CONTRA COSTA COUNTY  
Administration Building | 1025 Escobar St., Martinez  
AGENDA  
Tuesday, February 25, 2025  
9:00 AM  
BOARD OF SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
The public may attend the Board meeting in person and remotely via call-in or Zoom. Board meetings  
are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be  
Persons who wish to address the Board during public comment or with respect to an item on the agenda  
may comment in person or may call in during the meeting by dialing 669-900-9128 followed by the  
access code 92253393385#. A caller should indicate they wish to speak on an agenda item by pushing  
"*9" on their phone. Persons who wish to address the Board in person should complete the form  
provided for that purpose.  
Access via Zoom is also available using the following link:  
agenda item by using the “raise your hand” feature in the Zoom app. To provide contact information,  
please contact Clerk of the Board at clerkoftheboard@cob.cccounty.us or call 925-655-2000. A Spanish  
language interpreter is available to assist Spanish-speaking callers. If the Zoom connection malfunctions  
for any reason, the meeting may be paused while a fix is attempted. If the connection is not  
reestablished, the Board will continue the meeting in person without remote access.  
Public comments generally will be limited to two minutes per speaker. In the interest of facilitating the  
business of the Board, the total amount of time that a member of the public may use in addressing the  
Board on all agenda items is 10 minutes. Your patience is appreciated.  
A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
A. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. Tracy Pachote v. County of Contra Costa, et al., United States District Court, Northern District of  
California, Case No. 21-04097 SK  
2. Alma Goretti Llamas Zavala v. State of California, et al.; Contra Costa County Superior Court, Case  
No. C24-02158  
3. 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  
4. State of New York, et al. v. Trump, et al.; United States District Court, District of Rhode Island,  
Case No. 1:25-cv-00039-JJM-PAS  
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION  
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [one potential case.]  
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8)  
Property: 3101 Franklin Canyon Rd., Rodeo, CA 94572  
Agency Negotiators: Eric Angstadt, Chief Assistant County Administrator  
Negotiating Parties: Contra Costa County and Department of State Hospitals  
Under Negotiation: Price and terms  
D. PUBLIC EMPLOYMENT Gov. Code § 54957  
Title: Health Services Director  
4.  
Inspirational Thought-  
"Don't follow the path. Go where there is no path and begin the trail. When you start a new trail  
equipped with courage, strength and conviction, the only thing that can stop you is you." - Ruby Bridges  
5.  
6.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.148 on the following  
agenda) – Items are subject to removal from Consent Calendar by request of any  
Supervisor. Items removed from the Consent Calendar will be considered with the  
Discussion Items.  
PRESENTATIONS  
PR.1 PRESENTATION proclaiming February 2025 as Civil Grand Jury Appreciation Month  
(Supervisor Andersen).  
PR.2 PRESENTATION proclaiming February 21, 2025, as “Government Communicators Day” in  
Contra Costa County (Kristi Jourdan, Director of the Office of Communications & Media).  
PR.3 PRESENTATION declaring February 2025 Teen Dating Violence Awareness and Prevention  
Month (Marla Stuart, Director of the Employment & Human Services Department).  
7.  
DISCUSSION ITEMS  
ACCEPT the report on Capital Plan and Projects. (Continued from  
January 28, 2025) (Eric Angstadt, Chief Assistant County Administrator)  
D.1.  
D.2.  
Attachments:  
APPOINT Matthew Brega as the Director of Child Support Services at  
Step 5 of the salary range, including all benefits as provided in the  
Management Resolution that apply to the Director of Child Support  
Services, effective February 25, 2025. (Monica Nino, County  
Administrator)  
CONSIDER accepting the monthly update on the activities and oversight  
of the County's Head Start Program, and provide guidance. (Marla Stuart,  
Employment and Human Services Director)  
D.3.  
D.4.  
Attachments:  
RECEIVE the Head Start Governance Training for the Board of  
Supervisors as required by the Head Start Act and the Head Start  
Performance Standards. (Marla Stuart, Employment and Human Services  
Director)  
Attachments:  
CONSIDER accepting a report on a 2026 ballot measure to renew the  
County's Urban Limit Line and providing direction to staff. (John  
Kopchik, Conservation and Development Director)  
D.5.  
Attachments:  
RECEIVE report on progress and next steps regarding an Immigrant  
Services Center. (Supervisor Carlson)  
D.6.  
D.7  
D.8  
D.9  
8.  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER reports of Board members.  
ADJOURN in memory of  
Dr. Lawrence E. Anderson, founder of the Danville Community Band  
Clark Wallace, District III appointee on the Assessment Appeals Board  
Beverly Monique Bradley, founder of the Darius Jones Foundation and former Contra  
Costa County employee  
9.  
CONSENT CALENDAR  
Airport  
C.1.  
ADOPT Resolution No. 2025-28 accepting as complete the contracted  
work performed by Golden Bay Fence, Inc., for the Buchanan Field  
Airport Security Upgrades Project, as recommended by the Public  
Works Director, Concord area. (94% Federal, 1% State and 5%  
Airport Enterprise Funds)  
Attachments:  
Board of Supervisors  
MODIFY Board member assignments to the Industrial Safety  
Ordinance/Community Warning System Ad Hoc Committee removing  
Supervisor Candace Andersen and appointing Supervisor Shanelle  
Scales-Preston, as recommended by Chair Andersen.  
C.2.  
ACCEPT Board members meeting report for January 2025.  
C.3.  
C.4.  
Attachments:  
APPROVE consideration of a Measure X allocation for Refugee  
Resettlement Services at the next scheduled meeting of the Board of  
Supervisors on March 11, 2025, as recommended by Supervisor  
Andersen.  
Attachments:  
Board Standing Committees (referred items)  
ACCEPT the Council on Homelessness 2024 Quarter 4 report as  
recommended by the Family and Human Services Committee.  
C.5.  
Attachments:  
ACCEPT the 2024 Annual Report for the Public Protection Committee  
(PPC) and APPROVE recommendations of the PPC regarding  
Committee referrals and their disposition, as recommended by the PPC  
at its February 18, 2025 meeting.  
