Skip to main content
Contra Costa County Header
Meeting Name: BOARD OF SUPERVISORS Agenda status: Published
Meeting date/time: 2/10/2026 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
26-510 1D.1. Discussion ItemRECEIVE the Sheriff's Oversight Report for the quarter ending December 31, 2025. (David Livingston, Sheriff- Coroner)received   Action details Video Video
26-511 1D.2. Discussion ItemCONSIDER introducing Ordinance No. 2026-05 authorizing the levy of a 0.625% General Retail Transactions (Sales) and Use Tax in Contra Costa County, WAIVE reading and FIX March 3, 2026 for adoption of the ordinance and a resolution calling an election for June 2, 2026, and submitting the general sales tax measure to the voters. (Timothy Ewell, Chief Assistant County Administrator)approvedPass5:0 Action details Video Video
26-512 1D.3. Discussion ItemCONSIDER approving written argument in favor of the 2026 Voter-Approved Contra Costa County Urban Limit Line ballot measure. (John Kopchik, Director, Conservation and Development Department)approvedPass5:0 Action details Video Video
26-513 2D.4. 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, and provide guidance. (Marla Stuart, Employment and Human Services Director)approvedPass5:0 Action details Video Video
26-514 2D.5. Discussion ItemRECEIVE the Head Start Governance Training for the Board of Supervisors as required by the Head Start Act and the Head Start Program Performance Standards. (Marla Stuart, Employment and Human Services Director)    Action details Video Video
26-515 1C.1. Consent ItemAPPROVE the rescission of the Guaranty of Lease Associated with the Buchanan Fields Golf Club Lease, Pacheco area. (No Fiscal Impact)approvedPass  Action details Not available
26-516 1C.2. Consent ItemAPPROVE allocations of Supervisorial District V Community Impact Funds in the amount of $20,760, as recommended by Supervisor Scales-Preston. (100% General Fund)approvedPass  Action details Not available
RES 2026-32 1C.3. Consent ResolutionADOPT Resolution No. 2026-32 declaring February 2026 as Eligibility Work Month in Contra Costa County as recommended by the Employment and Human Services Director. adoptedPass  Action details Not available
RES 2026-33 1C.4. Consent ResolutionADOPT Resolution No. 2026-33 proclaiming February 20, 2026, as “Government Communicators Day” in Contra Costa County, as recommended by the Director of the Office of Communications & Media adoptedPass  Action details Not available
26-517 1C.5. Consent ItemACCEPT the resignation of Rick Godfrey, DECLARE a vacancy in the Community-based Representative Seat 3 on the Racial Justice Oversight Body for a term ending December 31, 2026, and DIRECT the Clerk of the Board to post the vacancy.approvedPass  Action details Not available
26-518 1C.6. Consent ItemACCEPT the resignation of Brock Dubbles, DECLARE a vacancy in the District IV seat on the In Home Supportive Services Public Authority Advisory Committee for term ending March 6, 2028, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.approvedPass  Action details Not available
26-519 1C.7. Consent ItemAPPOINT Marisol Rubio to the San Ramon Area Seat and Richard Adler to the City of San Ramon Alternate seat on the Iron Horse Corridor Management Program Advisory Committee for terms ending with an expiration date of January 1, 2027, as recommended Supervisors Andersen and Carlson. approvedPass  Action details Not available
26-520 1C.8. Consent ItemAPPOINT Lacharonda Taylor to the District 3, Family Seat on the Behavioral Health Board to a term expiring December 31, 2028, as recommended by Supervisor Burgis. approvedPass  Action details Not available
26-521 1C.9. Consent ItemREAPPOINT Gregory McLendon to the Appointment 1 seat on the County Service Area Discovery Bay P- 6 Citizen Advisory Committee to a term expiring December 31, 2027, as recommended by Supervisor Diane Burgis. approvedPass  Action details Not available
26-522 1C.10. Consent ItemREAPPOINT Joseph Knipp to the Appointee 5 seat on the County Service Area P- 6 Discovery Bay Citizen Advisory Committee for a term ending December 31, 2027, as recommended by Supervisor Burgis.approvedPass  Action details Not available
26-523 2C.11. Consent ItemACCEPT the resignation of Susan Hurl, and DECLARE a vacancy in the At-Large Commercial Seat 2 on the Sustainability Commission for a term ending March 31, 2027, and DIRECT the Clerk of the Board to post the vacancy. approvedPass  Action details Not available
