Meeting Details

Meeting Name: BOARD OF SUPERVISORS Agenda status: Published
Meeting date/time: 4/14/2026 9:00 AM Minutes status: Final  
Meeting location: Administration Building 1025 Escobar Street, Martinez | https://cccounty-us.zoom.us/j/81863939331 | Call in: 1 855-758-1310
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultTallyAction DetailsVideo
26-1467 1D.4. Discussion ItemCONSIDER receiving the 2025 District Attorney’s Annual Report. (Diana Becton, District Attorney)approvedPass5:0 Action details Not available
26-1465 1D.1. Discussion ItemCONSIDER waiving the 180-day sit-out period for Kathleen Andrus, retired Deputy County Counsel, in the County Counsel's Office; FIND that the appointment of Ms. Andrus is necessary to fill a critically needed position; and APPROVE and AUTHORIZE the County Counsel, or designee, to execute a temporary legal services contract with Ms. Andrus for the period April 14, 2026 through June 30, 2027, as recommended by the County Counsel. (Thomas L. Geiger, County Counsel)approvedPass5:0 Action details Not available
RES 2026-106 1D.2. Discussion and ResolutionHEARING to consider adoption of Resolution of Necessity No. 2026-106 for acquisition by eminent domain of real property required for the I-680/SR4 Interchange Project – Phase 2A & 4, Martinez/Pacheco area. (100% Contra Costa Transportation Authority Fund) (Jessica Dillingham, Public Works Department)adoptedPass5:0 Action details Not available
26-1466 1D.3. Consent ItemHEARING to receive the Human Resources Department’s Annual Report regarding vacancies, and recruitment and retention efforts in compliance with Assembly Bill ("AB") 2561. (Ann Elliott, Human Resources Director)approvedPass5:0 Action details Not available
26-1468 1D.5. Discussion ItemCONSIDER accepting a report from Contra Costa Health with updates on 2024 homeless services data and the federal funding landscape. (Christy Saxton, Health, Housing and Homeless Services Director)approvedPass5:0 Action details Not available
26-1469 1D.6. Discussion ItemCONSIDER accepting the annual Medi-Cal and CalFresh Update from the Employment and Human Services Department as referred by the Family and Human Services Committee. (Marla Stuart, Employment and Human Services Director)approvedPass5:0 Action details Not available
26-1470 2D.7. Discussion ItemCONSIDER accepting the monthly update on the activities and oversight of the County's Head Start Program and provide guidance, as recommended by the Employment and Human Services Director; and ACCEPT the FY25-26 Self-Assessment Report.approvedPass5:0 Action details Not available
26-1471 1C.1. Consent ItemAPPROVE the temporary elimination of fuel flowage fees for Unleaded Aviation Gas at Buchanan Field and Byron Airport, as recommended by the Airport Committee and AUTHORIZE the Director of Airports to reinstate such fees at his/her discretion. (100% Airport Enterprise Fund)approvedPass5:0 Action details Not available
26-1472 1C.2. Consent ItemAPPROVE and AUTHORIZE the Director of Airports, or designee, to execute a Consulting Services Agreement with Mead & Hunt, for a term of April 1, 2026 to January 31, 2027, in the amount of $203,047 to perform the engineering and planning for the Buchanan Field Pavement Management Plan Study. (95% FAA and 5% Airport Enterprise Fund)approvedPass  Action details Not available
26-1473 1C.3. Consent ItemAPPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with John Muir Land Trust to pay the County an amount not to exceed $7,000 to provide weed management services in assigned locations from April 1, 2026, through March 31, 2027. (100% General Fund Revenue) approvedPass  Action details Not available
26-1474 1C.4. Consent ItemAPPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Food and Agriculture to receive additional funds of $6,000 for a total reimbursement in an amount not to exceed $720,511 for the County to provide pest detection and trapping services, with no changes to the term through June 30, 2026. (100% State)approvedPass  Action details Not available
26-1475 1C.5. Consent ItemAPPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an contract amendment with the California Department of Food and Agriculture to receive additional funds of $144,966.55 for total reimbursement in an amount not to exceed $243,379.99 for the County to provide pest exclusion inspections, with no change to the term through June 30, 2026. (100% State)approvedPass  Action details Not available
26-1476 1C.6. Consent ItemACCEPT Board members meeting reports for March 2026.approvedPass  Action details Not available
26-1477 1C.7. Consent ItemAPPROVE allocation of Supervisorial District IV Community Impact Funds in the amount of $5,000, as recommended by Supervisor Carlson. (100% General Fund)approvedPass  Action details Not available
26-1478 1C.8. Consent ItemAPPROVE allocations of Supervisorial District III Community Impact Funds in the amount of $35,000 and Supervisorial District V Community Impact Funds in the amount of $20,000, as recommended by Supervisors Burgis and Scales-Preston. (100% General Fund)approvedPass  Action details Not available
26-1479 1C.9. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Director of Child Support Services, a purchase order with Bay Area Parent in an amount not to exceed $24,812 to provide advertising services for the period June 1, 2026, through May 31, 2027. (66% Federal, 34% State)approvedPass  Action details Not available
RES 2026-107 1C.10. Consent ResolutionADOPT Resolution No. 2026-107 recognizing April 14, 2026 as Nepal Day in Contra Costa County, as recommended by Supervisor Scales-Preston.adoptedPass  Action details Not available
RES 2026-108 1C.11. Consent ResolutionADOPT Resolution No. 2026-108 proclaiming April 2026 as Sexual Assault Awareness Month in Contra Costa County, as recommended by the Employment & Human Services Director. adoptedPass  Action details Not available
RES 2026-109 1C.12. Consent ResolutionADOPT Resolution No. 2026-109 recognizing the 50th Anniversary of CoCoKids, as recommended by Supervisors Burgis and Andersen.adoptedPass  Action details Not available
RES 2026-110 2C.13. Consent ResolutionADOPT Resolution No. 2026-110 recognizing April 2026 as National Volunteer Month, for the Food Bank of Contra Costa and Solano Counties, as recommended by Supervisor Burgis.adoptedPass  Action details Not available