C.6.  
Attachments:  
Child Support Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Director of Child Support Services, a  
purchase order amendment with OPEX Corporation to increase the  
payment limit by $300 to a new amount not to exceed $16,351 for a  
suite of barcode licenses for mail processing machines for the period  
May 28, 2024 through July 31, 2025. (66% Federal, 34% State)  
C.7.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Director of Child Support Services, a  
purchase order with Tri-City Power in an amount not to exceed  
$32,754 for maintenance and service work on the server room  
equipment. (66% Federal, 34% State)  
C.8.  
C.9.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Director of Child Support Services, a  
purchase order with Westlaw/Thomson Reuters in an amount not to  
exceed $28,014 for legal resource materials for staff attorneys,  
effective upon execution and for 36 months thereafter. (66% Federal,  
34% State)  
Clerk of the Board  
ADOPT Resolution No. 2025-40 proclaiming February 2025 as Civil  
Grand Jury Appreciation Month, as recommended by Supervisor  
Andersen.  
C.10.  
ADOPT Resolution No. 2025-43 proclaiming February 21, 2025, as  
“Government Communicators Day” in Contra Costa County, as  
recommended by the Director of the Office of Communications &  
Media.  
C.11.  
ADOPT Resolution No. 2025-41 declaring February 2025 Teen Dating  
Violence Awareness and Prevention Month, as recommended by the  
Employment and Human Services Director.  
C.12.  
C.13.  
ADOPT Resolution No. 2025-42 proclaiming February 28, 2025 as  
Rare Disease Day, as recommended by Supervisor Gioia.  
ADOPT Resolution No. 2025-48 authorizing the creation of the  
Phillips 66 Community Benefits Agreement Review Panel, as  
recommended by the Conservation and Development Director.  
C.14.  
C.15.  
Attachments:  
ADOPT Resolution No. 2025-47 authorizing creation of the Marathon  
Community Benefits Agreement Review Panel, as recommended by  
the Conservation and Development Director.  
Attachments:  
ACCEPT the resignation of Eric Britz, DECLARE a vacancy in the  
City of Brentwood seat on the Advisory Council on Aging for term  
ending on September 30, 2025, and DIRECT the Clerk of the Board to  
post the vacancy, as recommended by the Employment and Human  
Services Director.  
C.16.  
C.17.  
APPOINT Ayo Lewis, Maileen Mamaradlo, and Sonja Shephard to  
community-representative alternate seats on the Racial Justice  
Oversight Body for terms ending December 31, 2026, as recommended  
by the Equity Committee.  
Attachments:  
APPOINT Angelica Lopez to the City of Pittsburg Seat 2, and  
REAPPOINT Christopher Pedraza to the Behavioral Health Division  
Seat on the Los Medanos Health Advisory Committee for terms ending  
December 31, 2027, as recommended by the Health Services Director.  
C.18.  
C.19.  
APPOINT Chalo Buckman to the City of Oakley Local Seat for a term  
ending September 30, 2025, and Sarah Green to the City of Hercules  
Local Seat for a term ending September 30, 2026, on the Advisory  
Council on Aging, as recommended by the Family and Human  
Services Committee.  
Attachments:  
APPOINT Kim Jones to the District 1, Alternate seat on the  
Sustainability Commission for a term ending on March 31, 2027, as  
recommended by Supervisor Gioia.  
C.20.  
C.21.  
Attachments:  
APPOINT Nicholas Wellington to the District 1 seat for the  
Countywide Bicycle Advisory Committee for a term ending on  
December 31, 2026, as recommended by Supervisor Gioia.  
Attachments:  
DECLARE vacant the District 3, Seat 2 on the Measure X Community  
Advisory Board previously held by Susanna Thompson for a term  
ending March 31, 2025 and DIRECT the Clerk of the Board to post the  
vacancy, as recommended by Supervisor Burgis.  
C.22.  
C.23.  
REAPPOINT Pat Mims to the Community Representative seat and  
Shannon Mahoney to the Victims' Representative seat on the  
Community Corrections Partnership with terms ending December 31,  
2025, as recommended by the Community Corrections Partnership and  
Public Protection Committee.  
REAPPOINT Matthew Cox and APPOINT Phil Luecht to the Diablo  
Municipal Advisory Council for four-year terms, beginning January 1,  
2025 and ending December 31, 2028, as recommended by Supervisor  
Andersen.  
C.24.  
C.25.  
REAPPOINT Keith McMahon to the City of Concord seat on the  
Aviation Advisory Committee to a term beginning March 1, 2025 and  
expiring February 28, 2028, as recommended by the Concord City  
Council.  
Attachments:  
REAPPOINT Elianna Campos to the Community Representative #2 -  
Central/South County seat and Jacqueline Smith to the Child Care  
Provider #3 - Central/South County seat on the Local Planning and  
Advisory Council for Early Care and Education for terms ending April  
30, 2028, as recommended by the Family and Human Services  
Committee.  
C.26.  
Attachments:  
MOVE Bernard Corry from the Alternate Seat to the Appointee 3 Seat  
effective immediately; DECLARE a vacancy in the Alternate Seat on  
the County Service Area P-5 Citizen Advisory Committee, and  
DIRECT the Clerk of the Board to post the vacancies, for term ending  
December 31, 2026 as recommended by Supervisor Candace  
Andersen.  
C.27.  
Conservation & Development  
APPROVE a Substantial Amendment to the County’s FY 2024/25  
Community Development Block Grant (CDBG) Annual Action Plan  
to: (i) Increase a previous CDBG funding allocation to the Lions  
Center for the Visually Impaired (LCVI) from $95,000 to $167,000 for  
the rehabilitation of bathrooms within LCVI's facility located at 175  
Alvarado Avenue, Pittsburg and (ii) to provide a CDBG funding  
allocation in an amount of $60,000 to Nurturing Independence through  
Artistic Development (NIAD) to improve and modernize the fire alarm  
system at NIAD’s facility located at 551 – 23rd Street, Richmond, as  
recommended by the Finance Committee. (100% Federal funds)  
C.28.  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
execute, on behalf of the Conservation and Development Director, a  
purchase order with Technologent in an amount not to exceed $ 75,000  
for licensing and maintenance of the VMware software to create  
virtual servers, for the period January 23, 2025 through January 22,  
2030. (100% Land Development Fund)  
C.29.  
