HomeMy WebLinkAboutAGENDA - 2/3/2026 - BOS AgendaTuesday, February 3, 2026
9:00 AM
CONTRA COSTA COUNTY
Antioch City Hall | 200 H Street, Antioch, CA 94509
AGENDA
SPECIAL MEETING
BOARD RETREAT
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
clerkoftheboard@cob.cccounty.us
BOARD OF SUPERVISORS AGENDA February 3, 2026
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
seen live online at www.contracosta.ca.gov. Meetings of the Board are closed-captioned in real time .
For real time translation of the Board of Supervisors meeting, please go to the Wordly website :
https://attend.wordly.ai/join/UPPW-1508.
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 1 855-758-1310. A caller should
indicate they wish to speak on an agenda item by pushing "#2" 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: https://cccounty-us.zoom.us/j/81863939331. Those participating
via Zoom should indicate they wish to speak on an 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. 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
to open session items on the agenda are also accessible online at www .contracosta.ca.gov.
1.CALL TO ORDER; ROLL CALL
2.PLEDGE OF ALLEGIANCE
3.Inspirational Thought-
"Success is the sum of small efforts, repeated." ~R. Collier
4.WELCOME (Chair Diane Burgis)
5.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.70 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 at our meeting on February 10, 2026.
6.PRESENTATIONS
PR.1 PRESENTATION to acknowledge African American Mental Health Awareness Week
and Miles Hall and Tyrell Wilson’s Days of Remembrance. (Supervisor Burgis)
7.DISCUSSION ITEMS
Page 1 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
D.1.ACCEPT report from Beacon Economics entitled “Federal Deficits, Tech
Bubbles and the California Outlook: Focus on Contra Costa County.”
(Christopher Thornberg, Beacon Economics)
26-451
1_Beacon_Retreat presentation_FINALAttachments:
D.2.ACCEPT report on County budget development considerations for fiscal
year 2026-2027 and beyond. (Monica Nino, County Administrator and
Adam Nguyen, County Finance Director)
26-453
2_Board Retreat 2026_CAO Presentation_FINALAttachments:
D.3.RECEIVE presentation from the California County Welfare Directors
Association entitled “Mitigating Harm in the Face of H .R. 1
Implementation.” (Carlos Marquez, CWDA Executive Director and Marla
Stuart, Employment and Human Services Director)
26-454
CWDA - Retreat presentationAttachments:
8.BREAK FOR LUNCH
9.CLOSED SESSION AGENDA
A.CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
1.Agency Negotiators: Monica Nino.
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and
Teamsters Local 856.
2.Agency Negotiators: Monica Nino.
Unrepresented Employees: All unrepresented employees.
10.RESUME OPEN SESSION
D.4 RECEIVE presentation from the California Association of Public
Hospitals and Health Systems entitled “Navigating Change: Impacts of
Federal & State Policy on California’s Public Hospitals and Health Care
Systems.” (Erica Murray, President & CEO, CA Association of Public
Hospitals & Health Systems)
26-452
4_CAPH_Retreat presentation_FINALAttachments:
Page 2 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
D.5 ACCEPT report on status of County Capital Projects. (Eric Angstadt,
Chief Assistant County Administrator)
26-434
5_Capital Projects Presentation_FINALAttachments:
D.6 PUBLIC COMMENT (2 Minutes/Speaker)
11.WRAP-UP AND CLOSING COMMENTS (Chair, Diane Burgis)
12.ADJOURN
13.CONSENT CALENDAR
Agriculture/Weights and Measures
C.1.APPROVE and AUTHORIZE the Agricultural Commissioner, or
designee, to execute a contract with Celtic Dog Kennels, LLC in an
amount not to exceed $12,000 for dog boarding services for the
Agriculture Dog Team Program for the period January 1, 2026,
through June 30, 2026. (100% State)
26-435
C.2.APPROVE and AUTHORIZE the Agricultural Commissioner, or
designee, to execute a contract with East Bay Regional Parks District
to pay the County an amount not to exceed $45,000 for the County to
treat invasive weeds in assigned locations for the period of January 1,
2026, through December 31, 2026. (100% East Bay Regional Parks
District)
26-436
Board of Supervisors
C.3.AUTHORIZE each Supervisorial District Office to be staffed with up
to six (6) support staff at the discretion of each District Supervisor, as
recommended by Supervisors Carlson and Gioia. (100% General
Fund)
26-450
Clerk of the Board
C.4.ADOPT Resolution No. 2026-27 acknowledging African American
Mental Health Awareness Week and Miles Hall and Tyrell Wilson’s
Days of Remembrance, as recommended by Supervisor Burgis.
