Skip to main content
Contra Costa County Header
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Published
Meeting date/time: 12/16/2025 9:00 AM Minutes status: Draft  
Meeting location: Administration Building 1025 Escobar Street, Martinez | https://cccounty-us.zoom.us/s/81863939331 | Call in: 1 855-758-1310
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultTallyAction DetailsVideo
25-5364 1D.1. Discussion ItemCONSIDER accepting the report on the impacts of H.R. 1 and State changes to Medicaid policy; and CONSIDER directing the Health Services Director to review and amend eligibility requirements and standards for the Basic Health Care program established by Resolution No. 2002/312; and DIRECT Contra Costa Health to return to the Board in early 2026 with proposed amendments or alternatives to the Basic Health Care program. (Dr. Grant Colfax, Health Services Director, Marla Stuart, PhD, Employment and Human Services Director, and Brian Buchanan, Contra Costa Health Interim Chief Financial Officer)    Not available Not available
25-5372 1D.2. Discussion ItemCONSIDER providing direction on the potential use of $9,729,868 in General Fund Appropriation for Contingencies. (Timothy Ewell, Chief Assistant County Administrator)    Not available Not available
25-5340 1D.3. Discussion ItemCONSIDER accepting the monthly update on the activities and oversight of the County's Head Start Program as recommended by the Employment and Human Services Director, provide guidance; and APPROVE the FY23-24 Single Audit findings related to Head Start. (Marla Stuart, Employment and Human Services Director)    Not available Not available
25-5341 1D.4. Discussion ItemHEARING on the itemized costs of abatement for property in unincorporated Contra Costa County, located at 2058 Rosedale Dr., San Pablo, California (Schreiner, Marsha GDN, Owner). (Jason Crapo, Conservation and Development Department)    Not available Not available
25-5342 1D.5. Discussion ItemHEARING on the itemized costs of abatement for property in unincorporated Contra Costa County, located at 172 Peninsula Rd., Bay Point, California (Curtis, Roger L., Owner). (Jason Crapo, Conservation and Development)    Not available Not available
25-5297 1C.1. Consent ItemAUTHORIZE the discharge from accountability for the account of Faride Khalaf totaling $610, which has been deemed not collectible, as recommended by the Public Works Director. (100% Airport Enterprise Fund)    Not available Not available
25-5298 1C.2. Consent ItemAPPROVE and AUTHORIZE the Director of Airports, or his designee, to execute a consent to assignment of lease between the County and the current tenant, Hapi314159, to assign its lease of County-owned property located at 1500 Sally Ride Drive, Concord, to Joby Aero, Inc. (100% Airport Enterprise Fund)    Not available Not available
25-5331 1C.3. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County, to execute a Purchase Order to Bentley Systems for specialized MicroStation Support consulting services necessary to diagnose, repair, and restore functionality to the County’s MicroStation and associated CAD systems used for Assessor’s map production and critical GIS operations, subject to Bentley’s terms and conditions, with a term of December 15, 2025 through December 14, 2026, and a payment limit of $12,656. (100% General Fund)    Not available Not available
25-5338 1C.4. Consent ItemACCEPT Board members meeting reports for November 2025.    Not available Not available
25-5339 1C.5. Consent ItemAPPROVE an allocation of $50,000 from the Livable Communities Trust and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with The Park Theater Trust for the Lafayette Park Theater Renovation Project, located at 3519 Golden Gate Way in the City of Lafayette, as recommended by Supervisor Andersen. (100% Livable Communities Trust funds, District II portion)    Not available Not available
25-5373 1C.6. Consent ItemAPPROVE allocations of Supervisorial District V Community Impact Funds in an aggregate amount of $50,000, as recommended by Supervisor Scales-Preston.    Not available Not available
RES 2025-417 1C.7. Consent ResolutionADOPT Resolution No. 2025-417 recognizing Chief Jamie Knox upon his retirement as Chief of Police for the City of Walnut Creek, as recommended by Supervisor Carlson and Supervisor Andersen.    Not available Not available
25-5343 1C.8. Consent ItemACCEPT the Hazardous Materials Commission Annual Report for 2025, as recommended by the Health Services Director.    Not available Not available
25-5344 2C.9. Consent ItemACCEPT the Contra Costa County Planning Commission 2025 Annual Report, as recommended by the Conservation and Development Director.    Not available Not available
25-5345 1C.10. Consent ItemACCEPT the Contra Costa Health Plan Managed Care Commission 2025 advisory body annual report, as recommended by the Health Services Director.    Not available Not available
25-5346 1C.11. Consent ItemACCEPT the 2025 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director.    Not available Not available
25-5347 1C.12. Consent ItemACCEPT the resignation of Fred Glueck after 12 years of service; DECLARE vacant the Hazardous Materials Commission Business Seat #1 effective December 31, 2025 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.    Not available Not available
25-5348 1C.13. Consent ItemACCEPT the 2025 Annual Report for County Service Area P-2B Citizen's Advisory Committee, a recommended by Supervisor Candace Andersen.    Not available Not available
25-5349 1C.14. Consent ItemACCEPT the 2025 Annual Report for the County Service Area P-5 Round Hill Citizens Advisory Committee     Not available Not available