26-524 1C.12. Consent ItemACCEPT the resignations of Tim Fares, Khulood Jamil, and Amy Wells; REASSIGN Okeena Dickson to the Consumer 1 – West County seat with a term ending April 30, 2027 and Stephanie Shieh to the Discretionary Appointee 3 – Central/South seat with a term ending April 30, 2028 on the Local Planning and Advisory Council for Early Care and Education; and DECLARE vacancies in the Public Agency 1 - West County seat, Discretionary Appointee 4 - West County seat, and Public Agency 4 - East County seat for terms ending April 30, 2027 on the Local Planning and Advisory Council for Early Care and Education, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Contra Costa County Office of Education.approvedPass  Action details Not available
26-525 1C.13. Consent ItemAPPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Konnech, Inc. to increase the payment limit by $30,000 to a new payment limit of $137,408 and extend the term through February 20, 2027, to provide poll worker and location management software. (100% General Fund)approvedPass  Action details Not available
RES 2026-34 1C.14. Consent ResolutionADOPT Resolution No. 2026-34 authorizing the Department of Conservation and Development Director to apply for and accept up to $30,000,000 State of California Homekey+ Funds for the Choice in Aging Senior Housing Project located at 490 Golf Club Road in the City of Pleasant Hill. (100% State Funds, no County match)adoptedPass  Action details Not available
26-526 1C.15. Consent ItemRATIFY the Department of Conservation and Development’s decision to APPOINT Samantha Harris as the primary appointment, and Jamar Stamps as the alternate, to the Contra Costa Transportation Authority's Accessibility Advisory Committee, for a three-year term expiring February 23, 2029, as recommended by the Conservation and Development Director. (No Fiscal Impact)approvedPass  Action details Not available
26-527 1C.16. Consent ItemADOPT conforming changes proposed to the 2025-26 State Legislative Platform, as recommended by the Legislation Committee. (No fiscal impact)approvedPass  Action details Not available
26-528 1C.17. Consent ItemAPPROVE amendments to the Contra Costa County Post-Employment Health Care Plan Investment Policies and Guidelines, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body (No fiscal impact).approvedPass  Action details Not available
RES 2026-35 1C.18. Consent ResolutionADOPT Resolution No. 2026-35 authorizing the issuance and sale of "Brentwood Union School District, General Obligation Bonds, Election of 2016, Series 2026" in an amount not to exceed $6,500,000 by the District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No fiscal impact)adoptedPass  Action details Not available
26-529 1C.19. Consent ItemAPPROVE and AUTHORIZE the District Attorney, or designee, to apply for and accept the Alcohol and Drug Impaired Driver Vertical Prosecution Program grant, from the California Office of Traffic Safety, in an amount not to exceed $832,901, for a specialized team to prosecute alcohol and drug impaired driving cases for the period October 1, 2026 through September 30, 2027. (100% State)approvedPass  Action details Not available
RES 2026-36 1C.20. Consent ResolutionADOPT Resolution No. 26-36 to approve and authorize the Employment and Human Services Director, or designee, to execute a revenue agreement with the State of California Department of Community Services and Development, in an amount not to exceed $3,980,391 for the Low Income Home Energy Assistance Program for the period November 1, 2025, through June 30, 2027, and to authorize the approval of future amendments thereof during the term of the agreement that allow the total funding amount to increase up to $5,649,608 with no other changes to the agreement. (100% Federal)adoptedPass  Action details Not available
26-530 1C.21. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Director, a contract with Park Place Technologies LLC, in an amount not to exceed $36,427 for the purchase of VMware technical support, for the period March 1, 2026, through February 29, 2028. (54% Federal, 38% State, 8% County) approvedPass  Action details Not available
26-531 1C.22. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Wayfinder Family Services, to increase the payment limit by $58,751 to a new payment limit not to exceed $1,100,841 to provide additional emergency needs and/or concrete direct assistance support for Kinship Families and Caregivers through the Wayfinder Family Services, Kinship Support Services Program in East Contra Costa County with no change to term July 1, 2024, through June 30, 2026. (95% State, 5% Federal)approvedPass  Action details Not available
26-532 1C.23. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, APPROVE Budget Amendment No. BDA-25-00162 appropriating fund balance of $2,900,000 for the purchase of property at 1300 Civic Drive, Walnut Creek for training and support activities. (100% CCCFPD EMS Transport Fund)approvedPass  Action details Not available