RES 2026-111 1C.14. Consent ResolutionADOPT Resolution No. 2026-111 proclaiming April 19th through April 25th, 2026 as National Crime Victims' Rights Week in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf, as recommended by the District Attorney. adoptedPass  Action details Not available
RES 2026-112 1C.15. Consent ResolutionADOPT Resolution No. 2026-112 declaring April 2026 as Child Abuse Prevention Month in Contra Costa County, as recommended by the Employment and Human Services Director.adoptedPass  Action details Not available
RES 2026-113 1C.16. Consent ResolutionADOPT Resolution No. 2026-113 to recognize and celebrate the 100th Anniversary of the Martinez Kiwanis Club, as recommended by Supervisor Scales-Preston and Supervisor Carlson.adoptedPass  Action details Not available
RES 2026-114 1C.17. Consent ResolutionADOPT Resolution No. 2026-114 recognizing Muslim Appreciation and Awareness Month - April 2026 as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2026-115 1C.18. Consent ResolutionADOPT Resolution No. 2026-115 recognizing and celebrating the 150th anniversary of the incorporation of the City of Martinez, as recommended by Supervisor Scales-Preston.adoptedPass  Action details Not available
RES 2026-116 1C.19. Consent ResolutionADOPT Resolution No. 2026-116 honoring The Moraga Lions Club for Its Outstanding Service and Community Impact, as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2026-117 1C.20. Consent ResolutionADOPT Resolution No. 2026-117 honoring Ken Abrams upon his retirement from the Danville Girls Chorus as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2026-118 1C.21. Consent ResolutionADOPT Resolution No. 2026-118 recognizing Moraga Citizen Of The Year Ana Moon, as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2026-119 1C.22. Consent ResolutionADOPT Resolution No. 2026-119 recognizing Symone Jewell as the 2026 Youth Hall of Fame Awardee for Teamwork, as recommended by Supervisor Carlson.adoptedPass  Action details Not available
RES 2026-120 1C.23. Consent ResolutionADOPT Resolution No. 2026-120 recognizing Claire Cho as the 2026 Youth Hall of Fame Awardee for Volunteerism, Rising Star, as recommended by Supervisor Carlson.adoptedPass  Action details Not available
RES 2026-121 1C.24. Consent ResolutionADOPT Resolution No. 2026-121 recognizing Pablo Cabrera as the 2026 Youth Hall of Fame Awardee for Teamwork, Rising Star as recommended by Supervisor Carlson.adoptedPass  Action details Not available
RES 2026-122 1C.25. Consent ResolutionADOPT Resolution No. 2026-122 recognizing Soraya Dang as the 2026 Youth Hall Awardee for Leadership & Civic Engagement, Rising Star, as recommended by Supervisor Carlson.adoptedPass  Action details Not available
RES 2026-123 1C.26. Consent ResolutionADOPT Resolution No. 2026-123 recognizing Adya Gupta as the 2026 Contra Costa County Student Humanitarian For Innovation and Empowerment as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2026-124 1C.27. Consent ResolutionADOPT Resolution No. 2026-124 recognizing Amadeus Castillo as the 2026 Youth Hall of Fame Awardee for Good Samaritan, as recommended by Supervisor Burgis.adoptedPass  Action details Not available
RES 2026-125 1C.28. Consent ResolutionADOPT Resolution No. 2026-125 recognizing Camilla Rodriguez Cantwell as the 2026 Youth Hall of Fame Rising Star Awardee for Perseverance, as recommended by Supervisor Burgis.adoptedPass  Action details Not available
RES 2026-126 1C.29. Consent ResolutionADOPT Resolution No. 2026-126 recognizing Samantha Pedraza- Lindsey as the 2026 Youth Hall of Fame Rising Star Awardee for Innovation & Empowerment, as recommended by Supervisor Burgis.adoptedPass  Action details Not available
RES 2026-127 1C.30. Consent ResolutionADOPT Resolution No. 2026-127 recognizing Eden Rosekind for the 2026 Youth Hall of Fame Award for the Rising, Star, Good Samaritan Award, as recommended by Supervisor Gioia.adoptedPass  Action details Not available
RES 2026-128 2C.31. Consent ResolutionADOPT Resolution No. 2026-128 recognizing Morriah Crose as the 2026 Youth Hall of Fame Awardee for Leadership & Civic Engagement Rising Star, as recommended by Supervisor Scales-Preston. adoptedPass  Action details Not available
RES 2026-129 1C.32. Consent ResolutionADOPT Resolution No. 2026-129 honoring Moraga Hardware and Lumber and Bill Snider for Outstanding Community Service and Business Leadership, as recommended by Supervisor Andersen.adoptedPass  Action details Not available
RES 2026-130 1C.33. Consent ResolutionADOPT Resolution No. 2026-130 recognizing Cesia Jesus Gonzalez, as the 2026 Youth Hall of Fame Awardee for Perseverance, as recommended by Supervisor Scales-Preston.adoptedPass  Action details Not available
RES 2026-131 1C.34. Consent ResolutionADOPT Resolution No. 2026-131 recognizing Marisela Villezcas as the 2026 Youth Hall of Fame Awardee for Volunteerism, as recommended by Supervisor Scales-Preston.adoptedPass  Action details Not available
RES 2026-132 1C.35. Consent ResolutionADOPT Resolution No. 2026-132 amending governing requirements and policies for appointments to advisory and independent bodies. adoptedPass  Action details Not available
26-1480 1C.36. Consent ItemAPPOINT Sean Barry to the Alternate #1 seat with a term ending September 30, 2027 on the Advisory Council on Aging, as recommended by the Family and Human Services Committee.approvedPass  Action details Not available
26-1481 1C.37. Consent ItemAPPOINT Courtney Coon to the Fish & Wildlife Committee representative seat on the Integrated Pest Management Advisory Committee to a term expiring December 31, 2028, as recommended by the Health Services Director.approvedPass  Action details Not available
26-1482 1C.38. Consent ItemAPPOINT Chief Melissa Klawuhn to the Local Law Enforcement Public Entity Seat on the Racial Justice Oversight Body for a term ending December 31, 2027. approvedPass  Action details Not available
26-1483 1C.39. Consent ItemAPPOINT Chris Cunningham to the C5 Public Provider Field Paramedic Representative Seat on the Emergency Medical Care Committee for a term ending September 30, 2026, as recommended by the Health Services Director.approvedPass  Action details Not available
26-1484 1C.40. Consent ItemAPPOINT Darin Ah Lan to the District 3 seat on the Emergency Medical Care Committee to complete the current term ending on September 30, 2026 and to a new two-year term that will end on September 30, 2028 as recommended by Supervisor Burgis. approvedPass  Action details Not available
