Loading...
HomeMy WebLinkAboutAGENDA - 1/16/2026 - BOS Annotated AgendaMeeting 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 clerkoftheboard@cob.cccounty.us 9:00 AMTuesday, January 13, 2026 Reorganization Meeting 2026 REORGANIZATION OF THE BOARD OF SUPERVISORS 1.Honor Guard – Contra Costa County Fire Honor Guard – Captain Nati 2.Pledge of Allegiance – Knightsen 4-H 3.National Anthem - performed by Julie Enea, Betsy Kohler and Barbara Kennick 4.Administering of the Oath of Office to Supervisor Diane Burgis to serve as Chair of the Board of Supervisors and to Supervisor Ken Carlson to serve as Vice-Chair of the Board of Supervisors by Honorable Edward G. Weil 5.Comments of Chair Diane Burgis and Introduction of Staff 6.Comments of Vice Chair Ken Carlson and Introduction of Staff 7.Comments from Supervisors Scales-Preston, Gioia, and Andersen and Introductions of Staff 8.Consent and Discussion Calendar 9.Closing comments from Chair Diane Burgis 10.Closing song – What a Wonderful World - performed by Julie Enea, Betsy Kohler and Barbara Kennick 1.CALL TO ORDER; ROLL CALL District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Ken Carlson, and District V Supervisor Shanelle Scales-Preston Present: 2.PLEDGE OF ALLEGIANCE 3.Inspirational Thought- Page 1 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 "Hope smiles from the threshold of the year to come, whispering, 'It will be happier.'" – Alfred Lord Tennyson 4.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.129 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:Scales-Preston CarlsonSecond: District IV Supervisor Carlson, District III Supervisor Burgis, District I Supervisor Gioia, District V Supervisor Scales-Preston, and District II Supervisor Andersen Aye: Result:Passed 5.DISCUSSION ITEMS D.1.CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards and commissions; adopting Resolution No. 2026-01 amending the Master List of Board Member appointments; and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority. (Diane Burgis, Chair and Supervisor, District III) RES 2026-01 Attachments:Attachment I: Policy on Board Member Committee Assignments Attachment II: 2026 Committee Assignments By Type Attachment III: 2026 Committee Assignments Alphabetical revised Attachment II 2026 Committee Assignments By Type revised Attachment III 2026 Committee Assignments Alphabetical ADOPTED Resolution No. 2026-01 as amended today: SWAT shall have Supervisor Andersen as primary representative, alternate representative to be Supervisor Carlson; Wildfire Committee shall be name East Bay Wildfire Coaltion of Government, with Supervisor Shanelle Scales-Preston the alternate representative . Motion:Carlson AndersenSecond: District V Supervisor Scales-Preston, District II Supervisor Andersen, District IV Supervisor Carlson, District III Supervisor Burgis, and District I Supervisor Gioia Aye: Result:Passed D.2 CONSIDER consent item previously removed. There were no consent items removed for discussion . D.3 PUBLIC COMMENT (2 Minutes/Speaker) Paul Ramirez spoke on the death of his sister-in-law, 72 year old Yolanda Ramirez, following her Page 2 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 arrest by a Brentwood police officer on September 26, 2025; Elizabeth Ritchie spoke on concerns about the security of electronic voting; Written commentary received from Cecilio Mills of Creative Adaptive Thinking on continued investments in youth safety, prevention, recovery and wraparound services as reflected in today’s agenda items. D.4 CONSIDER reports of Board members. 6.ADJOURN in memory of Betty Reid Soskin, National Park Ranger ADJOURN to the Reorganization Luncheon Club Los Meganos at Trilogy 1700 Trilogy Parkway Brentwood, CA 94513 7.CONSENT CALENDAR Airport CONSIDER CONSENT ITEMS A motion was made by District V Supervisor Scales-Preston, seconded by District IV Supervisor Carlson, to approve the Consent Agenda. The motion carried by the following vote: District I Supervisor Gioia, District II Supervisor Andersen, District III Supervisor Burgis, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: Result:Passed C.1.APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with N18MD Aviation LLC, for a north-facing T-hangar at Buchanan Field Airport effective January 1, 2026, in the monthly amount of $394, Pacheco area. (100% Airport Enterprise Fund) 26-38 Attachments:Hangar Rental Agreement - N18MD Aviation LLC approved Child Support Services C.2.APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Child Support Services Director, a purchase order amendment with OPEX Corporation to increase the payment limit by $2,470 to an amount not to exceed $16,617 for a suite of barcode licenses for mail processing machines with no change to the term ending July 31, 2026. (66% Federal, 34% State) 26-39 Page 3 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 approved Clerk of the Board C.3.APPOINT Daniel Davis to represent the Department of Conservation and Development, as a non-voting member and Armando Carrasco to represent the District V Supervisor's Office, as a non-voting member, on the Phillips 66 Community Benefit Agreement Review Panel for terms ending on August 30, 2029, as recommended by Supervisor Scales-Preston. 26-40 approved C.4.APPOINT Adriana Gomez Summers to Seat 6 on the Bay Point Municipal Advisory Council for a term ending on December 31, 2028, as recommended by Supervisor Scales-Preston. 26-41 approved C.5.APPOINT Edgar Cruz to represent the Department of Conservation and Development , as a non-voting member and Armando Carrasco to represent the District V Supervisor's Office, as a non-voting member, on the Marathon Community Benefits Agreement Review Panel for terms ending on August 30, 2029, as recommended by Supervisor Scales-Preston. 26-42 approved C.6.APPROVE Board meeting minutes for October, November and December 2025. 26-43 approved C.7.ACCEPT the resignation of Glenn McIntyre; DECLARE a vacancy in Seat C2 Air Medical Transportation Provider on the Emergency Medical Care Committee for a term ending September 30, 2026, and DIRECT the Clerk of the Board to post this vacancy, as recommended by the Contra Costa Health Director. 26-44 Attachments:Vacancy Notice approved C.8.ACCEPT the resignation of Warren Ritter, DECLARE a vacancy to the Alternate Seat on the Pacheco Municipal Advisory Council for a term ending on December 31, 2028, and DIRECT the Clerk of the Board to post the vacancy. 