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, February 25, 2025  
in: 888-278-0254 access code 843298#  
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.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Present:  
Andersen, District III Supervisor Diane Burgis, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
2.  
3.  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
Under anticipated litigation discussing the matter of Buchanan Field Terminal Building Replacement  
Project.  
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.  
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.  
Motion:  
Second:  
Carlson  
Burgis  
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:  
6.  
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.  
Attachments:  
Motion:  
Second:  
Scales-Preston  
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:  
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)  
D.2.  
Motion:  
Second:  
Carlson  
Scales-Preston  
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 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.  
Attachments:  
Public comment: Baroumand  
Motion:  
Second:  
Scales-Preston  
Burgis  
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:  
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)  
D.4.  
Attachments:  
Motion:  
Second:  
Carlson  
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 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:  
Public comment: Juan Pablo Galva, Elizabeth Ritchie.  
Motion:  
Second:  
Gioia  
Scales-Preston  
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:  
RECEIVE report on progress and next steps regarding an Immigrant  
Services Center. (Supervisor Carlson)  
D.6.  
Public comment: Ruth Kidane, Patricia Aguiar, Mariana Moore, Sara, Baroumand,  
Katherine Wally, Linda Olvera, Daniel Roemer, Reena Arya, Yehidit Lieberman,  
Debra Ballinger, Melvin Willis, Kimberly Galindo, Graham Huey, Stephanie Taddeo,  
Rachel Rosekind, Marisol Cantu, Jane Courant, Diana Honig, Marika Mendoza,  
Kathleen Sullivan, Karen Hernandez, Matthew Bridges, Ali Saidi.  
Motion:  
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:  
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:  
approved  
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.  
approved  
CONSIDER CONSENT ITEMS  
A motion was made by District IV Supervisor Carlson, seconded by District V  
Supervisor Scales-Preston, 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:  
ACCEPT Board members meeting report for January 2025.  
C.3.  
C.4.  
Attachments:  
approved  
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:  
Public comment: Elsa Stevens, David Wiegleb, Julia Keen, Jonathan Mintzer, Robin  
Mencher, Jessica Bitchok, Mitch Margoles, Julia Mates, Diana Honig.  
approved  
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:  
approved  
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:  
approved  
Child Support Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
C.7.  
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)  
approved  
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.  
approved  
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)  
approved  
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  
.
Attachments:  
adopted  
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  
.
Attachments:  
Public comment: Kristin Connelly  
adopted  
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  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-42 proclaiming February 28, 2025 as Rare  
Disease Day, as recommended by Supervisor Gioia.  
C.13  
.
Attachments:  
adopted  
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  
.
Attachments:  
adopted  
ADOPT Resolution No. 2025-47 authorizing creation of the Marathon  
Community Benefits Agreement Review Panel, as recommended by the  
Conservation and Development Director.  
C.15  
.
Attachments:  
adopted  
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  
.
approved  
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.  
C.17  
.
Attachments:  
approved  
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  
.
approved  
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.  
C.19  
.
Attachments:  
approved  
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  
.
Attachments:  
approved  
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.  
C.21  
.
Attachments:  
approved  
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  
.
approved  
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.  
C.23  
.
approved  
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  
.
approved  
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.  
C.25  
.
Attachments:  
approved  
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  
C.26  
.
30, 2028, as recommended by the Family and Human Services  
Committee.  
Attachments:  
approved  
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  
.
approved  
Conservation & Development  
APPROVE a Substantial Amendment to the County’s FY 2024/25  
C.28  
.
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)  
Attachments:  
approved  
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  
.
approved  
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)  
C.30  
.
Attachments:  
approved  
County Administration  
ADOPT Resolution No. 2025-29 approving a side letter of agreement  
C.31  
.
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.  
Attachments:  
adopted  
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  
.
adopted  
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  
.
approved  
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.  
C.34  
.
approved  
County Counsel  
APPROVE amended Conflict of Interest Code for the West County  
Wastewater District, including the list of designated positions, as  
recommended by County Counsel.  
C.35  
.
Attachments:  
approved  
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:  
approved  
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  
.
approved  
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)  
adopted  
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  
.
adopted  
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  
.
approved  
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  
C.41  
.
Auditor-Controller, or designee, to pay partner agencies in an amount  
not to exceed $107,799. (100% Federal)  
approved  
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  
.
approved  
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)  
C.43  
.
approved  
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:  
approved  
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  
.
approved  
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)  
C.46  
.
approved  
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  
.
Attachments:  
approved  
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)  
C.48  
.
approved  
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  
.
approved  
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)  
C.50  
.
Attachments:  
approved  
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  
.
adopted  
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:  
approved  
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  
.
approved  
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)  
C.54  
.
approved  
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)  
C.55  
.
approved  
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  
.
approved  
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)  
C.57  
.
approved  
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  
.
approved  
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)  
C.59  
.