RES 2026-27
C.5.ACCEPT the Contra Costa County Measure X Community Advisory
Board (MXCAB) 2025 Advisory Body Annual Report.
26-437
MXCAB Advisory Body Annual Report_2025_FINAL.pdfAttachments:
C.6.ACCEPT the resignation of Cate Burkhart, DECLARE a vacancy in
the City of Richmond seat on the Advisory Council on Aging for a
term ending September 30, 2026, and DIRECT the Clerk of the Board
to post the vacancy, as recommended by the Employment and Human
Services Director.
26-438
Page 3 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.7.ACCEPT the resignations of Sarah Chodakewitz, Brandy Leidgen, and
Richard Johnson, DECLARE vacancies in the Business Seat #6 for a
term ending June 30, 2026, and the Business Seat #8 and Government,
Economic, & Community Development Seat #2 for terms ending June
30, 2028, and DIRECT the Clerk of the Board to post the vacancies as
recommended by the Employment and Human Services Director .
26-439
C.8.ACCEPT the resignation of Jelani Killings, DECLARE a vacancy in
the City of Pittsburg Seat #1 on the Los Medanos Health Advisory
Committee (LMHAC) for a term ending on December 31, 2026, and
APPOINT Arlene Kobata to the City of Pittsburg Seat #2, Emily
Gerber, PhD to the Behavioral Health Division Seat, and Saima Shah
to the Bay Point MAC, Seat #2 on the LMHAC all with terms ending
December 31, 2027, and DIRECT the Clerk of the Board to post the
vacancy, as recommended by the Health Services Director .
26-440
C.9.APPOINT Michael deNu to the C2 Air Medical Transportation
Provider (Contra Costa Authorized) Representative seat on the
Emergency Medical Care Committee for a term ending September 30,
2026, as recommended by the Health Services Director.
26-441
C2 - Michael deNu_RedactedAttachments:
C.10.APPOINT Dr. Fredrick Lee II to the member seat and Ms. Antwanisha
Hicks, Mr. Kim Jones, and Ms. Patt Young to the alternate seats on the
Ad Hoc African American Holistic Wellness and Resource Hub
Transitional Community Advisory Body, as recommended by the
Equity Committee.
26-442
Lee, Fredrick_Redacted
Hicks, Antwanisha_Redacted
Jones, Kim_Redacted
Young, Patt_Redacted
Attachments:
Clerk-Recorder/Elections
C.11.APPROVE the commutation of the Elections Capital Replacement
Surcharge assigned fund balance designation to an Elections
Technology Surcharge fund balance designation, as recommended by
the Clerk-Recorder. (100% General Fund)
26-448
County Administration
C.12.APPROVE Budget Amendment No. BDA-26-00003 to transfer
appropriations in the amount of $181,200 from Agriculture-Weights &
Measures (0335) to the Recorder (0355) and Plant Acquisition (0111)
to correct for an error in the FY25-26 technical adjustments. (100%
General Fund)
26-455
BDA-26-00003.pdfAttachments:
Page 4 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.13.APPROVE and AUTHORIZE the County Administrator, or designee,
to execute a change order to increase the payment limit by $1 million
dollars, to a new payment limit of $24.5 million dollars with Sletten
Construction Company, a Montana Corporation, for the West County
Detention Facility Accessible Room Conversion (WARC) project to
allow for additional replacement of facility infrastructure, fixtures and
finishes at all housing units. (100% General Fund)
26-456
C.14.APPROVE and AUTHORIZE the Board Chair to sign an amendment
to the Employment Agreement between the County and the County
Administrator Monica Nino, effective February 3, 2026, to authorize a
modification of the agreement's vacation buy-back provision.