26-1485 1C.41. Consent ItemAPPOINT Rocio Hernandez to the District I Alternate Commissioner Seat on the First 5 Commission, DECLARE a vacancy in the District I Commissioner Seat, and DIRECT the Clerk of the Board to post the vacancy.approvedPass  Action details Not available
26-1486 1C.42. Consent ItemACCEPT the resignation of Roxana Lucero Keshmiry; DECLARE a vacancy in the Environmental Organization—At Large Seat on the Integrated Pest Management Advisory Committee for a term ending December 31, 2026; and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.approvedPass  Action details Not available
26-1487 1C.43. Consent ItemACCEPT the resignation of Rohan Tyagi; DECLARE a vacancy in the Environmental Organizations 2 Alternate Seat on the Hazardous Materials Commission for a term ending December 31, 2027; and DIRECT the Clerk of the Board to post the vacancy as recommended by the Health Services Director.approvedPass  Action details Not available
26-1488 1C.44. Consent ItemACCEPT the resignation of Cheryl Cotton; DECLARE a vacancy in the At-Large #3 seat on the Contra Costa County Commission for Women and Girls for a term ending February 28, 2027; and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.approvedPass  Action details Not available
26-1489 1C.45. Consent ItemACCEPT the 2025 Annual Report of the Contra Costa County Advisory Council on Aging as recommended by the Employment and Human Services Director.approvedPass  Action details Not available
26-1490 1C.46. Consent ItemACCEPT the resignation of Shauna Polk (Leal- Markham), DECLARE a vacancy in the District 3 Seat on the Contra Costa Commission for Women & Girls for a term ending February 28, 2030, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis. approvedPass  Action details Not available
26-1491 1C.47. Consent ItemACCEPT Status Report on 2025 Transportation, Water & Infrastructure Committee Referrals. approvedPass  Action details Not available
26-1492 1C.48. Consent ItemAPPROVE the Transportation, Water & Infrastructure Committee 2026 referrals list. approvedPass  Action details Not available
26-1493 1C.49. Consent ItemREAPPOINT Gareth Ashley to the District IV Seat on the Aviation Advisory Committee to a term beginning March 1, 2026, and expiring February 28, 2029, as recommended by Supervisor Carlson.approvedPass  Action details Not available
26-1494 1C.50. Consent ItemREAPPOINT Roosevelt Gibson to the Education Seat on the Advisory Council on Equal Employment Opportunity (ACEEO) with a term ending on November 30, 2028, as recommended by the ACEEO.approvedPass  Action details Not available
26-1495 2C.51. Consent ItemREAPPOINT Robert Sarmiento to the Contra Costa County Primary seat and Carl Roner to the Contra Costa County Alternate seat on the Contra Costa Transportation Authority's Countywide Bicycle and Pedestrian Advisory Committee with terms that will expire on December 31, 2027, as recommended by the Conservation and Development and Public Works Directors.approvedPass  Action details Not available
26-1496 1C.52. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Clerk-Recorder, to execute a purchase order with R-Computer in an amount not to exceed $17,940 to provide Pointnext Tech Care Essential Service which supports the Clerk-Recorder Information Management System server, for the period of June 7, 2026, through to June 8, 2028. (100% Recorder Micrographics/Modernization Fund).approvedPass  Action details Not available
26-1497 1C.53. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a memorandum of understanding with John Swett Unified School District to contribute $252,000 of County Park Impact and Park Dedication fee funds for expanded playground improvements at Lefty Gomez Park for the period April 14, 2026 through December 31, 2026. (100% Park Fees Fund)approvedPass  Action details Not available
26-1498 1C.54. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute on behalf of the County and the Contra Costa County Water Agency, both a contract amendment with Exponent, Inc., to extend the termination date from June 30, 2026, to December 31, 2027, and increase the payment limit by $50,000 to a new payment limit of $200,000, and an amendment to a reimbursement agreement with Solano County to increase Solano’s share of Exponent’s costs by $25,000, to a new reimbursement limit of $100,000, for continued water resources consulting connected with the State of California’s Delta Conveyance Project. (100% Water Agency funds)approvedPass4:0 Action details Not available
26-1499 1C.55. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a Density Bonus and Inclusionary Housing Developer Agreement with TH Walnut Estates LLC, requiring the construction and sale of one residential unit designated for a moderate-income household, within the Walnut Estates Subdivision project, a 10-lot subdivision located at 3180 Walnut Boulevard in unincorporated Walnut Creek. (No Fiscal Impact)approvedPass  Action details Not available
26-1500 1C.56. Consent ItemRATIFY Moraga-Orinda Fire District Ordinance Nos. 26-01 and 26-02, both as modified, implementing the 2025 California Fire Code and 2025 California Wildland-Urban Interface Code, with local amendments, in the unincorporated portion of the District’s service area. (No fiscal impact)approvedPass  Action details Not available
RES 2026-133 1C.57. Consent ResolutionADOPT Resolution No. 2026-133 authorizing the District Attorney, or designee, to apply for and accept funding from the Automobile Insurance Fraud Prosecution Program, in an amount not to exceed $725,000 and to execute a grant award agreement, and any extensions or amendments thereof, pursuant to State guidelines, with the California Department of Insurance, for the period July 1, 2026 through June 30, 2027. (100% State)adoptedPass  Action details Not available
RES 2026-134 1C.58. Consent ResolutionADOPT Resolution No. 2026-134 authorizing the District Attorney, or designee, to apply for and accept funding in an amount not to exceed $1,700,000 from the Workers' Compensation Insurance Fraud Prosecution Program, and to execute a grant award agreement, and any extensions or amendments thereof, pursuant to State guidelines, with the California Department of Insurance for the investigation and prosecution of workers' compensation fraud cases for the period July 1, 2026 through June 30, 2027. (100% State)adoptedPass  Action details Not available
