Meeting  
EAST BAY REGIONAL PARK DISTRICT 
BOARD OF DIRECTORS MEETING
Tuesday, January 14, 2025
11:00 AM
 
NOTICE REGARDING PUBLIC PARTICIPATION AT THE EAST BAY
REGIONAL PARK DISTRICT BOARD OF DIRECTORS MEETING
 
The East Bay Regional Park District (Park District), with limited exceptions, holds public meetings through a hybrid platform of in-person and remote attendance to allow members of the public to participate through the Park District’s virtual platform, Zoom. The Board of Directors will participate in-person at the Park District Administrative Headquarters (2950 Peralta Oaks Court, Oakland, California) unless otherwise designated. Occasionally, members of the Board of Directors may attend remotely as permitted by the Brown Act.
 
This Meeting May Be Accessed As Follows:
 
  1. In person at the Park District Administrative Headquarters (2950 Peralta Oaks Court, Oakland, California)
  2. Live via the Zoom virtual meeting platform: (Zoom links are located on the meeting Agenda below)
  3. Live stream via the Park District’s website: www.ebparks.org/calendar/public-meetings 
     
Park District facilities and meetings comply with the Americans with Disabilities Act. If special accommodations are needed for you to participate, please contact the Clerk of the Board as soon as possible, but preferably at least three working days prior to the meeting.
     
Public Comments May Be Submitted in Person or in One of the Following Three Ways:
 
  1. Via email to [email protected]. Emails must contain in the subject line “Public Comments – not on the agenda” or “Public Comments – agenda item title”. It is preferred that these written comments be submitted by 3:00 pm on the day prior to the meeting.
  2. Via voicemail at (510) 544-2016. The caller must start the message by stating “Public Comments – not on the agenda” or “Public Comments – agenda item title” preferably followed by their name and place of residence, followed by their comments. It is preferred that these voicemail comments be submitted by 3:00 pm on the day prior to the meeting.
  3.  Live via the Zoom virtual meeting platform. The Zoom link below will let you into the virtual meeting for the purpose of providing a public comment.
     
Written comments and transcribed voicemails will be provided to the Board of Directors. All written comments received by the close of the public comment period will become part of the official meeting record. If you have any questions, please contact the Clerk of the Board Yolande Barial Knight at [email protected] or at 510-544-2020.
     
A copy of the background materials concerning agenda items, including any material that may have been submitted less than 72 hours before the meeting, is available for inspection on the Park District’s website (https://www.ebparks.org/calendar/public-meetings).

Unless otherwise noted in an agenda description, all actions taken by the Board of Directors include a determination that CEQA does not apply (i.e., the action is not a project and therefore exempt from CEQA).

 
AGENDA
EAST BAY REGIONAL PARK DISTRICT 
BOARD OF DIRECTORS MEETING
Tuesday, January 14, 2025

 
CLOSED SESSION  11:00 a.m.
ZOOM
https://ebparks.zoom.us/j/98199860541

Note: The link will let you into the live virtual meeting.
I.
ROLL CALL
II.
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS
III.
CLOSED SESSION ITEMS
 
A.
CONFERENCE WITH LABOR NEGOTIATORS
(Pursuant to Gov. Code Section 54957.6)

Agency Designated Representatives: AFSCME, Local 2428
Employee Organization(s): Allyson Cook, Sabrina Landreth
B.
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
(Pursuant to Gov. Code Section 54956.9 (d)(1))

Adler vs. Anderson Ranch Single Family Owners Association, et al.
Contra Costa County Superior Court
Case No. C23-02697

Esquivel vs. EBRPD
Alameda County Superior Court
Case No. 24CV086927

Faison vs. Alameda County, et al.
United States Superior Court for the Northern District
Case No. 3:23-cv-06059-JSC

Galvan vs. Lynch, et al.
Contra Costa County Superior Court
Case No. C24-03260

Gibbons vs. EBRPD
California Court of Appeal – Case No. A168543
Contra Costa Superior Court – Case No. C21-01910