C.30.  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute legal documents and take related  
actions to provide a Community Development Block Grant loan in the  
amount of $2,000,000 to Eden Development, Inc., and Riverhouse  
Associated, L.P., a California Limited Partnership, for the  
rehabilitation of an affordable housing rental development located at  
700 Alhambra Avenue in the City of Martinez. (100% Federal funds)  
Attachments:  
County Administration  
ADOPT Resolution No. 2025-29 approving a side letter of agreement  
modifying the Memorandum of Understanding (MOU) between  
Contra Costa County and IFPTE, Local 21, to modify the Appendix E  
- Shift Differential, On-Call, Call Back Matrix to include the newly  
established classification of Assistant Director of Emergency Medical  
Services (VAHE) to the list of classifications eligible for on-call pay.  
C.31.  
Attachments:  
ADOPT Resolution No. 2025-30 applying certain benefits referenced  
in Resolution No. 2023/554 to the Director of Child Support Services -  
Exempt (SMA1) where the incumbent is an active, licensed attorney.  
C.32.  
APPROVE and AUTHORIZE the County Administrator or designee  
to execute, on behalf of the District Attorney, Public Defender, and  
Probation Departments, a contract with Axon Enterprise, Inc., in an  
amount not to exceed $5,920,977 to provide Axon’s Justice Premier  
and Evidence.com software, maintenance, and support for the period  
February 25, 2025 through June 30, 2035. (100% General Fund)  
C.33.  
C.34.  
AUTHORIZE proposed fiscal year 2026 Community Project Funding  
requests and include the approved projects in the County's adopted  
fiscal year 2025-26 Federal Legislative Platform, as recommended by  
the County Administrator.  
County Counsel  
APPROVE amended Conflict of Interest Code for the West County  
C.35.  
Wastewater District, including the list of designated positions, as  
recommended by County Counsel.  
Attachments:  
APPROVE amended Conflict of Interest Code for the Acalanes Union  
High School District, including the list of designated positions, as  
recommended by County Counsel.  
C.36.  
Attachments:  
District Attorney  
APPROVE and AUTHORIZE the District Attorney, or designee, to  
execute a contract with RYSE, Inc in an amount not to exceed  
$469,000 to provide wraparound services to transitional aged youth  
participants of the restorative justice diversion program, for the period  
February 1, 2025 through May 31, 2026. (100% Federal)  
C.37.  
Employment & Human Services  
ADOPT Resolution No. 2025-39 to approve and authorize the  
C.38.  
Employment and Human Services Director, or designee, to execute a  
revenue amendment with the State of California Department of  
Community Services and Development to increase funding by $5,694  
to a new total payment limit not to exceed $977,164 for Community  
Services Block Grant program services with no change to the term  
through April 30, 2025. (100% Federal)  
ADOPT Resolution No. 2025-38 to approve and authorize the  
Employment and Human Services Director, or designee, to execute a  
contract amendment with the State of California Department of  
Community Services and Development to increase funding by $16,137  
for a new payment limit not to exceed $4,998,783 for the Low Income  
Home Energy Assistance Program with no change to the term through  
June 30, 2025. (100% Federal)  
C.39.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to accept an additional grant in the amount of  
$6,725 and execute a contract amendment with the Contra Costa  
County Office of Education for the State Preschool Quality Matters  
program with no change to the term, and to execute any subsequent  
amendments and extensions. (100% Other)  
C.40.  
C.41.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to accept funding in an amount not to exceed  
$107,799 from the California Department of Social Services through  
Child Development Associates for redistribution of unspent stipend  
funds from the American Rescue Plan Act to childcare providers  
caring for children receiving a state childcare subsidy, and  
AUTHORIZE the Auditor-Controller, or designee, to pay partner  
agencies in an amount not to exceed $107,799. (100% Federal)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order and related agreement with Park Place Technologies,  
LLC, in an amount not to exceed $16,864 for the purchase of VMware  
support, a server management software, for the period March 1, 2025  
through February 28, 2026. (54% Federal, 38% State, 8% County)  
C.42.  
C.43.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order and Master Services Agreement with CivicPlus, LLC,  
in an amount not to exceed $21,500 for the purchase of Monsido and  
AudioEye platforms for the period February 1, 2025 through January  
31, 2027. (54% Federal, 38% State, 8% County General Fund)  
Fire Protection District  
Acting as the governing board of the Contra Costa County Fire  
C.44.  
Protection District, RECEIVE a report of the July 1, 2024 through  
December 1, 2024 account balance write-offs of Contra Costa County  
Fire Protection District emergency ambulance services fees and  
charges totaling $169,778.97. (100% CCCFPD EMS Transport Fund)  
Attachments:  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract with Stryker Sales, LLC in an amount  
not to exceed $100,900 for maintenance of LifePak defibrillators and  
equipment for the period January 1, 2025 through December 31, 2027.  
(100% CCCFPD EMS Transport Fund)  
C.45.  
C.46.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract amendment with American Medical  
Response West, to increase the payment limit by $21,000,000 to a new  
payment limit of $435,000,000 and to update the current service plan  
to include Nurse Navigation services to the District, for the period  
February 1, 2025 through December 31, 2025. (100% CCCFPD EMS  
Transport Fund)  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE Budget Amendment No.  
BDA-25-00006 appropriating fund balance of $1,250,000 for the  
purchase of two Type 3 Wildland Firefighting Engines. (100%  
CCCFPD General Operating Fund)  
C.47.  
C.48.  
Attachments:  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Purchasing  
Agent, on behalf of the Fire Chief, to execute a purchase order  
amendment with CDW Government Inc., to increase the payment limit  
by $500,000 to a new payment limit of $775,000, and extend the term  
through November 30, 2026, for the purchase of computer equipment.  
