HomeMy WebLinkAboutAGENDA - 1/20/2026 - 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 20, 2026
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.CLOSED SESSION
Page 1 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
A.CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
1.Agency Negotiators: Monica Nino.
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and
Teamsters Local 856.
2.Agency Negotiators: Monica Nino.
Unrepresented Employees: All unrepresented employees.
B.CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)
(1))
1.Anabel Appelgren v. Contra Costa County, WCAB No. ADJ19879188
2.Katiana Ron v. Contra Costa County, WCAB No. ADJ17413211
3.Andrea Albrecht v. Contra Costa County, Contra Costa County Superior Court Case No. C24-01157
4.Clayton Estates LLC, et al. v. County of Contra Costa, Contra Costa County Superior Court Case
No. N26-0061
C.CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8)
Property: 1015-1019 Garcia Ranch Road, Martinez, and APN 365-030-092-8
Agency Negotiator: Aaron McAlister, Deputy Fire Chief, and Jessica Dillingham, Principal Real
Property Agent
Negotiating Parties: Contra Costa County Fire Protection District and the Trustees of the Nunes Family
Trust dated May 16, 1996
Under Negotiation: Price and terms
D.PUBLIC EMPLOYMENT Gov. Code § 54957
Title:Director of Risk Management
E.PUBLIC EMPLOYMENT Gov. Code § 54957
Title:Fire Chief
There were no announcements from closed session .
4.Inspirational Thought-
"Let us not seek to satisfy our thirst for freedom by drinking from the cup of bitterness and hatred." ~
Dr. Martin Luther King Jr.
5.
This was approved.
Motion:Scales-Preston
CarlsonSecond:
Page 2 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
6.PRESENTATIONS
PR.1
PR.2
7.DISCUSSION ITEMS
D.1.HEARING to consider adopting Resolution No. 2026-26 establishing an
Agricultural Preserve and approving a new land conservation contract
covering approximately 160 acres in the unincorporated Byron area
(Assessor's Parcel No. 001-021-006), and taking related actions under the
California Environmental Quality Act, as recommended by the Conservation
and Development Director (Jacqueline G. Stewart – Applicant) (Jacqueline
G. Stewart and Stewart Family Trust – Owners). (Daniel Barrios,
Department of Conservation and Development)
RES 2026-26
Attachments:Attachment A - AP21-0001 Findings
Attachment B - Land Conservation Contract No. AP21-0001
Attachment C - Maps of Existing Conditions
AP21-0001_BOS Presentation
2026-01-20 D.1 Signed Contract
Motion:Burgis
AndersenSecond:
District V Supervisor Scales-Preston, District II Supervisor
Andersen, District I Supervisor Gioia, District IV Supervisor
Carlson, and District III Supervisor Burgis
Aye:
Result:Passed
D.2.HEARING to consider approving the Green Valley Road Rezone and Minor
Subdivision Project, a lot split to allow two single-family residences located
at 1921 Green Valley Road in the unincorporated Alamo area, including
approving a rezoning ordinance, vesting tentative map, tree permit, and
variances; and consider adopting the mitigated negative declaration prepared
for the project and taking related actions under the California Environmental
Quality Act. (County File Nos. CDRZ23-03271, CDMS23-00005) (Benoit
McVeigh, dK Engineering, Applicant; George M. Moore, Owner). (Syd
Sotoodeh, Department of Conservation and Development)
26-297
Attachments:Attachment 1 - Findings and COA
CDRZ23-03271_CDMS23-00005_v2
Attachment 2 - Ordinance 2026-04
Attachment 3 - Maps and Plans CDRZ23-03271_CDMS23-00005
Attachment 4 - Initial Study_MND Final 1-2-26
CDRZ23-03271_CDMS23-00005
Attachment 5 - MMRP_Final 11-17-2025
CDRZ23-03271_CDMS23-00005
Attachment 6 - CPC Staff Report CDMS23-00005
Page 3 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
Attachment 7 - Presentation Slides CDRZ23-03271_CDMS23-00005
Speakers: Fred Wilson; Tim Scott; Melinda Trost; Joe Arton, White Gate
Homeowners Association; Robert Guider, Green Valley; David Bowie; Benoit
McVeigh for George Moore; Joseph Moore.