26-45 Attachments:Vacancy Notice approved C.9.ACCEPT the 2025 Advisory Body Annual Report for the Racial Justice Oversight Body, as recommended by the Office of Racial Equity and Social Justice Directors. 26-46 Page 4 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 Attachments:2025 RJOB Annual Report approved C.10 . ACCEPT the Contra Costa County Integrated Pest Management Advisory Committee 2025 Annual Report, as recommended by the Health Services Director. 26-47 Attachments:2025 IPMAC Annual Report approved C.11 . DECLARE vacant the Appointee 2 seat on the Bethel Island Municipal Advisory Council for a term ending December 31, 2028, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis. 26-48 Attachments:Vacancy Notice approved C.12 . REAPPOINT Masoud Hamidi to the In-Home Supportive Services Public Authority Advisory Committee to the District V Seat, for a term ending March 7, 2029, as recommended by Supervisor Scales-Preston. 26-49 approved Clerk-Recorder/Elections C.13 . APPROVE and AUTHORIZE the Auditor-Controller to issue payment, on behalf of the Clerk-Recorder Department, to US Bank in the amount of $622.62 to resolve a past-due balance, as recommended by the Clerk-Recorder. (100% General Fund) 26-50 approved C.14 . APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment effective January 1, 2026 with Liberty Vote USA, Inc. (formerly Dominion Voting Systems, Inc.) to extend the term through December 31, 2032 and increase the payment limit by $3,750,000 to a new payment limit of $14,000,000 to provide electronic voting system equipment and services. (100% General Fund) 26-51 Speaker: Elizabeth Ritchie. approved C.15 . APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with the California Secretary of State to pay the County an amount not to exceed $2,302,275 to reimburse voting system replacement costs for the period July 1, 2025 through August 31, 2026. (25% General Fund match) 26-52 approved County Administration Page 5 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 C.16 . ADOPT Resolution No. 2026-02 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa (PDOCC) modifying Section 32.4 - Duration of Agreement of the Memorandum of Understanding to extend the contract from December 31, 2025 through January 31, 2026. RES 2026-02 Attachments:PDOCC Extension Thru 01312026 adopted C.17 . APPROVE and AUTHORIZE the County Administrator, or designee,to execute a contract with IEM International, Inc ., in an amount not to exceed $476,555 to conduct a comprehensive organizational study of the County's emergency management function for the period January 1, 2025 through March 31, 2027. (100% Measure X) 26-53 approved C.18 . APPROVE and AUTHORIZE the County Administrator or designee to terminate, effective January 1, 2026, the current contract with Karpel Computer Systems, Inc. (Karpel) and execute a new contract with Karpel in an amount not to exceed $1,288,500 to provide hosting, support, and maintenance of the case management system for District Attorney prosecution services, for the period January 1, 2026 through December 31, 2030. (100% General Fund) 26-54 approved C.19 . ACCEPT the 2025 Year-End Reports on state and federal advocacy, as recommended by the County Administrator's Office. 26-55 Attachments:Attachment A - 2025 State Year End Report - Nielsen Merksamer Attachment B - 2025 Federal Year End Report - Thorn Run Partners approved C.20 . ACCEPT the Measure X Annual Report for the period of July 1, 2024 to June 30, 2025, as recommend by the County Administrator. 26-56 Attachments:Measure X Fiscal Year 2024-2025 Annual Report approved District Attorney C.21 . AUTHORIZE the District Attorney's Office to issue seven Target gift cards in an amount of $50 each for a total of $350 to volunteer community safety panelists for their outstanding services and contribution as part of the Neighborhood Restorative Justice Partnership program. (100% DA Asset Forfeiture Fund) 26-57 approved Employment & Human Services Page 6 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 C.22 . ADOPT Resolution No. 2026-11 to approve and authorize the Employment and Human Services Department Director, or designee, to apply for the Continued and Expansion Funding with the California Department of Social Services, and to accept funding in the amount of $30,116,557 for the General Child Care and Development Program, CalWORKs Stage 2 and California Alternative Payment Program, and to authorize the approval of any amendments related to additional funding, allowing the total funding amount not to exceed $31,622,386 for the period July 1, 2026, through June 30, 2027. (100% State) RES 2026-11 adopted C.23 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director a purchase order amendment with Carahsoft Technology Corp. for the purchase of 20 additional Tableau Cloud Creator Licenses to conduct data analysis and create data visualizations that are provided through Salesforce, Inc., which will increase the payment limit by $40,171 to a new payment limit of $139,421, for the period January 15, 2026, through July 30, 2028. (54% Federal, 38% State, 8% County General Fund) 26-99 approved C.24 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a purchase order with Equifax Inc. dba Equifax Information Services LLC, subject to Equifax’s Terms of Use Agreement in an amount not to exceed $1,000 for the purchase of credit report histories for the KEYS Auto Loan Program participants for the period January 1, 2026, through December 31, 2028. (100% Federal) 26-100 approved C.25 . APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement with the California Health Advocates (also known as The California HICAP Association) for its California Senior Medicare Patrol to support the Senior Medicare Patrol Volunteer Liaison and ACCEPT funding in an amount not to exceed $10,000 for the period June 1, 2025, through May 31, 2026. (100% Federal) 26-101 approved C.26 . TERMINATE the local emergency proclaimed by the Board of Supervisors on November 4, 2025, regarding the issue of disruption of funding for the CalFresh program, known federally as the Supplemental Nutrition Food Assistance Program (SNAP), and release funds held in reserve as recommended by the Employment and Human Services Director. 