26-457
District Attorney
C.15.APPROVE and AUTHORIZE the Purchasing Agent or designee to
execute, on behalf of the District Attorney, a purchase order and
related service agreement with Verizon Wireless Services, LLC in an
amount not to exceed $45,000 for wireless and internet services for
mobile devices, for the period January 1, 2026 through December 31,
2026. (100% General Fund)
26-443
Employment & Human Services
C.16.ADOPT Resolution No. 2026-31 to approve and authorize the
Employment and Human Services Department Director, or designee,
to execute a revenue amendment with the State of California
Department of Community Services and Development to increase
funding by $550,010 for a new payment limit not to exceed $3,164,964
and extend the termination date from June 30, 2027, to June 30, 2029,
for the Department of Energy Infrastructure Investment and Jobs Act
Weatherization Assistance Program. (100% Federal)
RES 2026-31
C.17.APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract renewal with The Glen
Price Group in an amount not to exceed $499,890 to provide funding
opportunity and executive order monitoring, grant writing and strategic
planning services for the period July 1, 2025, through June 30, 2026.
(100% County)
26-445
C.18.APPROVE and AUTHORIZE the submittal of the Contra Costa
County Area on Aging 2025-2026 Area Plan Update on Aging for
services under the Older Americans Act and other State funded
programs to the California Department of Aging and AUTHORIZE
Diane Burgis, Board of Supervisors Chair, to sign the Letter of
Transmittal. (No fiscal impact)
26-446
PSA 07 Area Plan Update 25-26 - CDA APPROVED
APU 25-26 Transmittal Letter
Attachments:
Page 5 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.19.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services
Department, a purchase order and related agreement with Pitney
Bowes Global Financial Services LLC in an amount not to exceed
$4,000 for continued mailing essentials for the period December 1,
2025, through April 29, 2028. (61% State, 39% Federal)
26-447
Health Services
C.20.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Services Director, a purchase order
amendment with Progress Software Corporation to update the term to
September 30, 2025 through September 29, 2026 and for consecutive
annual renewals thereafter unless terminated, with no change to the
payment limit for a web application to monitor network services .
(100% Hospital Enterprise Fund I)
26-407
C.21.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Services Director, a purchase order
with Verathon, Inc., in an amount not to exceed $17,573 and related
agreements for the purchase of the GlideScope (GS) Core 15 Monitor,
GS Core Smart Cable, and upgrade warranties for Contra Costa
Regional Medical Center for the period July 1, 2025 through August 1,
2028. (100% Hospital Enterprise Fund I)
26-408
C.22.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Robert J. Liebig, M.D., in an
amount not to exceed $3,300,000 to provide radiology services at
Contra Costa Regional Medical Center and Health Centers for the
period January 1, 2026 through December 31, 2028. (100% Hospital
Enterprise Fund I)
26-409
C.23.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Kaiser Foundation Health Plan,
Inc., to pay County an amount not to exceed $85,000 for the County’s
Population Needs Assessment, Community Health Improvement Plan
and Community Health Assessment project for the period July 1, 2025
through June 30, 2026. (No County match)
26-410
C.24.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Housing Consortium of the East
Bay, in an amount not to exceed $2,299,356 to provide the Antioch
Executive Inn Interim Housing Program for adult-only households
experiencing homelessness in Contra Costa County for the period July
1, 2025 through April 30, 2027. (100% Encampment Resolution
Funding)
26-411
Page 6 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.25.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with YOLI, in an amount not to exceed
$300,000 to provide Behavioral Health Treatment (BHT) including