25-5350 1C.15. Consent ItemACCEPT the 2025 Annual Report for the Behavioral Health Board, as recommended by the Health Services Director.    Not available Not available
25-5351 2C.16. Consent ItemACCEPT the Knightsen Town Advisory Council (KTAC) 2025 Annual Report and the 2026 Work Plan as recommended by Supervisor Burgis.    Not available Not available
25-5352 2C.17. Consent ItemACCEPT the Byron Municipal Advisory Council (BMAC) 2025 Annual Report and the 2026 Work Plan as recommended by Supervisor Burgis.    Not available Not available
25-5353 2C.18. Consent ItemACCEPT the County Service Area P6 (Discovery Bay) Citizens Advisory Council 2025 Annual Report and the 2026 Work Plan as recommended by Supervisor Burgis.    Not available Not available
25-5354 1C.19. Consent ItemACCEPT the 2025 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director.    Not available Not available
25-5355 1C.20. Consent ItemACCEPT the 2025 Annual Report for the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.    Not available Not available
25-5356 1C.21. Consent ItemACCEPT the 2025 Advisory Body Annual Report for the Family and Children’s Trust (FACT) Committee, as recommended by the Employment and Human Services Director.    Not available Not available
25-5357 1C.22. Consent ItemACCEPT Historical Landmarks Advisory Committee 2025 Advisory Body Annual Report, as recommended by the Conservation and Development Director.     Not available Not available
25-5358 1C.23. Consent ItemACCEPT the Contra Costa County Measure X Community Fiscal Oversight Committee (MXCFOC) 2025 Advisory Body Annual Report.     Not available Not available
25-5016 1C.24. Consent ItemACCEPT the 2025 Annual Report for the County Service Area P-2A Citizens Advisory Committee, as recommended by Supervisor Andersen.    Not available Not available
25-5359 1C.25. Consent ItemAPPOINT eleven (11) individuals to seats on the Council on Homelessness with terms expiring December 31, 2027, as recommended by the Family and Human Services Committee.    Not available Not available
25-5360 1C.26. Consent ItemACKNOWLEDGE receipt of the preference forms for Board of Supervisors appointments to 2026 committees, boards and commissions, submitted to the Clerk of the Board.    Not available Not available
25-5361 1C.27. Consent ItemREAPPOINT Andrew Cohan to the Appointee 6 Seat, Robert Durr to the Appointee 3 Seat, Bruce Gekko to the Appointee 2 Seat, and Linda Vaughn to the Appointee 5 Seat on the County Service Area P-2A Citizens Advisory Committee for terms ending December 31, 2027, as recommended by Supervisor Andersen.    Not available Not available
25-5362 1C.28. Consent ItemREAPPOINT Christine Campbell to the Appointee 7 Seat, Robert Brennan to the Appointee 5 Seat, and James Shields to the Appointee 3 Seat of the Alamo Police Services Advisory Committee (CSA P-2B CAC) for terms ending December 31, 2027, as recommended by Supervisor Andersen.    Not available Not available
25-5363 1C.29. Consent ItemREAPPOINT Mark Young to the Appointee 4 Seat and Bernard Corry to the Appointee 3 Seat, on the County Service Area P-5 Citizens Advisory Committee for two-year terms ending December 31, 2027, as recommended by Supervisor Andersen.    Not available Not available
25-5295 1C.30. Consent ItemDECLARE and ACCEPT the certified results of the November 4, 2025 Statewide Special Election, as recommended by the Clerk-Recorder and Registrar of Voters. (No fiscal impact)    Not available Not available
25-5296 1C.31. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling $6.60 to eRecording Partners Network, as recommended by the Clerk-Recorder. (100% General Fund)    Not available Not available
RES 2025-416 2C.32. Consent ResolutionADOPT Resolution No 2025-416 declaring that the County complies with the provisions of the Metropolitan Transportation Commission (MTC) Regional Measure 3 Policies and Procedures to receive $425,000 from the Safe Routes to Transit & Bay Trail Program to conduct the San Pablo Avenue Enhanced Bicycle and Pedestrian Gap Closure Study, as recommended by the Conservation and Development Director. (85% MTC, 10% County Measure J, 5% City of Pinole)    Not available Not available
25-5333 1C.33. Consent ItemAPPROVE modifications to contingencies to an award of FY 2022/23 Permanent Local Housing Allocation funds and FY 2024/25 Measure X Housing Funds, and FY 2024/25 State of California Local Housing Trust Funds for the Choice in Aging Senior Housing Project located at 490 Golf Club Road in Pleasant Hill, as recommended by the Conservation and Development Director. (66% Measure X funds and 34% State funds)    Not available Not available
25-5334 1C.34. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a memorandum of understanding with Ambrose Recreation and Park District to contribute $25,000 of County Park Dedication fee funds to accessibility improvements at Lynbrook Park for the period December 16, 2025 through December 31, 2026. (100% Park Dedication fees)    Not available Not available
25-5335 1C.35. 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 $90,000 of County Park Impact fee funds for expanded playground and fencing improvements at Lefty Gomez Park for the period December 16, 2025 through December 31, 2026. (100% Park Impact fees)    Not available Not available
25-5336 1C.36. Consent ItemAPPROVE and AUTHORIZE the Conservation and Development Director or designee to execute, on behalf of the County, a contract with the Contra Costa Transportation Authority to receive $60,000 in Measure J funds to be used for eligible County transportation projects in West County before July 1, 2027, as recommended by the Conservation and Development Director. (100% Incoming Measure J Program 28b funds, no County match)    Not available Not available