26-102 approved Page 7 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 Health Services C.27 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ellit Groups LLC, in an amount not to exceed $3,000,000 to provide consultation, application and technical assistance, information security, training, and temporary candidacy services to the Health Services Department’s Information Systems Unit in support of the ccLink Electronic Health Record System for the period January 1, 2026 through December 31, 2028. (100% Hospital Enterprise Fund I) 26-123 approved C.28 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Astanza Holdings LLC in an amount not to exceed $40,000 and related agreements for the rental of laser tattoo removal equipment and training for the period January 1, 2026 through December 31, 2026. (100% Health Care for the Homeless) 26-124 approved C.29 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bureau Veritas North America, Inc ., in an amount not to exceed $70,000 to provide chemotherapy surface contamination testing services for the Contra Costa Regional Medical Center’s Chemotherapy Infusion Pharmacy for the period November 1, 2025 through October 31, 2026. (100% Hospital Enterprise Fund I) 26-125 approved C.30 . 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 $16,719 and related agreements for the purchase of an X-Ray Tube Unit for Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I) 26-126 approved C.31 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc ., in an amount not to exceed $140,000 to provide emergency residential care and mental health services for adults with mental illness for the period January 1, 2026 through December 31, 2026. (100% Mental Health Realignment) 26-127 approved C.32 . RATIFY the execution of a contract with the United States Department of Housing and Urban Development (HUD), to pay County an amount not to exceed $319,090 for the provision of housing and wraparound case management services for homeless youth with disabilities, mental illness, substance abuse, HIV/AIDS and dual diagnoses for the County’s 26-128 Page 8 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 Permanent Connections Supportive Housing Program for the period July 1, 2025 through June 30, 2026, as recommended by The Health Services Director. (25% County match) approved C.33 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with OPO Health, LLC, in an amount not to exceed $300,000 to provide home health care services for Contra Costa Health Plan members and County recipients for the period January 1, 2026 through December 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 26-129 approved C.34 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ambry Genetics Corporation, in an amount not to exceed $300,000 to provide outside genetic laboratory testing services to Contra Costa Health Plan members and County recipients for the period July 1, 2025 through June 30, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 26-130 approved C.35 . RATIFY the execution of a Business Associate Agreement between the Contra Costa Health Plan and NDC Health Corporation (dba RelayHealth), as required by the Centers for Medicare and Medicaid for the disclosure of protected health information for data aggregation purposes, effective January 1, 2026 and coterminous with the Centers for Medicare and Medicaid requirement. (No fiscal impact) 26-131 approved C.36 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lao Family Community Development Inc., to increase the payment limit by $283,779 to an amount not to exceed $1,831,190 for additional rapid re-housing services for the homeless population in Contra Costa County with no change in the term ending June 30, 2026. (57% Measure X; 26% Assembly Bill 109 Community Corrections Partnership Funds; 16% Health, Housing and Assistance Prevention; 1% Housing and Homeless Incentive Program funds) 26-132 approved C.37 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, on behalf of University of California, San Francisco, for County to provide supervised field instruction to contractor's students at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2025 through June 30, 2030, and for a successive five-year term unless earlier terminated. (Non-financial) 26-133 Page 9 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 approved C.38 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Family Care, LLC (dba Family Courtyard), in an amount not to exceed $804,710 to provide augmented board and care services for older adults with mental illness for the period December 1, 2025 through November 30, 2026. (100% Behavioral Health Services Act) 26-134 approved C.39 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allison Sih, M.D., A Professional Corp., in an amount not to exceed $810,000 to provide urology services at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2025 through November 30, 2028. (100% Hospital Enterprise Fund I) 26-135 approved C.40 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker Locumtenens, LLC, in an amount not to exceed $4,000,000 to provide temporary psychiatric physician services and recruitment services for County’s mental health outpatient clinics for the period January 1, 2026 through December 31, 2026. (100% Mental Health Realignment) 26-136 approved C.41 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Golden Gate Urology, Inc., in an amount not to exceed $1,800,000 to provide urology services for Contra Costa Health Plan members and County recipients for the period September 1, 2025 through August 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 26-137 approved C.42 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Star View Behavioral Health, Inc ., in an amount not to exceed $500,000 to provide Medi-Cal specialty mental health services to beneficiaries in Contra Costa County for the period December 1, 2025 through June 30, 2026. (100% Federal Medi-Cal) 26-138 approved C.43 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Alvarez & Marsal Healthcare Industry Group, LLC, to increase the payment limit by $1,918,136 to a new amount not to exceed $8,057,336 and extend the term through June 30, 2026 to continue providing interim Chief Financial Officer services including management of all day-to-day financial operations of the 26-139 Page 10 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 Health Services Department. (40% Hospital Enterprise Fund