26-533 1C.24. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract amendment with O3, Inc., to increase the payment limit by $500,000, to a new payment limit of $2,000,000, with no change to the term ending June 30, 2027, for consulting and technical assistance related to the construction of the new Contra Costa Regional Fire Communications Center. (100% CCCFPD EMS Transport Fund.)approvedPass  Action details Not available
26-534 1C.25. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District; APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Fire Chief, a purchase order amendment with Hazmat Resource, to increase the payment limit by $200,000 to a new payment limit of $440,000 for the acquisition of hazardous materials equipment, personal protective equipment, training devices, technical reference material and related accessories, for the period May 1, 2025 through April 30, 2028. (100% CCCFPD General Operating Fund)approvedPass  Action details Not available
26-535 1C.26. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District; APPROVE and AUTHORIZE the Fire Chief to execute a contract with GMR/REACH Air Medical Service for the continuation of dispatching air ambulance resources, logistical air support, co-branded aviation resources within the county, and the ability to recoup the Fire District costs associated with the partnership. (No fiscal impact)approvedPass  Action details Not available
26-536 1C.27. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute, a Participating Addendum with Stihl Incorporated, in an amount not to exceed $250,000 for the purchase of chainsaws, circular saws, parts, and other supplies as needed for the Fire District’s Wildland and Saw Programs, for the period February 1, 2026 through January 31, 2029. (100% CCCFPD General Operating Fund) approvedPass  Action details Not available
26-537 1C.28. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District; APPROVE clarification to the Board’s November 4, 2025 approval (25-4613), which authorized Contra Costa County Fire Protection District to execute a contract with CPS HR Consulting in an amount not to exceed $400,000 for the period November 1, 2025 through October 31, 2028, clarifying that the contract contains modified indemnification language. (100% CCCFPD General Operating Fund)approvedPass  Action details Not available
26-538 1C.29. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Fire Chief, to execute a purchase order with Computer Discount Warehouse Government, in an amount not to exceed $266,838 for the purchase of universal power supply units. (100% CCCFPD EMS Transport Fund)approvedPass  Action details Not available
26-539 1C.30. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Fire Chief, to execute a purchase order with Cross Connections, an authorized reseller for BK Technology, in an amount not to exceed $425,000 for purchase of radio equipment maintenance services. (100% CCCFPD General Fund) approvedPass  Action details Not available
26-540 1C.31. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, RATIFY the Fire District's grant application; and APPROVE and AUTHORIZE the Fire Chief, or designee, to accept grant funding, if awarded, from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative Grants Program in an amount not to exceed $19,920 for the purchase of eleven portable personal radiation detectors. (100% Federal)approvedPass  Action details Not available
26-541 1C.32. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District, RATIFY the Fire District's grant application; and APPROVE and AUTHORIZE the Fire Chief, or designee, to accept grant funding, from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grants Program in an amount not to exceed $205,232 for the purchase of a portable chemical identification analyzer. (100% Federal)approvedPass  Action details Not available
26-542 1C.33. Consent ItemActing as the governing board of the Contra Costa County Fire Protection District; APPROVE and AUTHORIZE the Fire Chief, or designee, to execute on behalf of the Contra Costa County Fire Protection District, a purchase and sale agreement to purchase the real property located at 1015 and 1019 Garcia Ranch Road, in unincorporated Martinez, from the Nunes Family Trust, at a purchase price of $2,495,000 for reserve Fire Station 19, and to execute acceptance of a grant deed and related documents; and APPROVE Budget Amendment No. BDA-26-00013 appropriating fund balance of $2,595,000 for the purchase price and estimated closing costs. (100% CCCFPD General Operating fund balance)approvedPass  Action details Not available
26-543 1C.34. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation, in an amount not to exceed $1,456,673 for Telecare Corporation to locate, secure, and make all necessary tenant improvements on three temporary residential facilities for current Hope House residents and staff being relocated while Hope House undergoes required renovations for the period February 1, 2026 through January 31, 2027. (100% Mental Health Services Act)approvedPass  Action details Not available