Motion:Andersen
CarlsonSecond:
District V Supervisor Scales-Preston, District I Supervisor
Gioia, District III Supervisor Burgis, District IV Supervisor
Carlson, and District II Supervisor Andersen
Aye:
Result:Passed
D.3.CONSIDER accepting the monthly update on the activities and oversight of
the County's Head Start Program and provide guidance. (Marla Stuart,
Employment and Human Services Director)
26-289
Attachments:January 2026 BOS Head Start Update - FINAL
1. Annual Report FY23-24
2. Annual Report FY24-25
3. CCB-25-33 Collection of Social Security Numbers
4. New HSPPS Compliance Timeline and Analysis
Motion:Gioia
Scales-PrestonSecond:
Aye:
Result:Passed
D.4 CONSIDER whether to place a 5-year general Countywide transactions and
use tax (sales tax) of 0.5% or 0.625% on the June 2026 ballot to protect
local services impacted by the severe Federal cuts and provide direction to
the County Administrator to seek statutory authority to raise the sales tax
cap for Contra Costa County. (Supervisors Diane Burgis and John Gioia)
26-290
Speakers: Jim Donnelly, Advisory Council on Aging, emeritus member; Marc Joffe,
President Contra Costa Tax Payers Association; Deborah Gribble, Executive
Director, IFPTA Local 21.
DIRECTED staff to return to the Board on February 10, 2026 with a draft ordinance
for a 5/8 cent general sales tax; and DIRECTED that the ordinance include the
formation of an oversight committee; and further DIRECTED staff to work with
Senator Aragon and other legislators and legislative advocates on the sales tax cap .
Motion:Gioia
BurgisSecond:
Aye:
Page 4 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
Result:Passed
D.5 CONSIDER consent item previously removed.
There were no consent items removed for discussion .
D.6 PUBLIC COMMENT (2 Minutes/Speaker)
Jean Davis, Concord’s Monument Corridor, spoke on the immigration actions in Minneapolis and
the disturbing lack of restraint from federal officials in regards to our constitutional rights and
due process. She is heartened to see measures proposed in Alameda and Santa Clara counties to
adopt ICE free zones and policies and encourages Contra Costa to emulate those;
Marc Joffe, Contra Costa Taxpayers Association spoke in general, unrelated to any agenda item
today, expressed that the position of the Association is that oversight bodies, particularly those not
related to bonds, are not particularly useful nor effective .
D.7 CONSIDER reports of Board members.
There were no items reported today.
11:00 A.M. Contra Costa County 48th Annual Dr. Martin Luther King Jr. Commemoration and
Humanitarian of the Year Awards Ceremony
The 2026 Federal Glover Award for Student Humanitarian of the Year Award was presented to
Yenell Elena Velazquez; The 2026 Federal Glover Award for Humanitarian of the Year Award
was presented to Gaby Ghorbani.
8.ADJOURN
Adjourned today's meeting at 2:57 p.m.
9.CONSENT CALENDAR
This was approved.
Animal Services
CONSIDER CONSENT ITEMS
A motion was made by District V Supervisor Scales-Preston, seconded by District II
Supervisor Andersen, to approve the Consent Agenda . The motion carried by the
following vote:
C.1.APPROVE and AUTHORIZE the Animal Services Director, or designee, to
execute a no-cost contract with Petszel, Inc. to provide an on-demand
web-based support platform application to offer behavioral and training
resources to pet adopters for the period of January 21, 2026, through January
20, 2027, and for successive one-year terms thereafter until terminated. (No
fiscal impact)
26-275
C.2.APPROVE and AUTHORIZE the Animal Services Director, or designee, to
execute an amendment to the interagency agreement with the San Ramon
Valley Fire Protection District to increase the payment limit by $3,398,324
26-276
Page 5 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
to a new payment limit of $6,048,324, and extend the term through
December 31, 2030, for continued dispatch services provided by the District,
Countywide. (58% City Contracts, 9% User Fees, 33% County General
Fund)
approved
Board of Supervisors (for district offices)
C.3.ACCEPT Board members meeting reports for December 2025.26-277
Attachments:District IV December 2025 report
District III December 2025 report
Clerk of the Board
C.4.ADOPT Resolution No. 2026-20 recognizing Erin and Ford Andrews as
Lafayette's 2026 Business Persons of the Year, as recommended by
Supervisor Andersen.