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 $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)  
C.60  
.
approved  
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)  
C.61  
.
approved  
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)  
C.62  
.
approved  
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  
.
approved  
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  
C.64  
.
February 1, 2025 through January 31, 2028. (100% Contra Costa Health  
Plan Enterprise Fund II)  
approved  
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  
.
approved  
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)  
C.66  
.
approved  
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  
.
approved  
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)  
C.68  
.
approved  
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)  
C.69  
.
approved  
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  
C.70  
.
members and County recipients for the period March 1, 2025 through  
February 29, 2028. (100% Contra Costa Health Plan Enterprise Fund II)  
approved  
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  
.
approved  
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)  
C.72  
.
approved  
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  
.
approved  
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)  
C.74  
.
approved  
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)  
C.75  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Pleasant Hillidence OPCO, LLC (dba Pleasant  
C.76  
.
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)  
approved  
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  
.
approved  
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)  
C.78  
.
approved  
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)  
C.79  
.
approved  
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)  
C.80  
.
approved  
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)  
C.81  
.
approved  
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  
C.82  
.
members and County recipients for the period March 1, 2025 through  
February 29, 2028. (100% Contra Costa Health Plan Enterprise Fund II)  
approved  
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  
.
approved  
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)  
C.84  
.
approved  
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)  
C.85  
.
approved  
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  
.
approved  
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)  
C.87  
.
approved  
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  
C.88  
.
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)  
approved  
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  
.
approved  
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  
.
approved  
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)  
C.91  
.
approved  
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)  
C.92  
.
approved  
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)  
C.93  
.
approved  
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  
.
approved  
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)  
C.95  
.
approved  
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)  
C.96  
.
approved  
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)  
C.97  
.
approved  
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:  
approved  
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  
.
approved  
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.10  
0.  
approved  
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)  
C.10  
1.  
approved  
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.10  
2.  
approved  
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)  
C.10  
3.  
approved  
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.10  
4.  
Attachments:  
approved  
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)  
C.10  
5.  
approved  
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.10  
6.  
approved  
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)  
C.10  
7.  
approved  
Human Resources  
ADOPT Position Adjustment Resolution No. 26072 to establish the  
C.10  
8.  
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:  
approved  
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.10  
9.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Director of Human Resources, or  
designee, to execute a contract with Disclo, Inc., in an amount not to  
C.11  
0.  
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)  
approved  
Information and Technology  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
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).  
C.11  
1.  
approved  
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.11  
2.  
Attachments:  
approved  
Library  
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)  
C.11  
3.  
approved  
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.11  
4.  
approved  
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)  
C.11  
5.  
approved  
Public Defender  
APPROVE and AUTHORIZE the Public Defender, or designee, to  
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)  
C.11  
6.  
approved  
Public Works  
ADOPT Resolution No. 2025-31 accepting as complete the contracted  
C.11  
7.  
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:  
adopted  
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.11  
8.  
Attachments:  
adopted  
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.11  
9.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-34 for the Arlington Crosswalks  
C.12  
0.  
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)  
Attachments:  
adopted  
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.12  
1.  
Attachments:  
adopted  
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.12  
2.  
adopted  
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)  
C.12  
3.  
Attachments:  
adopted  
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.12  
4.  
approved  
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,  
C.12  
5.  
for the period March 3, 2025 through December 31, 2029, Rodeo and  
Crockett areas. (47% Active Transportation Program Funds, 53% Local  
Road Funds)  
Attachments:  
approved  
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.12  
6.  
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 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.12  
7.  
approved  
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.12  
8.  
approved  
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.12  
9.  
Attachments:  
approved  
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.13  
0.  
approved  
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)  
C.13  
1.  
Attachments:  
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 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.13  
2.  
Attachments:  
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 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.13  
3.  
Attachments:  
approved  
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.13  
4.  
Attachments:  
approved  
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  
C.13  
5.  
impact)  
approved  
DENY claims filed by CSAA for Rani Bar; D.A.K. by and through his  
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.  
C.13  
6.  
Motion:  
Second:  
Burgis  
Carlson  
Aye:  
District I Supervisor Gioia, District III Supervisor Burgis,  
District IV Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Abstain:  
Result:  
District II Supervisor Andersen  
Passed  
Risk Management  
Acting as the governing board of the Contra Costa Fire Protection  
District, DENY claim filed by CSAA Insurance for Adan A. Granados.  
C.13  
7.  
approved  
Acting as the governing board of the Housing Authority of Contra Costa,  
DENY claim filed by Christal Gibson.  
C.13  
8.  
approved  
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.13  
9.  
adopted  
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.14  
0.  
adopted  
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.14  
1.  
approved  
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)  
C.14  
2.  
approved  
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)  
C.14  
3.  
approved  
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.14  
4.  
approved  
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)  
C.14  
5.  
approved  
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)  
C.14  
6.  
approved  
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)  
C.14  
7.  
approved  
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  
C.14  
8.  
Firewall software for the period January 1, 2025 through December 31,  
2027. (100% General Fund)