I, 60% Contra Costa Health Plan Enterprise Fund II) approved C.44 . APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $150,000 to United Language Group, Inc., for translation services of written documents provided to the County’s Health Services Department for the period September 1, 2025 through November 30, 2025, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I) 26-140 approved C.45 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Review Institute of America, LLC, in an amount not to exceed $400,000 to provide independent medical review services for Contra Costa Health Plan’s Utilization Management Unit for the period November 1, 2025 through October 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 26-141 approved C.46 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shraddha Prakash, M .D., to include the performance of administrative duties related to contractor’s provision of medical services for the Rheumatology Unit at Contra Costa Regional Medical Center with no change in the payment limit of $495,000 or term ending January 31, 2028. (100% Hospital Enterprise Fund I) 26-142 approved C.47 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Alcor Scientific LLC to increase the payment limit by $7,120 to an amount not to exceed $11,920 and the related agreement for maintenance services for the 112-00101A iSED Analyzer in the laboratory department at Contra Costa Regional Medical Center and extend the term through December 7, 2027. (100% Hospital Enterprise Fund I) 26-143 approved C.48 . APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $92,844 to Health Care Interpreter Network, for foreign language and sign language interpretation services provided to the Health Services Department during the month of June 2025, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I) 26-144 approved Page 11 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 C.49 . RATIFY the execution of a contract with California Mental Health Services Authority, to provide fiscal and administrative agent services for the statewide Medi-Cal Peer Support Specialist Certification Program, for the period September 15, 2025 through August 14, 2026, as recommended by the Health Services Director. (Non-financial agreement) 26-156 approved C.50 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DCI Donor Services, Inc. (dba Sierra Donor Services Eye Bank), in an amount not to exceed $25,000 to provide Autologous Serum Eye Drops and related testing services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2026 through December 31, 2026. (100% Hospital Enterprise Fund I) 26-145 approved C.51 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Harmonic Solutions, LLC, to include a Nurse Practitioner to provide methadone treatment services, and decrease the payment limit by $12,350 to a new payment limit of $1,152,520, and to reduce the hours of the Medical Director, with no change in the term ending June 30, 2026. (100% Federal Drug Medi-Cal) 26-146 approved C.52 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Janet M . Goldman, M.D., to increase physician administrative hours for maternal fetal medicine services at Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $735,000 or term ending September 30, 2026. (100% Hospital Enterprise Fund I) 26-147 approved C.53 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amelie de Mahy, L.Ac LLC, in an amount not to exceed $480,000 to provide acupuncture 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) 26-148 approved C.54 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Apheresis Care Group, Inc., in an amount not to exceed $400,000 to provide therapeutic plasmapheresis and hemodialysis services at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2025 through June 30, 2028. (100% Hospital Enterprise Fund I) 26-149 Page 12 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 approved C.55 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services (DCHS), to pay County an amount not to exceed $2,714,912 in Round-4 Providing Access and Transforming Health (PATH) funding to continue to develop and expand California Advancing and Innovating Medi-Cal (CalAIM) services in Contra Costa County for the period January 1, 2026 through December 31, 2026. (No County match) 26-150 approved C.56 . APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from California Department of Public Health, to pay County an amount not to exceed $293,411 to provide health services for the Refugee Health Assessment Program for the period October 1, 2025 through September 30, 2026. (No County match) 26-151 approved C.57 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, to pay County an amount not to exceed $1,095,089 for the Disease Intervention Specialist Workforce Development Project for the period July 1, 2025 through June 30, 2030. (No County match) 26-152 approved C.58 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Witt/Kieffer Inc., in an amount not to exceed $500,000 to provide executive leadership recruitment services for the Health Services Chief Financial Officer (CFO), the Contra Costa Health Plan (CCHP) Chief Operations Officer (COO) and the Contra Costa Regional Medical Center (CCRMC) COO, for the period January 1, 2026 through December 31, 2026. (67% Hospital Enterprise Fund I, 33% Contra Costa Health Enterprise Fund II) 26-153 approved C.59 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advocates for Human Potential, Inc., to pay the County an amount not to exceed $37,993,776, through June 30, 2030, for the development of the Los Medanos Recovery Center upon the property located at 2311 Loveridge Road in Pittsburg, and AUTHORIZE the Public Works Director, or designee, to execute all property related transaction documents as required by the grant. (10% County match) 26-157 approved C.60 . RATIFY the execution of a contract with the United States Department of Housing and Urban Development (HUD), to pay County an amount 26-103 Page 13 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 not to exceed $1,294,483 for County’s Continuum of Care (CoC) Project to provide housing and supportive services to homeless residents in Contra Costa County for the period October 1, 2025 through September 30, 2026, as recommended by the Health Services Director. (25% County match) approved C.61 . RATIFY the execution of a contract with the United