RES 2026-20
Attachments:Resolution No. 2026-20
adopted
C.5.ADOPT Resolution No. 2026-21 recognizing January 2026 as Positive
Parenting Awareness Month in Contra Costa County as recommended
by Supervisor Andersen.
RES 2026-21
Attachments:Resolution No. 2026-21
adopted
C.6.ADOPT Resolution No. 2026-22 recognizing Gaby Ghorbani for
receiving the Federal D. Glover Adult Humanitarian of the Year, as
recommended by Supervisor Andersen.
RES 2026-22
Attachments:Resolution No. 2026-22
adopted
C.7.ADOPT Resolution No. 2026-23 recognizing Elena Velazquez as the
recipient of the 2026 Martin Luther King Jr. High School Student
Resolution No. 2026-08 Federal D. Glover Humanitarian Award.
RES 2026-23
Attachments:Resolution No. 2026-23
adopted
C.8.ADOPT Resolution No. 2026-25 proclaiming January 2026 as Human
Trafficking Prevention Month in Contra Costa County, as recommended
by the District Attorney.
RES 2026-25
Attachments:Resolution No. 2026-25
adopted
C.9.ADOPT Resolution No. 2026-24 declaring January 2026 National
Stalking Awareness Month in Contra Costa County as recommended by
the Employment and Human Services Director.
RES 2026-24
Page 6 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
Attachments:Resolution No. 2026-24
adopted
C.10
.
APPOINT Sonya Bynum to the District 3 seat on the Affordable
Housing Finance Committee to a term ending June 30, 2029, as
recommended by Supervisor Burgis.
26-296
Attachments:Bynum, Sonya (AHFC) [D3]_Redacted
approved
C.11
.
APPOINT Susan Wright to the Town of Moraga local seat with a term
ending September 30, 2027 on the Advisory Council on Aging, as
recommended by the Family and Human Services Committee.
26-279
Attachments:FHS Roster
Wright Susan ACOA 072225 Redacted
approved
C.12
.
APPOINT Nakia Kasia to the At Large #1 Representative seat for a term
ending June 30, 2029, and Victoria Robinson Smith to the At Large #2
Representative seat for a term ending June 30, 2030, on the Affordable
Housing Finance Committee, as recommended by the Conservation and
Development Director.
26-292
Attachments:AHFC Recruit Dec 2025
Robinson Smith Victoria (AHFC) [D2]_Redacted
Kaisa, Nakia (AHFC) 12-19-25 [D3, D5]_Redacted
Wilson, Frances (AHFC) 12-22-25 [D5]_Redacted
approved
C.13
.
ACCEPT the resignation of Robert J. Mowat, DECLARE a vacancy in
the Appointee 7 Seat on the Alamo 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 Andersen.
26-293
Attachments:Vacancy Notice
approved
C.14
.
ACCEPT the 2025 Annual Report of the Public Protection Committee of
the Board of Supervisors and APPROVE the disposition of referrals, as
recommended by the Committee.
26-294
Attachments:PPC 2025 Activities Report
approved
C.15
.
ACCEPT the resignation of Dennisha Marsh, DECLARE a vacancy in
the District V Seat 2 on the Measure X Community Advisory Board for
a term ending on December 31, 2028, and DIRECT the Clerk of the
Board to post the vacancy.
26-295
Attachments:Vacancy Notice
Page 7 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
approved
Clerk-Recorder/Elections
C.16
.
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to
execute a contract with Metropolitan Van and Storage, Inc ., in an
amount not to exceed $800,000 to provide for the storage and
transportation of elections materials for the period January 1, 2026
through December 31, 2028. (100% General Fund)
26-267
approved
Conservation & Development
C.17
.
ADOPT Resolution No. 2026-19 approving the Recognized Obligation
Payment Schedule for the Contra Costa County Successor Agency for
the period July 1, 2026 through June 30, 2027, as recommended by the
Conservation and Development Director. (100% Redevelopment
Property Tax Trust Fund)
RES 2026-19
Attachments:ROPS 26-27 - Exhibit A
2026-01-20 C.17 ROPS Chair Signature
adopted
C.18
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Department of Conservation and Development,
a purchase order with Cappo Management XXXIV, Inc. (dba Freeway
Toyota of Hanford), in an amount not to exceed $524,125, for the
purchase of fourteen 2026 Toyota BZ electric vehicles to be used by staff
responsible for conducting building and grading inspections and code
enforcement. (100% Land Development Fund)
26-269
approved
C.19
.