RES 2026-135 1C.59. Consent ResolutionADOPT Resolution No. 2026-135 approving and authorizing the District Attorney, or designee, to apply for, accept, and execute a grant award agreement, including any extensions or amendments thereof pursuant to state guidelines, with the California Victim Compensation Board in an amount not to exceed $461,000 to fund Victim Witness Assistance Program Specialist positions for the period July 1, 2026 through June 30, 2029. (100% State)adoptedPass  Action details Not available
26-1504 1C.60. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Aspiranet Early Head Start Services to revise language regarding the total number of childcare program slots for children in the Early Head Start program, to add the requirement for Personnel Background Checks and lead testing to ensure Contractor compliance with the Head Start Program Performance Standards, with no change to the payment limit of $7,140,098 and no change to the term period September 1, 2024, through June 30, 2027. (80% Federal, 20% State)approvedPass  Action details Not available
26-1574 1C.61. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cotiviti, Inc., to increase the payment limit by $2,250,000 to a new payment limit of $5,250,000 with no change in the term ending October 31, 2028 for additional hosted software to analyze healthcare effectiveness and identify fraud, waste and abuse for the Contra Costa Health Plan (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1535 1C.62. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with J.A.R. Capital Group, Inc. (dba Quality Vans & Specialty Vehicles) in an amount not to exceed $350,000 for the purchase of one (1) medical mobile clinic vehicle for the Public Health Clinic Service School Based Clinics program. (100% Hospital Enterprise Fund I) approvedPass  Action details Not available
26-1536 1C.63. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Priority Healthcare Distribution, Inc. (dba Curascript Specialty Distribution) to increase the payment limit by $130,000 to an amount not to exceed $241,271 for the purchase of the opioid use disorder medication Sublocade for the Martinez Detention Facility with no change in the term ending May 31, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1537 1C.64. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gold Stallion, Inc., in an amount not to exceed $180,000 to provide chemotherapy compounding services for the Contra Costa Regional Medical Center’s Chemotherapy Infusion Pharmacy for the period March 1, 2026 through March 1, 2028. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1538 1C.65. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to purchase on behalf of the Health Services Director, up to 20 SaveMart Gift Cards plus applicable shipping in a total amount not to exceed $2,100 to incentivize client participation in the Tuberculosis Client Services Program. (100% State Tuberculosis Local Assistance Grant Funds)approvedPass  Action details Not available
26-1539 1C.66. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Hayward SNF Healthcare, LLC (dba Hayward Gardens Post Acute), to include the Dual Eligible Special Needs Plan (D-SNP) obligations and requirements, 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 $3,000,000 or term ending August 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1540 1C.67. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Malashree Trehan, RDN, MPH (dba Wellness Within), in an amount not to exceed $300,000 to provide dietitian and diabetes prevention and self-management program services for Contra Costa Health Plan members and County recipients for the period May 1, 2026 through April 30, 2029. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1541 1C.68. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with West Contra Costa Unified School District, to increase the payment limit by $25,627 to a new payment limit of $517,503 for additional school-based Medi-Cal Specialty mental health services for seriously emotionally disturbed children and their families in West County with no change in the term ending June 30, 2026. (50% Federal Medi-Cal; 50% State Medi-Cal)approvedPass  Action details Not available
26-1542 1C.69. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), to increase the payment limit by $149,795 to a new payment limit of $399,795 and extend the termination date through December 31, 2026 for additional Medi-Cal specialty mental health services for seriously emotionally disturbed children and youth. (100% Federal Medi-Cal)approvedPass  Action details Not available
26-1543 1C.70. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lifelong Medical Care, to increase the payment limit by $82,775 to a new payment limit of $245,078 and extend the termination date through December 31, 2026 for additional Behavioral Health Services Act Prevention and Early Intervention services for isolated older adults in West County. (100% Behavioral Health Services Act Prevention and Early Intervention) approvedPass  Action details Not available
26-1544 1C.71. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Code 3 Entertainment Services, LLC (dba Code 3 Transportation), to increase the payment limit by $1,784,418 to a new payment limit of $3,589,418 to include additional locations for shuttle services for staff working at Contra Costa Regional Medical Center and Martinez Health Center with no change in the term ending December 31, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1545 1C.72. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development, to increase the payment limit by $99,326 to a new payment limit of $294,082 and extend the termination date through December 31, 2026 for additional Behavioral Health Services Act Prevention and Early Intervention services for underserved cultural communities in East County. (100% Behavioral Health Services Act Prevention and Early Intervention) approvedPass  Action details Not available
26-1546 1C.73. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Martinez Unified School District, to increase the payment limit by $114,144 to a new payment limit of $337,956 and extend the termination date through December 31, 2026 for additional Behavioral Health Services Act Prevention and Early Intervention services for underserved and at-risk students. (100% Behavioral Health Services Act Prevention and Early Intervention) approvedPass  Action details Not available