States Department of Housing and Urban Development (HUD), to pay the County an amount not to exceed $2,179,230 for the County’s Continuum of Care (CoC) Project to provide permanent supportive housing and support services for high utilizers of multiple systems (HUMS) homeless individuals for the period December 1, 2025 through November 30, 2026, as recommended by the Health Services Director. (25% County match) 26-104 approved C.62 . RATIFY the execution of a contract with the United States Department of Housing and Urban Development (HUD), to pay County an amount not to exceed $501,449 for County’s Homeless Destination Home Program to provide permanent supportive housing to adults throughout Contra Costa County for the period December 1, 2025 through November 30, 2026, as recommended by the Health Services Director. (8% County match) 26-105 approved C.63 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with PerformRx, LLC, to provide additional pharmacy program administrative services and include additional provisions to comply with Centers for Medicare and Medicaid Services requirements with no change in the payment limit of $70,000,000 or term ending December 31, 2026. (100% Contra Costa Health Plan Enterprise Fund II) 26-106 approved C.64 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with County of Orange Healthy Care Agency, to facilitate the provision of Specialty Mental Health Services for Medi-Cal eligible foster children and youth under 21 years of age who are placed in out-of-county Short-Term Residential Therapeutic Program facilities for the period August 1, 2024 through June 30, 2026. (Local County match) 26-107 approved C.65 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fresno County, to facilitate the provision of Specialty Mental Health Services for Medi-Cal eligible foster children 26-108 Page 14 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 and youth under 21 years of age who are placed in out-of-county Short-Term Residential Therapeutic Program facilities for the period May 1, 2025 through June 30, 2027. (Local County match) approved C.66 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Riverside University Health System – Behavioral Health, to facilitate the provision of Specialty Mental Health Services for Medi-Cal eligible foster children and youth under 21 years of age who are placed in out-of-county Short-Term Residential Therapeutic Program facilities for the period July 1, 2024 through June 30, 2029. (Local County match) 26-109 approved C.67 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with InfoIMAGE of California, Inc. (dba InfoIMAGE, Inc.), in an amount not to exceed $350,000 to provide patient billing services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2026 through December 31, 2027. (100% Hospital Enterprise Fund I) 26-110 approved C.68 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter, Inc., to increase the payment limit by $369,687 to an amount not to exceed $10,562,492 for additional housing assistance, property management, and master leasing services for youth and adults with severe and persistent mental illness with no change in the term ending June 30, 2026. (85% Mental Health Services Act; 15% State Behavioral Health Bridge Housing Grant) 26-111 approved C.69 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Semon Bader, M.D., in an amount not to exceed $1,170,000 to provide orthopedic 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) 26-112 approved C.70 . 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 $2,762,750 to operate the Delta Landing Interim Housing Program for homeless individuals in East County for the period July 1, 2025 through June 30, 2026. (88% Homeless Housing Assistance and Prevention funds; 12% Assembly Bill 109) 26-113 approved Page 15 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 C.71 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, on behalf of its San Francisco Campus, School of Medicine, Department of Orthopaedic Surgery, to provide Medical Therapy Conference physician services including physical and occupational therapy and other medically related services for physically disabled children at County facilities throughout Contra Costa County for the period January 1, 2026 through December 31, 2031. (Non-financial) 26-114 approved C.72 . APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $147,900 to Cotiviti, Inc., for consulting and technical services provided to the Contra Costa Health Plan to analyze healthcare data to prevent fraud, waste and abuse for the period June 1, 2025 through October 31, 2025, as recommended by the Health Services Director. (100% Contra Costa Health Plan Enterprise Fund II) 26-115 approved C.73 . APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $6,000 to Objective Arts, LLC, for outcome assessment software and services to utilize the Child and Adolescent Needs and Strengths and Pediatric Symptoms Checklist assessments for client-level reporting to the State of California provided to County, for the month of December 2025, as recommended by the Health Services Director. (100% Mental Health Realignment) 26-116 approved C.74 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mesa Laboratories, Inc ., to increase the payment limit by $600,000 to an amount not to exceed $1,124,306 and extend the term through September 18, 2028, for additional software and maintenance services for environment monitoring systems at Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I) 26-117 approved C.75 . APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review Credentialing Committee, Medical Director, and the Health Services Director on November 13 and 19, 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) 26-118 Attachments:Provider Lists-Nov 13 and 19, 2025 approved C.76 . ACCEPT the Contra Costa Health Plan (CCHP) Compliance Quarterly Activity Report for July through September of 2025, as recommended by 26-119 Page 16 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 the CCHP Joint Conference Committee. (No fiscal impact) Attachments:CCHP Compliance Quarterly Activities Report Q3 2025 approved C.77 . ACCEPT the Contra Costa Health Plan (CCHP) Quality Improvement and Health Equity Committee Quarterly Activities Report for July through September of 2025, as recommended by the CCHP Joint Conference Committee. (No fiscal impact) 