25-5367 1C.37. Consent ItemAPPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a Historical Preservation Agreement (Mills Act Contract) for 1850 Alameda Diablo in the Diablo area, as recommended by the Conservation and Development Director. (100% General Fund))    Not available Not available
25-5337 1C.38. Consent ItemRATIFY San Ramon Valley Fire Protection District Ordinance Nos. 2025-40 and 2025-41, 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, as recommended by the Conservation and Development Director. (No fiscal impact)    Not available Not available
RES 2025-415 1C.39. Consent ResolutionADOPT Resolution No. 2025-415 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa (PDOCC) modifying Section 32.4 - Duration of Agreement of the Memorandum of Understanding to extend the contract from November 30, 2025 through December 31, 2025.    Not available Not available
25-5289 1C.40. Consent ItemADOPT Ordinance No. 2025-22 amending the County Ordinance Code to exempt from the merit system the new classification of Procurement Director-Exempt. (No fiscal impact)    Not available Not available
25-5290 1C.41. Consent ItemAPPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O’Brien, Inc., in an amount not to exceed $600,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period from January 1, 2026 through December 31, 2026. (100% General Fund)    Not available Not available
25-5291 1C.42. Consent ItemRECEIVE public report of litigation settlement agreements that became final during the period November 1, 2025, through November 30, 2025.    Not available Not available
25-5292 1C.43. Consent ItemAPPROVE and AUTHORIZE the County Counsel, or designee, to execute, a sixth amended and restated legal services contract, effective December 9, 2025, among Soluri Meserve, a Law Corporation, and the Counties of Contra Costa, Solano, and San Joaquin, to pay the firm an amount not to exceed $659,000 for the firm’s legal work for the Delta Counties Coalition through December 31, 2028. (100% Water Agency Funds)    Not available Not available
25-5293 1C.44. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the District Attorney, a purchase order and related license agreement with Magnet Forensics, LLC in an amount not to exceed $21,475 for a data extraction forensic tool used in criminal investigations for the period January 1, 2026 through December 13, 2026. (100% General Fund)    Not available Not available
25-5294 1C.45. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the District Attorney, a purchase order and related license agreement with Cellebrite, Inc., in an amount not to exceed $153,091 for software licenses to unlock smart phones for investigative purposes, for the period December 1, 2025 through November 26, 2028. (100% General Fund)    Not available Not available
25-5275 1C.46. Consent ItemCONTINUE the emergency action taken by the Board of Supervisors on November 4, 2025, regarding the issue of disruption of funding for the CalFresh program, known federally as the Supplemental Nutrition Food Assistance Program (SNAP), and retain $21,000,000 in reserve as recommended by the Employment and Human Services Director. (No fiscal impact)    Not available Not available
25-5276 1C.47. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, in an amount not to exceed $710,375 to provide Transitional Aged Youth Supportive Services to eligible current and former foster youth for the period November 1, 2025, through October 31, 2026. (100% State)     Not available Not available
25-5277 1C.48. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective December 1, 2025, with the Oakland Private Industry Council, Inc., to increase the payment limit by $106,544 to a new payment limit of $929,471, to provide administrative and operational support to the East Bay Planning Unit, and to extend the contract term from December 31, 2025 to December 31, 2026. (100% Federal)    Not available Not available
25-5278 1C.49. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Liberty Union High School District, to increase the payment limit by $50,000 in an amount not to exceed $450,000 to cover the costs of district wide salary increases and program costs for the Vocational and Academic Skills Training for Welfare-to-Work participants with no changes to the original term ending June 30, 2026. (100% Federal)    Not available Not available
25-5279 1C.50. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Department Director, a Purchase Order with CareAcademy.co, Inc., in an amount not to exceed $15,084 for a subscription agreement to provide access to online caregiver education and courses for the period April 1, 2025 through March 31, 2028. (100% State)    Not available Not available
25-5280 1C.51. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a non-financial Memorandum of Understanding with the Housing Authority of the County of Contra Costa to support and administer the Foster Youth to Independence Voucher Program for the period July 1, 2026 through June 30, 2029. (No Fiscal Impact)    Not available Not available
25-5281 1C.52. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The Permanente Medical Group, Inc., in an amount not to exceed $15,000 for the provision of pre-employment medical examinations for the period December 1, 2025 through November 30, 2028. (54% Federal, 38% State, 8% County General Fund)    Not available Not available
25-5282 1C.53. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a Software and Services Agreement with General DataTech, Limited Partnership, in an amount not to exceed $419,531 for the purchase and installation of ServiceNow’s Contract Management Pro to introduce advanced automated contract requisition capabilities for the period December 1, 2025 though November 30, 2028. (54% Federal, 38% State, 8% County)     Not available Not available