(100% CCCFPD General Operating Fund)  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Purchasing  
Agent to execute, on behalf of the Fire Chief, a purchase order with  
PumpPodUSA, in an amount not to exceed $415,000 for the purchase  
of six helicopter dip tanks. (100% Measure X)  
C.49.  
C.50.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE Budget Amendment No.  
BDA-25-00010 appropriating fund balance of $1,800,000 for the  
purchase of a Heavy Duty Rescue Vehicle. (80% Federal Grant, 20%  
CCCFPD General Operating Fund)  
Attachments:  
Acting as the governing Board of the Crockett-Carquinez Fire  
Protection District (District), ADOPT Resolution No. 2025-49 to  
approve and authorize the Fire Chief, or designee, to apply for a  
license with Life Scan for fingerprinting services to access state and  
federal level background information for employment with the  
District. (100% Crockett-Carquinez FPD)  
C.51.  
Health Services  
APPROVE the new medical staff, allied health, and tele-radiologist  
C.52.  
appointments and reappointments, additional privileges, medical staff  
advancement, and resignations as recommended by the Medical Staff  
Executive Committee at their January 27, 2025 meeting, and by the  
Health Services Director. (No fiscal impact)  
Attachments:  
APPROVE the list of providers recommended by Contra Costa Health  
Plan's Peer Review Credentialing Committee and the Health Services  
Director, 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.53.  
C.54.  
C.55.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Sutter Health, to provide access to  
Sutter Health Electronic Health Records for Contra Costa Health  
Services for the period February 25, 2025 until terminated by either  
party. (Non-financial agreement)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Accruent, LLC, to  
increase the payment limit by $181,790 to an amount not to exceed  
$276,814 and extend the term through January 31, 2028 and for  
successive 12-month terms thereafter for additional healthcare system  
maintenance services and software for Contra Costa Regional Medical  
Center. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Richard L. Rabin, M.D., Inc., in an  
amount not to exceed $600,000 to provide ophthalmology services for  
Contra Costa Health Plan members and County recipients for the  
period March 1, 2025 through February 29, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.56.  
C.57.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Sunrise Medical Supplies Inc., in  
an amount not to exceed $450,000 to provide durable medical  
equipment services for Contra Costa Health Plan members and County  
recipients for the period March 1, 2025 through February 29, 2028.  
(100% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Ronald L. Leon, MD, Inc., in an  
amount not to exceed $255,000 to provide outpatient psychiatric care  
services for adults with mental illness in East Contra Costa County for  
the period April 1, 2025 through March 31, 2026. (100% Mental  
Health Realignment)  
C.58.  
C.59.  
C.60.  
C.61.  
C.62.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Destiny Behavioral Health, in an  
amount not to exceed $425,000 to provide Medi-Cal specialty mental  
health services to members in Contra Costa County for the period  
March 1, 2025 through June 30, 2026. (50% Federal Medi-Cal; 50%  
State Mental Health Realignment)  
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 $1,905,904 for  
the Enhance Integration: Guide to HIV Prevention and Surveillance  
Project for the period August 1, 2024 through May 31, 2029. (No  
County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with PET/CT Imaging of Berkeley,  
LLC, in an amount not to exceed $360,000 to provide diagnostic  
imaging services for Contra Costa Health Plan members and County  
recipients for the period March 1, 2025 through February 29, 2028.  
(100% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Bay Area Community Services,  
Inc., in an amount not to exceed $1,356,825 to provide mental health  
outreach and support services for homeless and disabled adults with  
mental illness at the Don Brown Shelter in East Contra Costa County  
for the period July 1, 2024 through June 30, 2025. (53% Substance  
Abuse and Mental Health Services Administration; 25% Mental  
Health Services Act; 11% Project for Assistance in Transition from  
Homelessness Grant, 11% Mental Health Realignment)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with BM Behavioral Center, in an  
amount not to exceed $3,000,000 to provide behavioral health  
treatment and applied behavioral analysis services to Contra Costa  
Health Plan members for the period February 1, 2025 through January  
31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)  
C.63.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with California Institute of Behavior  
Analysis, Inc. (dba Leafwing Center), in an amount not to exceed  
$450,000 to provide behavioral health treatment and applied  
behavioral analysis services to Contra Costa Health Plan members and  
County recipients for the period February 1, 2025 through January 31,  
2028. (100% Contra Costa Health Plan Enterprise Fund II)  
C.64.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Noble Hospice Care, Inc., in an  
amount not to exceed $600,000 to provide hospice and palliative care  
services for Contra Costa Health Plan members and County recipients  
for the period February 1, 2025 through January 31, 2028. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.65.  
C.66.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Pittsburg Skilled Nursing Group,  
Inc. (dba Pittsburg Skilled Nursing Center), in an amount not to exceed  
$12,000,000 to provide skilled nursing facility services for Contra  
Costa Health Plan members and County recipients for the period  
February 1, 2025 through January 31, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Glenview Consulting LLC, in an  
amount not to exceed $656,800 to provide data analytics consultation  
and technical assistance for Contra Costa Health’s Information  
Systems Unit for the period March 1, 2025 through February 28, 2027.  
(100% Hospital Enterprise Fund I)  
C.67.  
C.68.  
C.69.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the California Mental Health  
Services Authority, to authorize California Mental Health Services  
Authority to contract for state hospital bed utilization on behalf of  
County for the period July 1, 2023 through June 30, 2025.  
(Non-financial agreement)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with University of California San  
Francisco (dba UCSF Medical Center), in an amount not to exceed  
$90,000 to provide outside laboratory testing services for Contra Costa  
Regional Medical Center and Health Centers for the period August 1,  
2024 through July 31, 2027. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Hometown Medical Supplies,  
LLC (dba Reliable Medical LLC), in an amount not to exceed  
$300,000 to provide durable medical equipment services to Contra  
Costa Health Plan members and County recipients for the period  
March 1, 2025 through February 29, 2028. (100% Contra Costa Health  
Plan Enterprise Fund II)  
C.70.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with MD Choice Hospice Inc., in an  
amount not to exceed $600,000 to provide hospice services for Contra  
Costa Health Plan members and County recipients for the period  
February 1, 2025 through January 31, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.71.  