APPROVE an allocation of $12,000 from the Livable Communities
Trust Fund and AUTHORIZE the Conservation and Development
Director, or designee, to execute a contract with Danville Area Chamber
of Commerce for the Women's Enterprise Initiative Program to mentor,
instruct, and train women-owned home-based businesses owners and
their staff, as recommended by Supervisor Andersen. (100% Livable
Communities Trust funds, District II portion)
26-270
Attachments:LCT Project List 1.20.26 BOS
approved
C.20
.
APPROVE and AUTHORIZE the Conservation and Development
Director, or designee, to execute a contract amendment with First
Carbon Solutions, to extend the contract term from February 28, 2026 to
February 28, 2027 and increase the payment limit by $200,050 to a new
payment limit of $400,000, to continue providing on-call environmental
services.(100% project applicant fees)
26-271
Page 8 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
approved
County Administration
C.21
.
ADOPT Resolution No. 2026-18 approving the Side Letter of agreement
modifying the Memorandum of Understanding between Contra Costa
County and IFPTE, Local 21, to add a new pay differential to provide
compensation for a specific classification that is performing canine
handler duties outside of work.
RES 2026-18
Attachments:2026_0109_Side_Letter_Section_42_Canine_Differential_Local_21
adopted
C.22
.
APPROVE and AUTHORIZE the allocation of $75,755 from the
Crockett-Cogeneration Property Tax Allocation for projects related to
community services in Crockett, as recommended by the Crockett
Community Foundation and Supervisor Scales-Preston. (100% General
Fund)
26-272
Attachments:Resolution 2025-1
approved
C.23
.
ACCEPT the second quarterly progress report on the seven
community-based projects funded in Round 2 of the Measure X
Innovation Fund, as recommended by the County Administrator. (No
fiscal impact)
26-273
approved
County Counsel
C.24
.
RECEIVE public report of litigation settlement agreements that became
final during the period December 1, 2025, through December 31, 2025.
26-274
approved
Employment & Human Services
C.25
.
APPROVE Budget Amendment No. BDA-25-00156 authorizing an
adjustment to the Employment and Human Services Department
(EHSD) Administrative Bureau (0501), Workforce Services Bureau
(0504), Community Services Bureau (0588), and Workforce
Development Board (0583) expenditure budgets as part of the EHSD’s
FY 2025/26 Budget Rebalance (Mid-Year Adjustment).
26-259
Attachments:BDA-25-00156.pdf
approved
C.26
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract amendment with Child
Abuse Prevention Council of Contra Costa County, to increase the
payment limit by $84,525 to a new payment limit not to exceed
$1,771,630 to provide additional Parenting Peers for clients of the
26-260
Page 9 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
Children and Family Services Bureau with no change to term July 1,
2025, through June 30, 2026. (100% General Fund - Measure X)
approved
C.27
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Wayfinder Family
Services, a non-profit corporation, in an amount not to exceed $229,500
to provide adoption and guardianship educational liaison support
services for the period January 1, 2026, through December 31, 2027.
(50% State, 50% Federal)
26-261
approved
C.28
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Pacific Clinics in an
amount not to exceed $1,011,666 to provide Differential Response Path
2 Case Management services for families at risk of abuse or neglect in
East Contra Costa County for the period January 1, 2026, through
December 31, 2027. (100% State)
26-262
approved
C.29
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Department,
a purchase order and related agreement with Pitney Bowes Global
Financial Services LLC, in an amount not to exceed $4,500 for
continued mailing essentials for the period December 1, 2025, through
March 29, 2027. (61% State and 39% Federal)
26-263
approved
C.30
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Employment and Human Services Director, a
purchase order with Rackspace U.S., Inc., in an amount not to exceed
$6,524.64, for the purpose of purchasing a Cisco ASA Firewall, subject
to the terms of Rackspace’s Master Services Agreement, for the period
May 1, 2025, through April 30, 2028. (54% Federal, 38% State, 8%
County General Fund)
26-264
approved
C.31
.
APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to terminate, effective January 31, 2026, an
existing contract with Ordo Inc. and execute a contract with Elior, Inc.
dba TRIO Community Meals, LLC in an amount not to exceed
$1,152,598, to provide vended meal and snack services to the County’s
Early Childhood Education programs for the term February 1, 2026,
through January 31, 2027. (51% State, 49% Federal)
26-265
approved
Page 10 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
C.32
.
ACCEPT the 2025 Annual Report of the Economic Opportunity Council
(EOC) Advisory Board for the Period of November 1, 2024 through
October 31, 2025, as recommended by the Employment and Human
Services Director. (No fiscal impact)
26-266
Attachments:2025 Economic Opportunity Council Annual Advisory Body Report -
FINAL
approved
Health Services
C.33
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
execute on behalf of the Health Services Director, a purchase order with
Henry Schein, Inc., in an amount not to exceed $62,357 and related
agreements for the purchase of DCI Edge Series 5 patient chairs and
components for Contra Costa Regional Medical Center. (100% Hospital
Enterprise Fund I)
26-238
approved
C.34
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract amendment with Ava Gonzales, LMFT (dba
Gonzales Family Counseling), to increase the payment limit by $90,000
to an amount not to exceed $210,000 to provide additional Medi-Cal
specialty mental health services to members in Central County with no
change in the term ending June 30, 2026. (30% Federal Medi-Cal; 30%
State Mental Health Realignment; 40% Contra Costa Health Plan
Enterprise Fund II)
26-239
approved
C.35
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with Genesis Healthcare Partners, P .C., in an
amount not to exceed $2,000,000 to provide gastroenterology,
anesthesiology, and pathology services to Contra Costa Health Plan
members and County recipients for the period January 1, 2026 through
December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund
II)
26-240
approved
C.36
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract amendment with Vivekanand Jain, M .D., to include
Dual Eligible Special Needs Plan (D-SNP) requirements and obligations,
authorizing the Contractor to provide specialized care to beneficiaries
who are dually eligible for Medicare and Medi-Cal and offer care
coordination and wrap-around services with no change in the payment
limit of $375,000 or term ending August 31, 2026. (100% Contra Costa
Health Plan Enterprise Fund II)
26-241
approved
Page 11 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
C.37
.
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to
purchase on behalf of the Health Services Director, up to 20 Safeway gift
cards and 20 Chevron gift cards, plus applicable fees and shipping in a
total amount not to exceed $8,250 for low-income clients served by the
HIV/STI Program for the period February 1, 2026 through June 30,
2026. (100% Federal HOPWA Grant funds)
26-242
approved
C.38
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with Mark Kogan, M .D., in an amount not to
exceed $610,000 to provide gastroenterology 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)
26-243
approved
C.39
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with GE Precision Healthcare, LLC, in an amount
not to exceed $259,000 to provide preventive maintenance and repair
services to Trophon medical instrument sterilizing equipment located
throughout Contra Costa County for the period December 24, 2025
through December 31, 2030. (100% Hospital Enterprise Fund I)
26-244
approved
C.40
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with Pantogran LLC (dba Center for Autism and
Related Disorders LLC), in an amount not to exceed $6,000,000 to
provide behavioral health treatment (BHT) including applied behavior
analysis (ABA) services for Contra Costa Health Plan members and
County recipients for the period January 1, 2026 through December 31,
2027. (100% Contra Costa Health Plan Enterprise Fund II)
26-245
approved
C.41
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract amendment with A Place to Call Home, to increase
the payment limit by $33,820 to an amount not to exceed $224,432 for
additional transitional housing services for homeless adults with serious
behavioral conditions and/or opioid use disorder and co-occurring
substance use disorder with no change in the term ending June 30, 2026.