26-1547 1C.74. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with People Who Care Children Association, to increase the payment limit by $216,944 to a new payment limit of $642,323 and extend the termination date through December 31, 2026 for additional Behavioral Health Services Act Prevention and Early Intervention services for at-risk youth in East County. (100% Behavioral Health Services Act Prevention and Early Intervention) approvedPass  Action details Not available
26-1548 1C.75. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Golden State Dermatology Associates Inc., to increase the payment limit by $90,000 to a new payment limit of $6,180,000 to provide additional surgery services, in addition to dermatology, otolaryngology, and vein services for Contra Costa Health Plan members and County recipients with no change in the term ending March 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1549 1C.76. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Child Abuse Prevention Council of Contra Costa County, to increase the payment limit by $104,141 to a new payment limit of $320,182 and extend the termination date through December 31, 2026 for additional Behavioral Health Services Act Prevention and Early Intervention services for Spanish speaking families in Central and East County. (85% Behavioral Health Services Act Prevention and Early Intervention; 15% Behavioral Health Student Services Act) approvedPass  Action details Not available
26-1550 1C.77. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with NAMI Contra Costa, to increase the payment limit by $379,742 to a new payment limit of $1,124,333 and extend the termination date through December 31, 2026 for additional Family Volunteer Network Program services for families in Contra Costa County who have loved ones with severe and persistent mental illness. (100% Behavioral Health Services Act)approvedPass  Action details Not available
26-1551 1C.78. Consent ItemAPPROVE 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 $120,514 to a new payment limit of $356,818 and extend the termination date through December 31, 2026 for additional Behavioral Health Services Act Prevention and Early Intervention services for diverse refugee, immigrant, limited English and low income U.S. born community members in Contra Costa County. (100% Behavioral Health Services Act) approvedPass  Action details Not available
26-1552 1C.79. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Leena Ray M.D., in an amount not to exceed $555,000 to provide nephrology services at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2026 through March 31, 2029. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1553 1C.80. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of El Cerrito for its Fire Department, in an amount not to exceed $77,142 for prehospital emergency medical first responder services within the City of El Cerrito and the Kensington Fire Protection District for the period July 1, 2026 through June 30, 2027. (100% Measure H)approvedPass  Action details Not available
26-1554 1C.81. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Moraga-Orinda Fire Protection District, in an amount not to exceed $89,508 for prehospital emergency medical first responder services within the cities of Moraga and Orinda for the period July 1, 2026 through June 30, 2027. (100% Measure H)approvedPass  Action details Not available
26-1555 1C.82. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Laboratory Corporation of America, to increase the payment limit by $90,000 to an amount not to exceed $715,000 for additional outside laboratory testing services for Contra Costa Regional Medical Center and Contra Costa Health Centers with no change in the term ending April 30, 2026. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1556 1C.83. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Continuum Care Hospice, LLC (dba Continuum Hospice), in an amount not to exceed $3,000,000 to provide hospice and palliative care services for Contra Costa Health Plan members and County recipients for the period May 1, 2026 through April 30, 2029. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1557 1C.84. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aspiranet, to increase the payment limit by $150,000 to a new payment limit of $340,000 for additional Partners in Pregnancy, Fatherhood Program services to promote positive birth outcomes and develop strong family bonds for babies in the African American community of Contra Costa County with no change in the term ending June 30, 2026. (100% California Department of Public Health funds Perinatal Equity Initiative)approvedPass  Action details Not available
26-1558 1C.85. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ABL Health Care, LLC, in an amount not to exceed $600,000 to provide home health care services for Contra Costa Health Plan members and County Recipients for the period March 1, 2026 through February 29, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1559 1C.86. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel Oberlin M.D., Professional Corporation, in an amount not to exceed $1,140,000 to provide urologic oncology services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period of May 1, 2026 through April 30, 2029. (100% Hospital Enterprise Fund I revenues)approvedPass  Action details Not available
26-1560 1C.87. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Berkeley Youth Alternatives, to increase the payment limit by $89,865 to a new payment limit of $209,865 and extend the termination date through December 31, 2026 for additional school-based mental health services for seriously emotionally disturbed children and their families in Contra Costa County. (100% Federal Medi-Cal)approvedPass  Action details Not available
26-1561 1C.88. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with VistAbility (dba Lynn Center), to increase the payment limit by $1,714,158 to a new payment limit of $4,114,158 and extend the termination date through December 31, 2026 for additional Medi-Cal specialty mental health services for children who are seriously emotionally disturbed in East County. (100% Federal Medi-Cal)approvedPass  Action details Not available