Applied Behavioral Analysis (ABA) services to Contra Costa Health
Plan members and County recipients for the period February 1, 2026
through January 31, 2028. (100% Contra Costa Health Plan Enterprise
Fund II)
26-412
C.26.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 $1,546,699 for
coordination of essential services to Contra Costa County residents
with HIV disease and their families for the period March 1, 2025
through February 28, 2026. (25% County Match)
26-413
C.27.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with California Mental Health Services
Authority (CalMHSA), in an amount not to exceed $326,561 to
provide fiscal intermediary services to fund a Loan Repayment
Program for educational debt to recruit and retain hard-to-fill positions
in the public behavioral health system effective upon execution
through June 30, 2026. (100% Mental Health Services Act)
26-414
C.28.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Services Director, a purchase order
with Tomahawk Information Solutions, in an amount not to exceed
$380,000 and an amendment to the Nasuni Master Subscription and
Services Agreement to amend the termination provisions for the
purchase of the Nasuni File Data Platform to manage Contra Costa
Health’s data systems, for the period February 15, 2026 through
February 14, 2031. (100% Hospital Enterprise Fund I)
26-415
C.29.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Services Director, a purchase order
with GE Precision Healthcare LLC, in an amount not to exceed
$18,322 and related agreements for the purchase of an X-Ray Tube
Unit for Contra Costa Regional Medical Center. (100% Hospital
Enterprise Fund I)
26-416
C.30.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Jiva Health, Inc, to
increase the payment limit by $1,000,000 to an amount not to exceed
$10,000,000 for additional primary care physician, medical specialist,
and non-physician care services with no change in the term ending
December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund
II)
26-417
Page 7 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.31.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Health Management
Associates, Inc., to increase the payment limit by $4,500,000 to an
amount not to exceed $5,971,000, and extend the termination date
through June 30, 2029, to provide additional consultation and technical
assistance services with regard to implementation of the Medicaid
Dual Eligible Special Needs Plan (D-SNP), and to modify the contract
provisions to include Department of Managed Health Care (DMHC)
required language concerning D-SNP obligations and requirements .
(100% Contra Costa Health Plan Enterprise Fund II)
26-418
C.32.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with National Labs Inc, to
increase the payment limit by $150,000 to an amount not to exceed
$350,000 for additional laboratory services with no change in the term
ending September 30, 2026. (100% Contra Costa Health Plan
Enterprise Fund II)
26-419
C.33.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Schick Chiropractic Inc, in an
amount not to exceed $780,000 to provide chiropractic services at
Contra Costa Regional Medical Center and Health Centers for the
period January 1, 2026 through December 31, 2028. (100% Hospital
Enterprise Fund I)
26-420
C.34.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Health Management
Associates, Inc., to provide additional actuarial consulting services to
CCHP and modify the contract provisions to include Dual Eligible
Special Needs Plan (D-SNP) obligations and requirements to conform
to Department of Managed Health Care (DMHC) requirements, with
no change in the payment limit of $3,820,000 or term ending
September 30, 2026. (100% Contra Costa Health Plan Enterprise Fund
II)
26-421
C.35.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with William J. Glenski, M .D. (dba
WJGlenski), in an amount not to exceed $600,000 to provide radiology
services for Contra Costa Regional Medical Center and Health Center
patients for the period January 1, 2026 through December 31, 2027.