(100% State Behavioral Health Bridge to Housing funds)
26-246
approved
C.42
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with Jorge Pena Consulting LLC, in an amount not
to exceed $666,750 to provide consultation, system planning, and project
management services for County’s Health Services Department’s Patient
Accounting and Information Technology Unit for the period January 1,
2026 through December 31, 2027. (100% Hospital Enterprise Fund I)
26-247
Page 12 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
approved
C.43
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with Telehealth Specialty Medical Group, PC, in an
amount not to exceed $4,500,000 to provide behavioral health and other
medical specialty telehealth 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)
26-248
approved
C.44
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract amendment with Allied Medical and Consultation
Services, P.C., to increase the payment limit by $450,000 to an amount
not to exceed $1,350,000 to provide additional Medi-Cal specialty
mental health services to members in East County with no change in the
term ending June 30, 2026. (30% Federal Medi-Cal; 30% State Mental
Health Realignment; 40% Contra Costa Health Plan Enterprise Fund II)
26-249
approved
C.45
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract amendment with Usha Murphy, M .D. Inc, to
increase the payment limit by $300,000 to an amount not to exceed
$2,200,000 to provide additional radiology services for patients at
Contra Costa Regional Medical Center and Health Centers with no
change in the term ending December 31, 2026. (100% Hospital
Enterprise Fund I)
26-250
approved
C.46
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with The HIV Education and Prevention Project of
Alameda, in an amount not to exceed $206,404 to provide sexually
transmitted infection, human immunodeficiency virus and hepatitis C
virus testing and linkage to treatment services for Contra Costa County
residents for the period July 1, 2025 through June 30, 2026. (100%
California Department of Public Health grant funds)
26-251
approved
C.47
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a Project Funding Agreement with Advocates for Human
Potential, Inc., to pay the County an amount not to exceed $16,584,692,
for the development of the Sherman Recovery Center on the
County-owned property located at 2025 Sherman Road in Pleasant Hill,
and AUTHORIZE the Public Works Director, or designee, to execute a
regulatory agreement and declaration of restrictions, as required by the
grant. ($1,106,423 County match)
26-252
approved
Page 13 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
C.48
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with Ability Psychological Services, P .C., in an
amount not to exceed $600,000 to provide Comprehensive Diagnostic
Evaluation (CDE) services for Contra Costa Health Plan members and
County recipients for the period November 1, 2025 through October 31,
2028. (100% Contra Costa Health Plan Enterprise Fund II)
26-253
approved
C.49
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with David Basco, D.C. (dba Bay Area Spine Care
Office), in an amount not to exceed $272,000 to provide chiropractic
services at Contra Costa Regional Medical Center and Health Centers
for the period February 1, 2026 through January 31, 2029. (100%
Hospital Enterprise Fund I)
26-254
approved
C.50
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with Stephen B. Arnold, M.D., in an amount not to
exceed $1,736,000 to provide cardiology services at Contra Costa
Regional Medical Center and Health Centers for the period March 1,
2026 through February 28, 2029. (100% Hospital Enterprise Fund I)
26-255
approved
C.51
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with the California Department of Public Health
(CDPH), Office of AIDS, to pay the County a fee based on client usage
for the County's Pre-Exposure Prophylaxis Assistance Program (PrEP)
and AIDS Drug Assistance Program (ADAP) site enrollment project for
the period January 1, 2026 through December 31, 2029. (No County
match)
26-256
approved
C.52
.
APPROVE and AUTHORIZE the Health Services Director, or designee,
to execute a contract with the California Mental Health Services
Authority (CalMHSA), to pay the County in an amount not to exceed
$24,000 for the Medi-Cal Peer Support Specialist Certification of the
Service Provider Individualized Recovery Intensive Training (SPIRIT)
Program for the period January 1, 2025 through October 31, 2027. (No
County match)
26-257
approved
C.53
.
RATIFY the execution of a contract with the U .S. Department of
Housing and Urban Development (HUD), for McKinney-Vento Act
funds, to pay County an amount not to exceed $922,939 to provide
housing and support services for the County’s Continuum of Care (CoC)
Project for the period December 1, 2025 through November 30, 2026, as
recommended by the Health Services Director. (25% County match)
26-258
Page 14 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
approved
Human Resources
C.54
.
ADOPT Position Adjustment Resolution No. 26561 to add one
Administrative Services Assistant II (represented) position in the
Probation Department, and APPROVE Budget Amendment No.
BDA-26-00001 to appropriate use of AB 109 Planning and
Implementation funds under salaries and benefits. (100% State)
26-301
Attachments:PAR 26561 Probation
BDA-26-00001.pdf
Signed PAR 26561
approved
Information and Technology
C.55
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with AT&T
Enterprises LLC. in an amount not to exceed $497,000 for the purchase
of Cisco routers and accessories. (100% General Fund)
26-285
approved
C.56
.