26-1562 1C.89. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Reutlinger Community, in an amount not to exceed $8,000,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period April 1, 2026 through March 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1563 1C.90. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Department of Housing and Community Development, to modify the contract provisions to conform to the state’s updated terms and conditions and extend the termination date through April 30, 2029, with no change in the amount payable to the County of $5,708,517 for the provision of homeless outreach services, interim shelter and permanent supportive housing through the Encampment Resolution Fund in the City of San Pablo. (No County match)approvedPass  Action details Not available
26-1564 1C.91. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Y. Tang M.D., Inc., in an amount not to exceed $1,485,000 to provide orthopedic services at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2026 through March 31, 2029. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1565 1C.92. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BDx Solutions, Inc., in an amount not to exceed $300,000 to provide independent diagnostic testing facility services including ambulatory cardiac monitoring for Contra Costa Health Plan members and County recipients for the period April 1, 2026 through March 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) approvedPass  Action details Not available
26-1566 1C.93. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rainbow Community Center of Contra Costa County, to increase the payment limit by $479,754 to a new payment limit of $1,420,447, and extend the termination date through December 31, 2026, for additional Behavioral Health Services Act Prevention and Early Intervention services for Lesbian, Gay, Bisexual, Transgender, Queer, Questioning and Intersex+ community members in Contra Costa County. (100% Behavioral Health Services Act) approvedPass  Action details Not available
26-1567 1C.94. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stand! For Families Free of Violence, to increase the payment limit by $84,880 to a new payment limit of $251,310 and extend the termination date through December 31, 2026 for additional for Behavioral Health Services Act Prevention and Early Intervention services for youth in Contra Costa County. (100% Behavioral Health Services Act Prevention and Early Intervention) approvedPass  Action details Not available
26-1568 1C.95. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with RYSE Inc., to increase the payment limit by $309,090 to a new payment limit of $915,148 and extend the termination date through December 31, 2026, for additional Behavioral Health Services Act Prevention and Early Intervention services for at-risk youth in West County. (100% Behavioral Health Services Act Prevention and Early Intervention) approvedPass  Action details Not available
26-1569 1C.96. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramos & Hatch Chiropractic Inc., in an amount not to exceed $293,000 to provide chiropractic services at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2026 through March 31, 2029. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1570 1C.97. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Mental Health Services Authority, in an amount not to exceed $93,100 to act as the fiscal and administrative agent for the County’s participation in the External Quality Review Audit and Performance Improvement Projects Program for the period January 1, 2026 through December 31, 2026. (100% Alcohol and Other Drugs Services Administrative funds)approvedPass  Action details Not available
26-1571 1C.98. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medvision, Inc., to increase the payment limit by $200,000 to a new payment limit of $605,031, and extend the termination date to April 17, 2027, and for successive one-year terms thereafter until terminated for patient medical necessity review criteria and guidance software for the Contra Costa Health Plan. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-1572 1C.99. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Walden University, LLC, for Contractor’s public health nursing students to receive supervised field instruction experience from the County for the period May 1, 2026 through June 30, 2029. (Non-financial)approvedPass  Action details Not available
26-1573 1C.100. Consent ItemRATIFY the execution of a County Contract Amendment with Vizient, Inc., for the purchase of supplies at discounted rates for Contra Costa Regional Medical Center and extend the contract term through September 30, 2026 with no change in the contract payment limit of $1,004,040. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-1505 1C.101. Consent ItemAPPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with SarMark Enterprises, Inc. dba Berkeley Search Consultants for executive recruitment services in an amount not to exceed $300,000, for the period of April 1, 2026, through March 31, 2029. (100% Various Funds)approvedPass  Action details Not available
26-1506 1C.102. Consent ItemAPPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with Cooperative Personnel Services dba CPS HR Consulting for classification study, compensation study, and executive recruitment services in an amount not to exceed $200,000, for the period of April 1, 2026, through March 31, 2029. (100% Various Funds)approvedPass  Action details Not available
26-1507 1C.103. Consent ItemAPPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with Mosaic Public Partners LLC for executive recruitment services in an amount not to exceed $200,000, for the period of April 1, 2026, through March 31, 2029. (100% Various Funds)approvedPass  Action details Not available
26-1508 1C.104. Consent ItemAPPROVE and AUTHORIZE the County Librarian, or designee, to accept a grant from the San Francisco Foundation in the amount of $20,000, awarded to the El Cerrito Library to increase physical and digital collections. (100% Library Fund, no County match)approvedPass  Action details Not available
26-1509 1C.105. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with Frontline Education, subject to the terms of Frontline’s Master Services Agreement, in an amount not to exceed $10,838 for the renewal of Absence & Substitute Management subscription for the period July 1, 2026, through June 30, 2027. (100% Library Fund)approvedPass  Action details Not available