26-544 1C.35. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Rokos Group, LLC, to increase the payment limit by $400,000, to an amount not to exceed $464,000 and extend the term through December 31, 2026 for additional recruitment services for vacant Health Services Chief Financial Officer, Contra Costa Health Plan Chief Operations Officer, and Contra Costa Regional Medical Center Chief Operations Officer positions. (67% Hospital Enterprise Fund I; 33% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-545 1C.36. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Community Medical Specialists, Inc. (dba Community Behavioral Health), to increase the payment limit by $900,000 to an amount not to exceed $1,500,000 for additional behavioral health therapy services with no change in the term ending May 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-546 1C.37. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mainsail Parent, LLC (dba Aspirion Health Resources LLC), in an amount not to exceed $500,000 to process out-of-state Medicaid claims and provide commercial insurance claim denial resolutions for the Health Services Department for the period February 1, 2026 through January 31, 2027. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-547 1C.38. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Chulong Xue, LAC, in an amount not to exceed $330,000 to provide acupuncture services to Contra Costa Health Plan members and County recipients for the period February 1, 2026 through January 31, 2029. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-548 1C.39. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MedAmerica Physician Solutions, PC, in an amount not to exceed $300,000 to provide outpatient wound care services for Contra Costa Health Plan members and County recipients for the period February 1, 2026 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-549 1C.40. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lana Schick Hutnick, D.C., in an amount not to exceed $272,000 to provide chiropractic services at Contra Costa Regional Medical Center and Health Centers for the period February 1, 2026 through January 31, 2029. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-550 1C.41. 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 an amount not to exceed $6,090,000 and to add vein treatment 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
26-551 1C.42. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Family Spring Psychology, P.C., to increase the payment limit by $120,000 to an amount not to exceed $420,000 for additional behavioral health psychology therapy treatment services for Contra Costa Health Plan members and County recipients with no change in the term ending December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II)approvedPass  Action details Not available
26-552 1C.43. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc., in an amount not to exceed $1,374,917 to provide housing support services to County residents who have a disability, who are experiencing homelessness, and who are receiving services in the Supportive Housing Program for the period December 1, 2025 through November 30, 2026. (99% U.S. Department of Housing and Urban Development; 1% Behavioral Health Services Act)approvedPass  Action details Not available
26-553 1C.44. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Health Services Department, Amendment No. 1 to a participating addendum with CDW Government, LLC, to increase the amount by $500,000 to a payment limit of $3,000,000, for technology products, ancillary services and related solutions. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-554 1C.45. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Hoover’s Commercial Services, Inc. (dba Be. Workplace Designs), in an amount not to exceed $1,084,438 for the purchase of office furniture to be used for the Mental Health Rehabilitation Center program located at 847 Brookside in Richmond. (100% Behavioral Health Continuum Infrastructure Program funds)approvedPass  Action details Not available
26-555 1C.46. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Evergreen Healthcare Partners, Inc., in an amount not to exceed $3,000,000 to provide consultation and technical assistance services to the Health Services Department’s Information Systems Unit in support of the ccLink Electronic Health Record System for the period February 1, 2026 through January 31, 2029. (100% Hospital Enterprise Fund I). approvedPass  Action details Not available