25-5283 1C.54. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective January 1, 2026, with Contra Costa Economic Partnership Inc. to increase the payment limit by $200,000, to a new payment limit of $1,030,000, to expand services to include development of a paramedic pre-apprenticeship program, and extend the term from March 31, 2026, to a new term ending December 31, 2027. (81% State; 19% Federal)    Not available Not available
25-5284 1C.55. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement with Mount Diablo Unified School District in an amount not to exceed $31,868 for the provision of food services to the Crossroads High School childcare program for the term January 1, 2026, through June 30, 2027. (100% Mount Diablo Unified School District Funds)    Not available Not available
25-5285 1C.56. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue certain and specified stabilization payments authorized by the California Department of Social Services and the California Department of Education to six (6) childcare agencies in contract with the County—(1) KinderCare Learning Centers LLC, (2) Orantes, LLC, (3) Little Angels Country School, LLC, (4) San Ramon Valley Unified School District, (5) Richmond Elementary School, and (6) We Care Services for Children —in a total amount not to exceed $69,391. (100% State)    Not available Not available
25-5286 1C.57. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CocoKids, Inc. to increase the payment limit by $200,000 from $16,535,250 to a new limit of $16,735,250 to expand services to include an Inclusion Family Navigator Program with no change to the term of July 1, 2024, through June 30, 2027. (100% Measure X)    Not available Not available
25-5287 1C.58. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective July 1, 2025, with Little Angels Country School, LLC to increase the payment limit by $66,240 to a new payment limit of $678,716 to provide additional funding as a result of a rate increase for the Cost of Care Plus Program with no change to the contract period July 1, 2024 through June 30, 2026. (100% State)    Not available Not available
25-5288 1C.59. Consent ItemActing as the governing Board of the Contra Costa County Fire Protection District, RATIFY the Fire Chief's execution of the Participating Addendums with L.N. Curtis totaling $3,500,000 for the purchase of firefighting tools and equipment and APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Fire Chief, amendments to the Participating Addendums and the purchase order with L.N. Curtis to increase the payment limit by $5,000,000 to a new payment limit of $8,500,000 for the acquisition of additional firefighting equipment, rescue tools, HazMat equipment, and related accessories, and extend the terms from December 31, 2025 through March 27, 2028. (100% CCCFPD General Operating Fund)     Not available Not available
25-5300 1C.60. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Mental Health Services Authority (CalMHSA), to increase the payment limit by $226,526 to an amount not to exceed $4,797,356 for additional program offerings for a hosted mental health services electronic healthcare record system for the County to participate in CalMHSA’s contract with Streamline Healthcare Solutions, LLC with no change in the term ending March 20, 2029. (100% Alcohol and Other Drug Services funds)    Not available Not available
25-5301 1C.61. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Transport Products Unlimited, Inc., in an amount not to exceed $32,942 and related agreement for the rental of a refrigerated container for Contra Costa Regional Medical Center for the period December 1, 2025 through November 30, 2028. (100% Hospital Enterprise Fund I)    Not available Not available
25-5302 1C.62. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a contract amendment with Canto, Inc., in an amount not to exceed $39,900 to provide digital asset management software for Contra Costa Health’s Communication Office for the period September 25, 2025 through September 25, 2027. (100% Hospital Enterprise Fund I)    Not available Not available
25-5303 1C.63. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Sanofi Pasteur Inc., in an amount not to exceed $650,000 for the purchase of vaccines and injectable medications for the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period January 1, 2026 through December 31, 2026. (100% Hospital Enterprise Fund I)    Not available Not available
25-5304 1C.64. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Hyland Software, Inc., in an amount not to exceed $8,527 for the acquisition of medical imaging software licenses to support imaging operations at Contra Costa Regional Medical Center, and EXECUTE related terms, conditions and agreements for the use of software licenses, including PACS Scan for the period November 1, 2025 through October 31, 2027, and for consecutive annual renewals thereafter unless terminated. (100% Hospital Enterprise Fund I)    Not available Not available
25-5305 1C.65. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Meraki Health LLC, in an amount not to exceed $1,428,000 to provide consultation and technical assistance services to the Contra Costa Health Office of the Director and Public Health Services Division with regard to the Contra Costa Health Transformation Initiative for the period December 1, 2025 through November 30, 2028. (100% Future of Public Health funds)    Not available Not available