C.72.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with A Step Forward Child  
Abuse Treatment and Training Programs, A Marriage, Family and  
Child Counseling Corporation, to increase the payment limit by  
$400,000 to an amount not to exceed $850,000 to provide additional  
Medi-Cal specialty mental health services to members in Central  
Contra Costa County with no change in the term ending June 30, 2026.  
(50% Federal Medi-Cal; 50% State Mental Health Realignment)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Remarkable Marriage  
and Family Institute, to increase the payment limit by $250,000 to an  
amount not to exceed $850,000 to provide additional Medi-Cal  
specialty mental health services to members in East Contra Costa  
County with no change in the term ending June 30, 2025. (50%  
Federal Medi-Cal; 50% State Mental Health Realignment)  
C.73.  
C.74.  
C.75.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Crestwood Behavioral  
Health, Inc., to provide additional augmented board and care services  
for adults with mental illness in Contra Costa County with no change  
in the payment limit of $6,096,960 or term ending June 30, 2025.  
(82% Mental Health Realignment; 18% Behavioral Health Services  
Act)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Michael Oberlander, Inc., in an  
amount not to exceed $450,000 to provide orthopedic services at  
Contra Costa Regional Medical Center and Health Centers for the  
period February 1, 2025 through January 31, 2028. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Pleasant Hillidence OPCO, LLC  
(dba Pleasant Hill Post Acute), in an amount not to exceed $9,000,000  
to provide skilled nursing facility services for Contra Costa Health  
Plan members and County recipients for the period March 1, 2025  
through February 29, 2028. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.76.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Ena Rios Corp, to  
increase the payment limit by $100,000 to an amount not to exceed  
$320,000 for additional Medi-Cal specialty mental health services with  
no change in the term ending June 30, 2025. (50% Federal Medi-Cal;  
50% State Mental Health Realignment)  
C.77.  
C.78.  
C.79.  
C.80.  
C.81.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Nanda K. Sinha, M.D., in an  
amount not to exceed $555,000 to provide orthopedic services to  
Contra Costa Regional Medical Center and Health Center patients for  
the period April 1, 2025 through March 31, 2028. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Lifelong Medical  
Care, to provide additional primary care physician services and  
specialty medical services with no change in the payment limit of  
$4,200,000 or term ending June 30, 2025. (100% Contra Costa Health  
Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Leica Microsystems  
Inc., to include additional laboratory testing service supplies available  
to operate Leica equipment in the Contra Costa Regional Medical  
Center laboratory with no change in the payment limit of $596,174 or  
term ending January 3, 2028. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Health Link (dba Health Link  
Home Health Agency), in an amount not to exceed $900,000 to  
provide home health care services for Contra Costa Health Plan  
members and County Recipients for the period February 1, 2025  
through January 31, 2028. (100% Contra Costa Health Plan Enterprise  
Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Kickstart O&P, LLC (dba  
Kickstart Orthotics and Prosthetics), in an amount not to exceed  
$210,000 to provide durable medical equipment services for Contra  
Costa Health Plan members and County recipients for the period  
March 1, 2025 through February 29, 2028. (100% Contra Costa Health  
Plan Enterprise Fund II)  
C.82.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Muhammad Raees, M.D., in an  
amount not to exceed $900,000 to provide pulmonary services to  
Contra Costa Health Plan members and County recipients for the  
period March 1, 2025 through February 29, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.83.  
C.84.  
C.85.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Duffygroup, Inc., to  
increase the payment limit by $190,000 to an amount not to exceed  
$380,000 and extend the term through July 31, 2026 for additional  
professional outreach and advisory services with regard to recruitment  
for the Health Services Department. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Roche Diagnostics  
Corporation for additional test kits, reagents and supplies for the  
Cobas laboratory analyzer used for patient specimen testing at Contra  
Costa Regional Medical Center with no change in the payment limit of  
$2,577,330 or term ending December 31, 2032. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the County of Alameda, to pay  
Contra Costa County an amount not to exceed $200,000 through the  
federal Ending the HIV Epidemic program for the coordination of  
support for newly diagnosed residents with HIV in Contra Costa  
County for the period July 1, 2024 through February 28, 2025. (No  
County match)  
C.86.  
C.87.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Shelter, Inc., to  
increase the payment limit by $1,162,423 to an amount not to exceed  
$10,192,805 for additional interim housing for seriously and  
persistently mentally ill youth and adults with no change in the term  
ending June 30, 2026. (89% Behavioral Health Services Act; 11%  
State Behavioral Health Bridge Housing Grant)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Availity, L.L.C., to  
increase the payment limit by $240,000 to an amount not to exceed  
$1,340,000, and extend the term through August 31, 2025 for the  
provision of additional electronic claims processing services for  
Contra Costa Health Plan and Behavioral Health Services to reimburse  
providers for services provided to Contra Costa Health Plan members.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.88.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Joint Commission on  
Accreditation of Healthcare Organizations (dba The Joint  
Commission), in an amount not to exceed $40,000 per year to provide  
accreditation and certification services for Contra Costa Regional  
Medical Center and Health Centers, which will renew each calendar  
year until terminated by either party. (100% Hospital Enterprise Fund  
I)  
C.89.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with James Saunders (dba Overcast  
PC), in an amount not to exceed $400,000 to provide medical  
consultation services to the Contra Costa Health Plan Medical  
Management Team with regard to Contra Costa Health Plan’s policies  
and procedures for the period February 1, 2025 through January 31,  
2026. (100% Contra Costa Health Plan Enterprise Fund II)  
C.90.  
C.91.  
C.92.  