26-120 Attachments:2025 Q3 QIHEC Quarterly Activities Report approved C.78 . ACCEPT the Contra Costa Health Plan (CCHP) Code of Conduct, as recommended by the CCHP Joint Conference Committee. (No fiscal impact) 26-121 Attachments:CCHP Code of Conduct CCHP Code of Conduct - JCC Staff Report approved C.79 . CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 4, 2025 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact) 26-122 approved Human Resources C.80 . ADOPT Position Adjustment Resolution No. 26558 adding one (1) full-time Deputy County Administrator-Exempt (ADH1) position, effective January 1, 2026 and canceling one (1) full-time Senior Deputy County Administrator (ADDH) (position # 6424), effective once vacated by the current incumbent, in the County Administrator's Office. (100% General Fund) 26-158 Attachments:PAR 26558 Signed PAR 26558 approved C.81 . ADOPT Position Adjustment Resolution No. 26559 to establish the class of Procurement Director - Exempt (unrepresented); Add one Procurement Director - Exempt (unrepresented) position and cancel one Deputy Public Works Director-Exempt (unrepresented) in the Public Works Department. (Cost Neutral) 26-159 Attachments:PAR 26559 Signed PAR 26559 approved Page 17 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 Information and Technology C.82 . RESCIND Board Action of December 9, 2025, which authorized and approved execution of a contract with M3 Planning (dba Madison AI, Inc); and APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with Madison Artificial Intelligence, Inc. in an amount not to exceed $95,000 to develop and deploy artificial intelligence solutions related to staff report writing, contract management, and real property records, for the period of December 9, 2025, through December 8, 2028. (100% General Fund) 26-88 approved Library C.83 . RATIFY the execution, by the Deputy County Librarian, of a contract with Penguin Random House, LLC, dated September 10, 2025, in an amount of $38,000, for an author talk and book signing at the Read Contra Costa Program on November 8, 2025, as recommended by the County Librarian. (48% Library Fund; 26% Los Medanos College; 13% Library Foundation of Contra Costa; 13% Richmond Public Library Foundation) 26-89 approved C.84 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Brodart Co . in an amount not to exceed $20,000 for a subscription to Bibz Analytics module for the period February 1, 2026 through January 31, 2027. (100% Library Fund) 26-90 approved C.85 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Newspaper Direct, Inc. (dba PressReader), in an amount not to exceed $111,777 for the renewal of PressReader, an application that provides online access to thousands of magazine and newspaper titles from around the world and in multiple languages, for the period December 1, 2025 through November 30, 2027. (100% Library Fund) 26-91 approved C.86 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, purchase orders for two Bluetooth speakers and one Switch 2 video game for a total amount not to exceed $2,000 to be used as incentives to promote patron participation in the 2026 Summer Reading Program. (100% Library Fund) 26-92 approved C.87 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, purchase orders for 5,000 books, 13,000 26-93 Page 18 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 pins, 6,000 stickers, 8,000 temporary tattoos and 451 small drawing prizes for a total amount not to exceed $48,000 to be used as incentives for patron participation in the 2026 Summer Reading Program. (100% Library Fund) approved C.88 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Califa Group in an amount not to exceed $6,354 for the renewal of Quipu Group LLC’s eRenew subscription through Califa Group, which provides address and name verification services for online library card renewals, for the period March 1, 2026 through February 28, 2027. (100% Library Fund) 26-94 approved C.89 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Java Connections, LLC (dba Laptops Anytime), in an amount not to exceed $114,194 for the purchase of laptop kiosks for in-library patron use for the period May 15, 2026 through May 14, 2028. (100% Library Fund) 26-95 approved C.90 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Nub Games, Inc., in an amount not to exceed $780 for Library H3lp real-time helpdesk software subscription for the period March 2, 2026 through March 1, 2027. (100% Library Fund) 26-96 approved Probation/Reentry and Justice C.91 . APPROVE the Probation Department's Service Awards Events for FY 25-26, and AUTHORIZE expenditures of up to $7,500 annually for recognizing department staff for their public service, as recommended by the County Probation Officer. (100% General Fund). 26-97 approved C.92 . APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Seneca Family of Agencies in an amount not to exceed $1,748,731 to provide wraparound services for youth throughout the County for the period January 1, 2026 through December 31, 2028. (100% State) 26-98 approved Public Works C.93 . ADOPT Resolution No. 2026-03 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Stanford Avenue, between 230 Stanford Avenue and 246 Stanford Avenue, on RES 2026-03 Page 19 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 December 4, 2025, from 4:00 p.m. to 8:00 p.m., for the purpose of hosting a community event about fire danger mitigation in the neighborhood, Kensington area. (No fiscal impact) adopted C.94 . ADOPT Resolution No. 2026-10 accepting as complete the contracted work performed by Gordon N. Ball, Inc. for the Wildcat Canyon Road Slope Failure Repair, as recommended by the Public Works Director, Orinda area. (76% Federal Emergency Relief Funds, 24% Local Road Funds) RES 2026-10 Attachments:Wildcat Canyon Rd Slope Failure Repair_Recordable Resolution adopted C.95 . ADOPT Resolution No. 2026-04 approving and authorizing the Public Works Director, or designee, to fully close a portion of Kingston Road, between 21 Kingston Road and 41 Kingston Road, on January 16, 2026, from 7:30 a.m. through 6:00 p.m., for the purpose of replacing a utility pole, Kensington area. (No fiscal impact) RES 2026-04 adopted C.96 . ADOPT Resolution No. 2026-05 approving the eleventh extension of the Subdivision Agreement for subdivision SD91-07553, for a project being developed by Alamo Land Investors, LLC