25-5306 1C.66. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Coffey Communications, Inc., for additional professional design, publication, distribution, and technical assistance services for Contra Costa Health Plan’s Member Services Health Sense Newsletter with no change in the payment limit of $1,700,000 or term ending June 30, 2027. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
25-5307 1C.67. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Evident Scientific, Inc., in an amount not to exceed $1,978, and ACCEPT the related terms and conditions for the purchase of a U-GAN Gout Analyzer and Polarizer for Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)    Not available Not available
25-5308 1C.68. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with JMJ Healthcare Inc. (dba JMJ Home Health Services), to increase the payment limit by $300,000 to an amount not to exceed $820,000 to provide additional home health care services to Contra Costa Health Plan members and County recipients with no change in the term ending June 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
25-5309 1C.69. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Quality Assured Services, Inc (dba Acelis Connected Health Supplies), in an amount not to exceed $500,000 to provide durable medical equipment services and supplies 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)    Not available Not available
25-5310 1C.70. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Zoom Video Communications, Inc., to increase the payment limit by $903,750 to an amount not to exceed $1,620,732 and extend the term through December 11, 2029 for additional hosted enterprise telehealth and video conference solution and services. (100% Hospital Enterprise Fund I)    Not available Not available
25-5311 1C.71. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Epic Care, in an amount not to exceed $30,000,000 to provide medical specialty services including but not limited to hematology, oncology, otolaryngology, gastric bypass surgery services, primary care physician services, and other medical services for Contra Costa Health Plan members and County recipients for the period December 1, 2025 through November 30, 2027. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
25-5312 1C.72. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to act as the Authorized Official for the purpose of West Contra Costa Healthcare District’s Medicare enrollment and subsequent Medicare enrollment administrative updates. (No fiscal impact)    Not available Not available
25-5313 1C.73. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Serene Health IPA, in an amount not to exceed $800,000 to provide telehealth behavioral health treatment including applied behavioral analysis and comprehensive diagnostic evaluation 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)    Not available Not available
25-5314 1C.74. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lincoln, to increase the payment limit by $300,000 to an amount not to exceed $7,281,510 to provide additional Medi-Cal Specialty mental health services for seriously emotionally disturbed children and their families in East County with no change in the term ending June 30, 2026. (93% Federal Medi-Cal; 7% Antioch Unified School District/Pittsburg Unified School District)    Not available Not available
25-5315 1C.75. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Atos Digital Health Solutions, Inc., to increase the payment limit by $100,000 to an amount not to exceed $975,000 and extend the term through March 31, 2026 for additional consultation and technical assistance services to the Contra Costa Regional Medical Center’s Materials Management Unit with regard to the Meditech inventory system. (100% Hospital Enterprise Fund I)    Not available Not available
25-5316 1C.76. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with National Eye Care, Inc., to increase the payment limit by $100,000 to an amount not to exceed $385,000 and extend the term through June 30, 2027 for additional optometry services at Contra Costa detention facilities. (100% Hospital Enterprise Fund I)    Not available Not available
25-5317 1C.77. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of San Pablo, to provide facility space for Contra Costa Health to provide Senior Peer Counseling Program services for adults ages 55 and older for the period November 1, 2025 through December 31, 2026. (Non-financial agreement)    Not available Not available
25-5318 1C.78. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PH Senior Care, LLC (dba Pleasant Hill Oasis), in an amount not to exceed $1,390,822 to provide augmented board and care services for adults with mental illness in Contra Costa County for the period December 1, 2025 through November 30, 2026. (70% Mental Health Realignment; 30% Behavioral Health Services Act)    Not available Not available
25-5319 1C.79. Consent ItemActing as the Governing board of the West Contra Costa Healthcare District (WCCHD), ACCEPT the West Contra Costa Healthcare District annual 2024-25 Financial Audit and the West Contra Costa Healthcare District's Annual 2024-25 Successor Retirement Plan audit, as completed by JWT & Associates and recommended by the Health Services Director. (No fiscal impact)     Not available Not available
25-5320 1C.80. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood: Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in an amount not to exceed $5,000,000 to provide obstetrics and gynecology, family planning and behavioral health treatment services for Contra Costa Health Plan members for the period October 1, 2025 through September 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