C.93.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Thurmond Consulting, LLC, in an  
amount not to exceed $814,865 to facilitate design, implementation,  
and administration of the Community Care Expansion Preservation  
program for the Behavioral Health Services Division for the period  
March 1, 2025 through June 30, 2026. (100% California Department  
of Social Services)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Moragaidence OPCO, LLC (dba  
Moraga Post Acute), in an amount not to exceed $12,000,000 to  
provide skilled nursing facility services for Contra Costa Health Plan  
members and County recipients for the period March 1, 2025 through  
February 29, 2028. (100% Contra Costa Health Plan Enterprise Fund  
II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the County of Alameda, to pay  
Contra Costa County an amount not to exceed $2,028,992 for  
coordination of essential services to Contra Costa County residents  
with HIV and their families for the period March 1, 2024 through  
February 28, 2025. (No County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Kan-Di-Ki, LLC (dba  
TridentCare), to increase the payment limit by $315,000 to an amount  
not to exceed $515,000 and extend the term through August 31, 2027  
for additional on-site diagnostic imaging services at the County’s  
detention facilities. (100% County General Fund)  
C.94.  
C.95.  
C.96.  
C.97.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with John Muir Health, in the amount  
not to exceed $100,000 to provide outside laboratory testing services  
for Contra Costa Regional Medical Center and Health Centers during  
planned or unplanned downtime for the period January 1, 2025  
through December 31, 2027. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, 2,798 gift cards  
and transportation vouchers totaling an amount not to exceed $71,596  
for clients of Public Health's Family, Maternal and Child Health  
Program for the period ending June 30, 2025. (100% California  
Department of Public Health and California Home Visiting Program)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Fisher Scientific Company L.L.C. to increase the  
payment limit by $900,000 to an amount not to exceed $2,800,000 for  
the purchase of reagents, urinalysis controls, supplies including small  
equipment and Triage Brain Natriuretic Peptide tests, and other  
supplies as needed for the clinical laboratories at the Contra Costa  
Regional Medical Center with no change in the term ending April 30,  
2026. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Meridian Leasing Corporation to extend the term  
through December 31, 2026, with no change to the payment limit of  
$391,896, and execute a Supplement to Master Lease for the period  
January 1, 2025 through December 31, 2026 for lease and related  
maintenance of the ScrubEx dispensary machines at Contra Costa  
Regional Medical Center. (100% Hospital Enterprise Fund I)  
C.98.  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Olympus America Inc., to increase the payment limit  
by $110,000 to an amount not to exceed $300,000 for the purchase of  
instruments and equipment for use at Contra Costa Regional Medical  
Center with no change in the term ending November 30, 2025. (100%  
Hospital Enterprise Fund I)  
C.99.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with C. R. Bard, Inc. in an amount not to exceed $420,000 for the  
purchase of urology devices and other supplies as needed for Contra  
Costa Regional Medical Center during the period April 1, 2025  
through March 31, 2027. (100% Hospital Enterprise Fund I)  
C.100.  
C.101.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with One Workplace, L. Ferrari, LLC (dba One  
Workplace) to increase the payment limit by $200,000 to an amount  
not to exceed $399,000 for the purchase of office furniture for Contra  
Costa Regional Medical Center with no change to the original term  
ending April 30, 2025. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Carl Zeiss Meditec USA, Inc. in an amount not to exceed  
$217,950 for the purchase of the CLARUS 500 instrument for the  
Contra Costa Regional Medical Center. (100% Hospital Enterprise  
Fund I)  
C.102.  
C.103.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Boston Scientific Corporation to increase the  
payment limit by $184,000 to an amount not to exceed $784,000 for  
the purchase of vascular, urology, endoscopy, and other supplies as  
needed for Contra Costa Regional Medical Center with no change in  
the term ending May 31, 2025. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Norman S. Wright Mechanical Equipment LLC in an amount not  
to exceed $97,129, and ACCEPT terms and conditions for the  
purchase of two (2) Dristeem Steam Humidifiers for Contra Costa  
Regional Medical Center. (100% Hospital Enterprise Fund I)  
C.104.  
C.105.  
Attachments:  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $29,880 to Agiliti Health, Inc. for rental  
equipment and other medical supplies provided at the Contra Costa  
Regional Medical Center during the period September 1, 2024 through  
September 30, 2024, as recommended by the Health Services Director.  
(100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $198,864 to Hobbs Investments, Inc. (dba  
Am-Tran) for laboratory courier services between Contra Costa  
Regional Medical Center, Contra Costa Health Centers and Detention  
Health provided during the period July 1, 2024 through December 31,  
2024, as recommended by the Health Services Director. (100%  
Hospital Enterprise Fund I)  
C.106.  
C.107.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $25,827 to CooperSurgical, Inc. for  
obstetrical, and gynecological medical supplies for Contra Costa  
Regional Medical Center from June 1, 2024 through January 9, 2025,  
as recommended by the Health Services Director. (100% Hospital  
Enterprise Fund I)  
Human Resources  
ADOPT Position Adjustment Resolution No. 26072 to establish the  
C.108.  
classification of Assistant Director of Emergency Medical Services  
(represented) and add one (1) permanent position within the  
Emergency Medical Services Division in the Health Services  
Department. (100% Hospital Enterprise Fund I)  
Attachments:  
ADOPT Position Adjustment Resolution No. 26395 to add one  
Sheriff’s Community Services Officer (represented) position in the  
Office of the Sheriff for contracted police services. (100% AC Transit)  
C.109.  
C.110.  
Attachments:  
APPROVE and AUTHORIZE the Director of Human Resources, or  
designee, to execute a contract with Disclo, Inc., in an amount not to  
exceed $218,700, for a hosted ADA workplace accommodation  
software system for the period of March 1, 2025, through February 28,  
2028. (100% General Fund)  
Information and Technology  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
C.111.  
Chief Information Officer, to execute a purchase order with Geo Jobe  
in an amount not to exceed $5,500 for the purchase of software to  
enhance the ArcGIS Online platform. (100% User Departments).  
APPROVE Budget Amendment No. BDA-25-00014 authorizing the  
transfer of $575,000 in appropriations from the Department of  
Information Technology (0147) to Public Works-Plant Acquisition  
(0111) for the replacement of the data center fire suppression system.  
(100% General Fund)  
C.112.  
Attachments:  
Library  
C.113.  