(100% Hospital Enterprise Fund I)
26-422
Page 8 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.36.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with National Research
Corporation (dba NRC Health), to provide additional patient
satisfaction survey services required by the California Department of
Public Health (CDPH) for Contra Costa Regional Medical Center and
Health Centers with no change in the payment limit of $600,000 or
term ending June 30, 2027. (100% Hospital Enterprise Fund I)
26-423
C.37.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Pacific HealthEdge, in an amount
not to exceed $1,652,100 to provide Chief Digital Officer services and
professional managerial, technical support, training, and consulting
services to the Health Services Information Systems Unit for the
period July 1, 2026 through June 30, 2029. (100% Hospital Enterprise
Fund I)
26-424
C.38.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with United Language Group, Inc ., in
an amount not to exceed $1,355,000 to provide written language
translation services for the County’s Health Services Department for
the period December 1, 2025 through November 30, 2028. (100%
Hospital Enterprise Fund I)
26-425
C.39.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Michael C. Gynn, M.D., in an
amount not to exceed $2,656,000 to provide general surgery services at
Contra Costa Regional Medical Center and Health Centers for the
period January 1, 2026 through December 31, 2028. (100% Hospital
Enterprise Fund I)
26-426
C.40.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Lee A. Shratter, M .D., in an
amount not to exceed $2,400,000 to provide radiology services at
Contra Costa Regional Medical Center and Health Centers for the
period January 1, 2026 through December 31, 2028. (100% Hospital
Enterprise Fund I)
26-427
C.41.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Ramon Berguer, M .D., in an
amount not to exceed $1,410,000 to provide general surgery services at
Contra Costa Regional Medical Center and Health Centers for the
period January 1, 2026 through December 31, 2028. (100% Hospital
Enterprise Fund I)
26-428
Page 9 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.42.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with David H. Raphael, M .D., in an
amount not to exceed $2,490,000 to provide general surgery physician
services at Contra Costa Regional Medical Center and Health Centers
for the period January 1, 2026 through December 31, 2028. (100%
Hospital Enterprise Fund I)
26-429
C.43.APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a Memorandum of Understanding with Kaiser
Foundation Health Plan, Inc, to govern the coordination of medical
care services between the County’s Public Health Division and Kaiser
for Kaiser's members who reside in Public Health's jurisdiction,
effective June 1, 2025 and will automatically renew annually until
such time it is terminated by either party. (Non-financial agreement)
26-430
C.44.APPROVE the list of providers recommended by Contra Costa Health
Plan's Medical Director and the Health Services Director on December
15 and 31, 2025, as required by the State Departments of Health Care
Services and Managed Health Care, and the Centers for Medicare and
Medicaid Services. (No fiscal impact)
26-431
Provider Lists-December 15 & 31, 2025Attachments:
C.45.Acting as the Governing Board of the West Contra Costa Healthcare
District, APPROVE and AUTHORIZE the West Contra Costa
Healthcare District Executive Director, or designee, to pay an amount
not to exceed $1,002,663 to Tenet Healthcare Corporation for the
pass-through of 2003 MediCare/Medi-Cal claim payments due under
the Hospital Transition Agreement between the District and Tenet .
(100% Federal Medicare/Medi-Cal )
26-432
C.46.Acting as the governing board of the West Contra Costa Healthcare
District, APPROVE and AUTHORIZE the West Contra Costa
Healthcare District Executive Director, or designee, to execute a
contract with Vickie Lee Scharr, in an amount not to exceed $260,000
to provide consultation, technical support and planning services with
regard to the West Contra Costa Healthcare District for the period
January 1, 2026 through December 31, 2026. (100% West Contra
Costa Healthcare District)
26-433
Human Resources
C.47.APPOINT Susan Brajkovic as Director of Risk Management – Exempt
of Contra Costa County at step 4 of 5 ($20,062.09/month) of the salary
range, including all benefits as provided in the current Management
Resolution that apply to the position of Director of Risk Management
– Exempt, effective February 3, 2026, as recommended by the County
Administrator. (100% Insurance Internal Service Funds)
26-458
Page 10 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
Library
C.48.APPROVE and AUTHORIZE the County Librarian, or designee, to
accept a donation in the amount of $20,000 from Library Foundation
of Contra Costa for the purchase of books and materials to expand the
Filipino, Vietnamese, and Chinese language collections. (Library
Fund, no County match)
26-188
C.49.APPROVE and AUTHORIZE the County Librarian to close the
Lafayette Library to the public on Friday, April 24, 2026, at 3:00 p.m.
instead of 5:00 p.m. under normal business hours, to host the annual
Lafayette Library and Learning Center Foundation’s annual gala. (No
fiscal impact)
26-405
C.50.APPROVE and AUTHORIZE the County Librarian to close the
Walnut Creek Library to the public at 3:00 p.m. instead of 5:00 p.m.