26-556 1C.47. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Atlassian US, Inc., to increase payment limit by $33,694 to an amount not to exceed $227,159 for Jira project management software licenses with no change in the term ending February 14, 2027. (100% Hospital Enterprise Fund I)approvedPass  Action details Not available
26-557 1C.48. Consent ItemRESCIND Board action of January 13, 2026, which authorized and approved execution of a contract with Witt/Kieffer Inc., in an amount not to exceed $500,000 for executive leadership recruitment services for the Health Services Chief Financial Officer, the Contra Costa Health Plan Chief Operations Officer and the Contra Costa Regional Medical Center Chief Operations Officer for the period January 1, 2026 through December 31, 2026. (No fiscal impact)approvedPass  Action details Not available
26-558 1C.49. Consent ItemAPPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with the Segal Group, Inc. to increase the payment limit by $136,000 to a new payment limit of $526,000 and to extend the term through February 28, 2027, for health and welfare benefit consulting services. (100% Benefits Administration Fee)approvedPass  Action details Not available
26-559 1C.50. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with Carahsoft Technology Corp. in an amount not to exceed $23,000, for the purchase of LinkedIn Learning for Government for the period of April 19, 2026, through April 18, 2027.(100% User Departments)approvedPass  Action details Not available
26-560 1C.51. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer to execute a purchase order with Articulate Global, LLC, subject to Articulate’s Terms of Service, in an amount not to exceed $1,700 to purchase Articulate 360 Teams, a subscription service for an eLearning platform, for the period of January 12, 2026, through January 11, 2027.(100% User Departments)approvedPass  Action details Not available
26-561 1C.52. Consent ItemAPPROVE and AUTHORIZE the ongoing destruction of certain County records maintained by the Department of Information Technology as follows: (1) personnel records that are no longer necessary for county purposes and are not otherwise required by law to be preserved may be destroyed at the direction of the Chief Information Officer seven years after employment ends; and (2) other records that are over five years old, are no longer necessary for county purposes, and are not otherwise required by law to be preserved, may be destroyed at the direction of the Chief Information Officer.approvedPass  Action details Not available
26-562 1C.53. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with ePlus Technology Inc, subject to the F5 Government Solutions LLC. Maintenance Terms and Conditions, in an amount not to exceed $50,000 for F5 Network hardware maintenance and support services for the period of March 12, 2026, through March 11, 2027. (100% User Departments)approvedPass  Action details Not available
26-563 1C.54. Consent ItemAPPROVE the amended Library Patron Conduct Policy and Library Suspension Policy, as recommended by the County Librarian. (No fiscal impact)approvedPass  Action details Not available
26-564 1C.55. Consent ItemAPPROVE and AUTHORIZE the Librarian, or designee, to close the Prewett Library in Antioch on Thursday February 12th, 2026, to coincide with the holiday closure of the Antioch Community Center to observe Abraham Lincoln’s Birthday. (No fiscal impact)approvedPass  Action details Not available
RES 2026-37 1C.56. Consent ResolutionADOPT Resolution No, 2026-37 approving and authorizing the Public Works Director, or designee, to fully close a portion of Purdue Avenue on March 2, 2026, from 7:30 a.m. through 5:30 p.m., for the purpose of a utility pole replacement, Kensington area. (No fiscal impact)adoptedPass  Action details Not available
RES 2026-38 1C.57. Consent ResolutionADOPT Resolution No. 2026-38 approving and authorizing the Public Works Director, or designee, to fully close a portion of Windsor Avenue, between 9 Windsor Avenue and 25 Westminster Avenue, on April 8, 2026, from 7:30 a.m. through 5:30 p.m., for the purpose of replacing a utility pole, Kensington area. (No fiscal impact) adoptedPass  Action details Not available
RES 2026-39 1C.58. Consent ResolutionADOPT Resolution No. 2026-39 approving and authorizing the Public Works Director, or designee, to fully close a portion of Yale Avenue, between 203 Yale Avenue and 247 Yale Avenue, on April 8, 2026, from 7:30 a.m. through 5:30 p.m., for the purpose of replacing two utility poles, Kensington area. (No fiscal impact) adoptedPass  Action details Not available
26-565 1C.59. Consent ItemAPPROVE and AUTHORIZE the County Auditor-Controller to issue a payment in the amount of $35,445 to the City of Lafayette, under the equitable relief theory of quantum meruit, to fund emergency repairs on a storm drain culvert at Reliez Valley Road and Withers Avenue, Lafayette area, as recommended by the Public Works Department. (100% Local Road Funds)approvedPass  Action details Not available