26-1510 1C.106. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with EBSCO Information Services, LLC, subject to the terms of their EBSCO License Agreement, in an amount not to exceed $48,299 for the renewal of LearningExpress Library Complete subscription for the period July 1, 2026, through June 30, 2029. (100% Library Fund)approvedPass  Action details Not available
26-1511 1C.107. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with WP Company LLC, subject to their Terms of Service, in an amount not to exceed $26,514 for Washington Post Digital Edition subscription, for the period June 15, 2026, through June 14, 2027. (100% Library Fund)approvedPass  Action details Not available
26-1512 1C.108. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with EBSCO Information Services, LLC, in an amount not to exceed $298,688 for the renewal of 13 databases used by the Library for the period July 1, 2026, through June 30, 2029. (100% Library Fund)approvedPass  Action details Not available
26-1513 1C.109. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with Califa Group, subject to the terms of Quipu’s Hosted Services Agreement, in an amount not to exceed $6,352 for the renewal of Quipu Group LLC eCard subscription for the period July 1, 2026, through June 30, 2027. (100% Library Fund)approvedPass  Action details Not available
26-1514 1C.110. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with Califa Group, subject to the terms of their Agreement and Amendment with ProQuest, in an amount not to exceed $66,476 for the renewal of ProQuest’s Ancestry Library Edition and HeritageQuest Online subscriptions, for the period July 1, 2026, through June 30, 2027. (100% Library Fund)approvedPass  Action details Not available
26-1515 1C.111. Consent ItemAPPROVE and AUTHORIZE the Public Defender, or designee, to execute an interagency agreement amendment with California State University, Long Beach Research Foundation, to extend the term from June 1, 2026 to the new termination date of December 1, 2026 for Holistic Intervention Partnership Project evaluation services. (No fiscal impact)approvedPass  Action details Not available
RES 2026-136 1C.112. Consent ResolutionADOPT Resolution No. 2026-136 approving the Road Improvement Agreement, for development plan permit DP20-03011, for a project being developed by Alves Lane, LP., as recommended by the Public Works Director, Bay Point area. (No fiscal impact)adoptedPass  Action details Not available
RES 2026-137 1C.113. Consent ResolutionADOPT Resolution No. 2026-137 accepting completion of improvements for Road Improvement Agreement for development plan permit DP20-03011 for a project developed by Alves Lane, L.P., as recommended by the Public Works Director, Bay Point area. (No fiscal impact)adoptedPass  Action details Not available
RES 2026-138 1C.114. Consent ResolutionADOPT Resolution No. 2026-138 approving the Parcel Map for urban lot split minor subdivision MS23-00012, for a project being developed by Michael Lap Ping Hsu and Winnie Sau Kuen Lee, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)adoptedPass  Action details Not available
RES 2026-139 1C.115. Consent ResolutionADOPT Resolution No. 2026-139 approving and authorizing the Public Works Director, or designee, to fully close a portion of Briones Road, between 1011 Briones Road and 1020 Briones Road, on April 29, 2026, from 8:00 a.m. through 5:00 p.m., for the purpose of performing overhead utility work and vegetation maintenance, Martinez area. (No fiscal impact)adoptedPass  Action details Not available
RES 2026-140 1C.116. Consent ResolutionADOPT Resolution No. 2026-140 approving and authorizing the Public Works Director, or designee, to fully close a portion of Willow Lane, between 68 Richardson Road and 6 Willow Lane, on April 24, 2026, from 8:00 a.m. through 5:00 p.m., for the purpose of replacing a utility pole, Kensington area. (No fiscal impact)adoptedPass  Action details Not available
26-1516 1C.117. Consent ItemAPPROVE Budget Amendment No. BDA-26-00575 to appropriate $3,301,921 from the Fleet Internal Service Fund (ISF) for the purchase of new ISF vehicles. (100% Fleet Internal Service Fund)approvedPass  Action details Not available
26-1517 1C.118. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Joint Exercise of Powers Agreement between Contra Costa County and the City of Pittsburg for the design and construction of the Delta De Anza Multimodal Trail Safety Improvements Project, Bay Point area. (89% One Bay Area Grant Funds, 7% City of Pittsburg Funds and 4% Local Road Funds)approvedPass  Action details Not available
26-1518 1C.119. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Future Ford of Concord, LLC, in an amount not to exceed $5,000,000, to provide on-call Ford vehicle maintenance and repair services for the period of March 1, 2026 through February 28, 2029, Countywide. (100% Fleet Internal Service Fund)approvedPass  Action details Not available
26-1519 1C.120. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to exercise the first of two lease term renewals with Gonsalves and Santucci, Inc, a California corporation, as lessor, for approximately 37,209 square feet of office space located at 2500 Bates Avenue Ste B Concord, for the first renewal term of July 1, 2026 – June 30, 2029, at an initial monthly rate of $75,933 with annual increases thereafter and, additionally, to exercise the second renewal option in accordance with the terms of the lease. (55% General Fund, 14% Maternal and Child Health allocation from California Department of Public Health (CDPH), 22% M/C reimbursements, 8% Health Resources and Services Administration (HRSA), 1% California Lead Poisoning Prevention Program grant allocation via CDPH)approvedPass  Action details Not available
26-1520 1C.121. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a construction permit with Contra Costa Water District for ingress/egress to Pomo Street Bridge (Bridge No.28C0480) for cleaning and re-painting as part of the Bridge Preventive Maintenance Project, Bay Point area. (88% Highway Bridge Program Funds and 12% Local Road Funds)approvedPass  Action details Not available
26-1521 1C.122. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute the agreement with the State of California, Department of Transportation (Caltrans) to receive $100,000 in state matching funds for transportation purposes during the period July 1, 2025 through June 30, 2026, Countywide. (100% State Matching Funds)approvedPass  Action details Not available