and Alamo 37, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact) RES 2026-05 Attachments:Subdivision Agreement Extension adopted C.97 . ADOPT Resolution No. 2026-06 accepting completion of private improvements for the Subdivision Agreement and release of cash deposit for minor subdivision MS23-00014 for a project developed by Zackary & Mariela Onisko, as recommended by the Public Works Director, Alamo area. (100% Developer Fees) RES 2026-06 adopted C.98 . ADOPT Resolution No. 2026-07 accepting for recording purposes only an Offer of Dedication for Roadway Purposes for conditional certificate of compliance ZC17-00883, for a project being developed by Eric Parker and Kim Johnson, as recommended by the Public Works Director, Briones area. (No fiscal impact) RES 2026-07 Attachments:Resolution Offer Dedication for Roadway Purposes Signed Resolution No. 2026-07 adopted Page 20 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 C.99 . ADOPT Resolution No. 2026-08 accepting a Relinquishment of Abutter’s Rights for conditional certificate of compliance ZC 17-00883, for a project being developed by Eric Parker and Kim Johnson, as recommended by the Public Works Director, Briones area. (No fiscal impact) RES 2026-08 Attachments:Resolution Relinquishment of Abutter's Rights Signed Resolution No. 2026-08 adopted C.10 0. ADOPT Resolution No. 2026-09 accepting for recording purposes only, an Offer of Dedication of public storm drain easement on 1131 Douglas Court in the unincorporated portion of the County known as Alamo, for a 10-foot portion of Parcel D, as recommended by the Public Works Director, Alamo area. (100% Applicant Fees) RES 2026-09 Attachments:Resolution Offer of Dedication adopted C.10 1. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Albert S . Dutchover in an amount not to exceed $500,000, to provide on-call landscape architect services for the period April 1, 2026, through March 31, 2029, Countywide. (100% Special Districts Funds) 26-59 approved C.10 2. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Stantec Consulting Services Inc ., in an amount not to exceed $500,000, to provide on-call landscape architect services for the period April 1, 2026, through March 31, 2029, Countywide. (100% Special Districts Funds) 26-60 approved C.10 3. APPROVE the Alhambra Valley Road Erosion Repair – 3 Sites Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Briones area. (84% Federal Emergency Relief Funds, 16% Local Road Funds) 26-61 Attachments:CP#25-29 Alhambra Valley Road Erosion Repair - 3 Sites Project CEQA NOE and Figures Revised approved C.10 4. APPROVE and AUTHORIZE the Public Works Director, or designee, to award a construction contract in the amount of $4,500,000 with Penkor General Contractors, Inc., for Demolition of Old Juvenile Hall Project, Martinez area. (65% State Fund, 35% General Fund) 26-62 Attachments:Notice of Exemption (Old Juvenile Hall) Page 21 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 approved C.10 5. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease between the County as lessee, and MKD Garaventa, LLC, as lessor, for approximately 8,600 square feet of office and warehouse space located at 2441 Sprig Court in Concord for a three-year term with one option to renew for a term of three years at an initial annual rent of $201,240 with annual increases thereafter, Concord area. (70% General Fund, 30% Sup Law Enforcement Fund) 26-63 Attachments:2441 Sprig Court Suite A Lease approved C.10 6. 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 Crafco, Inc. / PMSI, effective January 20, 2026, to increase the payment limit by $150,000 to a new payment limit of $650,000, and extend the term through April 24, 2027, for crack seal materials and the rental of the Crafco button machine, Countywide . (100% Local Road Funds) 26-64 approved C.10 7. APPROVE and AUTHORIZE the Auditor-Controller, or designee, on behalf of the Public Works Department to reissue payment of $200,851 to the City of Orinda for their share of stormwater assessment revenue from FY21-22. (100% Stormwater Utility Assessment Funds) 26-65 approved C.10 8. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with PlayCore Wisconsin, Inc ., effective November 30, 2025, to extend the term through November 30, 2027, with no change to the payment limit, for on-call playground equipment services at various County sites and facilities, Countywide. (No fiscal impact) 26-66 approved C.10 9. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Wes-Co Industries in an amount not to exceed $250,000, to provide on-call stainless steel cabinetry fabrication and installation services at various County sites and facilities, for the period of February 1, 2026 through January 31, 2029, Countywide. (100% General Fund) 26-67 approved C.11 0. APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Matthew Bolender effective July 1, 2022 to increase 26-68 Page 22 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 the payment limit by $130,000, to a new payment limit of $330,000, for continuing public education and outreach services necessary to comply with federal and state stormwater rules contained in the National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cal Recycle Oil Payment Program Funds) approved C.11 1. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a blanket purchase order amendment and Amendment No. 2 to a cooperative purchasing agreement and participating addendum with Amazon.com Services, LLC., to extend the term through January 18, 2028, with no change to the payment limit for purchases from the online marketplace, Countywide. (100% User Departments) 26-69 Attachments:Contract Renewal - Amazon Amendment 2 - Amazon Participating Addendum approved C.11 2. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Consor North America, Inc ., effective January 13, 2026, to increase the payment limit by $500,000 to a new payment limit of $1,300,000 for on-call civil engineering services, with no changes to the term, Countywide. (100% Various Funds) 26-70 approved C.11 3. APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract with Richards, Watson & Gershon, in an amount not to exceed $350,000, for the period of January 1, 2026 through March 31, 2029, for legal support necessary to comply with federal and state stormwater rules contained in the National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Stormwater Utility Fee Assessment Funds) 26-71 approved C.11 4. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with EFUEL, 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 January 1, 2026 through December 31, 2029, Countywide. (100% Fleet Internal Service Fund) 26-72 approved C.11 5. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Dewberry Engineers Inc ., 26-73 Page 23 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 effective June 30, 2025, to increase the payment limit by $195,399 to a new payment limit of $1,598,855 and to extend the term through December 31, 2029, for on-call structural engineering services, Byron area. (89% Federal Highway Bridge Program Funds, 2% Department of Water Resource Funds, and 9% Local Road Funds) approved C.11 6. ACCEPT the Fiscal Year 2025–2026 Community Facilities District Tax Administration Report on Stormwater Management Facilities, as recommended by the Public Works Director, Countywide. (100% Community Facilities District No. 2007-1 Funds) 26-74 Attachments:2025-26 CFD Tax Administration Report approved C.11 7. ACCEPT the Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report for fiscal year 2024/25, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (No fiscal impact) 26-75 Attachments:Drainage Fee Report 2024-25 approved Risk Management C.11 8. DENY claims filed by Arnetta Lone Chief; Jamal Ramses Looking El Bey; Michael Fournier; Karlton Hicks Sr.; Katelynn Kruse; Eric Manjarrez; Carlos Mario Falla Noscue; Patrick Oneal Polk Sr .; Dennis Reed; Jessie Rivas; Justin Russo (3); San Ramon Regional Medical Center for Dulce Perez Archila; San Ramon Regional Medical Center for Rafaela Rodriguez; Donald Clay Stovall; and K .S. (a minor). DENY amended claim filed by Yvonne Chappelone and Brianna Schapiro . 26-76 approved C.11 9. Acting as the governing board of the Contra Costa County Fire Protection District; DENY claim filed by Betty Johnson. 26-77 approved C.12 0. RECEIVE report concerning the final settlement of Tonie Tenorio Lytle vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $65,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund) 26-78 approved C.12 1. RECEIVE report concerning the final settlement of John Brown vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $250,000 as recommended by the Director of Risk Management. (100% 26-79 Page 24 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 Workers' Compensation Internal Service Fund) approved Sheriff C.12 2. APPROVE Budget Amendment No. BDA-25-00176, authorizing new revenue in the amount of $897,915 from the Board of State and Community Corrections for a U.S. Department of Justice Edward Byrne Memorial Justice Assistance Grant Award, to fund the General Fund for the Sheriff County Patrol and other county departments for various justice-related programs. (100% Federal) 26-80 Attachments:BDA-25-00176.pdf approved C.12 3. 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 $119,940 and ACCEPT 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) 26-81 approved C.12 4. APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract and associated Product and Service Schedule with Alcohol Monitoring Systems, Inc., in an amount not to exceed $900,000 for the purchase and lease of SCRAMx alcohol monitoring systems, monitoring services and hosted software, for the period November 1, 2025 through October 31, 2028. (100% General Fund) 26-82 approved C.12 5. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with Versaterm Public Safety US, Inc. in an amount not to exceed $104,125, and ACCEPT a Master Software and Services Agreement for maintenance and updates for LIMS-plus, a Laboratory Information Management System, and Blue Team, a software platform used the Office of the Sheriff, for the period February 13, 2026 through February 12, 2027. (100% General Fund) 26-83 approved C.12 6. APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Mettler-Toledo, LLC in an amount not to exceed $24,900 for calibration and repair services of pipettes used in forensic analysis for the Forensics Services Division, for the period January 1, 2026 through December 31, 2027. (100% General Fund) 26-84 Page 25 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 approved C.12 7. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Linde Gas & Equipment Inc., to increase the payment limit by $461,010, to a new payment limit of $661,000, extend the term through December 31, 2026, and ACCEPT a Product Supply Agreement for the purchase of compressed gases used with laboratory equipment for forensic analysis. (100% General Fund) 26-85 approved C.12 8. APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with AT&T, Inc. in an amount not to exceed $501,825, and ACCEPT an End User License Agreement for the annual renewal of the Palo Alto Networks software and support, for the period December 27, 2025 through May 11, 2028. (100% General Fund) 26-86 approved C.12 9. APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order amendment with StarChase to increase the payment limit by $302,596 to a new payment limit of $500,000, with no change to the term limit, for the purchase of new Guardian VX GPS Launcher Systems, warranty and annual subscription renewals for the Guardian VX Total GPS Solution Package. (100% General Fund) 26-87 approved Page 26 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 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 contractor, or any financially interested participant who actively supports or opposes the County’s Page 27 of 28 BOARD OF SUPERVISORS Meeting Minutes January 13, 2026 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: TBD in 2026 Economic Development Committee: TBD in 2026 Equity Committee: TBD in 2026 Family and Human Services Committee: TBD in 2026 Finance Committee: TBD in 2026 Head Start Advisory Committee:TBD in 2026 Internal Operations Committee: TBD in 2026 Legislation Committee: TBD in 2026 Los Medanos Healthcare Operations Committee: TBD in 2026 Public Protection Committee: TBD in 2026 Resilient Shoreline Committee: TBD 2026 Sustainability Committee: TBD in 2026 Transportation, Water and Infrastructure Committee : TBD in 2026 AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. For a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings, please visit https://www.contracosta.ca.gov/8464/Glossary-of-Agenda-Acronyms. Page 28 of 28