under normal business hours on Saturday, April 25, 2026, to host the
annual fundraising event, as requested by the Walnut Creek Library
Foundation. (No fiscal impact)
26-406
Public Defender
C.51.RATIFY the Public Defender's execution of a Professional Services
Agreement and execution of a First Amendment to the Professional
Services Agreement with Policing Equity for data collection services
and qualitative analysis of social determinants from volunteer clients,
and APPROVE and AUTHORIZE a Second Amendment to the
Professional Services Agreement to extend the term through December
31, 2026 to continue assessing client services and outcomes and
develop an implementation strategy. (No fiscal impact)
26-449
Public Works
C.52.ADOPT Resolution No. 2026-28 accepting completion of
improvements for the Subdivision Agreement and release of cash
deposit for urban lot split minor subdivision MS23-00019 for a project
developed by Sargent and Deborah Kennedy, as recommended by the
Public Works Director, Alamo area. (100% Developer Fees)
RES 2026-28
C.53.ADOPT Resolution No. 2026-29 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Morgan
Territory Road, between Finley Road and 7007 Morgan Territory
Road, on February 5, 2026, from 8:00 a.m. through 5:00 p.m., for the
purpose of replacing a utility pole. Clayton area. (No fiscal impact)
RES 2026-29
Page 11 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.54.ADOPT Resolution No. 2026-30 accepting completion of landscape
improvements without the need of a warranty period for subdivision
SD16-09301, for a project developed by Shapell Industries, Inc., as
recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (No fiscal impact)
RES 2026-30
C.55.ACCEPT the 2025 Semi-Annual Report of Real Estate Acquisition
Acceptances dated July 1, 2025, through December 31, 2025,
approved by the Public Works Director as submitted, Countywide.
(100% Various Funds)
26-389
2025 Semi-Annual Acceptance ReportAttachments:
C.56.AMEND the Board Action of November 4, 2025 (C. 92), which
approved individual purchase orders with ELD Experts, LLC and Safe
House Corp., in an amount not to exceed $3,000,000 for each purchase
order, to supply Verkada security system parts and equipment on an
as-needed basis, for the period December 1, 2025 through November
31, 2030, Countywide, to reference that the purchase orders are subject
to the terms of Verkada’s End User Agreement. (100% General Fund)
26-390
C.57.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with Nick Barbieri Trucking, LLC, in an amount
not to exceed $500,000, to provide bulk fuel for regular unleaded,
renewable diesel, diesel # 2, and red diesel # 2, for the period of
February 1, 2026 through January 31, 2029, Countywide. (100% Fleet
Internal Service Fund)
26-391
C.58.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract with AAA Oil, Inc., in an amount not to exceed
$2,000,000, to provide bulk fuel for regular unleaded, renewable
diesel, diesel # 2, and red diesel # 2, for the period of February 1, 2026
through January 31, 2029, Countywide. (100% Fleet Internal Service
Fund)
26-392
C.59.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a lease between the County, as lessee, and SPPI
Commercial, LLC, as lessor, for approximately 7,813 square feet of
fully furnished office space located at 1850 Gateway Boulevard, Suite
1000 in Concord for the Employment and Human Services Department
for a 16-month term at an initial annual rent of $210,951. (100%
General Fund)
26-393
1850 Gateway Blvd Ste 1000 - LeaseAttachments:
Page 12 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.60.APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with AssetWorks Inc., effective
December 22, 2025, to increase the payment limit by $200,000 to a
new payment limit of $806,282, with no change to the term, for hosted
fleet management software, upgrade services, and maintenance
support, Countywide. (100% Fleet Internal Service Fund)
26-394
C.61.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 a funding
agreement with the City of Richmond, effective February 4, 2026, to
pay the District $780,000 in City funds for the Wildcat Creek Fish
Passage Implementation Project, North Richmond area. (34%
California Department of Water Resources Funds, 28% US
Environmental Protection Agency Funds, 38% other State and Local
Grant Funds)
26-395
Funding Agreement with City of Richmond for Wildcat Creek Fish
Passage Implementation Project
Attachments:
C.62.DECLARE as surplus and AUTHORIZE the Purchasing Agent, or
designee, to dispose of fully depreciated vehicles and equipment no
longer needed for public use, as recommended by the Public Works
Director, Countywide. (No fiscal impact)
26-396
Surplus Vehicles and EquipmentAttachments:
Risk Management
C.63.RECEIVE report concerning the final settlement of Katiana Ron vs .