APPROVE and AUTHORIZE the County Librarian, or designee to  
execute a contract with Ventura Business Systems, Inc., in an amount  
not to exceed $25,000 for installation of cashless payment equipment  
on Library cash/coin terminals for the period February 1, 2025 through  
January 31, 2026. (100% Library Fund)  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Niche Academy,  
LLC, in an amount not to exceed $10,000 for the renewal of Niche  
Academy Platform subscription, which provides patron education on  
library resources, for the period April 2, 2025 through April 1, 2026.  
(100% Library Fund)  
C.114.  
C.115.  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
apply for and accept a grant in the amount of $5,000 from East Bay  
Community Foundation, administered by the Rodeo Municipal  
Advisory Council, to support Rodeo Library services pursuant to the  
local refinery Good Neighbor Agreement, for the period July 1 through  
December 31, 2025. (No County match)  
Public Defender  
APPROVE and AUTHORIZE the Public Defender, or designee, to  
C.116.  
execute a contract amendment with Contra Costa Interfaith  
Transitional Housing, Inc. (dba Hope Solutions), to increase the  
payment limit by $102,545 to a new payment limit of $2,774,882, for  
additional contract staffing support to serve Holistic Intervention  
Partnership (HIP) participants, with no change to the term ending  
February 28, 2026. (100% State)  
Public Works  
C.117.  
ADOPT Resolution No. 2025-31 accepting as complete the contracted  
work performed by Gordon N. Ball Inc., for the Walnut Creek Desilt  
Project, as recommended by the Chief Engineer, Concord area. (100%  
Flood Control Zone B Funds)  
Attachments:  
ADOPT Resolution No. 2025-32 for the Driftwood Drive Crosswalks  
Improvements Project and AUTHORIZE the Public Works Director,  
or designee, to advertise the Project and submit a grant application to  
the Metropolitan Transportation Commission in the amount of  
$120,000, for fiscal year 2025/2026, Bay Point area. (70% Local Road  
Funds, 30% Transportation Development Act Funds)  
C.118.  
Attachments:  
ADOPT Resolution No. 2025-33 for the Contra Costa Centre  
Pedestrian Improvements Project and AUTHORIZE the Public Works  
Director, or designee, to advertise the Project and submit a grant  
application to the Metropolitan Transportation Commission in the  
amount of $120,000, for fiscal year 2025/26, Contra Costa Centre area.  
(26% Transportation Development Act, 74% Local Road Funds)  
C.119.  
Attachments:  
ADOPT Resolution No. 2025-34 for the Arlington Crosswalks  
Improvements Project and AUTHORIZE the Public Works Director,  
or designee, to advertise the Project and submit a grant application to  
the Metropolitan Transportation Commission in the amount of  
$120,000, for fiscal year 2025/2026, Kensington and East Richmond  
Heights area. (27% Transportation Development Act Funds, 73%  
Local Road Funds)  
C.120.  
Attachments:  
ADOPT Resolution No. 2025-35 terminating and abandoning an Offer  
of Dedication of excess road right of way on 2nd Street in the  
unincorporated portion of the County known as Rodeo 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, Rodeo area. (100%  
Applicant Fees)  
C.121.  
Attachments:  
ADOPT Resolution No. 2025-36 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Parker Avenue  
between First Street and Seventh Street, on March 8, 2025, from 8:00  
a.m. through 10:00 a.m., for the purpose of the Rodeo Baseball  
Association Opening Day Parade, Rodeo area. (No fiscal impact)  
C.122.  
C.123.  
ADOPT Resolution No. 2025-37 accepting as complete the contracted  
work performed by Midstate Barrier, Inc., for the Briones Area  
Guardrail Upgrades Project, as recommended by the Public Works  
Director, Briones area. (40% State Highway Safety Improvement  
Program Funds, 60% Local Road Funds)  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with The Ratcliff Architects, in an amount not to  
exceed $5,000,000 to provide on-call architectural services for various  
County facilities projects, for the period February 25, 2025 through  
February 24, 2028 with a one-year extension option to February 24,  
2029, Countywide. (100% Various Funds)  
C.124.  
C.125.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with BKF Engineers in an amount not to exceed  
$1,500,000 for design consulting and construction support services for  
the San Pablo Avenue Complete Streets/Bay Trail Gap Closure  
Project, for the period March 3, 2025 through December 31, 2029,  
Rodeo and Crockett areas. (47% Active Transportation Program  
Funds, 53% Local Road Funds)  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee  
to execute, a temporary construction easement and agreement (TCE)  
and a grant of easement and ACCEPT the TCE and Grant of Easement  
from East Bay Municipal Utility District for the Wildcat Canyon Road  
Slope Failure Repair Project on Wildcat Canyon Road. Orinda area.  
(100% Local Road Funds)  
C.126.  
Attachments:  
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 National Trench Safety, Inc., effective  
January 1, 2025, to increase the payment limit by $150,000 to a new  
payment limit of $350,000, and extend the term through March 31,  
2025, for trench plates and K-rails used in road and flood control  
maintenance work, Countywide. (100% Local Road and Flood Control  
District Funds)  
C.127.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
Volvo Construction Equipment & Services in the amount of $41,041  
for Wanco Changeable Message Signs for road maintenance work,  
Countywide. (100% Local Road Funds)  
C.128.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an amendment to a  
Master Products and Services Agreement and a purchase order with  
Computacenter United States Inc., in an amount not to exceed $25,000  
for a three-year warranty and support for VMware vSphere virtual  
server software, for the period February 28, 2025 through February 27,  
2028, Countywide. (100% Various Road, Flood Control, and Special  
Districts Funds)  
C.129.  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
Crafco, Inc., in the amount of $57,517 for an Asphalt Hot Box Trailer  
for road maintenance work, Countywide. (100% Local Road Funds)  
C.130.  
C.131.  
APPROVE the Springbrook Road Culvert and Sinkhole Repair Project  
and AUTHORIZE the Public Works Director, or designee, to advertise  
the Project, Walnut Creek area. (22% Federal Emergency Relief  
Funds, 78% Local Road Funds)  
Attachments:  
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 an  
amendment to the memorandum of understanding between the District  
and John Muir Land Trust for the Pacheco Marsh / Lower Walnut  
Creek Restoration and Public Access Project, to increase the  
reimbursement limit for the Land Trust’s public access and recreation  
improvements by $900,000, to a new reimbursement limit of  
$4,900,000, using San Francisco Bay Restoration Authority funds  
awarded for the project, Martinez area. (100% Flood Control Zone 3B)  
C.132.  
