andersen, Director Burgis, Director Carlson, and  
Director Scales-Preston  
Absent:  
Result:  
Director Gioia  
Passed  
2.  
DISCUSSION ITEMS  
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:  
This Discussion Item was accepted the report.  
Motion:  
Second:  
Carlson  
Scales-Preston  
CONSIDER adopting Resolution No. 2025-01 accepting the 2024  
Occupancy Inspection Compliance Report. (Lewis Broschard, Fire Chief)  
D.1  
Motion:  
Second:  
Carlson  
Scales-Preston  
Aye:  
Director Andersen, Director Burgis, Director Carlson, and  
Director Scales-Preston  
Absent:  
Result:  
Director Gioia  
Passed  
D.3  
There were no requests to speak at public comment.  
3. CONSENT ITEMS  
CONSIDER CONSENT ITEMS  
A motion was made by Director Scales-Preston, seconded by Director Carlson, to  
PUBLIC COMMENT (2 Minutes)  
approve the Consent Agenda. The motion carried by the following vote:  
Aye:  
Director Andersen, Director Burgis, Director Carlson, and  
Director Scales-Preston  
Absent:  
Result:  
Director Gioia  
Passed  
APPROVE and AUTHORIZE the Fire Chief, or designee, to enter into a  
contract with Granicus, in an amount not to exceed $190,000, for  
AMANDA software, a case management system to support fire prevention  
activities, for the period of March 30, 2025, through March 29, 2028.(100%  
CCCFPD General Operating Fund)  
C.1  
C.2  
C.3  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract with DroneSense, Inc., in an amount not to exceed $25,000, to  
manage all maintenance records for Unmanned Aerial Systems (UAS),  
effective March 29, 2025, for a time period of twelve (12) months. (100%  
CCCFPD General Operating Fund)  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract amendment with BSI America Professional Services Inc., to  
increase the payment limit by $225,000, to a new payment limit of  
$425,000, and to extend the term through September 30, 2027, for  
environmental, health, safety, and sustainability consulting support. (100%  
CCCFPD General Operating Fund)  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract amendment with O3, Inc., to increase the payment limit by  
$375,000, to a new payment limit of $1,500,000, and to extend the term  
through June 30, 2027, to allow for consulting and technical assistance  
related to Information Technology (IT) infrastructure and network  
modernization; IT governance risk management and compliance; and IT  
management. (100% CCCFPD EMS Transport Fund)  
C.4  
approved  
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a  
contract amendment with DocuWare Corporation, to increase the payment  
limit from $25,000, to a new payment limit of $150,000, for document  
management software for accounting and administrative projects in the Fire  
District, with no change to the term through February 14, 2026, plus two  
one-year extension options to February 14, 2028. (100% CCCFPD General  
Operating Fund)  
C.5  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Fire Chief, a purchase order with AllStar Fire  
Equipment, in an amount not to exceed $2,000,000, for the acquisition of  
firefighting equipment for the period May 1, 2025, through April 30, 2028.  
(100% CCCFPD General Operating Fund)  
C.6  
C.7  
approved  
APPROVE and AUTHORIZE conveying, to Pacific Gas & Electric  
Company, two underground power easements within District-owned  
property located at 2010 and 2012 Geary Road, in connection with the  
construction of the District’s Fire Communications Center and  
Communications Division Offices, Pleasant Hill area, as recommended by  
the Fire Chief. (100% CCCFPD Capital Funds)  
approved  
APPROVE Budget Amendment BDA-25-00040 authorizing new revenue in  
the amount of $323,024 from the Federal Emergency Management Agency,  
U.S. Department of Homeland Security, Urban Area Security Initiative, and  
$75,131 from CCCFPD Operating Fund balance to the Contra Costa County  
Fire Protection District and appropriating it for the purchase of a hooklift  
prime mover vehicle. (81% Federal: 19% District)  
C.8  
Attachments:  
approved  
RATIFY the Fire Chief, or designee's, execution of a one-year subscription  
with Bluebeam, Inc. in an amount not to exceed $5,000, for the purchase of  
C.9  
construction blueprint software, for the period January 20, 2025, through  
January 19, 2026. (100% CCCFPD General Operating Fund)  
approved  
ADVISORY COMMISSION  
The Contra Costa County Fire Protection District Advisory Fire Commission is scheduled to meet next  
on Monday, May 12, 2025, 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  
agendas and supporting information may also be viewed:  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are  
disqualified and not able to participate in any agenda item involving contracts (except for contracts  
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land  
use permits and other entitlements, if the Board member received, within the previous 12 months, more  
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or  
contractor, or any financially interested participant who actively supports or opposes the County’s  
decision on the agenda item. Members of the Board of Supervisors who have received, and applicants,  
contractors or their agents who have made, campaign contributions totaling more than $500 to a Board  
member within the previous 12 months are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and identify the  
recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors  
before the subject hearing or by verbal disclosure at the time of the hearing.  
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