Gonzales, et al. vs. Alameda County Flood Control District, et al.
Alameda County Superior Court
Case No. 24CV097195

Hancock, et al. vs. EBRPD
Alameda County Superior Court
Case No. 23CV047809

Lau vs. City of Oakland, et al.
Alameda County Superior Court
Case No. 23CV039010

Pagtakhan, et al. vs. Quintero, et al.
Alameda County Superior Court 
Case No. 24CV085292

Richardson vs. PG&E, et al.
Alameda County Superior Court
Case No. 23CV038695

Swanson vs. EBRPD, et al.
Contra Costa County Superior Court
Case No. C24-036060

Thomas vs. EBRPD, et al.
Contra Costa County Superior Court
Case No. C24-02838

Zhao vs. EBRPD
Alameda County Superior Court
Case No. 23CV056197
OPEN SESSION  1:00 p.m.
ZOOM
https://ebparks.zoom.us/j/98199860541

Note: The link will let you into the live virtual meeting.
I.
ROLL CALL
II.
PLEDGE OF ALLEGIANCE
III.
LAND ACKNOWLEDGEMENT
v SWEARING-IN CEREMONY OF BOARD MEMBERS
· Elizabeth Echols – Ward 1
· Lynda Deschambault – Ward 2
· Luana España – Ward 4

v ANNUAL ROTATION OF OFFICERS
 
   
IV.
APPROVAL OF AGENDA
V.
SPECIAL PRESENTATIONS
VI.
PUBLIC COMMENT ON ITEMS NOT ON THE AGENDA
VII.
ANNOUNCEMENTS
VIII.
BUSINESS BEFORE THE BOARD
A.
CONSENT CALENDAR
1.
Approval of Park District Check Listing for the Period of October 21, 2024 Through November 3, 2024
2.
Approval to Appoint to the Park Advisory Committee: Susie Claxton, Ward 3, Dev Mahadevan, Ward 3, James Chang, Ward 1, Scott Bartlebaugh, Contra Costa Special Districts Association, Paul R. Detjens, Contra Costa County
3.
Authorization to Enter into an Agreement with the Hayward Area Recreation and Park District to Provide Aquatic and Educational Services
4.
Authorization to Enter into an Agreement with the Hayward Unified School District to Provide Aquatic and Educational Services
5.
Ratification of Contract with Vulcan Materials in the Amount of $65,000 for Emergency Repair Material: Robert W. Crown Memorial State Beach
CEQA Determination: Exempt per 14 Cal Code Regs §15269, §15301, §15304
6.
Authorization to Award and Execute a Construction Contract in the Amount of $274,520 with BNO Builders, Inc. for the Upgrade Pool Project: Camp Arroyo Recreation Area
CEQA Determination: Exempt per 14 Cal Code Regs §15301, §15302
7.
Authorization to Execute Contract in the Amount of $400,000 with Civicorps to Perform Trail Work.
CEQA Determination: Exempt per 14 Cal Code Regs §15301, §15302, §15304, §15307, §15308, §15061(b)(3)
8.
Authorization to Transfer and Appropriate $60,000 from Measure WW for Garin-Pleasanton Ridge Trail (WP31-Acquisition) for the Garin-Pleasanton Ridge Public Access Planning Project: Garin and Pleasanton Ridge Regional Parks
9.
Authorization for the Air Support Unit to Spend Budgeted Funds to Pay Outstanding Bill of $60,012 to Advanced Helicopter Services
B.
GENERAL MANAGER'S OFFICE
1.
Revised Land Acknowledgement Statement and Guidelines
2.
Authorization to Enter into a Contract for Services with Kountoupes Denham Carr & Reid in the Amount of $156,000 for General Federal Advocacy Consulting Services
3.
Informational Update on the 2025 Sacramento Advocacy Conference
IX.
GENERAL MANAGER'S COMMENTS
X.
ANNOUNCEMENTS FROM CLOSED SESSION
XI.
PROPOSED FUTURE AGENDA ITEMS
XII.
BOARD COMMENTS
XIII.
ADJOURNMENT