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