25-5321 1C.81. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Locumtenens.com, LLC, in an amount not to exceed $3,600,000 to provide temporary physician coverage services at Contra Costa Regional Medical Center, Health Centers, and Detention Centers for the period January 1, 2026 through December 31, 2026. (100% Hospital Enterprise Fund I)    Not available Not available
25-5322 1C.82. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Freedom Hygiene, Inc., in an amount not to exceed $238,973 to provide feminine hygiene product disposal services for Contra Costa Regional Medical Center and Contra Costa Health Centers for the period October 1, 2025 through September 30, 2028. (100% Hospital Enterprise Fund I)    Not available Not available
25-5323 1C.83. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation, to provide additional Medi-Cal specialty mental health services for beneficiaries in Central County with no change in the payment limit of $850,000 or term ending June 30, 2026. (50% Federal Medi-Cal; 50% State Mental Health Realignment)    Not available Not available
25-5324 1C.84. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $34,250 to Persimmony International, Inc, for time study software and services provided to Contra Costa Public Health and Behavioral Health for the period September 1, 2025 through November 30, 2025, as recommended by the Health Services Director. (29% State Medi-Cal; 55% Nurse Family Partnership Grant funds; and 16% Title V Maternal and Child Health Block Grant funds)    Not available Not available
25-5325 1C.85. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Regents of the University of California, San Francisco, to provide additional pediatric cardiology services including remote interpretations of pediatric cardiology diagnostic tests for Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $100,000 or term ending November 30, 2026. (100% Hospital Enterprise Fund I)    Not available Not available
25-5326 1C.86. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Mental Health Services Authority (CalMHSA), in an amount not to exceed $81,000 to support the Alcohol and Other Drugs (AOD) Division's participation in the Healthcare Effectiveness Data and Information Set (HEDIS) Performance Measurement program for the period January 1, 2025 through December 31, 2029. (100% Alcohol and Other Drugs Administrative funds)    Not available Not available
25-5327 1C.87. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Emergency Care Research Institute, in an amount not to exceed $26,436 for an annual membership with access to benchmarking information, spend data, and recall alerts for items procured at Contra Costa Regional Medical Center for the period October 1, 2025 through September 30, 2026. (100% Hospital Enterprise Fund I)    Not available Not available
25-5328 1C.88. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Discount Courier Services, Inc., in an amount not to exceed $1,200,000 to provide transportation and courier services of laboratory specimens, pharmaceutical products, and medical supplies for Contra Costa Regional Medical Center and Health Centers for the period December 1, 2025 through November 30, 2027. (100% Hospital Enterprise Fund I)    Not available Not available
25-5329 1C.89. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Amarjit S. Dosanjh, M.D., A Medical Corporation, to include the Dual Eligible Special Needs Plan (D-SNP) 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 $750,000 or term ending July 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
25-5330 1C.90. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Naomi Natalie Terao, M.D., Inc., in an amount not to exceed $425,000 to provide addiction medicine services for mental health patients with substance abuse disorders in Contra Costa County for the period January 1, 2026 through December 31, 2026. (100% Mental Health Measure X funds)    Not available Not available
25-5274 1C.91. Consent ItemADOPT Position Adjustment Resolution No. 26553 to add two Probation Director positions (unrepresented) effective December 17, 2025, and cancel two Probation Director positions (unrepresented) effective April 1, 2026 in the Probation Department. (100% General Fund)    Not available Not available
25-5299 1C.92. Consent ItemADOPT Position Adjustment Resolution No. 26548 to reallocate the salary of the Deputy Sheriff-Per Diem (unrepresented) classification on the salary schedule in the Office of the Sheriff. (100% General Fund)    Not available Not available
25-5245 1C.93. Consent ItemAPPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with Cloudwick Technologies, Inc. in an amount not to exceed $65,000 for a case planning automation system, subject to the terms of Cloudwick’s Master Services Agreement and End User Licenses Agreement, for the period of December 9, 2025, through December 8, 2026. (100% User Departments)    Not available Not available
25-5246 1C.94. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with Articulate Global, LLC in an amount not to exceed $1,700 to purchase Articulate 360 Teams, subject to Articulate’s Terms of Service, for the period of December 16, 2025, through December 31, 2026. (100% User Departments)    Not available Not available
25-5247 1C.95. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with Siteimprove, Inc. in an amount not to exceed $60,000 to provide website accessibility support, analytics, and quality assurance, subject to Siteimprove’s Master Subscription Agreement, for the period of January 7, 2026, through January 6, 2027. (100% User Department)    Not available Not available