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the
Chief Information Officer, to execute a purchase order with ePlus
Technology, Inc, in an amount not to exceed $24,000 for support
services from RSA for cyber security solutions, subject to the terms of
RSA’s End User License Agreement, for the period of January 1, 2026,
through December 31, 2026. (100% User Departments)
26-286
approved
Library
C.57
.
APPROVE and AUTHORIZE the County Librarian, or designee, to
close the Pinole Library from Sunday, March 1, 2026 through
approximately Monday, January 31, 2027 for building renovations, and
reopen to the public on approximately Tuesday, February 2, 2027. (49%
State Library Grant, 35% Measure X and Library Funds, 16% Bay Area
Air Quality Management District AB836 Clean Air Center Fund)
26-287
approved
Probation/Reentry and Justice
C.58
.
APPROVE and AUTHORIZE the County Probation Officer, or
designee, to execute a contract with 1Hundred Years Enterprise
Foundation, in an amount not to exceed $403,953 for a mentorship and
therapy program supporting Transition-Aged Youth and youth in the
Community Success Pathway Program for the period January 1, 2026
through December 31, 2027. (100% State)
26-225
Page 15 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
approved
C.59
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Probation Officer, a purchase order with Thermo
Scientific Portable Analytical Instruments, Inc. in an amount not to
exceed $130,514 for the purchase of drug testing equipment. (100%
State)
26-226
approved
C.60
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Probation Officer, a purchase order with Lexipol,
LLC in the amount of $22,696 for the annual purchase of the LEFTA
Shield Suite subscription for personnel record keeping services, for the
period January 1, 2026 through December 31, 2026. (100% General
Fund)
26-227
approved
C.61
.
APPROVE and AUTHORIZE the Purchasing Agent to execute, on
behalf of the County Probation Officer, a purchase order with Guardian
Alliance Technologies, Inc. in an amount not to exceed $9,938 for the
annual purchase of a background investigations software, for the period
January 1, 2026 through December 31, 2026. (100% General Fund)
26-228
approved
Public Defender
C.62
.
ADOPT Resolution No. 2026-12, authorizing the Public Defender, or
designee, to apply for and accept grant funding from the Expanded
Public Defense Services (Holistic Defense) Grant, in an amount not to
exceed $849,635 to support a holistic legal advocacy program. (100%
State)
RES 2026-12
adopted
Public Works
C.63
.
ADOPT Resolution No. 2026-13 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Edgecroft Road,
between 800 Coventry Road and 61 Edgecroft Road, on January 26,
2026, from 8:30 a.m. through 4:00 p.m., for the purpose of performing
overhead utility work, Kensington area. (No fiscal impact)
RES 2026-13
adopted
C.64
.
ADOPT Resolution No. 2026-14 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Los Altos Drive,
between 255 Los Altos Drive and 283 Los Altos Drive, on January 27,
2026, from 7:30 a.m. through 5:30 p.m., for the purpose of replacing two
utility poles, Kensington area. (No fiscal impact)
RES 2026-14
Page 16 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
adopted
C.65
.
ADOPT Resolution No. 2026-15 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Wellesley
Avenue, between Arlington Avenue and Stanford Avenue, on January
26, 2026, from 8:30 a.m. through 3:00 p.m., for the purpose of replacing
a utility pole, Kensington area. (No fiscal impact)
RES 2026-15
adopted
C.66
.
ADOPT Resolution No. 2026-16 accepting completion of landscape
improvements for the Subdivision Agreement (Right-of-Way
Landscaping) for subdivision SD80-06013 (Phase II), for a project being
developed by SDC Delta Coves, LLC, as recommended by the Public
Works Director, Bethel Island area. (100% Developer Fees)
RES 2026-16
adopted
C.67
.
ADOPT Resolution No. 2026-17 approving and authorizing the Public
Works Director, or designee, to fully close a portion of Morgan Territory
Road, between 13151 Morgan Territory Road and 11077 Morgan
Territory Road, on January 21, 2026, from 10:00 a.m. through 11:00
a.m., for the purpose of transporting a mobile building, Livermore area.