26-1522 1C.123. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent or designee, to execute an amendment to the participating addendum with Quadient, Inc. and Quadient Leasing USA, Inc., to add the Contra Costa County Fire Protection District, and increase the payment limit by $110,000 to a new payment limit of $800,000 for mailing equipment and related services and supplies. (100% User Departments)approvedPass  Action details Not available
26-1523 1C.124. Consent ItemAPPROVE the Freeman Road Bridge Painting Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, unincorporated Lafayette area. (50% Highway Bridge Program Federal Funds, 50% Local Road Funds)approvedPass  Action details Not available
26-1524 1C.125. Consent ItemAPPROVE the Briones Valley Road Bridge Painting Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, unincorporated Brentwood area. (39% Highway Bridge Program Federal Funds, 61% Local Road Funds)approvedPass  Action details Not available
26-1525 1C.126. Consent ItemAUTHORIZE the Public Works Director, or designee, to advertise the 2026 On-Call Contracts for Various Road, Flood Control, and Airport Maintenance Work, for routine maintenance, repair, replacement, and reconstruction of existing road, flood control, and airport facilities, Countywide. (100% Various Funds)approvedPass  Action details Not available
26-1526 1C.127. Consent ItemAWARD and AUTHORIZE the Chief Engineer, or designee, to execute a construction contract with Goodfellow Bros. in the amount of $4,051,479 for the Wildcat Fish Passage Implementation Project, North Richmond area. (28% U.S. Environmental Protection Agency Grant, 34% Department of Water Resources Grant, and 38% Local Funds)approvedPass  Action details Not available
RES 2026-145 1C.128. Consent ResolutionAs the governing body of both Contra Costa County and the Contra Costa County Flood Control and Water Conservation District, ADOPT Resolution No. 2026-145 to approve the District’s sale and the County’s purchase, for payment of $9,550 to the District, of six temporary construction easements over approximately 5.1 acres of District-owned land, and one fee parcel over approximately .36 acres of District-owned land, located at Grayson Creek on the east and west side of Interstate 680 at State Route 4 for the I680/SR4 Interchange Project, and take related actions under the California Environmental Quality Act. (100% CCTA Funding)adoptedPass  Action details Not available
26-1527 1C.129. Consent ItemRECEIVE report concerning the final settlement of Edward Todd vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $100,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)approvedPass  Action details Not available
26-1528 1C.130. Consent ItemDENY claims filed by Zachary Coan; CSAA Insurance for Sandra Gonzalez; John Doe; Sandra Martinez Gonzalez; Kierra Peabody; Zela Amara Blanco Rodriguez; and San Ramon Regional Medical Center for Zahera Jamil. DENY amended claim filed by Allstate a subrogee of Mary Searby; Henrietta Garcia; Aria Wilson; and Valentin Wilson. approvedPass  Action details Not available
RES 2026-142 1C.131. Consent ResolutionADOPT Resolution No. 2026-142 authorizing the Sheriff-Coroner, or designee, to apply for, and accept grant funding including amendments and extensions, pursuant to the grant guidelines, with the California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange (SAVE) Grant, with an initial allocation of up to $584,045 for the abatement of abandoned vessels on County waterways and surrendered vessels for the period October 1, 2026 through September 30, 2028. (90% State, 10% County)adoptedPass  Action details Not available
RES 2026-143 1C.132. Consent ResolutionADOPT Resolution No. 2026-143 authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, FY2025 Edward Byrne Memorial Justice Assistance Grant (JAG) in an initial amount of $209,775 for support of countywide law enforcement programming for the period October 1, 2025 through September 30, 2029. (100% Federal)adoptedPass  Action details Not available
RES 2026-144 1C.133. Consent ResolutionADOPT Resolution No. 2026-144 authorizing the Sheriff-Coroner, or designee, to apply for, accept and approve grant funding, including contract amendments and extensions, pursuant to the grant guidelines, with the California State Parks, Division of Boating and Waterways, FY 2026/2027 Boating Safety and Enforcement Equipment Grant with an initial allocation of $100,000, for repair and purchase of boat equipment for the Marine Patrol Unit. (100% State) adoptedPass  Action details Not available
26-1529 1C.134. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with LeadsOnline LLC, in the amount of $14,000 to provide annual support and maintenance to the CellHawk Phone Mapping and Analysis System for the Office of the Sheriff, for the period May 1, 2026 through April 30, 2027. (100% General Fund)approvedPass  Action details Not available
26-1530 1C.135. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Sheriff-Coroner, a purchase order with Saitech, Inc., in an amount not to exceed $600,000 and ACCEPT the Master Service Agreement, for the acquisition of eight (8) new servers, and implementation and support services, for a Proxmox-based virtual server environment, for the period March 1, 2026 through February 28, 2027. (100% General Fund)approvedPass  Action details Not available
26-1531 1C.136. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Granicus, LLC in an amount not to exceed $202,000 for hosting and maintenance costs of the Sheriff’s Office’s website for the period January 1, 2026 through December 31, 2028. (100% General Fund)approvedPass  Action details Not available
26-1532 1C.137. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Mesa Laboratories, Inc. to increase the payment limit by $7,770 to a new payment limit of $20,000, with no changes to the term ending July 4, 2027, for usage, maintenance, data hosting and storage of forensic services temperature monitoring systems. (100% General Fund)approvedPass  Action details Not available
26-1533 1C.138. Consent ItemACCEPT the Treasury Oversight Committee Bylaws as revised and adopted on March 17, 2026 by the Treasury Oversight Committee.approvedPass  Action details Not available
26-1534 1C.139. Consent ItemACCEPT the Treasurer’s Investment Policy for the Fiscal Year 2026-2027 as revised and adopted on March 17, 2026 by the Treasury Oversight Committee. approvedPass  Action details Not available