Contra Costa County; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed
$76,110 as recommended by the Director of Risk Management. (100%
Workers' Compensation Internal Service Fund)
26-397
C.64.RECEIVE report concerning the final settlement of Anabel Appelgren
vs. Contra Costa County; and AUTHORIZE payment from the
Workers' Compensation Internal Service Fund in an amount not to
exceed $98,000 as recommended by the Director of Risk Management .
(100% Workers' Compensation Internal Service Fund)
26-398
C.65.DENY claims filed by Kierie Aramayo; and San Ramon Regional
Medical Center for Magodesah Bahar. DENY amended claim filed by
Carlos Mario Falla Noscue.
26-399
C.66.Acting as the governing board of the Contra Costa County Fire
Protection District, DENY claim filed by Farmer's Insurance
Exchange, a subrogee of Mitch Brown.
26-400
Sheriff
Page 13 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
C.67.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with
Caltronics Business Systems in an amount not to exceed $40,000, and
ACCEPT an End User License Agreement for the use of Square9
Global Search software for digitization, storage, and document
management, for the period May 1, 2025 through April 30, 2028.
(100% General Fund)
26-401
C.68.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with
LexisNexis, a division of RELX Inc., in an amount not to exceed
$36,000, and ACCEPT a Master Prison Solutions Agreement to
facilitate access to the courts law services for inmates in the Contra
Costa County Sheriff detention facilities, for the period January 1,
2026 through December 31, 2027. (100% General Fund)
26-402
C.69.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with
Stormwinds, LLC in an amount not to exceed $15,000 and ACCEPT
terms and conditions for the annual renewal of enterprise training
licenses for the period December 22, 2025 through June 22, 2027.
(100% General Fund)
26-403
C.70.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Sheriff-Coroner, a purchase order with Qiagen
LLC, in an amount not to exceed $207,794 and ACCEPT a Terms and
Conditions for validation services, preventative maintenance, extended
warranty and repairs for the automated sample handling systems used
in extraction and purification processes during DNA analysis, for the
period March 8, 2025 through May 4, 2027. (100% General Fund)
26-404
Page 14 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
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: https://contra-costa.legistar.com/Calendar.aspx
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
Page 15 of 16
BOARD OF SUPERVISORS AGENDA February 3, 2026
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 :
https://www.contracosta.ca.gov/8633/Board-of-Supervisors-Standing-Committees
Airport Committee: March 5, 2026 at 10:00 a.m.
Economic Development Committee: April 6, 2026 at 11:00 a.m.
Equity Committee: February 18, 2026 at 9:30 a.m.
Family and Human Services Committee: February 9, 2026 at 10:30 a.m.
Finance Committee: March 2, 2026 at 9:30 a.m.
Internal Operations Committee: Februry 17, 2026 at 10:00 a.m.
Head Start Advisory Committee: March 16, 2026 9:00 a.m.
Legislation Committee: March 20, 2026 at 1:00 p.m.
Los Medanos Healthcare Operations Committee: March 2, 2026 at 1:00 p.m.
Public Protection Committee: February 12, 2026 at 10:00 a.m.
Resilient Shoreline Committee: February 9, 2026 at 9:00 a.m.
Sustainability Committee: March 9, 2026 at 1:00 p.m.
Transportation, Water and Infrastructure Committee : February 23, 2026 at 1:00 p.m.
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
Board meetings, please visit https://www.contracosta.ca.gov/8464/Glossary-of-Agenda-Acronyms.
Page 16 of 16