25-5248 1C.96. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Califa Group in an amount not to exceed $46,000 for the renewal of ProQuest’s O’Reilly for Public Libraries subscription, for the period February 1, 2026 through January 31, 2027. (100% Library Fund)    Not available Not available
25-5249 1C.97. Consent ItemAPPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Ameelio Emerge Public Benefit Corporation (dba Emerge Career), in an amount not to exceed $350,000 for a vocational training and employment program for reentry individuals for the period January 1, 2026 through December 31, 2027. (100% State AB 109, 2011 Public Safety Realignment)    Not available Not available
25-5250 1C.98. Consent ItemAPPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Grace Bible Fellowship of Antioch, in an amount not to exceed $300,000 to provide spiritual care services to youth and young adults transitioning back into the community for the period January 1, 2026 through December 31, 2027. (100% State)    Not available Not available
RES 2025-409 1C.99. Consent ResolutionADOPT Resolution No. 2025-409 accepting completion of landscape improvements for a Drainage Improvement Agreement (for landscaping) for DA11-00069, for a project being developed by Shapell Homes, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)    Not available Not available
RES 2025-414 1C.100. Consent ResolutionADOPT Resolution No. 2025-414 approving and authorizing the Public Works Director, or designee, to fully close a portion of Purdue Avenue on December 17, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose of a utility pole replacement, Kensington area. (No fiscal impact)    Not available Not available
RES 2025-410 1C.101. Consent ResolutionADOPT Resolution No. 2025-410 accepting completion of landscape improvements for a Drainage Improvement Agreement (for landscaping) for DA11-00068, for a project being developed by Shapell Home, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)    Not available Not available
RES 2025-411 1C.102. Consent ResolutionADOPT Resolution No. 2025-411 approving and authorizing the Public Works Director, or designee, to fully close a portion of Coventry Road, on December 19, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose of a utility pole replacement, Kensington area. (No fiscal impact)    Not available Not available
RES 2025-412 1C.103. Consent ResolutionADOPT Resolution No. 2025-412 approving and authorizing the Public Works Director, or designee, to fully close portions of Central Avenue, Irene Drive, Jane Court, and Rita Drive, on December 17, 2025 through May 30, 2026, from 7:00 a.m. through 5:00 p.m., for the purpose of installing a water main, Vine Hill area. (No fiscal impact)    Not available Not available
RES 2025-413 1C.104. Consent ResolutionADOPT Resolution No. 2025-413 accepting as complete the contracted work performed by E. E. Gilbert, Inc. for the Tara Hills Curb Ramps on Shawn Drive, as recommended by the Public Works Director, Tara Hills area. (89% Local Road Funds, 11% Transportation Development Act)    Not available Not available
25-5252 1C.105. Consent ItemADOPT Ordinance No. 2025-18 to establish a 13% reduction of the applicable County Area of Benefit traffic impact mitigation fee for housing developments located in transit priority areas and meeting all other criteria in Government Code section 66005.1(a), Countywide. (100% Area of Benefit Funds)    Not available Not available
25-5253 1C.106. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Matrix HG, Inc. in an amount not to exceed $13,000,000, to provide on-call maintenance and repair of heating, ventilation, and air conditioning systems at various County sites and facilities, for the period of November 1, 2025 through October 31, 2030, Countywide. (100% General Fund)    Not available Not available
25-5254 1C.107. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a reimbursement agreement with Davidon Homes in an amount not to exceed $672,076 for transportation improvements at Mt. Diablo Scenic Boulevard and Diablo-Blackhawk Road intersection, in connection with Davidon’s Magee Preserve project, Diablo area. (100% Local Road Funds)     Not available Not available
25-5255 1C.108. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute two individual contracts with the following contractors: ACCO Engineered Systems, Inc. and Peterson Mechanical, Inc., in an amount not to exceed $6,000,000 each, to provide on-call maintenance and repair of heating, ventilation, and air conditioning systems at various County sites and facilities, for the period of November 1, 2025 through October 31, 2030, Countywide. (100% General Fund)    Not available Not available
25-5256 1C.109. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with West Coast Arborists, Inc., effective November 1, 2025, to increase the payment limit by $500,000 to a new payment limit of $2,000,000, for on-call tree trimming services at various County sites and facilities, Countywide. (100% General Fund)    Not available Not available
25-5257 1C.110. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Merrimac Petroleum, Inc. in an amount not to exceed $3,000,000, to provide bulk fuel for the period of January 1, 2026 through December 31, 2029, Countywide. (100% Fleet Internal Service Fund)    Not available Not available
25-5258 1C.111. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, an agreement and a purchase order with DLT Solutions, LLC in an amount not to exceed $100,000 for Oracle Forms & Reports software for the period November 1, 2025 through December 31, 2027, Countywide. (100% Various Road, Flood Control and Special Districts Funds)    Not available Not available