26-566 1C.60. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with LEHR Upfitters OPCO, LLC, in an amount not to exceed $3,000,000, to provide emergency vehicle upfitting services for County vehicles, for the period of May 1, 2026 through April 30, 2029, Countywide. (100% Fleet Internal Service Fund)approvedPass  Action details Not available
26-567 1C.61. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Charles Kopp Inc., effective February 1, 2026, to increase the payment limit by $500,000 to a new payment limit of $3,750,000 and increase the rates with no change to the contract term, for on-call electrical services at various County sites and facilities, Countywide. (100% General Fund)approvedPass  Action details Not available
26-568 1C.62. Consent ItemAPPROVE and AUTHORIZE the Public Works Director or designee, to execute a contract with CTY Housing, INC. in an amount not to exceed $25,000 to provide property ownership and development scenario analysis and reporting services for the period of February 10, 2026, through February 9, 2029, Countywide. (100% General Fund)approvedPass  Action details Not available
26-569 1C.63. Consent ItemAPPROVE the 2026 Countywide Surface Treatment and Curb Ramp Projects and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Countywide. (100% Local Road Funds)approvedPass  Action details Not available
26-570 1C.64. Consent ItemAPPROVE the San Pablo Dam Road – Storm Drain and Pavement Repair and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Orinda area. (82% Federal Emergency Relief Funds, 18% Local Road Funds)approvedPass  Action details Not available
26-571 1C.65. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Rubicon Programs Inc., in an amount not to exceed $262,470, to provide Landscape Maintenance Services, for the period March 2, 2026, through March 1, 2029, San Pablo area. (District I) (100% County Service Area M-17 Funds)approvedPass  Action details Not available
26-572 1C.66. Consent ItemAWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract to Buhler Commercial for the Brookside Mental Health Rehabilitation Center Project located at 847B Brookside Drive, Richmond area. (69% Behavioral Health Infrastructure Program Grant and 31% Mental Health Realignment Funds).approvedPass  Action details Not available
26-573 1C.67. Consent ItemAUTHORIZE the use of design build procurement in accordance with Public Contract Code Section 22164 for the California Energy Commission Government Fleet Electrical Vehicle Supply Equipment Projects located at fourteen different sites, AUTHORIZE the Public Works Director, or designee, to solicit design build proposals and issue addenda, and APPROVE the project criteria documents, including concept design and specifications, Countywide. (69% California Energy Commission Grant Funds, 31% Measure X Sustainability Fund)approvedPass  Action details Not available
26-574 1C.68. Consent ItemDENY claims filed by CSAA Insurance Group, a subrogee of Filemon Curiel; Mujica Beltran; Joshua Chang; Lauren Flicker; Terri Green; Herc Rentals; Darnice K. Marshall; Justin Russo; and San Ramon Regional Medical Center for Anne Mayfield.approvedPass  Action details Not available
26-575 1C.69. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff-Coroner, a purchase with SADA Systems, Inc., subject to SADA's terms and conditions, in an amount not to exceed $25,000 for the use of a Google Maps Platform for Enterprise for mapping functionality, for the period October 1, 2025 through September 30, 2028. (100% General Fund)approvedPass  Action details Not available
26-576 1C.70. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Night Flight Concepts Inc., in the amount of $100,000 for authorized preventative maintenance, repairs, and support of night vision equipment, for the period January 1, 2026 through December 31, 2029. (100% General Fund)approvedPass  Action details Not available
26-577 1C.71. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Trakka USA LLC, in an amount not to exceed $80,000 for the purchase of two Trakka Stream air to ground video transmission systems and MissionLink viewing software for STARR1 and STARR3 helicopters used by the Air Support Unit, for the period December 1, 2025 through November 30, 2027. (100% General Fund)approvedPass  Action details Not available
26-578 1C.72. Consent ItemACCEPT the Office of the Sheriff Inmate Welfare Fund (IWF) report, in accordance with Penal Code Section 4025(e), on the accounting of all IWF receipts and disbursements for Fiscal Year 2024/2025. (No fiscal impact)approvedPass  Action details Not available