Attachments:  
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 the Funding  
Agreement with the Association of Bay Area Governments in an  
amount not to exceed $2,376,000 from a United States Environmental  
Protection Agency (USEPA) Grant for the Restoring Wildcat Creek:  
Community-Led Watershed Health Update and Priority Project  
Implementation project, North Richmond area. (100% USEPA Grant  
Funds)  
C.133.  
Attachments:  
ACCEPT the 2024 Semi-Annual Report of Real Estate Delegation of  
Leases and Licenses dated July 1, 2024, through December 31, 2024,  
as recommended by the Public Works Director, Countywide. (No  
fiscal impact)  
C.134.  
C.135.  
Attachments:  
ACCEPT the 2024 Semi-Annual Report of Real Estate Acquisition  
Acceptances dated July 1, 2024 through December 31, 2024, approved  
by the Public Works Director as submitted, Countywide. (No fiscal  
impact)  
Risk Management  
DENY claims filed by CSAA for Rani Bar; D.A.K. by and through his  
C.136.  
legal guardian Linnette Kidd; Deanco Healthcare LLC dba Mission  
Community Hospital; I.J.K. by and through his legal guardian Linnette  
Kidd; Manuel Salvador Jimenez; Mercury Insurance a subrogee of  
Helen Jones; Brendan & Holly McShane; Aurora Parker; Kathleen  
Popio; State Farm Mutual Ins. Co. a subrogee of Gi-Zu Tseng, Quynh  
Tran; and Tony Watson. DENY late claim filed by Michael Redondo.  
Acting as the governing board of the Contra Costa Fire Protection  
District, DENY claim filed by CSAA Insurance for Adan A. Granados.  
C.137.  
C.138.  
Acting as the governing board of the Housing Authority of Contra  
Costa, DENY claim filed by Christal Gibson.  
Sheriff  
ADOPT Resolution No. 2025-44 authorizing the Sheriff Coroner, or  
designee, to apply for, accept, and approve grant funding, including  
amendments and extensions thereof, pursuant to the grant guidelines,  
with the California Highway Patrol Cannabis Tax Fund Grant Program  
for fiscal years 2025-2027, with an initial amount of $73,000, for the  
purchase of new equipment for the Sheriff’s Forensic Services  
Toxicology Unit, for the initial period of July 1, 2025, through June  
30, 2027. (100% State, no County match)  
C.139.  
ADOPT Resolution No. 2025-45 approving and authorizing the  
Sheriff-Coroner, or designee, to apply for, accept, and execute a grant  
award agreement, including any modifications or extensions thereof,  
pursuant to the grant guidelines, with the Governor’s Office of  
Emergency Services, for the FY 2024 Paul Coverdell Forensic  
Services Improvement Grant, in an initial amount of $66,283, for  
forensic training support, for the initial period of April 1, 2025 through  
June 30, 2026. (100% Federal, no County match)  
C.140.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Delta Scrap and Salvage in an amount not to  
exceed $500,000 to provide marine salvage services for the period  
December 1, 2024 through November 3, 2027. (100% State)  
C.141.  
C.142.  
C.143.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Redwood Shore Diving, Inc. in an amount not  
to exceed $500,000 to provide marine salvage services, for the period  
December 1, 2024 through November 30, 2027. (100% State)  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Marine Emporium Boat Works, Inc. in an  
amount not to exceed $500,000 to provide marine salvage services for  
the period December 1, 2024 through November 30, 2027. (100%  
State)  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Mark A. Super M.D., in an amount not to  
exceed $300,000 for forensic pathology services for the period  
December 1, 2024 through July 31, 2025. (100% General Fund)  
C.144.  
C.145.  
C.146.  
C.147.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Myers Towing in an amount up to $500,000 to  
provide marine salvage services for the period December 1, 2024  
through November 30, 2027. (100% State)  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
renew Cardroom License Number 6, known as "California Grand  
Casino," currently located in Pacheco, California, for the period of  
November 26, 2024 through November 25, 2025. (No fiscal impact)  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a Memorandum of Understanding with the County of San  
Mateo's Northern California Regional Intelligence Center to share  
information regarding narcotics trafficking, organized crime and  
terrorism related activities, for the term of November 1, 2024 through  
December 31, 2025. (No fiscal impact)  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Sheriff-Coroner, to execute a purchase order with AT&T, Inc., in an  
amount not to exceed $18,705, for the purchase of Palo Alto Networks  
Firewall software for the period January 1, 2025 through December 31,  
2027. (100% General Fund)  
C.148.  
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  
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.  
BOARD OF SUPERVISORS STANDING COMMITTEES  
For more information please visit the Board of Supervisors Standing Committees page here:  
Airport Committee: March 20, 2025 at 10:00 a.m.  
Economic Development Committee: April 7, 2025 at 10:30  
Equity Committee: March 17, 2025 at 10:30 a.m.  
Family and Human Services Committee: March 10, 2025 at 10:30 a.m.  
Finance Committee: March 3, 2025 at 9:00 a.m.  
Head Start Advisory Committee: March 17, 2025 at 9:00 a.m.  
Internal Operations Committee: March 24, 2025 at 10:30 a.m.  
Legislation Committee: March 24, 2025 at 9:00 a.m.  
Los Medanos Healthcare Operations Committee: March 3, 2025 at 1:00 p.m.  
Public Protection Committee: March 17, 2025 at 1:30 p.m.  
Resilient Shoreline Committee: March 10, 2025 at 9:00 a.m.  
Sustainability Committee: March 10, 2025 1:00 p.m.  
Transportation, Water and Infrastructure Committee: March 24, 2025 at 1:00 p.m.  
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.  
Glossary of Acronyms, Abbreviations, and other Terms  
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and  
industry-specific language in its Board of Supervisors meetings and written materials. For a list of  
commonly used language that may appear in oral presentations and written materials associated with