25-5259 1C.112. Consent ItemAPPROVE and AUTHORIZE the Public Works Director or designee, to execute a contract amendment with Nomad Ecology, LLC, effective December 16, 2025, to increase the payment limit by $600,000 to a new payment limit of $950,000 and extend the term through September 14, 2028, for on-call biological consulting services, Countywide. (100% Local Road and Flood Control Funds)    Not available Not available
25-5260 1C.113. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Atco Tow, Inc., effective October 1, 2025, to increase the payment limit by $1,000,000 to a new payment limit of $1,650,000, with no change to the term, for on-call vehicle towing services, Countywide. (100% Fleet Internal Service Fund)    Not available Not available
25-5261 1C.114. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with RPE Muir, LLC to add approximately 1,810 square feet of office space to an existing lease at 1320 Arnold Drive, Martinez, for a total of approximately 3,200 square feet, and extend the initial term of the lease through September 30, 2030, with one renewal option, with initial annual rent for the expansion space of $50,304, as requested by the Health Services Department. (100% Hospital Enterprise Fund I)     Not available Not available
25-5262 1C.115. Consent ItemAPPROVE the Verde K-8 Safe Routes to School Non-Infrastructure Project, North Richmond area. (100% Active Transportation Program Funds)    Not available Not available
25-5263 1C.116. Consent ItemACCEPT the County’s Development Impact Traffic Fee Annual Report for fiscal year 2024/2025, for all areas of benefit within unincorporated Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)    Not available Not available
25-5264 1C.117. Consent ItemAWARD the construction contract for the Ygnacio Valley Library Upgrades Project to E F Brett and Company, Inc. in the amount of $2,477,000; DETERMINE that the bid submitted by CWS Construction Group, Inc. is non-responsive; AUTHORIZE the Public Works Director, or designee, to execute the contract; and AUTHORIZE the Public Works Director, or designee, to execute change orders or additions to the work and approved time extensions pursuant to Public Contract Code Section 20142. Walnut Creek area. (86% Measure X Funds and 14% Library Funds)    Not available Not available
25-5265 1C.118. Consent ItemDENY claims filed by Dorothy Ree Griffin; Syimyk Kalykov; Dason B. Melius; Maryam Popal; San Ramon Regional Medical Center for Michael Bier; Nancy Yazmin Sanchez Cruz; Barbara Smith Whittom; Gary Wayne Smith; San Ramon Regional Medical Center for Susan Taylor; and the Municipal Pooling Authority for City of Martinez. DENY amended claims filed by Allstate Northbrook Indemnity Co.; and Judith Collignon.     Not available Not available
25-5266 1C.119. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, DENY claims filed by Jorge Arturo Escalante Rivera; AFICS obo American Family Connect Property & Casualty Ins. Co. for Milagros Evangelista; and Subroclaims obo Geico a subrogee of Sarah K. Price.     Not available Not available
25-5267 1C.120. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Justice Benefits, Inc. in an amount not to exceed $445,000 for assistance in identifying federal financial participation reimbursement opportunities, for the period October 1, 2025 through September 30, 2028. (100% General Fund)    Not available Not available
25-5268 1C.121. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, to execute on behalf of the Sheriff-Coroner, a purchase order with NicheVision Forensics LLC, in an amount not to exceed $10,805, and ACCEPT a Software License Agreement with FaSTR DNA Software, to provide maintenance and updates for the FaSTR DNA profile analysis application, for the period December 5, 2025 through December 4, 2026. (100% General Fund)    Not available Not available
25-5269 1C.122. Consent ItemAPPROVE AND AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase order with American National Standards Institute National Accreditation Board in an amount not to exceed $75,000 for accreditation services for the Forensic Services Division, for the period January 1, 2026 through December 31, 2029. (100% General Fund)    Not available Not available
25-5270 1C.123. Consent ItemAPPROVE AND AUTHORIZE the Purchasing Agent, to execute on behalf of the Sheriff-Coroner, a purchase order with Best Buy Co,. Inc. in an amount not to exceed $3,224, and ACCEPT a Terms and Conditions for the purchase of a television for the Office of the Sheriff detention facility, for the period October 1, 2025 through September 30, 2026. (100% Prisoners Welfare Fund)    Not available Not available
25-5271 1C.124. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to increase the payment limit for Employee Assistant Program services with Optum by $50,000 to a new payment limit of $190,000 to fund the second automatic annual renewal period through September 30, 2026. (100% General Fund)     Not available Not available
25-5272 1C.125. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Trakka USA LLC, in an amount not to exceed $417,731 for a multi-sensor surveillance system for the helicopter STARR1, used by the Sheriff's Air Support Unit, for the period December 1, 2025 through November 30, 2027. (75% Federal, 25% General Fund)    Not available Not available
25-5273 1C.126. Consent ItemActing as the Governing board of the West Contra Costa Healthcare District (WCCHD), APPROVE and AUTHORIZE the County Treasurer, or designee, to execute on behalf of WCCHD, a contract amendment with U.S. Bank National Association, to extend the term through December 18, 2028, for continued investment administration services, in an amount not to exceed $5,000 annually. (100% West Contra Costa Healthcare District funds)    Not available Not available