(No fiscal impact)
RES 2026-17
adopted
C.68
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Francisco & Associates, Inc ., to
increase rates paid under the contract with no change to the total
payment limit, and extend the term through December 31, 2026, for
continued on-call assessment engineering consulting services,
Countywide. (100% Special Districts Funds)
26-229
approved
C.69
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Matrix HG, Inc., effective January
31, 2026, to increase the rates and extend the term through January 31,
2027, with no change to the payment limit, for on-call plumbing services
at various County sites and facilities, Countywide. (No fiscal impact)
26-230
approved
C.70
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Truebeck Construction, Inc ., to
increase the payment limit by $3,000,000 to a new payment limit of
$7,266,080 to provide additional pre-construction services for Contra
Costa Regional Medical Center’s Cafeteria Building Upgrade project .
Martinez area (68% Measure X, 32% Hospital Enterprise Fund I)
26-231
approved
Page 17 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
C.71
.
APPROVE and AUTHORIZE the Public Works Director, or designee,
to execute a contract amendment with Syserco, Inc., effective January
31, 2026, to increase the payment limit by $1,000,000 to a new payment
limit of $3,500,000, increase the rates, update the scope of services, and
extend the term through January 31, 2027, for building automation
maintenance and repair services at various County sites and facilities,
Countywide. (100% General Fund)
26-232
approved
C.72
.
APPROVE and AUTHORIZE the Public Works Director or designee, to
execute an Assignment and Assumption of Contract and Consent
between Mark Watts Advocacy LLC and Dodd and Chaaban Strategies
LLC effective January 1, 2026, for the legislative services contract
entered into on January 1, 2022, Countywide. (No Fiscal Impact)
26-233
Attachments:Assignment (Releases Assignor) - Mark Watts
approved
C.73
.
APPROVE the San Pablo Avenue Complete Streets /Bay Trail Gap
Closure Project and AUTHORIZE the Public Works Director, or
designee, to advertise the Project, Rodeo and Crockett areas. (4%
Community Project Funded Congressional Directed Spending [Federal
Earmark], 48% Active Transportation Program State Funds, and 48%
Local Road Funds)
26-234
Attachments:CEQA Notice of Exemption
approved
C.74
.
Acting as the governing body of the Contra Costa County Flood Control
and Water Conservation District, APPROVE and AUTHORIZE the
Chief Engineer, or designee to execute a Second Amendment to License
Agreement and a Joint Use Agreement with East Bay Regional Park
District (EBRPD), giving EBRPD rights to expand the Iron Horse Trail
within the Flood Control’s Lower Walnut Creek Restoration Project,
Martinez area. (No fiscal impact)
26-235
Attachments:NOE License Agreement EBRPD Iron Horse Trail Extension
2nd Amendment (Final)
Joint Use Agreement (Final) for Conco Easement 2
approved
C.75
.
RESCIND Traffic Resolution No. 1991/3451 and ADOPT Traffic
Resolution No. 2026/4550 to establish speed limits on Pacheco
Boulevard, as recommended by the Public Works Director,
Martinez/Pacheco area. (No fiscal impact)
26-236
Attachments:Traffic Resolution No. 2026/4550
TR 4550
approved
Page 18 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 2026
Risk Management
C.76
.
APPROVE and AUTHORIZE the Director of Risk Management to
execute a contract extension amendment agreement with Contra Costa
County Schools Insurance Group to increase the payment limit by
$250,000 to a new payment limit of $902,410 and extend the term
through December 31, 2026, to continue performing medical billing
reviews. (100% Workers' Compensation Internal Service Fund)
26-280
approved
C.77
.
DENY claims filed by Erin Brigance; Michael Manasan; Jhon Greidy
Escobar Rodriguez; Justin Russo; Jason Sherwood; Ma Elena Ortiz
Angeles; A.S., a minor; C.F.O., a minor; D.S., a minor; G.F.O., a minor;
Eddie Juarez; and Ali Mohamady. DENY late claim filed by Anthony
Myers Sr. Conservator for Anthony Myers Jr.
26-281
approved
Sheriff
C.78
.
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to
execute a contract with Advanced Helicopter Services, Inc ., in an
amount not to exceed $3,000,000 for helicopter maintenance services for
the period February 1, 2026 through January 31, 2029. (76% CSA P-6
Zone, 22% State, 2% User Agency revenue)
26-237
approved
Page 19 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 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 20 of 21
BOARD OF SUPERVISORS Meeting Minutes January 20, 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
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 21 of 21